Finding Aid for the Edmund S. Muskie papers, Series III. Early public service, 1946-1954 | MC105.03
Table of Contents
Summary Information
- Repository
- Edmund S. Muskie Archives and Special Collections Library
- Creator
- Muskie, Edmund S., 1914-1996
- Title
- Edmund S. Muskie papers, Series III. Early public service
- ID
- MC105.03
- Date [inclusive]
- 1946-1954
- Extent
- 9.0 Linear feet 19 manuscript boxes
- Location
- For current information on the location of these materials, please consult archives staff.
- Language
- English
Preferred Citation
[Identification of item], Edmund S. Muskie papers, Edmund S. Muskie Archives and Special Collections Library, Bates College.
Series Overview
Between his discharge from the Navy in 1946 and his election as governor of Maine in 1953, Muskie was active in several areas of public service. Most notably, he served as a member of the State Legislature for two and a half terms and directed the Maine district of the U.S. Office of Price Stabilization (OPS) from 1951-1952.
During this same period, Muskie was also active with a number of public service and political organizations. For example, he was a national leader of AMVETS, an organization of World War II veterans, and was very active in the Democratic Party.
The series contains correspondence, notes, publications, and financial records relating to the abovementioned organizations, as well numerous others, including the College Club of Bates, Sisters Hospital in Waterville, Waterville USO Committee, Waterville Lions Club, Waterville Area Chamber of Commerce and the Waterville Board of Zoning Adjustment.
Series Arrangement
The series is arranged alphabetically by organization name.
Administrative Information
Publication Information
Edmund S. Muskie Archives and Special Collections Library
70 Campus AvenueLewiston, Maine, 04240
207-786-6354
muskie@bates.edu
Access Restrictions
Collection is open for research unless a file is marked [R] for "restricted". Please note that many Muskie materials are stored in a separate building; contacting us before your visit will enable us to have the boxes onsite when you arrive.
Copyright Notice
The collection is the physical property of Edmund S. Muskie Archives and Special Collections Library. Bates College holds literary rights only for material created by College personnel working on official behalf of the College, or for material which was given to the College with such rights specifically assigned. For all other material, literary rights, including copyright, belong to the authors or their legal heirs and assigns. Researchers are responsible for obtaining permission from rights holders for publication or other purposes that exceed fair use.
Acquisitions Information
The Edmund S. Muskie Papers were deposited at Bates College in June 1980, when Muskie was named U.S. secretary of state. In 1985, several of Muskie's friends and former staff members, with assistance from the College, raised sufficient funds to support the renovation of the former women's gymnasium into the Edmund S. Muskie Archives building, which was dedicated in September of that year. Muskie's papers were formally donated to Bates College on April 23, 1986. Intellectual property rights in the unpublished writings of Edmund S. Muskie were given to the College in an addendum to the deed of gift signed December 8, 1989. The right to dispose of items from the collection was granted to the College by the Muskie heirs in 2007.
In 1994 and in 1996, Bates College received two shipments of records documenting Muskie's life since leaving public office which were maintained in his Washington, D.C. law office. A third accretion was received from the estate of Jane G. Muskie in 2005 and accessioned in 2006. Relatively small groups of files donated at various times by former Muskie staffers and others have also been integrated into the collection. Accession No.: 001-80-01, 001-86-01.
Processing Information
Processed by Archives Staff, 2010
Encoded by Michelle Belden, 2013
Collection Inventory
Speeches |
||||
Box | ||||
Broadcast over WLAM-Lewiston by ESM for Democratic National Committee regarding Auburn P.M. Ship Nov. 3, 1952 |
1 | |||
Gov. Percival P. Baxter speeches on “Water Power” 1923, 1927 |
1 | |||
Maine legislature/Int. by-laws—Waterville, Me. |
1 | |||
Memorial Day—Belgrade, Me. May 30, 1947 |
1 | |||
Misc. early speech drafts and political correspondence, circa 1952-1959 |
1 | |||
Radio Speech by ESM as Democratic Candidate for Mayor of Waterville Nov. 27, 1947 (2 folders) |
1 | |||
Remarks at Brook St. School—Waterville, Me. Sept. 5, 1950 |
1 | |||
Speech at C.F. Hathaway Co.—Waterville, Me. Jan. 10, 1950 |
1 | |||
Speech at Grove St. School—Waterville, Me. Aug. 25, 1950 |
1 | |||
Speech by ESM as Representative at Democratic State Conference—Bangor, Me. Nov. 29, 1947 |
1 | |||
Speech for radio station WTVL-Waterville Sept. 7, 1952 |
1 | |||
Speech on “A Free Press” 1952 |
1 | |||
Speech over radio WTVL-Waterville, Me. Nov. 30, 1947 |
1 | |||
Speech to Portland Sunday Telegram (Pete Dambourg’s Column) Nov. 13, 1952 |
1 | |||
Speeches for radio station WTVL-Waterville, 7/11/1946 |
1 | |||
Speeches for radio station WTVL-Waterville, Aug. 29, 1946 |
1 | |||
Speeches for radio station WTVL-Waterville, Sept. 6, 1946 |
1 | |||
Waterville, Me. Nov. 28, 1948 |
1 | |||
|
||||
Organizations |
||||
Democratic National Committee 1948-1954 |
||||
Post Office Appointments 1952-1953 |
||||
Box | ||||
Auxiliary Rural Carriers |
2 | |||
Bangor Post Office |
2 | |||
Belfast Post Office |
2 | |||
Cape Cottage Post Office |
2 | |||
Cumberland Center Post Office |
2 | |||
Dover-Foxcroft Post Office |
2 | |||
Eastcourt Station (Aroostook County) Post Office |
2 | |||
Fairfield Post Office |
2 | |||
Freeport Post Office |
2 | |||
Gardiner Post Office |
2 | |||
General File |
2 | |||
Gilead Post Office |
2 | |||
Gorham Post Office |
2 | |||
Merepoint (Cumberland County) 4th Class Postmaster |
2 | |||
New Limerick Post Office |
2 | |||
North Edgecomb Post Office |
2 | |||
North Whitefield Post Office |
2 | |||
Pemaquid Harbor Post Office |
2 | |||
Pembroke Post Office |
2 | |||
Richmond Corner Post Office |
2 | |||
Rules |
2 | |||
Rural Carriers |
2 | |||
Sedgwick Post Office |
2 | |||
Sinclair Post Office |
2 | |||
South Berwick Post Office |
2 | |||
Springvale Post Office |
2 | |||
Stockton Springs Post Office |
3 | |||
Tenants Harbor Post Office |
3 | |||
Wells Post Office |
3 | |||
West Southport Post Office |
3 | |||
West Sullivan Post Office |
3 | |||
Westfield 3rd Class Postmaster |
3 | |||
Weston Post Office |
3 | |||
York Beach Post Office |
3 | |||
1952 National Campaign |
||||
Box | ||||
1952 National Campaign (3 folders) |
3 | |||
Maine Fund for Stevenson and Sparkman (3 folders) |
4 | |||
Paid Bills |
3 | |||
Stevenson Speeches (3 folders) |
4 | |||
Stevenson - Sparkman Campaign Material (2 folders) |
3 | |||
Truman Speeches |
4 | |||
Campaign Issues 1952 (3 folders) |
5 | |||
1952 Campaign (4 folders) |
6 | |||
Other materials |
||||
Box | ||||
General Correspondence 1952–1954 (6 folders) |
7 | |||
1952 Maine State Election Campaign (2 folders) |
5 | |||
1952 Maine State National Committee |
5 | |||
Correspondence and Clippings 1950-1954 |
8 | |||
Democrat File 1946-1951 (3 folders) |
6 | |||
Democratic City Committee 1950-1952 |
6 | |||
Democratic Conference 1948-1949 |
8 | |||
Democratic Conference Committee (9/26/53), Augusta House |
8 | |||
Democratic Conference Committee Special Account - Bank Statements and Deposit Slips 1953 |
9 | |||
Democratic National Committee Material 1953 |
8 | |||
Democratic National Committee Special Account - Bank Statements, Checkbooks, Deposit Slips 1952-1953 |
9 | |||
DNC Issues 1954 |
8 | |||
Research Notebook 1953 |
6 | |||
Political Miscellany 1949-1953 |
8 | |||
Political Correspondence 1950-1953 |
8 | |||
Paid Bills 1952 |
5 | |||
Maine Employment Security Commission |
3 | |||
General 1952-1953 (2 folders) |
7 | |||
Federal Hoof and Mouth Disease Laboratory |
3 | |||
Maine State Legislature 1946-1953 |
||||
Box | ||||
93rd Legislature 1947 (4 folders) |
11 | |||
94th Legislature 1949-1950 (2 folders) |
11 | |||
95th Legislature Correspondence File 1950 |
11 | |||
Biographical Sketches of the Members of the Senate and House of Representatives of Maine 1947 |
12 | |||
International Bank for Reconstruction and Development, Second Annual Report, 1946-1947 |
12 | |||
Legislative Dance Fund 1953 |
12 | |||
Let's Get All the Facts about Quoddy 1952 |
12 | |||
Maine Good Roads Association – Report of Committee for Preliminary Study of Feasibility of Extending Maine Turnpike to Bangor, February 1, 1950 |
12 | |||
New England's Power Problem: A Conference on the Economic Development of the New England States ... March 31, 1949 |
12 | |||
Official List, Legislature of the State of Maine: 93rd, 94th, 95th, 96th 1946-1952 |
11 | |||
Report of Legislative Research Committee ... Regarding Unified Law of State's Pension System, November 1946 |
11 | |||
Supplemental Report, October 18, 1950 |
12 | |||
Office of Price Stabilization |
||||
Box | ||||
"The Daily Log," "OPS Town Crier" 1951-1952 (2 folders) |
14 | |||
Applicant Correspondence (ESM) 1951 (2 folders) |
13 | |||
Area Offices (Persons Interested) 1951 |
13 | |||
Daily Notes 1951 |
14 | |||
Director's Staff Memorandum 1951 |
14 | |||
District Management Bulletins 1951-1952 |
13 | |||
District Management Orders 1951-1952 |
13 | |||
General Correspondence 1951-1952 (2 folders) |
15 | |||
Location of Maine District Office 1951 |
14 | |||
Miscellaneous 1951-1952 (3 folders) |
16 | |||
Muskie Travel Orders and Vouchers 1951-1952 |
15 | |||
Narrative Report – District Office 1951-1952 |
14 | |||
Office of Price Stabilization, Office of Enforcement, Manual for Special Agents 1951 |
13 | |||
OPA [Office of Price Administration] 1946-1948 (2 folders) |
13 | |||
OPS [Office of Price Stabilization] Matters 1951-1952 |
14 | |||
OPS Correspondence 1952 |
14 | |||
Personal Correspondence 1951-1952 |
15 | |||
Personal Papers (Payroll Slips etc.) 1951-1952 |
15 | |||
Potatoes 1952 |
14 | |||
Resignation Letters 1952 |
16 | |||
Speaking Engagements 1951-1952 |
15 | |||
Speech Material 1952 |
15 | |||
Unusual Incidents in Letters 1951 |
15 | |||
Wage Stabilization Board 1951 |
15 | |||
Sisters Hospital |
||||
Citizens Fund |
||||
Box | ||||
Account Book 1953-1954 |
18 | |||
Contributions 1953-1954 (3 folders) |
17 | |||
List of Donors [1954] |
17 | |||
Lists 1954 |
18 | |||
Miscellaneous 1953-1954 (4 folders) |
18 | |||
Publicity 1953 |
18 | |||
Receipts Folder 1953-1954 (5 folders) |
17 | |||
Box | ||||
Junior Advisory Board 1950-1952 |
17 | |||
Veterans Organizations |
||||
AMVETS 1947-1954 |
||||
Box | ||||
Publications |
19 | |||
NEC (National Executive Council) (3 folders) |
19 | |||
Literature (2 folders) |
19 | |||
Post Correspondence (2 folders) |
20 | |||
AMVETS 1950-1952 |
20 | |||
AMVETS Material |
20 | |||
AMVETS Official Post Service Officer's Handbook [n.d.] |
21 | |||
Other Veterans Organizations |
||||
Box | ||||
American Legion 1948 |
18 | |||
Veterans List [n.d.] |
21 | |||
Veterans Council of Waterville 1947 |
21 | |||
Waterville Organizations |
||||
Box | ||||
Waterville Area Chamber of Commerce – Bylaws [n.d.] |
21 | |||
Waterville Chamber of Commerce |
21 | |||
Waterville Lawyers Club 1948 |
21 | |||
Waterville Lions Club 1948-1951 |
21 | |||
Waterville Sewerage District [n.d.] |
21 | |||
Waterville USO Committee – Deposit Slips and Checkbook 1946-1947 |
18 | |||
Waterville - Winslow Chamber of Commerce 1953-1954 |
21 | |||
Other Organizations |
||||
Box | ||||
Boy Scouts of America 1950-1951 |
1 | |||
Citizens' Committee for the Hoover Report 1950-1951 |
10 | |||
Hoover Committee 1949-1951 |
10 | |||
Interclub Service Council 1950 |
10 | |||
Public Health Nursing 1947 |
17 | |||
Spotlight and Current Affairs 1950-1951 |
17 | |||
Thayer Hospital 1947 |
18 | |||
USO Drive 1946 |
18 | |||
YMCA Correspondence File 1947 |
21 | |||
Zoning Board (Board of Zoning Adjustment) - Correspondence and Notes to Applicants for Permits, 1948-1950 |
21 | |||
|
||||