Skip to main content

Audiotapes

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Sound recordings on magnetic tape.

Found in 18 Collections and/or Records:

4. Audiovisual Materials, 1972-2001

 Record Group
Identifier: MS 106_4
Scope and Contents Records in this group encompass Cohen's career in the U.S. House, the U.S. Senate and the Department of Defense. Included here are 755 videocassette recordings of Cohen's speeches, television interviews, his own radio and television broadcasts, and his statements from the floor of the House and the Senate. Also included are 16 mm. film reels, audiocassette tapes, reel-to-reel tapes and early videotape formats, created to communicate information about Cohen and the issues and events with...
Dates: 1972-2001

Audiotape Collection (University of Maine)

 Collection
Identifier: SpC MS 0232

Norman Cazden Collection

 Collection
Identifier: SpC MS 0528
Scope and Contents

Collection includes original manuscripts, notes used for class teaching, recordings of all his works, obituary, tribute to him by Stephen Erdely, interview on tape with Dr. Sandy Ives about Cazden.

Dates: undated

Meyer Davis Collection

 Collection
Identifier: SpC MS 0127
Abstract

The Meyer Davis collection reflects the career of a society orchestra leader.

Dates: 1880-1977

Distinguished Lecture Series Records

 Collection
Identifier: SpC MS 0549
Dates: 1963-1985.

University of Maine Greek Letter Societies Records

 Collection
Identifier: SpC MS 0559
Abstract

Materials from fraternities, sororities, and other Greek letter societies at the University of Maine at Orono. Includes membership lists, correspondence, newspaper clippings, photographs, audiotape, and slides.

Dates: 1880-1995

Roger L. Grindle Records of Ships and Cargoes

 Collection
Identifier: SpC MS 0213
Scope and Content Note

This collection consists largely of research note cards concerning a variety of subjects including: schooners, the lime industry, and the granite industry.

Dates: 1840-1939

Barbara Dunn Hitchner Papers

 Collection
Identifier: SpC MS 0248
Scope and Contents

Materials in the collection generally include newspaper clippings, original records and copies of original records, and notes from various sources. Genealogies also include Barbara Dunn Hitchner correspondence.

Dates: 1790-1977

Peter Kellman Labor Papers

 Collection
Identifier: SpC MS 0271
Abstract

Materials were collected and compiled by Peter Kellman with regard, primarily, to the strike at the International Paper Mill in Jay, Maine. Other materials include the Simplex Lockout, the Madison Project, and the Millinocket Project.

Dates: 1984-1996

Academic Affairs. Dean Of Students. Maine Day (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-010-010
Scope and Contents This record group mostly includes copies of programs from the annual University of Maine Maine Day celebration. The record group also contains information on the history of Maine Day and for some years there are newspaper clippings, scripts, photographs, correspondence, transparencies, and an audio tape from the 1965 Maine Day. There is also a commemorative badge for former University of Maine President Arthur Hauck with an image of Hauck and the message "58 Years in the Tradition of...
Dates: 1935-1991

Maine Music Educators Association Records

 Collection
Identifier: SpC MS 0351
Abstract

The collection contains minutes, treasurers' reports, handbooks, directories and correspondence of the Association. It also includes videocassettes, audiocassettes and records of various performances sponsored by the organization.

Dates: 1916-2006

Maine State College. Maine State College And University Of Maine History Records

 Record Group
Identifier: UA RG 0001-002
Scope and Contents A miscellaneous group of records related to the history of the University of Maine, from its founding as the Maine State College of Agriculture and the Mechanic Arts in 1865. Items appear to have been curated and compiled over time by Fogler Library Special Collections staff to document key events, figures, and milestones in the University's early history. Most of the material is from the end of the Nineteenth century through to the mid Twentieth century. The records mainly...
Dates: 1865-1990; Majority of material found within 1868-1971

Harriet H. Price Papers

 Collection
Identifier: SpC MS 0424
Abstract

Collection contains Harriet Price's papers documenting her work with Maine's Native American population and her activities as a citizen opposed to the war in Vietnam. Also contains publications on Maine Indian laws and legal issues and a collection of articles from Maine newspapers concerning Maine Indian land claims, 1977-1987.

Dates: 1970-1995

Faculty Records (University Of Maine). Dr. Coon (Robert W.) Papers

 Record Group
Identifier: UA RG 0011-032
Abstract

Record group includes clippings, proposals, and other materials relating to the attempt to establish a medical school at the University of Maine in the 1970s.

Dates: 1970-2001; Majority of material found within 1970-1979

Nicholas N. Smith Papers

 Collection
Identifier: SpC MS 1788
Abstract

Papers and publications relating to Native Americans in the Northeast.

Dates: 1879-2019

Faculty Records. Terrell (Carroll F.) Papers

 Record Group
Identifier: UA RG 0011-054
Scope and Contents The records mainly contain textual information created and curated by Carroll F. Terrell who as was a nationally known scholar on the works of the poet Ezra Pound, but there is also photographic material and audio recordings of a conference on Ezra Pound held at the University of Maine in August, 1980. The records cover Terrell’s academic career at the University of Maine, but also his work as the founder of the National Poetry Foundation and Northern Lights Press in Orono, as well as editor...
Dates: 1949-2001; Majority of material found within 1960-1990

Henrietta Thompson Papers

 Collection
Identifier: SpC MS 0498
Abstract

The papers of a student at the University of Maine. The papers include research material for her thesis for her M.A. Degree in History. Her thesis described her interviews of the members of a group of 114 men and women who were fleeing from Burma after the Japanese invasion of that country in January 1942. Included are correspondence, 32 audiotapes, notecards, research notes, and bibliographies.

Dates: 1942-1992

York Family Papers

 Collection
Identifier: SpC MS 1330
Abstract

The collection contains a daily list of farm chores, diaries, and correspondence of the York family of New Sharon, Maine.

Dates: 1866-1923