Skip to main content Skip to search results

Showing Records: 51 - 60 of 50244

2nd Anniversary of the Delivery of the Charter, 1959

 File — Box: 7, Folder: 89
Identifier: Folder 89
Scope and Contents From the Collection:

Collection includes statutes and by-laws, minutes, administrative records, correspondence, financial records and receipts, scholarship records, publications, records of programs and events, and artifacts and ephemera.

Dates: Other: 1959

2nd Gun Interview

 Item — Box: 8, Recording: 21
Identifier: Audiocassette recording 21
Scope and Contents From the Collection:

The collection consists of photocopies, photos, audio recordings, and slides pertaining to his research into the assassination of Martin Luther King April 4, 1968 (Series I) and the assassination of Robert F. Kennedy on June 5, 1968 (Series II). There are also limited materials (slide talks) on the John F. Kennedy Assassination which took place on November 22, 1963.

Dates: 1968-06-05

2nd Gun Transcript

 File — Box: 7, Folder: 2
Identifier: Folder 2
Scope and Contents From the Collection:

The collection consists of photocopies, photos, audio recordings, and slides pertaining to his research into the assassination of Martin Luther King April 4, 1968 (Series I) and the assassination of Robert F. Kennedy on June 5, 1968 (Series II). There are also limited materials (slide talks) on the John F. Kennedy Assassination which took place on November 22, 1963.

Dates: 1968-06-05

3 black 3-ring binders which contained 1962 legislative materials

 Box — Box: 20
Identifier: Box 20
Scope and Contents From the Collection: The collection consists of correspondence, legislative and committee notes, scrapbooks, newspaper clippings, awards, photographs, and four of Fonseca’s trademark hats. There are some personal records, as well as records of the Portuguese American Civic League. The collection is divided into ten series and spans the period from 1932 until 2006. Series I are personal records; Series II are legislative records; Series III are speeches; Series IV are political records, events, and banquets;...
Dates: 1953 - 1984

3 Miniature flags (American, French, and Canadian); accompanying flag stand Miniature Quebecois flag

 Box — Box: 17
Identifier: Box 17
Scope and Contents From the Collection: This collection is comprised of the written and photographic records of Le Cotillon These include copies and revisions of the organization’s bylaws, meeting minutes, programs from past balls and scholarship presentations, and membership and scholarship applications. Financial records, including treasurer’s reports, an accounting ledger, and account statements from various financial institutions, are also included. In addition to photographs chronicling a number of the organization’s balls,...
Dates: 1961-2007, bulk 1977-2007; Majority of material found within 1977 - 2007

3. MLK Select CIA Files for the Media , 1965

 File — Box: 1, Folder: 3
Identifier: Folder 3
Scope and Contents From the Collection:

The collection consists of photocopies, photos, audio recordings, and slides pertaining to his research into the assassination of Martin Luther King April 4, 1968 (Series I) and the assassination of Robert F. Kennedy on June 5, 1968 (Series II). There are also limited materials (slide talks) on the John F. Kennedy Assassination which took place on November 22, 1963.

Dates: Other: 1965

Filtered By

  • Repository: Claire T. Carney Library Archives and Special Collections, University of Massachusetts Dartmouth X

Filter Results

Additional filters:

Type
Archival Object 50128
Digital Record 116
 
Subject
College students 1
Yearbooks 1
 
Language
English 1240
Hebrew 11
German 4
Scots 4
Dutch; Flemish 1
∨ more  
Names
Brazilian-American Cultural Institute 84
Silva, Gonçalo Ferreira da 23
S., Carlos 14
Silva, Erivaldo 14
Leite, José Costa 10
∨ more
Borges, José Francisco, 1935 - 6
Silva, José Bernardo da 5
Cavalcante, Rodolfo Coelho 4
Dila, José Cavalcanti e Ferreira 4
Dila, José Soares de Silva 4
Pandeiro, Chiquinho do 4
Academia Brasileira de Literatura de Cordel 3
Editora Vozes 3
NA História da Nossa Cultura Popular 3
Scênio 3
Athayde, João Martins de 2
Bradford Durfee College of Technology 2
Bradford Durfee Textile School 2
Carvalho , Adélia Oliveira de 2
Cohen, Bertha , died 1974 2
Committee for Citizen Awareness ((Washington, DC)) 2
Cressy, Peter Hollon 2
Delfino, Francisco 2
Massachusetts Department of Commerce 2
Mestre Azulão (Poet) 2
Pachêco, José 2
Pisces Productions (Video production company (Boston, Mass.)) 2
Santa Maria, Manoel 2
Southeastern Massachusetts University 2
Souza, Jussandir Raimundo de (Artist) 2
Stonehill College 2
A. BA. 1
AHA!. Community Foudation of Southeastern Massachusetts 1
Abrosio 1
Ades, Ruth 1
Alves, Antonio Frederico de Castro (Poets) 1
Alves, Castro, March 3, 1847 - June 6, 1871 (Poets) 1
Associção Brasileira de Teatro de Bonecos (Brazil) 1
Barros, João Antonio de (poet) 1
Barros, Leandro Gomes de 1
Batista, Cícero Romão, Padre, 1844-1934 (Priests) 1
Betsey B. Winslow School, New Bedford, Mass. 1
Boivin, Omer E. , 1890-1989 1
Bulger, William M. 1
Campus Facilities Associates (Boulder, CO) 1
Cape Cod Planning & Economic Development Commission 1
Carvalho, Elias A. de 1
Carvalho, Orlando Miranda de 1
Casa das Crianças de Olinda 1
Cellucci, Argeo Paul, 1948-2013 1
Ciro 1
Cook, Miyuki Akai 1
Cory, Lester 1
Delahunt, William H. 1
Divisão de Difusão Cultural/Itamaraty (Brazil) 1
Emiliano, João Vicente 1
Fall River School Committee 1
Frank, Barney, 1940- 1
Fundação Casa De Rui Barbosa 1
Galeria Oxossi Guerreiro 1
Galkowski, Gerry 1
Gonzaga, Luiz (Singer) 1
Gorban, Steve 1
Holt, Samuel, 1869-1948 1
Horvitz, Lillian J., died 1974 1
J. Soare 1
Jardim, Reinaldo, 1923-2011 1
Lira, Luis de 1
M. Serafim 1
Massachusetts Department of Mental Health 1
Melo, Francisco Bandeira de 1
Melo, Vicento Vitorino de (Poets) 1
Ministério da Educação e Cultura (Brazil) 1
Movimento de Educação de Base (Brazil) 1
National Geographic Traveler 1
Nelson Poeta 1
Neto, João Cabral de Mello 1
New Bedford Institute of Technology 1
New Bedford Institute of Textiles and Technology 1
New Bedford Planning Department 1
New Bedford Textile School 1
Neyret Freres (France) 1
Oliveira, Adalgiso C. 1
Olympio, José 1
Pacheco, George (Geneaologist) 1
Perez, Mariano Alonzo 1
Plymouth County Development Council 1
R. Gomes Artes Gráficas 1
Rosemberg, Jay 1
Rothschild, Brian J., 1934- 1
Rubin, David 1
Santos, Adalberto Almeida 1
Santos, Apolônio Alves dos 1
Santos, Manoel Camilo dos, 1905-1987 1
Secretaria de Assuntos Culturais (Brazil) 1
Sena, Odete Lima de 1
Serviço Nacional de Teatro (Brazil) 1
Silva, Delarme Monteiro 1
Silva, Expedito Ferreira da, 1933 1
Silva, Expedito Sebastião da 1
∧ less