Skip to main content Skip to search results

Showing Records: 59891 - 59900 of 61252

Vision Statement

 File — Box: 21, Folder: 101
Scope and Contents From the Collection: collection consists of minutes of meetings and committees, arranged chronologically, as well as subject files from the late 1980s through 1990s, arranged alphabetically. The first constitution is with 1965 minutes. Current minutes and the current constitution are available on the Faculty Senate web site at www.umassd.edu/org/facultysenate. The collection is an open series (additions to be made annually). Reports of individual Faculty Senate committees are included with the general...
Dates: 1985-1999

Visit from International President WoilfordWhissel, 1987

 File — Box: 10, Folder: 163
Identifier: Folder 163
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: 1987

Visit Poster , 2006

 File — Box: 13, Folder: 131
Scope and Contents From the Collection:

Collection consists of job files kept by the office for each publication they were responsible for. Invoices and multiple drafts were discarded. Final publication, important annotations, and samples were retained, along with the complete electronic files, which are on CDs and DVDs. Electronic files kept in folder with other materials.

Dates: 2006

Visita da Secretária de Estádados Negócios Estrangeiros; Visitors From Portugal, 2016

 File — Box: 14, Folder: 40
Scope and Contents From the Collection:

Collection consists of the administrative files of Center directors Frank Sousa and Joao Paraskeva, and to a lesser extent, documentation of the Center's predecessor, The Center for the Portuguese-Speaking World. The collection also contains records of the creation of selected publications by Tagus Press, as well as files, photographs and recordings that document events organized by or participated in by the Center.

Dates: 2016

Visita Mensal

 File — Box: 19, Folder: 45
Scope and Contents From the Collection: The bulk of the collection consists of multiple drafts, in typescript, of Lewis’s unpublished and published works, including novels, poems, plays, and short stories. There are manuscripts for 9 novels, written from the late 1940s through the early 1970s. His only novel to be published during his lifetime was Home is an Island, in 1951. The collection contains a number of edited and annotated drafts for this novel, as well as correspondence, press clippings and a scrapbook about its...
Dates: 1928-1977

Visitation Logs (2 folders) , 1998-1999, 2000-2004

 File — Box: 3, Folder: 56
Identifier: Folder 56
Scope and Contents From the Collection:

The collection consists of curriculum guides, handouts, workbooks, logs, photos, and evaluations used to support the many educational programs, school visits and special events for which the vessel was used between 1989 and 2003. Similar records can be found at the DCR archives in Boston, repository for the official records of the Schooner Ernestina-Morrissey since it was acquired by the Commonwealth of Massachusetts in 1983.

Dates: Other: 1998-1999, 2000-2004

Filter Results

Additional filters:

Repository
Claire T. Carney Library Archives and Special Collections, University of Massachusetts Dartmouth 50244
UMass Dartmouth Ferreira-Mendes Portuguese-American Archives 11008
 
Type
Archival Object 61133
Digital Record 119
 
Subject
College students 1
Yearbooks 1
 
Language
English 1243
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
Barcelos, Francisco Jose B. (1926-1993) 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
∧ less