Skip to main content Skip to search results

Showing Records: 51 - 60 of 60013

2 Black and white photographs, 4” x 5” and 5” x 7”, Committee of 100 Parade in New Bedford, undated

 File — Box: 2, Folder: 3
Identifier: Folder 3
Scope and Contents From the Collection: The collection consists of the papers of Frank, Paul, and Vincent Vancini, and is divided into three series. Series I, Frank Vancini’s papers, include correspondence, newspaper clippings, and two photographs. Series II consists of records compiled by Paul Vancini in his capacity as member and/or officer of the Italian Literary & Mutual Aid Society, St. Francis of Assisi Parish, and the Society of St. Vincent de Paul, as well as a collection of books about Italy. Records for the...
Dates: 1920-1999

2 chali covers, one white satin (originally pink?) with silver metallic thread embroidery; one white satin with blue cotton thread (suede?) embroidery

 Item — Box: 2
Scope and Contents From the Collection:

The record portion of this collection consists of board meeting minutes 1971-1978, an incomplete set of Temple Sinai newsletters distributed to members, 1966-1972, some correspondence and a few newspaper clippings. The artifact portion of this collection consists of the cloth vestments from the synagogue.

Dates: 1964-1978

2 Espirito Santo Federal Credit Union bank bags (1 small, 1 large)

 File — Box: 13
Scope and Contents From the Collection:

This collection consists of materials related to Ms. Gracia’s career and interest in the Portuguese-American community, such as personal research into genealogical background. Along with this collection are personal documents such as photographs, albums, books, newspaper clippings and personal items belonging to Ms. Frances S.Gracia.

Dates: 1932-2009

2 Filmstrips, 1956 (nursery school), 1959

 Box — Box: 30
Identifier: Box 30
Scope and Contents From the Collection: The collection consists of the complete records of the Center, including board meeting minutes and reports from 1945 to 1977, the constitution, financial records, payroll records, photographic scrapbooks, negatives, and color slides of Center activities covering the years 1947 to 1966; Center publications “News & Views” and newsletters; newspaper clippings from 1947 to 1972; subject files, maintained as an alphabetically arranged unit; correspondence, flyers and memos. Notably,...
Dates: Other: 1956 (nursery school), 1959

2 Gold tassels for full-sized flags (contained in Box 18 and Box 19); metal flag topper

 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

Filter Results

Additional filters:

Repository
Claire T. Carney Library Archives and Special Collections, University of Massachusetts Dartmouth 49005
UMass Dartmouth Ferreira-Mendes Portuguese-American Archives 11008
 
Type
Archival Object 59894
Digital Record 119
 
Subject
College students 1
Yearbooks 1
 
Language
English 1227
Portuguese 1
 
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