Skip to main content Skip to search results

Showing Records: 61131 - 61140 of 61254

YM-YWHA, 1921 - 1931

 File — Box: 10, Folder: 176
Identifier: Folder 176
Scope and Contents From the Collection:

Collection of files on various topics, organizations, families, individuals, and religious and educational institutions associated with the Jewish community of Fall River, Mass. Files contain newspaper clippings, anniversary booklets, photographs and typescript notes. Of special note is the census of Jewish families in Fall River, conducted in 1957. Information formerly in the collection on Temple Beth El has been transferred to MC 75.

Dates: Other: 1921 - 1931

YMCA, 1982-1987

 File — Box: 21, Folder: 220

YMCA Building

 Item — Box: 1, Case: 4, Object: 26
Identifier: PC 13, series III
Scope and Contents From the Collection:

Collection consists entirely of 2 ¼ x 2 ¼- inch color slides, in gray plastic slide trays with typed indices on the side. The index does not always match the contents of the box, however.

Dates: 1956 - 1969

YMHA, New Bedford Chapter

 Series
Identifier: Series II
Scope and Contents From the Collection:

Divided into 3 series, the collection consists of joint YMHA/YWHA materials such as photographs, a convention program, notes, and newspaper clippings (Series I). Items which are specific to the YMHA include cancelled checks and a speech and comprise Series II. Items specific to the YWHA include a photograph, two checkbooks, cancelled checks, bank statements, suppliers’ receipts, correspondence, and newspaper clippings and comprise Series III.

Dates: Records, 1914 – 1988 (bulk 1922 – 1926) ; Majority of material found within 1922 - 1926

YMHA/YWHA Minstrel Show cast, 1917

 Item — Box: 2, Object: 85
Identifier: PC7.s1.085
Scope and Contents From the Collection: The collection consists mainly of photographs collected by volunteers who created the 1982 library exhibit, “A celebration of Jewish life: an exhibition offering insight into Jewish life in Fall River and New Bedford from 1850 to 1950,” sponsored by the SMU Center for Jewish Culture and the Cultural Affairs Committee at SMU (Southeastern Massachusetts University). Many of the slides are copies of photographs from local repositories, including the Fall River Historical Society and the New...
Dates: Other: 1917

YMHA/YWHA Minstrel Show cast, 1921

 Item — Box: 2, Object: 86
Identifier: PC7.s1.086
Scope and Contents From the Collection: The collection consists mainly of photographs collected by volunteers who created the 1982 library exhibit, “A celebration of Jewish life: an exhibition offering insight into Jewish life in Fall River and New Bedford from 1850 to 1950,” sponsored by the SMU Center for Jewish Culture and the Cultural Affairs Committee at SMU (Southeastern Massachusetts University). Many of the slides are copies of photographs from local repositories, including the Fall River Historical Society and the New...
Dates: Other: 1921

Yoder & Gun , 1975

 File — Box: 4, Folder: 5
Identifier: Folder 5
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: 1975

Yoder/Ceasr, 1987-10-11

 File — Box: 82, Folder: 886
Identifier: Folder 886
Scope and Contents From the Collection:

Collection consists of files compiled during the attorney’s research into the LAPD’s handling of the case, arranged alphabetically by topic. Includes audiotape of police logs, audiotape cassette interviews, and a card file indexing various individuals, their locations and at the time of the shooting, and what they heard.

Dates: Other: 1987-10-11

Yoder/Cesar, 1987-10-11

 File — Box: 82, Folder: 887
Identifier: Folder 887
Scope and Contents From the Collection:

Collection consists of files compiled during the attorney’s research into the LAPD’s handling of the case, arranged alphabetically by topic. Includes audiotape of police logs, audiotape cassette interviews, and a card file indexing various individuals, their locations and at the time of the shooting, and what they heard.

Dates: Other: 1987-10-11

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 11010
 
Type
Archival Object 61133
Digital Record 121
 
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