Skip to main content Skip to search results

Showing Records: 81 - 90 of 60013

2. Silver Bowl with Inscription “B.C.C.V.B., Spirit of Hospitality, UMass Dartmouth, 1994

 Item — Box: 1, Folder: 2
Identifier: Item 2
Scope and Contents From the Collection:

Collection consists of items given as gifts of appreciation to the University for hosting the team and providing practice fields. Signed soccer balls and shirt and buttons may have been collected at some point during the team’s stay at UMass Dartmouth. UMass Dartmouth PhotoGraphics has custody of negatives of pictures taken of the team. Slides were transferred from the Publications office accession.

Dates: Other: 1994

2 Silver sets of “Os Descobrimentos Portugueses”- The Portuguese Discoveries with 4 coins each

 File — Box: 11
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 Tiles – Remembrance of the “Divino Espirito Santo” Da Nova Inglaterra- Fall River, Mass. U.S.A. 1992, 1992

 File — Box: 12
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: Other: 1992

2 Torah covers, one blue velour, one blue and pink woven plaid fabric

 Item — Box: 3
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 TynieToy chairs, wood, 5 7/8 and 6” high, with fabric covered seats. On the chair bottom on both is a sticker with handwritten note: “Made by Geo. Leclerq of New Bedford – Died in 1950” (both were purchased)

 Box — Box: 8
Identifier: Box 8
Scope and Contents From the Collection:

The collection includes operational records on index cards; tissue and blueprint doll furniture designs (mostly chair backs); and metal templates for chair backs and other furniture. Also includes photographs of templates of chair backs, as well as photos of rooms of miniature furniture, fully furnished. Includes photos of an exhibit of miniature furniture at Jordan Marsh, date unknown.

Dates: 1930-1939

2 views of Alda Alves, 1935

 File — Box: 94, Folder: 2
Identifier: 2
Scope and Contents From the Collection: Collection consists of the minutes of the Board of Trustees from 1879 to 1988, treasurer’s records, committee records, reports to the board by the school’s directors from 1889-1988, the files of the last Swain directors, a full run of the school’s course catalogs, scrapbooks, gallery notices and some posters dating from 1966 through the early 1980s. Absent are photographs in any great quantity, yearbooks or student work. Of note are the extensive files on the historic New Bedford properties...
Dates: Other: 1935

2nd Anniversary of delivery of the Charter Club Richelieu- Holyoke, Springfield, Chicopee, 1960

 File — Box: 8, Folder: 123
Identifier: Folder 123
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: 1960

2nd Anniversary of delivery of the Charter Club Richelieu- New Bedford, 1961

 File — Box: 8, Folder: 126
Identifier: Folder 126
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: 1961

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

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