Negative photoprint of original Acts and Resolves, 1947-1963
File — Map case drawer: 4.5, Folder: 41
Identifier: III
Scope and Contents
From the Collection:
The collection consists of school catalogs, bulletins, founding documents such as the charter, real estate and architectural records, acts and resolves as they pertain to the changes of the school’s name, brochures, administrative and student manuals, athletic event programs. Also includes bound records of the meeting of the instructors, 1909-1929.
Dates
- Other: 1947-1963
Extent
From the Collection: 3 Linear Feet
Language of Materials
From the Collection: English
Creator
- From the Collection: New Bedford Textile School (Organization)
- From the Collection: New Bedford Institute of Technology (Organization)
- From the Collection: New Bedford Institute of Textiles and Technology (Organization)
Repository Details
Part of the Claire T. Carney Library Archives and Special Collections, University of Massachusetts Dartmouth Repository