Skip to main content

2. Southeastern Massachusetts Historical Collections

 Record Group
Identifier: 2

Found in 35 Collections and/or Records:

New Bedford Chapter of the American Production and Inventory Control Society records

 Collection
Identifier: MC-003
Scope and Contents The collection consists of the records created and collected by New Bedford Chapter 1 including correspondence, board of directors and executive committee minutes, monthly reports, meeting notices, newsletters, membership lists, manuals, awards program information, and educational outreach. Also included in the collection is the correspondence of co-founder Isidore Eisner (bulk 1963-1969) from the year he served as president (1963) of the national organization and the years immediately...
Dates: 1956-1996

New Bedford Textile Worker’s Strike of 1928 oral history interviews and research papers

 Collection
Identifier: MC-009
Scope and Contents The heart of the collection are the 55 oral history interviews, originally recorded on audiocassette of strike participants, family members of strikers, and strike leaders, along with transcripts and notes to a selection of these interviews. Further transcription is being done on an ongoing basis. The collection also includes background research conducted by committee members, copies of relevant publications on local labor history and the textile industry, a small selection of photographs...
Dates: 1821-1993; Majority of material found within 1980 - 1985

Charlton family papers

 Collection
Identifier: MC-031
Scope and Contents

This collection was compiled by Earle Perry Charlton II, E.P. Charlton’s grandson. It includes correspondence, newspaper clippings, several artifacts and photographs.

Dates: 1889-2016

Milton A. Travers papers

 Collection
Identifier: MC-032
Scope and Contents The collection is comprised of the papers left by Milton Travers upon his death. Divided into 2 series, it includes both personal documents and material relating to his research and writing. Series I contains Travers’ personal papers. Included within this series are five typescript daily diaries that Travers wrote between December 1941 and December 1942. These are very different from the rest of the collection in that they have no relation to his writing or later interests. They focus solely...
Dates: 1941-1970

Swift and Wesselhoeft family papers

 Collection
Identifier: MC-040
Scope and Contents Edith Steel Swift, the donor of the collection, interviewed friends and family members between the years 1986-1999. The collection is a series of oral histories with a select family members and friends documenting their reflections and memories of the Mishaum Point and Swift, Steel and Wesselhoef families. The following individuals were interviewed: Charles Gulick (1900- ), son-in-law of Humphrey Hathaway Swift; Deborah Bradley Latta a resident of New Bedford and friend of Edith Steel Swift;...
Dates: 1840-2002

Dartmouth Natural Resources Trust and Trustees of Reservations, Slocum’s River Reserve Oral History Project interviews

 Collection
Identifier: MC-044
Scope and Contents

The oral history project grew out of a desire to document the how and why of this massive conservation project. All interviews were conducted by Edith Swift of Thirroul, Australia, part time resident of South Dartmouth, whose family has ties to the region. The collection includes audio cassette recordings of the interviews, all conducted in 2002 and 2003, transcriptions and indices to some of the interviews. All of the interviews have been transcribed.

Dates: 2002 - 2003

Company E 1st Regiment Infantry of Massachusetts MVM (New Bedford, Mass.) records

 Item — 1: [Barcode: 32922777017200]
Identifier: MC-047
Scope and Contents

Minutes of the regular monthly meetings of the regiment, which took place at the armory. Pages are numbered. There is no index.

Dates: 1887-1889

New Bedford Total Abstinence Society records and Pitman and Borden receipts

 Collection — 1: [Barcode: 32922777017200]
Identifier: MC-048
Scope and Contents The first 19 pages of the ledger were used to record the business of the Total Abstinence Society. The last 40 pages (pages 321-360) list, in alphabetical order, all those individuals who signed the constitution, which is in effect a list of members. The remainder of the ledger records receipts from the law practice of Robert C. Pitman, and later, Pitman and Borden. The receipts appear to be limited to a record of money received from pension applications due to Civil War veterans and...
Dates: 1849-1864