Skip to main content

Box 3

 Container

Contains 13 Results:

Catalog New Bedford Textile School, 1940-1944

 File — Box: 3, Folder: 27
Identifier: I
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: 1940-1944

Catalog New Bedford Textile Institute, 1949-1950

 File — Box: 3, Folder: 28
Identifier: I
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: 1949-1950

Catalog New Bedford Textile Institute, 1951-1953

 File — Box: 3, Folder: 29
Identifier: I
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: 1951-1953

Catalog New Bedford Institute of Textiles and Technology, 1953-1955

 File — Box: 3, Folder: 30
Identifier: I
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: 1953-1955

Catalog New Bedford Institute of Textile and Technology, 1955-1957

 File — Box: 3, Folder: 31
Identifier: I
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: 1955-1957

Catalog New Bedford Institute of Technology, 1957-1964

 File — Box: 3, Folder: 32
Identifier: I
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: 1957-1964

Catalog New Bedford Institute of Technology, 1957-1959

 File — Box: 3, Folder: 33
Identifier: I
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: 1957-1959

Catalog New Bedford Institute of Technology, 1959-1961

 File — Box: 3, Folder: 34
Identifier: I
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: 1959-1961

Catalog New Bedford Institute of Technology, 1961-1963

 File — Box: 3, Folder: 35
Identifier: I
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: 1961-1963

Catalog New Bedford Institute of Technology, 1963-1965

 File — Box: 3, Folder: 36
Identifier: I
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: 1963-1965