Skip to main content Skip to search results

Showing Collections: 1 - 10 of 391

Hidden Histories at UMass Dartmouth: Stories of Oppression, Anti-Oppression, Survival, Resistance, and Community-Building

 Collection
Identifier: URC-147
Content Description 8 oral history interviews, digital only. This oral history project is a series of action dialogues sponsored by the Office of Faculty Development at the University of Massachusetts Dartmouth. The purpose of the oral history project and interviews, conducted between 2020 and 2022, was to offer testimony regarding personal experiences with oppression, anti-oppression, survival, resistance, and community­ building. The main goal is to deepen institutional memory and work towards the perpetual...
Dates: 2020-2022

Robert F. Kennedy assassination archives collection

 Collection
Identifier: MC-001
Scope and Contents The RFKAA includes correspondence, copies of government and legal documents, audiotapes, videotapes, notebooks, photographs, magazine and newsclippings, reports and books published about Robert F. Kennedy and his assassination. The collection is divided into 6 series, I through VI, with 10 item- and file-level indexes. The series are arranged in order of the sequence of the case, and most files within the series are arranged alphabetically, except for the court documents and the...
Dates: 1968-

UMass Dartmouth Eisteddfod records

 Collection
Identifier: MC-002
Scope and Contents The collection is divided into 4 series. Series I, festival records, includes press releases, budget estimates, and memoranda from the Eisteddfod Executive Committee (EEC), festival programs, brochures, and biographies of the many Eisteddfod performers. This series also contains the yearly publications of the Ceilidh Columns (compiled by EEC members and Eisteddfod performers), Eisteddfod editions of The Torch and The Observer (two UMD newspapers), photographs of Eisteddfod performers, music...
Dates: 1970 - 1996

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

Paul Clayton papers

 Collection
Identifier: MC-004
Scope and Contents The papers include photographs, newspaper articles, graduation programs, and articles written by Clayton as a student at the University of Virginia, as well as Clayton’s collection also contains a vast compilation of lyrics to folk songs which had resulted from Clayton's extensive traveling and collecting of traditional works throughout Western Europe and the United States' eastern seaboard. Additionally, Bob Dylan song sheets, numerous reel recordings, and the commercial recordings, on...
Dates: 1937-1967

Abraham Landau papers

 Collection
Identifier: MC-005
Scope and Contents The papers contain vital documents (identification cards, processing cards, requests for birth certificates), compensation letters concerning Landau's manual labor at Auschwitz, pages from a photographic publication on camps Buchenwald, Dachau, and Buna, and various photographs of Landau with friends and family (c.1945-c.1996). Poetry, newspaper clippings, programs, transcripts to talks given by Landau to the community, press releases, along with the Official Resolutions and congratulations...
Dates: 1939-1996

Donald E. Walker scrapbook and inaugural papers

 Collection
Identifier: MC-006
Scope and Contents The collection consists of one scrapbook of photographs, inaugural memorabilia, autographs and news clippings (Series I) and a group of congratulatory citations (loose and hard cover) sent to Walker on the occasion of his inauguration (Series II). The citations are from college and university administrators, military institutions, associations, politicians, and friends and colleagues of Walker. The collection also includes inaugural concert tickets, inaugural procedures, and inaugural...
Dates: 1973-1983

T. Noel Stern writings

 Collection
Identifier: MC-007
Scope and Contents The collection consists exclusively of T. Noel Stern's writings, which include scholarly journal articles, opinion pieces (letters to the editors), government reports, book reviews and an autobiographical novel, Secret Family (published privately in 1988), as well as reviews of the latter by other authors. Stern's writings cover a period of more than 50 years, from his work with the U.S. Forestry Service (1941) to his involvement with Dartmouth town government (1990s). Dr. Stern compiled...
Dates: 1939 - 1995

Filter Results

Additional filters:

Repository
Claire T. Carney Library Archives and Special Collections, University of Massachusetts Dartmouth 316
UMass Dartmouth Ferreira-Mendes Portuguese-American Archives 75
 
Subject
Franco-Americans-Massachusetts-Fall River 4
College trustees 3
Minutes (Records) 3
College students 2
Franco-Americans 2
∨ more  
Language
English 353
Portuguese 29
Multiple languages 22
French 9
Arabic 1
∨ more  
Names
Southeastern Massachusetts University 17
New Bedford Textile School 8
Bradford Durfee Textile School 5
New Bedford Institute of Technology 5
New Bedford Institute of Textiles and Technology 5
∨ more
Bradford Durfee College of Technology 3
Driscoll, Joseph E. 2
Marinho, Rita Duarte 2
Ouellette, Norman E. (1930-2019) 2
Southeastern Massachusetts University. Building Authority 2
University of Massachusetts Dartmouth. Photographics Department 2
University of Massachusetts Dartmouth. Publications Office 2
Wild, William C., Jr. 2
AHA! (Art History Architecture) New Bedford 1
Ades, Ruth 1
Alderson, Albert N. 1
Ambassador Hotel 1
American Association of University Professors. SMTI Chapter 1
American Association of University Professors. SMU Chapter 1
American Business Women's Association. New Bedford Chapter 1
American Israel Public Affairs Committee 1
American Society for Engineering Education. Engineering Libraries Division 1
American Society for Engineering Education. Engineering School Libraries Committee (Predecessor) 1
American-Arab Anti-Discrimination Committee 1
Americans for Middle East Understanding 1
Amnesty International 1
Amnesty International USA. Board of Directors 1
Arab American Institute 1
Architectural Resources Cambridge, Inc. 1
Arnold M. Dubin Labor Education Center . University of Massachusetts Dartmouth 1
Aruri, Naseer Hasan, 1934-2015 1
Assassination Truth Committee 1
Association of American University Presses 1
Association of Arab-American University Graduates 1
Bailey, Angus 1
Barnet, Samuel 1
Ben-Shemen (Youth village: Ben-Shemen, Israel) 1
Benoit’s Studio ( Fall River, Mass.) 1
Bradford Durfee College of Technology . Alumni Association 1
Bradford Durfee College of Technology. Board of Trustees (1957-1964) 1
Bradford Durfee Technical Institute. Board of Trustees 1
Bradford Durfee Textile School. Board of Trustees 1
Brazil, John R. 1
Brazilian American Cultural Institute (1964-2008) (Washington, DC) 1
Bureau of Building Construction. Commonwealth of Massachusetts 1
Burgo, Barbara 1
Calumet Club (Fall River, Mass.) 1
Camp Avoda (Middleborough, Mass.) 1
Cape Cod Cape Verdean Museum & Cultural Center 1
Castellano, Lillian 1
Charlton, Earle Perry, 1863-1930 1
Charlton, Earle Perry, 1926-2015 1
Chase, Horace M. 1
Claire T. Carney Library. Archives of the Center for Jewish Culture 1
Clayton, Paul, 1931-1967 1
Clineff, Kindra 1
Club Richelieu-Fall River 1
Cohen, Shirley B. 1
Commonwealth of Massachusetts. Department of Education. Advisory Board of Higher Education Policy 1
Commonwealth of Massachusetts. Special Commission established to make an investigation and study relative to improving and extending educational facilities in the Commonwealth 1
Commonwealth of Massachusetts. Special Commission on the Reorganization of Higher Education 1
Confar, Diedre 1
Council of Women's Organizations of Greater New Bedford 1
Cressy, Peter Hollon 1
Cymbron, Margarida 1
Daniels, Emily (January 28, 1898-November 6, 1995) 1
Dars, Lew 1
DeJesus, Ora M. 1
Deck, Joseph C., 1936-2009 1
Desmond and Lord 1
Dubois, Oscar Edwin, 1864-1940 1
E.P. Charlton Co. 1
E.W. Goodrich . (Boston, Mass.) 1
F.W. Woolworth and Co. 1
Feast of the Blessed Sacrament (New Bedford, Mass.) 1
Finger, Sylvia, 1895-1982 1
Fradkin, Irving A., 1921-2016 1
Francis, E. Marie (Professional name) 1
Frank, Barney, 1940- 1
Friends of SMTI 1
Friends of the Ernestina 1
Gabbour (Fall River, Mass.) 1
Georgianna, Daniel, 1943- 1
Gifun, Frederick Vincent 1
Gonsalves, John P. (Joli), 1925-1998 1
Heald, Lee 1
Hebrew Free Loan Society (New Bedford, Mass.) 1
Heck, Jody 1
Henderson Studio 1
Hickok, Ralph 1
Honchu, Norman 1
Howard, Donald 1
Huff, Toby E. 1
Human Rights Watch/Americas. Board of Directors 1
Institute of Arab Studies (Belmont, Mass.) 1
Ittiḥād Lijān al-Ighāthah al-Ṭibbīyah al-Filasṭīnīyah 1
Jewish Federation of Greater New Bedford 1
Jewish War Veterans of the United States of America. Post 168 (Fall River, Mass.) 1
Jewish War Veterans of the United States of Americaand Ladies Auxiliary, Fall River Post 168. Post 168 (Fall River, Mass.). Ladies' Auxiliary 1
Kennedy , Robert F., 1925-1968 1
∧ less