Skip to main content Skip to search results

Showing Collections: 11 - 20 of 340

Franco-American Civic League (Fall River, Mass.) records

 Collection
Identifier: MC-011
Scope and Contents The Franco-American Civic League (Fall River, Massachusetts) Historical Collection is divided into six series. Series I consists of FACL administrative and subject files assembled by Lucienne Dionne. Administrative files include the league’s bylaws and constitution, correspondence, press releases and special event programs and tickets. Subject files cover individuals and organizations of interest to members of the French Canadian community of Fall River. Series II consists of...
Dates: 1870 - 1993

“Just a few scraps of nutrition” scrapbook

 Collection — Box: 1
Identifier: MC-012
Scope and Contents This scrapbook was compiled by Mildred Louise Swift (born 1892 in Wrentham, MA) and chronicles her work as nutritional consultant to the Emergency Feeding Project of Fall River in 1932. The project fed 20,000 people (one-fifth of the population) during the height of the Great Depression by setting up commissaries for food distribution and educating families about nutrition. The scrapbook includes a list of typical food costs in 1932, suggested family food budgets, and a report on the...
Dates: 1932

John F. Kennedy assassination media collection

 Collection
Identifier:  MC-013
Scope and Contents This collection was assembled by researchers in the course of their investigation into the assassination of John F. Kennedy. Lillian Castellano, a special investigator of the assassination of both John F. and Robert Kennedy, and a member of "The Kennedy Assassination Truth Committee," contributed the bulk of this collection. The collection contains analyses of the Zapruder film, photographs, negatives, and slides, a copy of the autopsy review report, and diagrams. Also included are copies...
Dates: 1963-c.1988

National Council of Jewish Women, New Bedford Section records

 Collection
Identifier: MC-014
Scope and Contents

The collection consists of meeting minutes, section newsletters, event programs and flyers, correspondence, membership materials, treasurer’s records and related National Council materials. It is divided into four series: Series I, History, bylaws, meetings and officer files, 1925-1991; Series II, Publications and Publicity, 1923, 1927-1993; Series III, Chapter Subject files/Special Projects, 1935-1993; Series IV, National Council Materials, 1949-1993.

Dates: 1925-1993

Jewish War Veterans of the United States and Ladies Auxiliary, New Bedford Post 154 records

 Collection
Identifier: MC-015
Scope and Contents

The collection consists of flyers, correspondence, newsletters, news clippings and photographs documenting the activities of Post 154. About half of the collection was once housed in four scrapbooks, 1957-1996; the other half was loose materials in envelopes. Records are inter-filed in a chronological arrangement.

Dates: 1918-2005 (bulk 1941-2005); Majority of material found within 1918-2005 ( 1941-2005)

Hebrew Ladies Helping Hand Society (New Bedford, Mass.) records

 Collection
Identifier: MC-016
Scope and Contents

The collection consists of a secretary’s record book of meetings, 1934-1941, a Treasurer’s journal, 1961-1971, ledger, bank statements, news clippings, correspondence and notices related to activities. No meeting minutes were kept from 1906-1924, but there is a complete record of meetings 1934-1941 and loose meeting notes for 1955-1991.

Dates: 1924-1986

Fall River Jewish community collection

 Collection
Identifier: MC-017
Scope and Contents

Collection of files on various topics, organizations, families, individuals, and religious and educational institutions associated with the Jewish community of Fall River, Mass. Files contain newspaper clippings, anniversary booklets, photographs and typescript notes. Of special note is the census of Jewish families in Fall River, conducted in 1957. Information formerly in the collection on Temple Beth El has been transferred to MC 75.

Dates: 1886-1991 (bulk, 1955-1961); Majority of material found within 1955 - 1961

Sylvia and Luis Cotta family papers

 Collection
Identifier: MC-018
Scope and Contents

The collection consists of photographs and ephemera of various members of the Sylvia family, family correspondence from five of the Sylvia brothers (Philip, Antone, Frederick, Lawrence, George) while they served in the military during World War II, and a selection of Philip Sylvia’s Little Compton, Rhode Island well drilling business and personal records.

Dates: 1890-1998

Pereira Garcia family papers

 Collection
Identifier: MC-019
Scope and Contents

Collection consists mostly of family photographs, with some documents and a set of baptismal clothing. Of note are several photographs showing Pereira Garcia farms in the Azores and in Little Compton, Rhode Island.

Dates: 1899-1960s

Jewish Professional Women’s Club (New Bedford, Mass.) records

 Collection
Identifier: MC-020-CJC
Scope and Contents

The collection consists of meeting minutes, correspondence, financial records, newspaper clippings, event programs and flyers.

Dates: 1926-1996

Filtered By

  • Language: English X

Filter Results

Additional filters:

Repository
Claire T. Carney Library Archives and Special Collections, University of Massachusetts Dartmouth 279
UMass Dartmouth Ferreira-Mendes Portuguese-American Archives 61
 
Subject
Bolton, Diane 1
Bristol county 1
Brockton (Mass.) 1
China -- History -- Boxer Rebellion, 1899-1901 1
Community Service Organization 1
∨ more  
Language
Portuguese 14
French 7
Arabic 1
Hebrew 1
Multiple languages 1
∨ more  
Names
Southeastern Massachusetts University 15
New Bedford Textile School 7
Bradford Durfee Textile School 5
New Bedford Institute of Technology 4
New Bedford Institute of Textiles and Technology 4
∨ 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
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
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
Bureau of Building Construction. Commonwealth of Massachusetts 1
Burgo, Barbara 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
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
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 the Ernestina 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
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 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
Lamoureaux, Fred 1
Langlois, A.J. 1
Le Cotillon Inc. (Fall River, Mass.) 1
Lewis, Alfred, 1902-1977 1
Littleton , Frederick C.N. , 1924-2010 1
Los Angeles (Calif.). Police Department. Special Unit Senator 1
Lynch, Barbara 1
MacCormack, Jean 1
Macedo, Celestino D. 1
Massachusetts Commonwealth Consortium of Libraries in Public Higher Education Institutions 1
Massachusetts. Board of Regents of Higher Education 1
Massachusetts. Department of Conservation and Recreation. Schooner Ernestina Commission 1
∧ less