Skip to main content Skip to search results

Showing Collections: 31 - 40 of 340

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

Paul Rudolph architectural history collection

 Collection
Identifier: MC-034
Scope and Contents

Collection consists of about 100 journal articles about Paul Rudolph’s architectural works. Collected by UMD Gallery Director Lasse Antonsen in the course of his research on the architect. Series 2 is a collection of reearch papers, photographs, interviews, and files on the organization of the Rudolph Symposium held on the UMass Dartmouth campus on April 13, 2005.

Dates: 1956-2012

Joseph and Mary Baptista family photographs and Madeiran embroidery

 Collection
Identifier: MC-035
Scope and Contents

The collection consists of photo and travel albums, loose documents such as passports, identification cards, and Certificates of Citizenship, as well as several pieces of embroidered table and dresser linens.

Dates: 1911-1967

Ahavath Achim Congregation (New Bedford, Mass.) records

 Collection
Identifier: MC-037
Scope and Contents

The bulk of the collection consists of historical notes, deeds, member lists, synagogue and sisterhood bulletins and other publications, rabbi biographical and personal files, and photographs, but also includes flyers and newspaper clippings. The majority of files fall within the years 1954 and 2006.

Dates: 1898 - 2010; Majority of material found within 1898-(ongoing) , Bulk 1954-present

Tifereth Israel Sisterhood (New Bedford, Mass.) records

 Collection
Identifier: MC-038
Scope and Contents

Collection consists of scrapbooks compiled by Ruth Ades and Bertha Cohen, some general files on the establishment of the sisterhood, written histories, newspaper clippings and programs. Many records are stored at Tifereth Israel in Dartmouth, Massachusetts.

Dates: 1926-1997

"Community Bulletin" (New Bedford, Mass.)

 Collection
Identifier: MC-039
Scope and Contents The Community Bulletin is a multi-page publication which includes reports from various community organizations, including the Tifereth Israel Sisterhood, the Jewish Professional Women’s Club, the Hebrew Free Loan Association, the YMHA and YWHA, Ahavath Achim Congregation, the Ahavath Achim Sisterhood, the Center for Jewish Culture at UMass Dartmouth, the Jewish War Veteran posts, Hadassah, and others. It was indexed in 1965; there is therefore a card file index, by subject, which covers...
Dates: 1923-2007

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

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