Skip to main content Skip to search results

Showing Collections: 101 - 110 of 377

Joseph E. Fernandes papers

 Collection
Identifier: MC-099
Scope and Contents

The collection consists of photographs, awards, newspaper clippings, Fernandes Supermarkets newsletters, and video recordings.

Dates: Majority of material found within 1947 - 2007

João Rocha papers

 Collection
Identifier: MC-100
Scope and Contents

collection consists mostly of photographs, clippings, artifacts and ephemera that document special events in Rocha’s life, associated with his role as publisher of the Diario de Noticias.

Dates: Majority of material found within [192?] - 1977

Polish and American World War Veterans Auxiliary Association records

 Collection
Identifier: MC-101
Scope and Contents

The collection consists of a record of the group’s activities 1938-2008 documented in five scrapbooks, a number of loose papers, and programs (folders 1-31). Individual items in scrapbooks and folders include photographs, event programs, invitations, tickets, correspondence and newspaper clippings. Collection also includes a commemorative copy of the auxiliary charter, dated 1954, a complete uniform, including blazer, skirt and vest, hat, embroidered patches, white gloves and ties.

Dates: 1938-2008

Myron B. Chace student papers

 Collection
Identifier: MC-102
Scope and Contents Collection is a fairly complete record of schoolwork completed by a typical student enrolled in the Cotton Manufacturing course at Bradford Durfee. Includes class notes, exercises, experiments, exams and instruction sheets for the following subjects: Cotton Yarn Preparation, Designing and Analysis, Chemistry, Engineering, Dyeing, Electricity, Steam Engines, and English Grammar. Some of the instruction sheets were bound by course, but many others are loose. Also includes textile machinery...
Dates: 1923-1964, bulk 1934-1937; Majority of material found within 1934 - 1937

Emily Motta Sheet Music collection

 Collection
Identifier: MC-103
Scope and Contents

The collection consists of sheet music for twenty-six, Portuguese language, songs published between 1915 and 1935.

Dates: Majority of material found within 1915 - 1935

Catholic Woman’s Club (New Bedford, Mass.) records

 Collection
Identifier: MC-104
Scope and Contents The collection contains organizational records, correspondence, financial records, meeting minutes and scrapbooks all organized chronologically within the categories. The communications category consists of correspondences and reports between committees within the Club. The talents category is a collection of programs, contracts and correspondence related to the entertainers and lecturers hired by the Catholic Woman’s Club for scheduled events. Future additions to the collection may be...
Dates: 1918-2007

Polish Women’s Business and Professional Club (New Bedford, Mass.) records

 Collection
Identifier: MC-105
Scope and Contents The collection is comprised of 16 scrapbooks containing newspaper clippings and photographs. The club also kept in-depth records from both the secretaries and the treasurers, and has kept all of their monthly club newspapers, “The Trumpeter.” Books written by the club founder, Anna Gacek, and other various authors, club memorabilia ranging from certificates to plates and plaques, and club sponsored events programs and pamphlets are also included in the collection. The collection of the...
Dates: 1937 - 2009

French-Canadian Oral History Project interviews

 Collection — Box: 1
Identifier: MC-106
Scope and Contents The collection consists of 27 videotaped oral history interviews of French-Canadian immigrants living in Massachusetts and New Hampshire. This project was the culmination of an upper-level independent study French course taken under the supervision of Dr. Melvin B. Yoken, professor of French at UMass Dartmouth. The subjects were French-Canadian immigrants who settled in New England. Most interviews were conducted in the summer and fall of 2002 by undergraduate students Dawn Lyons and Matt...
Dates: 1993 - 2003; Majority of material found in 2002

“Jews of New Bedford, Massachusetts” newspaper clippings and notes

 Collection — Volume: 1
Identifier: MC-107
Scope and Contents

Notebook compiled by Shirley Cohen documenting the history of the Jewish community in New Bedford. Entries were either clipped directly from newspapers or transcribed in typescript. Some handwritten notes and photocopies from biographical dictionaries are also included. Entries span the years 1898-1967.

Dates: 1898-1967

Eisteddfod New York audio recordings

 Collection
Identifier: MC-108
Scope and Contents

Collection consists of audio recordings on compact disc, audiocassette, digital audiotape (DAT), and DVD of workshops and performances which took place at the Eisteddfod NY. Also includes one file folder containing programs and daily schedules. Open to future additions.

Dates: 2000-2009

Filter Results

Additional filters:

Repository
Claire T. Carney Library Archives and Special Collections, University of Massachusetts Dartmouth 304
UMass Dartmouth Ferreira-Mendes Portuguese-American Archives 73
 
Subject
Franco-Americans-Massachusetts-Fall River 4
Franco-Americans 2
Bolton, Diane 1
Bristol county 1
Brockton (Mass.) 1
∨ more  
Language
English 340
Portuguese 28
Multiple languages 22
French 9
Arabic 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
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
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
∧ less