Skip to main content Skip to search results

Showing Collections: 41 - 50 of 387

"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

Southeastern Association for Cooperation in Higher Education in Massachusetts (SACHEM) records

 Collection
Identifier: MC-041
Scope and Contents

Records consist of memoranda, correspondence, meeting minutes, brochures and program flyers. The collection was brought together from the records of 3 administrators who served as president of SACHEM at one time or as members of its board - John Brazil, Donald E. Walker (as SMU presidents) and Bruce Yenawine (as Swain School of Design president). See the University Publications collection for recent newsletters of SACHEM.

Dates: 1974-1995

Temple Sinai Congregation (New Bedford, Mass.) records

 Collection
Identifier: MC-042
Scope and Contents

The record portion of this collection consists of board meeting minutes 1971-1978, an incomplete set of Temple Sinai newsletters distributed to members, 1966-1972, some correspondence and a few newspaper clippings. The artifact portion of this collection consists of the cloth vestments from the synagogue.

Dates: 1964-1978

Boy Scouts of America, Troop 8 (New Bedford, Mass.) records

 Collection
Identifier: MC-043
Scope and Contents

The collection consists mainly of patrol meeting minutes, correspondence between the scoutmaster and others, event programs, and photographs. Smaller groups of records include charters, membership lists and embroidered patches. Much of the collection was originally arranged in a scrapbook that Isidore Eisner kept of scouting activities, 1939-1983. The scrapbook was disassembled when it was accessioned in 1991. Other sources include Samuel Barnet’s papers.

Dates: 1941-1983

Dartmouth Natural Resources Trust and Trustees of Reservations, Slocum’s River Reserve Oral History Project interviews

 Collection
Identifier: MC-044
Scope and Contents

The oral history project grew out of a desire to document the how and why of this massive conservation project. All interviews were conducted by Edith Swift of Thirroul, Australia, part time resident of South Dartmouth, whose family has ties to the region. The collection includes audio cassette recordings of the interviews, all conducted in 2002 and 2003, transcriptions and indices to some of the interviews. All of the interviews have been transcribed.

Dates: 2002 - 2003

Evelyn and Fisher Abramson papers

 Collection
Identifier: MC-045
Scope and Contents

The collection consists of correspondence, awards, photographs, and newspaper clippings. It does not document his career as a lawyer, or his work for various business or civic organizations, but does provide some documentation of his efforts on behalf of the Jewish community of New Bedford, and is especially rich in photographs.

Dates: 1920-1982

Company E 1st Regiment Infantry of Massachusetts MVM (New Bedford, Mass.) records

 Item — Container: 1
Identifier: MC-047
Scope and Contents

Minutes of the regular monthly meetings of the regiment, which took place at the armory. Pages are numbered. There is no index.

Dates: 1887-1889

New Bedford Total Abstinence Society records and Pitman and Borden receipts

 Collection — Container: 1
Identifier: MC-048
Scope and Contents The first 19 pages of the ledger were used to record the business of the Total Abstinence Society. The last 40 pages (pages 321-360) list, in alphabetical order, all those individuals who signed the constitution, which is in effect a list of members. The remainder of the ledger records receipts from the law practice of Robert C. Pitman, and later, Pitman and Borden. The receipts appear to be limited to a record of money received from pension applications due to Civil War veterans and...
Dates: 1849-1864

Filter Results

Additional filters:

Repository
Claire T. Carney Library Archives and Special Collections, University of Massachusetts Dartmouth 312
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 349
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
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
Lamoureaux, Fred 1
Langlois, A.J. 1
∧ less