Skip to main content Skip to search results

Showing Collections: 51 - 60 of 411

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

Portuguese-American Historical Foundation of Fall River records

 Collection
Identifier: MC-049
Scope and Contents

Collection consists of meeting minutes, membership lists, and other administrative materials relating to the Foundation.

Dates: 1991-2000

Portuguese Alliance Benevolent Association records

 Collection
Identifier: MC-050
Scope and Contents

The collection consists of record books of minutes, membership, and disability payments. Also included are by-laws, some correspondence, booklets and pamphlets pertaining to the Annual Meeting, photographs, paintings, medals, commemorative items, and newspaper and magazine clippings.

Dates: 1924-2004

Albert S. Hill French pacifism research papers

 Collection
Identifier: MC-051
Scope and Contents The collection consists of notes and publications compiled by Hill in his research into French pacifism. His research is recorded on 8”x 5” cards which are housed in five boxes, filed chronologically by date, then by subject. The majority of publications in the collection are French periodicals advocating non-violence, published between the years 1968 and 1987. Included are Union Pacifiste (an official publication of Union Pacifiste de France – an affiliate of War Resister’s International),...
Dates: 1973-1979

American popular and theatrical music collection of scores

 Collection
Identifier: MC-052
Scope and Contents Collection of 2,743 printed scores of popular American music from theatre, radio, and motion pictures. The earliest is 1891, but most date from 1920s through the 1950s. There are no scores from the 1960s, and a small handful from the 1970s. All are in excellent condition and stored alphabetically by song title. The production name is noted in the database, and is often featured prominently on the cover of the score, but this is not the primary access point. Available for searching via a...
Dates: 1891-1976; Majority of material found within 1920 - 1960

Antonio Alberto Costa collection of Portuguese musical recordings

 Collection
Identifier: MC-053
Scope and Contents

The collection consists of 119 LPs and 3 45 RPM vinyl record albums, and two boxes of audio cassettes, most commercially produced music released in Portugal. Many are not dated. Some are signed by the artist to Antonio Costa. There is one recording (2 copies) of the actual radio program “A Hora da Ponta” featuring Mr. Costa himself, dated 1988.

Dates: 197- - 199-

Affonso Gil “Ferreira Mendes” Mendes Ferreira collection of Portuguese musical recordings

 Collection
Identifier: MC-054
Scope and Contents

The collection consists of 48 78 RPM shellac disc recordings. They are not dated, but were probably manufactured between 1930 and 1960.

Dates: 1930-1950

Mary L. Fonseca papers

 Collection
Identifier: MC-055
Scope and Contents The collection consists of correspondence, legislative and committee notes, scrapbooks, newspaper clippings, awards, photographs, and four of Fonseca’s trademark hats. There are some personal records, as well as records of the Portuguese American Civic League. The collection is divided into ten series and spans the period from 1932 until 2006. Series I are personal records; Series II are legislative records; Series III are speeches; Series IV are political records, events, and banquets;...
Dates: 1932-2006

George H. LeClerc miniature furniture design records

 Collection
Identifier: MC-056
Scope and Contents

The collection includes operational records on index cards; tissue and blueprint doll furniture designs (mostly chair backs); and metal templates for chair backs and other furniture. Also includes photographs of templates of chair backs, as well as photos of rooms of miniature furniture, fully furnished. Includes photos of an exhibit of miniature furniture at Jordan Marsh, date unknown.

Dates: 1930-1939

Filter Results

Additional filters:

Repository
Claire T. Carney Library Archives and Special Collections, University of Massachusetts Dartmouth 336
UMass Dartmouth Ferreira-Mendes Portuguese-American Archives 75
 
Subject
Jews -- United States 25
Scrapbooks 20
Photographs 15
Women-Societies and clubs 13
Clippings (Books, newspapers, etc.) 9
∨ more
Jews -- Clubs and societies 9
Folk musicians 7
Minutes (Records) 7
Sound recordings 7
College students 6
Fall River (Mass.) -- History 6
New Bedford (Mass.) -- History 6
Correspondence 5
Synagogues -- New Bedford, Mass. 5
Franco-Americans--Societies and clubs 4
Franco-Americans-Massachusetts-Fall River 4
Yearbooks 4
Artists 3
College trustees 3
Franco-Americans 3
Oral histories 3
Polish Americans -- Societies and clubs 3
Textiles -- Study and teaching 3
Trials -- Assassination 3
Universities and colleges -- Faculty 3
World War II 3
Cabo Verdean Americans 2
Community Service Organization 2
Concerts 2
Diaries 2
Fall River (Mass.) 2
Folk festivals 2
Holocaust survivors 2
Legislators -- Massachusetts 2
Letters 2
Military service, Voluntary 2
Professional associations 2
Records 2
Strikes and lockouts 2
World War I 2
World War, 1939-1945 -- Veterans 2
Academic library directors 1
Account books 1
Architecture -- 1960-1980 1
Arctic regions -- Discovery and exploration -- American, [Canadian, etc.] 1
Arts -- Brazilian 1
Awards 1
Bank protection 1
Banking law 1
Bolton, Diane 1
Book design 1
Bristol county 1
Brockton (Mass.) 1
Brutalism (Architecture) 1
Business records 1
Calligraphy -- Exhibitions 1
Calligraphy -- Study and teaching 1
Campaign paraphernalia 1
Campus police 1
Cantors (Jusaism) 1
Ceilidhs 1
Chapbooks -- Brazilian -- Brazil, Northeast -- Exhibitions 1
Charitable uses, trusts, and foundations 1
China -- History -- Boxer Rebellion, 1899-1901 1
City planning 1
Coffeehouses -- Massachusetts 1
College administrators 1
College stores 1
College students’ writings 1
Commencement ceremonies 1
Community development, Urban -- United States 1
Consortia 1
Dartmouth (Mass.) 1
Depressions -- 1929 1
Disc jockeys -- New Bedford (Mass.) 1
Doll furniture 1
Drawings 1
Dye industry 1
Dylan, Bob, 1941-Songs. Selections 1
Economics -- Study and teaching 1
Education, Higher -- Administration 1
Eisteddfod -- (Dartmouth, Mass.) 1
Emigration and immigration -- Government policy -- Congresses 1
Environmental protection -- Planning 1
Exhibitions 1
Family histories 1
Feast of the Blessed Sacrament 1
Federations, Financial (Social service) 1
Fishery law and legislation 1
Franco-Americans-Societies 1
Gay rights 1
German Americans 1
Grand Army of the Republic 1
Greater New Bedford (Mass.) 1
Hospices (Terminal care) 1
Houses 1
Housing -- Law and legislation 1
Inaugurations 1
Instructional and educational works 1
Inventory control 1
∧ less
 
Language
English 373
Portuguese 29
Multiple languages 22
French 9
Hebrew 3
∨ more  
Names
Southeastern Massachusetts University 20
New Bedford Textile School 10
Bradford Durfee Textile School 6
Ernestina-Morrissey (Schooner) 6
New Bedford Institute of Technology 6
∨ more
Kennedy , Robert F., 1925-1968 5
New Bedford Institute of Textiles and Technology 5
Bradford Durfee College of Technology 4
Kaplan, Barbara 4
Barry, Judy 3
Glasser, Howard T., 1930- 3
Melanson, Philip H. 3
Tifereth Israel Congregation (New Bedford, Mass.) 3
University of Massachusetts Dartmouth. Photographics Department 3
Ahavath Achim Congregation (New Bedford, Mass.) 2
Arnold M. Dubin Labor Education Center . University of Massachusetts Dartmouth 2
Barnet, Samuel 2
Calumet Club (Fall River, Mass.) 2
Cohen, Shirley B. 2
Driscoll, Joseph E. 2
Georgianna, Daniel, 1943- 2
Marinho, Rita Duarte 2
Nelson, Floyd B. 2
New Bedford High School (New Bedford, Mass.) 2
Ouellette, Norman E. (1930-2019) 2
Southeastern Massachusetts University. Building Authority 2
Southeastern Massachusetts University. Center for Jewish Culture 2
Swain School of Design 2
Tifereth Israel Congregation (New Bedford, Mass.). Sisterhood 2
University of Massachusetts Dartmouth. Publications Office 2
Wild, William C., Jr. 2
Yoken, Melvin B. 2
AHA! (Art History Architecture) New Bedford 1
Aaronson , Roberta Hazen 1
Abramson, Evelyn 1
Abramson, Fisher 1
Ackerman, Liz 1
Adaskin, Edward 1
Ades, Ruth 1
Aerovox Corporation 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 Production and Inventory Control Society. New Bedford Chapter 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
Antonsen, Lasse B. 1
Arab American Institute 1
Architectural Resources Cambridge, Inc. 1
Aruri, Naseer Hasan, 1934-2015 1
Assassination Truth Committee 1
Association Culturelle Francaise de Fall River 1
Association of American University Presses 1
Association of Arab-American University Graduates 1
B'nai B'rith Women. Fall River Chapter 943 1
Bailey, Angus 1
Bank, Arnold 1
Barrett, Marilyn, 1952- 1
Bartlett, Bob, 1875-1946 1
Belanger, Jane 1
Ben-Shemen (Youth village: Ben-Shemen, Israel) 1
Benoit’s Studio ( Fall River, Mass.) 1
Bettencourt, Albert J. 1
Blaisdell, George 1
Boy Scouts of America. Troop 8 (New Bedford, 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
Brown, James 1
Bureau of Building Construction. Commonwealth of Massachusetts 1
Burgo, Barbara 1
B’nai B’rith 1
Camp Avoda (Middleborough, Mass.) 1
Camp Edwards (Mass.) 1
Camp Myles Standish 1
Cape Cod Cape Verdean Museum & Cultural Center 1
Carnegie Folk Music Society 1
Carney, Claire T. 1
Cassel-Wronker, Lili, 1924-2019 1
Castellano, Lillian 1
Catholic Woman's Club (New Bedford, Mass.) 1
Charlton, Earle Perry, 1863-1930 1
Charlton, Earle Perry, 1926-2015 1
Chase, Horace M. 1
Chase, Myron B. 1
Chesed Shel Emes (New Bedford, Mass.) 1
Child, Julia 1
Citizens’ Scholarship Foundation of America 1
Claire T. Carney Library. Archives of the Center for Jewish Culture 1
Clasky, Harold H.J. 1
∧ less