Skip to main content Skip to search results

Showing Collections: 61 - 70 of 387

Francisco de Albuquerque papers

 Collection
Identifier: MC-059
Scope and Contents

The collection consists of photocopies of photographs, some personal writings, books and pamphlets, documents such as marriage and baptism certificates (official certificates, and narrative statements), immigration documents such as Certificates of Arrival, Naturalization, and Citizenship, and newspaper clippings.

Dates: 1903-1959

Josephine Teixeira silhouettes and papers

 Collection
Identifier: MC-060
Scope and Contents

The collection consists mainly of 282 cut paper silhouette portraits done by Josephine Teixeira. Some are mounted in a scrapbook of Saltmarsh Store employees, some glued in a sketchbook, others are mounted on cards, or collaged. Most were done in the late 1960s through the mid-1970s. The collection also contains papers relating to the death and burial of Bibiana Xavier.

Dates: Majority of material found within 1968-1990

Durfee Mills receipts

 Collection
Identifier: MC-061
Scope and Contents

The collection consists of thirty receipts from eleven different suppliers to the mills, from the years 1892, 1894, and 1895. The receipts document purchases of various hardware and mill supplies, drums, spindles, and reeds from suppliers such as Covel & Osborn, Lowell Machine Shop, and McGregor & Sons.

Dates: 1892-1895

Vancini family papers

 Collection
Identifier: MC-062
Scope and Contents The collection consists of the papers of Frank, Paul, and Vincent Vancini, and is divided into three series. Series I, Frank Vancini’s papers, include correspondence, newspaper clippings, and two photographs. Series II consists of records compiled by Paul Vancini in his capacity as member and/or officer of the Italian Literary & Mutual Aid Society, St. Francis of Assisi Parish, and the Society of St. Vincent de Paul, as well as a collection of books about Italy. Records for the...
Dates: 1920-1999

New Bedford family photograph album

 Collection
Identifier: MC-063
Scope and Contents Leather photograph album with pre-cut windows for photographs or cartes-de-visite, as well as eighteen tintype portraits, and twenty-five black and white albumen prints mounted on card stock (cartes-de-visite). All photographs were removed by seller. The cartes-de -visite are stamped with the photographer’s name, most of which are based in New Bedford. These include E.S. Dunshee of 30 Purchase St., and Howland & Crowell, also of New Bedford, placing the origin of the album most likely...
Dates: 1860-1869

Furtado family correspondence

 Collection
Identifier: MC-064
Scope and Contents

The collection consists of 100 letters, postcards, telegrams and other correspondence written and received by brothers William and Arthur Furtado, New Bedford citizens who served in the Navy during World War II. Also included are other ephemera of the Furtado family.

Dates: 1921-1945, bulk 1942-1945; Majority of material found within 1942 - 1945

Harold H. J. Clasky papers

 Collection
Identifier: MC-065
Scope and Contents

The collection consists of two scrapbooks of photographs, clippings, and correspondence, 3 plaques, 3 photo-etched printing plates, a booklet, and other ephemera.

Dates: 1956-1985

National Jewish Welfare Board, New England Section records

 Collection
Identifier: MC-066
Scope and Contents The collection consists of a ledger, correspondence, pamphlets, and other records of organizations dedicated to the cause of Jewish War Relief in New Bedford during the period of 1918 - 1924. The collection also contains records of local activity of the National Jewish Welfare Board and the United Service Organizations (USO) from the period of 1940 – 1946, and a card index of 425 local World War II Jewish servicemen and newspaper clippings on their activities and service during World War...
Dates: 1918-1946

Frank Kallish student papers

 Collection
Identifier: MC-067
Scope and Contents

The collection consists of nine lecture/laboratory notebooks and one textbook belonging to General Cotton Manufacturing course student Frank Kallish, 1909 – 1911.

Dates: 1909-1911

Samuel Barnet papers

 Collection
Identifier: MC-068
Scope and Contents

The collection consists of photographs, newspaper clippings, various documents, correspondence, and a street sign.

Dates: 1919 - 1991

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