Skip to main content Skip to search results

Showing Collections: 61 - 70 of 411

Alfred Lewis literary papers

 Collection
Identifier: MC-057
Scope and Contents The bulk of the collection consists of multiple drafts, in typescript, of Lewis’s unpublished and published works, including novels, poems, plays, and short stories. There are manuscripts for 9 novels, written from the late 1940s through the early 1970s. His only novel to be published during his lifetime was Home is an Island, in 1951. The collection contains a number of edited and annotated drafts for this novel, as well as correspondence, press clippings and a scrapbook about its...
Dates: 1928-1977

Club Ponta Delgada collection

 Collection
Identifier: MC-058
Scope and Contents

The collection consists of photographs, photocopies of newspaper articles, a booklet of bylaws, and two plaques.

Dates: Majority of material found within 1915, 1934-1989; 1934 - 1989

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

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