Showing Collections: 61 - 70 of 312
Claire T. Carney papers
Collection
Identifier: MC-157
Scope and Contents
This collection consists of awards, framed photographs and memorabilia.
Dates:
1973 - 1989
Antone Rodil papers
Collection
Identifier: MC-158
Scope and Contents
This is a small collection consisting of 3 photographs, a scrapbook, several New Bedford cotton statistics books, two New Bedford Textile School Catalogues and several pieces of fabric woven at the New Bedford Textile School.
Dates:
1937 - 1965
George Amaral personal papers and family collection
Collection
Identifier: MC-159
Scope and Contents
The collection genealogical research, books and photographs on the Amaral family. In addition, there are newspapers clippings, correspondence, photographs and personal writings belonging to George and his sister Sylvia.
Dates:
Majority of material found within 1922 - 2014
Hebrew Ladies Helping Hand Society (New Bedford, Mass.) records
Collection
Identifier: MC-016
Scope and Contents
The collection consists of a secretary’s record book of meetings, 1934-1941, a Treasurer’s journal, 1961-1971, ledger, bank statements, news clippings, correspondence and notices related to activities. No meeting minutes were kept from 1906-1924, but there is a complete record of meetings 1934-1941 and loose meeting notes for 1955-1991.
Dates:
1924-1986
Southeastern Massachusetts oral history project files
Collection
Identifier: MC-160
Scope and Contents
Collection is divided into eight series, most according to oral history project. The collection includes several files of general oral history guidelines, as well as two boxes of original tapes.
Dates:
Majority of material found in 1974-1983
“Saudade” raw footage
Collection
Identifier: MC-162
Scope and Contents
Collection consists of the raw footage used to create the documentary. Footage includes: complete interviews, local Portuguese-American feasts, scenery and photographs.
Dates:
Majority of material found within 1988-1991
Schooner Ernestina-Morrissey archives collection
Collection
Identifier: MC-163
Scope and Contents
the collection is divided into four series: (1) ship documents; (2) newspaper clippings and collected records; (3) photographs; (4) oversized newspaper articles/photographs, and video collections The content in this collection details the ships long and illustrious history.
Dates:
1894 - 2011
Le Cotillon records
Collection
Identifier: MC-164
Scope and Contents
This collection is comprised of the written and photographic records of Le Cotillon These include copies and revisions of the organization’s bylaws, meeting minutes, programs from past balls and scholarship presentations, and membership and scholarship applications. Financial records, including treasurer’s reports, an accounting ledger, and account statements from various financial institutions, are also included. In addition to photographs chronicling a number of the organization’s balls,...
Dates:
1961-2007, bulk 1977-2007; Majority of material found within 1977 - 2007
Frances Sylvia Gracia papers and Portuguese-American collection
Collection
Identifier: MC-165
Scope and Contents
This collection consists of materials related to Ms. Gracia’s career and interest in the Portuguese-American community, such as personal research into genealogical background. Along with this collection are personal documents such as photographs, albums, books, newspaper clippings and personal items belonging to Ms. Frances S.Gracia.
Dates:
1932-2009
Winthrop C. Durfee business and personal papers
Collection
Identifier: MC-166
Scope and Contents
The materials in the Winthrop C. Durfee Personal and Business Papers span from 1890 to 1930. The bulk of the collection is dated from 1910 to the late 1920’s. The collection consists of personal papers and correspondence and business papers and correspondence generated by Winthrop C. Durfee and his business associates, such as Edward S. Chapin. The collection pertains to Durfee’s career as an independent chemist and consultant who advised his clients in the mills and local textile industry...
Dates:
Majority of material found within 1890-1930, 1910-1925
Filter Results
Additional filters:
- Repository
- Claire T. Carney Library Archives and Special Collections, University of Massachusetts Dartmouth 256
- UMass Dartmouth Ferreira-Mendes Portuguese-American Archives 56
- Subject
- Bolton, Diane 1
- Bristol county 1
- Brockton (Mass.) 1
- China -- History -- Boxer Rebellion, 1899-1901 1
- Community Service Organization 1
- Dylan, Bob, 1941-Songs. Selections 1
- Feast of the Blessed Sacrament 1
- Folk musicians 1
- Grand Army of the Republic 1
- Greater New Bedford (Mass.) 1
- Joshua Fund (New Bedford, Mass.) 1
- Leadership in women 1
- Massachusetts 1
- New Bedford (inhabited place) 1
- Not-for-profit organizations 1
- Philippines -- History -- Philippine American War, 1899-1902 1
- Pina, Eloise, 1928-2013 1
- Sound recordings 1
- Souza, Quirino de -1927 1
- Spanish-American War, 1898 1
- United States -- President (1901-1909 : Roosevelt) 1
- United States -- President (1897-1901 : McKinley) 1
- Womens-Societies and clubs 1 ∧ less
- 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
- Bradford Durfee College of Technology 3
- Driscoll, Joseph E. 2
- University of Massachusetts Dartmouth. Publications Office 2
- Wild, William C., Jr. 2
- AHA! (Art History Architecture) New Bedford 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-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
- 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
- Camp Avoda (Middleborough, Mass.) 1
- Castellano, Lillian 1
- Charlton, Earle Perry, 1863-1930 1
- Charlton, Earle Perry, 1926-2015 1
- Chase, Horace M. 1
- Clayton, Paul, 1931-1967 1
- Clineff, Kindra 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
- 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
- Fradkin, Irving A., 1921-2016 1
- Friends of the Ernestina 1
- Georgianna, Daniel, 1943- 1
- Gifun, Frederick Vincent 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
- Littleton , Frederick C.N. , 1924-2010 1
- Los Angeles (Calif.). Police Department. Special Unit Senator 1
- Lynch, Barbara 1
- Macedo, Celestino D. 1
- Massachusetts Commonwealth Consortium of Libraries in Public Higher Education Institutions 1
- Massachusetts. Board of Regents of Higher Education 1
- Massachusetts. Department of Conservation and Recreation. Schooner Ernestina Commission 1
- Masson, Ruth (Ruth Charlton Mitchell Masson) 1
- Matenberg 1
- Matenberg, Harry 1
- Matenberg, Rose 1
- Melanson, Philip H. 1
- Morin, Ephraim D., 1896-1951 1
- Mullen Studio 1
- Mulvey, Thomas M. 1
- Munaẓẓamah al-ʻArabīyah li-Ḥuqūq al-Insān 1
- Munaẓẓamat al-Taḥrīr al-Filasṭīnīyah 1
- Nelson, Floyd B. 1
- Neugebauer, Margot 1
- New Bedford Fishing Heritage Center 1
- New Bedford Institute of Technology. Board of Trustees (1957-1964) 1
- Oliveira, Gilbert 1
- Ora M. DeJesus Gerontology Center. University of Massachusetts Dartmouth 1
- Peirce, Maggie 1
- Pires-Hester, Laura J. 1
- Public prosecutors. Los Angeles 1
- Rodil, Antone 1
- Scheinman, Sophie 1 ∧ less
∨ more
∨ more