Skip to main content Skip to search results

Showing Collections: 71 - 80 of 387

Donald Zeman papers

 Collection
Identifier: MC-069
Scope and Contents

The collection consists of photographs, military documents, prayer books, Army manuals, and correspondence; the bulk of the material dates from World War II.

Dates: 1921 – 1999 (bulk 1943 – 1945) ; Majority of material found within 1943 - 1945

The Workmen’s Circle, Branch 723 and 724 (New Bedford and Fairhaven, Mass.) records

 Collection
Identifier: MC-070
Scope and Contents

The collection consists of three ledger books and one receipt book, a charter, a photocopy of a 1929 poster, and notes on the organization’s history.

Dates: 1938-1966

Young Men’s Hebrew Association and Young Women’s Hebrew Association (New Bedford, Mass.) records

 Collection
Identifier: MC-071
Scope and Contents

Divided into 3 series, the collection consists of joint YMHA/YWHA materials such as photographs, a convention program, notes, and newspaper clippings (Series I). Items which are specific to the YMHA include cancelled checks and a speech and comprise Series II. Items specific to the YWHA include a photograph, two checkbooks, cancelled checks, bank statements, suppliers’ receipts, correspondence, and newspaper clippings and comprise Series III.

Dates: Records, 1914 – 1988 (bulk 1922 – 1926) ; Majority of material found within 1922 - 1926

Jewish Welfare Federation of Greater New Bedford and United Jewish Appeal records

 Collection
Identifier: MC-072
Scope and Contents

The collection consists of financial records, booklets and annual reports, correspondence and other documents, newsletters, photographs, clippings, and ephemera relating to the local New Bedford chapter.

Dates: 1945 – 2005 ; Majority of material found within 1969 - 1983

Marilyn Barrett’s Robert F. Kennedy assassination research files

 Collection
Identifier: MC-073
Scope and Contents

Collection consists of files compiled during the attorney’s research into the LAPD’s handling of the case, arranged alphabetically by topic. Includes audiotape of police logs, audiotape cassette interviews, and a card file indexing various individuals, their locations and at the time of the shooting, and what they heard.

Dates: 1968-1996

Walter E. McGinn papers

 Collection
Identifier: MC-074
Scope and Contents

Collection includes photographs, a diploma and varsity athletic certificate dated to 1915 or 1917.

Dates: 1915-1917

Temple Beth El (Fall River, Mass.) records

 Collection
Identifier: MC-075
Scope and Contents

The collection is divided into three series: Congregation records, 1929-2008; Hebrew School records, 1937-1967; and Sisterhood records, 1955-1991. The collection includes photographs, scrapbooks, souvenir programs, school yearbooks, meeting minutes, correspondence, newspaper articles, newsletters, and artifacts.

Dates: 1901-2008

Edward Adaskin family papers

 Collection
Identifier: MC-076
Scope and Contents

The collection consists of photographs, newspaper clippings, diplomas and awards, mostly from the personal collection of Edward Adaskin., but also relating to his wife, Ethel and daughters, Judith and Joan. Of special note is a scrapbook/diary kept by Edward Adaskin during his naval service in Europe in World War I.

Dates: 1900 - 2004

"The Portuguese Around Us" cable access television program

 Collection
Identifier: MC-077
Scope and Contents

The collection consists of recordings in three formats: UMatics, VHS, and DVDs. The recordings span from 1996 to 2002.

Dates: 1996-2002

Walter V. and Lily Dumont Mindus family papers

 Collection
Identifier: MC-078
Scope and Contents The collection includes correspondence, in German, between Walter and Lily throughout their lives together, with a significant amount in years 1944-46 when he was serving in the military. Additionally there is correspondence from their friends and family in the U.S., Germany, Israel and Brazil. Of significance is the correspondence from Walter’s parents, P. Israel and Johanna Mindus from 1937-1942. Among Walter’s papers are his Dissertation (1936), as well as his notes and Zionist...
Dates: 1908-2006

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