Skip to main content Skip to search results

Showing Collections: 61 - 70 of 367

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

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

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

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

Filtered By

  • Language: English X

Filter Results

Additional filters:

Repository
Claire T. Carney Library Archives and Special Collections, University of Massachusetts Dartmouth 304
UMass Dartmouth Ferreira-Mendes Portuguese-American Archives 63
 
Subject
Jews -- United States 18
Scrapbooks 14
Women-Societies and clubs 9
Photographs 8
Clippings (Books, newspapers, etc.) 6
∨ more
College students 6
Folk musicians 6
Jews -- Clubs and societies 6
Minutes (Records) 6
Sound recordings 6
Fall River (Mass.) -- History 5
New Bedford (Mass.) -- History 5
Synagogues -- New Bedford, Mass. 5
College trustees 3
Correspondence 3
Textiles -- Study and teaching 3
Trials -- Assassination 3
Yearbooks 3
Artists 2
Community Service Organization 2
Concerts 2
Fall River (Mass.) 2
Oral histories 2
World War II 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
Bolton, Diane 1
Book design 1
Bristol county 1
Brockton (Mass.) 1
Brutalism (Architecture) 1
Business records 1
Cabo Verdean Americans 1
Campus police 1
Charitable uses, trusts, and foundations 1
China -- History -- Boxer Rebellion, 1899-1901 1
Coffeehouses -- Massachusetts 1
College administrators 1
College stores 1
College students’ writings 1
Consortia 1
Dartmouth (Mass.) 1
Depressions -- 1929 1
Diaries 1
Doll furniture 1
Dylan, Bob, 1941-Songs. Selections 1
Economics -- Study and teaching 1
Education, Higher -- Administration 1
Eisteddfod -- (Dartmouth, Mass.) 1
Environmental protection -- Planning 1
Exhibitions 1
Feast of the Blessed Sacrament 1
Folk festivals 1
Franco-Americans--Societies and clubs 1
Franco-Americans-Massachusetts-Fall River 1
Grand Army of the Republic 1
Greater New Bedford (Mass.) 1
Holocaust survivors 1
Hospices (Terminal care) 1
Houses 1
Inaugurations 1
Instructional and educational works 1
Inventory control 1
Jewish camps -- United States 1
Jewish community centers 1
Jewish veterans 1
Jews-Study and teaching 1
Joshua Fund (New Bedford, Mass.) 1
Lawyers 1
Leadership in women 1
Legislators -- Massachusetts 1
Lesson plans 1
Letters 1
Massachusetts 1
Massachusetts -- General Court -- Senate -- Committee on Education 1
Massachusetts -- General Court -- Senate 1
Middle East -- Politics and government 1
Miniature furniture -- Exhibitions 1
Music -- Scotland 1
New Bedford (inhabited place) 1
New Bedford Institute of Textiles 1
Newsletters 1
Not-for-profit organizations 1
Nutrition -- 1920-1930 -- United States 1
Palestinian Arabs -- Civil rights 1
Pearl Harbor (Hawaii), Attack on, 1941 1
Philippines -- History -- Philippine American War, 1899-1902 1
Pina, Eloise, 1928-2013 1
Polish Americans -- Societies and clubs 1
Political assassination 1
Preschools 1
Presidents -- |Assassination 1
Professional associations 1
Railroads 1
Record books 1
Records 1
∧ less
 
Language
Portuguese 15
French 6
Hebrew 3
Arabic 1
German 1
∨ more  
Names
Southeastern Massachusetts University 20
New Bedford Textile School 10
Bradford Durfee Textile School 6
Kennedy , Robert F., 1925-1968 5
New Bedford Institute of Technology 5
∨ more
New Bedford Institute of Textiles and Technology 5
Bradford Durfee College of Technology 3
Ernestina-Morrissey (Schooner) 3
Glasser, Howard T., 1930- 3
Kaplan, Barbara 3
Melanson, Philip H. 3
Tifereth Israel Congregation (New Bedford, Mass.) 3
Arnold M. Dubin Labor Education Center . University of Massachusetts Dartmouth 2
Barnet, Samuel 2
Barry, Judy 2
Driscoll, Joseph E. 2
Georgianna, Daniel, 1943- 2
Marinho, Rita Duarte 2
Nelson, Floyd B. 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. Photographics Department 2
University of Massachusetts Dartmouth. Publications Office 2
Wild, William C., Jr. 2
AHA! (Art History Architecture) New Bedford 1
Aaronson , Roberta Hazen 1
Abramson, Evelyn 1
Abramson, Fisher 1
Ackerman, Liz 1
Ades, Ruth 1
Aerovox Corporation 1
Ahavath Achim Congregation (New Bedford, Mass.) 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 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
Barrett, Marilyn, 1952- 1
Bartlett, Bob, 1875-1946 1
Ben-Shemen (Youth village: Ben-Shemen, Israel) 1
Benoit’s Studio ( Fall River, Mass.) 1
Bettencourt, Albert J. 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
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
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
Clayton, Paul, 1931-1967 1
Clineff, Kindra 1
Club Passim 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
Company E 1st Regiment Infantry of Massachusetts MVM (New Bedford, Mass.) 1
Confar, Diedre 1
Council of Women's Organizations of Greater New Bedford 1
Cressy, Peter Hollon 1
Cymbron, Margarida 1
∧ less