Skip to main content Skip to search results

Showing Collections: 11 - 20 of 22

Polish and American World War Veterans Auxiliary Association records

 Collection
Identifier: MC-101
Scope and Contents

The collection consists of a record of the group’s activities 1938-2008 documented in five scrapbooks, a number of loose papers, and programs (folders 1-31). Individual items in scrapbooks and folders include photographs, event programs, invitations, tickets, correspondence and newspaper clippings. Collection also includes a commemorative copy of the auxiliary charter, dated 1954, a complete uniform, including blazer, skirt and vest, hat, embroidered patches, white gloves and ties.

Dates: 1938-2008

Polish Women’s Business and Professional Club (New Bedford, Mass.) records

 Collection
Identifier: MC-105
Scope and Contents The collection is comprised of 16 scrapbooks containing newspaper clippings and photographs. The club also kept in-depth records from both the secretaries and the treasurers, and has kept all of their monthly club newspapers, “The Trumpeter.” Books written by the club founder, Anna Gacek, and other various authors, club memorabilia ranging from certificates to plates and plaques, and club sponsored events programs and pamphlets are also included in the collection. The collection of the...
Dates: 1937 - 2009

French-Canadian Oral History Project interviews

 Collection — Box: 1
Identifier: MC-106
Scope and Contents The collection consists of 27 videotaped oral history interviews of French-Canadian immigrants living in Massachusetts and New Hampshire. This project was the culmination of an upper-level independent study French course taken under the supervision of Dr. Melvin B. Yoken, professor of French at UMass Dartmouth. The subjects were French-Canadian immigrants who settled in New England. Most interviews were conducted in the summer and fall of 2002 by undergraduate students Dawn Lyons and Matt...
Dates: 1993 - 2003; Majority of material found in 2002

Matenberg family papers

 Collection
Identifier: MC-109
Scope and Contents

The collection consists of postcard correspondence, New Year’s greeting cards and family photographs, mostly portraits.

Dates: 1894 - 1939

Julius Picard papers

 Collection
Identifier: MC-115
Scope and Contents

Papers include photographs, official documents (passports, naturalization papers, proof of medical degree), artifacts and a family tree.

Dates: 1909-1971, bulk 1914-1945; Majority of material found within 1914 - 1945

Lipp family papers

 Collection
Identifier: MC-116
Scope and Contents

The collection consists of some original documents, newspaper clippings about all members of the Lipp family, a scrapbook following the radio career of Stanley Lipp, several official citations, photographs, and an LP recording of a Friday night service at Tifereth Israel.

Dates: 1914-1987, bulk 1960-1984; Majority of material found within 1914-1987 ( 1960-1984)

“The Other One” student publication

 Collection
Identifier: MC-125
Scope and Contents

The collection consists of eleven issues of The Other One, two original mechanicals created by paste up, and loose clippings and artwork used in the paste up process.

Dates: 1984-1985

Club Richelieu-Fall River records

 Collection
Identifier: MC-135
Scope and Contents

Collection includes statutes and by-laws, minutes, administrative records, correspondence, financial records and receipts, scholarship records, publications, records of programs and events, and artifacts and ephemera.

Dates: 1954-1992

Schooner Ernestina-Morrissey art and artifact collection

 Collection
Identifier: MC-136
Scope and Contents

Collection consists of 23 art and/or craft items depicting the Schooner Ernestina-Morrissey, by various artists, as well as 43 nautical artifacts removed from the schooner and one artifact purchased.

Dates: 1894-2011

La Fédération Catholique Franco-Américaine de Fall River records

 Collection
Identifier: MC-138
Scope and Contents

The collection includes the constitution and manifesto of the Fédération, the secretary's records, a list of the members of the 1969-1970 Bureau of Direction, scholarship records, correspondence, banquet programs, newspapers and news clippings, a French translation of the Order of the Mass, and French Christmas Music.

Dates: 1926-1976

Filtered By

  • Language: Multiple languages X

Filter Results

Additional filters:

Subject
Jews -- United States 6
Franco-Americans-Massachusetts-Fall River 3
Photographs 3
Polish Americans -- Societies and clubs 3
Women-Societies and clubs 3
∨ more  
Language
English 1
Polish 1
 
Names
Adaskin, Edward 1
Association Culturelle Francaise de Fall River 1
Belanger, Jane 1
Blaisdell, George 1
Brown, James 1