Skip to main content

Scrapbooks

 Subject
Subject Source: Library of Congress Subject Headings

Found in 16 Collections and/or Records:

Donald E. Walker scrapbook and inaugural papers

 Collection
Identifier: MC-006
Scope and Contents The collection consists of one scrapbook of photographs, inaugural memorabilia, autographs and news clippings (Series I) and a group of congratulatory citations (loose and hard cover) sent to Walker on the occasion of his inauguration (Series II). The citations are from college and university administrators, military institutions, associations, politicians, and friends and colleagues of Walker. The collection also includes inaugural concert tickets, inaugural procedures, and inaugural...
Dates: 1973-1983

“Just a few scraps of nutrition” scrapbook

 Collection — Box 1: [Barcode: 32922777016798]
Identifier: MC-012
Scope and Contents This scrapbook was compiled by Mildred Louise Swift (born 1892 in Wrentham, MA) and chronicles her work as nutritional consultant to the Emergency Feeding Project of Fall River in 1932. The project fed 20,000 people (one-fifth of the population) during the height of the Great Depression by setting up commissaries for food distribution and educating families about nutrition. The scrapbook includes a list of typical food costs in 1932, suggested family food budgets, and a report on the...
Dates: 1932

Jewish War Veterans of the United States and Ladies Auxiliary, New Bedford Post 154 records

 Collection
Identifier: MC-015
Scope and Contents

The collection consists of flyers, correspondence, newsletters, news clippings and photographs documenting the activities of Post 154. About half of the collection was once housed in four scrapbooks, 1957-1996; the other half was loose materials in envelopes. Records are inter-filed in a chronological arrangement.

Dates: 1918-2005 (bulk 1941-2005); Majority of material found within 1918-2005 ( 1941-2005)

Jewish Community Center (New Bedford, Mass.) records

 Collection
Identifier: MC-021
Scope and Contents The collection consists of the complete records of the Center, including board meeting minutes and reports from 1945 to 1977, the constitution, financial records, payroll records, photographic scrapbooks, negatives, and color slides of Center activities covering the years 1947 to 1966; Center publications “News & Views” and newsletters; newspaper clippings from 1947 to 1972; subject files, maintained as an alphabetically arranged unit; correspondence, flyers and memos. Notably,...
Dates: 1944-1977

Dennis Tucker scrapbooks

 Collection
Identifier: MC-022
Scope and Contents

Collection includes 10 scrapbooks, with overlapping dates; spanning the years 1973-1988. Contents of scrapbooks include newspaper clippings, personal documents and correspondence, and memorabilia such as parking decals. The majority documents crime and public safety events on the University of Massachusetts Dartmouth campus while Dennis Tucker served as an officer. Other items include correspondence and photographs pertaining to his employment at the university.

Dates: 1973-1988

Charlton family papers

 Collection
Identifier: MC-031
Scope and Contents

This collection was compiled by Earle Perry Charlton II, E.P. Charlton’s grandson. It includes correspondence, newspaper clippings, several artifacts and photographs.

Dates: 1889-2016

Tifereth Israel Sisterhood (New Bedford, Mass.) records

 Collection
Identifier: MC-038
Scope and Contents

Collection consists of scrapbooks compiled by Ruth Ades and Bertha Cohen, some general files on the establishment of the sisterhood, written histories, newspaper clippings and programs. Many records are stored at Tifereth Israel in Dartmouth, Massachusetts.

Dates: 1926-1997

Temple Sinai Congregation (New Bedford, Mass.) records

 Collection
Identifier: MC-042
Scope and Contents

The record portion of this collection consists of board meeting minutes 1971-1978, an incomplete set of Temple Sinai newsletters distributed to members, 1966-1972, some correspondence and a few newspaper clippings. The artifact portion of this collection consists of the cloth vestments from the synagogue.

Dates: 1964-1978

Evelyn and Fisher Abramson papers

 Collection
Identifier: MC-045
Scope and Contents

The collection consists of correspondence, awards, photographs, and newspaper clippings. It does not document his career as a lawyer, or his work for various business or civic organizations, but does provide some documentation of his efforts on behalf of the Jewish community of New Bedford, and is especially rich in photographs.

Dates: 1920-1982

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