Skip to main content Skip to search results

Showing Records: 1 - 10 of 2240

100th Anniversary Memorabilia, 2004

 File — Box: 2
Scope and Contents From the File: The Claude Rust Collection contains research materials for his book The Burning of the General Slocum, as well as heirloom artifacts from the day of the General Slocum Disaster and memorial services until 2018.A facsimile of the original itinerary from the day of the disaster is included along with an original first memorial ceremony pamphlet. Memorial Service pamphlets from 1957-2018 are also included in the collection.Research materials include maps, photographs,...
Dates: 2004

1923 Eight Bells Yearbook

 Digital Record
Identifier: CA-RG9-0001-1923

1923 Eight Bells Yearbook, 1923

 Item
Contents of Collection From the Collection: This collection consists of yearbooks published for the graduating classes of SUNY Maritime College from 1922 through 2016. Yearbooks were not published prior to 1922 nor from 1924-1938. In 1951 there was no graduating class and yearbooks have not been located for the years 1997, 2001, 2002 and 2005 (it's possible they may not have been published those years).A typical yearbook includes a listing of that year's graduating class (usually with photographs), as well as highlights...
Dates: 1923

1939 Feburary and SeptemberPrograms, 1939

 File — Box: 1, Folder: 2
Scope and Contents From the Collection: This collection primarly contains commencement programs, Awards Dinner programs, and invitations to the Award Dinner. Other materials include copies of commencement speaker speeches, program schedules, and college memos concerning commencement. Missing years from this collection include 1951, 2002-2003, 2015-2016, and 2018-2019.Commencement ceremonies between 1938 to 1942 were either held in Feburary or September. By 1944, an April and January were added. In 1946 and 1947,...
Dates: 1939

1940 Eight Bells Yearbook

 Digital Record
Identifier: CA-RG9-0001-1940

1940 Eight Bells Yearbook, 1940

 Item
Contents of Collection From the Collection: This collection consists of yearbooks published for the graduating classes of SUNY Maritime College from 1922 through 2016. Yearbooks were not published prior to 1922 nor from 1924-1938. In 1951 there was no graduating class and yearbooks have not been located for the years 1997, 2001, 2002 and 2005 (it's possible they may not have been published those years).A typical yearbook includes a listing of that year's graduating class (usually with photographs), as well as highlights...
Dates: 1940

1940 September Program, 1940

 File — Box: 1, Folder: 3
Scope and Contents From the Collection: This collection primarly contains commencement programs, Awards Dinner programs, and invitations to the Award Dinner. Other materials include copies of commencement speaker speeches, program schedules, and college memos concerning commencement. Missing years from this collection include 1951, 2002-2003, 2015-2016, and 2018-2019.Commencement ceremonies between 1938 to 1942 were either held in Feburary or September. By 1944, an April and January were added. In 1946 and 1947,...
Dates: 1940

1941 September Program, 1940

 File — Box: 1, Folder: 4
Scope and Contents From the Collection: This collection primarly contains commencement programs, Awards Dinner programs, and invitations to the Award Dinner. Other materials include copies of commencement speaker speeches, program schedules, and college memos concerning commencement. Missing years from this collection include 1951, 2002-2003, 2015-2016, and 2018-2019.Commencement ceremonies between 1938 to 1942 were either held in Feburary or September. By 1944, an April and January were added. In 1946 and 1947,...
Dates: 1940

1942 September Program, 1942

 File — Box: 1, Folder: 5
Scope and Contents From the Collection: This collection primarly contains commencement programs, Awards Dinner programs, and invitations to the Award Dinner. Other materials include copies of commencement speaker speeches, program schedules, and college memos concerning commencement. Missing years from this collection include 1951, 2002-2003, 2015-2016, and 2018-2019.Commencement ceremonies between 1938 to 1942 were either held in Feburary or September. By 1944, an April and January were added. In 1946 and 1947,...
Dates: 1942

1943 April Program and Graduation Dinner Invitation, 1943

 File — Box: 1, Folder: 6
Scope and Contents From the Collection: This collection primarly contains commencement programs, Awards Dinner programs, and invitations to the Award Dinner. Other materials include copies of commencement speaker speeches, program schedules, and college memos concerning commencement. Missing years from this collection include 1951, 2002-2003, 2015-2016, and 2018-2019.Commencement ceremonies between 1938 to 1942 were either held in Feburary or September. By 1944, an April and January were added. In 1946 and 1947,...
Dates: 1943

Filter Results

Additional filters:

Type
Archival Object 2207
Digital Record 33
 
Language
English 60
 
Names
Acker, Joseph Francis, Jr., 1914- 1
Adams, Calvin John, 1921- 1
Adams, Franklin Ward, 1917- 1
Aguero, Herbert Jack, 1921- 1
Ahern, Roger Joseph, 1909- 1
∨ more
Alexanderson, Leroy John, 1910- 1
Allan, Robert Andrew, 1907- 1
Allen, Hermann Alexander, 1919- 1
Allen, James Wilson, 1915- 1
Allen, Merle Wesley, 1915- 1
Althauser, Robert Frank 1
Anderson, Donald Austin, 1917- 1
Anderson, Joseph Price, 1907- 1
Anderson, Kenneth Alton, 1912- 1
Anderson, Stuart Benjamin, 1915- 1
Anderson, William Geoffery, 1919- 1
Andrews, Fletcher de Gontard, 1916- 1
Andrews, Foster Brown, 1916- 1
Andrews, Joseph Bernard, 1919- 1
Ankers, F. R. 1
Anslow, Robert James, 1915- 1
Antonetz, John, 1920- 1
Armitage, George Washington, 1905- 1
Arnholdt, Eric, 1916- 1
Askland, Andrew Ommund, 1917- 1
Atkins, James Armour 1
Atkinson, Ralph Clement, 1917- 1
Atkinson, William J., 1913- 1
Atkinson, William, 1918- 1
Austin, Jere Cole, 1920- 1
Averill, Felix Eugene, Jr., 1918- 1
Ayres, Daniel Middleton, 1914- 1
Babcock, Roger Stone, 1908- 1
Badger, Frederick Wells, Jr., 1917- 1
Baer, John Louis, 1905- 1
Bafundo, Leonard William, 1914- 1
Bailey, Robert Wiley, 1906- 1
Baker, Lawrence Herman, Jr., 1920- 1
Baker, Thomas Richard, 1907- 1
Balaker, Julius Walter, 1913- 1
Baldwin, Howard R. 1
Baldwin, Howard Ritchie, 1904- 1
Ballou, Myron Clarence, Jr., 1914- 1
Bangs, Edward Ketcham, 1919- 1
Banister, William Claire, 1914- 1
Barbor, Robert Thomas, 1915- 1
Barger, John Donahey, 1920- 1
Barnard, John Hawley, 1915- 1
Barnett, Walter, Jr., 1912- 1
Barney, Bernard Benjamin, 1914- 1
Barney, William Mason, 1920- 1
Barrett, James Virgil, Jr., 1913- 1
Baruzzi, Richard Dagobert, 1919- 1
Baxter, Donald Reginald, 1919- 1
Baxter, William, 1919- 1
Beale, John Pollard, 1912- 1
Becan, Gerald Arthur, 1921- 1
Beck, George, Jr., 1921- 1
Bednarczyk, William John, 1917- 1
Beedon, John Wixson, 1919- 1
Behnken, John Wallace, 1913- 1
Beinhart, Amos Baldwin, 1916- 1
Belcher, Donald, 1906- 1
Bell, Frank Meredith, 1915- 1
Bell, Warren Souther, 1920- 1
Bell, William Rooney, 1920- 1
Bellinger, Arthur LeRoy, 1909- 1
Bellis, William John, 1911- 1
Belluscio, Joseph Daniel, 1915- 1
Bennardi, Anthony Raniero, 1921- 1
Bennett, David Lawrence, 1911- 1
Benson, George Egbert, 1914- 1
Beretvas, Edmund Eugene, 1914- 1
Berg, Roy Carl, 1921- 1
Berner, Robert Ernest, 1914- 1
Berry, Thomas James, Jr., 1918- 1
Bevelander, Edward, 1909- 1
Beyer, Edgar Henry, 1913- 1
Bialek, Carl, 1915- 1
Bidgood, Frederick Emery, 1918- 1
Bill, Wells Rood, Jr., 1916- 1
Billings, Gilbert Ralph, 1915- 1
Binger, Paul Frederick, 1917- 1
Bishop, Burton De Wolfe, 1922- 1
Bitgood, George Elmer, 1904- 1
Bjorklund, Harold Bruno, 1921- 1
Blackburn, William Rittenhouse, 1910- 1
Blaine, James Joseph, Jr., 1904- 1
Blaisdell, Harry Edwin, 1912- 1
Blakemore, John Hancock, 1906- 1
Blanchard, Scott, 1918- 1
Bleecker, James Barclay , Jr., 1916- 1
Bley, Martin Paul, 1905- 1
Blood, Chester Arthur, 1911- 1
Bloomfield, Eric Peter, 1917- 1
Bloomfield, Roger Garwood, 1918- 1
Blythe, James George, 1922- 1
Bocksel, Raymond Alvaro, 1916- 1
Bocksell, Arnold Armand 1
Bode, George Arnold, 1906- 1
∧ less