Skip to main content Skip to search results

Showing Records: 11 - 20 of 60

Circumnavigators Club of New York City Membership Booklet, 1912

 Item — Box: 13
Scope and Contents From the Series: This series consists of certificates, licenses, and awards reflecting the arch of Tode's career. Printed materials include Tode's diploma from the New York Nautical School; licenses issued by the Department of Commerce qualifying him to serve on various types of vessels; certificates issued by the U.S. Navy regarding his service; certificates of appointment to various positions, including as Chief Engineer of the Schoolship Newport, Vice President of the National Safety Council,...
Dates: 1912

Correspondence, 1921-09-22

 File — Box: 1
Scope and Contents

Letter (presumably from Tode) to Mr. E.O. Hunt (c/o General Electric Company) "En Route Madeira Is. to Bermuda, At Sea." The letter describes the cruise of the Schoolship Newport in detail.

Dates: 1921-09-22

David Epstein Summer Sea Term Films

 Digital Record
Identifier: Epstein_705738_Film_Transfer

Diary Extracts, 1919

 File — Box: 1
Scope and Contents From the Series: This series contains volumes and documents pertaining to Tode's time as a student at the New York Nautical School aboard the schoolship NEWPORT (1911-1912) as well as his time as the ship's Chief Engineer (1920-1924). Diary extracts and correspondence from 1919-1921 paint a vivid portrait of life aboard the schoolship.This series also includes documentation of charges that Tode (along with Charles H. Clarke, the NEWPORT's supply officer) made against the New York State Nautical...
Dates: 1919

Financial Volumes, 1958-09-16 - 1967-09-15

 Series
Scope and Contents

This series consists of seven volumes documenting the financial aspects of ship construction. Each volume contains documents such as trust indentures, mortgage contracts, escrow agreements, financial charts, etc. Titles as taken from the front covers of the volumes.

Dates: Majority of material found within 1958-09-16 - 1967-09-15

First Preferred Ship Mortgage, 1967-09-15

 Item — Box: 1
Scope and Contents

Grace Line Inc. "SANTA ISABEL" Financing

Dates: Other: 1967-09-15

Founding Wills, 1786 - 1801

 File
Identifier: SC-0016-II-1
Scope and Contents

This file consists of the 1801 will of Robert Richard Randall; the will of Robert's father Thomas Randall (1797); and a 1786 document signed by Thomas Randall giving his son Paul Randall power of attorney. Robert Richard Randall established Sailors' Snug Harbor via the 1801 will.

Dates: 1786 - 1801

Governor Melville's quarterly reports to the Sailors' Snug Harbor Trustees, 1867-1878

 Digital Work
Identifier: SC-0016-III-A-2-A
Dates: 1867 - 1878

Governor Thomas Melville's daily journal for the year 1870

 Digital Work
Identifier: SC-0016-III-A-3-A
Dates: 1870-01-01 - 1870-12-31

Governor Thomas Melville's Daily Journals, 1870 - 1883

 File
Identifier: SC-0016-III-A-3
Scope and Contents

Journals of Governor Thomas Melville that describe daily events such as weather conditions, building and grounds work, the Governor's activities, and information on mariners.

Dates: 1870 - 1883

Filtered By

  • Language: English X

Filter Results

Additional filters:

Type
Archival Object 48
Digital Record 12
 
Names
Turnbull, John 1