Skip to main content Skip to search results

Showing Records: 91 - 100 of 2240

Acquiring property on Staten Island, 1888 - 1889

 File
Scope and Contents From the Sub-Series:

This sub-series includes documents pertaining to the Randall Estate (transcriptions made in 1902 from original deeds and other documents dating back to 1683), land surveys, titles, leases, and applications for tax-exempt status.

Dates: 1888 - 1889

Acquisition of the U.S.S. Empire State, 1931

 File — Box: 1, Folder: 1
Scope and Contents From the Collection: The Empire State I was used by the New York State Merchant Marine Academy (now SUNY Maritime College) as its training ship from 1931 until 1941. The ship was used to train young men for careers in the Merchant Marines and the Naval Reserves. Materials in this collection include documents regarding the acquisition of the Empire State, materials recounting of the Empire State’s rescue of a Spanish fishing boat as well as films, transparencies and students notebooks donated by Frederick E....
Dates: 1931

Acts, Bylaws, and Minutes, 1806 - 1958

 File
Identifier: SC-0016-II-2
Scope and Contents

Includes proceedings of the Board re: Randall Estate 1826-32, 1872; Inspection-Trustees and Realty Advisors 1887-1931; Acts and legislature relating to Sailors' Snug Harbor 1806-1921; By-Laws 1806-1958; Rules and Regulations 1833-1941; and Sailors' Snug Harbor Motto.

Dates: 1806 - 1958

Address Book, 1940-1949

 File — Box: 42, Folder: 7
Contents of Collection From the Collection:

The collection documents the career, activities, and interests of Captain John Stansbury Baylis (1884-1971), a 1903 alumnus of SUNY Maritime College with a distinguished maritime career of almost 40 years.

Dates: Other: 1940-1949

Address Book, 1920

 File — Box: 48
Contents of Collection From the Collection:

The collection documents the career, activities, and interests of Captain John Stansbury Baylis (1884-1971), a 1903 alumnus of SUNY Maritime College with a distinguished maritime career of almost 40 years.

Dates: 1920

Address Given by the Marine Society of the City of New York to his Excellency George Clinton, Esq. (copy), 1783 November 27

 Item — Box: 13, Object: 9
Scope and Contents From the Series:

This series contains documents regarding the charters and by-laws of the Marine Society of the City of New York. Also included in this series are memoirs regarding the history of the society and its officers.

Dates: 1783 November 27

"Admin", 1970 - 2002

 File — Box: 3
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: 1970 - 2002

Administrative Documents, 1909 - 1932

 File — Box: 1, Folder: 1
Scope and Contents From the Collection: The schoolship Newport, a sail-steam hybrid gunboat was used by the New York Nautical School (now SUNY Maritime College) to train young men for careers in the Merchant Marines and the Naval Reserves. Materials in this collection include blueprints of the Newport, administrative documents regarding the running of the school, historical documents and data, documents pertaining to the school’s curriculum, cruise itineraries, news articles and laws concerning the New York State Nautical School....
Dates: 1909 - 1932

Administrative Documents, 1853 - 1907

 File — Box: 1, Folder: 1
Scope and Contents From the Collection: The schoolship St. Mary's, a square-rigged sloop-of war was used by the New York Nautical School from 1874-1908 to train young men for careers in the Merchant Marines and the Naval Reserves. Materials in the collection include letters and documents regarding the creation of the New York Nautical School and the transfer of the St. Mary's to the New York City Board of Education. Also included are administrative documents regarding the running of the school; cruise itineraries; student log...
Dates: 1853 - 1907

Admiral Moore Correspondence, 1962 - 1965

 File — Box: 4
Scope and Contents From the Series: This series consists of professional correspondence that tracks the trajectory of Tode's career as a merchant mariner and engineer. Occasionally there are clippings, applications, certificates, or other supporting documents pertaining to the subject matter of the letters. The bulk of the items are chronlogically arranged; correspondents include the Lighthouse Service of the Department of Commerce; New York Nautical School; Sperry Gyroscope Company; Worthington Pump and Machinery...
Dates: 1962 - 1965

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