Skip to main content Skip to search results

Showing Records: 101 - 110 of 2240

Admission Applications Register, 1940 - 1944

 Item — Box: 7
Scope and Contents

This register is a record of the admission applications received during the years 1940-1944. This book includes the date the applications were received, various information regarding the applicants (name, address, high school record etc.), and if the applicant was admitted to the school. In the front of this register there is an alphabetical index with applicants’ names and page numbers where they can be found.

Dates: 1940 - 1944

Admission Declined, 1953 - 1956

 File
Identifier: SC-0016-I-D
Scope and Contents From the Sub-Series:

This sub-series contains residents' letters regarding leave requests and extensions, complaints, and requests for forgiveness of past indiscretions; requests for letters of recommendation; requests from relatives and friends of residents; documents concerning church attendance; and account ledgers related to bedding and clothing.

Dates: 1953 - 1956

Admissions, 1946 - 1969

 Series — Box: 1
Scope and Contents

Images of new cadets, being issued gear, being sworn in, lining up, with trunks, being measured for uniforms, etc. Numbered with prefix WA.

Dates: 1946 - 1969

Admissions Book, 1875 - 1896

 Item — Box: 1
Scope and Contents This Admissions Book contains information regarding students who were admitted to the New York Nautical School (now SUNY Maritime College), between the years of 1875-1896. Information in this register includes student names, dates of admission, ages, place of birth, birth dates, as well as the height, weight and chest size of incoming students. These books also record the names and addresses of the students’ parents or guardians and the dates of when the students either graduated, withdrew...
Dates: 1875 - 1896

Admissions Book, 1896 - 1920

 Item — Box: 2
Scope and Contents This Admissions Book contains information regarding students who were admitted to the New York Nautical School (now SUNY Maritime College), between the years of 1896-1920. Information in this register includes student names, dates of admission, ages, place of birth, birth dates, as well as the height, weight and chest size of incoming students. These books also record the names and addresses of the students’ parents or guardians and the dates of when the students either graduated, withdrew...
Dates: 1896 - 1920

Admissions Book, 1920 - 1944

 Item — Box: 5
Scope and Contents This Admissions Book contains information regarding students who were admitted to the New York Nautical School (now SUNY Maritime College), between the years of 1920-1944. Information in this register includes student names, dates of admission, ages, place of birth, birth dates and if the cadets were in the deck or engine department. This book also contains the names and addresses of students’ parents and guardians as well as the dates of when the students either graduated, withdrew or were...
Dates: 1920 - 1944

Admissions Book (Duplicate), 1875 - 1919

 Item — Box: 3
Scope and Contents

This Admissions Book is a duplicate of the 2 other Admissions Books that cover these years (located in Boxes 1 and 2). This duplicate was made in order to avoid anything happening to the original books while the schoolship was at sea. The original admissions books were kept with the Board of Governors during the cruises.

Dates: 1875 - 1919

Admissions Book Index, 1875 - 1919

 Item — Box: 4
Scope and Contents

This register is an alphabetical index for Admissions Book 1875-1919 (located in Box 3). This register includes the students’ names with corresponding page numbers in Admissions Book 1875-1919. It also includes if the students graduated, withdrew or were dismissed.

Dates: 1875 - 1919

Admissions Book Index, 1920 - 1944

 Item — Box: 6
Scope and Contents

This register is an alphabetical index for Admissions Book 1920-1944 (located in Box 5). This register includes the students’ names and identification numbers in order to find them in Admissions Book 1920-1944. Some entries also include if the students graduated, withdrew or were dismissed.

Dates: 1920 - 1944

Advertisement for Noon Position Chart Kit sale by Ship Library, 1991

 File — Box: 3, Folder: 7
Scope and Contents From the Collection:

The Stephen B. Luce Library Records consist of materials regarding the construction and dedication of the Stephen B. Luce Library in 1966, materials from the Training Ship Librarian, general library operations including correspondence and manuals, and records of the library hosting a SUNY Librarians Assocaition confernece.

Dates: 1991

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