Skip to main content Skip to search results

Showing Records: 41 - 50 of 2240

1975 May Program and invitation, 1975

 File — Box: 1, Folder: 37
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: 1975

1976 May Program, invitation and schedule of ceremony, 1976

 File — Box: 1, Folder: 38
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: 1976

1977 Eight Bells Yearbook

 Digital Record
Identifier: CA-RG9-0001-1977

1977 Eight Bells Yearbook, 1977

 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: 1977

1977 May Program, invitation and schedule of ceremony, 1977

 File — Box: 1, Folder: 39
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: 1977

1978 May Program, invitation, schedule, and yearbook insert, 1978

 File — Box: 1, Folder: 40
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: 1978

1979 May Invitation and schedule of ceremony, 1979

 File — Box: 1, Folder: 41
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: 1979

1980 Program, Awards Dinner program, invitation, and schedule of ceremony, 1980

 File — Box: 2, Folder: 1
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: 1980

1981 May and August Prorgam, Awards Dinner program, schedule and invitation, 1981

 File — Box: 2, 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: 1981

1982 May Program, invitation, Awards Dinner program, and schedule of ceremony, 1982

 File — Box: 2, 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: 1982

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