Skip to main content Skip to search results

Showing Records: 71 - 80 of 2240

2006 May Program, 2006

 File — Box: 4, Folder: 7
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: 2006

2007 May Program, 2007

 File — Box: 4, Folder: 8
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: 2007

2013 May Convocation Program, 2013

 File — Box: 4, Folder: 9
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: 2013

2014 May and July Program and ceremony script, 2014

 File — Box: 4, Folder: 10
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: 2014

2017 May Awards Dinner program and Commencement ceremony, 2017

 File — Box: 4, Folder: 12
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: 2017

2019 May Commencement ceremony, 2019

 File — Box: 4, Folder: 11
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: 2019

2020 May and September Commencement program, 2020

 File — Box: 4, Folder: 13
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: 2020

2021 May and June Program, ceremony script, Awards Dinner program, 2021

 File — Box: 4, Folder: 14
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: 2021

A Mutiny Quelled, 1919-09-13

 Item
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: 1919-09-13

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