User Options
Toggle navigation
Login
Register
Login
Register
Browse
Advanced Search
Gallery
Collections
About
1314 object Results
Add all results to lightbox
Select results to add to lightbox
Sort by:
Identifier
Title
Sort order:
Ascending
Descending
Start Over
Download results as:
Checklist
PDF (thumbnails)
Excel (basic information)
PowerPoint (basic information)
Add selected results to lightbox
:
Throgs Neck Bridge (New York, N.Y.)
object type:
Text
Letter to Captain Ambrose Snow, Trustee, Sailors' Snug Harbor, from Edmund B. Double, former inmate, Sailors’ Snug Harbor, August 22, 1887
Anna Smith
Anna Smith's Response to COVID-19
Anonymous 6
Anonymous Student's Response to COVID-19, December 8, 2020
Anonymous Student 1
Anonymous Student's Response to COVID-19, December 1, 2020
Anonymous Student 10
Anonymous Student's Response to COVID-19, December 11, 2020
Anonymous Student 2
Anonymous Student's Response to COVID-19, December 1, 2020
Anonymous Student 3
Anonymous Student's Response to COVID-19, December 1, 2020
Anonymous Student 4
Anonymous Student's Response to COVID-19, December 1, 2020
Anonymous Student 5
Anonymous Student's Response to COVID-19, December 2, 2020
Anonymous Student 7
Anonymous Student's Response to COVID-19, December 8, 2020
Anonymous Student 8
Anonymous Student's Response to COVID-19, December 8, 2020
Anonymous Student 9
Anonymous Student's Response to COVID-19, December 11, 2020
Bumgarner
Andrew Bmgarner's Response to COVID-19, December 10, 2020
CA-RG-0001-1995
1995 Eight Bells Yearbook
CA-RG-0001-1998
1998 Eight Bells Yearbook
CA-RG12-0001-01
Maritime College Alumni Association Meeting Minutes Volume 1, December 10, 1937 to October 10, 1968
CA-RG9-0001-1923
1923 Eight Bells Yearbook
CA-RG9-0001-1940
1940 Eight Bells Yearbook
CA-RG9-0001-1966
1966 Eight Bells Yearbook
CA-RG9-0001-1977
1977 Eight Bells Yearbook
CA-RG9-0003-1874
New York Nautical School Annual Report, 1874
CA-RG9-0003-1875
New York Nautical School Annual Report, 1875
CA-RG9-0003-1876
New York Nautical School Annual Report, 1876
CA-RG9-0003-1877
New York Nautical School Annual Report, 1877
CA-RG9-0003-1878
New York Nautical School Annual Reports, 1878
CA-RG9-0003-1879
New York Nautical School Annual Report, 1879
CA-RG9-0003-1880
New York Nautical School Annual Report, 1880
CA-RG9-0003-1881
New York Nautical School Annual Report, 1881
CA-RG9-0003-1882
New York Nautical School Annual Report, 1882
Chris Clott
Chris Clott's Response to COVID-19, May 5, 2020
Fruehauf
Wyatt Fruehauf's Reponse to COVID-19, December 9, 2020
IntlStudents_MAP_05
[BLANK]
Irwin Sperling
Irwin Sperling's Response to COVID-19, May 6, 2020
Kelly
Brandon Kelly's Response to COVID-19, December 11, 2020
Porthole 1955-01-14
Porthole January 14, 1955
SC-0016-I-D-1-A-001
Letter to Doctor, Sailors' Snug Harbor, from Robt. [Robert] Roberts, New York Hospital, December 9, 1867
Next 36
Filter by
collection
Documenting COVID-19 Experiences at SUNY Maritime College
International Students Organization
Sailors' Snug Harbor--Board of Trustees Records
Sailors' Snug Harbor--Inmates--Administration and Correspondence
Sailors' Snug Harbor Records
Sailors' Snug Harbor, Staten Island Operations, Governor's Office Records
Sailors' Snug Harbor--Staten Island Operations--Library
SUNY Maritime Annual Reports
SUNY Maritime College Alumni Association
SUNY Maritime College Student Newspaper, 1949-1997
SUNY Maritime College Yearbooks
and 4 more
genre
administrative records
affidavits
annual reports
burial records
business letters
carbon copies
clippings (information artifacts)
commercial correspondence
correspondence
diaries
digital document
drafts (documents)
essays
fliers (printed matter)
hardcover books
hospital records
invitations
invoices
legal correspondence
legal documents
letters (correspondence)
letters of introduction
letters of recommendation
lists (document genres)
manuscripts (documents)
meetings
memorandums
minutes (administrative records)
newspapers
notes (documents)
permits
petitions
postcards
powers of attorney
quarterly reports
questionnaires
receipts (financial records)
registers (lists)
resignation letters
school yearbooks
telegrams
wills
yearbooks
and 36 more
creator/contributor
A.T. Stewart & Co.
Abbott, Charles W., -1904
Abel, Frederick
Adamson, Robert M., 1819-1885
Agnew, Cornelius Rea, 1830-1888
Alexander, T.
Allen, G. B.
and 665 more
topic
19th century U.S. newspapers
Accounting
Advertising--Soap
African Americans--New York (State)
Agricultural laborers
Agriculture
Alcohol industry
and 200 more
place
Augusta (Ga.)
Brooklyn (New York, N.Y.)
Dover (N.H.)
Dunnet (Scotland : Parish)
Glens Falls (N.Y.)
Great Lakes (North America)
Green-Wood Cemetery (New York, N.Y.)
Greenport (N.Y.)
Hawaii
Japan
Jersey City (N.J.)
Liverpool (England)
Montréal
Morris Plains (N.J.)
New Brighton (New York, N.Y.)
New York (N.Y.)
Richmond County (N.Y.)
San Francisco (Calif.)
Savannah (Ga.)
Shetland (Scotland)
Stapleton (New York, N.Y.)
State University of New York Maritime College
State University of New York Maritime College
Staten Island (New York, N.Y.)
Throgs Neck (New York, N.Y.)
Tompkinsville (N.Y.)
Utica (N.Y.)
West Brighton (Staten Island, New York, N.Y.)
and 21 more
person/organization
A.T. Stewart & Co.
Acker, Augustus, -1906
Ackman, John, 1829-1878
Adams, John, -1891
Adamson, Robert, -1885
Adde, Richard
Alexander, F.
and 653 more
decade
1780s
1790s
1800s
1860s
1870s
1880s
1890s
1920s
1930s
1940s
1970s
1990s
2010s
2020s
and 7 more