Box 12
Container
Contains 21 Results:
Regulations Pamphlets, 1918
File — Box: 12, Folder: 1
Scope and Contents
Belonging to Cadet Walter H. Stainton
Dates:
1918
School of Military Aeronautics Weekly Reports, 1917-10-06-1917-11-26
File — Box: 12, Folder: 2
COLLECTION DESCRIPTION
From the Collection:
Correspondence, financial reports, curricula, inventories, photographs, weekly reports, lists of students, subject files, and other records of the School at Cornell University. Includes registrar cards for students. Photographs include composites, Cornell University cadets during training maneuvers held at Enfield Glen, Tompkins County, New York. Includes a picture of Ray June of Ithaca, New York wearing a World War I uniform. Also, a glass plate positive of an aerial view of a stadium,...
Dates:
1917-10-06-1917-11-26
School of Military Aeronautics Weekly Reports, 1917-10-20-1917-12-08
File — Box: 12, Folder: 3
COLLECTION DESCRIPTION
From the Collection:
Correspondence, financial reports, curricula, inventories, photographs, weekly reports, lists of students, subject files, and other records of the School at Cornell University. Includes registrar cards for students. Photographs include composites, Cornell University cadets during training maneuvers held at Enfield Glen, Tompkins County, New York. Includes a picture of Ray June of Ithaca, New York wearing a World War I uniform. Also, a glass plate positive of an aerial view of a stadium,...
Dates:
1917-10-20-1917-12-08
School of Military Aeronautics Weekly Reports, 1917-10-27-1917-12-15
File — Box: 12, Folder: 4
COLLECTION DESCRIPTION
From the Collection:
Correspondence, financial reports, curricula, inventories, photographs, weekly reports, lists of students, subject files, and other records of the School at Cornell University. Includes registrar cards for students. Photographs include composites, Cornell University cadets during training maneuvers held at Enfield Glen, Tompkins County, New York. Includes a picture of Ray June of Ithaca, New York wearing a World War I uniform. Also, a glass plate positive of an aerial view of a stadium,...
Dates:
1917-10-27-1917-12-15
Class of February 9, 1918 Weekly Reports- Sergeant A to Sg. D, 1917-12-02-1918-02-09
File — Box: 12, Folder: 5
COLLECTION DESCRIPTION
From the Collection:
Correspondence, financial reports, curricula, inventories, photographs, weekly reports, lists of students, subject files, and other records of the School at Cornell University. Includes registrar cards for students. Photographs include composites, Cornell University cadets during training maneuvers held at Enfield Glen, Tompkins County, New York. Includes a picture of Ray June of Ithaca, New York wearing a World War I uniform. Also, a glass plate positive of an aerial view of a stadium,...
Dates:
1917-12-02-1918-02-09
Class of February 9, 1918 Weekly Reports- Sergeant F to Sg. H, 1918-01-19-1918-02-09
File — Box: 12, Folder: 6
COLLECTION DESCRIPTION
From the Collection:
Correspondence, financial reports, curricula, inventories, photographs, weekly reports, lists of students, subject files, and other records of the School at Cornell University. Includes registrar cards for students. Photographs include composites, Cornell University cadets during training maneuvers held at Enfield Glen, Tompkins County, New York. Includes a picture of Ray June of Ithaca, New York wearing a World War I uniform. Also, a glass plate positive of an aerial view of a stadium,...
Dates:
1918-01-19-1918-02-09
Class of April 6, 1918 Weekly Reports, 1918-02-13-1918-04-06
File — Box: 12, Folder: 7
COLLECTION DESCRIPTION
From the Collection:
Correspondence, financial reports, curricula, inventories, photographs, weekly reports, lists of students, subject files, and other records of the School at Cornell University. Includes registrar cards for students. Photographs include composites, Cornell University cadets during training maneuvers held at Enfield Glen, Tompkins County, New York. Includes a picture of Ray June of Ithaca, New York wearing a World War I uniform. Also, a glass plate positive of an aerial view of a stadium,...
Dates:
1918-02-13-1918-04-06
Class of April 13, 1918 Weekly Reports, 1918-02-23-1918-04-13
File — Box: 12, Folder: 8
COLLECTION DESCRIPTION
From the Collection:
Correspondence, financial reports, curricula, inventories, photographs, weekly reports, lists of students, subject files, and other records of the School at Cornell University. Includes registrar cards for students. Photographs include composites, Cornell University cadets during training maneuvers held at Enfield Glen, Tompkins County, New York. Includes a picture of Ray June of Ithaca, New York wearing a World War I uniform. Also, a glass plate positive of an aerial view of a stadium,...
Dates:
1918-02-23-1918-04-13
Class of April 20, 1918 Weekly Reports, 1918-03-02-1918-04-20
File — Box: 12, Folder: 9
COLLECTION DESCRIPTION
From the Collection:
Correspondence, financial reports, curricula, inventories, photographs, weekly reports, lists of students, subject files, and other records of the School at Cornell University. Includes registrar cards for students. Photographs include composites, Cornell University cadets during training maneuvers held at Enfield Glen, Tompkins County, New York. Includes a picture of Ray June of Ithaca, New York wearing a World War I uniform. Also, a glass plate positive of an aerial view of a stadium,...
Dates:
1918-03-02-1918-04-20
Class of April 27, 1918 Weekly Reports I and II, 1918-03-09-1918-04-27
File — Box: 12, Folder: 10
COLLECTION DESCRIPTION
From the Collection:
Correspondence, financial reports, curricula, inventories, photographs, weekly reports, lists of students, subject files, and other records of the School at Cornell University. Includes registrar cards for students. Photographs include composites, Cornell University cadets during training maneuvers held at Enfield Glen, Tompkins County, New York. Includes a picture of Ray June of Ithaca, New York wearing a World War I uniform. Also, a glass plate positive of an aerial view of a stadium,...
Dates:
1918-03-09-1918-04-27