Skip to main content

Archives at Cornell

Box 94

 Container

Contains 240 Results:

Item 1: Annual Meeting- April 27, 1961

 File — Box: 94, Folder: 19
Scope and Contents

By Report of Vincent G. Barnett, President. April 27, 1961. Item is in English.

Dates: 0000-2999

Item 2: Annual Meeting

 File — Box: 94, Folder: 19
Scope and Contents

By Report of William B. Rand, President. April 29, 1964. Item is in English.

Dates: 0000-2999

Item 3: Annual Meeting

 File — Box: 94, Folder: 19
Scope and Contents

By Report of William B. Rand, President. April 28, 1965. Item is in English.

Dates: 0000-2999

Item 4: Annual Meeting

 File — Box: 94, Folder: 19
Scope and Contents

By Report of William B. Rand, President. April 28, 1966. Item is in English.

Dates: 0000-2999

Item 5: Annual Review-- 1965

 File — Box: 94, Folder: 19
Scope and Contents

By New York Shipping Association, Inc. April 28, 1966. Item is in English.

Dates: 0000-2999

Item 6: Annual Meeting

 File — Box: 94, Folder: 19
Scope and Contents

By New York Shipping Association, Inc. Report of Arthur A. Alexander, President. April 17, 1967. Item is in English.

Dates: 0000-2999

Item 7: Annuyal Review

 File — Box: 94, Folder: 19
Scope and Contents

By New York Shipping Association, Inc. april 17, 1967. Item is in English.

Dates: 0000-2999

Item 8: Annual Accident Report

 File — Box: 94, Folder: 19
Scope and Contents

By New York Shipping Association, Inc. Safety Bureau. July 15, 1967. Item is in English.

Dates: 0000-2999

Item 9: Settlement of Port of Greater New York Conditions

 File — Box: 94, Folder: 19
Scope and Contents

By New York Shipping Association, Inc. July 24, 1974. Item is in English.

Dates: 0000-2999