Skip Navigation
Search

Honorary Resolutions

 

Date Resolution
December 12, 2022 Steve Englebright Awarded Stony Brook Council University Medal
December 12, 2022 Resolution Naming "Dubin Family Indoor Training Center"
October 3, 2022
Naming of the LaValle Stadium Scoreboard "Kehoe Family Scoreboard"
October 3, 2022 Naming of Dr. May Edward Chinn Residence Hall
February 8, 2021
Stony Brook Council University Medal - Carol Gomes
February 8, 2021 Stony Brook Council University Medal -Peg McGovern
February 8, 2021 Stony Brook Council University Medal -Lawrence Zacarese
December 7, 2020
Stony Brook Council University Medal - John J. Flanagan
December 7, 2020
Stony Brook Council University Medal - Kenneth P. LaValle
May 7, 2018
Naming of the Peter Baigent Rugby Pitch
May 7, 2018
Naming of  'Erwin Staller Way'
Oct. 2, 2017
Naming of the Renaissance School of Medicine
Oct. 11, 2016 Honoring Harriet Tubman
Oct. 11, 2016 Honoring Cesar Chavez
Feb. 10, 2014 Honoring Walter Hawrys
Oct. 9, 2012 Honoring Robert Frey
Oct. 3, 2011 Honoring Louis and Beatrice Laufer
Oct. 12, 2010 Honoring the Dubin Family
Oct. 4, 2010 Honoring Christopher Pendergast
Jan. 27, 2006 Honoring Thomas F. Egan, Esq.
Dec. 5, 2006 Awarding the University Medal to Joe Nathan
Oct. 14, 2005  Awarding the University Medal to Milton Glaser
May 4, 2004 Honoring Dr. Edmund D. Pelligrino With the University Medal
 March 4, 2003  Posthumous Awarding of the University Medal to Dr. Michael A. Maffetone
 Sept. 20, 2002 Authorizing the Naming of the Stadium the “Kenneth P. LaValle Stadium” 
 April 19, 2001  Expressing Appreciation to Senator Alfonse D’Amato
 February 1997  Expressing Appreciation to Charles B. Wang
 December 1996 Congratulating President Kenny 

For a full list of University Medal recipients, please click on the link below:

https://www.stonybrook.edu/commcms/libspecial/archives/medal.php