Skip to main content Skip to search results

Showing Collections: 91 - 100 of 120

Records of the Bark ALBION

 Collection
Identifier: MSS-Coll-017
Abstract Colllection of correspondence; accounts; bills; receipts; wage statements; crew lists and other customs documents; mortgage from Patrick McCullough, owner, of Ireland, to Nathaniel T. Gifford, agent, New Bedford, Massachusetts; powers of attorney from McCullough to Gifford, and from Josiah W. Bonney and Isaac Howland, agents under the will of Gifford, to Albert A. Thomas, whaling master; and bills of sale (1871) from Thomas to new ship owners, Louis Arthur Nathan and Andrew Wardrop, of...
Dates: 1865-1872
Found in: Manuscripts

Records of the Bark CHARLES W. MORGAN

 Collection
Identifier: MSS-Coll-019
Abstract

The collection includes accounts, 1890-1912, of Edward Potter with J. & W. R. Wing of New Bedford, Massachusetts; an insurance policy taken out by Potter; bills of sale, 1920-1925; and bills, 1928-1932, mostly of C. E. Beckman & Co., and David Duff & Son of New Bedford, Massachusetts, for materials for the vessel when she was on the estate of E. H. R. Green.

Dates: 1849-1917, (bulk 1890-1932)
Found in: Manuscripts

Records of the Bark SEA QUEEN

 Collection
Identifier: MSS-Coll-056
Abstract

Records from the vessel's last whaling voyage, sailing out of New Bedford, Mass, mastered by Joseph Thompson, on a voyage to the South Atlantic, including papers relating to crew desertions, discharges and additions, repair of the windlass, and the survey, condemning, and sale of the ship in the Seychelles.

Dates: 1884 - 1888
Found in: Manuscripts

Records of the Coastal Marine Salvage Co.

 Collection
Identifier: MSS-Coll-070
Abstract

This is a collection of business correspondence, bills, statements, receipts, licenses, inventories of salvage equipment and gear, reports relating to particular salvage projects, photographs, and other records, relating to diving and salvage operations. Persons represented include Richard L. Dyer, president.

Dates: 1959 - 1962
Found in: Manuscripts

Records of the Gildersleeve Shipbuilding Company

 Collection
Identifier: MSS-Coll-113
Abstract

Includes correspondence, bids, contracts, materials, lists, etc. Papers pertaining to wooden steamships for the U.S. Shipping Board Emergency Fleet Corp. (1917-1920) are present, as are specifications for numerous barges and scows built by the Company during the 1920s. Letters, bills, etc.. (ca. 1857-1890), involve orders for lumber and other materials, and the management of company vessels.

Dates: 1857-1932‚ (bulk 1903-1928)
Found in: Manuscripts

Records of the Holmes' Shipyard

 Collection
Identifier: MSS-Coll-046
Abstract The collection consists of accounts, bills, receipts, documents, and correspondence relative to the shipbuilding and management activities of Josiah, Josiah Jr., and Jonathan Holmes. The papers are concentrated between 1840-1878, and represent a rather thorough record of the Holmes shipyard during those years. Items of singular interest include a large collection of marine insurance policies, shipping articles, shipbuilding agreements, bills of sale, and cargo storage diagrams. Records...
Dates: 1820-1886
Found in: Manuscripts

Records of the Merritt-Chapman & Scott Corporation

 Collection
Identifier: MSS-Coll-002
Abstract Scattered papers of the company and three of its predecessors: Coast Wrecking Company, Merritt's Wrecking Organization, and Merritt & Chapman Derrick & Wrecking Company. Includes minutes of meetings of the National Board of Marine Underwriters (New York, N.Y.), primary stockholders of Coast Wrecking Company; auction catalog for sale of materials belonging to Coast Wrecking Company; salvage contracts of Merritt's Wrecking Organization; copy of a U.S. House of Representatives bill...
Dates: 1860 - 1926
Found in: Manuscripts

Records of the Mystic River National Bank

 Collection
Identifier: MSS-Coll-048
Abstract

The papers include charts, articles of association, certificates, by-laws, stockholder subscription, promissory notes, quitclaims deeds, mortgages, tax receipts, probates, licenses, stock receipts, powers of attorney, checks, correspondence, record books, account books, ledgers, and letterpress copybooks.

Dates: 1851 - 1957
Found in: Manuscripts

Records of the Off Soundings Club

 Collection
Identifier: MSS-Coll-285
Abstract

Race notices, minutes, board and committee chairmen reports, membership notices, scrapbooks, and a ledger, reflecting the club's history and its activities.

Dates: 1933 - 2009
Found in: Manuscripts

Records of the Schooner DANIEL WEBSTER

 Collection
Identifier: MSS-Coll-117
Abstract

The collection includes bills, freight lists, expense records, and accounts with firms in New London and Mystic Bridge, Connecticut; area, New York, N.Y., and Providence, Rhode Island.

Dates: 1870 - 1879
Found in: Manuscripts

Filter Results

Additional filters:

Subject
International trade 30
Charter-parties 16
Shipping 16
Bills of lading 14
Shipping--New York (State)--New York 12
∨ more
Voyages and travels 12
Accounts 11
Insurance policies 11
Logbooks 11
Coastwise shipping--Atlantic Coast (U.S.) 10
Diaries 10
Account books 9
Deeds 9
Shipping--Massachusetts--Boston 9
Whaling--Massachusetts--New Bedford 9
Journals (accounts) 8
Receipts 7
Shipmasters 7
Ships--Cargo 7
Bills of sale 6
Ledgers 6
Logs (records) 6
Manifests 6
Photographs 6
Ship's papers 6
United States--Commerce--West Indies 6
West Indies--Commerce--United States 6
Freight and freightage 5
Lumber trade 5
Seafaring life 5
Shipmasters--Connecticut--Mystic 5
Shipping--Connecticut--Mystic 5
Shipping--Rhode Island--Providence 5
Ships--Equipment and supplies 5
United States--History--Civil War, 1861-1865--Naval operations 5
Whaling 5
Agreements 4
Cashbooks 4
Daybooks 4
Merchants--New York (State)--New York 4
Powers of attorney 4
Privateering 4
Shipping--Connecticut--New London 4
Ships' papers 4
Sugar trade 4
Telegrams 4
Whale oil 4
Wills 4
Certificates 3
Coal trade 3
Consuls--United States 3
Contracts 3
Cotton trade 3
Crew lists 3
Family papers 3
Genealogies 3
Insurance, Marine 3
Inventories 3
Letterpress copies 3
Marine protests 3
Merchant ships 3
Merchants 3
Sailing ships 3
Sailors--United States 3
Sails 3
Salvage 3
Shipbuilding--Connecticut--Mystic 3
Shipmasters--United States 3
Shipwrecks 3
Specifications 3
Whaling--Connecticut--New London 3
Yachting 3
Affidavits 2
Alabama claims 2
America's Cup races 2
Antarctica--Discovery and exploration 2
Arctic regions--Discovery and exploration 2
Baltimore (Md.) 2
Banks and banking--Connecticut--Mystic 2
Bills of lading--Massachusetts--Boston 2
Blueprints 2
Broadsides 2
China--Commerce--United States 2
China--Description and travel 2
Coffee industry 2
Correspondence 2
Decedents' estates--Connecticut--New London 2
Deep diving 2
Estate records 2
Europe--Commerce--New York (State)--New York 2
Groton (Conn.) 2
Letter books 2
Letterpress copybooks 2
Liverpool (England)--Commerce 2
Lumber 2
Maps 2
Merchants--Massachusetts--New Bedford 2
Molasses industry 2
Mortgages 2
New York (N.Y.)--Commerce 2
+ ∧ less
 
Names
Hillman Shipyard 1
Isaac Jeanes & Co. 1
Mallory, Clifford Day, Jr., 1916- 1
Washington Insurance Company in Providence 1