Skip to main content Skip to search results

Showing Collections: 151 - 160 of 222

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 Electric Launch Company

 Collection
Identifier: MSS-Coll-213
Abstract

Records relating to the construction and sale of launches, motor yachts, and power boats, from the company's Bayonne plant, including correspondence, production records, product catalogs and brochures, retirement plan information, bowling pin and car body production information, and papers regarding the termination of the company's pleasure boat business. Persons represented include officials of Electric Boat Company: Lawrence Y. Spear, John J. Hopkins, and Preston L. Sutphen.

Dates: 1892-1949‚ bulk 1925-1949)
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 Hartford & New York Transportation Company

 Collection
Identifier: MSS-Coll-127
Abstract

The collection includes ledgers, cashbooks, insurance records, and miscellaneous accounts.

Dates: 1886 - 1937
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 Intercollegiate Yacht Racing Association

 Collection
Identifier: MSS-Coll-222
Abstract

Race records, membership information, newsletters, general correspondence, organization histories, scrapbooks, and other records, of the association, New England Intercollegiate Association (NEISA), and other regional associations. Includes A Study of Collegiate Sailing in the United States by Lester Rhoads and John Rousmaniere's History of the ICYRA; and extensive information concerning individual races and trophies presented.

Dates: 1935 - 1998
Found in: Manuscripts

Records of the International Star Class Yacht Racing Association

 Collection
Identifier: MSS-Coll-208
Abstract

Reports and other papers of the measurement, technical, and judiciary committees; minutes; race programs; publicity; and volumes of Star Class registers.

Dates: 1925 - 1993
Found in: Manuscripts

Filter Results

Additional filters:

Subject
International trade 47
Voyages and travels 25
Bills of lading 20
Charter-parties 20
Logbooks 19
∨ more
Shipping 19
Diaries 18
Shipping--New York (State)--New York 18
Accounts 16
Insurance policies 16
Account books 15
Ledgers 15
Shipping--Massachusetts--Boston 15
Journals (accounts) 14
Ships--Cargo 14
Coastwise shipping--Atlantic Coast (U.S.) 13
Whaling--Massachusetts--New Bedford 13
Cashbooks 12
Deeds 12
Yachting 12
Yachts 12
Photographs 11
Ship's papers 11
Bills of sale 10
Receipts 10
Scrapbooks 10
Freight and freightage 9
United States--Commerce--West Indies 9
West Indies--Commerce--United States 9
America's Cup races 8
Shipmasters 8
Daybooks 7
Invoices 7
Logs (records) 7
Manifests 7
Seafaring life 7
Steamboat lines--New York (State)--New York 7
Yacht racing 7
Agreements 6
Crew lists 6
Merchants--New York (State)--New York 6
Shipmasters--United States 6
Shipping--Connecticut--Mystic 6
Ships' papers 6
Specifications 6
United States--History--Civil War, 1861-1865--Naval operations 6
Whaling 6
Certificates 5
Family papers 5
Letterpress copybooks 5
Lumber trade 5
Merchant mariners 5
Shipbuilding--Connecticut--Mystic 5
Shipmasters--Connecticut--Mystic 5
Shipping--Rhode Island--Providence 5
Ships--Equipment and supplies 5
Sugar trade 5
Telegrams 5
Whale oil 5
Whaling--Connecticut--New London 5
Alabama claims 4
Genealogies 4
Insurance, Marine 4
Marine protests 4
Powers of attorney 4
Privateering 4
Sailing 4
Sailing ships 4
Shipping--Connecticut--New London 4
Shipwrecks 4
Whaling ships--Massachusetts--New Bedford 4
Wills 4
Advertisements 3
Broadsides 3
China--Description and travel 3
Coal trade 3
Coastwise shipping 3
Commercial agents--Massachusetts--Boston 3
Consuls--United States 3
Contracts 3
Correspondence 3
Cotton trade 3
Customs administration--United States 3
Embargo, 1807-1809 3
Groton (Conn.) 3
Insurance records 3
Inventories 3
Letter books 3
Letterpress copies 3
Liverpool (England)--Commerce 3
Merchant ships 3
Merchants 3
Minutes 3
New London (Conn.) 3
New York (N.Y.) 3
Newsletters 3
Sailors--United States 3
Sails 3
Salvage 3
Shipbuilding industry--Connecticut--Mystic 3
+ ∧ less
 
Names
Hillman Shipyard 1
Isaac Jeanes & Co. 1
Mallory, Clifford Day, Jr., 1916- 1
Washington Insurance Company in Providence 1