Skip to main content Skip to search results

Showing Collections: 211 - 220 of 289

Records of the Interscholastic Yacht Racing Association

 Collection
Identifier: MSS-Coll-221
Abstract

Correspondence, race records, and materials relating to awards given by the organization.

Dates: 1930 - 1997
Found in: Manuscripts

Records of the Jibboom Club

 Collection
Identifier: MSS-Coll-206
Abstract

The collection contains minute books, account books, and a visitor register

Dates: 1891 - 1919
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 Minneford Yacht Yard

 Collection
Identifier: MSS-Coll-234
Abstract

Chiefly blueprints, plans, and drawings, relating to specific work done on nearly 150 yachts and boats. It Includes correspondence with customers and naval architects; yard memos; shop orders; receipts; and records for work done on the ship JOSEPH CONRAD.

Dates: ca. 1940-1960
Found in: Manuscripts

Records of the Mystic Fire District

 Collection
Identifier: MSS-Coll-159
Abstract

The collection contains portions of the organization's official records, including by-laws, tax lists, contracts, Executive Committee, Treasurer's, Collector's, and Chief Engineer's Reports, and other miscellaneous related material.

Dates: 1879 - 1919
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 Mystic Shipyard

 Collection
Identifier: MSS-Coll-188
Abstract

The Records of the Mystic Shipyard contains over 25,000 pieces of manuscripts filed in 66 document boxes, plus 31 volumes of business records.







Dates: ca. 1924-1971
Found in: Manuscripts

Records of the National Whaling Bank

 Collection
Identifier: MSS-Coll-123
Abstract

Included in the collection are balance statements, checkbooks and cancelled checks, interbanking transactions, ledgers and journals, minutes of directors' meetings, receipts, reports, stock records, tax returns, and records of the bank's activity with the Joseph Lawrence Free Public Hospital. Only a small portion of the material pertains directly to the whaling industry.

Dates: 1833-1943
Found in: Manuscripts

Records of the New Haven Steamboat Company

 Collection
Identifier: MSS-Coll-126
Abstract

The collection contains business records of the New Haven Steamboat Company, comprised of ledgers, journals, and steamboats account books. Included are 6 harbor journals kept by Fred J. Pedrsen at New Haven, Connecticut, recording the activities of the steamers RICHARD PECK, C. H. NORTHAM, CONTINENTAL, CHESTER W. CHAPIN, and others.

Dates: 1862 - 1903
Found in: Manuscripts

Records of the New London Steamboat Company

 Collection
Identifier: MSS-Coll-129
Abstract

Business records of the New London Steamboat Company comprises of ledgers, journals, and cashbooks.

Dates: 1882 - 1904
Found in: Manuscripts

Filter Results

Additional filters:

Subject
International trade 54
Voyages and travels 34
Logbooks 30
Diaries 27
Shipping 25
∨ more
Account books 23
Bills of lading 23
Shipping--New York (State)--New York 22
Charter-parties 21
Yachting 20
Insurance policies 19
Ledgers 19
Shipping--Massachusetts--Boston 19
Ships--Cargo 19
Accounts 18
Coastwise shipping--Atlantic Coast (U.S.) 17
Journals (accounts) 17
Correspondence 16
Yachts 16
Photographs 14
Scrapbooks 14
Ship's papers 14
Cashbooks 13
Deeds 13
Receipts 13
Whaling--Massachusetts--New Bedford 13
Bills of sale 12
Freight and freightage 11
Shipmasters 11
Specifications 11
Yacht racing 11
Crew lists 10
America's Cup races 9
Seafaring life 9
United States--Commerce--West Indies 9
United States--History--Civil War, 1861-1865--Naval operations 9
West Indies--Commerce--United States 9
Daybooks 8
Ships' papers 8
Boats and boating 7
Certificates 7
Family papers 7
Invoices 7
Logs (records) 7
Manifests 7
Shipping--Connecticut--Mystic 7
Ships--Equipment and supplies 7
Steamboat lines--New York (State)--New York 7
Telegrams 7
Whaling 7
Agreements 6
Alabama claims 6
Genealogies 6
Insurance, Marine 6
Letters 6
Merchant mariners 6
Merchants--New York (State)--New York 6
Sailing 6
Shipbuilding--Connecticut--Mystic 6
Shipmasters--United States 6
Shipwrecks 6
Whale oil 6
Whaling--Connecticut--New London 6
Advertisements 5
Contracts 5
Letterpress copybooks 5
Lumber trade 5
Marine protests 5
Minutes 5
Naval architecture 5
Sailing ships 5
Shipmasters--Connecticut--Mystic 5
Shipowners--Connecticut--Mystic 5
Shipping--Rhode Island--Providence 5
Sugar trade 5
Whaling masters 5
Boston (Mass.) 4
Businessmen--Connecticut--Mystic 4
Clippings (Books, newspapers, etc.) 4
Coal trade 4
Coastwise shipping 4
Commercial agents--Massachusetts--Boston 4
Drawings 4
Groton (Conn.) 4
Letterpress copies 4
Naval architects--United States 4
New London (Conn.) 4
New York (N.Y.) 4
Newsletters 4
Powers of attorney 4
Privateering 4
Programs 4
Protection certificates 4
Reminiscences 4
Sailors--United States 4
Sails 4
Salvage 4
Ship models 4
Shipping--Connecticut--New London 4
Shipping--Pennsylvania--Philadelphia 4
+ ∧ less
 
Names
Hillman Shipyard 1
Isaac Jeanes & Co. 1
Mallory, Clifford Day, Jr., 1916- 1
Washington Insurance Company in Providence 1