Skip to main content Skip to search results

Showing Collections: 221 - 230 of 296

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

Records of the Norwich & New York Transportation Co.

 Collection
Identifier: MSS-Coll-172
Abstract

The 37 volumes are arranged in chronological order, and contain accounts of time and labor by employees on company steamboats. Also included is an inspector's notebook, and a volume identifying claims by owners of cargo or luggage that may have been lost or damaged during passage.

Dates: 1877 - 1924
Found in: Manuscripts

Records of the Norwich & New York Transportation Company

 Collection
Identifier: MSS-Coll-125
Abstract

The collection comprises of company ledgers and journals.

Dates: 1860 - 1904
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 Old Colony Steamboat Company

 Collection
Identifier: MSS-Coll-124
Abstract

The collection contains business records of the Old Colony Steamboat Company. Records include cashbooks, invoices, cash journals, expense books, payroll vouchers, register of bills audited, coupon bonds, and other business records; together with log (1892) of steamer FITCHBURG and vessel accounts for the CITY OF LAWRENCE, CITY OF WORCESTER, and CITY OF BOSTON.

Dates: 1874 - 1904
Found in: Manuscripts

Records of the Plymouth Cordage Company

 Collection
Identifier: MSS-Coll-133
Abstract

Correspondence, memoranda, production and employment summaries, photographs, and other business records. Includes reports on early company activity compiled during the 1930s and 1940s.

Dates: 1824-1957
Found in: Manuscripts

Records of the Schooner Atlantic

 Collection
Identifier: MSS-Coll-268
Abstract

Records of the racing yacht Atlantic. Includes several pieces of ephemera from her victory in the 1905 Ocean Race for the Kaiser's Cup, as well as a small journal kept on board for the race. Collection also includes a number of newspaper clippings detailing her construction, successes under the ownership of Wilson Marshall, and eventual loss.

Dates: 1903 - 1979
Found in: Manuscripts

Filter Results

Additional filters:

Subject
International trade 55
Voyages and travels 34
Logbooks 30
Diaries 28
Shipping 25
∨ more
Account books 24
Bills of lading 24
Charter-parties 22
Shipping--New York (State)--New York 22
Yachting 21
Accounts 19
Insurance policies 19
Ledgers 19
Shipping--Massachusetts--Boston 19
Ships--Cargo 19
Correspondence 18
Coastwise shipping--Atlantic Coast (U.S.) 17
Journals (accounts) 17
Yachts 17
Scrapbooks 15
Ship's papers 15
Deeds 14
Photographs 14
Cashbooks 13
Receipts 13
Shipmasters 13
Whaling--Massachusetts--New Bedford 13
Bills of sale 12
Crew lists 12
Yacht racing 12
Freight and freightage 11
Specifications 11
Seafaring life 10
America's Cup races 9
United States--Commerce--West Indies 9
United States--History--Civil War, 1861-1865--Naval operations 9
West Indies--Commerce--United States 9
Certificates 8
Daybooks 8
Invoices 8
Logs (records) 8
Ships' papers 8
Boats and boating 7
Family papers 7
Letters 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
Merchant mariners 6
Merchants--New York (State)--New York 6
Minutes 6
Naval architecture 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
Newsletters 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
Broadsides 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 4
Naval architects--United States 4
New London (Conn.) 4
New York (N.Y.) 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
+ ∧ less
 
Names
Hillman Shipyard 1
Isaac Jeanes & Co. 1
Mallory, Clifford Day, Jr., 1916- 1
Washington Insurance Company in Providence 1