Skip to main content Skip to search results

Showing Collections: 31 - 40 of 59

Legal Records of the Smack L.A. Macomber

 Collection
Identifier: MSS-Coll-045
Abstract

Legal briefs (chiefly rough drafts), probate certificates, and powers of attorney, relating to the destruction of the L.A. MACOMBER. Includes copy of rules of the Court of Commissioners of Alabama Claims, together with act organizing the court (1874); correspondence to lawyer Frederick A. Holmes, of Mystic River, Conn., representing the complainants (i.e. owner and crew of vessel) from John Davis, clerk of the court, relating to the cases; and letter giving final disposition of each case.

Dates: 1863-1876
Found in: Manuscripts

Mallory Family Collection

 Collection
Identifier: MSS-Coll-005
Abstract The Mallory Family Papers, 1808-1966 (bulk between 1886-1941), consist of twenty fiberdex cartons containing approximately 6,000 pieces and 86 volumes which depict 150 years of business activities of an important American shipping and shipbuilding family in varying degrees of completeness. They include primarily general correspondence, genealogical notes, racing records of family yachts, yachting recollections, statistical data on vessels owned and/or built by the family, newspaper...
Dates: 1808-1966
Found in: Manuscripts

Newman Family Naval Papers

 Collection
Identifier: MSS-Coll-051
Abstract This is a collection of naval papers of William D. Newman (ca. 1800-1844) and his sons, L. Howard Newman (1833-1866) and William Bogert Newman (1834-1912), U.S. Navy officers, including correspondence, orders, regulations, reports, complaints and requests, and other official paper work typical to ships' officers. Includes 18 photos of William Bogert Newman and fellow officers and one abstract log. Vessels represented include the frigate PRESIDENT, frigate CONGRESS, ship INDEPENDENCE, and...
Dates: 1814 - 1898
Found in: Manuscripts

Oscar F. Stanton Collection

 Collection
Identifier: MSS-Coll-057
Abstract

This collection includes official and personal correspondence, essays, drafts of articles and speeches, orders, and clippings. Present also, are testimony and other documents relative to the wreck of the U.S.S. KEARSARGE in the Gulf of Mexico in 1894. Volumes include an abstract log of the Store Ship PURVEYOR, and a captain's data notebook do U.S.F.S TENNESSEE, ca. 1885.

Dates: 1850 - 1900
Found in: Manuscripts

Passenger Ship Collection

 Collection
Identifier: MSS-Coll-283
Abstract

Postcards, brochures, menus, time-tables, tickets and other ephemeral material collected by Mystic Seaport, relating to vessels that carried passengers, even if that vessel had other primary functions.

Dates: 1896 - 1995
Found in: Manuscripts

Philo S. Shelton Letters

 Collection
Identifier: MSS-Coll-034
Abstract

Letters from Shelton to Moses Taylor, a New York merchant, including discussions of sales, purchases, and shipments of sugar, rice, flour, molasses, honey, Havana cigars, and tobacco; and the specie crisis of 1836 and its effect on the merchant community.

Dates: 1835-1836
Found in: Manuscripts

Records of A. Irving & Co.

 Collection
Identifier: MSS-Coll-022
Abstract

The collection consists of two ledgers, a journal, and a materials daybook.

Dates: 1883-1898
Found in: Manuscripts

Records of E.P. Treat & Co.

 Collection
Identifier: MSS-Coll-030
Abstract This collections consists of letters from ship masters of vessels owned or managed by members of the Treat family and from merchants in Bangor, Frankfort, and Winterport, Maine; New York; Boston; Baltimore; Cuba; and South American ports, chiefly relating to cargo transported, but also providing reports of the voyages, the weather, and departure and arrival dates; together with accounts, bills, charter-parties, bills of lading, receipts, insurance policies, cargo manifests, and other...
Dates: 1840-1894
Found in: Manuscripts

Records of Isaac Jeanes & Co.

 Collection
Identifier: MSS-Coll-010
Contents Isaac Jeanes & Co. was a mercantile house in Philadelphia. The collection consists of letters to the company, chiefly from Chamberlain, Robinson & Co., James Robinson, and Chamberlain & Phelps, all merchants in New York, N.Y., and James L. Taylor and Lewis J. Cassan, masters of ship WILLIAM J. MORRIS and clipper ship ARAMINGO, respectively.Included is a ledger (1852-1854) including accounts with ships A.M. LAWRENCE, MONTAUK, and OCEANA, the brig HARRIET, and barks...
Dates: 1852-1860
Found in: Manuscripts

Records of J. & D.D. Beckwith

 Collection
Identifier: MSS-Coll-038
Abstract

Correspondence, accounts with 135 vessels of sloop size and larger, general accounts, ships' specifications, agreements, receipts, bills of lading, invoices, bank drafts, materials lists, deeds, tax bills, and bills payable and receivable, of a family of merchants and shipbuilders, of New London, Conn., conducting business with firms in Connecticut, Massachusetts, and New York. Persons represented include owners James Beckwith and his son, Daniel D. Beckwith.

Dates: 1845-1884
Found in: Manuscripts

Filter Results

Additional filters:

Subject
International trade 17
Shipping 10
Logbooks 9
Charter-parties 7
Insurance policies 7
∨ more
Account books 6
Accounts 6
Diaries 6
Ships--Cargo 6
Bills of lading 5
Shipping--New York (State)--New York 5
United States--Commerce--West Indies 5
Voyages and travels 5
West Indies--Commerce--United States 5
Whaling--Massachusetts--New Bedford 5
Coastwise shipping--Atlantic Coast (U.S.) 4
Privateering 4
Shipping--Massachusetts--Boston 4
Shipping--Rhode Island--Providence 4
Ships' papers 4
Bills of sale 3
Cashbooks 3
Coal trade 3
Contracts 3
Cotton trade 3
Daybooks 3
Deeds 3
Genealogies 3
Insurance, Marine 3
Journals (accounts) 3
Ledgers 3
Logs (records) 3
Manifests 3
Merchants--New York (State)--New York 3
Shipbuilding--Connecticut--Mystic 3
Shipmasters 3
Shipmasters--Connecticut--Mystic 3
Shipmasters--United States 3
Shipping--Connecticut--Mystic 3
Sugar trade 3
United States--History--Civil War, 1861-1865--Naval operations 3
Whaling 3
Alabama claims 2
Banks and banking--Connecticut--Mystic 2
Bills of lading--Massachusetts--Boston 2
Blueprints 2
Broadsides 2
Certificates 2
Correspondence 2
Crew lists 2
Freight and freightage 2
Groton (Conn.) 2
Lumber trade 2
Merchant ships 2
Merchants 2
Merchants--Massachusetts--New Bedford 2
Molasses industry 2
New York (N.Y.)--Commerce 2
Orders (military records) 2
Paper mills--Massachusetts--Acushnet 2
Photographs 2
Powers of attorney 2
Protection certificates 2
Receipts 2
Regulations 2
Sailing ships 2
Sailors--United States 2
Salt industry and trade 2
Salvage 2
Ship's papers 2
Shipbuilding industry--Connecticut--Mystic 2
Shipmasters--Connecticut--Groton 2
Shipmasters--Connecticut--Stonington 2
Shipowners--Connecticut--Mystic 2
Shipowners--Rhode Island--Providence 2
Shipping--Connecticut--Middletown 2
Shipping--Connecticut--New London 2
Ships--Equipment and supplies 2
Shipwrecks 2
South America--Commerce--United States 2
Steamboat lines--Texas 2
Telegrams 2
United States--Commerce--Europe 2
United States--Commerce--South America 2
United States--History, Naval--To 1900 2
United States--History--Revolution, 1775-1783--Naval operations 2
Whaling masters 2
Whaling ships--Massachusetts--New Bedford 2
Whaling--Connecticut--New London 2
Account books--Connecticut--Stonington 1
Account books--Massachusetts--Boston 1
Account books--Massachusetts--New Bedford 1
Accounts--Massachusetts--New Bedford 1
Actions and defenses 1
Acushnet River (Mass.) 1
Admirals--United States 1
Agreements 1
Agriculture--Connecticut--Mystic 1
Amsterdam (Netherlands)--Commerce 1
Anchors 1
+ ∧ less
 
Names
Hillman Shipyard 1
Isaac Jeanes & Co. 1
Mallory, Clifford Day, Jr., 1916- 1
Washington Insurance Company in Providence 1