Skip to main content Skip to search results

Showing Collections: 41 - 50 of 59

Records of Lawrence & Co.

 Collection
Identifier: MSS-Coll-025
Abstract

The Records of Lawrence & Co., 1822-1904, consists of eleven boxes containing approximately 5,800 pieces and 134 volumes which illustrate quite well the whaling, sealing, and commercial activities of the Company as well as its predecessors Miner, Lawrence & Co. and Joseph Lawrence.

Dates: 1822-1904; 1845-1885
Found in: Manuscripts

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 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 Ship HOUND

 Collection
Identifier: MSS-Coll-004
Abstract

The collection details the Hound's activities from April 1858 through June 1859. Included is an abstract log, New York to San Francisco; disbursements at San Francisco; freight lists and crew lists; 5 cargo books; and other miscellaneous items.

Dates: 1858 - 1859
Found in: Manuscripts

Records of the Ship Joseph Conrad

 Collection
Identifier: MSS-Coll-042
Abstract This is a collection of correspondence, inventories, deeds, survey reports, crew lists, instruction booklets, work lists, accounts, bills, receipts, ship's papers, and blueprints, relating to the JOSEPH CONRAD and its operation. The collection also includes rough and smooth logs, engine logs, machinery logs, journals, order books, and rules and regulations for training sailing students aboard the U.S.M.S. Training Ship JOSEPH CONRAD, as well as a memorandum of agreement (1934 June 14)...
Dates: 1934-1959.
Found in: Manuscripts

Records of the Sloop Hancock

 Collection
Identifier: MSS-Coll-011
Contents

This collection contains correspondence, articles of agreement, accounts, crew account books, crew lists, bills, receipts, and other papers. The crew account books include divisions of the prize brigs FRIENDSHIP and CORNELIUS, the prize schooner COMET, and the prize sloops HIBERNIA and VENUS. Other persons represented include Giles Mumford, agent, of Groton, Conn.

Dates: 1777 - 1783
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