Box 1
Contains 17 Results:
Deeds of the Spicer family of Noank, CT, 1832-1902, plus undated
Includes property, quit-claim, probate, highway, oyster grounds, and cemetery deeds.
Papers re. the brig APALACHICOLA of New London, CT, 1835 - 1838
Elihu Spicer was master and part owner; Includes accounts and receipts.
Writ, Mar 8, 1837
Filed in New Orleans, Louisiana, by Nicholas Beckwith to recover all assets of the firm Toune and Beckwith, in which he was co-partner, naming Elihu Spicer as his lawful attorney.
Papers pertaining to Elihu Spicer, 1836 - 1840
Includes letters, receipts, and accounts, in addition to a letter to Silas Spicer, owner of the smack NAPOLEON of New London, CT.
Papers pertaining to Elihu Spicer, 1850 - 1855
Includes letters, receipts, and a charter party for the bark FANNY, steamboat rate book for New Orleans, broadsides, and an apprenticeship agreement to sign a fifteen-year-old on board the ship SAMUEL WILLETT.
Papers pertaining to Elihu Spicer, 1856 - 1860
Includes agreements, letters, freight lists, and accounts with Charles Mallory, mostly involving the ships SAMUEL WILLETTS and MARY L. SUTTON
Papers pertaining to Elihu Spicer, 1861 - 1862
Includes receipts for harbor dues, pilotage, survey wharfage, chandlery supplies, masting, and cargo, in addition to letters and accounts, all relating to the ship MARY L. SUTTON.
Newspaper "The World" of New York City, Dec 7, 1864
Contains President Lincoln's State of the Union Message, in addition to other Cabinet level reports.
Accounts, 1868
Mostly in conjunction with C. H. Mallory & Co., in addition to a profit and loss balance sheet for the year ending Dec. 31, 1868.
Scattered papers, 1869 - 1883
Includes accounts, balance sheets, and profit and loss statements with C. H. Mallory & Co.