Skip to main content

Box 1

 Container

Contains 17 Results:

Writ, Mar 8, 1837

 Item — Box: 1, Folder: 3
Abstract

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.

Dates: Mar 8, 1837

Deeds of the Spicer family of Noank, CT, 1832-1902, plus undated

 File — Box: 1, Folder: 1
Abstract

Includes property, quit-claim, probate, highway, oyster grounds, and cemetery deeds.

Dates: 1832-1902, plus undated

Papers re. the brig APALACHICOLA of New London, CT, 1835 - 1838

 File — Box: 1, Folder: 2
Abstract

Elihu Spicer was master and part owner; Includes accounts and receipts.

Dates: 1835 - 1838

Papers pertaining to Elihu Spicer, 1856 - 1860

 File — Box: 1, Folder: 6
Abstract

Includes agreements, letters, freight lists, and accounts with Charles Mallory, mostly involving the ships SAMUEL WILLETTS and MARY L. SUTTON

Dates: 1856 - 1860

Papers pertaining to Elihu Spicer, 1861 - 1862

 File — Box: 1, Folder: 7
Abstract

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.

Dates: 1861 - 1862

Papers pertaining to Elihu Spicer, 1863 - 1867

 File — Box: 1, Folder: 8
Abstract

Includes letters, a will of Andrew G. Dickenson of Brooklyn, New York, receipts, accounts, and balance sheets with C.H. Mallory & Co.

Dates: 1863 - 1867

Accounts, 1868

 File — Box: 1, Folder: 10
Abstract

Mostly in conjunction with C. H. Mallory & Co., in addition to a profit and loss balance sheet for the year ending Dec. 31, 1868.

Dates: 1868