Skip to main content

Box 1

 Container

Contains 20 Results:

Extracts from manuscripts, 1820 - 1853

 File — Box: 1, Folder: 11
Abstract

From Ship NEPTUNE (1820) and Ship ARCTIC (1853)

Dates: 1820 - 1853

Indenture Joseph Antone to Jerimiah Mayhew, Feb 22, 1813

 File — Box: 1, Folder: 12
Abstract

Includes 2 silhouettes of Paul Cuffee.

Dates: Feb 22, 1813

Manuscript of Horace Clinton Johnson, undated, 1878 Oct 2

 File — Box: 1, Folder: 13
Abstract

Relating experiences on board the Ship TRIUMPHANT, Henry Libby, master; includes Johnson’s discharge.

Dates: undated, 1878 Oct 2

Manifest, Nov 28, 1860

 File — Box: 1, Folder: 14
Abstract

Ship SCOTLAND, Humphrey W. Seabury, master; taken on board at sea, bound for New Bedford, Mass.

Dates: Nov 28, 1860

Misc. clippings, 1939 - 1959

 File — Box: 1, Folder: 15
Abstract

Mostly concerning the CHARLES W. MORGAN and Mystic Seaport.

Dates: 1939 - 1959

Consulate papers, 1865; 1868

 File — Box: 1, Folder: 16
Abstract

For the Barks GRATITUDE and ELIZABETH SWIFT

Dates: 1865; 1868

Transcriptions, 1856 - 1860

 File — Box: 1, Folder: 17
Abstract

By Amos Milton Masser, for Zenas Winsor, on board the ships VIKING and MONSOON

Dates: 1856 - 1860

Papers of Taber Read & Co., 1871 - 1874

 File — Box: 1, Folder: 18
Abstract

Shipping agents in New Bedford, Mass.; includes letters, seamen's contracts, whaling contracts, passage receipts, and clippings.

Dates: 1871 - 1874

Statement, 1857 Dec 8

 File — Box: 1, Folder: 19
Abstract

Pertaining to the disaster of the Ship NATCHEZ of New Bedford, Mass., Bellows, master; signed by 14 crew members.

Dates: 1857 Dec 8

Misc. papers, 1840 - 1932

 File — Box: 1, Folder: 20
Abstract

Including letters, receipts, and instructions.

Dates: 1840 - 1932