Skip to main content
Mystic Seaport Museum ArchivesSpace Public Interface
Toggle Navigation
Repositories
Collections
Digital Materials
Unprocessed Materials
Subjects
Names
Record Groups
Search The Archives
Box 11
Container
Staff Only
Contains 10 Results:
Unemployment Compensation, 1943
File — Box: 11, Folder: 1
Dates:
1943
Found in:
Manuscripts
/
Records of the Mystic Shipyard
/
Invoices paid and other business papers
Union Sheet Metal Works, 1943
File — Box: 11, Folder: 2
Dates:
1943
Found in:
Manuscripts
/
Records of the Mystic Shipyard
/
Invoices paid and other business papers
United Electric Supply Co., 1943
File — Box: 11, Folder: 3
Dates:
1943
Found in:
Manuscripts
/
Records of the Mystic Shipyard
/
Invoices paid and other business papers
U. S. Department of Labor, 1943
File — Box: 11, Folder: 4
Dates:
1943
Found in:
Manuscripts
/
Records of the Mystic Shipyard
/
Invoices paid and other business papers
U. S. Plywood Corp., 1943
File — Box: 11, Folder: 5
Dates:
1943
Found in:
Manuscripts
/
Records of the Mystic Shipyard
/
Invoices paid and other business papers
Walter Kidde & Co., 1943
File — Box: 11, Folder: 6
Dates:
1943
Found in:
Manuscripts
/
Records of the Mystic Shipyard
/
Invoices paid and other business papers
War Department, 1943
File — Box: 11, Folder: 7
Dates:
1943
Found in:
Manuscripts
/
Records of the Mystic Shipyard
/
Invoices paid and other business papers
War Labor Board, 1943
File — Box: 11, Folder: 8
Dates:
1943
Found in:
Manuscripts
/
Records of the Mystic Shipyard
/
Invoices paid and other business papers
War Production Board, 1943
File — Box: 11, Folder: 9
Dates:
1943
Found in:
Manuscripts
/
Records of the Mystic Shipyard
/
Invoices paid and other business papers
Wetmore - Savage Div, 1943
File — Box: 11, Folder: 10
Dates:
1943
Found in:
Manuscripts
/
Records of the Mystic Shipyard
/
Invoices paid and other business papers
Additional filters:
Child container
folder 1
1
folder 10
1
folder 2
1
folder 3
1
folder 4
1
∨ more
folder 5
1
folder 6
1
folder 7
1
folder 8
1
folder 9
1
+
∧ less