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 14
Container
Staff Only
Contains 28 Results:
Fire Protection, 1944
File — Box: 14, Folder: 21
Dates:
1944
Found in:
Manuscripts
/
Records of the Mystic Shipyard
/
Invoices paid and other business papers
Freeport Marine Supply, 1944
File — Box: 14, Folder: 22
Dates:
1944
Found in:
Manuscripts
/
Records of the Mystic Shipyard
/
Invoices paid and other business papers
General Electric, 1944
File — Box: 14, Folder: 23
Dates:
1944
Found in:
Manuscripts
/
Records of the Mystic Shipyard
/
Invoices paid and other business papers
Globe Rubber Works, Inc., 1944
File — Box: 14, Folder: 24
Dates:
1944
Found in:
Manuscripts
/
Records of the Mystic Shipyard
/
Invoices paid and other business papers
Grover, Richard P., 1944
File — Box: 14, Folder: 25
Dates:
1944
Found in:
Manuscripts
/
Records of the Mystic Shipyard
/
Invoices paid and other business papers
Hall-Scott Motor Car Co., 1944
File — Box: 14, Folder: 26
Dates:
1944
Found in:
Manuscripts
/
Records of the Mystic Shipyard
/
Invoices paid and other business papers
Hartford Accident & Indemnity Co., 1944
File — Box: 14, Folder: 27
Dates:
1944
Found in:
Manuscripts
/
Records of the Mystic Shipyard
/
Invoices paid and other business papers
Hazard Wire Rope Div., 1944
File — Box: 14, Folder: 28
Dates:
1944
Found in:
Manuscripts
/
Records of the Mystic Shipyard
/
Invoices paid and other business papers
1
2
3
Additional filters:
Child container
folder 1
1
folder 10
1
folder 11
1
folder 12
1
folder 13
1
∨ more
folder 14
1
folder 15
1
folder 16
1
folder 17
1
folder 18
1
folder 19
1
folder 2
1
folder 20
1
folder 21
1
folder 22
1
folder 23
1
folder 24
1
folder 25
1
folder 26
1
folder 27
1
folder 28
1
folder 3
1
folder 4
1
folder 5
1
folder 6
1
folder 7
1
folder 8
1
folder 9
1
+
∧ less