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 27
Container
Staff Only
Contains 7 Results:
Taxes, 1946
File — Box: 27, Folder: 1
Dates:
1946
Found in:
Manuscripts
/
Records of the Mystic Shipyard
/
Invoices paid and other business papers
Trucking Rates, 1946
File — Box: 27, Folder: 2
Dates:
1946
Found in:
Manuscripts
/
Records of the Mystic Shipyard
/
Invoices paid and other business papers
Truss, Donald A., 1946
File — Box: 27, Folder: 3
Dates:
1946
Found in:
Manuscripts
/
Records of the Mystic Shipyard
/
Invoices paid and other business papers
United Electric Supply Co., 1946
File — Box: 27, Folder: 4
Dates:
1946
Found in:
Manuscripts
/
Records of the Mystic Shipyard
/
Invoices paid and other business papers
U. S. Dept. of Labor, 1946
File — Box: 27, Folder: 5
Dates:
1946
Found in:
Manuscripts
/
Records of the Mystic Shipyard
/
Invoices paid and other business papers
Veterans Administration, 1946
File — Box: 27, Folder: 6
Dates:
1946
Found in:
Manuscripts
/
Records of the Mystic Shipyard
/
Invoices paid and other business papers
Whitehead, Edward F., 1946
File — Box: 27, Folder: 7
Dates:
1946
Found in:
Manuscripts
/
Records of the Mystic Shipyard
/
Invoices paid and other business papers
Additional filters:
Child container
folder 1
1
folder 2
1
folder 3
1
folder 4
1
folder 5
1
∨ more
folder 6
1
folder 7
1
+
∧ less