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 2
Container
Staff Only
Contains 37 Results:
Coastwise Arrivals for the Fourth District, 1865 Mar 17
File — Box: 2, Folder: 6
Dates:
1865 Mar 17
Found in:
Manuscripts
/
Custom House Document Collection
/
Port of Philadelphia
Debenture Certificates, 1807 - 1848
File — Box: 2, Folder: 6
Dates:
1807 - 1848
Found in:
Manuscripts
/
Custom House Document Collection
/
Port of Philadelphia
Entry of Merchandise Certificates, 1800 - 1866
File — Box: 2, Folder: 6
Dates:
1800 - 1866
Found in:
Manuscripts
/
Custom House Document Collection
/
Port of Philadelphia
Inspector's Statement & Receipt, 1823 Jul 1
File — Box: 2, Folder: 6
Dates:
1823 Jul 1
Found in:
Manuscripts
/
Custom House Document Collection
/
Port of Philadelphia
Manifests, 1793; 1804
File — Box: 2, Folder: 6
Dates:
1793; 1804
Found in:
Manuscripts
/
Custom House Document Collection
/
Port of Philadelphia
Manifest, 1863
File — Box: 2, Folder: 7
Dates:
1863
Found in:
Manuscripts
/
Custom House Document Collection
/
Port of Providence
Owner/manufacturer oath, 1834
File — Box: 2, Folder: 7
Dates:
1834
Found in:
Manuscripts
/
Custom House Document Collection
/
Port of St. Croix
Certification of Duties Paid, 1853
File — Box: 2, Folder: 7
Dates:
1853
Found in:
Manuscripts
/
Custom House Document Collection
/
Port of St. Louis
Debenture Certificates, 1831 - 1836
File — Box: 2, Folder: 7
Dates:
1831 - 1836
Found in:
Manuscripts
/
Custom House Document Collection
/
Port of St. Thomas
Drawback, 1825
File — Box: 2, Folder: 7
Dates:
1825
Found in:
Manuscripts
/
Custom House Document Collection
/
Port of Salem
1
2
3
4
Additional filters:
Child container
folder 1
7
folder 7
7
folder 4
5
folder 6
5
folder 5
4
∨ more
folder 3
3
folder 10
1
folder 11
1
folder 12
1
folder 2
1
folder 8
1
folder 9
1
+
∧ less