Skip to main content Skip to search results

Showing Collections: 141 - 150 of 267

Lord Family Collection

 Collection
Identifier: MSS-Coll-140
Abstract Business and personal correspondence, accounts, bills, receipts, shipping and cargo records, marine insurance policies, articles of agreement, charter parties, bills of lading, and other documents, chiefly relating to the shipping activities of Daniel Walker Lord (1800-1880) and other family members, including William Jefferds (1753-1820), Nathaniel Lord (1776-1815), Lieut. Tobias Lord (1748-1808), and Tobias Lord (1778-1854), the family's shipping agent in New York City. Includes published...
Dates: 1800-1880 (bulk 1810-1860)
Found in: Manuscripts

Lorenzo Bryant Papers

 Collection
Identifier: MSS-Coll-106
Abstract

The collection includes bills, receipts, crew lists, accounts, insurance policies, port papers, letters, and account books.

Dates: 1869-1908
Found in: Manuscripts

Louis J. Kromholz Collection

 Collection
Identifier: SP-Coll-010
Dates: Majority of material found within 1915 - 1960

Major William Smyth Collection

 Collection
Identifier: SP-Coll-036
Dates: Majority of material found within 1904 - 1951

Mallory Family Collection

 Collection
Identifier: MSS-Coll-005
Abstract The Mallory Family Papers, 1808-1966 (bulk between 1886-1941), consist of twenty fiberdex cartons containing approximately 6,000 pieces and 86 volumes which depict 150 years of business activities of an important American shipping and shipbuilding family in varying degrees of completeness. They include primarily general correspondence, genealogical notes, racing records of family yachts, yachting recollections, statistical data on vessels owned and/or built by the family, newspaper...
Dates: 1808 - 1966
Found in: Manuscripts

Maria W. Tibbetts Bills of Sale

 Collection
Identifier: MSS-Coll-099
Abstract

This collection contains bills of sale for 22 vessels, transferring ownership to Maria W. Tibbetts of Camden, Maine. Most of the transfers are from Joseph H. and H.M.A. Norwood. Vessels represented include barks SAMUEL D. CARLETON and RICHARD PARSONS and brig MARIA W. NORWOOD.

Dates: 1881 - 1883; date
Found in: Manuscripts

Marine Jurisprudence Collection

 Collection
Identifier: MSS-Coll-098
Abstract

Items in this collection pertain to 28 cases of marine jurisprudence involving litigation at Portland, Cumberland County, Massachusetts (now Maine), during an 11 year period between 1798 and 1809. Organization is by specific case, usually identified by the name of the vessel involved. The names of shipmasters and shipowners, insurance companies, charterers, shipwrights, and other individuals and firms involved in these cases appear throughout the collection.

Dates: 1798 - 1809
Found in: Manuscripts

Mark Ellis Collection

 Collection
Identifier: SP-Coll-148
Dates: Majority of material found within 1975 - 2004

Matthew Bartlett--John F. Brooks Papers

 Collection
Identifier: MSS-Coll-157
Abstract The John F. Brooks Records total 111 volumes dated 1858 to 1915. The first 55 volumes are letterbooks, 1869-1915, 9 cashbooks follow, then 8 journals/daybooks dated 1877-1915. Following those are 8 summary journals, 6 trail balance books, 17 invoice books, 2 cargo books, and 3 miscellaneous record books. Volumes with entries prior to 1880 are primarily records of the M. Bartlett shipping business of which John Brooks was a partner. Matthew Bartlett died in May 1880,and thus for all practical...
Dates: 1858 - 1914
Found in: Manuscripts

Mill's Sail Plan Collection

 Collection
Identifier: SP-Coll-090

Filter Results

Additional filters:

Repository
Manuscripts 222
Daniel S. Gregory Ships Plans Library 44
Museum Archives 1
 
Subject
International trade 47
Voyages and travels 25
Ships plans 24
Yachting 22
Naval architects--United States 21
∨ more
Bills of lading 20
Charter-parties 20
Logbooks 19
Shipping 19
Diaries 18
Shipping--New York (State)--New York 18
Naval architecture--Designs and plans 17
Accounts 16
Insurance policies 16
Account books 15
Boats and boating 15
Ledgers 15
Shipping--Massachusetts--Boston 15
Journals (accounts) 14
Ships--Cargo 14
Yacht designers--United States 14
Coastwise shipping--Atlantic Coast (U.S.) 13
Whaling--Massachusetts--New Bedford 13
Yachts--Design and construction 13
Cashbooks 12
Deeds 12
Yacht racing 12
Yachts 12
Photographs 11
Ship's papers 11
Bills of sale 10
Motorboats 10
Receipts 10
Sailboats 10
Scrapbooks 10
Freight and freightage 9
United States--Commerce--West Indies 9
West Indies--Commerce--United States 9
America's Cup races 8
Shipmasters 8
Daybooks 7
Invoices 7
Logs (records) 7
Manifests 7
Seafaring life 7
Steamboat lines--New York (State)--New York 7
Agreements 6
Crew lists 6
Merchants--New York (State)--New York 6
Shipmasters--United States 6
Shipping--Connecticut--Mystic 6
Ships' papers 6
Specifications 6
United States--History--Civil War, 1861-1865--Naval operations 6
Whaling 6
Certificates 5
Family papers 5
Letterpress copybooks 5
Lumber trade 5
Merchant mariners 5
Sailing ships 5
Shipbuilding--Connecticut--Mystic 5
Shipmasters--Connecticut--Mystic 5
Shipping--Rhode Island--Providence 5
Ships--Equipment and supplies 5
Sugar trade 5
Telegrams 5
Whale oil 5
Whaling--Connecticut--New London 5
Alabama claims 4
Boatbuilding 4
Genealogies 4
Insurance, Marine 4
Marine protests 4
Merchant ships 4
Powers of attorney 4
Privateering 4
Sailing 4
Shipping--Connecticut--New London 4
Shipwrecks 4
United States--History--Civil War, 1861-1865 4
Whaling ships--Massachusetts--New Bedford 4
Wills 4
Advertisements 3
Boatbuilders 3
Broadsides 3
China--Description and travel 3
Coal trade 3
Coastwise shipping 3
Commercial agents--Massachusetts--Boston 3
Consuls--United States 3
Contracts 3
Correspondence 3
Cotton trade 3
Customs administration--United States 3
Embargo, 1807-1809 3
Fishing boats--Design and construction 3
Groton (Conn.) 3
Insurance records 3
Inventories 3
+ ∧ less
 
Language
English 262
Undetermined 5
 
Names
Hillman Shipyard 1
Isaac Jeanes & Co. 1
Leviathan (Steamship) 1
Mallory, Clifford Day, Jr., 1916- 1
Robert E. Lee (Steamship) 1