Skip to main content Skip to search results

Showing Collections: 161 - 170 of 267

Morgan Barney Collection

 Collection
Identifier: MSS-Coll-207
Abstract Diaries, notebooks, diplomas, building specifications for various yachts, and miscellaneous papers. Includes invoices (1838-1843) of whale oil, sperm candles, etc., shipped by Capt. Edward Merrill of New Bedford, kept by Barney's father, George Barney, who clerked for Merrill; schoolboy diary and notebooks kept by his son, John "Peter" Barney, who worked on his father's boats on weekends and holidays; and diary (1943) reflecting Morgan Barney's debilitating stroke (leaving him with slurred...
Dates: 1838-1943‚ (bulk 1899-1943)
Found in: Manuscripts

Mystic River Railroad Drawbridge Log

 Collection
Identifier: MSS-Coll-214
Abstract

Logbooks, kept at the railroad drawbridge over the Mystic River in Connecticut which was owned and operated by the railroad company. Logs record the names of vessels passing through the bridge on their way in and out of the river.

Dates: 1913 - 1936
Found in: Manuscripts

Mystic Seaport Museum Sailing Card Collection

 Collection
Identifier: MSS-Coll-112
Abstract

Sailing cards (used to advertise vessel qualifications and sailing dates) for a number of well-known vessels, including the DAVID CROCKETT, GREAT REPUBLIC, and YOUNG AMERICA, and other vessels, including several for other vessels built in Mystic, Connecticut.

Dates: No dates given
Found in: Manuscripts

Nathaniel Mathews Collection

 Collection
Identifier: MSS-Coll-079
Abstract Papers relating to Mathews's maritime career and the vessels he commanded, including accounts and account books for the ship ALARM, ship ERICSSON, ship JOHN TUCKER, ship RADIANT, ship ROBIN HOOD, and ship WINGED ARROW, and the missionary brig MORNING STAR; journals covering voyages by ERICSSON, JOHN TUCKER, MORNING STAR, RADIANT, and WINGED ARROW; and a freight list and sailing instructions (1871-1872) for the missionary brig MORNING STAR. Mathews family material includes household bills and...
Dates: 1820 - 1900
Found in: Manuscripts

New Bedford Cordage Company Correspondence

 Collection
Identifier: MSS-Coll-075
Abstract

Letterpress books, copybooks, and account book containing business correspondence and financial records of the New Bedford Cordage Company, Massachusetts.

Dates: 1860 - 1896
Found in: Manuscripts

Newman Family Naval Papers

 Collection
Identifier: MSS-Coll-051
Abstract This is a collection of naval papers of William D. Newman (ca. 1800-1844) and his sons, L. Howard Newman (1833-1866) and William Bogert Newman (1834-1912), U.S. Navy officers, including correspondence, orders, regulations, reports, complaints and requests, and other official paper work typical to ships' officers. Includes 18 photos of William Bogert Newman and fellow officers and one abstract log. Vessels represented include the frigate PRESIDENT, frigate CONGRESS, ship INDEPENDENCE, and...
Dates: 1814 - 1898
Found in: Manuscripts

Oscar F. Stanton Collection

 Collection
Identifier: MSS-Coll-057
Abstract

This collection includes official and personal correspondence, essays, drafts of articles and speeches, orders, and clippings. Present also, are testimony and other documents relative to the wreck of the U.S.S. KEARSARGE in the Gulf of Mexico in 1894. Volumes include an abstract log of the Store Ship PURVEYOR, and a captain's data notebook do U.S.F.S TENNESSEE, ca. 1885.

Dates: 1850 - 1900
Found in: Manuscripts

Oystering Collection

 Collection
Identifier: MSS-Coll-121
Abstract

The collection contains miscellaneous receipts, deeds, franchises, leases, licenses, transfers, bills of sale, tax notices and returns, broadsides, correspondence, etc., involving oystering, primarily in the New Haven and Bridgeport, Connecticut, area. Oyster men featured are H. C. Rowe, A. E. Hamilton, Charles E. Hamilton, and Edwin Thompson. The collection also includes numerous pamphlets and articles relating to the oyster industry in general.

Dates: 1866 - 1963
Found in: Manuscripts

Papers of the Sebago Canoe Company

 Collection
Identifier: MSS-Coll-359
Dates: Majority of material found within 1933 - 2009
Found in: Manuscripts

Passenger Ship Collection

 Collection
Identifier: MSS-Coll-283
Abstract

Postcards, brochures, menus, time-tables, tickets and other ephemeral material collected by Mystic Seaport, relating to vessels that carried passengers, even if that vessel had other primary functions.

Dates: 1896 - 1995
Found in: Manuscripts

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