Showing Collections: 171 - 180 of 332
Legal Records of the Smack L.A. Macomber
Legal briefs (chiefly rough drafts), probate certificates, and powers of attorney, relating to the destruction of the L.A. MACOMBER. Includes copy of rules of the Court of Commissioners of Alabama Claims, together with act organizing the court (1874); correspondence to lawyer Frederick A. Holmes, of Mystic River, Conn., representing the complainants (i.e. owner and crew of vessel) from John Davis, clerk of the court, relating to the cases; and letter giving final disposition of each case.
Levi B. Gillchrest Papers
Lois Darling Collection
Papers of Lois Darling reflecting her maritime interests and including research notes, articles, clippings, sketches, correspondence, the logbook of the sloop SESAME and a scrapbook about the Larchmont Yacht Club. The papers document Darling's involvement with her catboats, the Catboat Association, yachts, model building, and the HMS Beagle.
Lord Family Collection
Lorenzo Bryant Papers
The collection includes bills, receipts, crew lists, accounts, insurance policies, port papers, letters, and account books.
Louis J. Kromholz Collection
Major William Smyth Collection
Mallory Family Collection
Maria W. Tibbetts Bills of Sale
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.
Marine Jurisprudence Collection
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.
