Skip to main content Skip to search results

Showing Collections: 171 - 180 of 332

Legal Records of the Smack L.A. Macomber

 Collection
Identifier: MSS-Coll-045
Abstract

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.

Dates: 1863-1876
Found in: Manuscripts

Levi B. Gillchrest Papers

 Collection
Identifier: MSS-Coll-147
Abstract Letters, bills, accounts, receipts, etc. relating to Captain Gillchrest's maritime activities, chiefly letters to Gillchrest from ship captains, including his father, Joseph Gillchrest, as well as agents such as Baring Brothers, R.L. Gillchrest & Co., and Snow & Burgess, relating to freight rates, market conditions, shipbuilding, difficulties with vessels and crews, etc. Topics include Gillchrest's ownership of shares in numerous vessels involved in coastwise and transatlantic...
Dates: 1833-1865, (bulk 1850-1864), additional information 1979-1980
Found in: Manuscripts

Lois Darling Collection

 Collection
Identifier: MSS-Coll-267
Abstract

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.

Dates: 1940 - 1987
Found in: Manuscripts

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

Filter Results

Additional filters:

Repository
Manuscripts 284
Daniel S. Gregory Ships Plans Library 46
Museum Archives 1
Sound Archives 1
 
Subject
International trade 54
Voyages and travels 34
Yachting 30
Logbooks 29
Diaries 26
∨ more
Ships plans 26
Naval architects--United States 24
Shipping 24
Bills of lading 23
Account books 22
Boats and boating 21
Charter-parties 21
Shipping--New York (State)--New York 21
Insurance policies 19
Shipping--Massachusetts--Boston 19
Ships--Cargo 19
Accounts 18
Ledgers 18
Naval architecture--Designs and plans 18
Coastwise shipping--Atlantic Coast (U.S.) 17
Journals (accounts) 17
Yacht designers--United States 16
Yacht racing 16
Yachts 16
Correspondence 14
Scrapbooks 14
Yachts--Design and construction 14
Cashbooks 13
Deeds 13
Photographs 13
Receipts 13
Ship's papers 13
Whaling--Massachusetts--New Bedford 13
Bills of sale 12
Freight and freightage 11
Motorboats 11
Shipmasters 11
Specifications 11
Sailboats 10
America's Cup races 9
Crew lists 9
Seafaring life 9
United States--Commerce--West Indies 9
United States--History--Civil War, 1861-1865--Naval operations 9
West Indies--Commerce--United States 9
Daybooks 8
Ships' papers 8
Certificates 7
Family papers 7
Invoices 7
Logs (records) 7
Manifests 7
Shipping--Connecticut--Mystic 7
Ships--Equipment and supplies 7
Steamboat lines--New York (State)--New York 7
Telegrams 7
Whaling 7
Agreements 6
Alabama claims 6
Genealogies 6
Insurance, Marine 6
Letters 6
Merchant mariners 6
Merchants--New York (State)--New York 6
Sailing 6
Sailing ships 6
Shipbuilding--Connecticut--Mystic 6
Shipmasters--United States 6
Shipwrecks 6
Whale oil 6
Whaling--Connecticut--New London 6
Advertisements 5
Boatbuilding 5
Contracts 5
Letterpress copybooks 5
Lumber trade 5
Naval architecture 5
Shipmasters--Connecticut--Mystic 5
Shipowners--Connecticut--Mystic 5
Shipping--Rhode Island--Providence 5
Sugar trade 5
United States--History--Civil War, 1861-1865 5
Whaling masters 5
Boston (Mass.) 4
Businessmen--Connecticut--Mystic 4
Clippings (Books, newspapers, etc.) 4
Coal trade 4
Coastwise shipping 4
Commercial agents--Massachusetts--Boston 4
Drawings 4
Groton (Conn.) 4
Letterpress copies 4
Marine protests 4
Merchant ships 4
Minutes 4
Naval architects 4
New London (Conn.) 4
New York (N.Y.) 4
Powers of attorney 4
Privateering 4
+ ∧ less
 
Language
English 327
Undetermined 5
 
Names
Hillman Shipyard 1
Isaac Jeanes & Co. 1
Leviathan (Steamship) 1
Mallory, Clifford Day, Jr., 1916- 1
Robert E. Lee (Steamship) 1