Skip to main content Skip to search results

Showing Collections: 181 - 190 of 267

Records of Goodwin & Coues

 Collection
Identifier: MSS-Coll-220
Abstract Papers chiefly relating to the ships MARY & SUSAN, WOODSIDE, FANEUIL HALL, and CATO, managed by the firm. Includes 75 letters pertaining to the sale of cargo of the ship MARY & SUSAN; cash disbursements, invoices, and customs papers of the four vessels for voyages to Calcutta, Apalachicola, Liverpool, and New Orleans; and ca. 65 balance sheets itemizing debits and credits of voyages to Calcutta. Other persons represented include ship master William F. Parrott, supercargo, William H....
Dates: 1839 - 1849
Found in: Manuscripts

Records of Isaac Jeanes & Co.

 Collection
Identifier: MSS-Coll-010
Contents Isaac Jeanes & Co. was a mercantile house in Philadelphia. The collection consists of letters to the company, chiefly from Chamberlain, Robinson & Co., James Robinson, and Chamberlain & Phelps, all merchants in New York, N.Y., and James L. Taylor and Lewis J. Cassan, masters of ship WILLIAM J. MORRIS and clipper ship ARAMINGO, respectively.Included is a ledger (1852-1854) including accounts with ships A.M. LAWRENCE, MONTAUK, and OCEANA, the brig HARRIET, and barks...
Dates: 1852-1860
Found in: Manuscripts

Records of J. & D.D. Beckwith

 Collection
Identifier: MSS-Coll-038
Abstract

Correspondence, accounts with 135 vessels of sloop size and larger, general accounts, ships' specifications, agreements, receipts, bills of lading, invoices, bank drafts, materials lists, deeds, tax bills, and bills payable and receivable, of a family of merchants and shipbuilders, of New London, Conn., conducting business with firms in Connecticut, Massachusetts, and New York. Persons represented include owners James Beckwith and his son, Daniel D. Beckwith.

Dates: 1845-1884
Found in: Manuscripts

Records of Jeremiah Smith & Sons

 Collection
Identifier: MSS-Coll-185
Abstract

The collection contains incoming correspondence, telegrams, bills, accounts, and copybooks, which together offer insight into the Connecticut oyster industry from 1883-1911.

Dates: 1883-1911, (bulk 1903-1911)
Found in: Manuscripts

Records of John Middleton & Company

 Collection
Identifier: MSS-Coll-173
Abstract

Correspondence, chiefly written by George W. Middleton, in charge of the Yokohama office and thought to be company president, letterpress copybooks, cashbooks, and ledgers. Other persons represented include John Middleton and C. Redington Joy.

Dates: 1872 - 1900
Found in: Manuscripts

Records of Lawrence & Co.

 Collection
Identifier: MSS-Coll-025
Abstract

The Records of Lawrence & Co., 1822-1904, consists of eleven boxes containing approximately 5,800 pieces and 134 volumes which illustrate quite well the whaling, sealing, and commercial activities of the Company as well as its predecessors Miner, Lawrence & Co. and Joseph Lawrence.

Dates: 1822-1904; 1845-1885
Found in: Manuscripts

Records of Samuel Staples & Son

 Collection
Identifier: MSS-Coll-094
Abstract

The collection includes letters, bills, receipts, accounts, agreements, charter parties, bills of lading, marine insurance receipts, telegrams, and tax lists, relative primarily to 73 schooners involved in coastwise trade. A few of the represented vessels include include GENERAL PEAVY, COTTAGE, WILLOW, CATHERINE WILCOX, OREGON, and J.R. HAMMOND.

Dates: 1857 - 1909
Found in: Manuscripts

Records of T.H. Franklin

 Collection
Identifier: MSS-Coll-187
Abstract The collection primarily consists of the broker's vessel listings (14 boxes); with tugs and towboats, tankers, barges, side and sternwheel steamers, yachts, sail boats, steamships, fishing boats, and many other vessels, all represented. These listings are organized by vessel type and listing number. Following these, there are 9 boxes of scrapbook material, with photographs and clippings for vessels of all kinds, in addition to other items of marine news. These scrapbook pages have been...
Dates: 1894 - 1960
Found in: Manuscripts

Records of the American Seamen's Friend Society

 Collection
Identifier: MSS-Coll-158
Abstract This collection is, in effect, the archives of the American Seamen's Friend Society, based in New York City, circa 1828-1975, divided almost equally between the 19th and 20th centuries. Contained in the 5,000 pieces and 106 volumes are reports on the activities of Sailor's Homes, Bethel Ships, and Loan Libraries. There are library registers, minutes of annual meetings, legacies, letters from shipmasters, A.S.F.S. publications, and a wealth of other information pertinent to this...
Dates: 1828 - 1975
Found in: Manuscripts

Records of the Bark ALBION

 Collection
Identifier: MSS-Coll-017
Abstract Colllection of correspondence; accounts; bills; receipts; wage statements; crew lists and other customs documents; mortgage from Patrick McCullough, owner, of Ireland, to Nathaniel T. Gifford, agent, New Bedford, Massachusetts; powers of attorney from McCullough to Gifford, and from Josiah W. Bonney and Isaac Howland, agents under the will of Gifford, to Albert A. Thomas, whaling master; and bills of sale (1871) from Thomas to new ship owners, Louis Arthur Nathan and Andrew Wardrop, of...
Dates: 1865-1872
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