Skip to main content Skip to search results

Showing Collections: 211 - 220 of 389

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

Mason R. Packer Papers

 Collection
Identifier: MSS-Coll-235
Abstract The Mason R. Packer Papers is primarily a scattered collection of financial papers and correspondence. This collection includes receipts, bills and accounts, contained in one document box. Most of the 320 pieces and three small volumes are in good condition. During this time, Mason R. Packer was involved in various shipping and salvaging operations in Connecticut and Florida. These papers provide a glimpse into the activities of Packer and other Mystic businessmen in the mid-nineteenth...
Dates: ca. 1832-1856
Found in: Manuscripts

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

Milton J. Burns Collection

 Collection
Identifier: MSS-Coll-186
Abstract

Letters from Burns to his wife, Mary (Waud) Burns, in New Jersey, relating to his stay in England from Feb. to July 1910, where he tried selling his work to various publishers; together with samples of his engravings from Harpers' New Monthly Magazine, Literary Digest, Century Magazine and others

Dates: 1880 - 1928
Found in: Manuscripts

Miscellaneous Commercial Power Collection

 Collection
Identifier: SP-Coll-013
Abstract

This collection is composed of plans received individually or in groups small enough that the creation of a distinct collection is not required. This collection will continue to grow and expand as additional plans are received.

Dates: 1892 - 1969

Miscellaneous Commercial Sail Collection

 Collection
Identifier: SP-Coll-012
Abstract

This collection is composed of plans received individually or in groups small enough that the creation of a distinct collection is not required. This collection will continue to grow and expand as additional plans are received.

Dates: Majority of material found within 1880 - 1985

Miscellaneous Fishermen Collection

 Collection
Identifier: SP-Coll-018
Abstract

This collection is composed of plans received individually or in groups small enough that the creation of a distinct collection is not required. This collection will continue to grow and expand as additional plans are received.

Dates: 1890 - 1987

Filter Results

Additional filters:

Repository
Manuscripts 336
Daniel S. Gregory Ships Plans Library 51
Museum Archives 1
Sound Archives 1
 
Subject
International trade 57
Correspondence 42
Yachting 41
Diaries 36
Voyages and travels 36
∨ more
Logbooks 35
Account books 28
Ships plans 28
Naval architects--United States 25
Shipping 25
Bills of lading 24
Shipping--New York (State)--New York 24
Yachts 24
Boats and boating 23
Charter-parties 22
Accounts 21
Scrapbooks 21
Insurance policies 20
Photographs 20
Shipping--Massachusetts--Boston 20
Yacht racing 20
Ledgers 19
Naval architecture--Designs and plans 19
Ships--Cargo 19
Coastwise shipping--Atlantic Coast (U.S.) 17
Journals (accounts) 17
Yacht designers--United States 17
Yachts--Design and construction 16
Bills of sale 15
Deeds 15
Ship's papers 15
Crew lists 14
Receipts 14
Shipmasters 14
Cashbooks 13
Seafaring life 13
Specifications 13
Whaling--Massachusetts--New Bedford 13
Invoices 12
Sailboats 12
Clippings (Books, newspapers, etc.) 11
Freight and freightage 11
Merchant mariners 11
Motorboats 11
America's Cup races 9
Boston (Mass.) 9
Letters 9
Logs (records) 9
Shipwrecks 9
United States--Commerce--West Indies 9
United States--History--Civil War, 1861-1865--Naval operations 9
West Indies--Commerce--United States 9
Whaling 9
Advertisements 8
Certificates 8
Daybooks 8
Manifests 8
Ships' papers 8
Yacht designers 8
Boatbuilding 7
Family papers 7
Naval architecture 7
New London (Conn.) 7
New York (N.Y.) 7
Sailing 7
Shipping--Connecticut--Mystic 7
Ships--Equipment and supplies 7
Steamboat lines--New York (State)--New York 7
Telegrams 7
Yacht building 7
Agreements 6
Alabama claims 6
Contracts 6
Drawings 6
Genealogies 6
Insurance, Marine 6
Lumber trade 6
Merchants--New York (State)--New York 6
Minutes 6
Mystic (Conn.) 6
Newsletters 6
Pamphlets 6
Sailing ships 6
Shipbuilding--Connecticut--Mystic 6
Shipmasters--Connecticut--Mystic 6
Shipmasters--United States 6
Whale oil 6
Whaling masters 6
Whaling--Connecticut--New London 6
Baltimore (Md.) 5
Coastwise shipping 5
Cotton trade 5
Death at sea 5
Groton (Conn.) 5
Letterpress copybooks 5
Marine protests 5
Naval architects 5
Protection certificates 5
Ship models 5
Shipowners--Connecticut--Mystic 5
+ ∧ less
 
Language
English 356
Undetermined 33
 
Names
Eastern Ice Yachting Association 1
Hillman Shipyard 1
Isaac Jeanes & Co. 1
Leviathan (Steamship) 1
Mallory, Clifford Day, Jr., 1916- 1