Skip to main content Skip to search results

Showing Collections: 221 - 230 of 332

Records of Franklin G. Post & Son

 Collection
Identifier: MSS-Coll-200
Abstract

Correspondence, ledgers, journals, payrolls, time books, scrapbook, clippings, product information, and other materials relating to the Franklin G. Post & Son Boatyard in Mystic, Connecticut. Includes information on many of the boats designed and built by the yard, including the yacht ONKAHYA, launched in 1938.

Dates: 1881 - 1973
Found in: Manuscripts

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 N. & W.W. Billings

 Collection
Identifier: MSS-Coll-233
Abstract Correspondence, including letters written by whaling masters and sailing orders from the company to these captains; business records, including bills, accounts, receipts, etc., as well as a large number of specific accounts for cotton duck, iron hoops, and sheeting copper; ship's papers for several whaleships owned by the company including FLORA, JOHN & EDWARD, JULIUS CAESAR, PHOENIX, SUPERIOR, TURCARORA, and WILLIAM C. NYE; miscellaneous papers, including marine insurance policies for...
Dates: ca.1823-1850
Found in: Manuscripts

Records of O.C. & K.R. Wilson

 Collection
Identifier: MSS-Coll-243
Abstract

Bills, receipts, accounts, correspondence, and other business records; printed materials, either for Wilson or associated businesses; items relating to yachting; signal flag drawings and measurements, photographs, and pamphlet; stock certificates; account books; and miscellaneous materials, including photographs, obituaries, stationery, advertisements, and business cards.

Dates: ca. 1870-1950
Found in: Manuscripts

Records of Ratsey & Lapthorn

 Collection
Identifier: MSS-Coll-236
Abstract

Records (ca. 1902-1977) of the company's American business; together with more historical papers (ca. 1813-1900) regarding the Ratsey family and their sailmaking work in England. Includes ledgers, cashbooks, daybooks, account books, journals, sail and estimate books, roping books, sail data calculations, and drawings. Family members represented include George R., Thomas W., and Ernest Ratsey.

Dates: ca. 1810-1970
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