Skip to main content Skip to search results

Showing Collections: 261 - 270 of 389

Records of E.P. Treat & Co.

 Collection
Identifier: MSS-Coll-030
Abstract This collections consists of letters from ship masters of vessels owned or managed by members of the Treat family and from merchants in Bangor, Frankfort, and Winterport, Maine; New York; Boston; Baltimore; Cuba; and South American ports, chiefly relating to cargo transported, but also providing reports of the voyages, the weather, and departure and arrival dates; together with accounts, bills, charter-parties, bills of lading, receipts, insurance policies, cargo manifests, and other...
Dates: 1840-1894
Found in: Manuscripts

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 Henry J. Gielow, Incorporated

 Collection
Identifier: MSS-Coll-345
Abstract

Records, 1920-1992, of Henry J. Gielow, Incorporated, a naval architectural firm. Includes vessel descriptions and drawings of the yachts designed by Henry J. Gielow, Inc., business correspondence regarding military vessel and atomic power plant construction, correspondence regarding research on Henry J. Gielow, Incorporated, publications including articles, brochures and catalogs regarding vessels and yachting, journals, loose notes and lists of yachts and their owners.

Dates: 1920-1992, bulk 1920-1970
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 James M. Bayles & Son

 Collection
Identifier: MSS-Coll-343
Abstract

Records, 1856-1907, of James M. Bayles & Son. Includes records for over 50 ships built by the firm. The majority consists of building contracts, but also includes bills of sale, notes on certain vessels, insurance policies, and letters between the firm and their customers. These records compliment items in the Ship’s Plans and General Collection.

Dates: 1856-1907, undated
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

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