Skip to main content Skip to search results

Showing Collections: 301 - 310 of 389

Records of the Norwich & New York Transportation Co.

 Collection
Identifier: MSS-Coll-172
Abstract

The 37 volumes are arranged in chronological order, and contain accounts of time and labor by employees on company steamboats. Also included is an inspector's notebook, and a volume identifying claims by owners of cargo or luggage that may have been lost or damaged during passage.

Dates: 1877 - 1924
Found in: Manuscripts

Records of the Norwich & New York Transportation Company

 Collection
Identifier: MSS-Coll-125
Abstract

The collection comprises of company ledgers and journals.

Dates: 1860 - 1904
Found in: Manuscripts

Records of the Off Soundings Club

 Collection
Identifier: MSS-Coll-285
Abstract

Race notices, minutes, board and committee chairmen reports, membership notices, scrapbooks, and a ledger, reflecting the club's history and its activities.

Dates: 1933 - 2009
Found in: Manuscripts

Records of the Old Colony Steamboat Company

 Collection
Identifier: MSS-Coll-124
Abstract

The collection contains business records of the Old Colony Steamboat Company. Records include cashbooks, invoices, cash journals, expense books, payroll vouchers, register of bills audited, coupon bonds, and other business records; together with log (1892) of steamer FITCHBURG and vessel accounts for the CITY OF LAWRENCE, CITY OF WORCESTER, and CITY OF BOSTON.

Dates: 1874 - 1904
Found in: Manuscripts

Records of the Plymouth Cordage Company

 Collection
Identifier: MSS-Coll-133
Abstract

Correspondence, memoranda, production and employment summaries, photographs, and other business records. Includes reports on early company activity compiled during the 1930s and 1940s.

Dates: 1824-1957
Found in: Manuscripts

Records of the Schooner Atlantic

 Collection
Identifier: MSS-Coll-268
Abstract

Records of the racing yacht Atlantic. Includes several pieces of ephemera from her victory in the 1905 Ocean Race for the Kaiser's Cup, as well as a small journal kept on board for the race. Collection also includes a number of newspaper clippings detailing her construction, successes under the ownership of Wilson Marshall, and eventual loss.

Dates: 1903 - 1979
Found in: Manuscripts

Records of the Schooner DANIEL WEBSTER

 Collection
Identifier: MSS-Coll-117
Abstract

The collection includes bills, freight lists, expense records, and accounts with firms in New London and Mystic Bridge, Connecticut; area, New York, N.Y., and Providence, Rhode Island.

Dates: 1870 - 1879
Found in: Manuscripts

Records of the Schooner HELEN BARNET GRING

 Collection
Identifier: MSS-Coll-249
Abstract

Collection 249 contains six of the HELEN BARNET GRING's logs for the period 1920-1927 while under the command of George Mohr. The log keeper is unknown. Sail plans for the HELEN BARNET GRING are cataloged in the Ships Plans Division of the Mystic Seaport Museum, while the Curatorial Department has several GRING photos on file.

Dates: 1920 - 1927
Found in: Manuscripts

Records of the Schooner ORVILLE HORWITZ

 Collection
Identifier: MSS-Coll-344
Abstract

Records, 1846-1887, of the schooner ORVILLE HORWITZ. This collection includes paid bills, the protection certificate for Captain Chauncey Kelsey, and other papers. There are also two account books. The first contains the vessel’s accounts for each port and details of the cargos for each trip. The second contains the date when each crew member was hired and their wages for each voyage. It is not clear who kept these records.

Dates: 1846-1887
Found in: Manuscripts

Records of the Schooner PROVIDENCE

 Collection
Identifier: MSS-Coll-203
Abstract The collection is contained primarily bills and receipts, etc., for expenses relative to the vessel's maintenance and the transportation of cargo. Typical expense include bills for towing, wharfage, trimming cargo, fumigating ship, and loading and unloading cargo. Pilot fees and bridge charges are also present, along with numerous other vessel accounts. A limited number of letters can be found in this collection, usually between L. C. Gandy and the master of the PROVIDENCE, discussing cargo...
Dates: 1879 - 1889
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