Skip to main content Skip to search results

Showing Collections: 321 - 330 of 389

Records of the Thames Shipyard

 Collection
Identifier: MSS-Coll-155
Abstract

The collection of business records includes several "hauling books" containing information on the hauling and launching of vessels. There are also daybooks, time books, and miscellaneous accounts.

Dates: 1890 - 1956
Found in: Manuscripts

Records of the Third School District, Stonington, Connecticut

 Collection
Identifier: MSS-Coll-080
Abstract

The third school district of Stonington, Connecticut encompassed Mystic Bridge (later Mystic), Connecticut. This collection includes minutes of meetings, tax lists, bills payable, and pupil lists; together with correspondence, bills, receipts, notices, subscribers' lists, and promissory notes.

Dates: 1823 - 1881
Found in: Manuscripts

Records of the Union Insurance Company

 Collection
Identifier: MSS-Coll-146
Abstract

Included in the collection are miscellaneous correspondence, bills, receipts, bank drafts, and stock certificates, together with insurance policies on the ship HALCYON. Included is a bank book, "New London Bank in Account with Coddington Billings, Treasurer of Union Insurance Co., New London, 1828-1837." Persons represented include company treasurer Coddington Billings.

Dates: 1805 - 1841
Found in: Manuscripts

Records of the United States Army Watercraft Collection

 Collection
Identifier: MSS-Coll-346
Abstract

Records, 20th century, of the United States Army Watercraft Collection. Includes certifications, datasheets, reports and photographs of various Army watercraft.

Dates: 20th century
Found in: Manuscripts

Records of the Warren Insurance Company

 Collection
Identifier: MSS-Coll-183
Abstract

Business papers, ships' papers, insurance policies, check stubs, correspondence, and other records. Vessels represented include schooners MAGNOLIA, ZEPHYR, and HARRIET, and ship JASON.

Dates: 1801 - 1846
Found in: Manuscripts

Records of the White Oak Transportation Company

 Collection
Identifier: MSS-Coll-278
Abstract

Papers document voyage by voyage details of coal trade between New England and Newport News, Virginia and include vessel information, weather conditions, incidents at sea, loading information, payroll records, and the names of companies doing business with the White Oak Transportation Company.

Dates: 1907 - 1912
Found in: Manuscripts

Records of the yacht Caritas

 Collection
Identifier: MSS-Coll-061
Abstract

This is a collection of records relating chiefly to design, construction, and fitting out expenses, and running expense books for maintaining the yacht, including deck accounts, general and engineering expenses, and steward's accounts. Also includes correspondence, agreements, and specifications.

Dates: 1922 - 1932
Found in: Manuscripts

Records of Thomas Dunham's Nephew & Company

 Collection
Identifier: MSS-Coll-196
Abstract

This collection of the firm's papers contains both business and personal correspondence as well as as accounts, bills of sale and papers having to do with the firm's vessels in the coastal and overseas trade.

Dates: 1834-1929
Found in: Manuscripts

Records of Whitney, Cushing & Company

 Collection
Identifier: MSS-Coll-168
Abstract

The collection consists of seven business record books. Included are one volume containing invoices of cargo shipped and accounts of cargo sold, and several cash and sales journals recording cash paid and received during this period.

Dates: 1870 - 1897
Found in: Manuscripts

Records of Wilcox, Crittenden & Co.

 Collection
Identifier: MSS-Coll-231
Abstract

Ledgers, journals, cashbooks, daybooks, payroll records, check stub books, and other materials.

Dates: 1869 - 1915
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