Skip to main content Skip to search results

Showing Collections: 31 - 40 of 78

John Kingsbury Pimer Collection

 Collection
Identifier: MSS-Coll-026
Abstract

The John Kingsbury Pimer Collection consists of letters, household accounts, bills, receipts, daybooks, duck books, spar dimension books, and yearly summaries of receipts, disbursements and accounts with New London whaling agents. It includes some papers relating to Pimer's partnership with James Morris (Morris & Pimer), which was dissolved in 1832. Correspondents include whaling merchants Thomas W. Williams, Williams & Barnes, and Williams & Haven.

Dates: 1828-1882
Found in: Manuscripts

John Palmer Papers

 Collection
Identifier: MSS-Coll-053
Abstract Included in this collection are letters to John Palmer at Newport during 1776 from family and friends. Two diaries kept by John Palmer between 1775 and 1777 provide insights into the Revolutionary Period, as do the 2 sea journals from the Privateer REVENGE. Present also are logs and journals for the Snow BLACK PRINCESS, Schooner LITTLE REBECCA, Sloop COUNT D'ESTAINGE, Brig BETSEY, and the Ship READYMONEY. Most of the material after 1800 (about 10% of the total) involves other members of the...
Dates: 1775 - 1839
Found in: Manuscripts

John Turner collection

 Collection
Identifier: MSS-Coll-031
Abstract

The John Turner Collection contains nine letters, five of which Turner wrote to his wife, Polly, and four of which concern business matters. Included also are bills of lading, insurance policies, cargo manifests, orders, personal accounts, convoy instructions, and customs documentation including enrollments, receipts, and clearance papers.

Dates: 1797-1804
Found in: Manuscripts

John W. Bentley Papers

 Collection
Identifier: MSS-Coll-016
Abstract

Naval orders, instructions, and official correspondence to John W. Bentley. Naval vessels mentioned include CUMBERLAND, frigate WABASH, ship AMELIA, bark GEM OF THE SEAS, schooner MARY STEWART, steamer MASSACHUSETTS, U.S.S. SHENANDOAH, and U.S.S. BANSHEE. In addition, there is a letter copybook/notebook, August to November 1861, a watch and quarter book for U.S.S. SHENANDOAH, and a navigation notebook from the U.S.S. BAINBRIDGE, all kept by Bently between 1861 and 1864.

Dates: 1858-1866
Found in: Manuscripts

Jonathan P. Lund Papers

 Collection
Identifier: MSS-Coll-049
Abstract

This is a collection of Ships' accounts, accounts relating to Acushnet Paper Mill and candle paper works, bills of sale for shares in New Bedford, Mass., whaling vessels, indentures (tinplate working), and insurance policies for both whaling vessels and paper mill and stock. Vessels represented include the ships ABIGAIL, BRAGANZA, CONDOR, and PARACHUTE, and barks LEBARON, MORNING LIGHT, OSCEOLA, and TUSCALOOSA.

Dates: 1830 - 1862
Found in: Manuscripts

Joseph Williams Collection

 Collection
Identifier: MSS-Coll-037
Abstract This collection includes accounts, agreements, bills of sale, bills of lading, manifests, sailing directions, registrations, clearance papers, letters, and government documents concerning coastwise, West Indies, and South American trade. Also included are letters and documents relative to the French Spoliation Claims. The bulk of the collection is concentrated between 1779 and 1798. The material is arranged chronologically and by vessel name. Over 20 sloops, schooners, and brigs are...
Dates: 1779-1899
Found in: Manuscripts

Legal Records of the Smack L.A. Macomber

 Collection
Identifier: MSS-Coll-045
Abstract

Legal briefs (chiefly rough drafts), probate certificates, and powers of attorney, relating to the destruction of the L.A. MACOMBER. Includes copy of rules of the Court of Commissioners of Alabama Claims, together with act organizing the court (1874); correspondence to lawyer Frederick A. Holmes, of Mystic River, Conn., representing the complainants (i.e. owner and crew of vessel) from John Davis, clerk of the court, relating to the cases; and letter giving final disposition of each case.

Dates: 1863-1876
Found in: Manuscripts

Louis J. Kromholz Collection

 Collection
Identifier: SP-Coll-010
Dates: Majority of material found within 1915 - 1960

Mallory Family Collection

 Collection
Identifier: MSS-Coll-005
Abstract The Mallory Family Papers, 1808-1966 (bulk between 1886-1941), consist of twenty fiberdex cartons containing approximately 6,000 pieces and 86 volumes which depict 150 years of business activities of an important American shipping and shipbuilding family in varying degrees of completeness. They include primarily general correspondence, genealogical notes, racing records of family yachts, yachting recollections, statistical data on vessels owned and/or built by the family, newspaper...
Dates: 1808-1966
Found in: Manuscripts

Mark Ellis Collection

 Collection
Identifier: SP-Coll-148
Dates: Majority of material found within 1975 - 2004

Filter Results

Additional filters:

Repository
Manuscripts 60
Daniel S. Gregory Ships Plans Library 18
 
Subject
International trade 17
Shipping 10
Logbooks 9
Charter-parties 7
Insurance policies 7
∨ more
Account books 6
Accounts 6
Diaries 6
Ships plans 6
Ships--Cargo 6
Bills of lading 5
Naval architects--United States 5
Naval architecture--Designs and plans 5
Shipping--New York (State)--New York 5
United States--Commerce--West Indies 5
Voyages and travels 5
West Indies--Commerce--United States 5
Whaling--Massachusetts--New Bedford 5
Coastwise shipping--Atlantic Coast (U.S.) 4
Ledgers 4
Privateering 4
Shipping--Massachusetts--Boston 4
Shipping--Rhode Island--Providence 4
Ships' papers 4
Yacht designers--United States 4
Yacht racing 4
Yachting 4
Bills of sale 3
Cashbooks 3
Coal trade 3
Contracts 3
Cotton trade 3
Daybooks 3
Deeds 3
Genealogies 3
Insurance, Marine 3
Journals (accounts) 3
Logs (records) 3
Manifests 3
Merchant ships 3
Merchants--New York (State)--New York 3
Motorboats 3
Shipbuilding--Connecticut--Mystic 3
Shipmasters 3
Shipmasters--Connecticut--Mystic 3
Shipmasters--United States 3
Shipping--Connecticut--Mystic 3
Sugar trade 3
United States--History--Civil War, 1861-1865--Naval operations 3
Whaling 3
Alabama claims 2
Banks and banking--Connecticut--Mystic 2
Bills of lading--Massachusetts--Boston 2
Blueprints 2
Boatbuilding 2
Boats and boating 2
Broadsides 2
Certificates 2
Commercial Sail 2
Correspondence 2
Crew lists 2
Freight and freightage 2
Groton (Conn.) 2
Lumber trade 2
Merchants 2
Merchants--Massachusetts--New Bedford 2
Molasses industry 2
New York (N.Y.)--Commerce 2
Orders (military records) 2
Paper mills--Massachusetts--Acushnet 2
Photographs 2
Powers of attorney 2
Protection certificates 2
Receipts 2
Regulations 2
Reports 2
Sailboats 2
Sailing ships 2
Sailors--United States 2
Salt industry and trade 2
Salvage 2
Scrapbooks 2
Ship's papers 2
Shipbuilding industry--Connecticut--Mystic 2
Shipmasters--Connecticut--Groton 2
Shipmasters--Connecticut--Stonington 2
Shipowners--Connecticut--Mystic 2
Shipowners--Rhode Island--Providence 2
Shipping--Connecticut--Middletown 2
Shipping--Connecticut--New London 2
Ships--Equipment and supplies 2
Shipwrecks 2
South America--Commerce--United States 2
Steamboat lines--Texas 2
Telegrams 2
United States--Commerce--Europe 2
United States--Commerce--South America 2
United States--History, Naval--To 1900 2
United States--History--Revolution, 1775-1783 2
United States--History--Revolution, 1775-1783--Naval operations 2
+ ∧ less
 
Names
Hillman Shipyard 1
Isaac Jeanes & Co. 1
Leviathan (Steamship) 1
Mallory, Clifford Day, Jr., 1916- 1
Robert E. Lee (Steamship) 1