Skip to main content Skip to search results

Showing Collections: 41 - 50 of 68

Newman Family Naval Papers

 Collection
Identifier: MSS-Coll-051
Abstract This is a collection of naval papers of William D. Newman (ca. 1800-1844) and his sons, L. Howard Newman (1833-1866) and William Bogert Newman (1834-1912), U.S. Navy officers, including correspondence, orders, regulations, reports, complaints and requests, and other official paper work typical to ships' officers. Includes 18 photos of William Bogert Newman and fellow officers and one abstract log. Vessels represented include the frigate PRESIDENT, frigate CONGRESS, ship INDEPENDENCE, and...
Dates: 1814 - 1898
Found in: Manuscripts

Oscar F. Stanton Collection

 Collection
Identifier: MSS-Coll-057
Abstract

This collection includes official and personal correspondence, essays, drafts of articles and speeches, orders, and clippings. Present also, are testimony and other documents relative to the wreck of the U.S.S. KEARSARGE in the Gulf of Mexico in 1894. Volumes include an abstract log of the Store Ship PURVEYOR, and a captain's data notebook do U.S.F.S TENNESSEE, ca. 1885.

Dates: 1850 - 1900
Found in: Manuscripts

Philo S. Shelton Letters

 Collection
Identifier: MSS-Coll-034
Abstract

Letters from Shelton to Moses Taylor, a New York merchant, including discussions of sales, purchases, and shipments of sugar, rice, flour, molasses, honey, Havana cigars, and tobacco; and the specie crisis of 1836 and its effect on the merchant community.

Dates: 1835-1836
Found in: Manuscripts

Records of A. Irving & Co.

 Collection
Identifier: MSS-Coll-022
Abstract

The collection consists of two ledgers, a journal, and a materials daybook.

Dates: 1883-1898
Found in: Manuscripts

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 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 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 the Bark ALBION

 Collection
Identifier: MSS-Coll-017
Abstract Colllection of correspondence; accounts; bills; receipts; wage statements; crew lists and other customs documents; mortgage from Patrick McCullough, owner, of Ireland, to Nathaniel T. Gifford, agent, New Bedford, Massachusetts; powers of attorney from McCullough to Gifford, and from Josiah W. Bonney and Isaac Howland, agents under the will of Gifford, to Albert A. Thomas, whaling master; and bills of sale (1871) from Thomas to new ship owners, Louis Arthur Nathan and Andrew Wardrop, of...
Dates: 1865-1872
Found in: Manuscripts

Records of the Bark CHARLES W. MORGAN

 Collection
Identifier: MSS-Coll-019
Abstract

The collection includes accounts, 1890-1912, of Edward Potter with J. & W. R. Wing of New Bedford, Massachusetts; an insurance policy taken out by Potter; bills of sale, 1920-1925; and bills, 1928-1932, mostly of C. E. Beckman & Co., and David Duff & Son of New Bedford, Massachusetts, for materials for the vessel when she was on the estate of E. H. R. Green.

Dates: 1849-1917, (bulk 1890-1932)
Found in: Manuscripts

Filter Results

Additional filters:

Repository
Manuscripts 57
Daniel S. Gregory Ships Plans Library 11
 
Subject
International trade 17
Shipping 10
Logbooks 8
Charter-parties 7
Insurance policies 7
∨ more
Diaries 6
Account books 5
Accounts 5
Bills of lading 5
Shipping--New York (State)--New York 5
Ships plans 5
Ships--Cargo 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
Naval architects--United States 4
Naval architecture--Designs and plans 4
Privateering 4
Shipping--Rhode Island--Providence 4
Ships' papers 4
Yacht designers--United States 4
Bills of sale 3
Cashbooks 3
Coal trade 3
Contracts 3
Cotton trade 3
Daybooks 3
Deeds 3
Insurance, Marine 3
Journals (accounts) 3
Ledgers 3
Manifests 3
Merchant ships 3
Merchants--New York (State)--New York 3
Shipbuilding--Connecticut--Mystic 3
Shipmasters--Connecticut--Mystic 3
Shipmasters--United States 3
Shipping--Connecticut--Mystic 3
Shipping--Massachusetts--Boston 3
Sugar trade 3
United States--History--Civil War, 1861-1865--Naval operations 3
Yacht racing 3
Yachting 3
Alabama claims 2
Banks and banking--Connecticut--Mystic 2
Bills of lading--Massachusetts--Boston 2
Blueprints 2
Boats and boating 2
Broadsides 2
Correspondence 2
Freight and freightage 2
Genealogies 2
Groton (Conn.) 2
Logs (records) 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
Powers of attorney 2
Protection certificates 2
Receipts 2
Regulations 2
Sailing ships 2
Sailors--United States 2
Salt industry and trade 2
Salvage 2
Ship's papers 2
Shipbuilding industry--Connecticut--Mystic 2
Shipmasters 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
United States--History--War of 1812 2
Whaling 2
Whaling ships--Massachusetts--New Bedford 2
Whaling--Connecticut--New London 2
Yachts--Design and construction 2
Account books--Connecticut--Stonington 1
Account books--Massachusetts--Boston 1
Account books--Massachusetts--New Bedford 1
Accounts--Massachusetts--New Bedford 1
Actions and defenses 1
+ ∧ less
 
Names
Hillman Shipyard 1
Isaac Jeanes & Co. 1
Leviathan (Steamship) 1
Mallory, Clifford Day, Jr., 1916- 1
Robert E. Lee (Steamship) 1