Skip to main content Skip to search results

Showing Collections: 61 - 70 of 78

Records of the Merritt-Chapman & Scott Corporation

 Collection
Identifier: MSS-Coll-002
Abstract Scattered papers of the company and three of its predecessors: Coast Wrecking Company, Merritt's Wrecking Organization, and Merritt & Chapman Derrick & Wrecking Company. Includes minutes of meetings of the National Board of Marine Underwriters (New York, N.Y.), primary stockholders of Coast Wrecking Company; auction catalog for sale of materials belonging to Coast Wrecking Company; salvage contracts of Merritt's Wrecking Organization; copy of a U.S. House of Representatives bill...
Dates: 1860 - 1926
Found in: Manuscripts

Records of the Mystic River National Bank

 Collection
Identifier: MSS-Coll-048
Abstract

The papers include charts, articles of association, certificates, by-laws, stockholder subscription, promissory notes, quitclaims deeds, mortgages, tax receipts, probates, licenses, stock receipts, powers of attorney, checks, correspondence, record books, account books, ledgers, and letterpress copybooks.

Dates: 1851 - 1957
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 Ship HOUND

 Collection
Identifier: MSS-Coll-004
Abstract

The collection details the Hound's activities from April 1858 through June 1859. Included is an abstract log, New York to San Francisco; disbursements at San Francisco; freight lists and crew lists; 5 cargo books; and other miscellaneous items.

Dates: 1858 - 1859
Found in: Manuscripts

Records of the Ship Joseph Conrad

 Collection
Identifier: MSS-Coll-042
Abstract This is a collection of correspondence, inventories, deeds, survey reports, crew lists, instruction booklets, work lists, accounts, bills, receipts, ship's papers, and blueprints, relating to the JOSEPH CONRAD and its operation. The collection also includes rough and smooth logs, engine logs, machinery logs, journals, order books, and rules and regulations for training sailing students aboard the U.S.M.S. Training Ship JOSEPH CONRAD, as well as a memorandum of agreement (1934 June 14)...
Dates: 1934-1959.
Found in: Manuscripts

Records of the Sloop Hancock

 Collection
Identifier: MSS-Coll-011
Contents

This collection contains correspondence, articles of agreement, accounts, crew account books, crew lists, bills, receipts, and other papers. The crew account books include divisions of the prize brigs FRIENDSHIP and CORNELIUS, the prize schooner COMET, and the prize sloops HIBERNIA and VENUS. Other persons represented include Giles Mumford, agent, of Groton, Conn.

Dates: 1777 - 1783
Found in: Manuscripts

Records of the T.A. Scott Company, Inc.

 Collection
Identifier: MSS-Coll-001
Abstract These records are the "wreck file"of the T.A. Scott Company, including correspondence, telegrams, transcripts of telephone calls, memos, bills, wreck reports, marine protests, newspaper clippings, lists of items salvaged, charts, divers' reports, surveys, blueprints, contracts, and legal documents, arranged by name of vessel, relating to nearly 500 wrecks, from little known barges to yachts and passenger liners; together with items relating to John Knight Bucklyn (founder and teacher in the...
Dates: 1889 - 1927
Found in: Manuscripts

Records of William R. Bowers & Co.

 Collection
Identifier: MSS-Coll-024
Abstract This is a collection of correspondence, accounts, bills, receipts, and other papers of Providence, Rhode Island merchant shipowners and agents. The papers relate to the ships MARY ANN, PANTHER, PROVIDENCE, and TRUMBULL, and the brigs AGENORIA, DIAMOND, and SMYRNA, which carried cotton, flour, coffee, rice, rum, and wine, and traded in the ports of Amsterdam, Netherlands, Cadiz, Spain, Java, Malava, Batavia (now Jakarta, Indonesia), Dutch East Indies (now Indonesia), Canton, China, Lime,...
Dates: 1818-1837
Found in: Manuscripts

Robert Palmer Wilbur Collection

 Collection
Identifier: MSS-Coll-020
Abstract

The collection consists of scattered papers and volumes including a diary (1863) containing information on shipbuilding. There are also account, bills, and receipts (1876-1881) concerning Wilbur's command of the Ship M.P. GRACE and two survey record books (1896-1899)

Dates: 1859-1928
Found in: Manuscripts

Scoresby Family Papers

 Collection
Identifier: MSS-Coll-055
Abstract

Chiefly papers of William Scoresby (1760-1829), whaling master, of Whitby, England, and his sons, William Scoresby, Jr. (1789-1857), whaling master and later clergyman, and Thomas Scoresby (1804-1866). Includes correspondence, diaries, notes, lectures, sermons, whaleship accounts, whaling journals, list of whaling vessels built in or hailing from Whitby, and autobiography of Thomas Scoresby.

Dates: 1775 - 1870
Found in: Manuscripts

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