Skip to main content

Deeds

 Subject
Subject Source: Unspecified ingested source

Found in 9 Collections and/or Records:

Charles P. Williams Collection

 Collection
Identifier: MSS-Coll-086
Abstract This collection is one of Mystic Seaport's larger manuscript collections, and includes a vast number of business letters, ca. 1863-1893. There are also general business accounts, bills, receipts, etc., many of which are organized by specific vessels, businesses, or individuals. Included are bills of sale for vessels controlled by Williams, balance sheet, insurance policies, wills, deeds, and other documents. Papers relevant to William's land investments in South Carolina, Georgia, and the...
Dates: 1863 - 1879
Found in: Manuscripts

Charles Waln Morgan Collection

 Collection
Identifier: MSS-Coll-027
Abstract This is a collection of correspondence, letterpress and letter copybooks, diaries, ship's outfitting books, invoice book, marine insurance policies, journals, ledgers, wastebooks, deeds, memorandum and petty cashbooks, and other account books, dealing mainly with Morgan's interests in management of whaling ships and contract with U.S. Treasury Dept. to supply whale oil to lighthouses.It also includes material on his investments in western lands such as Ohio and Michigan,...
Dates: 1796 - 1861
Found in: Manuscripts

Clift Family Collection

 Collection
Identifier: MSS-Coll-065
Abstract Correspondence, accounts, receipts, bills of sale, ship's papers, deeds, mortgages, ledgers, daybooks, printed materials, and other papers, relating to the West Indies and coastal trade, whaling, sailmaking, charter-parties, Mystic, Connecticut town affairs, probate court in Groton, Connecticut, and other family business and domestic matters. Persons represented include shipmasters Amos Clift (1768-1818), Amos Clift (1808-1878), Amos Clift (1830-1887), Nathaniel (1775-1837), Hiram, and...
Dates: 1716 - 1920
Found in: Manuscripts

Hiram A. Balch collection

 Collection
Identifier: MSS-Coll-090
Abstract The Hiram A. Balch Collection contains approximately 5,000 pieces of manuscript material relative primarily to Hiram A. Balch, a merchant, lumber dealer, and shipowner from Trescott, Maine. Although the inclusive dates for this collection are 1792-1893, the material is concentrated between the years 1830-1860. Items relative to other members of the Balch family are also included. The names of John Blach, Charles Balch, Horatio Balch, Laffayette Balch, and Susan Balch appear in random fashion...
Dates: 1792-1893‚ (bulk 1830-1860)
Found in: Manuscripts

Joseph H. Moore Papers

 Collection
Identifier: MSS-Coll-063
Abstract

This is a collection of chiefly papers (1877-1909) relating to Moore's efforts to obtain a pension as a result of an injury suffered as a sailor aboard the USS WINNIPEC during the Civil War; and other papers. Includes correspondence, accounts, bills, receipts, affidavits, agreements, deeds, and bills of sale.

Dates: 1860 - 1929
Found in: Manuscripts

Nathaniel Mathews Collection

 Collection
Identifier: MSS-Coll-079
Abstract Papers relating to Mathews's maritime career and the vessels he commanded, including accounts and account books for the ship ALARM, ship ERICSSON, ship JOHN TUCKER, ship RADIANT, ship ROBIN HOOD, and ship WINGED ARROW, and the missionary brig MORNING STAR; journals covering voyages by ERICSSON, JOHN TUCKER, MORNING STAR, RADIANT, and WINGED ARROW; and a freight list and sailing instructions (1871-1872) for the missionary brig MORNING STAR. Mathews family material includes household bills and...
Dates: 1820 - 1900
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 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

Tate Family Collection

 Collection
Identifier: MSS-Coll-081
Abstract

This collection contains primarily household papers, bills, family letters, account books, tax statements, and general business transactions of William and Isaac C. Tate of New London, Connecticut.

Dates: 1791-1914 (bulk 1840-1894)
Found in: Manuscripts