Skip to main content

United States--History--Civil War, 1861-1865--Naval operations

 Subject
Subject Source: Unspecified ingested source

Found in 6 Collections and/or Records:

Charles Lewis Richards Papers

 Collection
Identifier: MSS-Coll-120
Abstract Correspondence, depositions, newspapers and clippings, petitions, court orders, memoranda; and printed testimony, bills, and acts, relating to claims filed before the Alabama Claims Court by Richards for losses suffered during the Civil War. Chief parties were the whaling bark PEARL, of New London, Connecticut, destroyed by the C.S.S. SHENANDOAH at Ascension Island, 1865; the whaling bark RICHMOND, of New Bedford, Mass., which was compelled to return crew to Honolulu from vessels taken by...
Dates: 1873 - 1888
Found in: Manuscripts

Edward Lupton Papers

 Collection
Identifier: MSS-Coll-110
Abstract

Correspondence, contracts, accounts, legal documents, specifications, and other papers, relating to Lupton's claims against the U.S. Navy Dept. for cost overruns during the building of the gunboat LENAPEE during the Civil War. The claims were later continued by his estate.

Dates: 1862 - 1917
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

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

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

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