Records of the Norwich & New York Transportation Company

Manuscripts Collection 172

Overview of the Records

Repository: G. W. Blunt White Library, Mystic Seaport
Creator: Norwich & New York Transportation Co.
Title: Records of the Norwich & New York Transportation Co.
Dates: 1877-1924
Extent: 37 items
Abstract: The 37 volumes are arranged in chronological order, and contain accounts of time and labor by employees on company steamboats. Also included is an inspector’s notebook, and a volume identifying claims by owners of cargo or luggage that may have been lost or damaged during passage.
Identification: Coll. 172

History of the Norwich & New York Transportation Company

This collection was either kept, or perhaps collected, by Alonzo Ashcraft, of Groton, Connecticut, an employee of the Norwich & New York Transportation Company for over 40 years. Ashcraft served aboard various steamers of the “Norwich Line,” such as the CITY OF LAWRENCE, and the CITY OF WORCESTER, which connected Norwich and New London, Connecticut with New York City. (See also Col. # 125)

Top →


Restrictions

Restrictions on Access

Available for use in the Manuscripts Division.

Restrictions on Use

Various copying restriction apply. Guidelines are available from the Manuscripts Division.

Top →


Index Terms

This collection is indexed under the following headings in the catalog of the G. W. Blunt White Library. Researchers desiring materials about related topics, persons or places should search the catalog using these headings.

Persons:

Ashcraft, Alonzo

Corporate Bodies (Including Vessels):

City of Lawrence (Steamboat)
City of Worcester (Steamboat)

Places:

Groton (Conn.)

Subjects:

Steamboat lines–Connecticut–New London
Steamboat lines–Connecticut–Norwich
Steamboat lines–New York (State)–New York
Steamboats

Return to the Table of Contents


Administrative Information

Preferred Citation

Coll. 172, Manuscripts Collection, G. W. Blunt White Library, Mystic Seaport Museum, Inc.

Top →


Detailed Description of the Records

The following section contains a detailed listing of the materials in the collection.

 

Volumes; 1877-1924
Volume
1 Time book, CITY OF NORWICH, CITY OF NEW YORK, FALMOUTH, CITY OF LAWRENCE; 1877-1883
2 Labor book, CITY OF LAWRENCE; 1882-1885
3 Labor book, CITY OF LAWRENCE; 1885-1888
4 Labor book, CITY OF LAWRENCE; 1889-1891
5 Labor book, CITY OF LAWRENCE; 1891-1893
6 Labor book, CITY OF LAWRENCE, CITY OF LOWELL; 1893-1894; 1898 Jul-Aug
7 Labor book, CITY OF LOWELL; 1894-1896
8 Labor book, CITY OF LOWELL, CITY OF WORCESTER, MASSACHUSETTS; 1898-1899
9 Time book, CITY OF LOWELL, RHODE ISLAND, MASSACHUSETTS, CITY OF LAWRENCE; 1899-1900
10 Claims against boats, CITY OF LOWELL, RHODE ISLAND, CITY OF LAWRENCE, MASSACHUSETTS, MAINE, NASHUA, CHESTER W. CHAPIN, RICHARD PECK, NEW HAMPSHIRE, CITY OF WORCESTER, PLYMOUTH; 1899-1914
11 Time book, CITY OF LOWELL, RHODE ISLAND; 1900-1901
12 Time book, CITY OF LOWELL, CHESTER W. CHAPIN; 1901-1902
13 Time book, CITY OF LOWELL, C.H. NORTHERN, NASHUA, MAINE, CHESTER W. CHAPIN; 1902-1903
14 Time book, MAINE, RICHARD PECK, CITY OF LOWELL; 1903-1904
15 Time book, CITY OF LOWELL, CHESTER W. CHAPIN; 1904
16 Time book, CITY OF LOWELL, CHESTER W. CHAPIN, CITY OF WORCESTER; 1907-1908
17 Time book, CHESTER W. CHAPIN, CITY OF LOWELL; 1908-1909
18 Time book, NEW HAMPSHIRE, CITY OF LOWELL, MAINE, CHESTER W. CHAPIN; 1909-1910
19 Time book, CHESTER W. CHAPIN, NEW HAMPSHIRE, CITY OF LOWELL; 1910
20 Time book, NEW HAMPSHIRE, CITY OF LOWELL, PLYMOUTH, MAINE; 1911
21 Time book, MAINE, NEW HAMPSHIRE, CITY OF LOWELL, CHESTER W. CHAPIN; 1911-1912
22 Time book, CITY OF LOWELL, CHESTER W. CHAPIN, NEW HAMPSHIRE; 1912-1913
23 Time book, CITY OF LOWELL, CHESTER W. CHAPIN, NEW HAMPSHIRE; 1913-1914
24 Time book, CITY OF LOWELL, NEW HAMPSHIRE; 1914-1915
25 Time book, CITY OF LOWELL, NEW HAMPSHIRE; 1914-1915
26 Adams Express Log, CITY OF LOWELL (2 pages); 1915
27 Time book, CITY OF LOWELL, NEW HAMPSHIRE; 1915-1916
28 Time book, CITY OF LOWELL, NEW HAMPSHIRE; 1916-1917
29 Time book, CITY OF LOWELL, NEW HAMPSHIRE; 1917-1918
30 Time book, CITY OF LOWELL, CHESTER W. CHAPIN; 1918-1919
31 Time book, CHESTER W. CHAPIN, CITY OF LOWELL, PLYMOUTH, NEW HAMPSHIRE; 1918-1919
32 Tobacco inspector’s log, CITY OF LOWELL, NEW HAMPSHIRE (12 pages); 1918-1919
33 Time book, NEW HAMPSHIRE, CITY OF LOWELL; 1918-1919
34 Time book, RICHARD PECK, CITY OF LOWELL; 1920-1921
35 Time book, RICHARD PECK, CITY OF LOWELL; 1921-1922
36 Time book, RICHARD PECK, CITY OF LOWELL; 1923
37 Time book, CITY OF LOWELL, CHESTER W. CHAPIN, RICHARD PECK; 1923-1924 (Aug)

Top →