Skip to results
Search
(
Advanced
) → Results
Search Help
Search
Results
We found
158
matching items
Geographic Location:
St. Joseph
Page 6 of 8
← Previous
1
2
...
4
5
6
7
8
→ Next
Clearance, boat, Guilliaume Varin, 24 July 1815
Clearance, William McGulpin, 14 August 1815
Manifest, boat, John Campbell, 26 September 1815
Manifest, boat, John Campbell, 28 September 1815
Entry, canoe, Coursolle & Recollé, 30 September 1815
Clearance, John Campbell, 10 October 1815
Clearance, boat, George Gordon, 20 October 1815
Clearance, boat, Daniel Mitchell, 4 November 1815
Entry, canoe, P. Rocheblave, 14 June 1816
Oath, Toussaint Pothier, 10 July 1810
good on 8 canoes & 4 boats
good on 8 canoes & 4 boats
Entry, canoe, Michilimackinc Company, 16 July 1809
Invoice, Michilimackinac Company, 6 July 1809
Manifest, boat, Michilimackinac Company, 16 October 1809
Manifest, barge, Michilimackinac Company, 25 August 1809
Account, Michilimackinac Company, 22 August 1809
Entry, canoe, Samuel Lashley, 18 August 1809
Clearance, barge, Michilimackinac Company, 7 August 1809
Entry, canoe, Toussaint Pothier, 2 August 1809
Oath and duties, Toussaint Pothier, barge & 2 canoes, 3 August 1809
Entry, Schooner Ellen, 3 August 1809
Page 6 of 8
← Previous
1
2
...
4
5
6
7
8
→ Next
Sort
Ordered by
: Relevance
Relevance
Title (0-9, Z-A)
Oldest date (to newest)
Newest date (to oldest)
Date added (newest first)
Contributors
Maritime History of the Great Lakes (158)
Media Types
Ship Document (156)
Text (5)
Groups
Mackinac Customs House Manifests (158)
Mackinac Documents: Bayliss Public Library (91)
Mackinac Documents: Clarke Historical Library (49)
Mackinac Documents: Great Lakes Shipwreck Historical Society (11)
Mackinac Documents: Burton Historical Collection (7)
Subjects
Nancy (Schooner) (5)
Jane (Schooner) (3)
General Hunter (Brig) (2)
Ellen (Schooner) (1)
General Wilkinson (Schooner) (1)
Mississippi (Schooner) (1)
President Adams (Brig) (1)
Saguina (Sloop) (1)
Tariffs (1)
Thames (Schooner) (1)
Item Types
Bonds (Legal Records) (1)
Certificates (4)
Clearances (44)
Correspondence (2)
Invoices (20)
Manifests (101)
Oaths (14)
Years
1800s
1800
1801
1802
1803
1804
1805
1806
1807
1808
1809
1810s
1810
1811
1812
1813
1814
1815
1816
1817
1818
1819
1820
1820
1821
1822
1823
1824
1825
1826
1827
1828
1829
1830s
1830
1831
1832
1833
1834
1835
1836
1837
1838
1839
1840s
1840
1841
1842
1843
1844
1845
1846
1847
1848
1849
Location
Amherstburg (1)
Chicago (2)
Cleveland Harbor (1)
Detroit (8)
Fort Erie (2)
Fort La Cloche (1)
Mackinac Island (156)
Mississippi River, Wisconsin (2)
Montréal (1)
Portage (1)
Sandwich (6)
Sault Sainte Marie (5)
St. Joseph (158)
Location unidentified (0)
Search
(
Advanced
) → Results →
Top
Search Help
Powered by / Alimenté par
Privacy Policy