Skip to results
Search
(
Advanced
) → Results
Search Help
Search
Results
We found
158
matching items
Geographic Location:
St. Joseph
Page 8 of 8
← Previous
1
2
...
6
7
8
John Agnew to Abraham Wendell, letter, 27 January 1838
Regarding the duties on sugar imported from St. Joseph some of which may have been made on the American side.
Regarding the duties on sugar imported from St. Joseph some of which …
Manifest, batteau, John Johnson, 2 July 1816
Manifest, Schooner Wilkinson, 12 November 1804
Manifest, Schooner General Wilkinson, 19 June 1807
Certificate, Schooner General Wilkinson, 0 July 1807
Manifest, Schooner Ellen, 3 August 1809
Manifest, schooner Nancy, 25 June 1803
Navigated by eight men
Navigated by eight men
Manifest, Schooner Wilkinson, 9 July 1807
Manifest, schooner Nancy, 27 July 1804
Clearance, Brig Adams, 18 October 1806
Entry, boat, Daniel Mitchell, 18 November 1811
Invoice, David Mitchell, 29 July 1803
Clearance, two bateaux, C. Pothier, 14 July 1806
Certificate, Schooner Nancy, 21 May 1807
Manifests, sloop Saguina, 15/28 October 1803
Manifest, schooner Mississippi, 13 November 1845
Manifest, sloop Hunter, 3 October 1804
Navigated by four men
Navigated by four men
Manifest, Schooner Thames, 10 June 1806
Page 8 of 8
← Previous
1
2
...
6
7
8
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