MSS 76:  Lyman Allyn Papers, 1785-1939 - New Bedford Whaling Museum
Inventory of the Lyman Allyn Papers In the New Bedford Whaling Museum Research LibraryProcessed by: Barbara E. Austen, with assistance from Joyce Borden; machine-readable finding aid created by: Mark ProcknikFunds for processing this collection were provided by the National Endowment for the Humanities.Inventory of the Lyman Allyn Papers In the New Bedford Whaling Museum Research Library

Table of Contents

Biographical Note

Scope and Content Note

Information for Researchers

Separations List

Administrative Information

Description

Subject Headings

Inventory of the Lyman Allyn Papers

In the New Bedford Whaling Museum Research Library



Title:
Lyman Allyn Papers
Date Span:
1785-1939
Creator:
Lyman Allyn, 1797-1874
Mss Number:
Mss 76
Extent:
11 linear feet
Abstract:
Chiefly ship's papers, correspondence, and financial and estate records of a New London, Connecticut, whaling agent, merchant, and investor, 1785-1939
Repository:
New Bedford Whaling Museum Research Library
Phone: (508) 997-0046

Biographical Note

Lyman Allyn, the son of Freeman and Irene Allyn, was born in 1797 in Montville, Connecticut. He moved with his family to Springfield, Massachusetts, in 1803 and then to New London, Connecticut, in 1818. He began his career by shipping on whalers for two prominent whaling agents and worked his way up to captain while working for N. & W. W. Billings. By 1834, he had established himself as an independent whaling agent for five vessels, namely the ships Columbus, George, George and Mary, Georgia, and Louvre. Allyn still maintained close business ties with N. & W. W. Billings, investing in a number of their whaling and merchant vessels. He was also active selling whale-oil and bone to commission merchants in New York City, N.Y. During the California gold rush, Allyn converted a number of vessels and carried miners and supplies to the west coast. By about 1855, he withdrew from whaling and concentrated on selling oil and bone and on investing in land and railroads in Illinois and Indiana. He also acted as landlord for several properties in New London and New York City.

In 1825, Allyn married Emma Turner (1804-1881). Children from this marriage included Mary Turner Allyn Seymour Henry (1832-1906), Emma A. Allyn (1834-1877), Charlotte C. Allyn (1836-1910), John Turner Allyn (1838-1887), and Harriet Upson Allyn Allyn (1840-1926). Lyman Allyn died in 1874.

Return to the Table of Contents


Scope and Content Note

The bulk of Lyman Allyn's papers consist of ship's papers for vessels which he served as agent, in which he had an interest, commanded, or with which he contracted business, 1825-1854. Of primary importance among the records of the five vessels for which he acted as agent, 1834-1853, are correspondence between Allyn and captains, businessmen, owners, and recruiting agents; agent/owner accounts, which consist of records for outfitting, recruiting, and settling individual whaling voyages; and crew papers, including agreements with the agent, slops accounts, bills, and Whalemens' Shipping Papers. In addition, these records include consular and customs records, primarily consisting of bills, receipts, and clearances; sales and purchase agreements; insurance records; bills of exchange and lading; bills of sale; bills and receipts; and memoranda concerning crew, cargo, stores, and sails. The other vessels in the collection are represented by similar materials. Of primary importance among the shipmaster's records are letters to Allyn as captain of the John and Edward (Ship) from agents N. & W. W. Billings in December 1831, discussing the presence of a United States warship near the Falkland Islands to prevent the seizure of American whalers. The letters also discuss the failure of the Davis Strait whale fishery and the current prices of whale-oil and bone.

Another significant portion of Lyman Allyn's papers consists of incoming and outgoing correspondence, 1829-1874. The bulk of the correspondence concerns his business ventures in whaling, selling oil, and investing in western lands and railroads. Correspondents include merchants E. D. Hurlbut & Company, M. H. Shepard, Grinnell, Minturn & Company, Lyman Allyn (d. 1869), and bakers Davidson & Young, of New York City, New York; Henry Leavitt Ellsworth (1791-1858), a prominent agriculturalist, land agent, and commissioner of patents; the Brazilian consul to the United States appointing Allyn as vice consul; and members of his family in Cincinnati, Ohio.

Estate records also constitute a substantial amount of material in this collection. Among the estates represented are those of Allyn himself; William H. Craddock, which is closely tied into Allyn's personal estate; William P. Cleveland; Nancy Young Copeland; Jesse Jerome; William Morgan, which also includes a trust for his children; Nehemiah B. Payne; and Jeremiah and Mary Tinker. The settlement of the Tinker estate, which also included the guardianship of their children, lasted beyond Allyn's death and involved his daughter, Charlotte C. Allyn, as his administratrix, and his sons-in-law, Harvey Seymour and James Allyn. These records encompass correspondence, bills and receipts, accounts, and probate records, dating 1825-1895. Additional material consists of legal documents, 1785-1874, including deeds, agreements, warrants, and protests; financial records encompassing bills and receipts, accounts, including accounts of the Waterford, Conn., War Committee, 1862, which Allyn chaired, and checks, invoices, statements, and similar records, 1813-1874; and a poem, set of instructions, printed laws and other miscellany, ca. 1840-1857, 1939.

Members of Lyman Allyn's family and relatives by marriage are also represented by material in this collection. These materials, dating 1809-1917, include correspondence, legal documents, financial records, and similar personal papers. Of particular note among these records are the papers of Harriet Upson Allyn Allyn and John Turner Allyn. Harriet's papers, 1850-1917, consist of bills and receipts for personal and farm items; checks; accounts; correspondence, chiefly regarding investments; herd registers for cattle she bred and sold; dog licenses; tax exemption certificates for bonds she held; and a specification. John's papers, 1850-1889, encompass bills and receipts for personal and farm items; legal documents, including deeds; business correspondence; records of his personal estate settled by his sister, Harriet; insurance policies; and herd registers. Miscellaneous family papers, 1792-1931, primarily consist of financial records of people believed to be related to the Allyn family.

Arrangement of Collection

Return to the Table of Contents


Access to the Collection

Unrestricted. Consult librarian for an appointment.

Preferred Citation

New Bedford Whaling Museum Research Library Mss 76 [sub-group, series, sub-series, folder/volume as appropriate], [item]

Copyright Notice

The copyright law of the United States (Title 17, United States Code) governs the making of photocopies or other reproductions of copyrighted materials. The Privacy Act of 1974 (5 United States Code 552a) governs the use of materials that document private individuals, groups, and corporations.

Under certain conditions specified in the law, libraries and archives are authorized to furnish a reproduction if the document does not infringe the privacy rights of an individual, group, or corporation. These specified conditions of authorized use include:

- non-commercial and non-profit study, scholarship, research, or teaching
- criticism or commentary
- as a NBWM archives preservation or security copy for research use
- as a research copy for deposit in another institution

If the researcher later uses a copy or reproduction for purposes in excess of "fair use," the researcher is personally liable for copyright. privacy, or publicity infringement and agrees to indemnify the New Bedford Whaling Museum from any legal action as a result of the error. Permission to obtain a photographic, xerographic, digital, or other copy of a document does not indicate permission to publish, exhibit, perform, reproduce, sell, distribute, or prepare derivative works from the document without permission from the copyright holder and from any private individual, group, or corporation shown or otherwise recorded.

Permission to publish, exhibit, perform, reproduce, prepare derivative works from, sell, or otherwise distribute the item must be obtained separately in writing from the holder of the original copyright (or if the creator is dead, from his/her heirs) as well as from any individual(s), groups, or corporations whose name, image, recorded words, or private information (e.g. employment information) may be reproduced in the source material. The holder of the original copyright is not necessarily the New Bedford Whaling Museum. The New Bedford Whaling Museum is not legally liable for copyright, privacy, or publicity infringement when materials are wrongfully used after being provided to researchers for "fair use."

This institution reserves the right to refuse to accept a copying order if fulfillment of the order is judged in violation of copyright or federal or state privacy law. This institution also places restrictions on the use of cameras, photocopiers, and scanners in the research room.

Return to the Table of Contents


Removed to Printed Collection

- "An Act relating to Electors and Elections... passed by the General Assembly of the state of Connecticut..., 1868."
- Advertisement for engraved portraits, ca. 1890. 1 item.
- Business cards, ca. 1890. 2 items.
- Herd registers and certificates, ca. 1870-1890. 14 items.
- Hotel Alcazar. Program, 1912.
- Illinois indentures, ca. 1870. 2 copies.
- Receipts, ca. 1850, ca. 1860. 2 items.
- "Simple answers to some plain questions about the church," ca. 1910.
- United States Internal Revenue Service. Income tax forms, 1865. 2 items.
- Whaling Bank, New London, Conn. Checks, ca. 1840, ca. 1860. 2 items.

Removed to Broadside Collection

- Advertisement for New York City, N.Y., real estate to be sold by Gordon L. Ford, ca. 1900.

Removed to Maps Collection

- Map of public surveys in California..., 1862.

Return to the Table of Contents


Provenance

Materials in this collection were given to the Old Dartmouth Historical Society by Mrs. Charles F. Batchelder on 22 December 1975.

Processing Information

Processed by: Barbara E. Austen, with assistance from Joyce Borden, ca. 1982

Encoded by: Mark Procknik, 07 March 2012

Funds for processing this collection were provided by the National Endowment for the Humanities.

Return to the Table of Contents


Description

Sub-group 1: Lyman Allyn Papers, 1785-1895, 1939 [8.5 linear feet]
Sub-group 1 contains records of 5 vessels, owners records, shipmaster's records, ship's papers, incoming and outgoing business personal correspondence, legal documents, estate records, financial records, along with a poem, meditation, a set of instructions, laws, a clipping, and memoranda of Lyman Allyn.
Series A: Columbus (Ship) Records, 1843-1849
Sub-series 1: 1843-1846 Voyage, 1843-1846
Box 1
Folder 1
Correspondence, 1843-1844
Folder 2
Agent/Owner accounts, 1843
Volume 1
Labor accounts, 1843
Volume 2
Cask book, 1843
Volume 3
"An account of shooks and sails, etc.," ca. 1843
Folder 3
Crew papers, 1843
Folder 4
Customs records, 1843
Folder 5
Insurance policy, 1843
Folder 6
Bill of sale, 1843
Folder 7-17
Bills and receipts, 1843, 1846
Folder 18
Memoranda, 1843, ca. 1846
Sub-series 2: 1846-1849 Voyage, 1846-1849
Folder 1
Correspondence, 1846-1849
Folder 2
Agent/Owner accounts, 1846, 1849
Folder 3
Insurance policies, 1846
Folder 4
Bills of sale, 1849
Folder 5
Memoranda, 1846
Sub-series 3: Merchant Voyages, 1849
Folder 1
Correspondence, 1849
Folder 2
Sales agreements and account, 1849
Folder 3
Bills of sale, 1849
Folder 4
Bills, 1849
Series B: George (Ship) Records, 1834-1841
Sub-series 1: 1834-1836 Voyage, 1834-1836
Box 2
Folder 1-2
Correspondence, 1834-1836
Folder 3-4
Agent/Owner accounts, 1834-1836
Volume 1
Labor account, 1834
Volume 2
Memoranda book, 1834
Volume 3
Oil gauges, 1836
Volume 4
"Oil delivered," 1836
Folder 5-19
Crew papers, 1834-1836
Include Whalemens' Shipping Papers
Volume 5
Crew accounts, ca. 1834-1836
Slops accounts
Folder 20
Customs records, 1834, 1836
Folder 21
Insurance policies, 1834-1835
Folder 22
Bills of exchange, 1834-1835
Folder 23
Bill of sale, 1834
Folder 24
Insurance promissory notes, 1834-1835
Folder 25-36
Bills and receipts, 1834-1836
Folder 37
Memoranda, 1834-1836
Sub-series 2: 1836-1837 Voyage, 1834-1837
Box 3
Folder 1
Correspondence, 1836-1837
Folder 2
Agent/Owner accounts, 1836-1837
Folder 3-16
Crew papers, 1836-1837
Include Whalemens' Shipping Papers
Folder 17
Customs records, 1837
Folder 18
Insurance policies, 1836
Folder 19
Bills of exchange, 1836-1837
Folder 20
Insurance promissory note, 1836
Folder 21-29
Bills and receipts, 1834-1837
Folder 30
Memoranda, 1836-1837
Sub-series 3: 1837-1839 Voyage, 1837-1839
Folder 1
Correspondence, 1837-1839
Folder 2
Agent/Owner account, 1837
Folder 3-7
Crew papers, 1837-1839
Include Whalemen's Shipping Paper
Folder 8
Customs records, 1837, 1839
Folder 9
Insurance policy, 1837
Folder 10
Bills of exchange, 1837-1838
Folder 11
Bill of sale, 1838
Folder 12-17
Bills and receipts, 1837-1839
Folder 18
Memoranda, ca. 1837
Sub-series 4: 1839 Voyage, 1839-1841
Folder 1
Correspondence, 1839-1840
Folder 2
Agent/Owner accounts, 1839
Folder 3
Bills and receipts, 1839-1841
Series C: George and Mary (Ship) Records, 1840-1854
Sub-series 1: 1843-1845 Voyage, 1840-1845
Box 4
Folder 1-2
Correspondence, 1843-1845
Folder 3-4
Agent/Owner accounts, 1843-1845
Volume 1
Labor account, 1843
Volume 2
Cask book, 1843
Volume 3
Memoranda of cash paid, 1843
Volume 4
Oil gauges, 1845
Volume 5
"Draw bill account," 1843-1844
Cash paid crew members' wives
Folder 5-16
Crew papers, 1843-1845
Include Whalemens' Shipping Papers
Volume 6
Crew accounts, 1843-1845
Slops accounts
Folder 17
Customs records, 1843-1844
Folder 18
Insurance policies, 1843
Folder 19
Bill of sale, 1843
Folder 20
Insurance promissory note, 1843
Folder 21-35
Bills and receipts, 1840-1845
Folder 36
Memoranda, 1843
Sub-series 2: 1845-1847 Voyage, 1845-1850
Box 5
Folder 1
Correspondence, 1845-1847
Folder 2
Crew papers, ca. 1845, 1847, 1850
Folder 3
Bill of sale, 1847
Folder 4
Bills, 1846-1847
Sub-series 3: 1847-1850 Voyage, 1847-1851
Folder 1
Correspondence, 1847-1850
Folder 2
Agent/Owner accounts, 1847-1850
Volume 1
Oil gauges, 1850
Folder 3-19
Crew papers, 1847-1851
Include Whalemen's Shipping Paper
Folder 20
Consular records, 1848-1849
Folder 21
Customs records, 1847-1850
Folder 22
Insurance policy, 1849
Folder 23
Bills of exchange, 1847-1849
Folder 24
Bill of lading, 1849
Folder 25
Bills of sale, 1850
Folder 26
Insurance promissory notes, 1847
Folder 27
Gauges, 1850
Folder 28
Certificate of chain strength test, 1849
Folder 29-40
Bills and receipts, 1847-1850
Folder 41
Memoranda, 1847-1850
Sub-series 4: 1850-1853 Voyage, 1850-1854
Box 6
Folder 1-2
Correspondence, 1850-1853
Folder 3
Agent/Owner accounts, 1850-1854
Volume 1
Labor account, 1850
Volume 2
Memoranda, ca. 1850
Folder 4-16
Crew papers, 1850-1853
Volume 3
Memoranda book, 1853
Folder 17
Consular records, 1851-1852
Folder 18
Customs records, 1850
Folder 19
Insurance policies, 1852-1853
Folder 20
Bills of exchange, 1850-1852
Folder 21
Bills of lading, 1852
Folder 22
Bill of sale, 1850
Folder 23
Insurance promissory notes, 1852-1853
Folder 24
Checks to Captain Green while at Hong Kong, 1852
Folder 25-37
Bills and receipts, 1850-1853
Folder 38
Certificate concerning transport of ill seaman from another vessel, 1851
Folder 39-40
Memoranda, 1850-1853
Series D: Georgia (Ship) Records, 1836-1846
Box 7-8
Folder 1
Correspondence, 1841-1845
Folder 2-3
Agent/Owner accounts, 1841-1843
Volume 1-2
Labor accounts, 1841
Volume 3
Cask book, 1843
Folder 4-18
Crew papers, 1840-1846
Include Whalemens' Shipping Papers and whaling contract
Folder 19
Consular records, 1842-1843
Include protests regarding mutiny of crew and damage from running aground
Folder 20
Customs records, 1841-1843
Folder 21
Sales and purchase agreements and sales receipt for vessel, 1841, 1843
Folder 22
Insurance policies, 1841
Folder 23
Bills of exchange, 1841-1843
Folder 24
Bills of sale, 1841
Folder 25
Insurance promissory notes, 1841
Folder 26-37
Bills and receipts, 1836-1843
Folder 38
Memoranda, ca. 1841
Series E: Louvre (Ship) Records, 1844-1853
Sub-series 1: 1844-1847 Voyage, 1844-1847
Box 9
Folder 1-3
Correspondence, 1844-1847
Folder 4-5
Agent/Owner accounts, 1844-1847
Volume 1-2
Labor accounts, 1844, 1847
Volume 3
Oil gauges, 1847
Volume 4
"Oil delivered," 1847
Folder 6-17
Crew papers, 1844-1847
Include Whalemen's Shipping Paper and Hawaiian Shipping Articles
Folder 18
Consular records, 1845-1846
Folder 19
Customs records, 1844-1846
Folder 20
Certificate of registry, 1844
Folder 21
Insurance policies, 1844-1846
Folder 22
Bills of exchange, 1844-1846
Folder 23
Bill of lading, 1846
Folder 24
Bills of sale, 1844
Folder 25
Insurance promissory notes, 1844
Folder 26-47
Bills and receipts, 1844-1847
Folder 48-49
Memoranda, 1844-1847
Sub-series 2: Merchant Voyages, 1847-1853
Box 10
Folder 1-7
Correspondence, 1847-1853
Folder 8-11
Agent/Owner accounts, 1847-1852
Folder 12
Crew list, 1847
Folder 13
Agreements, 1847-1853
Certificate, 1852
Folder 14
Purchase agreements, 1852
Folder 15
Insurance policies, 1847, 1852
Folder 16
Bill of exchange, 1852
Folder 17
Bills of sale, 1847
Folder 18
Sales receipts, 1850, 1853
Folder 19
Bill and receipt concerning libel case, 1853
Folder 20
Insurance promissory notes, 1847, 1852
Folder 21
Oil gauges, ca. 1850
Folder 22-27
Bills and receipts, 1847-1853
Folder 28
Memoranda, 1851-1852
Series F: Owner's Records, 1831-1848
Sub-series 1: Ann Howard (Schooner) Records, 1840
Box 11
Folder 1
Bill of sale, 1840
Sub-series 2: Daniel T. Willets (Schooner) Records, 1845, 1848
Folder 1
Bills, 1845, 1848
Sub-series 3: Ellen (Sloop) Records, 1837-1845
Folder 1
Bill of sale, 1840
Folder 2
Bills, 1837-1845
Sub-series 4: Robert Browne (Ship) Records, 1845
Folder 1
Bills of sale, 1845
Sub-series 5: Sarah Jayne (Schooner) Records, 1831
Folder 1
Sales agreement and bill of sale, 1831
Folder 2
Power of attorney certificate, 1831
Sub-series 6: Sun (Schooner) Records, 1831, 1833
Folder 1
Letter, 1833
Folder 2
Insurance policies, 1831, 1833
Sub-series 7: William C. Nye (Ship) Records, 1846
Folder 1
Bill of sale, 1846
Series G: Shipmaster's Records, 1827-1841
Sub-series 1: Commodore Perry (Ship) Records, 1827-1829, 1840
Folder 1
Correspondence, ca. 1828
Folder 2
Captain's accounts, 1827
Folder 3
Customs records, 1827
Folder 4
Insurance policies, 1827, 1829
Folder 5
Bills, 1828-1829, 1840
Sub-series 2: Flora (Ship) Records, 1831-1841
Folder 1
Correspondence, 1831, 1835
Folder 2
Insurance policy, 1839
Folder 3
Bills of sale, 1838, 1841
Folder 4
Bill, 1840
Sub-series 3: John and Edward (Ship) Records, 1830-1837
Folder 1
Correspondence, 1830-1833, 1837
Folder 2
Crew receipt, 1833
Folder 3
Insurance policy, 1830
Insurance promissory note, 1833
Folder 4
Bill of sale, 1831
Folder 5
Bills and receipts, 1830-1834
Series H: Ship's Papers, 1825-1871
Sub-series 1: Agent (Sloop) Records, 1840, 1845
Folder 1
Gauge of oil and "return weight of whale foot," 1840
Folder 2
Bills, 1840, 1845
Sub-series 2: Alert (Ship) Records, 1852
Folder 1
Letter concerning insurance, 1852
Sub-series 3: Armata (Ship) Records, 1840, 1844, 1851
Folder 1
Crew receipt, 1844
Folder 2
Orders of payment, 1851
Folder 3
Bills, 1840
Sub-series 4: Connecticut (Ship) Records, 1834
Folder 1
Crew papers, 1834
Folder 2
Gauges of oil, ca. 1834
Sub-series 5: Franklin (Sloop) Records, 1840-1850
Folder 1
Gauge of oil, 1841
Folder 2
Bills, 1840-1850
Folder 3
Memorandum concerning settlement of voyage, ca. 1841
Sub-series 6: Friends (Ship) Records, 1841
Folder 1
Crew settlement, 1841
Sub-series 7: Helvetia (Ship) Records, 1842
Folder 1
Certificate of purchase of vessel, 1842
Sub-series 8: Hercules (Schooner) Records, ca. 1845
Folder 1
Survey Report, ca. 1845
Sub-series 9: Hope (Sloop) Records, 1836
Folder 1
Bill of lading, 1836
Sub-series 10: Julius Caesar (Ship) Records, 1835-1844
Folder 1
Correspondence, 1835, 1841-1844
Folder 2
Crew papers, 1836-1837
Folder 3
Consular records, 1840, 1844
Folder 4
Power of attorney certificate, 1843
Folder 5
Court of probate records, 1837
Folder 6
Administrator's brief, ca. 1837
Folder 7
Bills and receipts, 1837-1843
Folder 8
Memoranda, ca. 1837, ca. 1840
Sub-series 11: Lady Adams (Sloop) Records, 1825
Folder 1
Bill of lading, 1825
Sub-series 12: New England (Ship) Records, 1844
Folder 1
Bills of exchange, 1844
Sub-series 13: Phenix (Ship) Records, 1841
Folder 1
Bill of sale, 1841
Folder 2
Promissory note, 1841
Folder 3
Memoranda, 1841
Sub-series 14: Shitucket (Propellor) Records, 1850
Folder 1
Bill of lading, 1850
Sub-series 15: South Carolina (Ship) Records, 1852
Folder 1
Letter concerning insurance, 1852
Folder 2
Insurance policy, 1852
Sub-series 16: Spark (Schooner) Records, 1833
Folder 1
Bill of sale, 1833
Folder 2
Account and receipt, 1833
Sub-series 17: Tampico (Brig) Records, 1833-1834
Folder 1
Correspondence, 1834
Folder 2
Power of attorney certificate, 1833
Sub-series 18: Miscellaneous Ship's Papers (Brig) Records, 1833-ca. 1850, 1871
Folder 1
Receipt, 1833
Bills of sale, ca. 1845
Promissory note, 1840
Bills, ca. 1850
Probate consular document in Russian, 1871
Folder 2
Memoranda, 1835-ca. 1850
Series I: Correspondence, 1829-1874
Sub-series 1: Incoming, 1829-1874
Box 12
Folder 1-2
1829-1834
Folder 3
1835
Folder 4-5
1836
Folder 6
1837-1838
Folder 7-8
1839
Folder 9-16
1840
Folder 17-19
1841-1842
Folder 20-22
1843
Folder 23-25
1844
Folder 26-28
1845
Folder 29-30
1846
Box 13
Folder 31-33
1847
Folder 34-37
1848
Folder 38-43
1849
Folder 44-49
1850
Folder 50
1851
Folder 51-52
1852
Folder 53-55
1853-1855
Folder 56
1856
Folder 57
1857-1861
Folder 58
1862-1863
Folder 59
1864-1865
Folder 60
1866
Folder 61
1867-1869
Folder 62
1870
Folder 63-64
1871-1872
Folder 65
1873-1874
Folder 66
Letter fragments, ca. 1834, ca. 1860
Sub-series 2: Outgoing, 1830-1836, ca. 1850-1874
Folder 1
1830-1836
Folder 2
ca. 1850-1874
Series J: Legal Documents, 1785-1874
Sub-series 1: Deeds, Leases, Plats, and Title Abstracts, 1785-1873
Box 14
Folder 1-8
Deeds, 1785-1864
Folder 9
Plat, ca. 1805
Folder 10
Memoranda of deeds, 1836-1856
Folder 11
Title abstract, 1852-1873
Prepared 1873
Folder 12
Lease, ca. 1864
Sub-series 2: Agreements, 1829-1870
Folder 1-2
1829-1870
Sub-series 3: Certificates, 1835-1859, 1871, 1874
Folder 1
1835-1852, 1871
Concern ownership of stocks and bonds
Folder 2
1855, 1859
Folder 3
Power of attorney certificate, 1874
Sub-series 4: Warrants and Protests, 1841, 1843, 1850
Folder 1
Protests concerning non-payment of note, 1841
Folder 2
Warrants, 1843, 1850
Series K: Estate Records, 1825-1895
Sub-series 1: Lyman Allyn Estate Records, 1856-1895
Box 15
Folder 1
"Memorandum Real and Personal Property," 1856
Folder 2
1872-1873
Folder 3-5
1874
Folder 6
1875-1876
Folder 7
1877
Folder 8-10
1878
Folder 11
1879
Folder 12
1880
Folder 13-14
1881
Folder 15
1882-1886
Folder 16-17
1887-1889, 1895
Sub-series 2: William P. Cleveland Estate Records, 1838-1843
Box 16
Folder 1
1838-1843
Sub-series 3: Nancy Young Copeland and William Young Estate Records, 1842-1874
Folder 1
1842-1852
Folder 2
1853-1856
Folder 3
1857-1858
Folder 4
1859-1861
Folder 5
1863-1871
Folder 6
1872-1874
Sub-series 4: William H. Craddock Estate Records, 1869-1879
Folder 1
1869-ca. 1874
Folder 2
1878-1879
Sub-series 5: Jesse Jerome Estate Records, 1825-1870
Volume 1
1825-1853
Folder 1
1838-1843
Folder 2-5
1860-1868
Folder 6-8
1869-1870
Sub-series 6: William Morgan Trust and Estate Records, 1839-1853
Folder 1
1839
Folder 2-4
1840
Folder 5
1843-1844, 1851, 1853
Sub-series 7: Nehemiah B. Payne Estate Records, 1872
Folder 1
1872
Sub-series 8: Jeremiah and Mary Tinker Estates Records, 1827-1886
Box 17-18
Folder 1
1827-1830
Folder 2
1831
Folder 3
1832
Folder 4
1833
Folder 5
1834
Folder 6
1835-1836
Folder 7
1837-1838
Folder 8
1839
Folder 9-11
1840
Folder 12-16
1841
Folder 17-18
1842
Folder 19
1843
Folder 20
1844
Folder 21
1845
Folder 22-24
1846-1847
Folder 25-26
1848
Folder 27-30
1849
Folder 31-32
1850
Folder 33-35
1851
Folder 36-38
1852
Folder 39-40
1853
Folder 41-43
1854
Folder 44-47
1855
Folder 48
1856-1857
Folder 49
1858-1859
Folder 50
1860
Folder 51-52
1861
Folder 53
1862
Folder 54
1863-1864
Folder 55
1865
Folder 56
1866-1867
Folder 57-61
1868
Folder 62-64
1869
Folder 65-66
1870
Folder 67
1871
Folder 68
1872, 1874
Folder 69
1876-1879
Folder 70
1880-1881
Folder 71
1882-1883
Folder 72
1884
Folder 73
1885-1886
Series L: Financial Records, 1809-1874
Sub-series 1: Bills and Receipts, 1813-1874
Box 19-20
Folder 1
1813-1824
Folder 2
1825-1827
Folder 3
1828-1829
Folder 4-5
1830
Folder 6
1831-1834
Folder 7
1835
Folder 8-9
1836
Folder 10-11
1837
Folder 12-13
1838-1839
Folder 14-21
1840
Folder 22-26
1841
Folder 27-29
1842
Folder 30-32
1843
Folder 33-35
1844
Folder 36-41
1845
Folder 42-44
1846
Folder 45-47
1847
Folder 48
1848
Folder 49-52
1849-1850
Folder 53
1851
Folder 54-55
1852-1853
Folder 56
1854-1857
Folder 57
1858-1861
Folder 58
1862-1865
Folder 59-60
1866-1869
Folder 61-62
1870-1874
Sub-series 2: Accounts, 1819-1874
Box 21
Folder 1-6
1819-1853, 1871, 1874
Folder 7-8
Accounts of sales, 1829-1830, 1840-1859
Folder 9-10
Interest accounts, 1833-1850
Volume 1-5
Bank accounts 1836, 1847, 1855, 1862, 1869
Folder 11
Accounts of oil shipped, 1840
Folder 12
Accounts current, 1845-1848
Volume 6
Labor account, ca. 1850
Folder 13
War committee account, 1862
Sub-series 3: Promissory Notes, 1821-1874
Box 22
Folder 1-2
1821-1874
Sub-series 4: Checks, 1833-1863
Folder 1-4
1833-1837
Folder 5-8
1838-1839
Folder 9-11
1840
Folder 12-16
1841
Folder 17-20
1842
Folder 21-29
1843
Folder 30-37
1844
Folder 38-42
1845
Folder 43-44
1846
Box 23-24
Folder 45-56
1847
Folder 57-61
1848
Folder 62-66
1849
Folder 67-79
1850
Folder 80
1851-1858
Folder 81-82
1860-1861
Folder 83
1862-1863
Sub-series 5: Invoices, 1834, 1848
Folder 1
1834, 1848
Sub-series 6: Orders of Payment, 1835-1850
Folder 1-3
1835-1850
Sub-series 7: Statements, 1837, 1845, 1868
Folder 1
1837, 1845, 1868
Sub-series 8: Gauges and Returns, 1840, 1845, 1847
Folder 1-3
1840, 1845, 1847
Sub-series 9: Insurance Policies, 1852, 1861, 1864
Box 25
Folder 1
1852, 1861, 1864
Sub-series 10: Income Tax Records, 1862, 1865
Folder 1
1862, 1865
Sub-series 11: Memoranda, 1809, 1834-1872
Folder 1-6
1809, 1834-1872
Series M: Poem, Meditation, Instructions, Laws, Clipping, and Memoranda, ca. 1840-1857, 1939
Folder 1
Poem and religious meditation, ca. 1840
Instructions for "whitening oil," ca. 1844
Memoranda, ca. 1844, ca. 1850
Membership certificate, 1855
Folder 2
Laws governing issuing bonds, 1857
Folder 3
Clipping concerning career of Lyman Allyn, 1939
Sub-group 2: Allyn Family Papers, 1809-1917 [2.5 linear feet]
Sub-group 2 consists of the personal papers of Charles Allyn, Charlotte C. Allyn, Edwin Allyn, Emma A. Allyn, Emma Turner Allyn, Freeman Allyn, Harriet Upson Allyn Allyn, James Allyn, John Turner Allyn, Louise A. Allyn, Lucretia L. Brown Allyn, Mary Newson Turner Dwyer, Thomas Dwyer, Mary Turner Allyn Seymour Henry, Harvey Seymour, and John Turner.
Series A: Charles Allyn Papers, 1879-1880, ca. 1900
Box 26
Folder 1
Letter to uncle (James Allyn?), 1879-1880
"At Home" announcement, ca. 1900
Series B: Charlotte C. Allyn Papers, 1845-1896
Folder 1-11
Bills and receipts, 1845, 1851-1852, 1870-1896
Folder 12-13
Bank accounts, 1874-1878
Folder 14-19
Checks, 1875-1879
Folder 20
Memorandum concerning deed of land, 1878
Folder 21
Incoming correspondence, 1879-1883
Series C: Edwin Allyn Papers, 1835
Box 27
Folder 1
Letters to brother, Lyman Allyn, 1835
Series D: Emma A. Allyn Papers, 1845-1888
Folder 1-2
Bills and receipts, 1845-1847, 1876-1878
Folder 3
Report card, 1851
Folder 4
Correspondence, 1858, 1874-1877
Folder 5-11
Checks, 1875-1877
Folder 12
Bank accounts, 1875-1878
Folder 13
Memorandum, ca. 1875
Folder 14
Legal documents, 1876, 1888
Series E: Emma Turner Allyn Papers, 1818, 1842, 1875-1890
Folder 1
Legal documents, 1818, 1875-1876
Folder 2-9
Bills and receipts, 1842, 1876-1890
Folder 10
Correspondence, 1877-1882
Folder 11
Insurance policy, 1879
Series F: Freeman Allyn Papers, 1840-1841, 1849, 1852
Box 28
Folder 1
Letters to son, Lyman Allyn, 1840-1841
Folder 2
Accounts, 1849, 1852
Series G: Harriet Upson Allyn Allyn Papers,
Sub-series 1: Bills and Receipts, 1850, 1876-1896
Folder 1
1850, 1876-1879
Folder 2
1880
Folder 3
1881
Folder 4
1882-1883
Folder 5
1884-1885
Folder 6-7
1886-1887
Folder 8-9
1888
Folder 10-11
1889
Folder 12
1890
Folder 13
1891-1892
Folder 14-17
1893
Folder 18-24
1894
Folder 25-30
1895
Folder 31-34
1896
Sub-series 2: Checks, 1876-1888
Box 29
Folder 1-2
1876-1879
Folder 3-6
1881-1888
Sub-series 3: Accounts, 1875-1897
Volume 1-2
Bank accounts, 1875-1879
Volume 3-7
Grocery accounts, 1888-1897
Folder 1
1895
Sub-series 4: Correspondence, 1881-1917
Folder 1-4
Incoming, 1881-1917
Folder 5
Outgoing, 1888
Folder 6-9
Dividend notices, 1888-1896
Sub-series 5: Herd Registers, 1888-1897
Folder 1-3
1888-1895
Folder 4
List of registers, 1888-1891
Folder 5
Certificates of transfer, 1897
Sub-series 6: Dog Licenses, 1893-1896
Folder 1
1893-1896
Sub-series 7: Tax Exemption Certificates, 1894-1896
Folder 1-6
1894-1895
Folder 7-11
1896
Sub-series 8: Specifications, ca. 1895
Folder 1
Specifications for repairing house, ca. 1895
Series H: James Allyn Papers, 1872-1896
Sub-series 1: Correspondence, 1872-1893
Box 30
Folder 1-2
Incoming, 1872-1893
Folder 3
Outgoing, 1877, 1880, 1885
Sub-series 2: Bills and Receipts, 1872, 1887-1896
Folder 1-2
1872, 1887-1888
Folder 3-6
1889
Folder 7-9
1890
Folder 10-11
1891
Folder 12-14
1892
Folder 15-16
1893-1895
Folder 17
1896
Sub-series 3: Dog License, 1892
Folder 1
1892
Series I: John Turner Allyn Papers, 1850-1889
Sub-series 1: Bills and Receipts, 1850-1853, 1876-1888
Box 31
Folder 1
1850-1853, 1876-1878
Folder 2
1879
Folder 3-4
1880
Folder 5-6
1881
Folder 7
1882
Folder 8-10
1883
Folder 11-13
1884
Folder 14-15
1885
Folder 16-17
1886
Folder 18
1887-1888
Sub-series 2: Legal Documents, 1875-1876
Folder 1
Deeds, 1875-1876
Folder 2
Agreements, 1876
Sub-series 3: Correspondence, 1878-1887
Folder 1
1878-1887
Sub-series 4: Estate Records, 1879, 1886-1889
Folder 1-5
1879, 1886-1887
Folder 6-8
1888-1889
Sub-series 5: Insurance Policies, 1880, 1884
Folder 1
1880, 1884
Sub-series 6: Herd Registers, 1881-1886
Folder 1
Registers, 1886
Certificates of transfer, 1881-1886
Series J: Lucretia L. Brown Allyn Papers, 1877-1888
Folder 1-2
Bills and receipts, 1877-1888
Series K: Mary Newson Turner Dwyer Papers, 1809-1861
Folder 1
Legal documents, 1809-1857
Folder 2-3
Bills and receipts, 1823-1861
Folder 4
Correspondence, 1851, 1855
Series L: Thomas Dwyer Papers, 1836-1850, 1855
Folder 1
Letters to mother, 1836-1843
Volume 1
Account book, 1849-1850
Folder 2
Bills, ca. 1850, 1855
Series M: Mary Turner Allyn Seymour Henry Papers, 1843-1894
Folder 1
Bills and receipts, 1843-1846, 1876-1894
Folder 2
Correspondence, 1846-1883
Series N: Harvey Seymour Papers, 1869-1881
Folder 1
Correspondence, 1869-1881
Series O: John Turner Papers, 1800
Folder 1
Copy of will, 1800
Series P: Louise H. Allyn Williams Papers, 1888
Folder 1
Graduation program, 1888
Calling card, ca. 1888
Sub-group 3: Miscellaneous Family Papers, 1792-1931 [3 inches]
Sub-group 3 contains correspondence, bills and receipts, calling cards, invitations, checks, and other Allyn family personal papers.
Box 32
Folder 1
1792, 1807, 1838-1847
Volume 1
1839
Folder 2
1850-1866
Folder 3-6
ca. 1850-1927
Includes calling card and business cards, programs, and invitations
Folder 7
Lewis Dart: bills, 1866
Folder 8
1868-1895
Folder 9-12
Charles E. Chester: checks, 1876-1887
Folder 13-15
Elizabeth Moyes and Walter Indson: correspondence, 1880-1881
Folder 16
1905-1931

Return to the Table of Contents


Subject Headings

Account books--New London, Conn.--1825-1897
Allen family SEE Allyn family
Allyn family
Allyn, Charles, fl. 1880
Allyn, Charlotte C., 1836-1910
Allyn, Edwin, d. 1841
Allyn, Emma Turner, 1804-1881
Allyn, Emma, A., 1834-1877
Allyn, Freeman, 1768-1855
Allyn, Harriet Upson Allyn, 1840-1926
Allyn, James, d. ca. 1894
Allyn, John Turner, 1838-1887
Allyn, Lucretia L. Brown, 1845-1929
Allyn, Lyman, 1797-1874
Argentine Rebublic--Foreign relations--United States
Argentine Rebublic--Politics and government--1817-1860
Belgium--Commerce--United States
Billings, Noyes, 1800-1865
Billings, William Williams, 1802-1885
Bonds--Ill.--Springfield
Bonds--Indiana
Bonds--Kansas
Bonds--Texas--Houston
Brazil--Diplomatic and consular service
Brokers--United States--Washington, D.C.
Business records--Conn.--New London
Businessmen--Conn.--New London
Businessmen--N.Y.--New York City
Cattle--Conn.--Waterford
Cattle--Conn.--Waterford--Herd-books
Coastwise shipping--Conn.--New London
Commercial agents--Conn.--New London
Commission merchants--Conn.--New London
Commission merchants--N.Y.--New York City
Consuls
Contiguous zones (Maritime law)--Falkland Islands
Contracts--Conn.--New London
Cows
Dairy cattle
Davidson & Young, New York City, N.Y.
Decedents' estates--Conn.--New London
Deeds--Conn.--New London
Deeds--Conn.--Waterford
Deeds--Illinois
Deeds--Indiana
Distribution of decedents' estates--Conn.--New London
Dividends--Conn.--New London
Domestic relations--Conn.--New London
Dwyer, Mary Newson Turner, fl. 1809-1861
Dwyer, Thomas, fl. 1836-1855
E. D. Hurlbut & Company, New York City, N.Y.
Ellsworth, Henry Leavitt, 1791-1858
England--Commerce--United States
Executors and administrators--Conn.--New London
Falkland Islands
Family--Conn.--New London
Family--Ohio--Cincinnati
Farmers--Conn.--Waterford
Fishery law and registration--Falkland Islands
Freedom of the seas
Gold miners--Conn.--New London
Gold miners--N.Y.--New York City
Gold mines and mining--California
Grinnell, Minturn & Company, New York City, N.Y.
Guardian and ward--Conn.--New London
Henry, Mary Turner Allyn Seymour, 1832-1906
Illinois--Public lands
Indiana--Public lands
Insurance policies--Conn.--New London
Insurance, Marine--Conn.--New London--Policies
Inventories of decedents' estates--Conn.--New London
Investments--Conn.--New London
Landlord and tenant--Conn.--New London
Landlord and tenant--N.Y.--New York City
Local taxation--Conn.--New London
Lyman Allyn Papers
Maritime law--Falkland Islands
Merchant marine--Conn.--New London
Merchant seamen--Conn.--New London
Merchant seamen--Conn.--New London--Salaries, pensions, etc.
Merchant ships--Conn.--New London
Merchants--Conn.--New London
Merchants--N.Y.--New York City
Merchants--N.Y.--Sag Harbor
Military missions
Municipal bonds--Ill.--Springfield
Municipal bonds--Taxation--Conn.--New London
Municipal bonds--Texas--Houston
Navigation--Law and legislation SEE Maritime law
Netherlands--Commerce--United States
New London--Conn.--Commerce
New York (City)--Commerce
Railroads--Conn.--Finance
Railroads--Ill.--Finance
Railroads--Ind.--Finance
Railroads--Ohio.--Finance
Railroads--U.S.--Finance
Real estate investment--Illinois
Real estate investment--Indiana
Real property tax--Conn.--New London
Real property tax--N.Y.--New York City
Rent--N.Y.--New York City
San Francisco, Calif.--Commerce
Sea laws SEE Maritime law
Seizure of vessels and cargoes
Seymour, Harvey, d. ca. 1881
Ship brokers--Mass.--Boston
Ship's papers
Ship-building workers--Conn.--New London
Shipmasters--Conn.--New London
Shipping--Conn.--New London
Shipping--N.Y.--New York City
Ships--Maintenance and repair
Taxation of bonds, securities, etc.--Conn.--New London
Taxation of personal property--Conn.--New London
Taxation, State
Taxation--Conn.--New London
Territorial waters--Falkland Islands
Trusts and trustees--Conn.--New London
Turner, John, d. ca. 1800
United States--Commerce--Belgium
United States--Commerce--England
United States--Commerce--Netherlands
United States--Diplomatic and consular service
United States--Foreign relations--1815-1861
United States--Foreign relations--Argentine republic
United States--Navy SEE United States. Navy
United States. Military mission to Argentine Rebublic
United States. Navy
Waterford, Conn.--History--Civil War, 1861-1865
Whale-oil
Whalebone
Whalers
Whaling--Conn.--New London
Whaling--Conn.--New London--Agents
Whaling--Greenland--Davis Strait
Williams, Louise H. Allyn, fl. 1888
Wills--Conn.--New London
Women farmers--Conn.--Waterford
Women in agriculture--Conn.--Waterford
Women in business
Women--Conn.--New London--Social conditions

Return to the Table of Contents

Vessel Names

Agent (Sloop)
Alert (Ship)
Ann Howard (Schooner)
Armata (Ship)
Columbus (Ship)
Commodore Perry (Ship)
Connecticut (Ship)
Daniel T. Willets (Schooner)
Ellen (Sloop)
Flora (Ship)
Franklin (Sloop)
Friends (Ship)
George (Ship)
George and Mary (Ship)
Georgia (Ship)
Helvetia (Ship)
Hercules (Schooner)
Hope (Sloop)
John and Edward (Ship)
Julius Caesar (Ship)
Lady Adams (Sloop)
Louvre (Ship)
New England (Ship)
Phenix (Ship)
Robert Bowne (Ship) SEE Robert Browne (Ship)
Robert Browne (Ship)
Sarah Jayne (Schooner)
Shitucket (Propeller)
South Carolina (Ship)
Spark (Schooner)
Sun (Schooner)
Tampico (Brig)
William C. Nye (Ship)

Return to the Table of Contents