- Museum
- Library
- Publications
- Education
- Plan a Visit
- Events
- Support MdHS
Did you know...
Merchants and Miners Transportation Company 1852-1952, MS. 2166
Maryland Historical Society
Library of Maryland History
The Merchants and Miners Transportation Company, 1852-1952
Maryland
Historical Society
(Text converted and initial EAD
tagging provided by Apex Data Services, March 1999.)
The Merchants and Miners Transportation Company, 1852-1952
Contact
Information:
Maryland Historical
Society
Manuscripts
Department
Maryland
Historical Society Library
201 West Monument
Street
Baltimore MD
21201-4674
410.685.3750
Fax: 410.385.2105
library@mdhs.org
www.mdhs.org
Descriptive Summary
The Merchants and Miners Transportation Company, 1852-1952
MS 2166
Maryland Historical Society
Baltimore MD 21201-4674
The Merchants and Miners Transportation Company was incorporated on April 24, 1852. Among the first directors were Thomas C. Jenkins, George J. Appold, Benjamin Deford, Johnathan W. Pottle and Solomon Spaulding. The company served ports in Maryland, Massachusetts, Virginia, Jacksonville, Florida, Rhode Island and Pennsylvannia. In 1861, some of its vessels were commandeered for federal transport. Then again in 1898, three Merchant and Miners Transportation Company ships were charted for use in the Spanish-American War. In 1900, the company inaugurated a Philadelphia-Savannah run. Then in 1907, the company bought the Windsor Line which operated between Philadelphia and Boston. A line was established to Jacksonville in 1908. Merchants and Miners was directly involved with World War II. When the war broke out the company technically suspended their services for the duration of the war. Then on April 11, 1942, the Merchants and Miners Transportation Company was appointed General Agent by the War Shipping Administration, in charge of the management of a number of vessels in the off shore trade. The company began the process of dissolution and liquidation on March 17, 1948.
This collection consists of 160 volumes and 33 boxes of letters pertaining to the operation of the Merchants and Miners Transportation Company. Below is a list of each box, the date range and a summary of what it contains. I have also listed the pamphlets in the collection as well as other information in various sections of the society.
Container List
Box 1
1854-1929
early meeting records, formation of the company, business letters
Box 2
1930-1939
business letters
Box 3
1940
business letters
Box 4
1941(January-June)
Providence Hurricane case letters
business letters
Correspondence with Fortune mag.
Box 5
1941(July-Dec.)
business letters
Box 6
1942(Jan.-March)
business letters
suspension of business
letters between Harold Staples and Robert Merrill
Box 7
1942(April-July)
letters between Staples and Merrill
other business letters
Box 8
1942(August-Dec.)
letters concerning the SS Berkshire and Allegheny
business letters
Box 9
1943
disposial of their fleet
SS Allegheny and Berkshire
business letters
letters to Jacksonville and Florida
Box 10
1944
Hurricane cases
War Shipping Business
Dividend letters
Box 11
1945
business concerning lease of barges
business letters
Box 12
1946
business letters
Box 13
1947(Jan.-July)
business letters
letters concerning the damage done to the Jacksonville Terminal
Box 14
1947(August-Dec.)
letters to lawyers
correspondence with Jacksonville
formation of MESCO by Robert Merril
Box 15
1948
letters to stockholders, lawyers
business letters mainly concerning Florida
Box 16
194901950
SS Allegheny
letters concerning ship parts
letters to employees
further talk of disolving the co.
Box 17
1951(Jan.-Oct.)
SS Kent
letters to stockholders
Box 18
1951 (Nov.-Dec.)
letters to stockholders
Box 19
1952 (Jan.-Feb.11)
letters to stockholders
SS Kent letters
Box 20
1952 (Feb.13-March 31)
letters to stockholders
Box 21
tax papers
tax returns for Georgia and R.I.
Box 22
R.I. voucher copies
insurance
financial papers
Box 23
ship business papers
Box 24
SS Kent papers
Box 25
Annual Reports to Stockholders
Box 26
ship inventories
miscellaneous inventories
Box 27
ship, tax, public and lighter [UNK]
Box 28
regulations, contracts, legal [UNK] leases, rent papers and orders
Box 29
checks, bills, receipts
miscellaneous reports
recapture clause papers
Box 30
claims
notebooks
real estate papers
salary lists
Box 31
Audit Reports
report on examinations
miscellaneous reports
Box 32
lighter files
tannage sheets
Box 33
newspaper clippings
miscellaneous reports and papers
Books and Pamphlets in the collection
Appraisal of the Merchants and Miners of Philadelphia 1915
Appraisal of the Merchants and Miners Transportation Company of Jacksonvill Florida 1917
miscellaneous notebook 1933-1937
book of Henry Austin Whitney 1869
Acts of Incorporation
Merchants and Miners Organization Book
By-Laws of the Merchants and Miners Transportation Company
Annual Reports to Stockholders
Ships Rules
Reports of Audit and Examination
Graphics
24 photos of the Jacksonville Terminal, dated 1933
1 photo of the directors, dated 1872
1 ship presentation photograph
calling card of Reginald W. Jenkins
9 pictures of various people
2 portrait photos
various blueprints
stock certificates
map of A.H. Bull & Co.'s shipping lines
2 large pictures of Merchants and Miners
Library
7 copies of Tales of the Coast
1 copy of Old Days at the Merchants Club 1881-1933
1 copy of The Early Eighties
Maritime Museum
signature plate
ship blueprints
1
Merchants and Miners Transportation Co. “Minute Book”
Mar 1870-Oct 1897
2
Merchants and Miners Transportation Co. “Minute Book”
Oct 1897-Dec 1901
3
Merchants and Miners Transportation Co. “Minute Book”
Mar 1902-May 1907
4
Merchants and Miners Transportation Co. “Minute Book”
Jun 1907-Mar 1914
5
Merchants and Miners Transportation Co. “Minute Book”
Mar 1914-Mar 1918
6
Merchants and Miners Transportation Co. “Minute Book”
Mar 1918-Jun 1928
7
Merchants and Miners Transportation Co. “Minute Book”
Jun 1928-Mar 1939
8
Merchants and Miners Transportation Co. “Journal”
Apr 1854-May 1882
9
Merchants and Miners Transportation Co. “Journal”
Jan 1907-Dec 1917
10
Merchants and Miners Transportation Co. “Journal”
Jan 1918-Dec 1920
11
Merchants and Miners Transportation Co. “Journal”
Jan 1921-Dec 1928
12
Merchants and Miners Transportation Co. “Journal”
Jan 1929-Dec 1930
13
Merchants and Miners Transportation Co. “Journal”
Jan 1933-Dec 1935
14
Merchants and Miners Transportation Co. “Journal”
Jan 1936-Dec 1937
15
Merchants and Miners Transportation Co. “Journal”
Jan 1938-Dec 1939
16
Merchants and Miners Transportation Co. “Journal”
Jan 1940-Dec 1940
17
Merchants and Miners Transportation Co. “Journal”
Jan 1941-Dec 1941
18
Merchants and Miners Transportation Co. “Journal”
Jan 1942-Dec 1942
19
Merchants and Miners Transportation Co. “Journal”
Jan 1943-Dec 1944
20
Merchants and Miners Transportation Co. “Journal”
Jan 1945-Dec 1948
21
Merchants and Miners Transportation Co. “Federal Journal”
Apr 1918-Jun 1924
22
Merchants and Miners Transportation Co. “Federal Journal”
Jan 1949-Mar 1952
23
Merchants and Miners Transportation Co. “Cash Disbursement Journal”
Apr 1941-Mar 1951
24
Merchants and Miners Transportation Co. “Cash Disbursement Journal”
Jan 1948-Mar 1952
25
Merchants and Miners Transportation Co. “Depreciation Schedule”
1942-1948
26
Merchants and Miners Transportation Co. “Transfer Book”
Aug 1855-May 1882
27
Merchants and Miners Transportation Co. “Transfer Book”
Jun 1882-Jun 1903
28
Merchants and Miners Transportation Co. “Transfers No. 1-Capital Stock”
Nov 1903-Oct 1925
29
Merchants and Miners Transportation Co. “Transfers No. 2-Capital Stock”
May 1922-Apr 1930
30
Merchants and Miners Transportation Co. “Common Stock Trust Certificates No. 1”
Apr 1914-Mar 1916
31
Merchants and Miners Transportation Co. “Transfer Binder of Stock Ledger No. 4”
Nov 1903-May 1907
32
Merchants and Miners Transportation Co. “Federal Accrual Records”
1916-1933
33
Merchants and Miners Transportation Co. “Accrual Rcord- Depreciation”
1934-1948
34
Merchants and Miners Transportation Co. “Voucher Records”
Jan 1941-Apr 1942
35
Merchants and Miners Transportation Co. “Voucher Records”
May 1942-Jan 1948
36
Merchants and Miners Transportation Co. “Voucher Records”
Jan 1948-Mar 1952
37
Merchants and Miners Transportation Co. “Cash Disbursements-Corporate Account”
Jun 1939-Dec 1939
38
Merchants and Miners Transportation Co. “Cash Disbursements”
1940
39
Merchants and Miners Transportation Co. “Cash Receipts & Cash Disbursements”
Jan 1950-Mar 1952
40
Merchants and Miners Transportation Co. “Cash Book `B' ”
Aug 1868-Sep 1873
41
Merchants and Miners Transportation Co. “Cash Book `C' ”
Sep 1873-Dec 1877
42
Merchants and Miners Transportation Co. “Cash Book `D' ”
Jan 1878-Dec 1880
43
Merchants and Miners Transportation Co. “Cash Book `E' ”
Jan 1881-Dec 1884
44
Merchants and Miners Transportation Co. “Cash Receipts & Disbursements”
Sep 1939-Dec 1941
45
Merchants and Miners Transportation Co. “Cash Receipts & Disbursements”
Jan 1942-Dec 1949
46
Merchants and Miners Transportation Co. “Financial & Sattistical Reports”
Jan 1913-Jan 1933
47
Merchants and Miners Transportation Co. “Financial & Sattistical Reports”
Feb 1933-Dec 1938
48
Merchants and Miners Transportation Co. “Financial & Sattistical Reports”
Jan 1939-Dec 1939
49
Merchants and Miners Transportation Co. “Financial & Sattistical Reports”
Jan 1940-Dec 1940
50
Merchants and Miners Transportation Co. “Financial & Sattistical Reports”
Jan 1941-Dec 1941
51
Merchants and Miners Transportation Co. “Financial & Sattistical Reports”
Jan 1942-Dec 1943
52
Merchants and Miners Transportation Co. “Financial & Sattistical Reports”
Jan 1944-Dec 1947
53
Merchants and Miners Transportation Co. “Annual Statements-Working Papers”
1941-1949
54
Merchants and Miners Transportation Co. “Expense Book”
Jan 1941-Mar 1943
55
Merchants and Miners Transportation Co. “Expense Book”
Apr 1943-Dec 1947
56
Merchants and Miners Transportation Co. “Deposit of Stock”
1907
57
Merchants and Miners Transportation Co. “Certificates of Stock”
Jul 1891-Jan 1903
58
Merchants and Miners Transportation Co. “Certificates of Stock 3300-3799”
Nov 1903-Mar 1906
59
Merchants and Miners Transportation Co. “Common Stock Trust Certificates No. 1”
1907-1916
60
Merchants and Miners Transportation Co. “Voting Trust Stock-M T & D Co.”
1918-1922
61
Merchants and Miners Transportation Co. “Records of War Shipments”
1942-1946
62
Merchants and Miners Transportation Co. “Shipping Regulations”
1942-1943
63
Merchants and Miners Transportation Co. “Maritime Regulations”
1943
64
Merchants and Miners Transportation Co. “Redelivery Survey of S.S. Fairfax”
May 8, 1946
65
Merchants and Miners Transportation Co. “Steamship `Kent' Accident of March 12, 1941”
March 12. 1941
66
Merchants and Miners Transportation Co. “Unclaimed Wages”
Jan 1934-Aug 1946
67
Merchants and Miners Transportation Co. “Property Owned & Leased, Etc.”
1852-1927
68
Merchants and Miners Transportation Co. “Trial Balance”
1929-1948
69
Merchants and Miners Transportation Co. “Special Ledger”
Jan 1939-Apr 1948
70
Merchants and Miners Transportation Co. “Special Ledger”
Jul 1942-Dec 1943
71
Merchants and Miners Transportation Co. “Special Ledger”
Jan 1944-Jun 1949
72
Merchants and Miners Transportation Co. “General Ledger-Federal & Index”
Apr 1918-Jun 1924
73
Merchants and Miners Transportation Co. “General Ledger No. 1”
Jul 1893-Jan 1906
74
Merchants and Miners Transportation Co. “General Ledger No. 3”
Jan 1907-Dec 1909
75
Merchants and Miners Transportation Co. “General Ledger No. 4”
Jan 1910-Dec 1912
76
Merchants and Miners Transportation Co. “General Ledger No. 5”
Jan 1913-Dec 1917
77
Merchants and Miners Transportation Co. “General Ledger No. 6”
Jan 1918-Dec 1924
78
Merchants and Miners Transportation Co. “General Ledger No. 7”
Jan 1925-Dec 1929
79
Merchants and Miners Transportation Co. “General Ledger No. 8”
Jan 1930-Dec 1934
80
Merchants and Miners Transportation Co. “General Ledger No. 9”
Jan 1935-Dec 1938
81
Merchants and Miners Transportation Co. “General Ledger No. 10”
Jan 1939-Dec 1948
82
MMT Co. Merchants and Miners Transportation Co. “General Ledger No. 11”
Jan 1949-Dec 1949
83
MMT Co. Merchants and Miners Transportation Co. “General Ledger”
Apr 1854-Jul 1893
84
Merchants and Miners Transportation Co. “Subsidiary Ledger”
Jan 1939-Dec 1951
85
Merchants and Miners Transportation Co. “Subsidiary Ledger”
Jan 1941-Oct 1949
86
MMT Co. Merchants and Miners Transportation Co. “Federal Subsidiary Ledger No. 1”
Jan 1939-Mar 1948
87
MMT Co. Merchants and Miners Transportation Co. “Subsidiary Ledgers Nos. 8-9, 1930-1938”
Jan 1930-Dec 1938
88
Merchants and Miners Transportation Co. “Stock Ledger No. 4”
1893-1918
89
MMT Co. Merchants and Miners Transportation Co. “Stock Ledger No. 5”
1916-1925
90
MMT Co. Merchants and Miners Transportation Co. “Stock Ledger No. 6, A-K”
1916-1926
91
MMT Co. Merchants and Miners Transportation Co. “Stock Ledger No. 6, L-Z”
1916-1926
92
MMT Co. Merchants and Miners Transportation Co. “Stock Ledger”
Apr 1854-1873
93
Merchants and Miners Transportation Co. “Stock Ledger”
1873-1884
94
Merchants and Miners Transportation Co. “Stock Ledger”
1884-1903
95
MMT Co. Merchants and Miners Transportation Co. “Ledger- New Stock”
1903
96
Merchants and Miners Transportation Co. “Monthly Summary of Ledger Accounts”
1945-1952
97
Merchants and Miners Transportation Co. “Ledher-General Supplies and Stationary-Office of P.A.” (Also included is July 1923 payroll record[s] for Steamship Merrimack)
Jan 1929-Mar 1946
98
Merchants and Miners Transportation Co. “Index to Baltimore Stockholders' Addresses”
99
MMT Co. Merchants and Miners Transportation Co. “Index to Foreign Stockholders' Addresses”
100
Merchants and Miners Transportation Co. “Insurance Record”
1938-1944
101
Merchants and Miners Transportation Co. “Insurance Record”
1914-1938
102
Merchants and Miners Transportation Co. “Insurance Record”
1918-1938
103
Merchants and Miners Transportation Co. “Insurance Record”
1936-1954
104
Merchants and Miners Transportation Co. “Insurance Claims Against Underwriters Cargo-Insurance Claims Against Underwriters”
1935-1946
105
Merchants and Miners Transportation Co. “Retirement and Insurance Plan”
1929-1945
106
B. F. Bond Paper Co. “Cash Journal No. 2.”
Feb 1918-Feb 1919
107
B. F. Bond Paper Co. “Cash Journal No. 3.”
Feb 1919-Dec 1919
108
B. F. Bond Paper Co. “Cash Journal No. 6.”
Jan 1920-Dec 1920
109
B. F. Bond Paper Co. “Cash Journal No. 11.”
Sep 1922-May 1923
110
B. F. Bond Paper Co. “Cash Journal No. 12.”
May 1923-Jan 1924
111
B. F. Bond Paper Co. “Cash Journal No. 15.”
Jul 1927-Dec 1929
112
B. F. Bond Paper Co. “Cash Journal No. 16.”
Jan 1930-Jun 1932
113
B. F. Bond Paper Co. “Cash Journal No. 18.”
Oct 1935-Apr 1939
114
Merchants Steam Lighter Co. “Records of Meetings”
1918-1929
115
Coastwise Express Co. “Minutes of Meetings”
1922-1941
116
Coastwise Express Co. “General Ledger”
1923-1941
117
Massachusetts Steamship Co. “Records”
1902-1918
118
Boston & Philadelphia Steamship Co. “Stock Ledger”
1902-1907
119
Boston & Phila. Steam. Co. “Ledger B”
1891-1897
120
Boston and Phila. Steam. Co. “Ledger D”
1902
121
Boston and Phila. Steam. Co. “Records”
1873-1902
122
Boston and Phila. Steam. Co. “Meetings of Board of Directors”
1902-1918
123
Boston and Phila. Steam. Co. “Cash B”
1896-1899
124
Boston and Phila. Steam. Co. “Cash C”
1905-1906
125
Boston and Phila. Steam. Co. “Certificates 1001-1250”
1907-1915
126
Boston and Phila. Steam. Co. “Dividends”
1895-1904
127
Boston and Phila. Steam. Co. “Dividends”
1905-1907
128
Boston and Phila. Steam. Co. “Stock Transfers”
1902-1907
129
Boston and Phila. Steam. Co. “Suspense Record No. 2.”
1904-1907
CROSS REFERENCES
This list of cross references may be helpful in giving the reader a further idea as to the nature of this collection.
James Mawson
C.D. Swank
Interstate Commerce Commission
Recapture Clause
New Haven Rail Road
Fireman's Fund Insurance Co.
Robert T. Merrill
War Shipping Administration
G.H. Dalby
War Bonuses for vessels
Lake Carrier's Association
Merchants and Miners Transportation Company
Maryland Darydock Company
St. John's River Line Co.
Ernest Travers Thompson
J.B. Sweeny
Naval Supply Depot of Norfolk Virginia
Marsh and McLennan
Mr. Winsor
Newport News Shipbuilding Co.
William Boyle
M.R. Hatcher
Sun Shipbuilding and Drydock Co.
H.M. Cornwall
Carmack Amendment
SS Berkshire
Arthur Dean Stebbins
Fred G. Boyce Jr.
Walter Wadsworth
E. Ridgely Simpson
SS Kent
SS Dorchester
SS Norlandis
SS Norluna
SS Allegheny
SS Fairfax
SS Chatham
SS Essex
SS Whyoming
lighters
Jean Potter
Thaddeus H. Swank
Bingham, Dana, Gould
T.F. Durkin
Tillinghast, Collins, Tanner
A.J. Doyle
Harold Staples
Zenas W. Bliss
Georgia Taxes
Rhode Island Taxes
MMTCO.-insurance
Maritime War Emergency Board
Salaries
W.E. Schuman
Hurricane Cases
Ellis Crenshaw
Jacksonville, Florida
John W. Donahoo
Charles Cook Howell
Murphy Act
MMTCO.- Retirement Plan
H.C. Jones
War Assets Administration
James Farber
George H. Bossle
MESCO Inc.
James C. Merrill
James C. Crosby
W.R. Crittenden
Henry Austin Whitney
Philadelphia, Pa.
A.J. Doyle
A.J. Jenkins

