Main content

Philadelphia Navy Yard Collection

Notifications

Held at: Princeton University Library: Manuscripts Division [Contact Us]

This is a finding aid. It is a description of archival material held at the Princeton University Library: Manuscripts Division. Unless otherwise noted, the materials described below are physically available in their reading room, and not digitally available through the web.

Overview and metadata sections

The collection consists chiefly of official correspondence and a few documents related to the operations of the Philadelphia Navy Yard starting in the 1830s and leading up to the Civil War. The collection numbers over 500 letters and orders written by personnel of various U.S. Navy Department bureaus and its Commissioner's Office to commanders of the Philadelphia Navy Yard, providing a very clear picture of the function of the various bureaus in the construction and outfitting of naval ships. The correspondence deals with personnel enlistments, desertions, and recruitments; with accounts, purchase contracts, inventories, general supplies and provisions, as well as supplies needed for the construction and repair of ships such as copper and oak; and with authorizations to pay contractors and orders for the transfer of men or weapons from Philadelphia to the New York or Norfolk Navy Yards. It also includes specifications for the construction of gun carriages, the application of steam to naval sailing vessels, and directions for supplying the North Atlantic Blockading Squadron. There is correspondence with detailed information about the construction of the USS Princeton, which was supervised by Capt. Robert F. Stockton, and the construction of the frigate Wabash. Also present are specifications and drawings for adding steam to the frigate Raritan. Other ships mentioned are the Jamestown, Pennsylvania, Missouri, Mississippi, Susquehanna, St. Mary, Trenton Union, and Water Witch, the sloops of war Dale and Yorktown, the schooner Ann, the coast survey steamer Bibb, and the British barque Eleanor.

Commanders of the Navy Yard represented include William Bainbridge, James Barron, David Connor, Jesse D. Elliott, Samuel Humphrey, Charles Norris, George C. Read, John Rodgers, William Shubrick, Charles Stewart and Cornelius K. Stribling. Secretaries of the Navy and Assistants include Mahlon Dickerson, John Y. Mason, James K. Paulding, A. Thomas Smith, Abel Upsher, and Levi Woodbury, and Commodore Matthew Calbraith Perry, commandant of the New York Navy Yard.

The collection is organized into series by Bureau.

The collection was formed as a result of a Departmental practice of combining into one collection material of various accessions relating to a particular person, family, or subject.

Various AM including: Purchase, 1947 (AM 13318); Purchase, 1950 (AM 14214); Purchase, 1955 (AM 18124)

This collection was processed in 2002. Finding aid written in 2002.

No appraisal information is available.

Publisher
Manuscripts Division
Finding Aid Date
2002
Access Restrictions

Collection is open for research use.

Use Restrictions

Single photocopies may be made for research purposes. No further photoduplication of copies of material in the collection can be made when Princeton University Library does not own the original. Inquiries regarding publishing material from the collection should be directed to RBSC Public Services staff through the Ask Us! form. The library has no information on the status of literary rights in the collection and researchers are responsible for determining any questions of copyright.

Collection Inventory

Scope and Contents

Consists of general files for the U.S. Navy Department from 1837-1853.

Arrangement

Arranged chronologically.

Physical Description

1 box

U.S. Navy Department: General, 1832-1833. 1 folder.
Physical Description

1 folder

U.S. Navy Department: General, 1835 January-December. 1 folder.
Physical Description

1 folder

U.S. Navy Department: General, 1836 February-December. 1 folder.
Physical Description

1 folder

U.S. Navy Department: General, 1837 January-December. 1 folder.
Physical Description

1 folder

U.S. Navy Department: General, 1838 January-October. 1 folder.
Physical Description

1 folder

U.S. Navy Department: General, 1839-1841. 1 folder.
Physical Description

1 folder

U.S. Navy Department: General, 1842-1853. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of papers of the Navy Commissioner's Office of the U.S. Navy Dept. from 1831-1847.

Arrangement

Arranged chronologically.

Physical Description

1 box

U.S. Navy Department: Navy Commissioner's Office, 1831-1833. 1 folder.
Physical Description

1 folder

U.S. Navy Department: Navy Commissioner's Office, 1834 February-September. 1 folder.
Physical Description

1 folder

U.S. Navy Department: Navy Commissioner's Office, 1835 February-August. 1 folder.
Physical Description

1 folder

U.S. Navy Department: Navy Commissioner's Office, 1836 January-December. 1 folder.
Physical Description

1 folder

U.S. Navy Department: Navy Commissioner's Office, 1838-1839. 1 folder.
Physical Description

1 folder

U.S. Navy Department: Navy Commissioner's Office, 1840 January-December. 1 folder.
Physical Description

1 folder

U.S. Navy Department: Navy Commissioner's Office, 1841 February-November. 1 folder.
Physical Description

1 folder

U.S. Navy Department: Navy Commissioner's Office, 1842 January-April. 1 folder.
Physical Description

1 folder

U.S. Navy Department: Navy Commissioner's Office, 1842 May-August. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of the papers of the Bureau of Construction in the U.S. Navy Dept. from 1849-1863.

Arrangement

Arranged chronologically.

Physical Description

1 box

U.S. Navy Department: Bureau of Construction, etc., 1849-1854. 1 folder.
Physical Description

1 folder

U.S. Navy Department: Bureau of Construction, etc., 1856-1863. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of papers of the Bureau of Provisions and Clothing in the U.S. Navy Dept. from 1845-1853.

Arrangement

Arranged chronologically.

Physical Description

1 box

U.S. Navy Department: Bureau of Provisions and Clothing, 1845-1856. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of papers of the Bureau of Yards and Docks of the U.S. Navy Dept. in 1850.

Arrangement

Arranged chronologically.

Physical Description

1 box

U.S. Navy Department: Bureau of Yards and Docks, 1850 January-June. 1 folder.
Physical Description

1 folder

U.S. Navy Department: Bureau of Yards and Docks, 1850 June-September. 1 folder.
Physical Description

1 folder

U.S. Navy Department: Bureau of Yards and Docks, 1850 October-December. 1 folder.
Physical Description

1 folder

U.S. Navy Department: Bureau of Yards and Docks, 1853 January-February. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of papers of the Bureau of Equipment and Recruiting in the U.S. Navy Dept. from 1863-1865.

Arrangement

Arranged chronologically.

Physical Description

1 box

U.S. Navy Department: Bureau of Equipment and Recruiting, 1863-1865. 1 folder.
Physical Description

1 folder

Scope and Contents

Consists of papers of the Bureau of Ordinance and Hydrography in the U.S. Navy Dept. from 1847-1852.

Arrangement

Arranged chronologically.

Physical Description

1 box

U.S. Navy Department: Bureau of Equipment and Recruiting, 1847-1852. 1 folder.
Physical Description

1 folder

Print, Suggest