Skip to main content Skip to search results

Showing Names: 10781 - 10790 of 65153

C. Receipts and Accounts, 1878-1905

 Sub-Series
Identifier: C.
Scope and Content Note From the Collection: The bulk of the collection consists of Clarissa (also called Clara) Crowninshield's personal papers, which include personal and business correspondence, receipts and accounts, legal and estate papers and stock certificates. The majority of her correspondence is between her and her guardian, Benjamin Nichols and later his son, Benjamin W. Nichols. In addition to being her guardian, the elder Nichols also acted as the attorney for both Clarissa and her daughter Clara. Clara Thies' papers also...
Dates: 1878-1905

C. Recipes, 1937-1958, undated

 Sub-Series
Identifier: C.
Scope and Contents

Subseries C. Recipes contains notebooks of recipes that Narcissa gathered and tried before publishing them in cookbooks.

Dates: 1937-1958, undated

C. Regulations, 1917-1919, undated

 Sub-Series
Identifier: C.
Scope and Contents

Subseries C. Regulations include versions of Selective Service System rules and regulations regarding procedures for registration, medical examination and dismissal, family allowances, and legal issues facing members of the military and naval forces.

Dates: 1917-1919, undated

C. Relatives' Papers, 1827-1887

 Sub-Series
Identifier: C.
Scope and Contents

The relatives’ papers contain bills to Catherine’s parents, and correspondence and bills to Martha J.G. Townsend.

Dates: 1827-1887

C. Religious and Community Activities, 1819-1878

 Sub-Series
Identifier: C.
Scope and Contents

Subseries C. Religious and Community Activities consists of correspondence from local and visiting clergy including John Shillaber and Sewall Harding, as well as notes of local committee appointments from John Procter.

Dates: 1819-1878

C. Repair, 1867

 Sub-Series
Identifier: C.
Scope and Contents

Subseries C. Repair contains one receipt for the repair of trucks in Portland.

Dates: 1867

C. Research, 1910-1918, 1936, undated

 Sub-Series
Identifier: C.
Scope and Contents

Subseries C. Research includes town records, newspaper clippings, notes, and various articles collected by Dow, most of which relate to the town of Topsfield where Dow lived for many years.

Dates: 1910-1918, 1936, undated

C. Research Materials, 1842-1945, undated

 Sub-Series
Identifier: C.
Scope and Contents

Subseries C. Research Materials includes research that Ward conducted for the book project on Bryant P. Tilden, the Tilden family, and sea travel in China during the 1800s. Despite these efforts on the part of Ward, the book appears not to have been published.

Dates: 1842-1945, undated

C. Returned Checks, 1861-1869

 Sub-Series
Identifier: C.
Scope and Contents

Subseries C. Returned Checks contains checks that were returned from financial institutions. Some of the returned checks were written by the firm of Rideout and Roberts. There are also some returned checks that were written by C. B. Stevens; it is unclear who that was. Of interest is that the signature has been torn out from a significant number of items.

Dates: 1861-1869

C. Robert Peele (1767-1842), 1781-1842, undated

 Sub-Series
Identifier: C.
Scope and Contents Subseries C. Robert Peele (1767-1842) contains financial documents such as tax bills, receipts for his guardians' schooling, accounts for his business, a license to sell foreign distilled spirits, an agreement with Mary Oliver, and a copy of the codicil to his will. It also contains minutes from a meeting of the Salem Firemen's Insurance Company (he was the Secretary) and the Engine Company Number 5 (he was the clerk) and a notebook begun in 1806 describing the...
Dates: 1781-1842, undated

Filter Results

Additional filters:

Type
Archival Object 64252
Collection 862
Digital Record 37
Unprocessed Material 1
Repository 1
 
Subject
Salem (Mass.) 272
Account books 211
Shipping 169
Letters 159
Deeds 116
∨ more
Diaries 116
Photographs 91
Administration of estates 85
Ship's papers 85
Genealogy 79
Letter writing 73
United States -- History -- Civil War, 1861-1865 63
Merchants -- Massachusetts -- Salem 53
Boston (Mass.) 46
Ship captains 46
Marine insurance 45
Newburyport (Mass.) 45
Privateering 43
Poetry 41
Shipbuilding 41
Merchants 34
Societies 33
Shipping -- Massachusetts -- Salem 32
United States -- History -- Revolution, 1775-1783 32
Shipwrecks 30
Danvers (Mass.) 28
Voyages and travels 27
Inventories 26
Maps 26
Land titles 23
Scrapbooks 23
Essex County (Mass.) 22
Lawyers 22
Logbooks 22
Marblehead (Mass.) 22
Pews and pew rights 22
Church records and registers 21
Lumber trade 21
Sermons 21
Authors 20
Ipswich (Mass.) 20
Account books -- Massachusetts -- Salem 18
Decedents' estates 18
Farms 18
Wills 18
Beverly (Mass.) 17
Slavery 17
Crew lists 16
Logging -- Maine 16
Lumbering -- Maine 16
Massachusetts -- Salem 16
Physicians 16
Capture at sea 15
Clergy 15
Sailors 15
United States -- History -- Spoliation claims 15
Church buildings -- Massachusetts -- Salem 14
Fisheries 14
Gloucester (Mass.) 14
United States -- History -- War of 1812 14
United States -- History, Military 14
Bangor (Me.) 13
Justices of the peace 13
Railroads 13
Abandonment (Maritime law) 12
Merchants -- Massachusetts -- Boston 12
Topsfield (Mass.) 12
United States -- Politics and government 12
Abolitionists 11
Business records 11
Charities 11
Fishing 11
Marine protests 11
Shipping -- India -- Kolkata 11
Whaling 11
Courtship 10
General stores 10
Investments -- Banking 10
Leather industry and trade 10
Lectures and lecturing 10
Lynn (Mass.) 10
Military history 10
Newbury (Mass.) 10
Piscataquis County (Me.) 10
Salem (Mass.) -- Societies, etc. 10
Shipping -- Massachusetts -- Boston 10
Shipping -- Tanzania -- Zanzibar 10
Women authors 10
Acquisition of land 9
Aroostook County (Me.) 9
Dry-goods 9
Executors and administrators 9
Iron industry and trade 9
Legal documents 9
Music 9
Penobscot County (Me.) 9
Real estate investment 9
Shipping -- China -- Guangzhou 9
Shipping -- India 9
Shipping -- West Indies 9
+ ∧ less