Skip to main content Skip to search results

Showing Names: 191 - 200 of 65152

5. Mars and Its Mystery

 File
Identifier: 5.
Scope and Contents From the Series: Series IX. Publications demonstrates Morse's prolific and versatile research on a variety of subjects. In addition to some fifty scientific papers relating to mollusca and brachiopoda, he produced numerous monographs of Asian ethnology and art, zoology, archeology, astronomy, and religion. Related correspondence is filed with the article or monograph. "Traces of an Early Race in Japan" (1879), describes Morse's identification and excavation of the group of Neolithic shell mounds...
Dates: 1895-1923, undated

5. Miscellaneous Business Papers, 1792-1825

 undefined
Identifier: 5.
Scope and Contents From the Sub-Series: Subseries C. Benjamin Herbert Hathorne (1773-1824) Papers range from 1788 to 1825. They include his dry goods business records, miscellaneous business papers, legal documents, and family papers.The dry goods business records span the years 1794 to 1825. The records generated from the Salem and Boston stores include correspondence, account books, letterbooks, invoices, inventories, and receipts. They depict the evolution of the business from retailing...
Dates: 1792-1825

5. Other, 1907-1981, undated

 sub-subseries
Identifier: 5.
Scope and Contents

Sub-subseries 5. Other includes: an edited manuscript of “The Little Locksmith”, a play written by Whitfield Cook which was adapted from Katharine Butler Hathaway’s memoir The Little Locksmith; middle school reports of her son Jonathan Reardon; papers relating to the Daughters of the American Revolution; material about the Salem League of Women Voters; and photographs.

Dates: 1907-1981, undated

5. Other Records, 1804-1946, undated

 Sub-Subseries
Scope and Contents

Sub-subseries 5. Other Records contains deeds, titles, and other records. These were labelled separately from the material in Subseries C. Other Maine and New Hampshire Deeds.

Dates: 1804-1946, undated

5. Other Township Records, 1834-1926, undated

 Sub-Subseries
Scope and Contents

Sub-subseries 5. Other Records contains correspondence, permits, surveys, and various other records related to townships in Maine and New Hampshire.

Dates: 1834-1926, undated

5. Photographs, 1974-1996, undated

 Sub-subseries
Identifier: 5.
Scope and Contents From the Sub-Series:

Subseries A. Maqbool Fida Husain (1915-2011) contains material about and from the Indian artist, M. F. Husain.

Dates: 1974-1996, undated

5. Scale Expenses and Returns, 1933-1946, 1956-1957

 Sub-Subseries
Scope and Contents

Sub-subseries 5. Scale Expenses and Returns contains scale returns and scale expenses submitted by scalers employed by the land companies. It is divided into two sub-subseries. Sub-series A. Scale Returns contains records of the amount of timber removed from a lot. Sub-series B. Scaling Expenses contains expense receipts submitted by scalers.

Dates: 1933-1946, 1956-1957

5. Unidentified Memoranda Books, 1866-1872

 Sub-subseries
Identifier: 5.
Scope and Contents From the Sub-Series: Subseries E. Family Member Papers contains some papers of Pingree’s uncle, Thomas Perkins, including bills and receipts and documents related to French spoliations. There are personal, financial, and estate papers for his sister Annar Pingree (1797-1875); real estate documents of his second cousin Asa Bixby Pingree (1818-1871); and receipts for his daughter Annar P. Peabody. This subseries also contains six memo books kept by an unidentified member of the extended Pingree family. The...
Dates: 1866-1872

5th Massachusetts Regiment records, 1777-1778

 File — Box 1: Series SERIES I.; Series SERIES II., Folder: 31
Identifier: A.
Scope and Contents From the Sub-Series:

Subseries A. Regimental Records includes records for the 1st Massachusetts Regiment, 2nd Massachusetts Regiment, 3rd Massachusetts Regiment, 4th Massachusetts Regiment, 5th Massachusetts Regiment, 14th Massachusetts Regiment, and Colonel Nathaniel Wade's Regiment, along with muster rolls from Massachusetts towns, Lloyd's Neck, Byfield, Marblehead and Gloucester, enlistment records, and provision and clothing returns.

Dates: 1777-1778

5th Massachusetts Regiment records, 1777-1778

 File — Box 6(OS): Series SERIES I.; Series SERIES II., Folder: 2
Identifier: A.
Scope and Contents From the Sub-Series:

Subseries A. Regimental Records includes records for the 1st Massachusetts Regiment, 2nd Massachusetts Regiment, 3rd Massachusetts Regiment, 4th Massachusetts Regiment, 5th Massachusetts Regiment, 14th Massachusetts Regiment, and Colonel Nathaniel Wade's Regiment, along with muster rolls from Massachusetts towns, Lloyd's Neck, Byfield, Marblehead and Gloucester, enlistment records, and provision and clothing returns.

Dates: 1777-1778

Filter Results

Additional filters:

Type
Archival Object 64252
Collection 862
Digital Record 36
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