Skip to main content Skip to search results

Showing Names: 371 - 380 of 65153

A. Accounting Records, 1913-1961

 Sub-Series
Scope and Contents Subseries A. Accounting Records contains accounting records for the land companies. Types of materials collected in this series include: bills and invoices, banking records, tax records, receipts for stumpage and scaling, rent accounts, and payroll. It is divided into eight sub-subseries. Sub-subseries 1. Bills and Invoices contains incoming bills tendered to Stephen Wheatland or his agents and outgoing invoices submitted by...
Dates: 1913-1961

A. Accounting Vouchers and Related Records, 1845-1900, undated

 Sub-Series
Scope and Contents

Subseries A. Accounting Vouchers and Related Records contains accounting vouchers and related financial records which were filed alongside vouchers. These records primarily document expenses billed to Coe by his agents. Other types of records in this series include checks and deeds. This subseries has been divided into four sub-subseries.

Dates: 1845-1900, undated

A. Accounts, 1876-1967

 Sub-Series
Identifier: A.
Scope and Contents From the Series:

Series III. Financial> records consist of accounts for the expenses of running the organization, fundraising events, statistics, and a large number of ledgers documenting the flow of money. Treasurer's reports are also included here.

Dates: 1876-1967

A. Acknowledgement and Introduction, undated

 Sub-Series
Identifier: A.
Scope and Contents From the Series: Series I. Part I. Sea Verse by American Authors includes six subseries, each one a chapter in the volume: Subseries A. Acknowledgement and Introduction, Subseries B. Ships and Ships' Companies, Subseries C. The Paths of the Sea, Subseries D. Legendry, Subseries E. Alongshore, and ...
Dates: undated

A. Administrative Records, 1863-1865, undated

 Sub-Series
Identifier: A.
Scope and Contents

Subseries A. Administrative Records includes circulars and general orders sent to the Provost Marshal from the War Department outlining relevant Provost Marshall Office regulations and procedures. Also included is a History of the Operations of the Office written for Brigadier General James B. Fry.

Dates: 1863-1865, undated

A. Administrative Records, 1814-1875

 Sub-Series
Identifier: A.
Scope and Contents

Subseries A. Administrative Records includes enlistment records for the Cushing Guard company and copies of the constitution and company history. This material spans from 1814 until 1875, covering all major wars in which the company members participated.

Dates: 1814-1875

A. Administrative Records, 1868-1890

 Sub-Series
Identifier: A.
Scope and Contents

Subseries A. Administrative Records includes record books of the Standing Committee from 1868 to 1890.

Dates: 1868-1890

A. Administrative Records, 1844-1964, undated

 Sub-Series
Identifier: A.
Scope and Contents From the Series:

Series I. National Division of North America Records include records published and distributed by the Sons of Temperance National Division of North America to all Grand Division and Subordinate Division members. This includes a National Division approved constitution, journals of proceedings from the annual session, handbooks, a manual of hymns, music, and responses, and guidelines for opening, initiations, and closing ceremony practices.

Dates: 1844-1964, undated

A. Administrative Records, 1861-1967, undated

 Sub-Series
Identifier: A.
Scope and Contents From the Series:

Series II. Grand Division of Massachusetts Records include constitutions, by-laws, journal of proceedings from the annual sessions, meeting minutes, membership records, and financial records created by the elected officials and members of the Sons of Temperance Grand Division of Massachusetts.

Dates: 1861-1967, undated

A. Adoption Records – Returned to CFFS

 Sub-Series
Identifier: A.
Scope and Contents From the Series:

Series IV. Case Files contains homemaker service applications and intake sheets. Due to the sensitive nature of the material and to protect the privacy of individuals, this series has been restricted. This material includes personal information such as names, addresses, financial information and health information.

Dates: 1848, 1923-2004, 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