Skip to main content Skip to search results

Showing Names: 61 - 70 of 65150

1st Regiment Mass. Volunteers scrapbook, 1846-1848

 File — Box 12: Series IV.
Identifier: D.
Scope and Contents From the Sub-Series: Subseries D. Family Papers is comprised of materials relative to John's wife and children. Maria Crowninshield's correspondence is comprised of personal letters she received from John and her sisters. Maria Louisa Crowninshield's journal describes her summer vacation spent at Danvers and a number of day trips to other localities including Andover and Gloucester. There are embroidery letters sketched by Louisa Crowninshield Bacon (born 1842), and a photograph album. John Casper...
Dates: 1846-1848

1st Regiment Massachusetts Volunteer Heavy Artillery Association Records, 1863-1920

 Collection
Identifier: MM 40
Abstract

The 1st Regiment Massachusetts Volunteer Heavy Artillery Association Records includes by-laws, correspondence, rosters, record books, member surveys, sketchbooks, journal transcripts, and newspaper clippings. The collection has been arranged into two series.

Dates: 1863-1920

2. Algonquin, 1927-1938, undated

 Sub-subseries
Identifier: 2.
Scope and Contents From the Sub-Series: Subseries A. Tribes includes field notes, sources, maps, photographs/negatives, drawings, ephemera, and correspondence from tribal members and informants, and has been organized alphabetically according to tribal affiliation to the best extent possible. Tribes with a greater volume of research material have been categorized separately, and tribes with fewer materials have been included in the subsection "Other Tribes." Due to the nature of the field,...
Dates: 1927-1938, undated

2. Annar Pingree (1797-1875), circa 1811-1876, undated

 undefined
Identifier: E.
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: circa 1811-1876, undated

2. Banking Records, 1924-1952

 Sub-Subseries
Scope and Contents

Sub-subseries 2. Banking Records contains various banking records organized by subject related to accounts held by Stephen Wheatland or his agents, including checks, bank statements, and deposit slips.

Dates: 1924-1952

2. Benjamin Herbert Hathorne and William Hathorne Dry Goods Business Papers, 1798-1800

 undefined
Identifier: 2.
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: 1798-1800

2 Broad Street, undated

 File — Box 6: Series SERIES V.; Series SERIES VI., Folder: 63
Identifier: SERIES VI.
Scope and Contents From the Series:

The Tolles Architectural Collection is comprised of notes and printed material compiled by Bryant and Carolyn Tolles for their book, Architecture in Salem. It includes research on other Essex County towns such as Beverly, Danvers, Marblehead, Peabody, and Swampscott. The collection is arranged so that each series represents a chapter in the book.

Dates: undated

2. Business Correspondence, 1800-1860, undated

 Sub-subseries
Identifier: 2.
Scope and Contents

Sub-subseries 2. Business Correspondence includes letters regarding a lawsuit brought against the New Jersey Steam Navigation Company for the loss of property on board the SS Lexington which caught fire and sank on January 13, 1840 off Long Island Sound. His son was also killed in that accident. It also contains letters about gold mining in Lanesborough, North Carolina and letters pertaining to the Boston Marine Society.

Dates: 1800-1860, undated

2. Cargo and Sales Records, 1822-1839, undated

 undefined
Identifier: B.
Scope and Contents From the Sub-Series: Subseries B. Miscellaneous Shipping Papers is divided into six sub-subseries. Included are Accounts, Bills and Receipts; Cargo and Sales Records; Bills of Lading; Prices Current; Correspondence, and Miscellaneous. The Miscellaneous sub-subseries includes papers of various captains of Pingree ships including Thomas O. Holmes, Francis Quarles, Jr., and Emory Johnson. There are also papers relating to the Ysabelita, a Spanish schooner, bills of sale, and customs forms. There is some...
Dates: 1822-1839, undated

2. Claims, 1865-1888

 undefined
Identifier: 2.
Scope and Contents

Sub-subseries 2. Insurance Claims contains insurance claims filed, statements of general average, statements of partial loss, statements of salvage loss, and protests.

Dates: 1865-1888

Filter Results

Additional filters:

Type
Archival Object 64252
Collection 862
Digital Record 34
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