Skip to main content Skip to search results

Showing Collections: 1 - 10 of 860

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

23rd Regiment Massachusetts Volunteer Infantry Association Records, 1861-1936

 Collection
Identifier: MM 39
Abstract

The 23rd Regiment Massachusetts Volunteer Infantry Association records include meeting minutes, correspondence, reunion programs and invitations, scrapbooks, photographs, and newspaper clippings created and collected by elected officers and members of the 23rd Regiment Association. The collection has been arranged into three series.

Dates: 1861-1917

33 Nursery Street, Salem, Massachusetts Records, 1911-1912, 1938, 1980, undated

 Collection
Identifier: MSS 1891 +
Abstract

Collection of proposals, plans, and bills for the construction of 33 Nursery Street, in Salem, Massachusetts. Also includes photographs.

Dates: 1911-1912, 1938, 1980, undated

50th Regiment Massachusetts Volunteer Infantry Association Records, 1880-1925

 Collection
Identifier: MM 19
Abstract

The 50th Regiment Massachusetts Volunteer Infantry Association Records includes a record book and list of member signatures.

Dates: 1880-1925

Aaron W. Berry Papers, 1798-1869

 Collection
Identifier: MH 38
Abstract

The Aaron W. Berry Papers consist of business, shipping, and personal papers, and some miscellaneous materials for this Salem, Massachusetts ship master and shipping agent.

Dates: 1798-1869

Abner and David Wood Papers, 1788-1863

 Collection
Identifier: MH 240
Abstract

This collection contains business, personal, and shipping papers for Abner Wood of Newburyport, Massachusetts and his son, David.

Dates: 1788-1863

Abraham Dodge Papers, 1775-1776

 Collection
Identifier: MSS 456
Abstract

The Abraham Dodge Papers include an orderly book, two company books, receipts and pay abstracts from Abraham Dodge's time as Captain of Colonel Moses Little's 12th Continental Regiment.

Dates: 1775-1776

Accounts of the Wreck of the S. S. Ville Du Havre, undated

 Collection
Identifier: MH 226
Abstract

This collection contains nine accounts of the shipwreck of the S. S. Ville du Havre copied from various letters and publications.

Dates: undated

Adams Family Papers, 1723-1929

 Collection
Identifier: MSS 370
Abstract

This collection contains papers of three branches of the Robert Adams family of Newbury, Massachusetts. The papers span six generations of the Adams family. They include correspondence and other personal papers, Revolutionary War documents, legal papers including wills and deeds, lectures and research notes particularly on Essex County history and beekeeping, genealogical notes, inventories of household furnishings, accounts and receipts, Town of Newbury records, and news clippings.

Dates: 1723-1929

Adolphus W. Greely Papers, 1867-1871; 1908-1909

 Collection
Identifier: MM 29
Abstract

The Adolphus W. Greely Papers consist of military records and personal papers of Adolphus Washington Greely.

Dates: 1867-1871; 1908-1909

Filter Results

Additional filters:

Subject
Salem (Mass.) 270
Account books 210
Shipping 169
Letters 158
Deeds 115
∨ more
Diaries 114
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
Shipbuilding 41
Poetry 40
Merchants 34
Shipping -- Massachusetts -- Salem 32
Societies 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
Lawyers 22
Pews and pew rights 22
Church records and registers 21
Lumber trade 21
Marblehead (Mass.) 21
Sermons 21
Authors 20
Essex County (Mass.) 20
Ipswich (Mass.) 19
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
Business records 11
Charities 11
Marine protests 11
Shipping -- India -- Kolkata 11
Whaling 11
Abolitionists 10
Courtship 10
Fishing 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
Acquisition of land 9
Aroostook County (Me.) 9
Dry-goods 9
Executors and administrators 9
Iron industry and trade 9
Legal documents 9
Penobscot County (Me.) 9
Real estate investment 9
Shipping -- China -- Guangzhou 9
Shipping -- India 9
Shipping -- West Indies 9
Women authors 9
Agriculture 8
Almanacs 8
+ ∧ less
 
Language
English 856
French 10
Spanish; Castilian 10
Arabic 5
Dutch; Flemish 5
∨ more  
Names
Pingree, David, 1795-1863 36
Sally (Schooner) 28
Coe, Ebenezer Smith, 1814-1899 23
Pingree, David, 1841-1932 22
Polly (Schooner) 18
∨ more
Pingree family 15
Betsey (Schooner) 13
Buck, Hosea B., 1871-1937 13
George (Ship) 12
Emerson, Ralph Waldo, 1803-1882 11
Massachusetts. Militia 11
Bertram, John, 1796-1882 10
Dolphin (Schooner) 10
Franklin (Ship) 10
Hannah (Brig) 10
Hope (Schooner) 10
Stone, Silsbee, and Pickman 10
Wheatland family 10
William (Ship) 10
Derby, Elias Hasket, 1739-1799 9
Essex Institute 9
Phillips, Stephen C. (Stephen Clarendon), 1801-1857 9
Thomas Perkins (Ship) 9
United States. Navy 9
Webster, Daniel, 1782-1852 9
Wheatland, Stephen, 1897-1987 9
Whittier, John Greenleaf, 1807-1892 9
Bengal (Ship) 8
Bowditch, Nathaniel, 1773-1838 8
Hawthorne, Nathaniel, 1804-1864 8
Jenkins, Lawrence Waters, 1872-1961 8
Neptune (Schooner) 8
Peabody Museum of Salem 8
Romp (Brig) 8
Sally (Brig) 8
Union (Ship) 8
Waters, Joseph G. (Joseph Gilbert), 1796-1878 8
Baring Brothers & Co. 7
Bentley, William, 1759-1819 7
Chandler, James N., 1826-1904 7
Coe, Thomas Upham, 1837-1920 7
Commerce (Ship) 7
Derby, Richard, 1712-1783 7
Devereux, James, 1766-1846 7
Eliza (Bark) 7
Elizabeth (Schooner) 7
Everett, Edward, 1794-1865 7
Garrison, William Lloyd, 1805-1879 7
Kimball family 7
Mary (Schooner) 7
Peabody, George, 1795-1869 7
Peabody, Joseph, 1757-1844 7
Peele, Willard 7
Pickman, Dudley Leavitt, 1779-1846 7
Pingree, T. P. (Thomas P.) 7
Polly (Sloop) 7
Saltonstall, Leverett, 1783-1845 7
Shepard, Michael, 1786-1856 7
Silsbee, Nathaniel, 1748-1791 7
Union (Schooner) 7
Washington, George, 1732-1799 7
Wheatland, Ann Maria (Pingree), 1846-1927 7
America (Ship) 6
Benjamin (Ship) 6
Betsy (Brig) 6
Betsy (Schooner) 6
Catherine (Ship) 6
Ceres (Brig) 6
Columbus (Ship) 6
Cushing, Caleb, 1800-1879 6
Derby, Elias Hasket, 1766-1826 6
Dodge, Pickering 6
Edwin (Brig) 6
Eliza (Brig) 6
Eliza (Ship) 6
Elizabeth (Ship) 6
Essex Fire & Marine Insurance Company (Salem, Mass.) 6
Gambia (Brig) 6
Garfield Land Company 6
George (Brig) 6
Hannah (Schooner) 6
Henry (Ship) 6
Lively (Schooner) 6
Margaret (Ship) 6
Molly (Schooner) 6
Nancy (Schooner) 6
Pickering, Timothy, 1745-1829 6
Pingree, Asa, 1807-1869 6
Rebecca (Schooner) 6
Recovery (Ship) 6
Rolla (Brig) 6
Salem Turnpike and Chelsea Bridge Corporation 6
Sewall, James Wingate, 1852-1905 6
Stone, Benjamin W., 1809-1891 6
Sumner, Charles, 1811-1874 6
Virginia (Brig) 6
Waters, William D. (William Dean), 1798-1880 6
Wheatland, Richard, 1872-1944 6
Wheatland, Stephen Goodhue, 1824-1892 6
Ann Elizabeth (Brig) 5
+ ∧ less