Skip to main content Skip to search results

Showing Collections: 11 - 19 of 19

Massachusetts Court of Oyer and Terminer Records, 1692-1694, 1710-1716, 1843, undated

 Collection
Identifier: DEP 01
Abstract The collection contains legal documents from the Essex County Court of Massachusetts, Court of Oyer and Terminer, for the Salem Witchcraft Trials of 1692. Documents include declarations, arrest warrants, summonses, mittmuses, and a death warrant. The documents have been left in their original order, with the item number included in parentheses. It should be noted that the numbering of the documents is not consecutive, there is a gap between 125 and 136, in Volume One, which resulted from a...
Dates: 1692-1694, 1710-1716, 1843, undated

Matthew Adams Stickney Family Papers, 1685-1924, undated

 Collection
Identifier: MSS 463
Abstract

This collection contains the papers of Matthew Adams Stickney along with papers of his father Dudley, his brother Dudley, his daughter Lucy, and other family members.

Dates: 1685-1924, undated

Overseers of the Poor (Salem, Massachusetts) Records, 1749, 1769, 1784-1901

 Collection
Identifier: MSS 652
Abstract

The records of the Overseers of the Poor of Salem, Massachusetts contain financial, meeting, and Alms House records, as well as correspondence and other records.

Dates: 1749, 1769, 1784-1901

Peirce-Nichols Family of Salem, Massachusetts, 1702-1967, undated

 Collection
Identifier: MSS 468
Abstract

This collection contains the papers of five generations of the Peirce and Nichols families of Salem, Massachusetts.

Dates: 1702-1967, undated

Salem Witchcraft Trials Records, 1692-1693, undated

 Collection
Identifier: MSS 401
Abstract

This collection contains various legal documents from the witchcraft trials held in Salem, Massachusetts in 1692/1693. Formerly titled, "Salem Witchcraft Papers of the Essex Institute Archives: Essex County Court of Oyer and Terminer, Salem Witchcraft Trials", the name has been changed to reflect the provenance of the documents within this collection, all documents having been given to the Phillips Libary by various families.

Dates: 1692-1693, undated

Tolles Architectural Collection, 1964-1984

 Collection
Identifier: MSS 166
Abstract

Architecture in Salem.The Tolles Architectural Collection is comprised of notes and printed material compiled by Bryant and Carolyn Tolles for their book,

Dates: 1964-1984

Topsfield Historical Society Collection, 1661-1973

 Collection
Identifier: MSS 231
Abstract

The Topsfield Historical Society Collection contains civic, military, legal, personal, and business papers of individuals and organizations in Topsfield, Massachusetts.

Dates: 1661-1973

Upton Family Papers, 1691-1916

 Collection
Identifier: MSS 686
Abstract

This collection includes the papers of the Benjamin and John Upton branches of the North Reading, Massachusetts, Uptons.

Dates: 1691-1916

Woodbury Family Papers, 1667-1890

 Collection
Identifier: MSS 442
Abstract

The bulk of this collection contains account books, bills, receipts and other papers pertaining to the ships Benjamin Woodbury owned or captained. Also included in the collection are account books and receipts from the shoe business run by Augustus Woodbury.

Dates: 1667-1890

Filtered By

  • Subject: Danvers (Mass.) X
  • Subject: Salem (Mass.) X
  • Subject: Salem (Mass.) X

Filter Results

Additional filters:

Subject
Danvers (Mass.) 13
Salem (Mass.) 13
Account books 8
Diaries 8
Deeds 6
∨ more
Genealogy 6
Letters 6
Shipping 6
Poetry 5
Photographs 4
Administration of estates 3
Letter writing 3
Ship's papers 3
Abolitionists 2
Authors 2
Autographs 2
Danvers (Mass.) -- History 2
Essex County (Mass.) 2
Farms 2
Inventories 2
Obituaries 2
Privateering 2
Salem (Mass.) -- History 2
Ship captains 2
Shipping -- China -- Canton 2
Tintype 2
Trial transcripts 2
Trials (Witchcraft)--Massachusetts--Salem 2
Witchcraft -- Massachusetts -- Salem -- History -- 17th century 2
Accounts 1
Advertising fliers 1
Almanacs 1
Almshouses 1
Almshouses -- Administration 1
Amesbury (Mass.) 1
Amesbury (Mass.) -- Selectmen 1
Andover (Mass.) 1
Andover (Mass.) -- Selectmen 1
Andover (Mass.) -- Social conditions 1
Architecture 1
Auctions 1
Banks and banking 1
Bereavement -- Psychological aspect 1
Beverly (Mass.) 1
Beverly (Mass.) -- Historic buildings 1
Beverly (Mass.) -- Selectmen 1
Beverly (Mass.) -- Societies, etc. 1
Bills of lading 1
Boots and shoes -- Trade and manufacture 1
Boston (Mass.) 1
Boston (Mass.) -- Social conditions 1
Boxford (Mass.) 1
Broadsides 1
Cabinet photographs 1
Cambridge (Mass.) 1
Capture at sea 1
Castle Hill Farm (Mass.) 1
Charities -- Massachusetts -- Salem 1
Charlestown (Boston, Mass.) 1
Church buildings -- Massachusetts -- Topsfield 1
Ciphering books 1
Clergy 1
Climatology 1
Contracts for deeds 1
Corporate minutes 1
Covers (Philately) 1
Crew lists 1
Daguerreotype 1
Danvers (Mass.) -- Historic buildings 1
Danvers (Mass.) -- Selectmen 1
Danvers (Mass.) -- Social conditions 1
Danvers (Mass.) -- Societies, etc. 1
Depositions 1
Derby Wharf (Salem, Mass.) 1
East India Marine Society 1
Editors 1
Elections 1
Essex County (Mass.) -- Church history 1
Essex County (Mass.) -- Genealogy 1
Essex County (Mass.) -- History 1
Essex County (Mass.) -- Intellectual life -- 19th century 1
Essex County (Mass.) -- Social conditions 1
Essex Institute 1
Fairs 1
Fisheries 1
Footwear -- Trade and manufacture 1
Formulas, recipes, etc. 1
Gardening 1
Glass negative (photographic process) 1
Gloucester (Mass.) -- Selectmen 1
Glue 1
Guardian and ward 1
Hamilton (Mass.) 1
Haverhill (Mass.) 1
Haverhill (Mass.) -- Selectmen 1
Historic buildings 1
History 1
Horse-drawn omnibuses 1
Hotelkeepers 1
Hotels 1
+ ∧ less
 
Language
Arabic 1
 
Names
Essex Institute 3
Endicott, William Crowninshield, 1826-1900 2
Endicott, William Crowninshield, 1860-1936 2
Herald (Brig) 2
Lowell, James Russell, 1819-1891 2
∨ more
Massachusetts. Court of Oyer and Terminer (Essex County) 2
Peabody, Joseph, 1757-1844 2
Polly (Schooner) 2
Sally (Schooner) 2
Wheatland, Henry, 1812-1893 2
Whittier, John Greenleaf, 1807-1892 2
Active (Ship) 1
Adams, Abigail, 1744-1818 1
Ainsworth, Calvin C., 1818-1902 1
Ainsworth, Elizabeth P. Nichols, 1813-1897 1
Alexander, Lucia Gray 1
Alley, John, 1777- 1
Allison, William James 1
Amgina (Brig) 1
Andrews, J. Watson 1
Andrews, John Hancock, 1775-1832 1
Andrews, William, 1810-1838 1
Anti-Slavery Society of Salem & Vicinity (Mass.) 1
Arthur, Chester Alan, 1829-1886 1
Astrea (Ship) 1
Augusta (Brig) 1
Augustus (Ship) 1
Averill, Issac, Jr. 1
Balch, F. V. 1
Banks, Nathaniel Prentiss, 1816-1894 1
Baring Brothers & Co. 1
Barnard, Frederick, 1846-1896 1
Bartlett, John Stephen, 1812-1840 1
Barton, Clara, 1821-1912 1
Beethoven Society (Topsfield, Mass.) 1
Bemis, Martha Wheatland, 1807-1872 1
Bengal (Ship) 1
Benjamin (Ship) 1
Betsy (Brig) 1
Bigelow, Francis Hill, 1859-1933 1
Bixby, Deacon 1
Blackburn, Henry, d. 1796 1
Blanchard family 1
Blanchard, Charles 1
Blanchard, Grace 1
Bowditch, Charles P. (Charles Pickering), 1842-1921 1
Bowditch, Henry I. (Henry Ingersoll), 1808-1892 1
Bowditch, Jonathan Ingersoll, 1806-1889 1
Bowditch, N. I. (Nathaniel Ingersoll), 1805-1861 1
Brewer, Gardner, 1806-1874 1
Brooks, Henry M. (Henry Mason), 1822-1898 1
Browne, Benjamin 1
Brownell, T. Frank 1
Burleigh, Margaret A. 1
Calef family 1
Calef, Robert, 1648-1719 1
Cammett, Ada 1
Canton (Ship) 1
Carioca (Ship) 1
Caroline Augusta (Ship) 1
Carter, Nelly Abigail 1
Catharine (Ship) 1
Catherine (Ship) 1
Ceres (Ship) 1
Chase, Salmon P. (Salmon Portland), 1808-1873 1
Child, Lydia Maria, 1802-1880 1
China (Ship) 1
Cincinnatus (Ship) 1
Claflin, William, 1818-1905 1
Clarissa (Barque) 1
Clark, John J. 1
Clarke, Elizabeth Putnam 1
Colburn, Jeremiah, 1815-1891 1
Colleen Bawn (Schooner) 1
Commerce (Ship) 1
Common Chance (Sloop) 1
Cooke, Rose Terry, 1827-1892 1
Coolidge family 1
Coolidge, Joseph Randall 1
Coolidge, Julian Lowell, 1873-1954 1
Cooper, Peter 1
Crowninshield, Richard, 1774-1844 1
Cuyler, Theodore, 1819-1876 1
Cynthia (Bark) 1
Cynthia (Brig) 1
Daland, John Tucker, 1795-1858 1
Damon, Robert, 1814-1889 1
Dana, Charles A. (Charles Anderson), 1819-1897 1
Danvers Historical Society 1
Danvers and Beverly Iron Works Company 1
Davis, Cornelius, 1758?-1831 1
Derby, Elias Hasket, 1739-1799 1
Derby, Elias Hasket, 1766-1826 1
Derby, Ezekiel H. (Ezekiel Hersey), 1772-1852 1
Derby, John, 1741-1812 1
Derby, Richard, 1736-1781 1
Derby, Samuel 1
Dixwell, Mary 1
Dodge, Joshua, 1779-1861 1
Dodge, Mary Abigail, 1833-1896 1
+ ∧ less