Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

David Pingree Papers, 1803-1939

 Collection
Identifier: MSS 901
Abstract

This collection includes the papers of David Pingree, papers of his family members, and records of his business associates.

Dates: 1803-1939, undated

Gardner Family Papers, 1720-1915, undated

 Collection
Identifier: MSS 147
Abstract

The Gardner family papers reflect the shipping and business activities of three generations of this prominent Salem, Massachusetts mercantile family.

Dates: 1720-1915, undated

Henry Wheatland Papers, 1629-1904, undated

 Collection
Identifier: MSS 464
Abstract

This collection contains the papers of Henry Wheatland, M.D.

Dates: 1629-1904, undated

Joseph Peabody Family Papers, 1721-1938, undated

 Collection
Identifier: MH 178
Abstract

This collection contains the papers of Joseph Peabody, his son George, his grandson George Augustus, and his grandnephew William C. Endicott, Jr. It includes correspondence, financial and legal papers, diaries, speeches, scrapbooks, records for Fiske's wharf, photographs, and genealogy.

Dates: 1721-1938, 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

Putnam and Sewall Family Papers, 1756-1899, undated

 Collection
Identifier: MH 152
Abstract

The Putnam and Sewall Family Papers consist primarily of the correspondence, essays, and journals of Dr. Jeremiah S. Putnam, and the correspondence of Ruth Putnam and her Sewall family relatives.

Dates: 1756-1899, undated

Spofford Family Papers, 1758-1888, undated

 Collection
Identifier: MSS 327
Abstract

The Spofford Family Papers contain material of the immediate family of Dr. Jeremiah Spofford Jr. (1787-1880) of Rowley, Georgetown, Bradford, and Groveland, Massachusetts.

Dates: 1758-1888, undated

Whittredge Family Papers, 1756-1886

 Collection
Identifier: MH 233
Abstract

This collection contains the papers of the Whittredge family including business papers, shipping papers, correspondence, bills, and journals.

Dates: 1756-1886

Filtered By

  • Subject: Deeds X
  • Subject: Diaries X
  • Subject: Letters X

Filter Results

Additional filters:

Subject
Salem (Mass.) 6
Genealogy 5
Account books 4
Danvers (Mass.) 4
Rowley (Mass.) 3
∨ more
Ship's papers 3
Shipping 3
Administration of estates 2
Almanacs 2
Autographs 2
Bills of lading 2
Crew lists 2
Farms 2
Georgetown (Mass.) 2
Physicians 2
Wills 2
Accounts 1
Acquisition of land 1
Advertising fliers 1
Annatto 1
Aroostook County (Me.) 1
Ballard County (Ky.) 1
Bank stocks 1
Beverly (Mass.) 1
Bills of exchange 1
Bills of sale 1
Bonds 1
Boston (Mass.) 1
Bradford (Mass.) 1
Capture at sea 1
Castle Hill Farm (Mass.) 1
Climatology 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Commonplace books 1
Contracts for deeds 1
Copal 1
Daguerreotype 1
Dartmoor Prison 1
Decedents' estates 1
Derby Wharf (Salem, Mass.) 1
Edward (Brig) 1
Essex County (Mass.) 1
Essex County (Mass.) -- Church history 1
Essex County (Mass.) -- Genealogy 1
Essex County (Mass.) -- Intellectual life -- 19th century 1
Executors and administrators 1
Flour industry 1
Freight and freightage 1
French spoliation claims 1
Gardening 1
Glass negative (photographic process) 1
Groveland (Mass.) 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
Hides and skins industry 1
History 1
Homeopathy 1
Insurance policies 1
International trade -- 19th century 1
Inventories 1
Inventories of decedents' estates 1
Ivory industry 1
Justices of the peace 1
Land titles 1
Leather industry and trade 1
Letter writing 1
Library catalogs 1
Logging -- Maine 1
Lumber trade 1
Lumbering -- Maine 1
Maps 1
Marine insurance 1
Marine insurance claims 1
Marine protests 1
Medicine 1
Merchants 1
Merchants -- Massachusetts -- Salem 1
Molasses industry 1
Natural history 1
Numismatics 1
Obituaries 1
Opium trade 1
Penobscot County (Me.) 1
Pepper (Spice) industry 1
Photographs 1
Pigeon Cove (Mass.) 1
Piscataquis County (Me.) 1
Plaistow (N. H.) 1
Poetry 1
Politicians 1
Powder mills -- New Hampshire -- Bennington 1
Privateering 1
Real estate investment 1
Receipts (Acknowledgments) 1
Saint John River (Me. and N.B.) 1
+ ∧ less
 
Language
Arabic 2
French 1
 
Names
Derby, Samuel 2
Essex Institute 2
Leander (Brig) 2
Sally (Schooner) 2
Shawmut (Brig) 2
∨ more
Wheatland, George, 1804-1893 2
Wheatland, Henry, 1812-1893 2
Adams (Brig) 1
Adriatic (Brig) 1
Alger, Cyrus, 1781-1856 1
Alley, John, 1777- 1
Amgina (Brig) 1
Angeline (Brig) 1
Ann Maria (Ship) 1
Arcade (Schooner) 1
Arrington, James 1
Augusta (Brig) 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Baltimore (Brig) 1
Baring Brothers & Co. 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bearce, Samuel R., 1802-1874 1
Bemis, Martha Wheatland, 1807-1872 1
Bengal (Ship) 1
Benjamin (Ship) 1
Bennett, James H 1
Betsey and Eliza (Schooner) 1
Betsy (Brig) 1
Birkhead, James 1
Blanchard family 1
Blanchard, Charles 1
Blanchard, Grace 1
Boody, Shephard 1
Brenda (ship) 1
Brooks, Henry M. (Henry Mason), 1822-1898 1
Browne, Benjamin 1
Bryant, Timothy, Jr. 1
Calef family 1
Calef, Robert, 1648-1719 1
Camberine (Schooner) 1
Canton (Ship) 1
Carioca (Ship) 1
Carkin, John B., 1792-1883 1
Carolina (Ship) 1
Caroline Augusta (Ship) 1
Catharine (Ship) 1
Cavalier (Barque) 1
Ceres (Ship) 1
Chandler, James N., 1826-1904 1
Chapman, Elizabeth Adams, 1794-1847 1
China (Ship) 1
Choate, Amos 1
Cincinnatus (Ship) 1
Cipher (Brig) 1
Clarissa (Barque) 1
Clark, Cyrus S. 1
Coe family 1
Coe, Ebenezer S., 1785-1862 1
Coe, Ebenezer Smith, 1814-1899 1
Coe, Thomas Upham, 1837-1920 1
Colburn, Jeremiah, 1815-1891 1
Commerce (Ship) 1
Common Chance (Sloop) 1
Coolidge family 1
Coolidge, Joseph Randall 1
Coolidge, Julian Lowell, 1873-1954 1
Crowninshield, F. B. (Francis Boardman), 1809-1877 1
Curlew (Brig) 1
Cynthia (Barque) 1
Cynthia (Brig) 1
Daland, John Tucker, 1795-1858 1
Damon, Robert, 1814-1889 1
Dearborn Academy (Seabrook, N.H.) 1
Deborah (Brig) 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, Ruben 1
Dodge, Joshua, 1779-1861 1
Dollar (Schooner) 1
Dryande (Brig) 1
Du Bois, William E. (William Ewing), 1810-1881 1
Dumaresq, Philip 1
Dummer Academy 1
Dunlap, Andrew, 1794-1835 1
Dunlap, Lucy Ann Charlotte Augusta Fales, -1887 1
Dunlap, S. F. (Samuel Fales), 1825-1905 1
East-India Marine Society of Salem 1
Economy (Schooner) 1
Edward (Brig) 1
Edwin (Brig) 1
Edwina (Ship) 1
Eliza (Barque) 1
Emily Taylor (Ship) 1
Endicott, Samuel, 1763-1828 1
Endicott, William Crowninshield, 1826-1900 1
Endicott, William Crowninshield, 1860-1936 1
+ ∧ less