Skip to main content Skip to search results

Showing Collections: 1 - 10 of 13

Almy, Butler, and Robson Family Papers, 1804-1982

 Collection
Identifier: MSS 664
Abstract

The Almy, Butler, and Robson Papers consist of documents pertaining to various members of the Almy, Butler, and Robson families, all of whom were related by blood or marriage.

Dates: 1804-1982

Bowditch Family Papers, 1726/7-1942, 1961, 1975, undated

 Collection
Identifier: MSS 3
Abstract

This collection contains correspondence, legal documents, financial records, maps, photographs, published works, and genealogy of the Bowditch family of Salem, Massachusetts. It also contains papers of the Babcock family, Swann family, Lyon family, Ingersoll family, and Plummer family.

Dates: 1726/7-1942, 1961, 1975, undated

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

David Pingree Papers, 1831-1940, 1969, undated

 Collection
Identifier: MSS 905
Abstract

The David Pingree papers contain business and personal papers belonging to David Pingree (1841-1932).

Dates: 1831-1940, 1969

E. S. Coe Papers, 1804-1970

 Collection
Identifier: MSS 924
Content Description The E. S. Coe Papers contain business papers belonging to Ebenezer S. Coe (1814-1899) and his estate. To respect the original order of the collection, most papers that were bundled together by the creators were kept together, even if they intellectually belong with other papers. Therefore, a researcher will find some financial records interspersed with correspondence, checks interspersed with accounting vouchers, and so on. The generally organization of the collection has also been retained....
Dates: 1804-1970

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

George L. Ames Papers, 1844-1899, undated

 Collection
Identifier: MM 28
Abstract

The George L. Ames Papers consist of military records and personal, business, and family records of George L. Ames.

Dates: 1844-1899, 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

James Armstrong Papers, 1814-1871, undated

 Collection
Identifier: MH 31
Abstract

The James Armstrong Papers include correspondence, order books, court-martial papers, personal papers, and financial records created by James Armstrong throughout his career in the United States Navy. This collection is arranged into four series.

Dates: 1814-1871, 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

Filtered By

  • Subject: Deeds X
  • Subject: Letters X
  • Subject: Salem (Mass.) X

Filter Results

Additional filters:

Subject
Salem (Mass.) 12
Diaries 6
Account books 5
Genealogy 5
Administration of estates 4
∨ more
Danvers (Mass.) 4
Executors and administrators 4
Wills 4
Aroostook County (Me.) 3
Bills of lading 3
Bills of sale 3
Decedents' estates 3
Insurance policies 3
Inventories 3
Land titles 3
Logging -- Maine 3
Lumber trade 3
Lumbering -- Maine 3
Photographs 3
Real estate investment 3
Ship's papers 3
Shipping 3
United States -- History -- Civil War, 1861-1865 3
Voyages and travels 3
Acquisition of land 2
Androscoggin County (Me.) 2
Autographs 2
Bangor (Me.) 2
Boston (Mass.) 2
Business correspondence 2
Crew lists 2
Farms 2
Inventories of decedents' estates 2
Leather industry and trade 2
Maps 2
Obituaries 2
Personal correspondence 2
Piscataquis County (Me.) 2
Poetry 2
Real property tax 2
Rowley (Mass.) 2
Saint John River (Me. and N.B.) 2
Scrapbooks 2
Shipping -- Massachusetts -- Salem 2
Speeches, addresses, etc. 2
Account books -- 1775-1836 1
Account books -- Massachusetts -- Salem 1
Accounts 1
Advertising fliers 1
African American sailors 1
Almanacs 1
Annatto 1
Antislavery movements 1
Ballard County (Ky.) 1
Bank stocks 1
Barrier Forts, Battle of the, China, 1856 1
Berlin (N.H.) 1
Beverly (Mass.) 1
Bills of exchange 1
Blacksmiths 1
Bonds 1
Broad Street Cemetery (Salem, Mass.) 1
Brookline (Mass.) 1
Cadet (Brigantine) 1
Camp sites, facilities, etc. 1
Capture at sea 1
Castle Hill Farm (Mass.) 1
Chamberlain Farm (Me.) 1
China -- Foreign relations -- Great Britain 1
China -- Foreign relations -- United States 1
China -- History -- Foreign intervention, 1857-1861 1
China -- History -- Second Opium War 1
Climatology 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Commonplace books 1
Consular documents 1
Consuls 1
Contracts for deeds 1
Copal 1
Courts-martial and courts of inquiry -- United States 1
Customs administration 1
Daguerreotype 1
Derby Wharf (Salem, Mass.) 1
Dummer (N.H.) 1
Edward (Brig) 1
Elections -- United States -- 1848 1
Errol (N.H. : Town) 1
Essex County (Mass.) 1
Essex County (Mass.) -- Church history 1
Essex County (Mass.) -- Genealogy 1
Essex County (Mass.) -- Intellectual life -- 19th century 1
Eunice (Brig) 1
Flour industry 1
Freedom (Schooner) 1
Freight and freightage 1
French spoliation claims 1
+ ∧ less
 
Language
Arabic 2
French 1
 
Names
Coe, Ebenezer Smith, 1814-1899 3
Coe, Thomas Upham, 1837-1920 3
Naumkeag Bank (Salem, Mass.) 3
Pingree, David, 1795-1863 3
Pingree, David, 1841-1932 3
∨ more
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Coe, Ebenezer S., 1785-1862 2
East Branch Dam Company (Me.) 2
Essex Institute 2
Hasty Pudding Club 2
Leander (Brig) 2
Mead & Coe 2
Naumkeag Steam Cotton Company 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Perkins, Thomas, 1758-1830 2
Pingree, Ann Maria (Kimball), 1804-1893 2
Pingree, Ransom C. 2
Pingree, Thomas Perkins, 1830-1876 2
R. C. Pingree & Co. 2
Sally (Schooner) 2
Sewall, James Wingate, 1852-1905 2
Shawmut (Brig) 2
Wheatland, Ann Maria (Pingree), 1846-1927 2
Wheatland, George, 1804-1893 2
Wheatland, Henry, 1812-1893 2
Wheatland, Stephen Goodhue, 1824-1892 2
Winn, John D. 2
Adams (Brig) 1
Adams, C. F. (Charles Francis), 1807-1886 1
Adriatic (Brig) 1
Alger, Cyrus, 1781-1856 1
Alley, John, 1777- 1
Alley, Reuben, 1780-1836 1
Almy family 1
Almy, Dorothy Bowerman, 1890- 1
Almy, Hiram Holder, 1841-1862 1
Almy, James Fergus, 1833-1899 1
Almy, Julia Elma, 1811-1893 1
Almy, Lurana Newcomb Bigelow, 1827-1880 1
Ames, George L. 1
Amgina (Brig) 1
Androscoggin River Improvement Company 1
Angeline (Brig) 1
Ann Maria (Ship) 1
Arcade (Schooner) 1
Armstrong, James, 1794-1868 1
Armstrong, William 1
Arrington, James 1
Augusta (Brig) 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Avery, Rachel Foster, 1858-1919 1
Babcock family 1
Babcock, Adam, 1740-1817 1
Babcock, Luke 1
Babcock, William Smyth, 1764-1809 1
Baltimore (Brig) 1
Banker, Howard J. 1
Baring Brothers & Co. 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Beale, Joseph Henry, 1861-1943 1
Bearce, George B. 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
Bigelow, Walter K. 1
Birkhead, James 1
Blackwell, Alice Stone, 1857-1950 1
Blanchard family 1
Blanchard, Charles 1
Blanchard, Grace 1
Blanchard, Henry P. 1
Blunt, Edmund M.(Edmund March), 1770-1862 1
Bowditch family 1
Bowditch, Charles Ingersoll, 1809-1820 1
Bowditch, Charles P. (Charles Pickering), 1842-1921 1
Bowditch, Ernest W., 1850-1918 1
Bowditch, Harold, 1883-1964 1
Bowditch, Margaret Swann, 1864-1933 1
Bowditch, Mary Ingersoll, 1781-1834 1
Bowditch, N. I. (Nathaniel Ingersoll), 1805-1861 1
Bowditch, Nathaniel, 1773-1838 1
Bowditch, Thomas 1
Bowditch, William I. (William Ingersoll), 1819-1909 1
Brenda (ship) 1
Brooks, Henry M. (Henry Mason), 1822-1898 1
Browne, Benjamin 1
Bryant, Timothy, Jr. 1
Buck, Hosea B., 1871-1937 1
Butler family 1
Butler, Frank R., 1860-1905 1
Butler, Helen H. Glover, 1890-1985 1
Butler, Helen J., 1858-1936 1
+ ∧ less