Skip to main content Skip to search results

Showing Collections: 1 - 10 of 21

Asa Pingree Papers, 1794-1853

 Collection
Identifier: MSS 900
Abstract

This collection contains the papers of Asa Pingree and his wife, Annar Perkins Pingree.

Dates: 1794-1853

Brown Emerson Papers, 1799-1970, undated

 Collection
Identifier: MSS 340
Abstract

This collection contains papers of Reverend Brown Emerson, pastor of South Church in of Salem (Mass.) for 67 years. Also includes legal papers, correspondence, and genealogical notes from Emerson relatives, including the Rowley, Carter, and Latting families.

Dates: 1799-1970, undated

Edmund Blunt Family Papers, 1824-1933, undated

 Collection
Identifier: MSS 467
Abstract

This collection contains correspondence, drawings, photographs, transcripts, genealogy, and printed material relating to the Edmund Blunt family of Newburyport, Massachusetts and Brooklyn, New York.

Dates: 1824-1933, undated

Enoch Richmond Ware Papers, 1839-1905, 1942-1970, undated

 Collection
Identifier: MH 229
Abstract

This collection contains business and personal correspondence, financial records and ships' papers, account books, photographs, genealogy, and research material.

Dates: 1839-1905, 1942-1970, undated

Hassam Family Papers, 1802-1920, undated

 Collection
Identifier: MSS 452
Abstract

The Hassam Family Papers consists of correspondence, diaries, scrapbooks, receipts, memorabilia, genealogy, and more.

Dates: 1802-1920, undated

Hawthorne-Manning Family Papers, 1683-1976, undated

 Collection
Identifier: MSS 69
Abstract

The records in this collection include correspondence, typed manuscripts, pamphlets, postcards, photographs, legal papers, and newspaper clippings pertaining to the Hawthorne and Manning families of Salem, Massachusetts.

Dates: 1683-1976, 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

Hudson Family Papers, 1741-1914, undated

 Collection
Identifier: MSS 174
Abstract

The Hudson Family papers document the diverse business and personal activities of four generations of the Hudson family of Newburyport, Massachusetts.

Dates: 1741-1914, 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

Josephine Lee (Rantoul) Murray Papers, 1903-1947, undated

 Collection
Identifier: MSS 472
Abstract

This collection contains the personal papers of Josephine Lee (Rantoul) Murray, including personal correspondence, childhood records, diaries and journals, ephemera, newspaper clippings, and photographs. It contains several months of correspondence from Henry A. Murray, Jr. and several personal childhood diaries.

Dates: 1903-1947, undated

Filtered By

  • Subject: Diaries X
  • Subject: Genealogy X
  • Subject: Letters X

Filter Results

Additional filters:

Subject
Diaries 20
Genealogy 19
Salem (Mass.) 11
Account books 10
Photographs 7
∨ more
Deeds 6
Letter writing 6
Danvers (Mass.) 4
Shipping 4
Wills 4
Administration of estates 3
Clergy 3
Merchants 3
Poetry 3
Scrapbooks 3
Ship's papers 3
United States -- History -- Civil War, 1861-1865 3
Almanacs 2
Autographs 2
Boston (Mass.) 2
Georgetown (Mass.) 2
Inventories 2
Justices of the peace 2
Legal documents 2
Newburyport (Mass.) 2
Obituaries 2
Physicians 2
Rowley (Mass.) 2
Sermons 2
Accounts 1
Adario (Ship) 1
Advertising fliers 1
American National Red Cross 1
Authors 1
Autograph books 1
Beverly (Mass.) 1
Beverly Farms (Mass.) 1
Black Hawk (Brig) 1
Blacksmiths 1
Bradford (Mass.) 1
Bridgton (Me.) 1
Brooklyn (New York, N.Y.) 1
Byfield (Mass.) -- History 1
Cambridge (Mass.) 1
Capture at sea 1
Cargo handling -- Coffee 1
Cargo handling -- Hides 1
Cargo handling -- Peanuts 1
Cargo handling -- Tobacco 1
Church records and registers -- Massachusetts -- Newbury 1
Ciphering books 1
Commonplace books 1
Covers (Philately) 1
Crew lists 1
Curlew (Schooner) 1
Cynthia (Brig) 1
Daguerreotype 1
Dartmoor Prison 1
Dentistry 1
Diaries -- Massachusetts -- Newbury 1
Edward (Brig) 1
Elmira (Ship) 1
Emma (Brig) 1
Essex County (Mass.) 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
Exports -- Philippines 1
Falmouth (Brig) 1
Family history (Genealogy) 1
Freight and freightage -- Coffee 1
Freight and freightage -- Hides 1
Freight and freightage -- Peanuts 1
Freight and freightage -- Tobacco 1
French spoliation claims 1
Genealogy -- Massachusetts -- Newbury 1
General Scott (Schooner) 1
Glass negative (photographic process) 1
Groveland (Mass.) 1
Haverhill (Mass.) 1
History 1
Homeopathy 1
Imports -- United States 1
Inventors 1
Justices of the peace -- Massachusetts -- Essex County 1
Lancaster (Ohio) 1
Lawyers 1
Ledgers (Accounting) 1
Library catalogs 1
Little Compton (R.I. : Town) 1
Manchester (Mass.) 1
Manila (Philippines) 1
Maps 1
Maps -- Africa 1
Medicine 1
Medicine -- Practice 1
Middleton (Mass.) 1
Money 1
+ ∧ less
 
Names
Putnam family 3
Essex Institute 2
Everett, Edward, 1794-1865 2
Hawthorne, Nathaniel, 1804-1864 2
Peabody family 2
∨ more
Pierce, Franklin, 1804-1869 2
Pingree, David, 1795-1863 2
Polly (Schooner) 2
Sally (Schooner) 2
Saltonstall, Elizabeth Sanders, 1825-1887 2
Saltonstall, William Gurdon, 1831-1889 2
Wheatland, Henry, 1812-1893 2
Active (Ship) 1
Adams family 1
Ainsworth, Calvin C., 1818-1902 1
Ainsworth, Elizabeth P. Nichols, 1813-1897 1
Alert (Sloop) 1
Alexander (Brig) 1
America (Ship) 1
Astrea (Ship) 1
Atlantic Telegraph Co. 1
Augusta (Brig) 1
Averill family 1
Averill, A. A. 1
Averill, Martha Jane (Weston), 1838-1908 1
Balch, F. V. 1
Baring Brothers & Co. 1
Bartlett, John Stephen, 1812-1840 1
Batchelder family 1
Batchelder, Jane Reed Smith, 1816-1899 1
Batchelder, John H., b. 1817 1
Belmont, August 1
Belmont, Bessie Morgan 1
Bemis, Martha Wheatland, 1807-1872 1
Benedict, George K. 1
Bengal (Ship) 1
Bennett, James H 1
Betsy (Brig) 1
Bigelow, Francis Hill, 1859-1933 1
Birkhead, James 1
Black, John W. 1
Blanchard family 1
Blanchard, Charles 1
Blanchard, Grace 1
Blunt family 1
Blunt, Edmund M.(Edmund March), 1770-1862 1
Blunt, Eliza S., 1840-1933 1
Boston & Newburyport Telegraph Co. 1
Boston & Portland Telegraph Co. 1
Boston, Salem & Newburyport Telegraph Co. 1
Bowditch, Charles P. (Charles Pickering), 1842-1921 1
Boynton family 1
Bradstreet family 1
Brooks, George E., Jr. 1
Brooks, Henry M. (Henry Mason), 1822-1898 1
Brown, Shipley & Co. 1
Brownell, T. Frank 1
Brownlow, William Gannaway, 1805-1877 1
Bunker Hill (Schooner) 1
Burnham family 1
Burnham, Ebenezer 1
Burnham, Ebenezer, Jr. 1
Burnham, William 1
Calef family 1
Calef, Robert, 1648-1719 1
Canton (Ship) 1
Carter family 1
Carter, Helen Anderson Leslie, 1830-1862 1
Catharine (Ship) 1
Chapman, Elizabeth Adams, 1794-1847 1
Chase family 1
China (Ship) 1
Choate family 1
Choate, Amos 1
Cincinnatus (Ship) 1
Citizen (Schooner) 1
Clark, John J. 1
Cloutman family 1
Coffin family 1
Coffin, Alfred L. 1
Coffin, Joshua, 1792-1864 1
Colburn, Jeremiah, 1815-1891 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
Curran, Theresa 1
Curtis family 1
Curtis, George William, 1824-1892 1
Cushing, Caleb, 1800-1879 1
Cushing, Mary B., 1807-1891 1
Daland, John Tucker, 1795-1858 1
Damon, Robert, 1814-1889 1
Davis, Timothy, 1794-1872 1
Dean, Sidney, 1818-1901 1
Deming, Imogen Hawthorne 1
Derby, Elias Hasket, 1739-1799 1
Derby, Ruben 1
Derby, Samuel 1
+ ∧ less