Skip to main content Skip to search results

Showing Collections: 1 - 5 of 5

Children's Friend and Family Services Records, 1839-2007

 Collection
Identifier: MSS 447
Abstract

This collection documents the business of the Children's Friend and Family Services of Salem, Massachusetts, and is divided into six series.

Dates: 1839-2007

Civil War Collection, 1780-1926

 Collection
Identifier: MM 1
Abstract

The Civil War Collection was assembled from multiple sources and is a collection of private papers and, to a limited extent, official records relating to the Civil War.

Dates: 1780-1926

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

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

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

Filter Results

Additional filters:

Subject
Account books 3
Administration of estates 3
Photographs 3
Deeds 2
Diaries 2
∨ more
Genealogy 2
Inventories 2
Maps 2
Shipping 2
United States -- History -- Civil War, 1861-1865 2
Wills 2
Accounts 1
Acquisition of land 1
Androscoggin County (Me.) 1
Aroostook County (Me.) 1
Autograph books 1
Bangor (Me.) 1
Bills of sale 1
Boston (Mass.) 1
Business correspondence 1
Camp Stanton (Boxford, Mass.) 1
Capture at sea 1
Carte de visite photographs 1
Charities 1
Confederate States of America 1
Crew lists 1
Daguerreotype 1
Danvers (Mass.) 1
Decedents' estates 1
Dentistry 1
Executors and administrators 1
Frank Leslie's illustrated newspaper 1
Fund raising 1
Glass negative (photographic process) 1
Haverhill (Mass.) 1
Insurance policies 1
Justices of the peace 1
Land titles 1
Lawyers 1
Leather industry and trade 1
Letter writing 1
Logging -- Maine 1
Lumber trade 1
Lumbering -- Maine 1
Manchester (Mass.) 1
Merchants 1
Military administration 1
Military supplies 1
Money -- Confederate States of America 1
New Bern (N.C.) 1
Newspapers 1
Obituaries 1
Personal correspondence 1
Poetry 1
Political collectibles -- 19th century 1
Privateering 1
Real estate investment 1
Real property tax 1
Richmond (Va.) 1
Ship's papers 1
Shipping -- China -- Canton 1
Shipping -- Cuba -- Havana 1
Shipping -- India -- Calcutta 1
Slavery -- Southern States -- 1860-1870 1
Social service 1
Topsfield (Mass.) 1
United States -- History -- Civil War, 1861-1865 -- Campaigns 1
United States -- History -- Civil War, 1861-1865 -- Naval operations 1
United States -- History -- Civil War, 1861-1865 -- Women 1
War 1
Women in charitable work 1
+ ∧ less
 
Names
Everett, Edward, 1794-1865 2
Augusta (Brig) 1
Baring Brothers & Co. 1
Batchelder family 1
Batchelder, Jane Reed Smith, 1816-1899 1
∨ more
Batchelder, John H., b. 1817 1
Bengal (Ship) 1
Betsy (Brig) 1
Blanchard family 1
Blanchard, Charles 1
Blanchard, Grace 1
Brownlow, William Gannaway, 1805-1877 1
Buck, Hosea B., 1871-1937 1
Canton (Ship) 1
Catharine (Ship) 1
Catskill (Ship) 1
Child Welfare League of America 1
Children's Friend and Family Services, Inc. (Salem, Mass.) 1
China (Ship) 1
Cincinnatus (Ship) 1
Coe, Ebenezer Smith, 1814-1899 1
Coe, Thomas Upham, 1837-1920 1
Common Chance (Sloop) 1
Confederate States of America--Army--North Carolina Infantry Regiment, 8th 1
Coolidge family 1
Coolidge, Joseph Randall 1
Coolidge, Julian Lowell, 1873-1954 1
Cushing, Caleb, 1800-1879 1
Cushing, Mary B., 1807-1891 1
Daland, John Tucker, 1795-1858 1
Davis, Jefferson, 1808-1889 1
Davis, Timothy, 1794-1872 1
Dean, Sidney, 1818-1901 1
Dove (Sloop) 1
Dryande (Brig) 1
East Branch Dam Company (Me.) 1
Endicott, Samuel, 1763-1828 1
Endicott, William Crowninshield, 1826-1900 1
Endicott, William Crowninshield, 1860-1936 1
Equality (Schooner) 1
Fish Hawk (Schooner) 1
Fiske Wharf Company 1
Gardner, Augustus Peabody, 1865-1918 1
Gardner, John L. 1
George (Brigantine) 1
George (Ship) 1
Grafton, Joseph 1
Gray, Samuel 1
Harper & Brothers 1
Hartford (Ship) 1
Hassam family 1
Hassam, Eleanor, 1879- 1
Hassam, Frederick W, 1851-1930 1
Hassam, John T. (John Tyler), 1841-1903 1
Hassam, John, 1809-1885 1
Hassam, Jonathan, 1784-1859 1
Hassam, Nelly Alden (Batchelder), 1849-1927 1
Hasty Pudding Club 1
Hawthorne, Nathaniel, 1804-1864 1
Herald (Brig) 1
Holmes, Oliver Wendell, 1809-1894 1
Jane (Schooner) 1
Janus (Ship) 1
Java (Ship) 1
Johanna (Schooner) 1
Kennedy family 1
Lakeman, John R. 1
Lawrence, Lucy Ward 1
Leander (Brig) 1
Lee, Francis Henry, 1836-1913 1
Lehigh (U.S.S.) 1
Loring, Katharine P., 1849-1943 1
Massachusetts. Militia. Beverly Light Infantry Company 1
Matthews, Nathan, 1854-1927 1
McClellan, Ellen Marcy, 1838-1907 1
Mead & Coe 1
Mexican (Brig) 1
Midnight (Bark) 1
Missud, Jean M. 1
Monitor (Ironclad) 1
Mount Vernon (Ship) 1
Naumkeag Bank (Salem, Mass.) 1
Naumkeag Steam Cotton Company 1
New York Herald Company 1
Oliver, William H. 1
Orange and Alexandria Railroad Company 1
Osgood family 1
Osgood, Elizabeth Stuart 1
Peabody family 1
Peabody, Annar Perkins (Pingree), 1839-1911 1
Peabody, Benjamin, 1741-1829 1
Peabody, Clarissa Endicott, 1807-1892 1
Peabody, Elizabeth, 1767-1854 1
Peabody, Ellen, 1828-1856 1
Peabody, Francis, 1854-1938 1
Peabody, George Augustus, 1831-1929 1
Peabody, George, 1804-1892 1
Peabody, Joseph Augustus, 1796-1828 1
Peabody, Joseph, 1757-1844 1
Peabody, Louisa Putnam, 1801-1876 1
+ ∧ less