Skip to main content Skip to search results

Showing Collections: 1 - 2 of 2

John Patch Papers, 1732-1944, undated

 Collection
Identifier: MSS 491
Abstract

The John Patch Papers are comprised of correspondence, lectures, plays, poetry, political commentary, journals, genealogical notes, and legal documentation belonging to John Patch (1807-1887), an Ipswich, Mass. lawyer and author.

Dates: 1732-1944, undated

Joseph Vincent Browne Papers, 1774-1874, undated

 Collection
Identifier: MSS 201
Abstract

The Joseph Vincent Browne papers document his varied political and maritime career and contains items documenting Browne's tenure as Boston Navy Agent, his interests in the American Hemp Company and the Western Mining Company, his duties as San Francisco Custom House appraiser, his work in Essex County as Collector of Internal Revenue and Receiver of Commutation Money, and the political interests in which he was avidly involved.

Dates: 1774-1874, undated

Filtered By

  • Subject: Poetry X
  • Subject: San Francisco (Calif.) X
  • Subject: United States -- Politics and government X

Filter Results

Additional filters:

Subject
Abolitionism 1
Andover (Mass.) 1
Banks and banking 1
Beverly (Mass.) 1
Boston (Mass.) 1
∨ more  
Names
American Hemp Company 1
Balch, James 1
Balch, Sarah 1
Browne, Joseph Vincent, 1803-approximately 1868 1
Budlong, Harriet 1
∨ more
Charlestown Navy Yard (Mass.) 1
Clay, Henry, 1777-1852 1
Corning, Judith, 1774-1863 1
Cushing, Luther Stearns, 1803-1856 1
Hodges, George, Captain 1
Ives, L.B., Jr. 1
J. Vincent Browne & Co. (Salem, Mass.) 1
Kimball, Charles 1
LeBaron, John Francis, 1847-1935 1
Lee, A.T., Lieutenant 1
Leontine (Brig) 1
Massachusetts. Constitutional Convention (1788) 1
Massachusetts. Constitutional Convention (1820-1821) 1
Massachusetts. Constitutional Convention (1853) 1
Merced Mining Co. 1
New York (State). Constitutional Convention (1801) 1
New York (State). Constitutional Convention (1821) 1
New York (State). Constitutional Convention (1846) 1
New York (State). Constitutional Convention (1867-1868) 1
New York (State). Convention of the Representatives (1776-1777) 1
North Carolina. Constitutional Convention (1788) 1
North Carolina. Constitutional Convention (1835) 1
North Carolina. Constitutional Convention (1868) 1
Parsons, Theophilus, 1797-1882 1
Patch, Emily Goodwin, 1859-, author 1
Patch, Estelle Corning, 1863- 1
Patch, John, 1699- 1
Patch, John, 1770-1858 1
Patch, John, 1807-1887 1
Patch, John, III, 1726-1812 1
Patch, Nehemiah, 1740-1830 1
Poor, Emily E., author 1
Poor, Margaret Ann Gurley, 1819-1902, author 1
Rockingham (Brig) 1
Saltonstall, Roswell, -1840? 1
The Literary Museum 1
Thompson, Newell Aldrich, 1808-1874 1
Tyler, John, 1790-1862 1
USS Release 1
United States. Supreme Court 1
Virginia. Constitutional Convention (1816) 1
Western Mining Co. 1
Withington, O.W., (Oliver Wendell), -1853, author 1
+ ∧ less