Skip to main content Skip to search results

Showing Collections: 1 - 6 of 6

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

Gould Family Papers, 1697-1898, undated

 Collection
Identifier: MSS 233
Abstract

The Gould Family Papers contains financial, legal, and civic papers for family members living in Boxford and Topsfield.

Dates: 1697-1898, undated

Leverett Saltonstall Papers, 1715-1845, undated

 Collection
Identifier: MSS 243
Abstract

The Leverett Saltonstall Papers document the political and legal activities of Leverett Saltonstall, attorney, member of the Massachusetts House and Senate, first mayor of Salem, and Congressman in the United States House of Representatives.

Dates: 1715-1845, undated

Silas Moody Papers, 1809-1834

 Collection
Identifier: MSS 303
Abstract

The Silas Moody Papers consist of three volumes: one a personal account book and the other two reflecting his work as town treasurer and tax collector.

Dates: 1809-1834

Stearns and Sprague Family Papers, 1718-1889, undated

 Collection
Identifier: MSS 192
Abstract

The Stearns and Sprague Family papers document the activities of Dr. William Stearns (1754-1819), a Salem apothecary and grocer, and his father-in-law, shipping merchant and distillery owner Joseph Sprague (1739-1808).

Dates: 1718-1889, undated

Stone Family Papers, 1703-1899, undated

 Collection
Identifier: MSS 65
Abstract

The Stone Family Papers contain the business and legal papers of Robert Stone (circa 1785-1860), Benjamin W. Stone (1809-1891), Robert Stone (1812-1896), Dr. Henry Osgood Stone (1821-1888), Dr. John Osgood Stone (1813-1876), and miscellaneous family members.

Dates: 1703-1899, undated

Filtered By

  • Subject: Account books X
  • Subject: Real property X

Filter Results

Additional filters:

Subject
Account books 5
Deeds 4
Real property 4
Diaries 3
Administration of estates 2
∨ more
Distilleries 2
Letters 2
Lumber trade 2
Real property tax 2
Salem (Mass.) 2
Shipping 2
Account books -- 1809-1834 1
Account books -- Massachusetts -- Newbury 1
Acquisition of land 1
Alfred (Ship) 1
American loyalists 1
Androscoggin County (Me.) 1
Argonaut (Ship) 1
Aroostook County (Me.) 1
Atkinson (N.H.) 1
Bangor (Me.) 1
Bills of sale 1
Boxford (Mass.) 1
Boxford (Mass.) -- Town records 1
Boxford (Mass.) -- Valuation 1
Business correspondence 1
Charlestown (Boston, Mass.) 1
Church buildings -- Massachusetts -- Boxford -- First Parish 1
Civil law 1
Criminal law 1
Decedents' estates 1
Dry-goods 1
Executors and administrators 1
Farms 1
Finance, Public -- Massachusetts -- Newbury 1
Footwear -- Trade and manufacture 1
Franklin (Ship) 1
Friendship (Schooner) 1
Games 1
Gardens 1
Genealogy 1
Gloucester (Mass.) 1
Great Britain -- Description and travel 1
Haverhill (Mass.) 1
Indigenous peoples--North America 1
Insurance law 1
Insurance policies 1
Inventories 1
Investments -- Banking 1
Investments -- Real estate 1
Land titles 1
Laura (Brig) 1
Law -- Cases 1
Lawyers 1
Leather industry and trade 1
Letter writing 1
Logging -- Maine 1
Lumbering -- Maine 1
Malden (Mass.) 1
Maps 1
Maritime law 1
Massachusetts -- Politics and government 1
Mayors 1
Mayors -- Massachusetts -- Salem 1
Merchants 1
Merchants -- Massachusetts -- Salem 1
Newbury (Mass.) -- Appropriations and expenditures 1
Nursery rhymes 1
Personal correspondence 1
Pharmacists 1
Politicians 1
Poll tax 1
Privateering 1
Probate law and practice 1
Public schools -- Massachusetts -- Newburyport -- North Writing School 1
Railroads 1
Real estate investment 1
Salem (Mass.) -- Politics and government 1
Schools -- Massachusetts -- Newburyport -- North Writing School 1
Scrapbooks 1
Ship chandlers 1
Shipping -- Massachusetts -- Salem 1
Shipwrecks 1
Slavery 1
Tailoring 1
Tariff 1
Taxation -- Massachusetts -- Newbury 1
Taxation of personal property 1
Topsfield (Mass.) 1
Topsfield (Mass.) -- Town records 1
Trials 1
Trials (Fraud) 1
Trials (Piracy) 1
United States -- History -- Alabama claims 1
United States -- History -- Revolution, 1775-1783 1
United States -- Politics and government 1
United States. Congress 1
Voyages and travels 1
Weaving 1
Whig Party (U.S.) 1
+ ∧ less
 
Names
Albert (Brig) 1
Andover Theological Seminary 1
Ann (Schooner) 1
Barstow, Benjamin, 1795?-1823 1
Benjamin W. Stone & Brothers 1
∨ more
Brown, William 1
Buck, Hosea B., 1871-1937 1
Byfield Parish (Newbury, Mass.) 1
Cabot (Brigantine) 1
Coe, Ebenezer Smith, 1814-1899 1
Coe, Thomas Upham, 1837-1920 1
Columbus (Ship) 1
Dunlap, James, d. 1800 1
East Branch Dam Company (Me.) 1
Essex Historical Society 1
Fifth Parish Church of Gloucester 1
Gibaux, Abigail, 1744-1818 1
Gibaux, John, 1767-1805 1
Gould family 1
Gould, Abigail 1
Gould, Amos A. 1
Gould, Andrew, 1805-1896 1
Gould, Charles, 1814-1896 1
Gould, Daniel, 1753-1842 1
Gould, Edward O. 1
Gould, John, 1662-1724 1
Gould, Mary Booth, 1751-1785 1
Gould, Samuel 1
Harris, Peter 1
Hector (Ship) 1
Kimball & Gould (Topsfield, Mass.) 1
Kimball, Charles H. 1
Mary (Brigantine) 1
Mead & Coe 1
Molly (Schooner) 1
Moody, Silas, 1775-1844 1
Naumkeag Bank (Salem, Mass.) 1
Naumkeag Steam Cotton Company 1
New Market Manufacturing Co. (Newmarket, N.H.) 1
Page, John 1
Peabody, Annar Perkins (Pingree), 1839-1911 1
Perkins, Mary 1
Perkins, Thomas, 1758-1830 1
Perley, Thomas W., b. 1831 1
Phillips Exeter Academy 1
Pickering (Ship) 1
Pickman, Dudley Leavitt, 1779-1846 1
Pickman, William Dudley, 1819-1890 1
Pingree, Ann Maria (Kimball), 1804-1893 1
Pingree, Asa, 1807-1869 1
Pingree, David, 1795-1863 1
Pingree, David, 1841-1932 1
Pingree, Thomas Perkins, 1830-1876 1
Polly (Schooner) 1
R. C. Pingree & Co. 1
Robert Stone, Jr. & Co. (Salem, Mass.) 1
Rogers, George 1
Sacarrissa (Schooner) 1
Salem Turnpike and Chelsea Bridge Corporation 1
Saltonstall, Leverett, 1783-1845 1
Second Church in Newbury (Newbury, Mass.) 1
Sewall, James Wingate, 1852-1905 1
Silsbee, Benjamin Hodges, 1811-1880 1
Silsbee, Nathaniel, 1748-1791 1
Sprague family 1
Sprague, Elizabeth 1
Sprague, Joseph E., 1782-1852 1
Sprague, Joseph G. 1
Sprague, Joseph, 1739-1808 1
Stearns family 1
Stearns, Caroline, 1798-1851 1
Stearns, Carrie 1
Stearns, Elizabeth Harris Swineton 1
Stearns, Harriet, b. 1800 1
Stearns, James White 1
Stearns, Joshua B. 1
Stearns, Peleg, 1720-1780 1
Stearns, Richard 1
Stearns, Sarah E. 1
Stearns, Sarah White Sprague, 1764-1844 1
Stearns, William B. 1
Stearns, William S. 1
Stearns, William, 1754-1819 1
Stearns, William, 1788-1865 1
Stone Whittier & Abbott 1
Stone family 1
Stone, Anstiss Babbidge, 1750-1834 1
Stone, Benjamin W., 1809-1891 1
Stone, Hannah 1
Stone, Henry Osgood, 1821-1888 1
Stone, John Osgood, 1813-1876 1
Stone, Joseph W. 1
Stone, Robert, 1744-1817 1
Stone, Robert, b. ca. 1813 1
Stone, Robert, d. 1860 1
Stone, Silsbee, and Pickman 1
Stone, William, 1820-1898 1
Waldo, Jonathan 1
Wallis, Andrew 1
Wellcomb, J. W. 1
+ ∧ less