Skip to main content Skip to search results

Showing Collections: 1 - 9 of 9

Andover Newton Theological School Collection of Linguistic and Missionary Material, 1751, 1805-1958

 Collection
Identifier: MSS 690
Abstract

The Andover Newton Theological School Collection contains materials collected by the institution and its predecessors, in addition to some institutional records.

Dates: 1751, 1805-1958

Elizabeth Stuart (Phelps) Ward Papers, 1867-1900, 1936-1939

 Collection
Identifier: MSS 229
Abstract

The Elizabeth Stuart (Phelps) Ward papers consist primarily of correspondence and some poetry.

Dates: 1867-1900, 1936-1939

Essex County Inn, Tavern and Retailer License Records, 1733-1842, 1904, undated

 Collection
Identifier: MSS 465
Abstract

The Essex County Inn, Tavern and Retailer License Records consist mainly of lists submitted to the Massachusetts Court of General Sessions by the Selectmen of Essex County towns recommending persons for licensing as "taverners" and retailers of spirituous liquors.

Dates: 1733-1842, 1904, undated

George Baily Loring Papers, 1831-1904, undated

 Collection
Identifier: MSS 183
Abstract

This collection documents the business and personal activities of the noted doctor, agriculturalist, statesman, and diplomat, George Bailey Loring (1817-1891) of Salem.

Dates: 1831-1904, undated

James Locke Papers, 1745-1867, undated

 Collection
Identifier: MSS 486
Abstract

This collection contains papers of James Locke, a merchant and innkeeper in Salisbury, Newburyport, and Andover, Massachusetts.

Dates: 1745-1867, undated

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

Overseers of the Poor (Salem, Massachusetts) Records, 1749, 1769, 1784-1901

 Collection
Identifier: MSS 652
Abstract

The records of the Overseers of the Poor of Salem, Massachusetts contain financial, meeting, and Alms House records, as well as correspondence and other records.

Dates: 1749, 1769, 1784-1901

Proctor Family Papers, 1699-1934, undated

 Collection
Identifier: MSS 663
Abstract

This collection includes two branches of the Proctor family of Danvers and Salem, Massachusetts.

Dates: 1699-1934, undated

Upton Family Papers, 1691-1916

 Collection
Identifier: MSS 686
Abstract

This collection includes the papers of the Benjamin and John Upton branches of the North Reading, Massachusetts, Uptons.

Dates: 1691-1916

Filtered By

  • Subject: Andover (Mass.) X
  • Subject: Andover (Mass.) X

Filter Results

Additional filters:

Subject
Andover (Mass.) 6
Photographs 4
Poetry 4
Diaries 3
Genealogy 3
∨ more
Letter writing 3
Account books 2
California -- Gold discoveries 2
Danvers (Mass.) 2
Deeds 2
Newburyport (Mass.) 2
Personal correspondence 2
Salem (Mass.) 2
San Francisco (Calif.) 2
Shipping 2
United States -- Politics and government 2
Abolitionism 1
Administration of estates 1
Agriculture 1
Almshouses 1
Almshouses -- Administration 1
Amesbury (Mass.) -- Selectmen 1
Andover (Mass.) -- Selectmen 1
Andover (Mass.) -- Social conditions 1
Arabic language 1
Armenia 1
Armenian language 1
Authors 1
Baptists -- Missions 1
Beverly (Mass.) 1
Beverly (Mass.) -- Selectmen 1
Bible 1
Bolton (Mass.) -- Monuments -- Addresses, Essays, Lectures 1
Boston (Mass.) 1
Boston (Mass.) -- Social conditions 1
Bowdoin College 1
Burma 1
Cabinet photographs 1
Castle Neck, Crane Estate, Ipswich, Mass. 1
Charities -- Massachusetts -- Salem 1
Charlestown (Boston, Mass.) 1
Cherokee language 1
China 1
Chinese language 1
Constantinople 1
Corporate minutes 1
Crane Estate, Ipswich, Mass. 1
Daguerreotype 1
Danvers (Mass.) -- Selectmen 1
Danvers (Mass.) -- Social conditions 1
Dayak language 1
Diplomatic and consular service 1
Diplomats 1
Diseases 1
Drama 1
Dummer Academy 1
Dunstable (Mass.) -- Addresses, Essays, Lectures 1
England -- South Petherton 1
Essex County (Mass.) -- Social conditions 1
Family histories 1
Farms 1
Formulas, recipes, etc. 1
Gloucester (Mass.) 1
Gloucester (Mass.) -- Selectmen 1
Glue 1
Greece 1
Greek language 1
Harvard Law School 1
Harvard University 1
Haverhill (Mass.) -- Selectmen 1
Hawaii 1
Hebrew language 1
Horse-drawn omnibuses 1
Hospitals, Naval and marine 1
Hotelkeepers 1
Hotels 1
Hotels -- Massachusetts -- Essex County 1
Humanitarian assistance 1
India 1
Invoices 1
Ipswich (Mass.) 1
Ipswich (Mass.) -- Selectmen 1
Ipswich (Mass.) -- Social conditions 1
Iran 1
Japan 1
Language and languages 1
Lawyers 1
Lectures 1
Lectures and lecturing 1
Legal agreements 1
Legal instruments 1
Letters 1
Lexington (Mass.) -- Addresses, Essays, Lectures 1
License agreements 1
License system -- Massachusetts 1
Lynn (Mass.) -- Selectmen 1
Lynn (Mass.) -- Social conditions 1
Malagasy language 1
Manchester (Mass.) -- Selectmen 1
Maps 1
+ ∧ less
 
Names
Proctor, John W. (John Waters), 1791-1874 2
Abbot Academy, Andover, Mass. 1
American Board of Commissioners for Foreign Missions 1
Andover Newton Theological School 1
Balch, James 1
∨ more
Balch, Sarah 1
Blackburn, Henry, d. 1796 1
Budlong, Harriet 1
Cabot, Joseph S. (Joseph Sebastian), 1796-1874 1
Capitol (Ship) 1
Cobb, Howell, 1815-1868 1
Commodore Preble (Ship) 1
Cooper, Peter 1
Corning, Judith, 1774-1863 1
Cushing, Luther Stearns, 1803-1856 1
Dalton, John, d. 1802 1
Davis, Cornelius, 1758?-1831 1
Davis, Jefferson, 1808-1889 1
Dolly (Schooner) 1
Downing, Eliza 1
Downing, Richard 1
Dwight, Sally Pickman Loring, 1859-1912 1
Dwight, Theodore F. 1
Emerson, Ralph Waldo, 1803-1882 1
Emma, Queen, consort of Kamehameha IV, King of the Hawaiian Islands, 1836-1885 1
Essex Agricultural Society (Mass.) 1
Essex County (Mass.) 1
Essex Mutual Fire Insurance Co. (Salem, Mass.) 1
Farmer (Schooner) 1
Fenno family 1
First Unitarian Church in Danvers (Danvers, Mass.) 1
Garfield, James A. (James Abram), 1831-1881 1
Hannah (Ship) 1
Harding, Sewall, 1793-1876 1
Harriet (Schooner) 1
Hawthorne, Nathaniel, 1804-1864 1
Hiram (Schooner) 1
Hope (Schooner) 1
Hopoo, Thomas 1
Howe, S. G. (Samuel Gridley), 1801-1876 1
Ives, L.B., Jr. 1
Jane (Brig) 1
Jefferson, Thomas, 1743-1826 1
John (Schooner) 1
Julian (Schooner) 1
Kamehameha III, King of the Hawaiian Islands, 1813-1854 1
Kamehameha IV, King of the Hawaiian Islands, 1834-1863 1
Kapakuhaili, Kalama Hakaleleponi, approximately 1817-1870 1
Keopuolani, Queen, consort of Kamehameha I, King of the Hawaiian Islands, 1778-1823 1
Kimball, Charles 1
LeBaron, John Francis, 1847-1935 1
Lee, A.T., Lieutenant 1
Lincoln, Abraham, 1809-1865 1
Locke, James Odiorne, 1796-1840 1
Locke, James, 1762-1845 1
Loring, Anna Smith Hildreth 1
Loring, George B. (George Bailey), 1817-1891 1
Loring, John A. (John Alden), 1824-1898 1
Loring, Mary Toppan Pickman, 1816-1878 1
Lowell, James Russell, 1819-1891 1
Lumbard, Barzilla, 1770-1829 1
Massachusetts. Constitutional Convention (1788) 1
Massachusetts. Constitutional Convention (1820-1821) 1
Massachusetts. Constitutional Convention (1853) 1
McClellan, George Brinton, 1826-1885 1
Merrimack (Ship) 1
Minerva (Schooner) 1
Monomack Hotel (Merrimac, Mass.) 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
Nichols, Andrew, 1785-1853 1
Niijima, Jō, 1843-1890 1
North Carolina. Constitutional Convention (1788) 1
North Carolina. Constitutional Convention (1835) 1
North Carolina. Constitutional Convention (1868) 1
Ocean (Ship) 1
Odiorne, John 1735-1788 1
Osgood family 1
Overseers of the Poor, Salem (Mass.) 1
Parsons, Theophilus, 1750-1813 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
Perkins family 1
Peter Cooper's Glue Factory 1
Pickman, William, 1774-1857 1
Polly (Schooner) 1
Poor, Emily E., author 1
Poor, Margaret Ann Gurley, 1819-1902, author 1
Proctor family 1
Proctor, Caroline Waters, 1836-1859 1
Proctor, Charles Anderson, 1866-1936 1
+ ∧ less