Skip to main content Skip to search results

Showing Collections: 41 - 50 of 120

Frank Reed Kimball Papers, 1819-1928, undated

 Collection
Identifier: MSS 307
Abstract

The papers of this Salem, Massachusetts, man reflect a wide variety of interests and include papers of a number of family members.

Dates: 1819-1928, undated

Gardner Family Papers, 1720-1915, undated

 Collection
Identifier: MSS 147
Abstract

The Gardner family papers reflect the shipping and business activities of three generations of this prominent Salem, Massachusetts mercantile family.

Dates: 1720-1915, undated

Garfield Land Company Records, 1835-1954, undated

 Collection
Identifier: MSS 929
Abstract

The Garfield Land Company Records contains the administrative and financial records of the company generally dating from its founding in 1933 to its dissolution in 1951. The collection has been divided into four series.

Dates: 1835-1954, 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

George L. Ames Papers, 1844-1899, undated

 Collection
Identifier: MM 28
Abstract

The George L. Ames Papers consist of military records and personal, business, and family records of George L. Ames.

Dates: 1844-1899, undated

Goodhue Family Papers, 1684-1858

 Collection
Identifier: MSS 9
Abstract

The Goodhue Family Papers contain the shipping, business, legal, and political papers of Benjamin Goodhue (1748-1814), his brother Stephen (1738-1809), and their father Benjamin Goodhue (1707-1783).

Dates: 1684-1858

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

Hemenway Family Papers, 1800-1954, undated

 Collection
Identifier: MH 122
Abstract

This collection contains correspondence, financial and legal documents, ledgers, inventories, estate records, ephemera, books, and journals pertaining to the business transactions, family relationships and the estates of Augustus Hemenway, his wife, Mary Tileston Hemenway, and various other family members.

Dates: 1800-1954, 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

Holyoke Family Papers, 1560-1567, 1607-1905, undated

 Collection
Identifier: MSS 49
Abstract The Holyoke Family Papers contain the correspondence and legal papers of early Holyoke relatives, including Edward Holioke, John Holyoke (1642-1711), Elizur Holyoke (1651-1711), and his wife Mary (Eliot) Holyoke. The papers also include Reverend Edward Holyoke's (1689-1769) sermons, business, legal and personal papers. Edward Augustus Holyoke's (1728-1829) medical, scientific, business, legal and personal papers are also included. There are also diaries, correspondence, and legal papers of...
Dates: 1560-1567, 1607-1905, undated

Filtered By

  • Subject: Deeds X
  • Subject: Deeds X

Filter Results

Additional filters:

Subject
Deeds 115
Account books 52
Salem (Mass.) 45
Administration of estates 36
Shipping 34
∨ more
Diaries 31
Letters 30
Genealogy 22
Ship's papers 17
Merchants -- Massachusetts -- Salem 16
Maps 15
Privateering 14
United States -- History -- Revolution, 1775-1783 14
Land titles 13
Merchants 13
Photographs 13
Poetry 13
Decedents' estates 11
Inventories 11
Shipbuilding 11
Logging -- Maine 10
Newburyport (Mass.) 10
Bangor (Me.) 9
Capture at sea 9
Farms 9
Letter writing 9
Marine insurance 9
United States -- History -- Civil War, 1861-1865 9
Wills 9
Boston (Mass.) 8
Danvers (Mass.) 8
Ipswich (Mass.) 8
Lumber trade 8
Lumbering -- Maine 8
Pews and pew rights 8
Real estate investment 8
Voyages and travels 8
Piscataquis County (Me.) 7
Shipping -- Massachusetts -- Salem 7
United States -- History -- Spoliation claims 7
United States -- History -- War of 1812 7
Acquisition of land 6
Aroostook County (Me.) 6
Business records 6
Executors and administrators 6
Fisheries 6
Justices of the peace 6
Marblehead (Mass.) 6
Marine protests 6
Penobscot County (Me.) 6
Shipwrecks 6
Topsfield (Mass.) 6
Account books -- Massachusetts -- Salem 5
Androscoggin County (Me.) 5
Investments -- Real estate 5
Lawyers 5
Physicians 5
Rowley (Mass.) 5
Ship captains 5
United States -- Politics and government 5
Business correspondence 4
Church records and registers 4
Clergy 4
Crew lists 4
Forests and forestry -- Northeastern States -- History 4
Gloucester (Mass.) 4
Insurance policies 4
Investments -- Banking 4
Lectures and lecturing 4
Newbury (Mass.) 4
Railroads 4
Scrapbooks 4
Shipping -- West Indies 4
Slavery 4
Surveying 4
United States -- History -- French and Indian War, 1754-1763 4
African Americans 3
Almanacs 3
Autobiography 3
Autographs 3
Beverly (Mass.) 3
Bills of lading 3
Bills of sale 3
Coos County (N.H.) 3
Essex County (Mass.) 3
Great Britain -- Description and travel 3
Guardian and ward 3
Indentures 3
Inventories of decedents' estates 3
Investments -- Railroads 3
Lumbering 3
Massachusetts -- History -- Colonial period, ca. 1600-1775 3
Merchants -- Massachusetts -- Newburyport 3
Murder 3
Obituaries 3
Personal correspondence 3
Real property 3
Shipping -- Spain 3
Slavery -- United States 3
Taxation 3
+ ∧ less
 
Language
Arabic 3
Dutch; Flemish 1
French 1
 
Names
Pingree, David, 1795-1863 12
Pingree, David, 1841-1932 12
Sally (Schooner) 12
Coe, Ebenezer Smith, 1814-1899 10
Buck, Hosea B., 1871-1937 7
∨ more
Pingree family 7
Polly (Schooner) 7
Benjamin (Ship) 5
Coe, Thomas Upham, 1837-1920 5
Dolphin (Schooner) 5
Garfield Land Company 5
Hope (Schooner) 5
Silsbee, Nathaniel, 1748-1791 5
Wheatland, Stephen, 1897-1987 5
Augusta (Brig) 4
Betsey (Schooner) 4
Coe, Ebenezer S., 1785-1862 4
Crowninshield, Benjamin Williams, 1772-1851 4
Crowninshield, John, 1771-1842 4
Derby, Richard, 1712-1783 4
Henry (Ship) 4
Molly (Schooner) 4
Perkins, Thomas, 1758-1830 4
Phoenix (Brig) 4
Pingree, Asa, 1807-1869 4
Pingree, T. P. (Thomas P.) 4
Sewall, James Wingate, 1852-1905 4
Waters, Joseph G. (Joseph Gilbert), 1796-1878 4
Adams, John, 1735-1826 3
Aziscoos Land Company 3
Barker, Noah, 1807-1889 3
Bentley, William, 1759-1819 3
Betsy (Schooner) 3
Bowditch, Nathaniel, 1773-1838 3
Ceres (Ship) 3
Chandler, James N., 1826-1904 3
Coe family 3
Columbus (Ship) 3
Crowninshield family 3
Crowninshield, Benjamin, 1782-1864 3
Crowninshield, Clifford, 1762-1809 3
Crowninshield, F. B. (Francis Boardman), 1809-1877 3
Crowninshield, George, 1734-1815 3
Crowninshield, George, 1766-1817 3
Crowninshield, Jacob, 1770-1808 3
Devereux, James, 1766-1846 3
East Branch Dam Company (Me.) 3
Edwin (Brig) 3
Emerson, Ralph Waldo, 1803-1882 3
Essex (Schooner) 3
Essex Fire & Marine Insurance Company (Salem, Mass.) 3
Everett, Edward, 1794-1865 3
Exchange (Brig) 3
Fame (Ship) 3
Galen (Bark) 3
George (Ship) 3
Gilbert, Daniel, 1773-1858 3
Great Northern Paper Company 3
Hannah (Brig) 3
John (Ketch) 3
Kimball family 3
Kimball, Edward Dearborn, 1810-1867 3
Kimball, Elbridge Gerry, 1816-1849 3
Kimball, Sarah Knight, 1780-1849 3
Kinsman family 3
Malaga (Brig) 3
Mermaid (Brig) 3
Nancy (Schooner) 3
Naumkeag Bank (Salem, Mass.) 3
Naumkeag Steam Cotton Company 3
Neptune (Schooner) 3
New Hampshire Iron Factory Company 3
Osgood family 3
Peabody, Annar Perkins (Pingree), 1839-1911 3
Peaslee, Silas Foster, 1850-1938 3
Peggy (Brig) 3
Pingree, Thomas Perkins, 1830-1876 3
Piscataquis Land Company 3
Polly (Ship) 3
Polly (Sloop) 3
Rebecca (Schooner) 3
Recovery (Ship) 3
Rolla (Brig) 3
Salem Turnpike and Chelsea Bridge Corporation 3
Seven Islands Land Co. 3
Sewall, J. W. 3
Stone, Benjamin W., 1809-1891 3
Thomas Perkins (Ship) 3
Waters, Edward Stanley, 1837-1916 3
Waters, Esther, 1785-1870 3
Waters, Joseph, 1758-1833 3
Waters, Martha, 1787-1855 3
Waters, William D. (William Dean), 1798-1880 3
Webster, Daniel, 1782-1852 3
Wheatland family 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Wheatland, Richard, 1872-1944 3
William (Schooner) 3
Abeona (Schooner) 2
America (Ship) 2
+ ∧ less