Skip to main content Skip to search results

Showing Collections: 11 - 20 of 51

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

Derby Family Papers, 1716-1925

 Collection
Identifier: MSS 37
Abstract

The Derby Family Papers include shipping, legal, business, and personal papers of Richard Derby (1712-1783), his sons Elias Hasket Derby (1739-1799) and John Derby (1741-1812), and grandsons Elias Hasket Derby Jr. (1766-1826), John Derby (1767-1831), Ezekiel Hersey Derby (1772-1852), and Richard Crowninshield Derby (1777-1854).

Dates: 1716-1925

E. S. Coe Papers, 1804-1970

 Collection
Identifier: MSS 924
Content Description The E. S. Coe Papers contain business papers belonging to Ebenezer S. Coe (1814-1899) and his estate. To respect the original order of the collection, most papers that were bundled together by the creators were kept together, even if they intellectually belong with other papers. Therefore, a researcher will find some financial records interspersed with correspondence, checks interspersed with accounting vouchers, and so on. The generally organization of the collection has also been retained....
Dates: 1804-1970

Elijah and Jacob Sanderson Papers, 1780-1827, circa 1938, undated

 Collection
Identifier: MSS 246
Abstract

The Elijah and Jacob Sanderson Papers reflect Elijah's and Jacob's prosperous cabinetmaking business.

Dates: 1780-1827, circa 1938, undated

English/Touzel/Hathorne Papers, 1661-1851, undated

 Collection
Identifier: MSS 11
Abstract

The English/Touzel/Hathorne Papers contain shipping records of Philip English (1651-1736) and John Touzel (bp1687-1737); goldsmith and dry goods business records of John Touzel (1727-1785), John Hathorne (1748-1834), and Benjamin Herbert Hathorne (1773-1824); and personal and legal papers of various family members.

Dates: 1661-1851, undated

Essex County (Massachusetts) Prison Records, 1688-1858

 Collection
Identifier: MSS 341
Abstract

This collection contains materials regarding the jails of three towns in Essex County, Massachusetts: Salem; Ipswich; and Newburyport. This collection is organized into three series by town.

Dates: 1688-1858

Essex Fire and Marine Insurance Company Records, 1776-1887, undated

 Collection
Identifier: MSS 134
Abstract

The Essex Fire and Marine Insurance Company records consist of administrative and financial records as well as policies and marine claims for this Salem, Massachusetts, firm.

Dates: 1776-1887, undated

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

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

Filtered By

  • Subject: Deeds X
  • Subject: Salem (Mass.) X

Filter Results

Additional filters:

Subject
Deeds 50
Salem (Mass.) 45
Account books 28
Diaries 20
Administration of estates 19
∨ more
Shipping 19
Genealogy 13
Letters 13
Privateering 11
Merchants -- Massachusetts -- Salem 10
Merchants 9
Poetry 9
Decedents' estates 8
Maps 8
Photographs 8
United States -- History -- Revolution, 1775-1783 8
Capture at sea 7
Shipping -- Massachusetts -- Salem 7
Danvers (Mass.) 6
Land titles 6
Shipbuilding 6
United States -- History -- Spoliation claims 6
United States -- History -- War of 1812 6
Voyages and travels 6
Wills 6
Account books -- Massachusetts -- Salem 5
Boston (Mass.) 5
Farms 5
Inventories 5
Logging -- Maine 5
Piscataquis County (Me.) 5
Ship's papers 5
United States -- History -- Civil War, 1861-1865 5
Aroostook County (Me.) 4
Bangor (Me.) 4
Executors and administrators 4
Fisheries 4
Justices of the peace 4
Lawyers 4
Lumber trade 4
Lumbering -- Maine 4
Marine protests 4
Railroads 4
Real estate investment 4
Shipping -- West Indies 4
United States -- History -- French and Indian War, 1754-1763 4
United States -- Politics and government 4
Acquisition of land 3
Androscoggin County (Me.) 3
Autographs 3
Bills of lading 3
Bills of sale 3
Clergy 3
Crew lists 3
Guardian and ward 3
Insurance policies 3
Inventories of decedents' estates 3
Ipswich (Mass.) 3
Marine insurance 3
Murder 3
Penobscot County (Me.) 3
Rowley (Mass.) 3
Shipwrecks 3
Slavery 3
Account books -- Merchants -- Salem (Mass.) 2
African American sailors 2
Agriculture -- Massachusetts -- Essex County 2
Autobiography 2
Bankruptcy 2
Beverly (Mass.) 2
Business correspondence 2
Business records 2
Climatology 2
Commission merchants 2
Commonplace books 2
Customs administration 2
Diseases 2
Eunice (Brig) 2
Forests and forestry -- Northeastern States -- History 2
Furniture 2
General stores 2
Goldsmiths 2
Investments 2
Investments -- Banking 2
Investments -- Real estate 2
Judges 2
Lease and rental services 2
Leather industry and trade 2
Letter writing 2
Local government 2
Massachusetts. House of Representatives 2
Navigation -- Study and teaching 2
Newburyport (Mass.) 2
Obituaries 2
Personal correspondence 2
Physicians 2
Prisoners of war -- Nova Scotia -- Halifax 2
Prisons 2
Prizes (Property captured at sea) 2
Rangeley (Me.) 2
+ ∧ less
 
Language
Arabic 2
Dutch; Flemish 1
French 1
 
Names
Sally (Schooner) 7
Coe, Ebenezer Smith, 1814-1899 6
Pingree, David, 1795-1863 6
Benjamin (Ship) 5
Coe, Thomas Upham, 1837-1920 5
∨ more
Pingree, David, 1841-1932 5
Silsbee, Nathaniel, 1748-1791 5
Crowninshield, Benjamin Williams, 1772-1851 4
Crowninshield, John, 1771-1842 4
Derby, Richard, 1712-1783 4
Hope (Schooner) 4
Sewall, James Wingate, 1852-1905 4
Adams, John, 1735-1826 3
Bentley, William, 1759-1819 3
Bowditch, Nathaniel, 1773-1838 3
Buck, Hosea B., 1871-1937 3
Ceres (Ship) 3
Coe, Ebenezer S., 1785-1862 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
Dolphin (Schooner) 3
East Branch Dam Company (Me.) 3
Edwin (Brig) 3
Emerson, Ralph Waldo, 1803-1882 3
Essex Fire & Marine Insurance Company (Salem, Mass.) 3
Everett, Edward, 1794-1865 3
Fame (Ship) 3
George (Ship) 3
Hannah (Brig) 3
Henry (Ship) 3
John (Ketch) 3
Molly (Schooner) 3
Naumkeag Bank (Salem, Mass.) 3
Peabody, Annar Perkins (Pingree), 1839-1911 3
Perkins, Thomas, 1758-1830 3
Polly (Sloop) 3
Recovery (Ship) 3
Stone, Benjamin W., 1809-1891 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
America (Ship) 2
American Academy of Arts and Sciences 2
Ann Maria (Ship) 2
Armstrong, James, 1794-1868 2
Augusta (Brig) 2
Bainbridge, Ansley, and Company 2
Bearce, Samuel R., 1802-1874 2
Betsey (Brig) 2
Betsey (Schooner) 2
Boody, Shephard 2
Bowditch, Charles P. (Charles Pickering), 1842-1921 2
Bowditch, Thomas 2
Brown, James 2
Camel (Bark) 2
Chandler, James N., 1826-1904 2
Cicero (Brig) 2
Crowninshield, Benjamin, 1758-1836 2
Crowninshield, Clifford, 1699-1776 2
Crowninshield, Hannah, 1789-1834 2
Crowninshield, John, 1728-1777 2
Crowninshield, Maria, 1789- 2
Crowninshield, Mary Boardman, 1778?-1840 2
Crowninshield, Richard, 1774-1844 2
Crowninshield, Richard, 1804-1830 2
Crowninshield, Sarah Gardner, 1773-1807 2
Crowninshield, William 2
Cynthia (Brig) 2
Derby family 2
Derby, Elias Hasket, 1766-1826 2
Derby, Ezekiel H. (Ezekiel Hersey), 1772-1852 2
Derby, John, 1741-1812 2
Dido (Brig) 2
Diomede (Brig) 2
Diomede (Schooner) 2
Dolphin (Sloop) 2
Eagle (Schooner) 2
Eastern Railroad Company 2
Endicott, William Crowninshield, 1860-1936 2
Essex Agricultural Society (Mass.) 2
Essex Bank (Salem, Mass.) 2
Essex Institute 2
Eunice (Brig) 2
Eustis, William, 1753-1825 2
Exchange (Brig) 2
Felt, John, 1782-1811 2
Galen (Bark) 2
Gallatin, Albert, 1761-1849 2
Gardner, Samuel, 1800-1856 2
Garfield Land Company 2
Garrison, William Lloyd, 1805-1879 2
George Crowninshield & Sons (Salem, Mass.) 2
Gerry, Elbridge, 1744-1814 2
Golden Age (Ship) 2
Goodhue, Benjamin, 1707-1783 2
Gore, Charles 2
Grafton, Joseph 2
+ ∧ less