Skip to main content Skip to search results

Showing Collections: 41 - 50 of 51

Prince Family Papers, 1732-1839, undated

 Collection
Identifier: MSS 72
Abstract

The bulk of the Prince Family Papers reflects the legal work of John Prince (1782-1848) as a clerk for the Essex County Courts, a notary public, a justice of the peace, and an attorney active in Salem (circa 1804-1839).

Dates: 1732-1839, undated

Ropes Family Papers, 1702-1932, 1960-1972, undated

 Collection
Identifier: MSS 190
Abstract

The Ropes Family Papers document the business and personal activities of four generations of Nathaniel Ropes' descendants who inhabited the Ropes House at 318 Essex Street in Salem.

Dates: 1702-1932, 1960-1972, undated

Samuel Varney Papers, 1807-1879,

 Collection
Identifier: MH 224
Abstract

The Samuel Varney papers document some of the activities of this Salem, Massachusetts, ship owner and captain.

Dates: 1807-1879

Seven Islands Land Company Records, 1794-1967, 1981, undated

 Collection
Identifier: MSS 931
Abstract

The Seven Islands Land Company records contain land ownership documentation, field work and exploration notes, business records, and wills and trusts that can be used to further track land the Pingree's legacy of land ownership.

Dates: 1794-1967, 1981, undated

Silsbee Family Papers, 1637-1910, undated

 Collection
Identifier: MSS 74
Abstract

The Silsbee Family Papers contain the personal papers, business papers, and shipping papers for four generations of Silsbees.

Dates: 1637-1910, 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

Thomas Dean Papers, 1695-1845

 Collection
Identifier: MSS 101
Abstract

The Thomas Dean Papers contain shipping, personal papers, and family papers of Thomas Dean, a Salem, Massachusetts, shipmaster and merchant.

Dates: 1695-1845

Thomas Perkins Papers, 1755-1863

 Collection
Identifier: MSS 196
Abstract

The Thomas Perkins papers contain correspondence, account books, and legal and estate papers of this Salem, Massachusetts, ship owner and businessman.

Dates: 1755-1863

Topsfield Historical Society Collection, 1661-1973

 Collection
Identifier: MSS 231
Abstract

The Topsfield Historical Society Collection contains civic, military, legal, personal, and business papers of individuals and organizations in Topsfield, Massachusetts.

Dates: 1661-1973

Whittredge Family Papers, 1756-1886

 Collection
Identifier: MH 233
Abstract

This collection contains the papers of the Whittredge family including business papers, shipping papers, correspondence, bills, and journals.

Dates: 1756-1886

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