Skip to main content Skip to search results

Showing Collections: 1 - 10 of 21

Andrew Dunlap Papers, 1754-1847

 Collection
Identifier: MSS 150
Abstract

The Andrew Dunlap Papers, 1754-1847, contain attorney's, political, personal, and estate papers of Andrew Dunlap (1794-1835), a famous United States District Attorney for Massachusetts and follower of Andrew Jackson.

Dates: 1754-1847

David Pingree Papers, 1803-1939

 Collection
Identifier: MSS 901
Abstract

This collection includes the papers of David Pingree, papers of his family members, and records of his business associates.

Dates: 1803-1939, undated

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

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

Emery Johnson Papers, 1817-1843, undated

 Collection
Identifier: MSS 668
Abstract

The papers of this Salem, Massachusetts, ship captain consists of ships' papers and business correspondence.

Dates: 1817-1843, 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 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

Felt Family Papers, 1750-1924, undated

 Collection
Identifier: MH 95
Abstract

This collection encompasses the papers of five generations of Felt family members, most of whom were in the shipping business. It is organized into seven series.

Dates: 1750-1924, undated

Henry Moulton Papers, 1823-1873

 Collection
Identifier: MH 163
Abstract

The Henry Moulton papers document his career as a master mariner and include ships' papers, seamen's protection certificates, and some personal papers.

Dates: 1823-1873

John C. Osgood Papers, 1815-1880, 1908, undated

 Collection
Identifier: MH 173
Abstract

The collection consists of materials created by John C. Osgood, a Salem, Massachusetts ship owner.

Dates: 1815-1880, 1908, undated

Filtered By

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

Filter Results

Additional filters:

Subject
Salem (Mass.) 17
Marine insurance 14
Account books 11
Shipping 11
Letters 8
∨ more
Deeds 6
Insurance policies 6
Shipwrecks 6
Administration of estates 5
Merchants -- Massachusetts -- Salem 5
Ship's papers 5
Bills of lading 4
Bills of sale 4
Boston (Mass.) 4
Decedents' estates 4
Inventories 4
Land titles 4
Logging -- Maine 4
Lumber trade 4
Lumbering -- Maine 4
Ship captains 4
Shipping -- Massachusetts -- Salem 4
Abandonment (Maritime law) 3
Aroostook County (Me.) 3
Business correspondence 3
Crew lists 3
Diaries 3
Executors and administrators 3
Farms 3
Hides and skins industry 3
Leather industry and trade 3
Maps 3
Real estate investment 3
Saint John River (Me. and N.B.) 3
Shipping -- Africa, West 3
Whaling 3
Accra (Ghana) 2
Acquisition of land 2
Androscoggin County (Me.) 2
Bangor (Me.) 2
Freight and freightage 2
French spoliation claims 2
Genealogy 2
Gloucester (Mass.) 2
Goldsmiths 2
Inventories of decedents' estates 2
Lawyers 2
Merchants 2
Pepper (Spice) industry 2
Personal correspondence 2
Photographs 2
Piscataquis County (Me.) 2
Privateering 2
Real property tax 2
Salem (Mass.) -- Politics and government 2
Shipbuilding 2
Shipping -- China -- Guangzhou 2
Shipping -- India 2
Shipping -- Maryland -- Baltimore 2
Shipping -- Philippines -- Manila 2
Shipping -- Surinam 2
Ships -- Cargo 2
Sierra Leone 2
Tobacco industry 2
Trials 2
United States -- History -- War of 1812 2
Abolitionists 1
Account books -- Dry-goods 1
Account books -- Farms 1
Account books -- Fire insurance 1
Account books -- Fish and fishing industry 1
Account books -- Goldsmiths 1
Account books -- Hotels, taverns, etc. 1
Account books -- Marine insurance 1
Account books -- Massachusetts -- Salem 1
Account books -- Merchants -- Salem (Mass.) 1
Account books -- Textile fabrics 1
Account books -- Women 1
Africa -- Colonization 1
Africa, West 1
Agriculture -- Massachusetts -- Essex County 1
Alabama claims 1
Alfred (Ship) 1
Annatto 1
Antwerp (Belgium) 1
Architecture 1
Architecture -- Conservation and restoration 1
Architecture -- Designs and plans 1
Argonaut (Ship) 1
Ashanti War, 1873-1874 1
Authors 1
Ballard County (Ky.) 1
Banjul (Gambia) 1
Bank stocks 1
Bankruptcy 1
Bars (Drinking establishments) 1
Berlin (N.H.) 1
Bills of exchange 1
Boardinghouses 1
Bonds 1
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Pingree, David, 1795-1863 5
Coe, Ebenezer Smith, 1814-1899 4
Pingree, David, 1841-1932 4
Thomas Perkins (Ship) 4
Caroline Augusta (Ship) 3
∨ more
Coe, Thomas Upham, 1837-1920 3
Gambia (Brig) 3
Naumkeag Bank (Salem, Mass.) 3
Pingree, Thomas Perkins, 1830-1876 3
Ann Elizabeth (Brig) 2
Ann Maria (Ship) 2
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Bowditch, Nathaniel, 1773-1838 2
Bryant, Timothy, Jr. 2
Cabot (Schooner) 2
Chandler, James N., 1826-1904 2
Chase, Aurin M. 2
Cipher (Brig) 2
Clay (Ship) 2
Coe, Ebenezer S., 1785-1862 2
Coromandel (Brig) 2
Cynthia (Barque) 2
Derby, Elias Hasket, 1739-1799 2
Dragon (Bark) 2
Dunlap, Andrew, 1794-1835 2
Dunlap, Lucy Ann Charlotte Augusta Fales, -1887 2
Dunlap, S. F. (Samuel Fales), 1825-1905 2
Dunn, L. E. (Leonard E.) 2
Dwinel, Rufus, 1804-1869 2
East Branch Dam Company (Me.) 2
Eliza (Barque) 2
Elizabeth (Ship) 2
Essex Fire & Marine Insurance Company (Salem, Mass.) 2
Felt, Jonathan P. (Jonathan Porter), 1785-1860 2
Goddard, John, 1811-1870 2
Granite (Brig) 2
Ham, Israel 2
Hope (Brig) 2
Izette (Ship) 2
John (Schooner) 2
Kimball, Edward Dearborn, 1810-1867 2
Lowell, Abner W., 1812-1883 2
Mary Helen (Brig) 2
Mead & Coe 2
Mexican (Brig) 2
Naumkeag Steam Cotton Company 2
North Star (Schooner) 2
Northey, Abijah, 1774-1853 2
Orb (Bark) 2
Packet (Sloop) 2
Pactolus (Brig) 2
Patriot (Brig) 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Perkins, Thomas, 1758-1830 2
Phillips, Stephen C. (Stephen Clarendon), 1801-1857 2
Pingree, Ann Maria (Kimball), 1804-1893 2
Pingree, Harriet E. (Dodge), 1840-1915 2
Pingree, Ransom C. 2
Pingree, T. P. (Thomas P.) 2
Potomac (Brig) 2
R. C. Pingree & Co. 2
Rebecca (Schooner) 2
Rolla (Brig) 2
Rowena (Schooner) 2
S.R. Bearce & Co. 2
Salem Marine Society 2
Sally (Schooner) 2
Saltonstall, Leverett, 1783-1845 2
Sewall, James Wingate, 1852-1905 2
Stone, Benjamin W., 1809-1891 2
Three Brothers (Barque) 2
Tim Pickering (Brig) 2
Virginia (Brig) 2
Wheatland, Ann Maria (Pingree), 1846-1927 2
Wheatland, George, 1804-1893 2
Wheatland, Stephen Goodhue, 1824-1892 2
William & Henry (Ship) 2
Winn, John D. 2
A. A. Drebert (Barque) 1
A. Houghton (Bark) 1
A. W. Stevens (Bark) 1
Abbi M. (Vessel) 1
Abbott Devereux (Schooner) 1
Abigail (Schooner) 1
Abram Rhoades & Company 1
Active (Schooner) 1
Adams (Brig) 1
Adams, John Quincy, 1767-1848 1
Admiral (Steamer) 1
Adriatic (Brig) 1
Africa (Ship) 1
Ajmeer (Schooner) 1
Albert Adams (Brig) 1
Albert Butler (Schooner) 1
Albertina (Bark) 1
Alger, Cyrus, 1781-1856 1
Alice (Bark) 1
Alicia (Schooner) 1
Alida (Schooner) 1
+ ∧ less