Skip to main content Skip to search results

Showing Collections: 41 - 50 of 159

Elizabeth Palmer Peabody Papers, 1835-1879, undated

 Collection
Identifier: MSS 474
Abstract

This collection consists primarily of correspondence between Elizabeth Peabody and Ralph Waldo Emerson and correspondence from Elizabeth Peabody to others.

Dates: 1835-1879

Emery Family Papers, 1645-1882, undated

 Collection
Identifier: MSS 669
Abstract

The Emery Family papers contain deeds, probate papers, and miscellaneous papers.

Dates: 1645-1882, undated

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

Enoch Richmond Ware Papers, 1839-1905, 1942-1970, undated

 Collection
Identifier: MH 229
Abstract

This collection contains business and personal correspondence, financial records and ships' papers, account books, photographs, genealogy, and research material.

Dates: 1839-1905, 1942-1970, undated

F. B. C. Bradlee Collection, 1792-1927, undated

 Collection
Identifier: MH 45
Abstract

The F. B. C. Bradlee collection contains materials collected pertaining to ships, particularly steamships, and railroads.

Dates: 1792-1927, undated

Fabens Family Papers, 1706-1916, 1947, 1978-1989, undated

 Collection
Identifier: MH 94
Abstract

The Fabens Family Papers contain the shipping, business, legal, and personal papers of William Fabens (1759-1828), William Fabens (1782-1834), Benjamin Fabens (1785-1850), Samuel A. Fabens (b. 1812), Benjamin F. Fabens (1817-1912), Joseph Warren Fabens (1821-1875), Frank P. Fabens (b. 1869), and other family members.

Dates: 1706-1916, 1947, 1978-1989, undated

Father Mathew Total Abstinence Society Records, 1875-1930

 Collection
Identifier: MSS 116
Abstract

The Father Mathew Total Abstinence Society's records contain the constitution, membership list, meeting minutes, accounts, and correspondence regarding speakers for lectures and the dedication ceremony for the monument.

Dates: 1875-1930

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

First Congregational Church of Essex, Massachusetts Records, 1681-1947, 1979-1984, undated

 Collection
Identifier: MSS 256
Abstract

The records of the First Congregational Church of Essex, Massachusetts, document the early history of the church and contain record books, warrants, tax lists, auditor's reports, pew deed and rentals, early papers of John Cleaveland, and land deeds.

Dates: 1681-1947, 1979-1984, undated

First Corps of Cadets Veteran Association Records, 1877, 1901-1957, undated

 Collection
Identifier: MM 30
Abstract

The First Corps of Cadets Veteran Association Records includes meeting programs, correspondence, invitations, monthly bulletins, reports, newsletters and publications created by the First Corps of Cadets Veteran Association.

Dates: 1877, 1901-1957, undated

Filtered By

  • Subject: Letters X
  • Subject: Letters X

Filter Results

Additional filters:

Subject
Letters 158
Salem (Mass.) 60
Letter writing 44
Account books 41
Shipping 39
∨ more
Diaries 33
Genealogy 31
Deeds 30
Ship's papers 25
United States -- History -- Civil War, 1861-1865 25
Photographs 24
Administration of estates 20
Boston (Mass.) 15
Marine insurance 12
Scrapbooks 12
Wills 12
Poetry 10
Inventories 9
Danvers (Mass.) 8
Clergy 7
Maps 7
Pews and pew rights 7
Beverly (Mass.) 6
Decedents' estates 6
Land titles 6
Logging -- Maine 6
Lumbering -- Maine 6
Merchants 6
Merchants -- Massachusetts -- Salem 6
Military administration 6
Newburyport (Mass.) 6
Privateering 6
Sermons 6
Ship captains 6
Shipping -- Massachusetts -- Salem 6
Voyages and travels 6
Authors 5
Bills of lading 5
Crew lists 5
Essex County (Mass.) 5
Executors and administrators 5
Military history 5
New York (N.Y.) 5
Obituaries 5
Real estate investment 5
Shipping -- Tanzania -- Zanzibar 5
Topsfield (Mass.) 5
United States -- History -- Revolution, 1775-1783 5
Androscoggin County (Me.) 4
Aroostook County (Me.) 4
Bangor (Me.) 4
Farms 4
Guangzhou (China) 4
Insurance policies 4
Justices of the peace 4
Lawyers 4
Legal documents 4
Lumber trade 4
Piscataquis County (Me.) 4
Rowley (Mass.) 4
Sailors 4
Shipbuilding 4
Shipwrecks 4
United States -- History -- War of 1812 4
Accounts 3
Acquisition of land 3
Bills of sale 3
Business correspondence 3
Business records 3
Consuls 3
Contracts 3
Freight and freightage 3
Georgetown (Mass.) 3
Gloucester (Mass.) 3
Invoices 3
Ipswich (Mass.) 3
Leather industry and trade 3
Lynn (Mass.) 3
Marblehead (Mass.) 3
Numismatics 3
Patents 3
Penobscot County (Me.) 3
Personal correspondence 3
Philadelphia (Pa.) 3
Physicians 3
Saint John River (Me. and N.B.) 3
Shipping -- Africa, West 3
Shipping -- India 3
Shipping -- Louisiana -- New Orleans 3
Shipping -- New York (State) -- New York 3
Shipping -- Philippines -- Manila 3
Slavery 3
Tintype 3
United States -- History, Military 3
Almanacs 2
Autographs 2
Bath (Me.) 2
Blacksmiths 2
Blueprints 2
Brooklyn (New York, N.Y.) 2
+ ∧ less
 
Language
Arabic 3
French 1
 
Names
Pingree, David, 1795-1863 10
Pingree, David, 1841-1932 8
Massachusetts. Militia 6
Sally (Schooner) 6
Coe, Ebenezer Smith, 1814-1899 5
∨ more
Hawthorne, Nathaniel, 1804-1864 5
Pingree family 5
Polly (Schooner) 5
Wheatland family 5
Emerson, Ralph Waldo, 1803-1882 4
Essex Institute 4
Pingree, Thomas Perkins, 1830-1876 4
Thomas Perkins (Ship) 4
United States. Navy 4
Wheatland, George, 1804-1893 4
Wheatland, Henry, 1812-1893 4
Baring Brothers & Co. 3
Betsy (Brig) 3
Bryant, Timothy, Jr. 3
Buck, Hosea B., 1871-1937 3
Caroline Augusta (Ship) 3
Coe, Thomas Upham, 1837-1920 3
Cushing, Caleb, 1800-1879 3
Derby, Elias Hasket, 1739-1799 3
Derby, Ezekiel H. (Ezekiel Hersey), 1772-1852 3
Derby, Richard, 1712-1783 3
Derby, Richard, 1736-1781 3
Dodge, Ernest S. (Ernest Stanley), 1913-1980 3
Eliza (Bark) 3
Everett, Edward, 1794-1865 3
Favorite (Brig) 3
Hannah (Schooner) 3
Jenkins, Lawrence Waters, 1872-1961 3
Mary (Schooner) 3
Naumkeag Bank (Salem, Mass.) 3
Neptune (Schooner) 3
Nichols, Benjamin Ropes, 1786-1848 3
Patriot (Brig) 3
Perkins, Thomas, 1758-1830 3
Pierce, Franklin, 1804-1869 3
Pingree, Asa, 1807-1869 3
Putnam family 3
Ranger (Ship) 3
Rebecca (Schooner) 3
Rolla (Brig) 3
Salem Turnpike and Chelsea Bridge Corporation 3
Shepard, Michael, 1786-1856 3
Sumner, Charles, 1811-1874 3
Union (Brig) 3
United States--Army--Massachusetts Infantry Regiment, 23rd--Company F 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Wheatland, Richard, 1872-1944 3
Wheatland, Stephen Goodhue, 1824-1892 3
Adams family 2
America (Ship) 2
Andover Theological Seminary 2
Ann Maria (Ship) 2
Astria (Ship) 2
Bearce, Samuel R., 1802-1874 2
Bemis, Martha Wheatland, 1807-1872 2
Bengal (Ship) 2
Benjamin (Ship) 2
Bertram, John, 1796-1882 2
Blunt, Edmund M.(Edmund March), 1770-1862 2
Boody, Shephard 2
Borneo (Ship) 2
Bowditch, Charles P. (Charles Pickering), 1842-1921 2
Bradlee, Francis Boardman Crowninshield, 1881-1928 2
Buffum, Joshua, 1635-1705 2
Burnham family 2
Chandler, James N., 1826-1904 2
Chase, Aurin M. 2
Cherokee (Brig) 2
Child, Lydia Maria, 1802-1880 2
Choate family 2
Cincinnatus (Ship) 2
Cipher (Brig) 2
Coe family 2
Coe, Ebenezer S., 1785-1862 2
Coffin family 2
Columbus (Ship) 2
Crowninshield, George, 1766-1817 2
Curlew (Brig) 2
Currier, Charles Chase, 1805-1860 2
Curtis, George William, 1824-1892 2
Cynthia (Barque) 2
Derby, Elias Hasket, 1766-1826 2
Derby, Samuel 2
Dodge family 2
Dolphin (Schooner) 2
Dolphin (Ship) 2
Dunn, L. E. (Leonard E.) 2
Dwinel, Rufus, 1804-1869 2
Eagle (Brig) 2
East Branch Dam Company (Me.) 2
Eliza (Barque) 2
Elizabeth (Schooner) 2
Emerson, Brown, 1778-1872 2
Emily Wilder (Bark) 2
Equator (Ship) 2
+ ∧ less