Skip to main content Skip to search results

Showing Collections: 41 - 50 of 63

Provost Marshal's Office Records, 1862-1866

 Collection
Identifier: MM 33
Abstract

The Provost Marshal's Office Records include correspondence, circulars, orders, enlistment papers, enrollment records, draft records, surgeon's certificates, medical reports, equipment and property returns, reports, and financial records created by the District Provost Marshal and his board of enrollment in the 5th District Massachusetts from 1863 to 1865, along with records from the Provost Marshal Office of Norfolk, Virginia.

Dates: 1862-1866

Rantoul Family Papers, 1800-1950, undated

 Collection
Identifier: MSS 450
Abstract

The Rantoul Family Papers include correspondence, receipts, bills, account books, publications, and genealogical records for the Rantoul family.

Dates: 1800-1950, undated

Reverend Wakefield Gale Papers, 1765-1919, undated

 Collection
Identifier: MSS 50
Abstract

The Reverend Wakefield Gale Papers includes correspondence, diaries, account books of Gale family members and Gale family correspondence.

Dates: 1765-1919, undated

Revolutionary War Collection, 1770-1856, 1901-1961, undated

 Collection
Identifier: MM 2
Abstract

The Revolutionary War Collection includes ships' papers, regimental records, enlistment records, company rolls, pay rolls, orderly books, correspondence, bills, receipts, journals, notes, and sketches related to the Revolutionary War. The majority of the material documents the involvement of Massachusetts during the war.

Dates: 1770-1856, 1770-1856, 1901-1961, undated

Richard D. Tucker Papers, 1824-1897, undated

 Collection
Identifier: MH 223
Abstract

This collection contains the business records of Richard Dalton Tucker, including correspondence, financial records, diary extracts, and circulars related to his role as partner in the firm Peele, Hubbell and Company. It also contains correspondence related to Tucker's personal life.

Dates: 1824-1897, undated

Richard Derby Papers, 1706, 1756-1797, 1841, undated

 Collection
Identifier: MH 78
Abstract

The Richard Derby papers include shipping and business papers of Richard Derby (1712-1783), his son Richard Derby Jr. (1736-1781), and other family members.

Dates: 1706, 1756-1797, 1841, undated

Richardson Family Papers, 1800-1845, undated

 Collection
Identifier: MSS 167
Abstract

The Richardson Family Papers contain papers from Eunice (Putnam) Richardson (1751-1846), her sons, and one of her grandsons.

Dates: 1800-1845, undated

Robert Murray Papers, 1836-1904

 Collection
Identifier: MH 164
Abstract

The Robert Murray Papers detail ship captain Robert Murray's life at sea from 1836 to 1864.

Dates: 1836-1904

Robert S. Rantoul Papers, 1817-1920, undated

 Collection
Identifier: MSS 448
Abstract

This collection contains the personal records of Robert S. Rantoul, including correspondence, financial records, photos and mementos of his children, and news clippings related to his life. It also contains a significant amount of records relating to his professional positions as both the Mayor of Salem and the President of the Essex Institute.

Dates: 1817-1920, undated

Salem Light Infantry Veteran Association Records, 1855-1917, undated

 Collection
Identifier: MM 13
Abstract

The Salem Light Infantry Veteran Association Records include record books, by-laws, correspondence, meeting programs and invitations, account books, treasurer reports, and belt buckles. This collection has been arranged into four series.

Dates: 1855-1917, undated

Filtered By

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

Filter Results

Additional filters:

Subject
Salem (Mass.) 60
Account books 22
Diaries 20
Genealogy 18
Shipping 18
∨ more
Letter writing 17
Deeds 13
Photographs 13
United States -- History -- Civil War, 1861-1865 13
Administration of estates 12
Ship's papers 9
Poetry 7
Wills 7
Boston (Mass.) 6
Danvers (Mass.) 6
Inventories 6
Privateering 6
Executors and administrators 5
Maps 5
Scrapbooks 5
Sermons 5
Ship captains 5
Voyages and travels 5
Bills of lading 4
Clergy 4
Crew lists 4
Insurance policies 4
Land titles 4
Lawyers 4
Logging -- Maine 4
Lumber trade 4
Lumbering -- Maine 4
Marine insurance 4
Merchants 4
Merchants -- Massachusetts -- Salem 4
Sailors 4
Shipping -- Massachusetts -- Salem 4
Aroostook County (Me.) 3
Authors 3
Beverly (Mass.) 3
Bills of sale 3
Decedents' estates 3
Essex County (Mass.) 3
Leather industry and trade 3
Numismatics 3
Obituaries 3
Personal correspondence 3
Pews and pew rights 3
Philadelphia (Pa.) 3
Real estate investment 3
Saint John River (Me. and N.B.) 3
Shipping -- Philippines -- Manila 3
Topsfield (Mass.) 3
Accounts 2
Acquisition of land 2
Androscoggin County (Me.) 2
Autographs 2
Bangor (Me.) 2
Blacksmiths 2
Business correspondence 2
Capture at sea 2
Consular documents 2
Consuls 2
Farms 2
Freight and freightage 2
Guangzhou (China) 2
Haverhill (Mass.) 2
Hides and skins industry 2
Inventories of decedents' estates 2
Justices of the peace 2
Legal documents 2
Manila (Philippines) 2
Military administration 2
New York (N.Y.) 2
Piscataquis County (Me.) 2
Prisoners of war 2
Quakers 2
Real property 2
Real property tax 2
Rowley (Mass.) 2
Shipbuilding 2
Shipping -- Africa, West 2
Shipping -- China 2
Shipping -- China -- Guangzhou 2
Shipping -- Cuba -- Havana 2
Shipping -- England -- London 2
Shipping -- French Guiana -- Cayenne 2
Shipping -- India 2
Shipping -- India -- Calcutta 2
Shipping -- Louisiana -- New Orleans 2
Shipping -- Madagascar -- Majunga 2
Shipping -- New York (State) -- New York 2
Shipping -- Tanzania -- Zanzibar 2
Ships -- Cargo 2
Shipwrecks 2
Speeches, addresses, etc. 2
Sugar trade 2
Tintype 2
Tobacco industry 2
+ ∧ less
 
Language
Arabic 2
French 1
 
Names
Hawthorne, Nathaniel, 1804-1864 5
Pingree, David, 1795-1863 5
Pingree, David, 1841-1932 5
Coe, Ebenezer Smith, 1814-1899 4
Essex Institute 4
∨ more
Thomas Perkins (Ship) 4
Wheatland, George, 1804-1893 4
Bryant, Timothy, Jr. 3
Caroline Augusta (Ship) 3
Coe, Thomas Upham, 1837-1920 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
Emerson, Ralph Waldo, 1803-1882 3
Everett, Edward, 1794-1865 3
Naumkeag Bank (Salem, Mass.) 3
Nichols, Benjamin Ropes, 1786-1848 3
Patriot (Brig) 3
Pierce, Franklin, 1804-1869 3
Pingree, Thomas Perkins, 1830-1876 3
Rebecca (Schooner) 3
Rolla (Brig) 3
Sally (Schooner) 3
Sumner, Charles, 1811-1874 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Wheatland, Henry, 1812-1893 3
Wheatland, Stephen Goodhue, 1824-1892 3
Ann Maria (Ship) 2
Bearce, Samuel R., 1802-1874 2
Benjamin (Ship) 2
Boody, Shephard 2
Bowditch, Charles P. (Charles Pickering), 1842-1921 2
Buffum, Joshua, 1635-1705 2
Chandler, James N., 1826-1904 2
Chase, Aurin M. 2
Cipher (Brig) 2
Coe, Ebenezer S., 1785-1862 2
Curlew (Brig) 2
Currier, Charles Chase, 1805-1860 2
Curtis, George William, 1824-1892 2
Cushing, Caleb, 1800-1879 2
Cynthia (Barque) 2
Derby, Elias Hasket, 1766-1826 2
Dunn, L. E. (Leonard E.) 2
Dwinel, Rufus, 1804-1869 2
East Branch Dam Company (Me.) 2
Eliza (Bark) 2
Eliza (Barque) 2
Equator (Ship) 2
Essex Fire & Marine Insurance Company (Salem, Mass.) 2
Fabens, Benjamin, 1785-1850 2
Favorite (Brig) 2
Felt, Joseph B. (Joseph Barlow), 1789-1869 2
Franklin (Ship) 2
Gambia (Brig) 2
George (Ship) 2
Gerrish, Benjamin 2
Goddard, John, 1811-1870 2
Ham, Israel 2
Hasty Pudding Club 2
Hathorne, Nathaniel, 1775-1808 2
Hawthorne family 2
Hawthorne, Elizabeth Clarke Manning, 1780-1849 2
Hawthorne, Hildegarde 2
Hawthorne, Julian, 1846-1934 2
Hawthorne, Maria Louisa, 1808-1852 2
Hawthorne, Sophia Peabody, 1809-1871 2
Hawthorne, Una, 1844-1877 2
Holden, George H. 2
Holmes, Oliver Wendell, 1809-1894 2
Hope (Brig) 2
Izette (Ship) 2
Kimball, Edward Dearborn, 1810-1867 2
Lathrop, George Parsons, 1851-1898 2
Lathrop, Rose Hawthorne, 1851-1926 2
Leander (Brig) 2
Livermore, Mary Ashton Rice, 1820-1905 2
Longfellow, Henry Wadsworth, 1807-1882 2
Loring, Katharine P., 1849-1943 2
Lowell, Abner W., 1812-1883 2
Lowell, Robert, 1816-1891 2
Manning family 2
Manning, Rebecca Dodge 2
Manning, Richard, 1755-1813 2
Manning, Richard, 1782-1830 2
Manning, Robert, 1784-1842 2
Manning, Robert, 1827-1902 2
Manning, Samuel, 1791-1833 2
Manning, William, 1778-1864 2
Mary (Schooner) 2
Mary Helen (Brig) 2
Mead & Coe 2
Naumkeag Steam Cotton Company 2
Nichols, Benjamin White, 1823-1910 2
North Star (Schooner) 2
Packet (Sloop) 2
Pactolus (Brig) 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Peabody, Elizabeth Palmer, 1804-1894 2
+ ∧ less