Skip to main content Skip to search results

Showing Collections: 61 - 63 of 63

William Bentley Papers, 1700, 1776-1819

 Collection
Identifier: MH 36
Abstract

The collection contains correspondence, sermons, and other material belonging to Rev. William Bentley, a Salem, Massachusetts minister.

Dates: 1700, 1776-1819

William Phips Symonds Papers, 1795-1931

 Collection
Identifier: MSS 479
Abstract

This collection contains the papers of William Phips Symonds of Salem, Massachusetts, and his family, in particular, his wife Margaret and sons, Joseph and James Monroe.

Dates: 1795-1931

Young Men's Union Records, 1855-1880

 Collection
Identifier: MSS 245
Abstract

The Young Men's Union records document the activities of this Salem, Massachusetts, literary association which presented lecturers, musicians, dramatists, and singers for its programs.

Dates: 1855-1880

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