Skip to main content Skip to search results

Showing Collections: 61 - 70 of 318

Eastern Railroad Company Records, 1838-1858

 Collection
Identifier: MSS 951
Abstract

The Eastern Railroad Company Records contain correspondence, legal, and financial papers. Included is a bond and mortgage, an agreement between the Eastern Railroad Company with William Roberts and William L. Roberts for the masonry of the new passenger depot in Salem (Mass.), an indenture, and a bill.

Dates: 1838-1858

Ebenezer and William Hathorne Papers, 1810-1886, undated

 Collection
Identifier: MH 119
Abstract

The Ebenezer and William Hathorne papers contain the papers of Ebenezer Hathorne (1789-1858), and his son, William Hollingsworth Hathorne (1843-1886).

Dates: 1810-1886, undated

Ebenezer B. Crocker Papers, 1824-1841, undated

 Collection
Identifier: MH 66
Abstract

The Ebenezer B. Crocker papers are made up of shipping papers from Crocker's time as a supercargo; they contain material from vessels that Crocker worked on and account books that belonged to Crocker.

Dates: 1824-1841, undated

Edward D. Ropes Papers, 1855-1901, undated

 Collection
Identifier: MH 201
Abstract

The Edward D. Ropes papers document the activities of this Salem, Massachusetts, merchant and United States Consul to Zanzibar and his son, Edward D. Ropes, Jr. The collection has been divided into two series.

Dates: 1855-1901, undated

Edward Sylvester Morse Papers, 1858-1953, 1978-1985, 2003, undated

 Collection
Identifier: E 2
Abstract

The Edward Sylvester Morse papers consist of personal and professional papers, including diaries, correspondence, research files, drawings, lecture notes, publications, scrapbooks, and manuscripts.

Dates: 1858-1953, 1978-1985, 2003, undated

Elias Hasket Derby Papers, 1776-1800, undated

 Collection
Identifier: MH 76
Abstract

The Elias Hasket Derby papers include shipping, legal, business, and personal papers of Elias Hasket Derby (1739-1799), including genealogical notes about the Derby family.

Dates: 1776-1800, undated

Elijah and Jacob Sanderson Papers, 1780-1827, circa 1938, undated

 Collection
Identifier: MSS 246
Abstract

The Elijah and Jacob Sanderson Papers reflect Elijah's and Jacob's prosperous cabinetmaking business.

Dates: 1780-1827, circa 1938, undated

Elizabeth Moseley Papers, 1799-1809, undated

 Collection
Identifier: MH 161
Abstract

The Elizabeth Moseley papers contain bills, invoices, and receipts.

Dates: 1799-1809, undated

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

Elizabeth Waite Papers, 1779-1792, undated

 Collection
Identifier: MSS 320
Abstract

The Elizabeth Waite Papers consists of letters written by Eliza to Susan Kittredge and other young female acquaintances.

Dates: 1779-1792, undated

Filtered By

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

Filter Results

Additional filters:

Subject
Salem (Mass.) 271
Account books 100
Shipping 79
Letters 63
Diaries 53
∨ more
Deeds 50
Administration of estates 45
Merchants -- Massachusetts -- Salem 39
Photographs 39
Genealogy 38
United States -- History -- Civil War, 1861-1865 28
Letter writing 26
Privateering 24
Shipping -- Massachusetts -- Salem 21
Poetry 20
Ship captains 20
Ship's papers 20
Boston (Mass.) 18
Merchants 18
Societies 17
Account books -- Massachusetts -- Salem 16
Sermons 15
Church buildings -- Massachusetts -- Salem 14
Marine insurance 14
Pews and pew rights 14
Church records and registers 13
Danvers (Mass.) 13
Inventories 13
Maps 13
Shipbuilding 13
Voyages and travels 12
Decedents' estates 11
Land titles 11
Lawyers 11
United States -- History -- Revolution, 1775-1783 11
Salem (Mass.) -- Societies, etc. 10
Shipwrecks 10
Capture at sea 9
Clergy 9
Crew lists 9
Justices of the peace 9
Lumber trade 9
United States -- History -- Spoliation claims 9
United States -- History -- War of 1812 9
Wills 9
Authors 8
Bangor (Me.) 8
Churches 8
Clubs -- Massachusetts -- Salem 8
Slavery 8
United States -- Politics and government 8
Beverly (Mass.) 7
Church history 7
Congregationalism 7
Fisheries 7
Logging -- Maine 7
Lumbering -- Maine 7
Railroads 7
Sailors 7
Scrapbooks 7
Abolitionists 6
Acquisition of land 6
Bills of lading 6
Cargo handling -- Opium 6
Essex County (Mass.) 6
Farms 6
Gardening 6
General stores 6
Guardian and ward 6
Insurance policies 6
Music 6
Musicians 6
Newburyport (Mass.) 6
Penobscot County (Me.) 6
Physicians 6
Piscataquis County (Me.) 6
Shipping -- India -- Kolkata 6
Shipping -- West Indies 6
United States -- History, Military 6
Whaling 6
Abandonment (Maritime law) 5
Aroostook County (Me.) 5
Bills of sale 5
Charities 5
Executors and administrators 5
Fire clubs (Cooperative societies) 5
Fire departments -- Massachusetts -- Salem 5
Fires -- Massachusetts -- Salem 5
Furniture 5
Investments -- Banking 5
Investments -- Railroads 5
Ipswich (Mass.) 5
Judges 5
Leather industry and trade 5
Lectures and lecturing 5
Marine protests 5
Medicine 5
Real estate investment 5
Shipping -- China 5
Shipping -- India 5
+ ∧ less
 
Language
Arabic 2
Chinese 1
Dutch; Flemish 1
French 1
 
Names
Pingree, David, 1795-1863 14
Sally (Schooner) 13
Coe, Ebenezer Smith, 1814-1899 10
George (Ship) 9
Phillips, Stephen C. (Stephen Clarendon), 1801-1857 9
∨ more
Pingree, David, 1841-1932 9
Emerson, Ralph Waldo, 1803-1882 8
Derby, Elias Hasket, 1739-1799 7
Derby, Richard, 1712-1783 7
Essex Institute 7
Hannah (Brig) 7
Hawthorne, Nathaniel, 1804-1864 7
Peabody, Joseph, 1757-1844 7
Stone, Silsbee, and Pickman 7
Wheatland, Ann Maria (Pingree), 1846-1927 7
Benjamin (Ship) 6
Bentley, William, 1759-1819 6
Bertram, John, 1796-1882 6
Essex Fire & Marine Insurance Company (Salem, Mass.) 6
Everett, Edward, 1794-1865 6
Pingree family 6
Silsbee, Nathaniel, 1748-1791 6
Stone, Benjamin W., 1809-1891 6
Sumner, Charles, 1811-1874 6
Thomas Perkins (Ship) 6
Union (Ship) 6
Wheatland, Stephen Goodhue, 1824-1892 6
Whittier, John Greenleaf, 1807-1892 6
Bowditch, Nathaniel, 1773-1838 5
Buck, Hosea B., 1871-1937 5
Catherine (Ship) 5
Coe, Thomas Upham, 1837-1920 5
Crowninshield, John, 1771-1842 5
Derby, Elias Hasket, 1766-1826 5
Dolphin (Schooner) 5
Elizabeth (Ship) 5
Endicott, William Crowninshield, 1860-1936 5
Gambia (Brig) 5
Garrison, William Lloyd, 1805-1879 5
Grand Turk (Ship) 5
Henry (Ship) 5
McIntire, Samuel, 1757-1811 5
Neptune (Schooner) 5
Nichols, Benjamin Ropes, 1786-1848 5
Patriot (Brig) 5
Peele, Willard 5
Pickering, Timothy, 1745-1829 5
Rebecca (Schooner) 5
Ropes, Emmerton & Co. 5
Webster, Daniel, 1782-1852 5
Wheatland, George, 1804-1893 5
Wheatland, Richard, 1872-1944 5
William (Ship) 5
Ann Maria (Ship) 4
Bengal (Ship) 4
Betsey (Schooner) 4
Bonetta (Ship) 4
Caroline Augusta (Ship) 4
Chandler, James N., 1826-1904 4
Cipher (Brig) 4
Coe, Ebenezer S., 1785-1862 4
Commerce (Ship) 4
Crowninshield family 4
Crowninshield, Benjamin Williams, 1772-1851 4
Crowninshield, George, 1734-1815 4
Crowninshield, George, 1766-1817 4
Curlew (Brig) 4
Derby (Bark) 4
Derby, Ezekiel H. (Ezekiel Hersey), 1772-1852 4
Derby, Richard, 1736-1781 4
Dodge, Pickering 4
Elizabeth (Schooner) 4
Emmerton, E. Augustus (Ephraim Augustus), 1827-1901 4
First Church (Salem, Mass.) 4
Franklin (Ship) 4
Harvard University 4
Hope (Schooner) 4
Janus (Ship) 4
Jenkins, Lawrence Waters, 1872-1961 4
John (Ketch) 4
Kimball, Edward Dearborn, 1810-1867 4
Malay (Brig) 4
Massachusetts. Militia. Salem Light Infantry 4
Mexican (Brig) 4
Molly (Schooner) 4
Nancy (Schooner) 4
Naumkeag Steam Cotton Company 4
New Hampshire Iron Factory Company 4
North Church (Salem, Mass.) 4
Osgood family 4
Peabody, Annar Perkins (Pingree), 1839-1911 4
Peabody, George, 1795-1869 4
Peele, J. Willard, 1804-1871 4
Perseverance (Ship) 4
Phillips, Wendell, 1811-1884 4
Pickman, Benjamin, 1763-1843 4
Pickman, Dudley Leavitt, 1779-1846 4
Polly (Schooner) 4
Polly (Sloop) 4
Rebecca (Brig) 4
+ ∧ less