Skip to main content Skip to search results

Showing Collections: 1 - 10 of 12

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

Brown Family Papers, 1789-1914

 Collection
Identifier: MSS 195
Abstract

The Brown Family Papers consist primarily of family and personal correspondence of Francis (b. 1815), Ellen (Appleton), Annie B. (b. 1847), and Sarah H. Brown (b. 1845) of Salem, Massachusetts.

Dates: 1789-1914

Crowninshield Family Papers, 1697-1924

 Collection
Identifier: MH 15
Abstract

The Crowninshield Family Papers are comprised of business, political, and personal papers of the George Crowninshield family from 1697-1909. The bulk of the papers are those of John Crowninshield which concern family shipping affairs from 1795-1815.

Dates: 1697-1909

Crowninshield Family Papers, 1756-1864, undated

 Collection
Identifier: MSS 4
Abstract

The Crowninshield Family Papers are comprised of business, political, and personal papers of the George Crowninshield family from 1789-1864.

Dates: 1756-1864, undated

Endicott Family Papers, 1638-1936, undated

 Collection
Identifier: MSS 159
Abstract

The Endicott Family Papers record the activities of four generations of a family which settled in Windsor, Vermont, Danvers, Massachusetts, and Salem, Massachusetts.

Dates: 1638-1936, undated

Eugene Mayer Papers, 1818-1828, undated

 Collection
Identifier: MSS 187
Abstract

The Eugene Mayer papers document the activities of Eugene Mayer, a merchant agent of Bavarian extraction, from 1818 to 1828.

Dates: 1818-1828, undated

Joseph Bowditch Papers, 1699-1941, undated

 Collection
Identifier: MSS 156
Abstract

The Joseph Bowditch Papers record the activities of Joseph Bowditch (1700-1780), a Salem shipping merchant, sheriff, court clerk, and Justice of the Peace.

Dates: 1699-1941, undated

Leverett Saltonstall Papers, 1715-1845, undated

 Collection
Identifier: MSS 243
Abstract

The Leverett Saltonstall Papers document the political and legal activities of Leverett Saltonstall, attorney, member of the Massachusetts House and Senate, first mayor of Salem, and Congressman in the United States House of Representatives.

Dates: 1715-1845, undated

Massachusetts Court of Oyer and Terminer Records, 1692-1694, 1710-1716, 1843, undated

 Collection
Identifier: DEP 01
Abstract The collection contains legal documents from the Essex County Court of Massachusetts, Court of Oyer and Terminer, for the Salem Witchcraft Trials of 1692. Documents include declarations, arrest warrants, summonses, mittmuses, and a death warrant. The documents have been left in their original order, with the item number included in parentheses. It should be noted that the numbering of the documents is not consecutive, there is a gap between 125 and 136, in Volume One, which resulted from a...
Dates: 1692-1694, 1710-1716, 1843, undated

Salem Witchcraft Trials Records, 1692-1693, undated

 Collection
Identifier: MSS 401
Abstract

This collection contains various legal documents from the witchcraft trials held in Salem, Massachusetts in 1692/1693. Formerly titled, "Salem Witchcraft Papers of the Essex Institute Archives: Essex County Court of Oyer and Terminer, Salem Witchcraft Trials", the name has been changed to reflect the provenance of the documents within this collection, all documents having been given to the Phillips Libary by various families.

Dates: 1692-1693, undated

Filtered By

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

Filter Results

Additional filters:

Subject
Salem (Mass.) 7
Account books 6
Shipping 6
Deeds 4
Diaries 4
∨ more
Shipbuilding 4
Trials 4
Genealogy 3
Guardian and ward 3
Lawyers 3
Merchants -- Massachusetts -- Salem 3
Murder 3
Poetry 3
Trials (Witchcraft)--Massachusetts--Salem 3
United States -- Politics and government 3
United States. Congress 3
Authors 2
Capture at sea 2
Danvers (Mass.) -- History 2
Decedents' estates 2
Fishing 2
Indigenous peoples--North America 2
Inventories 2
Prisoners of war -- Nova Scotia -- Halifax 2
Privateering 2
Salem (Mass.) -- History 2
Textile fabrics 2
Trial transcripts 2
Trials (Murder) 2
United States -- Foreign relations -- 19th century 2
United States -- History -- Spoliation claims 2
United States -- History -- War of 1812 2
United States. Navy -- History 2
Voyages and travels 2
Witchcraft -- Massachusetts -- Salem -- History -- 17th century 2
Abandonment (Maritime law) 1
Administration of estates 1
Alfred (Ship) 1
Amesbury (Mass.) -- Taxation 1
Argonaut (Ship) 1
Autobiography 1
Banks and banking 1
Bedford (Mass.) -- Taxation 1
Bereavement -- Psychological aspect 1
Beverly (Mass.) -- Taxation 1
Boots and shoes -- Trade and manufacture 1
Bradford (Mass.) -- Taxation 1
Brussels (Belgium) -- Description and travel 1
California -- Description and travel 1
Chicago (Ill.) -- Description and travel 1
Children 1
Church buildings -- Massachusetts -- Salem -- First Church 1
Church controversies 1
Civil law 1
Clergy 1
Cordage 1
Courts -- Officials and employees 1
Crew lists 1
Criminal law 1
Dance teachers 1
Danvers (Mass.) 1
Depositions 1
Desertion, Military 1
Domestic relations 1
East India Marine Society 1
East Indies -- Description and travel 1
Essex County (Mass.) 1
Essex Institute 1
Executors and administrators -- Massachusetts 1
Farms -- Massachusetts 1
Franklin (Ship) 1
Friendship (Schooner) 1
Furniture 1
Gloucester (Mass.) 1
Hatters 1
Haverhill (Mass.) -- Taxation 1
Impressment 1
Indigenous peoples 1
Indonesia -- Java -- Description and travel 1
Insurance law 1
Interlaken (Switzerland) -- Description and travel 1
Investments -- Massachusetts 1
Ipswich (Mass.) -- Taxation 1
Japan -- Description and travel 1
Justices of the peace 1
Laura (Brig) 1
Law -- Cases 1
Leather industry and trade 1
Lectures and lecturing 1
Legal instruments 1
Leslie's Retreat, 1775 1
Letter writing 1
Letters 1
Libraries 1
Liverpool (England) -- Description and travel 1
Loans -- Massachusetts 1
London (England) -- Description and travel 1
Lynn (Mass.) -- Taxation 1
Manchester (Mass.) -- Taxation 1
Marblehead (Mass.) -- Taxation 1
+ ∧ less
 
Names
Crowninshield, John, 1771-1842 3
Crowninshield, Richard, 1774-1844 3
Story, Joseph, 1779-1845 3
Adams, John Quincy, 1767-1848 2
Bentley, William, 1759-1819 2
∨ more
Bowditch, Jonathan Ingersoll, 1806-1889 2
Crowninshield family 2
Crowninshield, Benjamin Williams, 1772-1851 2
Crowninshield, Benjamin, 1782-1864 2
Crowninshield, F. B. (Francis Boardman), 1809-1877 2
Crowninshield, George, 1734-1815 2
Crowninshield, George, 1766-1817 2
Crowninshield, Jacob, 1770-1808 2
Crowninshield, Maria, 1789- 2
Crowninshield, Mary Boardman, 1778?-1840 2
Crowninshield, Richard, 1804-1830 2
Crowninshield, William 2
Dido (Brig) 2
Diomede (Brig) 2
Diomede (Schooner) 2
Endicott, William Crowninshield, 1860-1936 2
Eunice (Brig) 2
Eustis, William, 1753-1825 2
Everett, Edward, 1794-1865 2
Fame (Ship) 2
Gallatin, Albert, 1761-1849 2
George Crowninshield & Sons (Salem, Mass.) 2
Gerry, Elbridge, 1744-1814 2
Golden Age (Ship) 2
Gore, Charles 2
Graham, John, 1774-1820 2
Hind (Bark) 2
Homans, Benjamin, 1765-1823 2
Hull, Isaac, 1773-1843 2
Massachusetts. Court of Oyer and Terminer (Essex County) 2
Orbit (Brig) 2
Peabody, Joseph, 1757-1844 2
Saltonstall, Leverett, 1783-1845 2
Silsbee, Nathaniel, 1748-1791 2
Telemachus (Brig) 2
Traveller (Ship) 2
Webster, Daniel, 1782-1852 2
Adventure (Schooner) 1
Alfred (Ship) 1
Alligator (Brig) 1
Amanda (Schooner) 1
America (Ship : 1795-1815) 1
America (Ship) 1
Andover Theological Seminary 1
Andrews, J. Watson 1
Ann (Ship) 1
Ann Maria (Ship) 1
Augustus (Ship) 1
Bacon, Louisa Crowninshield, b. 1842 1
Bainbridge, William, 1774-1833 1
Baker, Hannah (Newhall) 1
Becket (Brig) 1
Belisaurius (Ship) 1
Boardman, Mary 1
Bowditch, Charles P. (Charles Pickering), 1842-1921 1
Bowditch, Habakkuk, 1738-1798 1
Bowditch, Harold 1
Bowditch, Joseph, 1700-1780 1
Bowditch, Joseph, 1757-1800 1
Bowditch, Lucy Orne Nichols, 1816-1883 1
Bowditch, N. I. (Nathaniel Ingersoll), 1805-1861 1
Bowditch, Nathaniel, 1773-1838 1
Bowditch, William, 1663-1728 1
Branagan, Thomas 1
Brazil (Bark) 1
Brown family 1
Brown, Ammi, 1776-1827 1
Brown, Annie B., b. 1847 1
Brown, Edward O. 1
Brown, Edward, 1771-1844 1
Brown, Ellen 1
Brown, Ellen Appleton 1
Brown, Francis, 1815-1880 1
Brown, Frank 1
Brown, Hannah Baker, 1788- 1
Brown, Sarah, 1845- 1
Brown, Susan 1
Butler, James 1
Calhoun, John C., 1782-1850 1
Camel (Bark) 1
Caroline (Ship) 1
Catherine (Ship) 1
Cavalier (Bark) 1
Champion (Ship) 1
Charming Sally (Schooner) 1
Clay (Ship) 1
Clay, Henry Caldwell, 1782-1850 1
Clay, Henry, 1777-1852 1
Cleopatra's Barge (Yacht) 1
Coas, Michael 1
Crowninshield, Benjamin, 1758-1836 1
Crowninshield, Charles B., 1824- 1
Crowninshield, Clifford, 1762-1809 1
Crowninshield, Edward A., 1817-1859 1
Crowninshield, George C. 1
+ ∧ less