Skip to main content Skip to search results

Showing Collections: 11 - 16 of 16

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 Witch Trials Tercentenary Committee Records, 1988-1993, undated

 Collection
Identifier: MSS 1888
Abstract

This collection includes materials created by the Salem Witch Trials Tercentenary Committee when they were organizing the commemoration and creating the memorial for the victims of the Salem Witch Trials that is now in Salem, Massachusetts.

Dates: 1988-1993, 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

Thomas Perkins Papers, 1755-1863

 Collection
Identifier: MSS 196
Abstract

The Thomas Perkins papers contain correspondence, account books, and legal and estate papers of this Salem, Massachusetts, ship owner and businessman.

Dates: 1755-1863

Witch City Enterprises Collection, undated

 Collection
Identifier: MSS 1995
Abstract

The Witch City Enterprises collection contains souvenirs sold or created by Witch City Enterprises. Collection contains bumper stickers, a witches amulet with a written description, and a bag of dirt claiming to be from Gallows Hill.

Dates: undated

Filtered By

  • Subject: Trials X
  • Subject: Trials X

Filter Results

Additional filters:

Subject
Account books 8
Salem (Mass.) 7
Shipping 6
Trials 6
Deeds 4
∨ more
Diaries 4
Lawyers 4
Shipbuilding 4
Trials (Witchcraft)--Massachusetts--Salem 4
United States -- Politics and government 4
Crew lists 3
Genealogy 3
Guardian and ward 3
Merchants -- Massachusetts -- Salem 3
Murder 3
Poetry 3
Privateering 3
Slavery 3
Trials (Murder) 3
United States. Congress 3
Authors 2
Capture at sea 2
Danvers (Mass.) -- History 2
Decedents' estates 2
Dueling 2
Fishing 2
Indigenous peoples--North America 2
Inventories 2
Politicians 2
Prisoners of war -- Nova Scotia -- Halifax 2
Salem (Mass.) -- History 2
Textile fabrics 2
Trial transcripts 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
Anniversaries 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
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
Frigates 1
Furniture 1
Gloucester (Mass.) 1
Governors -- Virginia 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
+ ∧ 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
Minerva (Ship) 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
Alexander (Ship) 1
Alfred (Ship) 1
Alliance (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
Betsey (Schooner) 1
Blodgett, William 1
Boardman, Mary 1
Boston (Frigate) 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
Briggs, Enos, 1746-1819 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
+ ∧ less