Skip to main content Skip to search results

Showing Collections: 141 - 150 of 232

Moses Stockman Business Records, 1830-1892

 Collection
Identifier: MSS 419
Abstract

The Moses Stockman Business Records collection is comprised of business records from 1830-1892, detailing business transactions of a merchant in nineteenth-century Newburyport, Massachusetts.

Dates: 1830-1892

Nathan Dane Papers, 1740-1844, undated

 Collection
Identifier: MSS 311
Abstract

The Nathan Dane Papers contain legal documents, letters, office daybooks, and account books, all related to Dane's law practice in Beverly, Massachusetts.

Dates: 1740-1844, undated

Nathaniel B. Mansfield Papers, 1808, 1831-1907, undated

 Collection
Identifier: MH 156
Abstract

The Nathaniel B. Mansfield papers reflect two generations of the Mansfields' merchant and shipping business ventures—from Nathaniel Mansfield's (1796-1863) ice business to his son's shipping and merchant business ventures.

Dates: 1808, 1831-1907, undated

Nathaniel Hawthorne Papers, 1817-1930, 1963-1968, undated

 Collection
Identifier: MSS 68
Abstract

The Nathaniel Hawthorne papers contain the letters and other personal and professional papers of Nathaniel Hawthorne (1804-1864), his father Nathaniel Hathorne (1775-1808), his mother Elizabeth Clarke (Manning) Hawthorne (1780-1845), and his wife Sophia Peabody Hawthorne (1809-1871). Also included are the papers of his children Una, Julian, and Rose, along with those of Rose’s husband, George Parsons Lathrop and Julian’s daughter, Hildegarde Hawthorne.

Dates: 1817-1930, 1963-1968, undated

Nathaniel Kinsman (1798-1847) Papers, 1784-1882

 Collection
Identifier: MSS 43
Abstract

The Nathaniel Kinsman Papers contain the business and personal papers of Nathaniel and Rebecca (Chase) Kinsman. In addition, there are legal and business papers, correspondence, and receipts for Nathaniel's children, parents, brother, and in-laws: Chase, Buffington, and Nichols.

Dates: 1784-1882

Newburyport Bridge Corporation Records, 1821-1871, undated

 Collection
Identifier: MSS 158
Abstract

The Newburyport Bridge Corporation Records contain the administrative and business records of the corporation from 1826-1867.

Dates: 1821-1871, undated

Newburyport, Massachusetts Town Records, 1670-1913

 Collection
Identifier: EC 23
Abstract

This collection contains papers relating to town business and daily life in Newburyport and includes documents dating from 1670 to 1913.

Dates: 1670-1913

Northey Family Papers, 1688-1901, 1964, undated

 Collection
Identifier: MSS 78
Abstract

The Northey Family papers illustrate the activities of one of Salem's prominent Quaker families during the later 18th and 19th centuries.

Dates: 1688-1901, 1964, undated

Oliver Putnam Papers, 1775-1875

 Collection
Identifier: MSS 154
Abstract

The Oliver Putnam papers record the mercantile career and interests of this prosperous Newburyport, Massachusetts, merchant.

Dates: 1775-1875

Oriental Insurance Company Records, 1824-1847

 Collection
Identifier: MSS 136
Abstract

The Oriental Insurance Company Records include 8 volumes of marine policies, 2 volumes of fire policies, one volume of stock dividends, and one folder of loose materials for this Salem, Massachusetts, insurance company.

Dates: 1824-1847

Filtered By

  • Subject: Account books X

Filter Results

Additional filters:

Subject
Account books 210
Salem (Mass.) 100
Shipping 75
Diaries 58
Deeds 56
∨ more
Administration of estates 48
Letters 42
Merchants -- Massachusetts -- Salem 40
Genealogy 37
Ship's papers 30
Privateering 23
Photographs 22
Marine insurance 20
Shipping -- Massachusetts -- Salem 20
Shipbuilding 19
Account books -- Massachusetts -- Salem 18
United States -- History -- Civil War, 1861-1865 18
Merchants 17
Inventories 15
Lawyers 15
Letter writing 15
Farms 14
Newburyport (Mass.) 14
Poetry 14
Ship captains 14
United States -- History -- Revolution, 1775-1783 14
Danvers (Mass.) 13
Lumber trade 12
Shipwrecks 12
Societies 12
United States -- History -- Spoliation claims 12
Maps 11
Voyages and travels 11
Abandonment (Maritime law) 10
Boston (Mass.) 10
General stores 10
Investments -- Banking 10
Land titles 10
Capture at sea 9
Decedents' estates 9
Marine protests 9
Wills 9
Crew lists 8
Investments -- Railroads 8
Physicians 8
Scrapbooks 8
United States -- History -- War of 1812 8
Cargo handling -- Opium 7
Railroads 7
Topsfield (Mass.) 7
Whaling 7
Beverly (Mass.) 6
Charlestown (Boston, Mass.) 6
Clergy 6
Dry-goods 6
Fisheries 6
Guardian and ward 6
Insurance policies 6
Investments -- Real estate 6
Justices of the peace 6
Leather industry and trade 6
Massachusetts -- Salem 6
Merchants -- Massachusetts -- Boston 6
Trials 6
Authors 5
Essex County (Mass.) 5
Executors and administrators 5
Gloucester (Mass.) 5
Ipswich (Mass.) 5
Lectures and lecturing 5
Libraries 5
Marblehead (Mass.) 5
Sermons 5
Shipping -- China 5
Shipping -- England -- Liverpool 5
Shipping -- India 5
Shipping -- India -- Kolkata 5
Shipping -- Massachusetts -- Boston 5
Shipping -- Tanzania -- Zanzibar 5
Shipping -- West Indies 5
Slavery 5
United States -- History, Military 5
United States -- Politics and government 5
Acquisition of land 4
Almanacs 4
Autobiography 4
Bankruptcy 4
Bills of sale 4
Blacksmithing 4
Blueprints 4
Boots and shoes -- Trade and manufacture 4
Cargo handling -- Hides 4
Church records and registers 4
Clipper ships 4
Courtship 4
Distilleries 4
Fire clubs (Cooperative societies) 4
Fires -- Massachusetts -- Salem 4
Fishing industry 4
Freight and freightage -- Opium 4
+ ∧ less
 
Language
Arabic 2
Chinese 2
French 2
Spanish; Castilian 2
Dutch; Flemish 1
∨ more  
Names
Sally (Schooner) 18
Pingree, David, 1795-1863 11
Polly (Schooner) 10
Betsey (Schooner) 9
George (Ship) 8
∨ more
Neptune (Schooner) 8
Romp (Brig) 8
Dolphin (Schooner) 7
Hope (Schooner) 7
Webster, Daniel, 1782-1852 7
Derby, Elias Hasket, 1739-1799 6
Devereux, James, 1766-1846 6
Hannah (Brig) 6
Hannah (Schooner) 6
Henry (Ship) 6
Phillips, Stephen C. (Stephen Clarendon), 1801-1857 6
Silsbee, Nathaniel, 1748-1791 6
Stone, Benjamin W., 1809-1891 6
Union (Ship) 6
Waters, Joseph G. (Joseph Gilbert), 1796-1878 6
Benjamin (Ship) 5
Camel (Bark) 5
Columbus (Ship) 5
Crowninshield, John, 1771-1842 5
Derby, Richard, 1712-1783 5
Elizabeth (Schooner) 5
Essex Fire & Marine Insurance Company (Salem, Mass.) 5
Franklin (Ship) 5
Herald (Ship) 5
Molly (Schooner) 5
Nancy (Schooner) 5
Salem Turnpike and Chelsea Bridge Corporation 5
Shepard, Michael, 1786-1856 5
Stone, Silsbee, and Pickman 5
Union (Brig) 5
Waters, Joseph, 1758-1833 5
Alert (Sloop) 4
America (Ship) 4
Ann Elizabeth (Brig) 4
Argonaut (Ship) 4
Aurora (Ship) 4
Bentley, William, 1759-1819 4
Bertram, John, 1796-1882 4
Betsy (Brig) 4
Betsy (Schooner) 4
Cherokee (Brig) 4
Coe, Ebenezer Smith, 1814-1899 4
Coromandel (Brig) 4
Crowninshield, Benjamin Williams, 1772-1851 4
Crowninshield, F. B. (Francis Boardman), 1809-1877 4
Curlew (Brig) 4
Derby (Bark) 4
Eagle (Schooner) 4
Edwin (Brig) 4
Eliza (Bark) 4
Elizabeth (Ship) 4
Essex (Schooner) 4
Eunice (Brig) 4
Favorite (Brig) 4
Franklin (Brig) 4
Gambia (Brig) 4
John (Ketch) 4
John (Ship) 4
Kimball family 4
Kinsman, Nathaniel, 1798-1847 4
Lively (Schooner) 4
Margaret (Ship) 4
Mary (Schooner) 4
McIntire, Samuel, 1757-1811 4
Naumkeag Steam Cotton Company 4
Osgood family 4
Otter (Brig) 4
Peele, Willard 4
Peggy (Brig) 4
Perseverance (Ship) 4
Pickman, Dudley Leavitt, 1779-1846 4
Pingree, Asa, 1807-1869 4
Polly (Sloop) 4
Putnam family 4
Rambler (Ship) 4
Rantoul, Robert, 1778-1858 4
Recovery (Ship) 4
Rolla (Brig) 4
Ropes, Emmerton & Co. 4
Salem (Schooner) 4
Saltonstall, Leverett, 1783-1845 4
Sapphire (Ship) 4
Speedwell (Schooner) 4
Stone, Robert, d. 1860 4
Stone, William, 1820-1898 4
Story, Joseph, 1779-1845 4
Swallow (Schooner) 4
Thomas Perkins (Ship) 4
Trumbull, Edward B., 1852-1934 4
Tucker, Gideon, 1778-1861 4
Two Brothers (Schooner) 4
Waters, Edward Stanley, 1837-1916 4
Waters, William D. (William Dean), 1798-1880 4
Waverly (Brig) 4
Whipple, George Mathews, 1842-1893 4
+ ∧ less