Skip to main content Skip to search results

Showing Collections: 21 - 30 of 85

French Spoliation Claims Records, 1796-1928, undated

 Collection
Identifier: MSS 160
Abstract

The French Spoliation Claims Records, 1796-1928, contain United States Government printed material and attorney's manuscripts from the Salem office of spoliation claims attorneys, Arthur Lord Huntington and Ulysses Grant Haskell.

Dates: 1796-1928, undated

George Baily Loring Papers, 1831-1904, undated

 Collection
Identifier: MSS 183
Abstract

This collection documents the business and personal activities of the noted doctor, agriculturalist, statesman, and diplomat, George Bailey Loring (1817-1891) of Salem.

Dates: 1831-1904, undated

George Peabody Papers, 1815-1927, undated

 Collection
Identifier: MSS 181
Abstract

The George Peabody Papers contain the business and personal papers of George Peabody, one of the 19th century's most prosperous merchant bankers and notable social philanthropists.

Dates: 1815-1927, undated

Goodhue Family Papers, 1684-1858

 Collection
Identifier: MSS 9
Abstract

The Goodhue Family Papers contain the shipping, business, legal, and political papers of Benjamin Goodhue (1748-1814), his brother Stephen (1738-1809), and their father Benjamin Goodhue (1707-1783).

Dates: 1684-1858

Gould Family Papers, 1697-1898, undated

 Collection
Identifier: MSS 233
Abstract

The Gould Family Papers contains financial, legal, and civic papers for family members living in Boxford and Topsfield.

Dates: 1697-1898, undated

Hale Family Papers, 1753-1907, undated

 Collection
Identifier: MSS 117
Abstract

The Hale Family Papers are comprised of shipping, business, and personal papers of this Newbury, Massachusetts, family.

Dates: 1753-1907, undated

Harriet C. Rantoul Papers, 1784-1949, undated

 Collection
Identifier: MSS 451
Abstract

The Harriet C. Rantoul Papers include correspondence, journals, genealogical records for the Neal family, photograph albums, event programs, newspaper clippings and broadsides.

Dates: 1784-1949, undated

Hassam Family Papers, 1802-1920, undated

 Collection
Identifier: MSS 452
Abstract

The Hassam Family Papers consists of correspondence, diaries, scrapbooks, receipts, memorabilia, genealogy, and more.

Dates: 1802-1920, undated

Holyoke Family Papers, 1560-1567, 1607-1905, undated

 Collection
Identifier: MSS 49
Abstract The Holyoke Family Papers contain the correspondence and legal papers of early Holyoke relatives, including Edward Holioke, John Holyoke (1642-1711), Elizur Holyoke (1651-1711), and his wife Mary (Eliot) Holyoke. The papers also include Reverend Edward Holyoke's (1689-1769) sermons, business, legal and personal papers. Edward Augustus Holyoke's (1728-1829) medical, scientific, business, legal and personal papers are also included. There are also diaries, correspondence, and legal papers of...
Dates: 1560-1567, 1607-1905, undated

Honorable James H. Duncan Papers, 1668-1910, undated

 Collection
Identifier: MH 8
Abstract

The Honorable James H. Duncan papers are comprised of materials relating to Duncan's personal affairs, legal affairs and business activities in the first half of the nineteenth century.

Dates: 1668-1910, undated

Filtered By

  • Subject: Administration of estates X

Filter Results

Additional filters:

Subject
Account books 48
Salem (Mass.) 40
Deeds 36
Shipping 31
Diaries 30
∨ more
Genealogy 23
Letters 20
Merchants -- Massachusetts -- Salem 20
Privateering 16
Inventories 12
Merchants 12
Photographs 12
Shipbuilding 12
Farms 10
Land titles 10
Lumber trade 10
Poetry 10
Maps 9
Ship's papers 9
Shipping -- Massachusetts -- Salem 9
United States -- History -- Revolution, 1775-1783 9
Lawyers 8
Letter writing 8
Marine insurance 8
Boston (Mass.) 7
Capture at sea 7
United States -- History -- Civil War, 1861-1865 7
Voyages and travels 7
Wills 7
Fishing industry 6
Logging -- Maine 6
Real estate investment 6
Shipwrecks 6
Topsfield (Mass.) 6
United States -- History -- Spoliation claims 6
Abandonment (Maritime law) 5
Androscoggin County (Me.) 5
Bangor (Me.) 5
Cargo handling -- Opium 5
General stores 5
Investments -- Banking 5
Investments -- Railroads 5
Lumbering -- Maine 5
Piscataquis County (Me.) 5
Railroads 5
Shipping -- India -- Kolkata 5
Shipping -- West Indies 5
Whaling 5
Acquisition of land 4
Aroostook County (Me.) 4
Crew lists 4
Danvers (Mass.) 4
Decedents' estates 4
Dry-goods 4
Executors and administrators 4
Investments -- Real estate 4
Leather industry and trade 4
Lectures and lecturing 4
Marine protests 4
Merchants -- Massachusetts -- Boston 4
Penobscot County (Me.) 4
Scrapbooks 4
Ship captains 4
Shipping -- China -- Canton 4
Shipping -- Spain 4
Societies 4
Agriculture 3
Authors 3
Autobiography 3
Beverly (Mass.) 3
Bills of sale 3
Boxford (Mass.) 3
Business correspondence 3
Business records 3
Commission merchants 3
Courtship 3
Education -- Massachusetts 3
France -- Description and travel 3
Freight and freightage -- Opium 3
Gardening 3
Insurance policies 3
Merchants -- Massachusetts -- Newburyport 3
Military history 3
Newbury (Mass.) 3
Newburyport (Mass.) 3
Physicians 3
Real estate 3
Sailors 3
Sermons 3
Ship chandlers 3
Shipping -- China -- Guangzhou 3
Shipping -- England -- London 3
Shipping -- Indonesia -- Sumatra 3
Shipping -- New York (State) -- New York 3
Surveying 3
United States -- History, Military 3
United States -- Politics and government 3
Account books -- Massachusetts -- Salem 2
African Americans 2
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Sally (Schooner) 9
Pingree, David, 1841-1932 8
Pingree family 6
Pingree, David, 1795-1863 6
Buck, Hosea B., 1871-1937 5
∨ more
Coe, Ebenezer Smith, 1814-1899 5
Osgood family 5
Phillips, Stephen C. (Stephen Clarendon), 1801-1857 5
Union (Ship) 5
Wheatland, Ann Maria (Pingree), 1846-1927 5
Betsey (Schooner) 4
Coe, Thomas Upham, 1837-1920 4
George (Ship) 4
Holyoke, Edward Augustus, 1728-1829 4
Nancy (Schooner) 4
Pingree, Asa, 1807-1869 4
Polly (Schooner) 4
Webster, Daniel, 1782-1852 4
Wheatland family 4
Wheatland, Richard, 1872-1944 4
Wheatland, Stephen Goodhue, 1824-1892 4
Wheatland, Stephen, 1897-1987 4
Benjamin (Ship) 3
Bentley, William, 1759-1819 3
Betsy (Schooner) 3
Coe, Ebenezer S., 1785-1862 3
Crowninshield, John, 1771-1842 3
Cushing, Caleb, 1800-1879 3
Derby (Bark) 3
Derby, Elias Hasket, 1739-1799 3
Emerson, Ralph Waldo, 1803-1882 3
Ganges (Brig) 3
Garfield Land Company 3
Hannah (Brig) 3
Hannah (Schooner) 3
Jeremiah (Schooner) 3
Leander (Brig) 3
McLean Asylum for the Insane 3
Mexican (Brig) 3
Naumkeag Bank (Salem, Mass.) 3
Peabody, Annar Perkins (Pingree), 1839-1911 3
Peele, Willard 3
Perkins, Thomas, 1758-1830 3
Pingree, T. P. (Thomas P.) 3
Pingree, Thomas Perkins, 1830-1876 3
Rachel (Ship) 3
Rebecca (Brig) 3
Saltonstall, Leverett, 1783-1845 3
Sapphire (Ship) 3
Sewall, James Wingate, 1852-1905 3
Stone, Benjamin W., 1809-1891 3
Tim Pickering (Brig) 3
Union (Schooner) 3
Virginia (Brig) 3
Wheatland, David P. 3
William (Ship) 3
Adams, John, 1735-1826 2
Ann Maria (Ship) 2
Appleton family 2
Appleton, John, 1739-1817 2
Appleton, Nathaniel Walker, 1755-1795 2
Arab (Ship) 2
Argonaut (Ship) 2
Augusta (Brig) 2
Aurora (Ship) 2
Baring Brothers & Co. 2
Bearce, Samuel R., 1802-1874 2
Bengal (Ship) 2
Boardman, Francis 2
Bonetta (Ship) 2
Boody, Shephard 2
Brown University 2
Brown family 2
Brown, Nathaniel 2
Bryant, Timothy, Jr. 2
Carolina (Ship) 2
Catharine (Ship) 2
Chandler, James N., 1826-1904 2
Chever, James, 1752-1839 2
China (Ship) 2
Coe family 2
Columbus (Ship) 2
Commerce (Ship) 2
Crowninshield, Benjamin, 1758-1836 2
Crowninshield, Clifford, 1762-1809 2
Crowninshield, George, 1766-1817 2
Curlew (Brig) 2
Cynthia (Brig) 2
Dane, Nathan, 1752-1835 2
Danvers and Beverly Iron Works Company 2
Dearborn Academy (Seabrook, N.H.) 2
Deborah (Brig) 2
Dodge family 2
Dodge, Pickering 2
Dolphin (Schooner) 2
Dunlap, Andrew, 1794-1835 2
Dunlap, Lucy Ann Charlotte Augusta Fales, -1887 2
Dunlap, S. F. (Samuel Fales), 1825-1905 2
Eagle (Schooner) 2
East Branch Dam Company (Me.) 2
+ ∧ less