Skip to main content Skip to search results

Showing Collections: 1 - 4 of 4

Brackley R. Peabody Papers, 1835-1853

 Collection
Identifier: MSS 76
Abstract

This collection contains shipping accounts, ships' papers, and correspondence of Brackley R. Peabody.

Dates: 1835-1853

Jackson Iron Manufacturing Company Records, 1795-1888, undated

 Collection
Identifier: MSS 910
Abstract

The records of the Jackson Iron Manufacturing Company include corporate records, financial records, correspondence and documents related to lawsuits regarding land disputes.

Dates: 1795-1888, 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

Mount Washington Summit Road Company Records, 1796-1967, undated

 Collection
Identifier: MSS 911
Abstract

The Mount Washington Summit Road Company Records largely contain the correspondence and papers of E. S. Coe as they relate to the ownership, business, and legal proceedings of the company.

Dates: 1796-1967, undated

Filtered By

  • Subject: Depositions X

Filter Results

Additional filters:

Subject
Cadastral maps 2
Coos County (N.H.) 2
Deeds 2
Gorham (N.H.) 2
Jackson (N.H.) 2
∨ more  
Names
Barker, Noah, 1807-1889 2
Coe, Ebenezer Smith, 1814-1899 2
Haskell, Mark 2
Heywood, Henry 2
Hitchcock, J. R. 2
∨ more
Jackson Iron Manufacturing Company 2
Macomber, David O. 2
Merrill, Amos B. 2
Meserve, George P., 1798-1884 2
Pingree, David, 1795-1863 2
Pingree, David, 1841-1932 2
Weeks, Joseph W. 2
Aiken, Walter 1
Barker, Daniel 1
Bartlett Lumber Company 1
Borneo (Ship) 1
Boston, Concord & Montreal Railroad 1
Branch, Oliver E. (Oliver Ernesto), 1847- 1
Burns, Fletcher & Heywood 1
Burt, Henry M. (Henry Martyn), 1831-1899 1
Chase, Aurin M. 1
Coe, Ebenezer S., 1785-1862 1
Cooley, Whiting 1
Coues, Samuel Elliott, 1797-1867 1
Cushman, D. N. 1
E. Libby & Sons Company 1
Eagle (Brig) 1
Exchange (Ship) 1
Hall, Joseph S. 1
Ham, Israel 1
Hayes, John L. (John Lord), 1812-1887 1
Hazen, Lucius Downer, 1834-1914 1
Hazen, William Babcock, 1830-1887 1
Heywood, William 1
Hitchcock, Charles H. (Charles Henry), 1836-1919 1
Huntington, Joshua Henry, 1833-1904 1
Jackson, Charles T. (Charles Thomas), 1805-1880 1
Josco (Bark) 1
Jose, H. N. 1
Kimball, B. A. (Benjamin Ames), 1833-1920 1
Ladd, Alexander H., 1815-1900 1
Ladd, Charles H., 1812-1899 1
Ladd, William Spencer, -1891 1
Lowell, Abner W., 1812-1883 1
Madagascar (Bark) 1
Marsh, Sylvester, 1803-1884 1
Massachusetts. Court of Oyer and Terminer (Essex County) 1
Meserve, John P. 1
Milliken, Charles R., 1833-1906 1
Minot, Josiah, 1819-1891 1
Moses, George H. (George Higgins), 1869-1944 1
Mount Washington Carriage Road Company 1
Mount Washington Cog Railway 1
Mount Washington Observatory 1
Mount Washington Summit Road Company 1
Odiorne, Benjamin 1
Odiorne, John B. H., -1842 1
Peabody, Brackley R., 1798-1877 1
Peaslee, Silas Foster, 1850-1938 1
Philbrook, Douglas A. 1916-2001 1
Pingree, T. P. (Thomas P.) 1
Rich, John P., -1863 1
S.K. Howard and Co. 1
Saco Valley Railroad 1
Sargent, Harry G. 1
Sargent, Jonathan Everett, 1816-1890 1
Sewall, J. W. 1
Shurtleff, Fremont Elderkin, 1861- 1
Soule, John P. 1
Spaulding, John H. (John Hubbard), 1821-1893 1
Stevens, C. H. 1
Stone, Silsbee, and Pickman 1
Streeter, Frank S. (Frank Sherwin), 1853-1922 1
Taft, John B. 1
Thompson, J. M. 1
Trickey, Joshua 1
Tyler, J. H. 1
Weeks, James Wingate, 1811-1899 1
Wells, Henry B. 1
Weston, Nathaniel 1
Woods, Noah, 1811-1891 1
+ ∧ less