Skip to main content Skip to search results

Showing Collections: 1 - 3 of 3

Edwin Tappan Adney Papers, 1821, 1848, 1880-1950, undated

 Collection
Identifier: E 7
Abstract

The Edwin Tappan Adney papers contain materials created or collected by Adney relating to First Nations' linguistics, ethnology, heraldry, and other related topics of interest.

Dates: 1821, 1848, 1880-1950,, undated

Frank G. Speck Papers, 1908-1950, undated

 Collection
Identifier: E 44
Abstract

The Frank G. Speck Papers consist of field notes, correspondence, lecture notes, printed sources, photographs, drawings, ephemera, and manuscripts of published and unpublished works.

Dates: 1908-1950, undated

Pickering Family Papers, 1636-1887, undated

 Collection
Identifier: MSS 400
Abstract

The Pickering Family Papers include business, legal, and personal papers of five generations of the Pickering family of Salem, Massachusetts.

Dates: 1636-1887, undated

Filtered By

  • Subject: Haudenosaunee (Iroquois) X

Filter Results

Additional filters:

Subject
Algonquian 2
Cherokee 2
Ethnology 2
Language and languages 2
Mi’kmaq (Micmac) 2
∨ more
Abenaki 1
Account books 1
Agriculture -- Massachusetts -- Essex County 1
Anishinaabe (Ojibwe) 1
Astronomy 1
Beothuk 1
Beothuk language 1
Boston (Mass.) 1
Boston (Mass.) -- City Solicitor 1
Canoes and canoeing 1
Choctaw 1
Essex (Mass. : Town) 1
Essex (Mass. : Town) -- Registrar of Deeds 1
First Nations (North America) 1
Folk songs, Cherokee 1
Folklore 1
Goyogo̱hó:nǫ’ (Cayuga) 1
Grammar 1
Greek language 1
Haudenosaunee (Iroquois) languages 1
Heraldry 1
Huron-Wendat (Wyandot) 1
Indigenous peoples 1
Indigenous peoples -- Languages 1
Indigenous peoples -- Civil rights 1
Indigenous peoples -- North America -- Government relations 1
Indigenous peoples--North America 1
Innu 1
Innu (Montagnais) 1
Innu-aimun (Innu-Montagnais language) 1
Inuit language 1
Ipswich (Mass.) 1
Language and languages -- Orthography and spelling 1
Lenape (Munsee-Delaware) 1
Lenape (Munsee-Delaware) language 1
Luzerne County (Pa.) 1
Mashpee 1
Massachusetts. Court of Common Pleas (Essex County) 1
Massachusetts. General Court. 1
Massachusetts. General Court. Senate 1
Massachusetts. House of Representatives 1
Massachusetts. Supreme Judicial Court 1
Mi’kmaq (Micmac) language 1
Mohawk 1
Nanticoke 1
Naskapi 1
Native language -- Study and teaching 1
Natural history 1
New Brunswick 1
Nipmuc 1
Northmen 1
Onyota'a:ka (Oneida) 1
Onödowa’ga (Seneca) 1
Passamaquoddy language 1
Penobscot 1
Photographs 1
Powhatan 1
Real property -- Pennsylvania -- Wyoming Valley 1
Salem (Mass.) 1
Schaghticoke 1
Shinnecock 1
Sihasapa 1
Treaties 1
Tunica 1
Tutelo 1
United States -- History -- Revolution, 1775-1783 1
United States -- History -- Revolution, 1775-1783 -- Continental Army -- Equipment and supplies -- Personal narratives 1
United States. Congress. Senate 1
United States. House of Representatives 1
United States. Postmaster General 1
United States. Secretary of State 1
United States. Secretary of War 1
Vocabulary 1
Wabanaki 1
Wampanoag 1
Warren Bridge (Charlestown, Mass.) 1
Wolastoqiyik (Maleseet) 1
Wyoming Valley (Pa.) 1
+ ∧ less
 
Names
Adney, Tappan, 1868-1950 2
Speck, Frank G. (Frank Gouldsmith), 1881-1950 2
Adams, John, 1735-1826 1
Adney, Francis Glen, 1902-1983 1
American Academy of Arts and Sciences 1