Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

Children's Friend and Family Services Records, 1839-2007

 Collection
Identifier: MSS 447
Abstract

This collection documents the business of the Children's Friend and Family Services of Salem, Massachusetts, and is divided into six series.

Dates: 1839-2007

Essex County Inn, Tavern and Retailer License Records, 1733-1842, 1904, undated

 Collection
Identifier: MSS 465
Abstract

The Essex County Inn, Tavern and Retailer License Records consist mainly of lists submitted to the Massachusetts Court of General Sessions by the Selectmen of Essex County towns recommending persons for licensing as "taverners" and retailers of spirituous liquors.

Dates: 1733-1842, 1904, undated

Joel Rubinstein Papers, 1939-1993, undated

 Collection
Identifier: MSS 1887
Abstract

This is a collection of material compiled by Joel Rubinstein that includes information about Rock’s Village, a historical site located in Haverhill, Massachusetts. Within the collection there are pictures, slides, negatives, documents, and various pieces of ephemera.

Dates: 1939-1993, undated

John Greenleaf Whittier Papers, 1781-1937, undated

 Collection
Identifier: MSS 106
Abstract

The John Greenleaf Whittier Papers are made up primarily of letters sent and received by Whittier.

Dates: 1781-1937, undated

Joseph Bowditch Papers, 1699-1941, undated

 Collection
Identifier: MSS 156
Abstract

The Joseph Bowditch Papers record the activities of Joseph Bowditch (1700-1780), a Salem shipping merchant, sheriff, court clerk, and Justice of the Peace.

Dates: 1699-1941, undated

Saltonstall Family Papers, 1772-1889, undated

 Collection
Identifier: MSS 71
Abstract

The Saltonstall Family Papers include daybooks, ledgers, account books, correspondence, and genealogical records created by members of the Saltonstall family over the span of 90 years.

Dates: 1772-1889, undated

Stearns and Sprague Family Papers, 1718-1889, undated

 Collection
Identifier: MSS 192
Abstract

The Stearns and Sprague Family papers document the activities of Dr. William Stearns (1754-1819), a Salem apothecary and grocer, and his father-in-law, shipping merchant and distillery owner Joseph Sprague (1739-1808).

Dates: 1718-1889, undated

Tucker Family Papers, 1680-1878

 Collection
Identifier: MSS 165
Abstract

The Tucker Family Papers contain the business and personal papers of Essex County Court Clerk Ichabod Tucker (1765-1846) and merchant Gideon Tucker (1778-1861).

Dates: 1680-1878

Filtered By

  • Subject: Haverhill (Mass.) X

Filter Results

Additional filters:

Subject
Haverhill (Mass.) 6
Salem (Mass.) 4
Account books 3
Genealogy 3
Merchants -- Massachusetts -- Salem 3
∨ more
Shipping 3
United States -- History -- Revolution, 1775-1783 3
Deeds 2
Diaries 2
Hotels 2
Justices of the peace 2
Letters 2
Photographs 2
Voyages and travels 2
Abolitionists 1
Administration of estates 1
American loyalists 1
Amesbury (Mass.) 1
Amesbury (Mass.) -- Selectmen 1
Amesbury (Mass.) -- Taxation 1
Andover (Mass.) -- Selectmen 1
Atkinson (N.H.) 1
Authors 1
Autobiography 1
Bars (Drinking establishments) 1
Bedford (Mass.) -- Taxation 1
Beverly (Mass.) -- Selectmen 1
Beverly (Mass.) -- Taxation 1
Bradford (Mass.) -- Taxation 1
Charities 1
Charlestown (Boston, Mass.) 1
Church buildings -- Massachusetts -- Salem -- First Church 1
Church controversies 1
Clergy 1
Danvers (Mass.) 1
Danvers (Mass.) -- Selectmen 1
Decedents' estates 1
Desertion, Military 1
Distilleries 1
East Indies -- Description and travel 1
Editors 1
Essex County (Mass.) 1
Essex County (Mass.) -- Church history 1
Essex County (Mass.) -- Courts 1
Exports -- Philippines 1
Fishing 1
Fund raising 1
Glazing 1
Gloucester (Mass.) -- Selectmen 1
Great Britain -- Description and travel 1
Haverhill (Mass.) -- Selectmen 1
Haverhill (Mass.) -- Taxation 1
Historic buildings 1
Hotelkeepers 1
Hotels -- Massachusetts -- Essex County 1
Imports -- United States 1
Impressment 1
Indigenous peoples 1
Indonesia -- Java -- Description and travel 1
Inventories 1
Ipswich (Mass.) -- Selectmen 1
Ipswich (Mass.) -- Taxation 1
Japan -- Description and travel 1
Judges 1
Lawyers 1
Ledgers (Accounting) 1
Letter writing 1
License agreements 1
License system -- Massachusetts 1
Literature 1
Lynn (Mass.) -- Selectmen 1
Lynn (Mass.) -- Taxation 1
Malden (Mass.) 1
Manchester (Mass.) -- Selectmen 1
Manchester (Mass.) -- Taxation 1
Manila (Philippines) 1
Marblehead (Mass.) -- Selectmen 1
Marblehead (Mass.) -- Taxation 1
Massachusetts -- Hampden County -- Census -- 1820 1
Massachusetts Bay Colony -- Census -- 1764 1
Medicine -- Practice 1
Methuen (Mass.) -- Taxation 1
Middleton (Mass.) -- Taxation 1
Nankin (Brig) 1
Newbury (Mass.) -- Selectmen 1
Newbury (Mass.) -- Taxation 1
Newburyport (Mass.) -- Selectmen 1
Newspapers 1
Oak Knoll (Danvers, Mass.) 1
Pharmacists 1
Poetry 1
Poets, American 1
Privateering 1
Real property 1
Rowley (Mass.) -- Selectmen 1
Rowley (Mass.) -- Taxation 1
Salem (Mass.) -- Selectmen 1
Salem (Mass.) -- Taxation 1
Salisbury (Mass.) -- Taxation 1
Scrapbooks 1
+ ∧ less
 
Names
Adventure (Schooner) 1
Alexander, Lucia Gray 1
Allison, William James 1
Ann (Schooner) 1
Arthur, Chester Alan, 1829-1886 1
∨ more
Atherton, Charles Gordon, 1804-1853 1
Banks, Nathaniel Prentiss, 1816-1894 1
Barnard, Frederick, 1846-1896 1
Barton, Clara, 1821-1912 1
Betsy (Brig) 1
Betsy (Schooner : Beverly and Salem, Mass.) 1
Blackburn, Henry, d. 1796 1
Bowditch, Charles P. (Charles Pickering), 1842-1921 1
Bowditch, Habakkuk, 1738-1798 1
Bowditch, Harold 1
Bowditch, Henry I. (Henry Ingersoll), 1808-1892 1
Bowditch, Jonathan Ingersoll, 1806-1889 1
Bowditch, Joseph, 1700-1780 1
Bowditch, Joseph, 1757-1800 1
Bowditch, Lucy Orne Nichols, 1816-1883 1
Bowditch, Nathaniel, 1773-1838 1
Bowditch, William, 1663-1728 1
Brewer, Gardner, 1806-1874 1
Brown, William 1
Burleigh, Margaret A. 1
Butler, James 1
Cabot (Brigantine) 1
Cammett, Ada 1
Carr family 1
Catherine (Brig) 1
Chase, Salmon P. (Salmon Portland), 1808-1873 1
Child Welfare League of America 1
Child, Lydia Maria, 1802-1880 1
Children's Friend and Family Services, Inc. (Salem, Mass.) 1
Cincinnatus (Ship) 1
Claflin, William, 1818-1905 1
Coas, Michael 1
Cole, Nancy Gay, 1795-1890 1
Cole, Thomas, 1779-1852 1
Columbus (Ship) 1
Comet (Brig) 1
Comet (Ship) 1
Concord (Ship) 1
Cooke, Rose Terry, 1827-1892 1
Cuyler, Theodore, 1819-1876 1
Dana, Charles A. (Charles Anderson), 1819-1897 1
Dane, Nathan, 1752-1835 1
Dodge, Mary Abigail, 1833-1896 1
Dodge, Mary Mapes, 1830-1905 1
Dunbar, Asa, 1745-1787 1
Durant, Henry Fowle, 1822-1881 1
Duyckinck, Evert A. (Evert Augustus), 1816-1878 1
Ellis, George Washington, 1875-1919 1
Essex County (Mass.) 1
Fame (Schooner) 1
Favorite (Brig) 1
Fields, Annie, 1834-1915 1
Fields, James Thomas, 1817-1881 1
Fishawke (Schooner) 1
Fisk, Samuel, 1689-1770 1
Fletcher, James C. (James Cooley), 1823-1901 1
Forten, Charlotte L. 1
Foster, Gideon, 1749-1845 1
Fowler, Harriet P. (Harriet Putnam), 1841 or 1842- 1
Fowler, Samuel Page, 1800-1888 1
Franklin (Ship) 1
Gardner, Samuel, 1800-1856 1
Garrison, Francis Jackson, 1848-1916 1
Garrison, William Lloyd, 1805-1879 1
George (Ship) 1
Goodhue, Jonathan, 1783-1848 1
Graves, Mary Warner Caldwell 1
Grew, Mary, 1813-1896 1
Greyhound (Brig) 1
Hale, Edward Everett, 1822-1909 1
Hallowell, Joshua L. 1
Harris, Peter 1
Hector (Ship) 1
Higginson, Thomas Wentworth, 1823-1911 1
Hind (Brig) 1
Holmes, Oliver Wendell, 1841-1935 1
Houghton, Mifflin and Company 1
Howe, Julia Ward, 1819-1910 1
Howell, Elizabeth Lloyd, 1811-1896 1
Howells, William Dean, 1837-1920 1
Hunt, William, 1701-1780 1
Jackson, Charles, 1775-1855 1
James W. (James Willis), 1823-1893 1
Janus (Ship) 1
Jeffry, Elizabeth Bowditch, 1735-1797 1
Jeffry, William, 1737-1772 1
Jewett, Sarah Orne, 1849-1909 1
Johnson family 1
Johnson, Caroline, 1826-1922 1
Johnson, Oliver, 1809-1889 1
Larcom, Lucy, 1824-1893 1
Lippincott, Sara Jane Clarke, 1823-1904 1
Lowell, James Russell, 1819-1891 1
Mann, Daniel, 1793-1830 1
Marble, Earl 1
+ ∧ less