Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

Endicott Family Papers, 1638-1936, undated

 Collection
Identifier: MSS 159
Abstract

The Endicott Family Papers record the activities of four generations of a family which settled in Windsor, Vermont, Danvers, Massachusetts, and Salem, Massachusetts.

Dates: 1638-1936, 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correspondence, lecture notes, printed sources, photographs, drawings, ephemera, and manuscripts of published and unpublished works.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

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

Hemenway Family Papers, 1800-1954, undated

 Collection
Identifier: MH 122
Abstract

This collection contains correspondence, financial and legal documents, ledgers, inventories, estate records, ephemera, books, and journals pertaining to the business transactions, family relationships and the estates of Augustus Hemenway, his wife, Mary Tileston Hemenway, and various other family members.

Dates: 1800-1954, undated

Leverett Saltonstall Papers, 1715-1845, undated

 Collection
Identifier: MSS 243
Abstract

The Leverett Saltonstall Papers document the political and legal activities of Leverett Saltonstall, attorney, member of the Massachusetts House and Senate, first mayor of Salem, and Congressman in the United States House of Representatives.

Dates: 1715-1845, 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

Salem Women's Indian Association Records, 1885-1908, undated

 Collection
Identifier: MSS 203
Abstract

The Salem Women's Indian Association records document this Salem, Massachusetts, organization.

Dates: 1885-1908, undated

Society for Propagating the Gospel Among the Indians and Others in North America Records, 1788-1875, undated

 Collection
Identifier: MSS 48
Abstract

The records of the Society for Propagating the Gospel to the Indians and Others in North America range from 1791 to 1875, and consist of the official records of the organization collected and maintained by the secretaries.

Dates: 1788-1875, undated

Filtered By

  • Subject: Indigenous peoples--North America X

Filter Results

Additional filters:

Subject
Indigenous peoples--North America 7
Account books 3
Diaries 3
Genealogy 3
Photographs 3
∨ more
Salem (Mass.) 3
Boston (Mass.) 2
Cherokee 2
Haudenosaunee (Iroquois) 2
Inventories 2
Lawyers 2
Shipping 2
Societies 2
Abenaki 1
Administration of estates 1
Agriculture -- Massachusetts -- Essex County 1
Alfred (Ship) 1
Algonquian 1
Anishinaabe (Ojibwe) 1
Argonaut (Ship) 1
Authors 1
Banks and banking 1
Bereavement 1
Bereavement -- Psychological aspect 1
Boots and shoes -- Trade and manufacture 1
Boston (Mass.) -- City Solicitor 1
Cargo handling -- Cotton 1
Cargo handling -- Iron 1
Cargo handling -- Salt 1
Choctaw 1
Civil law 1
Colorado 1
Congregationalism 1
Criminal law 1
Danvers (Mass.) 1
Decedents' estates 1
Deeds 1
East India Marine Society 1
Essex (Mass. : Town) 1
Essex (Mass. : Town) -- Registrar of Deeds 1
Essex Institute 1
Ethnology 1
Farms 1
Folk songs, Cherokee 1
Franklin (Ship) 1
Friendship (Schooner) 1
Gloucester (Mass.) 1
Goyogo̱hó:nǫ’ (Cayuga) 1
Greek language 1
Guardian and ward 1
Hatters 1
Huron-Wendat (Wyandot) 1
Indigenous peoples -- Languages 1
Indigenous peoples -- North America -- Government relations 1
Innu 1
Innu (Montagnais) 1
Innu-aimun (Innu-Montagnais language) 1
Insurance law 1
Ipswich (Mass.) 1
Language and languages 1
Language and languages -- Orthography and spelling 1
Laura (Brig) 1
Law -- Cases 1
Leather industry and trade 1
Lenape (Munsee-Delaware) 1
Lenape (Munsee-Delaware) language 1
Leslie's Retreat, 1775 1
Letter writing 1
Letters 1
Louisiana 1
Luzerne County (Pa.) 1
Marine insurance 1
Maritime law 1
Mashpee 1
Massachusetts -- Politics and government 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
Mayors 1
Mayors -- Massachusetts -- Salem 1
Merchants -- Massachusetts -- Boston 1
Merchants -- Massachusetts -- Newbury 1
Merchants -- Massachusetts -- Salem 1
Missionaries 1
Mi’kmaq (Micmac) 1
Mohawk 1
Nanticoke 1
Naskapi 1
Newbury (Mass.) 1
Nipmuc 1
Obituaries 1
Onyota'a:ka (Oneida) 1
Onödowa’ga (Seneca) 1
Penobscot 1
Philanthropists 1
Politicians 1
Powhatan 1
Probate law and practice 1
+ ∧ less
 
Names
Andover Theological Seminary 2
Essex Historical Society 2
Washington, Booker T., 1856-1915 2
Adams, John, 1735-1826 1
Adney, Tappan, 1868-1950 1
∨ more
Alden, Timothy, 1736-1828 1
Alice (Bark) 1
Alice (Brig) 1
America (Brig) 1
American Academy of Arts and Sciences 1
American Oriental Society 1
Andrews, J. Watson 1
Augustus (Ship) 1
Bailey family 1
Banister family 1
Baylies, Frederic 1
Boston Normal School 1
Bowditch, Jonathan Ingersoll, 1806-1889 1
Bowditch, N. I. (Nathaniel Ingersoll), 1805-1861 1
Bowdoin College 1
Calif, Jonathan 1
Catherine (Ship) 1
Clark, Hattie 1
Coe, Curtis, 1750-1829 1
Crowninshield, Richard, 1774-1844 1
Dartmouth College 1
Dix, Dorothea Lynde, 1802-1887 1
Dixwell, Mary 1
Dodge, Pickering 1
Dorsey, Hammond, 1791?-1823 1
Douglas, Benjamin Hale, 1855- 1
Douglas, Nathan 1
Dromo (Ship) 1
Eastern Railroad Company 1
Endecott, John, 1588?-1665 1
Endicott family 1
Endicott, Charles Edward b. 1832 1
Endicott, Charles Moses, 1793-1863 1
Endicott, Elias, 1767-1848 1
Endicott, Ingersoll Bowditch, 1835- 1
Endicott, Mary, 1800-1877 1
Endicott, Nathan, 1790-1858 1
Endicott, Samuel, 1795-1828 1
Endicott, Sarah Rolland Blythe 1
Endicott, William Crowninshield, 1826-1900 1
Endicott, William Crowninshield, 1860-1936 1
Eustis, Frederic A., b. 1877 1
Fifth Parish Church of Gloucester 1
First Church (Salem, Mass.) 1
Gardiner Lyceum (Gardiner, Me.) 1
Geneva (Ship) 1
George W. Bangs and Company 1
Hale family 1
Hale, Alice Little, b. 1845 1
Hale, Benjamin, 1797-1863 1
Hale, Cyrus King, 1838-1874 1
Hale, Ebenezer, 1774-1848 1
Hale, Ebenezer, 1809-1847 1
Hale, Edward, 1805-1886 1
Hale, Joshua, 1812-1894 1
Hale, Josiah Little, 1841-1903 1
Hale, Mary Lane Miltimore, d. 1879 1
Hale, Mary Little, 1786-1871 1
Hale, Mary, 1807-1859 1
Hale, Moses Little, 1799-1874 1
Hale, Sarah, 1802-1834 1
Hale, Sophia Tenney, d. 1901 1
Hale, Thomas, 1773-1836 1
Hale, Thomas, 1800-1854 1
Hassam, Childe, 1859-1935 1
Hawley, Gideon, 1727-1807 1
Hawthorne, Sophia Peabody, 1809-1871 1
Hemenway family 1
Hemenway, Augustus, 1805-1876 1
Hemenway, Augustus, Jr., 1853-1931 1
Hemenway, Charles P., 1818-1893 1
Hemenway, Mary, 1820-1894 1
Hemenway, Sarah Upton, 1787-1865 1
Hewes, William 1
Hobart College 1
Huntsville (Ship) 1
Ingersoll, George 1
Ingersoll, Jonathan, -1840 1
Ingersoll, Sarah Blythe 1
John Baring (Ship) 1
Johnson, Pauline,1861-1913 1
Kellogg, Elijah, 1761-1842 1
Larcom, Lucy, 1824-1893 1
Little family 1
Little, Edward, 1773-1849 1
Little, John 1
Little, Sarah 1
Lovejoy, Daniel 1
May, Samuel 1
Muller, William 1
National Indian Association 1
Nichols, Benjamin Ropes, 1786-1848 1
Old South Meeting House (Boston, Mass.) 1
Oliver, Daniel 1
Oscar (Brig) 1
+ ∧ less