Skip to main content Skip to search results

Showing Collections: 121 - 130 of 159

Salem Light Infantry Veteran Association Records, 1855-1917, undated

 Collection
Identifier: MM 13
Abstract

The Salem Light Infantry Veteran Association Records include record books, by-laws, correspondence, meeting programs and invitations, account books, treasurer reports, and belt buckles. This collection has been arranged into four series.

Dates: 1855-1917, 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

Samuel A. Goodhue Papers, 1918-1922, undated

 Collection
Identifier: MH 108
Abstract

The Samuel A. Goodhue collection contains correspondence from Goodhue to his brother and other family members.

Dates: 1918-1922, undated

Samuel Hodges, Jr. Papers, 1813-1853, undated

 Collection
Identifier: MH 125
Abstract

The collection contains the personal records of Samuel Hodges, Jr. including financial accounts, ledger books, military records, correspondence, and ephemera. It also contains a significant number of records related to the trading vessels that Hodges Jr. had contact with in his position as American Consulate.

Dates: 1813-1853, undated

Samuel Holten Papers, 1769-1814, undated

 Collection
Identifier: MSS 26
Abstract

This collection consists primarily of correspondence of Samuel Holten of Danvers, Massachusetts, physician, statesman, and Essex County judge.

Dates: 1769-1814, undated

Samuel Putnam Papers, 1718-1876, 1915-1942, undated

 Collection
Identifier: MSS 675
Abstract

The Samuel Putnam Papers consists of legal papers, correspondence bills, receipts, notes, and an account book.

Dates: 1718-1876, 1915-1942, undated

Samuel R. Knox Papers, 1828-1880, undated

 Collection
Identifier: MH 142
Abstract

The Samuel R. Knox Papers contain correspondence, orders, and business records from Knox's service in the United States Navy, along with personal letters and papers.

Dates: 1828-1880, undated

Sons of Temperance Records, 1844-1967, undated

 Collection
Identifier: MSS 215
Abstract

The Sons of Temperance Records include constitutions, by-laws, meeting minutes, financial records, membership rolls, newsletters, and photographs created by members of the Sons of Temperance.

Dates: 1844-1967, undated

Spanish American War Collection, 1895-1899, undated

 Collection
Identifier: MM 4
Abstract

The Spanish-American War Collection includes enlistment information and correspondence regarding Americans who fought for the United States during the war with Spain.

Dates: 1895-1899, undated

Spofford Family Papers, 1758-1888, undated

 Collection
Identifier: MSS 327
Abstract

The Spofford Family Papers contain material of the immediate family of Dr. Jeremiah Spofford Jr. (1787-1880) of Rowley, Georgetown, Bradford, and Groveland, Massachusetts.

Dates: 1758-1888, undated

Filtered By

  • Subject: Letters X

Filter Results

Additional filters:

Subject
Letters 158
Salem (Mass.) 60
Letter writing 44
Account books 41
Shipping 39
∨ more
Diaries 33
Genealogy 31
Deeds 30
Ship's papers 25
United States -- History -- Civil War, 1861-1865 25
Photographs 24
Administration of estates 20
Boston (Mass.) 15
Marine insurance 12
Scrapbooks 12
Wills 12
Poetry 10
Inventories 9
Danvers (Mass.) 8
Clergy 7
Maps 7
Pews and pew rights 7
Beverly (Mass.) 6
Decedents' estates 6
Land titles 6
Logging -- Maine 6
Lumbering -- Maine 6
Merchants 6
Merchants -- Massachusetts -- Salem 6
Military administration 6
Newburyport (Mass.) 6
Privateering 6
Sermons 6
Ship captains 6
Shipping -- Massachusetts -- Salem 6
Voyages and travels 6
Authors 5
Bills of lading 5
Crew lists 5
Essex County (Mass.) 5
Executors and administrators 5
Military history 5
New York (N.Y.) 5
Obituaries 5
Real estate investment 5
Shipping -- Tanzania -- Zanzibar 5
Topsfield (Mass.) 5
United States -- History -- Revolution, 1775-1783 5
Androscoggin County (Me.) 4
Aroostook County (Me.) 4
Bangor (Me.) 4
Farms 4
Guangzhou (China) 4
Insurance policies 4
Justices of the peace 4
Lawyers 4
Legal documents 4
Lumber trade 4
Piscataquis County (Me.) 4
Rowley (Mass.) 4
Sailors 4
Shipbuilding 4
Shipwrecks 4
United States -- History -- War of 1812 4
Accounts 3
Acquisition of land 3
Bills of sale 3
Business correspondence 3
Business records 3
Consuls 3
Contracts 3
Freight and freightage 3
Georgetown (Mass.) 3
Gloucester (Mass.) 3
Invoices 3
Ipswich (Mass.) 3
Leather industry and trade 3
Lynn (Mass.) 3
Marblehead (Mass.) 3
Numismatics 3
Patents 3
Penobscot County (Me.) 3
Personal correspondence 3
Philadelphia (Pa.) 3
Physicians 3
Saint John River (Me. and N.B.) 3
Shipping -- Africa, West 3
Shipping -- India 3
Shipping -- Louisiana -- New Orleans 3
Shipping -- New York (State) -- New York 3
Shipping -- Philippines -- Manila 3
Slavery 3
Tintype 3
United States -- History, Military 3
Almanacs 2
Autographs 2
Bath (Me.) 2
Blacksmiths 2
Blueprints 2
Brooklyn (New York, N.Y.) 2
+ ∧ less
 
Language
Arabic 3
French 1
 
Names
Pingree, David, 1795-1863 10
Pingree, David, 1841-1932 8
Massachusetts. Militia 6
Sally (Schooner) 6
Coe, Ebenezer Smith, 1814-1899 5
∨ more
Hawthorne, Nathaniel, 1804-1864 5
Pingree family 5
Polly (Schooner) 5
Wheatland family 5
Emerson, Ralph Waldo, 1803-1882 4
Essex Institute 4
Pingree, Thomas Perkins, 1830-1876 4
Thomas Perkins (Ship) 4
United States. Navy 4
Wheatland, George, 1804-1893 4
Wheatland, Henry, 1812-1893 4
Baring Brothers & Co. 3
Betsy (Brig) 3
Bryant, Timothy, Jr. 3
Buck, Hosea B., 1871-1937 3
Caroline Augusta (Ship) 3
Coe, Thomas Upham, 1837-1920 3
Cushing, Caleb, 1800-1879 3
Derby, Elias Hasket, 1739-1799 3
Derby, Ezekiel H. (Ezekiel Hersey), 1772-1852 3
Derby, Richard, 1712-1783 3
Derby, Richard, 1736-1781 3
Dodge, Ernest S. (Ernest Stanley), 1913-1980 3
Eliza (Bark) 3
Everett, Edward, 1794-1865 3
Favorite (Brig) 3
Hannah (Schooner) 3
Jenkins, Lawrence Waters, 1872-1961 3
Mary (Schooner) 3
Naumkeag Bank (Salem, Mass.) 3
Neptune (Schooner) 3
Nichols, Benjamin Ropes, 1786-1848 3
Patriot (Brig) 3
Perkins, Thomas, 1758-1830 3
Pierce, Franklin, 1804-1869 3
Pingree, Asa, 1807-1869 3
Putnam family 3
Ranger (Ship) 3
Rebecca (Schooner) 3
Rolla (Brig) 3
Salem Turnpike and Chelsea Bridge Corporation 3
Shepard, Michael, 1786-1856 3
Sumner, Charles, 1811-1874 3
Union (Brig) 3
United States--Army--Massachusetts Infantry Regiment, 23rd--Company F 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Wheatland, Richard, 1872-1944 3
Wheatland, Stephen Goodhue, 1824-1892 3
Adams family 2
America (Ship) 2
Andover Theological Seminary 2
Ann Maria (Ship) 2
Astria (Ship) 2
Bearce, Samuel R., 1802-1874 2
Bemis, Martha Wheatland, 1807-1872 2
Bengal (Ship) 2
Benjamin (Ship) 2
Bertram, John, 1796-1882 2
Blunt, Edmund M.(Edmund March), 1770-1862 2
Boody, Shephard 2
Borneo (Ship) 2
Bowditch, Charles P. (Charles Pickering), 1842-1921 2
Bradlee, Francis Boardman Crowninshield, 1881-1928 2
Buffum, Joshua, 1635-1705 2
Burnham family 2
Chandler, James N., 1826-1904 2
Chase, Aurin M. 2
Cherokee (Brig) 2
Child, Lydia Maria, 1802-1880 2
Choate family 2
Cincinnatus (Ship) 2
Cipher (Brig) 2
Coe family 2
Coe, Ebenezer S., 1785-1862 2
Coffin family 2
Columbus (Ship) 2
Crowninshield, George, 1766-1817 2
Curlew (Brig) 2
Currier, Charles Chase, 1805-1860 2
Curtis, George William, 1824-1892 2
Cynthia (Barque) 2
Derby, Elias Hasket, 1766-1826 2
Derby, Samuel 2
Dodge family 2
Dolphin (Schooner) 2
Dolphin (Ship) 2
Dunn, L. E. (Leonard E.) 2
Dwinel, Rufus, 1804-1869 2
Eagle (Brig) 2
East Branch Dam Company (Me.) 2
Eliza (Barque) 2
Elizabeth (Schooner) 2
Emerson, Brown, 1778-1872 2
Emily Wilder (Bark) 2
Equator (Ship) 2
+ ∧ less