Skip to main content Skip to search results

Showing Collections: 271 - 280 of 318

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

South Church (Salem, Mass.) Records, 1774-1915, undated

 Collection
Identifier: EC 61
Abstract

The South Church of Salem records consist of administrative, financial, and pastoral records of this Salem, Massachusetts, church, as well as some small items from the church building.

Dates: 1774-1915, undated

Stephen G. and Ann Maria Wheatland Papers, 1796-1906

 Collection
Identifier: MSS 906
Abstract

The Stephen G. and Ann Maria Wheatland papers contain mostly financial papers, as well as papers from Stephen's administration of estates, some correspondence, and personal papers.

Dates: 1796-1906

Stone Family Papers, 1703-1899, undated

 Collection
Identifier: MSS 65
Abstract

The Stone Family Papers contain the business and legal papers of Robert Stone (circa 1785-1860), Benjamin W. Stone (1809-1891), Robert Stone (1812-1896), Dr. Henry Osgood Stone (1821-1888), Dr. John Osgood Stone (1813-1876), and miscellaneous family members.

Dates: 1703-1899, undated

Stone Silsbee and Pickman Records, 1809-1904, undated

 Collection
Identifier: MSS 63
Abstract

The Stone Silsbee and Pickman records cover the years 1809 to 1904 and include papers for the three partnerships of the firm: Stone Silsbee and Pickman; Silsbee and Pickman; and Silsbee Pickman and Allen.

Dates: 1809-1904, undated

The Salem Club Records, 1895-1922, undated

 Collection
Identifier: MSS 284
Abstract

The Salem Club records document the activities and organization of this Salem, Massachusetts, club.

Dates: 1895-1922

Third Church and Tabernacle Church (Salem, Mass.) Records, 1750-1886

 Collection
Identifier: MSS 114
Abstract

The Tabernacle Church of Salem records document the church's founding and its activities from 1750 to 1886.

Dates: 1750-1886

Thomas Dean Papers, 1695-1845

 Collection
Identifier: MSS 101
Abstract

The Thomas Dean Papers contain shipping, personal papers, and family papers of Thomas Dean, a Salem, Massachusetts, shipmaster and merchant.

Dates: 1695-1845

Thomas Perkins Papers, 1755-1863

 Collection
Identifier: MSS 196
Abstract

The Thomas Perkins papers contain correspondence, account books, and legal and estate papers of this Salem, Massachusetts, ship owner and businessman.

Dates: 1755-1863

Thomas Perkins Pingree Papers, 1831-1889, undated

 Collection
Identifier: MSS 904
Abstract

The bulk of the Thomas Perkins Pingree Papers consist of his business correspondence, ships' papers, and papers related to the settlement of his estate.

Dates: 1831-1889, undated

Filtered By

  • Subject: Salem (Mass.) X

Filter Results

Additional filters:

Subject
Salem (Mass.) 271
Account books 100
Shipping 79
Letters 63
Diaries 53
∨ more
Deeds 50
Administration of estates 45
Merchants -- Massachusetts -- Salem 39
Photographs 39
Genealogy 38
United States -- History -- Civil War, 1861-1865 28
Letter writing 26
Privateering 24
Shipping -- Massachusetts -- Salem 21
Poetry 20
Ship captains 20
Ship's papers 20
Boston (Mass.) 18
Merchants 18
Societies 17
Account books -- Massachusetts -- Salem 16
Sermons 15
Church buildings -- Massachusetts -- Salem 14
Marine insurance 14
Pews and pew rights 14
Church records and registers 13
Danvers (Mass.) 13
Inventories 13
Maps 13
Shipbuilding 13
Voyages and travels 12
Decedents' estates 11
Land titles 11
Lawyers 11
United States -- History -- Revolution, 1775-1783 11
Salem (Mass.) -- Societies, etc. 10
Shipwrecks 10
Capture at sea 9
Clergy 9
Crew lists 9
Justices of the peace 9
Lumber trade 9
United States -- History -- Spoliation claims 9
United States -- History -- War of 1812 9
Wills 9
Authors 8
Bangor (Me.) 8
Churches 8
Clubs -- Massachusetts -- Salem 8
Slavery 8
United States -- Politics and government 8
Beverly (Mass.) 7
Church history 7
Congregationalism 7
Fisheries 7
Logging -- Maine 7
Lumbering -- Maine 7
Railroads 7
Sailors 7
Scrapbooks 7
Abolitionists 6
Acquisition of land 6
Bills of lading 6
Cargo handling -- Opium 6
Essex County (Mass.) 6
Farms 6
Gardening 6
General stores 6
Guardian and ward 6
Insurance policies 6
Music 6
Musicians 6
Newburyport (Mass.) 6
Penobscot County (Me.) 6
Physicians 6
Piscataquis County (Me.) 6
Shipping -- India -- Kolkata 6
Shipping -- West Indies 6
United States -- History, Military 6
Whaling 6
Abandonment (Maritime law) 5
Aroostook County (Me.) 5
Bills of sale 5
Charities 5
Executors and administrators 5
Fire clubs (Cooperative societies) 5
Fire departments -- Massachusetts -- Salem 5
Fires -- Massachusetts -- Salem 5
Furniture 5
Investments -- Banking 5
Investments -- Railroads 5
Ipswich (Mass.) 5
Judges 5
Leather industry and trade 5
Lectures and lecturing 5
Marine protests 5
Medicine 5
Real estate investment 5
Shipping -- China 5
Shipping -- India 5
+ ∧ less
 
Language
Arabic 2
Chinese 1
Dutch; Flemish 1
French 1
 
Names
Pingree, David, 1795-1863 14
Sally (Schooner) 13
Coe, Ebenezer Smith, 1814-1899 10
George (Ship) 9
Phillips, Stephen C. (Stephen Clarendon), 1801-1857 9
∨ more
Pingree, David, 1841-1932 9
Emerson, Ralph Waldo, 1803-1882 8
Derby, Elias Hasket, 1739-1799 7
Derby, Richard, 1712-1783 7
Essex Institute 7
Hannah (Brig) 7
Hawthorne, Nathaniel, 1804-1864 7
Peabody, Joseph, 1757-1844 7
Stone, Silsbee, and Pickman 7
Wheatland, Ann Maria (Pingree), 1846-1927 7
Benjamin (Ship) 6
Bentley, William, 1759-1819 6
Bertram, John, 1796-1882 6
Essex Fire & Marine Insurance Company (Salem, Mass.) 6
Everett, Edward, 1794-1865 6
Pingree family 6
Silsbee, Nathaniel, 1748-1791 6
Stone, Benjamin W., 1809-1891 6
Sumner, Charles, 1811-1874 6
Thomas Perkins (Ship) 6
Union (Ship) 6
Wheatland, Stephen Goodhue, 1824-1892 6
Whittier, John Greenleaf, 1807-1892 6
Bowditch, Nathaniel, 1773-1838 5
Buck, Hosea B., 1871-1937 5
Catherine (Ship) 5
Coe, Thomas Upham, 1837-1920 5
Crowninshield, John, 1771-1842 5
Derby, Elias Hasket, 1766-1826 5
Dolphin (Schooner) 5
Elizabeth (Ship) 5
Endicott, William Crowninshield, 1860-1936 5
Gambia (Brig) 5
Garrison, William Lloyd, 1805-1879 5
Grand Turk (Ship) 5
Henry (Ship) 5
McIntire, Samuel, 1757-1811 5
Neptune (Schooner) 5
Nichols, Benjamin Ropes, 1786-1848 5
Patriot (Brig) 5
Peele, Willard 5
Pickering, Timothy, 1745-1829 5
Rebecca (Schooner) 5
Ropes, Emmerton & Co. 5
Webster, Daniel, 1782-1852 5
Wheatland, George, 1804-1893 5
Wheatland, Richard, 1872-1944 5
William (Ship) 5
Ann Maria (Ship) 4
Bengal (Ship) 4
Betsey (Schooner) 4
Bonetta (Ship) 4
Caroline Augusta (Ship) 4
Chandler, James N., 1826-1904 4
Cipher (Brig) 4
Coe, Ebenezer S., 1785-1862 4
Commerce (Ship) 4
Crowninshield family 4
Crowninshield, Benjamin Williams, 1772-1851 4
Crowninshield, George, 1734-1815 4
Crowninshield, George, 1766-1817 4
Curlew (Brig) 4
Derby (Bark) 4
Derby, Ezekiel H. (Ezekiel Hersey), 1772-1852 4
Derby, Richard, 1736-1781 4
Dodge, Pickering 4
Elizabeth (Schooner) 4
Emmerton, E. Augustus (Ephraim Augustus), 1827-1901 4
First Church (Salem, Mass.) 4
Franklin (Ship) 4
Harvard University 4
Hope (Schooner) 4
Janus (Ship) 4
Jenkins, Lawrence Waters, 1872-1961 4
John (Ketch) 4
Kimball, Edward Dearborn, 1810-1867 4
Malay (Brig) 4
Massachusetts. Militia. Salem Light Infantry 4
Mexican (Brig) 4
Molly (Schooner) 4
Nancy (Schooner) 4
Naumkeag Steam Cotton Company 4
New Hampshire Iron Factory Company 4
North Church (Salem, Mass.) 4
Osgood family 4
Peabody, Annar Perkins (Pingree), 1839-1911 4
Peabody, George, 1795-1869 4
Peele, J. Willard, 1804-1871 4
Perseverance (Ship) 4
Phillips, Wendell, 1811-1884 4
Pickman, Benjamin, 1763-1843 4
Pickman, Dudley Leavitt, 1779-1846 4
Polly (Schooner) 4
Polly (Sloop) 4
Rebecca (Brig) 4
+ ∧ less