Skip to main content Skip to search results

Showing Collections: 301 - 310 of 318

William B. Parker, Jr. Papers, 1823-1854

 Collection
Identifier: MH 174
Abstract

The collection contains bills and receipts, legal papers, business correspondence, sailor's agreements, financial statements, and personal estate papers of William B. Parker Jr. (1801-1878) from 1823 to 1854.

Dates: 1823-1854

William Bentley Papers, 1700, 1776-1819

 Collection
Identifier: MH 36
Abstract

The collection contains correspondence, sermons, and other material belonging to Rev. William Bentley, a Salem, Massachusetts minister.

Dates: 1700, 1776-1819

William Cogswell Papers, 1861-1894

 Collection
Identifier: MSS 212
Abstract

The William Cogswell papers document Cogswell's career as a politician and military officer.

Dates: 1861-1894

William Crowninshield Endicott Papers, 1828-1936

 Collection
Identifier: MH 92
Abstract

The William Crowninshield Endicott papers contain research and related notes collected by William Crowninshield Endicott on his family.

Dates: 1828-1936

William Dean Papers, 1805-1828

 Collection
Identifier: MSS 102
Abstract

The William Dean Papers contain correspondence and financial records from 1805 to 1828 for William's hardware store.

Dates: 1805-1828

William F. Abbott Collection, 1916-1958, undated

 Collection
Identifier: PHA 99
Scope and Contents This collection contains color slides of the construction of the Elderly Housing Project at Salem Willows, in 1958; color slides of the destruction of the Salem depot at Norman and Washington Streets, and the construction of the tunnel and overpass, from 1956 to 1958; and color slides of various buildings in Salem and other Essex County (Mass.) towns, from 1955 to 1957. The collection also contains a scrapbook of the Salem Rebuilding Commission and Salem fire, with news clippings,...
Dates: 1916-1958, undated

William H. Gove Papers, 1890-1900

 Collection
Identifier: MSS 1916
Abstract The William H. Gove papers contains seven lawyer’s diaries and a docket book. The lawyer’s diaries date from 1890 to 1894 and 1897 and contain preprinted information about the Massachusetts legal system, including important dates and listings of members of various Massachusetts courts. They also contain handwritten client lists, diary entries, and accounts, related to Gove’s work as a lawyer, including for the Lydia E. Pinkham Medicine Company. The first volume includes some entries written...
Dates: 1890-1900

William H. Stearns Papers, 1870-1874

 Collection
Identifier: MSS 170
Abstract

The collection contains correspondence to Stearns regarding activities of the office and special assignments to Georgia and Maine.

Dates: 1870-1874

William Hook Papers, 1801-1846, undated

 Collection
Identifier: MSS 345
Abstract

The following is based on information provided by R.M. Smythe & Company, Inc., New York, from whom the collection was purchased in 1999.

Dates: 1801-1846, undated

William Ives Papers, 1814-1854

 Collection
Identifier: MSS 272
Abstract

The William Ives Papers are primarily personal in nature with very little material related to the publishing business.

Dates: 1814-1854

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