Skip to main content Skip to search results

Showing Collections: 191 - 200 of 862

East Church (Salem, Mass.) Records, 1717-1901, undated

 Collection
Identifier: EC 57
Abstract

The East Church of Salem records consist of administrative, financial, pastoral, and social records of this Salem, Massachusetts, church.

Dates: 1717-1901, undated

East India Marine Society Records, 1795-1972, undated

 Collection
Identifier: MH 88
Abstract

The records of the East India Marine Society consist of correspondence, financial documents, guest books, scrapbooks, catalogs, and ships' journals from the founding of the Society in 1799 to 1972.

Dates: 1795-1972, undated

Eastern Railroad Company Records, 1838-1858

 Collection
Identifier: MSS 951
Abstract

The Eastern Railroad Company Records contain correspondence, legal, and financial papers. Included is a bond and mortgage, an agreement between the Eastern Railroad Company with William Roberts and William L. Roberts for the masonry of the new passenger depot in Salem (Mass.), an indenture, and a bill.

Dates: 1838-1858

Eastern Stage Company Records, 1808-1840, undated

 Collection
Identifier: MSS 234
Abstract

The records of the Eastern Stage Company document the operation of the company from its beginnings to its dissolution after its charter had expired.

Dates: 1808-1840, undated

Eaton Family Papers, 1816-1870

 Collection
Identifier: MH 90
Abstract

The Eaton Family Papers is a collection of correspondence between various members of the Eaton family and is presented as a single series.

Dates: 1816-1870

Eben Howe Bailey Music Collection, 1872-1936

 Collection
Identifier: MSS 279
Abstract

The Eben Howe Bailey Music Collection contains manuscript and published compositions of this Massachusetts composer and musician.

Dates: 1872-1936

Ebenezer and William Hathorne Papers, 1810-1886, undated

 Collection
Identifier: MH 119
Abstract

The Ebenezer and William Hathorne papers contain the papers of Ebenezer Hathorne (1789-1858), and his son, William Hollingsworth Hathorne (1843-1886).

Dates: 1810-1886, undated

Ebenezer B. Crocker Papers, 1824-1841, undated

 Collection
Identifier: MH 66
Abstract

The Ebenezer B. Crocker papers are made up of shipping papers from Crocker's time as a supercargo; they contain material from vessels that Crocker worked on and account books that belonged to Crocker.

Dates: 1824-1841, undated

Edith Doane (Brown) Abbot Papers, 1864-1978, undated

 Collection
Identifier: MSS 416
Abstract

The collection is comprised of the personal papers of Edith Doane (Brown) Abbot. It also includes the papers of additional members of the Brown and Abbot families.

Dates: 1864-1978, undated

Edmund Blunt Family Papers, 1824-1933, undated

 Collection
Identifier: MSS 467
Abstract

This collection contains correspondence, drawings, photographs, transcripts, genealogy, and printed material relating to the Edmund Blunt family of Newburyport, Massachusetts and Brooklyn, New York.

Dates: 1824-1933, undated

Filter Results

Additional filters:

Subject
Salem (Mass.) 271
Account books 210
Shipping 169
Letters 158
Deeds 115
∨ more
Diaries 114
Photographs 91
Administration of estates 85
Ship's papers 85
Genealogy 79
Letter writing 73
United States -- History -- Civil War, 1861-1865 63
Merchants -- Massachusetts -- Salem 53
Boston (Mass.) 46
Ship captains 46
Marine insurance 45
Newburyport (Mass.) 45
Privateering 43
Shipbuilding 41
Poetry 40
Merchants 34
Societies 33
Shipping -- Massachusetts -- Salem 32
United States -- History -- Revolution, 1775-1783 32
Shipwrecks 30
Danvers (Mass.) 28
Voyages and travels 27
Inventories 26
Maps 26
Land titles 23
Scrapbooks 23
Lawyers 22
Pews and pew rights 22
Church records and registers 21
Essex County (Mass.) 21
Lumber trade 21
Marblehead (Mass.) 21
Sermons 21
Authors 20
Ipswich (Mass.) 19
Account books -- Massachusetts -- Salem 18
Decedents' estates 18
Farms 18
Wills 18
Beverly (Mass.) 17
Slavery 17
Crew lists 16
Logging -- Maine 16
Lumbering -- Maine 16
Massachusetts -- Salem 16
Physicians 16
Capture at sea 15
Clergy 15
Sailors 15
United States -- History -- Spoliation claims 15
Church buildings -- Massachusetts -- Salem 14
Fisheries 14
Gloucester (Mass.) 14
United States -- History -- War of 1812 14
United States -- History, Military 14
Bangor (Me.) 13
Justices of the peace 13
Railroads 13
Abandonment (Maritime law) 12
Merchants -- Massachusetts -- Boston 12
Topsfield (Mass.) 12
United States -- Politics and government 12
Business records 11
Charities 11
Marine protests 11
Shipping -- India -- Kolkata 11
Whaling 11
Abolitionists 10
Courtship 10
Fishing 10
General stores 10
Investments -- Banking 10
Leather industry and trade 10
Lectures and lecturing 10
Lynn (Mass.) 10
Military history 10
Newbury (Mass.) 10
Piscataquis County (Me.) 10
Salem (Mass.) -- Societies, etc. 10
Shipping -- Massachusetts -- Boston 10
Shipping -- Tanzania -- Zanzibar 10
Acquisition of land 9
Aroostook County (Me.) 9
Dry-goods 9
Executors and administrators 9
Iron industry and trade 9
Legal documents 9
Music 9
Penobscot County (Me.) 9
Real estate investment 9
Shipping -- China -- Guangzhou 9
Shipping -- India 9
Shipping -- West Indies 9
Women authors 9
Agriculture 8
+ ∧ less
 
Language
English 858
French 10
Spanish; Castilian 10
Arabic 6
Dutch; Flemish 5
∨ more  
Names
Pingree, David, 1795-1863 36
Sally (Schooner) 28
Coe, Ebenezer Smith, 1814-1899 23
Pingree, David, 1841-1932 22
Polly (Schooner) 18
∨ more
Pingree family 15
Betsey (Schooner) 13
Buck, Hosea B., 1871-1937 13
George (Ship) 12
Emerson, Ralph Waldo, 1803-1882 11
Massachusetts. Militia 11
Bertram, John, 1796-1882 10
Dolphin (Schooner) 10
Franklin (Ship) 10
Hannah (Brig) 10
Hope (Schooner) 10
Stone, Silsbee, and Pickman 10
Wheatland family 10
William (Ship) 10
Derby, Elias Hasket, 1739-1799 9
Essex Institute 9
Phillips, Stephen C. (Stephen Clarendon), 1801-1857 9
Thomas Perkins (Ship) 9
United States. Navy 9
Webster, Daniel, 1782-1852 9
Wheatland, Stephen, 1897-1987 9
Whittier, John Greenleaf, 1807-1892 9
Bengal (Ship) 8
Bowditch, Nathaniel, 1773-1838 8
Hawthorne, Nathaniel, 1804-1864 8
Jenkins, Lawrence Waters, 1872-1961 8
Neptune (Schooner) 8
Peabody Museum of Salem 8
Romp (Brig) 8
Sally (Brig) 8
Union (Ship) 8
Waters, Joseph G. (Joseph Gilbert), 1796-1878 8
Baring Brothers & Co. 7
Bentley, William, 1759-1819 7
Chandler, James N., 1826-1904 7
Coe, Thomas Upham, 1837-1920 7
Commerce (Ship) 7
Derby, Richard, 1712-1783 7
Devereux, James, 1766-1846 7
Eliza (Bark) 7
Elizabeth (Schooner) 7
Everett, Edward, 1794-1865 7
Garrison, William Lloyd, 1805-1879 7
Kimball family 7
Mary (Schooner) 7
Peabody, George, 1795-1869 7
Peabody, Joseph, 1757-1844 7
Peele, Willard 7
Pickman, Dudley Leavitt, 1779-1846 7
Pingree, T. P. (Thomas P.) 7
Polly (Sloop) 7
Saltonstall, Leverett, 1783-1845 7
Shepard, Michael, 1786-1856 7
Silsbee, Nathaniel, 1748-1791 7
Union (Schooner) 7
Washington, George, 1732-1799 7
Wheatland, Ann Maria (Pingree), 1846-1927 7
America (Ship) 6
Benjamin (Ship) 6
Betsy (Brig) 6
Betsy (Schooner) 6
Catherine (Ship) 6
Ceres (Brig) 6
Columbus (Ship) 6
Cushing, Caleb, 1800-1879 6
Derby, Elias Hasket, 1766-1826 6
Dodge, Pickering 6
Edwin (Brig) 6
Eliza (Brig) 6
Eliza (Ship) 6
Elizabeth (Ship) 6
Essex Fire & Marine Insurance Company (Salem, Mass.) 6
Gambia (Brig) 6
Garfield Land Company 6
George (Brig) 6
Hannah (Schooner) 6
Henry (Ship) 6
Lively (Schooner) 6
Margaret (Ship) 6
Molly (Schooner) 6
Nancy (Schooner) 6
Pickering, Timothy, 1745-1829 6
Pingree, Asa, 1807-1869 6
Rebecca (Schooner) 6
Recovery (Ship) 6
Rolla (Brig) 6
Salem Turnpike and Chelsea Bridge Corporation 6
Sewall, James Wingate, 1852-1905 6
Stone, Benjamin W., 1809-1891 6
Sumner, Charles, 1811-1874 6
Virginia (Brig) 6
Waters, William D. (William Dean), 1798-1880 6
Wheatland, Richard, 1872-1944 6
Wheatland, Stephen Goodhue, 1824-1892 6
Ann Elizabeth (Brig) 5
+ ∧ less