Skip to main content Skip to search results

Showing Collections: 701 - 710 of 862

Samuel McIntire Papers, 1749-1822, undated

 Collection
Identifier: MSS 264
Abstract

The Samuel McIntire Papers consist mainly of business receipts and bills relating to the work done by Samuel; his father, Joseph; his two brothers, Joseph and Angier; his uncles, John and Robert; his nephews, Joseph and Thomas; and his son, Samuel Field.

Dates: 1749-1822, undated

Samuel Page Papers, 1777-1871

 Collection
Identifier: MSS 177
Abstract

The Samuel Page papers document the shipping and civic interests of Capt. Samuel Page of Danvers, Massachusetts.

Dates: 1777-1871

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

Samuel Rolfe Papers, 1784-1832, undated

 Collection
Identifier: MSS 872
Abstract

The Samuel Rolfe collection contains receipts and records belonging to Captain Samuel Rolfe (1765-1832). The majority of the receipts and records reflect purchases and payments relating to several ships of which Rolfe was master or co-owner. Additional receipts and records reflect purchases and payments relating to Rolfe’s household and family expenses. The collection has been divided into three series.

Dates: 1784-1832, undated

Samuel Roundy Papers, 1794-1869, undated

 Collection
Identifier: MH 202
Abstract

The Samuel Roundy papers document the activities of this Marblehead, Massachusetts, ship captain.

Dates: 1794-1869, undated

Samuel S. Crocker Papers, 1922-1987, undated

 Collection
Identifier: MH 13
Abstract

The Samuel S. Crocker papers contain design papers relating to Crocker's work as a naval architect and cover 1916 to 1987, with the bulk of the material related to the years 1924 to 1964.

Dates: 1922-1987, undated

Samuel Smith Papers, 1844-1865, undated

 Collection
Identifier: MSS 926
Abstract

The Samuel Smith papers contain papers from Smith’s timber interests in Maine.

Dates: 1844-1865, undated

Samuel Staples and Son Records, 1841-1916, undated

 Collection
Identifier: MH 153
Abstract

The Samuel Staples and Son records contain materials from the merchant firm's business.

Dates: 1841-1916, undated

Samuel Varney Papers, 1807-1879,

 Collection
Identifier: MH 224
Abstract

The Samuel Varney papers document some of the activities of this Salem, Massachusetts, ship owner and captain.

Dates: 1807-1879

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