Skip to main content Skip to search results

Showing Collections: 741 - 750 of 862

Stephen Willard Phillips Papers, 1604-1952, undated

 Collection
Identifier: E 3
Abstract

The Stephen Willard Phillips papers document this Salem, Massachusetts, man's professional activities as an historian and collector.

Dates: 1604-1952, undated

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

Story Family Papers, 1829-1836

 Collection
Identifier: MSS 331
Abstract

The Story Family papers consist primarily of letters written by John Patten Story to his father, sisters, and younger brother, Augustus.

Dates: 1829-1836

Story Family Papers, 1830-1846, undated

 Collection
Identifier: MH 214
Abstract

The Story Family papers consist of lists of vessels built in Essex, Massachusetts.

Dates: 1830-1846, undated

Stow Wengenroth Papers, 1882-1989

 Collection
Identifier: MSS 423
Abstract

The collection is comprised of the professional and personal papers of Stow Wengenroth, an artist, author, and lithographer.

Dates: 1882-1989

Swett Family of Newburyport Papers, 1764-1860

 Collection
Identifier: MH 216
Abstract

The Swett family papers document the activities of the Newburyport, Massachusetts, shipping family.

Dates: 1764-1860

Symonds/Collins Family Papers, 1848-1949

 Collection
Identifier: MSS 478
Abstract

This collection contains personal correspondence from two generations of the Symonds family of Lynn, Massachusetts, and correspondence from members of the Warren and Collins families, also from Lynn.

Dates: 1848-1949

T. A. Goddard Papers, 1824-1867

 Collection
Identifier: MH 107
Abstract

The T. A. Goddard papers contain journals that Goddard kept during some of his voyages to Cape Elizabeth and the Cape of Good Hope on board the bark Armenia and to Cape Town, London, Europe, New York, the Holy Land, and Washington D. C.

Dates: 1824-1867

T Wharf Land Trust Records, 1872-1938, undated

 Collection
Identifier: MSS 1954
Abstract

This collection consists of records documenting the activities of the T Wharf Land Trust of Boston, Massachusetts, formerly known as T Wharf and the T Wharf Supply and Rental Company. Included are financial records, legal documents, and business correspondence, some of which are loose and some of which are collected in bound volumes.

Dates: 1872-1938, 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