Skip to main content Skip to search results

Showing Collections: 21 - 30 of 862

Allen W. Dodge Papers, 1831-1845

 Collection
Identifier: MSS 449
Abstract

This collection consists of one folder of correspondence and four illustrated notebooks containing lectures from Andover Theological Seminary.

Dates: 1831-1845

Almy, Butler, and Robson Family Papers, 1804-1982

 Collection
Identifier: MSS 664
Abstract

The Almy, Butler, and Robson Papers consist of documents pertaining to various members of the Almy, Butler, and Robson families, all of whom were related by blood or marriage.

Dates: 1804-1982

Alonzo Lewis Papers, 1794-1859

 Collection
Identifier: MSS 476
Abstract

This collection consists of correspondence to Alonzo Lewis of Lynn, Massachusetts, pertaining to his roles as educator, poet, and historian.

Dates: 1794-1859

American and Canadian Cyphering Book Collection, 1727-1864

 Collection
Identifier: MSS 399
Abstract

This collection contains 197 items, most of which are cyphering books - handwritten books used to set out rules and cases associated with mathematical topics and which included problems and exercises linked to the topics. Students in the 18th and 19th centuries prepared them to use in their academic study.

Dates: 1727-1864

American Association for the Recognition of the Irish Republic Records, 1920-1923

 Collection
Identifier: MSS 268
Abstract The American Association for the Recognition of the Irish Republic Records consist primarily of form letters and circulars regarding Irish Independence from Great Britain issued to local councils; official bulletins and programs of the A.A.R.I.R., both state and national; correspondence to and from Joseph Murphy Council of the A.A.R.I.R. (in Salem, Mass.), most of it to James Collins, secretary of the council, including support from unions and letters from congressmen; circulars and letters...
Dates: 1920-1923

American Insurance Company Records, 1825-1844

 Collection
Identifier: MSS 133
Abstract

This collection of American Insurance Company Records contains correspondence, meeting minutes, financial records, policies and more.

Dates: 1825-1844

American Shoe Machinery Corporation Records, 1920-1941

 Collection
Identifier: MSS 352
Abstract

This collection consists of accounts, stockholders' records, and patent information for the American Shoe Machinery Corporation. Correspondence and reports elucidate the eventual failure of the business.

Dates: 1920-1941

Amesbury, Massachusetts, Town Records and Papers, 1710, 1760, 1801-1868, 1910

 Collection
Identifier: EC 1
Abstract

The Amesbury, Massachusetts, collection of town records and papers consists of tax records, record books, receipts, deeds, a militia enrollment log, and a property plan.

Dates: 1710, 1760, 1801-1868, 1910

Andover Newton Theological School Collection of Linguistic and Missionary Material, 1751, 1805-1958

 Collection
Identifier: MSS 690
Abstract

The Andover Newton Theological School Collection contains materials collected by the institution and its predecessors, in addition to some institutional records.

Dates: 1751, 1805-1958

Andrew and William Heath Papers, 1811-1879

 Collection
Identifier: MSS 61
Abstract

This collection includes the papers of Andrew Heath and his son William, as well as documents of other Heath family members and a collection of miscellaneous papers.

Dates: 1811-1879

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