Skip to main content Skip to search results

Showing Collections: 1 - 10 of 15

Currier Family Papers, 1736-1913

 Collection
Identifier: MSS 180
Abstract

The Currier Family Papers document the Currier families of Amesbury and Newburyport, Massachusetts.

Dates: 1736-1913

Cushing Guard Records, 1814-1898

 Collection
Identifier: MM 9
Abstract

The Cushing Guard Records include administrative, membership and financial records created by the Cushing Guard and Newburyport Veteran Artillery Company. This collection has been arranged into two series.

Dates: 1814-1898

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

Edmund Kimball Papers, 1786-1865, undated

 Collection
Identifier: MSS 80
Abstract

The Edmund Kimball papers contain the personal and business papers of Newburyport, Massachusetts, shipping merchant Edmund Kimball (1762-1847) and the correspondence and legal papers of his son, Edmund Kimball (1793-1873), who was an attorney and state senator.

Dates: 1786-1865, undated

Hudson Family Papers, 1741-1914, undated

 Collection
Identifier: MSS 174
Abstract

The Hudson Family papers document the diverse business and personal activities of four generations of the Hudson family of Newburyport, Massachusetts.

Dates: 1741-1914, undated

John Wood Papers, 1806-1853, undated

 Collection
Identifier: MSS 162
Abstract

The John Wood Papers mostly consist of letterbooks generated by the commission and shipping merchant business which John Wood established with his sons, John Henry (1810-1841) and Albert (1812-1853), following his financial failure in 1826.

Dates: 1806-1853, undated

Joseph Jenkins Knapp Papers, 1827-1871, 1895, 1922

 Collection
Identifier: MSS 286
Abstract

The Joseph Jenkins Knapp Papers consist of shipping papers and correspondence for this Newburyport, Massachusetts merchant and ship owner.

Dates: 1827-1871, 1895, 1922

Joshua Greenleaf Family Papers, 1768-1842, undated

 Collection
Identifier: MSS 674
Abstract

The Joshua Greenleaf Family Papers consist of business correspondence, legal documents, family estate papers, and account books for this merchant and ship chandler of Newburyport, Massachusetts.

Dates: 1768-1842, undated

Little Family Papers, 1691-1883, undated

 Collection
Identifier: MSS 67
Abstract The Little Family Papers include correspondence, business papers, military papers, and legal papers of Colonel Moses Little (1724-1798); correspondence, business papers, and legal papers of Colonel Josiah Little (1747-1830) and his relations; correspondence, business and legal papers of Josiah (1791-1860) and Sophronia (1793-1872) Little; personal and business papers of Edward Little (1773-1849); personal and business papers of Captain David Little (1760-1825); personal papers of Doctor...
Dates: 1691-1883, undated

Moses Kimball Papers, 1728-1869, undated

 Collection
Identifier: MSS 378
Abstract

The records in this collection consist of both handwritten and partially printed materials, including estate documents, land surveys, letters and correspondence, bills, receipts, tax records, insurance policies, shipping documents, and bound business ledgers with inventory and customer account information.

Dates: 1728-1869, undated

Filtered By

  • Subject: Account books X
  • Subject: Newburyport (Mass.) X

Filter Results

Additional filters:

Subject
Newburyport (Mass.) 14
Account books 13
Deeds 6
Administration of estates 4
Diaries 4
∨ more
Farms 4
Ship's papers 4
Shipping 4
Genealogy 3
Inventories 3
Marine insurance 3
Merchants 3
Merchants -- Massachusetts -- Newburyport 3
Shipbuilding 3
United States -- History -- Revolution, 1775-1783 3
Account books -- Massachusetts -- Newburyport 2
Investments -- Banking 2
Letter writing 2
Letters 2
Lumber trade 2
Military history 2
Newbury (Mass.) 2
Abolitionists 1
Account books -- 1801-1833 1
Account books -- 1862-1863 1
Amesbury (Mass.) -- Local records 1
Amesbury (Mass.) -- Taxation 1
Astronomy -- Observations 1
Auctions 1
Authors 1
Bankruptcy 1
Blacksmithing 1
Blacksmiths 1
Boots -- Trade and manufacture 1
Boston (Mass.) 1
Boxford (Mass.) 1
Bridges -- Design and construction 1
Broadsides 1
Carriages and carts 1
Charter-parties 1
Church buildings -- Massachusetts -- Topsfield 1
Church records and registers 1
Clubs 1
Coach drivers 1
Coach horses 1
Coaching (Transportation) 1
Copyright licenses 1
Cumberland County (Me.) 1
Danvers (Mass.) 1
Elections 1
Elizabeth (N.J.) 1
Fairs 1
Footwear -- Trade and manufacture 1
France -- Description and travel 1
General stores -- Massachusetts -- Newburyport 1
Germany -- Description and travel 1
Gilbraltar -- Description 1
Great Britain -- Description and travel 1
Hampstead (N.H.) 1
Inventors 1
Investments -- Insurance 1
Investments -- Railroads 1
Investments -- Real estate 1
Ipswich (Mass.) 1
Italy -- Description and travel 1
Justices of the peace 1
Lawyers 1
Lectures and lecturing 1
Liquor laws 1
Marine protests 1
Massachusetts. Militia. Newburyport 1
Massachusetts. Militia. Regiment, 8th 1
Massachusetts. Militia. Washington Light Infantry Company 1
Mayors 1
Merchants -- Portland (Me.) 1
Middleton (Mass.) 1
Music -- Societies, etc. 1
Musicians 1
Nautical charts -- Cuba 1
Nautical charts -- Indonesia -- Sumatra 1
Newbury (Mass.) -- Centennial celebrations 1
Newburyport (Mass.) -- Fire departments 1
Newburyport (Mass.) -- Local records 1
Newburyport (Mass.) -- Mayors 1
Newburyport (Mass.) -- Monuments 1
Newburyport (Mass.) -- Societies, Military 1
Oral history 1
Pews and pew rights 1
Poetry 1
Political posters 1
Prisoners 1
Privateering 1
Public schools -- Massachusetts -- Topsfield -- North School 1
Public schools -- Massachusetts -- Topsfield -- Topsfield Academy 1
Quarantine 1
Railroads 1
Real estate 1
Roads -- Design and construction 1
Salem (Mass.) 1
Salt industry and trade 1
+ ∧ less
 
Names
Sally (Schooner) 4
Aurora (Ship) 2
First Religious Society (Newburyport, Mass.) 2
Lunt family 2
Marmion (Ship) 2
∨ more
Mary (Brig) 2
Mary (Ship) 2
Polly (Schooner) 2
St. Paul (Brig) 2
Sukey (Brig) 2
Susannah (Brig) 2
Tennyson (Ship) 2
Ada (Schooner) 1
Adams, Abigail, 1744-1818 1
Adelphi Society 1
Agawam (Ship) 1
Alert (Sloop) 1
Alexander (Brig) 1
Alexander (Ship) 1
Alfred Keene (Ship) 1
Almy and Brown 1
America (Ship) 1
American Machine Company 1
Ann (Brig) 1
Ariadne (Brig) 1
Atkinson, William 1
Atlantic Telegraph Co. 1
Augustine Heard & Company 1
Averill, Issac, Jr. 1
Barnard family 1
Bath Slate Factory 1
Bayley family 1
Beethoven Society (Topsfield, Mass.) 1
Benjamin and Nancy (Brig) 1
Betsey (Schooner) 1
Betsy (Brig) 1
Big Bonanza (Ship) 1
Bixby, Deacon 1
Blood, Edwin 1
Boardman, Molly 1
Bolinda (Schooner) 1
Bonnett, D. Blake 1
Bonnett, Peter 1
Boston & Newburyport Telegraph Co. 1
Boston & Portland Telegraph Co. 1
Boston, Salem & Newburyport Telegraph Co. 1
Bowker Fertilizer Company (Boston, Mass.) 1
Bradbury, Theophilus 1
Bunker Hill (Schooner) 1
Burnham, Elizabeth 1
Caldwell, Alexander 1
Calumet (Ship) 1
Carr family 1
Castilian (Ship) 1
Charlotte (Schooner) 1
Citizen (Schooner) 1
Coe, Henry F. 1
Coffin family 1
Coffin, David P. 1
Colby family 1
Colman, Harriet W. 1
Columbus (Ship) 1
Cook, Nathan 1
Coombs, Philip, fl. 1860-1869 1
Currier family 1
Currier, Daniel 1
Currier, David 1
Currier, Freeman B. 1
Currier, John 1
Currier, John James, 1834-1912 1
Currier, John, 1726-1806 1
Currier, John, 1802-1887 1
Currier, Richard 1
Currier, Susan Page, 1838-1910 1
Currier, William Edward, 1814- 1
Cushing Guard (Newburyport, Mass.) 1
Cushing, Caleb, 1800-1879 1
Cynthia (Barque) 1
Cyrus (Brig) 1
Daniel J. Tenney (Ship) 1
Dolly (Schooner) 1
Dolphin (Brig) 1
Doyle family 1
Draper (Ship) 1
Dryade (Brig) 1
Dummer Academy 1
Eagle (Schooner) 1
Eastern Stage Company 1
Eastern Stage Trustees 1
Echo (Ship) 1
Elcano (Ship) 1
Elizabethtown Land Improvement Company 1
Ellen Maria (Brig) 1
Eos (Brig) 1
Essex-Merrimack Bridge 1
Etta J. Stimpson (Ship) 1
Factor (Brig) 1
Farmer family 1
Farnum family 1
Farragut (Ship) 1
+ ∧ less