Skip to main content Skip to search results

Showing Collections: 1 - 10 of 10

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

David Pingree Papers, 1803-1939

 Collection
Identifier: MSS 901
Abstract

This collection includes the papers of David Pingree, papers of his family members, and records of his business associates.

Dates: 1803-1939, undated

David Pingree Papers, 1831-1940, 1969, undated

 Collection
Identifier: MSS 905
Abstract

The David Pingree papers contain business and personal papers belonging to David Pingree (1841-1932).

Dates: 1831-1940, 1969

E. S. Coe Papers, 1804-1970

 Collection
Identifier: MSS 924
Content Description The E. S. Coe Papers contain business papers belonging to Ebenezer S. Coe (1814-1899) and his estate. To respect the original order of the collection, most papers that were bundled together by the creators were kept together, even if they intellectually belong with other papers. Therefore, a researcher will find some financial records interspersed with correspondence, checks interspersed with accounting vouchers, and so on. The generally organization of the collection has also been retained....
Dates: 1804-1970

George Peabody Papers, 1815-1927, undated

 Collection
Identifier: MSS 181
Abstract

The George Peabody Papers contain the business and personal papers of George Peabody, one of the 19th century's most prosperous merchant bankers and notable social philanthropists.

Dates: 1815-1927, undated

Gould Family Papers, 1697-1898, undated

 Collection
Identifier: MSS 233
Abstract

The Gould Family Papers contains financial, legal, and civic papers for family members living in Boxford and Topsfield.

Dates: 1697-1898, undated

Kimball Family Papers, 1827-1917, undated

 Collection
Identifier: MSS 84
Abstract

The bulk of the Kimball Family Papers, 1821-1917, reflects the business activities of the Kimball brothers, Edward Dearborn (1810-1867), Elbridge Gerry (1816-1849), and Nathaniel A. (1822-1862).

Dates: 1827-1917, undated

Perley Family Papers, 1703-1885, undated

 Collection
Identifier: MSS 121
Abstract

The Perley Family Papers trace the history of the Perley family of Boxford, Massachusetts, and Bridgeton, Maine, and the development of those towns from pre-Revolutionary days through the mid-nineteenth century.

Dates: 1703-1885, undated

Phillips Family Papers, 1794-1918, undated

 Collection
Identifier: MSS 58
Abstract

The bulk of the Phillips Family Papers is comprised of family business papers and runs from 1849 to 1888.

Dates: 1794-1918, undated; Majority of material found within 1849-1888

Topsfield Historical Society Collection, 1661-1973

 Collection
Identifier: MSS 231
Abstract

The Topsfield Historical Society Collection contains civic, military, legal, personal, and business papers of individuals and organizations in Topsfield, Massachusetts.

Dates: 1661-1973

Filtered By

  • Subject: Administration of estates X
  • Subject: Lumber trade X

Filter Results

Additional filters:

Subject
Account books 9
Diaries 8
Deeds 7
Salem (Mass.) 5
Farms 4
∨ more
Inventories 4
Aroostook County (Me.) 3
Bills of sale 3
Boxford (Mass.) 3
Decedents' estates 3
Executors and administrators 3
Genealogy 3
Insurance policies 3
Land titles 3
Letters 3
Logging -- Maine 3
Lumbering -- Maine 3
Marine insurance 3
Merchants -- Massachusetts -- Salem 3
Poetry 3
Real estate investment 3
Shipbuilding 3
Shipping 3
Topsfield (Mass.) 3
Acquisition of land 2
Androscoggin County (Me.) 2
Bangor (Me.) 2
Banks and banking 2
Bills of lading 2
Bonds 2
Boston (Mass.) 2
Business correspondence 2
Clubs 2
Dry-goods 2
Footwear -- Trade and manufacture 2
Inventories of decedents' estates 2
Investments -- Banking 2
Investments -- Railroads 2
Leather industry and trade 2
Maps 2
Marine protests 2
Military history 2
Personal correspondence 2
Photographs 2
Piscataquis County (Me.) 2
Railroads 2
Real property tax 2
Saint John River (Me. and N.B.) 2
Shipping -- England -- Liverpool 2
Shipping -- England -- London 2
Shipping -- Singapore 2
Shipwrecks 2
Tailoring 2
Topsfield (Mass.) -- Town records 2
United States -- History -- Revolution, 1775-1783 2
Afro-Americans 1
Almanacs 1
Amesbury (Mass.) -- Local records 1
Amesbury (Mass.) -- Taxation 1
Annatto 1
Architecture -- Conservation and restoration 1
Artists 1
Astronomy -- Observations 1
Auctions 1
Authors 1
Ballard County (Ky.) 1
Bank stocks 1
Berlin (N.H.) 1
Bills of exchange 1
Boots -- Trade and manufacture 1
Boxford (Mass.) -- Town records 1
Boxford (Mass.) -- Valuation 1
Bridges -- Design and construction 1
Bridgeton (Me.) 1
Broadsides 1
Camp sites, facilities, etc. 1
Canals 1
Cargo handling -- Gold 1
Cargo handling -- Ivory 1
Cargo handling -- Palm oil 1
Cargo handling -- Produce 1
Chamberlain Farm (Me.) 1
Charities 1
Charter-parties 1
Church buildings -- Massachusetts -- Boxford 1
Church buildings -- Massachusetts -- Boxford -- First Parish 1
Church buildings -- Massachusetts -- Topsfield 1
Clove trade 1
Coal 1
Coffee industry 1
Commission merchants 1
Copal 1
Copyright licenses 1
Courtship 1
Crew lists 1
Danvers (Mass.) 1
Diplomatic and consular service 1
Diplomats 1
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Pingree, David, 1795-1863 4
Coe, Ebenezer Smith, 1814-1899 3
Coe, Thomas Upham, 1837-1920 3
Naumkeag Bank (Salem, Mass.) 3
Pingree, David, 1841-1932 3
∨ more
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Coe, Ebenezer S., 1785-1862 2
Dearborn Academy (Seabrook, N.H.) 2
East Branch Dam Company (Me.) 2
Ganges (Brig) 2
Hamilton (Brig) 2
Kimball family 2
Kimball, Edward Dearborn, 1810-1867 2
Kimball, Elbridge Gerry, 1816-1849 2
Malaga (Brig) 2
Mead & Coe 2
Naumkeag Steam Cotton Company 2
Northumberland (Brig) 2
Pamelia (Brig) 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Perkins, Thomas, 1758-1830 2
Pingree, Ann Maria (Kimball), 1804-1893 2
Pingree, Asa, 1807-1869 2
Pingree, Ransom C. 2
Pingree, T. P. (Thomas P.) 2
Pingree, Thomas Perkins, 1830-1876 2
R. C. Pingree & Co. 2
Rolla (Brig) 2
Sapphire (Ship) 2
Sewall, James Wingate, 1852-1905 2
Virginia (Brig) 2
Wheatland, Ann Maria (Pingree), 1846-1927 2
Wheatland, Stephen Goodhue, 1824-1892 2
Winn, John D. 2
A. S. Henry & Co. 1
Adams (Brig) 1
Adams, Abigail, 1744-1818 1
Adelphia (Brig) 1
Adriatic (Brig) 1
Alfred Keene (Ship) 1
Alger, Cyrus, 1781-1856 1
Andalusia (Ship) 1
Androscoggin River Improvement Company 1
Angeline (Brig) 1
Angola (Bark) 1
Ann Elizabeth (Brig) 1
Ann Maria (Ship) 1
Antares (Schooner) 1
Appleton, Alfred C. 1
Arcade (Schooner) 1
Arrington, James 1
Atlantic Telegraph Co. 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Averill, Issac, Jr. 1
Bacon, Delia S., 1811-1859 1
Ballard family 1
Baltimore (Brig) 1
Baring Brothers & Co. 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Barnard family 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bayley family 1
Bearce, George B. 1
Beethoven Society (Topsfield, Mass.) 1
Betsey and Eliza (Schooner) 1
Big Bonanza (Ship) 1
Bixby, Deacon 1
Boardman, Francis 1
Brenda (ship) 1
Brookline (Ship) 1
Brown Shipley & Co. 1
Brown, Sewell, 1798-1850 1
Bryant, Timothy, Jr. 1
Buchanan, James, 1791-1868 1
Buck, Hosea B., 1871-1937 1
Buckeye (Bark) 1
Camberine (Schooner) 1
Carkin, John B., 1792-1883 1
Carolina (Ship) 1
Caroline Augusta (Ship) 1
Carr family 1
Cavalier (Barque) 1
Chandler, Charles W. 1
Chandler, James N. 1
Chandler, James N., 1826-1904 1
Charles Humbertson 1
Chase, Aurin M. 1
Chesapeake and Ohio Canal Company 1
Choctaw (Brig) 1
Cipher (Brig) 1
Clara (Schooner) 1
Clark, Cyrus S. 1
Cleaveland, James Putnam, 1838-1982 1
Cleaveland, William Neale, 1799-1872 1
Coates & Co. 1
Coe family 1
+ ∧ less