Skip to main content Skip to search results

Showing Collections: 11 - 20 of 85

Creesy Family Papers, 1810-1900, undated

 Collection
Identifier: MSS 1878
Abstract

The Creesy Family papers contains legal papers, and an account book belonging to Josiah P. Creesy.

Dates: 1810-1900, undated

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

Curwen Family Papers, 1641-1902

 Collection
Identifier: MSS 45
Abstract

The Curwen Family Papers contains the shipping, business, political, legal, and personal papers of Captain George Curwen (1610-1684/5), his son Johnathan Curwen (1640-1718), grandson Reverend George Curwen (1683-1717), and great-grandsons Samuel (1715-1802), and George (1717-1746) Curwen.

Dates: 1641-1902

David Choate Papers, 1820-1871, undated

 Collection
Identifier: MSS 1970
Abstract

The David Choate papers contains legal papers and notes from the administration of various estates, and commonplace books created during his time as an educator.

Dates: 1820-1871, undated

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

Dorr Family Papers, 1781-1865

 Collection
Identifier: MH 21
Abstract

The Dorr family papers are composed of ships' papers, correspondence, account books, bills, and receipts associated with Ebenezer Dorr, his sons John and Joseph, and other family members.

Dates: 1781-1865

Dr. John Drury Papers, 1739-1838

 Collection
Identifier: MSS 51
Abstract

The Dr. John Drury Papers contain correspondence and financial papers of this Marblehead, Massachusetts, physician and merchant.

Dates: 1739-1838

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

Elias Hasket Derby Papers, 1776-1800, undated

 Collection
Identifier: MH 76
Abstract

The Elias Hasket Derby papers include shipping, legal, business, and personal papers of Elias Hasket Derby (1739-1799), including genealogical notes about the Derby family.

Dates: 1776-1800, undated

Filtered By

  • Subject: Administration of estates X

Filter Results

Additional filters:

Subject
Account books 48
Salem (Mass.) 40
Deeds 36
Shipping 31
Diaries 30
∨ more
Genealogy 23
Letters 20
Merchants -- Massachusetts -- Salem 20
Privateering 16
Inventories 12
Merchants 12
Photographs 12
Shipbuilding 12
Farms 10
Land titles 10
Lumber trade 10
Poetry 10
Maps 9
Ship's papers 9
Shipping -- Massachusetts -- Salem 9
United States -- History -- Revolution, 1775-1783 9
Lawyers 8
Letter writing 8
Marine insurance 8
Boston (Mass.) 7
Capture at sea 7
United States -- History -- Civil War, 1861-1865 7
Voyages and travels 7
Wills 7
Fishing industry 6
Logging -- Maine 6
Real estate investment 6
Shipwrecks 6
Topsfield (Mass.) 6
United States -- History -- Spoliation claims 6
Abandonment (Maritime law) 5
Androscoggin County (Me.) 5
Bangor (Me.) 5
Cargo handling -- Opium 5
General stores 5
Investments -- Banking 5
Investments -- Railroads 5
Lumbering -- Maine 5
Piscataquis County (Me.) 5
Railroads 5
Shipping -- India -- Kolkata 5
Shipping -- West Indies 5
Whaling 5
Acquisition of land 4
Aroostook County (Me.) 4
Crew lists 4
Danvers (Mass.) 4
Decedents' estates 4
Dry-goods 4
Executors and administrators 4
Investments -- Real estate 4
Leather industry and trade 4
Lectures and lecturing 4
Marine protests 4
Merchants -- Massachusetts -- Boston 4
Penobscot County (Me.) 4
Scrapbooks 4
Ship captains 4
Shipping -- China -- Canton 4
Shipping -- Spain 4
Societies 4
Agriculture 3
Authors 3
Autobiography 3
Beverly (Mass.) 3
Bills of sale 3
Boxford (Mass.) 3
Business correspondence 3
Business records 3
Commission merchants 3
Courtship 3
Education -- Massachusetts 3
France -- Description and travel 3
Freight and freightage -- Opium 3
Gardening 3
Insurance policies 3
Merchants -- Massachusetts -- Newburyport 3
Military history 3
Newbury (Mass.) 3
Newburyport (Mass.) 3
Physicians 3
Real estate 3
Sailors 3
Sermons 3
Ship chandlers 3
Shipping -- China -- Guangzhou 3
Shipping -- England -- London 3
Shipping -- Indonesia -- Sumatra 3
Shipping -- New York (State) -- New York 3
Surveying 3
United States -- History, Military 3
United States -- Politics and government 3
Account books -- Massachusetts -- Salem 2
African Americans 2
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Sally (Schooner) 9
Pingree, David, 1841-1932 8
Pingree family 6
Pingree, David, 1795-1863 6
Buck, Hosea B., 1871-1937 5
∨ more
Coe, Ebenezer Smith, 1814-1899 5
Osgood family 5
Phillips, Stephen C. (Stephen Clarendon), 1801-1857 5
Union (Ship) 5
Wheatland, Ann Maria (Pingree), 1846-1927 5
Betsey (Schooner) 4
Coe, Thomas Upham, 1837-1920 4
George (Ship) 4
Holyoke, Edward Augustus, 1728-1829 4
Nancy (Schooner) 4
Pingree, Asa, 1807-1869 4
Polly (Schooner) 4
Webster, Daniel, 1782-1852 4
Wheatland family 4
Wheatland, Richard, 1872-1944 4
Wheatland, Stephen Goodhue, 1824-1892 4
Wheatland, Stephen, 1897-1987 4
Benjamin (Ship) 3
Bentley, William, 1759-1819 3
Betsy (Schooner) 3
Coe, Ebenezer S., 1785-1862 3
Crowninshield, John, 1771-1842 3
Cushing, Caleb, 1800-1879 3
Derby (Bark) 3
Derby, Elias Hasket, 1739-1799 3
Emerson, Ralph Waldo, 1803-1882 3
Ganges (Brig) 3
Garfield Land Company 3
Hannah (Brig) 3
Hannah (Schooner) 3
Jeremiah (Schooner) 3
Leander (Brig) 3
McLean Asylum for the Insane 3
Mexican (Brig) 3
Naumkeag Bank (Salem, Mass.) 3
Peabody, Annar Perkins (Pingree), 1839-1911 3
Peele, Willard 3
Perkins, Thomas, 1758-1830 3
Pingree, T. P. (Thomas P.) 3
Pingree, Thomas Perkins, 1830-1876 3
Rachel (Ship) 3
Rebecca (Brig) 3
Saltonstall, Leverett, 1783-1845 3
Sapphire (Ship) 3
Sewall, James Wingate, 1852-1905 3
Stone, Benjamin W., 1809-1891 3
Tim Pickering (Brig) 3
Union (Schooner) 3
Virginia (Brig) 3
Wheatland, David P. 3
William (Ship) 3
Adams, John, 1735-1826 2
Ann Maria (Ship) 2
Appleton family 2
Appleton, John, 1739-1817 2
Appleton, Nathaniel Walker, 1755-1795 2
Arab (Ship) 2
Argonaut (Ship) 2
Augusta (Brig) 2
Aurora (Ship) 2
Baring Brothers & Co. 2
Bearce, Samuel R., 1802-1874 2
Bengal (Ship) 2
Boardman, Francis 2
Bonetta (Ship) 2
Boody, Shephard 2
Brown University 2
Brown family 2
Brown, Nathaniel 2
Bryant, Timothy, Jr. 2
Carolina (Ship) 2
Catharine (Ship) 2
Chandler, James N., 1826-1904 2
Chever, James, 1752-1839 2
China (Ship) 2
Coe family 2
Columbus (Ship) 2
Commerce (Ship) 2
Crowninshield, Benjamin, 1758-1836 2
Crowninshield, Clifford, 1762-1809 2
Crowninshield, George, 1766-1817 2
Curlew (Brig) 2
Cynthia (Brig) 2
Dane, Nathan, 1752-1835 2
Danvers and Beverly Iron Works Company 2
Dearborn Academy (Seabrook, N.H.) 2
Deborah (Brig) 2
Dodge family 2
Dodge, Pickering 2
Dolphin (Schooner) 2
Dunlap, Andrew, 1794-1835 2
Dunlap, Lucy Ann Charlotte Augusta Fales, -1887 2
Dunlap, S. F. (Samuel Fales), 1825-1905 2
Eagle (Schooner) 2
East Branch Dam Company (Me.) 2
+ ∧ less