Skip to main content Skip to search results

Showing Collections: 31 - 40 of 85

Hosea B. Buck Papers, 1861-1949, 1973, undated

 Collection
Identifier: MSS 923
Abstract

The Hosea B. Buck Papers contains the business and personal papers of Hosea Ballou Buck (1871-1937), a manager of Maine timberlands who supervised lands owned by the estate of E.S. Coe and the heirs of David Pingree. The papers contain administrative records, which detail the management of those lands, as well as some material related to Buck’s personal life.

Dates: 1861-1949, 1973, undated

Jacob Hiler Papers, 1784-1861, undated

 Collection
Identifier: MH 124
Abstract

The Jacob Hiler papers contain materials relating to Hiler's work as a shipwright in Boston, his involvement in the Second Baptist Church in Boston, papers relating to his estate, and other Hiler family papers.

Dates: 1784-1861, undated

James Bott Papers, 1744-1832

 Collection
Identifier: MSS 40
Abstract

The James Bott Papers consist of Bott's business papers from his carriage and saddle making business, and family papers, including legal and estate papers.

Dates: 1744-1832

James Gillis Papers, 1814-1864, undated

 Collection
Identifier: MSS 90
Abstract

This collection contains shipping, business, and personal papers that relate to ships of which James D. Gillis was Master.

Dates: 1814-1864, undated

John Bertram Papers, 1855-1889, undated

 Collection
Identifier: MSS 104
Abstract

The John Bertram Papers contain the shipping and business papers of John Bertram (1796-1882), a Salem, Massachusetts, merchant who traded with Aden, Bombay, Madagascar, and Zanzibar.

Dates: 1855-1889, undated

John Fisk Papers, 1774-1897

 Collection
Identifier: MSS 226
Abstract

The John Fisk Papers primarily record Fisk's shipping enterprises and mercantile affairs.

Dates: 1774-1897

John Hancock Andrews Papers, 1719-1832

 Collection
Identifier: MSS 2
Abstract

The John Hancock Andrews Papers contain correspondence and business papers for Salem, Massachusetts ship captain and merchant, John Hancock Andrews.

Dates: 1719-1832

John Mascarene Papers, 1657-1659, 1759-1792, undated

 Collection
Identifier: MSS 132
Abstract

This collection contains diaries and correspondence for John Mascarene (1722-1779), Comptroller of the King's Customs for the Port of Salem, and his wife, Margaret (1726-1792).

Dates: 1657-1659, 1759-1792, undated

John Newmarch Cushing Papers, 1714-1920, undated

 Collection
Identifier: MSS 186
Abstract

The John Newmarch Cushing papers document the activities of this Newburyport, Massachusetts, merchant, wharfinger, and ship chandler.

Dates: 1714-1920, undated

John White Treadwell Papers, 1763-1902, 1971-1972, undated

 Collection
Identifier: MH 221
Abstract

The John White Treadwell papers is a collection of personal papers and estate papers of John White Treadwell of Salem, Massachusetts.

Dates: 1763-1902, 1971-1972, 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