Skip to main content Skip to search results

Showing Collections: 41 - 50 of 85

Jonathan Kettel & Capt. William Noyes Papers, 1780-1849, undated

 Collection
Identifier: MSS 362
Abstract

This collection consists of business and personal receipts for Jonathan Kettel and receipts and accounts for Captain William Noyes.

Dates: 1780-1849, undated

Joseph Gilbert Waters Papers, 1759-1913, undated

 Collection
Identifier: MSS 93
Abstract

The Joseph Gilbert Waters Papers consist primarily of the business and personal papers of Salem, Massachusetts, attorney and Police Court Justice Joseph G. Waters (1796-1878).

Dates: 1759-1913, undated

Joseph Peabody Family Papers, 1721-1938, undated

 Collection
Identifier: MH 178
Abstract

This collection contains the papers of Joseph Peabody, his son George, his grandson George Augustus, and his grandnephew William C. Endicott, Jr. It includes correspondence, financial and legal papers, diaries, speeches, scrapbooks, records for Fiske's wharf, photographs, and genealogy.

Dates: 1721-1938, undated

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

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

Larkin Thorndike Lee Papers, 1799-1844, undated

 Collection
Identifier: MSS 130
Abstract

The bulk of the Larkin Thorndike Lee papers consist of ships' papers documenting West Indian trading vessels which were mastered and/or owned by Larkin T. Lee of Beverly, Massachusetts.

Dates: 1799-1844, undated

Lee Family Papers, 1680-1917, undated

 Collection
Identifier: MSS 129
Abstract

The Lee family papers reflect the activities of four generations of one of Salem's prominent maritime families.

Dates: 1680-1917, undated

Lovett Family Papers, 1746-1911, undated

 Collection
Identifier: MSS 182
Abstract

The Lovett Family Papers reflect the mercantile and personal activities of the Lovett family of Beverly, Massachusetts.

Dates: 1746-1911, undated

Lowell-Russell-Gardner Papers, 1788-1828, 1855-1881, undated

 Collection
Identifier: MSS 658
Abstract

This collection spans three generations of the Lowell, Russell, and Gardner families of Boston and Charlestown, Massachusetts.

Dates: 1788-1828, 1855-1881, undated

Michael Shepard Papers, 1813-1937, undated

 Collection
Identifier: MSS 237
Abstract

This collection is comprised of the shipping and business papers of Michael Shepard and his son, Michael Webb Shepard. The bulk of the collection is related to Shepard's shipping activities at ports in East Africa from 1835-1855, when he traded in ivory, copal, textiles and cloves.

Dates: 1813-1937, 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