Skip to main content Skip to search results

Showing Collections: 11 - 19 of 19

Joseph Bowditch Papers, 1699-1941, undated

 Collection
Identifier: MSS 156
Abstract

The Joseph Bowditch Papers record the activities of Joseph Bowditch (1700-1780), a Salem shipping merchant, sheriff, court clerk, and Justice of the Peace.

Dates: 1699-1941, undated

Joshua Burnham Papers, 1758-1817, undated

 Collection
Identifier: MSS 172
Abstract

The Joshua Burnham Papers document the business of this Ipswich, Massachusetts, ship captain and include some papers of his immediate family.

Dates: 1758-1817, undated

Kent Family Papers, 1764-1905, 1969, undated

 Collection
Identifier: MSS 673
Scope and Contents The Kent family papers document the activities of three generations of this Newbury, Massachusetts, farming family. The collection has been arranged into three series.Series I. First Generation contains bills, receipts, accounts, notes payable, promissory notes, and estate papers for two brothers, Stephen and Joseph Kent. Of interest is a folder of depositions which document people’s attempts to testify as to which brother was the older...
Dates: 1764-1905, 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

Rishworth Jordan Papers, 1817-1850, 1910, undated

 Collection
Identifier: MH 133
Abstract

The Rishworth Jordan papers contain correspondence, bills, ships’ papers, and other documents of this Cape Elizabeth, Maine, ship captain and state legislator. They also contain papers belonging to Acting Assistant Surgeon H. L. Cushman, U. S. Army, dated 1837.

Dates: 1817-1850, 1910, undated

Robert Knox Papers, 1796-1884, undated

 Collection
Identifier: MH 141
Abstract

The Robert Knox papers contain business and personal papers belonging to Robert Knox, a United States naval officer.

Dates: 1796-1884, undated

Samuel McIntire Papers, 1749-1822, undated

 Collection
Identifier: MSS 264
Abstract

The Samuel McIntire Papers consist mainly of business receipts and bills relating to the work done by Samuel; his father, Joseph; his two brothers, Joseph and Angier; his uncles, John and Robert; his nephews, Joseph and Thomas; and his son, Samuel Field.

Dates: 1749-1822, undated

Thomas Perkins Papers, 1755-1863

 Collection
Identifier: MSS 196
Abstract

The Thomas Perkins papers contain correspondence, account books, and legal and estate papers of this Salem, Massachusetts, ship owner and businessman.

Dates: 1755-1863

Williams Family Papers, 1739-1910, undated

 Collection
Identifier: MH 238
Abstract

The Williams family papers document the activities of three generations of Salem, Massachusetts, merchants and mariners.

Dates: 1739-1910, undated

Filtered By

  • Subject: Decedents' estates X

Filter Results

Additional filters:

Subject
Decedents' estates 18
Deeds 11
Salem (Mass.) 10
Account books 9
Shipping 8
∨ more
Letters 6
Ship's papers 6
Inventories 5
Administration of estates 4
Inventories of decedents' estates 4
Merchants -- Massachusetts -- Salem 4
Wills 4
Aroostook County (Me.) 3
Bills of sale 3
Boston (Mass.) 3
Executors and administrators 3
Insurance policies 3
Land titles 3
Logging -- Maine 3
Lumber trade 3
Lumbering -- Maine 3
Photographs 3
Real estate investment 3
Ship captains 3
Shipping -- Massachusetts -- Salem 3
Account books -- Massachusetts -- Salem 2
Acquisition of land 2
Androscoggin County (Me.) 2
Bangor (Me.) 2
Bills of lading 2
Business correspondence 2
Charlestown (Boston, Mass.) 2
Fisheries 2
Genealogy 2
Leather industry and trade 2
Marine insurance 2
Marine protests 2
Personal correspondence 2
Piscataquis County (Me.) 2
Real property tax 2
Saint John River (Me. and N.B.) 2
Shipbuilding 2
Shipping -- India 2
Shipping -- Tanzania -- Zanzibar 2
Shipping -- West Indies 2
United States -- History -- French and Indian War, 1754-1763 2
United States -- History -- Revolution, 1775-1783 2
Voyages and travels 2
Account books -- 1787-1789 1
Account books -- 1810-1811 1
Amesbury (Mass.) -- Taxation 1
Annatto 1
Architectural drawing 1
Architecture -- Designs and plans 1
Architecture -- Details 1
Autobiography 1
Ballard County (Ky.) 1
Bank stocks 1
Bedford (Mass.) -- Taxation 1
Berlin (N.H.) 1
Beverly (Mass.) -- Taxation 1
Bills of exchange 1
Bonds 1
Bradford (Mass.) -- Taxation 1
Bridges -- Maine -- Portland 1
Building trades 1
Cabinet hardware 1
Cabinetmakers 1
Camp sites, facilities, etc. 1
Cape Elizabeth (Me.) -- Surveys 1
Capture at sea 1
Cargo handling -- Opium 1
Carpentry 1
Carte de visite photographs 1
Chamberlain Farm (Me.) 1
Church buildings -- Massachusetts -- Salem -- First Church 1
Church controversies 1
Clergy 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Condolence notes 1
Consuls 1
Copal 1
Crew lists 1
Desertion, Military 1
Diaries 1
Dummer (N.H.) 1
East Indies -- Description and travel 1
Errol (N.H. : Town) 1
Executors and administrators -- Massachusetts 1
Farms 1
Farms -- Massachusetts 1
Fiji 1
Fishing 1
Flour industry 1
Formulas, recipes, etc. 1
Freight and freightage 1
Freight and freightage -- Opium 1
French spoliation claims 1
+ ∧ less
 
Language
Arabic 1
Dutch; Flemish 1
French 1
 
Names
Pingree, David, 1795-1863 5
Pingree, David, 1841-1932 4
Coe, Ebenezer Smith, 1814-1899 3
Coe, Thomas Upham, 1837-1920 3
Dolphin (Schooner) 3
∨ more
Naumkeag Bank (Salem, Mass.) 3
Peabody, Annar Perkins (Pingree), 1839-1911 3
Perkins, Thomas, 1758-1830 3
Pingree, Ann Maria (Kimball), 1804-1893 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Wheatland, Stephen Goodhue, 1824-1892 3
Bearce, Samuel R., 1802-1874 2
Benjamin (Ship) 2
Betsey (Schooner) 2
Boody, Shephard 2
Coe, Ebenezer S., 1785-1862 2
Cynthia (Brig) 2
Derby, Elias Hasket, 1739-1799 2
Derby, John, 1741-1812 2
East Branch Dam Company (Me.) 2
Essex Fire & Marine Insurance Company (Salem, Mass.) 2
Hannah (Brig) 2
Hope (Schooner) 2
Kimball family 2
Kimball, Edward Dearborn, 1810-1867 2
Kimball, Elbridge Gerry, 1816-1849 2
Lively (Schooner) 2
McIntire, Samuel, 1757-1811 2
Mead & Coe 2
Naumkeag Steam Cotton Company 2
Phoenix (Brig) 2
Pingree family 2
Pingree, Ransom C. 2
Pingree, Thomas Perkins, 1830-1876 2
R. C. Pingree & Co. 2
Recovery (Ship) 2
Sewall, James Wingate, 1852-1905 2
Shepard, Michael, 1786-1856 2
Winn, John D. 2
Abigail (Schooner) 1
Adams (Brig) 1
Admiral (Steamer) 1
Admittance (Brig) 1
Adriatic (Brig) 1
Adventure (Brigantine) 1
Adventure (Schooner) 1
Alden, Anne Colman 1
Alden, Bradford R. 1
Alert (Sloop) 1
Alger, Cyrus, 1781-1856 1
Alicia (Schooner) 1
America (Ship) 1
Androscoggin River Improvement Company 1
Angeline (Brig) 1
Ann Maria (Ship) 1
Antares (Brig) 1
Antelope (Brig) 1
Antelope (Ship) 1
Arcade (Schooner) 1
Arrington, James 1
Astrea (Ship) 1
Atlantic (Ship) 1
Audubon (Ship) 1
Augusta (Brig) 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Bainbridge, Ansley, and Company 1
Baltimore (Brig) 1
Bancroft family 1
Bancroft, Daniel 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Barton, John, 1774-1818 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bearce, George B. 1
Belle (Bark) 1
Belvedere (Ship) 1
Benjamin Pickman 1
Bertram, John, 1796-1882 1
Betsey and Eliza (Schooner) 1
Boardman, Francis 1
Boston Navy Yard (Boston, Mass.) 1
Boston Normal School 1
Bowditch, Charles P. (Charles Pickering), 1842-1921 1
Bowditch, Habakkuk, 1738-1798 1
Bowditch, Harold 1
Bowditch, Jonathan Ingersoll, 1806-1889 1
Bowditch, Joseph, 1700-1780 1
Bowditch, Joseph, 1757-1800 1
Bowditch, Lucy Orne Nichols, 1816-1883 1
Bowditch, Nathaniel, 1773-1838 1
Bowditch, Thomas 1
Bowditch, William, 1663-1728 1
Brenda (ship) 1
Brothers (Ketch) 1
Brown, Abigail Knight (Kimball), 1846-1927 1
Brown, Augustus Sewall, 1834-1892 1
Brown, Belinda, 1835-1884 1
Brown, Sewell, 1798-1850 1
+ ∧ less