Skip to main content Skip to search results

Showing Collections: 111 - 120 of 120

Union Wharf Records, 1727-1728, 1808, 1810, 1842, undated

 Collection
Identifier: MSS 1892
Abstract

The Union Wharf Records contains documents related to the Union Wharf in Salem, Massachusetts. Included are: an 1808 act establishing the corporation "The Proprietors of the Union Wharf;" an 1810 addendum to that act; an 1842 fire insurance policy held by Thomas F. Odell for a store on Union Wharf owned by Thomas P. Pingree; an undated history of the wharf by Ichabod Tibbets, and copies and transcripts of 1727-1728 deeds related to the construction of the wharf.

Dates: 1727-1728, 1808, 1810, 1842, undated

Waters Family Papers, 1637-1931, 1965

 Collection
Identifier: MSS 92
Abstract

The Waters Family Papers includes the papers of Benjamin Waters (1720/1-1784) and his sons, grandsons, and other descendants.

Dates: 1637-1931, 1965

Waters Family Papers, 1682-1910

 Collection
Identifier: MH 12
Abstract

The Waters Family Papers includes the papers of Benjamin Waters (1720/1-1784) and his sons, grandsons, and other descendants.

Dates: 1682-1910

Wellman Family Papers, 1653-1673, 1720-1767, 1787-1809

 Collection
Identifier: MSS 662
Abstract

This collection spans four generations of the Wellman family of Lynn, Massachusetts, beginning with Thomas Wellman (ca. 1620-1672).

Dates: 1653-1673, 1720-1767, 1787-1809

Whittemore Family Papers, 1713-1858, 1901

 Collection
Identifier: MSS 497
Abstract

The Whittemore Family Papers consist of business papers of the Whittemore family of Gloucester, Massachusetts.

Dates: 1713-1858, 1901

Whittredge Family Papers, 1756-1886

 Collection
Identifier: MH 233
Abstract

This collection contains the papers of the Whittredge family including business papers, shipping papers, correspondence, bills, and journals.

Dates: 1756-1886

Wildes Family Papers, 1692-1769, 1846

 Collection
Identifier: MSS 498
Abstract

This collection contains the papers of the Wildes family, early settlers of Topsfield, Massachusetts.

Dates: 1692-1769, 1846

William Graves, Jr. Family Papers, 1811-1903

 Collection
Identifier: MSS 676
Abstract

The William Graves, Jr., Family papers document the business activities of this Newburyport, Massachusetts, ship owner and captain and his family.

Dates: 1811-1903

Winthrop Family Papers, 1633-1700, 1899

 Collection
Identifier: MSS 413
Abstract

This collection consists of 25 documents related to Ipswich, Massachusetts, including letters, deeds, and a petition. Most of the documents were written to or from John Winthrop, Jr.

Dates: 1633-1700, 1899

Woodbury Family Papers, 1667-1890

 Collection
Identifier: MSS 442
Abstract

The bulk of this collection contains account books, bills, receipts and other papers pertaining to the ships Benjamin Woodbury owned or captained. Also included in the collection are account books and receipts from the shoe business run by Augustus Woodbury.

Dates: 1667-1890

Filtered By

  • Subject: Deeds X

Filter Results

Additional filters:

Subject
Deeds 115
Account books 52
Salem (Mass.) 45
Administration of estates 36
Shipping 34
∨ more
Diaries 31
Letters 30
Genealogy 22
Ship's papers 17
Merchants -- Massachusetts -- Salem 16
Maps 15
Privateering 14
United States -- History -- Revolution, 1775-1783 14
Land titles 13
Merchants 13
Photographs 13
Poetry 13
Decedents' estates 11
Inventories 11
Shipbuilding 11
Logging -- Maine 10
Newburyport (Mass.) 10
Bangor (Me.) 9
Capture at sea 9
Farms 9
Letter writing 9
Marine insurance 9
United States -- History -- Civil War, 1861-1865 9
Wills 9
Boston (Mass.) 8
Danvers (Mass.) 8
Ipswich (Mass.) 8
Lumber trade 8
Lumbering -- Maine 8
Pews and pew rights 8
Real estate investment 8
Voyages and travels 8
Piscataquis County (Me.) 7
Shipping -- Massachusetts -- Salem 7
United States -- History -- Spoliation claims 7
United States -- History -- War of 1812 7
Acquisition of land 6
Aroostook County (Me.) 6
Business records 6
Executors and administrators 6
Fisheries 6
Justices of the peace 6
Marblehead (Mass.) 6
Marine protests 6
Penobscot County (Me.) 6
Shipwrecks 6
Topsfield (Mass.) 6
Account books -- Massachusetts -- Salem 5
Androscoggin County (Me.) 5
Investments -- Real estate 5
Lawyers 5
Physicians 5
Rowley (Mass.) 5
Ship captains 5
United States -- Politics and government 5
Business correspondence 4
Church records and registers 4
Clergy 4
Crew lists 4
Forests and forestry -- Northeastern States -- History 4
Gloucester (Mass.) 4
Insurance policies 4
Investments -- Banking 4
Lectures and lecturing 4
Newbury (Mass.) 4
Railroads 4
Scrapbooks 4
Shipping -- West Indies 4
Slavery 4
Surveying 4
United States -- History -- French and Indian War, 1754-1763 4
African Americans 3
Almanacs 3
Autobiography 3
Autographs 3
Beverly (Mass.) 3
Bills of lading 3
Bills of sale 3
Coos County (N.H.) 3
Essex County (Mass.) 3
Great Britain -- Description and travel 3
Guardian and ward 3
Indentures 3
Inventories of decedents' estates 3
Investments -- Railroads 3
Lumbering 3
Massachusetts -- History -- Colonial period, ca. 1600-1775 3
Merchants -- Massachusetts -- Newburyport 3
Murder 3
Obituaries 3
Personal correspondence 3
Real property 3
Shipping -- Spain 3
Slavery -- United States 3
Taxation 3
+ ∧ less
 
Language
Arabic 3
Dutch; Flemish 1
French 1
 
Names
Pingree, David, 1795-1863 12
Pingree, David, 1841-1932 12
Sally (Schooner) 12
Coe, Ebenezer Smith, 1814-1899 10
Buck, Hosea B., 1871-1937 7
∨ more
Pingree family 7
Polly (Schooner) 7
Benjamin (Ship) 5
Coe, Thomas Upham, 1837-1920 5
Dolphin (Schooner) 5
Garfield Land Company 5
Hope (Schooner) 5
Silsbee, Nathaniel, 1748-1791 5
Wheatland, Stephen, 1897-1987 5
Augusta (Brig) 4
Betsey (Schooner) 4
Coe, Ebenezer S., 1785-1862 4
Crowninshield, Benjamin Williams, 1772-1851 4
Crowninshield, John, 1771-1842 4
Derby, Richard, 1712-1783 4
Henry (Ship) 4
Molly (Schooner) 4
Perkins, Thomas, 1758-1830 4
Phoenix (Brig) 4
Pingree, Asa, 1807-1869 4
Pingree, T. P. (Thomas P.) 4
Sewall, James Wingate, 1852-1905 4
Waters, Joseph G. (Joseph Gilbert), 1796-1878 4
Adams, John, 1735-1826 3
Aziscoos Land Company 3
Barker, Noah, 1807-1889 3
Bentley, William, 1759-1819 3
Betsy (Schooner) 3
Bowditch, Nathaniel, 1773-1838 3
Ceres (Ship) 3
Chandler, James N., 1826-1904 3
Coe family 3
Columbus (Ship) 3
Crowninshield family 3
Crowninshield, Benjamin, 1782-1864 3
Crowninshield, Clifford, 1762-1809 3
Crowninshield, F. B. (Francis Boardman), 1809-1877 3
Crowninshield, George, 1734-1815 3
Crowninshield, George, 1766-1817 3
Crowninshield, Jacob, 1770-1808 3
Devereux, James, 1766-1846 3
East Branch Dam Company (Me.) 3
Edwin (Brig) 3
Emerson, Ralph Waldo, 1803-1882 3
Essex (Schooner) 3
Essex Fire & Marine Insurance Company (Salem, Mass.) 3
Everett, Edward, 1794-1865 3
Exchange (Brig) 3
Fame (Ship) 3
Galen (Bark) 3
George (Ship) 3
Gilbert, Daniel, 1773-1858 3
Great Northern Paper Company 3
Hannah (Brig) 3
John (Ketch) 3
Kimball family 3
Kimball, Edward Dearborn, 1810-1867 3
Kimball, Elbridge Gerry, 1816-1849 3
Kimball, Sarah Knight, 1780-1849 3
Kinsman family 3
Malaga (Brig) 3
Mermaid (Brig) 3
Nancy (Schooner) 3
Naumkeag Bank (Salem, Mass.) 3
Naumkeag Steam Cotton Company 3
Neptune (Schooner) 3
New Hampshire Iron Factory Company 3
Osgood family 3
Peabody, Annar Perkins (Pingree), 1839-1911 3
Peaslee, Silas Foster, 1850-1938 3
Peggy (Brig) 3
Pingree, Thomas Perkins, 1830-1876 3
Piscataquis Land Company 3
Polly (Ship) 3
Polly (Sloop) 3
Rebecca (Schooner) 3
Recovery (Ship) 3
Rolla (Brig) 3
Salem Turnpike and Chelsea Bridge Corporation 3
Seven Islands Land Co. 3
Sewall, J. W. 3
Stone, Benjamin W., 1809-1891 3
Thomas Perkins (Ship) 3
Waters, Edward Stanley, 1837-1916 3
Waters, Esther, 1785-1870 3
Waters, Joseph, 1758-1833 3
Waters, Martha, 1787-1855 3
Waters, William D. (William Dean), 1798-1880 3
Webster, Daniel, 1782-1852 3
Wheatland family 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Wheatland, Richard, 1872-1944 3
William (Schooner) 3
Abeona (Schooner) 2
America (Ship) 2
+ ∧ less