Skip to main content Skip to search results

Showing Collections: 11 - 20 of 120

Benjamin Fiske Papers, 1760-1853, undated

 Collection
Identifier: MSS 1908 +
Abstract

The Benjamin Fiske papers contain land deeds, indentures, and plot plans.

Dates: 1760-1853, undated

Benjamin Ropes Family Papers, 1804-1919

 Collection
Identifier: MSS 371
Abstract

The papers in this collection give insight into three generations of the Benjamin Ropes family of Salem, Massachusetts, from the mid-nineteenth century into the twentieth century.

Dates: 1804-1919

Bowditch Family Papers, 1726/7-1942, 1961, 1975, undated

 Collection
Identifier: MSS 3
Abstract

This collection contains correspondence, legal documents, financial records, maps, photographs, published works, and genealogy of the Bowditch family of Salem, Massachusetts. It also contains papers of the Babcock family, Swann family, Lyon family, Ingersoll family, and Plummer family.

Dates: 1726/7-1942, 1961, 1975, undated

Bowdoin B. Crowninshield Papers, 1870-1946

 Collection
Identifier: MH 19
Abstract

The Bowdoin B. Crowninshield papers are comprised of the business and personal papers of the naval architect and shipbuilder.

Dates: 1870-1946

Brown Family of Hamilton, Mass. Papers, 1729-1902

 Collection
Identifier: MSS 678
Abstract

The Brown Family of Hamilton, Mass. Papers contains materials created by various Brown family members as well as Dodge family members and includes records for the town of Hamilton.

Dates: 1729-1902

Caleb Smith Papers, 1789-1877

 Collection
Identifier: MSS 194
Abstract

The Caleb Smith papers document the general store and shipping activities of Caleb Smith of Salem and Danvers, Massachusetts.

Dates: 1789-1877

Captain Thomas E. Oliver Papers, 1814-1851, undated

 Collection
Identifier: MSS 959
Abstract

The Captain Thomas E. Oliver Papers contains correspondence related to his shipping business. Included in the correspondence are bills of lading, financial notes, and prices current. Also included in the collection are some accounts from specific ships, and a bill of sale for the boat Marygold.

Dates: 1814-1851, undated

Clifford Crowninshield Papers, 1692-1861

 Collection
Identifier: MH 17
Abstract

The Clifford Crowninshield (1762-1809) papers are comprised of the business and personal papers of Clifford Crowninshield and his family from 1692-1861.

Dates: 1692-1861

Clifford Crowninshield Papers, 1750-1811

 Collection
Identifier: MSS 97
Abstract

The Clifford Crowninshield (1762-1809) papers are comprised of the business and personal papers of Salem merchant and ship master, Clifford Crowninshield, and his family from 1692-1861.

Dates: 1750-1811

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

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