Skip to main content Skip to search results

Showing Collections: 31 - 40 of 120

E. S. Coe Papers, 1804-1970

 Collection
Identifier: MSS 924
Content Description The E. S. Coe Papers contain business papers belonging to Ebenezer S. Coe (1814-1899) and his estate. To respect the original order of the collection, most papers that were bundled together by the creators were kept together, even if they intellectually belong with other papers. Therefore, a researcher will find some financial records interspersed with correspondence, checks interspersed with accounting vouchers, and so on. The generally organization of the collection has also been retained....
Dates: 1804-1970

Edmund Kimball of Marblehead (Mass.) Papers, 1803-1907, undated

 Collection
Identifier: MSS 325
Abstract

The Edmund Kimball Papers consist of ships' papers, deeds, mortgages, materials about Alabama Claims, and an account book of this Marblehead, Massachusetts merchant and ship owner.

Dates: 1803-1907, undated

Elijah and Jacob Sanderson Papers, 1780-1827, circa 1938, undated

 Collection
Identifier: MSS 246
Abstract

The Elijah and Jacob Sanderson Papers reflect Elijah's and Jacob's prosperous cabinetmaking business.

Dates: 1780-1827, circa 1938, undated

Emery Family Papers, 1645-1882, undated

 Collection
Identifier: MSS 669
Abstract

The Emery Family papers contain deeds, probate papers, and miscellaneous papers.

Dates: 1645-1882, undated

English/Touzel/Hathorne Papers, 1661-1851, undated

 Collection
Identifier: MSS 11
Abstract

The English/Touzel/Hathorne Papers contain shipping records of Philip English (1651-1736) and John Touzel (bp1687-1737); goldsmith and dry goods business records of John Touzel (1727-1785), John Hathorne (1748-1834), and Benjamin Herbert Hathorne (1773-1824); and personal and legal papers of various family members.

Dates: 1661-1851, undated

Epes Family Papers, 1659-1760, 1793, undated

 Collection
Identifier: MSS 429
Abstract

This collection consists of correspondence, receipts, deeds, and other legal documents relating to the Epes family of Ipswich, Massachusetts.

Dates: 1659-1760, 1793, undated

Essex County (Massachusetts) Prison Records, 1688-1858

 Collection
Identifier: MSS 341
Abstract

This collection contains materials regarding the jails of three towns in Essex County, Massachusetts: Salem; Ipswich; and Newburyport. This collection is organized into three series by town.

Dates: 1688-1858

Essex Fire and Marine Insurance Company Records, 1776-1887, undated

 Collection
Identifier: MSS 134
Abstract

The Essex Fire and Marine Insurance Company records consist of administrative and financial records as well as policies and marine claims for this Salem, Massachusetts, firm.

Dates: 1776-1887, undated

First Congregational Church of Essex, Massachusetts Records, 1681-1947, 1979-1984, undated

 Collection
Identifier: MSS 256
Abstract

The records of the First Congregational Church of Essex, Massachusetts, document the early history of the church and contain record books, warrants, tax lists, auditor's reports, pew deed and rentals, early papers of John Cleaveland, and land deeds.

Dates: 1681-1947, 1979-1984, undated

Fowler Family Papers, 1672-1913, undated

 Collection
Identifier: MSS 672
Abstract

The Fowler Family papers contain the business, civic, and personal papers of shipwright Samuel Fowler (1748-1813), his son Samuel (1776-1859), grandsons Samuel Page (1800-1888) and Henry (1810-1881) Fowler, and great-granddaughter Harriet Putnam Fowler (1842-1901).

Dates: 1672-1913, 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