Skip to main content Skip to search results

Showing Collections: 61 - 70 of 120

John Davenport Papers, 1791-1838, undated

 Collection
Identifier: MSS 163
Abstract

The John Davenport papers provide an overview of the shipping activities of John Davenport (1776-1817), a Newburyport, Massachusetts, ship owner and shipping merchant.

Dates: 1791-1838, undated

John Patch Papers, 1732-1944, undated

 Collection
Identifier: MSS 491
Abstract

The John Patch Papers are comprised of correspondence, lectures, plays, poetry, political commentary, journals, genealogical notes, and legal documentation belonging to John Patch (1807-1887), an Ipswich, Mass. lawyer and author.

Dates: 1732-1944, undated

John Prince Papers, 1759-1887, undated

 Collection
Identifier: MSS 73
Abstract

The John Prince Papers contain personal, shipping, civic, and business papers of John Prince (1762-1848), a Marblehead, Massachusetts, shipmaster, selectman, and justice of the peace.

Dates: 1759-1887

John Rogers Papers, 1793-1799

 Collection
Identifier: MH 200
Abstract

The John Rogers papers document some of the activities of this Newburyport, Massachusetts, mariner and merchant.

Dates: 1793-1799

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

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 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

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

Josiah Dudley Papers, 1740-1884, undated

 Collection
Identifier: MSS 1975
Abstract

The Josiah Dudley papers contain business papers from Dudley's time as a captain, such as ship's papers, correspondence, and financial papers. Also included in this collection are papers belonging to the Brown, Kinsman, Holmes, and Bonnit families, in addition to miscellaneous notes and fragments of unidentifiable documents.

Dates: 1740-1884, 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