Skip to main content Skip to search results

Showing Collections: 11 - 20 of 22

John Lee Papers, 1842-1877

 Collection
Identifier: MSS 10
Abstract

This collection consists of John Lee's diary and an account book containing his legal business and farm accounts.

Dates: 1842-1877

John Newmarch Cushing Papers, 1714-1920, undated

 Collection
Identifier: MSS 186
Abstract

The John Newmarch Cushing papers document the activities of this Newburyport, Massachusetts, merchant, wharfinger, and ship chandler.

Dates: 1714-1920, undated

Josephine Lee (Rantoul) Murray Papers, 1903-1947, undated

 Collection
Identifier: MSS 472
Abstract

This collection contains the personal papers of Josephine Lee (Rantoul) Murray, including personal correspondence, childhood records, diaries and journals, ephemera, newspaper clippings, and photographs. It contains several months of correspondence from Henry A. Murray, Jr. and several personal childhood diaries.

Dates: 1903-1947, undated

Little Family Papers, 1691-1883, undated

 Collection
Identifier: MSS 67
Abstract The Little Family Papers include correspondence, business papers, military papers, and legal papers of Colonel Moses Little (1724-1798); correspondence, business papers, and legal papers of Colonel Josiah Little (1747-1830) and his relations; correspondence, business and legal papers of Josiah (1791-1860) and Sophronia (1793-1872) Little; personal and business papers of Edward Little (1773-1849); personal and business papers of Captain David Little (1760-1825); personal papers of Doctor...
Dates: 1691-1883, undated

Lovett Family Papers, 1746-1911, undated

 Collection
Identifier: MSS 182
Abstract

The Lovett Family Papers reflect the mercantile and personal activities of the Lovett family of Beverly, Massachusetts.

Dates: 1746-1911, undated

Oliver Putnam Papers, 1775-1875

 Collection
Identifier: MSS 154
Abstract

The Oliver Putnam papers record the mercantile career and interests of this prosperous Newburyport, Massachusetts, merchant.

Dates: 1775-1875

Rowley, Massachusetts Town Records, 1732-1914, undated

 Collection
Identifier: EC 27
Abstract

Rowley, Massachusetts Town Records contains records created by local government, Rowley churches and religious organizations, and local residents. Records are primarily from the 18th and 19th centuries and relate to taxation, local business, and Rowley churches. The collection has been divided into two series.

Dates: 1732-1914, undated

Sawyer Family Papers, 1736-1847

 Collection
Identifier: MSS 221
Abstract

The Sawyer Family papers contain accounts for three generations of a Northern Essex County and South Hampton, New Hampshire, family.

Dates: 1736-1847

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

Topsfield Historical Society Collection, 1661-1973

 Collection
Identifier: MSS 231
Abstract

The Topsfield Historical Society Collection contains civic, military, legal, personal, and business papers of individuals and organizations in Topsfield, Massachusetts.

Dates: 1661-1973

Filtered By

  • Subject: Farms X

Filter Results

Additional filters:

Subject
Farms 18
Account books 14
Diaries 12
Administration of estates 10
Deeds 10
∨ more
Genealogy 8
Shipping 7
Salem (Mass.) 6
Inventories 5
Letters 5
Marine insurance 5
United States -- History -- Revolution, 1775-1783 5
Boston (Mass.) 4
Lumber trade 4
Shipbuilding 4
Topsfield (Mass.) 4
Danvers (Mass.) 3
Maps 3
Marine protests 3
Merchants -- Massachusetts -- Newburyport 3
Military history 3
Newbury (Mass.) 3
Newburyport (Mass.) 3
Photographs 3
Rowley (Mass.) 3
Shipwrecks 3
Agricultural laborers 2
Agriculture 2
Bills of lading 2
Blacksmithing 2
Boots and shoes -- Trade and manufacture 2
Boxford (Mass.) 2
Charter-parties 2
Crew lists 2
Decedents' estates 2
Dry-goods 2
Footwear -- Trade and manufacture 2
Guardian and ward 2
Land titles 2
Lawyers 2
Lectures and lecturing 2
Letter writing 2
Merchants -- Massachusetts -- Salem 2
Pepper (Spice) industry 2
Poetry 2
Privateering 2
Real estate 2
Rowley (Mass.) -- Agriculture -- Farms and farming 2
Rowley (Mass.) -- Land records 2
Shipping -- Canada 2
Shipping -- Maryland -- Baltimore 2
Shipping -- Singapore 2
Shipping -- Surinam 2
Taxation 2
Topsfield (Mass.) -- Town records 2
United States -- History -- Civil War, 1861-1865 2
Weaving 2
Abandonment (Maritime law) 1
Accidents 1
Account books -- Dry-goods 1
Account books -- Farms 1
Account books -- Fish and fishing industry 1
Account books -- Goldsmiths 1
Account books -- Hotels, taverns, etc. 1
Account books -- Merchants -- Salem (Mass.) 1
Account books -- Textile fabrics 1
Account books -- Women 1
Acquisition of land 1
Agriculture -- Massachusetts -- Essex County 1
Agriculture -- New Hampshire 1
American National Red Cross 1
Amesbury (Mass.) -- Local records 1
Amesbury (Mass.) -- Taxation 1
Annatto 1
Aroostook County (Me.) 1
Astronomy -- Observations 1
Auctions 1
Authors 1
Ballard County (Ky.) 1
Bank stocks 1
Bankruptcy 1
Bars (Drinking establishments) 1
Baton Rouge (La.) -- Description and travel 1
Bereavement 1
Beverly (Mass.) 1
Beverly Farms (Mass.) 1
Bills of exchange 1
Bills of sale 1
Boardinghouses 1
Bolton (Mass.) -- Monuments -- Addresses, Essays, Lectures 1
Bonds 1
Boots -- Trade and manufacture 1
Boxford (Mass.) -- Town records 1
Boxford (Mass.) -- Valuation 1
Bridges -- Design and construction 1
Broadsides 1
Buildings -- Renovations 1
Capture at sea 1
Cargo handling -- Cotton 1
Cargo handling -- Iron 1
+ ∧ less
 
Language
Arabic 2
French 1
 
Names
Perkins, Thomas, 1758-1830 3
Pingree, Asa, 1807-1869 3
Pingree, David, 1795-1863 3
Cushing, Caleb, 1800-1879 2
Cynthia (Brig) 2
∨ more
Emerson, Ralph Waldo, 1803-1882 2
Essex Agricultural Society (Mass.) 2
Hale family 2
Hale, Mary Little, 1786-1871 2
Hale, Thomas, 1773-1836 2
Little family 2
Little, Edward, 1773-1849 2
Lunt family 2
Osgood family 2
Phoenix (Brig) 2
Pingree family 2
Pingree, David, 1841-1932 2
Pingree, Thomas Perkins, 1830-1876 2
Shawmut (Brig) 2
Shepard, Michael, 1786-1856 2
Whittier (Ship) 2
Abram Rhoades & Company 1
Active (Schooner) 1
Adams (Brig) 1
Adams, Abigail, 1744-1818 1
Adriatic (Brig) 1
Alabama (Steamship) 1
Alert (Sloop) 1
Alexander (Ship) 1
Alfred Keene (Ship) 1
Alger, Cyrus, 1781-1856 1
Alice (Bark) 1
Alice (Brig) 1
Alice (Brigantine) 1
Allen family 1
Allen, George W., 1827-1894 1
Alley, John, 1777- 1
Amelia (Brig) 1
America (Brig) 1
Amgina (Brig) 1
Andover Theological Seminary 1
Angeline (Brig) 1
Ann Maria (Ship) 1
Appleton, Alfred C. 1
Arcade (Schooner) 1
Argonaut (Ship) 1
Arrington, James 1
Atkinson, William 1
Augusta (Schooner) 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Averill, Issac, Jr. 1
Bailey family 1
Baltimore (Brig) 1
Banister family 1
Barnard family 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bath Slate Factory 1
Bayley family 1
Bearce, Samuel R., 1802-1874 1
Beethoven Society (Topsfield, Mass.) 1
Belmont, August 1
Belmont, Bessie Morgan 1
Benjamin (Ship) 1
Betsey (Schooner) 1
Betsey and Eliza (Schooner) 1
Big Bonanza (Ship) 1
Bixby, Deacon 1
Black Prince (Ship) 1
Blue Anchor Tavern (Salem, Mass.) 1
Boody, Shephard 1
Bowdoin College 1
Brenda (ship) 1
Brown, Mary 1
Browne, Benjamin 1
Bryant, Timothy, Jr. 1
Cabot, Joseph S. (Joseph Sebastian), 1796-1874 1
Camberine (Schooner) 1
Carioca (Ship) 1
Carkin, John B., 1792-1883 1
Carolina (Ship) 1
Caroline Augusta (Ship) 1
Carr family 1
Cary, John G. 1
Cass, Abby Wadleigh, 1842- 1
Cass, John Wadleigh, 1844- 1
Cavalier (Barque) 1
Ceres (Ship) 1
Chandler, James N., 1826-1904 1
Chelsea Bridge 1
Chenamus (Brig) 1
Cipher (Brig) 1
Clarissa (Barque) 1
Clark, Cyrus S. 1
Cobb, Howell, 1815-1868 1
Coe family 1
Coe, Ebenezer S., 1785-1862 1
Coe, Ebenezer Smith, 1814-1899 1
Coe, Thomas Upham, 1837-1920 1
+ ∧ less