Skip to main content Skip to search results

Showing Collections: 1 - 10 of 12

Currier Family Papers, 1736-1913

 Collection
Identifier: MSS 180
Abstract

The Currier Family Papers document the Currier families of Amesbury and Newburyport, Massachusetts.

Dates: 1736-1913

David Pingree Papers, 1803-1939

 Collection
Identifier: MSS 901
Abstract

This collection includes the papers of David Pingree, papers of his family members, and records of his business associates.

Dates: 1803-1939, undated

David Pingree Papers, 1831-1940, 1969, undated

 Collection
Identifier: MSS 905
Abstract

The David Pingree papers contain business and personal papers belonging to David Pingree (1841-1932).

Dates: 1831-1940, 1969

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

Hassam Family Papers, 1802-1920, undated

 Collection
Identifier: MSS 452
Abstract

The Hassam Family Papers consists of correspondence, diaries, scrapbooks, receipts, memorabilia, genealogy, and more.

Dates: 1802-1920, undated

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

Larkin Thorndike Lee Papers, 1799-1844, undated

 Collection
Identifier: MSS 130
Abstract

The bulk of the Larkin Thorndike Lee papers consist of ships' papers documenting West Indian trading vessels which were mastered and/or owned by Larkin T. Lee of Beverly, Massachusetts.

Dates: 1799-1844, 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

Osgood Family Papers, 1661-1932, undated

 Collection
Identifier: MSS 189
Abstract

The Osgood Family papers document five generations of the Osgood family of Salem, Massachusetts, including the shipping and business papers of John Osgood (1758-1826), shoemakers' ledgers of Nathaniel (1714-1799) and Christopher (1748-1828) Osgood, and John F. Osgood's (1825-1894) autobiography describing his international travels.

Dates: 1661-1932, undated

Parsons Family Papers, 1720-1880

 Collection
Identifier: MSS 145
Abstract

The Parsons Family Papers consist of the shipping, business, and personal papers of a successful Gloucester, Massachusetts, merchant family.

Dates: 1720-1880

Filtered By

  • Subject: Inventories X
  • Subject: Administration of estates X

Filter Results

Additional filters:

Subject
Account books 9
Salem (Mass.) 7
Letters 6
Deeds 5
Diaries 5
∨ more
Shipping 5
Executors and administrators 4
Farms 4
Genealogy 4
Land titles 4
Lumber trade 4
Aroostook County (Me.) 3
Bills of sale 3
Decedents' estates 3
Insurance policies 3
Logging -- Maine 3
Lumbering -- Maine 3
Merchants -- Massachusetts -- Newburyport 3
Merchants -- Massachusetts -- Salem 3
Real estate investment 3
Shipwrecks 3
Acquisition of land 2
Androscoggin County (Me.) 2
Bangor (Me.) 2
Bills of lading 2
Boots 2
Boston (Mass.) 2
Business correspondence 2
Charter-parties 2
Footwear 2
France -- Description and travel 2
Inventories of decedents' estates 2
Investments -- Banking 2
Leather industry and trade 2
Letter writing 2
Maps 2
Marine insurance 2
Marine protests 2
Personal correspondence 2
Piscataquis County (Me.) 2
Privateering 2
Real estate 2
Real property tax 2
Saint John River (Me. and N.B.) 2
Scrapbooks 2
Shipping -- Singapore 2
Shipping -- Spain 2
Shipping -- West Indies 2
Shoes 2
Taxation 2
United States -- History -- Civil War, 1861-1865 2
Voyages and travels 2
Accidents 1
Agriculture 1
Almanacs 1
Amesbury (Mass.) -- Local records 1
Amesbury (Mass.) -- Taxation 1
Annatto 1
Astronomy -- Observations 1
Authors 1
Autobiography 1
Autograph books 1
Ballard County (Ky.) 1
Bank stocks 1
Berlin (N.H.) 1
Bills of exchange 1
Blacksmithing 1
Bonds 1
Boots -- Trade and manufacture 1
Bridges -- Design and construction 1
Camp sites, facilities, etc. 1
Chamberlain Farm (Me.) 1
Clove trade 1
Clubs 1
Coffee industry 1
Commission merchants 1
Copal 1
Copyright licenses 1
Cordage 1
Crew lists 1
Dentistry 1
Drugs 1
Dummer (N.H.) 1
Education of women 1
Egypt -- Description and travel 1
Errol (N.H. : Town) 1
Ethiopia -- Mesewa -- Description 1
Fishing industry 1
Flour industry 1
Freight and freightage 1
French spoliation claims 1
Gardening 1
General stores 1
Georgetown (Mass.) 1
Germany -- Description and travel 1
Gilbraltar -- Description 1
Gloucester (Mass.) 1
Great Britain -- Description and travel 1
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Pingree, David, 1841-1932 4
Coe, Ebenezer Smith, 1814-1899 3
Coe, Thomas Upham, 1837-1920 3
Cushing, Caleb, 1800-1879 3
Naumkeag Bank (Salem, Mass.) 3
∨ more
Osgood family 3
Pingree, David, 1795-1863 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Wheatland, Stephen Goodhue, 1824-1892 3
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Bryant, Timothy, Jr. 2
Coe, Ebenezer S., 1785-1862 2
Curlew (Brig) 2
East Branch Dam Company (Me.) 2
Mead & Coe 2
Naumkeag Steam Cotton Company 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Perkins, Thomas, 1758-1830 2
Pingree, Ann Maria (Kimball), 1804-1893 2
Pingree, Ransom C. 2
Pingree, T. P. (Thomas P.) 2
Pingree, Thomas Perkins, 1830-1876 2
R. C. Pingree & Co. 2
Sewall, James Wingate, 1852-1905 2
Virginia (Brig) 2
Wheatland, George, 1804-1893 2
Wheatland, Richard, 1872-1944 2
Whittier (Ship) 2
Winn, John D. 2
Adams (Brig) 1
Adams, Nehemiah, 1769-1840 1
Adriatic (Brig) 1
Alabama (Steamship) 1
Alexander (Ship) 1
Alfred Keene (Ship) 1
Alger, Cyrus, 1781-1856 1
Allen, Edward, 1764-1845 1
Allen, John F. 1
Androscoggin River Improvement Company 1
Angeline (Brig) 1
Ann Maria (Ship) 1
Appleton, William 1
Apraxin, Basile, Count 1
Apraxin, Elizabeth, Countess 1
Arcade (Schooner) 1
Arrington, James 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Baltimore (Brig) 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Barnard family 1
Batchelder family 1
Batchelder, Jane Reed Smith, 1816-1899 1
Batchelder, John H., b. 1817 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bayley family 1
Bearce, George B. 1
Bemis family 1
Betsey and Eliza (Schooner) 1
Betsy (Schooner) 1
Big Bonanza (Ship) 1
Boardman, Alice Putnam, b.1840 1
Bray, John 1
Brenda (Bark) 1
Brenda (ship) 1
Brown, Nathaniel 1
Brownlow, William Gannaway, 1805-1877 1
Buck, Hosea B., 1871-1937 1
Butler Hospital, Providence 1
Camberine (Schooner) 1
Carkin, John B., 1792-1883 1
Carolina (Ship) 1
Caroline Augusta (Ship) 1
Carr family 1
Cavalier (Barque) 1
Chandler, James N. 1
Chandler, James N., 1826-1904 1
Chase, Aurin M. 1
Chenamus (Brig) 1
Cipher (Brig) 1
Clark, Cyrus S. 1
Coe family 1
Coffin family 1
Coffin, David P. 1
Colby family 1
Columbus (Ship) 1
Commerce (Ship) 1
Corinth (Brig) 1
Costa, António da. 1
Cotton, John Bradbury, 1841- 1
Curlew (Schooner) 1
Currier family 1
Currier, Daniel 1
Currier, David 1
Currier, Freeman B. 1
Currier, John 1
Currier, John James, 1834-1912 1
+ ∧ less