Skip to main content Skip to search results

Showing Collections: 1 - 10 of 12

Adams Family Papers, 1723-1929

 Collection
Identifier: MSS 370
Abstract

This collection contains papers of three branches of the Robert Adams family of Newbury, Massachusetts. The papers span six generations of the Adams family. They include correspondence and other personal papers, Revolutionary War documents, legal papers including wills and deeds, lectures and research notes particularly on Essex County history and beekeeping, genealogical notes, inventories of household furnishings, accounts and receipts, Town of Newbury records, and news clippings.

Dates: 1723-1929

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

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

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

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

Hemenway Family Papers, 1800-1954, undated

 Collection
Identifier: MH 122
Abstract

This collection contains correspondence, financial and legal documents, ledgers, inventories, estate records, ephemera, books, and journals pertaining to the business transactions, family relationships and the estates of Augustus Hemenway, his wife, Mary Tileston Hemenway, and various other family members.

Dates: 1800-1954, undated

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

Filtered By

  • Subject: Inventories X
  • Subject: Deeds X

Filter Results

Additional filters:

Subject
Inventories 11
Account books 7
Decedents' estates 6
Administration of estates 5
Letters 5
∨ more
Salem (Mass.) 5
Farms 4
Genealogy 4
Lumber trade 4
Shipping 4
United States -- History -- Revolution, 1775-1783 4
Aroostook County (Me.) 3
Bills of sale 3
Boston (Mass.) 3
Diaries 3
Executors and administrators 3
Insurance policies 3
Inventories of decedents' estates 3
Land titles 3
Logging -- Maine 3
Lumbering -- Maine 3
Real estate investment 3
Ship's papers 3
Acquisition of land 2
Amesbury (Mass.) -- Taxation 2
Androscoggin County (Me.) 2
Bangor (Me.) 2
Bills of lading 2
Business correspondence 2
Leather industry and trade 2
Maps 2
Marine insurance 2
Marine protests 2
Merchants -- Massachusetts -- Newburyport 2
Merchants -- Massachusetts -- Salem 2
Personal correspondence 2
Photographs 2
Piscataquis County (Me.) 2
Real property tax 2
Saint John River (Me. and N.B.) 2
Scrapbooks 2
Shipbuilding 2
Shipping -- Maryland -- Baltimore 2
Shipping -- Massachusetts -- Salem 2
Shipping -- Singapore 2
Shipping -- Surinam 2
Shipwrecks 2
Taxation 2
Topsfield (Mass.) 2
Voyages and travels 2
Wills 2
Account books -- 1810-1811 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 -- Massachusetts -- Salem 1
Account books -- Merchants -- Salem (Mass.) 1
Account books -- Textile fabrics 1
Account books -- Women 1
Accounts 1
Agriculture -- Massachusetts -- Essex County 1
Amesbury (Mass.) -- Local records 1
Annatto 1
Arundel (Me.) 1
Astronomy -- Observations 1
Authors 1
Autobiography 1
Ballard County (Ky.) 1
Bank stocks 1
Bankruptcy 1
Bars (Drinking establishments) 1
Bedford (Mass.) -- Taxation 1
Beekeeping 1
Berlin (N.H.) 1
Beverly (Mass.) -- Taxation 1
Bills of exchange 1
Blacksmithing 1
Boardinghouses 1
Bonds 1
Boots -- Trade and manufacture 1
Bradford (Mass.) -- Taxation 1
Bridges -- Design and construction 1
Buildings -- Renovations 1
Cabinet hardware 1
Cabinetmakers 1
Camp sites, facilities, etc. 1
Chamberlain Farm (Me.) 1
Charter-parties 1
Church buildings -- Massachusetts -- Salem -- First Church 1
Church controversies 1
Clergy 1
Clove trade 1
Clubs 1
Coffee industry 1
Commission merchants 1
Copal 1
Copyright licenses 1
+ ∧ less
 
Language
Arabic 1
French 1
 
Names
Coe, Ebenezer Smith, 1814-1899 3
Coe, Thomas Upham, 1837-1920 3
Naumkeag Bank (Salem, Mass.) 3
Pingree, David, 1795-1863 3
Pingree, David, 1841-1932 3
∨ more
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Coe, Ebenezer S., 1785-1862 2
East Branch Dam Company (Me.) 2
Mead & Coe 2
Naumkeag Steam Cotton Company 2
New Hampshire Iron Factory Company 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Perkins, Thomas, 1758-1830 2
Perkins family 2
Pingree, Ann Maria (Kimball), 1804-1893 2
Pingree, Ransom C. 2
Pingree, Thomas Perkins, 1830-1876 2
R. C. Pingree & Co. 2
Sewall, James Wingate, 1852-1905 2
Wheatland, Ann Maria (Pingree), 1846-1927 2
Wheatland, Stephen Goodhue, 1824-1892 2
Winn, John D. 2
Abram Rhoades & Company 1
Adams (Brig) 1
Adams family 1
Adams, Abraham, 1676-1763 1
Adams, Edwin S., 1806-1887 1
Adams, Elvira Chase, 1809-1879 1
Adams, George W., b. 1855 1
Adams, George, 1835- 1
Adams, Gibbins, 1787-1862 1
Adams, Hannah G., 1774-1844 1
Adams, Josiah, 1757-1852 1
Adams, Paul, 1758-1833 1
Adams, Richard, 1693-1778 1
Adams, Robert, 1602-1682 1
Adams, Samuel, 1717-1791 1
Adams, Seneca, 1808-1862 1
Adriatic (Brig) 1
Adventure (Schooner) 1
Alexander (Ship) 1
Alfred Keene (Ship) 1
Alger, Cyrus, 1781-1856 1
Amelia (Brig) 1
Androscoggin River Improvement Company 1
Angeline (Brig) 1
Ann Maria (Ship) 1
Arcade (Schooner) 1
Arrington, James 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Averell family 1
Baltimore (Brig) 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Barnard family 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bayley family 1
Bearce, George B. 1
Betsey and Eliza (Schooner) 1
Big Bonanza (Ship) 1
Blue Anchor Tavern (Salem, Mass.) 1
Boston Normal School 1
Bowditch, Charles P. (Charles Pickering), 1842-1921 1
Bowditch, Habakkuk, 1738-1798 1
Bowditch, Harold 1
Bowditch, Jonathan Ingersoll, 1806-1889 1
Bowditch, Joseph, 1700-1780 1
Bowditch, Joseph, 1757-1800 1
Bowditch, Lucy Orne Nichols, 1816-1883 1
Bowditch, Nathaniel, 1773-1838 1
Bowditch, William, 1663-1728 1
Brenda (ship) 1
Brown, Mary 1
Bryant, Timothy, Jr. 1
Buck, Hosea B., 1871-1937 1
Burbank, Caleb, 1788-1841 1
Butler, James 1
Byfield Parish Church (Byfield, Mass.) 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
Cipher (Brig) 1
Clark, Cyrus S. 1
Clark, Peter, 1693/4-1768 1
Coas, Michael 1
Coe family 1
Coffin family 1
Coffin, David P. 1
Colby family 1
Columbus (Ship) 1
Cotton, John Bradbury, 1841- 1
+ ∧ less