Skip to main content Skip to search results

Showing Collections: 1 - 10 of 10

Choate Family Papers, 1678, 1727-1918, 1947, 1987-1992

 Collection
Identifier: MSS 380
Abstract

The Choate family papers document the activities of this Ipswich and Essex, Massachusetts, family.

Dates: 1678, 1727-1918, 1947, 1987-1992

Dudley Leavitt Pickman Papers, 1721-1938, 1967, 1985, 1990

 Collection
Identifier: MSS 360
Abstract

The bulk of the Dudley Leavitt Pickman Papers reflects the business and personal activities of Dudley Leavitt Pickman (1779-1846), a wealthy businessman and legislator.

Dates: 1721-1938, 1967, 1985, 1990

Hudson Family Papers, 1741-1914, undated

 Collection
Identifier: MSS 174
Abstract

The Hudson Family papers document the diverse business and personal activities of four generations of the Hudson family of Newburyport, Massachusetts.

Dates: 1741-1914, 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

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

Peirce-Nichols Family of Salem, Massachusetts, 1702-1967, undated

 Collection
Identifier: MSS 468
Abstract

This collection contains the papers of five generations of the Peirce and Nichols families of Salem, Massachusetts.

Dates: 1702-1967, undated

Philemon Putnam Papers, 1817-1876, undated

 Collection
Identifier: MH 192
Abstract

The Philemon Putnam papers document the activities of this Danvers, Massachusetts, ship captain and merchant.

Dates: 1817-1876, undated

Ranlett Family Papers, 1791-1948, undated

 Collection
Identifier: MH 194
Abstract

The Ranlett Family Papers document the activities of this Charlestown, Massachusetts, family.

Dates: 1791-1948, undated

Samuel Putnam Papers, 1718-1876, 1915-1942, undated

 Collection
Identifier: MSS 675
Abstract

The Samuel Putnam Papers consists of legal papers, correspondence bills, receipts, notes, and an account book.

Dates: 1718-1876, 1915-1942, undated

Tucker Family Papers, 1680-1878

 Collection
Identifier: MSS 165
Abstract

The Tucker Family Papers contain the business and personal papers of Essex County Court Clerk Ichabod Tucker (1765-1846) and merchant Gideon Tucker (1778-1861).

Dates: 1680-1878

Filtered By

  • Subject: Justices of the peace X
  • Subject: Shipping X

Filter Results

Additional filters:

Subject
Justices of the peace 7
Salem (Mass.) 7
Account books 6
Shipping 5
Diaries 4
∨ more
Genealogy 4
Letters 4
Deeds 3
Justices of the peace -- Massachusetts -- Essex County 3
Clergy 2
Danvers (Mass.) 2
Inventories 2
Judges 2
Lawyers 2
Letter writing 2
Merchants -- Massachusetts -- Salem 2
Obituaries 2
Photographs 2
Poetry 2
Ship's papers 2
Shipping -- Cuba -- Havana 2
Shipping -- Massachusetts -- Salem 2
United States -- History -- Revolution, 1775-1783 2
Account books -- 1800-1856 1
Account books -- Massachusetts -- Salem 1
Accounts 1
Administration of estates 1
American loyalists 1
Amesbury (Mass.) -- Taxation 1
Autobiography 1
Bars (Drinking establishments) 1
Bedford (Mass.) -- Taxation 1
Beverly (Mass.) -- Taxation 1
Bible 1
Billerica (Mass.) 1
Bradford (Mass.) -- Taxation 1
Cambridge (Mass.) 1
Capture at sea 1
Chebacco (Mass.) 1
Choate Island (Mass.) 1
Church buildings -- Massachusetts -- Salem -- First Church 1
Church controversies 1
Church music 1
Ciphering books 1
Covers (Philately) 1
Crew lists 1
Daguerreotype 1
Decedents' estates 1
Desertion, Military 1
East Indies -- Description and travel 1
Essex (Mass. : Town) 1
Essex County (Mass.) -- Church history 1
Essex County (Mass.) -- Courts 1
Fishing 1
Franconia (N.H.) 1
Gardening 1
Glass negative (photographic process) 1
Glazing 1
Haverhill (Mass.) 1
Haverhill (Mass.) -- Taxation 1
Hotels 1
Human trafficking 1
Impressment 1
India -- Commerce -- United States 1
Indigenous peoples 1
Indonesia -- Java -- Description and travel 1
Inventors 1
Ipswich (Mass.) 1
Ipswich (Mass.) -- Taxation 1
Japan -- Description and travel 1
Legal instruments 1
Logbooks 1
Lynn (Mass.) -- Taxation 1
Manchester (Mass.) 1
Manchester (Mass.) -- Taxation 1
Maps 1
Maps -- 1850-1860 1
Maps -- Massachusetts -- Essex 1
Marblehead (Mass.) -- Taxation 1
Massachusetts -- Hampden County -- Census -- 1820 1
Massachusetts -- Salem 1
Massachusetts Bay Colony -- Census -- 1764 1
Merchants 1
Methuen (Mass.) -- Taxation 1
Middleton (Mass.) -- Taxation 1
Money 1
Newbury (Mass.) -- Taxation 1
Newburyport (Mass.) 1
Passports 1
Peirce-Nichols House (Salem, Mass.) 1
Pews and pew rights 1
Portsmouth (N.H.) 1
Privateering 1
Quakers 1
Rent 1
Rowley (Mass.) -- Taxation 1
Salem (Mass.) -- Taxation 1
Salisbury (Mass.) -- Taxation 1
Salt industry and trade 1
Scrapbooks 1
+ ∧ less
 
Language
Chinese 1
 
Names
Janus (Ship) 3
Sally (Schooner) 3
Betsy (Brig) 2
Bowditch, Charles P. (Charles Pickering), 1842-1921 2
Bowditch, Nathaniel, 1773-1838 2
∨ more
Cincinnatus (Ship) 2
George (Ship) 2
Jeffry, Elizabeth Bowditch, 1735-1797 2
Loring, Katharine P., 1849-1943 2
Nichols, Benjamin Ropes, 1786-1848 2
Peabody, Joseph, 1757-1844 2
Peabody, Louisa Putnam, 1801-1876 2
Polly (Schooner) 2
Sally (Brigantine) 2
Three Friends (Brig) 2
Union (Brig) 2
Active (Ship) 1
Adventure (Schooner) 1
Ainsworth, Calvin C., 1818-1902 1
Ainsworth, Elizabeth P. Nichols, 1813-1897 1
Alert (Sloop) 1
Alexander (Brig) 1
Allen, Charles B. 1
Alonzo (Brig) 1
America (Ship) 1
American Shipmasters' Association 1
Andes (Brig) 1
Andrews, John 1
Astrea (Ship) 1
Astria (Ship) 1
Atherton, Charles Gordon, 1804-1853 1
Atlantic Telegraph Co. 1
Augusta (Brig) 1
Balch, F. V. 1
Baring Brothers & Co. 1
Bartlett, John Stephen, 1812-1840 1
Bengal (Ship) 1
Betsy (Schooner : Beverly and Salem, Mass.) 1
Bigelow, Francis Hill, 1859-1933 1
Birckhead, James 1
Blanchard family 1
Blanchard, Charles 1
Blanchard, Grace 1
Boardman, Stephen 1
Boston & Newburyport Telegraph Co. 1
Boston & Portland Telegraph Co. 1
Boston Marine Society 1
Boston, Salem & Newburyport Telegraph Co. 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, William, 1663-1728 1
Brown, James 1
Brownell, T. Frank 1
Bunker Hill (Schooner) 1
Butler, Abigail 1
Butler, Isabella 1
Butler, James 1
Butler, Martha 1
Cabot, John 1
Cadoo, May 1
Cambrian (Ship) 1
Canton (Ship) 1
Caroline (Schooner) 1
Catharine (Ship) 1
Catherine (Brig) 1
Catherine (Ship) 1
Cepheus (Schooner) 1
Charles Allen (Brig) 1
China (Ship) 1
Choate family 1
Choate, Amos, 1775-1844 1
Choate, David Foster, 1875- 1
Choate, David, 1757-1808 1
Choate, David, 1796-1872 1
Choate, Francis, 1701-1777 1
Choate, Hannah E., b. 1840 1
Choate, John, 1624-1695 1
Choate, John, 1737-1791 1
Choate, John, 1765-1838 1
Choate, Joseph 1
Choate, Lydia, 1843-1891 1
Choate, Miriam F., 1771-1853 1
Choate, Rufus, 1799-1859 1
Choate, Rufus, 1834-1913 1
Choate, Stephen 1
Choate, Thomas 1
Choate, Washington, 1846-1918 1
Choate, William C., 1843-1923 1
Choate, William, 1730-1785 1
Citizen (Schooner) 1
Clark, Anna 1
Clark, John J. 1
Cleaveland, John, 1722-1799 1
Coas, Michael 1
Cole, Nancy Gay, 1795-1890 1
Cole, Thomas, 1779-1852 1
+ ∧ less