Skip to main content Skip to search results

Showing Collections: 1 - 10 of 44

Alexander Robinson Papers, 1804-1863, 1886

 Collection
Identifier: MH 255
Abstract

This collection contains merchant seaman Alexander Robinson's ships' papers, correspondence, receipts, and accounts.

Dates: 1804-1863, 1886

Almy, Butler, and Robson Family Papers, 1804-1982

 Collection
Identifier: MSS 664
Abstract

The Almy, Butler, and Robson Papers consist of documents pertaining to various members of the Almy, Butler, and Robson families, all of whom were related by blood or marriage.

Dates: 1804-1982

Andrew and William Heath Papers, 1811-1879

 Collection
Identifier: MSS 61
Abstract

This collection includes the papers of Andrew Heath and his son William, as well as documents of other Heath family members and a collection of miscellaneous papers.

Dates: 1811-1879

Burnham Family Papers, 1805-1957

 Collection
Identifier: MH 51
Abstract

This collection contains papers relating to eight different members of the Burnham family of Essex County, Massachusetts, as well as collections of correspondence and legal documents pertaining to the Howes family of Boston, Massachusetts and Andrews family of Essex County, Massachusetts.

Dates: 1805-1957

Charles Barnes Papers, 1862-1863

 Collection
Identifier: MSS 0.618
Abstract

The Charles Barnes Papers consist of personal and business correspondence of this Webster, Massachusetts man.

Dates: 1862-1863

Children's Friend and Family Services Records, 1839-2007

 Collection
Identifier: MSS 447
Abstract

This collection documents the business of the Children's Friend and Family Services of Salem, Massachusetts, and is divided into six series.

Dates: 1839-2007

Clarissa Crowninshield Papers, 1818-1908

 Collection
Identifier: MH 67
Abstract

The bulk of the collection consists of Clarissa (also called Clara) Crowninshield's personal papers, which include personal and business correspondence, receipts and accounts, legal and estate papers and stock certificates.

Dates: 1818-1908

Coffin Family Papers, 1815-1912

 Collection
Identifier: MH 60
Abstract

This collection includes business and personal correspondence, shipping bills and accounts, artwork, military documents, and manufacturing plans from three generations of the Coffin family of Newburyport, Massachusetts.

Dates: 1815-1912

Dimond Family Papers, 1815-1866

 Collection
Identifier: MH 80
Abstract

The Dimond Family Papers consist primarily of letters written to Mrs. Abigail Dimond and her daughter, Miss Abigail Dimond, by or about David S. Dimond, Sr., David S. Dimond, Jr., and Benjamin Dimond.

Dates: 1815-1866

Elizabeth Palmer Peabody Papers, 1835-1879, undated

 Collection
Identifier: MSS 474
Abstract

This collection consists primarily of correspondence between Elizabeth Peabody and Ralph Waldo Emerson and correspondence from Elizabeth Peabody to others.

Dates: 1835-1879

Filtered By

  • Subject: Letter writing X
  • Subject: Letters X

Filter Results

Additional filters:

Subject
Salem (Mass.) 16
Diaries 10
Genealogy 10
Photographs 10
Shipping 9
∨ more
Account books 8
Poetry 8
Deeds 6
Ship's papers 6
United States -- History -- Civil War, 1861-1865 6
Boston (Mass.) 4
Administration of estates 3
Clergy 3
Inventories 3
Legal documents 3
Military administration 3
New York (N.Y.) 3
Obituaries 3
Scrapbooks 3
United States -- History -- Revolution, 1775-1783 3
Accounts 2
Authors 2
Bath (Me.) 2
Beverly (Mass.) 2
Ciphering books 2
Contracts 2
Danvers (Mass.) 2
Desertion, Military 2
Essex County (Mass.) 2
Invoices 2
Lawyers 2
Logbooks 2
Lynn (Mass.) 2
Merchants 2
Military history 2
Money 2
Newburyport (Mass.) 2
Pews and pew rights 2
Philadelphia (Pa.) 2
Politicians 2
Privateering 2
Real property 2
Ship captains 2
Shipping -- Massachusetts -- Salem 2
Tintype 2
Topsfield (Mass.) 2
United States -- History -- War of 1812 2
Voyages and travels 2
Wills 2
A.M. Lee (Schooner) 1
Abenaki 1
Alfred (Ship) 1
America (Brig) 1
America (Privateer) 1
American National Red Cross 1
American literature -- Women authors 1
American loyalists 1
Andover (Mass.) 1
Ann and Francis (Brig) 1
Antelope (British Ship of War) 1
Architects 1
Architectural practice 1
Architectural renderings 1
Argonaut (Ship) 1
Ariel (Ship) 1
Artists 1
Auctions 1
Baltimore (Md.) 1
Bank notes 1
Beverly Farms (Mass.) 1
Bills of lading 1
Boreas (British Ship of War) 1
Boston (Frigate) 1
Bradford (Mass.) 1
Broadsides 1
Brooklyn (New York, N.Y.) 1
Brutus (Schooner) 1
Cabinet photographs 1
Cambridge (Mass.) 1
Camp George H. Thomas (Ga.) 1
Camp Hastings (Pa.) 1
Canada 1
Canoes and canoeing 1
Capture at sea 1
Cargo handling 1
Cargo handling -- Coal 1
Castigator (Schooner) 1
Chamelon (Brig) 1
Charities 1
Charlestown (Boston, Mass.) 1
Chatham (British Ship of War) 1
Chautauqua (Pa.) 1
Chesapeake (Frigate) 1
Chickamarga Park (Ga.) 1
Chicopee (Mass.) 1
Child support -- Naval 1
Children -- Death 1
Christmas cards -- 1940-1980 1
+ ∧ less
 
Names
Emerson, Ralph Waldo, 1803-1882 3
Hawthorne, Nathaniel, 1804-1864 3
Nichols, Benjamin Ropes, 1786-1848 3
Burnham family 2
Crowninshield, George, 1766-1817 2
∨ more
Curtis, George William, 1824-1892 2
Hathorne, Nathaniel, 1775-1808 2
Hawthorne, Elizabeth Clarke Manning, 1780-1849 2
Hawthorne, Hildegarde 2
Hawthorne, Julian, 1846-1934 2
Hawthorne, Maria Louisa, 1808-1852 2
Hawthorne, Sophia Peabody, 1809-1871 2
Hawthorne, Una, 1844-1877 2
Holden, George H. 2
Howe family 2
Lathrop, George Parsons, 1851-1898 2
Lathrop, Rose Hawthorne, 1851-1926 2
Longfellow, Henry Wadsworth, 1807-1882 2
Lowell, Robert, 1816-1891 2
Minerva (Ship) 2
Nichols, Benjamin White, 1823-1910 2
Peabody, Elizabeth Palmer, 1804-1894 2
Phillips Exeter Academy 2
Pierce, Franklin, 1804-1869 2
Putnam family 2
Simmons family 2
Thoreau, Henry David, 1817-1862 2
Union (Brig) 2
Washington, George, 1732-1799 2
Wheatland family 2
Abbie Bursley (Schooner) 1
Ackley, Edith Flack, 1887- 1
Ackley, Telka, 1918- 1
Active (Ship) 1
Adney, Tappan, 1868-1950 1
Ainsworth, Calvin C., 1818-1902 1
Ainsworth, Elizabeth P. Nichols, 1813-1897 1
Allen, William H. 1
Alley, Reuben, 1780-1836 1
Almy family 1
Almy, Dorothy Bowerman, 1890- 1
Almy, Hiram Holder, 1841-1862 1
Almy, James Fergus, 1833-1899 1
Almy, Julia Elma, 1811-1893 1
Almy, Lurana Newcomb Bigelow, 1827-1880 1
Andover Theological Seminary 1
Andrews family 1
Appleton, William 1
Argentine (Bark) 1
Arnold, Benedict, 1741-1801 1
Astrea (Ship) 1
Astria (Ship) 1
Averill family 1
Averill, A. A. 1
Averill, Martha Jane (Weston), 1838-1908 1
Badger, Richard C. (Richard Cogsdell), 1839-1882 1
Balch, F. V. 1
Barnes, Charles 1
Barnes, Charles Henry, 1849- 1
Barnes, Mary Peabody Foster, 1814- 1
Barnes, Sarah Foster 1
Barr, Mary 1
Bartlett, John Stephen, 1812-1840 1
Beale, Joseph Henry, 1861-1943 1
Beecher, Henry Ward, 1813-1887 1
Belmont, August 1
Belmont, Bessie Morgan 1
Bemis family 1
Bemis, Martha Wheatland, 1807-1872 1
Bemis, Robert Eddy, 1798-1873 1
Bengal (Ship) 1
Bigelow, Francis Hill, 1859-1933 1
Bigelow, Walter K. 1
Black, John W. 1
Blackwood, John, 1818-1879 1
Blackwood, William, 1836-1912 1
Bowditch (Ship) 1
Bowditch, Charles P. (Charles Pickering), 1842-1921 1
Bowdoin College 1
Bradstreet family 1
Brewster, William 1
Briard, Catherine 1
Briard, John, b. 1768 1
Briard, Oliver, 1775-1844 1
Briard, William, b. 1770 1
Bricket, James 1
Brighton (Bark) 1
Browne, Benjamin F. 1
Brownell, T. Frank 1
Bryant, Timothy, Jr. 1
Buffalo Historical Society (Buffalo, N.Y.) 1
Burnham, Albion, 1839-1925 1
Burnham, Ebenezer 1
Burnham, Ebenezer, Jr. 1
Burnham, Everett, 1835-1907 1
Burnham, Ida Angier, 1849- 1
Burnham, Robert Howes, 1875- 1
Burnham, Sally Andrews, 1804-1888 1
Burnham, Samuel, 1787-1873 1
Burnham, Samuel, b. 1827 1
+ ∧ less