Skip to main content Skip to search results

Showing Collections: 1 - 10 of 30

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

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

Asa Pingree Papers, 1820-1931

 Collection
Identifier: MSS 902
Abstract

This collection contains the papers of Asa Pingree created during his life, as well as the papers relating to the administration of his estate.

Dates: 1820-1931

Bowditch Family Papers, 1726/7-1942, 1961, 1975, undated

 Collection
Identifier: MSS 3
Abstract

This collection contains correspondence, legal documents, financial records, maps, photographs, published works, and genealogy of the Bowditch family of Salem, Massachusetts. It also contains papers of the Babcock family, Swann family, Lyon family, Ingersoll family, and Plummer family.

Dates: 1726/7-1942, 1961, 1975, undated

Brown Family of Hamilton, Mass. Papers, 1729-1902

 Collection
Identifier: MSS 678
Abstract

The Brown Family of Hamilton, Mass. Papers contains materials created by various Brown family members as well as Dodge family members and includes records for the town of Hamilton.

Dates: 1729-1902

Daniel Rogers Family Papers, 1770-1847

 Collection
Identifier: MH 199
Abstract

The Daniel Rogers Family Papers include ships' papers, bills, receipts, legal documents, an account book, and correspondence created by Daniel Rogers, Daniel Rogers, Jr., his mother Rachel Rogers, and other Roger Family members. This collection has been arranged into two series.

Dates: 1770-1847

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

Filtered By

  • Subject: Letters X
  • Subject: Deeds X

Filter Results

Additional filters:

Subject
Salem (Mass.) 12
Administration of estates 10
Account books 9
Diaries 8
Shipping 8
∨ more
Genealogy 7
Letter writing 6
Inventories 5
Logging -- Maine 5
Lumbering -- Maine 5
Real estate investment 5
Wills 5
Androscoggin County (Me.) 4
Aroostook County (Me.) 4
Bangor (Me.) 4
Danvers (Mass.) 4
Decedents' estates 4
Executors and administrators 4
Farms 4
Land titles 4
Pews and pew rights 4
Piscataquis County (Me.) 4
Rowley (Mass.) 4
Ship's papers 4
Acquisition of land 3
Bills of lading 3
Bills of sale 3
Business correspondence 3
Crew lists 3
Insurance policies 3
Lumber trade 3
Maps 3
Penobscot County (Me.) 3
Photographs 3
Poetry 3
Topsfield (Mass.) 3
United States -- History -- Civil War, 1861-1865 3
Voyages and travels 3
Almanacs 2
Autographs 2
Boston (Mass.) 2
Business records 2
Freedom (Schooner) 2
Georgetown (Mass.) 2
Inventories of decedents' estates 2
Ipswich (Mass.) 2
Justices of the peace 2
Leather industry and trade 2
Marine insurance 2
Obituaries 2
Personal correspondence 2
Physicians 2
Real property tax 2
Saint John River (Me. and N.B.) 2
Scrapbooks 2
Shipping -- Massachusetts -- Salem 2
Speeches, addresses, etc. 2
Surveying 2
Account books -- 1775-1836 1
Account books -- Massachusetts -- Salem 1
Accounts 1
Adventure (Schooner) 1
Advertising fliers 1
African American sailors 1
African Americans 1
Ann and Francis (Brig) 1
Annatto 1
Antislavery movements 1
Ballard County (Ky.) 1
Bank stocks 1
Barrier Forts, Battle of the, China, 1856 1
Bath (Me.) 1
Beekeeping 1
Belfast (Me.) 1
Berlin (N.H.) 1
Beverly (Mass.) 1
Bills of exchange 1
Blacksmithing 1
Blacksmiths 1
Bonds 1
Bradford (Mass.) 1
Broad Street Cemetery (Salem, Mass.) 1
Brookline (Mass.) 1
Brooklyn (New York, N.Y.) 1
Cadet (Brigantine) 1
Camp sites, facilities, etc. 1
Capture at sea 1
Cargo handling -- Coal 1
Castle Hill Farm (Mass.) 1
Chamberlain Farm (Me.) 1
Chamelon (Brig) 1
Chebacco (Mass.) 1
China -- Foreign relations -- Great Britain 1
China -- Foreign relations -- United States 1
China -- History -- Foreign intervention, 1857-1861 1
China -- History -- Second Opium War 1
Church archives 1
Church buildings -- Massachusetts -- Essex (Town) 1
+ ∧ less
 
Language
Arabic 2
French 1
 
Names
Pingree, David, 1841-1932 6
Coe, Ebenezer Smith, 1814-1899 4
Pingree family 4
Pingree, David, 1795-1863 4
Buck, Hosea B., 1871-1937 3
∨ more
Coe, Thomas Upham, 1837-1920 3
Naumkeag Bank (Salem, Mass.) 3
Perkins, Thomas, 1758-1830 3
Pingree, Thomas Perkins, 1830-1876 3
Wheatland family 3
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Coe family 2
Coe, Ebenezer S., 1785-1862 2
Derby, Samuel 2
East Branch Dam Company (Me.) 2
Essex Institute 2
Garfield Land Company 2
Hasty Pudding Club 2
Leander (Brig) 2
Mead & Coe 2
Naumkeag Steam Cotton Company 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Pingree, Ann Maria (Kimball), 1804-1893 2
Pingree, Asa, 1807-1869 2
Pingree, Ransom C. 2
Polly (Schooner) 2
R. C. Pingree & Co. 2
Sally (Schooner) 2
Sewall, James Wingate, 1852-1905 2
Shawmut (Brig) 2
United States. Navy 2
Wheatland, Ann Maria (Pingree), 1846-1927 2
Wheatland, George, 1804-1893 2
Wheatland, Henry, 1812-1893 2
Wheatland, Richard, 1872-1944 2
Wheatland, Stephen Goodhue, 1824-1892 2
Wheatland, Stephen, 1897-1987 2
Whittredge, John 2
Winn, John D. 2
Adams (Brig) 1
Adams family 1
Adams, Abraham, 1676-1763 1
Adams, C. F. (Charles Francis), 1807-1886 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, Samuel, Jr. 1
Adams, Seneca, 1808-1862 1
Adams, Stephen 1
Adriatic (Brig) 1
Alexander (Ship) 1
Alger, Cyrus, 1781-1856 1
Alley, John, 1777- 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
Ames, George L. 1
Amgina (Brig) 1
Androscoggin River Improvement Company 1
Angeline (Brig) 1
Ann Maria (Ship) 1
Appleton, Oliver 1
Arcade (Schooner) 1
Armstrong, James, 1794-1868 1
Armstrong, William 1
Arrington, James 1
Augusta (Brig) 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Avery, Rachel Foster, 1858-1919 1
Aziscoos Land Company 1
Babcock family 1
Babcock, Adam, 1740-1817 1
Babcock, Luke 1
Babcock, William Smyth, 1764-1809 1
Baker, John 1
Baltimore (Brig) 1
Banker, Howard J. 1
Baring Brothers & Co. 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bayley, Abner, 1716-1798 1
Beale, Joseph Henry, 1861-1943 1
Bearce, George B. 1
Bemis, Martha Wheatland, 1807-1872 1
+ ∧ less