Skip to main content Skip to search results

Showing Collections: 1 - 9 of 9

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

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

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

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

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

Stephen G. and Ann Maria Wheatland Papers, 1796-1906

 Collection
Identifier: MSS 906
Abstract

The Stephen G. and Ann Maria Wheatland papers contain mostly financial papers, as well as papers from Stephen's administration of estates, some correspondence, and personal papers.

Dates: 1796-1906

Filtered By

  • Subject: Letters X
  • Subject: Inventories X

Filter Results

Additional filters:

Subject
Administration of estates 6
Salem (Mass.) 6
Account books 5
Deeds 5
Executors and administrators 4
∨ more
Shipping 4
Aroostook County (Me.) 3
Bills of sale 3
Decedents' estates 3
Diaries 3
Insurance policies 3
Land titles 3
Letter writing 3
Logging -- Maine 3
Lumber trade 3
Lumbering -- Maine 3
Real estate investment 3
United States -- History -- Civil War, 1861-1865 3
Acquisition of land 2
Androscoggin County (Me.) 2
Bangor (Me.) 2
Bills of lading 2
Boston (Mass.) 2
Business correspondence 2
Farms 2
Genealogy 2
Inventories of decedents' estates 2
Leather industry and trade 2
Newburyport (Mass.) 2
Obituaries 2
Personal correspondence 2
Piscataquis County (Me.) 2
Poetry 2
Real property tax 2
Saint John River (Me. and N.B.) 2
Scrapbooks 2
Ship's papers 2
Tintype 2
Annatto 1
Autograph books 1
Ballard County (Ky.) 1
Bank stocks 1
Beekeeping 1
Berlin (N.H.) 1
Bills of exchange 1
Blacksmithing 1
Bonds 1
Cambridge (Mass.) 1
Camp sites, facilities, etc. 1
Chamberlain Farm (Me.) 1
Ciphering books 1
Clergy 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Conscription 1
Copal 1
Covers (Philately) 1
Crew lists 1
Danvers (Mass.) 1
Dentistry 1
Dummer (N.H.) 1
Errol (N.H. : Town) 1
Flour industry 1
Freight and freightage 1
French spoliation claims 1
Georgetown (Mass.) 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
Hampstead (N.H.) 1
Hides and skins industry 1
International trade -- 19th century 1
Investments -- Insurance 1
Investments -- Real estate 1
Invoices 1
Ivory industry 1
Justices of the peace -- Massachusetts -- Essex County 1
Kenosha (Wis.) 1
Lawyers 1
Lewiston (Me.) 1
Manchester (Mass.) 1
Maps 1
Marine insurance 1
Marine insurance claims 1
Marine protests 1
Massachusetts -- Byfield Parish 1
Massachusetts -- Newbury 1
Merchants -- Massachusetts -- Newburyport 1
Merchants -- Massachusetts -- Salem 1
Molasses industry 1
Money 1
Mt. Chase (Me.) 1
Nautical charts -- Cuba 1
Nautical charts -- Indonesia -- Sumatra 1
Old Town (Me.) 1
Opium trade 1
Passports 1
Peirce-Nichols House (Salem, Mass.) 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
Naumkeag Bank (Salem, Mass.) 3
Pingree, David, 1795-1863 3
∨ more
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
Columbus (Ship) 2
East Branch Dam Company (Me.) 2
Essex Fire & Marine Insurance Company (Salem, Mass.) 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, Thomas Perkins, 1830-1876 2
R. C. Pingree & Co. 2
Sewall, James Wingate, 1852-1905 2
Wheatland, George, 1804-1893 2
Wheatland, Richard, 1872-1944 2
Winn, John D. 2
Active (Ship) 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
Ainsworth, Calvin C., 1818-1902 1
Ainsworth, Elizabeth P. Nichols, 1813-1897 1
Alexander (Ship) 1
Alger, Cyrus, 1781-1856 1
Androscoggin River Improvement Company 1
Angeline (Brig) 1
Ann Maria (Ship) 1
Arcade (Schooner) 1
Arrington, James 1
Astrea (Ship) 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Badger, Richard C. (Richard Cogsdell), 1839-1882 1
Balch, F. V. 1
Baltimore (Brig) 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Bartlett, John Stephen, 1812-1840 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
Bearce, George B. 1
Bemis family 1
Betsey and Eliza (Schooner) 1
Bigelow, Francis Hill, 1859-1933 1
Bowditch, Charles P. (Charles Pickering), 1842-1921 1
Brenda (ship) 1
Brownell, T. Frank 1
Brownlow, William Gannaway, 1805-1877 1
Buck, Hosea B., 1871-1937 1
Byfield Parish Church (Byfield, Mass.) 1
Camberine (Schooner) 1
Carkin, John B., 1792-1883 1
Carolina (Ship) 1
Caroline Augusta (Ship) 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, John J. 1
Coe family 1
Coffin family 1
Coffin, David, 1763-1838 1
Coffin, Ebenezer Stone, 1801-1870 1
Coffin, Edward Foster, 1839-1912 1
Coffin, Isaac Stone, 1798-1855 1
Coffin, Lucy Stevens, 1831-1907 1
Cotton, John Bradbury, 1841- 1
Curlew (Brig) 1
Cushing, Caleb, 1800-1879 1
Cushing, Mary B., 1807-1891 1
Cynthia (Barque) 1
Cynthia (Brig) 1
+ ∧ less