Skip to main content Skip to search results

Showing Collections: 51 - 60 of 159

Foster Waterman Papers, 1852-1869, undated

 Collection
Identifier: MH 231
Abstract

This collection includes correspondence, accounts current, bills, receipts, deeds, and invoices related to the business endeavors of Foster Waterman and his ship-building business in Medford, Massachusetts.

Dates: 1852-1869, undated

Franklin S. Phelps & Company Records, 1853-1888, undated

 Collection
Identifier: MH 186
Abstract

The Franklin S. Phelps and Company Records document the business of this Boston-based insurance agency.

Dates: 1853-1888, undated

Gardner Family Papers, 1720-1915, undated

 Collection
Identifier: MSS 147
Abstract

The Gardner family papers reflect the shipping and business activities of three generations of this prominent Salem, Massachusetts mercantile family.

Dates: 1720-1915, undated

George F. Choate Family Papers, 1723/4-1939, undated

 Collection
Identifier: MSS 459
Abstract

The George F. Choate Family Papers are a collection of correspondence, diaries, account books, blueprints, financial and legal papers, and newspaper clippings.

Dates: 1723/4-1939, undated

George L. Ames Papers, 1844-1899, undated

 Collection
Identifier: MM 28
Abstract

The George L. Ames Papers consist of military records and personal, business, and family records of George L. Ames.

Dates: 1844-1899, undated

George Peabody Papers, 1854-1868, undated

 Collection
Identifier: MSS 333
Abstract

The George Peabody papers consist primarily of correspondence between George Peabody and Sir James Emerson Tennent (1804-1869).

Dates: 1854-1868, undated

George Ropes Papers, 1865-1886

 Collection
Identifier: MSS 1907
Abstract

The George Ropes Papers contains the business papers of George Ropes, a New England businessman active in the latter half of the 19th century. Ropes was heavily involved in trade with eastern Africa. The business papers of John H. Goldsmith, a ship’s captain and agent of Ropes are also included. The collection has been divided into two series.

Dates: 1865-1886

George W. French Jr. Family Papers, 1811-1963, undated

 Collection
Identifier: MSS 1945
Abstract

The George W. French Jr. Family papers consist of personal papers of Clara H. (Mudge) French, Augustus Mudge, and George W. French Jr., some financial records, and collected photographs, postcards, and newspaper clippings.

Dates: 1811-1963, undated

Haraden Family Papers, 1797-1862

 Collection
Identifier: MSS 387
Abstract

This collection consists of papers and diaries belonging to the Haraden family, prominent seamen and rope makers in Salem, Massachusetts, in the nineteenth century.

Dates: 1797-1862

Harriet C. Rantoul Papers, 1784-1949, undated

 Collection
Identifier: MSS 451
Abstract

The Harriet C. Rantoul Papers include correspondence, journals, genealogical records for the Neal family, photograph albums, event programs, newspaper clippings and broadsides.

Dates: 1784-1949, undated

Filtered By

  • Subject: Letters X

Filter Results

Additional filters:

Subject
Letters 158
Salem (Mass.) 60
Letter writing 44
Account books 41
Shipping 39
∨ more
Diaries 33
Genealogy 31
Deeds 30
Ship's papers 25
United States -- History -- Civil War, 1861-1865 25
Photographs 24
Administration of estates 20
Boston (Mass.) 15
Marine insurance 12
Scrapbooks 12
Wills 12
Poetry 10
Inventories 9
Danvers (Mass.) 8
Clergy 7
Maps 7
Pews and pew rights 7
Beverly (Mass.) 6
Decedents' estates 6
Land titles 6
Logging -- Maine 6
Lumbering -- Maine 6
Merchants 6
Merchants -- Massachusetts -- Salem 6
Military administration 6
Newburyport (Mass.) 6
Privateering 6
Sermons 6
Ship captains 6
Shipping -- Massachusetts -- Salem 6
Voyages and travels 6
Authors 5
Bills of lading 5
Crew lists 5
Essex County (Mass.) 5
Executors and administrators 5
Military history 5
New York (N.Y.) 5
Obituaries 5
Real estate investment 5
Shipping -- Tanzania -- Zanzibar 5
Topsfield (Mass.) 5
United States -- History -- Revolution, 1775-1783 5
Androscoggin County (Me.) 4
Aroostook County (Me.) 4
Bangor (Me.) 4
Farms 4
Guangzhou (China) 4
Insurance policies 4
Justices of the peace 4
Lawyers 4
Legal documents 4
Lumber trade 4
Piscataquis County (Me.) 4
Rowley (Mass.) 4
Sailors 4
Shipbuilding 4
Shipwrecks 4
United States -- History -- War of 1812 4
Accounts 3
Acquisition of land 3
Bills of sale 3
Business correspondence 3
Business records 3
Consuls 3
Contracts 3
Freight and freightage 3
Georgetown (Mass.) 3
Gloucester (Mass.) 3
Invoices 3
Ipswich (Mass.) 3
Leather industry and trade 3
Lynn (Mass.) 3
Marblehead (Mass.) 3
Numismatics 3
Patents 3
Penobscot County (Me.) 3
Personal correspondence 3
Philadelphia (Pa.) 3
Physicians 3
Saint John River (Me. and N.B.) 3
Shipping -- Africa, West 3
Shipping -- India 3
Shipping -- Louisiana -- New Orleans 3
Shipping -- New York (State) -- New York 3
Shipping -- Philippines -- Manila 3
Slavery 3
Tintype 3
United States -- History, Military 3
Almanacs 2
Autographs 2
Bath (Me.) 2
Blacksmiths 2
Blueprints 2
Brooklyn (New York, N.Y.) 2
+ ∧ less
 
Language
Arabic 3
French 1
 
Names
Pingree, David, 1795-1863 10
Pingree, David, 1841-1932 8
Massachusetts. Militia 6
Sally (Schooner) 6
Coe, Ebenezer Smith, 1814-1899 5
∨ more
Hawthorne, Nathaniel, 1804-1864 5
Pingree family 5
Polly (Schooner) 5
Wheatland family 5
Emerson, Ralph Waldo, 1803-1882 4
Essex Institute 4
Pingree, Thomas Perkins, 1830-1876 4
Thomas Perkins (Ship) 4
United States. Navy 4
Wheatland, George, 1804-1893 4
Wheatland, Henry, 1812-1893 4
Baring Brothers & Co. 3
Betsy (Brig) 3
Bryant, Timothy, Jr. 3
Buck, Hosea B., 1871-1937 3
Caroline Augusta (Ship) 3
Coe, Thomas Upham, 1837-1920 3
Cushing, Caleb, 1800-1879 3
Derby, Elias Hasket, 1739-1799 3
Derby, Ezekiel H. (Ezekiel Hersey), 1772-1852 3
Derby, Richard, 1712-1783 3
Derby, Richard, 1736-1781 3
Dodge, Ernest S. (Ernest Stanley), 1913-1980 3
Eliza (Bark) 3
Everett, Edward, 1794-1865 3
Favorite (Brig) 3
Hannah (Schooner) 3
Jenkins, Lawrence Waters, 1872-1961 3
Mary (Schooner) 3
Naumkeag Bank (Salem, Mass.) 3
Neptune (Schooner) 3
Nichols, Benjamin Ropes, 1786-1848 3
Patriot (Brig) 3
Perkins, Thomas, 1758-1830 3
Pierce, Franklin, 1804-1869 3
Pingree, Asa, 1807-1869 3
Putnam family 3
Ranger (Ship) 3
Rebecca (Schooner) 3
Rolla (Brig) 3
Salem Turnpike and Chelsea Bridge Corporation 3
Shepard, Michael, 1786-1856 3
Sumner, Charles, 1811-1874 3
Union (Brig) 3
United States--Army--Massachusetts Infantry Regiment, 23rd--Company F 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Wheatland, Richard, 1872-1944 3
Wheatland, Stephen Goodhue, 1824-1892 3
Adams family 2
America (Ship) 2
Andover Theological Seminary 2
Ann Maria (Ship) 2
Astria (Ship) 2
Bearce, Samuel R., 1802-1874 2
Bemis, Martha Wheatland, 1807-1872 2
Bengal (Ship) 2
Benjamin (Ship) 2
Bertram, John, 1796-1882 2
Blunt, Edmund M.(Edmund March), 1770-1862 2
Boody, Shephard 2
Borneo (Ship) 2
Bowditch, Charles P. (Charles Pickering), 1842-1921 2
Bradlee, Francis Boardman Crowninshield, 1881-1928 2
Buffum, Joshua, 1635-1705 2
Burnham family 2
Chandler, James N., 1826-1904 2
Chase, Aurin M. 2
Cherokee (Brig) 2
Child, Lydia Maria, 1802-1880 2
Choate family 2
Cincinnatus (Ship) 2
Cipher (Brig) 2
Coe family 2
Coe, Ebenezer S., 1785-1862 2
Coffin family 2
Columbus (Ship) 2
Crowninshield, George, 1766-1817 2
Curlew (Brig) 2
Currier, Charles Chase, 1805-1860 2
Curtis, George William, 1824-1892 2
Cynthia (Barque) 2
Derby, Elias Hasket, 1766-1826 2
Derby, Samuel 2
Dodge family 2
Dolphin (Schooner) 2
Dolphin (Ship) 2
Dunn, L. E. (Leonard E.) 2
Dwinel, Rufus, 1804-1869 2
Eagle (Brig) 2
East Branch Dam Company (Me.) 2
Eliza (Barque) 2
Elizabeth (Schooner) 2
Emerson, Brown, 1778-1872 2
Emily Wilder (Bark) 2
Equator (Ship) 2
+ ∧ less