Skip to main content Skip to search results

Showing Collections: 71 - 80 of 159

James Armstrong Papers, 1814-1871, undated

 Collection
Identifier: MH 31
Abstract

The James Armstrong Papers include correspondence, order books, court-martial papers, personal papers, and financial records created by James Armstrong throughout his career in the United States Navy. This collection is arranged into four series.

Dates: 1814-1871, undated

James Gillis Papers, 1814-1864, undated

 Collection
Identifier: MSS 90
Abstract

This collection contains shipping, business, and personal papers that relate to ships of which James D. Gillis was Master.

Dates: 1814-1864, undated

James Lowell Papers, 1808-1850, undated

 Collection
Identifier: MSS 60
Abstract

This collection documents the voyages Captain James Lowell made from Bath, Maine, to Charleston, New Orleans, Liverpool, Glasgow, Marseilles, Martinique, the West Indies, and the Bahamas.

Dates: 1808-1850, undated

John E. Goodhue Papers, 1861-1916, undated

 Collection
Identifier: MSS 81
Abstract

The John E. Goodhue papers contains letters written by Goodhue to his family while enlisted in the 4th Battery, Massachusetts Volunteer Light Artillery.

Dates: 1861-1916, undated

John L. Harris Papers, undated

 Collection
Identifier: MH 117
Abstract

The John Levett Harris papers consists of bound photostats of correspondence between Harris and John Quincy Adams, the United States Secretary of State, relating to a dispute over consulate fees for landing certificates to be charged to a Captain Bowditch.

Dates: undated

John M. Ward Papers, 1828, 1894-1916

 Collection
Identifier: MH 228
Abstract

Henry Withington (Schooner), Luther T. Garretson (Schooner), and O. D. Witherall (Schooner). The John M. Ward Papers includes bills and billheads, correspondence, shipping articles, and liability policies from John M. Ward in his position as captain and agent for the

Dates: 1828, 1894-1916

John Robinson Papers, 1802, 1848-1926, 1950-1974, undated

 Collection
Identifier: MH 197
Abstract

The John Robinson papers reflect Robinson's various interests and his involvement in the Peabody Academy of Science, and later the Peabody Museum of Science in Salem. The papers contain Robinson’s research and manuscripts on various topics, some personal papers, correspondence, and some materials relating to the Peabody Museum.

Dates: 1802, 1848-1926, 1950-1974, undated

John T. Woodbury Papers, 1831-1899, 1914

 Collection
Identifier: MSS 878
Abstract

The John T. Woodbury papers contain materials from Woodbury’s business dealings in the shoe mill industry and his own farm, as well as personal material. This collection has been divided into two series.

Dates: 1831-1899, 1914

Joseph A. Goldthwait Papers, 1861-1866

 Collection
Identifier: MM 32
Abstract

The Joseph A. Goldthwait Papers include correspondence, invoice, and receipt books for subsistence stores, and special and general orders related to Joseph A. Goldthwait's role within the U. S. Army Subsistence Department.

Dates: 1861-1866

Joseph B. Felt Papers, 1710-1865, undated

 Collection
Identifier: MSS 462
Abstract

The Joseph B. Felt Papers contains sermons, diaries, letters, and copies of diplomatic correspondence.

Dates: 1710-1865, 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