Skip to main content Skip to search results

Showing Collections: 11 - 20 of 34

Francis Henry Lee Papers, 1848-1912, undated

 Collection
Identifier: MSS 128
Abstract

The Francis Henry Lee Papers comprised primarily of diaries and correspondence, document the historical research and personal life of a Salem, Massachusetts resident, who lived on Chestnut Street.

Dates: 1848-1912, undated

Garfield Land Company Records, 1835-1954, undated

 Collection
Identifier: MSS 929
Abstract

The Garfield Land Company Records contains the administrative and financial records of the company generally dating from its founding in 1933 to its dissolution in 1951. The collection has been divided into four series.

Dates: 1835-1954, undated

George Baily Loring Papers, 1831-1904, undated

 Collection
Identifier: MSS 183
Abstract

This collection documents the business and personal activities of the noted doctor, agriculturalist, statesman, and diplomat, George Bailey Loring (1817-1891) of Salem.

Dates: 1831-1904, undated

George Peabody Papers, 1815-1927, undated

 Collection
Identifier: MSS 181
Abstract

The George Peabody Papers contain the business and personal papers of George Peabody, one of the 19th century's most prosperous merchant bankers and notable social philanthropists.

Dates: 1815-1927, undated

Herbert E. Valentine Papers, 1861-1915

 Collection
Identifier: MM 7
Abstract

The Herbert E. Valentine Papers includes scrapbooks, diaries, correspondence, sketches, photographs, printer's blocks, newspaper clippings, and books created by Valentine both during and after the Civil War.

Dates: 1861-1915

Issac Bullock Papers, 1853-1870, 1962, undated

 Collection
Identifier: MH 50
Abstract

The Isaac Bullock papers contain personal manuscripts, copies of correspondence, and a photograph of former Salem resident, Captain Nehemiah Haskell.

Dates: 1853-1870, 1962, undated

Jackson Iron Manufacturing Company Records, 1795-1888, undated

 Collection
Identifier: MSS 910
Abstract

The records of the Jackson Iron Manufacturing Company include corporate records, financial records, correspondence and documents related to lawsuits regarding land disputes.

Dates: 1795-1888, undated

Jewett Family Papers, 1671-1886, undated

 Collection
Identifier: MSS 482
Abstract

This collection consists of papers belonging to three branches of the Jewett family of Ipswich, Rowley, and Salem, Massachusetts.

Dates: 1671-1886, undated

John Newmarch Cushing Papers, 1714-1920, undated

 Collection
Identifier: MSS 186
Abstract

The John Newmarch Cushing papers document the activities of this Newburyport, Massachusetts, merchant, wharfinger, and ship chandler.

Dates: 1714-1920, undated

Lantern Slides of Salem, Mass, 1822-1856

 Collection
Identifier:  MSS 1865
Abstract

This collection contains 82 No. 1 glass lantern slides which primarily depict what appears to be an event, possibly the opening events in 1930 at the Salem Pioneer Village. They also depict two maps of Salem and some streets and buildings probably in Salem.

Dates: 1822-1856

Filtered By

  • Subject: Maps X

Filter Results

Additional filters:

Subject
Maps 26
Deeds 16
Account books 12
Salem (Mass.) 12
Diaries 10
∨ more
Land titles 10
Administration of estates 9
Letters 9
Photographs 9
Genealogy 7
United States -- History -- Civil War, 1861-1865 7
Bangor (Me.) 6
Logging -- Maine 6
Acquisition of land 5
Real estate investment 5
Shipping 5
Business records 4
Lumbering -- Maine 4
Scrapbooks 4
Wills 4
Androscoggin County (Me.) 3
Aroostook County (Me.) 3
Farms 3
Forests and forestry -- Northeastern States -- History 3
Inventories 3
Investments -- Railroads 3
Lumbering 3
Marine insurance 3
Penobscot County (Me.) 3
Poetry 3
Shipwrecks 3
Surveying 3
Almanacs 2
Cadastral maps 2
Capture at sea 2
Coos County (N.H.) 2
Courtship 2
Depositions 2
Diplomatic and consular service 2
Diplomats 2
Fishing industry 2
Gorham (N.H.) 2
Investments -- Banking 2
Ipswich (Mass.) 2
Iron industry and trade 2
Jackson (N.H.) 2
Land use surveys 2
Lease and rental services 2
Libraries 2
Lumber trade 2
Lumbering -- New Hampshire 2
Merchants 2
Merchants -- Massachusetts -- Salem 2
New Bern (N.C.) 2
New Hampshire -- Surveys 2
Newspapers 2
Piscataquis County (Me.) 2
Privateering 2
Rowley (Mass.) 2
Sailors 2
Salem (Mass.) -- Maps 2
Sargent's Purchase (N.H.) 2
Shipping -- China 2
Shipping -- Massachusetts -- Salem 2
Shipping -- Spain 2
Societies 2
Stocks 2
Thompson & Meserve's Purchase (N.H.) 2
Topsfield (Mass.) 2
United States -- History -- Revolution, 1775-1783 2
Abandonment (Maritime law) 1
Abolitionists 1
Accidents 1
Account books -- Fire insurance 1
Account books -- Marine insurance 1
Accounts 1
Adario (Ship) 1
Advertising fliers 1
Afghanistan -- Historical geography -- Maps 1
Afro-Americans 1
Agriculture 1
American loyalists 1
Among the clouds -- Mount Washington, N.H. 1
Annual reports, Corporate 1
Architecture 1
Architecture, Chinese 1
Artists 1
Arundel (Me.) 1
Autographs 1
Banks and banking 1
Bartlett (N.H.) 1
Bean's Purchase (N.H.) 1
Beijing (China) 1
Beverly (Mass.) 1
Bible 1
Billerica (Mass.) 1
Bills of sale 1
Black Hawk (Brig) 1
Bolivar (Brig) 1
Bolton (Mass.) -- Monuments -- Addresses, Essays, Lectures 1
+ ∧ less
 
Language
Arabic 1
Chinese 1
Swahili 1
 
Names
Pingree, David, 1795-1863 7
Pingree, David, 1841-1932 7
Coe, Ebenezer Smith, 1814-1899 6
Buck, Hosea B., 1871-1937 5
Garfield Land Company 4
∨ more
Pingree family 4
Wheatland, Stephen, 1897-1987 4
Aziscoos Land Company 3
Emerson, Ralph Waldo, 1803-1882 3
Piscataquis Land Company 3
Seven Islands Land Co. 3
Sewall, J. W. 3
Barker, Noah, 1807-1889 2
Betsey (Schooner) 2
Bradford, Grover C. 2
Brooks, Henry M. (Henry Mason), 1822-1898 2
Chandler, James N., 1826-1904 2
Coe, Ebenezer S., 1785-1862 2
Coe, Thomas Upham, 1837-1920 2
Conners, Charles P. 2
Davis, Jefferson, 1808-1889 2
Dodge, Ernest S. (Ernest Stanley), 1913-1980 2
Elizabeth (Schooner) 2
Essex Institute 2
Foster family 2
George (Ship) 2
Great Northern Paper Company 2
Haskell, Mark 2
Heywood, Henry 2
Hitchcock, J. R. 2
Jackson Iron Manufacturing Company 2
Kinsman family 2
Lee, Francis Henry, 1836-1913 2
Macomber, David O. 2
Massachusetts. Militia 2
Merrill, Amos B. 2
Meserve, George P., 1798-1884 2
Mount Washington Summit Road Company 2
Northey, Abijah, 1774-1853 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Peaslee, Silas Foster, 1850-1938 2
Roanoke Association 2
Salem Turnpike and Chelsea Bridge Corporation 2
Sally (Schooner) 2
Sewall, James Wingate, 1852-1905 2
Two Friends (Schooner) 2
United States--Army--Massachusetts Infantry Regiment, 23rd--Company F 2
Valentine, Herbert E. (Herbert Eugene), 1841- 2
Weeks, Joseph W. 2
Wheatland, Ann Maria (Pingree), 1846-1927 2
Wheatland, Richard, 1872-1944 2
A. S. Henry & Co. 1
Active (Schooner) 1
Aiken, Walter 1
Alabama (Steamship) 1
Alert (Brig) 1
Alert (Sloop) 1
Alice (Brigantine) 1
Allen family 1
Allen, George W., 1827-1894 1
Allen, James, 1632-1710 1
American Shipmasters' Association 1
Andalusia (Ship) 1
Andrews, John 1
Anson (Ship) 1
Anthony family 1
Argo (Ship : 1805) 1
Ashburner family 1
Atlantic Telegraph Co. 1
Augusta (Schooner) 1
Averell family 1
Bacon, Delia S., 1811-1859 1
Baring Brothers & Co. 1
Barker, Daniel 1
Barr, James 1
Bartlett Lumber Company 1
Bemis, Luke, 1759-1845 1
Benedict, George K. 1
Betsey (Brig) 1
Betsey (Schooner : 1809-1835) 1
Black Prince (Ship) 1
Black Warrior (Ship) 1
Blackwell, Elizabeth, 1821-1910 1
Boardman, Stephen 1
Boston Daily Advertiser 1
Boston Marine Society 1
Boston Museum (1847-1903) 1
Boston Packet (Bark) 1
Boston, Concord & Montreal Railroad 1
Botsford, E. 1
Bott, James, 1745-1829 1
Bowditch, Joseph, 1700-1780 1
Bowditch, Nathaniel, 1773-1838 1
Bradlee, Francis Boardman Crowninshield, 1881-1928 1
Branch, Oliver E. (Oliver Ernesto), 1847- 1
Brathwait, Anna 1
Bridges, Eliza C. 1
Bridges, Elizabeth G. 1
Bridges, Fidelia, 1834-1923 1
Brooks, George E., Jr. 1
+ ∧ less