Skip to main content Skip to search results

Showing Collections: 21 - 30 of 34

Lovett Family Papers, 1746-1911, undated

 Collection
Identifier: MSS 182
Abstract

The Lovett Family Papers reflect the mercantile and personal activities of the Lovett family of Beverly, Massachusetts.

Dates: 1746-1911, undated

Marblehead, Massachusetts Town Records, 1641-1919, undated

 Collection
Identifier: EC 18
Abstract

The collection is divided into four series.

Dates: 1641-1919, undated

Matthew Adams Stickney Family Papers, 1685-1924, undated

 Collection
Identifier: MSS 463
Abstract

This collection contains the papers of Matthew Adams Stickney along with papers of his father Dudley, his brother Dudley, his daughter Lucy, and other family members.

Dates: 1685-1924, undated

Milford Mill Company Records, 1828-1901, undated

 Collection
Identifier: MSS 914
Abstract

The Milford Mill Company records contain financial papers, land deeds, and lease agreements from the company’s activities in Milford, Maine.

Dates: 1828-1901, undated

Mount Washington Summit Road Company Records, 1796-1967, undated

 Collection
Identifier: MSS 911
Abstract

The Mount Washington Summit Road Company Records largely contain the correspondence and papers of E. S. Coe as they relate to the ownership, business, and legal proceedings of the company.

Dates: 1796-1967, undated

New England Railroad Collection, 1823-1992, undated

 Collection
Identifier: MSS 436
Abstract The material in this collection represents approximately 130 railroad companies owned or operated in New England, from the early proliferation of many small short-lines through their gradual absorption into larger and fewer multi-route systems. Although this finding aid lists many small companies separately, some records may have been produced at a time when those lines were leased or owned by a parent company. A large percentage of the Railroad Collection consists of annual corporate...
Dates: 1823-1992, undated; Majority of material found within 1830-1958

Northey Family Papers, 1688-1901, 1964, undated

 Collection
Identifier: MSS 78
Abstract

The Northey Family papers illustrate the activities of one of Salem's prominent Quaker families during the later 18th and 19th centuries.

Dates: 1688-1901, 1964, undated

Peele Family Papers, 1704-1861, undated

 Collection
Identifier: MH 182
Abstract

The Peele Family papers document the activities of Robert Peele (1712-1773), Robert Peele (1736/7-1792), Robert Peele (1767-1842), and other Peele family members, tailors and merchants of Salem, Massachusetts.

Dates: 1704-1861, undated

Ranlett Family Papers, 1791-1948, undated

 Collection
Identifier: MH 194
Abstract

The Ranlett Family Papers document the activities of this Charlestown, Massachusetts, family.

Dates: 1791-1948, undated

Richard P. Waters Papers, 1830-1939, undated

 Collection
Identifier: MH 14
Abstract

Although the papers range from 1831-1939, the bulk of the materials concern the mercantile activities of Richard P. Waters and his brother, John G. Waters at Zanzibar and Madagascar in the 1830s and 1840s.

Dates: 1830-1939, undated; Majority of material found within 1836-1846

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