Skip to main content Skip to search results

Showing Collections: 1 - 3 of 3

Essex County Inn, Tavern and Retailer License Records, 1733-1842, 1904, undated

 Collection
Identifier: MSS 465
Abstract

The Essex County Inn, Tavern and Retailer License Records consist mainly of lists submitted to the Massachusetts Court of General Sessions by the Selectmen of Essex County towns recommending persons for licensing as "taverners" and retailers of spirituous liquors.

Dates: 1733-1842, 1904, undated

James Locke Papers, 1745-1867, undated

 Collection
Identifier: MSS 486
Abstract

This collection contains papers of James Locke, a merchant and innkeeper in Salisbury, Newburyport, and Andover, Massachusetts.

Dates: 1745-1867, undated

John Patch Papers, 1732-1944, undated

 Collection
Identifier: MSS 491
Abstract

The John Patch Papers are comprised of correspondence, lectures, plays, poetry, political commentary, journals, genealogical notes, and legal documentation belonging to John Patch (1807-1887), an Ipswich, Mass. lawyer and author.

Dates: 1732-1944, undated

Filtered By

  • Subject: Newburyport (Mass.) X
  • Subject: Andover (Mass.) X

Filter Results

Additional filters:

Subject
Andover (Mass.) 2
Newburyport (Mass.) 2
Abolitionism 1
Amesbury (Mass.) -- Selectmen 1
Andover (Mass.) -- Selectmen 1
∨ more  
Names
Balch, James 1
Balch, Sarah 1
Blackburn, Henry, d. 1796 1
Budlong, Harriet 1
Commodore Preble (Ship) 1
∨ more
Corning, Judith, 1774-1863 1
Cushing, Luther Stearns, 1803-1856 1
Dalton, John, d. 1802 1
Dolly (Schooner) 1
Essex County (Mass.) 1
Farmer (Schooner) 1
Hannah (Ship) 1
Harriet (Schooner) 1
Hiram (Schooner) 1
Hope (Schooner) 1
Ives, L.B., Jr. 1
Jane (Brig) 1
John (Schooner) 1
Julian (Schooner) 1
Kimball, Charles 1
LeBaron, John Francis, 1847-1935 1
Lee, A.T., Lieutenant 1
Locke, James Odiorne, 1796-1840 1
Locke, James, 1762-1845 1
Lumbard, Barzilla, 1770-1829 1
Massachusetts. Constitutional Convention (1788) 1
Massachusetts. Constitutional Convention (1820-1821) 1
Massachusetts. Constitutional Convention (1853) 1
Merrimack (Ship) 1
Minerva (Schooner) 1
Monomack Hotel (Merrimac, Mass.) 1
New York (State). Constitutional Convention (1801) 1
New York (State). Constitutional Convention (1821) 1
New York (State). Constitutional Convention (1846) 1
New York (State). Constitutional Convention (1867-1868) 1
New York (State). Convention of the Representatives (1776-1777) 1
North Carolina. Constitutional Convention (1788) 1
North Carolina. Constitutional Convention (1835) 1
North Carolina. Constitutional Convention (1868) 1
Ocean (Ship) 1
Odiorne, John 1735-1788 1
Parsons, Theophilus, 1797-1882 1
Patch, Emily Goodwin, 1859-, author 1
Patch, Estelle Corning, 1863- 1
Patch, John, 1699- 1
Patch, John, 1770-1858 1
Patch, John, 1807-1887 1
Patch, John, III, 1726-1812 1
Patch, Nehemiah, 1740-1830 1
Polly (Schooner) 1
Poor, Emily E., author 1
Poor, Margaret Ann Gurley, 1819-1902, author 1
Sally (Brig) 1
Saltonstall, Roswell, -1840? 1
Susan (Schooner) 1
Tappan, Amos, 1775- 1
The Literary Museum 1
United States. Supreme Court 1
Virginia. Constitutional Convention (1816) 1
Withington, O.W., (Oliver Wendell), -1853, author 1
+ ∧ less