Skip to main content Skip to search results

Showing Collections: 1 - 6 of 6

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

Essex County (Massachusetts) Prison Records, 1688-1858

 Collection
Identifier: MSS 341
Abstract

This collection contains materials regarding the jails of three towns in Essex County, Massachusetts: Salem; Ipswich; and Newburyport. This collection is organized into three series by town.

Dates: 1688-1858

Ipswich, Massachusetts Town Records, 1634-1909, undated

 Collection
Identifier: EC 13
Abstract

This collection includes church, society and private corporation records; property appraisals and tax records; receipts for labor and materials relating to the building of the county jail; school attendance records, penmanship workbooks, essays, notices and reports of the Feoffees to the town; military roll calls; vital statistics; weather records; a scrapbook; and miscellaneous papers pertaining to the inhabitants of Ipswich.

Dates: 1634-1909, 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

Moses Kimball Papers, 1728-1869, undated

 Collection
Identifier: MSS 378
Abstract

The records in this collection consist of both handwritten and partially printed materials, including estate documents, land surveys, letters and correspondence, bills, receipts, tax records, insurance policies, shipping documents, and bound business ledgers with inventory and customer account information.

Dates: 1728-1869, undated

William F. Abbott Collection, 1916-1958, undated

 Collection
Identifier: PHA 99
Scope and Contents This collection contains color slides of the construction of the Elderly Housing Project at Salem Willows, in 1958; color slides of the destruction of the Salem depot at Norman and Washington Streets, and the construction of the tunnel and overpass, from 1956 to 1958; and color slides of various buildings in Salem and other Essex County (Mass.) towns, from 1955 to 1957. The collection also contains a scrapbook of the Salem Rebuilding Commission and Salem fire, with news clippings,...
Dates: 1916-1958, undated

Filtered By

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

Filter Results

Additional filters:

Subject
Ipswich (Mass.) 5
Newburyport (Mass.) 4
Beverly (Mass.) 2
Deeds 2
Salem (Mass.) 2
∨ more
Abolitionism 1
Account books -- 1801-1833 1
Account books -- Massachusetts -- Newburyport 1
Amesbury (Mass.) -- Selectmen 1
Andover (Mass.) 1
Andover (Mass.) -- Selectmen 1
Beverly (Mass.) -- Selectmen 1
Boston (Mass.) 1
Bowdoin College 1
Buildings -- Design and construction. 1
California -- Gold discoveries 1
Castle Neck, Crane Estate, Ipswich, Mass. 1
Courts 1
Crane Estate, Ipswich, Mass. 1
Danvers (Mass.) -- Selectmen 1
Diaries 1
Drama 1
Dummer Academy 1
England -- South Petherton 1
Essex County (Mass.) 1
Family histories 1
Feoffees 1
Gloucester (Mass.) 1
Gloucester (Mass.) -- Selectmen 1
Great Fire -- Salem (Mass.) -- 1914 1
Harvard Law School 1
Harvard University 1
Haverhill (Mass.) -- Selectmen 1
Hotelkeepers 1
Hotels 1
Hotels -- Massachusetts -- Essex County 1
Ipswich (Mass.) -- Church history 1
Ipswich (Mass.) -- History 1
Ipswich (Mass.) -- History -- Societies, etc. 1
Ipswich (Mass.) -- Selectmen 1
Ipswich (Mass.) -- Social life and customs 1
Lectures 1
Legal instruments 1
License agreements 1
License system -- Massachusetts 1
Lynn (Mass.) -- Selectmen 1
Manchester (Mass.) -- Selectmen 1
Marblehead (Mass.) -- Selectmen 1
Massachusetts -- History -- Colonial period, ca. 1600-1775 1
Massachusetts -- Politics and government 1
Nantucket (Mass.) 1
Newbury (Mass.) -- Selectmen 1
Newburyport (Mass.) -- Selectmen 1
Personal correspondence 1
Phillips Academy 1
Plum Island (Newburyport, Mass.) 1
Poetry 1
Prisons 1
Receipts (Acknowledgments) 1
Rowley (Mass.) -- Selectmen 1
Salem (Mass.) -- Photographs 1
Salem (Mass.) -- Selectmen 1
Saltonstall Farm -- Ipswich (Mass.) 1
San Francisco (Calif.) 1
Slavery -- United States 1
Slides (Photography) 1
Social justice 1
Taverns (Inns) -- 1700-1850 1
Taverns (Inns) -- Massachusetts -- History -- 18th century 1
United States -- Commerce 1
United States -- History -- Revolution, 1775-1783 1
United States -- Politics and government 1
Weather -- 1820-1852 1
+ ∧ less
 
Names
Abbott, William F., 1892-1980. 1
Almy and Brown 1
Balch, James 1
Balch, Sarah 1
Blackburn, Henry, d. 1796 1
∨ more
Budlong, Harriet 1
Corning, Judith, 1774-1863 1
Cushing, Luther Stearns, 1803-1856 1
Dane, Nathan, 1752-1835 1
Essex County (Mass.) 1
Ipswich Female Seminary (Ipswich, Mass.) 1
Ipswich Social Library 1
Ives, L.B., Jr. 1
Kimball, Charles 1
Kimball, David Tenney, 1808-1886 1
Kimball, James, 1770-1828 1
Kimball, Moses, 1779-1867 1
Kimball, Nathaniel, 1733-1819 1
LeBaron, John Francis, 1847-1935 1
Lee, A.T., Lieutenant 1
Lord, George R. 1
Lord, John O. 1
Lord, Joseph 1
Massachusetts. Constitutional Convention (1788) 1
Massachusetts. Constitutional Convention (1820-1821) 1
Massachusetts. Constitutional Convention (1853) 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
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
Poor, Emily E., author 1
Poor, Margaret Ann Gurley, 1819-1902, author 1
Saltonstall, Roswell, -1840? 1
The Literary Museum 1
United States. Supreme Court 1
Virginia. Constitutional Convention (1816) 1
Wade, Nathaniel 1
Wade, William F. 1
Withington, O.W., (Oliver Wendell), -1853, author 1
+ ∧ less