Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

Abner and David Wood Papers, 1788-1863

 Collection
Identifier: MH 240
Abstract

This collection contains business, personal, and shipping papers for Abner Wood of Newburyport, Massachusetts and his son, David.

Dates: 1788-1863

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

Joseph Jenkins Knapp Papers, 1827-1871, 1895, 1922

 Collection
Identifier: MSS 286
Abstract

The Joseph Jenkins Knapp Papers consist of shipping papers and correspondence for this Newburyport, Massachusetts merchant and ship owner.

Dates: 1827-1871, 1895, 1922

Newburyport (Mass.) Federal Custom House Records, 1789-1916

 Collection
Identifier: MSS 282
Abstract

The collection of bound volumes of Newburyport Federal Custom House Records at the Peabody Essex Museum’s Phillips Library spans the entire 121 years of the existence of the Newburyport Federal Customs District (1789-1910).

Dates: 1789-1916

Newburyport, Massachusetts Town Records, 1670-1913

 Collection
Identifier: EC 23
Abstract

This collection contains papers relating to town business and daily life in Newburyport and includes documents dating from 1670 to 1913.

Dates: 1670-1913

Revolutionary War Collection, 1770-1856, 1901-1961, undated

 Collection
Identifier: MM 2
Abstract

The Revolutionary War Collection includes ships' papers, regimental records, enlistment records, company rolls, pay rolls, orderly books, correspondence, bills, receipts, journals, notes, and sketches related to the Revolutionary War. The majority of the material documents the involvement of Massachusetts during the war.

Dates: 1770-1856, 1770-1856, 1901-1961, undated

Swett Family of Newburyport Papers, 1764-1860

 Collection
Identifier: MH 216
Abstract

The Swett family papers document the activities of the Newburyport, Massachusetts, shipping family.

Dates: 1764-1860

William Graves, Jr. Family Papers, 1811-1903

 Collection
Identifier: MSS 676
Abstract

The William Graves, Jr., Family papers document the business activities of this Newburyport, Massachusetts, ship owner and captain and his family.

Dates: 1811-1903

Filtered By

  • Subject: Newburyport (Mass.) X
  • Subject: Ship's papers X

Filter Results

Additional filters:

Subject
Shipping 4
Account books 3
Deeds 2
Letter writing 2
Merchants 2
∨ more
Privateering 2
A.M. Lee (Schooner) 1
Account books -- 1862-1863 1
Account books -- Massachusetts -- Newburyport 1
Accounts 1
America (Brig) 1
Andover (Mass.) 1
Antelope (British Ship of War) 1
Beverly (Mass.) 1
Bonds 1
Boreas (British Ship of War) 1
Boston (Frigate) 1
Capture at sea 1
Cargo ships 1
Chatham (British Ship of War) 1
Child support -- Naval 1
Church records and registers 1
Coastwise shipping -- Atlantic Coast (U.S.) 1
Contracts 1
Crew lists 1
Customhouses -- Massachusetts -- Newburyport 1
Customs administration 1
Desertion, Military 1
Diaries 1
Drawbacks 1
Elizabeth (N.J.) 1
Exports 1
Fisheries 1
Fishing 1
Freedom (Sloop) 1
Hawke (Schooner) 1
Hospitals, Naval and marine 1
Imports 1
Jamaica 1
Junius Brutus (Ship) 1
Lark (Schooner) 1
Legal documents 1
Letters 1
Licenses 1
Marblehead (Mass.) 1
Merchant mariners 1
Military administration 1
Military courts -- United States 1
Money -- Revolutionary War 1
Newburyport (Mass.) -- Fire departments 1
Oaths 1
Oliver Cromwell (Brigatine) 1
Philadelphia (Pa.) 1
Pilgrim (Ship : 1778-1780) 1
Prisoners of war 1
Providence (R.I.) 1
Rising Empire (Brigatine) 1
Runaway husbands -- Naval 1
Runaway wives -- Naval 1
Salem (Mass.) 1
Salem (Mass.) -- Committee of Correspondence 1
Salisbury (Mass.) 1
Saratoga (Brig) 1
Scrapbooks 1
Ship registers 1
Shipbuilding 1
Shipping -- China -- Guangzhou 1
Shipping -- China -- Hong Kong 1
Shipping -- India -- Kolkata 1
Shipping -- Massachusetts -- Newburyport 1
Shipping -- Philippines -- Manila 1
Shipping bounties and subsidies 1
Ships 1
Ships -- Equipment and supplies 1
Shipwrecks 1
Smallpox 1
Surveyors 1
Tariff 1
Terrible Creature (Privateer) 1
Tonnage fees 1
Topsfield (Mass.) 1
Tyrranicide (Brig) 1
Union (Sloop) 1
United States -- History -- Revolution, 1775-1783 1
United States -- History -- Revolution, 1775-1783 -- Regional histories -- Massachusetts 1
United States -- History -- Spoliation claims 1
Warehouses 1
Warren (Schooner) 1
West Indies 1
West Indies, British 1
Woolwich (Sloop) 1
+ ∧ less
 
Names
Hope (Schooner) 2
Adelphi Society 1
Alice (Brig) 1
American Machine Company 1
Ariadne (Brig) 1
∨ more
Atlantic (Ship) 1
Atlas (Ship) 1
Augustine Heard & Company 1
Betsey (Schooner) 1
Blood, Edwin 1
Boardman, Molly 1
Bolinda (Schooner) 1
Bonnett, D. Blake 1
Bonnett, Peter 1
Bowker Fertilizer Company (Boston, Mass.) 1
Bradbury, Theophilus 1
Bricket, James 1
Burnham, Elizabeth 1
Caldwell, Alexander 1
Calumet (Ship) 1
Castilian (Ship) 1
Chandler, Abel 1
Coe, Henry F. 1
Colman, Harriet W. 1
Commodore Preble (Ship) 1
Cook, Nathan 1
Cushing, Caleb 1
Cynthia (Barque) 1
Dalton, John, d. 1802 1
Derby, Richard, 1712-1783 1
Dolly (Schooner) 1
Dolphin (Brig) 1
Eliza & Abby (Ship) 1
Elizabethtown Land Improvement Company 1
Ellen Maria (Brig) 1
Emerton, Ephraim 1
Empress (Sloop) 1
Essex-Merrimack Bridge 1
Farmer (Schooner) 1
Female Benevolent Society (Newburyport, Mass.) 1
First Religious Society (Newburyport, Mass.) 1
Francis, John 1
Free Evening School 1
Gates, Horatio, 1728-1806 1
Golden Age (Steamer) 1
Goodwin, John 1
Graves, Alexander, 1823-1869 1
Graves, Edmund Pike, 1856-1913 1
Graves, Edward, 1831-1873 1
Graves, Mary Pike, 1824-1903 1
Graves, William, 1785-1851 1
Graves, William, 1811-1877 1
Graves, William, 1850-1892 1
Hannah (Brig) 1
Hannah (Ship) 1
Haraden, Jonathan 1
Harriet (Brig) 1
Harriet (Schooner) 1
Harvard Manufacturing Company 1
Harwood, N. 1
Haskell, Harriet Anne 1
Hazard (Bark) 1
Hazard (Schooner) 1
Henderson, Benjamin, 1767-1836 1
Henry (Ship) 1
Hercules (Ship) 1
Hidden, Robinson 1
Hiram (Schooner) 1
Ingalls, Nathaniel 1
Jane (Brig) 1
John (Brig) 1
John (Schooner) 1
Johnson, Eleazer, 1790-1870 1
Josiah L. Hale (Ship) 1
Judith (Sloop) 1
Julian (Schooner) 1
Kingfisher (Ship) 1
Knapp, Charles Hart 1
Knapp, George Washington 1
Knapp, Joseph Jenkins, 1805-1883 1
Knights of Honor (Newburyport, Mass.) 1
Lady Washington (Brig) 1
Leonidas Fire Society 1
Levant (Brig) 1
Locke, James Odiorne, 1796-1840 1
Locke, James, 1762-1845 1
Lord, Sarah P. 1
Lumbard, Barzilla, 1770-1829 1
Lydia (Brig) 1
Marine Society at Salem 1
Mark & Abigail (Vessel) 1
Mary (Brig) 1
Mary (Ship) 1
Mary Snow (Ship) 1
Massachusetts (US Steamship) 1
Massachusetts Arms Company 1
Massachusetts Bay Company 1
Massachusetts. Militia 1
Mercury (Brig) 1
Merrimac (Ship) 1
+ ∧ less