Skip to main content Skip to search results

Showing Collections: 11 - 20 of 51

Dorothy E. Snyder Papers, 1854, 1921-1979, undated

 Collection
Identifier: NH 2
Abstract

The Dorothy E. Snyder papers consist primarily of correspondence, manuscripts, travel journals, and notes.

Dates: 1854, 1921-1979, undated

Eastern Stage Company Records, 1808-1840, undated

 Collection
Identifier: MSS 234
Abstract

The records of the Eastern Stage Company document the operation of the company from its beginnings to its dissolution after its charter had expired.

Dates: 1808-1840, undated

Edmund Blunt Family Papers, 1824-1933, undated

 Collection
Identifier: MSS 467
Abstract

This collection contains correspondence, drawings, photographs, transcripts, genealogy, and printed material relating to the Edmund Blunt family of Newburyport, Massachusetts and Brooklyn, New York.

Dates: 1824-1933, undated

Edmund Kimball Papers, 1786-1865, undated

 Collection
Identifier: MSS 80
Abstract

The Edmund Kimball papers contain the personal and business papers of Newburyport, Massachusetts, shipping merchant Edmund Kimball (1762-1847) and the correspondence and legal papers of his son, Edmund Kimball (1793-1873), who was an attorney and state senator.

Dates: 1786-1865, undated

Edward Graves Papers, 1855-1859

 Collection
Identifier: MSS 677
Abstract

The Edward Graves papers consists of a letter copy book, which includes copies of his letters of instruction. For a transcription of the letter copy book, see Appendix I.

Dates: 1855-1859

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

Graves Family Papers, 1876-1927, 1939, undated

 Collection
Identifier: MSS 800
Abstract

The collection consists primarily of letters between the immediate and extended family members and friends of Edmund Pike Graves (also referred to as Ned) who resided in Newburyport, France, England, Germany, Barbados, and elsewhere.

Dates: 1876-1927, 1939, undated

Gregory Family Papers, 1807-1873, undated

 Collection
Identifier: MSS 188
Abstract

The Gregory Family Papers document the shipping and fishing activities of three generations of the Gregory family of Marblehead, Massachusetts.

Dates: 1807-1873, undated

Hale Family Papers, 1733-1736, 1760-1855, undated

 Collection
Identifier: MH 113
Abstract

The Hale family papers are comprised of shipping and business papers of the Hale family and their relatives, the French family, the Little family, and Cyrus King.

Dates: 1733-1736, 1760-1855, undated

Filtered By

  • Subject: Newburyport (Mass.) X

Filter Results

Additional filters:

Subject
Newburyport (Mass.) 45
Account books 13
Shipping 13
Deeds 11
Ship's papers 8
∨ more
Diaries 7
Letters 7
United States -- History -- Revolution, 1775-1783 7
Letter writing 6
Merchants 6
Merchants -- Massachusetts -- Newburyport 6
Boston (Mass.) 5
Ipswich (Mass.) 5
Marine insurance 5
Poetry 5
Salem (Mass.) 5
Administration of estates 4
Farms 4
Genealogy 4
Inventories 4
Privateering 4
Shipbuilding 4
Beverly (Mass.) 3
Newbury (Mass.) 3
Account books -- Massachusetts -- Newburyport 2
Andover (Mass.) 2
Authors 2
California -- Gold discoveries 2
Capture at sea 2
Church records and registers 2
Customs administration 2
Danvers (Mass.) 2
France -- Description and travel 2
Investments -- Banking 2
Lawyers 2
Lectures and lecturing 2
Lumber trade 2
Marblehead (Mass.) 2
Military administration 2
Military history 2
Pews and pew rights 2
Plum Island (Newburyport, Mass.) 2
Receipts (Acknowledgments) 2
Shipping -- Massachusetts -- Newburyport 2
Ships -- Equipment and supplies 2
Shipwrecks 2
Societies 2
Telegraph 2
Topsfield (Mass.) 2
United States -- History -- Civil War, 1861-1865 2
United States -- History -- Spoliation claims 2
Whig party 2
Women artists 2
A.M. Lee (Schooner) 1
Abandonment (Maritime law) 1
Abolitionism 1
Abolitionists 1
Account books -- 1801-1833 1
Account books -- 1862-1863 1
Accounts 1
Acquisitions (Libraries) -- Massachusetts -- Salem 1
African American families -- Massachusetts -- Newburyport 1
African American farmers -- Pennsylvania -- Finchley 1
America (Brig) 1
Amesbury (Mass.) -- Local records 1
Amesbury (Mass.) -- Selectmen 1
Amesbury (Mass.) -- Taxation 1
Andover (Mass.) -- Selectmen 1
Antelope (British Ship of War) 1
Argentina -- Description and travel 1
Art, American 1
Art, American -- Exhibitions 1
Astronomy -- Observations 1
Athenaeums 1
Auctions 1
Bankruptcy 1
Barbados -- Description and travel 1
Beverly (Mass.) -- Selectmen 1
Bird watching 1
Birds -- Guyana 1
Birds -- Massachusetts 1
Blacksmithing 1
Blacksmiths 1
Bogotá (Colombia) 1
Bonds 1
Boots -- Trade and manufacture 1
Boreas (British Ship of War) 1
Boston (Frigate) 1
Boston (Mass.) -- Custom House 1
Bowdoin College 1
Boxford (Mass.) 1
Bridges -- Design and construction 1
Broadsides 1
Brookline (Mass.) 1
Brooklyn (New York, N.Y.) 1
Buenos Aires (Argentina) 1
Buildings -- Design and construction. 1
Buoys 1
Byfield (Mass.) -- History 1
Cannes (France) 1
+ ∧ less
 
Names
Sally (Schooner) 7
Polly (Schooner) 4
Sally (Brig) 4
Coffin family 3
Graves, Edward, 1831-1873 3
∨ more
Graves, William, 1811-1877 3
Greenleaf family 3
Hale family 3
Mary (Brig) 3
Ocean (Ship) 3
Tennyson (Ship) 3
Alice (Brig) 2
America (Ship) 2
Aurora (Ship) 2
Betsy (Brig) 2
Boston & Portland Telegraph Co. 2
Brown, Moses, 1742-1827 2
Castilian (Ship) 2
Columbus (Ship) 2
Cushing, Caleb, 1800-1879 2
Cyrus (Brig) 2
Davenport, John, 1776-1817 2
Dolly (Schooner) 2
Dolphin (Brig) 2
First Religious Society (Newburyport, Mass.) 2
George (Brig) 2
Graves, Alexander, 1823-1869 2
Graves, Edmund Pike, 1856-1913 2
Graves, Mary Pike, 1824-1903 2
Hazard (Schooner) 2
Hercules (Ship) 2
Hope (Schooner) 2
Hudson, Henry, 1748-1823 2
Josiah L. Hale (Ship) 2
Lunt family 2
Lydia (Brig) 2
Marmion (Ship) 2
Mary (Ship) 2
Massachusetts. Militia 2
Picket, William 2
Ruby (Brig) 2
Ruby (Sloop) 2
Sarah (Brig) 2
Sewall (Brig) 2
Speedwell (Schooner) 2
Spofford, Richard S. (Richard Smith), 1833-1888 2
St. Paul (Brig) 2
Sukey (Brig) 2
Susannah (Brig) 2
Swift (Brig) 2
William (Schooner) 2
William (Ship) 2
Abbott, William F., 1892-1980. 1
Active (Brig) 1
Ada (Schooner) 1
Adams family 1
Adams, Abigail, 1744-1818 1
Adelphi Society 1
Agawam (Ship) 1
Alert (Brig) 1
Alert (Sloop) 1
Alexander (Brig) 1
Alexander (Ship) 1
Alfred Keene (Ship) 1
Alice (Bark) 1
Alice (Ship) 1
Almy and Brown 1
America (Brig) 1
American Machine Company 1
Ames, Emerson 1
Ann (Brig) 1
Ariadne (Brig) 1
Atkinson, William 1
Atlantic (Ship) 1
Atlantic Telegraph Co. 1
Atlas (Ship) 1
Augustine Heard & Company 1
Averill, Issac, Jr. 1
Badger, Richard C. (Richard Cogsdell), 1839-1882 1
Balch, James 1
Balch, Sarah 1
Barnard family 1
Bartlett family 1
Bartlett, Ezra, 1770-1848 1
Bartlett, Josiah, yeoman 1
Bartlett, Richard 1
Bartlett, Susannah 1
Bath Slate Factory 1
Bayley family 1
Beethoven Society (Topsfield, Mass.) 1
Belleville (Ship) 1
Bellona (Brigantine) 1
Benjamin and Nancy (Brig) 1
Betsey (Schooner) 1
Big Bonanza (Ship) 1
Bixby, Deacon 1
Blackburn, Henry, d. 1796 1
Blood, Edwin 1
Blunt family 1
Blunt, Edmund M.(Edmund March), 1770-1862 1
+ ∧ less