Skip to main content Skip to search results

Showing Collections: 21 - 30 of 51

Harriet E. Prescott Spofford Papers, 1860-1917

 Collection
Identifier: MSS 82
Abstract

The Harriet E. Prescott Spofford papers contain letters by Spofford to her husband, family, friends, and publishers.

Dates: 1860-1917

Hudson Family Papers, 1741-1914, undated

 Collection
Identifier: MSS 174
Abstract

The Hudson Family papers document the diverse business and personal activities of four generations of the Hudson family of Newburyport, Massachusetts.

Dates: 1741-1914, undated

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

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 Davenport Papers, 1791-1838, undated

 Collection
Identifier: MSS 163
Abstract

The John Davenport papers provide an overview of the shipping activities of John Davenport (1776-1817), a Newburyport, Massachusetts, ship owner and shipping merchant.

Dates: 1791-1838, 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

John Rogers Papers, 1793-1799

 Collection
Identifier: MH 200
Abstract

The John Rogers papers document some of the activities of this Newburyport, Massachusetts, mariner and merchant.

Dates: 1793-1799

John Wood Papers, 1806-1853, undated

 Collection
Identifier: MSS 162
Abstract

The John Wood Papers mostly consist of letterbooks generated by the commission and shipping merchant business which John Wood established with his sons, John Henry (1810-1841) and Albert (1812-1853), following his financial failure in 1826.

Dates: 1806-1853, 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

Joseph P. Russell Papers, 1784-1823

 Collection
Identifier: MSS 169
Abstract

The Joseph P. Russell papers contain correspondence, accounts, and crew lists of five vessels owned or mastered by Joseph Russell, a Newburyport, Massachusetts, shipping merchant and master.

Dates: 1784-1823

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