Skip to main content Skip to search results

Showing Collections: 31 - 40 of 51

Joshua Coffin Papers, 1647-1862, undated

 Collection
Identifier: MSS 457
Abstract

The Joshua Coffin Papers include correspondence, family genealogies, legal documents, church records, military records, and town records for Newbury, Massachusetts.

Dates: 1647-1862, undated

Joshua Greenleaf Family Papers, 1768-1842, undated

 Collection
Identifier: MSS 674
Abstract

The Joshua Greenleaf Family Papers consist of business correspondence, legal documents, family estate papers, and account books for this merchant and ship chandler of Newburyport, Massachusetts.

Dates: 1768-1842, undated

Little Family Papers, 1691-1883, undated

 Collection
Identifier: MSS 67
Abstract The Little Family Papers include correspondence, business papers, military papers, and legal papers of Colonel Moses Little (1724-1798); correspondence, business papers, and legal papers of Colonel Josiah Little (1747-1830) and his relations; correspondence, business and legal papers of Josiah (1791-1860) and Sophronia (1793-1872) Little; personal and business papers of Edward Little (1773-1849); personal and business papers of Captain David Little (1760-1825); personal papers of Doctor...
Dates: 1691-1883, undated

Merrimack Bible Society Records, 1810-1923

 Collection
Identifier: MSS 55
Abstract

The Merrimack Bible Society's records contain records of meetings, membership lists, names of Bible recipients, and treasurer's accounts.

Dates: 1810-1923

Montgomery Family Papers, 1739-1818, undated

 Collection
Identifier: MSS 348
Abstract

The Montgomery Family Papers reveal the personal and professional life of a family of craftsmen in Newburyport, Massachusetts during the mid- and late-eighteenth century.

Dates: 1739-1818, undated

Moses Brown Papers, 1786-1802, undated

 Collection
Identifier: MSS 1881
Abstract

The Moses Brown papers include bills, receipts, invoices, and correspondence to and from Moses Brown.

Dates: 1786-1802, undated

Moses Brown Papers, 1790-1816, undated

 Collection
Identifier: MSS 441
Abstract

William, of which Moses Brown was the master.This collection contains disbursements, invoices, correspondence, and export sheets relating to the ship,

Dates: 1790-1816, 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

Newburyport Athenaeum Records, 1809-1849, undated

 Collection
Identifier: MSS 291
Abstract

The records of the Newburyport Athenaeum, a Newburyport, Massachusetts, proprietary library, include administrative papers, such as record books, reports of meetings and trustees, and correspondence; library operations papers, which include three library charge books; and financial papers, including a donations and fines book, treasurer's reports, shareholders and sales of shares, fines, receipts, and proxies.

Dates: 1809-1849, undated

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

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