Skip to main content Skip to search results

Showing Collections: 1 - 5 of 5

Coffin Family Papers, 1815-1912

 Collection
Identifier: MH 60
Abstract

This collection includes business and personal correspondence, shipping bills and accounts, artwork, military documents, and manufacturing plans from three generations of the Coffin family of Newburyport, Massachusetts.

Dates: 1815-1912

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

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

Samuel K. Gilman Papers, 1806, 1845-1884, undated

 Collection
Identifier: MSS 671
Abstract

The Samuel K. Gilman Papers contain prose, poetry, and lectures.

Dates: 1806, 1845-1884, undated

Topsfield Historical Society Collection, 1661-1973

 Collection
Identifier: MSS 231
Abstract

The Topsfield Historical Society Collection contains civic, military, legal, personal, and business papers of individuals and organizations in Topsfield, Massachusetts.

Dates: 1661-1973

Filtered By

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

Filter Results

Additional filters:

Subject
Boston (Mass.) 2
Deeds 2
Diaries 2
Letter writing 2
Abolitionism 1
∨ more
Account books 1
Administration of estates 1
Andover (Mass.) 1
Auctions 1
Authors 1
Beverly (Mass.) 1
Bowdoin College 1
Boxford (Mass.) 1
Broadsides 1
California -- Gold discoveries 1
Castle Neck, Crane Estate, Ipswich, Mass. 1
Church buildings -- Massachusetts -- Topsfield 1
Conscription 1
Crane Estate, Ipswich, Mass. 1
Danvers (Mass.) 1
Drama 1
Dummer Academy 1
Elections 1
England -- South Petherton 1
Fairs 1
Family histories 1
Farms 1
Footwear -- Trade and manufacture 1
Genealogy 1
Harvard Law School 1
Harvard University 1
Inventories 1
Ipswich (Mass.) 1
Lectures 1
Lectures and lecturing 1
Legal instruments 1
Letters 1
Lumber trade 1
Middleton (Mass.) 1
Military history 1
Music -- Societies, etc. 1
Musicians 1
Nantucket (Mass.) 1
Obituaries 1
Oral history 1
Penobscot (Me.: Town) 1
Personal correspondence 1
Phillips Academy 1
Political posters 1
Public schools -- Massachusetts -- Topsfield -- North School 1
Public schools -- Massachusetts -- Topsfield -- Topsfield Academy 1
Salem (Mass.) 1
Saltonstall Farm -- Ipswich (Mass.) 1
San Francisco (Calif.) 1
Schools--Massachusetts--Topsfield--North School 1
Schools--Massachusetts--Topsfield--Topsfield Academy 1
Ship captains 1
Sketchbooks 1
Slavery -- United States 1
Social justice 1
Steering-gear 1
Teachers 1
Temperance 1
Topsfield (Mass.) 1
Topsfield (Mass.) -- History 1
Topsfield (Mass.) -- Politics and government 1
Topsfield (Mass.) -- Poor 1
Topsfield (Mass.) -- Taxation 1
Topsfield (Mass.) -- Town records 1
United States -- History -- Civil War, 1861-1865 1
United States -- History -- Revolution, 1775-1783 1
United States -- Politics and government 1
Windlasses 1
Women artists 1
+ ∧ less
 
Names
Adams, Abigail, 1744-1818 1
Averill, Issac, Jr. 1
Badger, Richard C. (Richard Cogsdell), 1839-1882 1
Balch, James 1
Balch, Sarah 1
∨ more
Beethoven Society (Topsfield, Mass.) 1
Bixby, Deacon 1
Budlong, Harriet 1
Coffin family 1
Coffin, David, 1763-1838 1
Coffin, Ebenezer Stone, 1801-1870 1
Coffin, Edward Foster, 1839-1912 1
Coffin, Isaac Stone, 1798-1855 1
Coffin, Lucy Stevens, 1831-1907 1
Columbus (Ship) 1
Corning, Judith, 1774-1863 1
Cushing, Luther Stearns, 1803-1856 1
Gilman, Samuel K., 1823?- 1
Ives, L.B., Jr. 1
Kimball, Charles 1
Kimball, Jacob, 1761-1826 1
Lake, Henry E. 1
Larcom, Lucy, 1824-1893 1
LeBaron, John Francis, 1847-1935 1
Lee, A.T., Lieutenant 1
Massachusetts. Constitutional Convention (1788) 1
Massachusetts. Constitutional Convention (1820-1821) 1
Massachusetts. Constitutional Convention (1853) 1
Massachusetts. Militia. Topsfield Warren Blues 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
Oliver, Henry K. (Henry Kemble), 1800-1885 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
Peabody, Mrs. Francis D. 1
Poor, Emily E., author 1
Poor, Margaret Ann Gurley, 1819-1902, author 1
Read, Robert 1
S. B. (Samuel Bradstreet), d. 1682 1
Saltonstall, Roswell, -1840? 1
Spofford, Harriet Elizabeth Prescott, 1835-1921 1
Spofford, Richard S. (Richard Smith), 1833-1888 1
The Literary Museum 1
Topsfield Historical Society 1
United States. Supreme Court 1
Virginia. Constitutional Convention (1816) 1
Withington, O.W., (Oliver Wendell), -1853, author 1
+ ∧ less