Skip to main content Skip to search results

Showing Collections: 1 - 10 of 12

Ann Maria Kimball Pingree Family Papers, 1823-1900

 Collection
Identifier: MSS 903
Abstract

The Ann Maria (Kimball) Pingree Papers include correspondence, photographs, and papers of family members.

Dates: 1823-1900

Clifford Crowninshield Papers, 1692-1861

 Collection
Identifier: MH 17
Abstract

The Clifford Crowninshield (1762-1809) papers are comprised of the business and personal papers of Clifford Crowninshield and his family from 1692-1861.

Dates: 1692-1861

David Pingree Papers, 1803-1939

 Collection
Identifier: MSS 901
Abstract

This collection includes the papers of David Pingree, papers of his family members, and records of his business associates.

Dates: 1803-1939, undated

David Pingree Papers, 1831-1940, 1969, undated

 Collection
Identifier: MSS 905
Abstract

The David Pingree papers contain business and personal papers belonging to David Pingree (1841-1932).

Dates: 1831-1940, 1969

Derby Family Papers, 1716-1925

 Collection
Identifier: MSS 37
Abstract

The Derby Family Papers include shipping, legal, business, and personal papers of Richard Derby (1712-1783), his sons Elias Hasket Derby (1739-1799) and John Derby (1741-1812), and grandsons Elias Hasket Derby Jr. (1766-1826), John Derby (1767-1831), Ezekiel Hersey Derby (1772-1852), and Richard Crowninshield Derby (1777-1854).

Dates: 1716-1925

E. S. Coe Papers, 1804-1970

 Collection
Identifier: MSS 924
Content Description The E. S. Coe Papers contain business papers belonging to Ebenezer S. Coe (1814-1899) and his estate. To respect the original order of the collection, most papers that were bundled together by the creators were kept together, even if they intellectually belong with other papers. Therefore, a researcher will find some financial records interspersed with correspondence, checks interspersed with accounting vouchers, and so on. The generally organization of the collection has also been retained....
Dates: 1804-1970

Elijah and Jacob Sanderson Papers, 1780-1827, circa 1938, undated

 Collection
Identifier: MSS 246
Abstract

The Elijah and Jacob Sanderson Papers reflect Elijah's and Jacob's prosperous cabinetmaking business.

Dates: 1780-1827, circa 1938, undated

Frye Family Papers, 1770-1947, undated

 Collection
Identifier: MSS 151
Abstract

This collection contains the papers of the Frye family including Salem, Massachusetts, shipmaster Nathan Frye (1787-1868).

Dates: 1770-1947, undated

Joseph Bowditch Papers, 1699-1941, undated

 Collection
Identifier: MSS 156
Abstract

The Joseph Bowditch Papers record the activities of Joseph Bowditch (1700-1780), a Salem shipping merchant, sheriff, court clerk, and Justice of the Peace.

Dates: 1699-1941, undated

Samuel McIntire Papers, 1749-1822, undated

 Collection
Identifier: MSS 264
Abstract

The Samuel McIntire Papers consist mainly of business receipts and bills relating to the work done by Samuel; his father, Joseph; his two brothers, Joseph and Angier; his uncles, John and Robert; his nephews, Joseph and Thomas; and his son, Samuel Field.

Dates: 1749-1822, undated

Filtered By

  • Subject: Salem (Mass.) X
  • Subject: Decedents' estates X

Filter Results

Additional filters:

Subject
Decedents' estates 11
Salem (Mass.) 10
Deeds 8
Account books 6
Shipping 6
∨ more
Inventories 4
Inventories of decedents' estates 4
Merchants -- Massachusetts -- Salem 4
Administration of estates 3
Aroostook County (Me.) 3
Bills of sale 3
Executors and administrators 3
Insurance policies 3
Land titles 3
Letters 3
Logging -- Maine 3
Lumber trade 3
Lumbering -- Maine 3
Real estate investment 3
Ship's papers 3
Shipping -- Massachusetts -- Salem 3
Account books -- Massachusetts -- Salem 2
Acquisition of land 2
Androscoggin County (Me.) 2
Bangor (Me.) 2
Bills of lading 2
Business correspondence 2
Leather industry and trade 2
Marine insurance 2
Marine protests 2
Personal correspondence 2
Photographs 2
Piscataquis County (Me.) 2
Real property tax 2
Saint John River (Me. and N.B.) 2
Shipbuilding 2
Shipping -- India 2
Shipping -- West Indies 2
United States -- History -- French and Indian War, 1754-1763 2
United States -- History -- Revolution, 1775-1783 2
Voyages and travels 2
Wills 2
Account books -- 1787-1789 1
Account books -- 1810-1811 1
Amesbury (Mass.) -- Taxation 1
Annatto 1
Architectural drawing 1
Architecture -- Designs and plans 1
Architecture -- Details 1
Autobiography 1
Ballard County (Ky.) 1
Bank stocks 1
Bedford (Mass.) -- Taxation 1
Berlin (N.H.) 1
Beverly (Mass.) -- Taxation 1
Bills of exchange 1
Bonds 1
Boston (Mass.) 1
Bradford (Mass.) -- Taxation 1
Building trades 1
Cabinet hardware 1
Cabinetmakers 1
Camp sites, facilities, etc. 1
Capture at sea 1
Cargo handling -- Opium 1
Carpentry 1
Carte de visite photographs 1
Chamberlain Farm (Me.) 1
Church buildings -- Massachusetts -- Salem -- First Church 1
Church controversies 1
Clergy 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Condolence notes 1
Consuls 1
Copal 1
Crew lists 1
Desertion, Military 1
Diaries 1
Dummer (N.H.) 1
East Indies -- Description and travel 1
Errol (N.H. : Town) 1
Executors and administrators -- Massachusetts 1
Farms 1
Farms -- Massachusetts 1
Fiji 1
Fisheries 1
Fishing 1
Flour industry 1
Freight and freightage 1
Freight and freightage -- Opium 1
French spoliation claims 1
Furniture 1
Furniture industry and trade 1
Furniture making 1
Genealogy 1
Georgetown (Mass.) 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
+ ∧ less
 
Language
Arabic 1
Dutch; Flemish 1
French 1
 
Names
Pingree, David, 1795-1863 5
Pingree, David, 1841-1932 4
Coe, Ebenezer Smith, 1814-1899 3
Coe, Thomas Upham, 1837-1920 3
Naumkeag Bank (Salem, Mass.) 3
∨ more
Peabody, Annar Perkins (Pingree), 1839-1911 3
Perkins, Thomas, 1758-1830 3
Pingree, Ann Maria (Kimball), 1804-1893 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Wheatland, Stephen Goodhue, 1824-1892 3
Bearce, Samuel R., 1802-1874 2
Benjamin (Ship) 2
Boody, Shephard 2
Coe, Ebenezer S., 1785-1862 2
Cynthia (Brig) 2
Derby, Elias Hasket, 1739-1799 2
Derby, John, 1741-1812 2
Dolphin (Schooner) 2
East Branch Dam Company (Me.) 2
Essex Fire & Marine Insurance Company (Salem, Mass.) 2
Hannah (Brig) 2
Hope (Schooner) 2
Kimball family 2
Kimball, Edward Dearborn, 1810-1867 2
Kimball, Elbridge Gerry, 1816-1849 2
McIntire, Samuel, 1757-1811 2
Mead & Coe 2
Naumkeag Steam Cotton Company 2
Phoenix (Brig) 2
Pingree family 2
Pingree, Ransom C. 2
Pingree, Thomas Perkins, 1830-1876 2
R. C. Pingree & Co. 2
Recovery (Ship) 2
Sewall, James Wingate, 1852-1905 2
Shepard, Michael, 1786-1856 2
Winn, John D. 2
Adams (Brig) 1
Admiral (Steamer) 1
Admittance (Brig) 1
Adriatic (Brig) 1
Adventure (Brigantine) 1
Adventure (Schooner) 1
Alden, Anne Colman 1
Alden, Bradford R. 1
Alert (Sloop) 1
Alger, Cyrus, 1781-1856 1
Alicia (Schooner) 1
America (Ship) 1
Androscoggin River Improvement Company 1
Angeline (Brig) 1
Ann Maria (Ship) 1
Antares (Brig) 1
Antelope (Brig) 1
Antelope (Ship) 1
Arcade (Schooner) 1
Arrington, James 1
Astrea (Ship) 1
Atlantic (Ship) 1
Audubon (Ship) 1
Augusta (Brig) 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Bainbridge, Ansley, and Company 1
Baltimore (Brig) 1
Bancroft family 1
Bancroft, Daniel 1
Barker, Daniel 1
Barker, Noah, 1807-1889 1
Barton, John, 1774-1818 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bearce, George B. 1
Belle (Bark) 1
Belvedere (Ship) 1
Benjamin Pickman 1
Betsey (Schooner) 1
Betsey and Eliza (Schooner) 1
Boardman, Francis 1
Bowditch, Charles P. (Charles Pickering), 1842-1921 1
Bowditch, Habakkuk, 1738-1798 1
Bowditch, Harold 1
Bowditch, Jonathan Ingersoll, 1806-1889 1
Bowditch, Joseph, 1700-1780 1
Bowditch, Joseph, 1757-1800 1
Bowditch, Lucy Orne Nichols, 1816-1883 1
Bowditch, Nathaniel, 1773-1838 1
Bowditch, Thomas 1
Bowditch, William, 1663-1728 1
Brenda (ship) 1
Brothers (Ketch) 1
Brown, Abigail Knight (Kimball), 1846-1927 1
Brown, Augustus Sewall, 1834-1892 1
Brown, Belinda, 1835-1884 1
Brown, Sewell, 1798-1850 1
Bryant, Timothy, Jr. 1
Buck, Hosea B., 1871-1937 1
Bulfinch, Charles, 1763-1844 1
Bullock, Benjamin 1
Burbank, Caleb, 1788-1841 1
+ ∧ less