Skip to main content Skip to search results

Showing Collections: 1 - 10 of 51

Almy, Butler, and Robson Family Papers, 1804-1982

 Collection
Identifier: MSS 664
Abstract

The Almy, Butler, and Robson Papers consist of documents pertaining to various members of the Almy, Butler, and Robson families, all of whom were related by blood or marriage.

Dates: 1804-1982

Benjamin Crowninshield Family Papers, 1727-1934, undated

 Collection
Identifier: MH 16
Abstract

The Benjamin Crowninshield Family Papers include the shipping, business, and personal papers of Benjamin Crowninshield, his son Benjamin, Jr., and a series of other descendants of Jacob and Hannah Crowninshield. The bulk of the collection is made up of the writings of Benjamin Crowninshield, Jr, along with material related to the naval careers of Jacob Crowninshield (1799-1849) and his son, William Wallach Crowninshield (1823-1874).

Dates: 1727-1934, undated

Bowditch Family Papers, 1726/7-1942, 1961, 1975, undated

 Collection
Identifier: MSS 3
Abstract

This collection contains correspondence, legal documents, financial records, maps, photographs, published works, and genealogy of the Bowditch family of Salem, Massachusetts. It also contains papers of the Babcock family, Swann family, Lyon family, Ingersoll family, and Plummer family.

Dates: 1726/7-1942, 1961, 1975, undated

Caleb Smith Papers, 1789-1877

 Collection
Identifier: MSS 194
Abstract

The Caleb Smith papers document the general store and shipping activities of Caleb Smith of Salem and Danvers, Massachusetts.

Dates: 1789-1877

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

Clifford Crowninshield Papers, 1750-1811

 Collection
Identifier: MSS 97
Abstract

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

Dates: 1750-1811

Crowninshield Family Papers, 1697-1924

 Collection
Identifier: MH 15
Abstract

The Crowninshield Family Papers are comprised of business, political, and personal papers of the George Crowninshield family from 1697-1909. The bulk of the papers are those of John Crowninshield which concern family shipping affairs from 1795-1815.

Dates: 1697-1909

Crowninshield Family Papers, 1756-1864, undated

 Collection
Identifier: MSS 4
Abstract

The Crowninshield Family Papers are comprised of business, political, and personal papers of the George Crowninshield family from 1789-1864.

Dates: 1756-1864, undated

Curwen Family Papers, 1641-1902

 Collection
Identifier: MSS 45
Abstract

The Curwen Family Papers contains the shipping, business, political, legal, and personal papers of Captain George Curwen (1610-1684/5), his son Johnathan Curwen (1640-1718), grandson Reverend George Curwen (1683-1717), and great-grandsons Samuel (1715-1802), and George (1717-1746) Curwen.

Dates: 1641-1902

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

Filtered By

  • Subject: Salem (Mass.) X
  • Subject: Deeds X

Filter Results

Additional filters:

Subject
Deeds 50
Salem (Mass.) 45
Account books 28
Diaries 20
Administration of estates 19
∨ more
Shipping 19
Genealogy 13
Letters 13
Privateering 11
Merchants -- Massachusetts -- Salem 10
Merchants 9
Poetry 9
Decedents' estates 8
Maps 8
Photographs 8
United States -- History -- Revolution, 1775-1783 8
Capture at sea 7
Shipping -- Massachusetts -- Salem 7
Danvers (Mass.) 6
Land titles 6
Shipbuilding 6
United States -- History -- Spoliation claims 6
United States -- History -- War of 1812 6
Voyages and travels 6
Wills 6
Account books -- Massachusetts -- Salem 5
Boston (Mass.) 5
Farms 5
Inventories 5
Logging -- Maine 5
Piscataquis County (Me.) 5
Ship's papers 5
United States -- History -- Civil War, 1861-1865 5
Aroostook County (Me.) 4
Bangor (Me.) 4
Executors and administrators 4
Fisheries 4
Justices of the peace 4
Lawyers 4
Lumber trade 4
Lumbering -- Maine 4
Marine protests 4
Railroads 4
Real estate investment 4
Shipping -- West Indies 4
United States -- History -- French and Indian War, 1754-1763 4
United States -- Politics and government 4
Acquisition of land 3
Androscoggin County (Me.) 3
Autographs 3
Bills of lading 3
Bills of sale 3
Clergy 3
Crew lists 3
Guardian and ward 3
Insurance policies 3
Inventories of decedents' estates 3
Ipswich (Mass.) 3
Marine insurance 3
Murder 3
Penobscot County (Me.) 3
Rowley (Mass.) 3
Shipwrecks 3
Slavery 3
Account books -- Merchants -- Salem (Mass.) 2
African American sailors 2
Agriculture -- Massachusetts -- Essex County 2
Autobiography 2
Bankruptcy 2
Beverly (Mass.) 2
Business correspondence 2
Business records 2
Climatology 2
Commission merchants 2
Commonplace books 2
Customs administration 2
Diseases 2
Eunice (Brig) 2
Forests and forestry -- Northeastern States -- History 2
Furniture 2
General stores 2
Goldsmiths 2
Investments 2
Investments -- Banking 2
Investments -- Real estate 2
Judges 2
Lease and rental services 2
Leather industry and trade 2
Letter writing 2
Local government 2
Massachusetts. House of Representatives 2
Navigation -- Study and teaching 2
Newburyport (Mass.) 2
Obituaries 2
Personal correspondence 2
Physicians 2
Prisoners of war -- Nova Scotia -- Halifax 2
Prisons 2
Prizes (Property captured at sea) 2
Rangeley (Me.) 2
+ ∧ less
 
Language
Arabic 2
Dutch; Flemish 1
French 1
 
Names
Sally (Schooner) 7
Coe, Ebenezer Smith, 1814-1899 6
Pingree, David, 1795-1863 6
Benjamin (Ship) 5
Coe, Thomas Upham, 1837-1920 5
∨ more
Pingree, David, 1841-1932 5
Silsbee, Nathaniel, 1748-1791 5
Crowninshield, Benjamin Williams, 1772-1851 4
Crowninshield, John, 1771-1842 4
Derby, Richard, 1712-1783 4
Hope (Schooner) 4
Sewall, James Wingate, 1852-1905 4
Adams, John, 1735-1826 3
Bentley, William, 1759-1819 3
Bowditch, Nathaniel, 1773-1838 3
Buck, Hosea B., 1871-1937 3
Ceres (Ship) 3
Coe, Ebenezer S., 1785-1862 3
Crowninshield family 3
Crowninshield, Benjamin, 1782-1864 3
Crowninshield, Clifford, 1762-1809 3
Crowninshield, F. B. (Francis Boardman), 1809-1877 3
Crowninshield, George, 1734-1815 3
Crowninshield, George, 1766-1817 3
Crowninshield, Jacob, 1770-1808 3
Dolphin (Schooner) 3
East Branch Dam Company (Me.) 3
Edwin (Brig) 3
Emerson, Ralph Waldo, 1803-1882 3
Essex Fire & Marine Insurance Company (Salem, Mass.) 3
Everett, Edward, 1794-1865 3
Fame (Ship) 3
George (Ship) 3
Hannah (Brig) 3
Henry (Ship) 3
John (Ketch) 3
Molly (Schooner) 3
Naumkeag Bank (Salem, Mass.) 3
Peabody, Annar Perkins (Pingree), 1839-1911 3
Perkins, Thomas, 1758-1830 3
Polly (Sloop) 3
Recovery (Ship) 3
Stone, Benjamin W., 1809-1891 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
America (Ship) 2
American Academy of Arts and Sciences 2
Ann Maria (Ship) 2
Armstrong, James, 1794-1868 2
Augusta (Brig) 2
Bainbridge, Ansley, and Company 2
Bearce, Samuel R., 1802-1874 2
Betsey (Brig) 2
Betsey (Schooner) 2
Boody, Shephard 2
Bowditch, Charles P. (Charles Pickering), 1842-1921 2
Bowditch, Thomas 2
Brown, James 2
Camel (Bark) 2
Chandler, James N., 1826-1904 2
Cicero (Brig) 2
Crowninshield, Benjamin, 1758-1836 2
Crowninshield, Clifford, 1699-1776 2
Crowninshield, Hannah, 1789-1834 2
Crowninshield, John, 1728-1777 2
Crowninshield, Maria, 1789- 2
Crowninshield, Mary Boardman, 1778?-1840 2
Crowninshield, Richard, 1774-1844 2
Crowninshield, Richard, 1804-1830 2
Crowninshield, Sarah Gardner, 1773-1807 2
Crowninshield, William 2
Cynthia (Brig) 2
Derby family 2
Derby, Elias Hasket, 1766-1826 2
Derby, Ezekiel H. (Ezekiel Hersey), 1772-1852 2
Derby, John, 1741-1812 2
Dido (Brig) 2
Diomede (Brig) 2
Diomede (Schooner) 2
Dolphin (Sloop) 2
Eagle (Schooner) 2
Eastern Railroad Company 2
Endicott, William Crowninshield, 1860-1936 2
Essex Agricultural Society (Mass.) 2
Essex Bank (Salem, Mass.) 2
Essex Institute 2
Eunice (Brig) 2
Eustis, William, 1753-1825 2
Exchange (Brig) 2
Felt, John, 1782-1811 2
Galen (Bark) 2
Gallatin, Albert, 1761-1849 2
Gardner, Samuel, 1800-1856 2
Garfield Land Company 2
Garrison, William Lloyd, 1805-1879 2
George Crowninshield & Sons (Salem, Mass.) 2
Gerry, Elbridge, 1744-1814 2
Golden Age (Ship) 2
Goodhue, Benjamin, 1707-1783 2
Gore, Charles 2
Grafton, Joseph 2
+ ∧ less