Skip to main content Skip to search results

Showing Collections: 1 - 10 of 63

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

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

Brown Emerson Papers, 1799-1970, undated

 Collection
Identifier: MSS 340
Abstract

This collection contains papers of Reverend Brown Emerson, pastor of South Church in of Salem (Mass.) for 67 years. Also includes legal papers, correspondence, and genealogical notes from Emerson relatives, including the Rowley, Carter, and Latting families.

Dates: 1799-1970, undated

Bryant P. Tilden Papers, 1842-1975, undated

 Collection
Identifier: MH 219
Abstract

This collection includes travel journals, correspondence, research materials, maps, and photographs related to the life of Bryant P. Tilden.

Dates: 1842-1975, undated

Buffum Family Papers, 1660-1771, 1854-1917, undated

 Collection
Identifier: MSS 887
Abstract

The Buffum Family Papers contains papers from the first and second generations of the Buffum family of Salem, Massachusetts, and genealogical materials. This collection has been divided into two series.

Dates: 1660-1771, 1854-1917, undated

Children's Friend and Family Services Records, 1839-2007

 Collection
Identifier: MSS 447
Abstract

This collection documents the business of the Children's Friend and Family Services of Salem, Massachusetts, and is divided into six series.

Dates: 1839-2007

Civil War Collection, 1780-1926

 Collection
Identifier: MM 1
Abstract

The Civil War Collection was assembled from multiple sources and is a collection of private papers and, to a limited extent, official records relating to the Civil War.

Dates: 1780-1926

Clara H. Haraden Papers, 1865-1876

 Collection
Identifier: MH 116
Abstract

The Clara H. Haraden papers are a collection of correspondence between members of the Haraden family.

Dates: 1865-1876

Clarissa Crowninshield Papers, 1818-1908

 Collection
Identifier: MH 67
Abstract

The bulk of the collection consists of Clarissa (also called Clara) Crowninshield's personal papers, which include personal and business correspondence, receipts and accounts, legal and estate papers and stock certificates.

Dates: 1818-1908

Crombie Street Congregational Church (Salem, Mass.) Records, 1824-1991

 Collection
Identifier: EC 66
Abstract

The records of the Crombie Street Congregational Church in Salem, Massachusetts, cover the entirety of its existence from the founding in 1832.

Dates: 1824-1991

Filtered By

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

Filter Results

Additional filters:

Subject
Salem (Mass.) 60
Account books 22
Diaries 20
Genealogy 18
Shipping 18
∨ more
Letter writing 17
Deeds 13
Photographs 13
United States -- History -- Civil War, 1861-1865 13
Administration of estates 12
Ship's papers 9
Poetry 7
Wills 7
Boston (Mass.) 6
Danvers (Mass.) 6
Inventories 6
Privateering 6
Executors and administrators 5
Maps 5
Scrapbooks 5
Sermons 5
Ship captains 5
Voyages and travels 5
Bills of lading 4
Clergy 4
Crew lists 4
Insurance policies 4
Land titles 4
Lawyers 4
Logging -- Maine 4
Lumber trade 4
Lumbering -- Maine 4
Marine insurance 4
Merchants 4
Merchants -- Massachusetts -- Salem 4
Sailors 4
Shipping -- Massachusetts -- Salem 4
Aroostook County (Me.) 3
Authors 3
Beverly (Mass.) 3
Bills of sale 3
Decedents' estates 3
Essex County (Mass.) 3
Leather industry and trade 3
Numismatics 3
Obituaries 3
Personal correspondence 3
Pews and pew rights 3
Philadelphia (Pa.) 3
Real estate investment 3
Saint John River (Me. and N.B.) 3
Shipping -- Philippines -- Manila 3
Topsfield (Mass.) 3
Accounts 2
Acquisition of land 2
Androscoggin County (Me.) 2
Autographs 2
Bangor (Me.) 2
Blacksmiths 2
Business correspondence 2
Capture at sea 2
Consular documents 2
Consuls 2
Farms 2
Freight and freightage 2
Guangzhou (China) 2
Haverhill (Mass.) 2
Hides and skins industry 2
Inventories of decedents' estates 2
Justices of the peace 2
Legal documents 2
Manila (Philippines) 2
Military administration 2
New York (N.Y.) 2
Piscataquis County (Me.) 2
Prisoners of war 2
Quakers 2
Real property 2
Real property tax 2
Rowley (Mass.) 2
Shipbuilding 2
Shipping -- Africa, West 2
Shipping -- China 2
Shipping -- China -- Guangzhou 2
Shipping -- Cuba -- Havana 2
Shipping -- England -- London 2
Shipping -- French Guiana -- Cayenne 2
Shipping -- India 2
Shipping -- India -- Calcutta 2
Shipping -- Louisiana -- New Orleans 2
Shipping -- Madagascar -- Majunga 2
Shipping -- New York (State) -- New York 2
Shipping -- Tanzania -- Zanzibar 2
Ships -- Cargo 2
Shipwrecks 2
Speeches, addresses, etc. 2
Sugar trade 2
Tintype 2
Tobacco industry 2
+ ∧ less
 
Language
Arabic 2
French 1
 
Names
Hawthorne, Nathaniel, 1804-1864 5
Pingree, David, 1795-1863 5
Pingree, David, 1841-1932 5
Coe, Ebenezer Smith, 1814-1899 4
Essex Institute 4
∨ more
Thomas Perkins (Ship) 4
Wheatland, George, 1804-1893 4
Bryant, Timothy, Jr. 3
Caroline Augusta (Ship) 3
Coe, Thomas Upham, 1837-1920 3
Derby, Elias Hasket, 1739-1799 3
Derby, Ezekiel H. (Ezekiel Hersey), 1772-1852 3
Derby, Richard, 1712-1783 3
Derby, Richard, 1736-1781 3
Emerson, Ralph Waldo, 1803-1882 3
Everett, Edward, 1794-1865 3
Naumkeag Bank (Salem, Mass.) 3
Nichols, Benjamin Ropes, 1786-1848 3
Patriot (Brig) 3
Pierce, Franklin, 1804-1869 3
Pingree, Thomas Perkins, 1830-1876 3
Rebecca (Schooner) 3
Rolla (Brig) 3
Sally (Schooner) 3
Sumner, Charles, 1811-1874 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Wheatland, Henry, 1812-1893 3
Wheatland, Stephen Goodhue, 1824-1892 3
Ann Maria (Ship) 2
Bearce, Samuel R., 1802-1874 2
Benjamin (Ship) 2
Boody, Shephard 2
Bowditch, Charles P. (Charles Pickering), 1842-1921 2
Buffum, Joshua, 1635-1705 2
Chandler, James N., 1826-1904 2
Chase, Aurin M. 2
Cipher (Brig) 2
Coe, Ebenezer S., 1785-1862 2
Curlew (Brig) 2
Currier, Charles Chase, 1805-1860 2
Curtis, George William, 1824-1892 2
Cushing, Caleb, 1800-1879 2
Cynthia (Barque) 2
Derby, Elias Hasket, 1766-1826 2
Dunn, L. E. (Leonard E.) 2
Dwinel, Rufus, 1804-1869 2
East Branch Dam Company (Me.) 2
Eliza (Bark) 2
Eliza (Barque) 2
Equator (Ship) 2
Essex Fire & Marine Insurance Company (Salem, Mass.) 2
Fabens, Benjamin, 1785-1850 2
Favorite (Brig) 2
Felt, Joseph B. (Joseph Barlow), 1789-1869 2
Franklin (Ship) 2
Gambia (Brig) 2
George (Ship) 2
Gerrish, Benjamin 2
Goddard, John, 1811-1870 2
Ham, Israel 2
Hasty Pudding Club 2
Hathorne, Nathaniel, 1775-1808 2
Hawthorne family 2
Hawthorne, Elizabeth Clarke Manning, 1780-1849 2
Hawthorne, Hildegarde 2
Hawthorne, Julian, 1846-1934 2
Hawthorne, Maria Louisa, 1808-1852 2
Hawthorne, Sophia Peabody, 1809-1871 2
Hawthorne, Una, 1844-1877 2
Holden, George H. 2
Holmes, Oliver Wendell, 1809-1894 2
Hope (Brig) 2
Izette (Ship) 2
Kimball, Edward Dearborn, 1810-1867 2
Lathrop, George Parsons, 1851-1898 2
Lathrop, Rose Hawthorne, 1851-1926 2
Leander (Brig) 2
Livermore, Mary Ashton Rice, 1820-1905 2
Longfellow, Henry Wadsworth, 1807-1882 2
Loring, Katharine P., 1849-1943 2
Lowell, Abner W., 1812-1883 2
Lowell, Robert, 1816-1891 2
Manning family 2
Manning, Rebecca Dodge 2
Manning, Richard, 1755-1813 2
Manning, Richard, 1782-1830 2
Manning, Robert, 1784-1842 2
Manning, Robert, 1827-1902 2
Manning, Samuel, 1791-1833 2
Manning, William, 1778-1864 2
Mary (Schooner) 2
Mary Helen (Brig) 2
Mead & Coe 2
Naumkeag Steam Cotton Company 2
Nichols, Benjamin White, 1823-1910 2
North Star (Schooner) 2
Packet (Sloop) 2
Pactolus (Brig) 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Peabody, Elizabeth Palmer, 1804-1894 2
+ ∧ less