Skip to main content Skip to search results

Showing Collections: 1 - 7 of 7

Boston & Portland Telegraph Company Records, 1847-1860

 Collection
Identifier: MSS 706
Abstract

Collection of records created by the Boston & Portland Telegraph Company, documenting its activities from 1847 to 1860. Items include a large bound volume containing messages received by the company's offices in Boston, Newburyport, and Salem, Massachusetts, and Maine; as well as a number of miscellaneous papers pertaining to account activity.

Dates: 1847-1860

Essex County Inn, Tavern and Retailer License Records, 1733-1842, 1904, undated

 Collection
Identifier: MSS 465
Abstract

The Essex County Inn, Tavern and Retailer License Records consist mainly of lists submitted to the Massachusetts Court of General Sessions by the Selectmen of Essex County towns recommending persons for licensing as "taverners" and retailers of spirituous liquors.

Dates: 1733-1842, 1904, undated

Essex County (Massachusetts) Prison Records, 1688-1858

 Collection
Identifier: MSS 341
Abstract

This collection contains materials regarding the jails of three towns in Essex County, Massachusetts: Salem; Ipswich; and Newburyport. This collection is organized into three series by town.

Dates: 1688-1858

Graves Family Papers, 1876-1927, 1939, undated

 Collection
Identifier: MSS 800
Abstract

The collection consists primarily of letters between the immediate and extended family members and friends of Edmund Pike Graves (also referred to as Ned) who resided in Newburyport, France, England, Germany, Barbados, and elsewhere.

Dates: 1876-1927, 1939, undated

Revolutionary War Collection, 1770-1856, 1901-1961, undated

 Collection
Identifier: MM 2
Abstract

The Revolutionary War Collection includes ships' papers, regimental records, enlistment records, company rolls, pay rolls, orderly books, correspondence, bills, receipts, journals, notes, and sketches related to the Revolutionary War. The majority of the material documents the involvement of Massachusetts during the war.

Dates: 1770-1856, 1770-1856, 1901-1961, 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

William F. Abbott Collection, 1916-1958, undated

 Collection
Identifier: PHA 99
Scope and Contents This collection contains color slides of the construction of the Elderly Housing Project at Salem Willows, in 1958; color slides of the destruction of the Salem depot at Norman and Washington Streets, and the construction of the tunnel and overpass, from 1956 to 1958; and color slides of various buildings in Salem and other Essex County (Mass.) towns, from 1955 to 1957. The collection also contains a scrapbook of the Salem Rebuilding Commission and Salem fire, with news clippings,...
Dates: 1916-1958, undated

Filtered By

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

Filter Results

Additional filters:

Subject
Newburyport (Mass.) 6
Salem (Mass.) 5
Boston (Mass.) 3
Beverly (Mass.) 2
Deeds 2
∨ more
Diaries 2
Ipswich (Mass.) 2
Telegraph 2
Topsfield (Mass.) 2
United States -- History -- Revolution, 1775-1783 2
A.M. Lee (Schooner) 1
Account books 1
Accounts 1
Administration of estates 1
America (Brig) 1
Amesbury (Mass.) -- Selectmen 1
Andover (Mass.) -- Selectmen 1
Antelope (British Ship of War) 1
Argentina -- Description and travel 1
Auctions 1
Barbados -- Description and travel 1
Beverly (Mass.) -- Selectmen 1
Bogotá (Colombia) 1
Boreas (British Ship of War) 1
Boston (Frigate) 1
Boxford (Mass.) 1
Broadsides 1
Brookline (Mass.) 1
Buenos Aires (Argentina) 1
Buildings -- Design and construction. 1
Cannes (France) 1
Capture at sea 1
Chatham (British Ship of War) 1
Child support -- Naval 1
Children's drawings 1
Church buildings -- Massachusetts -- Topsfield 1
Contracts 1
Corporations -- Accounting -- 19th century 1
Courts 1
Danvers (Mass.) 1
Danvers (Mass.) -- Selectmen 1
Desertion, Military 1
Elections 1
England -- Description and travel 1
Fairs 1
Families 1
Farms 1
Footwear -- Trade and manufacture 1
Foreign study 1
France -- Description and travel 1
Freedom (Sloop) 1
Gardening 1
Genealogy 1
Germany 1
Gloucester (Mass.) 1
Gloucester (Mass.) -- Selectmen 1
Great Fire -- Salem (Mass.) -- 1914 1
Haverhill (Mass.) -- Selectmen 1
Hawke (Schooner) 1
Hotelkeepers 1
Hotels 1
Hotels -- Massachusetts -- Essex County 1
Ipswich (Mass.) -- Selectmen 1
Jamaica 1
Junius Brutus (Ship) 1
Lark (Schooner) 1
Legal documents 1
Letter writing 1
Letters 1
License agreements 1
License system -- Massachusetts 1
Lumber trade 1
Lynn (Mass.) -- Selectmen 1
Maine 1
Manchester (Mass.) -- Selectmen 1
Marblehead (Mass.) 1
Marblehead (Mass.) -- Selectmen 1
Massachusetts 1
Massachusetts -- History -- Colonial period, ca. 1600-1775 1
Massachusetts -- Politics and government 1
Middleton (Mass.) 1
Military administration 1
Military courts -- United States 1
Military history 1
Money -- Revolutionary War 1
Monroe doctrine 1
Music -- Societies, etc. 1
Musicians 1
Newbury (Mass.) -- Selectmen 1
Newburyport (Mass.) -- Selectmen 1
Oliver Cromwell (Brigatine) 1
Oral history 1
Philadelphia (Pa.) 1
Pilgrim (Ship : 1778-1780) 1
Poetry 1
Political posters 1
Postcards -- Argentina -- 20th century 1
Prisoners of war 1
Prisons 1
Privateering 1
+ ∧ less
 
Names
Abbott, William F., 1892-1980. 1
Adams, Abigail, 1744-1818 1
Averill, Issac, Jr. 1
Beethoven Society (Topsfield, Mass.) 1
Bixby, Deacon 1
∨ more
Blackburn, Henry, d. 1796 1
Boston & Portland Telegraph Co. 1
Bricket, James 1
Brown, L. M. 1
Bryn Mawr College 1
Cabot, Nancy Graves, 1889-1969 1
Cabot, Samuel, 1884- 1
Chandler, Abel 1
Chase, Marianna F. 1
Cushing, Caleb 1
Dane, Nathan, 1752-1835 1
Derby, Richard, 1712-1783 1
Emerton, Ephraim 1
Essex County (Mass.) 1
First Methodist Episcopal Church (Buenos Aires, Argentina) 1
Francis, John 1
Fuller, George Earl 1
Gates, Horatio, 1728-1806 1
Goodwin, John 1
Graves family 1
Graves, Alexander, 1823-1869 1
Graves, Edmund Pike, 1856-1913 1
Graves, Edmund Pike, 1891-1919 1
Graves, Edward, 1831-1873 1
Graves, Ellen, 1884-1971 1
Graves, Mary Pike, 1824-1903 1
Graves, Mary Warner Caldwell 1
Graves, Mary, 1886-1975 1
Graves, Ruth, 1898- 1
Graves, William, 1811-1877 1
Haraden, Jonathan 1
Harvard University 1
Henderson, Benjamin, 1767-1836 1
Kimball, Jacob, 1761-1826 1
Lake, Henry E. 1
Leeds, Grace 1
Marine Society at Salem 1
Massachusetts Bay Company 1
Massachusetts. Militia 1
Massachusetts. Militia. Topsfield Warren Blues 1
McLaughlin, William P. 1
Monomack Hotel (Merrimac, Mass.) 1
Neptune (Steamboat) 1
Olde, Hermann 1
Oliver, Henry K. (Henry Kemble), 1800-1885 1
Peabody, Mrs. Francis D. 1
Perry, Charles, 1878- 1
Perry, Edward Hale, 1857- 1
Perry, Gardner B., 1882- 1
Perry, William Graves, 1883-1975 1
Poland. Air and Air Defense Force--Accidents 1
Roessler, G. (Gustav) 1
Roosevelt, Quentin, 1897-1918 1
S. B. (Samuel Bradstreet), d. 1682 1
Shaw, Harriet 1
Shaw, Pierce G. 1
Shipley, Hannah T. 1
Smith, Clara 1
St. George's College (Buenos Aires, Argentina) 1
Stone, Mary Goodwin Atkins, -1890 1
Topsfield Historical Society 1
United States--Continental Army 1
United States--Continental Congress--1770-1780 1
Washington, George, 1732-1799 1
Watson, Annie H. 1
Wolff, Julius, 1836-1902 1
Wolff, Sophie 1
Woodbridge, Dudley 1
+ ∧ less