Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

Burnham Family Papers, 1805-1957

 Collection
Identifier: MH 51
Abstract

This collection contains papers relating to eight different members of the Burnham family of Essex County, Massachusetts, as well as collections of correspondence and legal documents pertaining to the Howes family of Boston, Massachusetts and Andrews family of Essex County, Massachusetts.

Dates: 1805-1957

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

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

Edith Doane (Brown) Abbot Papers, 1864-1978, undated

 Collection
Identifier: MSS 416
Abstract

The collection is comprised of the personal papers of Edith Doane (Brown) Abbot. It also includes the papers of additional members of the Brown and Abbot families.

Dates: 1864-1978, undated

Fowler Family Papers, 1672-1913, undated

 Collection
Identifier: MSS 672
Abstract

The Fowler Family papers contain the business, civic, and personal papers of shipwright Samuel Fowler (1748-1813), his son Samuel (1776-1859), grandsons Samuel Page (1800-1888) and Henry (1810-1881) Fowler, and great-granddaughter Harriet Putnam Fowler (1842-1901).

Dates: 1672-1913, undated

Frank Weston Benson Papers, 1864-1976, undated

 Collection
Identifier: MSS 324
Abstract

The Frank W. Benson Collection consists primarily of personal, business, and family materials documenting Benson's career as an artist.

Dates: 1864-1976, undated

Hassam Family Papers, 1802-1920, undated

 Collection
Identifier: MSS 452
Abstract

The Hassam Family Papers consists of correspondence, diaries, scrapbooks, receipts, memorabilia, genealogy, and more.

Dates: 1802-1920, undated

Newburyport, Massachusetts Town Records, 1670-1913

 Collection
Identifier: EC 23
Abstract

This collection contains papers relating to town business and daily life in Newburyport and includes documents dating from 1670 to 1913.

Dates: 1670-1913

Filtered By

  • Subject: Scrapbooks X
  • Subject: Account books X

Filter Results

Additional filters:

Subject
Diaries 5
Letters 4
Photographs 4
Salem (Mass.) 4
United States -- History -- Civil War, 1861-1865 4
∨ more
Deeds 3
Inventories 3
Administration of estates 2
Essex County (Mass.) 2
Genealogy 2
Maps 2
Ship's papers 2
Shipping 2
Wills 2
Acquisition of land 1
Androscoggin County (Me.) 1
Aroostook County (Me.) 1
Artists 1
Autograph books 1
Bangor (Me.) 1
Bills of sale 1
Boston (Mass.) 1
Business correspondence 1
Camp Stanton (Boxford, Mass.) 1
Carte de visite photographs 1
Church records and registers 1
Confederate States of America 1
Courtship 1
Danvers (Mass.) 1
Danvers (Mass.) -- Education 1
Danvers (Mass.) -- History 1
Danvers (Mass.) -- School committee 1
Danvers (Mass.) -- Selectmen 1
Danvers (Mass.) -- Town records 1
Danversport (Mass.) 1
Decedents' estates 1
Dentistry 1
Education 1
Executors and administrators 1
Families 1
Fire clubs (Cooperative societies) 1
Frank Leslie's illustrated newspaper 1
Grist mills 1
Homework 1
Impressionism (Art) 1
Insurance policies 1
Iron industry and trade 1
Land titles 1
Lawyers 1
Leather industry and trade 1
Letter writing 1
Local history 1
Logging -- Maine 1
Lumber trade 1
Lumbering -- Maine 1
Manchester (Mass.) 1
Massachusetts -- Marblehead 1
Massachusetts -- Salem 1
Military administration 1
Military supplies 1
Money -- Confederate States of America 1
New Bern (N.C.) 1
Newburyport (Mass.) 1
Newburyport (Mass.) -- Fire departments 1
Newspapers 1
Painters 1
Pamphlets 1
Penmanship 1
Personal correspondence 1
Pews and pew rights 1
Political collectibles -- 19th century 1
Political science -- Massachusetts -- Danvers 1
Politicians 1
Politics, Practical -- Massachusetts -- Danvers 1
Real estate investment 1
Real property tax 1
Richmond (Va.) 1
Selectmen 1
Shipbuilding 1
Slavery -- Southern States -- 1860-1870 1
Topsfield (Mass.) 1
Trust indentures 1
United States -- History -- Civil War, 1861-1865 -- Campaigns 1
United States -- History -- Civil War, 1861-1865 -- Naval operations 1
United States -- History -- Civil War, 1861-1865 -- Women 1
War 1
Witchcraft 1
+ ∧ less
 
Names
Short, Joseph 2
Abbie Bursley (Schooner) 1
Abbot, Edith 1
Abbot, Edith Doane (Brown), 1887-1978 1
Abbot, Walter Lyle 1
∨ more
Adelphi Society 1
Andrews family 1
Batchelder family 1
Batchelder, Jane Reed Smith, 1816-1899 1
Batchelder, John H., b. 1817 1
Benson, Ellen Peirson, 1860-1959 1
Benson, Frank Weston, 1862-1951 1
Benson, George E. (George Emery), 1891- 1
Brooks, Alice Flint, -1926 1
Brown, Charles 1
Brown, Frank A. 1
Brownlow, William Gannaway, 1805-1877 1
Bryn Mawr College 1
Buck, Hosea B., 1871-1937 1
Burnham family 1
Burnham, Albion, 1839-1925 1
Burnham, Elizabeth 1
Burnham, Everett, 1835-1907 1
Burnham, Ida Angier, 1849- 1
Burnham, Robert Howes, 1875- 1
Burnham, Sally Andrews, 1804-1888 1
Burnham, Samuel, 1787-1873 1
Burnham, Samuel, b. 1827 1
Caldwell, Alexander 1
Carnation (US Steamship) 1
Catskill (Ship) 1
Clark, Peter, 1693/4-1768 1
Coe, Ebenezer Smith, 1814-1899 1
Coe, Thomas Upham, 1837-1920 1
Colman, Harriet W. 1
Confederate States of America--Army--North Carolina Infantry Regiment, 8th 1
Cushing, Caleb, 1800-1879 1
Cushing, Mary B., 1807-1891 1
Dale, Ebenezer 1
Danvers Fire Club (Danvers, Mass.) 1
Danvers and Beverly Iron Works Company 1
Davis, Jefferson, 1808-1889 1
Davis, Timothy, 1794-1872 1
Dean, John Ward, 1815-1902 1
Dean, Sidney, 1818-1901 1
Dorman, Moses, 1803-1877 1
Dove (Sloop) 1
Du Bois family 1
Dubois, Alexander Edison, 1801-1862 1
Dubois, Clara Fowler, 1836- 1
Dubois, Ellen R. 1
East Branch Dam Company (Me.) 1
Essex (Schooner) 1
Essex-Merrimack Bridge 1
Everett, Edward, 1794-1865 1
Female Benevolent Society (Newburyport, Mass.) 1
First Baptist Church (Danvers, Mass.) 1
First Religious Society (Newburyport, Mass.) 1
Fowler family 1
Fowler, Addison Webb, 1841- 1
Fowler, Adelaide, 1843- 1
Fowler, Augustus, 1812- 1
Fowler, Clarissa Page, 1802-1873 1
Fowler, Eliza Page, 1849- 1
Fowler, Harriet P. (Harriet Putnam), 1841 or 1842- 1
Fowler, Harriet P., 1806- 1
Fowler, Henry Putnam, 1839- 1
Fowler, Henry, 1809- 1
Fowler, John, 1778- 1
Fowler, Rebecca Putnam, 1804- 1
Fowler, Sally Herrick Putnam, 1816- 1
Fowler, Samuel Page, 1800-1888 1
Fowler, Samuel, 1749-1813 1
Fowler, Samuel, 1776-1859 1
Fowler, Sarah Putnam, 1755-1847 1
Fowler, William Putnam, 1807-1825 1
Free Evening School 1
Gray, Samuel 1
Harper & Brothers 1
Hartford (Ship) 1
Hassam family 1
Hassam, Eleanor, 1879- 1
Hassam, Frederick W, 1851-1930 1
Hassam, John T. (John Tyler), 1841-1903 1
Hassam, John, 1809-1885 1
Hassam, Jonathan, 1784-1859 1
Hassam, Nelly Alden (Batchelder), 1849-1927 1
Hawthorne, Nathaniel, 1804-1864 1
Henderson, Daniel, Jr. 1
Howe family 1
Howes, Peleg 1
Howes, Phebe Baker 1
Hutchinson, Israel, 1727 or 1728-1811 1
Hutchinson, Israel, Jr. 1
Industry (Schooner) 1
Jane (Schooner) 1
Johanna (Schooner) 1
Knapp, Charles Hart 1
Knapp, George Washington 1
Knights of Honor (Newburyport, Mass.) 1
+ ∧ less