Skip to main content Skip to search results

Showing Collections: 1 - 3 of 3

Collection of Petitions Against Slavery, 1840-circa 1845

 Collection
Identifier: MSS 881
Abstract

This collection is comprised of various petitions against slavery signed by citizens of Essex County, Massachusetts and Cornish, Maine.

Dates: 1840-circa 1845

Grew Family Papers, 1762-1904, undated

 Collection
Identifier: MH 112
Abstract

This collection contains the personal letters and business documents of several members of the Grew family, as well as some relating to the Wigglesworth, Greene, Phillips, Williams, and Crosby families.

Dates: 1762-1904, undated

John Patch Papers, 1732-1944, undated

 Collection
Identifier: MSS 491
Abstract

The John Patch Papers are comprised of correspondence, lectures, plays, poetry, political commentary, journals, genealogical notes, and legal documentation belonging to John Patch (1807-1887), an Ipswich, Mass. lawyer and author.

Dates: 1732-1944, undated

Filtered By

  • Subject: Slavery X
  • Subject: Boston (Mass.) X

Filter Results

Additional filters:

Subject
Abolitionists 2
Slavery -- United States 2
Abolitionism 1
Andover (Mass.) 1
Beverly (Mass.) 1
∨ more  
Names
American Anti-Slavery Society 1
Balch, James 1
Balch, Sarah 1
Budlong, Harriet 1
Coltman, Mary, 1756-1834 1
∨ more
Corning, Judith, 1774-1863 1
Crosby, John Schuyler, 1839-1914 1
Crosby, William Bedloe, 1786-1865 1
Cushing, Luther Stearns, 1803-1856 1
Gage, Thomas, 1721-1787 1
Grew family 1
Grew, Elizabeth Perkins Sturgis, 1809-1848 1
Grew, Henry Sturgis, 1834-1910 1
Grew, Henry Sturgis, Mrs., ca. 1840-1920 1
Grew, Henry, 1781-1862 1
Grew, Jane Norton Wigglesworth, 1836-1920 1
Grew, John, 1752-1800 1
Hilmers, H. C. 1
Ives, L.B., Jr. 1
Kimball, Charles 1
LeBaron, John Francis, 1847-1935 1
Lee, A.T., Lieutenant 1
Lincoln, Abraham, 1809-1865 1
Massachusetts. Constitutional Convention (1788) 1
Massachusetts. Constitutional Convention (1820-1821) 1
Massachusetts. Constitutional Convention (1853) 1
Matthiessen, E. A. 1
New York (State). Constitutional Convention (1801) 1
New York (State). Constitutional Convention (1821) 1
New York (State). Constitutional Convention (1846) 1
New York (State). Constitutional Convention (1867-1868) 1
New York (State). Convention of the Representatives (1776-1777) 1
North Carolina. Constitutional Convention (1788) 1
North Carolina. Constitutional Convention (1835) 1
North Carolina. Constitutional Convention (1868) 1
Parsons, Theophilus, 1797-1882 1
Patch, Emily Goodwin, 1859-, author 1
Patch, Estelle Corning, 1863- 1
Patch, John, 1699- 1
Patch, John, 1770-1858 1
Patch, John, 1807-1887 1
Patch, John, III, 1726-1812 1
Patch, Nehemiah, 1740-1830 1
Phillips, Ann Terry Greene, 1813-1886 1
Phillips, Wendell, 1811-1884 1
Poor, Emily E., author 1
Poor, Margaret Ann Gurley, 1819-1902, author 1
Ralston, Matthew C. 1
Ralston, Robert, 1761-1836 1
Russell & Co. 1
Rutgers, Henry, 1745-1830 1
Saltonstall, Roswell, -1840? 1
The Literary Museum 1
Townsend, Peter S. (Peter Solomon), 1796-1849 1
United States. Consulate General (Hong Kong, China) 1
United States. Supreme Court 1
Virginia. Constitutional Convention (1816) 1
Williams and Company 1
Williams, Franklin Delano, d. 1865 1
Williams, Mary (Nelson) 1
Withington, O.W., (Oliver Wendell), -1853, author 1
+ ∧ less