Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

Benjamin Shreve Papers, 1793-1848, undated

 Collection
Identifier: MH 20
Abstract

The Benjamin Shreve papers are comprised of ships' papers, correspondence, account books, memorandum books, accounts, bills, and receipts, and printed items. The papers represent Shreve's activities as merchant, shipmaster, and supercargo on a number of Salem, Massachusetts, vessels from 1805 to 1835.

Dates: 1793-1848, undated

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

Devereux Family Papers, 1779-1874

 Collection
Identifier: MSS 100
Abstract

The bulk of the material documents the shipping activities of James Devereux (1766-1846) who, with the aid of his sons John (1796-1856) and James (1806-1831), developed a thriving shipping business to the Far East, Europe, and the West Indies.

Dates: 1779-1874

Devereux Family Papers, 1789-1878, undated

 Collection
Identifier: MH 1
Abstract

The bulk of the material documents the shipping activities of James Devereux (1766-1846) who, with the aid of his sons John (1796-1856) and James (1806-1831) developed a thriving shipping business to the Far East, Europe, and the West Indies.

Dates: 1789-1878, undated

Robert Knox Jr. Papers, 1818-1880, undated

 Collection
Identifier: MH 140
Abstract

The Robert Knox Jr. Papers contain the shipping, business, and personal papers of Robert Knox Jr.

Dates: 1818-1880, undated

Silsbee Family Papers, 1637-1910, undated

 Collection
Identifier: MSS 74
Abstract

The Silsbee Family Papers contain the personal papers, business papers, and shipping papers for four generations of Silsbees.

Dates: 1637-1910, undated

Tucker Family Papers, 1680-1878

 Collection
Identifier: MSS 165
Abstract

The Tucker Family Papers contain the business and personal papers of Essex County Court Clerk Ichabod Tucker (1765-1846) and merchant Gideon Tucker (1778-1861).

Dates: 1680-1878

Ward Family Papers, 1718-1946

 Collection
Identifier: MSS 46
Abstract

The Ward Family Papers include the joiner and chair making account books of Miles Ward (1673/4-1764) and the shipping, business, and legal papers of Miles Ward (1704-1792) and his son Joshua Ward (1752-1825), in addition to the family papers of Joshua Ward (1776-1840). The remainder of the collection contains personal and business papers for the descendants of Joshua Ward (1699-1779), Miles Ward (1704-1792), John Ward (1707-1787), and Ebenezer Ward (1710-1791).

Dates: 1718-1946

Filtered By

  • Names: Romp (Brig) X

Filter Results

Additional filters:

Subject
Merchants -- Massachusetts -- Salem 5
Shipping 5
Diaries 4
Salem (Mass.) 3
United States -- History -- Spoliation claims 3
∨ more
Administration of estates 2
Deeds 2
Land titles 2
Lawyers 2
Letters 2
Marine protests 2
Opium trade 2
Privateering 2
Shipping -- Massachusetts -- Salem 2
Tea trade 2
Voyages and travels 2
Acquisition of land 1
Annatto 1
Aroostook County (Me.) 1
Autobiography 1
Ballard County (Ky.) 1
Bank stocks 1
Bars (Drinking establishments) 1
Bills of exchange 1
Bills of lading 1
Bills of sale 1
Bonds 1
Boston (Mass.) 1
Cargo handling -- Pepper 1
Charlestown (Boston, Mass.) 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Copal 1
Crew lists 1
Decedents' estates 1
Distilling industry 1
Essex County (Mass.) -- Church history 1
Essex County (Mass.) -- Courts 1
Executors and administrators 1
Farms 1
Flour industry 1
Freight and freightage 1
French spoliation claims 1
Georgetown (Mass.) 1
Glazing 1
Guangzhou (China) -- Commerce -- History -- 19th century 1
Gunpowder 1
Haverhill (Mass.) 1
Hides and skins industry 1
Hong merchants 1
Hotels 1
Insurance policies 1
International trade -- 19th century 1
Inventories 1
Inventories of decedents' estates 1
Ivory industry 1
Judges 1
Justices of the peace 1
Lawyers -- Pennsylvania 1
Leather industry and trade 1
Literature 1
Logging -- Maine 1
Lumber trade 1
Lumbering -- Maine 1
Marine insurance 1
Marine insurance claims 1
Massachusetts -- Hampden County -- Census -- 1820 1
Massachusetts -- Salem 1
Massachusetts Bay Colony -- Census -- 1764 1
Massachusetts. House of Representatives 1
Massachusetts. Senate 1
Molasses industry 1
Penobscot County (Me.) 1
Pepper (Spice) industry 1
Pigeon Cove (Mass.) 1
Piscataquis County (Me.) 1
Plaistow (N. H.) 1
Poetry 1
Porcelain 1
Powder mills -- New Hampshire -- Bennington 1
Real estate investment 1
Rowley (Mass.) 1
Saint John River (Me. and N.B.) 1
Sealing 1
Shay's Rebellion, 1786-1787 1
Ship's papers 1
Shipping -- Africa, West 1
Shipping -- Argentina -- Buenos Aires 1
Shipping -- Brazil -- Belem 1
Shipping -- Brazil -- Fortaleza 1
Shipping -- China -- Guangzhou 1
Shipping -- China -- Huangpu Qu (Guangzhou Shi) 1
Shipping -- China -- Macau 1
Shipping -- Cuba -- Matanzas 1
Shipping -- England -- Liverpool 1
Shipping -- England -- London 1
Shipping -- French Guiana -- Cayenne 1
Shipping -- Ghana -- Accra 1
+ ∧ less
 
Language
French 1
 
Names
Edwin (Brig) 4
Franklin (Ship) 4
Favorite (Brig) 3
General Stark (Brig) 3
Herald (Ship) 3
∨ more
Sally (Schooner) 3
St. John (Brig) 3
Acasta (Ship) 2
Alfred (Ship) 2
Betsy (Brig) 2
Camel (Bark) 2
Comet (Brig) 2
Congress (Schooner) 2
Cook, James 2
Dean, Thomas, 1787- 2
Devereux family 2
Devereux, Elizabeth Ives, b. 1812 2
Devereux, James, 1766-1846 2
Devereux, James, 1806-1831 2
Devereux, Mary Crowninshield, 1801-1822 2
Devereux, Nicholas, 1808-1848 2
Edward (Brig) 2
Eliza (Ship) 2
Enterprise (Privateer schooner) 2
Erin (Ship) 2
Four Brothers (Schooner) 2
Goodhue, Jonathan, 1783-1848 2
Hind (Brig) 2
Janus (Ship) 2
Live Oak (Schooner) 2
Louisa (Brig) 2
Mary Ann (Ship) 2
Neptune (Brigantine) 2
Osprey (Brig) 2
Otter (Brig) 2
Polly (Schooner) 2
Rising States (Schooner) 2
Shreve, Benjamin, 1790-1839 2
Silsbee, Nathaniel, 1773-1850 2
Stone, Benjamin W., 1809-1891 2
Tucker, Gideon, 1778-1861 2
Union (Schooner) 2
Voador (Brig) 2
William (Sloop) 2
Abby (Brig) 1
Abigail (Sloop) 1
Active (Brig) 1
Adams (Brig) 1
Adriatic (Brig) 1
Adventure (Ship) 1
Alert (Ship) 1
Alfred Taylor (Brig) 1
Alger, Cyrus, 1781-1856 1
Angeline (Brig) 1
Ann Maria (Ship) 1
Antelope (Bark) 1
Arab (Ship) 1
Arcade (Schooner) 1
Arno (Ship) 1
Arrington, James 1
Atherton, Charles Gordon, 1804-1853 1
Atlantic (Brig) 1
Atlas (Sloop) 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Balance (Brig) 1
Baltimore (Brig) 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bearce, Samuel R., 1802-1874 1
Bee (Schooner) 1
Belvidere (Brig) 1
Benjamin (Ship) 1
Betsey (Schooner) 1
Betsey Matilda (Schooner) 1
Betsey and Eliza (Schooner) 1
Betsy (Schooner : Beverly and Salem, Mass.) 1
Betsy (Schooner) 1
Betsy (Ship) 1
Blucher (Brig) 1
Bodervine (Sloop) 1
Boody, Shephard 1
Bowdoin (Sloop) 1
Brenda (ship) 1
Britannia (Schooner) 1
Brutus (Vessel) 1
Bryant, Timothy, Jr. 1
Bud (Brig) 1
Calumet (Ship) 1
Camberine (Schooner) 1
Canton (Brig) 1
Carkin, John B., 1792-1883 1
Carolina (Ship) 1
Caroline Augusta (Brig) 1
Caroline Augusta (Ship) 1
Catherine (Brig) 1
Catherine (Schooner) 1
Cavalier (Barque) 1
Century (Brig) 1
+ ∧ less