Skip to main content Skip to search results

Showing Collections: 1 - 10 of 28

Adams Family Papers, 1723-1929

 Collection
Identifier: MSS 370
Abstract

This collection contains papers of three branches of the Robert Adams family of Newbury, Massachusetts. The papers span six generations of the Adams family. They include correspondence and other personal papers, Revolutionary War documents, legal papers including wills and deeds, lectures and research notes particularly on Essex County history and beekeeping, genealogical notes, inventories of household furnishings, accounts and receipts, Town of Newbury records, and news clippings.

Dates: 1723-1929

Coffin Family Papers, 1815-1912

 Collection
Identifier: MH 60
Abstract

This collection includes business and personal correspondence, shipping bills and accounts, artwork, military documents, and manufacturing plans from three generations of the Coffin family of Newburyport, Massachusetts.

Dates: 1815-1912

Currier Family Papers, 1736-1913

 Collection
Identifier: MSS 180
Abstract

The Currier Family Papers document the Currier families of Amesbury and Newburyport, Massachusetts.

Dates: 1736-1913

David Ashby Papers, 1777-1829

 Collection
Identifier: MSS 870
Abstract

The David Ashby papers document the life and work of shipwright David Ashby and some of his family members.

Dates: 1777-1829

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

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

E. S. Coe Papers, 1804-1970

 Collection
Identifier: MSS 924
Content Description The E. S. Coe Papers contain business papers belonging to Ebenezer S. Coe (1814-1899) and his estate. To respect the original order of the collection, most papers that were bundled together by the creators were kept together, even if they intellectually belong with other papers. Therefore, a researcher will find some financial records interspersed with correspondence, checks interspersed with accounting vouchers, and so on. The generally organization of the collection has also been retained....
Dates: 1804-1970

Eastern Stage Company Records, 1808-1840, undated

 Collection
Identifier: MSS 234
Abstract

The records of the Eastern Stage Company document the operation of the company from its beginnings to its dissolution after its charter had expired.

Dates: 1808-1840, undated

Elijah and Jacob Sanderson Papers, 1780-1827, circa 1938, undated

 Collection
Identifier: MSS 246
Abstract

The Elijah and Jacob Sanderson Papers reflect Elijah's and Jacob's prosperous cabinetmaking business.

Dates: 1780-1827, circa 1938, undated

Endicott Family Papers, 1638-1936, undated

 Collection
Identifier: MSS 159
Abstract

The Endicott Family Papers record the activities of four generations of a family which settled in Windsor, Vermont, Danvers, Massachusetts, and Salem, Massachusetts.

Dates: 1638-1936, undated

Filtered By

  • Subject: Inventories X

Filter Results

Additional filters:

Subject
Inventories 26
Account books 16
Salem (Mass.) 14
Administration of estates 12
Deeds 12
∨ more
Genealogy 11
Shipping 10
Letters 9
Diaries 8
Decedents' estates 6
Farms 5
Merchants -- Massachusetts -- Salem 5
Privateering 5
United States -- History -- Civil War, 1861-1865 5
Boston (Mass.) 4
Executors and administrators 4
Inventories of decedents' estates 4
Land titles 4
Letter writing 4
Lumber trade 4
Photographs 4
Ship's papers 4
United States -- History -- Revolution, 1775-1783 4
Aroostook County (Me.) 3
Bills of sale 3
Danvers (Mass.) 3
Guardian and ward 3
Insurance policies 3
Leather industry and trade 3
Logging -- Maine 3
Lumbering -- Maine 3
Maps 3
Merchants -- Massachusetts -- Newburyport 3
Newburyport (Mass.) 3
Obituaries 3
Real estate investment 3
Scrapbooks 3
Shipping -- Singapore 3
Shipwrecks 3
Taxation 3
Voyages and travels 3
Account books -- Massachusetts -- Salem 2
Accounts 2
Acquisition of land 2
Amesbury (Mass.) -- Taxation 2
Androscoggin County (Me.) 2
Authors 2
Autobiography 2
Bangor (Me.) 2
Bankruptcy 2
Bills of lading 2
Boots 2
Business correspondence 2
Charter-parties 2
Clergy 2
Footwear 2
France -- Description and travel 2
Indigenous peoples--North America 2
Investments -- Banking 2
Lawyers 2
Marine insurance 2
Marine protests 2
Personal correspondence 2
Pews and pew rights 2
Piscataquis County (Me.) 2
Poetry 2
Portsmouth (N.H.) 2
Real estate 2
Real property tax 2
Saint John River (Me. and N.B.) 2
Ship captains 2
Shipbuilding 2
Shipping -- Canada 2
Shipping -- India 2
Shipping -- Maryland -- Baltimore 2
Shipping -- Massachusetts -- Salem 2
Shipping -- Spain 2
Shipping -- Surinam 2
Shipping -- West Indies 2
Shoes 2
Tintype 2
Topsfield (Mass.) 2
Wills 2
Women 2
Accidents 1
Account books -- 1787-1789 1
Account books -- 1810-1811 1
Account books -- Dry-goods 1
Account books -- Farms 1
Account books -- Fish and fishing industry 1
Account books -- Goldsmiths 1
Account books -- Hotels, taverns, etc. 1
Account books -- Merchants -- Salem (Mass.) 1
Account books -- Textile fabrics 1
Account books -- Women 1
Agriculture 1
Agriculture -- Massachusetts -- Essex County 1
Almanacs 1
Amesbury (Mass.) -- Local records 1
Annatto 1
+ ∧ less
 
Language
French 1
 
Names
Pingree, David, 1841-1932 4
Coe, Ebenezer Smith, 1814-1899 3
Coe, Thomas Upham, 1837-1920 3
Cushing, Caleb, 1800-1879 3
Naumkeag Bank (Salem, Mass.) 3
∨ more
Osgood family 3
Pingree, David, 1795-1863 3
Rambler (Ship) 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Wheatland, Stephen Goodhue, 1824-1892 3
Astrea (Ship) 2
Bearce, Samuel R., 1802-1874 2
Boody, Shephard 2
Bowditch, Charles P. (Charles Pickering), 1842-1921 2
Bowditch, Jonathan Ingersoll, 1806-1889 2
Bryant, Timothy, Jr. 2
Coe, Ebenezer S., 1785-1862 2
Coffin family 2
Columbus (Ship) 2
Curlew (Brig) 2
Derby, Elias Hasket, 1739-1799 2
East Branch Dam Company (Me.) 2
Essex Fire & Marine Insurance Company (Salem, Mass.) 2
First Presbyterian Church (Newburyport, Mass.) 2
Mead & Coe 2
Naumkeag Steam Cotton Company 2
New Hampshire Iron Factory Company 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Perkins, Thomas, 1758-1830 2
Perkins family 2
Pingree, Ann Maria (Kimball), 1804-1893 2
Pingree, Ransom C. 2
Pingree, T. P. (Thomas P.) 2
Pingree, Thomas Perkins, 1830-1876 2
Putnam family 2
Putnam, Ebenezer, 1768-1826 2
R. C. Pingree & Co. 2
Sally (Schooner) 2
Sewall, James Wingate, 1852-1905 2
Union (Schooner) 2
Virginia (Brig) 2
Wheatland, George, 1804-1893 2
Wheatland, Richard, 1872-1944 2
Whittier (Ship) 2
Winn, John D. 2
Abram Rhoades & Company 1
Active (Ship) 1
Adams (Brig) 1
Adams family 1
Adams, Abraham, 1676-1763 1
Adams, Edwin S., 1806-1887 1
Adams, Elvira Chase, 1809-1879 1
Adams, George W., b. 1855 1
Adams, George, 1835- 1
Adams, Gibbins, 1787-1862 1
Adams, Hannah G., 1774-1844 1
Adams, Josiah, 1757-1852 1
Adams, Nehemiah, 1769-1840 1
Adams, Paul, 1758-1833 1
Adams, Richard, 1693-1778 1
Adams, Robert, 1602-1682 1
Adams, Samuel, 1717-1791 1
Adams, Seneca, 1808-1862 1
Adriatic (Brig) 1
Adventure (Schooner) 1
Ainsworth, Calvin C., 1818-1902 1
Ainsworth, Elizabeth P. Nichols, 1813-1897 1
Alabama (Steamship) 1
Aldebaran (Ship) 1
Alexander (Privateer) 1
Alexander (Ship) 1
Alfred Keene (Ship) 1
Alger, Cyrus, 1781-1856 1
Allen, Edward, 1764-1845 1
Allen, John F. 1
Allen, John, active 1692 1
Amelia (Brig) 1
Andes (Ship) 1
Andrews, J. Watson 1
Androscoggin River Improvement Company 1
Angeline (Brig) 1
Ann (Snow) 1
Ann Maria (Ship) 1
Annie Buckman (Brig) 1
Appleton, William 1
Apraxin, Basile, Count 1
Apraxin, Elizabeth, Countess 1
Arcade (Schooner) 1
Argo (Ship) 1
Arrington, James 1
Arrogante (Ship) 1
Ashby, David, 1757-1822 1
Ashby, David, 1783-1842 1
Ashby, Elizabeth West, 1718-1783 1
Ashby, George, 1727-1790 1
Ashby, Jonathan (1717-1782) 1
Augustine Heard & Company 1
Augustus (Ship) 1
Aurelia (Ship) 1
Averell family 1
+ ∧ less