Skip to main content Skip to search results

Showing Collections: 1 - 10 of 159

1st Regiment Massachusetts Volunteer Heavy Artillery Association Records, 1863-1920

 Collection
Identifier: MM 40
Abstract

The 1st Regiment Massachusetts Volunteer Heavy Artillery Association Records includes by-laws, correspondence, rosters, record books, member surveys, sketchbooks, journal transcripts, and newspaper clippings. The collection has been arranged into two series.

Dates: 1863-1920

23rd Regiment Massachusetts Volunteer Infantry Association Records, 1861-1936

 Collection
Identifier: MM 39
Abstract

The 23rd Regiment Massachusetts Volunteer Infantry Association records include meeting minutes, correspondence, reunion programs and invitations, scrapbooks, photographs, and newspaper clippings created and collected by elected officers and members of the 23rd Regiment Association. The collection has been arranged into three series.

Dates: 1861-1917

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

Adolphus W. Greely Papers, 1867-1871; 1908-1909

 Collection
Identifier: MM 29
Abstract

The Adolphus W. Greely Papers consist of military records and personal papers of Adolphus Washington Greely.

Dates: 1867-1871; 1908-1909

Alexander Robinson Papers, 1804-1863, 1886

 Collection
Identifier: MH 255
Abstract

This collection contains merchant seaman Alexander Robinson's ships' papers, correspondence, receipts, and accounts.

Dates: 1804-1863, 1886

Allen W. Dodge Papers, 1831-1845

 Collection
Identifier: MSS 449
Abstract

This collection consists of one folder of correspondence and four illustrated notebooks containing lectures from Andover Theological Seminary.

Dates: 1831-1845

Almy, Butler, and Robson Family Papers, 1804-1982

 Collection
Identifier: MSS 664
Abstract

The Almy, Butler, and Robson Papers consist of documents pertaining to various members of the Almy, Butler, and Robson families, all of whom were related by blood or marriage.

Dates: 1804-1982

American Shoe Machinery Corporation Records, 1920-1941

 Collection
Identifier: MSS 352
Abstract

This collection consists of accounts, stockholders' records, and patent information for the American Shoe Machinery Corporation. Correspondence and reports elucidate the eventual failure of the business.

Dates: 1920-1941

Andrew and William Heath Papers, 1811-1879

 Collection
Identifier: MSS 61
Abstract

This collection includes the papers of Andrew Heath and his son William, as well as documents of other Heath family members and a collection of miscellaneous papers.

Dates: 1811-1879

Andrew B. Vennard (1808-1857) Papers, 1835-1856

 Collection
Identifier: MH 225
Abstract

The Andrew B. Vennard Papers includes the ships' papers, correspondence, insurance policies and account books created by Andrew Vennard.

Dates: 1835-1856

Filtered By

  • Subject: Letters X

Filter Results

Additional filters:

Subject
Letters 158
Salem (Mass.) 60
Letter writing 44
Account books 41
Shipping 39
∨ more
Diaries 33
Genealogy 31
Deeds 30
Ship's papers 25
United States -- History -- Civil War, 1861-1865 25
Photographs 24
Administration of estates 20
Boston (Mass.) 15
Marine insurance 12
Scrapbooks 12
Wills 12
Poetry 10
Inventories 9
Danvers (Mass.) 8
Clergy 7
Maps 7
Pews and pew rights 7
Beverly (Mass.) 6
Decedents' estates 6
Land titles 6
Logging -- Maine 6
Lumbering -- Maine 6
Merchants 6
Merchants -- Massachusetts -- Salem 6
Military administration 6
Newburyport (Mass.) 6
Privateering 6
Sermons 6
Ship captains 6
Shipping -- Massachusetts -- Salem 6
Voyages and travels 6
Authors 5
Bills of lading 5
Crew lists 5
Essex County (Mass.) 5
Executors and administrators 5
Military history 5
New York (N.Y.) 5
Obituaries 5
Real estate investment 5
Shipping -- Tanzania -- Zanzibar 5
Topsfield (Mass.) 5
United States -- History -- Revolution, 1775-1783 5
Androscoggin County (Me.) 4
Aroostook County (Me.) 4
Bangor (Me.) 4
Farms 4
Guangzhou (China) 4
Insurance policies 4
Justices of the peace 4
Lawyers 4
Legal documents 4
Lumber trade 4
Piscataquis County (Me.) 4
Rowley (Mass.) 4
Sailors 4
Shipbuilding 4
Shipwrecks 4
United States -- History -- War of 1812 4
Accounts 3
Acquisition of land 3
Bills of sale 3
Business correspondence 3
Business records 3
Consuls 3
Contracts 3
Freight and freightage 3
Georgetown (Mass.) 3
Gloucester (Mass.) 3
Invoices 3
Ipswich (Mass.) 3
Leather industry and trade 3
Lynn (Mass.) 3
Marblehead (Mass.) 3
Numismatics 3
Patents 3
Penobscot County (Me.) 3
Personal correspondence 3
Philadelphia (Pa.) 3
Physicians 3
Saint John River (Me. and N.B.) 3
Shipping -- Africa, West 3
Shipping -- India 3
Shipping -- Louisiana -- New Orleans 3
Shipping -- New York (State) -- New York 3
Shipping -- Philippines -- Manila 3
Slavery 3
Tintype 3
United States -- History, Military 3
Almanacs 2
Autographs 2
Bath (Me.) 2
Blacksmiths 2
Blueprints 2
Brooklyn (New York, N.Y.) 2
+ ∧ less
 
Language
Arabic 2
French 1
 
Names
Pingree, David, 1795-1863 10
Pingree, David, 1841-1932 8
Massachusetts. Militia 6
Sally (Schooner) 6
Coe, Ebenezer Smith, 1814-1899 5
∨ more
Hawthorne, Nathaniel, 1804-1864 5
Pingree family 5
Polly (Schooner) 5
Wheatland family 5
Emerson, Ralph Waldo, 1803-1882 4
Essex Institute 4
Pingree, Thomas Perkins, 1830-1876 4
Thomas Perkins (Ship) 4
United States. Navy 4
Wheatland, George, 1804-1893 4
Wheatland, Henry, 1812-1893 4
Baring Brothers & Co. 3
Betsy (Brig) 3
Bryant, Timothy, Jr. 3
Buck, Hosea B., 1871-1937 3
Caroline Augusta (Ship) 3
Coe, Thomas Upham, 1837-1920 3
Cushing, Caleb, 1800-1879 3
Derby, Elias Hasket, 1739-1799 3
Derby, Ezekiel H. (Ezekiel Hersey), 1772-1852 3
Derby, Richard, 1712-1783 3
Derby, Richard, 1736-1781 3
Dodge, Ernest S. (Ernest Stanley), 1913-1980 3
Eliza (Bark) 3
Everett, Edward, 1794-1865 3
Favorite (Brig) 3
Hannah (Schooner) 3
Jenkins, Lawrence Waters, 1872-1961 3
Mary (Schooner) 3
Naumkeag Bank (Salem, Mass.) 3
Neptune (Schooner) 3
Nichols, Benjamin Ropes, 1786-1848 3
Patriot (Brig) 3
Perkins, Thomas, 1758-1830 3
Pierce, Franklin, 1804-1869 3
Pingree, Asa, 1807-1869 3
Putnam family 3
Ranger (Ship) 3
Rebecca (Schooner) 3
Rolla (Brig) 3
Salem Turnpike and Chelsea Bridge Corporation 3
Shepard, Michael, 1786-1856 3
Sumner, Charles, 1811-1874 3
Union (Brig) 3
United States--Army--Massachusetts Infantry Regiment, 23rd--Company F 3
Wheatland, Ann Maria (Pingree), 1846-1927 3
Wheatland, Richard, 1872-1944 3
Wheatland, Stephen Goodhue, 1824-1892 3
Adams family 2
America (Ship) 2
Andover Theological Seminary 2
Ann Maria (Ship) 2
Astria (Ship) 2
Bearce, Samuel R., 1802-1874 2
Bemis, Martha Wheatland, 1807-1872 2
Bengal (Ship) 2
Benjamin (Ship) 2
Bertram, John, 1796-1882 2
Blunt, Edmund M.(Edmund March), 1770-1862 2
Boody, Shephard 2
Borneo (Ship) 2
Bowditch, Charles P. (Charles Pickering), 1842-1921 2
Bradlee, Francis Boardman Crowninshield, 1881-1928 2
Buffum, Joshua, 1635-1705 2
Burnham family 2
Chandler, James N., 1826-1904 2
Chase, Aurin M. 2
Cherokee (Brig) 2
Child, Lydia Maria, 1802-1880 2
Choate family 2
Cincinnatus (Ship) 2
Cipher (Brig) 2
Coe family 2
Coe, Ebenezer S., 1785-1862 2
Coffin family 2
Columbus (Ship) 2
Crowninshield, George, 1766-1817 2
Curlew (Brig) 2
Currier, Charles Chase, 1805-1860 2
Curtis, George William, 1824-1892 2
Cynthia (Barque) 2
Derby, Elias Hasket, 1766-1826 2
Derby, Samuel 2
Dodge family 2
Dolphin (Schooner) 2
Dolphin (Ship) 2
Dunn, L. E. (Leonard E.) 2
Dwinel, Rufus, 1804-1869 2
Eagle (Brig) 2
East Branch Dam Company (Me.) 2
Eliza (Barque) 2
Elizabeth (Schooner) 2
Emerson, Brown, 1778-1872 2
Emily Wilder (Bark) 2
Equator (Ship) 2
+ ∧ less