Skip to main content Skip to search results

Showing Collections: 1 - 10 of 34

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

Aziscoos Land Company Records, 1863-1957

 Collection
Identifier: MSS 928
Abstract

The Aziscoos Land Company Records contain records from the everyday operation of the Aziscoos Land Company.

Dates: 1863-1957

Benjamin Fiske Papers, 1760-1853, undated

 Collection
Identifier: MSS 1908 +
Abstract

The Benjamin Fiske papers contain land deeds, indentures, and plot plans.

Dates: 1760-1853, undated

Bryant P. Tilden Papers, 1842-1975, undated

 Collection
Identifier: MH 219
Abstract

This collection includes travel journals, correspondence, research materials, maps, and photographs related to the life of Bryant P. Tilden.

Dates: 1842-1975, undated

Choate Family Papers, 1678, 1727-1918, 1947, 1987-1992

 Collection
Identifier: MSS 380
Abstract

The Choate family papers document the activities of this Ipswich and Essex, Massachusetts, family.

Dates: 1678, 1727-1918, 1947, 1987-1992

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

Curwen Family Papers, 1641-1902

 Collection
Identifier: MSS 45
Abstract

The Curwen Family Papers contains the shipping, business, political, legal, and personal papers of Captain George Curwen (1610-1684/5), his son Johnathan Curwen (1640-1718), grandson Reverend George Curwen (1683-1717), and great-grandsons Samuel (1715-1802), and George (1717-1746) Curwen.

Dates: 1641-1902

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

Enoch Richmond Ware Papers, 1839-1905, 1942-1970, undated

 Collection
Identifier: MH 229
Abstract

This collection contains business and personal correspondence, financial records and ships' papers, account books, photographs, genealogy, and research material.

Dates: 1839-1905, 1942-1970, undated

Essex Fire and Marine Insurance Company Records, 1776-1887, undated

 Collection
Identifier: MSS 134
Abstract

The Essex Fire and Marine Insurance Company records consist of administrative and financial records as well as policies and marine claims for this Salem, Massachusetts, firm.

Dates: 1776-1887, undated

Filtered By

  • Subject: Maps X

Filter Results

Additional filters:

Subject
Maps 26
Deeds 16
Account books 12
Salem (Mass.) 12
Diaries 10
∨ more
Land titles 10
Administration of estates 9
Letters 9
Photographs 9
Genealogy 7
United States -- History -- Civil War, 1861-1865 7
Bangor (Me.) 6
Logging -- Maine 6
Acquisition of land 5
Real estate investment 5
Shipping 5
Business records 4
Lumbering -- Maine 4
Scrapbooks 4
Wills 4
Androscoggin County (Me.) 3
Aroostook County (Me.) 3
Farms 3
Forests and forestry -- Northeastern States -- History 3
Inventories 3
Investments -- Railroads 3
Lumbering 3
Marine insurance 3
Penobscot County (Me.) 3
Poetry 3
Shipwrecks 3
Surveying 3
Almanacs 2
Cadastral maps 2
Capture at sea 2
Coos County (N.H.) 2
Courtship 2
Depositions 2
Diplomatic and consular service 2
Diplomats 2
Fishing industry 2
Gorham (N.H.) 2
Investments -- Banking 2
Ipswich (Mass.) 2
Iron industry and trade 2
Jackson (N.H.) 2
Land use surveys 2
Lease and rental services 2
Libraries 2
Lumber trade 2
Lumbering -- New Hampshire 2
Merchants 2
Merchants -- Massachusetts -- Salem 2
New Bern (N.C.) 2
New Hampshire -- Surveys 2
Newspapers 2
Piscataquis County (Me.) 2
Privateering 2
Rowley (Mass.) 2
Sailors 2
Salem (Mass.) -- Maps 2
Sargent's Purchase (N.H.) 2
Shipping -- China 2
Shipping -- Massachusetts -- Salem 2
Shipping -- Spain 2
Societies 2
Stocks 2
Thompson & Meserve's Purchase (N.H.) 2
Topsfield (Mass.) 2
United States -- History -- Revolution, 1775-1783 2
Abandonment (Maritime law) 1
Abolitionists 1
Accidents 1
Account books -- Fire insurance 1
Account books -- Marine insurance 1
Accounts 1
Adario (Ship) 1
Advertising fliers 1
Afghanistan -- Historical geography -- Maps 1
Afro-Americans 1
Agriculture 1
American loyalists 1
Among the clouds -- Mount Washington, N.H. 1
Annual reports, Corporate 1
Architecture 1
Architecture, Chinese 1
Artists 1
Arundel (Me.) 1
Autographs 1
Banks and banking 1
Bartlett (N.H.) 1
Bean's Purchase (N.H.) 1
Beijing (China) 1
Beverly (Mass.) 1
Bible 1
Billerica (Mass.) 1
Bills of sale 1
Black Hawk (Brig) 1
Bolivar (Brig) 1
Bolton (Mass.) -- Monuments -- Addresses, Essays, Lectures 1
+ ∧ less
 
Language
Arabic 1
Chinese 1
Swahili 1
 
Names
Pingree, David, 1795-1863 7
Pingree, David, 1841-1932 7
Coe, Ebenezer Smith, 1814-1899 6
Buck, Hosea B., 1871-1937 5
Garfield Land Company 4
∨ more
Pingree family 4
Wheatland, Stephen, 1897-1987 4
Aziscoos Land Company 3
Emerson, Ralph Waldo, 1803-1882 3
Piscataquis Land Company 3
Seven Islands Land Co. 3
Sewall, J. W. 3
Barker, Noah, 1807-1889 2
Betsey (Schooner) 2
Bradford, Grover C. 2
Brooks, Henry M. (Henry Mason), 1822-1898 2
Chandler, James N., 1826-1904 2
Coe, Ebenezer S., 1785-1862 2
Coe, Thomas Upham, 1837-1920 2
Conners, Charles P. 2
Davis, Jefferson, 1808-1889 2
Dodge, Ernest S. (Ernest Stanley), 1913-1980 2
Elizabeth (Schooner) 2
Essex Institute 2
Foster family 2
George (Ship) 2
Great Northern Paper Company 2
Haskell, Mark 2
Heywood, Henry 2
Hitchcock, J. R. 2
Jackson Iron Manufacturing Company 2
Kinsman family 2
Lee, Francis Henry, 1836-1913 2
Macomber, David O. 2
Massachusetts. Militia 2
Merrill, Amos B. 2
Meserve, George P., 1798-1884 2
Mount Washington Summit Road Company 2
Northey, Abijah, 1774-1853 2
Peabody, Annar Perkins (Pingree), 1839-1911 2
Peaslee, Silas Foster, 1850-1938 2
Roanoke Association 2
Salem Turnpike and Chelsea Bridge Corporation 2
Sally (Schooner) 2
Sewall, James Wingate, 1852-1905 2
Two Friends (Schooner) 2
United States--Army--Massachusetts Infantry Regiment, 23rd--Company F 2
Valentine, Herbert E. (Herbert Eugene), 1841- 2
Weeks, Joseph W. 2
Wheatland, Ann Maria (Pingree), 1846-1927 2
Wheatland, Richard, 1872-1944 2
A. S. Henry & Co. 1
Active (Schooner) 1
Aiken, Walter 1
Alabama (Steamship) 1
Alert (Brig) 1
Alert (Sloop) 1
Alice (Brigantine) 1
Allen family 1
Allen, George W., 1827-1894 1
Allen, James, 1632-1710 1
American Shipmasters' Association 1
Andalusia (Ship) 1
Andrews, John 1
Anson (Ship) 1
Anthony family 1
Argo (Ship : 1805) 1
Ashburner family 1
Atlantic Telegraph Co. 1
Augusta (Schooner) 1
Averell family 1
Bacon, Delia S., 1811-1859 1
Baring Brothers & Co. 1
Barker, Daniel 1
Barr, James 1
Bartlett Lumber Company 1
Bemis, Luke, 1759-1845 1
Benedict, George K. 1
Betsey (Brig) 1
Betsey (Schooner : 1809-1835) 1
Black Prince (Ship) 1
Black Warrior (Ship) 1
Blackwell, Elizabeth, 1821-1910 1
Boardman, Stephen 1
Boston Daily Advertiser 1
Boston Marine Society 1
Boston Museum (1847-1903) 1
Boston Packet (Bark) 1
Boston, Concord & Montreal Railroad 1
Botsford, E. 1
Bott, James, 1745-1829 1
Bowditch, Joseph, 1700-1780 1
Bowditch, Nathaniel, 1773-1838 1
Bradlee, Francis Boardman Crowninshield, 1881-1928 1
Branch, Oliver E. (Oliver Ernesto), 1847- 1
Brathwait, Anna 1
Bridges, Eliza C. 1
Bridges, Elizabeth G. 1
Bridges, Fidelia, 1834-1923 1
Brooks, George E., Jr. 1
+ ∧ less