Skip to main content Skip to search results

Showing Collections: 1 - 10 of 317

33 Nursery Street, Salem, Massachusetts Records, 1911-1912, 1938, 1980, undated

 Collection
Identifier: MSS 1891 +
Abstract

Collection of proposals, plans, and bills for the construction of 33 Nursery Street, in Salem, Massachusetts. Also includes photographs.

Dates: 1911-1912, 1938, 1980, undated

Alden Perley and Jesse (Carter) White Papers, 1856-1954, 1978

 Collection
Identifier: MSS 679
Abstract

The Alden Perley and Jesse (Carter) White Papers contain papers and scrapbooks from this Danvers, Massachusetts, judge and local historian, and his wife.

Dates: 1856-1954, 1978

Alexander Viets Griswold Papers, 1806-1856

 Collection
Identifier: MSS 477
Abstract

This collection contains approximately 150 letters addressed to Alexander Viets Griswold, the Episcopal Bishop of the Eastern Diocese from 1811 to his death in 1843.

Dates: 1806-1856

Allen Family Papers, 1817-1920, 1977

 Collection
Identifier: MSS 1
Abstract

The Allen Family Papers contain the personal correspondence, shipping, and business papers of William Allen (1766-1853), his sons, Charles Henry Allen (1810-1899), Joseph Augustus Allen (1808-1840), and George Franklin Allen (1813-1852), grandchildren, William Henry Allen, Margaret Lockhart (Allen) Davis, and her husband William Augustus Davis (1813-1886).

Dates: 1817-1920, 1977

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

Andrew Dunlap Papers, 1754-1847

 Collection
Identifier: MSS 150
Abstract

The Andrew Dunlap Papers, 1754-1847, contain attorney's, political, personal, and estate papers of Andrew Dunlap (1794-1835), a famous United States District Attorney for Massachusetts and follower of Andrew Jackson.

Dates: 1754-1847

Andrew Merriam Putnam Papers, 1835-1852, 1947

 Collection
Identifier: MH 193
Abstract

The Andrew Merriam Putnam papers document the life of this Danvers, Massachusetts, ship captain.

Dates: 1835-1852, 1947

Ann Maria Kimball Pingree Family Papers, 1823-1900

 Collection
Identifier: MSS 903
Abstract

The Ann Maria (Kimball) Pingree Papers include correspondence, photographs, and papers of family members.

Dates: 1823-1900

Anti-Slavery Society of Salem and Vicinity Records, 1834-1840, 1886

 Collection
Identifier: MSS 35
Abstract

The Anti-Slavery Society of Salem and Vicinity Records contain mostly meeting minutes and range from 1834-1840

Dates: 1834-1840, 1886

Appleton Family Papers, 1780-1857

 Collection
Identifier: MSS 216
Abstract

The bulk of the collection concerns Henry Appleton's (1763-1823) mercantile activities in Salem from 1790-1823, and his management of the affairs of his orphaned niece and nephews.

Dates: 1780-1857; Majority of material found within 1790-1823

Filtered By

  • Subject: Salem (Mass.) X

Filter Results

Additional filters:

Subject
Salem (Mass.) 270
Account books 100
Shipping 79
Letters 63
Diaries 53
∨ more
Deeds 50
Administration of estates 45
Merchants -- Massachusetts -- Salem 39
Photographs 39
Genealogy 38
United States -- History -- Civil War, 1861-1865 28
Letter writing 26
Privateering 24
Shipping -- Massachusetts -- Salem 21
Poetry 20
Ship captains 20
Ship's papers 20
Boston (Mass.) 18
Merchants 18
Societies 17
Account books -- Massachusetts -- Salem 16
Sermons 15
Church buildings -- Massachusetts -- Salem 14
Marine insurance 14
Pews and pew rights 14
Church records and registers 13
Danvers (Mass.) 13
Inventories 13
Maps 13
Shipbuilding 13
Voyages and travels 12
Decedents' estates 11
Land titles 11
Lawyers 11
United States -- History -- Revolution, 1775-1783 11
Salem (Mass.) -- Societies, etc. 10
Shipwrecks 10
Capture at sea 9
Clergy 9
Crew lists 9
Justices of the peace 9
Lumber trade 9
United States -- History -- Spoliation claims 9
United States -- History -- War of 1812 9
Wills 9
Authors 8
Bangor (Me.) 8
Churches 8
Clubs -- Massachusetts -- Salem 8
Slavery 8
United States -- Politics and government 8
Beverly (Mass.) 7
Church history 7
Congregationalism 7
Fisheries 7
Logging -- Maine 7
Lumbering -- Maine 7
Railroads 7
Sailors 7
Scrapbooks 7
Abolitionists 6
Acquisition of land 6
Bills of lading 6
Cargo handling -- Opium 6
Essex County (Mass.) 6
Farms 6
Gardening 6
General stores 6
Guardian and ward 6
Insurance policies 6
Music 6
Musicians 6
Newburyport (Mass.) 6
Penobscot County (Me.) 6
Physicians 6
Piscataquis County (Me.) 6
Shipping -- India -- Kolkata 6
Shipping -- West Indies 6
United States -- History, Military 6
Whaling 6
Abandonment (Maritime law) 5
Aroostook County (Me.) 5
Bills of sale 5
Charities 5
Executors and administrators 5
Fire clubs (Cooperative societies) 5
Fire departments -- Massachusetts -- Salem 5
Fires -- Massachusetts -- Salem 5
Furniture 5
Investments -- Banking 5
Investments -- Railroads 5
Ipswich (Mass.) 5
Judges 5
Leather industry and trade 5
Lectures and lecturing 5
Marine protests 5
Medicine 5
Real estate investment 5
Shipping -- China 5
Shipping -- India 5
+ ∧ less
 
Language
Arabic 1
Chinese 1
Dutch; Flemish 1
French 1
 
Names
Pingree, David, 1795-1863 14
Sally (Schooner) 13
Coe, Ebenezer Smith, 1814-1899 10
George (Ship) 9
Phillips, Stephen C. (Stephen Clarendon), 1801-1857 9
∨ more
Pingree, David, 1841-1932 9
Emerson, Ralph Waldo, 1803-1882 8
Derby, Elias Hasket, 1739-1799 7
Derby, Richard, 1712-1783 7
Essex Institute 7
Hannah (Brig) 7
Hawthorne, Nathaniel, 1804-1864 7
Peabody, Joseph, 1757-1844 7
Stone, Silsbee, and Pickman 7
Wheatland, Ann Maria (Pingree), 1846-1927 7
Benjamin (Ship) 6
Bentley, William, 1759-1819 6
Bertram, John, 1796-1882 6
Essex Fire & Marine Insurance Company (Salem, Mass.) 6
Everett, Edward, 1794-1865 6
Pingree family 6
Silsbee, Nathaniel, 1748-1791 6
Stone, Benjamin W., 1809-1891 6
Sumner, Charles, 1811-1874 6
Thomas Perkins (Ship) 6
Union (Ship) 6
Wheatland, Stephen Goodhue, 1824-1892 6
Whittier, John Greenleaf, 1807-1892 6
Bowditch, Nathaniel, 1773-1838 5
Buck, Hosea B., 1871-1937 5
Catherine (Ship) 5
Coe, Thomas Upham, 1837-1920 5
Crowninshield, John, 1771-1842 5
Derby, Elias Hasket, 1766-1826 5
Dolphin (Schooner) 5
Elizabeth (Ship) 5
Endicott, William Crowninshield, 1860-1936 5
Gambia (Brig) 5
Garrison, William Lloyd, 1805-1879 5
Grand Turk (Ship) 5
Henry (Ship) 5
McIntire, Samuel, 1757-1811 5
Neptune (Schooner) 5
Nichols, Benjamin Ropes, 1786-1848 5
Patriot (Brig) 5
Peele, Willard 5
Pickering, Timothy, 1745-1829 5
Rebecca (Schooner) 5
Ropes, Emmerton & Co. 5
Webster, Daniel, 1782-1852 5
Wheatland, George, 1804-1893 5
Wheatland, Richard, 1872-1944 5
William (Ship) 5
Ann Maria (Ship) 4
Bengal (Ship) 4
Betsey (Schooner) 4
Bonetta (Ship) 4
Caroline Augusta (Ship) 4
Chandler, James N., 1826-1904 4
Cipher (Brig) 4
Coe, Ebenezer S., 1785-1862 4
Commerce (Ship) 4
Crowninshield family 4
Crowninshield, Benjamin Williams, 1772-1851 4
Crowninshield, George, 1734-1815 4
Crowninshield, George, 1766-1817 4
Curlew (Brig) 4
Derby (Bark) 4
Derby, Ezekiel H. (Ezekiel Hersey), 1772-1852 4
Derby, Richard, 1736-1781 4
Dodge, Pickering 4
Elizabeth (Schooner) 4
Emmerton, E. Augustus (Ephraim Augustus), 1827-1901 4
First Church (Salem, Mass.) 4
Franklin (Ship) 4
Harvard University 4
Hope (Schooner) 4
Janus (Ship) 4
Jenkins, Lawrence Waters, 1872-1961 4
John (Ketch) 4
Kimball, Edward Dearborn, 1810-1867 4
Malay (Brig) 4
Massachusetts. Militia. Salem Light Infantry 4
Mexican (Brig) 4
Molly (Schooner) 4
Nancy (Schooner) 4
Naumkeag Steam Cotton Company 4
New Hampshire Iron Factory Company 4
North Church (Salem, Mass.) 4
Osgood family 4
Peabody, Annar Perkins (Pingree), 1839-1911 4
Peabody, George, 1795-1869 4
Peele, J. Willard, 1804-1871 4
Perseverance (Ship) 4
Phillips, Wendell, 1811-1884 4
Pickman, Benjamin, 1763-1843 4
Pickman, Dudley Leavitt, 1779-1846 4
Polly (Schooner) 4
Polly (Sloop) 4
Rebecca (Brig) 4
+ ∧ less