Skip to main content Skip to search results

Showing Collections: 1 - 10 of 16

Asa Pingree Papers, 1820-1931

 Collection
Identifier: MSS 902
Abstract

This collection contains the papers of Asa Pingree created during his life, as well as the papers relating to the administration of his estate.

Dates: 1820-1931

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

Conant Family Papers, 1800-1904

 Collection
Identifier: MSS 218
Abstract

The Conant Family Papers contain financial records of Aaron, his son Nathaniel, and Nathaniel's son, Elbridge Fiske.

Dates: 1800-1904

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

George Baily Loring Papers, 1831-1904, undated

 Collection
Identifier: MSS 183
Abstract

This collection documents the business and personal activities of the noted doctor, agriculturalist, statesman, and diplomat, George Bailey Loring (1817-1891) of Salem.

Dates: 1831-1904, undated

George F. Dow Papers, 1882-1936, undated

 Collection
Identifier: MH 82
Abstract

The George F. Dow Papers include manuscript materials, correspondence, genealogical research, and photographs created by George Dow throughout his career as a writer, editor, and historian.

Dates: 1882-1936, undated

Gould Family Papers, 1697-1898, undated

 Collection
Identifier: MSS 233
Abstract

The Gould Family Papers contains financial, legal, and civic papers for family members living in Boxford and Topsfield.

Dates: 1697-1898, undated

Joseph Bowditch Papers, 1699-1941, undated

 Collection
Identifier: MSS 156
Abstract

The Joseph Bowditch Papers record the activities of Joseph Bowditch (1700-1780), a Salem shipping merchant, sheriff, court clerk, and Justice of the Peace.

Dates: 1699-1941, undated

Revolutionary War Collection, 1770-1856, 1901-1961, undated

 Collection
Identifier: MM 2
Abstract

The Revolutionary War Collection includes ships' papers, regimental records, enlistment records, company rolls, pay rolls, orderly books, correspondence, bills, receipts, journals, notes, and sketches related to the Revolutionary War. The majority of the material documents the involvement of Massachusetts during the war.

Dates: 1770-1856, 1770-1856, 1901-1961, undated

Richard and Mary K. Wheatland Family Papers, 1862-1951, undated

 Collection
Identifier: MSS 907
Abstract

The Richard and Mary K. Wheatland Family Papers include personal items, including a number of photo albums and loose photographs, correspondence, and some documents relevant to the Pingree family businesses. Many of the photographs have notes on the back in the hand of Mary Wheatland (1870-1962).

Dates: 1862-1951, undated

Filtered By

  • Subject: Topsfield (Mass.) X

Filter Results

Additional filters:

Subject
Topsfield (Mass.) 12
Deeds 9
Account books 8
Administration of estates 7
Salem (Mass.) 6
∨ more
Diaries 5
Farms 5
Genealogy 5
Letters 5
United States -- History -- Revolution, 1775-1783 4
Boston (Mass.) 3
Decedents' estates 3
Inventories 3
Letter writing 3
Lumber trade 3
Maps 3
Photographs 3
Shipping 3
United States -- History -- Civil War, 1861-1865 3
Accounts 2
Boxford (Mass.) 2
Desertion, Military 2
Dry-goods 2
Footwear -- Trade and manufacture 2
Merchants -- Massachusetts -- Salem 2
Middleton (Mass.) 2
Military administration 2
Newburyport (Mass.) 2
Poetry 2
Rowley (Mass.) 2
Ship's papers 2
Tailoring 2
Topsfield (Mass.) -- History 2
Topsfield (Mass.) -- Taxation 2
Topsfield (Mass.) -- Town records 2
Voyages and travels 2
A.M. Lee (Schooner) 1
Acquisition of land 1
Agriculture 1
America (Brig) 1
Amesbury (Mass.) -- Taxation 1
Annatto 1
Antelope (British Ship of War) 1
Aroostook County (Me.) 1
Arundel (Me.) 1
Auctions 1
Authors 1
Autobiography 1
Ballard County (Ky.) 1
Bank stocks 1
Bedford (Mass.) -- Taxation 1
Beverly (Mass.) 1
Beverly (Mass.) -- Taxation 1
Bills of exchange 1
Bills of lading 1
Bills of sale 1
Blacksmithing 1
Blueprints 1
Bolton (Mass.) -- Monuments -- Addresses, Essays, Lectures 1
Bonds 1
Boots and shoes -- Trade and manufacture 1
Boreas (British Ship of War) 1
Boston (Frigate) 1
Boxford (Mass.) -- Town records 1
Boxford (Mass.) -- Valuation 1
Bradford (Mass.) -- Taxation 1
Broadsides 1
Camp Stanton (Boxford, Mass.) 1
Capture at sea 1
Carte de visite photographs 1
Charters -- Massachusetts -- Topsfield 1
Chatham (British Ship of War) 1
Child support -- Naval 1
Church buildings -- Massachusetts -- Boxford -- First Parish 1
Church buildings -- Massachusetts -- Salem -- First Church 1
Church buildings -- Massachusetts -- Topsfield 1
Church controversies 1
Clergy 1
Clock and watch making 1
Clove trade 1
Coffee industry 1
Commission merchants 1
Confederate States of America 1
Contracts 1
Contracts for deeds -- Massachusetts -- Topsfield 1
Copal 1
Crew lists 1
Danvers (Mass.) 1
Decorative Arts, Early American 1
Diplomatic and consular service 1
Diplomats 1
Diseases 1
Distilleries 1
Dunstable (Mass.) -- Addresses, Essays, Lectures 1
East Indies -- Description and travel 1
Editors 1
Elections 1
England -- Description and travel 1
Essex County (Mass.) -- History 1
Executors and administrators 1
+ ∧ less
 
Language
French 1
 
Names
Perkins, Thomas, 1758-1830 3
Pingree family 3
Pingree, Asa, 1807-1869 3
Pingree, David, 1795-1863 3
Cynthia (Brig) 2
∨ more
Davis, Jefferson, 1808-1889 2
Massachusetts. Militia. Topsfield Warren Blues 2
Perkins family 2
Phoenix (Brig) 2
Pingree, David, 1841-1932 2
Pingree, Thomas Perkins, 1830-1876 2
Shepard, Michael, 1786-1856 2
Wheatland, Ann Maria (Pingree), 1846-1927 2
Wheatland, Stephen Goodhue, 1824-1892 2
Adams (Brig) 1
Adams, Abigail, 1744-1818 1
Adriatic (Brig) 1
Adventure (Schooner) 1
Alger, Cyrus, 1781-1856 1
American Antiquarian Society 1
Angeline (Brig) 1
Ann Maria (Ship) 1
Arcade (Schooner) 1
Arrington, James 1
Augustine Heard & Company 1
Aurelia (Ship) 1
Averell family 1
Averill, Issac, Jr. 1
Baltimore (Brig) 1
Batchelder, William 1
Bateman, Abigail Balch (Perkins), 1824-1892 1
Bearce, Samuel R., 1802-1874 1
Beethoven Society (Topsfield, Mass.) 1
Betsey and Eliza (Schooner) 1
Bixby, Deacon 1
Bolles, Edwin C. (Edwin Cortland), 1836-1920 1
Boody, Shephard 1
Bowditch, Charles P. (Charles Pickering), 1842-1921 1
Bowditch, Habakkuk, 1738-1798 1
Bowditch, Harold 1
Bowditch, Jonathan Ingersoll, 1806-1889 1
Bowditch, Joseph, 1700-1780 1
Bowditch, Joseph, 1757-1800 1
Bowditch, Lucy Orne Nichols, 1816-1883 1
Bowditch, Nathaniel, 1773-1838 1
Bowditch, William, 1663-1728 1
Brenda (ship) 1
Bricket, James 1
Bryant, Timothy, Jr. 1
Buck, Hosea B., 1871-1937 1
Butler, James 1
Cabot, Joseph S. (Joseph Sebastian), 1796-1874 1
Camberine (Schooner) 1
Carkin, John B., 1792-1883 1
Carolina (Ship) 1
Caroline Augusta (Ship) 1
Cary, John G. 1
Catskill (Ship) 1
Cavalier (Barque) 1
Chandler, Abel 1
Chandler, James N., 1826-1904 1
Chisholm, Wallace A. 1
Cipher (Brig) 1
Clark, Cyrus S. 1
Coas, Michael 1
Cobb, Howell, 1815-1868 1
Coe family 1
Coe, Ebenezer S., 1785-1862 1
Coe, Ebenezer Smith, 1814-1899 1
Coe, Thomas Upham, 1837-1920 1
Conant family 1
Conant, Aaron, 1752-1816 1
Conant, Aaron, 1787-1880 1
Conant, Elbridge Fiske, 1829- 1
Conant, Nathaniel, 1795-1872 1
Confederate States of America--Army--North Carolina Infantry Regiment, 8th 1
Congregational Church (Topsfield, Mass.) 1
Curlew (Brig) 1
Cushing, Caleb 1
Cynthia (Barque) 1
Dearborn Academy (Seabrook, N.H.) 1
Deborah (Brig) 1
Derby, Richard, 1712-1783 1
Dollar (Schooner) 1
Dolphin (Sloop) 1
Dow, George Francis, 1868-1936 1
Dow, George Francis, Mrs., 1870 or 71-1953 1
Dumaresq, Philip 1
Dunbar, Asa, 1745-1787 1
Dunlap, Andrew, 1794-1835 1
Dunlap, Lucy Ann Charlotte Augusta Fales, -1887 1
Dunlap, S. F. (Samuel Fales), 1825-1905 1
Dwight, Sally Pickman Loring, 1859-1912 1
Dwight, Theodore F. 1
Economy (Schooner) 1
Edmonds, John Henry, b. 1873 1
Edward (Brig) 1
Edwin (Brig) 1
Eliza (Barque) 1
Elvira (Schooner) 1
+ ∧ less