Skip to main content Skip to search results

Showing Collections: 71 - 80 of 860

Bowdoin B. Crowninshield Papers, 1870-1946

 Collection
Identifier: MH 19
Abstract

The Bowdoin B. Crowninshield papers are comprised of the business and personal papers of the naval architect and shipbuilder.

Dates: 1870-1946

Bowen and Story Family Papers, 1696-1941

 Collection
Identifier: MSS 444
Abstract

This collection contains the accumulated materials of the Bowen and Story families, who were connected through various marriages.

Dates: 1696-1941

Bowker Family Papers, 1830-1925

 Collection
Identifier: MSS 667
Abstract

The Bowker Family papers largely focuses on two generations of the Bowker family—Joel Bowker (1775-1858) and his three sons, Daniel Rogers (born 1820), George (1824-1903), and Charles (1826/7-1913) Bowker—their businesses, and their estates.

Dates: 1830-1925

Brackley R. Peabody Papers, 1835-1853

 Collection
Identifier: MSS 76
Abstract

This collection contains shipping accounts, ships' papers, and correspondence of Brackley R. Peabody.

Dates: 1835-1853

Branch Church Records, 1803-1865

 Collection
Identifier: MSS 301
Abstract

The Branch Church Records document the history of this Salem, Massachusetts, Presbyterian church.

Dates: 1803-1865

Broad Street Cemetery Inventory Forms (Copies), 1989

 Collection
Identifier: MSS 266
Abstract

The Broad Street Cemetery Inventory Forms collection consists of information about each of the graves in the Broad Street Cemetery in Salem, Massachusetts.

Dates: 1989

Brooks vs. Andrew Papers, 1760-1851

 Collection
Identifier: MH 49
Abstract

The Brooks vs. Andrew Papers is a collection of legal papers related to the suit brought by John Brooks against John Andrew in 1825 regarding Andrew's construction of a platform and building on tidal flats claimed by Brooks.

Dates: 1760-1851

Brown Emerson Papers, 1799-1970, undated

 Collection
Identifier: MSS 340
Abstract

This collection contains papers of Reverend Brown Emerson, pastor of South Church in of Salem (Mass.) for 67 years. Also includes legal papers, correspondence, and genealogical notes from Emerson relatives, including the Rowley, Carter, and Latting families.

Dates: 1799-1970, undated

Brown Family of Hamilton, Mass. Papers, 1729-1902

 Collection
Identifier: MSS 678
Abstract

The Brown Family of Hamilton, Mass. Papers contains materials created by various Brown family members as well as Dodge family members and includes records for the town of Hamilton.

Dates: 1729-1902

Brown Family Papers, 1789-1914

 Collection
Identifier: MSS 195
Abstract

The Brown Family Papers consist primarily of family and personal correspondence of Francis (b. 1815), Ellen (Appleton), Annie B. (b. 1847), and Sarah H. Brown (b. 1845) of Salem, Massachusetts.

Dates: 1789-1914

Filter Results

Additional filters:

Subject
Salem (Mass.) 270
Account books 210
Shipping 169
Letters 158
Deeds 115
∨ more
Diaries 114
Photographs 91
Administration of estates 85
Ship's papers 85
Genealogy 79
Letter writing 73
United States -- History -- Civil War, 1861-1865 63
Merchants -- Massachusetts -- Salem 53
Boston (Mass.) 46
Ship captains 46
Marine insurance 45
Newburyport (Mass.) 45
Privateering 43
Shipbuilding 41
Poetry 40
Merchants 34
Shipping -- Massachusetts -- Salem 32
Societies 32
United States -- History -- Revolution, 1775-1783 32
Shipwrecks 30
Danvers (Mass.) 28
Voyages and travels 27
Inventories 26
Maps 26
Land titles 23
Scrapbooks 23
Lawyers 22
Pews and pew rights 22
Church records and registers 21
Lumber trade 21
Marblehead (Mass.) 21
Sermons 21
Authors 20
Essex County (Mass.) 20
Ipswich (Mass.) 19
Account books -- Massachusetts -- Salem 18
Decedents' estates 18
Farms 18
Wills 18
Beverly (Mass.) 17
Slavery 17
Crew lists 16
Logging -- Maine 16
Lumbering -- Maine 16
Massachusetts -- Salem 16
Physicians 16
Capture at sea 15
Clergy 15
Sailors 15
United States -- History -- Spoliation claims 15
Church buildings -- Massachusetts -- Salem 14
Fisheries 14
Gloucester (Mass.) 14
United States -- History -- War of 1812 14
United States -- History, Military 14
Bangor (Me.) 13
Justices of the peace 13
Railroads 13
Abandonment (Maritime law) 12
Merchants -- Massachusetts -- Boston 12
Topsfield (Mass.) 12
United States -- Politics and government 12
Business records 11
Charities 11
Marine protests 11
Shipping -- India -- Kolkata 11
Whaling 11
Abolitionists 10
Courtship 10
Fishing 10
General stores 10
Investments -- Banking 10
Leather industry and trade 10
Lectures and lecturing 10
Lynn (Mass.) 10
Military history 10
Newbury (Mass.) 10
Piscataquis County (Me.) 10
Salem (Mass.) -- Societies, etc. 10
Shipping -- Massachusetts -- Boston 10
Shipping -- Tanzania -- Zanzibar 10
Acquisition of land 9
Aroostook County (Me.) 9
Dry-goods 9
Executors and administrators 9
Iron industry and trade 9
Legal documents 9
Penobscot County (Me.) 9
Real estate investment 9
Shipping -- China -- Guangzhou 9
Shipping -- India 9
Shipping -- West Indies 9
Women authors 9
Agriculture 8
Almanacs 8
+ ∧ less
 
Language
English 856
French 10
Spanish; Castilian 10
Arabic 5
Dutch; Flemish 5
∨ more  
Names
Pingree, David, 1795-1863 36
Sally (Schooner) 28
Coe, Ebenezer Smith, 1814-1899 23
Pingree, David, 1841-1932 22
Polly (Schooner) 18
∨ more
Pingree family 15
Betsey (Schooner) 13
Buck, Hosea B., 1871-1937 13
George (Ship) 12
Emerson, Ralph Waldo, 1803-1882 11
Massachusetts. Militia 11
Bertram, John, 1796-1882 10
Dolphin (Schooner) 10
Franklin (Ship) 10
Hannah (Brig) 10
Hope (Schooner) 10
Stone, Silsbee, and Pickman 10
Wheatland family 10
William (Ship) 10
Derby, Elias Hasket, 1739-1799 9
Essex Institute 9
Phillips, Stephen C. (Stephen Clarendon), 1801-1857 9
Thomas Perkins (Ship) 9
United States. Navy 9
Webster, Daniel, 1782-1852 9
Wheatland, Stephen, 1897-1987 9
Whittier, John Greenleaf, 1807-1892 9
Bengal (Ship) 8
Bowditch, Nathaniel, 1773-1838 8
Hawthorne, Nathaniel, 1804-1864 8
Jenkins, Lawrence Waters, 1872-1961 8
Neptune (Schooner) 8
Peabody Museum of Salem 8
Romp (Brig) 8
Sally (Brig) 8
Union (Ship) 8
Waters, Joseph G. (Joseph Gilbert), 1796-1878 8
Baring Brothers & Co. 7
Bentley, William, 1759-1819 7
Chandler, James N., 1826-1904 7
Coe, Thomas Upham, 1837-1920 7
Commerce (Ship) 7
Derby, Richard, 1712-1783 7
Devereux, James, 1766-1846 7
Eliza (Bark) 7
Elizabeth (Schooner) 7
Everett, Edward, 1794-1865 7
Garrison, William Lloyd, 1805-1879 7
Kimball family 7
Mary (Schooner) 7
Peabody, George, 1795-1869 7
Peabody, Joseph, 1757-1844 7
Peele, Willard 7
Pickman, Dudley Leavitt, 1779-1846 7
Pingree, T. P. (Thomas P.) 7
Polly (Sloop) 7
Saltonstall, Leverett, 1783-1845 7
Shepard, Michael, 1786-1856 7
Silsbee, Nathaniel, 1748-1791 7
Union (Schooner) 7
Washington, George, 1732-1799 7
Wheatland, Ann Maria (Pingree), 1846-1927 7
America (Ship) 6
Benjamin (Ship) 6
Betsy (Brig) 6
Betsy (Schooner) 6
Catherine (Ship) 6
Ceres (Brig) 6
Columbus (Ship) 6
Cushing, Caleb, 1800-1879 6
Derby, Elias Hasket, 1766-1826 6
Dodge, Pickering 6
Edwin (Brig) 6
Eliza (Brig) 6
Eliza (Ship) 6
Elizabeth (Ship) 6
Essex Fire & Marine Insurance Company (Salem, Mass.) 6
Gambia (Brig) 6
Garfield Land Company 6
George (Brig) 6
Hannah (Schooner) 6
Henry (Ship) 6
Lively (Schooner) 6
Margaret (Ship) 6
Molly (Schooner) 6
Nancy (Schooner) 6
Pickering, Timothy, 1745-1829 6
Pingree, Asa, 1807-1869 6
Rebecca (Schooner) 6
Recovery (Ship) 6
Rolla (Brig) 6
Salem Turnpike and Chelsea Bridge Corporation 6
Sewall, James Wingate, 1852-1905 6
Stone, Benjamin W., 1809-1891 6
Sumner, Charles, 1811-1874 6
Virginia (Brig) 6
Waters, William D. (William Dean), 1798-1880 6
Wheatland, Richard, 1872-1944 6
Wheatland, Stephen Goodhue, 1824-1892 6
Ann Elizabeth (Brig) 5
+ ∧ less