Skip to main content

Newburyport (Mass.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 45 Collections and/or Records:

Abner and David Wood Papers, 1788-1863

 Collection
Identifier: MH 240
Abstract

This collection contains business, personal, and shipping papers for Abner Wood of Newburyport, Massachusetts and his son, David.

Dates: 1788-1863

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

Alexandra Vernon Papers, 1991-2000

 Collection
Identifier: MSS 383
Abstract

This collection consists largely of correspondence in the form of note cards, postcards, photographs and gallery notices, displaying the art of Alexandra Vernon, an award-winning artist, who lived in New England from 1981 until about 2000.

Dates: 1991-2000

Alice Brown Papers, 1906-1939, undated

 Collection
Identifier: MSS 1991
Abstract

The Alice Brown papers consist primarily of letters written to her friend Caroline A. Mason, as well as two letters to Curtis Hidden Page, two letters to The Writer magazine, two newspaper clippings, a letter to the Saturday Evening Post, additional letters to Mason from friends talking about Alice Brown, and some of the envelopes the letters were sent in.

Dates: 1906-1939

Bartlett Family Papers, 1700-1806

 Collection
Identifier: MSS 28
Abstract

The Bartlett Family Papers consist of deeds and other legal documents of Josiah and Richard Bartlett of Newbury and Newburyport, Massachusetts.

Dates: 1700-1806

Boston & Portland Telegraph Company Records, 1847-1860

 Collection
Identifier: MSS 706
Abstract

Collection of records created by the Boston & Portland Telegraph Company, documenting its activities from 1847 to 1860. Items include a large bound volume containing messages received by the company's offices in Boston, Newburyport, and Salem, Massachusetts, and Maine; as well as a number of miscellaneous papers pertaining to account activity.

Dates: 1847-1860

Caleb Cushing Papers, 1822-1879

 Collection
Identifier: MSS 265
Abstract

The Caleb Cushing Papers document the personal, business, and legal affairs of Caleb Cushing.

Dates: 1822-1879

Coffin Family Papers, 1815-1912

 Collection
Identifier: MH 60
Abstract

This collection includes business and personal correspondence, shipping bills and accounts, artwork, military documents, and manufacturing plans from three generations of the Coffin family of Newburyport, Massachusetts.

Dates: 1815-1912

Cushing Guard Records, 1814-1898

 Collection
Identifier: MM 9
Abstract

The Cushing Guard Records include administrative, membership and financial records created by the Cushing Guard and Newburyport Veteran Artillery Company. This collection has been arranged into two series.

Dates: 1814-1898

Eastern Stage Company Records, 1808-1840, undated

 Collection
Identifier: MSS 234
Abstract

The records of the Eastern Stage Company document the operation of the company from its beginnings to its dissolution after its charter had expired.

Dates: 1808-1840, undated