Skip to main content

Newburyport (Mass.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 45 Collections and/or Records:

Moses Brown Papers, 1786-1802, undated

 Collection
Identifier: MSS 1881
Abstract

The Moses Brown papers include bills, receipts, invoices, and correspondence to and from Moses Brown.

Dates: 1786-1802, undated

Moses Brown Papers, 1790-1816, undated

 Collection
Identifier: MSS 441
Abstract

William, of which Moses Brown was the master.This collection contains disbursements, invoices, correspondence, and export sheets relating to the ship,

Dates: 1790-1816, undated

Moses Kimball Papers, 1728-1869, undated

 Collection
Identifier: MSS 378
Abstract

The records in this collection consist of both handwritten and partially printed materials, including estate documents, land surveys, letters and correspondence, bills, receipts, tax records, insurance policies, shipping documents, and bound business ledgers with inventory and customer account information.

Dates: 1728-1869, undated

Newburyport Athenaeum Records, 1809-1849, undated

 Collection
Identifier: MSS 291
Abstract

The records of the Newburyport Athenaeum, a Newburyport, Massachusetts, proprietary library, include administrative papers, such as record books, reports of meetings and trustees, and correspondence; library operations papers, which include three library charge books; and financial papers, including a donations and fines book, treasurer's reports, shareholders and sales of shares, fines, receipts, and proxies.

Dates: 1809-1849, undated

Newburyport (Mass.) Federal Custom House Records, 1789-1916

 Collection
Identifier: MSS 282
Abstract

The collection of bound volumes of Newburyport Federal Custom House Records at the Peabody Essex Museum’s Phillips Library spans the entire 121 years of the existence of the Newburyport Federal Customs District (1789-1910).

Dates: 1789-1916

Newburyport, Massachusetts Town Records, 1670-1913

 Collection
Identifier: EC 23
Abstract

This collection contains papers relating to town business and daily life in Newburyport and includes documents dating from 1670 to 1913.

Dates: 1670-1913

Oliver Putnam Papers, 1775-1875

 Collection
Identifier: MSS 154
Abstract

The Oliver Putnam papers record the mercantile career and interests of this prosperous Newburyport, Massachusetts, merchant.

Dates: 1775-1875

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

Samuel K. Gilman Papers, 1806, 1845-1884, undated

 Collection
Identifier: MSS 671
Abstract

The Samuel K. Gilman Papers contain prose, poetry, and lectures.

Dates: 1806, 1845-1884, undated

Samuel Rolfe Papers, 1784-1832, undated

 Collection
Identifier: MSS 872
Abstract

The Samuel Rolfe collection contains receipts and records belonging to Captain Samuel Rolfe (1765-1832). The majority of the receipts and records reflect purchases and payments relating to several ships of which Rolfe was master or co-owner. Additional receipts and records reflect purchases and payments relating to Rolfe’s household and family expenses. The collection has been divided into three series.

Dates: 1784-1832, undated