Skip to main content

Account books

 Subject
Subject Source: Library of Congress Subject Headings

Found in 211 Collections and/or Records:

Nathan Dane Papers, 1740-1844, undated

 Collection
Identifier: MSS 311
Abstract

The Nathan Dane Papers contain legal documents, letters, office daybooks, and account books, all related to Dane's law practice in Beverly, Massachusetts.

Dates: 1740-1844, undated

Nathaniel B. Mansfield Papers, 1808, 1831-1907, undated

 Collection
Identifier: MH 156
Abstract

The Nathaniel B. Mansfield papers reflect two generations of the Mansfields' merchant and shipping business ventures—from Nathaniel Mansfield's (1796-1863) ice business to his son's shipping and merchant business ventures.

Dates: 1808, 1831-1907, undated

Nathaniel Hawthorne Papers, 1817-1930, 1963-1968, undated

 Collection
Identifier: MSS 68
Abstract

The Nathaniel Hawthorne papers contain the letters and other personal and professional papers of Nathaniel Hawthorne (1804-1864), his father Nathaniel Hathorne (1775-1808), his mother Elizabeth Clarke (Manning) Hawthorne (1780-1845), and his wife Sophia Peabody Hawthorne (1809-1871). Also included are the papers of his children Una, Julian, and Rose, along with those of Rose’s husband, George Parsons Lathrop and Julian’s daughter, Hildegarde Hawthorne.

Dates: 1817-1930, 1963-1968, undated

Nathaniel Kinsman (1798-1847) Papers, 1784-1882

 Collection
Identifier: MSS 43
Abstract

The Nathaniel Kinsman Papers contain the business and personal papers of Nathaniel and Rebecca (Chase) Kinsman. In addition, there are legal and business papers, correspondence, and receipts for Nathaniel's children, parents, brother, and in-laws: Chase, Buffington, and Nichols.

Dates: 1784-1882

Newburyport Bridge Corporation Records, 1821-1871, undated

 Collection
Identifier: MSS 158
Abstract

The Newburyport Bridge Corporation Records contain the administrative and business records of the corporation from 1826-1867.

Dates: 1821-1871, undated

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

Northey Family Papers, 1688-1901, 1964, undated

 Collection
Identifier: MSS 78
Abstract

The Northey Family papers illustrate the activities of one of Salem's prominent Quaker families during the later 18th and 19th centuries.

Dates: 1688-1901, 1964, undated

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

Oriental Insurance Company Records, 1824-1847

 Collection
Identifier: MSS 136
Abstract

The Oriental Insurance Company Records include 8 volumes of marine policies, 2 volumes of fire policies, one volume of stock dividends, and one folder of loose materials for this Salem, Massachusetts, insurance company.

Dates: 1824-1847

Orne Family Papers, 1719-1899, undated

 Collection
Identifier: MSS 41
Abstract

The bulk of the Orne Family Papers, which consists of the shipping papers generated by Timothy Orne (1717-1767), Josiah Orne (1768-1825), William Orne (1751/2-1815), and Joseph Orne (1778-1806) spans almost a century of Salem shipping from 1732 to 1825. The papers reflect the business, legal, and personal papers of each cousin, their immediate families, and their in-laws.

Dates: 1719-1899, undated