Skip to main content

Coffin family papers

View
@ Historic New England

Description

Acquired from Margaret E.C. Merriam, 1929The Coffin family papers (MS010) focus on domestic, commercial, and civic life during the mid-seventeenth century through the early twentieth century, reflecting the life and work of the Coffin and Coleman families of Newbury, Massachusetts. Materials within the collection relate to the towns of Newbury, West Newbury, and Newburyport in Massachusetts; Buxton, Maine (formerly Narragansett); and Contoocook, New Hampshire. Comprised primarily of land deeds, estate papers, account books, and correspondence, the papers highlight the role of the town proprietors, the daily operation of the Coffin family tannery business, the running of the Coffin family household and estate, and the life of merchant sailors. Material relating to the "Siamese Twins," Chang and Eng Bunker (1811-1874), and their relationship with the Coffin family through Abel Coffin (1792-1837) and Susan (Hale) Coffin (1792-1837) is also included in the collection; there is also material relating to abolitionist John Brown (1800-1859). The collection is arranged in nineteen series. Background: In 1929, Historic New England acquired the Coffin House in Newbury, Massachusetts, from Margaret E.C. Merriam (a fourth great granddaughter of Tristram Coffin, Jr., 1632-1704). The papers within the house at the time of acquisition formed the bases of the collection: Coffin family manuscripts collection (now MS010). In 1986, intern Amey Case Callahan processed the papers and created the original finding aid. Callahan arranged the papers into series, chronologically by family member or by groups of relatives (i.e., siblings), then by record type; bound account books were placed into a separate...
Type:
Text
Format:
Family Papers Manuscripts
Rights:
Rights status not evaluated.Contact host institution for more information.
View Original At:

Record Contributed By

Historic New England

Record Harvested From

Digital Commonwealth

Keywords

  1. Abolitionists
  2. Account Books
  3. Accounts
  4. Adams, Washington
  5. Anniversaries
  6. Associate Reformed Presbyterian Church (1802 1822). Synod Of The Carolinas
  7. Autograph Albums
  8. Bills Of Lading
  9. Birth Certificates
  10. Boyd, James
  11. Boyd, Susan (Coffin)
  12. Boyd, Susan Hale (Coffin), 1822 1892
  13. Brochures
  14. Brown, John, 1800 1859
  15. Bunker, Chang, 1811 1874
  16. Bunker, Eng, 1811 1874
  17. Calendars
  18. Camp Prospect (Cambridge, Mass.)
  19. Card Photographs (Photographs)
  20. Catalogs
  21. Christ Church (Boston, Mass.)
  22. Church Records
  23. Clippings (Information Artifacts)
  24. Coffin, Abel Hale, 1820 1883
  25. Coffin, Abel, 1792 1837
  26. Coffin, Abigail Hale
  27. Coffin, Charles, 1741 1821
  28. Coffin, Charles, 1765 1820
  29. Coffin, David, 1733 1764
  30. Coffin, David, Ca.1763 Ca.1838
  31. Coffin, Edmund, 1764 1825
  32. Coffin, Enoch, 1669 1728
  33. Coffin, Eunice
  34. Coffin, Holland
  35. Coffin, Jemima
  36. Coffin, John Lambert, 1852
  37. Coffin, John, 1694 1762
  38. Coffin, Joseph, 1702 1773
  39. Coffin, Joseph, 1762 1805
  40. Coffin, Joshua, 1732 1774
  41. Coffin, Joshua, 1792 1864
  42. Coffin, Julia Ann (Holland)
  43. Coffin, Lucy (Kimball), 1776 1858
  44. Coffin, Lucy, 1811 1893
  45. Coffin, Nathaniel, 1669 1748
  46. Coffin, Paul, 1738 1821
  47. Coffin, Peter, Jr
  48. Coffin, Sarah (Bartlett), 1732 1798
  49. Coffin, Susan (Hale), 1792 1837
  50. Coffin, Tristram, 1632 1704
  51. Coleman, Elizabeth Low (Coffin), 1813
  52. Coleman, Jeremiah
  53. Coleman, Mary Chute
  54. Coleman, Moses
  55. Commercial Correspondence
  56. Contracts
  57. Correspondence
  58. Cross, Ralph
  59. Daybooks
  60. Deeds
  61. Diaries
  62. Ephemera
  63. Estate Inventories
  64. Estate Records
  65. Family Papers
  66. Financial Records
  67. First And Ocean National Bank (Newburyport, Mass.)
  68. First Church Of Newbury (Newbury, Mass.)
  69. Genealogies
  70. Hale, John
  71. Hale, Stephen
  72. Hotel New Yorker (New York City, N.Y.)
  73. Indentures
  74. Invitations
  75. Kilburn Brothers
  76. Kilburn, B. W. (Benjamin West), 1827 1909
  77. Kimball, Mary
  78. Latin And English High School (Newburyport, Mass.)
  79. Legal Documents
  80. Letters (Correspondence)
  81. Licenses
  82. Lists (Document Genres)
  83. Lithographs
  84. Lord, Joseph
  85. Lunt, Benjamin
  86. Lunt, Margaret (Coffin), 1755 1783
  87. Lunt, Paul
  88. Manuscripts (Document Genre)
  89. Marriage Certificates
  90. Memorandums
  91. Merchants
  92. Metropolitan Railroad Co. (Boston, Mass.)
  93. Military Records
  94. Minutes
  95. Mitchell, Daniel
  96. Mitchell, John
  97. National Horse And Carriage Mart Of Moses Colman And Son (Boston, Mass.)
  98. Newspapers
  99. North Meeting House (Newburyport, Mass.)
  100. Notebooks
  101. Notes
  102. Obituaries
  103. Ossipee Mountain Park (Moultonborough, N.H.)
  104. Performing Artists
  105. Personal Correspondence
  106. Personal Papers
  107. Petitions
  108. Photographic Materials
  109. Photographs
  110. Physicians
  111. Pike, John
  112. Plummer, Nancy
  113. Poems
  114. Postcards
  115. Programs (Documents)
  116. Promissory Notes
  117. Proprietors
  118. Publications
  119. Receipts (Financial Records)
  120. Seymore, John
  121. Short, Henry
  122. Slaver
  123. Slavery
  124. Smith, Henry
  125. Soule, John P
  126. Speeches
  127. Squire, William
  128. St. John's Lodge (Newburyport, Mass.)
  129. Stereographs
  130. Swett, Joshua
  131. Tanneries
  132. Taxes
  133. Twins
  134. United States
  135. United States. History. Revolution, 1775 1783
  136. Visiting Cards
  137. Ward, John
  138. Warrants
  139. Weller, F. G. (Franklin G.), 1833 1877
  140. Wills