Person Record
Metadata
Name |
Atkinson, Theodore |
Related Records
-
2007.005.001 - Documents
Includes the following: The minister's rate, collected by William Jones, constable. An act for raising 460 pounds. Names Cha: Story. Treasurer's order to make a province rate. Names Samuel Penhallow. Fragment of the accounts of the town moneys. No names. List of money received and spent for keeping the meeting house. Names Geo: Wallis, Jacob Randel, Theodore Attkinson. Order for the inhabitants to bring their claims due from the prov...
Record Type: Archive
-
2007.005.001 - Documents
Includes the following: The minister's rate, collected by William Jones, constable. An act for raising 460 pounds. Names Cha: Story. Treasurer's order to make a province rate. Names Samuel Penhallow. Fragment of the accounts of the town moneys. No names. List of money received and spent for keeping the meeting house. Names Geo: Wallis, Jacob Randel, Theodore Attkinson. Order for the inhabitants to bring their claims due from the prov...
Record Type: Archive
-
2007.005.002 - Documents
For 1696: Fragment of a town account. Names Goody Hoad, Abra: Spillow, Margaret Landmaid, Tom Moodoy, Theodore Atkinson. For 1697: Certificate that Theodore Atkinson served in the General Assembly. For 1698: Order for town meeting. Names John Foss, James Leach, Theodore Atkinson. Copy of the minister's rate for 1698. Names John Bickford, Tobias Lear, Robt. Palmer, Mr. Wm. Sevy, Nick. Hodg, John Sevy, Benja: Sevy, Tho. Sevy, John ...
Record Type: Archive
-
2007.005.002 - Documents
For 1696: Fragment of a town account. Names Goody Hoad, Abra: Spillow, Margaret Landmaid, Tom Moodoy, Theodore Atkinson. For 1697: Certificate that Theodore Atkinson served in the General Assembly. For 1698: Order for town meeting. Names John Foss, James Leach, Theodore Atkinson. Copy of the minister's rate for 1698. Names John Bickford, Tobias Lear, Robt. Palmer, Mr. Wm. Sevy, Nick. Hodg, John Sevy, Benja: Sevy, Tho. Sevy, John ...
Record Type: Archive
-
2007.005.002 - Documents
For 1696: Fragment of a town account. Names Goody Hoad, Abra: Spillow, Margaret Landmaid, Tom Moodoy, Theodore Atkinson. For 1697: Certificate that Theodore Atkinson served in the General Assembly. For 1698: Order for town meeting. Names John Foss, James Leach, Theodore Atkinson. Copy of the minister's rate for 1698. Names John Bickford, Tobias Lear, Robt. Palmer, Mr. Wm. Sevy, Nick. Hodg, John Sevy, Benja: Sevy, Tho. Sevy, John ...
Record Type: Archive
-
2007.005.002 - Documents
For 1696: Fragment of a town account. Names Goody Hoad, Abra: Spillow, Margaret Landmaid, Tom Moodoy, Theodore Atkinson. For 1697: Certificate that Theodore Atkinson served in the General Assembly. For 1698: Order for town meeting. Names John Foss, James Leach, Theodore Atkinson. Copy of the minister's rate for 1698. Names John Bickford, Tobias Lear, Robt. Palmer, Mr. Wm. Sevy, Nick. Hodg, John Sevy, Benja: Sevy, Tho. Sevy, John ...
Record Type: Archive
-
2007.005.002 - Documents
For 1696: Fragment of a town account. Names Goody Hoad, Abra: Spillow, Margaret Landmaid, Tom Moodoy, Theodore Atkinson. For 1697: Certificate that Theodore Atkinson served in the General Assembly. For 1698: Order for town meeting. Names John Foss, James Leach, Theodore Atkinson. Copy of the minister's rate for 1698. Names John Bickford, Tobias Lear, Robt. Palmer, Mr. Wm. Sevy, Nick. Hodg, John Sevy, Benja: Sevy, Tho. Sevy, John ...
Record Type: Archive
-
2007.005.002 - Documents
For 1696: Fragment of a town account. Names Goody Hoad, Abra: Spillow, Margaret Landmaid, Tom Moodoy, Theodore Atkinson. For 1697: Certificate that Theodore Atkinson served in the General Assembly. For 1698: Order for town meeting. Names John Foss, James Leach, Theodore Atkinson. Copy of the minister's rate for 1698. Names John Bickford, Tobias Lear, Robt. Palmer, Mr. Wm. Sevy, Nick. Hodg, John Sevy, Benja: Sevy, Tho. Sevy, John ...
Record Type: Archive
-
2007.005.002 - Documents
For 1696: Fragment of a town account. Names Goody Hoad, Abra: Spillow, Margaret Landmaid, Tom Moodoy, Theodore Atkinson. For 1697: Certificate that Theodore Atkinson served in the General Assembly. For 1698: Order for town meeting. Names John Foss, James Leach, Theodore Atkinson. Copy of the minister's rate for 1698. Names John Bickford, Tobias Lear, Robt. Palmer, Mr. Wm. Sevy, Nick. Hodg, John Sevy, Benja: Sevy, Tho. Sevy, John ...
Record Type: Archive
-
2007.005.004 - Documents
Includes three items: 1. Act for a tax or assessment of five hundred pounds, Jan. 12, 1702 2. Common rights defined for Sampson Sheafe et. al., March 2, 1702 Handwritten copy--not the original 3. Province rate, Sept. 4, 1702. Includes 130 names. Very difficult to read.
Record Type: Archive
-
2007.005.004 - Documents
Includes three items: 1. Act for a tax or assessment of five hundred pounds, Jan. 12, 1702 2. Common rights defined for Sampson Sheafe et. al., March 2, 1702 Handwritten copy--not the original 3. Province rate, Sept. 4, 1702. Includes 130 names. Very difficult to read.
Record Type: Archive
-
2007.005.004 - Documents
Includes three items: 1. Act for a tax or assessment of five hundred pounds, Jan. 12, 1702 2. Common rights defined for Sampson Sheafe et. al., March 2, 1702 Handwritten copy--not the original 3. Province rate, Sept. 4, 1702. Includes 130 names. Very difficult to read.
Record Type: Archive
-
2007.005.005 - Documents
Includes four items: 1. Robert Elliott's accounts, 1703 2. Ordered that Philip Lambert, ferryman...July 3, 1703 3. Minutes of town meeting 24 May, 1703 4. Minister's rate, 1703
Record Type: Archive
-
2007.005.005 - Documents
Includes four items: 1. Robert Elliott's accounts, 1703 2. Ordered that Philip Lambert, ferryman...July 3, 1703 3. Minutes of town meeting 24 May, 1703 4. Minister's rate, 1703
Record Type: Archive
-
2007.005.009 - Documents
Includes the following: 1. An act..., May, 1708. Names Chas. Story. 2. List of taxes paid, 10 Oct., 1709. Names J. Searle, Emerson, Atkinson, Walton, Williams, J. Salter, Edw. Randall, Peter Mathews, Amazeen. 3. Assessment for equipping an expedition to Canada, Feb. 15, 1709/10. Names Saml. Penhallow. 4. An act for equipping Her Majesty's transport to Canada, 1 July, 1709. 5. Capt. Pickering, Sept. 26, 1709. 6. An act for continuing severa...
Record Type: Archive
-
2007.005.009 - Documents
Includes the following: 1. An act..., May, 1708. Names Chas. Story. 2. List of taxes paid, 10 Oct., 1709. Names J. Searle, Emerson, Atkinson, Walton, Williams, J. Salter, Edw. Randall, Peter Mathews, Amazeen. 3. Assessment for equipping an expedition to Canada, Feb. 15, 1709/10. Names Saml. Penhallow. 4. An act for equipping Her Majesty's transport to Canada, 1 July, 1709. 5. Capt. Pickering, Sept. 26, 1709. 6. An act for continuing severa...
Record Type: Archive
-
2007.005.010 - Documents
Includes 10 miscellaneous notices and receipts, 1697-1710. Names Benjamin Parker, Theodore Atkinson, George Walton, Thomas Payne, William Wallis, George Wallis, James Randle, J. Emerson, Nath. Rand, and others. Copy of rates, with 53 names and amount each paid. Money paid by the town for services, including 10 shillings to Black Will for ringing the bell for 6 months. List of money paid. 42 names Another long tax list, bar...
Record Type: Archive
-
2007.005.011 - Documents
Two copies of a deed from Jacob Freese to William Sevey, John Frost, and Andrew Pepperrell, Oct. 4, 1712. Province Tax, Little Harbour Side, 1715. Votes taken at town meeting August 11, 1712. Balance not paid, 5 pounds, 19 shillings, 3 pence. 1713. (W)Hole of the accounts for 1714, duly adjusted by the committee. June 20, 1714. Town accounts settled 19 August, 1712. Treasurer's warrant for 131 pounds, May 20, 1715. To...
Record Type: Archive
-
2007.005.012 - Documents
Includes: 1. Town meeting delayed, Sept. 16 and 17, 1711 2. Meeting of the selectmen, March 31, 1712 3. Samuel Keais Clark certificate for serving in the assembly, July 5, 1712 4. Notification for a public town meeting, Aug. 11, 1712 5. Deed from Jacob Freese to William Seavy, John Frost, and Andrew Pepperrell, Oct. 4, 1712 6. Deed from Jacob Freese to Pepperrell and Company, Nov. 27, 1712
Record Type: Archive
-
2007.005.013 - Documents
Includes: 1. Copy of provincial tax to be collected by Constable Wallice, 1713 2. Fragment of town accounts, June 26, 1713 3. The (w)hole of the accnts., June 20. 1714
Record Type: Archive