Person Record
Metadata
Name |
Kelly, William |
Related Records
-
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
-
2007.005.005 - 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
-
2007.005.006 - Documents
Includes: 1. Three receipts, 1704 2. Assessment equivalents for the province tax, June 16, 1704 3. Minister's rate for the town, 1704
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
-
2007.005.071 - Documents
Includes: Tax list "A Province Tax for the Parish of New Castle...", 1734 (three copies of the same list, all originals)
Record Type: Archive
-
2007.005.072 - Documents
Includes: 1. Receipt to Jotham Odiorne and Nathan White, signed by Jno. Blunt, June 6, 1735 2. Receipt for Sarah Neil paying for the board of Mr. Matthew's child, Nov. 25, 1736 3. List of abatements, 1736
Record Type: Archive
-
2009.050 - Program
Materials related to the 300th Anniversary of New Castle including a program from the opening ceremony (individuals listed are in People field) and three souvenir anniversary envelopes with cancelled stamps.
Record Type: Archive
-
2009.054 - Documents
Materials related to the 300th Anniversary of New Castle Celebration including a program from the opening ceremonies, a booklet and letters and minutes related to the planning of the celebration.
Record Type: Archive
-
-
-
-
-
-
-
-
2019.003.004 - Documents
3 fragments-board for pauper's child, abatements, minister's salary
Record Type: Archive
-
2021.003.024 - Documents
List of Abatements Ellise, Lawrence Crown, John Pain, John Simpson, Joseph Marshall, Henry Kelly, William Frost, Samuel Underwood, John Marshall, Thomas Hickson, Samuel Jackson, Joseph Long, Pierce Foss, Zach. Walkins, Madam Parson, Widow O'Shaw, John Card, John Jr. Stevens, John Perry, Richard Craunch, John Landles, James Crucy, Barnabus Spurlin, James Leach, John Hickson, James Salter, John Parker, Benjamin Sheafe,...
Record Type: Archive
-