Person Record
Metadata
Name |
Rand, Thomas |
Related Records
-
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
-
2007.005.010 - 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
-
2007.005.015 - Documents
Includes: 1. Tax rate to be collected by Constable Paine, 1716 2. Town rate for Little Harbour, Constable Paine, 1716 3. Samuel Berry bill to the town, March 12, 1715/16 4. Notification for town meeting, Dec. 22, 1716 5. Notification for town to choose two selectmen, Aug. 11, 1716 6. Agreement between New Castle committee and Nath. Tuckerman jun., 1715/16 7. Accounts of the town of New Castle, 1714-1716 8. Notification of town meeting ...
Record Type: Archive
-
2007.005.015 - Documents
Includes: 1. Tax rate to be collected by Constable Paine, 1716 2. Town rate for Little Harbour, Constable Paine, 1716 3. Samuel Berry bill to the town, March 12, 1715/16 4. Notification for town meeting, Dec. 22, 1716 5. Notification for town to choose two selectmen, Aug. 11, 1716 6. Agreement between New Castle committee and Nath. Tuckerman jun., 1715/16 7. Accounts of the town of New Castle, 1714-1716 8. Notification of town meeting ...
Record Type: Archive
-
2007.005.016 - Documents
Includes: 1. Town meeting called for Tuesday, May 5, 1716 2. Town accounts, 1714-1716 3. Agreement between the town of New Castle committee and Nathaniel Tuckerman, 1715/1716 4. In observance of an order directed to us...Aug. 11, 1716 5. Call for a town meeting, Dec. 22, 1716 6. A promise to pay a debt to the town, March 12, 1715/1716 7.Copy of the town rates, Little Harbour side, Constable Paine, 1716 8. Copy of town rates to be collecte...
Record Type: Archive
-
2007.005.016 - Documents
Includes: 1. Town meeting called for Tuesday, May 5, 1716 2. Town accounts, 1714-1716 3. Agreement between the town of New Castle committee and Nathaniel Tuckerman, 1715/1716 4. In observance of an order directed to us...Aug. 11, 1716 5. Call for a town meeting, Dec. 22, 1716 6. A promise to pay a debt to the town, March 12, 1715/1716 7.Copy of the town rates, Little Harbour side, Constable Paine, 1716 8. Copy of town rates to be collecte...
Record Type: Archive
-
2007.005.070 - Documents
Includes: 1. Meeting notification, May 11, 1734 regarding constable William Frost going to sea 2. Meeting notification, September 21, 1734 3. Meeting minutes, January 7, 1734 regarding "fencing with stone" the back of the minister's pasture 4. Meeting minutes, March 4, 1734/5 election of officers 5. Receipt, 1734 6. List of sundry (?) expenses, 1734 (list of names and amount paid, title is unclear) 7. Parish income and expenses, 1734
Record Type: Archive
-
2015.023.07 - Documents
Enrollment of Militia in New Castle Amazeen, Alexander Amazeen, Benj. T. Amazeen, Edward B. - crossed out Amazeen, Ezra - crossed out Amazeen, George Amazeen, Henry Amazeen, John 2nd - crossed out Amazeen, Joseph Amazeen, Joseph R. - crossed out Amazeen, Luther Baker, Edward - crossed out Baker, Joshua Batson, Samuel Jr. Beals, Lyman Beals, Thomas - crossed out Bell, Abram Bell, Benj. Bickford, John W. Bickford, Joshua M. - cro...
Record Type: Archive
-
2015.023.08 - Documents
Enrollment of the militia of the Town of New Castle April 1860 Amazeen, Alexander Amazeen, Benjamin T. Amazeen, Henry Amazeen, John 2nd Amazeen, Joseph Amazeen, Luther Baker, Joshua Batson, Samuel Jr. Beals, Lyman P. Bell, Abraham Bell, Benjamin Bickford, John W. Bickford, Zacheus J. V. Bickfrod, Joshua M. Campbell, Charles E. Campbell, Nathaniel Card, Howard M. Card, Joshua K. Davis, Ammi F. Davis, Calvin Jr. Davis, T...
Record Type: Archive
-
2015.023.13 - Documents
Second Call-Receipt of the drafted men and the expenses on the same for September 1863, A lot of the drafted men paid money to avoid the draft. A second list shows the volunteers who actually served. Tucker, Levi Hackett, William H. Hall, S. White, A. White, John H. White, N. Davidson, James Hubley, Jr., J. Yeaton, W. P. Bell, B. Curtis, H. M. Meloon, James M. Bickford, John W. Bickford, Josh M. Yeaton, S. B. Marvin, T (?) E. ...
Record Type: Archive
-
2015.023.15 - Documents
Fourth Call. The receipts of Volunteers with the expenses on the same. September 1864
Record Type: Archive
-
-
2021.003.058 - Documents
Amount of Inventory, Amount Assessed Amazeen, Joseph Amazeen, Joseph Jr. Amazeen, Ephraim Amazeen, Christopher Amazeen, William Amazeen, Christopher Jr. Amazeen, William Jr. Amazeen, Abraham Amazeen, Benjamin Amazeen, Henry Amazeen, Andrew Amazeen, Ephraim Jr. Amazeen, John estate of Amazeen, Hannah Bell, George Esq. Bell, Benjamin Bell, Fredrick Bell, George Jr. Bell, Charles Bell, Thomas Baker, George Baker, Nathaniel B...
Record Type: Archive
-
2022.005.074 - Documents
List of Resident and non-resident Taxes Amazeen, Joseph Amazeen, Joseph Jr. Amazeen, Ephraim heirs of Amazeen, Christopher Amazeen, Christopher Jr. Amazeen, William Amazeen, Henry Amazeen, Abraham Amazeen, Benjamin Amazeen, Andrew - abated Amazeen, Ephraim Amazeen, William Amazeen, Benjamin Jr. Amazeen, Alfred - crossed out Amazeen, William Jr. Bell, Thomas Bell, George Esq. Bickford, Joseph W. Bickford, Richard Bickford, Jo...
Record Type: Archive
-
2023.002.25 - Documents
Waterproof metal container holding records for the schooner Magnolia, built in Newburyport in1849. 3 large documents and one small document. Davidson, James Rand, Thomas Lord, Sampson B. naval officer Colby, Colby builder Hadley, Josiah G. surveyor of the port Davidson, James Jr. Edmonds, Mr. Collector Yeaton, Richard B. Amazeen, Christopher C.
Record Type: Archive
-
2023.002.26 - Documents
Ledger/Scrapbook owned by Capt. John Davidson dated 1890 but references things 1874-1911 Davidson, John Capt. White, John Downs, Martha O. Jewett, Sarah O. Pickering, Thomas Capt. Langdon, John Major Cochran, John Commander Tucker, John Rev. Stevens, Josiah Rev. Benson, John Pepperell, Andrew Pepperell, William Sir Warren, Peter Sir Warren, Lady Eliot, Rev. Dr. Kinnear, Adeline T. Mrs. Haywood, Thomas Beede, Rev. M. Curtis, B...
Record Type: Archive
-
2023.002.28 - Documents
Ladies Benevolent Society constitution and financial records (98 pages, handwritten) Amazeen, Orville Harris, Pauline (Mrs. Bevuel) Board of Managers White, Adeline Mrs. President White, Elizabeth Mrs. Vice President Vennard, D. N. Miss Secretary Garland, Mary E. Mrs. Treasurer Managers Davis, Mary A. Mrs. Vennard, Hannah Mrs. Tarlton, Ann E. Mrs. White, Nancy R. Mrs. Yeaton, Maria Mrs. Tarlton, Adeline Mrs. Green, Mary ...
Record Type: Archive
-
2023.002.29 - Documents
Misc. Receipts (86 individual small pieces of papers) (scan shows an example of 3 receipts.) Frost, John White, William Tarlton, Nathan W. Grant, Elizabeth Martin, William Vennard, Andrew B. Pierce, Mary Holbrook, Robert H. Card, Edward Vennard, William Jr. Campbell, John Card, John White, Nathanial B. Amazeen, William Kinnear, William Bickford, John Vennard, William 2nd Tarton, Thomas 2nd Vennard, J. M. T. Tarlton, James N...
Record Type: Archive
-
2023.036.04 - Documents
Warrant to raise money for volunteer enlistment for Civil War, 1862
Record Type: Archive
-
2024.005.10 - Documents
John Brown vs. Thomas E. Oliver, attach good or estate of
Record Type: Archive

