Skip to main content Skip to search results

Showing Records: 31 - 40 of 207

Commitment books, 1892-1906

 Item — Box: 44
Scope and Contents From the Series:

Series 2 contains small ledgers called commitment books, completed annually from 1858 to 1927, that list Kingston tax-payers and their account details.

Generally, each account lists the number of polls (adult male voters), the poll tax due, personal property tax due, real estate tax due, total tax due, and the date the tax was paid. Interest and abatements are included when these adjustments were made.

Dates: 1892-1906

Commitment books, 1907-1917

 Item — Box: 45
Scope and Contents From the Series:

Series 2 contains small ledgers called commitment books, completed annually from 1858 to 1927, that list Kingston tax-payers and their account details.

Generally, each account lists the number of polls (adult male voters), the poll tax due, personal property tax due, real estate tax due, total tax due, and the date the tax was paid. Interest and abatements are included when these adjustments were made.

Dates: 1907-1917

Commitment books, 1918-1925

 Item — Box: 46
Scope and Contents From the Series:

Series 2 contains small ledgers called commitment books, completed annually from 1858 to 1927, that list Kingston tax-payers and their account details.

Generally, each account lists the number of polls (adult male voters), the poll tax due, personal property tax due, real estate tax due, total tax due, and the date the tax was paid. Interest and abatements are included when these adjustments were made.

Dates: 1918-1925

Commitment books, 1926, 1927, no date

 Item — Box: 47
Scope and Contents From the Series:

Series 2 contains small ledgers called commitment books, completed annually from 1858 to 1927, that list Kingston tax-payers and their account details.

Generally, each account lists the number of polls (adult male voters), the poll tax due, personal property tax due, real estate tax due, total tax due, and the date the tax was paid. Interest and abatements are included when these adjustments were made.

Dates: 1926, 1927, no date

D, 1998

 TK — Container: D
Identifier: 33338001761670

Deeds, 1854 to 2003

 Series
Scope and Contents

Deeds to lots, five volumes (disbound when possible)

Dates: 1854 to 2003

Deeds 1 – 282, Lots sold between 1856 – 1887

 Item — Box: 1
Scope and Contents From the Series:

Deeds to lots, five volumes (disbound when possible)

Dates: Lots sold between 1856 – 1887

Deeds 1 – 398, Lots sold between 1888 – 1952

 Item — Box: 2
Scope and Contents From the Series:

Deeds to lots, five volumes (disbound when possible)

Dates: Lots sold between 1888 – 1952

Deeds 399 – 699, Lots sold between 1952 – 1987

 Item — Box: 3
Scope and Contents From the Series:

Deeds to lots, five volumes (disbound when possible)

Dates: Lots sold between 1952 – 1987

Deeds 700 – 941, Lots sold between 1987 – 2003

 Item — Box: 10
Scope and Contents From the Series:

Deeds to lots, five volumes (disbound when possible)

Dates: Lots sold between 1987 – 2003

Filtered By

  • Language: English X

Filter Results

Additional filters:

Type
Archival Object 189
Digital Record 18
 
Subject
Roads 1
 
Names
Drew, Emily Fuller 3
Chase, Sally F. Dawes 2
Faunce, Walter H. (Walter Hamlett) 1
Kingston (Mass.: Town) 1