Skip to content
New Castle Historical Society logo
New Castle Historical Society logo

Person Record

Metadata

Related Records

  1. 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

    Town Records, 1699
  2. 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

    Town Records, 1696-1698
  3. 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

    Town Records, 1702
  4. 2025.007.01 - Documents

    Town Rate by Jacob Randel, 1698

    Record Type: Archive

    Town Records / Town Rate by Jacob Randel, 1698, list of taxes owed
  5. 2025.007.22 - Documents

    Town Records / List of Province Rate collected by Jacob Clark for New Castle

    Record Type: Archive

    Town Records / List of Province Rate collected by Jacob Clark for New Castle

Thank You!

Confirmation Message Here....