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. 2007.005.004 - 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
  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. 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
  5. 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

    Town Records, 1703
  6. 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

    Town Records, 1704-5
  7. 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

    Town Records, 1708-1709
  8. 2016.002.001 - Document

    This folder is labeled 1760 and contains four documents: A. An indenture agreement dated 14 April 1760 between Joseph Newmarch, Thomas Bell Esq., and Nathanael Sargent all of New Castle of the one part, and William Frost of the other part. That Peter Blanchard (a poor child, age 12 years and 6 months) will work as an apprentice until he is 21 as an indentured servant for William Frost. Frost is to teach Blanchard to read, write, and cypher (d...

    Record Type: Archive

    Document A, Top Half
  9. 2016.035.01 - Document

    Parish Tax

    Record Type: Archive

    Town Records, 1734
A Parish rate for the parish of New Castle to be collected by Constable OShaw - 1734
  10. 2017.001.12 - Documents

    New Castle Province Tax-1734

    Record Type: Archive

    Town Records, 1734
New Castle Province Tax-1734
  11. 2018.011.019 - Documents

    New Castle Town Tax for the island side

    Record Type: Archive

    Town Records, 1720
New Castle Town Tax for the island side
  12. 2018.011.025 - Documents

    Town Rate for the Island Side to be collect by Constable Crusey

    Record Type: Archive

    Town Records, 1723
Town Rate for the Island Side to be collect by Constable Crusey
  13. 2018.011.027 - Documents

    New Castle Island Province Tax

    Record Type: Archive

    Town Records, 1723
New Castle Island Province Tax
  14. 2018.011.028 - Documents

    New Castle town abatements Crucey, Constable White, Nathan Walford, Jeremiah Pain, Henry Bell, Benja. for the place Harman, Jos. pd at Kittery Bosdet(?), Brant(?) pd all pri. at Portsmo. Greenough, Capt. Marshell, Thos. for his son pd at Canso Jackson, Jos. Stevens, Jno. man not of age Ellis, Lawrence Trefethin, Henry Yetton, John Jones, Wm. Foss, Zax. Brody, ? pd at Canso Perry, Richd Jones, Wm. Jr. pd at Canso Randall, Jac...

    Record Type: Archive

    Town Records, 1723
New Castle town abatements
  15. 2018.011.030 - Documents

    School Rate for the Great Island side

    Record Type: Archive

    Town Records, 1723
School Rate for the Great Island side
  16. 2018.011.040 - Documents

    Town tax rate and abatements

    Record Type: Archive

    Town Records, 1727
Town tax rate and abatements
  17. 2018.011.040 - Documents

    Town tax rate and abatements

    Record Type: Archive

    Town Records, 1727
Town tax rate and abatements
  18. 2018.011.054 - Documents

    Abatements

    Record Type: Archive

    Town Records, 1728
Abatements
  19. 2020.025.012 - Documents

    The Town Tax for New Castle, Anno Domini 1784.

    Record Type: Archive

    The Town Tax for New Castle, Anno Domini 1784 /
  20. 2020.028.011 - Documents

    Inventory by Tarlton

    Record Type: Archive

    Town Records 1785

Thank You!

Confirmation Message Here....