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

Person Record

Metadata

Related Records

  1. 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
  2. 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
  3. 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
  4. 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
  5. 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
  6. 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

    Town Records 1710 and Undated Miscellaneous
  7. 2007.005.066 - Documents

    Town meeting vote held on March 2, 1730/31. Includes election of town officials.

    Record Type: Archive

    Town Records, 1730
  8. 2007.005.069 - Documents

    Includes: 1. Baptism record for John and Christopher Amazeen, September 30, 1732 and April 24, 1737 2. Meeting minutes, March 5, 1733/4 election of town officials (3 pages) 3. Meeting notification, March 2, 1733/4 consider fencing in the minister's pasture, "that Rye may be sett off so that we may choose our assembly men separately."

    Record Type: Archive

    Town Records, 1732-1733/4
  9. 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

    Town Records, 1734-1735
  10. 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
  11. 2017.001.12 - Documents

    New Castle Province Tax-1734

    Record Type: Archive

    Town Records, 1734
New Castle Province Tax-1734
  12. 2018.007.001 - Documents

    New Castle Tax Rate

    Record Type: Archive

    Town Records, 1725
New Castle Tax Rate
  13. 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
  14. 2018.011.027 - Documents

    New Castle Island Province Tax

    Record Type: Archive

    Town Records, 1723
New Castle Island Province Tax
  15. 2018.011.040 - Documents

    Town tax rate and abatements

    Record Type: Archive

    Town Records, 1727
Town tax rate and abatements
  16. 2018.011.043 - Documents

    A list of the contributors and the contributions.

    Record Type: Archive

    Town Records, 1726 
A list of the contributors and the contributions.
  17. 2018.011.048 - Documents

    Town accounts

    Record Type: Archive

    Town Records, 1728
Town accounts
  18. 2018.011.052 - Documents

    Indenture between Jno. Heile(?) and Joseph Jackson for 9 years, 7 months

    Record Type: Archive

    Town Records, 1728
Indenture between Jno. Heile(?) and Joseph Jackson for 9 years, 7 months
  19. 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

    Town Records 1726
  20. 2025.007.03 - Documents

    Record Type: Archive

    Town Records / Provincial Tax to be collected for the town by Constable Ebenezer Berry

Thank You!

Confirmation Message Here....