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

Person Record

Metadata

Related Records

  1. 2007.005 - Documents

    Record Type: Archive

    1706 tax list
  2. 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
  3. 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
  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. 2007.005.004 - 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
  6. 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
  7. 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
  8. 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
  9. 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
  10. 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
  11. 2007.005.066 - Documents

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

    Record Type: Archive

    Town Records, 1730
  12. 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

    Town Records, 1734
  13. 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
  14. 2007.005.078 - Documents

    1741 Tax List

    Record Type: Archive

    Town Records, 1741
  15. 2007.005.079 - Documents

    Tax list for 1741 (2 original copies)

    Record Type: Archive

    Town Records, 1741
  16. 2007.005.079 - Documents

    Tax list for 1741 (2 original copies)

    Record Type: Archive

    Town Records, 1741
  17. 2007.005.080 - Documents

    Includes: 1. "Treasurer's Warrent" Notice to the selectmen concerning collection of taxes, 1742 2. Abatements, 1742

    Record Type: Archive

    Town Records, 1742
  18. 2007.005.083 - Documents

    Includes: Tax list for 1742

    Record Type: Archive

    Town Records, 1742
  19. 2007.005.083 - Documents

    Includes: Tax list for 1742

    Record Type: Archive

    Town Records, 1742
  20. 2007.005.086 - Documents

    New Castle Tax List, 1742

    Record Type: Archive

    Town Records, 1742

Thank You!

Confirmation Message Here....