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

Person Record

Metadata

Related Records

  1. 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
  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. 2007.005.005 - 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
  4. 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
  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. 2007.005.009 - 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
  7. 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
  8. 2007.005.072 - Documents

    Includes: 1. Receipt to Jotham Odiorne and Nathan White, signed by Jno. Blunt, June 6, 1735 2. Receipt for Sarah Neil paying for the board of Mr. Matthew's child, Nov. 25, 1736 3. List of abatements, 1736

    Record Type: Archive

    Town Records, 1735-1736
  9. 2009.050 - Program

    Materials related to the 300th Anniversary of New Castle including a program from the opening ceremony (individuals listed are in People field) and three souvenir anniversary envelopes with cancelled stamps.

    Record Type: Archive

  10. 2009.054 - Documents

    Materials related to the 300th Anniversary of New Castle Celebration including a program from the opening ceremonies, a booklet and letters and minutes related to the planning of the celebration.

    Record Type: Archive

  11. 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
  12. 2017.001.10 - Documents

    Parish Rate list for New Castle

    Record Type: Archive

    Town Records, 1735
Parish Rate list for New Castle
  13. 2017.001.12 - Documents

    New Castle Province Tax-1734

    Record Type: Archive

    Town Records, 1734
New Castle Province Tax-1734
  14. 2018.007.001 - Documents

    New Castle Tax Rate

    Record Type: Archive

    Town Records, 1725
New Castle Tax Rate
  15. 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
  16. 2018.011.030 - Documents

    School Rate for the Great Island side

    Record Type: Archive

    Town Records, 1723
School Rate for the Great Island side
  17. 2018.011.033 - Documents

    Constable Mannery's accounts

    Record Type: Archive

    Town Records, 1724
Constable Mannery's accounts
  18. 2019.003.004 - Documents

    3 fragments-board for pauper's child, abatements, minister's salary

    Record Type: Archive

    Town Records, 1735-1736
3 fragments-board for pauper's child, abatements, minister's salary
  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. 2025.007.14 - Documents

    A Town Rate for the Island of New Castle, 1713

    Record Type: Archive

    Town Records / A Town Rate for the Island of New Castle, 1713

Thank You!

Confirmation Message Here....