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

Person Record

Metadata

Related Records

  1. 2007.005.066 - Documents

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

    Record Type: Archive

    Town Records, 1730
  2. 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
  3. 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
  4. 2007.005.074 - Documents

    Includes: 1. Meeting minutes discussing the construction of a bridge from Sander's Point to Great Island, 1738

    Record Type: Archive

    Town Records, 1737-1738
  5. 2007.005.083 - Documents

    Includes: Tax list for 1742

    Record Type: Archive

    Town Records, 1742
  6. 2007.005.085 - Documents

    Receipt for work done at the meeting house dated March 22, 1742 with names Richard Neal and William Neal, also reference to Constable Trefethen

    Record Type: Archive

    Town Records, 1742
  7. 2007.005.086 - Documents

    New Castle Tax List, 1742

    Record Type: Archive

    Town Records, 1742
  8. 2007.005.090 - Documents

    Tax list for 1743.

    Record Type: Archive

    Town Records, 1743
  9. 2007.005.093 - Documents

    Tax list for 1743

    Record Type: Archive

    Town Records, 1743
  10. 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
  11. 2018.011.021 - Documents

    List taken out of the original ??

    Record Type: Archive

    Town Records, 1720
List taken out of the original ??
  12. 2018.011.032 - Documents

    Town payments made in 1724

    Record Type: Archive

    Town Records, 1724
Town payments made in 1724
  13. 2018.011.054 - Documents

    Abatements

    Record Type: Archive

    Town Records, 1728
Abatements
  14. 2019.003.014 - Documents

    Inability to pay constable's rate

    Record Type: Archive

    Town Records, 1742
Inability to pay constable's rate
  15. 2020.025.011 - Documents

    State and County Tax for 1784 Copy.

    Record Type: Archive

    Town Records:  State and County Tax for 1784 Copy /
  16. 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 /
  17. 2020.028.004 - Documents

    List of Orders Tarlton, John Smith, Josiah Trefethen, A. Capt. Tarlton, John Odiorne, Benjamin Trefethen, Abraham Capt. Bell, Thomas Bell, Abednego Batson, Stephen Tredick, N. Amazeen, John Blunt, George Tredick, H. Vennard, W. Fernald, A. Yeaton, J. Neal, J. Noble, O. Rev. Smith, Isaac Amazeen, Christopher Yeaton, Andrew Mullen, James Goudy, Samuel Martin, Edward Simpson, John Amazeen, Joseph Clark, Samuel Tredick, ...

    Record Type: Archive

    Town Records, 1785
  18. 2020.028.016 - Documents

    State Tax:Trefethen, Abraham Capt. estate of Simpson, John Capt. Prescott, Henry & son Blunt, John Capt. Frost, George Jr. Tarlton, John & son Randell, James Randell, John Randell, Paul Neal, William Neal, John Batson, Nathaniel Batson, Stephan Shannen, John Amazeen, John Vennard, William Capt. White, Joshua White, Nathan & son Rand, Nathaniel for land Wallas, Samuel for land Amazeen, Ephraim Amazeen, Joseph amazeen, Christo...

    Record Type: Archive

    Town Records 1785
  19. 2020.028.018 - Documents

    Parish Tax Foy, John, Collector for New Castle Prescott, Henry, selectman Frost, George, selectman Noble, Rev. Mr. Simpson, John Esq. Prescott, Henry Esq. Blunt, John Frost, George Esq. Bell, Thomas Tarlton, John Randell, James Randell, John Randell, Paul Neal, William Neal, John Batson, Nathaniel Batson, Stephen Shannen, John Amazeen, John Vennard, William Capt. White, Joshua White, Nathan Rand, Nathaniel for land Wall...

    Record Type: Archive

    Town Records 1787
  20. 2020.028.020 - Documents

    State Tax for 1787 Foy, John Collector for New Castle Simpson, John Esq. Prescott, Henry Esq. Blunt, John Esq. Frost, George Esq. Bell, Thomas Tarlton, John Randell, James Randell, John Randell, Paul Neal, William Neal, John Batson, Nathaniel Batson, Stephen Shannen, John Amazeen, John Vennard, William Capt. White, Joshua White, Nathan Rand, Nathaniel for land Wallas, Samuel for land Amazeen, Ephraim Amazeen, Joseph Amaz...

    Record Type: Archive

    Town Records 1787

Thank You!

Confirmation Message Here....