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

Person Record

Metadata

Related Records

  1. 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
  2. 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
  3. 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
  4. 2007.005.013 - Documents

    Includes: 1. Copy of provincial tax to be collected by Constable Wallice, 1713 2. Fragment of town accounts, June 26, 1713 3. The (w)hole of the accnts., June 20. 1714

    Record Type: Archive

    Town Records, 1713-1714
  5. 2007.005.015 - Documents

    Includes: 1. Tax rate to be collected by Constable Paine, 1716 2. Town rate for Little Harbour, Constable Paine, 1716 3. Samuel Berry bill to the town, March 12, 1715/16 4. Notification for town meeting, Dec. 22, 1716 5. Notification for town to choose two selectmen, Aug. 11, 1716 6. Agreement between New Castle committee and Nath. Tuckerman jun., 1715/16 7. Accounts of the town of New Castle, 1714-1716 8. Notification of town meeting ...

    Record Type: Archive

    Town Records, 1716  (part 1)
  6. 2007.005.015 - Documents

    Includes: 1. Tax rate to be collected by Constable Paine, 1716 2. Town rate for Little Harbour, Constable Paine, 1716 3. Samuel Berry bill to the town, March 12, 1715/16 4. Notification for town meeting, Dec. 22, 1716 5. Notification for town to choose two selectmen, Aug. 11, 1716 6. Agreement between New Castle committee and Nath. Tuckerman jun., 1715/16 7. Accounts of the town of New Castle, 1714-1716 8. Notification of town meeting ...

    Record Type: Archive

    Town Records, 1716  (part 1)
  7. 2007.005.016 - Documents

    Includes: 1. Town meeting called for Tuesday, May 5, 1716 2. Town accounts, 1714-1716 3. Agreement between the town of New Castle committee and Nathaniel Tuckerman, 1715/1716 4. In observance of an order directed to us...Aug. 11, 1716 5. Call for a town meeting, Dec. 22, 1716 6. A promise to pay a debt to the town, March 12, 1715/1716 7.Copy of the town rates, Little Harbour side, Constable Paine, 1716 8. Copy of town rates to be collecte...

    Record Type: Archive

    Town Records, 1716 (part 2)
  8. 2007.005.016 - Documents

    Includes: 1. Town meeting called for Tuesday, May 5, 1716 2. Town accounts, 1714-1716 3. Agreement between the town of New Castle committee and Nathaniel Tuckerman, 1715/1716 4. In observance of an order directed to us...Aug. 11, 1716 5. Call for a town meeting, Dec. 22, 1716 6. A promise to pay a debt to the town, March 12, 1715/1716 7.Copy of the town rates, Little Harbour side, Constable Paine, 1716 8. Copy of town rates to be collecte...

    Record Type: Archive

    Town Records, 1716 (part 2)
  9. 2007.005.073 - Documents

    Inventory for 1736 tax taken by G. Frost including list of individuals, acres of land used for pasture, orchard, etc., cows, oxen, etc.

    Record Type: Archive

    Town Records, 1736
  10. 2017.032.08 - Documents

    Selectmen's Account with the Town

    Record Type: Archive

    Town Records, 1769                                                                                                                                                     Selectmen's Account with the Town
  11. 2017.040.040 - Documents

    Payment for flooring and railings on Little Harbor Bridge

    Record Type: Archive

    Town Records, 1773
Payment for flooring and railings on Little Harbor Bridge
  12. 2018.011.001 - Documents

    Town Tax Rate - Collections

    Record Type: Archive

    Town Records, 1716
Town Tax Rate - Collections
  13. 2018.011.002 - Documents

    Tax Rate for Little Harbor Part

    Record Type: Archive

    Town Records, 1716
Tax Rate for Little Harbor Part
  14. 2018.011.010 - Documents

    Little Harbor Provincial Rate Hodge, Nicholas, Constable Brackett, Jno. Brackett, Samll. Berry, Nehem. Berry, Nathll. Berry, Samll. & son Berry, James Berry, Ebenz. Dowse, Samll. Foss, Josha. & man Goise, Richd. & son Goise, Richd. Jr. Hodge, Nich. Lear, Tobias Odiorne, Jno. Randell, James Rand, Thoms. & son Rand, Nathll. Sevey, Wm. Sevey, Wm. Jr. Sherbourne, Jno. & man Wallace, Wm. Wallace, Samll. Sevey, Benja. Sevey,...

    Record Type: Archive

    Town Records, 1717
Little Harbor Provincial Rate
  15. 2018.011.029 - Documents

    Abatements of rates, Little Harbor Side

    Record Type: Archive

    Town Records, 1723
Abatements of rates, Little Harbor Side
  16. 2019.003.001 - Documents

    Town inventory

    Record Type: Archive

    Town Records, 1736
Town inventory
  17. 2020.025.011 - Documents

    State and County Tax for 1784 Copy.

    Record Type: Archive

    Town Records:  State and County Tax for 1784 Copy /
  18. 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 /
  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. 2020.028.022 - Documents

    Town Inventory White, Robert Capt. Bell, Meshach Tredick, William Capt. Bell, Abednigo Seavey, James Jaffrey, George Esq. Tarlton, Elias Bell, Matthew Frost, Joseph Bell, Sampson Odiorne, Benjamin Neal, William Jr. Neal, James Yeaton, John C. Trefethen, Elizabeth widow Wentworth, Joshua Col. Goudy, Thomas Jones, William Amazeen, Ephraim Jones, Samuel Neal, James Amazeen, William Tarlton, Richard Amazeen, Christopher Bel...

    Record Type: Archive

    Town Records 1787

Thank You!

Confirmation Message Here....