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

Person Record

Metadata

Related Records

  1. 2007.005.086 - Documents

    New Castle Tax List, 1742

    Record Type: Archive

    Town Records, 1742
  2. 2007.005.097 - Documents

    Document titled "Wm. Blunt Notes 1744." Tally sheet of debts owed to Blunt.

    Record Type: Archive

    Town Records, 1744
  3. 2007.005.111 - Documents

    Tax list for 1749, to be collected by Constable Samuel Jackson.

    Record Type: Archive

    Town Records, 1749
  4. 2007.005.137 - Documents

    1751 tax list for the town, to be collected by Constable Meshach Bell. List is written twice on document, once in narrower columns at the top and once in wider columns at the bottom.

    Record Type: Archive

    Town Records, 1751
  5. 2007.005.153 - Documents

    Selectmens' account for 1754, listing amounts due them for the year.

    Record Type: Archive

    Town Records, 1754
Town Records, 1755
  6. 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
  7. 2016.002.003 - Document

    This folder is labeled 1763 and contains 10 documents. A: The town of New Castle to Stephen Chase, 1763. He was asking for his payment of "fifty pounds sterling at 30 for one in old tenor bills" "to my negro for ringing the bell & taking care of the Meeting House." B: "Whereas George Frost Esquire was chosen Collector for this town at the annual meeting & now he refuses to perform that office for reasons below. These are to warn (?) the inh...

    Record Type: Archive

    Document A, Side 1, Left Side
  8. 2016.012.03 - Documents

    New Castle Parish Tax-partial list, portions missing, two 1745 tax lists, * are on 2016.012.03 only, # are on 2016.012.02 only See 2016.012.02 for further info.

    Record Type: Archive

    Town Records, 1745                                                                                                                                                    New Castle Parish Tax-partial list, portions missing, two 1745 tax lists, See 2016.
  9. 2019.003.011 - Documents

    Town Accounts

    Record Type: Archive

    Town Accounts
  10. 2019.003.015 - Documents

    Parish Tax List

    Record Type: Archive

    Town Records, 1742
Parish Tax List
  11. 2019.003.021 - Documents

    Province tax list and order to collect the tax

    Record Type: Archive

    Town Records, 1743
Province tax list and order to collect the tax
  12. 2019.003.024 - Documents

    New Castle Parish Tax

    Record Type: Archive

    Town Records, 1743
New Castle Parish Tax
  13. 2020.028.039 - Documents

    John Randell's accounts with the town Randel, John Foy, John Shannon, Elizabeth Oliver, Mr.

    Record Type: Archive

    Town Accounts 1784-1787
  14. 2020.07.052 - Documents

    John Randell's Account with the town

    Record Type: Archive

    Town Records 1777-1783
  15. 2021.037.008 - Documents

    Inventories Rand, Joseph Melune, Benjamin Lear, Nathanial Melune, John Batson, John Jenkins, Benjamin Capt. Batson, Stephen estate of Oliver, Thomas E. Capt. Yeaton, Benjamin Yeaton, John 3rd Amazeen, Joseph Lock, Jonathan Lock, Jonathan Jr. Amazeen, Ephraim estate of Amazeen, John Odiorne, Benjamin Amazeen, William Pierce, William Batson, Samuel Curtis, Foxwell - crossed out White, Nathan Amazeen, John 3rd Tredick, Natha...

    Record Type: Archive

    Town Records 1803

Thank You!

Confirmation Message Here....