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

Person Record

Metadata

Related Records

  1. 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
  2. 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
  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. 2007.005.072 - 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
  5. 2007.005.079 - Documents

    Tax list for 1741 (2 original copies)

    Record Type: Archive

    Town Records, 1741
  6. 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
  7. 2007.005.083 - Documents

    Includes: Tax list for 1742

    Record Type: Archive

    Town Records, 1742
  8. 2007.005.086 - Documents

    New Castle Tax List, 1742

    Record Type: Archive

    Town Records, 1742
  9. 2007.005.090 - Documents

    Tax list for 1743.

    Record Type: Archive

    Town Records, 1743
  10. 2007.005.093 - Documents

    Tax list for 1743

    Record Type: Archive

    Town Records, 1743
  11. 2017.001.05 - Documents

    New Castle Parish Tax Walton, Mary Madam Frost, Mary Madam Simpson, Joseph & son Reed, Hugh Odiorne, Jotham Sheafe, Sampson & son Sherburne, John Odiorne, Catherine Madam Newmarch, Joseph & man Bell, Thomas & man Amazen, Christopher Jackson, Mary Madam White, Nathan Batson, John & Son Jones, Wil...

    Record Type: Archive

    Town Records, 1741
New Castle Parish Tax
  12. 2017.001.09 - Documents

    Personal Bond

    Record Type: Archive

    Town Records, 1735-1736
Personal Bond
  13. 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
  14. 2019.003.015 - Documents

    Parish Tax List

    Record Type: Archive

    Town Records, 1742
Parish Tax List
  15. 2019.003.018 - Documents

    3 documents - Abatements, call for town meeting to choose a new constable as the former one had died and a third list of names

    Record Type: Archive

    Town Records, 1742-1743
3-documents-abatements, call for town meeting to choose a constable and another list of names
  16. 2019.003.019 - Documents

    Province Tax List

    Record Type: Archive

    Town Records, 1742
Province Tax List
  17. 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
  18. 2019.003.024 - Documents

    New Castle Parish Tax

    Record Type: Archive

    Town Records, 1743
New Castle Parish Tax
  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. 2021.006.014 - Documents

    John Salter's Acct., 1797

    Record Type: Archive

    Town Records:  John Salter's Acct., 1797 /

Thank You!

Confirmation Message Here....