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

Person Record

Metadata

Related Records

  1. 2007.005.004 - Documents

    Includes three items: 1. Act for a tax or assessment of five hundred pounds, Jan. 12, 1702 2. Common rights defined for Sampson Sheafe et. al., March 2, 1702 Handwritten copy--not the original 3. Province rate, Sept. 4, 1702. Includes 130 names. Very difficult to read.

    Record Type: Archive

    Town Records, 1702
  2. 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
  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. 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
  5. 2016.002.002 - Document

    This folder is labeled 1762 and contains 14 documents. A: Page 1: Anniversary Town Meeting for the election of town officers, March 1762. The voting results were: Joseph Newmarch, Esquire, is moderator Thomas Bell, Esquire; Joseph Newmarch, Esquire; and Captain Abraham Trefethen, selectmen Mr. Steven Batson and Mr. John Odiorne, assessors Mr. John Randal and Mr. John Tarlton, tythingmen Henry Langmaid and Noah Sherburne, Town Viewer and ...

    Record Type: Archive

    Document A, Side 1, Top Half
  6. 2016.002.006 - Document

    This folder is labeled 1766 and contains 8 documents. A: Mr. Stephen Batson's account with the town for 1766 B: A list receipts received of Mr. Stephen Batson which he received of sundry persons on account of their taxes for the year 1766 - which sums they paid the Reverend Stephen Chase. Dated 5 February 1767 Samuel Card John Trefethen William Tredick Nathaniel Remick Captain Shadrich Bell John Shannon Henry Tredick William Trundy...

    Record Type: Archive

    Document A, Side 1
  7. 2016.002.007 - Document

    This accession contains 9 documents, in a folder marked 1767. A: The Province Tax for New Castle, 1767 COLUMN ONE Sampson Sheafe, Esquire Thomas Bell, Esquire, and son William Frost, Esquire Joseph Frost, Esquire and son Captain Abraham Trefethen and man George Frost, Esquire and son Captain John Simpson Henry Prescott Captain John Blunt and man James Randell Paul Randell John Odiorne Richard Yeatten and son Noah Sherburne Mm.....

    Record Type: Archive

    Document A, Side 1
  8. 2016.002.007 - Document

    This accession contains 9 documents, in a folder marked 1767. A: The Province Tax for New Castle, 1767 COLUMN ONE Sampson Sheafe, Esquire Thomas Bell, Esquire, and son William Frost, Esquire Joseph Frost, Esquire and son Captain Abraham Trefethen and man George Frost, Esquire and son Captain John Simpson Henry Prescott Captain John Blunt and man James Randell Paul Randell John Odiorne Richard Yeatten and son Noah Sherburne Mm.....

    Record Type: Archive

    Document A, Side 1
  9. 2017.032.14 - Documents

    New Castle Province Tax Sheafe, Sampson Esq. Bell, Thomas Esq. & son Frost, William Esq. & man Frost, Margaret & 2 sons Trefethen, Abrm. Capt. Frost, George Esq. & son Simpson, John Capt. Prescott, Henry Blunt, John Capt, Randell, James Randell, Paul Odiorne, John & son Yeatten, Richd. & 2 sons Sherburne, Noah Sargent, Ruth for place Watkins, Jane Branscombe, Elizth. Yeatten, Benja. & 2 sons Grandy, Clement Stevens, Allcock & ...

    Record Type: Archive

    Town Records, 1769
New Castle Province Tax
  10. 2022.002 - Book, Record

    Thomas Bell Account Book, 1774-1814 (handwritten, 77 pages) (Highlights of this record book, with emphasis on names of people and products bought and sold, were transcribed and available at NCHS.)

    Record Type: Archive

    Thomas Bell Account Book
  11. 2022.005.049 - Documents

    Writ of Attachment-Jonathan Locke vs. Jonathan Locke Jr. Locke, Jonathan yeoman Locke, Jonathan Jr. yeoman Rand, John Walden, Jacob Locke, Joseph Rand, John Rand, John T. Carroll, John Spaulding, Lyman Seavey, William Prescott, Henry Richardson, William M. Esq. Adams, Nathaniel clerk Drown, Daniel deputy sheriff Vennard, J.M.T. town clerk Claggett, William

    Record Type: Archive

    Town Records 1811-1824
  12. 2023.002.20 - Documents

    The Surveyors Bill - Town of New Castle to Thomas F. Foye Foye, Thomas F. Trefethen, Alfred Amazeen, Rufus Amazeen, John Amazeen, William Curtis, B. Locke, George Porter, Allen Durgin, S. Seavey, William N. Preethurn & Boyre (???)

    Record Type: Archive

    Town Records 1835-1836
  13. 2025.007.16 - Documents

    Sandy Beach Inhabitants Petition 1724

    Record Type: Archive

    Town Records / Sandy Beach Inhabitants Petition to form a separate church 1724
  14. 2025.007.23 - Documents

    Town Rate to be collected by Constable Phillip Pain, 1720 / Little Harbor

    Record Type: Archive

    Town Records / Town Rate to be collected by Constable Phillip Pain, 1720 / Little Harbor

Thank You!

Confirmation Message Here....