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

Person Record

Metadata

Related Records

  1. 2007.005.002 - Documents

    For 1696: Fragment of a town account. Names Goody Hoad, Abra: Spillow, Margaret Landmaid, Tom Moodoy, Theodore Atkinson. For 1697: Certificate that Theodore Atkinson served in the General Assembly. For 1698: Order for town meeting. Names John Foss, James Leach, Theodore Atkinson. Copy of the minister's rate for 1698. Names John Bickford, Tobias Lear, Robt. Palmer, Mr. Wm. Sevy, Nick. Hodg, John Sevy, Benja: Sevy, Tho. Sevy, John ...

    Record Type: Archive

    Town Records, 1696-1698
  2. 2025.007.14 - Documents

    A Town Rate for the Island of New Castle, 1713

    Record Type: Archive

    Town Records / A Town Rate for the Island of New Castle, 1713
  3. 2025.007.18 - Documents

    Town Records / Tax Rate for Lilttle Harbor

    Record Type: Archive

    Town Records / Tax Rate for Lilttle Harbor
  4. 2025.007.22 - Documents

    Town Records / List of Province Rate collected by Jacob Clark for New Castle

    Record Type: Archive

    Town Records / List of Province Rate collected by Jacob Clark for New Castle

Thank You!

Confirmation Message Here....