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

Person Record

Metadata

Related Records

  1. 2007.005.066 - Documents

    Town meeting vote held on March 2, 1730/31. Includes election of town officials.

    Record Type: Archive

    Town Records, 1730
  2. 2007.005.070 - Documents

    Includes: 1. Meeting notification, May 11, 1734 regarding constable William Frost going to sea 2. Meeting notification, September 21, 1734 3. Meeting minutes, January 7, 1734 regarding "fencing with stone" the back of the minister's pasture 4. Meeting minutes, March 4, 1734/5 election of officers 5. Receipt, 1734 6. List of sundry (?) expenses, 1734 (list of names and amount paid, title is unclear) 7. Parish income and expenses, 1734

    Record Type: Archive

    Town Records, 1734
  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. 2007.005.074 - Documents

    Includes: 1. Meeting minutes discussing the construction of a bridge from Sander's Point to Great Island, 1738

    Record Type: Archive

    Town Records, 1737-1738
  5. 2007.005.079 - Documents

    Tax list for 1741 (2 original copies)

    Record Type: Archive

    Town Records, 1741
  6. 2007.005.083 - Documents

    Includes: Tax list for 1742

    Record Type: Archive

    Town Records, 1742
  7. 2007.005.086 - Documents

    New Castle Tax List, 1742

    Record Type: Archive

    Town Records, 1742
  8. 2007.005.090 - Documents

    Tax list for 1743.

    Record Type: Archive

    Town Records, 1743
  9. 2007.005.093 - Documents

    Tax list for 1743

    Record Type: Archive

    Town Records, 1743
  10. 2007.005.099 - Documents

    Tax warrant authorizing a town official to collect a specific amount of tax money, signed by John Yeaton, William Frost, and John Sherburne.

    Record Type: Archive

    Town Records, 1745
  11. 2007.005.101 - Documents

    Town meeting minutes dated August 18, 1747

    Record Type: Archive

    Town Records, 1747
  12. 2007.005.114 - Documents

    Tax list for 1747

    Record Type: Archive

    Town Records, 1747
  13. 2007.005.115 - Documents

    Tax list for 1747

    Record Type: Archive

    Town Records, 1747
  14. 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
  15. 2020.025.011 - Documents

    State and County Tax for 1784 Copy.

    Record Type: Archive

    Town Records:  State and County Tax for 1784 Copy /
  16. 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 /
  17. 2020.028.015 - Documents

    State Warrant Matthews, Mr/Mrs - children Blunt, John Capt. Randell, James Lock, James Trefethen, A. Capt. - his estate Amazeen, Christopher - his schooner Amazeen, Joseph - his schooner Tredick, William Jr. - his schooner Tredick, Edward - his schooner Amazeen, John - his schooner Neal, William Jr. - his schooner Trefethen, A. Capt - his schooner Amazeen, William - his schooner Bell, Joseph - his schooner Bell, Shadrach Jr. - his ...

    Record Type: Archive

    Town Records 1785
  18. 2020.028.016 - Documents

    State Tax:Trefethen, Abraham Capt. estate of Simpson, John Capt. Prescott, Henry & son Blunt, John Capt. Frost, George Jr. Tarlton, John & son Randell, James Randell, John Randell, Paul Neal, William Neal, John Batson, Nathaniel Batson, Stephan Shannen, John Amazeen, John Vennard, William Capt. White, Joshua White, Nathan & son Rand, Nathaniel for land Wallas, Samuel for land Amazeen, Ephraim Amazeen, Joseph amazeen, Christo...

    Record Type: Archive

    Town Records 1785
  19. 2020.03.002 - Documents

    State & County Tax list Gilman, Nicholas Esq. Gilman, Joseph Esq. Trefethen, Abm. Capt. Simpson, John Capt. Prescott, Henry Blunt, John Capt. & son Frost, George & man Talton, John & son Randell, James Randell, Paul Yeaton, Richd. Sherburne, Noah Yeaton, Benjn. & son Grant, Peter - crossed out Randell, John Neal, Willm. Bell, Benjn. Tuckerman, John Bell, Meshach & son Martin, Robt & son Jones, Jeremiah Batson, Nathl. & son...

    Record Type: Archive

    Town Records, 1781
State & County Tax list
  20. 2020.043.14 - Documents

    Inventory, 1793.

    Record Type: Archive

    Town Records:  Inventory, 1793 /

Thank You!

Confirmation Message Here....