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

Person Record

Metadata

Related Records

  1. 2007.005.005 - Documents

    Includes four items: 1. Robert Elliott's accounts, 1703 2. Ordered that Philip Lambert, ferryman...July 3, 1703 3. Minutes of town meeting 24 May, 1703 4. Minister's rate, 1703

    Record Type: Archive

    Town Records, 1703
  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. 2007.005.006 - 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
  4. 2007.005.008 - Documents

    Includes: 1. Tax assessment and payment equivalents, July 31, 1706. Names Saml. Penhallow. 2. Abbreviated list of taxpayers, August 6, 1706. Many names are last names only. 3. Accounts of the constable Amazeen's rate, 1706. 4. Deed from Robert Eliot to Jacob Freese, June 16, 1707.

    Record Type: Archive

    Town Records, 1706-1707
  5. 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
  6. 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
  7. 2007.005.014 - Documents

    Includes: 1. Two fragments certifiying that Theodore Atkinson and possible others served in the assembly, 17 Sept., 1715, and July 1712 to June, 1716. 2. Constable Stevens to the town and provincial rates, 1715. 3. Treasurer's warrant setting the rates for New Castle, 1715. 4. Provincial tax, Little Harbour side, 1715.

    Record Type: Archive

    Town Records, 1715
  8. 2007.005.066 - Documents

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

    Record Type: Archive

    Town Records, 1730
  9. 2007.005.067 - Documents

    Includes: 1. Meeting notification concerning William Shurtleff leaving the position as pastor for the parish of New Castle and the need for a new pastor, meeting to be held June 12, 1731 2. Notification that each town and parish provide the general assembly with an inventory (?tax) of the town or parish, 1731 3. Notifcation and minutes of a Parish meeting, regarding inventory for the general assembly, 1731 4. Meeting Vote concerning position ...

    Record Type: Archive

    Meeting Notication Rev Shurtle
  10. 2007.005.068 - Documents

    Includes: 1. Meeting minutes Jan 10, 1731 2. Meeting notification, October 29, 1731 3. List of Abatements, ca. 1731 4. Meeting notification, October 9, 1731 considering items such as calling and settling a minister, a house for the minister, reimbursing Capt. Greenough for damage "done to his house while in the town Service." 5. Meeting minutes, November 4, 1731 (minimal notes)

    Record Type: Archive

    Town Records, 1731
  11. 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
  12. 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
  13. 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
  14. 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
  15. 2007.005.075 - Documents

    Includes: 1. Receipt for Thomas Parker paying his support of Rev. Arthur Brown (missionary), 1738 2. Notice of a meeting concerning the construction of a bridge, 1737/8 3. List of tax abatements?, 1738 4. Financial statement concerning the estate of Rev. John Blunt, 1737 5. Financial statement concerning the estate of Rev. John Blunt, 1738

    Record Type: Archive

    Town Records, 1737-1738
  16. 2007.005.081 - Documents

    Includes: 1. Fragment list, taxpayers? ca. 1742 2. Small (2 pages) bound book for transactions between the town of New Castle and Joseph Newmarch (as a selectman for the town), 1742. Transactions include work performed by John Goodwin, Mr. Pain, Mr. Webster, William Dearing, Mr. Jones, Mr. Mills, Thomas Brown, Nathaniel Odiorne, and Stileman Jordan.

    Record Type: Archive

    Town Records, 1742
  17. 2007.005.083 - Documents

    Includes: Tax list for 1742

    Record Type: Archive

    Town Records, 1742
  18. 2007.005.086 - Documents

    New Castle Tax List, 1742

    Record Type: Archive

    Town Records, 1742
  19. 2007.005.090 - Documents

    Tax list for 1743.

    Record Type: Archive

    Town Records, 1743
  20. 2007.005.091 - Documents

    Fragment titled: "A List of the Contributers and the Contribution for the year 1743"

    Record Type: Archive

    Town Records, 1743

Thank You!

Confirmation Message Here....