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

Person Record

Metadata

Related Records

  1. 2017.001.17 - Documents

    Jones, Joseph Lawry, Edward Card, Henry Furnald, Arch. Yeaton, Rich. Smith, Josiah Yeaton, Rich. Jr. Trefethen, John Jr. Clark, William Bell, Sampson Langmaid, Henry, Jr. Batson, Stephen - 1766 Rand, Nathl - 1767 Chase, Stephen Jr. - 1768 Peirce, Samuel - 1/4 part of schooner Swallow abated Chase, Rev. Mr. Bell, Meschach Jr. Seavey, Amos Langmaid, Henry Sheafe, Widow Randell, John Bell, Thos. Esq. Prescott, Henry Trefethen,...

    Record Type: Archive

    Town Records, 1770
Selectmen's Accounts with Town of New Castle
  2. 2017.001.26 - Documents

    Bill for work done on meeting house

    Record Type: Archive

    Town Records, 1770
  3. 2017.001.34 - Documents

    Selectmen's Account Batson, Stephen Odiorne, Benja. Frost, Joseph Chase, Rev. Mr. Martin, Capt. Frost, Geo. Furnald, Joshua Sargent, Edward Seavey, Amos for bridge Simpson, John Capt. Prescott, Henry Frost, Margt. Drown, Bartha. Odiorne, John Frost, Geo. Esq. Lake, Thos. Bell, Meshh. Wallas, Saml Lapish, Robt. Randall, John Chase, Stephen Jr. Bell, Thos. Esq. Bell, for bridge Talton, John Sheafe, Mary Mm. schoolmaster T...

    Record Type: Archive

    Town Records, 1771
Selectmen's Account
  4. 2017.001.38 - Documents

    Public sale of boards etc. used in staging for repair of church spire

    Record Type: Archive

    Town Records, 1771
Public sale of used lumber
  5. 2017.040.21 - Documents

    Tax Collector's accounts with the town

    Record Type: Archive

    Town Records, 1771
Tax Collector's accounts with the town
  6. 2019.003.033 - Documents

    Town Inventory

    Record Type: Archive

    Town Records, 1774
Town Inventory
  7. 2020.025.006 - Documents

    List of Abatments for 1783 & 1784 for Mr. John Foy Collector for said years.

    Record Type: Archive

    Town Records:  List of Abatments for 1783 & 1784 for Mr. John Foy Collector for said years /
  8. 2020.025.011 - Documents

    State and County Tax for 1784 Copy.

    Record Type: Archive

    Town Records:  State and County Tax for 1784 Copy /
  9. 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 /
  10. 2020.028.004 - Documents

    List of Orders Tarlton, John Smith, Josiah Trefethen, A. Capt. Tarlton, John Odiorne, Benjamin Trefethen, Abraham Capt. Bell, Thomas Bell, Abednego Batson, Stephen Tredick, N. Amazeen, John Blunt, George Tredick, H. Vennard, W. Fernald, A. Yeaton, J. Neal, J. Noble, O. Rev. Smith, Isaac Amazeen, Christopher Yeaton, Andrew Mullen, James Goudy, Samuel Martin, Edward Simpson, John Amazeen, Joseph Clark, Samuel Tredick, ...

    Record Type: Archive

    Town Records, 1785
  11. 2020.028.022 - Documents

    Town Inventory White, Robert Capt. Bell, Meshach Tredick, William Capt. Bell, Abednigo Seavey, James Jaffrey, George Esq. Tarlton, Elias Bell, Matthew Frost, Joseph Bell, Sampson Odiorne, Benjamin Neal, William Jr. Neal, James Yeaton, John C. Trefethen, Elizabeth widow Wentworth, Joshua Col. Goudy, Thomas Jones, William Amazeen, Ephraim Jones, Samuel Neal, James Amazeen, William Tarlton, Richard Amazeen, Christopher Bel...

    Record Type: Archive

    Town Records 1787
  12. 2020.028.030 - Documents

    Inventory for the Town of New Castle taken by George Frost April 1787 Smith, Isaac Yetton, Jno. Furnald, Archelaus Peirce, William Trefethen, Elizabeth widow Blunt, Jno. Esq. Blunt, George F. Blunt, Robert W. Randal, James Rand, Samnuel Odiorne, Benjamin Frost, George Esq. estate Wallas, Samuel Seavey, James Rand, Nathaniel Odiorne, Samuel, estate of Varrel, Jno. Varrel, widow Marston, Abner Holmes, jeremiah Dinsent(?), Jno...

    Record Type: Archive

    Town Records 1787
  13. 2020.032.31 - Documents

    For the year 1788.

    Record Type: Archive

    Town Records:  For the Year 1788 /
  14. 2020.032.41 - Documents

    Parish (Parrish )Tax, 1788.

    Record Type: Archive

    Town Records:  Parish (Parrish) Tax, 1788
  15. 2020.032.42 - Documents

    The Town Tax for 1788.

    Record Type: Archive

    Town Records:  The Town Tax for 1788 (Copy)
  16. 2020.032.43 - Documents

    Inventory, 1788

    Record Type: Archive

    Town Records:  Inventory, 1788 /
  17. 2020.037.001 - Documents

    Selectmen's Accounts Frost, George Esq. Simpson, John Esq. Batson, Stephen Crucy, Abigail Noble, Oliver Rev. Noble, H. Weld Blunt, John Esq. Prescott, Henry Esq. Sheafe, Mrs./Mr. Bell, Shadrach Yeaton, John Smith, Isaac Odiorne, Benjamin Robards (Roberts), Ezekiel Jackson, Hll Doc. Bell, Thomas Goudy, Thomas saxton Bickford, John Frost, Joseph Bell, Shadrach Wallas, Samuel Trefethen, Abraham, Capt. Neal, John Rand, Samue...

    Record Type: Archive

    Town Records 1787-1790
  18. 2020.037.003 - Documents

    Selectmen's Accounts with the town Frost, George Esq. Simpson, John Esq. Batson, Stephen Crucy, A. Meloon, Abraham Neal, John Amazeen, Ephraim Simpson, John Neal, William Blunt, John Esq. Bell, Sampson Sheafe, Mary Bell, Jane Bell, Joseph Noble, O. Rev. Nobel, H. Weld Blunt, John Esq. Sargent, Edward Capt. Prescott, Henry Bell, Shadrach Prescott, Henry Yeaton, John Smith, Isaac Odiorne, Benjamin Robards (Roberts), Ezek...

    Record Type: Archive

    Town Records 1785-1790
  19. 2020.037.024 - Documents

    Inventory of the Rateable Estates in New Castle Batson, Stephen Jenkins, Benjamin Wilkinson, Luke Batson, Sarah widow Yeaton, Benjamin Smazeen, Joseph Jr. Bell, Sampson Bell, Matthew Amazeen, John Rand, Joseph Amazeen, Ephraim Trefethen, Benjamin Trefethen, Daniel Jones, William Amazeen, Nathaniel Trefethen, Sampson Abbot, Charles Tredick, William Capt. Tredick, Henry Frost, Joseph Eliot, Andrew Fry, J. Lowell Prescott, H...

    Record Type: Archive

    Town Records 1792
  20. 2020.08.001 - Documents

    Outstanding Tax in 1778

    Record Type: Archive

    Town Records, 1778
Outstanding Tax in 1778

Thank You!

Confirmation Message Here....