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

Search Term Record

Metadata

Related Records

  1. 2007.005.136 - Documents

    One side of document contains three affadavits sworn by Andrew Watkins in front of Joseph Newmarch, Justice of the Peace. In these affadavits, Watkins swears to his unemployment (outside of "half pay as a reduced lieutenant in the late regiment of Sir William Pepperrell, Baronet") over a period of two years. Opposite side lists accounts due William Neal from 1751, 1752, 1753, 1754, and 1755.

    Record Type: Archive

    Town Records, 1749
Town Records, 1750
Town Records, 1751
Town Records, 1752
Town Records, 1753
Town Records, 1754
Town Records, 1755
  2. 2007.005.148 - Documents

    Letter from George Frost to the Selectmen, dated January 26, 1755, requesting an abatement of his taxes for the year 1754. Tone is polite, but firm and after laying out his case, Frost warns the Selectmen that if they do not abate his taxes, he will take his case to the "Quarter Sessions" (presumably of the General Assembly of the Province). Response to this letter is object ID 2007.005.152.

    Record Type: Archive

    Town Records, 1754
Town Records, 1755
  3. 2007.005.152 - Documents

    Letter from the Selectmen to George Frost, dated January 20, 1755, denying his request for a tax abatement (object ID 2007.005.148).

    Record Type: Archive

    Town Records, 1754
Town Records, 1755
  4. 2007.005.153 - Documents

    Selectmens' account for 1754, listing amounts due them for the year.

    Record Type: Archive

    Town Records, 1754
Town Records, 1755
  5. 2007.005.154 - Documents

    Account of monies due Alcock Stevens in his role as town Constable, approved by the Selectmen and in town meeting in 1755, settled and balanced in 1768.

    Record Type: Archive

    Town Records, 1754
Town Records, 1755
Town Records, 1768
  6. 2007.005.156 - Documents

    List of debts for 1754. Pinned to opposite side is a sheet titled "Mr. Chases's Receipt, 1755." Perhaps both documents list accounts due Chase?

    Record Type: Archive

    Town Records, 1754
Town Records, 1755
  7. 2007.005.166 - Documents

    Receipt for monies paid to John Randal by Joseph Newmarch, from 1751-1755.

    Record Type: Archive

    Town Records, 1755
  8. 2007.005.167 - Documents

    Note from John Leach, agreeing to pay fourteen pounds old tenor to the Selectmen to avoid serving as constable for the year 1755. Dated March 18, 1755.

    Record Type: Archive

    Town Records, 1755
  9. 2007.005.168 - Documents

    The town's account with Nathaniel Lang for work done in 1750 and 1755 (mostly glazing and mending windows) and money paid to William Neal.

    Record Type: Archive

    Town Records, 1755
  10. 2007.005.169 - Documents

    Minutes of the town meeting, March 1755. Normal slate of officials elected, with the exception of Constable, which took 12 tries to get a man to accept the position.

    Record Type: Archive

    Town Records, 1755
  11. 2007.005.170 - Documents

    One side of document is a list of financial contributions from leading citizens for the year 1754; the other side lists contributions for the year 1755. Sargent, Nathaniel Underwood, Benjamin Barton Bell Langmaid

    Record Type: Archive

    Town Records, 1754
Town Records, 1755
  12. 2007.005.171 - Documents

    Warrant from the Selectmen of New Castle and Rye, ordering all freeholders and other inhabitants of both towns to meet in New Castle on October 21, 1755, to choose representatives for the General Assembly. Warrant dated October 4, 1755.

    Record Type: Archive

    Town Records, 1755
  13. 2007.005.172 - Documents

    List of tax abatements for 1755, for the use of Constable Stevens.

    Record Type: Archive

    Town Records, 1755
  14. 2007.005.173 - Documents

    One side of document is a warrant directing freeholders and other inhabitants of New Castle to gather for the anniversary meeting on March 4, 1755. Warrant dated February 13, 1755. Opposite side contains unrelated notes from an August 20th meeting (year not listed, but probably 1755).

    Record Type: Archive

    Town Records, 1755
  15. 2007.005.174 - Documents

    Minutes of a parish meeting relating to Joseph Amazeen's death/who would succeed him as Constable and a land deal between Richard Rand and Mark Randal. Meeting begun May 19, 1755.

    Record Type: Archive

    Town Records, 1755
  16. 2007.005.175 - Documents

    Tax list for 1755, to be collected by Constable Alcock Stevens. List contains both parish and province taxes.

    Record Type: Archive

    Town Records, 1755
  17. 2007.005.176 - Documents

    Ledger of the Selectmen's accounts for the year 1755. Bottom half of document has what appears to be the beginning of an early draft of the list, with the first sentences crossed out.

    Record Type: Archive

    Town Records, 1755
  18. 2007.005.177 - Documents

    Account of monies due Stephen Chase for his annual salary from the parish, for the years 1751-55. Marked paid in full on February 4, 1768 by Chase.

    Record Type: Archive

    Town Records, 1755
  19. 2007.005.178 - Documents

    Meeting minutes from parish meeting on March 4, 1755. Order of business included election of parish officers for the year. As had happened in other years, most men elected Constable refused and paid a fee. Alcock Stevens, the eleventh man to be elected, finally accepted the post.

    Record Type: Archive

    Town Records, 1755
  20. 2007.005.179 - Documents

    Directive from New Hampshire provincial treasurer George Jaffrey, ordering the collection of taxes for the year 1756 from the inhabitants of New Castle. Said taxes could be paid in bills of credit, coined silver, coined gold, or a number of other commodities/manufactures, like tar, pitch, pork, beef, wheat, rye, merchantable pine boards, etc. Back of document has a few lists of citizens with numbers attached, likely tax amounts, marked 1755 and...

    Record Type: Archive

    Town Records, 1756

Thank You!

Confirmation Message Here....