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

Person Record

Metadata

Related Records

  1. 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 /
  2. 2020.032.42 - Documents

    The Town Tax for 1788.

    Record Type: Archive

    Town Records:  The Town Tax for 1788 (Copy)
  3. 2020.032.43 - Documents

    Inventory, 1788

    Record Type: Archive

    Town Records:  Inventory, 1788 /
  4. 2020.032.47 - Documents

    The State Tax for the Town of New Castle, Anno 1788.

    Record Type: Archive

    Town Records:  The State Tax for the Town of New Castle, Anno 1788 /
  5. 2020.043.16 - Documents

    Town and County, 1793.

    Record Type: Archive

    Town Records:  Town and County, 1793 /
  6. 2020.043.17 - Documents

    Inventory of the Polls, Estates, in the Town of New Castle, April, 1793.

    Record Type: Archive

    Town Records:  Inventory of the Polls, Estates, in the Town of New Castle, April, 1793 /
  7. 2021.006.01 - Documents

    1795 Taxes (Tax's)

    Record Type: Archive

    Town Records:  1795 Taxes
  8. 2021.008.01 - Documents

    Town and County Taxes for 1797. Simpson, John, Esq. Prescott, Henry, Esq. Frost, George, Esq. Tarlton, John Bell, Thomas Vennard, William, Capt. Trefethen, Abraham, Capt. Curtis, Foxwell White, Joshua Amazeen, John Amazeen, Ephraim Amazeen, Joseph Amazeen, Christopher Jones, William (Estate of deceased) Mitchell, David, Capt. Bell, Abednigo Jaffrey, George, Esq, Tarlton, Elias Pridham, Isaac Frost, Joseph Bell, Sampson Whi...

    Record Type: Archive

    Town Records:  Town and County Taxes for 1797 /
  9. 2021.022.06 - Documents

    An Inventory of the Rateable Estates in the Town of New Castle taken April 23, 1799.

    Record Type: Archive

    An Inventory of the Rateable Estates in the Town of New Castle taken April 23, 1799 /
  10. 2021.043.01 - Documents

    An Inventory of the Rateable Estate in New Castle taken by the Selectmen, April, 1809. Rand, Joseph Meloon, Benjamin Lear, Nathniel Yeaton, Barnabas Batson, John Jenkins, Benjamin, Capt. Yeaton, Benjamin Oliver, Thomas, Capt. Yeaton, John, 3rd Amazeen, Joseph Amazeen, John, 3rd Lock, Jonathan Lock, Jonathan, Jr. Lock, William Amazeen, Ephraim Amazeen, John Amazeen, Joseph (of Portsmouth) Bell, Thomas (estate of) Baker, George...

    Record Type: Archive

    An Inventory of the Rateable Estate in New Castle taken by the Selectmen, April, 1809 /
  11. 2022.015.12 - Documents

    List of Highway Taxes, 1823.

    Record Type: Archive

    Town Records:  List of Highway Taxes, 1823 /
  12. 2023.010.01 - Documents

    List of Residents Taxes A.D. 1834.

    Record Type: Archive

    Town Records:  List of Residents Taxes A.D. 1834 /
  13. 2023.022.18 - Documents

    Inventory of Rateable Property in New Castle.

    Record Type: Archive

    Town Records:  Inventory of Rateable Property in New Castle /
  14. 2025.002.35 - Documents

    List of Resident Taxes, A.D. 1847.

    Record Type: Archive

    Town Records:  List of Resident Taxes, A.D. 1847.

Thank You!

Confirmation Message Here....