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

Person Record

Metadata

Related Records

  1. 2007.005.002 - Documents

    For 1696: Fragment of a town account. Names Goody Hoad, Abra: Spillow, Margaret Landmaid, Tom Moodoy, Theodore Atkinson. For 1697: Certificate that Theodore Atkinson served in the General Assembly. For 1698: Order for town meeting. Names John Foss, James Leach, Theodore Atkinson. Copy of the minister's rate for 1698. Names John Bickford, Tobias Lear, Robt. Palmer, Mr. Wm. Sevy, Nick. Hodg, John Sevy, Benja: Sevy, Tho. Sevy, John ...

    Record Type: Archive

    Town Records, 1696-1698
  2. 2020.032.36 - Documents

    Mr. John Foy's Account, February 24, 1789.

    Record Type: Archive

    Town Records:  Mr. John Foy's Account, February 24, 1789 /
  3. 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
  4. 2021.003.058 - Documents

    Amount of Inventory, Amount Assessed Amazeen, Joseph Amazeen, Joseph Jr. Amazeen, Ephraim Amazeen, Christopher Amazeen, William Amazeen, Christopher Jr. Amazeen, William Jr. Amazeen, Abraham Amazeen, Benjamin Amazeen, Henry Amazeen, Andrew Amazeen, Ephraim Jr. Amazeen, John estate of Amazeen, Hannah Bell, George Esq. Bell, Benjamin Bell, Fredrick Bell, George Jr. Bell, Charles Bell, Thomas Baker, George Baker, Nathaniel B...

    Record Type: Archive

    Town Records 1808
  5. 2022.005.071 - Documents

    Valuation of buildings Amazeen, ? (page ripped) Amazeen, Joseph Jr. Amazeen, Ephraim estate of Amazeen, Christopher Amazeen, Christopher Jr. Amazeen, William Amazeen, Henry Bell, George Bickford, Joseph W. Bickford, Richard Bickford, Joshua Branscomb, Henry heirs of Bickford, John Bell, Meshach Bell, Abednego heirs of Batson, Ann Curtis, Thomas Curtis, Benjamin Card, John Card, Margaret Duncan, Charles Dearborne, Levi Fro...

    Record Type: Archive

    Town Records 1832
  6. 2022.005.072 - Documents

    List of Legal Voters: 1-98, 107-138, rest missing

    Record Type: Archive

    Town Records 1832
  7. 2022.005.074 - Documents

    List of Resident and non-resident Taxes Amazeen, Joseph Amazeen, Joseph Jr. Amazeen, Ephraim heirs of Amazeen, Christopher Amazeen, Christopher Jr. Amazeen, William Amazeen, Henry Amazeen, Abraham Amazeen, Benjamin Amazeen, Andrew - abated Amazeen, Ephraim Amazeen, William Amazeen, Benjamin Jr. Amazeen, Alfred - crossed out Amazeen, William Jr. Bell, Thomas Bell, George Esq. Bickford, Joseph W. Bickford, Richard Bickford, Jo...

    Record Type: Archive

    Town Records 1832
  8. 2022.005.090 - Documents

    Valuations and Abatements Amazeen, Joseph Amazeen, Joseph Jr. Amazeen, Christopher Amazeen, William Amazeen, Christopher Jr. Amazeen, Henry Amazeen, John estate of - crossed out Bell, George Esq. Bickford, Joseph W. Bickford, Richard Batson, Ann Batson, Samuel heirs of Branscomb, H. S. estate of Bell, Abednego estate of Bell, Meshach heirs of Bickford,Joshua Curtis, Thomas Curtis, Benjamin Card, John Card, Margaret Duncan, ...

    Record Type: Archive

    Town Records 1829-1834
  9. 2023.002.29 - Documents

    Misc. Receipts (86 individual small pieces of papers) (scan shows an example of 3 receipts.) Frost, John White, William Tarlton, Nathan W. Grant, Elizabeth Martin, William Vennard, Andrew B. Pierce, Mary Holbrook, Robert H. Card, Edward Vennard, William Jr. Campbell, John Card, John White, Nathanial B. Amazeen, William Kinnear, William Bickford, John Vennard, William 2nd Tarton, Thomas 2nd Vennard, J. M. T. Tarlton, James N...

    Record Type: Archive

    Town Records 1839
  10. 2023.002.65 - Documents

    Order from the State of NH to the Town of New Castle to raise taxes. (Hand sewn booklet) Meloon, Henry White, Nathaniel B. collector of taxes Frost, John selectman Vennard, Andrew B. selectman Tarlton, Nathan selectman Branscomb, Elizabeth Vennard, William Cushman, Charles Trefethen, Elizabeth Amazeen, Joseph B. Porter, Allen Laighton, Thomas B. Knowles, Nathan Odiorne, Samuel Card, Thomas Frost, John N. Bell, A. W. Cushing, C...

    Record Type: Archive

    Town Records 1836-1839
  11. 2023.003.15 - Documents

    William Foss Account --current-- for Alms House.

    Record Type: Archive

    Town Records:  William Foss Account --current-- for Alms House /
  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. 2023.013.03 - Documents

    List of Abatements

    Record Type: Archive

    Town Records:  List of Abatements /
  14. 2023.022.11 - Documents

    List of Rateable Polls in New Castle, A.D. 1839.

    Record Type: Archive

    Town Records:  List of Rateable Polls in New Castle, A.D. 1839 /
  15. 2023.022.18 - Documents

    Inventory of Rateable Property in New Castle.

    Record Type: Archive

    Town Records:  Inventory of Rateable Property in New Castle /
  16. 2024.003.10 - Documents

    Record Type: Archive

    Memorandum of Sundry Bills for and Against the Alms House
  17. 2024.003.11 - Documents

    List of Legal Voters in 1842

    Record Type: Archive

    List of Voters for 1842
  18. 2024.003.36 - Document

    List of Resident Taxes A. D. 1842 and 1843

    Record Type: Archive

    List of Resident Taxes A. D. 1842 and 1843
  19. 2025.001.36 - Documents

    Record Type: Archive

    List of Jurors for 1848
  20. 2025.007.32 - Documents

    List of town taxes for the year 1851. Inside back cover is a bill of goods for items purchased by William Prescott from Andrew Amazeen.

    Record Type: Archive

    Town Records / 1851 Tax List

Thank You!

Confirmation Message Here....