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

Person Record

Metadata

Related Records

  1. 2020.037.013 - Documents

    State County and Town Tax - 1/4 of document is missing Simpson, John Esq. Prescott, Henry Esq. Frost, George Esq. Tarlton, John Bell, Thomas Vennard, William Capt. Curtis, Foxwell Prescott, Henry Jr. Bell, Thomas Jr. White, Joshua Amazeen, John Amazeen, Ephraim Amazeen, Joseph Amazeen, Christopher Pearce, William Mullin, James Yeaton, Richard Meloon (Melune), Abraham Meloon (Melune), Benjamin Tarlton, George Vennard, Willia...

    Record Type: Archive

    Town Records 1800
  2. 2020.07.053 - Documents

    Indenture of John Card to Joseph Amazeen Prescott, Henry, selectman, overseer of the poor Frost, George, selectman, overseer of the poor Talton, John, selectman, overseer of the poor Amazeen, Joseph Card, John Card, Kissiah Prescott, Mary Frost, Benjamin Penhallow, Samuel Wentworth, --- Noble, --- Tredick, William Rand, J.. Frost, S.

    Record Type: Archive

    Town Records 1783
  3. 2021.003.037 - Documents

    Outstanding taxes for 1802 Amazeen, Joseph Prescott, William P. Frost, Benjamin Tredick, Henry Locke, Jonathan Kinner, John Yeaton, John C. Yeaton, Phillip estate of Rand, Nathaniel Tarlton, Elias Bell, George Jr. Mitchel, David Pridham, Isaac Peirce, William Yeaton, Richard estate of Tarlton, George Allen, William estate of White William C. Bell, Jacob Batson, Sarah Bell, Meshach Vennard, Samuel Kenney, Richard White, S...

    Record Type: Archive

    Town Records 1802-1803
  4. 2021.003.039 - Documents

    County and Town Tax for New Castle Prescott, Henry Esq. Frost, George Esq. Bell, Thomas Tarlton, John Vennard, William Capt. Curtis, Foxwell Prescott, Henry Jr. Bell, Thomas Jr. Amazeen, Ephraim Amazeen, Joseph Amazeen, Christopher Prescott, William Capt. Jones, William estate of Amazeen, John Neal, James Sheafe, Sampson Frost, Benjamin Card, John Tredick, Henry Jenkins, Benjamin Kinner, John Yeaton, John C. Yeaton, Phill...

    Record Type: Archive

    Town Records 1802
  5. 2021.003.040 - Documents

    County and Town Tax for New Castle 1804 Prescott, Henry Selectman Tarlton, John Selectman Curtis, Foxwell Selectman, Town Treasurer Prescott, Henry Esq. Frost, George Esq. Tarlton, John Vennard, William Capt. White, Joshua Bell, Thomas Curtis, Foxwell Prescott, Henry Jr. Prescott, William P. Amazeen, John Amazeen, Ephraim Amazeen, Christopher Amazeen, Joseph Jones, William estate of Bell, Thomas Jr. Neal, James Tarlton, Rich...

    Record Type: Archive

    Town Records 1804
  6. 2021.003.044 - Documents

    An Inventory of Rateable Estates in New Castle Clark, Hannah Bell, Jacob Lear, Nathaniel Jenkins, Benjamin Batson, John Batson, Sarah Batson, Stephen Melune, Benjamin Yeaton, Benjamin Amazeen, Joseph Locke, Jonathan Amazeen, John Rand, Joseph Amazeen, Ephraim Jones, William estate of Jones, Mary Amazeen, Ephraim Jr. Curtis, Foxwell Tredick, Henry White, Nathan Batson, Samuel Amazeen, Joseph 3rd Tarlton, Richard Yeaton, E...

    Record Type: Archive

    Town Records 1804
  7. 2021.003.045 - Documents

    State, town and county tax for the town of New Castle Locke, Hall J. Collector of Taxes Curtis, Foxwell Town Treasurer Prescott, Henry Selectman Tarlton, John Selectman Curtis, Foxwell Selectmen Prescott, Henry Esq. Frost, George Esq. Tarlton, John Vennard, William Capt. White, Joshua Bell, Thomas Curtis, Foxwell Prescott, Henry Jr. Prescott, William P. Amazeen, John Amazeen, Ephraim Amazeen, Christopher Amazeen, Joseph Jone...

    Record Type: Archive

    Town Records 1804
  8. 2021.003.047 - Documents

    Riot in the Schoolhouse Tarlton, John, Selectman Curtis, Foxwell, Selectman Prescott, Henry Jr., Selectman Adams, Nathaniel Esq., Justice Locke, Hall Jackson, trader Bell, George, fisherman Neal, James, fisherman Kinner, John, fisherman Amazeen, Christopher, fisherman Amazeen, Joseph, fisherman Bell, Meshach Jr., fisherman Frost, Benjamin Vennard, Zacheus

    Record Type: Archive

    Town Records 1804
  9. 2021.003.055 - Documents

    State, County and Town Tax List Gilman, Nathaniel Esq. New Hampshire Treasurer Curtis, Foxwell New Castle Treasurer Prescott, Henry Selectman Tarlton, John Selectman Locke, Hall J. Prescott, Henry Esq. Frost, George Esq. Tarlton, John Vennard, William Capt. White, Joshua Bell, Thomas Curtis, Foxwell Prescott, Henry Jr. Prescott, William P. Capt. Amazeen, John Amazeen, Ephraim estate of Amazeen, Christopher Amazeen, Joseph Jon...

    Record Type: Archive

    Town Records 1806
  10. 2021.003.056 - Documents

    Foxwell Curtis, Treasurer's account Curtis, Foxwell treasurer Priest, Nathan Berry, James T. Frost, Joseph surveyor Neal, Richard Bell, George Locke, Hall J. Surveyor Odiorne, Benjamin White, Nathaniel B. Collector Odiorne, George Prescott, Henry Jr. Prescott, Henry Esq. Tarlton, John Frost, Benjamin White, William C. Yeaton, Isaac Lock, Hall J. Collector

    Record Type: Archive

    Town Records 1808-1809
  11. 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
  12. 2021.003.060 - Documents

    List of Outstanding Taxes Prescott, Henry Jr. Jenkins, Benjamin Locke, Hall J. White, Nathaniel B. Frost, Benjamin

    Record Type: Archive

    Town Records 1808
  13. 2021.022.04 - Documents

    Appraisements of Houses in New Castle, 1799.

    Record Type: Archive

    Town Records:  Appraisements of Houses in New Castle, 1799
  14. 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 /
  15. 2021.037.001 - Documents

    Warrant List Tarlton, John selectman Curtis, Foxwell selectman, town treasurer Prescott, Henry Jr. selectman Jenkins, Benjamin collector Prescott, Henry Esq. Frost, George Esq. Tarlton, John Vennard, William Capt. Bell, Thomas Curtis, Foxwell Prescott, Henry Jr. Amazeen, Ephraim Prescott, William Capt. Frost,Joseph Bell, Thomas Jr. Amazeen, Joseph estate of Amazeen, Christopher Tarlton, Richard Capt. Neal, James Jones, Willi...

    Record Type: Archive

    Town Records 1803
  16. 2021.037.004 - Documents

    Town Inventory Roaf, Thomas Clark, Hannah Bell, Jacob Lear, Nathaniel Jenkins, Benjamin Batson, John Yeaton, Barnabus C. Batson, Sarah Melune, Benjamin Batson, Stephen Yeaton, Benjamin Amazeen, Joseph Jr. Locke, Jonathan Amazeen, John Rand, Joseph Amazeen, Ephraim Jones, William estate of Jones, Mary Curtis, Foxwell Tredick, Henry White,Nathan Batson, Samuel Amazeen, Joseph 3rd Tarlton, Richard Yeaton, Elizabeth Amazee...

    Record Type: Archive

    Town Records 1803
  17. 2021.037.008 - Documents

    Inventories Rand, Joseph Melune, Benjamin Lear, Nathanial Melune, John Batson, John Jenkins, Benjamin Capt. Batson, Stephen estate of Oliver, Thomas E. Capt. Yeaton, Benjamin Yeaton, John 3rd Amazeen, Joseph Lock, Jonathan Lock, Jonathan Jr. Amazeen, Ephraim estate of Amazeen, John Odiorne, Benjamin Amazeen, William Pierce, William Batson, Samuel Curtis, Foxwell - crossed out White, Nathan Amazeen, John 3rd Tredick, Natha...

    Record Type: Archive

    Town Records 1803
  18. 2021.037.013 - Documents

    Tax List White, Nathaniel collector of taxes Curtis, Foxwell treasurer and selectman Bell, Joseph selectman Locke, Hall J. Prescott, Henry Esquire Frost, George Esquire Tarlton, John Vennard, William Capt. White, Joshua Bell, Thomas Curtis, Foxwell Prescott, Henry Prescott, William P. Capt. Amazeen, John Amazeen, Ephraim estate of Amazeen, Christopher Amazeen, Joseph Jones, William estate of Frost, Joseph Bell, Thomas Jr. N...

    Record Type: Archive

    Town Records 1807
  19. 2021.037.014 - Documents

    List of Abatements Batson, John Vennard, Zacheous Yeaton, Phillip estate of Billips, Richard Melune, Benjamin Melune, Abraham Tredick, Edward estate of Yeaton, John Jr. Amazeen, Joseph Amazeen, William Bell, William White, Mehitable Oliver, Thomas E. Frost, Benjamin Locke, William

    Record Type: Archive

    Town Records 1810
  20. 2021.039.01 - Documents

    Abatements 1805.

    Record Type: Archive

    Abatements 1805 /

Thank You!

Confirmation Message Here....