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

Person Record

Metadata

Related Records

  1. 2015.023.08 - Documents

    Enrollment of the militia of the Town of New Castle April 1860 Amazeen, Alexander Amazeen, Benjamin T. Amazeen, Henry Amazeen, John 2nd Amazeen, Joseph Amazeen, Luther Baker, Joshua Batson, Samuel Jr. Beals, Lyman P. Bell, Abraham Bell, Benjamin Bickford, John W. Bickford, Zacheus J. V. Bickfrod, Joshua M. Campbell, Charles E. Campbell, Nathaniel Card, Howard M. Card, Joshua K. Davis, Ammi F. Davis, Calvin Jr. Davis, T...

    Record Type: Archive

    Town Records, 1860
Enrollment of the militia of the Town of New Castle April 1860
  2. 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 /
  3. 2024.003.04 - Document

    Town of New Castle in Account Current with Overseers of the Poor

    Record Type: Archive

    Town of New Castle in Account Current with Overseers of the Poor
  4. 2024.003.52 - Documents

    Record Type: Archive

    List of Resident Taxes 1845 and List of Non-Resident Taxes 1845
  5. 2024.013.28 - Documents

    List of Resident Taxes, A.D. 1844.

    Record Type: Archive

    Town Records:  List of Resident Taxes, A.D. 1844 /
  6. 2024.013.36 - Documents

    Poll Taxes (no date on fragment; in 1844 file)

    Record Type: Archive

    Town records:  Poll Taxes /
  7. 2024.013.36 - Documents

    Poll Taxes (no date on fragment; in 1844 file)

    Record Type: Archive

    Town records:  Poll Taxes /
  8. 2025.001.44 - Documents

    Town Records / Town Records / Warrant for Town Meeting March 22, 1848 / to discuss need for a third school

    Record Type: Archive

    Town Records / Town Records / Warrant for Town Meeting March 22, 1848 / to discuss need for a third school
  9. 2025.001.47 - Document

    Town Records / Invoice of Taxable Polls and Estates in the Town of New Castle April 1, 1848

    Record Type: Archive

    Town Records / Invoice of Taxable Polls and Estates in the Town of New Castle April 1, 1848
  10. 2025.001.54 - Documents

    Town Records / Town New Castle's note to Thomas Tarlton for $752.41

    Record Type: Archive

    Town Records / Town New Castle's note to Thomas Tarlton for $752.41
  11. 2025.001.76 - Documents

    Record Type: Archive

    Town Records / Invoice of Taxable Polls and Estates in the Tpwn of New Castle, N. H. April 1, 1851
  12. 2025.002.26 - Documents

    Alphabetical List of Legal Voters in the town of New Castle, A.D. 1847. (list only includes last names A - O)

    Record Type: Archive

    Town Records:  Alphabetical List of  Legal Voters in the town of New Castle, A.D. 1847 /
  13. 2025.002.35 - Documents

    List of Resident Taxes, A.D. 1847.

    Record Type: Archive

    Town Records:  List of Resident Taxes, A.D. 1847.
  14. 2025.002.37 - Documents

    Appointment of Woodbury Locke as Collector of Taxes as Successor of Allen Porter, February 12, 1849.

    Record Type: Archive

    Town Records:  Appointment of Woodbury Locke as Collector of Taxes as Successor of Allen Porter, February 12, 1849 /
  15. 2025.002.42 - Documents

    Collector of Taxes Bond, 1848.

    Record Type: Archive

    Town Records:  Collector of Taxes Bond, 1848 /
  16. 2025.002.51 - Documents

    Town of New Castle in account with George Vennard, Town Treasurer.

    Record Type: Archive

    Town Records:  Town of New Castle in account with George Vennard, Town Treasurer /
  17. 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....