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

Person Record

Metadata

Related Records

  1. 2009.061 - Documents

    Photocopy of a typed manuscript by Fred White on the occassion of the Tricentennial in 1993 titled: "Chronological List of Events in the History of New Castle." People, events and locations are noted in the People and Search Terms fields.

    Record Type: Archive

  2. 2010.060 - Map

    Map (removed from an atlas of New Hampshire towns) of Newcastle Village, with house locations and names of occupants. Also includes a map of Windham, NH and Nottingham, NH. Names found on map are included in the People index.

    Record Type: Archive

    Map of New Castle
  3. 2010.061 - Map

    Map (removed from an atlas of New Hampshire towns) of Newcastle Village, with house locations and names of occupants. Also includes a map of Windham, NH and Nottingham, NH. Names found on map are included in the People index.

    Record Type: Archive

    Map of New Castle
  4. 2020.029.05 - Documents

    Note to Mr. William Hall paid off July 30th, 1787.

    Record Type: Archive

    Town Records:  Note to Mr. William Hall paid off July 30th, 1787/
  5. 2020.07.057 - Documents

    William Hall's accounts with the town of New Castle Hall, William Bell, M. Batson, H. White, Joshua Lake, Thomas Batson, Nathaniel

    Record Type: Archive

    Town Records 1782-1783
  6. 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
  7. 2022.005.072 - Documents

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

    Record Type: Archive

    Town Records 1832
  8. 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
  9. 2023.002.01 - Documents

    Town Records and Accounts Card, Margaret Card, Edward Vennard, William 2nd selectman Amazeen, William selectman Tarlton, John selectman Foye, Thomas F. Hilliard, Mehitable Amazeen, Faith Vennard, William Jr. Marvin, Deborah Wilson & Rand Amazeen, Christopher Trefethen, Ann Tarlton, T. Foye, T. F. Vennard, George 3rd White, Nathaniel B. school committee Frost, T. B. school committee White, Robert police officer White, Clement...

    Record Type: Archive

    Town Records 1832-1836
  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. 2023.010.01 - Documents

    List of Residents Taxes A.D. 1834.

    Record Type: Archive

    Town Records:  List of Residents Taxes A.D. 1834 /
  12. 2023.013.09 - Documents

    New Castle Tax record book.

    Record Type: Archive

    Town Records:  New Castle Tax record book /
  13. 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 /
  14. 2023.037.01 - Documents

    Sundry Bills Charged by Mr. Foss.

    Record Type: Archive

    Town Records:  Sundry Bills Charged by Mr. Foss /
  15. 2024.003.11 - Documents

    List of Legal Voters in 1842

    Record Type: Archive

    List of Voters for 1842
  16. 2024.003.12 - Documents

    Record Type: Archive

    List of Resident Taxes A.D. 1842 (partial)
  17. 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
  18. 2024.003.44 - Documents

    Town of New Castle Account Current with George Vennard Treasurer

    Record Type: Archive

    Town of New Castle in Account Current with George Vennard Treasurer
  19. 2024.003.52 - Documents

    Record Type: Archive

    List of Resident Taxes 1845 and List of Non-Resident Taxes 1845
  20. 2024.005.14 - Documents

    Thomas Tarlton to the town of New Castle.

    Record Type: Archive

    Town Records:  Thomas Tarlton to the town of New Castle /

Thank You!

Confirmation Message Here....