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

Person Record

Metadata

Related Records

  1. 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 /
  2. 2022.005.002 - Documents

    Roll of Men mustered at Greenland Melune, John Melune, Benjamin Jr. Jones, Edward Lear, Nathaniel Jr. Lear, Samuel Curtin(?), Thomas Amazeen, Christopher - crossed out Amazeen, Ephraim - crossed out Lock, Jonathan Jr. * Lock, Joseph * Lock, Michael Curtin(?), William Amazeen, John Jr. Trefethen, Abraham Tredick, Nathaniel Amazeen, Joseph 3rd Tarlton, Elias 3rd Bickford Joseph W. Neal, William Jr. * Neal, William 3rd Neal ...

    Record Type: Archive

    Town Records 1812-1814
  3. 2022.005.052 - Documents

    William Vennard's accounts with the Town of New Castle Vennard, William treasurer & collector Foye, Thomas F. selectman Locke, Hall J. selectman Marvin, William Churches, Robert Card, John of Dover White, Robert estate of White, Mehitable Prescott, W. P. Neal, Mr. Hagur/Hager, S. Brown, Daniel Beals & Frost Branscomb, Arthur Rand, Richard Kinnear, Benjamin Oliver, T. E. Frost, ? B. Cutts, Edward Green, Stephen Seavey, Amos...

    Record Type: Archive

    Town Records 1824-1825
  4. 2022.005.067 - Documents

    List of payments from the town of New Castle to various people and taxes paid Bickford, Joshua Bickford, Joseph Pierce, William Vennard, William Jr., treasurer & collector Card, Margaret White, Clement Neal, Abigail Trundy, Mrs. Kinnear, Benjamin Kinnear, Dorcas Amazeen, Sally her child Marvin, Deborah Duncan, William his child Amazeen, Christopher Trefethen, Ann Dame, Joseph Frost, Benjamin White, Nathaniel B. Roaf, Thomas ...

    Record Type: Archive

    Town Records 1826-1829
  5. 2022.005.072 - Documents

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

    Record Type: Archive

    Town Records 1832
  6. 2022.021.12 - Documents

    Ledger, 1824-1829, 26 handwritten ledger pages (not scanned)

    Record Type: Archive

  7. 2022.045.06 - Documents

    Town Accounts with various people (36 page hand-bound booklet) Rand, Reed V. selectman Oliver, Thomas E. town treasurer Duncan, S. Wilson, William selectman Morrison, J. Lock, John Dame, Joseph selectman White, Clement Morrison, J. Yeaton, Nathaniel J. Tarlton, John police officer Amazeen, William police officer Foy, Thomas F. police officer Locke, Hall J. auditor Frost, Benjamin school committee man & auditor White, Nathanie...

    Record Type: Archive

    Town Records 1829-1832
  8. 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
  9. 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
  10. 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 /
  11. 2023.037.01 - Documents

    Sundry Bills Charged by Mr. Foss.

    Record Type: Archive

    Town Records:  Sundry Bills Charged by Mr. Foss /
  12. 2024.003.12 - Documents

    Record Type: Archive

    List of Resident Taxes A.D. 1842 (partial)
  13. 2024.003.52 - Documents

    Record Type: Archive

    List of Resident Taxes 1845 and List of Non-Resident Taxes 1845
  14. 2024.013.28 - Documents

    List of Resident Taxes, A.D. 1844.

    Record Type: Archive

    Town Records:  List of Resident Taxes, A.D. 1844 /
  15. 2025.001.45 - Documents

    Town Records / untitled fragment - found in the 1848 files

    Record Type: Archive

    Town Records / untitled fragment - found in the 1848 files
  16. 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
  17. 2025.001.75 - Documents

    Record Type: Archive

    Town Records / Enrollment of Militia for 1851, 1852, and 1853
  18. 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
  19. 2025.002.03 - Documents

    List of Legal Voters in New Castle Town, 1845.

    Record Type: Archive

    Town records:  List of Legal Voters in New Castle Town, 1845.
  20. 2025.002.25 - Documents

    Town's Book, 1846-- List of Resident Taxes, A.D. 1846 .

    Record Type: Archive

    Town Records:  Town's Book, 1846-- List of Resident Taxes, A.D. 1846 /

Thank You!

Confirmation Message Here....