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

Person Record

Metadata

Related Records

  1. 2007.005.010 - Documents

    Includes 10 miscellaneous notices and receipts, 1697-1710. Names Benjamin Parker, Theodore Atkinson, George Walton, Thomas Payne, William Wallis, George Wallis, James Randle, J. Emerson, Nath. Rand, and others. Copy of rates, with 53 names and amount each paid. Money paid by the town for services, including 10 shillings to Black Will for ringing the bell for 6 months. List of money paid. 42 names Another long tax list, bar...

    Record Type: Archive

    Town Records 1710 and Undated Miscellaneous
  2. 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
  3. 2021.022.02 - Documents

    Common and Unimproved Lands

    Record Type: Archive

    Town Records:  Common and Unimproved Lands /
  4. 2022.005.034 - Documents

    Money to be collected for the laying out of the road between Thomas Oliver's wharf and William Amazeen's wall - 1/4 of document is missing Oliver, Thomas E. Amazeen, William surveyor Frost, Benjamin selectman Amazeen, Joseph selectman Oliver, Thomas E. selectman Amazeen, Christopher Amazeen, Joseph Jr. Amazeen, Nathaniel Amazeen, Christopher Amazeen, John Amazeen, William 3rd Bickford, Joshua Bickford, Joseph W. Baker, George Bel...

    Record Type: Archive

    Town Records 1822
  5. 2022.005.072 - Documents

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

    Record Type: Archive

    Town Records 1832
  6. 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
  7. 2022.005.076 - Documents

    List of vaccinated residents (probably smallpox) Chauncy, Dr. Walker, Charles Locke, John Amazeen, Joseph Jr. Amazeen, Benjamin Bickford, Richard Roaf, Thomas Bickford, Joseph Wilson, William Neal, Richard Yeaton, Barnabus Beals, Thomas Martin, Patty Mrs. Vennard, George Jr. Green, Stephen Rand, Moses Hart, Benjamin Martin, Mary White, John C. Amazeen, Ephraim White, Charles Bemas, Eliza Branscomb, Arthur Porter, Allen ...

    Record Type: Archive

    Town Records 1830
  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. 2022.015.12 - Documents

    List of Highway Taxes, 1823.

    Record Type: Archive

    Town Records:  List of Highway Taxes, 1823 /
  10. 2022.021.12 - Documents

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

    Record Type: Archive

  11. 2023.002.28 - Documents

    Ladies Benevolent Society constitution and financial records (98 pages, handwritten) Amazeen, Orville Harris, Pauline (Mrs. Bevuel) Board of Managers White, Adeline Mrs. President White, Elizabeth Mrs. Vice President Vennard, D. N. Miss Secretary Garland, Mary E. Mrs. Treasurer Managers Davis, Mary A. Mrs. Vennard, Hannah Mrs. Tarlton, Ann E. Mrs. White, Nancy R. Mrs. Yeaton, Maria Mrs. Tarlton, Adeline Mrs. Green, Mary ...

    Record Type: Archive

    Town Records 1850-1869
  12. 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
  13. 2023.002.42 - Documents

    Allen Porter Jr.'s bill to the town of New Castle as the Surveyor of Highways Porter, Allen Jr. Foye, Thomas Locke, George Locke, John Porter, James

    Record Type: Archive

    Town Records 1836-1837
  14. 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
  15. 2023.003.13 - Documents

    Town of New Castle in Account with A. B. Vennard.

    Record Type: Archive

    Town Records:  Town of New Castle in Account with A. B. Vennard /
  16. 2023.013.05 - Documents

    Selectmen's account current with the town for 1836.

    Record Type: Archive

    Town Records:  Selectmen's account current with the town for 1836 /
  17. 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 /
  18. 2024.003.03 - Document

    Town of New Castle Alms House in Account with Thomas B. Frost

    Record Type: Archive

    Town of New Castle Alms House in Account with Thomas B. Frost
  19. 2024.003.11 - Documents

    List of Legal Voters in 1842

    Record Type: Archive

    List of Voters for 1842
  20. 2024.003.12 - Documents

    Record Type: Archive

    List of Resident Taxes A.D. 1842 (partial)

Thank You!

Confirmation Message Here....