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

Person Record

Metadata

Related Records

  1. 2015.023.03 - Documents

    Records re. Civil War Soldiers & Receipts for State Aid and substitutes for soldiers

    Record Type: Archive

    Town Records, 1863 - 1864
Records re. Civil War Soldiers & Receipts for State Aid and substitutes for soldiers
  2. 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
  3. 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
  4. 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
  5. 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
  6. 2022.005.032 - Documents

    Names of men working "breaking out" the highways - hours and minutes (small booklet, handsewn) Holbrook, ? Tarlton, T. White, W. Branscomb. R. Holbrook, W. Frost, J. Vennard, J. Tarlton, J. Capt. Vennard, Z. Frost, Thomas Rand, J. Frost, G. Capt. White, Nathan (B.?) White, Nathan White, Nathaniel B. White, Nathan B. Neal, R. White, W. Rand, J. Hobrook, B. Tarlton, T. White, T. C. Frost, T. Grost, George Capt. Bell, Geor...

    Record Type: Archive

    Town Records 1822
  7. 2022.005.032 - Documents

    Names of men working "breaking out" the highways - hours and minutes (small booklet, handsewn) Holbrook, ? Tarlton, T. White, W. Branscomb. R. Holbrook, W. Frost, J. Vennard, J. Tarlton, J. Capt. Vennard, Z. Frost, Thomas Rand, J. Frost, G. Capt. White, Nathan (B.?) White, Nathan White, Nathaniel B. White, Nathan B. Neal, R. White, W. Rand, J. Hobrook, B. Tarlton, T. White, T. C. Frost, T. Grost, George Capt. Bell, Geor...

    Record Type: Archive

    Town Records 1822
  8. 2022.005.072 - Documents

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

    Record Type: Archive

    Town Records 1832
  9. 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
  10. 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
  11. 2023.002.26 - Documents

    Ledger/Scrapbook owned by Capt. John Davidson dated 1890 but references things 1874-1911 Davidson, John Capt. White, John Downs, Martha O. Jewett, Sarah O. Pickering, Thomas Capt. Langdon, John Major Cochran, John Commander Tucker, John Rev. Stevens, Josiah Rev. Benson, John Pepperell, Andrew Pepperell, William Sir Warren, Peter Sir Warren, Lady Eliot, Rev. Dr. Kinnear, Adeline T. Mrs. Haywood, Thomas Beede, Rev. M. Curtis, B...

    Record Type: Archive

    Town Records
  12. 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
  13. 2023.010.01 - Documents

    List of Residents Taxes A.D. 1834.

    Record Type: Archive

    Town Records:  List of Residents Taxes A.D. 1834 /
  14. 2023.013.09 - Documents

    New Castle Tax record book.

    Record Type: Archive

    Town Records:  New Castle Tax record book /
  15. 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 /
  16. 2023.037.01 - Documents

    Sundry Bills Charged by Mr. Foss.

    Record Type: Archive

    Town Records:  Sundry Bills Charged by Mr. Foss /
  17. 2024.003.10 - Documents

    Record Type: Archive

    Memorandum of Sundry Bills for and Against the Alms House
  18. 2024.003.11 - Documents

    List of Legal Voters in 1842

    Record Type: Archive

    List of Voters for 1842
  19. 2024.003.12 - Documents

    Record Type: Archive

    List of Resident Taxes A.D. 1842 (partial)
  20. 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

Thank You!

Confirmation Message Here....