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

Person Record

Metadata

Related Records

  1. 2020.032.21 - Documents

    Please pay unto Mrs. Elizabeth Trefethen

    Record Type: Archive

    Town Records:  Please pay unto Mrs. Elizabeth Trefethen /
  2. 2020.032.41 - Documents

    Parish (Parrish )Tax, 1788.

    Record Type: Archive

    Town Records:  Parish (Parrish) Tax, 1788
  3. 2020.037.001 - Documents

    Selectmen's Accounts Frost, George Esq. Simpson, John Esq. Batson, Stephen Crucy, Abigail Noble, Oliver Rev. Noble, H. Weld Blunt, John Esq. Prescott, Henry Esq. Sheafe, Mrs./Mr. Bell, Shadrach Yeaton, John Smith, Isaac Odiorne, Benjamin Robards (Roberts), Ezekiel Jackson, Hll Doc. Bell, Thomas Goudy, Thomas saxton Bickford, John Frost, Joseph Bell, Shadrach Wallas, Samuel Trefethen, Abraham, Capt. Neal, John Rand, Samue...

    Record Type: Archive

    Town Records 1787-1790
  4. 2020.037.003 - Documents

    Selectmen's Accounts with the town Frost, George Esq. Simpson, John Esq. Batson, Stephen Crucy, A. Meloon, Abraham Neal, John Amazeen, Ephraim Simpson, John Neal, William Blunt, John Esq. Bell, Sampson Sheafe, Mary Bell, Jane Bell, Joseph Noble, O. Rev. Nobel, H. Weld Blunt, John Esq. Sargent, Edward Capt. Prescott, Henry Bell, Shadrach Prescott, Henry Yeaton, John Smith, Isaac Odiorne, Benjamin Robards (Roberts), Ezek...

    Record Type: Archive

    Town Records 1785-1790
  5. 2021.003.033 - Documents

    Henry Prescott's accounts with New Castle Robards/Roberts, Ezekiel Crucey, Abigail Jenks, Roberts Locke, Hall J. Trefethen, Elizabeth Neal, Lucretia Curtis, Foxwell, Town Treasurer Sheafe, Sampson White, John Jr., Town Clerk Bell, Thomas Jr., Selectman Bishop, Samuel G. Berry, William Prescott, Henry Esq.

    Record Type: Archive

    Town Records 1802
  6. 2021.003.035 - Documents

    Abatements for 1802 Curtis, Foxwell Amazeen, Joseph Locke, Hall J. Martin, Edward Trefethen, Elizabeth Card, John White, Clement Melune, Abraham Melune, Benjamin Mullins, James Amazeen, Christopher 2nd Jones, Mary Tredick, Margaret Odiorne, Benjamin Frost, George Esq. Bell, Joseph Frost, Joseph Branscomb, Henry Rand, Nathaniel Bell, George (Eastport) Mitchel, David Yeaton, Richard heirs of Tarlton, George Allen, William...

    Record Type: Archive

    Town Records 1802
  7. 2021.003.044 - Documents

    An Inventory of Rateable Estates in New Castle Clark, Hannah Bell, Jacob Lear, Nathaniel Jenkins, Benjamin Batson, John Batson, Sarah Batson, Stephen Melune, Benjamin Yeaton, Benjamin Amazeen, Joseph Locke, Jonathan Amazeen, John Rand, Joseph Amazeen, Ephraim Jones, William estate of Jones, Mary Amazeen, Ephraim Jr. Curtis, Foxwell Tredick, Henry White, Nathan Batson, Samuel Amazeen, Joseph 3rd Tarlton, Richard Yeaton, E...

    Record Type: Archive

    Town Records 1804
  8. 2021.022.04 - Documents

    Appraisements of Houses in New Castle, 1799.

    Record Type: Archive

    Town Records:  Appraisements of Houses in New Castle, 1799
  9. 2021.037.004 - Documents

    Town Inventory Roaf, Thomas Clark, Hannah Bell, Jacob Lear, Nathaniel Jenkins, Benjamin Batson, John Yeaton, Barnabus C. Batson, Sarah Melune, Benjamin Batson, Stephen Yeaton, Benjamin Amazeen, Joseph Jr. Locke, Jonathan Amazeen, John Rand, Joseph Amazeen, Ephraim Jones, William estate of Jones, Mary Curtis, Foxwell Tredick, Henry White,Nathan Batson, Samuel Amazeen, Joseph 3rd Tarlton, Richard Yeaton, Elizabeth Amazee...

    Record Type: Archive

    Town Records 1803
  10. 2021.037.007 - Documents

    Property Valuations-only one column of originally a much larger document Neal, James Frost, Joseph Prescott, Henry Esq. Vennard, William Capt Neal, Richard Yeaton, Richard estate of White, William C. Vennard, George Tarlton John White, Mehitable widow Branscomb, Henry S. Allin, William Bell, George White, Nathan - 1/2 house Vennard, William Jr. Frost, George Tarlton, Elias Holbrook, Benjamin Prescott, Henry Esq. B. F. Simp...

    Record Type: Archive

    Town Records 1803
  11. 2022.051.01 - Documents

    Memorandum of Orders Drawn for Account of 1833.

    Record Type: Archive

    Town Records:  Memorandum of Orders Drawn for Account of 1833
  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. 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
  16. 2024.003.52 - Documents

    Record Type: Archive

    List of Resident Taxes 1845 and List of Non-Resident Taxes 1845
  17. 2024.013.15 - Documents

    Inventory of 1844.

    Record Type: Archive

    Town Records:  Inventory of 1844
  18. 2024.013.28 - Documents

    List of Resident Taxes, A.D. 1844.

    Record Type: Archive

    Town Records:  List of Resident Taxes, A.D. 1844 /
  19. 2025.002.35 - Documents

    List of Resident Taxes, A.D. 1847.

    Record Type: Archive

    Town Records:  List of Resident Taxes, A.D. 1847.

Thank You!

Confirmation Message Here....