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

Person Record

Metadata

Related Records

  1. View Full Record

    Account book from a grocery store from the years 1843-1846, with names of many New Castle people and the items they purchased. Original pages of the book have been pasted over with newspaper articles so not all account pages are viewable. The images are two sample pages.

    Record Type: Library

    Account book
  2. 2007.005.086 - Documents

    New Castle Tax List, 1742

    Record Type: Archive

    Town Records, 1742
  3. 2007.005.091 - Documents

    Fragment titled: "A List of the Contributers and the Contribution for the year 1743"

    Record Type: Archive

    Town Records, 1743
  4. 2007.005.137 - Documents

    1751 tax list for the town, to be collected by Constable Meshach Bell. List is written twice on document, once in narrower columns at the top and once in wider columns at the bottom.

    Record Type: Archive

    Town Records, 1751
  5. 2007.005.145 - Documents

    Tax list for 1753, to be collected by Jonathon Marten, constable. Document has torn into three separate pieces.

    Record Type: Archive

    Town Records, 1753
  6. 2007.005.158 - Documents

    List of tax abatements for the town for 1754.

    Record Type: Archive

    Town Records, 1754
  7. 2007.005.172 - Documents

    List of tax abatements for 1755, for the use of Constable Stevens.

    Record Type: Archive

    Town Records, 1755
  8. 2007.005.187 - Documents

    Town memorandum book for 1757. Booklet is made from folded paper secured with a pin and contains eight pages (including cover), nearly all of which are written on both sides. Second page clarifies that the booklet contains lists of taxes for the town to be collected by Stephen Barton.

    Record Type: Archive

    Town Records, 1757
  9. 2020.037.013 - Documents

    State County and Town Tax - 1/4 of document is missing Simpson, John Esq. Prescott, Henry Esq. Frost, George Esq. Tarlton, John Bell, Thomas Vennard, William Capt. Curtis, Foxwell Prescott, Henry Jr. Bell, Thomas Jr. White, Joshua Amazeen, John Amazeen, Ephraim Amazeen, Joseph Amazeen, Christopher Pearce, William Mullin, James Yeaton, Richard Meloon (Melune), Abraham Meloon (Melune), Benjamin Tarlton, George Vennard, Willia...

    Record Type: Archive

    Town Records 1800
  10. 2020.043.17 - Documents

    Inventory of the Polls, Estates, in the Town of New Castle, April, 1793.

    Record Type: Archive

    Town Records:  Inventory of the Polls, Estates, in the Town of New Castle, April, 1793 /
  11. 2021.003.002 - Documents

    Town and County Tax Curtis, Foxwell - Collector Prescott, Henry - Selectman, Town Clerk Tarlton, John - Selectman Amazeen, Joseph - Selectman Peabody, Oliver Esq. - County Treasurer Simpson, John Esq. Prescott,Henry Esq. Frost, George Esq. Tarlton, John Bell, Thomas Vennard, William Capt. Trefethen Abraham Capt. Curtis, Foxwell Randell, Paul White,Joshua mazeen, John amazeen, Ephraiim Amazeen, Joseph Amazeen, Christopher J...

    Record Type: Archive

    Town Records 1796
  12. 2021.003.029 - Documents

    Inventory of Rateable Estates in the town of New Castle Bell, Sampson Bell, Matthew - crossed out Bell, Shadrach 3rd - crossed out Libbee, Joseph Lear, Nathaniel Batson, Stephen Jenkins, Benjamin Batson, Sarah Yeaton, Benjamin Amazeen, Joseph Jr. White, John Jones, Jane widow Amazeen, John Rand, Joseph Amazeen, Ephraim Card, Edward Curtis, Foxwell Tredick, Henry Amazeen, Joseph 3rd Melune, Benjamin Tarlton, Richard Yeaton,...

    Record Type: Archive

    Town Records 1798
  13. 2021.003.039 - Documents

    County and Town Tax for New Castle Prescott, Henry Esq. Frost, George Esq. Bell, Thomas Tarlton, John Vennard, William Capt. Curtis, Foxwell Prescott, Henry Jr. Bell, Thomas Jr. Amazeen, Ephraim Amazeen, Joseph Amazeen, Christopher Prescott, William Capt. Jones, William estate of Amazeen, John Neal, James Sheafe, Sampson Frost, Benjamin Card, John Tredick, Henry Jenkins, Benjamin Kinner, John Yeaton, John C. Yeaton, Phill...

    Record Type: Archive

    Town Records 1802
  14. 2021.003.040 - Documents

    County and Town Tax for New Castle 1804 Prescott, Henry Selectman Tarlton, John Selectman Curtis, Foxwell Selectman, Town Treasurer Prescott, Henry Esq. Frost, George Esq. Tarlton, John Vennard, William Capt. White, Joshua Bell, Thomas Curtis, Foxwell Prescott, Henry Jr. Prescott, William P. Amazeen, John Amazeen, Ephraim Amazeen, Christopher Amazeen, Joseph Jones, William estate of Bell, Thomas Jr. Neal, James Tarlton, Rich...

    Record Type: Archive

    Town Records 1804
  15. 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
  16. 2021.003.045 - Documents

    State, town and county tax for the town of New Castle Locke, Hall J. Collector of Taxes Curtis, Foxwell Town Treasurer Prescott, Henry Selectman Tarlton, John Selectman Curtis, Foxwell Selectmen Prescott, Henry Esq. Frost, George Esq. Tarlton, John Vennard, William Capt. White, Joshua Bell, Thomas Curtis, Foxwell Prescott, Henry Jr. Prescott, William P. Amazeen, John Amazeen, Ephraim Amazeen, Christopher Amazeen, Joseph Jone...

    Record Type: Archive

    Town Records 1804
  17. 2021.003.049 - Documents

    State, County and Town Tax List White, Clement White, Joshua Jr. Tarlton, Elias Capt. Jr. Amazeen, Ephraim Porter, Allen Butterfield, Josiah Driskall, John Odiorne, George B. Marvin, William Frost, John Kinner, William Amazeen, John Jr. Amazeen, William Trundy, Ann widow Yeaton, John Jr. Noble, H. Weld Bell, Benjamin Mullen, James Jr. Pridham, Isaac Jr. Trefethen, Abraham Capt. estate of Gale, Richard Tredick, Nathaniel R...

    Record Type: Archive

    Town Records 1806
  18. 2021.003.055 - Documents

    State, County and Town Tax List Gilman, Nathaniel Esq. New Hampshire Treasurer Curtis, Foxwell New Castle Treasurer Prescott, Henry Selectman Tarlton, John Selectman Locke, Hall J. Prescott, Henry Esq. Frost, George Esq. Tarlton, John Vennard, William Capt. White, Joshua Bell, Thomas Curtis, Foxwell Prescott, Henry Jr. Prescott, William P. Capt. Amazeen, John Amazeen, Ephraim estate of Amazeen, Christopher Amazeen, Joseph Jon...

    Record Type: Archive

    Town Records 1806
  19. 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
  20. 2021.006.01 - Documents

    1795 Taxes (Tax's)

    Record Type: Archive

    Town Records:  1795 Taxes

Thank You!

Confirmation Message Here....