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

Person Record

Metadata

Related Records

  1. 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
  2. 2021.003.037 - Documents

    Outstanding taxes for 1802 Amazeen, Joseph Prescott, William P. Frost, Benjamin Tredick, Henry Locke, Jonathan Kinner, John Yeaton, John C. Yeaton, Phillip estate of Rand, Nathaniel Tarlton, Elias Bell, George Jr. Mitchel, David Pridham, Isaac Peirce, William Yeaton, Richard estate of Tarlton, George Allen, William estate of White William C. Bell, Jacob Batson, Sarah Bell, Meshach Vennard, Samuel Kenney, Richard White, S...

    Record Type: Archive

    Town Records 1802-1803
  3. 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
  4. 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
  5. 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
  6. 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
  7. 2022.005.042 - Documents

    Payment to Sarah White for the support of Mrs. Chase White, Sarah Chase, Mrs. Foye, Thomas F. selectman Locke, Hall J. selectman Vennard, William treasurer and collector

    Record Type: Archive

    Town Records 1823-1824
  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. 2022.021.12 - Documents

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

    Record Type: Archive

  10. 2022.021.12 - Documents

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

    Record Type: Archive

  11. 2022.033.04 - Documents

    Mr. Charles Randall to Charles Duncan.

    Record Type: Archive

    Town Records:  Mr. Charles Randall to Charles Duncan /
  12. 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
  13. 2023.002.27 - Documents

    Minutes of Meetings of the Hope Division No.56, Sons of Temperance, Instituted Aug. 27, 1878

    Record Type: Archive

    Town Records 1878-1884
  14. 2023.010.01 - Documents

    List of Residents Taxes A.D. 1834.

    Record Type: Archive

    Town Records:  List of Residents Taxes A.D. 1834 /
  15. 2023.013.09 - Documents

    New Castle Tax record book.

    Record Type: Archive

    Town Records:  New Castle Tax record book /
  16. 2025.007.26 - Documents

    School Register for the Town of New Castle

    Record Type: Archive

    School Register for the Town of New Castle

Thank You!

Confirmation Message Here....