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

Search Term Record

Metadata

Related Records

  1. 2009.121 - Documents

    Planning commission materials dated from 1967 to 1968.

    Record Type: Archive

  2. 2010.016.17 - Bill

    Three tax bills for George and Virginia Pitts dated 1945. Two are poll tax bills, one appears to be a property tax.

    Record Type: Archive

    George and Virginia Pitts Tax Bills
  3. 2010.043 - Records

    Three documents related to zoning and assessment in New Castle: Zoning Ordinance Regulations for the Acceptance of Streets Land Subdivision Control and Swimming Pool Regulations For the Town of New Castle, New Hampshire. Published 1973. Town of New Castle Proposed Revisions for Zoning Ordinance Draft. October 1, 1976. Town of New Castle 1972 Real Estate Assessments.

    Record Type: Archive

  4. 2019.002.002 - Documents

    Notification of parish meeting, tax collector is in hiding, Rev. John Blunt called to the parish

    Record Type: Archive

    Town Records, 1731
Notification of parish meeting, tax collector is in hiding, Rev. John Blunt called to the parish
  5. 2020.03.001 - Documents

    Inventory

    Record Type: Archive

    Town Records, 1781
Inventory
  6. 2020.032.39 - Documents

    Received of Mr. Stephen Batson.

    Record Type: Archive

    Town Records:  Received of Mr. Stephen Batson /
  7. 2020.032.40 - Documents

    Letter from George Frost to the inhabitants of the Town of New Castle.

    Record Type: Archive

    Town Records:  Letter from George Frost to the inhabitants of the Town of New Castle /
  8. 2020.032.45 - Documents

    Reverend Oliver Noble's Account, March 26, 1788.

    Record Type: Archive

    Town Records:  Reverend Oliver Noble'a Account, March 26, 1788 /
  9. 2020.032.46 - Documents

    Certificate Account for 1787, 1788. John Foy.

    Record Type: Archive

    Certificate Account for 1787, 1788.  John Foy /
  10. 2020.032.47 - Documents

    The State Tax for the Town of New Castle, Anno 1788.

    Record Type: Archive

    Town Records:  The State Tax for the Town of New Castle, Anno 1788 /
  11. 2020.043 - Documents

    Lists of abatements for 1789, 1781 and 1782 made December 20, 1790.

    Record Type: Archive

    Town Records:  Lists of abatements for 1789, 1781 and 1782 made December 20, 1790 /
  12. 2020.043.01 - Documents

    Received of Mr. Stephen Batson / for the years 1785 and 1786

    Record Type: Archive

    Town Records:  Received of Mr. Stephen Batson
  13. 2020.043.02 - Documents

    Amos Seavey, Esq.. Received September 22, 1789.

    Record Type: Archive

    Town Records:  Amos Seavey, Esq.Received September 22, 1789 /
  14. 2020.043.03 - Documents

    Sampson Bell's Order, March 1, 1790.

    Record Type: Archive

    Town Records: Sampson Bell's Order, March 1, 1790 /
  15. 2020.043.04 - Documents

    Received of Henry Prescott, Esq.

    Record Type: Archive

    Town Records:  Received of Henry Prescott, Esq. /
  16. 2020.043.05 - Documents

    Rev. Oliver Noble's Discharge to the town, October 14th, 1789

    Record Type: Archive

    Town Records:  Rev. Oliver Noble's Discharge to the town, October 14th, 1789 /
  17. 2020.043.06 - Documents

    We the subscribers.

    Record Type: Archive

    Town Records:  We the subscribers /
  18. 2020.043.14 - Documents

    Inventory, 1793.

    Record Type: Archive

    Town Records:  Inventory, 1793 /
  19. 2020.043.19 - Documents

    Sampson Sheafe's Orders for 1791 & 1792

    Record Type: Archive

    Town Records:  Sampson Sheafe's Orders for 1791 & 1792 /
  20. 2020.043.20 - Documents

    Mr. Josiah Bell's Account 1792 &1793.

    Record Type: Archive

    Town Records:  Mr. Josiah Bell's Account /

Thank You!

Confirmation Message Here....