Skip to main content
  • City of PORTSMOUTH NH
A A A
Header Logo
City of Portsmouth, New Hampshire
  • Departments Back Copy Created with Sketch.
    • Assessor
    • City Clerk
    • City Manager
    • Community Development
    • Economic Development
    • Emergency Management
    • Finance
    • Fire
    • Health
    • Human Resources
    • Information Technology
    • Inspection
    • Legal
    • Library
    • Park Portsmouth
    • Planning & Sustainability
    • Police
    • Prescott Park
    • Public Works
    • Recreation
    • School Department
    • Senior Services
    • Stormwater
    • Tax Collector
    • Transportation
    • Welfare
    • Wastewater and Sewer
    • Water
    • Zoning Enforcement
  • Government Back Copy Created with Sketch.
    • Mayor
    • City Council
    • Elected Officials
    • Boards and Commissions
    • Live/Rebroadcast of Municipal Meetings (Ch22+YouTube)
    • Legislative Subcommittee
    • Municipal Meetings Calendar
    • City Ordinances
    • Bids & Proposals
    • Reserving City Rooms for Meetings
  • Residents Back Copy Created with Sketch.
    • Pay My Bill
    • Voting Information
    • Citywide Projects
    • Renter's Resources
    • Live/Rebroadcast of Municipal Meetings (Ch22+YouTube)
    • Master Calendar
    • Community Events Calendar
    • Drinking Water
    • Newsletter
    • FlashVote
    • Portsmouth Click N' Fix
    • Recreation Programs
    • Public Transit
    • Vehicle Registration
    • Waste Collection Schedule
    • What's New at the Library
    • Memorial Bridge Lighting
    • Portsmouth Community Power
    • Quality of Place
  • Businesses Back Copy Created with Sketch.
    • Business Assistance
    • Bids & Proposals
    • How to Start a Business
    • Inspections
    • Ordinances & Regulations
    • Planning
  • Visitors
  • ARPA
  • Projects Back Copy Created with Sketch.
    • All Projects
    • Arts in Portsmouth
    • Bartlett Street
    • Community Campus
    • Islington Street
    • Maplewood Avenue Bridge
    • Municipal Complex
    • Prescott Park
    • Sherburne School
    • Skate Park
    • Sound Barriers
    • Union Street
    • Willard Avenue

South Cemetery

Buried here are:

Elizabeth Penhallow ??

Susanna Penhallow ??

Joseph B. Adams d. 1874

Margaret Adams d. 1875

Jonathan Ayers d. 1829

Elias Ayers d. 1887

Sarah Ayers d. 1883

George Bilbruck d. 1894, photo 2, second stone

James Bilbruck d. 1836

Mary Brooks Bilbruck d. 1873, photo 2, second stone

Mary Abbie Blaisell d. 1914

Uriah Blaisell d. 1883

Langley Boardman d. 1831

Ann Maria Branigan d. 1889

Anna T. Branigan d. 1850

Ella Branigan d. 1856

Thomas A. Branigan d. 1852

Thomas A. Branigan d. 1888

Catharine Brown d. 1881

Kate E. Evans Brown d. 1898

Susan F. Brown d. 1856

Louisa Clifford d. 1871

Newell Clifford d. 1866

Hannah Cutt d. 1677, wife of John Cutt who owned one of the first saw mills, grist mills and corn mills in town and was also a selectman and New Hampshire's first "President".

Sarah Dale d. 1867

Sally Dame

William Dame

Dr. Alfred Sandford Dana d. 1901

Charles P. Dana d. 1880

Katherine Amelia Chidsey Dana d. 1905

Maj. General Napoleon Jackson Tecumseh Dana d. 1905, attended West Point, Lt. during the Mexican War, Major General during the Civil War. As brigadier-general in Feb., 1862, he, commanded a brigade in Gen. Sedgwick's division at Antietam, where he was wounded so severely he was carried off the field for dead.

second photo

Sue Lewis Sandford Dana d. 1904

Mary Haliburton Jenness De Garmendia d. 1923, second stone, back of stone

Robert Detavour

Charles Ellsworth d. 1908

Eva Rundlett Ellsworth d. 1904

Rev. John Emerson d. 1731, pastor of the South Church of Portsmouth and once minister at New Castle. He was once " handsomely noticed by Queen Anne" while in London.

Ruth Emerson d. 1721

Addie B. Emery d. 1871

Robert E. Emery d. 1871

George E. Evans d. 1855

Mary Furber Evans d. 1864

Maria Ferguson d. 1872

Lee Howard Fisher d. 1891

Mary Elizabeth Fisher d. 1948

John H. Foster d. 1881

Charles S. Frye d. 1890

Charlotte E. Frye d. 1933

Arthur Edminston Frye d. 1875

Harry Ashton Frye d. 1882

Horace E. Frye d. 1923

Jennie Louise Frye d. 1878

Hon. Mary Gambling d. 1764

Hon. Benjamin Gambling, Esq. d. 1757, a member of His Majesty's Council

in the Province of New Hampshire

and Judge of the Probate of Wills

Benjamin Gambling d. 1744

Georgia A. Lowe Gordon d. 1906

Alice Hall d. 1848

Sarah E. Rundlett Hall d. 1901

William Hall d. 1855

Annie M. Evans Hartshorn d. 1903

Eliza Wentworth Haven d. 1814

Joseph Haven d. 1829, his home is located at 229 Pleasant St. and is listed on the National Register of Historic Places.

Sarah A. Haven d. 1838

Albert Hayes d. 1886

Ann M. Rundlett Hayes d. 1879

Ella M. Rowe Henderson d. 1894

Almyrac Hill d. 1884

Ann Louisa Hill

George C. Hill d. 1894

Eddie Abbott Hill

Eliza Ann Hill d. 1863

Eunice Hill d. 1831

John Hill d. 1813

Lizzie Francis Hill

Mary E. Hill d. 1903

Elizabeth Jane Homer d. 1839

Mary L. Hones d. 1892

Sarah Hones d. 1860

Thomas N. Hones d. 1872

Edward R. Janvrin d. 1892

Ellen M. Janvrin d. 1886

James Janvrin d. 1896

Mary E. Janvrin d. 1890

Caroline Jenness d. 1857

Caroline McC. Jenness d. 1892

John S. Jenness d. 1879

Peter Jenness

Richard Jenness d. 1872

Edward L. Jones d. 1897

Frank Jones d. 1902, ale tycoon, owner of the Wentworth by the Sea and Rockingham Hotels, Mayor of Portsmouth and NH Congressman, just to name a few. View the full monument, the tallest in this cemetery.

Hiram Jones d. 1859

Martha S. Jones d. 1913

Edward Thompson Kimball d. 1920

Edward Payson Kimball d. 1910

Maude Berry Kimball d. 1961

Martha J. Thompson Kimball d. 1934

Martha Smith Kimball d. 1967

William Knight d. 1730

James Laighton d. 1811, Master of the Brig Sally and lost at sea.

Mary Deering Page Laighton d. 1874

Louisa C. Leavitt d. 1897

Charles Edward Long d. 1821, near Havanna Cuba.

George Long jr. d. 1812, at Havanna Cuba.

George Long esq. d. 1849

Marcy Long d. 1822

Marcy Elizabeth Long d. 1897

Mary Long

Col. Pierse Long, Revolutionary War Colonel of the 1st NH Regiment, brigadier general, delegate to the Continental Congress, NH state councilor, delegate at the state constitutional convention which ratified the Federal Constitution, and customs collector for the port of Portsmouth.

Samuel Pierse Long d. 1879

Ann Olivia Lowe d. 1838

Rev. Charles Lowe d. 1874

John Lowe Jr. d. 18??

? March d. 1902

Harriet C. March d. 1849

Lucy E. March d. 1874

Olive March d. 1837

Sarah Ann H. Lowe

Nathaniel B. March d. 1862

Nathaniel March d. 1846

Sarah H. March d. 1844

George M. Marsters d. 1937

Rev. John Marshall Marsters d. 1907

Maria F. Lowe Marsters d. 1914

Gladys Smyth May d. 1986

James Rundlet May d. 1918

Mary Morison Mayet d. 1936

Ralph May d. 1973, great grandson of James Rundlet and donator of the Rundlet-May House.

John Mendum

Clara Harlowe Moses d. 1864

James Moses d. 1887

Louisa A. Philbrook Moses d. 1907

John W. Newell d. 1931

Flora Odion d. 1880

George Langdon Odion d. 18??

Mary Odion d. 1857

Mary Odion d. 1877

Thomas Odion d. 18??

Pastor Nathan Parker D.D. d. 1833, pastor of the South Church.

General Charles H. Peaslee d. 1866, US Army General in the Mexican War, NH Congressman, collector of the port of Boston.

Mary Langdon Peaslee d. 1868

?? Penhallow

Benjamin Penhallow

Elizabeth Penhallow

Elizabeth Penhallow d. 1736/37

Hannah Penhallow

John Penhallow

Joseph Penhallow d. ????

Joseph Penhallow d. ????

Mary Penhallow

Mary Penhallow d. 1713

Samuel Penhallow

Honorable Samuel Penhallow d. 1729, born at St. Mabon, Cornwall, England and Governor of the province of New Hampshire.

James H. Pratt d. 1893

Margaret L. Pratt d. 1876

Caroline Henderson Priest d. 1870

Effie Wendell Priest d. 1873

Elizabeth Wendell Priest d. 1912

True W. Priest d. 1909

Daniel Proctor d. 1918

Georgie A. Proctor d. 1910

Lewis M. Proctor d. 1899

Elizabeth M. Randall d. 1874

Joseph ??? Randall d. 18??

Mary Elizabeth Randall d. 18??

Mary Elizabeth Randall d. 18??

Reuben S. Randall d. 1862

William Randall d. 1864

Edwin Rider d. 1900

Joseph Rider d. 1900

Gustavus V. Rowe d. 1870

Mary E. Rowe d. 18??

Alfred Rundlet d. 1851

Edward Rundlet d. 1805

Elizabeth Rundlet d. 1810

Frances Matilda Rundlet d. 1831

George Rundlet d. 1830

Harriet Rundlet d. 1840

James Rundlet d. 1819, textile merchant and once owner of the Rundlet-May house, now a museum on Middle St.

Jane Rundlet d. 1819

John Rundlet d. 1836

William Rundlet d. 1846

Andrew J. Rundlett d. 1854, a sailor whose vessel was lost at sea.

Charles H. Rundlett d. 18??

Edward J. Rundlett d. 1882

Edwin B. Rundlett d. 1889

Frank P. Rundlett d. 1898

George W. Rundlett d. 1906

Gideon H. Rundlett d. 1897

James M. Rundlett d. 1893

Joseph T. Rundlett d. 1815

Lucy M. Bennett Rundlett d. 1885

Olive Huntress Rundlett d. 1859

William Rundlett d. 1873

Charlotte Salter d. 1899

Nancy Salter d. 1825

Titus Salter d. 1840

Abigail C. Senter d. 1812

Emeline Dodge Senter d. 1900

Frances Ann Senter d. 1826

Timothy Gerrish Senter d. 1817

William Senter d. 1827, a furniture maker who built many pieces now seen in the Rundlet-May house and the Moffat-Ladd house.

Ann Hart Simes, photo 2, d. 1802

Ellen Simes d. 1842

Ellen Simes d. 1842

George Simes d. 1798, master of the ship Charlotte, lost near the island of Ameland.

George Simes d. 1842

Hannah Jackson Simes , photo 2, d. bef. 1756

James Thomas Simes d. 1867

John Simes, photo 2, d. 1735-40, once operated a dry goods store out of his home on Market St.

Joseph S. Simes d. 1884

Joseph Simes, photo 2, d. 1779, Chairman of the Selectmen of Portsmouth in 1776, and a highly esteemed citizen

Laura Simes d. 1849

Mary Brown Libbey Simes d. 1867

Nancy Simes d. 1842

Olivia Simes d. 1810

Olive Bourn Simes d. 1871

Robert Simes d. 1901

Thomas Simes d. 1824, lost at sea.

William Simes d. 1880

? Sise d. 1836

Amy Fleetford Sise d. 1872

Ann Mary Sise d. 18??

Clara Sise d. 1863, wife of Charles Fleetford Sise who is credited with being the founder of the National Bell Telephone Company in Canada.

Clara Bunker Sise d. 1872

Edward F. Sise d. 1865

Edward H. Sise d. 1911

Joseph T. Sise d. 1894

Lydia Sloper d. 1718, wife of a sea captain.

Sgt. Robert Small d. 1867, Sargent of Marines

Lydia Penhallow Storer d. 1???

Samuel Storer d. 1815

Doris Elizabeth Sykes d. 1900

Grace E. Taylor d. 1907

Mary Abbie Thompson d. 1922

Frances Trafton d. 1872

James T. Trafton d. 1919

John W. Trafton d. 1887

Elbridge Treat d. 18??

Elizabeth Treat d. 18?5

Lydia Treat d. 1821

Samuel Treat d. 1862

George Arthur Trundy d. 1873

Abbie W. Tucker d. 1887

Mark Tucker d. 1858

Mark W. Tucker d. 1863, private Company K, 16th Infantry Regiment NH, Civil War, died of disease while in Louisiana.

Edward S. Wendell d. 1873

Elizabeth Hovey Wendell d. 1880

Frank C. Wendell d. 1892

Frederick S. Wendell d. 1920

Helen M . Wendell d. 1919

Horace Usher Wendell d. 1842

Jacob Wendell d. 1865

Maria E. Wendell d. 1847

Mary J . Wendell d. 1928

Mehetable Rindge Rogers Wendell d. 1859

William Thompson Wendell d. 1847

Harriet Whidden d. 1827

General Amiel Weeks Whipple d. 1863, Major US Army Corps of Engineers Third Division, Third Corps of the Potomac, Mortally Wounded at Chancellorsville, Va (Civil War.)

Eleanor Whipple

Jerry Page Whipple d. 1855

Julia Whipple d. 1903

Annie Williams d. 1863

Fannie Williams

Hope Williams

Kate Williams

Mary Maria Williams d. 1862

Lucy P. Evans Wilson d. 1894

Gov. Levi Woodbury d. 1851, Judge of the Superior Court, Governor, speaker of the House of Representatives of NH, Secretary of the Navy, Secretary of the Treasury, Senator, Justice of the Supreme Court. Bust carving of him on his grave obelisk

Charles Levi Woodbury d. 1898

 

 

 

 

      

  • City of PORTSMOUTH Home >
City of Portsmouth Seal

City of Portsmouth NH

City Hall
1 Junkins Avenue, Portsmouth, NH 03801
Hours

Monday 8 AM – 6 PM

Tuesday – Thursday 8 AM – 4:30 PM

Friday 8 AM – 1 PM.

Phone
(603) 431-2000

Resources

  • Pay My Bill
  • What's New
  • Park Portsmouth
  • Contact
  • Master Calendar
City of Portsmouth Seal

© 2024 - City of Portsmouth. All Rights Reserved. | Terms of Use