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