Search Term Record
Metadata
Name |
Sagamore Cemetery |
Details |
Sagamore Avenue. The newest section of the South Street Cemetery added in 1871 beyond Harmony Grove, Proprietor's Cemetery and Cotton's Burying Ground. |
Number of Archive records |
6 |
Number of Library records |
9 |
Number of Object records |
0 |
Number of Photo records |
1 |
Related Records
-
-
MS105 - Harmony Grove and Sagamore Cemetery
Scope and Content The Harmony Grove and Sagamore Cemetery Records consist of 4 volumes of financial records and 2 index volumes. The financial records include the sale of plots, individuals purchasing plots, maintenance of the cemeteries (repairing walls, mowing, etc.), and rent for vaults and tombs. One volume contains several pages of records for New Castle's Riverside Cemetery. Folder List Box 1 Folder 1 Record Book for Harmony ...
Record Type: Archive
-
MS152 - Ray Brighton papers, 1960-1995
Papers of Ray Brighton, dated from approximately the 1960s to the early 1990s. Includes unpublished manuscripts, other unpublished writings, presentation notes, research notes, correspondence, and two audiocassettes of Brighton dictating shipping information from newspapers. FOLDER LISTING BOX 1 (acc. #2024.0059) Folder 1 The Portsmouth Country Club: An Experience in Golf unpublished manuscript (preface, pp. 1-106), undated Folder ...
Record Type: Archive
-
-
-
S0053 - Grand Army of the Republic, Storer Post, List of Deceased Soldiers and Sailors, 1883-1892
One volume containing names of men buried in Portsmouth cemeteries, including lot and grave numbers as well as list of widows of the deceased to be given complimentary tickets to a memorial; together with letter dated June 28, 1891, from Joseph Foster, rear admiral in Portsmouth, to Henry S. Paul, chairman of decoration of graves committee of the Grand Army of the Republic, Storer Post. Partial index: NameCemeteryLot #Grave # Abbot, George C...
Record Type: Archive
-
S1579 - Portsmouth Deeds
Approximately thirty deeds relating to Portsmouth, N.H.: Deed, Thomas Clark to Edmund Coffin, land in Portsmouth, N.H., Dec 22, 1761 Deed, John Peavey to Elizabeth Seaward, land in Portsmouth, May 20, 1771. Deed, George Ffrost to Philip Yeaton, both of Newcastle NH, April 15, 1774. Deed, Robert Staple to James Kennard (both of Kittery ME), land in Kittery, August 22, 1776. Deed, Samuel Jones of Portsmouth to James Kennard of Kit...
Record Type: Archive
-
S1619 - Miscellaneous Records
Deed, Kennedy Miller Manufacturing Company of Portsmouth (Thomas and Julia A. Kennedy) relinquishes ownership, August 17, 1881. Last will and testament, with two codicils, of Andrew Lynn of 24 Austin Street, Potrsmouth, 1890, 1892 and 1893. Letter, M. Dunbar, Eureka Laundry, Hampton N.H. to William E. Marvin re Estate of Carrie J. Dunbar, November 12, 1896. Letter, Paymaster General, Bureau of Supplies and Accounts, U.S. Navy Department...
Record Type: Archive
-
S1697 - Portsmouth deeds, 1872-1892
Portsmouth deeds, 1872-1892 Deed, Nathaniel Wiggin of Greenland to William Sladden of Portsmouth, a lot on Elm Court off Islington Street, October 10, 1872. Deed, Elish G. Ferguson of Eliot ME to Emma M. Hanscom of Portsmouth, lot on Prospect Street. April 24, 1873. Deed, John E. Abbott to Joshua W. peirce, both of Portsmouth, land and buildings on an alley or lane leading from Water Street to Salter's Creek, February 19, 1874. Deed,...
Record Type: Archive
-
-
The Portsmouth Record Book Cemetery Inscriptions. Vol. 1. - REF F44 .P8 A24 F8
Frost, John Eldridge
Record Type: Library
-
The Society for the care of the South Cemetery in Portsmouth, N.H. - E 3238 Box 02 Folder 11 (Sa - Ss)
Record Type: Library
