GROGAN, Thomas Benjamin (b. 22 MAY 1823, d. 23 JUL 1824)
Given Name: Thomas Benjamin
Source: (Birth)
Abbreviation: Eastport ME Town Record
Title: Eastport ME Town Record
Death: 23 JUL 1824 Eastport, Washington, ME
Given Name: Elizabeth
Source: (Birth)
Abbreviation: Eastport ME Town Record
Title: Eastport ME Town Record
Death: 14 JAN 1825 Eastport, Washington, ME
Given Name: Mary Elizabeth
Source: (Birth)
Abbreviation: Eastport ME Town Record
Title: Eastport ME Town Record
Source: (Death)
Abbreviation: Cemetery record
Title: CemeteryPage: gravestone
Source: (Burial)
Abbreviation: Cemetery record
Title: CemeteryPage: So Cemetery in Portsmouth
Death: 28 JUN 1867
Burial: Portsmouth, Rockingham, NH
Given Name: John J.
Source: (Birth)
Abbreviation: ME VR
Title: ME VR
Source: (Death)
Abbreviation: NH VR
Title: NH VRPage: Portsmouth VR
Death: 3 AUG 1891 Portsmouth, Rockingham, NH
Given Name: Maria Ann
Source: (Birth)
Abbreviation: on 1850 Census (age 14y)
Title: on 1850 Census (age 14y)
Source: (Death)
Abbreviation: NH VR
Title: NH VRPage: Portsmouth VR
Source: (Burial)
Abbreviation: ME VR
Title: ME VR
Death: 31 MAY 1906 Portsmouth, Rockingham, NH
Burial: 3 JUN 1906 Portsmouth, Rockingham, NH
Given Name: Elihu
Source: (Birth)
Abbreviation: NH VR
Title: NH VR
Source: (Death)
Abbreviation: Gravestone Record/Probate Record (York Co)
Title: Gravestone Record/Probate Record (York Co)
Death: 24 AUG 1847 Kittery, York, ME
Given Name: Frances Louisa
Source: (Death)
Abbreviation: NH VR
Title: NH VR
Death: 1 OCT 1843
Given Name: Annie E.
Source: (Death)
Abbreviation: NH VR
Title: NH VR
Death: 22 DEC 1863
Given Name: Charles E.
Source: (Death)
Abbreviation: NH VR
Title: NH VR
Death: 31 OCT 1862
Given Name: William
Source: (Birth)
Abbreviation: NH VR
Title: NH VR
Source: (Death)
Abbreviation: Gravestone Record/Newspaper Record
Title: Gravestone Record/Newspaper Record
Death: 8 OCT 1885 Brooklyn, Kings, NY
Given Name: James W
Source: (Birth)
Abbreviation: NH VR
Title: NH VR
Death: 8 FEB 1861 Portsmouth, Rockingham, NH
Given Name: Cheever B
Source: (Birth)
Abbreviation: NH VR
Title: NH VR
Death: 2 JUL 1840 Portsmouth, Rockingham, NH
Given Name: Frances M
Given Name: Mehitable H.
Source: (Birth)
Abbreviation: NH VR
Title: NH VR
Death: 10 SEP 1848 Portsmouth, Rockingham, NH
Given Name: James W.
Given Name: Sarah Abbie
Source: (Birth)
Abbreviation: Church record
Title: Church record
Source: (Death)
Abbreviation: Bible Record/Newspaper Record
Title: Bible Record/Newspaper Record
Source: (Burial)
Abbreviation: Georgetown VR
Title: Georgetown VR
Death: 13 FEB 1899 Portsmouth, Rockingham, NH
Burial: Somersworth, Strafford, NH
Given Name: William
Source: (Birth)
Abbreviation: Providence VR & Pension Record
Title: Providence VR & Pension Record
Source: (Death)
Abbreviation: Providence RI VR
Title: Providence RI VR
Source: (Burial)
Abbreviation: NH VR
Title: NH VR
Death: 27 MAR 1904 Providence, Providence, RI
Burial: AFT 27 MAR 1904 Rumford, RI
Given Name: Robert L.
Source: (Birth)
Abbreviation: NH VR
Title: NH VR
Source: (Death)
Abbreviation: Gravestone Record/Newspaper Record
Title: Gravestone Record/Newspaper Record
Death: 15 JAN 1862 Hilton Head, Beaufort, SC
Burial: Somersworth, Strafford, NH
Given Name: Hiram H.
Source: (Birth)
Abbreviation: NH VR
Title: NH VRPage: death record
Source: (Burial)
Abbreviation: Georgetown VR
Title: Georgetown VRPage: Woodlawn Cemetery
Death: 7 JUN 1919 Nashua, Hillsborough, NH
Burial: 10 JUN 1919 Nashua, Hillsborough, NH
Given Name: Mehitable H T
Source: (Birth)
Abbreviation: NH VR
Title: NH VR
Death: 26 NOV 1932
Burial: Somersworth, Strafford, NH
This HTML database was produced by a registered copy of
GED4WEB© version 2.78 .