Site hosted by Angelfire.com: Build your free website today!

Genealogy Data Page 7 (Notes Pages)

For privacy reasons, Date of Birth and Date of Marriage for persons believed to still be living are not shown.

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

Back to Main Page


GROGAN, Elizabeth (b. 3 JAN 1825, d. 14 JAN 1825)
Given Name: Elizabeth
Source: (Birth)
Abbreviation: Eastport ME Town Record
Title: Eastport ME Town Record
Death: 14 JAN 1825 Eastport, Washington, ME

Back to Main Page


GROGAN, Mary Elizabeth (b. 19 NOV 1825, d. 28 JUN 1867)
Given Name: Mary Elizabeth
Source: (Birth)
Abbreviation: Eastport ME Town Record
Title: Eastport ME Town Record
Source: (Death)
Abbreviation: Cemetery record
Title: Cemetery
Page: gravestone
Source: (Burial)
Abbreviation: Cemetery record
Title: Cemetery
Page: So Cemetery in Portsmouth
Death: 28 JUN 1867
Burial: Portsmouth, Rockingham, NH

Back to Main Page


GROGAN, John J. (b. 3 APR 1828, d. 3 AUG 1891)
Given Name: John J.
Source: (Birth)
Abbreviation: ME VR
Title: ME VR
Source: (Death)
Abbreviation: NH VR
Title: NH VR
Page: Portsmouth VR
Death: 3 AUG 1891 Portsmouth, Rockingham, NH

Back to Main Page


GROGAN, Maria Ann (b. 19 FEB 1836, d. 31 MAY 1906)
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 VR
Page: Portsmouth VR
Source: (Burial)
Abbreviation: ME VR
Title: ME VR
Death: 31 MAY 1906 Portsmouth, Rockingham, NH
Burial: 3 JUN 1906 Portsmouth, Rockingham, NH

Back to Main Page


FERNALD, Elihu JR (b. 6 MAY 1802, d. 24 AUG 1847)
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

Back to Main Page


FERNALD, Frances Louisa (b. , d. 1 OCT 1843)
Given Name: Frances Louisa
Source: (Death)
Abbreviation: NH VR
Title: NH VR
Death: 1 OCT 1843

Back to Main Page


FERNALD, Annie E. (b. , d. 22 DEC 1863)
Given Name: Annie E.
Source: (Death)
Abbreviation: NH VR
Title: NH VR
Death: 22 DEC 1863

Back to Main Page


FERNALD, Charles E. (b. , d. 31 OCT 1862)
Given Name: Charles E.
Source: (Death)
Abbreviation: NH VR
Title: NH VR
Death: 31 OCT 1862

Back to Main Page


TUCKERMAN, William JR (b. 30 SEP 1812, d. 8 OCT 1885)
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

Back to Main Page


TUCKERMAN, James W (b. 18 DEC 1836, d. 8 FEB 1861)
Given Name: James W
Source: (Birth)
Abbreviation: NH VR
Title: NH VR
Death: 8 FEB 1861 Portsmouth, Rockingham, NH

Back to Main Page


TUCKERMAN, Cheever B (b. OCT 1839, d. 2 JUL 1840)
Given Name: Cheever B
Source: (Birth)
Abbreviation: NH VR
Title: NH VR
Death: 2 JUL 1840 Portsmouth, Rockingham, NH

Back to Main Page


TUCKERMAN, Frances M (b. 1842, d. ?)
Given Name: Frances M

Back to Main Page


TUCKERMAN, Mehitable H. (b. 30 JUN 1848, d. 10 SEP 1848)
Given Name: Mehitable H.
Source: (Birth)
Abbreviation: NH VR
Title: NH VR
Death: 10 SEP 1848 Portsmouth, Rockingham, NH

Back to Main Page


EMERY, James W. (b. , d. ?)
Given Name: James W.

Back to Main Page


AYERS, Sarah Abbie (b. 2 FEB 1814, d. 13 FEB 1899)
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

Back to Main Page


HOLBROOK, William (b. 18 AUG 1836, d. 27 MAR 1904)
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

Back to Main Page


HOLBROOK, Robert L. (b. 1843, d. 15 JAN 1862)
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

Back to Main Page


HOLBROOK, Hiram H. (b. 2 NOV 1846, d. 7 JUN 1919)
Given Name: Hiram H.
Source: (Birth)
Abbreviation: NH VR
Title: NH VR
Page: death record
Source: (Burial)
Abbreviation: Georgetown VR
Title: Georgetown VR
Page: Woodlawn Cemetery
Death: 7 JUN 1919 Nashua, Hillsborough, NH
Burial: 10 JUN 1919 Nashua, Hillsborough, NH

Back to Main Page


HOLBROOK, Mehitable H T (b. 13 JAN 1849, d. 26 NOV 1932)
Given Name: Mehitable H T
Source: (Birth)
Abbreviation: NH VR
Title: NH VR
Death: 26 NOV 1932
Burial: Somersworth, Strafford, NH

Back to Main Page


This HTML database was produced by a registered copy ofGED4WEB©  icon (web page link)GED4WEB© version 2.78 .

Back to Main Page