Category: Maple Grove Cemetery, Bath, Maine

Categories: Sagadahoc County, Maine, Cemeteries | Bath, Maine

Name: Maple Grove Cemetery
Location:Category: Bath, Maine
Address:Oak Grove Ave, Bath, Sagadahoc, Maine 04530
WikiTree+ Report:Detailed report on profiles and related FG cemeteries
FindAGrave:90187 map
Cemeteries Map:OPS Map WT+ Map
Map:OpenStreetMap Google
Map of Profiles:WikiTree+ Maps
Project / Team:Cemeterist
See also:Ask questions in G2G using the tags Cemeteries and Categorization

Profiles are placed in this category with this text [[Category:Maple Grove Cemetery, Bath, Maine]] .

See also:


Person Profiles (236)

Viewing 83 profiles starting with R.
A B C D E F G H I J K L M N O P Q R S T U V W X Y Z
 

R

29 Jul 1748 York, York, Massachusetts Bay Colony - 09 Sep 1817
14 Nov 1789 Topsham, Lincoln, Massachusetts, United States - 11 Oct 1859
09 Jan 1834 Dresden, Lincoln, Maine, United States - 08 Sep 1913
1787 Topsham, Lincoln, Massachusetts, United States - 17 Jan 1834
06 Jun 1785 Wilton, Franklin, Maine, United States - 15 Dec 1860
25 May 1780 Bath, Sagadahoc, Maine, USA - 31 Oct 1832
21 Oct 1812 Bath, Sagadahoc, Maine, USA - 27 Apr 1880
abt 1777 Georgetown, Lincoln, Maine, USA - 04 Jan 1839
11 Apr 1799 Alna, Lincoln, Maine, United States - 11 Mar 1854
abt 1826 - 15 Dec 1851
13 Apr 1815 Topsham, Sagadahoc, Maine, United States - 31 Dec 1902
abt 1802 New Hampshire, United States - 24 Jan 1858
Jun 1851 Bath, Sagadahoc, Maine, United States - 05 Jun 1853
01 Dec 1814 Bath, Lincoln, District of Maine, Massachusetts, United States - 04 Aug 1884
08 Oct 1816 Bath, Lincoln, District of Maine, Massachusetts, United States - 13 Apr 1905
26 Nov 1819 Bath, Lincoln, District of Maine, Massachusetts, United States - 25 Jan 1898
15 Jan 1782 Boston, Suffolk, Province of Massachusetts Bay - 22 Oct 1873
11 Feb 1813 Bath, Lincoln, District of Maine, Massachusetts, United States - Apr 1835
22 May 1843 Bath, Sagadahoc, Maine, United States - 17 Mar 1874
12 Jul 1808 Georgetown, Sagadahoc, Maine, USA - 15 Apr 1864
abt 1774 Georgetown, Lincoln, Massachusetts Bay - 20 Sep 1831

S

25 Feb 1822 Portland, Cumberland, Maine, United States - 07 Nov 1863
1820 St. John, New Brunswick, Canada
abt 16 Jan 1797 Bath, Sagadahoc County, Maine, USA - 30 Jan 1877
03 Feb 1791 Farmington, Lincoln, Massachusetts, United States - 08 Sep 1881
10 Aug 1764 Maine - 22 Feb 1856
Sep 1852 Bath, Sagadahoc, Maine, United States - 02 Feb 1853
07 Mar 1837 Bath, Sagadahoc, Maine, United States - 03 Sep 1841
23 Jul 1797 Bath, Maine, United States - 15 Jul 1871

S cont.

04 Apr 1845 Bath, Sagadahoc, Maine, United States - 22 Sep 1846
14 May 1847 Bath, Sagadahoc, Maine, United States - 23 Sep 1848
17 Jul 1911 Bradley, Penobscot, Maine, United States - 30 Mar 1959
28 May 1781 Brunswick, Cumberland, Massachusetts, United States - 27 Jan 1846
1838 Pleasant Ridge, Saint Patrick, Charlotte, New Brunswick - 22 Jan 1912 photo
20 Apr 1885 Readfield, Kennebec, Maine, United States - 07 Nov 1983
01 Aug 1790 Topsham, Sagadahoc, Maine, United States - 27 May 1864
25 Apr 1767 Georgetown, Lincoln, Massachusetts Bay Colony - 28 Aug 1845
19 Jun 1788 Brunswick, Cumberland, Massachusetts, United States - 15 Nov 1868
01 Dec 1845 Bath, Sagadahoc, Maine, United States - 03 Mar 1852
27 Apr 1844 Bath, Sagadahoc, Maine, United States - 22 Jan 1893
26 Jul 1784 - 01 Aug 1840
20 Aug 1835 Bath, Lincoln, Maine, United States - 28 Oct 1851
22 Jun 1817 Bath, Lincoln, Maine, United States - 26 Mar 1872
20 Oct 1813 Bath, Lincoln, Maine, United States - 05 Nov 1889
14 Sep 1779 Kingston, Plymouth, Massachusetts, United States - 16 Jun 1835
05 Sep 1786 Bath, Sagadahoc County, Maine, USA - 06 Dec 1864
24 Feb 1788 Litchfield, Kennebec County, Maine, USA - 29 Oct 1856
29 Feb 1760 Abington, Plymouth, Massachusetts Bay - 09 Aug 1835
24 Jun 1816 Bowdoinham, Sagadahoc, Maine, United States - 29 Apr 1849
29 May 1782 Bath, Sagadahoc, Maine - 01 Jun 1851 photo

T

28 Apr 1903 Bath, Sagadahoc, Maine, United States - 13 Dec 1973
1861 Bath, Sagadahoc, Maine, United States - 1930
1806 United States - 1855
19 Feb 1826 Augusta, Kennebec County, Maine, United States - 12 Jun 1897
1768 - 11 Nov 1845
08 Aug 1793 Lebanon, New London, Connecticut, United States
21 Jan 1753 Bridgewater, Plymouth, Province of Massachusetts Bay - 30 Nov 1830

T cont.

abt 1812 Elsinore, Denmark - abt 1903
1783 Maine, United States - 27 Jul 1818
1808 Bath, Lincoln, Massachusetts, United States - 23 Aug 1829
31 Aug 1772 Woolwich, Lincoln, Massachusetts Bay - 21 Jul 1825
06 May 1782 Georgetown, Lincoln, Maine, United States - 10 Apr 1867
abt 1797 Bath, Sagadahoc County, Maine, USA - 14 Nov 1878
1791 - 02 Jul 1841
13 Dec 1788 Massachusetts district of Maine - 10 Mar 1837
20 Oct 1759 Marshfield, Plymouth, Massachusetts Bay Colony - 19 Sep 1799
15 Nov 1855 Portland, Cumberland, Maine, United States - 04 Feb 1901

U

abt 1822 Maine - 21 Oct 1876

V

07 Dec 1837 - 21 Feb 1871
20 Jun 1810 Chester, Lunenburg, Nova Scotia, Canada - 29 Dec 1878
20 Jun 1842 - 13 Aug 1853

W

13 Nov 1835 Bath, Sagadahoc, Maine, United States - 14 May 1862 photo
23 Nov 1794 Bath, Sagadahoc, Maine, USA - 06 Jan 1839
1764 Boston, Suffolk, Massachusetts Bay Colony - 29 Apr 1822
11 Oct 1803 Pembroke, Plymouth, Massachusetts, United States - 25 Feb 1890
27 Jul 1807 Bath, Sagadahoc, Maine, United States - 20 Jan 1891
1827 Topsham, Sagadahoc, Maine, United States - 24 May 1866
abt 25 Jul 1832 Maine, United States - 28 Mar 1872
23 Aug 1831 Topsham, Lincoln, Maine, United States - 16 May 1915
1805 Maine, Massachusetts, United States - 31 Mar 1882
26 Dec 1818 Bath, Lincoln, District of Maine, Massachusetts, United States - 13 Nov 1896
02 Oct 1828 Maine, United States - 05 Apr 1877

Y

07 Jan 1892 Palisade, Hitchcock, Nebraska, United States - 22 Jan 1971
Viewing 83 profiles starting with R.
A B C D E F G H I J K L M N O P Q R S T U V W X Y Z
 




This page was last modified 18:14, 28 November 2019. This page has been accessed 283 times.