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 200 profiles.
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

A

14 Oct 1854 Bath, Sagadahoc, Maine, USA - 31 Aug 1855
14 Oct 1856 Bath, Sagadahoc, Maine, USA - 23 Feb 1867
28 Jul 1860 Bath, Sagadahoc, Maine, United States - 12 May 1886
1852 Bath, Sagadahoc County, Maine, United States - 1854
16 Jun 1788 Pittston, Kennebec County, Maine, USA - 24 Dec 1851
05 Sep 1821 Bath, Sagadahoc, Maine, United States - 1879
08 Sep 1729 Georgetown, Lincoln, Province of Massachusetts Bay (Maine) - 21 Nov 1815
abt 1731 - 05 Oct 1830
1855 Maine, United States - 13 Jan 1873
09 Jun 1910 Redlands, San Bernardino, California, United States - 11 Nov 2014

B

27 Aug 1813 Brunswick, Cumberland, Massachusetts, United States - 19 Apr 1892
25 Aug 1837 Newtonville, Newton, Middlesex, Massachusetts, United States - 10 May 1912 photo
17 Nov 1804 - 31 Jan 1893
01 Sep 1902 Boothbay Harbor, Lincoln, Maine, United States - 26 Jul 1978
17 Nov 1813 Bath, Maine - 30 Oct 1864
07 Feb 1907 Bath, Sagadahoc, Maine, United States - 03 Jun 2000 photo
26 Jul 1871 Portland, Cumberland, Maine, United States - 03 Jul 1960 photo
04 May 1818 Bath, Sagadahoc, Maine, United States - 17 Mar 1907
04 May 1818 Bath, Sagadahoc, Maine, United States - 18 Sep 1866
25 May 1789 - 31 Jan 1844
25 Aug 1822 Bath, Sagadahoc, Maine, United States - 21 May 1899
abt 25 May 1828 Scarborough, Cumberland, Maine, United States - 21 Aug 1907
18 Apr 1882 Pittston, Kennebec, Maine, USA - 29 Dec 1956
06 Jan 1928 West Bath, Sagadahoc, Maine, United States - 09 Mar 1987
29 Sep 1924 Maine, United States - 13 Apr 2017
21 Mar 1784 Boston, Suffolk, Massachusetts, United States - 25 Feb 1865
15 Dec 1837 Bath, Sagadahoc, Maine, United States - 24 May 1871
01 Mar 1810 Wiscasset, Lincoln, Maine, United States - 30 Mar 1853
abt 1812 - 19 May 1840
15 Oct 1881 Bath, Sagadahoc, Maine, United States - 21 Nov 1957
22 Jun 1790 Wiscasset, Lincoln, District of Maine, Massachusetts, United States - 01 Mar 1873
16 Feb 1818 Bath, Sagadahoc, Maine, USA - 28 Feb 1855
31 Aug 1779 Brunswick, Cumberland, Massachusetts, United States - 05 Jan 1866
Jul 1794 - 24 Sep 1844
19 May 1836 Bowdoin, Sagadahoc, Maine, USA - 20 Oct 1915

C

08 Apr 1893 Portland, Cumberland, Maine, United States - 29 Jul 1972
24 Jun 1814 Liverpool, Queens County, Nova Scotia, Canada - 18 Sep 1844
07 Nov 1837 Alna, Lincoln, Maine, United States - 14 Mar 1867
16 Mar 1774 Scituate, Plymouth, Province of Massachusetts Bay - 04 Jun 1858
05 Feb 1819 Bath, Maine - 14 May 1862
1839 Medford, Middlesex, Massachusetts, United States - 08 Oct 1865
11 Dec 1891 Saco, York, Maine, United States - 23 Jun 1963
11 Dec 1834 - 28 Jan 1862 photo
10 Nov 1883 Jamaica Plain, Boston, Suffolk, Massachusetts, United States - 22 Jul 1965
04 Jul 1820 Freeport, Cumberland, Maine, United States - 06 Sep 1890 photo
13 Oct 1766 Chatham, Massachusetts - 14 Jun 1827
06 Sep 1768 Chatham, Massachusetts - 18 Aug 1864
20 May 1771 Georgetown, Sagadahoc, Maine - Aug 1825 photo
30 Apr 1781 Bath, Sagadahoc, Maine - 06 Jun 1858
12 Apr 1764 Bath, Sagadahoc, Maine - 28 Jan 1837 photo
18 Nov 1766 Hingham, Suffolk, Massachusetts Bay Colony - 06 Aug 1805
abt 1768 - 11 Mar 1847 photo

D

16 Jan 1822 Civil, Bowdoinham, Sagadahoc, Maine - 30 Nov 1897 photo
01 Oct 1909 Woolwich, Sagadahoc, Maine, United States - 22 Mar 1971
abt 19 Apr 1779 Georgetown, Lincoln, Massachusetts, United States - abt Nov 1861
12 May 1828 Woolwich, Sagadahoc, Maine, USA - 10 Apr 1910
15 Nov 1900 Lincoln, Penobscot, Maine, United States - 10 Aug 1982
28 Aug 1917 Norfolk, Norfolk, Virginia, United States - 21 Feb 2017
1874 Bath, Sagadahoc, Maine, United States - 1964
25 Aug 1779 Brunswick, Cumberland, Massachusetts, United States - 07 May 1855
11 Sep 1871 Bath, Sagadahoc, Maine, United States - 20 Oct 1932
25 Jul 1830 Unity, Waldo, Maine, United States - 18 Oct 1902

E

09 Jun 1821 - 17 May 1910
11 Aug 1794 Rowley, Essex County, Massachusetts, USA - 26 Oct 1868
Apr 1829 Fairfield, Somerset, Maine, United States - 09 Jun 1902

F

11 Sep 1779 Brunswick, Cumberland, Massachusetts, United States - 23 May 1868
14 Aug 1785 Yarmouth, Cumberland, Massachusetts, United States - 05 May 1859
03 Feb 1812 Leeds, Kennebec, Massachusetts, United States - 04 Dec 1857

F cont.

22 Aug 1897 Jonesboro, Washington, Maine, United States - 21 Jun 1974
abt 1787 - 18 Sep 1833 photo
02 Jan 1820 Cutler, Washington County, Maine, USA - 29 Oct 1903
24 Jun 1772 Boothbay, Lincoln, Maine - 17 May 1847

G

29 Jan 1913 Bath, Sagadahoc, Maine, United States - 05 May 1980
14 Mar 1816 Turner, Oxford, Massachusetts, United States - 12 Jun 1890
01 Feb 1886 Cherokee, Cherokee, Iowa, United States - 27 Sep 1959
abt 1831 Maine, United States
abt 1827 Maine, United States - 15 Dec 1860
15 Mar 1919 Biddeford, York, Maine, United States - 26 May 1992
1798 Lincoln, Massachusetts, United States - 09 Feb 1854

H

12 May 1790 - Dec 1873
18 Apr 1769 Bradford, Essex, Province of Massachusetts Bay - 09 May 1856 photo
02 Jan 1821 - 30 Dec 1840
02 Jan 1786 Exeter, NH - 23 Sep 1857
1774 - 30 Sep 1845
10 Jan 1775 Bath, Lincoln, Massachusetts Bay Colony - 10 Feb 1807
02 Mar 1788 Brunswick, Cumberland, Massachusetts, United States - 16 Oct 1840
23 Oct 1779 Truro, Barnstable, Massachusetts, United States - 02 Aug 1865
19 Jan 1809 Bath, Lincoln, Massachusetts, United States - 17 Mar 1882
abt 1836 Maine, United States - 1927
30 Sep 1808 - Aug 1892
abt 10 Dec 1877 Fall River, Bristol, Massachusetts, USA - 13 May 1966
25 Apr 1824 Bath, Lincoln, Maine, United States - 15 Mar 1913
1818 - 09 May 1843
11 Aug 1814 Topsham, Sagadahoc, Maine, United States - 12 May 1892
20 Nov 1791 Topsham, Lincoln, Massachusetts, United States - 23 May 1860

I

17 Jun 1803 New Holderness, Grafton County, New Hampshire, USA - 19 Nov 1855

J

01 Sep 1915 Wiscasset, Lincoln, Maine, United States - 10 Jun 1960
15 Apr 1768 Andover, MA - 08 May 1858
31 Jul 1798 Duxbury, Plymouth, Massachusetts, United States - 24 May 1872

K

08 Mar 1890 Illinois, United States - 01 Jan 1978
28 Sep 1817 Bath, Sagadahoc, Maine, United States - 07 Aug 1849
09 Feb 1768 Scarborough, Cumberland, Province of Maine - 17 Jun 1852 photo
14 Aug 1808 Falmouth, Cumberland, Massachusetts, United States - 28 Sep 1885

L

27 Oct 1774 Brunswick, Cumberland, Massachusetts Bay Colony - 12 Feb 1842
18 Jun 1801 Boston, Suffolk, Massachusetts, United States - 25 Jul 1839
20 Feb 1820 Portland, Cumberland, ME, USA - 06 May 1865 photo
01 Apr 1831 Bath, Sagadahoc, Maine, United States - 19 Mar 1910
1777 - 10 Aug 1852
17 Jun 1759 - 27 Feb 1836

M

05 May 1911 Jefferson, Lincoln, Maine, United States - 27 Apr 2006
1806 - 08 Apr 1854
13 Feb 1770 Georgetown, Sagadahoc, Maine - 30 Jun 1849
20 Dec 1767 Boston, Suffolk, Massachusetts Bay Colony - 06 Oct 1828
02 Feb 1774 Wayford, Somerset, England - 17 Dec 1851 photo
16 Apr 1894 Bath, Sagadahoc, Maine, United States - 12 Sep 1964
06 May 1892 Bath, Sagadahoc, Maine, United States - 01 Mar 1983
15 May 1777 Gorham, Cumberland, Massachusetts Bay - 26 Oct 1854
02 Oct 1838 Bath, Sagadahoc, Maine, United States - 27 Jul 1926
08 Dec 1863 Bath, Sagadahoc, Maine, United States - 20 Aug 1937
15 Aug 1839 Matagorda, Texas, United States - 28 Dec 1904
1814 Bath, Lincoln, Maine, United States - 1896
abt 1860 Maine, United States - 1860
12 Sep 1811 Harpswell, Cumberland, Maine, United States - 21 Apr 1862
04 Oct 1782 Bath, Lincoln, Massachusetts, United States - 1852
24 Sep 1871 Bath, Sagadahoc, Maine, United States - 16 Sep 1955 photo
06 Apr 1867 Bath, Sagadahoc, Maine, United States - 16 May 1951
12 Aug 1835 Bath, Sagadahoc, Maine, United States - 19 Sep 1923

N

25 Jul 1816 Maine, United States - 16 Dec 1877
bef 27 Jun 1784 - 23 Jun 1828 photo
10 Nov 1799 Old Saybrook, Middlesex, Connecticut, United States - 03 May 1873

O

24 May 1811 Bath, Sagadahoc, Maine - 18 Oct 1878
19 Oct 1754 Phippsburg, Lincoln, Massachusetts Bay Colony - 04 Oct 1843
19 Dec 1779 Tewksbury,Middlesex,Massachusetts - 29 May 1860

P

1797 - 27 Jan 1869
03 Jan 1821 Bath, Sagadahoc, Maine, United States - 05 May 1875

P cont.

12 Jan 1834 Bath, Lincoln County, Maine, United States - 15 Jun 1903
abt 1799 Maine, United States - 23 Jan 1871
19 Aug 1843 Bath, Lincoln County, Maine, United States - 01 Mar 1876
04 Jul 1830 Bath, Sagadahoc, Maine, United States - 01 Jun 1888
24 Sep 1800 Topsham, Lincoln, Massachusetts, United States - 14 Jan 1883
12 Dec 1808 Topsham, Topsham, Lincoln, Massachusetts, United States - 23 Nov 1900
24 Jul 1862 Bath, Sagadahoc, Maine, United States - 14 Mar 1915
05 Jun 1836 Topsham, Sagadahoc, Maine, United States - 05 Nov 1871
24 May 1832 Bath, Sagadahoc, Maine, United States - 02 Mar 1916
abt 17 Mar 1828 Bath, Lincoln, Maine, United States - 25 Jun 1893
05 Dec 1865 White Rock, Gorham, Cumberland, Maine, United States - 24 Jul 1957
19 Feb 1788 Georgetown, Sagadahoc, Maine, United States - 23 Mar 1871
19 Oct 1825 Bath, Sagadahoc, Maine, United States - 09 Aug 1847
29 Jun 1792 Bath, Sagadahoc, Maine, United States - 18 Jul 1847
04 Apr 1784 Bath, Sagadahoc, Maine, United States - 11 Mar 1840
08 May 1767 Bath, Lincoln, Maine - 05 Nov 1845
21 May 1805 Waterford, Oxford, District of Maine - 26 Apr 1885
26 Sep 1802 Bath, Bath, Lincoln, Massachusetts, United States - 16 Dec 1839

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
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
 
Viewing 200 profiles.
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 268 times.