Category: Bath, Maine

Categories: Sagadahoc County, Maine

Name: Bath, Maine
Timeframe:(1753 - )
Wikipedia/WikiData:English wikipedia Q810784
Web page:City website
Map:OpenStreetMap Google
Map of Profiles:WikiTree+ Maps
See also:Ask questions in G2G using the tags Categorization

Bath is a city in Sagadahoc County, Maine, United States.

Subcategories (3)


Pages (1)


Person Profiles (247)

 
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

25 Feb 1914 Bath, Sagadahoc, Maine, United States - 25 Aug 1969
13 Nov 1923 Bath, Maine, United States - 02 May 2001

B

1835 New Hampshire, United States
23 Nov 1892 Revere, Suffolk, Massachusetts, United States - 11 Apr 1987
abt 1825 Maine, United States
15 Sep 1904 Sanford, York, Maine, United States - 05 Mar 1937 photo
01 Sep 1796 Bath, Sagadahoc, Maine, United States - 27 Apr 1894 photo
12 Mar 1778 Bath, Sagadahoc, Maine - 25 Sep 1861
abt 25 May 1828 Scarborough, Cumberland, Maine, United States - 21 Aug 1907
22 Jul 1836 Bath, Sagadahoc, Maine, United States - 12 Nov 1909
abt 1812 - 19 May 1840
26 Aug 1940 Bath, Sagadahoc, Maine, USA - 02 May 2013 photo
1880 Maine, United States
1840 Georgia, United States
1867 Maine, United States - 1956
13 Sep 1857 Phippsburg, Sagadahoc, Maine, United States - 1932

C

abt 25 Apr 1876 Dresden, Lincoln, Maine, United States - 03 Dec 1911
abt 1876 - 08 Jul 1950
1815 Maine, United States - 1886
1858 Maine, United States
1857 Maine, United States
1861 Maine, United States - aft 1900
08 Aug 1865 Bath, Sagadahoc, Maine, United States
28 Aug 1914 Bath, Sagadahoc, Maine, USA - bef 20 May 2000
1866 Maine, United States - 1946
1861 Maine, United States - abt 1930
1816 Monmouth, Kennebec, Maine, United States - 19 Dec 1899
02 Oct 1865 Maine - 07 Jun 1918
abt 1849 Maine, United States
16 Oct 1848 Maine - 03 Nov 1869
30 Sep 1893 Bath, Sagadahoc, Maine, United States
1853 Maine - 1893
abt 1890 Bath, Sagadahoc, Maine, United States
abt 1856 Bath, Sagadahoc Co., Maine
24 May 1817 Maine - 21 Jan 1869
abt 1868 Bath, Sagadahoc Co., Maine
28 Jan 1889 Bath, Sagadahoc, Maine, United States - 19 Oct 1970
06 Nov 1891 Bath, Sagadahoc, Maine, United States - 07 Sep 1970
19 Jan 1845 Alna, Lincoln, Maine, United States
11 Jun 1840 Alna, Lincoln, Maine, United States - 17 Dec 1927
08 Jun 1812 Maine - 25 May 1893
22 Mar 1835 Alna, Lincoln, Maine, United States - 27 Feb 1904
20 Dec 1804 Bath, Sagadahoc, Maine - 19 Aug 1866
11 May 1842 Bath, Sagadahoc, Maine, United States - 24 Nov 1913
abt 1787
07 Jan 1838 Bath, Sagadahoc, Maine, United States - 20 Nov 1917
09 Aug 1807 Bath, Sagadahoc, Maine - 06 May 1897
08 Jul 1817 Bath, Sagadahoc, Maine
09 Aug 1822 Bath, Sagadahoc, Maine, United States - 31 Dec 1893
09 Mar 1778 Bath, Lincoln, Massachusetts, United States - 07 Aug 1850
31 Jan 1937 Eastport, Washington, Maine, United States - 25 Apr 2011
25 Nov 1840 Brunswick, Cumberland, Maine, United States
29 Mar 1767 Bath, Lincoln, Massachusetts Bay Colony - 13 Apr 1851
20 Dec 1844 Bath, Sagadahoc, Maine, United States - 03 Sep 1918
31 Oct 1964 Bath, Maine - 21 Feb 2017

D

abt 1832 Maine, United States
abt 1838 Maine, United States - 27 Mar 1915
abt 07 May 1781 Brunswick, Cumberland, Maine, United States - 17 Aug 1885
22 Apr 1920 Bath, Sagadahoc, Maine, United States - 30 Apr 1996
06 Oct 1751 York, York, Massachusetts Bay Colony - 24 Feb 1827
03 Apr 1889 Gilbertville, Canton, Oxford, Maine, United States - 20 Jul 1963
13 Jul 1757 Roxbury, Suffolk, Massachusetts Bay Colony - 13 Aug 1840
10 Nov 1782 Brunswick, Cumberland, Massachusetts, United States - 21 Jun 1820
1745 Massachusetts Bay Colony - 30 Jun 1784
25 Aug 1779 Brunswick, Cumberland, Massachusetts, United States - 07 May 1855
24 Nov 1834 Harpswell, Cumberland, Maine, United States - 21 Jul 1895
abt 13 Oct 1884 Westport Island, Lincoln, Maine, United States - abt 19 Oct 1981

E

13 Aug 1865 Shanghai,Kiangsu,China - 13 Jun 1952 photo

E cont.

bef 1866 Maine, United States - aft 1920

F

abt Oct 1855 Jonesboro, Washington, Maine, United States
12 Jan 1799 Brunswick, Cumberland, Massachusetts, United States - 1871
11 Sep 1779 Brunswick, Cumberland, Massachusetts, United States - 23 May 1868
03 May 1810 Bath, Sagadahoc, Maine - 08 May 1890
abt 1827 Maine, United States - 10 May 1864
13 Feb 1879 Standish, Cumberland, Maine, United States - 09 Mar 1960
12 Dec 1825 Maine - 05 Apr 1907
16 May 1929 Bath, Sagadahoc, Maine, United States - 21 Oct 1987
01 Apr 1865 Maine, United States
15 Nov 1857 Brunswick, Cumberland County, Maine, USA - 13 May 1936
18 Jul 1867 Bath, Sagadahoc, Maine, United States
05 Aug 1822 Brunswick, Cumberland, Maine, United States - 08 Jan 1887
abt 1824 Maine, United States - 27 Jul 1888
1865 Maine, United States
1800 Maine, United States

G

26 Feb 1930 Bath, Sagadahoc, Maine, United States - 17 Jan 2015
04 Dec 1900 Bath, Sagadahoc County, Maine, United States - 28 Jun 2004
abt 1831 Maine, United States
30 Dec 1833 Bath, Sagadahoc, Maine, United States - 17 Aug 1895 photo
abt 1827 Maine, United States - 15 Dec 1860
abt 1799 Maine, United States - 07 Mar 1874
abt 1836 Maine, United States
abt 1843 Maine, United States
abt 10 Jan 1832 Bath, Sagadahoc, Maine, United States - 21 Jan 1903
abt 1867 Maine
1832 Harpswell, Cumberland, Maine, United States - aft 1910

H

27 Jun 1886 Maryland, United States - 1974
01 Sep 1744 Brunswick, Cumberland, Massachusetts Bay Colony
abt 1879 Charlestown, Boston, Suffolk, Massachusetts, United States
1829 Maine, United States - 21 Jan 1916
abt 1800 Baltimore, Maryland, United States - 12 Jul 1876
abt 1836 Maine, United States - 1927
31 May 1903 Bath, Sagadahoc, Maine, United States - 1937
04 Apr 1880 Bath, Sagadahoc, Maine, United States - 1945
18 Mar 1900 Bath, Sagadahoc, Maine, United States - 08 Aug 1900
09 Dec 1753 Topsham, Province of Maine, Massachusetts Bay - 14 Apr 1834
abt 1817 Brunswick, Cumberland (District of Maine), Massachusetts, United States - 30 Mar 1868
1856 Maine, United States
May 1864 Maine, United States
1824 Maine, United States
1862 Maine, United States
1867 Maine, United States
1867 Maine, United States
06 Feb 1805 Bath, Sagadahoc, Maine, United States - 27 May 1879 photo
1810 Bucksport, Hancock, Massachusetts, United States - 30 Jan 1885
22 Jul 1819 Bath, Sagadahoc, Maine, United States - 19 Feb 1894
03 Dec 1793 Sagadahoc, Maine, United States - 22 Jun 1875
1800 Massachusetts, United States - 13 Nov 1891
25 Apr 1824 Bath, Lincoln, Maine, United States - 15 Mar 1913

K

09 Jun 1916 Bath, Sagadahoc, Maine, United States - 17 Feb 2006
13 Oct 1846 Bath, Sagadahoc, Maine, United States - 14 Nov 1884
09 Feb 1768 Scarborough, Cumberland, Province of Maine - 17 Jun 1852 photo
06 May 1844 Bath, Sagadahoc, Maine, United States - 26 Oct 1864

L

08 Jun 1907 West Bath, Sagadahoc, Maine, United States - 13 Aug 1979
18 Dec 1806 Bath, Sagadahoc, Maine, United States - 30 Aug 1895
abt 13 Feb 1784 Bowdoin, Sagadahoc, Maine, United States
abt 1798 Maine, United States - aft 1850
28 Mar 1812 Dresden, Lincoln, Maine, United States - 09 Jan 1863
- 02 Jul 1863
26 Jun 1866 Portland, Cumberland, Maine, United States - 04 Oct 1949
abt 1830 Massachusetts, United States - 03 Aug 1863

M

Mar 1871 Grand River, Prince Edward Isle, Canada - 26 Oct 1952
08 Sep 1901 Bath, Sagadahoc County, Maine, United States - 04 Jun 1994
02 Jul 1896 Bath, Sagadahoc, Maine, United States - 15 Feb 1981
01 Jun 1930 Bath, Sagadahoc, Maine, United States - 18 Jun 2001
24 Aug 1864 Grand River, Prince Edward Isle, Canada - 04 May 1953

M cont.

08 Sep 1931 Bath, Sagadahoc, Maine, United States - 01 Dec 2015
22 Jun 1860 Alberton, Prince Edward Isle, Canada - 13 Oct 1947
abt 17 Mar 1826 Grand River, Prince, Prince Edward Island, Canada - 10 Feb 1909
Apr 1863 Bath, Sagadahoc, Maine, United States
1867 Maine, United States
1830 Portland, Cumberland, Maine, United States - 14 Jun 1901
03 Jan 1870 Bath, Sagadahoc, Maine, United States - 13 Oct 1924
26 Apr 1903 Bath, Sagadahoc, Maine, United States - 1958
abt 1742 Gorhamtown Plantation, York, Province of Maine, Massachusetts Bay - 04 Oct 1779
12 May 1893 Kingman Township, Penobscot, Maine, United States - 20 Oct 1974
01 Apr 1900 Bath, Lincoln, Maine, United States - 06 Dec 1996
abt 1771 OF Bath, Sagadahoc, Maine - 27 Mar 1838
1845 Maine, United States
abt 1830 Maine, United States - 27 May 1914
03 Aug 1834 Bath, Sagadahoc, Maine, United States - 31 Jul 1934
14 Sep 1793 Bath, Sagadahoc, Maine - 03 Oct 1857
10 Jul 1829 Bath, Sagadahoc, Maine, United States - 01 Feb 1900
27 Aug 1856 Bath, Sagadahoc, Maine, United States - 03 Jan 1910
21 Apr 1866 Bath, Sagadahoc, Maine, United States - 01 Oct 1948
1857 Maine, United States - 23 Jul 1899
02 Aug 1832 Bath, Sagadahoc, Maine, United States - 23 Feb 1833
03 Feb 1820 Bath, Sagadahoc, Maine
30 Aug 1817 Bath, Sagadahoc, Maine - 01 Jun 1904
25 Nov 1860 Bath, Sagadahoc, Maine, United States
1847 Bath, Lincoln, Maine, United States
10 Dec 1825 Bath, Sagadahoc, Maine, United States - 25 Jan 1892
09 Mar 1837 Bath, Sagadahoc, Maine, United States - 03 Sep 1891
30 Mar 1815 Bath, Sagadahoc, Maine - 16 Jul 1823
abt 1778 Bath, Lincoln, Massachusetts, United States - 11 Apr 1820
21 Nov 1780 Brunswick, Cumberland, Massachusetts, United States - 03 Mar 1854
Feb 1885 Phippsburg, Sagadahoc, Maine, United States

N

- 02 Jul 1863
17 Dec 1794 Bolton, Massachusetts, USA - 07 Apr 1877 photo
01 Jun 1890 Somerville, Middlesex, Massachusetts, United States - 17 Nov 1949

P

08 Feb 1816 Bath, Sagadahoc, Maine, United States - 21 Oct 1897
abt 1797 Maine, United States - 03 Jul 1873
20 Jan 1781 Duxbury, Plymouth, Massachusetts Bay Colony - aft 1850
1859 Bath, Sagadahoc, Maine, United States - aft 1950
06 Nov 1823 Bath, Sagadahoc, Maine, United States - 05 Jul 1897
04 Apr 1784 Bath, Sagadahoc, Maine, United States - 11 Mar 1840
26 May 1828 Bath, Sagadahoc, Maine, United States - 09 Apr 1898 photo
01 May 1897 Georgetown, Sagadahoc, Maine, United States - 22 Sep 1978
10 Apr 1811 Bath, Sagadahoc, Maine, United States - aft 1863
03 Oct 1800 - 28 Jul 1843

Q

30 Oct 1840 Boothbay, Lincoln, Maine, United States

R

24 Dec 1904 Bath, Sagadahoc, Maine, United States - 25 Jun 1965
31 Jul 1902 Bath, Sagadahoc, Maine, United States - 22 Aug 1989
04 Mar 1900 Bath, Sagadahoc, Maine, United States - 1956
18 Oct 1770 Bath, Maine - 25 Aug 1856
07 Apr 1800 Bath, Sagadahoc, Maine - 10 Mar 1860
06 May 1873 Bath, Sagadahoc, Maine, United States - 02 Mar 1977
04 Jul 1806 Bath, Sagadahoc, Maine, United States - 14 Jan 1874
1858 Maine, United States
May 1863 Bath, Sagadahoc, Maine, United States - 08 Jul 1947
29 Aug 1794 Bath, Sagadahoc, Maine - 28 Jul 1885
- abt 10 Jul 1863
1845 Maine, United States
17 Jun 1785 Bath, Sagadahoc, Maine, United States - abt 16 Jul 1850
02 Aug 1890 Farmington, Franklin County, Maine, United States - 13 May 1972
07 Nov 1875 Phippsburg, Sagadahoc, Maine, United States
10 Jul 1878 Phippsburg, Sagadahoc, Maine, United States - 19 Aug 1946
15 Mar 1911 Attleboro, Bristol, Massachusetts, United States - 13 Jul 1912
19 Oct 1906 Phippsburg, Sagadahoc, Maine, United States - 1969
19 Oct 1880 Phippsburg, Sagadahoc, Maine, United States
16 Mar 1813 Phippsburg, Sagadahoc, Maine, United States - 02 May 1900
 
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 20:20, 22 August 2022. This page has been accessed 319 times.