Category: Bath National Cemetery, Bath, New York

Categories: Steuben County, New York, Cemeteries | Bath, New York | National Cemeteries, United States

Name: Bath National Cemetery
Location:Category: Bath, New York
Address:San Juan Ave, Bath, New York 14810, Ph: 607-664-4853
WikiTree+ Report:Detailed report on profiles and related FG cemeteries
FindAGrave:109387 map
BillionGraves:180701
Cemeteries Map:OPS Map WT+ Map
Web page:Web page
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:Bath National Cemetery, Bath, New York]] .


Person Profiles (41)

A

01 May 1947 Bath, Steuben, New York, United States - 30 Dec 2017
abt 1829 Bangor, Franklin, New York, United States - 03 May 1895 photo

B

07 Oct 1887 Indiana, United States - 28 Nov 1951

C

1825 Washington, District of Columbia, United States - 21 Sep 1886 photo
Nov 1838 Ireland - 05 Jan 1907
04 Aug 1932 Sayre, Bradford, Pennsylvania, United States - 29 Dec 1983
20 Dec 1925 New York, USA - 17 Apr 2006

D

03 Sep 1891 Lopez, Colley Township, Sullivan, Pennsylvania, United States - 12 Sep 1941

E

02 Dec 1888 Passaic, Passaic, New Jersey, United States - 04 Aug 1953

G

09 Sep 1928 Passaic, New Jersey, United States - 24 Nov 2017

H

abt 1845 - 23 Jul 1913
13 Oct 1931 Buffalo, Erie, New York, United States - 20 Nov 1993
26 Dec 1842 Constable, Franklin, New York, United States - 24 Dec 1917
May 1842 Steuben county, New York - 31 Aug 1901

J

09 Dec 1932 - 09 Dec 2021

J cont.

17 Feb 1924 - 14 Mar 1997

L

1824 - 21 Oct 1908

M

abt 1840 - 29 Jul 1914
1841 - 23 Jan 1925
26 Jun 1935 - 09 Oct 2008
23 Jan 1938 Queens, New York - 05 Apr 2022 photo
09 Apr 1843 Ulster County, New York, USA - 01 Dec 1911
04 Nov 1941 Saranac Lake, Franklin, New York, United States - 21 Jun 2005

O

14 May 1886 Rochester, Monroe Co., New York, USA - 05 Mar 1980

P

28 Apr 1902 Nunda, Livingston, New York, United States - 16 Nov 1981
abt Jan 1839 Deposit, Delaware, New York, United States - 24 Jun 1921
abt 1818 - 26 Jan 1902

R

02 Feb 1838 Belfast, Allegany County, New York, USA - 24 Nov 1916
03 Apr 1847 Portage, Livingston County, New York, USA - 15 Jul 1919

R cont.

18 Apr 1923 Dansville, Livingston County, New York, United States - 02 Sep 1994
25 May 1843 Athens, Greene, New York, United States - 27 Nov 1924
02 Jan 1832 Butler, Wayne, New York, United States - 17 Feb 1914
1822 Pennsylvania, United States - 02 Jun 1890 photo
28 May 1846 - 18 Jun 1913

S

1930s - 2010s Privacy Level: Private with Public Family Tree (Yellow)
09 Jun 1835 Saint-Cyprien-de-Napierville, Les Jardins-de-Napierville, Quebec, Canada - 03 Feb 1897

T

06 Apr 1896 Illinois, USA - 21 Jul 1966
23 Jun 1842 Hume, Allegany, New York, United States - 14 Mar 1920

V

26 Dec 1835 Oswego, New York, United States - 08 Aug 1900

W

16 Jun 1935 Coudersport, Potter, Pennsylvania, USA - 16 Mar 2003
abt May 1844 Ellisburg, Jefferson, New York, United States - 16 Mar 1909




This page was last modified 10:16, 2 July 2022. This page has been accessed 80 times.