Category: Augusta, Maine

Categories: Kennebec County, Maine

Name: Augusta, Maine
Timeframe:(1754 - )
Wikipedia/WikiData:English wikipedia Q28206
Web page:City website
Map of Profiles:WikiTree+ Maps
See also:Ask questions in G2G using the tags Categorization

Augusta is a city in, the county seat of Kennebec County, and the state capital of Maine.


Person Profiles (639)

Viewing 200 profiles starting with GRAVES|Percy.
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

G

09 Feb 1897 Brunswick, Cumberland, Maine, United States - 14 Apr 1971
19 Jun 1839 Dexter, Penobscot, Maine, United States - 24 Nov 1917
28 Nov 1853 Brooksville, Hancock, Maine, United States - 08 Jun 1898
24 Mar 1879 Blue Hill, Hancock, Maine, United States - 11 Jul 1952
22 Apr 1888 Sullivan, Hancock, Maine, United States - 1968
06 Nov 1901 Hallowell, Kennebec, Maine, United States - 19 Jan 1989
12 Jan 1844 Old Town, Penobscot, Maine, United States - 16 Jun 1931
Jun 1847 Georgetown, Sagadahoc, Maine, United States
29 Dec 1875 Bangor, Penobscot, Maine, United States - 26 Jan 1922
1882 Blue Hill, Hancock, Maine, United States
27 Sep 1839 Dedham, Hancock, Maine, United States - 17 May 1911
06 Jan 1895 Penobscot, Hancock, Maine, United States - 30 Nov 1973
29 Aug 1880 Vinalhaven, Knox, Maine, United States - 20 Jun 1958
09 Jan 1893 North Penobscot, Penobscot, Hancock, Maine, United States - 03 Apr 1967
19 Aug 1880 Blue Hill, Hancock, Maine, United States - 19 Oct 1941
16 Feb 1850 Sedgwick, Hancock, Maine, United States - 03 Dec 1873
1930s - 2010s Privacy Level: Private with Public Family Tree (Yellow)
20 Feb 1853 Pittston, Kennebec, Maine, United States - 17 Sep 1942
abt Apr 1871 Deer Isle, Hancock, Maine, United States - 16 Jan 1902
15 Aug 1892 Auburn, Androscoggin, Maine, United States - 11 Feb 1972
abt 12 Oct 1827 Brooksville, Hancock, Maine, United States - 21 Jul 1906
19 Apr 1886 Blue Hill, Hancock, Maine, United States - 24 Apr 1972
11 Jul 1928 Augusta, Kennebec, Maine, United States - 03 Apr 2013
05 May 1910 Maine, United States - 25 Dec 1965

H

07 Aug 1854 Levant, Penobscot, Maine, United States - 04 Jun 1919 photo
1789 New Hampshire, United States - 16 Aug 1854
01 Jun 1810 Bath, Lincoln, Massachusetts, United States - 17 Jun 1905
26 Dec 1871 Harrington, Washington, Maine, United States - 07 Mar 1954
18 Sep 1861 Cape Elizabeth, Cumberland, Maine, United States - 13 Aug 1912
30 Nov 1803 Hampden, Hancock, Massachusetts, United States - 22 Sep 1871
02 Feb 1852 South Thomaston, Knox, Maine, United States - 04 Sep 1898
12 Feb 1862 Tremont, Hancock, Maine, United States - 12 Dec 1888
Sep 1858 Maine, United States
06 May 1795 Orland, Hancock, Massachusetts, United States - 23 May 1886
13 Oct 1829 Methuen, Essex, Massachusetts, United States - 30 Sep 1903
11 Sep 1765 Gorham, Cumberland, (District of Maine) Massachusetts Bay Colony - 03 Dec 1830
1814 - 22 Oct 1878
20 Apr 1823 Augusta, Kennebec, Maine, United States - abt 17 Jun 1847
18 Jun 1836 Ellsworth, Hancock, Maine, United States - 18 Aug 1868
19 Nov 1865 Kensington, Rockingham, New Hampshire, United States - 20 Mar 1963
09 Dec 1918 Rangeley, Franklin, Maine, United States - 31 Dec 1997 photo
abt 30 May 1872 Eden, Hancock, Maine, United States - 29 May 1907
Aug 1892 Augusta, Kennebec, Maine, United States - 1940
20 Oct 1840 Augusta, Kennebec, Maine, United States - 19 Aug 1893 photo
abt 1838 Maine, United States
abt 1810 Massachusetts, United States
14 Oct 1806 Castine, Hancock, Massachusetts, United States - 09 Jul 1858
11 May 1877 Peru, Oxford, Maine, United States - 13 Jun 1920
09 Nov 1853 Orneville Township, Piscataquis, Maine, United States - 08 Feb 1918
03 Jul 1865 Blue Hill, Hancock, Maine, United States - 04 Jul 1865
02 Aug 1811 Hebron, Massachusetts, United States - 16 Aug 1880

I

abt 1821 Augusta, Kennebec, Maine, United States - 05 Oct 1888 photo
19 Feb 1770 Stoughton, Suffolk, Massachusetts Bay Colony - 13 Oct 1835
abt 1796 Maine, United States - abt 1872
17 Jun 1865 Clinton, Iowa, United States - Mar 1943

J

30 Sep 1902 China, Kennebec, Maine, United States - 23 Jun 1986
25 Oct 1928 Augusta, Kennebec, Maine, United States - 17 May 2008
17 Jan 1875 Belfast, Waldo, Maine, United States - 27 Jan 1916
30 Apr 1888 Belfast, Waldo, Maine, United States - 17 Aug 1936
02 Mar 1879 Belfast, Waldo, Maine, United States - 20 Mar 1960
1850 New York, United States
Oct 1876 Gardiner, Kennebec, Maine, United States
1872 Gloucester, Essex, Massachusetts, United States - 1953
1839 Portland, Cumberland, Maine, United States - 02 Jul 1863
14 Oct 1920 Chase Mills, East Machias, Washington, Maine, United States - 01 Jun 2005
28 Feb 1808 Augusta, Kennebec, Maine, United States - 04 Dec 1873 photo
18 Dec 1872 Ellsworth, Hancock, Maine, United States - 09 Jul 1942
01 Aug 1869 Winter Harbor, Hancock, Maine, United States - 09 Nov 1963

J cont.

21 Oct 1884 Winter Harbor, Hancock, Maine, United States - 05 Sep 1946

K

25 Apr 1896 Lisbon Falls, Maine, United States - 21 Oct 1991
28 Apr 1852 Dixmont, Penobscot, Maine, United States - 27 Oct 1910
04 Jul 1924 Skowhegan, Somerset, Maine, United States - 24 Oct 2010
06 Apr 1892 Solon, Somerset, Maine, United States - 10 Dec 1969
20 Sep 1876 Eastport, Washington, Maine, United States
02 Oct 1828 Augusta, Kennebec, Maine, United States - 19 Jan 1886
11 Jul 1858 Macwahoc Plantation, Aroostook, Maine, United States - 12 Jun 1943
09 Mar 1818 Bridgton, Cumberland, District of Maine - 29 Mar 1890 photo
19 Jan 1913 Hallowell, Kennebec, Maine, United States - 06 Jan 2001
30 Oct 1915 Gardiner, Kennebec, Maine, United States - 05 Mar 1986

L

11 May 1849 Brooksville, Hancock, Maine, United States - 03 Dec 1910
Feb 1846 Saint-Robert, Québec, Canada - 04 Jan 1936
23 Mar 1796 Winslow, Kennebec, Maine - 22 Jan 1887
abt 1786 Scarborough, Cumberland, Commonwealth of Massachusetts, United States - 1883
05 Aug 1808 Hallowell, Kennebec, Massachusetts, United States - 26 Aug 1884
22 Feb 1865 Lambton, Canada-Est
10 Jun 1898 Penobscot, Hancock, Maine, United States - 30 Jul 1954
11 May 1930 Augusta, Kennebec, Maine, United States - 26 Nov 1988
abt 06 Sep 1818 Penobscot, Hancock, Massachusetts, United States - 01 Dec 1893
27 May 1923 Augusta, Kennebec, Maine, United States - 30 Oct 1988
abt Nov 1836 Parkman, Somerset County, Maine, United States - 06 Feb 1907
07 Dec 1856 Augusta, Kennebec, Maine, United States - 1939
28 Jan 1928 Augusta, Kennebec, Maine, United States - 23 Jan 2024
14 Jan 1850 Georgetown, Sagadahoc, Maine, United States - 27 Mar 1935
21 Jan 1839 Bridgton, Cumberland, Maine, United States - 16 Feb 1910
05 Jan 1781 Boothbay, Lincoln, Commonwealth of Massachusetts - 14 Mar 1856
28 Dec 1788 Worcester, Worcester, Massachusetts, United States - 08 Oct 1829 photo
19 Jun 1889 Augusta, Kennebec, Maine, United States - 06 Sep 1925
May 1882 West Gardiner, Kennebec, Maine, United States - 27 Apr 1901
16 Dec 1866 Gardiner, Kennebec, Maine, United States - 31 Jul 1944
abt Aug 1810 Penobscot, Hancock, Massachusetts, United States - 09 Oct 1898
17 May 1905 Fort Kent, Aroostook County, Maine, United States - 16 May 1947
27 Oct 1923 Canada - 19 Nov 1960
29 Apr 1833 Brooksville, Hancock, Maine, United States - 23 Nov 1904
26 Jun 1866 Portland, Cumberland, Maine, United States - 04 Oct 1949
03 Mar 1856 Greene, Androscoggin, Maine, United States
abt 15 Jun 1875 Farmington, Franklin, Maine, United States - 13 Nov 1962
14 Apr 1912 Bangor, Penobscot, Maine, United States - 29 Jun 1998
20 Dec 1876 Vassalboro, Kennebec, Maine, United States - abt 02 Jan 1948
02 Dec 1829 Augusta, Kennebec, Maine, United States - 17 Jan 1910
29 Oct 1903 Augusta, Kennebec, Maine, United States - 08 Feb 1970
01 Feb 1832 Sidney, Kennebec, Maine, United States - 09 Jun 1908
abt 19 Mar 1791 Readfield, Kennebec, Massachusetts, United States - 08 Oct 1847

M

Mar 1871 Grand River, Prince Edward Isle, Canada - 26 Oct 1952
02 Jul 1896 Bath, Sagadahoc, Maine, United States - 15 Feb 1981
24 Aug 1864 Grand River, Prince Edward Isle, Canada - 04 May 1953
20 Sep 1903 Bath, Sagadahoc, Maine, United States - 08 Mar 1967
22 Jun 1860 Alberton, Prince Edward Island - 13 Oct 1947
abt 17 Mar 1826 Grand River, Prince, Prince Edward Island, Canada - 10 Feb 1909
01 Mar 1833 Grand River, Prince, Prince Edward Island, Canada
04 Sep 1879 Van Buren, Aroostook, Maine, United States - 1952
abt 30 Jan 1841 Maine, United States - 15 Dec 1864
09 Aug 1834 Lowell, Middlesex, Massachusetts, United States - 14 Jul 1905
17 Jun 1855 Saint Croix, Virgin Islands - 07 Feb 1936
20 Apr 1889 Farmington, Franklin, Maine, United States - 01 Dec 1955
11 Jul 1894 Harrington, Washington County, Maine, United States - 28 Mar 1977
20 Dec 1809 Fredericton, York, New Brunswick, Canada - 25 Mar 1898
09 May 1862 Hancock, Hancock, Maine, United States - 30 Jan 1930
04 Apr 1812 Hebron, Oxford, Massachusetts (District of Maine), United States - 13 Jul 1903
abt 1870 - 1949
1810 Maine, United States - aft 14 Jul 1886
09 Jan 1835 Solon, Somerset, Maine, United States - 07 Dec 1905
abt Jan 1874 Swans Island, Hancock County, Maine, United States - 16 Dec 1959
Mar 1864 Wayne, Kennebec Co., Maine, United States - 24 Mar 1911
02 Feb 1820 Wayne, Kennebec Co., Massachusetts, United States - 19 Sep 1908
30 Apr 1829 New Sharon, Kennebec, Maine, United States - 29 Apr 1857

M cont.

28 Jun 1897 Bangor, Penobscot, Maine, United States - 20 Jan 1986
1759 Harpswell, Maine - 21 Aug 1829 photo
05 Jul 1900 Augusta, Kennebec, Maine, USA - 1980
1861 Tennessee, United States
1859 Tennessee, United States
15 Aug 1885 Machias, Washington, Maine, United States - 04 Apr 1946
03 Jan 1870 Bath, Sagadahoc, Maine, United States - 13 Oct 1924
1854 Virginia, United States
abt 1795 Massachusetts, United States
28 Jun 1871 Brooksville, Hancock, Maine, United States
01 May 1836 Gorham, Cumberland, Maine, United States - 31 Mar 1913
- 24 Jul 2023
1830 Georgia, United States
19 Apr 1899 Sullivan, Hancock, Maine, United States - 02 Jan 1981
1849 Augusta, Kennebec, Maine, United States - 15 Feb 1898
15 Jun 1802 Nova Scotia - 15 Apr 1895
Nov 1833 Bucksport, Hancock, Maine, United States - 12 Mar 1908
13 Aug 1897 Maine, United States - 26 Jan 1983
17 Jun 1832 New Vineyard, Franklin, Maine, United States - 21 Nov 1911
31 Jul 1915 Lincoln County, Maine, USA. - 24 Jun 1985
26 Apr 1926 Augusta, Kennebec, Maine, United States - 12 Nov 2012
23 Apr 1939 Augusta, Kennebec, Maine, United States - 05 Jun 2017
13 Jun 1859 Weston, Aroostook, Maine, United States - 21 Apr 1939
11 Jan 1841 Ellsworth, Hancock County, Maine, United States - 09 Aug 1875
08 May 1881 Eastport, Washington, Maine, United States - 24 Aug 1921
Mar 1839 Quebec, Canada - 23 Feb 1922
15 May 1857 Deer Isle, Hancock, Maine, United States - 11 Dec 1881
29 Dec 1882 Saint-Isidore, Gloucester, New Brunswick, Canada - 16 Apr 1963
01 Jun 1846 Canada - 28 Jul 1910
10 Jun 1803 Belgrade, Maine - 05 Jul 1887 photo
03 May 1813 Belgrade, Kennebec, Maine, United States - 10 Jan 1883 photo
22 Aug 1842 Athol, Worcester, Massachusetts, United States
07 Aug 1881 Cherryfield, Washington, Maine, United States - 1949
abt Apr 1833 Maine, United States - 07 Jul 1894
26 Jun 1865 Athol, Worcester, Massachusetts, United States - Dec 1943
22 Dec 1876 Cherryfield, Washington, Maine, United States - 26 Mar 1915
16 Jun 1845 Chesterville, Franklin, Maine, United States - 18 Jun 1898
26 Jul 1857 Kittery, York, Maine, United States - 07 Apr 1943
Aug 1853 Ellsworth Hancock, Maine, United States - 26 Sep 1924
14 Sep 1845 Ellsworth, Hancock, Maine, United States - 03 Jan 1928
abt 1843 New York, United States photo
05 Sep 1879 Windsor, Kennebec, Maine, United States - 19 Nov 1931

N

11 Aug 1902 Lewiston, Androscoggin, Maine, United States - 18 Mar 1989
26 Nov 1841 Raymond, Cumberland, Maine, United States - 31 Jul 1881
14 Jan 1892 Industry, Franklin, Maine, United States - 07 May 1922
Aug 1875 Manchester, Kennebec, Maine, United States - 05 Dec 1932
01 Nov 1881 Orrington, Penobscot, Maine, United States - 09 Aug 1962
14 Oct 1898 Orrington, Penobscot, Maine, United States - 06 Dec 1971
23 Jul 1868 Southport, Lincoln, Maine, United States - 12 Jul 1943
04 Dec 1837 Rangeley, Oxford, Maine, United States - 18 Apr 1897 photo
abt 07 Sep 1787 Queensbury,New Brunswick - 28 Nov 1881
abt 1843 Maine, United States - 04 Sep 1871
08 Aug 1739 St. George, Knox, Maine District, Massachusetts - 17 Apr 1825

O

12 Jul 1888 St Francis, Aroostook, Maine, United States - 1952 photo
Mar 1850 Mariaville, Hancock, Maine, United States - 01 Jan 1885
28 Feb 1884 Strong, Franklin County, Maine - 13 Dec 1915
24 Apr 1881 Burton, Sunbury, New Brunswick, Canada - 20 Oct 1953
10 Mar 1892 Bangor, Penobscot, Maine, United States - 15 Nov 1986
19 Oct 1849 Sedgwick, Hancock, Maine, United States - 24 May 1926
abt 09 Aug 1817 Penobscot, Hancock, Massachusetts, United States - 09 Aug 1892
27 Sep 1898 - 16 Jul 1969

P

07 Oct 1871 Jackson, Waldo, Maine, United States - 27 Feb 1951
08 Jul 1893 St. George, Knox, Maine, United States - 30 Apr 1982
21 Nov 1895 Manchester, Kennebec, Maine, United States - 18 Mar 1973
abt 29 Aug 1827 England, United Kingdom - 25 Sep 1905
Viewing 200 profiles starting with GRAVES|Percy.
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 21:18, 21 February 2020. This page has been accessed 459 times.