Note: WorldConnect family trees will be removed from RootsWeb on April 15, 2023 and will be migrated to Ancestry later in 2023. (More info)

Individual Page


Family
Marriage:
Family
Marriage: Children:
  1. Susie May Goodwin: Birth: 01 May 1886 in Amherst. Death: 12 May 1916 in Clifton, ME

  2. Ralph S Goodwin: Birth: 23 Jul 1892 in Amherst, ME. Death: 1959


Sources
1. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: Amherst, Hancock, Maine; Roll: T625_642; Page: 4A; Enumeration District: 1; Image: 791.
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
2. Title:   1910 United States Federal Census
Page:   Year: 1910; Census Place: Amherst, Hancock, Maine; Roll: T624_540; Page: 3A; Enumeration District: 49; Image: 902.
Source:   S-1498185780
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
3. Title:   1860 United States Federal Census
Page:   Year: 1860; Census Place: Clifton, Penobscot, Maine; Roll: M653_445; Page: 0; Image: 151.
Source:   S-1498405828
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
4. Title:   1870 United States Federal Census
Page:   Year: 1870; Census Place: , , ; Roll: M593
Source:   S-1498406199
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
5. Title:   1900 United States Federal Census
Page:   Year: 1900; Census Place: Amherst, Hancock, Maine; Roll: ; Page: ; Enumeration District: .
Source:   S-1498155919
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
6. Title:   Maine, Death Records, 1617-1922
Source:   S-1498050730
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
7. Title:   1850 United States Federal Census
Page:   Year: 1850; Census Place: Clifton, Penobscot, Maine; Roll: M432_264; Page: 283B; Image: .
Source:   S-1498406530
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
8. Title:   U.S., Find A Grave Index, 1600s-Current
Source:   S-981573889
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
9. Title:   Maine, Marriage Records, 1713-1937
Page:   Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll Number: 50
Source:   S-1498157783
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
10. Title:   Maine, Birth Records, 1621-1922
Page:   Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 22
Source:   S-1497844126
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
11. Title:   Maine, Marriage Records, 1713-1937
Page:   Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 10
Source:   S-1498157783
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
12. Title:   Maine, Marriage Index, 1670-1921
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.

Notes
a. Note:   In 1850 Census gives age as 1 yr old In 1900 Census, Orrie states she is mother of three living children. In 1910 Census, states she is mother of four children, three surviving.


RootsWeb.com is NOT responsible for the content of the GEDCOMs uploaded through the WorldConnect Program. The creator of each GEDCOM is solely responsible for its content.