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: 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:   1880 United States Federal Census
Page:   Year: 1880; Census Place: Amherst, Hancock, Maine; Roll: 480; Family History Film: 1254480; Page: 10D; Enumeration District: 135; Image: 0022.
Source:   S-1498401692
Author:   Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Publication:   Ancestry.com Operations Inc
2. Title:   1870 United States Federal Census
Page:   Year: 1870; Census Place: Aurora, Hancock, Maine; Roll: M593_; Page: ; Image: .
Source:   S-1498406199
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
3. Title:   1850 United States Federal Census
Page:   Year: 1850; Census Place: Aurora, Hancock, Maine; Roll: M432_255; Page: 425B; Image: .
Source:   S-1498406530
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
4. 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.
5. Title:   1930 United States Federal Census
Page:   Year: 1930; Census Place: Guilford, Piscataquis, Maine; Roll: 838; Page: 1A; Enumeration District: 21; Image: 686.0.
Source:   S-1498188182
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
6. 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
7. 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
8. Title:   1860 United States Federal Census
Page:   Year: 1860; Census Place: Amberst, Hancock, Maine; Roll: ; Page: 456; Image: 460.
Source:   S-1498405828
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
9. Title:   Web: Maine, Find A Grave Index, 1700-2012
Source:   S-1498403775
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
10. Title:   U.S., Find A Grave Index, 1600s-Current
Source:   S-981573889
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
11. 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.
12. 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.
13. Title:   U.S., Naval Enlistment Rendezvous, 1855-1891
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
14. Title:   Maine, Marriage Index, 1670-1921
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
15. Title:   Maine, Nathan Hale Cemetery Collection, 1780-1980
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
16. Title:   Maine, Death Records, 1617-1922
Page:   Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 22
Source:   S-1498050730
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.



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.