William Erastus Gott

William Erastus Gott

Male 1868 - 1954  (85 years)

Personal Information    |    Media    |    Sources    |    Event Map    |    All    |    PDF

  • Name William Erastus Gott  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17
    Birth 9 Jan 1868  Tremont, Hancock, Maine, USA Find all individuals with events at this location  [7, 9, 10, 11, 12, 13, 14, 15, 17
    Gender Male 
    Census 1880  Tremont, Hancock, Maine, USA Find all individuals with events at this location  [11
    Marital status: Single; Relation to Head of House: Son 
    Census 1900  Tremont, Hancock, Maine, USA Find all individuals with events at this location  [12
    Marital Status: Married to Gertrude; Relation to Head: Head 
    Census 1910  Tremont, Hancock, Maine, USA Find all individuals with events at this location  [7, 13
    Marital Status: Married; Relation to Head of House: Head 
    Census 1920  Tremont, Hancock, Maine, USA Find all individuals with events at this location  [7, 14
    Census 1940  Tremont, Hancock, Maine, USA Find all individuals with events at this location  [15
    Marital Status: Married; Relation to Head: Head 
    Census 1950  Tremont, Hancock, Maine, USA Find all individuals with events at this location  [17
    Relation to Head: Head; Marital Status: Widowed 
    Death 1954  Tremont, Hancock, Maine, USA Find all individuals with events at this location  [7, 9
    Burial McKinley Cemetery, Tremont, Hancock, Maine, USA Find all individuals with events at this location  [9, 16
    Cemetery-McKinley (Tremont ME)
    Cemetery-McKinley (Tremont ME)
    Person ID I19499  A Tree Called Smith
    Last Modified 2 Mar 2023 

    Father Mr Israel L Gott,   b. 11 Jun 1839, Gott Island, Hancock, Maine, USA Find all individuals with events at this locationd. 11 Aug 1920, Tremont, Hancock, Maine, USA Find all individuals with events at this location (Age 81 years) 
    Relationship natural 
    Mother Eliza Sawyer Butler,   b. 31 Dec 1847, Tremont, Hancock, Maine, USA Find all individuals with events at this locationd. 24 Dec 1924, Tremont, Hancock, Maine, USA Find all individuals with events at this location (Age 76 years) 
    Relationship natural 
    Marriage 3 Jan 1863  Tremont, Hancock, Maine, USA Find all individuals with events at this location  [18
    Family ID F7190  Group Sheet  |  Family Chart

    Family Gertrude Mae Osier,   b. 1 May 1882, Frenchboro, Hancock, Maine, USA Find all individuals with events at this locationd. 3 Jan 1949, Tremont, Hancock, Maine, USA Find all individuals with events at this location (Age 66 years) 
    Marriage 5 Dec 1896  Frenchboro, Hancock, Maine, USA Find all individuals with events at this location  [7, 10, 12, 19, 20
    • Gertie Osier and William Gott
    History-DAVIS Irene and OSIER Jacob
    History-DAVIS Irene and OSIER Jacob
    Marriage-GOTT Gertie Osier and William
    Marriage-GOTT Gertie Osier and William
    Children 
     1. Gladys E Gott,   b. 19 Jul 1898, Tremont, Hancock, Maine, USA Find all individuals with events at this locationd. 1926, Tremont, Hancock, Maine, USA Find all individuals with events at this location (Age 27 years)  [natural]
     2. Cora Kathleen Gott,   b. 27 Sep 1899, Tremont, Hancock, Maine, USA Find all individuals with events at this locationd. 20 May 1918, Bass Harbor, Hancock, Maine, USA Find all individuals with events at this location (Age 18 years)  [natural]
     3. Esther Louise Gott,   b. 11 Jan 1902, Gott Island, Hancock, Maine, USA Find all individuals with events at this locationd. 13 Aug 1994, Mount Desert, Hancock, Maine, USA Find all individuals with events at this location (Age 92 years)  [natural]
     4. Deborah Irene Gott,   b. 10 Dec 1911, Tremont, Hancock, Maine, USA Find all individuals with events at this locationd. 18 Apr 2000 (Age 88 years)  [natural]
     5. Thelma Gott,   b. 18 Jul 1905, Tremont, Hancock, Maine, USA Find all individuals with events at this locationd. 18 Jul 1995, Bernard, Hancock, Maine, USA Find all individuals with events at this location (Age 90 years)  [natural]
    Family ID F7162  Group Sheet  |  Family Chart
    Last Modified 2 Mar 2023 

  • Event Map
    Link to Google MapsBirth - 9 Jan 1868 - Tremont, Hancock, Maine, USA Link to Google Earth
    Link to Google MapsCensus - Marital status: Single; Relation to Head of House: Son - 1880 - Tremont, Hancock, Maine, USA Link to Google Earth
    Link to Google MapsMarriage - 5 Dec 1896 - Frenchboro, Hancock, Maine, USA Link to Google Earth
    Link to Google MapsCensus - Marital Status: Married to Gertrude; Relation to Head: Head - 1900 - Tremont, Hancock, Maine, USA Link to Google Earth
    Link to Google MapsCensus - Marital Status: Married; Relation to Head of House: Head - 1910 - Tremont, Hancock, Maine, USA Link to Google Earth
    Link to Google MapsCensus - 1920 - Tremont, Hancock, Maine, USA Link to Google Earth
    Link to Google MapsCensus - Marital Status: Married; Relation to Head: Head - 1940 - Tremont, Hancock, Maine, USA Link to Google Earth
    Link to Google MapsCensus - Relation to Head: Head; Marital Status: Widowed - 1950 - Tremont, Hancock, Maine, USA Link to Google Earth
    Link to Google MapsDeath - 1954 - Tremont, Hancock, Maine, USA Link to Google Earth
     = Link to Google Earth 

  • Histories
    History-DAVIS Irene and OSIER Jacob
    History-DAVIS Irene and OSIER Jacob

    Headstones
    Cemetery-McKinley (Tremont ME)
    Cemetery-McKinley (Tremont ME)

    Arms and Icons ~DNA-D(M)
    (At least one living or private individual is linked to this item - Details withheld.)

    Vital Records
    Marriage-GOTT Gertie Osier and William
    Marriage-GOTT Gertie Osier and William

  • Sources 
    1. [S345] Ancestry.com, Maine, Birth Records, 1621-1922, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 23.
      Maine, Birth Records, 1621-1922
      Maine, Birth Records, 1621-1922


    2. [S344] Ancestry.com, Maine, Death Records, 1617-1922, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 22.

    3. [S345] Ancestry.com, Maine, Birth Records, 1621-1922, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 23.
      Maine, Birth Records, 1621-1922
      Maine, Birth Records, 1621-1922


    4. [S351] Ancestry.com, Maine, Marriage Records, 1713-1922, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2010;), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 20.
      Maine, Marriage Records, 1713-1922
      Maine, Marriage Records, 1713-1922


    5. [S351] Ancestry.com, Maine, Marriage Records, 1713-1922, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2010;), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 16.
      Maine, Marriage Records, 1713-1922
      Maine, Marriage Records, 1713-1922


    6. [S345] Ancestry.com, Maine, Birth Records, 1621-1922, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 22.
      Maine, Birth Records, 1621-1922
      Maine, Birth Records, 1621-1922


    7. [S4] Ancestry Family Trees, (Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;), Database online.
      Record for William E Gott

    8. [S6] Ancestry.com, U.S., Social Security Applications and Claims Index, 1936-2007, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2015;).

    9. [S34] Ancestry.com, Find a Grave, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;), William Gott.

    10. [S338] Ancestry.com, Maine, Marriage Records, 1713-1937, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), Maine State Archives; Augusta, Maine, USA; 1892-1907 Vital Records; Roll #: 23.
      Maine, Marriage Records, 1713-1937
      Maine, Marriage Records, 1713-1937


    11. [S41] Ancestry.com and The Church of Jesus Christ of Latter-day Saints, 1880 United States Federal Census, (Name: Ancestry.com Operations Inc; Location: Lehi, UT, USA; Date: 2010;), Year: 1880; Census Place: Tremont, Hancock, Maine; Roll: 480; Family History Film: 1254480; Page: 388D; Enumeration District: 159; Image: 0741.
      1880 United States Federal Census
      1880 United States Federal Census


    12. [S16] Ancestry.com, 1900 United States Federal Census, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;), Year: 1900; Census Place: Tremont, Hancock, Maine; Page: 9; Enumeration District: 0068; FHL microfilm: 1240593.

    13. [S15] Ancestry.com, 1910 United States Federal Census, (Name: Ancestry.com Operations Inc; Location: Lehi, UT, USA; Date: 2006;), Year: 1910; Census Place: Tremont, Hancock, Maine; Roll: T624_541; Page: 2A; Enumeration District: 0082; FHL microfilm: 1374554.
      1910 United States Federal Census
      1910 United States Federal Census


    14. [S30] Ancestry.com, 1920 United States Federal Census, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), Year: 1920; Census Place: Tremont, Hancock, Maine; Roll: T625_643; Page: 5A; Enumeration District: 28.

    15. [S27] Ancestry.com, 1940 United States Federal Census, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;), Year: 1940; Census Place: Tremont, Hancock, Maine; Roll: m-t0627-01479; Page: 4B; Enumeration District: 5-55.
      1940 United States Federal Census
      1940 United States Federal Census


    16. [S728] Ancestry.com, Maine, Nathan Hale Cemetery Collection, 1780-1980, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2020;).
      Maine, Nathan Hale Cemetery Collection, 1780-1980
      Maine, Nathan Hale Cemetery Collection, 1780-1980


    17. [S1] Ancestry.com, 1950 United States Federal Census, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2022;), United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Tremont, Hancock, Ma.
      1950 United States Federal Census
      1950 United States Federal Census


    18. [S16] Ancestry.com, 1900 United States Federal Census, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;), Year: 1900; Census Place: Tremont, Hancock, Maine; Roll: 593; Page: 9A; Enumeration District: 0068; FHL microfilm: 1240593.
      1900 United States Federal Census
      1900 United States Federal Census


    19. [S338] Ancestry.com, Maine, Marriage Records, 1713-1937, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), Maine State Archives; Augusta, Maine, USA; 1892-1907 Vital Records; Roll #: 23.
      Maine, Marriage Records, 1713-1937
      Maine, Marriage Records, 1713-1937
      Marriage-GOTT Gertie Osier and William
      Marriage-GOTT Gertie Osier and William


    20. [S16] Ancestry.com, 1900 United States Federal Census, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;), Year: 1900; Census Place: Tremont, Hancock, Maine; Page: 9; Enumeration District: 0068; FHL microfilm: 1240593.
      1900 United States Federal Census
      1900 United States Federal Census