David Dawes

David Dawes

Male 1836 - 1920  (83 years)

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

  • Name David Dawes  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22
    Birth Aug 1836  Maine, USA Find all individuals with events at this location  [1, 2, 3, 5, 20, 22, 23
    Gender Male 
    Census 1850  Black Island, Hancock, Maine, USA Find all individuals with events at this location  [5
    Age: 14 
    Census 1860  Tremont, Hancock, Maine, USA Find all individuals with events at this location  [1
    Sarah and David Daws 
    Military Draft Registration 1863  Tremont, Hancock, Maine, USA Find all individuals with events at this location  [22
    Draft Registration - Civil War; Marital Status: Married to Sarah 
    Census 1870  Tremont, Hancock, Maine, USA Find all individuals with events at this location  [2
    Sarah and David Dawes 
    Census 1880  Tremont, Hancock, Maine, USA Find all individuals with events at this location  [3
    Marital Status: Married to Sarah; Relation to Head: Self 
    Census 1900  Long Island Plantation, Long Island, Hancock, Maine, USA Find all individuals with events at this location  [20
    Marital Status: Married to Irene; Relation to Head: Head 
    FSID LKSX-PT6 
    Death 12 Jun 1920  Swans Island, Hancock, Maine, USA Find all individuals with events at this location  [12, 23
    Burial McKinley Cemetery, Tremont, Hancock, Maine, USA Find all individuals with events at this location  [6, 23
    Cemetery-McKinley (Tremont ME)
    Cemetery-McKinley (Tremont ME)
    Person ID I23942  A Tree Called Smith
    Last Modified 2 Mar 2023 

    Father Joseph Dawes,   b. 5 Mar 1796, Hancock County, Maine, USA Find all individuals with events at this locationd. 5 Aug 1885, Tremont, Hancock, Maine, USA Find all individuals with events at this location (Age 89 years) 
    Relationship natural 
    Mother Mary 'Polly' Gott,   b. 26 Oct 1803, Tremont, Hancock, Maine, USA Find all individuals with events at this locationd. 22 Mar 1885, Tremont, Hancock, Maine, USA Find all individuals with events at this location (Age 81 years) 
    Relationship natural 
    Marriage 5 Jul 1825  [24
    Family ID F5006  Group Sheet  |  Family Chart

    Family 1 Sarah Jane Gott,   b. Abt 1839, Maine, USA Find all individuals with events at this locationd. Between 1883 and 1887 (Age 44 years) 
    Marriage Abt 1856 
    Children 
     1. Nelson T Dawes,   b. Abt 1857, Maine, USA Find all individuals with events at this locationd. 23 Mar 1911, Nantucket County, Massachusetts, USA Find all individuals with events at this location (Age 54 years)  [natural]
     2. Lizzie A Dawes,   b. Abt 1859, Maine, USA Find all individuals with events at this locationd. 25 Sep 1875, Tremont, Hancock, Maine, USA Find all individuals with events at this location (Age 16 years)  [natural]
     3. Dora E Dawes,   b. Jun 1881, Maine, USA Find all individuals with events at this locationd. 12 Aug 1909, Tremont, Hancock, Maine, USA Find all individuals with events at this location (Age 28 years)  [natural]
     4. Melinda C 'Lena' Dawes,   b. Apr 1862, Maine, USA Find all individuals with events at this locationd. Aft 1930 (Age > 69 years)  [natural]
     5. Ida F Dawes,   b. Abt 1869, Tremont, Hancock, Maine, USA Find all individuals with events at this locationd. 25 Jul 1896, Westbrook, Cumberland, Maine, USA Find all individuals with events at this location (Age 27 years)  [natural]
     6. Rhoda May Dawes,   b. Dec 1865, Mount Desert, Hancock, Maine, USA Find all individuals with events at this locationd. 1954, Arlington, Middlesex, Massachusetts, USA Find all individuals with events at this location (Age 88 years)  [natural]
     7. John Verrill Dawes,   b. 22 Feb 1876, Tremont, Hancock, Maine, USA Find all individuals with events at this locationd. 1928, Boston, Suffolk, Massachusetts, USA Find all individuals with events at this location (Age 51 years)  [natural]
    Family ID F9447  Group Sheet  |  Family Chart
    Last Modified 2 Mar 2023 

    Family 2 Irene May Davis,   b. 31 Mar 1856, Frenchboro, Hancock, Maine, USA Find all individuals with events at this locationd. 20 May 1913, Tremont, Hancock, Maine, USA Find all individuals with events at this location (Age 57 years) 
    Marriage 1887  [20
    History-DAVIS Irene and OSIER Jacob
    History-DAVIS Irene and OSIER Jacob
    Children 
     1. Goldie Dawes,   b. 1 Jan 1898, Long Island, Cumberland, Maine, USA Find all individuals with events at this location  [natural]
     2. Laura Lillian Dawes,   b. 29 Aug 1892, Long Island, Cumberland, Maine, USA Find all individuals with events at this locationd. 18 Jan 1965, Bangor, Penobscot, Maine, USA Find all individuals with events at this location (Age 72 years)  [natural]
     3. Sydney Dawes,   b. Feb 1888, Maine, USA Find all individuals with events at this locationd. 14 Feb 1914, Tremont, Hancock, Maine, USA Find all individuals with events at this location (Age 26 years)  [natural]
     4. Irene M Dawes,   b. Apr 1890, Maine, USA Find all individuals with events at this location  [natural]
     5. Ellery Dawes,   b. 4 Dec 1894, Frenchboro, Hancock, Maine, USA Find all individuals with events at this locationd. 4 May 1961, Bangor, Penobscot, Maine, USA Find all individuals with events at this location (Age 66 years)  [natural]
     6. Carrie Sylvia Dawes,   b. 23 Jan 1901, Long Island, Cumberland, Maine, USA Find all individuals with events at this locationd. 2 May 1988, Chesapeake, Independent Cities, Virginia, USA Find all individuals with events at this location (Age 87 years)  [natural]
    Family ID F9448  Group Sheet  |  Family Chart
    Last Modified 2 Mar 2023 

  • Event Map
    Link to Google MapsBirth - Aug 1836 - Maine, USA Link to Google Earth
    Link to Google MapsCensus - Sarah and David Daws - 1860 - Tremont, Hancock, Maine, USA Link to Google Earth
    Link to Google MapsMilitary Draft Registration - Draft Registration - Civil War; Marital Status: Married to Sarah - 1863 - Tremont, Hancock, Maine, USA Link to Google Earth
    Link to Google MapsCensus - Sarah and David Dawes - 1870 - Tremont, Hancock, Maine, USA Link to Google Earth
    Link to Google MapsCensus - Marital Status: Married to Sarah; Relation to Head: Self - 1880 - Tremont, Hancock, Maine, USA Link to Google Earth
    Link to Google MapsDeath - 12 Jun 1920 - Swans Island, 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)

  • Sources 
    1. [S100] Ancestry.com, 1860 United States Federal Census, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2009;), Year: 1860; Census Place: Tremont, Hancock, Maine; Page: 665; Family History Library Film: 803438.
      1860 United States Federal Census
      1860 United States Federal Census


    2. [S119] Ancestry.com, 1870 United States Federal Census, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2009;), Year: 1870; Census Place: Tremont, Hancock, Maine; Roll: M593_545; Page: 707B; Family History Library Film: 552044.
      1870 United States Federal Census
      1870 United States Federal Census


    3. [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; Page: 388C; Enumeration District: 159.
      1880 United States Federal Census
      1880 United States Federal Census


    4. [S1039] Ancestry.com, Maine, Marriage Index, 1670-1921, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;).

    5. [S18] Ancestry.com, 1850 United States Federal Census, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2009;), Year: 1850; Census Place: Black Island, Hancock, Maine; Roll: 254; Page: 167B.
      1850 United States Federal Census
      1850 United States Federal Census


    6. [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


    7. [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: 15.
      Maine, Death Records, 1617-1922
      Maine, Death Records, 1617-1922


    8. [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: 14.
      Maine, Birth Records, 1621-1922
      Maine, Birth Records, 1621-1922


    9. [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: 14.
      Maine, Birth Records, 1621-1922
      Maine, Birth Records, 1621-1922


    10. [S384] Ancestry.com, Massachusetts, Marriage Records, 1840-1915, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2013;), New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915.
      Massachusetts, Marriage Records, 1840-1915
      Massachusetts, Marriage Records, 1840-1915


    11. [S384] Ancestry.com, Massachusetts, Marriage Records, 1840-1915, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2013;), New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915.
      Massachusetts, Marriage Records, 1840-1915
      Massachusetts, Marriage Records, 1840-1915


    12. [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: 15.
      Maine, Death Records, 1617-1922
      Maine, Death Records, 1617-1922


    13. [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; 1892-1907 Vital Records; Roll Number: 15.
      Maine, Marriage Records, 1713-1922
      Maine, Marriage Records, 1713-1922


    14. [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; 1892-1907 Vital Records; Roll Number: 24.
      Maine, Death Records, 1617-1922
      Maine, Death Records, 1617-1922


    15. [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: 15.
      Maine, Death Records, 1617-1922
      Maine, Death Records, 1617-1922


    16. [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: 14.
      Maine, Marriage Records, 1713-1922
      Maine, Marriage Records, 1713-1922


    17. [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: 47.
      Maine, Marriage Records, 1713-1922
      Maine, Marriage Records, 1713-1922


    18. [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: 9.
      Maine, Marriage Records, 1713-1922
      Maine, Marriage Records, 1713-1922


    19. [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: 14.

    20. [S16] Ancestry.com, 1900 United States Federal Census, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;), Year: 1900; Census Place: Long Island Plantation, Hancock, Maine; Page: 10; Enumeration District: 0060; FHL microfilm: 1240593.
      1900 United States Federal Census
      1900 United States Federal Census


    21. [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: 40.
      Maine, Marriage Records, 1713-1922
      Maine, Marriage Records, 1713-1922


    22. [S943] Ancestry.com, U.S., Civil War Draft Registrations Records, 1863-1865, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), National Archives and Records Administration (NARA); Washington, D.C.; Consolidated Lists of Civil War Draft Registration Records (Provost Marshal General's Bureau; Consolidated Enrollment Lists, 1863-1865); Record Group: 110, Records of the Provost Marsha.
      U.S., Civil War Draft Registrations Records, 1863-1865
      U.S., Civil War Draft Registrations Records, 1863-1865


    23. [S2341] Find a Grave: David Dawes, (Name: Ancestry.com; Date: 12 Jun 1920;), David Dawes 12 Jun 1920.
      David Dawes, son of Mary "Polly" Gott and Joseph Dawes.
      m (1) about 1856 Sarah Jane Gott. Their children were Nelson, Lizzie, Melinda, Rhoda, Ida, John, and Dora.
      m (2) in 1887, Irene May Davis. Their children were Sydney, Irene, Laura, Ellery, Goldie, and Carrie.
      Sarah and David are buried in McKinley Cemetery according to the Nathan Hale Cemetery Collection.
      https://www.findagrave.com/memorial/215904178/david-dawes

    24. [S528] William Otis Sawtelle, Daniel Gott - Mount Desert Pioneer, (Date: 1926;), Daniel Gott - Mount Desert Pioneer: His Ancestors and Descendants, 929.2 G6852.
      NOTES ON THE GOTTS OF NEW ENGLAND
      The name of Gott is of Old English origin, meaning a water way or water course, to be recognized in our word gutter and gut, meaning a channel of restricted limits. As early as the fourteenth century Gotts appear in the English records and later as residents in Yorkshire and in Kent. A diligent search among the parish records of Old England has failed to locate the antecedents of Charles Gott and his wife Sarah, first of the name in New England. In the publications of the British Records Society the name is frequently met with and also in the numerous English county genealogies; but no mention of any Charles Gott of whom Hubbard thus speaks: “With Mr. Endicot in the year 1628 came Mr. Gotte, Mr. Brokenbury, Mr. Davenport and others who being added to Capt. Trask’s preparations for a new colony that was coming over.”
      The Captain Trask mentioned by the New England historian was Captain William Trask and it is interesting to note this early mention of two family names well known in the Mount Desert region.
      As the history of any region is contained in family records I make no apology in presenting these papers relating to the Gotts of New England who spread from Salem, Massachusetts, to Connecticut and to New York; to various parts of Maine, especially Mount Desert where many of them were among the first permanent settlers.
      La Petite Plaisance of Champlain is our Gott’s Island of today; a name for which the lack of euphony is more than compensated by its significance in the pioneer history of Mount Desert.