Harold Heman Gott

Harold Heman Gott

Male 1910 - 1989  (79 years)

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

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

  • Name Harold Heman Gott  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10
    Birth 5 Oct 1910  Southwest Harbor, Hancock, Maine, USA Find all individuals with events at this location  [1, 3, 4, 5, 6, 7, 8
    Gender Male 
    Census 1920  Tremont, Hancock, Maine, USA Find all individuals with events at this location  [8
    Marital Status: Single; Relation to Head of House: Son 
    Census 1930  Southwest Harbor, Hancock, Maine, USA Find all individuals with events at this location  [3
    Marital Status: Single; Relation to Head of House: Son 
    Census 1940  Bangor, Penobscot, Maine, USA Find all individuals with events at this location  [4
    Marital Status: Married; Relation to Head of House: Head 
    _MILT 6 Dec 1943  [7
    US Navy - WWII: S1 
    Arrival 10 Jul 1945  New York, New York, USA Find all individuals with events at this location  [10
    Naval Guard; Departed Le Havre, France aboard SS Hawaiian Shipper 
    _MILT 21 Jul 1950  [7
    US Army - Korean War 
    Death 20 Oct 1989  Bangor, Penobscot, Maine, USA Find all individuals with events at this location  [5, 6, 7
    Burial Lakeview Cemetery, Glenburn, Penobscot, Maine, USA Find all individuals with events at this location  [5
    Person ID I24221  A Tree Called Smith
    Last Modified 2 Mar 2023 

    Father Logan Garfield Gott,   b. 22 Jun 1881, Tremont, Hancock, Maine, USA Find all individuals with events at this locationd. 23 Nov 1958, Southwest Harbor, Hancock, Maine, USA Find all individuals with events at this location (Age 77 years) 
    Relationship natural 
    Mother Lena M Savage,   b. 1889, Tremont, Hancock, Maine, USA Find all individuals with events at this locationd. 25 Mar 1955, Southwest Harbor, Hancock, Maine, USA Find all individuals with events at this location (Age 66 years) 
    Relationship natural 
    Marriage 1 Jan 1907  Southwest Harbor, Hancock, Maine, USA Find all individuals with events at this location  [11
    Family ID F4918  Group Sheet  |  Family Chart

    Family 1 Alvina L Watson,   b. Abt 1916, Newburgh, Penobscot, Maine, USA Find all individuals with events at this locationd. Mar 1996 (Age 80 years) 
    Marriage 26 Aug 1937  Maine, USA Find all individuals with events at this location  [2
    Children 
     1. John Gott
     2. Ellen P Gott
     3. Carolyn A Gott,   b. 9 Apr 1943, Bangor, Penobscot, Maine, USA Find all individuals with events at this locationd. 23 Dec 2004, Garden City, Wayne, Michigan, USA Find all individuals with events at this location (Age 61 years)  [natural]
    Family ID F9707  Group Sheet  |  Family Chart
    Last Modified 2 Mar 2023 

    Family 2 Louise Spencer,   b. 14 Jan 1915, Bangor, Penobscot, Maine, USA Find all individuals with events at this locationd. 9 May 2007 (Age 92 years) 
    Marriage 16 Sep 1933  Bangor, Penobscot, Maine, USA Find all individuals with events at this location  [9
    Family ID F9708  Group Sheet  |  Family Chart
    Last Modified 2 Mar 2023 

  • Event Map
    Link to Google MapsBirth - 5 Oct 1910 - Southwest Harbor, Hancock, Maine, USA Link to Google Earth
    Link to Google MapsCensus - Marital Status: Single; Relation to Head of House: Son - 1920 - Tremont, Hancock, Maine, USA Link to Google Earth
    Link to Google MapsCensus - Marital Status: Single; Relation to Head of House: Son - 1930 - Southwest Harbor, Hancock, Maine, USA Link to Google Earth
    Link to Google MapsMarriage - 16 Sep 1933 - Bangor, Penobscot, Maine, USA Link to Google Earth
    Link to Google MapsMarriage - 26 Aug 1937 - Maine, USA Link to Google Earth
    Link to Google MapsCensus - Marital Status: Married; Relation to Head of House: Head - 1940 - Bangor, Penobscot, Maine, USA Link to Google Earth
    Link to Google MapsArrival - Naval Guard; Departed Le Havre, France aboard SS Hawaiian Shipper - 10 Jul 1945 - New York, New York, USA Link to Google Earth
    Link to Google MapsDeath - 20 Oct 1989 - Bangor, Penobscot, Maine, USA Link to Google Earth
     = Link to Google Earth 

  • 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; 1908-1922 Vital Records; Roll #: 22.
      Maine, Birth Records, 1621-1922
      Maine, Birth Records, 1621-1922


    2. [S26] Ancestry.com, Maine, Marriage Index, 1892-1996, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2003;).

    3. [S12] Ancestry.com, 1930 United States Federal Census, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;), Year: 1930; Census Place: Southwest Harbor, Hancock, Maine; Roll: 833; Page: 3B; Enumeration District: 0034; Image: 452.0; FHL microfilm: 2340568.

    4. [S27] Ancestry.com, 1940 United States Federal Census, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;), Year: 1940; Census Place: Bangor, Penobscot, Maine; Roll: T627_1486; Page: 3B; Enumeration District: 10-25.
      1940 United States Federal Census
      1940 United States Federal Census


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

    6. [S213] U.S. Social Security Administration, Number: 007-03-6323; Issue State: Maine; Issue Date: Before 1951.

    7. [S1234] Ancestry.com, U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010, (Name: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2011.Original data - Beneficiary Identification Records Locator Subsystem (BIRLS) Death File. Washington, D.C.: U.S. Department of Veterans Affairs.Original data: Beneficiary Identificati;).

    8. [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: 6B; Enumeration District: 28; Image: 242.
      1920 United States Federal Census
      1920 United States Federal Census


    9. [S3] Ancestry.com, Newspapers.com Marriage Index, 1800s-1999, (Name: Ancestry.com Operations Inc; Location: Lehi, UT, USA; Date: 2020;), The Bangor Daily News; Publication Date: 11/ Sep/ 1933; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/665777159/?article=b0a65b8f-d091-45d6-a6ba-94d6f2435f7d&focus=0.83324516,0.25851765,0.9584605,0.54827386&xid=3398.

    10. [S161] Ancestry.com, New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), Year: 1945; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 18; Page Number: 289.
      New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957
      New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957


    11. [S47] Ancestry.com, Maine, U.S., 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: 23.
      Maine, U.S., Marriage Records, 1713-1922
      Maine, U.S., Marriage Records, 1713-1922