Virginia Maud Lori Gott

Virginia Maud Lori Gott

Female 1914 - 1992  (78 years)

Personal Information    |    Sources    |    Event Map    |    All    |    PDF

  • Name Virginia Maud Lori Gott  [1, 2, 3, 4, 5, 6, 7
    Birth 31 Aug 1914  Tremont, Hancock, Maine, USA Find all individuals with events at this location  [2, 3, 4, 5, 7
    Gender Female 
    Census 1920  Tremont, Hancock, Maine, USA Find all individuals with events at this location  [3
    Marital Status: Single; Relation to Head of House: Daughter 
    Census 1940  Bangor, Penobscot, Maine, USA Find all individuals with events at this location  [5
    Marital Status: Married; Relation to Head of House: Lodger /houskeeper for Melissa Michaud (Clayton Sr not in household) 
    Census 1950  Bangor, Penobscot, Maine, USA Find all individuals with events at this location  [7
    Relation to Head: Wife; Marital Status: Married to James Thomas 
    Death Oct 1992  [2
    Person ID I25007  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  [8
    Family ID F4918  Group Sheet  |  Family Chart

    Family 1 James D Thomas,   b. Abt 1911, Maine, USA Find all individuals with events at this location 
    Marriage 26 Nov 1947  Maine, USA Find all individuals with events at this location  [6
    Family ID F9989  Group Sheet  |  Family Chart
    Last Modified 2 Mar 2023 

    Family 2 Clayton Eugene Murphy, Sr 
    Marriage 17 Nov 1933  Maine, USA Find all individuals with events at this location  [2, 6
    Children 
     1. Thomas T Murphy
     2. Phyllis J Murphy
     3. Richard Leon Murphy,   b. 15 Mar 1937, Maine, USA Find all individuals with events at this locationd. 25 Mar 2007 (Age 70 years)  [natural]
     4. Clayton Eugene Murphy, Jr,   b. 19 Aug 1935, Bangor, Penobscot, Maine, USA Find all individuals with events at this locationd. 6 Aug 1985 (Age 49 years)  [natural]
    Family ID F9913  Group Sheet  |  Family Chart
    Last Modified 2 Mar 2023 

  • Event Map
    Link to Google MapsBirth - 31 Aug 1914 - Tremont, Hancock, Maine, USA Link to Google Earth
    Link to Google MapsCensus - Marital Status: Single; Relation to Head of House: Daughter - 1920 - Tremont, Hancock, Maine, USA Link to Google Earth
    Link to Google MapsMarriage - 17 Nov 1933 - Maine, USA Link to Google Earth
    Link to Google MapsCensus - Marital Status: Married; Relation to Head of House: Lodger /houskeeper for Melissa Michaud (Clayton Sr not in household) - 1940 - Bangor, Penobscot, Maine, USA Link to Google Earth
    Link to Google MapsMarriage - 26 Nov 1947 - Maine, USA Link to Google Earth
    Link to Google MapsCensus - Relation to Head: Wife; Marital Status: Married to James Thomas - 1950 - Bangor, Penobscot, Maine, USA Link to Google Earth
     = Link to Google Earth 

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

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

    3. [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


    4. [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


    5. [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: 7A; Enumeration District: 10-26.

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

    7. [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: Bangor, Penobscot, M.
      1950 United States Federal Census
      1950 United States Federal Census


    8. [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