
Alice E Sizer[1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11]
-
Name Alice E Sizer Birth 18 Sep 1876 Monson, Hampden, Massachusetts, USA
Gender Female Death 29 Jul 1949 Yonkers, Westchester, New York, USA
Origins 

Person ID I374 1564 GOUGH/GOFF (GB-OXF/US-MA-BRI/US-VA-BHM) R-FTB51877 Last Modified 15 Oct 2023
Family Henry Andrew Goff, b. 16 Jul 1865, Richford, Franklin, Vermont, USA
d. 19 Jan 1927, Pelham, Hampshire, Massachusetts, USA
(Age 61 years)
Other Partners: Pruella Barup m. 20 May 1887Marriage 1893 [12] Children 1. Raymond Andrew Goff, Sr, b. 2 Dec 1893, Southwick, Hampden, Massachusetts, USA
d. 10 Feb 1969, Southwick, Hampden, Massachusetts, USA
(Age 75 years)▻ Agnes Kelly m. 19112. Jeannette Goff, b. Jun 1895, Connecticut
d. Yes, date unknown▻ Lynch3. Melba V Goff, b. Mar 1898, Massachusetts
d. 9 Aug 1982 (Age 84 years)4. Clarence Owen Goff, b. 1 Feb 1901, West Springfield, Massachussetts
d. 24 Jan 1988, Lunenburg, Essex, Vermont
(Age 86 years)▻ Marjory Parker m. 4 Jun 19215. Henry Oscar Goff, b. 6 Apr 1903, Middlefield, Hampshire, Massachusetts
d. 19 Dec 1981, Hillsborough, Florida
(Age 78 years)Family ID F197 Group Sheet | Family Chart Last Modified 27 Apr 2025
-
Event Map 
Birth - 18 Sep 1876 - Monson, Hampden, Massachusetts, USA 

Death - 29 Jul 1949 - Yonkers, Westchester, New York, USA 
= Link to Google Earth
-
Sources - [S9] Massachusetts, U.S., Town and Vital Records, 1620-1988.
- [S111] Vermont, U.S., Marriage Records, 1909-2008, Vermont State Archives and Records Administration; Montpelier, Vermont.
- [S57] 1910 United States Federal Census, Year: 1910; Census Place: Bronx Assembly District 30, New York, New York; Roll: T624_996; Page: 8a; Enumeration District: 1399; FHL microfilm: 1375009.
- [S173] New York, U.S., State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 22; Assembly District: 05; City: New York; County: New York; Page: 26.
- [S174] New York, U.S., State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 04; Assembly District: 03; City: New York; County: Bronx; Page: 30.
- [S56] 1930 United States Federal Census, Year: 1930; Census Place: Bronx, Bronx, New York; Page: 10A; Enumeration District: 0246; FHL microfilm: 2341206.
- [S48] 1920 United States Federal Census, Year: 1920; Census Place: Bronx Assembly District 3, Bronx, New York; Roll: T625_1134; Page: 14B; Enumeration District: 206.
- [S58] 1940 United States Federal Census, Year: 1940; Census Place: New York, Bronx, New York; Roll: m-t0627-02482; Page: 11A; Enumeration District: 3-842.
- [S175] New York, New York, U.S., Index to Death Certificates, 1862-1948, New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates.
- [S45] U.S., Social Security Applications and Claims Index, 1936-2007.
- [S54] U.S., World War I Draft Registration Cards, 1917-1918.
- [S42] 1900 United States Federal Census, Year: 1900; Census Place: Springfield Ward 8, Hampden, Massachusetts; Roll: 653; Page: 1; Enumeration District: 0600.
- [S9] Massachusetts, U.S., Town and Vital Records, 1620-1988.
