Alice E Sizer

Alice E Sizer[1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11]

Female 1876 - 1949  (72 years)

Personal Information    |    Sources    |    All    |    PDF

  • Name Alice E Sizer 
    Birth 18 Sep 1876  Monson, Hampden, Massachusetts, USA Find all individuals with events at this location 
    Gender Female 
    Death 29 Jul 1949  Yonkers, Westchester, New York, USA Find all individuals with events at this location 
    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 Find all individuals with events at this locationd. 19 Jan 1927, Pelham, Hampshire, Massachusetts, USA Find all individuals with events at this location (Age 61 years) 
    Other Partners: Pruella Barup  m. 20 May 1887 
    Marriage 1893  [12
    Children 
     1. Raymond Andrew Goff, Sr,   b. 2 Dec 1893, Southwick, Hampden, Massachusetts, USA Find all individuals with events at this locationd. 10 Feb 1969, Southwick, Hampden, Massachusetts, USA Find all individuals with events at this location (Age 75 years)
    Agnes Kelly  m. 1911

    Agnes Kelly  m. 1911
     2. Jeannette Goff,   b. Jun 1895, Connecticut Find all individuals with events at this locationd. Yes, date unknown
    Lynch

    Lynch
     3. Melba V Goff,   b. Mar 1898, Massachusetts Find all individuals with events at this locationd. 9 Aug 1982 (Age 84 years)

     4. Clarence Owen Goff,   b. 1 Feb 1901, West Springfield, Massachussetts Find all individuals with events at this locationd. 24 Jan 1988, Lunenburg, Essex, Vermont Find all individuals with events at this location (Age 86 years)
    Marjory Parker  m. 4 Jun 1921

    Marjory Parker  m. 4 Jun 1921
     5. Henry Oscar Goff,   b. 6 Apr 1903, Middlefield, Hampshire, Massachusetts Find all individuals with events at this locationd. 19 Dec 1981, Hillsborough, Florida Find all individuals with events at this location (Age 78 years)
    Family ID F197  Group Sheet  |  Family Chart
    Last Modified 7 May 2024 

  • Sources 
    1. [S9] Massachusetts, U.S., Town and Vital Records, 1620-1988.

    2. [S111] Vermont, U.S., Marriage Records, 1909-2008, Vermont State Archives and Records Administration; Montpelier, Vermont.

    3. [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.

    4. [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.

    5. [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.

    6. [S56] 1930 United States Federal Census, Year: 1930; Census Place: Bronx, Bronx, New York; Page: 10A; Enumeration District: 0246; FHL microfilm: 2341206.

    7. [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.

    8. [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.

    9. [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.

    10. [S45] U.S., Social Security Applications and Claims Index, 1936-2007.

    11. [S54] U.S., World War I Draft Registration Cards, 1917-1918.

    12. [S42] 1900 United States Federal Census, Year: 1900; Census Place: Springfield Ward 8, Hampden, Massachusetts; Roll: 653; Page: 1; Enumeration District: 0600.