Tripp Families of North America

Robert K Tripp[1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16]

Male 1869 - 1939  (70 years)


Personal Information    |    Sources    |    All    |    PDF

  • Name Robert K Tripp  [2, 3, 4, 6, 7, 8, 9, 10, 11, 12, 13, 15, 16
    Birth 13 Feb 1869  Maine Find all individuals with events at this location  [7, 8, 9, 10, 11, 12, 13
    Gender Male 
    Name RobertX L Trippe  [16
    Residence 1870  Raymond, Cumberland, Maine, USA Find all individuals with events at this location  [10
    • Residence Post Office: East Raymond
    Residence 1880  Raymond, Cumberland, Maine, USA Find all individuals with events at this location  [9
    • Marital Status: Single; Relation to Head: Son
    Residence 1900  New Gloucester, Cumberland, Maine, USA Find all individuals with events at this location  [11
    • Marital Status: Married; Relation to Head: Head
    Residence 1910  Auburn Ward 4, Androscoggin, Maine, USA Find all individuals with events at this location  [12
    • Marital Status: Married; Relation to Head of House: Head
    Residence 1920  Auburn Ward 4, Androscoggin, Maine, USA Find all individuals with events at this location  [7
    • Marital Status: Married; Relation to Head: Head
    Residence 1930  Poland, Androscoggin, Maine, USA Find all individuals with events at this location  [8
    • Marital Status: Married; Relation to Head: Head
    Web Link
    Death 14 Jun 1939  Poland, Androscoggin, Maine, USA Find all individuals with events at this location  [13
    Burial New Gloucester, Cumberland County, Maine, United States of America Find all individuals with events at this location  [13
    Person ID I342223112716  Tripp Family Genealogical Website | Mayflower-John Alden, Mayflower- William Mullins, Mayflower- Stephen Hopkins, Mayflower- Myles Standish, John Tripp 2, Mary Tripp 2, Mayflower - Priscilla Mullins

    Father John Tripp,   b. Jul 1836, Raymond, Cumberland, Maine, USA Find all individuals with events at this locationd. 7 May 1915, Augusta, Kennebec, Maine, USA Find all individuals with events at this location (Age 78 years) 
    Mother Melvina E Cobb,   b. Sep 1843, Poland, Cumberland, Maine, USA Find all individuals with events at this locationd. 17 Dec 1912, Auburn, Androscoggin, Maine, USA Find all individuals with events at this location (Age 69 years) 
    Marriage 9 Nov 1859  New Gloucester, Maine, USA Find all individuals with events at this location  [17, 18, 19
    Family ID F6273  Group Sheet  |  Family Chart

    Family Achsah Annie Nash,   b. 24 Sep 1867, Maine Find all individuals with events at this locationd. 21 Feb 1938, Poland, Androscoggin, Maine, USA Find all individuals with events at this location (Age 70 years) 
    Marriage 1891  [11
    Children 
     1. Erma Winifred Tripp,   b. 2 Mar 1889, Auburn, Androscoggin, Maine, USA Find all individuals with events at this locationd. 3 Dec 1938, Poland, Androscoggin, Maine, USA Find all individuals with events at this location (Age 49 years)
     2. Ruth Lillian Tripp,   b. 4 Jul 1893, New Gloucester, Cumberland, Maine, USA Find all individuals with events at this locationd. 19 Feb 1971, Maine Find all individuals with events at this location (Age 77 years)
     3. Ina May Tripp,   b. 4 Jun 1895, Maine Find all individuals with events at this locationd. 29 Sep 1987, Windham, Cumberland, Maine, USA Find all individuals with events at this location (Age 92 years)
     4. Lucy Etta Tripp,   b. 25 May 1897, New Gloucester, Cumberland, Maine, USA Find all individuals with events at this locationd. 21 Sep 1974, Leeds, Androscoggin, Maine, USA Find all individuals with events at this location (Age 77 years)
     5. Minnie Luna Tripp,   b. 31 May 1901, New Gloucester, Cumberland, Maine, USA Find all individuals with events at this locationd. 21 Apr 1971, Portland, Maine Find all individuals with events at this location (Age 69 years)
     6. Linnie Una Tripp,   b. 31 May 1901, New Gloucester, Cumberland, Maine, USA Find all individuals with events at this locationd. 13 Aug 1902, Auburn, Androscoggin, Maine, USA Find all individuals with events at this location (Age 1 year)
     7. Carolin Tripp,   b. 25 Jun 1903, Mechanic Falls, Androscoggin, Maine, USA Find all individuals with events at this locationd. 31 Aug 1980, Leeds, Androscoggin, Maine, USA Find all individuals with events at this location (Age 77 years)
     8. Chester R Tripp,   b. 23 Nov 1904, Auburn, Androscoggin, Maine, USA Find all individuals with events at this locationd. 15 Mar 1975, Lewiston, Androscoggin, Maine, USA Find all individuals with events at this location (Age 70 years)
     9. Mark Tripp,   b. 9 Jan 1906, Gorham, New Hampshire, USA Find all individuals with events at this locationd. 11 Sep 1986, Leeds, Maine Find all individuals with events at this location (Age 80 years)
    Family ID F34156  Group Sheet  |  Family Chart

  • Sources 
    1. [S1260446078] Ancestry.com, Maine, U.S., Birth Records, 1715-1922, (Ancestry.com Operations, Inc.).

    2. [S1251233568] Ancestry.com, Maine, Birth Records, 1715-1922, (Ancestry.com Operations, Inc.), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 57.

    3. [S1251234596] Ancestry.com, Maine, Marriage Records, 1713-1922, (Ancestry.com Operations, Inc.), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 38.

    4. [S1251234596] Ancestry.com, Maine, Marriage Records, 1713-1922, (Ancestry.com Operations, Inc.), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 36.

    5. [S1260486800] Ancestry.com, Maine, U.S., Marriage Records, 1713-1922, (Ancestry.com Operations, Inc.).

    6. [S1251014015] Ancestry.com, Maine, Death Records, 1761-1922, (Ancestry.com Operations, Inc.), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 57.

    7. [S1250886411] Ancestry.com, 1920 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1920; Census Place: Auburn Ward 4, Androscoggin, Maine; Roll: T625_637; Page: 9B; Enumeration District: 7.

    8. [S1250886646] Ancestry.com, 1930 United States Federal Census, (Ancestry.com Operations Inc), Year: 1930; Census Place: Poland, Androscoggin, Maine; Page: 9B; Enumeration District: 0044; FHL microfilm: 2340563.

    9. [S1250936628] Ancestry.com and The Church of Jesus Christ of Latter-day Saints, 1880 United States Federal Census, (Ancestry.com Operations Inc), Year: 1880; Census Place: Raymond, Cumberland, Maine; Roll: 478; Page: 440A; Enumeration District: 060.

    10. [S1250920597] Ancestry.com, 1870 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1870; Census Place: Raymond, Cumberland, Maine; Roll: M593_542; Page: 355B; Family History Library Film: 552041.

    11. [S1250923625] Ancestry.com, 1900 United States Federal Census, (Ancestry.com Operations Inc), Year: 1900; Census Place: New Gloucester, Cumberland, Maine; Page: 8; Enumeration District: 0049; FHL microfilm: 1240590.

    12. [S1250923930] Ancestry.com, 1910 United States Federal Census, (Ancestry.com Operations Inc), Year: 1910; Census Place: Auburn Ward 4, Androscoggin, Maine; Roll: T624_536; Page: 7B; Enumeration District: 0008; FHL microfilm: 1374549.

    13. [S1250885915] Ancestry.com, U.S., Find A Grave Index, 1600s-Current, (Ancestry.com Operations, Inc.).

    14. [S1259735982] Ancestry.com, New Hampshire, U.S., Birth Records, 1631-1920, (Ancestry.com Operations, Inc.), Birth Certificates, 1631-1919; Archive: New Hampshire Department of State; Location: Concord, New Hampshire; Credit: The Original Document May Be Seen At the New Hampshire Department of State.

    15. [S1292226191] Ancestry.com, U.S., Newspapers.comâ„¢ Obituary Index, 1800s-current, (Ancestry.com Operations Inc), Daily Kennebec Journal; Publication Date: 8 May 1915; Publication Place: Augusta, Maine, USA; URL: https://www.newspapers.com/image/857135156/?article=2b9d7740-6ca1-446d-b1df-e34691784931&focus=0.551371,0.719322,0.6864938,0.7748713&xid=3355.

    16. [S1252098696] Ancestry.com, Newspapers.com Marriage Index, 1800s-1999, (Ancestry.com Operations Inc), Publication Date: 30/ Jun/ 1935; Publication Place: Richmond, Virginia, USA; URL: https://www.newspapers.com/image/615456474/?article=1eeb1a8a-603d-408e-b45b-44a9fb48b044&focus=0.49732265,0.5959535,0.6111698,0.6377237&xid=3398.

    17. [S1251234596] Ancestry.com, Maine, Marriage Records, 1713-1922, (Ancestry.com Operations, Inc.), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll Number: 99.

    18. [S1250923625] Ancestry.com, 1900 United States Federal Census, (Ancestry.com Operations Inc), Year: 1900; Census Place: Augusta, Kennebec, Maine; Page: 3; Enumeration District: 0109; FHL microfilm: 1240593.

    19. [S1252207784] Ancestry.com, Maine, Marriage Index, 1670-1921, (Ancestry.com Operations, Inc.).