Tripp Families of North America

Edward Ned A. Tripp[1, 2, 3, 4, 5, 6, 7, 8, 9, 10]

Male 1871 - 1902  (30 years)


Personal Information    |    Sources    |    All    |    PDF

  • Name Edward Ned A. Tripp  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10
    Residence 1870  Wells, York, Maine, USA Find all individuals with events at this location  [7
    • Residence Post Office: Wells Depot
    Birth 14 Oct 1871  Wells, York, Maine, USA Find all individuals with events at this location  [1, 2, 4, 6, 7, 9, 10
    Gender Male 
    Birth Abt 1872  Wells, Maine Find all individuals with events at this location  [11
    Residence 1880  Wells, York, Maine, USA Find all individuals with events at this location  [6
    • Marital Status: Single; Relation to Head: Son
    Residence 23 Feb 1895  Methuen, Massachusetts, USA Find all individuals with events at this location  [4
    Burial 1902  Wells, York County, Maine, United States of America Find all individuals with events at this location  [8, 9
    Death 6 October 1902  Lawrence, Essex County, Massachusetts, United States of America Find all individuals with events at this location  [11, 12
    Death 06 Oct 1902  Lawrence, Essex County, Massachusetts, United States of America Find all individuals with events at this location  [1, 2, 3, 5, 8, 9, 10
    Person ID I342223113675  Tripp Family Genealogical Website | Sylvanus Tripp Line

    Father Alonzo King Tripp,   b. 24 Aug 1836, Lyman, York, Maine, USA Find all individuals with events at this locationd. 13 Apr 1901, Wells, York, Maine, USA Find all individuals with events at this location (Age 64 years) 
    Mother Abbie Yeaton,   b. 24 Aug 1838, New Hampshire Find all individuals with events at this locationd. 7 July 1872, Bradford, Massachusetts Find all individuals with events at this location (Age 33 years) 
    Marriage 6 Oct 1860  Biddeford, Maine, USA Find all individuals with events at this location  [13, 14, 15
    Family ID F5689  Group Sheet  |  Family Chart

  • Sources 
    1. [S1252207746] Ancestry.com, Massachusetts, Death Records, 1841-1915, (Ancestry.com Operations, Inc.).

    2. [S1251224295] Ancestry.com, The New England Historical & Genealogical Register, 1847-2011, (Ancestry.com Operations, Inc.).

    3. [S1250888913] Ancestry.com, U.S. City Directories, 1822-1995, (Ancestry.com Operations, Inc.).

    4. [S1250920216] Ancestry.com, Massachusetts, Town and Vital Records, 1620-1988, (Ancestry.com Operations, Inc.).

    5. [S1250923694] Ancestry.com, Massachusetts, Death Index, 1901-1980, (Ancestry.com Operations, Inc.).

    6. [S1250936628] Ancestry.com and The Church of Jesus Christ of Latter-day Saints, 1880 United States Federal Census, (Ancestry.com Operations Inc).

    7. [S1250920597] Ancestry.com, 1870 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1870; Census Place: Wells, York, Maine; Roll: M593_565; Page: 710A.

    8. [S1252081126] Ancestry.com, U.S., Find A Grave Index, 1600s-Current, (Ancestry.com Operations, Inc.).

    9. [S1251014136] Ancestry.com, Maine, Nathan Hale Cemetery Collection, 1780-1980, (Ancestry.com Operations, Inc.).

    10. [S1283481155] Ancestry.com, Geneanet Community Trees Index, (Ancestry.com Operations, Inc.).

    11. [S1250920633] Ancestry.com, Massachusetts, Death Records, 1841-1915, (Ancestry.com Operations, Inc.), New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1840???1911.

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

    13. [S1252207833] Ancestry.com, Maine, Marriage Records, 1713-1922, (Ancestry.com Operations, Inc.).

    14. [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.

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