Tripp Families of North America

Seth Melvin Devoll[1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17]

Male 1877 - 1951  (73 years)


Personal Information    |    Sources    |    All    |    PDF

  • Name Seth Melvin Devoll  [3, 6, 7, 15, 16
    Birth 28 Feb 1877  Lewiston, Androscoggin, Maine, USA Find all individuals with events at this location  [3, 7, 11, 12, 13, 15
    Gender Male 
    Residence 1880  West Forks, Somerset, Maine, USA Find all individuals with events at this location  [12
    Residence 1900  Skowhegan, Somerset, Maine, USA Find all individuals with events at this location  [13
    Residence 1910  Skowhegan, Somerset, Maine, USA Find all individuals with events at this location  [14
    Residence 1917-1918  Somerset County, Maine, USA Find all individuals with events at this location  [11
    Residence 1920  Madison, Somerset, Maine, USA Find all individuals with events at this location  [9
    Residence 1930  Skowhegan, Skowhegan, Somerset, Maine, USA Find all individuals with events at this location  [10
    Residence 1935  Skowhegan, Somerset, Maine Find all individuals with events at this location  [7
    Residence Jan 1940  Waterville, Kennebec, Maine, USA Find all individuals with events at this location  [7, 8
    • Marital Status: Married; Relation to Head: Head
    Death 1951  [15
    Burial Skowhegan, Somerset, Maine, USA Find all individuals with events at this location  [15
    Person ID I342223132669  Tripp Family Genealogical Website | Mayflower-Richard Warren, Mayflower-Francis Cooke, James Tripp 2, Mayflower- John Cooke, John Tripp 2, Joseph Tripp 2

    Father David Abner Devoll,   b. 8 Apr 1836, Solon, Somerset, Maine, USA Find all individuals with events at this locationd. 16 Sep 1911, Augusta, Kennebec, Maine, USA Find all individuals with events at this location (Age 75 years) 
    Mother Olive Bertha Young,   b. Abt 1843, Maine, USA Find all individuals with events at this locationd. 1920, Somerset County, Maine, USA Find all individuals with events at this location (Age 77 years) 
    Marriage 1862  [18, 19
    Family ID F12010  Group Sheet  |  Family Chart

    Family 1 Teresa E McColler,   b. 1879, Moscow, Somerset, Maine, USA Find all individuals with events at this locationd. 1 March 1917, Skowhegan, Somerset, Maine, USA Find all individuals with events at this location (Age 38 years) 
    Children 
     1. Violet Marion Devoll,   b. 5 Dec 1899, Skowhegan, Somerset, Maine, USA Find all individuals with events at this locationd. 12 January 1975, Strafford County, New Hampshire, USA Find all individuals with events at this location (Age 75 years)
     2. Fernand June Devoll,   b. 10 Jun 1904, Skowhegan, Somerset, Maine, USA Find all individuals with events at this location
     3. Chareleine A Devoll,   b. 22 Mar 1906, Skowhegan, Somerset, Maine, USA Find all individuals with events at this locationd. 7 Dec 1988 (Age 82 years)
     4. Seth Merton Devoll,   b. 25 May 1908, Skowhegan, Somerset, Maine, USA Find all individuals with events at this locationd. 26 May 1908, Skowhegan, Somerset, Maine, USA Find all individuals with events at this location (Age 0 years)
     5. Millard Ford Devoll,   b. 20 Jul 1910, Skowhegan, Somerset, Maine, USA Find all individuals with events at this location
    Family ID F11994  Group Sheet  |  Family Chart

    Family 2 Mary Gertz Meyers,   b. 14 Dec 1886, New Brunswick, Canada Find all individuals with events at this locationd. 9 Jan 1950 (Age 63 years) 
    Family ID F12723  Group Sheet  |  Family Chart

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

    2. [S1260446078] Ancestry.com, Maine, U.S., Birth Records, 1715-1922, (Ancestry.com Operations, Inc.), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 15.

    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; 1892-1907 Vital Records; Roll Number: 15.

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

    5. [S1260486584] Ancestry.com, Maine, U.S., Death Records, 1761-1922, (Ancestry.com Operations, Inc.), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 15.

    6. [S1250912692] Ancestry.com, U.S. WWII Draft Cards Young Men, 1940-1947, (Ancestry.com Operations, Inc.), National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for New Hampshire, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 29.

    7. [S1250886453] Ancestry.com, 1940 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1940; Census Place: Skowhegan, Somerset, Maine; Roll: m-t0627-01492; Page: 3A; Enumeration District: 13-57.

    8. [S1265452357] Ancestry.com, U.S., City Directories, 1822-1995, (Ancestry.com Operations, Inc.).

    9. [S1250886411] Ancestry.com, 1920 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1920; Census Place: Madison, Somerset, Maine; Roll: T625_648; Page: 1A; Enumeration District: 110.

    10. [S1250886646] Ancestry.com, 1930 United States Federal Census, (Ancestry.com Operations Inc), Year: 1930; Census Place: Skowhegan, Somerset, Maine; Page: 20B; Enumeration District: 0078; FHL microfilm: 2340574.

    11. [S1258184885] Ancestry.com, U.S., World War I Draft Registration Cards, 1917-1918, (Ancestry.com Operations Inc), Registration State: Maine; Registration County: Somerset County.

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

    13. [S1250923625] Ancestry.com, 1900 United States Federal Census, (Ancestry.com Operations Inc), Year: 1900; Census Place: Skowhegan, Somerset, Maine; Page: 8; Enumeration District: 0163; FHL microfilm: 1240600.

    14. [S1250923930] Ancestry.com, 1910 United States Federal Census, (Ancestry.com Operations Inc), Year: 1910; Census Place: Skowhegan, Somerset, Maine; Roll: T624_546; Page: 28A; Enumeration District: 0238; FHL microfilm: 1374559.

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

    16. [S1250886386] Ancestry.com, U.S., Social Security Applications and Claims Index, 1936-2007, (Ancestry.com Operations, Inc.).

    17. [S1260172144] Ancestry.com, New Hampshire, U.S., Marriage Records, 1700-1971, (Ancestry.com Operations, Inc.).

    18. [S1250923625] Ancestry.com, 1900 United States Federal Census, (Ancestry.com Operations Inc), Year: 1900; Census Place: Pittsfield, Somerset, Maine; Page: 13; Enumeration District: 0161; FHL microfilm: 1240600.

    19. [S1250923625] Ancestry.com, 1900 United States Federal Census, (Ancestry.com Operations Inc).