Tripp Families of North America

Joseph Dane Tripp[1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21]

Male 1822 - 1914  (91 years)


Personal Information    |    Media    |    Sources    |    All    |    PDF

  • Name Joseph Dane Tripp  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21
    Birth 10 Feb 1822  North Berwick, York, Maine, USA Find all individuals with events at this location  [2, 9, 10, 12, 13, 14, 16, 18, 19, 21
    Gender Male 
    Probate Somerset County, Maine, USA Find all individuals with events at this location 
    Residence 1850  Kennebunkport, York, Maine, USA Find all individuals with events at this location  [14
    Residence 1860  Kennebunk Port, York County, ME Find all individuals with events at this location  [12
    • Residence Post Office: Kennebunkport
    Residence 1 July 1863  Kennebunk, Maine, United States Find all individuals with events at this location  [2
    • Civil War Registration
    Residence 1870  Kennebunk, York, Maine, USA Find all individuals with events at this location  [10
    • Residence Post Office: Kennebunk
    Residence 1872  Kennebunk Landing, York, Maine Find all individuals with events at this location  [1
    Residence 1880  Kennebunk, York, Maine, USA Find all individuals with events at this location  [9
    • Marital Status: Married; Relation to Head: Self
    Residence Jun 1890  Gray, Cumberland, Maine, USA Find all individuals with events at this location  [15
    Residence 1900  Kennebunk, York, Maine, USA Find all individuals with events at this location 
    • Marital Status: Widowed; Relation to Head: Head
    Residence 1910  Kennebunk, York, Maine, USA Find all individuals with events at this location  [13
    • Marital Status: Widowed; Relation to Head: Father
    Burial 1914  West Kennebunk, York, Maine, USA Find all individuals with events at this location  [16, 19
    Death 1 Jan 1914  Kennebunk, York, Maine, USA Find all individuals with events at this location  [3, 16, 18, 19, 21
    Person ID I342224301611  Tripp Family Genealogical Website | Sylvanus Tripp Line

    Father Benjamin Tripp,   b. 28 Aug 1795, Sanford, York, Maine, USA Find all individuals with events at this locationd. 23 Nov 1860, Kennebunk, York, Maine, USA Find all individuals with events at this location (Age 65 years) 
    Mother Nancy Weeks,   b. 08 Jun 1794, Kennebunk, Maine Find all individuals with events at this locationd. 15 Jun 1867, Kennebunk, Maine Find all individuals with events at this location (Age 73 years) 
    Marriage 5 Mar 1819  Maine, USA Find all individuals with events at this location 
    Family ID F5373  Group Sheet  |  Family Chart

    Family Lydia G Fairfield,   b. 2 Jun 1825, Kennebunkport, York, Maine, USA Find all individuals with events at this locationd. 29 Jul 1896, Kennebunk, York, Maine, USA Find all individuals with events at this location (Age 71 years) 
    Marriage 4 Nov 1844  Kennebunkport, York, Maine, USA Find all individuals with events at this location 
    Children 
     1. Evelyn R Tripp,   b. 28 Aug 1845, Kennebunk, York, Maine, USA Find all individuals with events at this locationd. 5 Dec 1906, Kennebunk, York, Maine, USA Find all individuals with events at this location (Age 61 years)
     2. Ezra H Tripp,   b. May 1847, Kennebunk, York, Maine, USA Find all individuals with events at this locationd. 1917, Somerville, Middlesex, Massachusetts, USA Find all individuals with events at this location (Age 69 years)
     3. Sarah E Tripp,   b. 1850, Kennebunkport, York, Maine, USA Find all individuals with events at this locationd. 1883, Somerville, Middlesex, Massachusetts, USA Find all individuals with events at this location (Age 33 years)
     4. Susan Marie Augusta Tripp,   b. 08 Sep 1851, Kennebunkport, Maine Find all individuals with events at this locationd. 30 Dec 1879, Kennebunkport, Maine Find all individuals with events at this location (Age 28 years)
     5. Mary D. Tripp,   b. 1852, Warrensburg, Warren, New York, USA Find all individuals with events at this locationd. 1876, Maine, United States of America Find all individuals with events at this location (Age 24 years)
     6. Joseph H. Tripp,   b. 1857, Maine, United States of America Find all individuals with events at this locationd. 20 Sep 1888 (Age 31 years)
     7. William Fairfield Tripp,   b. 22 June 1859, Kennebunkport, Maine Find all individuals with events at this locationd. 3 Jan 1914, Dedham, Norfolk, Massachusetts, USA Find all individuals with events at this location (Age 54 years)
     8. Ella M. Tripp,   b. 1861   d. 1861 (Age 0 years)
     9. Benjamin F. Tripp,   b. 1864, Kennebunk, York, Maine, USA Find all individuals with events at this locationd. 1927 (Age 63 years)
     10. Walter A. Tripp,   b. August 1865, Kennebunk, York County, Maine, United States of America Find all individuals with events at this locationd. 1920 (Age 54 years)
     11. Elmer E. Tripp,   b. 1869, Kennebunk, York County, Maine, United States of America Find all individuals with events at this locationd. 1889 (Age 20 years)
    Family ID F30757  Group Sheet  |  Family Chart

  • Photos
    Joseph Dane Tripp stone
    Joseph Dane Tripp stone

  • Sources 
    1. [S1250888068] Ancestry.com, U.S., Indexed County Land Ownership Maps, 1860-1918, (Ancestry.com Operations, Inc.), Collection Number: G&M_1; Roll Number: 1.

    2. [S1251079835] Ancestry.com, U.S., Civil War Draft Registrations Records, 1863-1865, (Ancestry.com Operations, Inc.), National Archives and Records Administration (NARA); Washington, D.C.; Consolidated Lists of Civil War Draft Registration Records (Provost Marshal General's Bureau; Consolidated Enrollment Lists, 1863-1865); Record Group: 110, Records of the Provost Marsha.

    3. [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; 1908-1922 Vital Records; Roll Number: 56.

    4. [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: 14.

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

    6. [S1250920256] Ancestry.com, Massachusetts, Marriage Records, 1840-1915, (Ancestry.com Operations, Inc.), New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915.

    7. [S1250920692] National Archives and Records Administration, U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934, (Ancestry.com Operations Inc), The National Archives At Washington, D.C.; Washington, D.C.; NAI Title: U.s., Civil War Pension Index: General Index to Pension Files, 1861-1934; NAI Number: T288; Record Group Title: Records of the Department of Veterans Affairs, 1773-2007; Record Group N.

    8. [S1252044524] Ancestry,com, New Hampshire, Marriage and Divorce Records, 1659-1947, (Ancestry.com Operations, Inc.), New England Historical Genealogical Society; New Hampshire Bureau of Vital Records, Concord, New Hampshire.

    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: Kennebunk, York, Maine; Roll: 491; Page: 269D; Enumeration District: 192.

    10. [S1250920597] Ancestry.com, 1870 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1870; Census Place: Kennebunk, York, Maine; Roll: M593_564; Page: 293A; Family History Library Film: 552063.

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

    12. [S1250899337] Ancestry.com, 1860 United States Federal Census, (Ancestry.com Operations, Inc.), The National Archives in Washington D.C.; Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M653; Residence Date: 1860; Home in 1860: Kennebunkport, York, Maine; Roll: M653_451; Page: 542; Family History Library Fil.

    13. [S1250923930] Ancestry.com, 1910 United States Federal Census, (Ancestry.com Operations Inc), Year: 1910; Census Place: Kennebunk, York, Maine; Roll: T624_548; Page: 19B; Enumeration District: 0243; FHL microfilm: 1374561.

    14. [S1250899376] Ancestry.com, 1850 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1850; Census Place: Kennebunkport, York, Maine; Roll: 274; Page: 115b.

    15. [S1251035489] Ancestry.com, 1890 Veterans Schedules, (Ancestry.com Operations Inc), The National Archives at Washington, D.C.; Washington, D.C.; Special Schedules of the Eleventh Census (1890) Enumerating Union Veterans and Widows of Union Veterans of the Civil War; Series Number: M123; Record Group Title: Records of the Department of Vet.

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

    17. [S1260172144] Ancestry.com, New Hampshire, U.S., Marriage Records, 1700-1971, (Ancestry.com Operations, Inc.), New Hampshire Department of Health; Concord, New Hampshire; New Hampshire Marriage Records, 1700-1969.

    18. [S1250897599] Ancestry.com, Newspapers.com Obituary Index, 1800s-current, (Ancestry.com Operations Inc), The Boston Globe; Publication Date: 2 Jan 1914; Publication Place: Boston, Massachusetts, USA; URL: https://www.newspapers.com/image/430845101/?article=ff76d718-05b6-49d3-b957-1f4851d416c7&focus=0.39740577,0.35316277,0.5157881,0.47956452&xid=3355.

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

    20. [S1261939773] Ancestry.com, Massachusetts, U.S., Delayed and Corrected Vital Records, 1753-1900, (Ancestry.com Operations, Inc.).

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