Tripp Families of North America

Julia Abbie Tripp[1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15]

Female 1879 - 1951  (71 years)


Personal Information    |    Media    |    Sources    |    All    |    PDF

  • Name Julia Abbie Tripp  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15
    Birth 18 Mar 1879  Buxton, York, Maine, USA Find all individuals with events at this location  [3, 4, 5, 6, 9, 10, 11, 12, 14, 15
    Gender Female 
    Residence 1880  Buxton, York, Maine, USA Find all individuals with events at this location 
    • listed as J. Abbie, age 1, born in ME [this information has not been transcribed on Ancestry.com]
    Residence 1900  Hollis, York, Maine, USA Find all individuals with events at this location  [9
    • Marital Status: Married; Relation to Head: Wife
    Residence 1910  Windham, Cumberland, Maine, USA Find all individuals with events at this location  [10
    • Marital Status: Married; Relation to Head: Wife
    Residence 1920  Hollis, York, Maine, USA Find all individuals with events at this location  [5
    • Marital Status: Married; Relation to Head: Wife
    Residence 1930  Lewiston, Androscoggin, Maine, USA Find all individuals with events at this location  [6
    • Marital Status: DIVORCED; Relation to Head: Head
    Residence 1935  Hollis, York, Maine Find all individuals with events at this location  [4
    Residence 1940  Hollis, York, Maine, USA Find all individuals with events at this location  [4
    • Marital Status: Widowed; Relation to Head: Head
    Residence 1950  Hollis, York, Maine, USA Find all individuals with events at this location  [15
    • Relation to Head: Mother; Marital Status: Widowed
    Burial 1951  Hollis Center, York, Maine, USA Find all individuals with events at this location  [11, 14
    Death 10 Feb 1951  Hollis Center, York, Maine, USA Find all individuals with events at this location  [11, 14
    Person ID I342241871998  Tripp Family Genealogical Website | Sylvanus Tripp Line

    Father William Augustus Tripp,   b. 14 Jun 1842, Standish, Cumberland, Maine, USA Find all individuals with events at this locationd. 21 Dec 1921, Hollis Center, York, Maine, USA Find all individuals with events at this location (Age 79 years) 
    Mother Mary Jane Thorne,   b. 19 Oct 1844, Standish, Cumberland, Maine, USA Find all individuals with events at this locationd. 29 Jan 1915, Hollis, York, Maine, USA Find all individuals with events at this location (Age 70 years) 
    Marriage 14 May 1864  Standish, Cumberland, Maine, USA Find all individuals with events at this location  [13, 16, 17
    Family ID F9128  Group Sheet  |  Family Chart

    Family Harry Irving Carler,   b. 23 Feb 1876, Maine, USA Find all individuals with events at this locationd. 7 May 1936, Highlands County, Florida, USA Find all individuals with events at this location (Age 60 years) 
    Marriage 12 Mar 1898  Dayton, York, Maine, USA Find all individuals with events at this location  [3, 8, 9, 13
    Children 
     1. Ernest William Carter,   b. 21 Feb 1899, Hollis Center, York, Maine, USA Find all individuals with events at this locationd. 8 Jan 1960, Hollis Center, York, Maine, USA Find all individuals with events at this location (Age 60 years)
     2. Maurice L Carter, Sr,   b. 6 Jan 1902, Hollis, York, Maine, USA Find all individuals with events at this locationd. 2 Jan 1955, Bridgeport, Fairfield, Connecticut, USA Find all individuals with events at this location (Age 52 years)
    Family ID F9121  Group Sheet  |  Family Chart

  • Photos
    Julia Abbey Tripp Carter grave
    Julia Abbey Tripp Carter grave

  • 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: 9.

    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: 9.

    4. [S1250886453] Ancestry.com, 1940 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1940; Census Place: Hollis, York, Maine; Roll: m-t0627-01495; Page: 1B; Enumeration District: 16-35.

    5. [S1250886411] Ancestry.com, 1920 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1920; Census Place: Hollis, York, Maine; Roll: T625_650; Page: 10B; Enumeration District: 108.

    6. [S1250886646] Ancestry.com, 1930 United States Federal Census, (Ancestry.com Operations Inc), Year: 1930; Census Place: Lewiston, Androscoggin, Maine; Page: 12B; Enumeration District: 0026; FHL microfilm: 2340562.

    7. [S1258184885] Ancestry.com, U.S., World War I Draft Registration Cards, 1917-1918, (Ancestry.com Operations Inc).

    8. [S1252768126] Ancestry.com, Maine, Marriage Index, 1892-1996, (Ancestry.com Operations Inc).

    9. [S1250923625] Ancestry.com, 1900 United States Federal Census, (Ancestry.com Operations Inc), Year: 1900; Census Place: Hollis, York, Maine; Roll: 602; Page: 4; Enumeration District: 0235; FHL microfilm: 1240602.

    10. [S1250923930] Ancestry.com, 1910 United States Federal Census, (Ancestry.com Operations Inc), Year: 1910; Census Place: Windham, Cumberland, Maine; Roll: T624_538; Page: 14A; Enumeration District: 0116; FHL microfilm: 1374551.

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

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

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

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

    15. [S1277162672] Ancestry.com, 1950 United States Federal Census, (Ancestry.com Operations, Inc.), United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Hollis, York, Maine;.

    16. [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.

    17. [S1250923625] Ancestry.com, 1900 United States Federal Census, (Ancestry.com Operations Inc), Year: 1900; Census Place: Hollis, York, Maine; Page: 2; Enumeration District: 0235; FHL microfilm: 1240602.