Tripp Families of North America

Robert Bernard Kendrick[1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11]

Male 1906 - 1966  (60 years)


Personal Information    |    Sources    |    All    |    PDF

  • Name Robert Bernard Kendrick  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11
    Birth 6 Mar 1906  Hollis, York, Maine, USA Find all individuals with events at this location  [1, 2, 4, 5, 6, 8, 9, 10, 11
    Gender Male 
    Residence 1910  Hollis, York, Maine, USA Find all individuals with events at this location  [8
    • Marital Status: Single; Relation to Head of House: Son
    Residence 1920  Waterboro, York, Maine, USA Find all individuals with events at this location  [4
    • Marital Status: Single; Relation to Head: Brother
    Residence 1930  Portland, Portland, Cumberland, Maine, USA Find all individuals with events at this location  [5
    Residence 1931  Portland, Maine, USA Find all individuals with events at this location  [3
    Residence 1935  Hollis, York, Maine Find all individuals with events at this location  [2
    Residence 1940  Hollis Town, Hollis, York, Maine, USA Find all individuals with events at this location  [2
    Residence 1950  Hollis, York, Maine, USA Find all individuals with events at this location  [11
    Death 26 Mar 1966  Hollis, York, Maine, USA Find all individuals with events at this location  [6, 9, 10
    Burial 30 Mar 1966  Hollis Center, York, Maine, USA Find all individuals with events at this location  [9, 10
    Person ID I342241890190  Tripp Family Genealogical Website | Sylvanus Tripp Line

    Father Robert Bernard Kendrick,   b. 2 July 1862, Hollis, York, Maine, USA Find all individuals with events at this locationd. 11 Jan 1914, Hollis Center, York, Maine, USA Find all individuals with events at this location (Age 51 years) 
    Mother Ada Gertrude Tripp,   b. 26 Mar 1865, Standish, Cumberland, Maine, USA Find all individuals with events at this locationd. 15 June 1946, Hollis Center, York, Maine, USA Find all individuals with events at this location (Age 81 years) 
    Marriage 1884  Maine, USA Find all individuals with events at this location  [12
    Family ID F9122  Group Sheet  |  Family Chart

    Family 1 Gertrude M Hogan,   b. Abt 1906, Maine, USA Find all individuals with events at this location 
    Marriage 11 Dec 1926  Maine, USA Find all individuals with events at this location  [7
    Children 
     1. Francis Kendrick,   b. Abt 1928, Maine, USA Find all individuals with events at this location
    Family ID F20543  Group Sheet  |  Family Chart

    Family 2 Olive S (-) Kendrick,   b. Abt 1926, Vermont, USA Find all individuals with events at this location 
    Children 
     1. Living
     2. Living
     3. Living
    Family ID F20544  Group Sheet  |  Family Chart

  • Sources 
    1. [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; 1892-1907 Vital Records; Roll Number: 31.

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

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

    4. [S1250886411] Ancestry.com, 1920 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1920; Census Place: Waterboro, York, Maine; Roll: T625_651; Page: 2B; Enumeration District: 138.

    5. [S1250886646] Ancestry.com, 1930 United States Federal Census, (Ancestry.com Operations Inc), Year: 1930; Census Place: Portland, Cumberland, Maine; Page: 5B; Enumeration District: 0046; FHL microfilm: 2340565.

    6. [S1261825850] Ancestry.com, Maine, U.S., Death Index, 1960-1997, (Ancestry.com Operations Inc).

    7. [S1261825593] Ancestry.com, Maine, U.S., Marriage Index, 1892-1996, (Ancestry.com Operations Inc).

    8. [S1250923930] Ancestry.com, 1910 United States Federal Census, (Ancestry.com Operations Inc), Year: 1910; Census Place: Hollis, York, Maine; Roll: T624_548; Page: 2B; Enumeration District: 0242; FHL microfilm: 1374561.

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

    10. [S1292226191] Ancestry.com, U.S., Newspapers.comâ„¢ Obituary Index, 1800s-current, (Ancestry.com Operations Inc), Portland Press Herald; Publication Date: 28 Mar 1966; Publication Place: Portland, Maine, USA; URL: https://www.newspapers.com/image/847906523/?article=327a70c0-02fe-4275-90ed-901cc5a8019a&focus=0.02688714,0.5460245,0.15194084,0.5780948&xid=3355.

    11. [S1277162672] Ancestry.com, 1950 United States Federal Census, (Ancestry.com Operations, Inc.), National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: Hollis, York, Maine; Roll: 4513; Page: 19; Enumeration District: 16-46.

    12. [S1250923625] Ancestry.com, 1900 United States Federal Census, (Ancestry.com Operations Inc), Year: 1900; Census Place: Hollis, York, Maine; Page: 10; Enumeration District: 0235; FHL microfilm: 1240602.