Tripp Families of North America

Kenneth Howard Kendrick[1, 2, 3, 4, 5, 6, 7, 8, 9, 10]

Male 1893 - 1963  (70 years)


Personal Information    |    Sources    |    All    |    PDF

  • Name Kenneth Howard Kendrick  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10
    Birth 20 Apr 1893  Hollis, York, Maine, USA Find all individuals with events at this location  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10
    Gender Male 
    Also Known As
    • Howard K
    Residence 1900  Hollis, York, Maine, USA Find all individuals with events at this location  [6
    • Marital Status: Single; Relation to Head: Son
    Residence 1910  Hollis, York, Maine, USA Find all individuals with events at this location  [7
    • Marital Status: Single; Relation to Head of House: Son
    Residence 1917-1918  York County, Maine, USA Find all individuals with events at this location  [4
    Death 26 July 1963  Limerick, York, Maine, USA Find all individuals with events at this location  [2, 3, 5, 8, 9, 10
    Burial 29 Jul 1963  Hollis Center, York, Maine, USA Find all individuals with events at this location  [2, 8, 9
    • Meeting House Hill Cemetery
    Person ID I342241891246  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  [6
    Family ID F9122  Group Sheet  |  Family Chart

    Family Sarah E (-) Kendrick 
    Family ID F24964  Group Sheet  |  Family Chart

  • Sources 
    1. [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: 31.

    2. [S1302840370] Ancestry.com, U.S., Headstone Applications for Military Veterans, 1861-1985, (Ancestry.com Operations, Inc.), National Archives at St. Louis; St. Louis, MO, USA; Applications for Headstones, 1/1/1925 - 6/30/1970; NAID: 596118; Record Group Number: 92; Record Group Title: Records of the Office of the Quartermaster General.

    3. [S1258182855] Ancestry.com, U.S., Social Security Death Index, 1935-2014, (Ancestry.com Operations Inc), Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File.

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

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

    6. [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.

    7. [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.

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

    9. [S1292226191] Ancestry.com, U.S., Newspapers.comâ„¢ Obituary Index, 1800s-current, (Ancestry.com Operations Inc), Portland Press Herald; Publication Date: 28 Jul 1963; Publication Place: Portland, Maine, USA; URL: https://www.newspapers.com/image/847987746/?article=034aead8-7f0d-46c7-a88a-c9c5d87b22c6&focus=0.023242528,0.46446425,0.14801176,0.49161398&xid=3355.

    10. [S1259744919] Ancestry.com, U.S., Veterans Administration Master Index, 1917-1940, (Ancestry.com Operations, Inc.).