Tripp Families of North America

Ethel Mildred Kendrick[1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13]

Female 1886 - 1971  (84 years)


Personal Information    |    Media    |    Sources    |    All    |    PDF

  • Name Ethel Mildred Kendrick  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13
    Birth 22 Dec 1886  Hollis, York, Maine, USA Find all individuals with events at this location  [1, 2, 3, 4, 5, 6, 7, 8, 9, 12, 13
    Gender Female 
    Residence 1900  Hollis, York, Maine, USA Find all individuals with events at this location  [7
    Residence 1910  Hollis, York, Maine, USA Find all individuals with events at this location  [8
    Residence 1920  Hollis, York, Maine, USA Find all individuals with events at this location  [4
    Residence 1930  Limington, Limington, York, Maine, USA Find all individuals with events at this location  [5
    Residence 1935  Limington, York, Maine Find all individuals with events at this location  [3
    Residence 1940  Limington Town, Limington, York, Maine, USA Find all individuals with events at this location  [3
    Residence 1950  Limerick, York, Maine, USA Find all individuals with events at this location  [13
    Death 5 July 1971  Sanford, York, Maine, USA Find all individuals with events at this location  [6, 9, 12
    Burial Hollis Center, York, Maine, USA Find all individuals with events at this location  [9, 12
    Person ID I342241893243  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  [14
    Family ID F9122  Group Sheet  |  Family Chart

    Family 1 Amos Jonathan Bangs,   b. Abt 1873 
    Marriage 2 Jan 1904  Gorham, Cumberland, Maine, USA Find all individuals with events at this location  [11, 15
    Children 
     1. Mildred E Bangs,   b. 1905, Maine, USA Find all individuals with events at this location
     2. Alberta Gertrude Bangs,   b. 21 Aug 1905, Gorham, Cumberland, Maine, USA Find all individuals with events at this locationd. 28 Aug 2000 (Age 95 years)
     3. Arlene Florence Bangs Merrifield
    Family ID F23111  Group Sheet  |  Family Chart

    Family 2 Ernest E Smith,   b. Abt 1880, Maine, USA Find all individuals with events at this location 
    Children 
     1. Della A Smith,   b. Abt 1921, Maine, USA Find all individuals with events at this location
     2. Avis C Smith,   b. Abt 1927, Maine, USA Find all individuals with events at this location
    Family ID F23112  Group Sheet  |  Family Chart

  • Photos
    Ethel Mildred Kendrick
    Ethel Mildred Kendrick

  • 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; Pre 1892 Delayed Returns; Roll Number: 61.

    2. [S1260486800] Ancestry.com, Maine, U.S., 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: 2.

    3. [S1250886453] Ancestry.com, 1940 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1940; Census Place: Limington, York, Maine; Roll: m-t0627-01496; Page: 2A; Enumeration District: 16-52B.

    4. [S1250886411] Ancestry.com, 1920 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1920; Census Place: Hollis, York, Maine; Roll: T625_650; Page: 1B; Enumeration District: 108.

    5. [S1250886646] Ancestry.com, 1930 United States Federal Census, (Ancestry.com Operations Inc), Year: 1930; Census Place: Limington, York, Maine; Page: 2A; Enumeration District: 0032; FHL microfilm: 2340576.

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

    7. [S1250923625] Ancestry.com, 1900 United States Federal Census, (Ancestry.com Operations Inc), Year: 1900; Census Place: Hollis, York, Maine; Roll: 602; Page: 10; Enumeration District: 0235.

    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. [S1258183119] Ancestry.com, U.S., Social Security Applications and Claims Index, 1936-2007, (Ancestry.com Operations, Inc.).

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

    12. [S1265706189] Ancestry.com, Maine, U.S., Nathan Hale Cemetery Collection, 1780-1980, (Ancestry.com Operations, Inc.).

    13. [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: Limerick, York, Maine; Roll: 4514; Page: 4; Enumeration District: 16-65.

    14. [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.

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