Tripp Families of North America

Mary Melissa J. Young[1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17]

Female 1845 - 1914  (69 years)


Personal Information    |    Media    |    Sources    |    All    |    PDF

  • Name Mary Melissa J. Young  [1, 2, 4, 5, 7, 8, 9, 10, 11, 12, 13, 14, 15
    Birth Jan 1845  Raymond, Cumberland, Maine, USA Find all individuals with events at this location  [7, 8, 9, 10, 11, 12, 14
    Gender Female 
    Residence 1850  Raymond, Cumberland, Maine, USA Find all individuals with events at this location  [12
    Residence 1860  Woodstock, Oxford, Maine, USA Find all individuals with events at this location  [10
    • Residence Post Office: North Woodstock
    Residence 1870  Poland, Androscoggin, Maine, USA Find all individuals with events at this location  [8
    • Residence Post Office: Poland
    Residence 1880  Poland, Androscoggin, Maine, USA Find all individuals with events at this location  [7
    • Marital Status: Married; Relation to Head: Wife
    Residence 1900  Bridgton, Cumberland, Maine, USA Find all individuals with events at this location  [9
    • Marital Status: Married; Relation to Head: Wife
    Residence 1910  Eden, Hancock, Maine, USA Find all individuals with events at this location  [11
    • Marital Status: Married; Relation to Head of House: Wife
    Probate 31 Jul 1913  Rockingham, New Hampshire, USA Find all individuals with events at this location  [13
    Death 28 Mar 1914  Wilton, Hillsborough, New Hampshire, USA Find all individuals with events at this location  [13, 14
    Burial Wilton, Hillsborough County, New Hampshire, United States of America Find all individuals with events at this location  [14
    Person ID I342257867738  Tripp Family Genealogical Website

    Father Atwood Young,   b. Abt 1812, Gray, Cumberland, Maine, USA Find all individuals with events at this locationd. 15 Aug 1863, Charleston, Charleston, South Carolina, USA Find all individuals with events at this location (Age 51 years) 
    Mother Esther Thurlow,   b. 14 Jan 1822, Raymond, Cumberland, Maine, USA Find all individuals with events at this locationd. 1880, Oxford, Maine, USA Find all individuals with events at this location (Age 57 years) 
    Family ID F3903  Group Sheet  |  Family Chart

    Family 1 Benjamin D Thurlow,   b. 30 Mar 1819, Paris Find all individuals with events at this locationd. 27 Feb 1901, Paris, Oxford, Maine, USA Find all individuals with events at this location (Age 81 years) 
    Marriage Abt 1864  Maine Find all individuals with events at this location 
    Divorce Dec 1866  Oxford, Maine Find all individuals with events at this location  [1
    Children 
     1. Isabella Thurlow,   b. Abt 1865, Paris, Oxford, Maine, USA Find all individuals with events at this location
    Family ID F7520  Group Sheet  |  Family Chart

    Family 2 Joseph Penley Tripp,   b. 27 Sep 1843, Poland, Androscoggin, Maine, USA Find all individuals with events at this locationd. 9 Mar 1920, Wilton, Hillsborough, New Hampshire, USA Find all individuals with events at this location (Age 76 years) 
    Marriage 1868  [9
    Children 
     1. Samuel E Tripp,   b. 12 Nov 1867, Oxford, Maine Find all individuals with events at this locationd. 1952, Maine Find all individuals with events at this location (Age 84 years)
     2. Charles Frederick Tripp,   b. 24 May 1874, Poland Maine Find all individuals with events at this locationd. 18 Apr 1925, Wilton, Hillsborough, New Hampshire, USA Find all individuals with events at this location (Age 50 years)
     3. Alton Tripp,   b. Abt 1878, Maine Find all individuals with events at this location
     4. Jessie M. Tripp,   b. Dec Abt 1880, Maine Find all individuals with events at this location
     5. Myrtle Grace Tripp,   b. Abt 1885, Oxford County, Maine, USA Find all individuals with events at this locationd. 1951, Maine Find all individuals with events at this location (Age 66 years)
    Family ID F10069  Group Sheet  |  Family Chart

  • Photos
    Tripp
    Tripp
    tripp   #2
    tripp #2

  • Sources 
    1. [S1254255872] Ancestry.com, Maine, U.S., Divorce Records, 1798-1891, (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; Pre 1892 Delayed Returns; Roll Number: 99.

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

    4. [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: 45.

    5. [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: 27.

    6. [S1262945047] Ancestry,com, New Hampshire, U.S., Marriage and Divorce Records, 1659-1947, (Ancestry.com Operations, Inc.).

    7. [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: Poland, Androscoggin, Maine; Roll: 475; Page: 426A; Enumeration District: 019.

    8. [S1250920597] Ancestry.com, 1870 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1870; Census Place: Poland, Androscoggin, Maine; Roll: M593_537; Page: 395A; Family History Library Film: 552036.

    9. [S1250923625] Ancestry.com, 1900 United States Federal Census, (Ancestry.com Operations Inc), Year: 1900; Census Place: Bridgton, Cumberland, Maine; Page: 28; Enumeration District: 0035; FHL microfilm: 1240589.

    10. [S1250899337] Ancestry.com, 1860 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1860; Census Place: Woodstock, Oxford, Maine; Page: 765; Family History Library Film: 803444.

    11. [S1250923930] Ancestry.com, 1910 United States Federal Census, (Ancestry.com Operations Inc), Year: 1910; Census Place: Eden, Hancock, Maine; Roll: T624_540; Page: 10B; Enumeration District: 0065; FHL microfilm: 1374553.

    12. [S1250899376] Ancestry.com, 1850 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1850; Census Place: Raymond, Cumberland, Maine; Roll: 249; Page: 148a.

    13. [S1252663937] Ancestry.com, New Hampshire, Wills and Probate Records, 1643-1982, (Ancestry.com Operations, Inc.), Author: New Hampshire. Probate Court (Rockingham County); Probate Place: Rockingham, New Hampshire.

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

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

    16. [S1260171892] Ancestry.com, New Hampshire, U.S., Death Records, 1650-1969, (Ancestry.com Operations, Inc.).

    17. [S1260172144] Ancestry.com, New Hampshire, U.S., Marriage Records, 1700-1971, (Ancestry.com Operations, Inc.).