Tripp Families of North America

Ethel May Tripp[1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17]

Female 1892 - 1987  (94 years)


Personal Information    |    Sources    |    All    |    PDF

  • Name Ethel May Tripp  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17
    Birth 5 Sep 1892  Woodstock, New Brunswick, Canada Find all individuals with events at this location  [2, 4, 6, 7, 8, 10, 11, 13, 15, 17
    Gender Female 
    Residence 1900  Old Town, Penobscot, Maine, USA Find all individuals with events at this location  [10
    • Marital Status: Single; Relation to Head: Daughter
    Residence 1910  Old Town Ward 3, Penobscot, Maine, USA Find all individuals with events at this location  [11
    • Marital Status: Single; Relation to Head of House: Daughter
    Residence 1911  Old Town, ME Find all individuals with events at this location  [9
    Residence 1920  Hermon, Penobscot, Maine, USA Find all individuals with events at this location  [6
    • Marital Status: Married; Relation to Head: Wife
    Residence 1930  Hermon, Penobscot, Maine, USA Find all individuals with events at this location  [7
    • Marital Status: Married; Relation to Head: Wife
    Residence 1935  Rural, Maine Find all individuals with events at this location  [4
    Residence 1940  Bangor, Penobscot, Maine, USA Find all individuals with events at this location  [4
    • Marital Status: Married; Relation to Head: Wife
    Residence 1950  Bangor, Maine, USA Find all individuals with events at this location  [5, 17
    • Relation to Head: Wife; Marital Status: Married
    Residence 1960  Bangor, Maine, USA Find all individuals with events at this location  [5
    Death 28 Apr 1987  Brewer, Penobscot, Maine, USA Find all individuals with events at this location  [8, 12, 15
    Burial Bangor, Penobscot, Maine, USA Find all individuals with events at this location  [12
    Person ID I342261314552  Tripp Family Genealogical Website

    Father George Asa Tripp,   b. 25 Nov 1866, Eel River, Canterbury Parish, York, New Brunswick, Canada Find all individuals with events at this locationd. 13 May 1943, Bangor, Penobscot, Maine, USA Find all individuals with events at this location (Age 76 years) 
    Mother Harriet Ellen Brawn,   b. 11 Jun 1867, New Brunswick, Canada Find all individuals with events at this locationd. 3 Oct 1920, Old Town, Penobscot, Maine, USA Find all individuals with events at this location (Age 53 years) 
    Family ID F48955  Group Sheet  |  Family Chart

    Family George Elbridge Gilks,   b. 27 May 1890, New Brunswick, Canada Find all individuals with events at this locationd. 11 Mar 1975, Brewer, Maine Find all individuals with events at this location (Age 84 years) 
    Marriage 19 Jun 1911  Bangor, Penobscot, Maine, USA Find all individuals with events at this location  [2, 9
    Children 
     1. Merle George Gilks,   b. 12 Jan 1913, Old Town, Penobscot, Maine, USA Find all individuals with events at this locationd. 5 Apr 2008, Bangor, Penobscot, Maine, USA Find all individuals with events at this location (Age 95 years)
     2. Harland Eugene Gilks,   b. 22 Nov 1917, Old Town, Penobscot, Maine, USA Find all individuals with events at this locationd. 29 Jul 1922, Bangor, Penobscot, Maine, USA Find all individuals with events at this location (Age 4 years)
     3. Franklin Alexander Gilks,   b. 28 Dec 1917, Penobscot County, Maine, USA Find all individuals with events at this locationd. 16 July 1966, Bangor, Penobscot, Maine, USA Find all individuals with events at this location (Age 48 years)
    Family ID F23831  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; 1908-1922 Vital Records; Roll Number: 22.

    2. [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; 1908-1922 Vital Records; Roll Number: 22.

    3. [S1251014015] Ancestry.com, Maine, Death Records, 1761-1922, (Ancestry.com Operations, Inc.), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 22.

    4. [S1250886453] Ancestry.com, 1940 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1940; Census Place: Bangor, Penobscot, Maine; Roll: m-t0627-01486; Page: 4A; Enumeration District: 10-22.

    5. [S1250888913] Ancestry.com, U.S. City Directories, 1822-1995, (Ancestry.com Operations, Inc.).

    6. [S1250886411] Ancestry.com, 1920 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1920; Census Place: Hermon, Penobscot, Maine; Roll: T625_646; Page: 12B; Enumeration District: 105.

    7. [S1250886646] Ancestry.com, 1930 United States Federal Census, (Ancestry.com Operations Inc), Year: 1930; Census Place: Hermon, Penobscot, Maine; Page: 7A; Enumeration District: 0054; FHL microfilm: 2340572.

    8. [S1252710629] Ancestry.com, Maine, Death Index, 1960-1997, (Ancestry.com Operations Inc).

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

    10. [S1250923625] Ancestry.com, 1900 United States Federal Census, (Ancestry.com Operations Inc), Year: 1900; Census Place: Old Town, Penobscot, Maine; Page: 16; Enumeration District: 0118; FHL microfilm: 1240598.

    11. [S1250923930] Ancestry.com, 1910 United States Federal Census, (Ancestry.com Operations Inc), Year: 1910; Census Place: Old Town Ward 3, Penobscot, Maine; Roll: T624_545; Page: 6A; Enumeration District: 0188; FHL microfilm: 1374558.

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

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

    14. [S1250897599] Ancestry.com, Newspapers.com Obituary Index, 1800s-current, (Ancestry.com Operations Inc), The Bangor Daily News; Publication Date: 15 May 1943; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/664399285/?article=04548f8e-16f1-4554-b58f-fe2acab9c27a&focus=0.03224032,0.30048126,0.15660499,0.4483402&xid=3355.

    15. [S1250897599] Ancestry.com, Newspapers.com Obituary Index, 1800s-current, (Ancestry.com Operations Inc), The Bangor Daily News; Publication Date: 29 Apr 1987; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/665339637/?article=f0a68ea6-91ab-4c56-8911-c7a238e1887b&focus=0.357739,0.119134635,0.51518583,0.24882063&xid=3355.

    16. [S1250897599] Ancestry.com, Newspapers.com Obituary Index, 1800s-current, (Ancestry.com Operations Inc), The Bangor Daily News; Publication Date: 12 Mar 1975; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/663587329/?article=1d2a8e25-7cba-486e-a463-ef6a75a48dc4&focus=0.27446744,0.29867318,0.38670355,0.5182748&xid=3355.

    17. [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: Bangor, Penobscot, M.