Tripp Families of North America

Hildred Agnes Rhodes[1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21]

Female 1892 - 1989  (97 years)


Personal Information    |    Sources    |    All    |    PDF

  • Name Hildred Agnes Rhodes  [4, 12, 14, 15, 16, 17, 19, 21
    Birth 11 Aug 1892  Camden, Knox, Maine, USA Find all individuals with events at this location  [8, 14, 15, 16, 17, 21
    Gender Female 
    Residence Camden, ME Find all individuals with events at this location  [12, 13
    Residence 1900  Camden, Knox, Maine, USA Find all individuals with events at this location  [14
    • Marital Status: Single; Relation to Head: Grand Son
    Residence 1906  Waldoboro, Maine, USA Find all individuals with events at this location  [7
    Residence 1910  Camden, Knox, Maine, USA Find all individuals with events at this location  [15
    • Marital Status: Single; Relation to Head: Granddaughter
    Residence 1920  Rockland Ward 2, Knox, Maine, USA Find all individuals with events at this location  [9
    Residence 1930  Somerville, Somerville, Middlesex, Massachusetts, USA Find all individuals with events at this location  [10
    Residence 1935  Somerville, Middlesex, Massachusetts Find all individuals with events at this location  [6
    Residence 1940  , Somerville, Middlesex, Massachusetts, USA Find all individuals with events at this location  [6
    Residence 1950  Quincy, Norfolk, Massachusetts, USA Find all individuals with events at this location  [21
    • Relation to Head: Head; Marital Status: Widowed
    Residence 1973  Maine Find all individuals with events at this location  [8
    Death 18 Sep 1989  Camden, Knox, Maine, USA Find all individuals with events at this location  [16, 17
    Burial Camden, Knox, Maine, USA Find all individuals with events at this location  [16
    Person ID I342344807663  Tripp Family Genealogical Website | Mayflower-Richard Warren, Mayflower-Francis Cooke, Mayflower- John Cooke, John Tripp 2, Joseph Tripp 2

    Father Albert Sidelinger 
    Mother Nettie A. Tripp,   b. 23 April 1872, North Haven, Knox, Maine, USA Find all individuals with events at this locationd. 26 August 1957, Camden, Knox, Maine, USA Find all individuals with events at this location (Age 85 years) 
    Family ID F43814  Group Sheet  |  Family Chart

    Family 1 Harold La Francis Knight,   b. 12 Dec 1891, Rockland, Knox, Maine, USA Find all individuals with events at this locationd. 1944, Boston, Suffolk, Massachusetts, USA Find all individuals with events at this location (Age 52 years) 
    Marriage 18 Jul 1913  Camden, Knox, Maine, USA Find all individuals with events at this location  [3, 13, 22
    Children 
     1. Francis Edward Knight,   b. 19 Jul 1913, Camden, Knox, Maine, USA Find all individuals with events at this locationd. 19 Dec 1979, Alameda County, California, USA Find all individuals with events at this location (Age 66 years)
     2. Harold Roger Knight,   b. 25 Dec 1916, Rockland, Knox, Maine, USA Find all individuals with events at this locationd. 17 Jul 2000, Reading, Middlesex, Massachusetts, USA Find all individuals with events at this location (Age 83 years)
    Family ID F31237  Group Sheet  |  Family Chart

    Family 2 Francis A Hynes,   b. 25 May 1878   d. 27 August 1963, Knox County, Maine, USA Find all individuals with events at this location (Age 85 years) 
    Marriage 22 Oct 1950  Maine, USA Find all individuals with events at this location  [12
    Family ID F31276  Group Sheet  |  Family Chart

  • Sources 
    1. [S1271368053] 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; 1908-1922 Vital Records; Roll Number: 30.

    2. [S1271368654] Ancestry.com, Maine, U.S., Birth Records, 1715-1922, (Ancestry.com Operations, Inc.).

    3. [S1271368018] 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; 1908-1922 Vital Records; Roll Number: 30.

    4. [S1250912692] Ancestry.com, U.S. WWII Draft Cards Young Men, 1940-1947, (Ancestry.com Operations, Inc.), National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Massachusetts, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 514.

    5. [S1271369007] Ancestry.com, U.S., World War II Draft Cards Young Men, 1940-1947, (Ancestry.com Operations, Inc.).

    6. [S1250886453] Ancestry.com, 1940 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1940; Census Place: Somerville, Middlesex, Massachusetts; Roll: m-t0627-01704; Page: 3A; Enumeration District: 21-68.

    7. [S1271368189] Ancestry.com, U.S., City Directories, 1822-1995, (Ancestry.com Operations, Inc.).

    8. [S1271368207] 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.

    9. [S1250886411] Ancestry.com, 1920 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1920; Census Place: Rockland Ward 2, Knox, Maine; Roll: T625_644; Page: 7B; Enumeration District: 69.

    10. [S1250886646] Ancestry.com, 1930 United States Federal Census, (Ancestry.com Operations Inc), Year: 1930; Census Place: Somerville, Middlesex, Massachusetts; Page: 12A; Enumeration District: 0415; FHL microfilm: 2340662.

    11. [S1271368130] Ancestry.com, Maine, U.S., Death Index, 1960-1997, (Ancestry.com Operations Inc).

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

    13. [S1271367978] Ancestry.com, Maine, U.S., Marriage Index, 1892-1996, (Ancestry.com Operations Inc).

    14. [S1250923625] Ancestry.com, 1900 United States Federal Census, (Ancestry.com Operations Inc), Year: 1900; Census Place: Camden, Knox, Maine; Page: 28; Enumeration District: 0140; FHL microfilm: 1240595.

    15. [S1250923930] Ancestry.com, 1910 United States Federal Census, (Ancestry.com Operations Inc), Year: 1910; Census Place: Camden, Knox, Maine; Roll: T624_542; Page: 2A; Enumeration District: 0138; FHL microfilm: 1374555.

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

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

    18. [S1271368491] Ancestry.com, U.S., Social Security Applications and Claims Index, 1936-2007, (Ancestry.com Operations, Inc.).

    19. [S1250897599] Ancestry.com, Newspapers.com Obituary Index, 1800s-current, (Ancestry.com Operations Inc), The Bangor Daily News; Publication Date: 27 Aug 1957; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/662058960/?article=07500931-81c3-4d43-9b50-0c63ffd09058&focus=0.38876483,0.40254182,0.5032702,0.5201473&xid=3355.

    20. [S1271369758] Ancestry.com, Maine, U.S., J. Gary Nichols Cemetery Collection, ca. 1780-1999, (Ancestry.com Operations, Inc.).

    21. [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: Quincy, Norfolk, Mas.

    22. [S1271368018] Ancestry.com, Maine, U.S., Marriage Records, 1713-1922, (Ancestry.com Operations, Inc.).