Tripp Families of North America

Anna C Sanders[1, 2, 3, 4, 5, 6, 7, 8, 9]

Female 1872 - 1947  (75 years)


Personal Information    |    Sources    |    All    |    PDF

  • Name Anna C Sanders  [4
    Birth 19 Feb 1872  Tariffville, Hartford, Connecticut, USA Find all individuals with events at this location  [4, 5, 8
    Gender Female 
    Also Known As
    • Annie
    Residence 1880  New Britain, Hartford, Connecticut, USA Find all individuals with events at this location  [4
    Residence 1900  New Britain, Hartford, Connecticut, USA Find all individuals with events at this location  [5
    Residence 1910  New Britain Ward 4, Hartford, Connecticut, USA Find all individuals with events at this location  [6
    Residence 1920  Denver, Denver, Colorado, USA Find all individuals with events at this location  [2
    Residence 1930  Englewood, Englewood, Arapahoe, Colorado, USA Find all individuals with events at this location  [3
    Residence 1935  Englewood, Arapahoe, Colorado Find all individuals with events at this location  [1
    Residence 1940  Precinct 8, Englewood, Arapahoe, Colorado, USA Find all individuals with events at this location  [1
    Death 11 May 1947  Englewood, Arapahoe, Colorado, USA Find all individuals with events at this location  [8
    Burial Littleton, Arapahoe, Colorado, USA Find all individuals with events at this location  [8
    Person ID I342355102396  Tripp Family Genealogical Website | Mayflower-Peter Browne, John Tripp 2, Mayflower - Thomas Rogers

    Father John Charles Sanders,   b. 23 Mar 1834, Fairhaven, Bristol, Massachusetts, USA Find all individuals with events at this locationd. 7 Jan 1901 (Age 66 years) 
    Mother Mary Clarke Tripp,   b. 21 Aug 1842, Fairhaven, Bristol, Massachusetts, USA Find all individuals with events at this locationd. 11 Apr 1907, New Britain, Hartford, Connecticut, USA Find all individuals with events at this location (Age 64 years) 
    Marriage 8 Sep 1861  New Bedford, Bristol, Massachusetts, USA Find all individuals with events at this location  [10, 11, 12, 13
    Family ID F46079  Group Sheet  |  Family Chart

    Family 1 John E McKnight,   b. May 1868, Connecticut, USA Find all individuals with events at this location 
    Marriage 6 Aug 1891  Manhattan, New York, USA Find all individuals with events at this location  [5, 7, 12
    Children 
     1. Mabel S McKnight Ritter,   b. Mar 1892, Connecticut, USA Find all individuals with events at this location
     2. Ethel M McKnight,   b. May 1895, Connecticut, USA Find all individuals with events at this location
     3. Edward John Mcknight,   b. 1901, Connecticut, USA Find all individuals with events at this location
     4. Ada B McKnight,   b. 1904, Connecticut, USA Find all individuals with events at this location
     5. Anna E McKnight,   b. 1907, Connecticut, USA Find all individuals with events at this location
     6. Milton E McKnight,   b. 1910, Connecticut, USA Find all individuals with events at this location
    Family ID F28413  Group Sheet  |  Family Chart

    Family 2 Harry F Steck,   b. Abt 1868, Colorado, USA Find all individuals with events at this location 
    Marriage 26 Jul 1924  Englewood, Arapahoe, Colorado, USA Find all individuals with events at this location  [9
    Family ID F28359  Group Sheet  |  Family Chart

  • Sources 
    1. [S1250886453] Ancestry.com, 1940 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1940; Census Place: Englewood, Arapahoe, Colorado; Roll: m-t0627-00455; Page: 9A; Enumeration District: 3-8.

    2. [S1250886411] Ancestry.com, 1920 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1920; Census Place: Denver, Denver, Colorado; Roll: T625_159; Page: 8B; Enumeration District: 96.

    3. [S1250886646] Ancestry.com, 1930 United States Federal Census, (Ancestry.com Operations Inc), Year: 1930; Census Place: Englewood, Arapahoe, Colorado; Page: 10B; Enumeration District: 0011; FHL microfilm: 2339965.

    4. [S1250936628] Ancestry.com and The Church of Jesus Christ of Latter-day Saints, 1880 United States Federal Census, (Ancestry.com Operations Inc).

    5. [S1250923625] Ancestry.com, 1900 United States Federal Census, (Ancestry.com Operations Inc), Year: 1900; Census Place: New Britain, Hartford, Connecticut; Roll: 139; Page: 12; Enumeration District: 0213.

    6. [S1250923930] Ancestry.com, 1910 United States Federal Census, (Ancestry.com Operations Inc), Year: 1910; Census Place: New Britain Ward 4, Hartford, Connecticut; Roll: T624_134; Page: 18A; Enumeration District: 0227; FHL microfilm: 1374147.

    7. [S1296724443] Ancestry.com, New York, New York, U.S., Extracted Marriage Index, 1866-1937, (Ancestry.com Operations, Inc.).

    8. [S1296724588] Ancestry.com, U.S., Find a Grave® Index, 1600s-Current, (Ancestry.com Operations, Inc.).

    9. [S1296724608] Ancestry.com, Colorado, County Marriage Records and State Index, 1862-2006, (Ancestry.com Operations, Inc.).

    10. [S1271765552] Ancestry.com, Massachusetts, U.S., Marriage Records, 1840-1915, (Ancestry.com Operations, Inc.).

    11. [S1271765552] Ancestry.com, Massachusetts, U.S., Marriage Records, 1840-1915, (Ancestry.com Operations, Inc.), New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915.

    12. [S1250923625] Ancestry.com, 1900 United States Federal Census, (Ancestry.com Operations Inc).

    13. [S1250923625] Ancestry.com, 1900 United States Federal Census, (Ancestry.com Operations Inc), Year: 1900; Census Place: New Britain, Hartford, Connecticut; Page: 8; Enumeration District: 0204; FHL microfilm: 1240138.