Tripp Families of North America

Charles Frederick Tripp, II[1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27]

Male 1878 - 1946  (68 years)


Personal Information    |    Media    |    Sources    |    All    |    PDF

  • Name Charles Frederick Tripp  [5, 8, 9, 19, 21, 25, 27
    Suffix II 
    TRIPP LINEAGE - 10TH GENERATION - John Tripp 1611-1678 1600 
    • GEN10: CHARLES F TRIPP [10], Charles Tripp9, Jacob Tripp8, Thomas Tripp7, Stephen Tripp6, Hannah Manchester5, Gershom Manchester4, Elizabeth Wodell3, Mary Tripp2, John Tripp1)
    TRIPP LINEAGE - 9TH GENERATION - John Tripp 1611-1678 1600 
    • GEN9: CHARLES F TRIPP [9] Charles8, Jacob7, Thomas6, Stephen5, Othniel4, John3, John2, John1)
    Birth 12 May 1878  Boston, Suffolk, Massachusetts, USA Find all individuals with events at this location  [12, 14, 19, 21, 25, 26
    Gender Male 
    Also Known As
    • C. F., C. Fred
    Residence 1880  Boston, Suffolk, Massachusetts, USA Find all individuals with events at this location  [19
    Residence 1910  Canton, Oxford, Maine, USA Find all individuals with events at this location  [20
    Residence 1917-1918  Oxford County, Maine, USA Find all individuals with events at this location  [18
    • WWI Registration
    Residence Jan 1920  Canton, Oxford, Maine, USA Find all individuals with events at this location  [16
    Residence 1927  Oxford, Maine, USA Find all individuals with events at this location  [11
    Residence 1930  Canton, Canton, Oxford, Maine, USA Find all individuals with events at this location  [17
    Residence 1935  Canton, Oxford, Maine Find all individuals with events at this location  [10
    Residence 1940  Canton Town, Canton, Oxford, Maine, USA Find all individuals with events at this location  [10
    Web Link
    Death 21 Jun 1946  Canton Point, Oxford, Maine, USA Find all individuals with events at this location  [21, 25, 26
    Burial 21 Jun 1946  Canton Point, Oxford, Maine, USA Find all individuals with events at this location  [21
    • Hillside Cemetery
      PLOT: 1st row, center
      Find a Grave Memorial ID: 148220762
    Person ID I342370224332  Tripp Family Genealogical Website | John Tripp 2, Mary Tripp 2

    Father Charles Frederick Tripp,   b. 8 Mar 1845, North Yarmouth, Cumberland, Maine, USA Find all individuals with events at this locationd. 4 Nov 1917, Gray, Cumberland, Maine, USA Find all individuals with events at this location (Age 72 years) 
    Mother Georgiana P Storey,   b. 30 Dec 1849, Limerick, York, Maine, USA Find all individuals with events at this locationd. 23 Apr 1924, Gray, Cumberland, Maine, USA Find all individuals with events at this location (Age 74 years) 
    Marriage 15 Feb 1873  Boston, Suffolk, Massachusetts, USA Find all individuals with events at this location  [28, 29, 30
    Family ID F7488  Group Sheet  |  Family Chart

    Family 1 Philena A Weld,   b. 9 Apr 1881, Canton, Oxford, Maine, USA Find all individuals with events at this locationd. 25 Nov 1911, Canton, Oxford, Maine, USA Find all individuals with events at this location (Age 30 years) 
    Marriage 10 Apr 1897  Dover, Strafford, New Hampshire, USA Find all individuals with events at this location  [13, 15, 24, 31, 32
    Children 
     1. Erlon Leonard Tripp,   b. 27 Aug 1898, Canton, Oxford, Maine, USA Find all individuals with events at this locationd. 2 Oct 1966, Canton Point, Oxford County, Maine, USA Find all individuals with events at this location (Age 68 years)
     2. John Ransom Tripp,   b. 11 Oct 1900, Canton, Oxford, Maine, USA Find all individuals with events at this locationd. 28 Sep 1972, Portland, Cumberland, Maine, USA Find all individuals with events at this location (Age 71 years)
     3. Lloyd Clayton Tripp,   b. 21 Sep 1903, Canton, Oxford, Maine, USA Find all individuals with events at this locationd. 20 Apr 1913, Canton, Oxford, Maine, USA Find all individuals with events at this location (Age 9 years)
     4. Errol R Tripp,   b. 20 Aug 1905, Canton, Oxford, Maine, USA Find all individuals with events at this locationd. 30 Mar 1906, Canton, Oxford, Maine, USA Find all individuals with events at this location (Age 0 years)
     5. Charles Frederick Tripp, III,   b. 31 Jan 1910, Canton, Oxford, Maine, USA Find all individuals with events at this locationd. 16 Mar 1966, Farmington, Franklin, Maine, USA Find all individuals with events at this location (Age 56 years)
    Family ID F48981  Group Sheet  |  Family Chart

    Family 2 Elva Alberta Fuller,   b. 25 June 1895, Livermore, Androscoggin, Maine, USA Find all individuals with events at this locationd. 6 June 1961, Livermore, Androscoggin, Maine, USA Find all individuals with events at this location (Age 65 years) 
    Marriage 8 Aug 1920  Maine, USA Find all individuals with events at this location  [25
    Children 
     1. Paul Fuller Tripp,   b. 5 Dec 1920, Canton, Oxford, Maine, USA Find all individuals with events at this locationd. 1 Oct 1997, Hood County, Texas, USA Find all individuals with events at this location (Age 76 years)
     2. Herbert Baxter Tripp,   b. 17 Feb 1922, Canton, Oxford, Maine, USA Find all individuals with events at this locationd. 12 Jan 1998, New Hampshire, USA Find all individuals with events at this location (Age 75 years)
     3. Marland Eugene Tripp,   b. 3 May 1924, Canton, Oxford, Maine, USA Find all individuals with events at this locationd. 6 Mar 2019, Scarborough, Cumberland, Maine, USA Find all individuals with events at this location (Age 94 years)
    Family ID F48787  Group Sheet  |  Family Chart

  • Photos
    Charles F Tripp Jr GS
    Charles F Tripp Jr GS

  • Sources 
    1. [S1274937386] Ancestry.com, Maine, U.S., Birth Records, 1715-1922, (Ancestry.com Operations, Inc.).

    2. [S1274936921] Ancestry.com, Maine, U.S., Birth Records, 1715-1922, (Ancestry.com Operations, Inc.).

    3. [S1274937022] Ancestry.com, Maine, U.S., Birth Records, 1715-1922, (Ancestry.com Operations, Inc.).

    4. [S1274916216] 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; 1892-1907 Vital Records; Roll Number: 57.

    5. [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; 1892-1907 Vital Records; Roll Number: 57.

    6. [S1274916474] Ancestry.com, Maine, U.S., Death Records, 1761-1922, (Ancestry.com Operations, Inc.).

    7. [S1274937359] Ancestry.com, Maine, U.S., Death Records, 1761-1922, (Ancestry.com Operations, Inc.).

    8. [S1274916232] Ancestry.com, Maine, U.S., Death Records, 1761-1922, (Ancestry.com Operations, Inc.), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 57.

    9. [S1304237266] Ancestry.com, U.S., Cemetery and Funeral Home Collection, 1847-Current, (Ancestry.com Operations Inc).

    10. [S1250886453] Ancestry.com, 1940 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1940; Census Place: Canton, Oxford, Maine; Roll: m-t0627-01484; Page: 9A; Enumeration District: 9-13.

    11. [S1274916373] Ancestry.com, U.S., City Directories, 1822-1995, (Ancestry.com Operations, Inc.).

    12. [S1274916390] Ancestry.com, Massachusetts, U.S., Town and Vital Records, 1620-1988, (Ancestry.com Operations, Inc.).

    13. [S1274916193] Ancestry.com, New Hampshire, U.S., Marriage Records Index, 1637-1947, (Ancestry.com Operations, Inc.).

    14. [S1274916330] Ancestry.com, Massachusetts, U.S., Birth Records, 1840-1915, (Ancestry.com Operations, Inc.).

    15. [S1274902038] Ancestry,com, New Hampshire, U.S., Marriage and Divorce Records, 1659-1947, (Ancestry.com Operations, Inc.), New England Historical Genealogical Society; New Hampshire Bureau of Vital Records, Concord, New Hampshire.

    16. [S1250886411] Ancestry.com, 1920 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1920; Census Place: Canton, Oxford, Maine; Roll: T625_647; Page: 11B; Enumeration District: 109.

    17. [S1250886646] Ancestry.com, 1930 United States Federal Census, (Ancestry.com Operations Inc), Year: 1930; Census Place: Canton, Oxford, Maine; Page: 6B; Enumeration District: 0010; FHL microfilm: 2340570.

    18. [S1274916316] Ancestry.com, U.S., World War I Draft Registration Cards, 1917-1918, (Ancestry.com Operations Inc), Registration State: Maine; Registration County: Oxford County.

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

    20. [S1250923930] Ancestry.com, 1910 United States Federal Census, (Ancestry.com Operations Inc), Year: 1910; Census Place: Canton, Oxford, Maine; Roll: T624_543; Page: 8A; Enumeration District: 0184; FHL microfilm: 1374556.

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

    22. [S1274938381] Ancestry.com, U.S., Social Security Applications and Claims Index, 1936-2007, (Ancestry.com Operations, Inc.).

    23. [S1274916307] Ancestry.com, U.S., Social Security Applications and Claims Index, 1936-2007, (Ancestry.com Operations, Inc.).

    24. [S1274916175] Ancestry.com, New Hampshire, U.S., Marriage Records, 1700-1971, (Ancestry.com Operations, Inc.), New Hampshire Department of Health; Concord, New Hampshire; New Hampshire Marriage Records, 1700-1969.

    25. [S1304230215] Ancestry.com, U.S., Newspapers.comâ„¢ Obituary Index, 1800s-current, (Ancestry.com Operations Inc), Lewiston Evening Journal; Publication Date: 22 Jun 1946; Publication Place: Lewiston, Maine, USA; URL: https://www.newspapers.com/image/829344325/?article=9b8b1915-7f68-4c08-a0a2-0e32d442306f&focus=0.01698819,0.67919827,0.14902604,0.7915447&xid=3355.

    26. [S1274916405] Ancestry.com, Maine, U.S., J. Gary Nichols Cemetery Collection, ca. 1780-1999, (Ancestry.com Operations, Inc.).

    27. [S1252098696] Ancestry.com, Newspapers.com Marriage Index, 1800s-1999, (Ancestry.com Operations Inc), The Bangor Daily News; Publication Date: 17/ Aug/ 1939; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/663921494/?article=93a81a86-a746-4e7d-bdce-f893b1b3f1e4&focus=0.80146027,0.043077555,0.9213522,0.5757834&xid=3398.

    28. [S1274896706] Ancestry.com, Massachusetts, U.S., Town and Vital Records, 1620-1988, (Ancestry.com Operations, Inc.).

    29. [S1250923625] Ancestry.com, 1900 United States Federal Census, (Ancestry.com Operations Inc), Year: 1900; Census Place: Gray, Cumberland, Maine; Roll: 590; Page: 4; Enumeration District: 0045; FHL microfilm: 1240590.

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

    31. [S1274902038] Ancestry,com, New Hampshire, U.S., Marriage and Divorce Records, 1659-1947, (Ancestry.com Operations, Inc.).

    32. [S1274916175] Ancestry.com, New Hampshire, U.S., Marriage Records, 1700-1971, (Ancestry.com Operations, Inc.).