Tripp Families of North America

Abbie Judith Littlefield[1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20]

Female 1876 - 1953  (76 years)


Personal Information    |    Sources    |    All    |    PDF

  • Name Abbie Judith Littlefield  [1, 2, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20
    Residence 1860  Wells, York County, ME Find all individuals with events at this location  [9
    Residence 17 Aug 1870  Waterborough, York, Maine, USA Find all individuals with events at this location  [1
    Birth 22 Apr 1876  Maine, USA Find all individuals with events at this location  [4, 7, 10, 11, 12, 14, 15, 16, 19, 20
    Gender Female 
    Residence 1880  Hollis, York, Maine, USA Find all individuals with events at this location  [12
    • Marital Status: Single; Relation to Head: Daughter
    Residence 1900  Hollis, York, Maine, USA Find all individuals with events at this location  [14
    • Marital Status: Married; Relation to Head: Wife
    Residence 1910  Hollis, York, Maine, USA Find all individuals with events at this location  [15
    • Marital Status: Married; Relation to Head: Wife
    Residence 1920  Hollis, York, Maine, USA Find all individuals with events at this location  [10
    • Marital Status: Married; Relation to Head: Wife
    Residence 1929  Biddeford, Maine, USA Find all individuals with events at this location  [8
    Residence 1930  Saco, York, Maine, USA Find all individuals with events at this location  [11
    • Marital Status: Married; Relation to Head: Wife
    Residence 1935  Saco, York, Maine Find all individuals with events at this location  [7
    Residence 1940  Saco, York, Maine, USA Find all individuals with events at this location  [7
    • Marital Status: Widowed; Relation to Head: Mother
    Web Link
    Burial 1953  Buxton, York, Maine, USA Find all individuals with events at this location  [16, 20
    Death 21 Feb 1953  Biddeford, York, Maine, USA Find all individuals with events at this location  [16, 19, 20
    Person ID I342376980381  Tripp Family Genealogical Website

    Father Joseph Littlefield,   b. Abt 1853, Maine Find all individuals with events at this location 
    Mother Georgiana York,   b. Abt 1854, Maine Find all individuals with events at this location 
    Family ID F27189  Group Sheet  |  Family Chart

    Family Forrest William Tripp,   b. 28 Apr 1872, Standish, Cumberland, Maine, USA Find all individuals with events at this locationd. 10 Apr 1932, Lewiston, Androscoggin, Maine, USA Find all individuals with events at this location (Age 59 years) 
    Marriage 21 Jun 1893  Buxton, York, Maine, USA Find all individuals with events at this location  [4, 13, 14, 18
    Children 
     1. Leslie L Tripp,   b. 28 Apr 1894, Maine, USA Find all individuals with events at this locationd. Dec 1944, Hollis, York, Maine, USA Find all individuals with events at this location (Age 50 years)
     2. Bertha Lillian Tripp,   b. 8 Oct 1895, Hollis, York, Maine, USA Find all individuals with events at this locationd. 12 Sep 1985, Albemarle, Stanly, North Carolina, USA Find all individuals with events at this location (Age 89 years)
     3. Laura G Tripp,   b. 7 Jun 1897, Maine, USA Find all individuals with events at this locationd. 14 May 1987, Gorham, Cumberland, Maine, USA Find all individuals with events at this location (Age 89 years)
     4. Millard Augustus Tripp, Sr.,   b. 4 Sep 1903, Hollis Center, York, Maine, USA Find all individuals with events at this locationd. 14 Nov 1968, Biddeford, York, Maine, USA Find all individuals with events at this location (Age 65 years)
     5. Judith Mildern Tripp,   b. 15 Jan 1917, Saco, York, Maine, USA Find all individuals with events at this locationd. 8 Jul 2000 (Age 83 years)
    Family ID F9117  Group Sheet  |  Family Chart

  • Sources 
    1. [S1250937457] Ancestry.com, U.S., Selected Federal Census Non-Population Schedules, 1850-1880, (Ancestry.com Operations, Inc.), Census Year: 1870; Census Place: Waterborough, York, Maine; Archive Collection Number: 11-148; Roll: 11; Page: 1; Line: 26; Schedule Type: Agriculture.

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

    3. [S1260446078] Ancestry.com, Maine, U.S., Birth Records, 1715-1922, (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: 57.

    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; 1908-1922 Vital Records; Roll Number: 56.

    6. [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: 54.

    7. [S1250886453] Ancestry.com, 1940 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1940; Census Place: Saco, York, Maine; Roll: m-t0627-01496; Page: 5A; Enumeration District: 16-63.

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

    9. [S1252207876] Ancestry.com, Maine, Compiled Census and Census Substitutes Index, 1800-1890, (Ancestry.com Operations Inc).

    10. [S1250886411] Ancestry.com, 1920 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1920; Census Place: Hollis, York, Maine; Roll: T625_650; Page: 11B; Enumeration District: 108.

    11. [S1250886646] Ancestry.com, 1930 United States Federal Census, (Ancestry.com Operations Inc), Year: 1930; Census Place: Saco, York, Maine; Page: 6B; Enumeration District: 0046; FHL microfilm: 2340577.

    12. [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: Hollis, York, Maine; Roll: 491; Page: 227A; Enumeration District: 190.

    13. [S1252768126] Ancestry.com, Maine, 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: Hollis, York, Maine; Roll: 602; Page: 4; Enumeration District: 0235; FHL microfilm: 1240602.

    15. [S1250923930] Ancestry.com, 1910 United States Federal Census, (Ancestry.com Operations Inc), Year: 1910; Census Place: Hollis, York, Maine; Roll: T624_548; Page: 1B; Enumeration District: 0242; FHL microfilm: 1374561.

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

    19. [S1250897599] Ancestry.com, Newspapers.com Obituary Index, 1800s-current, (Ancestry.com Operations Inc), Portland Press Herald; Publication Date: 23 Feb 1953; Publication Place: Portland, Maine, USA; URL: https://www.newspapers.com/image/848733855/?article=66eb7f11-1fca-48e7-8e42-f8f11353fa78&focus=0.25575873,0.5189413,0.37299445,0.670554&xid=3355.

    20. [S1251302625] Ancestry.com, Maine, Faylene Hutton Cemetery Collection, 1780-1990, (Ancestry.com Operations, Inc.).