Tripp Families of North America

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

Male 1894 - 1944  (50 years)


Personal Information    |    Sources    |    All    |    PDF

  • Name Leslie L Tripp  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16
    Birth 28 Apr 1894  Maine, USA Find all individuals with events at this location  [1, 3, 4, 5, 6, 7, 9, 10, 11, 15, 16
    Gender Male 
    Residence 1900  Hollis, York, Maine, USA Find all individuals with events at this location  [9
    • Marital Status: Single; Relation to Head: Son
    Residence 1910  Hollis, York, Maine, USA Find all individuals with events at this location  [10
    • Marital Status: Single; Relation to Head: Son
    Residence 1917-1918  York County, Maine, USA Find all individuals with events at this location  [7
    • WWI Registration; Marital Status: Married
    Residence 1920  Hollis, York, Maine, USA Find all individuals with events at this location  [5
    • Marital Status: Married; Relation to Head: Head
    Residence 1930  Hollis, York, Maine, USA Find all individuals with events at this location  [6
    • Marital Status: Married; Relation to Head: Head
    Residence 1935  Hollis, York, Maine Find all individuals with events at this location  [4
    Residence 1940  Hollis, York, Maine, USA Find all individuals with events at this location  [4
    • Marital Status: Widowed; Relation to Head: Head
    Web Link
    Burial 1944  Buxton, York, Maine, USA Find all individuals with events at this location  [11, 16
    • Tory Hill Cemetery
    Death Dec 1944  Hollis, York, Maine, USA Find all individuals with events at this location  [11, 15, 16
    • [He was found dead in his house. Coroner thought he had probably been dead for 3-4 days so exact date unknown.]
    Person ID I342376980501  Tripp Family Genealogical Website | Sylvanus Tripp Line

    Father 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) 
    Mother Abbie Judith Littlefield,   b. 22 Apr 1876, Maine, USA Find all individuals with events at this locationd. 21 Feb 1953, Biddeford, York, Maine, USA Find all individuals with events at this location (Age 76 years) 
    Marriage 21 Jun 1893  Buxton, York, Maine, USA Find all individuals with events at this location  [8, 9, 17, 18
    Family ID F9117  Group Sheet  |  Family Chart

    Family Marcia B Roberts,   b. Dec 1893, Waterboro, York, Maine, USA Find all individuals with events at this locationd. 6 Mar 1936, Biddeford, York, Maine, USA Find all individuals with events at this location (Age 42 years) 
    Marriage 15 May 1912  Waterboro, Androscoggin, Maine, USA Find all individuals with events at this location  [3, 8
    Children 
     1. Edwin Forrest Tripp,   b. 28 Sep 1912, Maine, USA Find all individuals with events at this locationd. 1969, Portland, Cumberland, Maine, USA Find all individuals with events at this location (Age 56 years)
     2. Grace Judith Tripp,   b. 21 Mar 1914, Maine, USA Find all individuals with events at this locationd. 17 May 1985, Biddeford, York, Maine, USA Find all individuals with events at this location (Age 71 years)
     3. Lloyd Leslie Tripp,   b. 16 Aug 1915, Hollis, York, Maine, USA Find all individuals with events at this locationd. Sep 1976, Lewiston, Androscoggin, Maine, USA Find all individuals with events at this location (Age 61 years)
    Family ID F8938  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; 1892-1907 Vital Records; Roll Number: 57.

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

    3. [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.

    4. [S1250886453] Ancestry.com, 1940 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1940; Census Place: Hollis, York, Maine; Roll: m-t0627-01495; Page: 11A; Enumeration District: 16-35.

    5. [S1250886411] Ancestry.com, 1920 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1920; Census Place: Hollis, York, Maine; Roll: T625_650; Page: 9B; Enumeration District: 108.

    6. [S1250886646] Ancestry.com, 1930 United States Federal Census, (Ancestry.com Operations Inc), Year: 1930; Census Place: Hollis, York, Maine; Page: 3B; Enumeration District: 0021; FHL microfilm: 2340576.

    7. [S1250924107] Ancestry.com, U.S., World War I Draft Registration Cards, 1917-1918, (Ancestry.com Operations Inc), Registration State: Maine; Registration County: York County.

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

    9. [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.

    10. [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.

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

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

    13. [S1250897599] Ancestry.com, Newspapers.com Obituary Index, 1800s-current, (Ancestry.com Operations Inc), Biddeford-Saco Journal; Publication Date: 17 Sep 1976; Publication Place: Biddeford, Maine, USA; URL: https://www.newspapers.com/image/85978443/?article=ad1724b4-0741-48a1-93ec-c1948d1f768d&focus=0.021531945,0.43457654,0.27100098,0.5873433&xid=3355.

    14. [S1250897599] Ancestry.com, Newspapers.com Obituary Index, 1800s-current, (Ancestry.com Operations Inc), Biddeford Daily Journal; Publication Date: 7 Mar 1936; Publication Place: Biddeford, Maine, USA; URL: https://www.newspapers.com/image/864738503/?article=0a6ee76c-b779-4e70-a537-509f8c82f35a&focus=0.401865,0.6553474,0.52130526,0.8034006&xid=3355.

    15. [S1250897599] Ancestry.com, Newspapers.com Obituary Index, 1800s-current, (Ancestry.com Operations Inc), Biddeford Daily Journal; Publication Date: 26 Dec 1944; Publication Place: Biddeford, Maine, USA; URL: https://www.newspapers.com/image/864946863/?article=6de53d21-a1f4-473d-9b80-a352a03b93e3&focus=0.37759274,0.25120795,0.49551582,0.57933325&xid=3355.

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

    17. [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.

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