Tripp Families of North America

Caroline P Jordan[1, 2, 3, 4, 5, 6, 7, 8, 9, 10]

Female 1855 - 1913  (57 years)


Personal Information    |    Sources    |    All    |    PDF

  • Name Caroline P Jordan  [1
    Birth Abt 1855  Maine Find all individuals with events at this location  [4
    Birth Jul 1855  Maine, USA Find all individuals with events at this location  [4, 6
    Gender Female 
    Residence 1860  Yarmouth, Yarmouth, Cumberland, Maine, USA Find all individuals with events at this location  [7
    Residence 1870  Ellsworth, Ellsworth, Hancock, Maine, USA Find all individuals with events at this location  [5
    Residence 1880  Ellsworth, Hancock, Maine, USA Find all individuals with events at this location  [4
    Residence 1900  Eden, Hancock, Maine, USA Find all individuals with events at this location  [6
    Residence 1910  Eden, Hancock, Maine, USA Find all individuals with events at this location  [8
    Death 14 Feb 1913  Eden, Hancock, Maine, USA Find all individuals with events at this location  [2
    Probate 24 May 1913  Hancock, Maine, USA Find all individuals with events at this location  [9
    Person ID I342381757300  Tripp Family Genealogical Website

    Father Ezekiel Jordan 
    Mother Mary Jane Jordan 
    Family ID F23111  Group Sheet  |  Family Chart

    Family John W Tripp,   b. Nov 1843, Maine, USA Find all individuals with events at this locationd. Aft. 1900, Maine Find all individuals with events at this location (Age 57 years) 
    Marriage 1870  [6, 11
    Children 
     1. Georgia Pulsifer Tripp,   b. Abt 1875, Ellsworth, Hancock, Maine, USA Find all individuals with events at this locationd. 20 Aug 1947, Maine Find all individuals with events at this location (Age 72 years)
     2. Mary Tripp,   b. Apr 1885, Maine, USA Find all individuals with events at this locationd. Maine Find all individuals with events at this location
    Family ID F15974  Group Sheet  |  Family Chart

  • Sources 
    1. [S1277128209] Ancestry.com, Maine, U.S., Marriage Records, 1713-1922, (Ancestry.com Operations, Inc.).

    2. [S1277170532] Ancestry.com, Maine, U.S., Death Records, 1761-1922, (Ancestry.com Operations, Inc.).

    3. [S1277170564] National Archives and Records Administration, U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934, (Ancestry.com Operations Inc).

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

    5. [S1250920597] Ancestry.com, 1870 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1870; Census Place: Ellsworth, Hancock, Maine; Roll: M593_544; Page: 487A.

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

    7. [S1250899337] Ancestry.com, 1860 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1860; Census Place: Yarmouth, Cumberland, Maine; Roll: M653_437; Page: 34; Family History Library Film: 803437.

    8. [S1250923930] Ancestry.com, 1910 United States Federal Census, (Ancestry.com Operations Inc), Year: 1910; Census Place: Eden, Hancock, Maine; Roll: T624_540; Page: 17A; Enumeration District: 0065; FHL microfilm: 1374553.

    9. [S1277170901] Ancestry.com, Maine, U.S., Wills and Probate Records, 1584-1999, (Ancestry.com Operations, Inc.), Maine, Hancock County, Probate Records, Estate Files; Probate Place: Hancock, Maine.

    10. [S1277170557] Ancestry.com, Maine, U.S., Marriage Index, 1670-1921, (Ancestry.com Operations, Inc.).

    11. [S1250923625] Ancestry.com, 1900 United States Federal Census, (Ancestry.com Operations Inc), Year: 1900; Census Place: Eden, Hancock, Maine; Roll: 593; Page: 33; Enumeration District: 0053; FHL microfilm: 1240593.