Tripp Families of North America

Ernest William Carter[1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13]

Male 1899 - 1960  (60 years)


Personal Information    |    Media    |    Sources    |    All    |    PDF

  • Name Ernest William Carter  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13
    Birth 21 Feb 1899  Hollis Center, York, Maine, USA Find all individuals with events at this location  [1, 2, 3, 4, 5, 6, 8, 9, 10, 11, 12, 13
    Gender Male 
    Also Known As
    • William E
    Residence 1900  Hollis, York, Maine, USA Find all individuals with events at this location  [8
    • Marital Status: Single; Relation to Head: Son
    Residence 1910  Windham, Cumberland, Maine, USA Find all individuals with events at this location  [9
    • Marital Status: Single; Relation to Head: Son
    Residence 1917-1918  York County, Maine, USA Find all individuals with events at this location  [5
    Residence 1920  Hollis, York, Maine, USA Find all individuals with events at this location  [3
    Residence 1930  Lewiston, Androscoggin, Maine, USA Find all individuals with events at this location  [4
    • Marital Status: Divorced; Relation to Head: Son
    Residence 1935  Hollis, York, Maine Find all individuals with events at this location  [2
    Residence 1940  Hollis, York, Maine, USA Find all individuals with events at this location  [2
    • Marital Status: Divorced; Relation to Head: Son
    Residence 1950  Hollis, York, Maine, USA Find all individuals with events at this location  [13
    • Relation to Head: Head; Marital Status: Divorced
    Death 8 Jan 1960  Hollis Center, York, Maine, USA Find all individuals with events at this location  [6, 10, 11, 12
    Burial Hollis Center, York, Maine, USA Find all individuals with events at this location  [10
    Person ID I342440238810  Tripp Family Genealogical Website | Sylvanus Tripp Line

    Father Harry Irving Carler,   b. 23 Feb 1876, Maine, USA Find all individuals with events at this locationd. 7 May 1936, Highlands County, Florida, USA Find all individuals with events at this location (Age 60 years) 
    Mother Julia Abbie Tripp,   b. 18 Mar 1879, Buxton, York, Maine, USA Find all individuals with events at this locationd. 10 Feb 1951, Hollis Center, York, Maine, USA Find all individuals with events at this location (Age 71 years) 
    Marriage 12 Mar 1898  Dayton, York, Maine, USA Find all individuals with events at this location  [8, 14, 15, 16
    Family ID F9121  Group Sheet  |  Family Chart

    Family Bertha M Edwards,   b. 6 Apr 1901, Shapleigh, York, Maine, USA Find all individuals with events at this locationd. 14 Jan 1989, Portland, Cumberland, Maine, USA Find all individuals with events at this location (Age 87 years) 
    Marriage 25 Oct 1925  Maine, USA Find all individuals with events at this location  [7
    Family ID F37286  Group Sheet  |  Family Chart

  • Photos
    Ernest William Carter grave
    Ernest William Carter grave

  • Sources 
    1. [S1260446078] 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: 9.

    2. [S1250886453] Ancestry.com, 1940 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1940; Census Place: Hollis, York, Maine; Roll: m-t0627-01495; Page: 1B; Enumeration District: 16-35.

    3. [S1250886411] Ancestry.com, 1920 United States Federal Census, (Ancestry.com Operations, Inc.).

    4. [S1250886646] Ancestry.com, 1930 United States Federal Census, (Ancestry.com Operations Inc), Year: 1930; Census Place: Lewiston, Androscoggin, Maine; Page: 12B; Enumeration District: 0026; FHL microfilm: 2340562.

    5. [S1258184885] Ancestry.com, U.S., World War I Draft Registration Cards, 1917-1918, (Ancestry.com Operations Inc), Registration State: Maine; Registration County: York County.

    6. [S1261825850] Ancestry.com, Maine, U.S., Death Index, 1960-1997, (Ancestry.com Operations Inc).

    7. [S1261825593] Ancestry.com, Maine, U.S., Marriage Index, 1892-1996, (Ancestry.com Operations Inc).

    8. [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.

    9. [S1250923930] Ancestry.com, 1910 United States Federal Census, (Ancestry.com Operations Inc), Year: 1910; Census Place: Windham, Cumberland, Maine; Roll: T624_538; Page: 14A; Enumeration District: 0116; FHL microfilm: 1374551.

    10. [S1295061688] Ancestry.com, U.S., Find a Grave® Index, 1600s-Current, (Ancestry.com Operations, Inc.).

    11. [S1292226191] Ancestry.com, U.S., Newspapers.com™ Obituary Index, 1800s-current, (Ancestry.com Operations Inc), Portland Press Herald; Publication Date: 10 Jan 1960; Publication Place: Portland, Maine, USA; URL: https://www.newspapers.com/image/849381164/?article=78dc5b58-741a-461f-8b3c-72b05c935a5b&focus=0.022757592,0.3325458,0.15165134,0.36243945&xid=3355.

    12. [S1259744919] Ancestry.com, U.S., Veterans Administration Master Index, 1917-1940, (Ancestry.com Operations, Inc.).

    13. [S1277162672] Ancestry.com, 1950 United States Federal Census, (Ancestry.com Operations, Inc.), United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Hollis, York, Maine;.

    14. [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: 9.

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

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