Tripp Families of North America

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

Male 1902 - 1955  (52 years)


Personal Information    |    Sources    |    All    |    PDF

  • Name Maurice L Carter  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16
    Suffix Sr 
    Birth 6 Jan 1902  Hollis, York, Maine, USA Find all individuals with events at this location  [2, 3, 5, 6, 7, 10, 11, 12, 13, 15, 16
    Gender Male 
    Also Known As
    • Maurice Louville Carter Sr.
    Residence Hollis Find all individuals with events at this location  [15
    Residence Saco, ME Find all individuals with events at this location  [8
    Residence 1910  Windham, Cumberland, Maine, USA Find all individuals with events at this location  [10
    • Marital Status: Single; Relation to Head: Son
    Residence 1920  Hollis, York, Maine, USA Find all individuals with events at this location  [6
    Residence 1930  Lewiston, Androscoggin, Maine, USA Find all individuals with events at this location  [7
    • Marital Status: Married [separated]; Relation to Head: Son
    Residence 1935  Hollis, York, Maine Find all individuals with events at this location  [3
    Residence 1940  Hollis, York, Maine, USA Find all individuals with events at this location  [3
    • Marital Status: Divorced; Relation to Head: Son
    Military Service 13 Feb 1947  Portland, Cumberland, Maine, USA Find all individuals with events at this location  [1, 11
    • enlisted 22 Jul 1942; 13 Feb 1947
    Residence 1950  Saco, York, Maine, USA Find all individuals with events at this location  [16
    Residence 1953  Bridgeport, Connecticut, USA Find all individuals with events at this location  [4
    Death 2 Jan 1955  Bridgeport, Fairfield, Connecticut, USA Find all individuals with events at this location  [5, 12, 13, 15
    Burial Hollis Center, York, Maine, USA Find all individuals with events at this location  [12, 13
    Person ID I342440238812  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  [17, 18, 19, 20
    Family ID F9121  Group Sheet  |  Family Chart

    Family 1 Maud Isabell Libby,   b. 24 Jan 1905, Gorham, Cumberland, Maine, USA Find all individuals with events at this location 
    Marriage 17 Nov 1923  Maine, USA Find all individuals with events at this location  [8
    Children 
     1. Pauline May Carter,   b. 1 June 1924, Gorham, Cumberland, Maine, USA Find all individuals with events at this locationd. 30 July 2015, Westbrook, Cumberland, Maine, USA Find all individuals with events at this location (Age 91 years)
     2. Maurice L Carter, Jr.,   b. 20 Oct 1926, Westbrook, Cumberland, Maine, USA Find all individuals with events at this locationd. 18 May 2004 (Age 77 years)
     3. Norman Wesley Carter,   b. 2 Mar 1928, Westbrook, Cumberland, Maine, USA Find all individuals with events at this locationd. 26 Mar 2002 (Age 74 years)
    Family ID F37593  Group Sheet  |  Family Chart

    Family 2 Cora M Baldwin,   b. Abt 1902, Connecticut, USA Find all individuals with events at this location 
    Marriage 22 Oct 1943  Maine, USA Find all individuals with events at this location  [8
    Family ID F37643  Group Sheet  |  Family Chart

  • Sources 
    1. [S1291010128] Ancestry.com, U.S., World War II Navy Muster Rolls, 1938-1949, (Ancestry.com Operations Inc), National Archives at College Park; College Park, Maryland, United States; Muster Rolls of U.S. Navy Ships, Stations, and Other Naval Activities, 01/01/1939 - 01/01/1949; Record Group: 24, Records of the Bureau of Naval Personnel, 1798 - 2007; Series ARC ID.

    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: 9.

    3. [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.

    4. [S1265452357] Ancestry.com, U.S., City Directories, 1822-1995, (Ancestry.com Operations, Inc.).

    5. [S1262017224] Connecticut Department of Health, Connecticut Death Index, 1949-2012, (Ancestry.com Operations, Inc.).

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

    7. [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.

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

    9. [S1250913422] Ancestry.com, U.S., Obituary Collection, 1930-Current, (Ancestry.com Operations Inc), Publication Date: 25/ May/ 2004; Publication Place: Augusta, Maine, USA; URL: http://www.pressherald.com/obits/index5.shtml.

    10. [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.

    11. [S1290637543] Ancestry.com, U.S., World War II Army Enlistment Records, 1938-1946, (Ancestry.com Operations, Inc.), National Archives at College Park; College Park, Maryland, USA; Electronic Army Serial Number Merged File, 1938-1946; NAID: 1263923; Record Group Title: Records of the National Archives and Records Administration, 1789-ca. 2007; Record Group: 64; Box Numbe.

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

    13. [S1295826617] Ancestry.com, Global, Find a Grave® Index for Burials at Sea and other Select Burial Locations, 1300s-Current, (Ancestry.com Operations, Inc.).

    14. [S1258183119] Ancestry.com, U.S., Social Security Applications and Claims Index, 1936-2007, (Ancestry.com Operations, Inc.).

    15. [S1292226191] Ancestry.com, U.S., Newspapers.com™ Obituary Index, 1800s-current, (Ancestry.com Operations Inc), Portland Evening Express; Publication Date: 5 Jan 1955; Publication Place: Portland, Maine, USA; URL: https://www.newspapers.com/image/851956345/?article=9cf1c516-52d4-41cf-bb8c-907e7e5d89cf&focus=0.1494353,0.111891955,0.2669067,0.23672844&xid=3355.

    16. [S1277162672] Ancestry.com, 1950 United States Federal Census, (Ancestry.com Operations, Inc.), National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: Saco, York, Maine; Roll: 4514; Page: 75; Enumeration District: 16-81.

    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: 9.

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

    19. [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.

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