Tripp Families of North America

Mabel Agnes Tripp[1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12]

Female 1894 - 1941  (46 years)


Personal Information    |    Sources    |    All    |    PDF

  • Name Mabel Agnes Tripp  [1, 3, 8, 10
    Birth 24 Mar 1894  Raymond, Cumberland, Maine, USA Find all individuals with events at this location  [1, 3, 10, 11
    Gender Female 
    Residence 1900  Casco, Cumberland, Maine, USA Find all individuals with events at this location  [9
    Residence 1910  Casco, Cumberland, Maine, USA Find all individuals with events at this location  [10
    Residence 1920  Casco, Cumberland, Maine, USA Find all individuals with events at this location  [6
    Residence 1930  Poland, Poland, Androscoggin, Maine, USA Find all individuals with events at this location  [7
    Residence 1935  Poland, Androscoggin, Maine, USA Find all individuals with events at this location  [5
    Residence 1940  Poland Town, Poland, Androscoggin, Maine, USA Find all individuals with events at this location  [5
    Death 13 Mar 1941  Poland Spring, Androscoggin, Maine, USA Find all individuals with events at this location  [11
    Burial Poland, Androscoggin, Maine, USA Find all individuals with events at this location  [11
    Person ID I342493542304  Tripp Family Genealogical Website | John Tripp 2, Mary Tripp 2

    Father Hamden Tripp,   b. 14 Nov 1873, Casco, Cumberland, Maine, USA Find all individuals with events at this locationd. 1 Feb 1949, Portland, Cumberland, Maine, USA Find all individuals with events at this location (Age 75 years) 
    Mother Ada May Jordan,   b. 14 Jul 1871, Casco, Cumberland, Maine, USA Find all individuals with events at this locationd. 8 Aug 1956, Crescent Lake, Cumberland County, Maine, USA Find all individuals with events at this location (Age 85 years) 
    Marriage 18 Nov 1893  Casco, Cumberland, Maine, USA Find all individuals with events at this location  [3, 8, 13
    Family ID F2142  Group Sheet  |  Family Chart

    Family 1 Carroll Everett Crockett,   b. 10 Aug 1894, Haverhill, Essex, Massachusetts, USA Find all individuals with events at this locationd. 28 Apr 1977, Banning, Riverside, California, USA Find all individuals with events at this location (Age 82 years) 
    Marriage 21 Dec 1912  Casco, Cumberland, Maine, USA Find all individuals with events at this location  [3, 4
    Children 
     1. Rosalind Helene Crockett,   b. 16 Apr 1913, Casco, Cumberland, Maine, USA Find all individuals with events at this locationd. 23 Dec 1997, Portland, Cumberland, Maine, USA Find all individuals with events at this location (Age 84 years)
    Family ID F1905  Group Sheet  |  Family Chart

    Family 2 Benjamin Oliver Small,   b. 28 Mar 1892, Raymond, Cumberland, Maine, USA Find all individuals with events at this locationd. 27 Sep 1964, Auburn, Androscoggin, Maine, USA Find all individuals with events at this location (Age 72 years) 
    Marriage 8 Jun 1920  Casco, Androscoggin, Maine, USA Find all individuals with events at this location  [3, 8, 14
    Children 
     1. Ruth M Small,   b. 18 Jun 1920, Casco, Cumberland, Maine, USA Find all individuals with events at this locationd. 23 Mar 2012, Auburn, Androscoggin, Maine, USA Find all individuals with events at this location (Age 91 years)
    Family ID F1784  Group Sheet  |  Family Chart

  • Sources 
    1. [S1260446078] Ancestry.com, Maine, U.S., Birth Records, 1715-1922, (Ancestry.com Operations, Inc.).

    2. [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; 1908-1922 Vital Records; Roll Number: 13.

    3. [S1260486800] Ancestry.com, Maine, U.S., Marriage Records, 1713-1922, (Ancestry.com Operations, Inc.).

    4. [S1260486800] Ancestry.com, Maine, U.S., 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: 13.

    5. [S1250886453] Ancestry.com, 1940 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1940; Census Place: Poland, Androscoggin, Maine; Roll: m-t0627-01470; Page: 2A; Enumeration District: 1-74.

    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: Poland, Androscoggin, Maine; Page: 7B; Enumeration District: 0044; FHL microfilm: 2340563.

    8. [S1261825593] Ancestry.com, Maine, U.S., 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: Casco, Cumberland, Maine; Roll: 590; Page: 6; Enumeration District: 0039.

    10. [S1250923930] Ancestry.com, 1910 United States Federal Census, (Ancestry.com Operations Inc).

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

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

    13. [S1260486800] Ancestry.com, Maine, U.S., 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.

    14. [S1260486800] Ancestry.com, Maine, U.S., 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: 51.