Tripp Families of North America

Ralph William Tripp[1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15]

Male 1882 - 1960  (77 years)


Personal Information    |    Media    |    Sources    |    All    |    PDF

  • Name Ralph William Tripp  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15
    Birth 26 Aug 1882  Rockport, Knox, Maine, USA Find all individuals with events at this location  [1, 2, 4, 5, 6, 7, 9, 10, 11, 12, 13, 14, 15
    Gender Male 
    Residence 1900  Rockport, Knox, Maine, USA Find all individuals with events at this location  [9
    Residence 1910  Rockland Ward 1, Knox, Maine, USA Find all individuals with events at this location  [10
    Residence 1917-1918  Knox County, Maine, USA Find all individuals with events at this location  [6
    Residence 1920  Thomaston, Knox, Maine, USA Find all individuals with events at this location  [4
    Residence 1930  Thomaston, Thomaston, Knox, Maine, USA Find all individuals with events at this location  [5
    Residence 1939  Rockland; Camden; Rockport; Thomaston Union; Warren, Maine, USA Find all individuals with events at this location  [3
    Death 6 Aug 1960  Rockland, Knox, Maine, USA Find all individuals with events at this location  [7, 11, 13, 14, 15
    Burial Thomaston, Knox, Maine, USA Find all individuals with events at this location  [11, 15
    Person ID I342512344420  Tripp Family Genealogical Website | John Tripp 2, Mary Tripp 2

    Father William Sellers Tripp,   b. 1863, Deer Isle, Hancock, Maine, USA Find all individuals with events at this locationd. 24 Jan 1942, New Haven County, Connecticut, USA Find all individuals with events at this location (Age 79 years) 
    Mother Annie Rebecca Merservey,   b. 30 Nov 1863, Rockport, Knox, Maine, USA Find all individuals with events at this locationd. 1933, Rockport, Knox, Maine, USA Find all individuals with events at this location (Age 69 years) 
    Marriage Abt. 1882  [16, 17
    Family ID F34139  Group Sheet  |  Family Chart

    Family Amy Louise Morse,   b. Aug 1888, Thomaston, Knox, Maine, USA Find all individuals with events at this locationd. 1958 (Age 69 years) 
    Marriage 6 Apr 1912  Thomaston, Knox, Maine, USA Find all individuals with events at this location  [2, 8, 18
    Family ID F38787  Group Sheet  |  Family Chart

  • Photos
    Morse Tripp stone
    Morse Tripp stone

  • Sources 
    1. [S1258383847] Ancestry.com, U.S., World War II Draft Registration Cards, 1942, (Ancestry.com Operations, Inc.), The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Connecticut; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Series Number: M1962.

    2. [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: 56.

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

    4. [S1250886411] Ancestry.com, 1920 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1920; Census Place: Thomaston, Knox, Maine; Roll: T625_644; Page: 4A; Enumeration District: 80.

    5. [S1250886646] Ancestry.com, 1930 United States Federal Census, (Ancestry.com Operations Inc), Year: 1930; Census Place: Thomaston, Knox, Maine; Page: 1B; Enumeration District: 0021; FHL microfilm: 2340570.

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

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

    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: Rockport, Knox, Maine; Roll: 595; Page: 4; Enumeration District: 0152.

    10. [S1250923930] Ancestry.com, 1910 United States Federal Census, (Ancestry.com Operations Inc), Year: 1910; Census Place: Rockland Ward 1, Knox, Maine; Roll: T624_542; Page: 1a; Enumeration District: 0145; FHL microfilm: 1374555.

    11. [S1295061688] Ancestry.com, U.S., Find a Grave® 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. [S1250897599] Ancestry.com, Newspapers.com Obituary Index, 1800s-current, (Ancestry.com Operations Inc), The Bangor Daily News; Publication Date: 8 Aug 1960; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/662523691/?article=39badef6-2815-4285-8007-49d1c683d8bf&focus=0.15802492,0.3339937,0.26990792,0.49795836&xid=3355.

    14. [S1292226191] Ancestry.com, U.S., Newspapers.com™ Obituary Index, 1800s-current, (Ancestry.com Operations Inc), Portland Press Herald; Publication Date: 8 Aug 1960; Publication Place: Portland, Maine, USA; URL: https://www.newspapers.com/image/847828283/?article=f28ef73e-4859-41c7-9024-da256ac09689&focus=0.14346208,0.7026702,0.25766757,0.86698776&xid=3355.

    15. [S1266251405] Ancestry.com, Maine, U.S., J. Gary Nichols Cemetery Collection, ca. 1780-1999, (Ancestry.com Operations, Inc.).

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

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

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