Tripp Families of North America

Waldo Daniel Tripp[1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14]

Male 1876 - 1959  (83 years)


Personal Information    |    Sources    |    All    |    PDF

  • Name Waldo Daniel Tripp  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14
    Birth 25 Oct 1876  Porter, Oxford, Maine, USA Find all individuals with events at this location  [1, 2, 3, 4, 7, 8, 9, 10, 12, 13, 14
    Gender Male 
    Residence 1880  Boston, Suffolk, Massachusetts, USA Find all individuals with events at this location  [10
    Residence 1910  Denmark, Oxford, Maine, USA Find all individuals with events at this location  [12
    Residence 1916  Oxford, Maine, USA Find all individuals with events at this location  [5
    Residence 1917-1918  Cumberland County, Maine, USA Find all individuals with events at this location  [9
    Residence 1920  Denmark, Oxford, Maine, USA Find all individuals with events at this location  [7
    Residence 1930  Denmark, Denmark, Oxford, Maine, USA Find all individuals with events at this location  [8
    Residence 1935  Denmark, Oxford, Maine Find all individuals with events at this location  [4
    Residence 1940  Denmark Town, Denmark, Oxford, Maine, USA Find all individuals with events at this location  [4
    Residence 1950  Lisbon, Merrimack, New Hampshire, USA Find all individuals with events at this location  [14
    • Relation to Head: Patient [in NH State Hospital]; Marital Status: Separated
    Web Link
    Death 19 Dec 1959  Dallas, Dallas, Texas, USA Find all individuals with events at this location  [3, 6, 13
    Burial Dallas, Dallas, Texas, USA Find all individuals with events at this location  [13
    Person ID I342527752440  Tripp Family Genealogical Website | Sylvanus Tripp Line

    Father Daniel H Tripp,   b. Jan 1847, Porter, Oxford, Maine, USA Find all individuals with events at this locationd. 17 Apr 1928, Eaton, Carroll, New Hampshire, USA Find all individuals with events at this location (Age 81 years) 
    Mother Nella E Rowe,   b. 1861, Brownfield, Oxford, Maine, USA Find all individuals with events at this locationd. 1946 (Age 85 years) 
    Marriage 21 Nov 1875  Eaton, Carroll, New Hampshire, USA Find all individuals with events at this location  [15, 16, 17
    Family ID F14053  Group Sheet  |  Family Chart

    Family Margaret Ellen Potter,   b. 11 Apr 1871, Maine, USA Find all individuals with events at this locationd. 5 Mar 1939 (Age 67 years) 
    Marriage 27 Apr 1912  Bethel, Oxford, Maine, USA Find all individuals with events at this location  [2, 11, 18
    Family ID F5240  Group Sheet  |  Family Chart

  • Sources 
    1. [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; Pre 1892 Delayed Returns; Roll Number: 99.

    2. [S1306639506] 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. [S1306639536] Ancestry.com, Texas, U.S., Death Certificates, 1903-1982, (Ancestry.com Operations, Inc.), Texas Department of State Health Services; Austin Texas, USA; Texas Death Certificates, 1903–1982.

    4. [S1250886453] Ancestry.com, 1940 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1940; Census Place: Denmark, Oxford, Maine; Roll: m-t0627-01484; Page: 5A; Enumeration District: 9-14.

    5. [S1306639584] Ancestry.com, U.S., City Directories, 1822-1995, (Ancestry.com Operations, Inc.).

    6. [S1306639577] Ancestry.com, Texas, U.S., Death Index, 1903-2000, (Ancestry.com Operations Inc).

    7. [S1250886411] Ancestry.com, 1920 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1920; Census Place: Denmark, Oxford, Maine; Roll: T625_647; Page: 2A; Enumeration District: 110.

    8. [S1250886646] Ancestry.com, 1930 United States Federal Census, (Ancestry.com Operations Inc), Year: 1930; Census Place: Denmark, Oxford, Maine; Page: 3A; Enumeration District: 0011; FHL microfilm: 2340570.

    9. [S1306639573] Ancestry.com, U.S., World War I Draft Registration Cards, 1917-1918, (Ancestry.com Operations Inc), Registration State: Maine; Registration County: Cumberland County.

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

    11. [S1306639560] Ancestry.com, Maine, U.S., Marriage Index, 1892-1996, (Ancestry.com Operations Inc).

    12. [S1250923930] Ancestry.com, 1910 United States Federal Census, (Ancestry.com Operations Inc), Year: 1910; Census Place: Denmark, Oxford, Maine; Roll: T624_543; Page: 3a; Enumeration District: 0187; FHL microfilm: 1374556.

    13. [S1306638996] Ancestry.com, U.S., Find a Grave® Index, 1600s-Current, (Ancestry.com Operations, Inc.).

    14. [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: Lisbon, Merrimack, New Hampshire; Roll: 6136; Page: 33; Enumeration District: 7-36.

    15. [S1306637649] Ancestry.com, New Hampshire, U.S., Marriage Records Index, 1637-1947, (Ancestry.com Operations, Inc.).

    16. [S1306637903] Ancestry,com, New Hampshire, U.S., Marriage and Divorce Records, 1659-1947, (Ancestry.com Operations, Inc.).

    17. [S1250923625] Ancestry.com, 1900 United States Federal Census, (Ancestry.com Operations Inc), Year: 1900; Census Place: Porter, Oxford, Maine; Roll: 596; Page: 7; Enumeration District: 0200.

    18. [S1306639506] Ancestry.com, Maine, U.S., Marriage Records, 1713-1922, (Ancestry.com Operations, Inc.).