Tripp Families of North America

Anna Florence Latta[1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16]

Female 1858 - 1937  (79 years)

Personal Information    |    Sources    |    All    |    PDF

  • Name Anna Florence Latta  [1, 2, 3, 4, 5, 6, 7, 8, 9, 11, 12, 13, 14, 15, 16
    Birth 20 Feb 1858  New York, USA Find all individuals with events at this location  [2, 3, 4, 5, 6, 7, 8, 9, 11, 12, 13
    Gender Female 
    Name Anna F Tripp 
    Residence 1860  Lewiston, Niagara, New York, USA Find all individuals with events at this location  [11
    • Residence Post Office: Lewiston
    Residence 1865  Lewiston, Niagara, New York, USA Find all individuals with events at this location  [7
    • Relation to Head of House: Daughter
    Residence 1870  Lewiston, Niagara, New York, USA Find all individuals with events at this location  [6
    • Residence Post Office: Lewiston
    Residence 1 June 1875  Lewiston, Niagara, New York, USA Find all individuals with events at this location  [8
    • Relation to Head: Daughter
    Residence 1880  Barre, Orleans, New York, USA Find all individuals with events at this location  [5
    • Marital Status: Married; Relation to Head: Wife
    Residence 1900  Albion, Orleans, New York, USA Find all individuals with events at this location 
    • Marital Status: Married; Relation to Head: Wife
    Residence 1905  Albion, Orleans, New York, USA Find all individuals with events at this location  [9
    • Relationship to Head: Wife
    Residence 1910  Albion, Orleans, New York, USA Find all individuals with events at this location  [12
    • Marital Status: Married; Relation to Head of House: Wife
    Residence 1 June 1915  Sweden, Monroe, New York, United States Find all individuals with events at this location  [2
    • Relation to Head of House: Wife
    Residence 1920  Sweden, Monroe, New York, USA Find all individuals with events at this location  [3
    • Marital Status: Married; Relation to Head: Wife
    Residence 1926  Rochester, New York, USA Find all individuals with events at this location  [1
    Residence 1930  Irondequoit, Monroe, New York, USA Find all individuals with events at this location  [4
    • Marital Status: Widowed; Relation to Head: Servant
    Death 5 Jul 1937  Rochester, Monroe, New York, USA Find all individuals with events at this location  [13, 14
    Burial Albion, Orleans, New York, USA Find all individuals with events at this location  [13
    Person ID I342223129904 

    Family ID F6469  Group Sheet  |  Family Chart

    Children 
     1. Evelyn Sylvia Tripp,   b. Abt 1879, Barre, Orleans, New York, USA Find all individuals with events at this locationd. 16 Feb 1956, Rochester, Monroe, New York, USA Find all individuals with events at this location (Age 77 years)
     2. Miriam E Tripp,   b. Apr 1881, Orleans County, New York, USA Find all individuals with events at this locationd. 30 Jun 1948, Lockport, Niagara, New York, USA Find all individuals with events at this location (Age 67 years)
    Family ID F31592  Group Sheet  |  Family Chart

  • Sources 
    1. [S1250888913] .

    2. [S1251058358] New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 05; City: Sweden; County: Monroe; Page: 02.

    3. [S1250886411] Year: 1920; Census Place: Sweden, Monroe, New York; Roll: T625_1120; Page: 12B; Enumeration District: 273.

    4. [S1250886646] Year: 1930; Census Place: Irondequoit, Monroe, New York; Page: 21B; Enumeration District: 0222; FHL microfilm: 2341182.

    5. [S1250936628] Year: 1880; Census Place: Barre, Orleans, New York; Roll: 912; Page: 68C; Enumeration District: 143.

    6. [S1250920597] Year: 1870; Census Place: Lewiston, Niagara, New York; Roll: M593_1054; Page: 91A; Family History Library Film: 552553.

    7. [S1251017447] .

    8. [S1251017363] .

    9. [S1251016661] New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 02; City: Albion; County: Orleans; Page: 36.

    10. [S1250923625] Year: 1900; Census Place: Albion, Orleans, New York; Page: 2; Enumeration District: 0095; FHL microfilm: 1241142.

    11. [S1250899337] Year: 1860; Census Place: Lewiston, Niagara, New York; Page: 587; Family History Library Film: 803823.

    12. [S1250923930] Year: 1910; Census Place: Albion, Orleans, New York; Roll: T624_1061; Page: 4B; Enumeration District: 0145; FHL microfilm: 1375074.

    13. [S1250885915] .

    14. [S1251042439] New York Department of Health; Albany, NY; NY State Death Index.

    15. [S1250897599] The Buffalo Enquirer; Publication Date: 18 Mar 1905; Publication Place: Buffalo, New York, USA; URL: https://www.newspapers.com/image/325484616/?article=89bab22b-4610-4eb4-997f-ff1dfeb02a4f&focus=0.8362039,0.57601386,0.9876231,0.6569511&xid=3355.

    16. [S1252098696] Democrat and Chronicle; Publication Date: 21/ Dec/ 1906; Publication Place: Rochester, New York, USA; URL: https://www.newspapers.com/image/135397368/?article=c0ad07ae-7d59-41d7-8fb5-453aa6921177&focus=0.77442294,0.8612025,0.9095641,0.91947794&xid=3398.