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

-
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 [2, 3, 4, 5, 6, 7, 8, 9, 11, 12, 13]
Gender Female Name Anna F Tripp Residence 1860 Lewiston, Niagara, New York, USA [11]
- Residence Post Office: Lewiston
Residence 1865 Lewiston, Niagara, New York, USA [7]
- Relation to Head of House: Daughter
Residence 1870 Lewiston, Niagara, New York, USA [6]
- Residence Post Office: Lewiston
Residence 1 June 1875 Lewiston, Niagara, New York, USA [8]
- Relation to Head: Daughter
Residence 1880 Barre, Orleans, New York, USA [5]
- Marital Status: Married; Relation to Head: Wife
Residence 1900 Albion, Orleans, New York, USA - Marital Status: Married; Relation to Head: Wife
Residence 1905 Albion, Orleans, New York, USA [9]
- Relationship to Head: Wife
Residence 1910 Albion, Orleans, New York, USA [12]
- Marital Status: Married; Relation to Head of House: Wife
Residence 1 June 1915 Sweden, Monroe, New York, United States [2]
- Relation to Head of House: Wife
Residence 1920 Sweden, Monroe, New York, USA [3]
- Marital Status: Married; Relation to Head: Wife
Residence 1926 Rochester, New York, USA [1]
Residence 1930 Irondequoit, Monroe, New York, USA [4]
- Marital Status: Widowed; Relation to Head: Servant
Death 5 Jul 1937 Rochester, Monroe, New York, USA [13, 14]
Burial Albion, Orleans, New York, USA [13]
Person ID I342223129904
Family ID F6469 Group Sheet | Family Chart
Children 1. Evelyn Sylvia Tripp, b. Abt 1879, Barre, Orleans, New York, USA d. 16 Feb 1956, Rochester, Monroe, New York, USA
(Age 77 years)
2. Miriam E Tripp, b. Apr 1881, Orleans County, New York, USA d. 30 Jun 1948, Lockport, Niagara, New York, USA
(Age 67 years)
Family ID F31592 Group Sheet | Family Chart
-
Sources - [S1250888913] .
- [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.
- [S1250886411] Year: 1920; Census Place: Sweden, Monroe, New York; Roll: T625_1120; Page: 12B; Enumeration District: 273.
- [S1250886646] Year: 1930; Census Place: Irondequoit, Monroe, New York; Page: 21B; Enumeration District: 0222; FHL microfilm: 2341182.
- [S1250936628] Year: 1880; Census Place: Barre, Orleans, New York; Roll: 912; Page: 68C; Enumeration District: 143.
- [S1250920597] Year: 1870; Census Place: Lewiston, Niagara, New York; Roll: M593_1054; Page: 91A; Family History Library Film: 552553.
- [S1251017447] .
- [S1251017363] .
- [S1251016661] New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 02; City: Albion; County: Orleans; Page: 36.
- [S1250923625] Year: 1900; Census Place: Albion, Orleans, New York; Page: 2; Enumeration District: 0095; FHL microfilm: 1241142.
- [S1250899337] Year: 1860; Census Place: Lewiston, Niagara, New York; Page: 587; Family History Library Film: 803823.
- [S1250923930] Year: 1910; Census Place: Albion, Orleans, New York; Roll: T624_1061; Page: 4B; Enumeration District: 0145; FHL microfilm: 1375074.
- [S1250885915] .
- [S1251042439] New York Department of Health; Albany, NY; NY State Death Index.
- [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.
- [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.
- [S1250888913] .