Tripp Families of North America
Patience York[1, 2, 3, 4, 5, 6]

-
Name Patience York [1, 2, 3, 4, 5, 6] Birth Abt. 1800 Poland, Androscoggin, Maine, USA [4, 5, 6]
Gender Female Residence 1850 Raymond, Cumberland, Maine, USA [6]
Residence 1860 Monroe, Waldo County, ME [3, 5]
- Residence Post Office: West Gloucester
Residence 1870 Raymond, Cumberland, Maine, USA [4]
- Residence Post Office: East Raymond
Death 1 Jul 1871 Raymond, Cumberland, Maine, USA [1]
Person ID I342223139268 Tripp Family Genealogical Website
Father John York, b. Abt 1780 d. Maine Mother Lydia (-) York, b. Abt. 1780 d. Maine Family ID F46502 Group Sheet | Family Chart
Family Jeremiah Tripp, b. 1797, Raymond, Cumberland, Maine, USA d. Oct 1879, Raymond, Cumberland, Maine, USA
(Age 82 years)
Marriage 4 Jan 1821 Raymond, Cumberland, Maine, USA Children 1. Lydia Tripp, b. 11 Nov 1820, Raymond, Cumberland, Maine, USA d. 2 Apr 1821, Raymond, Cumberland, Maine, USA
(Age 0 years)
2. Silas W Tripp, b. 1826, Raymond, Cumberland, Maine, USA d. 9 Apr 1877, Raymond, Cumberland, Maine, USA
(Age 51 years)
3. Dorcas Tripp, b. 24 Jan 1826, Raymond, Cumberland, Maine, USA d. 20 Sep 1844, New Gloucester, Cumberland, Maine, USA
(Age 18 years)
4. Mercy Tripp, b. 29 Mar 1828, Raymond, Cumberland, Maine, USA d. 30 May 1890, Maine
(Age 62 years)
5. Jeremiah Tripp, Jr, b. 1830, Raymond, Cumberland, Maine, USA d. 25 Mar 1865, Wilmington, New Hanover, North Carolina, USA
(Age 35 years)
6. Patience Tripp, b. 2 June 1832, Raymond, Cumberland, Maine, USA d. 15 Jan 1900, Raymond, Cumberland, Maine, USA
(Age 67 years)
7. John Tripp, b. Jul 1836, Raymond, Cumberland, Maine, USA d. 7 May 1915, Augusta, Kennebec, Maine, USA
(Age 78 years)
Family ID F30362 Group Sheet | Family Chart
-
Sources - [S1260486584] Ancestry.com, Maine, U.S., Death Records, 1761-1922, (Ancestry.com Operations, Inc.), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll Number: 99.
- [S1251014015] Ancestry.com, Maine, Death Records, 1761-1922, (Ancestry.com Operations, Inc.), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 56.
- [S1252207876] Ancestry.com, Maine, Compiled Census and Census Substitutes Index, 1800-1890, (Ancestry.com Operations Inc).
- [S1250920597] Ancestry.com, 1870 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1870; Census Place: Raymond, Cumberland, Maine; Roll: M593_542; Page: 355B; Family History Library Film: 552041.
- [S1250899337] Ancestry.com, 1860 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1860; Census Place: New Gloucester, Cumberland, Maine; Page: 42; Family History Library Film: 803437.
- [S1250899376] Ancestry.com, 1850 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1850; Census Place: Raymond, Cumberland, Maine; Roll: 249; Page: 149a.
- [S1260486584] Ancestry.com, Maine, U.S., Death Records, 1761-1922, (Ancestry.com Operations, Inc.), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll Number: 99.