Tripp Families of North America

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

Male 1868 - 1936  (68 years)


Personal Information    |    Media    |    Sources    |    All    |    PDF

  • Photos
    George Augustus Tripp
    George Augustus Tripp

  • Name George Augustus Tripp  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14
    Birth 14 Feb 1868  Standish, Cumberland, Maine, USA Find all individuals with events at this location  [1, 2, 4, 5, 6, 7, 8, 9, 10, 11, 14
    Gender Male 
    Residence 1870  Standish, Cumberland, Maine, USA Find all individuals with events at this location  [8
    • Residence Post Office: Standish
    Residence 1880  Buxton, York, Maine, USA Find all individuals with events at this location  [7
    • Marital Status: Single; Relation to Head: Daughter
    Residence 1900  Boston Ward 23, Suffolk, Massachusetts, USA Find all individuals with events at this location  [9
    • Marital Status: Married; Relation to Head: Head
    Residence 1910  Hollis, York, Maine, USA Find all individuals with events at this location  [10
    • Marital Status: Married; Relation to Head of House: Head
    Residence 1920  Hollis, York, Maine, USA Find all individuals with events at this location  [5
    • Marital Status: Married; Relation to Head: Head
    Residence 1930  Hollis, York, Maine, USA Find all individuals with events at this location  [6
    • Marital Status: Married; Relation to Head: Head
    Burial 1936  Buxton, York, Maine, USA Find all individuals with events at this location  [11, 14
    Death 27 Nov 1936  Hollis Center, York, Maine, USA Find all individuals with events at this location  [11, 14
    Person ID I342241871992  Tripp Family Genealogical Website | Sylvanus Tripp Line

    Father William Augustus Tripp,   b. 14 Jun 1842, Standish, Cumberland, Maine, USA Find all individuals with events at this locationd. 21 Dec 1921, Hollis Center, York, Maine, USA Find all individuals with events at this location (Age 79 years) 
    Mother Mary Jane Thorne,   b. 19 Oct 1844, Standish, Cumberland, Maine, USA Find all individuals with events at this locationd. 29 Jan 1915, Hollis, York, Maine, USA Find all individuals with events at this location (Age 70 years) 
    Marriage 14 May 1864  Standish, Cumberland, Maine, USA Find all individuals with events at this location  [15, 16, 17
    Family ID F1917  Group Sheet  |  Family Chart

    Family Mary Elizabeth Holmes,   b. 20 Mar 1872, Dedham, Norfolk, Massachusetts, USA Find all individuals with events at this locationd. 16 Jan 1957, Portland, Cumberland, Maine, USA Find all individuals with events at this location (Age 84 years) 
    Marriage 23 Aug 1899  Dedham, Norfolk, Massachusetts, USA Find all individuals with events at this location  [1, 2, 9
    Children 
     1. Nelson Allen Tripp,   b. 14 July 1900, Boston, Suffolk, Massachusetts, USA Find all individuals with events at this locationd. 28 Apr 1986, Portland, Cumberland, Maine, USA Find all individuals with events at this location (Age 85 years)
     2. Marien Constance Tripp,   b. 15 Mar 1904, Boston, Suffolk, Massachusetts, USA Find all individuals with events at this locationd. 16 Jul 2001, Bloomfield, Hartford, Connecticut, USA Find all individuals with events at this location (Age 97 years)
    Family ID F1912  Group Sheet  |  Family Chart

  • Sources 
    1. [S1250920216] Ancestry.com, Massachusetts, Town and Vital Records, 1620-1988, (Ancestry.com Operations, Inc.).

    2. [S1250920256] Ancestry.com, Massachusetts, Marriage Records, 1840-1915, (Ancestry.com Operations, Inc.), New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915.

    3. [S1250920692] National Archives and Records Administration, U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934, (Ancestry.com Operations Inc), The National Archives at Washington, D.C.; Washington, D.C.; NAI Title: U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934; NAI Number: T288; Record Group Title: Records of the Department of Veterans Affairs, 1773-2007; Record Group N.

    4. [S1250924023] Ancestry.com, Massachusetts, Mason Membership Cards, 1733-1990, (Ancestry.com Operations, Inc.).

    5. [S1250886411] Ancestry.com, 1920 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1920; Census Place: Hollis, York, Maine; Roll: T625_650; Page: 10A; Enumeration District: 108.

    6. [S1250886646] Ancestry.com, 1930 United States Federal Census, (Ancestry.com Operations Inc), Year: 1930; Census Place: Hollis, York, Maine; Page: 6A; Enumeration District: 0021; FHL microfilm: 2340576.

    7. [S1250936628] Ancestry.com and The Church of Jesus Christ of Latter-day Saints, 1880 United States Federal Census, (Ancestry.com Operations Inc), Year: 1880; Census Place: Buxton, York, Maine; Roll: 491; Page: 198A; Enumeration District: 188.

    8. [S1250920597] Ancestry.com, 1870 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1870; Census Place: Standish, Cumberland, Maine; Roll: M593_542; Page: 404A; Family History Library Film: 552041.

    9. [S1250923625] Ancestry.com, 1900 United States Federal Census, (Ancestry.com Operations Inc), Year: 1900; Census Place: Boston Ward 23, Suffolk, Massachusetts; Page: 17; Enumeration District: 1511; FHL microfilm: 1240687.

    10. [S1250923930] Ancestry.com, 1910 United States Federal Census, (Ancestry.com Operations Inc), Year: 1910; Census Place: Hollis, York, Maine; Roll: T624_548; Page: 7A; Enumeration District: 0242; FHL microfilm: 1374561.

    11. [S1250885915] Ancestry.com, U.S., Find A Grave Index, 1600s-Current, (Ancestry.com Operations, Inc.).

    12. [S1250886386] 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), Hartford Courant; Publication Date: 19 Jul 2001; Publication Place: Hartford, Connecticut, United States of America; URL: https://www.newspapers.com/image/256515052/?article=220c0ae7-ce72-44e7-a9eb-98f3af2cc961&focus=0.3454235,0.52030057,0.49962956,0.71101.

    14. [S1251302625] Ancestry.com, Maine, Faylene Hutton Cemetery Collection, 1780-1990, (Ancestry.com Operations, Inc.).

    15. [S1251234596] Ancestry.com, Maine, Marriage Records, 1713-1922, (Ancestry.com Operations, Inc.), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll Number: 99.

    16. [S1250923625] Ancestry.com, 1900 United States Federal Census, (Ancestry.com Operations Inc), Year: 1900; Census Place: Hollis, York, Maine; Page: 2; Enumeration District: 0235; FHL microfilm: 1240602.

    17. [S1252207784] Ancestry.com, Maine, Marriage Index, 1670-1921, (Ancestry.com Operations, Inc.).