Tripp Families of North America

Forrest William Tripp[1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18]

Male 1872 - 1932  (59 years)


Personal Information    |    Media    |    Sources    |    All    |    PDF

  • Photos
    Forrest William Tripp grave
    Forrest William Tripp grave

  • Name Forrest William Tripp  [1, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18
    Birth 28 Apr 1872  Standish, Cumberland, Maine, USA Find all individuals with events at this location  [3, 7, 8, 9, 11, 12, 13, 18
    Gender Male 
    Residence 1880  Buxton, York, Maine, USA Find all individuals with events at this location  [9
    • Marital Status: Single; Relation to Head: Son
    Residence 1900  Hollis, York, Maine, USA Find all individuals with events at this location  [11
    • Marital Status: Married; Relation to Head: Head
    Residence 1910  Hollis, York, Maine, USA Find all individuals with events at this location  [12
    • Marital Status: Married; Relation to Head: Head
    Residence 1920  Hollis, York, Maine, USA Find all individuals with events at this location  [7
    • Marital Status: Married; Relation to Head: Head
    Residence 1929  Biddeford, Maine, USA Find all individuals with events at this location  [6
    Residence 1930  Saco, York, Maine, USA Find all individuals with events at this location  [8
    • Marital Status: Married; Relation to Head: Head
    Web Link
    Burial 1932  Buxton, York, Maine, USA Find all individuals with events at this location  [13, 18
    Death 10 Apr 1932  Lewiston, Androscoggin, Maine, USA Find all individuals with events at this location  [13, 18
    Person ID I342241871993  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, 19, 20
    Family ID F1917  Group Sheet  |  Family Chart

    Family Abbie Judith Littlefield,   b. 22 Apr 1876, Maine, USA Find all individuals with events at this locationd. 21 Feb 1953, Biddeford, York, Maine, USA Find all individuals with events at this location (Age 76 years) 
    Marriage 21 Jun 1893  Buxton, York, Maine, USA Find all individuals with events at this location  [3, 10, 11, 15
    Children 
     1. Leslie L Tripp,   b. 28 Apr 1894, Maine, USA Find all individuals with events at this locationd. Dec 1944, Hollis, York, Maine, USA Find all individuals with events at this location (Age 50 years)
     2. Bertha Lillian Tripp,   b. 8 Oct 1895, Hollis, York, Maine, USA Find all individuals with events at this locationd. 12 Sep 1985, Albemarle, Stanly, North Carolina, USA Find all individuals with events at this location (Age 89 years)
     3. Laura G Tripp,   b. 7 Jun 1897, Maine, USA Find all individuals with events at this locationd. 14 May 1987, Gorham, Cumberland, Maine, USA Find all individuals with events at this location (Age 89 years)
     4. Millard Augustus Tripp, Sr.,   b. 4 Sep 1903, Hollis Center, York, Maine, USA Find all individuals with events at this locationd. 14 Nov 1968, Biddeford, York, Maine, USA Find all individuals with events at this location (Age 65 years)
     5. Judith Mildern Tripp,   b. 15 Jan 1917, Saco, York, Maine, USA Find all individuals with events at this locationd. 8 Jul 2000 (Age 83 years)
    Family ID F1911  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; 1892-1907 Vital Records; Roll Number: 57.

    2. [S1260446078] Ancestry.com, Maine, U.S., Birth Records, 1715-1922, (Ancestry.com Operations, Inc.).

    3. [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; 1892-1907 Vital Records; Roll Number: 57.

    4. [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; 1908-1922 Vital Records; Roll Number: 56.

    5. [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; 1908-1922 Vital Records; Roll Number: 54.

    6. [S1250888913] Ancestry.com, U.S. City Directories, 1822-1995, (Ancestry.com Operations, Inc.).

    7. [S1250886411] Ancestry.com, 1920 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1920; Census Place: Hollis, York, Maine; Roll: T625_650; Page: 11B; Enumeration District: 108.

    8. [S1250886646] Ancestry.com, 1930 United States Federal Census, (Ancestry.com Operations Inc), Year: 1930; Census Place: Saco, York, Maine; Page: 6B; Enumeration District: 0046; FHL microfilm: 2340577.

    9. [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.

    10. [S1252768126] Ancestry.com, Maine, Marriage Index, 1892-1996, (Ancestry.com Operations Inc).

    11. [S1250923625] Ancestry.com, 1900 United States Federal Census, (Ancestry.com Operations Inc), Year: 1900; Census Place: Hollis, York, Maine; Roll: 602; Page: 4; Enumeration District: 0235; FHL microfilm: 1240602.

    12. [S1250923930] Ancestry.com, 1910 United States Federal Census, (Ancestry.com Operations Inc), Year: 1910; Census Place: Hollis, York, Maine; Roll: T624_548; Page: 1B; Enumeration District: 0242; FHL microfilm: 1374561.

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

    14. [S1250886386] Ancestry.com, U.S., Social Security Applications and Claims Index, 1936-2007, (Ancestry.com Operations, Inc.).

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

    16. [S1250897599] Ancestry.com, Newspapers.com Obituary Index, 1800s-current, (Ancestry.com Operations Inc), Biddeford Daily Journal; Publication Date: 26 Dec 1944; Publication Place: Biddeford, Maine, USA; URL: https://www.newspapers.com/image/864946863/?article=6de53d21-a1f4-473d-9b80-a352a03b93e3&focus=0.37759274,0.25120795,0.49551582,0.57933325&xid=3355.

    17. [S1250897599] Ancestry.com, Newspapers.com Obituary Index, 1800s-current, (Ancestry.com Operations Inc), Portland Press Herald; Publication Date: 23 Feb 1953; Publication Place: Portland, Maine, USA; URL: https://www.newspapers.com/image/848733855/?article=66eb7f11-1fca-48e7-8e42-f8f11353fa78&focus=0.25575873,0.5189413,0.37299445,0.670554&xid=3355.

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

    19. [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.

    20. [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.