Tripp Families of North America

Mildred Helen Tripp[1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16]

Female 1900 - 1998  (97 years)


Personal Information    |    Sources    |    All    |    PDF

  • Name Mildred Helen Tripp  [1, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15
    Birth 17 Aug 1900  Old Town, Penobscot, Maine, USA Find all individuals with events at this location  [1, 3, 5, 7, 8, 9, 11, 12, 13
    Gender Female 
    Also Known As
    • Mildred MacDonald
    Residence 1910  Old Town Ward 3, Penobscot, Maine, USA Find all individuals with events at this location  [11
    • Marital Status: Single; Relation to Head of House: Daughter
    Residence 3 Jan 1920  Oldtown Ward 3, Penobscot, Maine, USA Find all individuals with events at this location  [8
    • Marital Status: Married; Relation to Head: Daughter
    Residence 1926  Bangor, Maine Find all individuals with events at this location  [10
    Residence 1930  Bangor, Penobscot, Maine, USA Find all individuals with events at this location  [9
    • Marital Status: Married; Relation to Head: Servant; lodging with Sawyer family [where is her daughter? have to assume she is one who died]
    Residence 1935  Lincoln, Penobscot, Maine Find all individuals with events at this location  [5
    Residence 1938  Waterville, Maine, USA Find all individuals with events at this location  [6
    Residence 1940  Lincoln, Penobscot, Maine, USA Find all individuals with events at this location  [5
    • Marital Status: Married; Relation to Head: Wife
    Residence 1950  Lincoln, Penobscot, Maine, USA Find all individuals with events at this location  [16
    Death 15 Mar 1998  Lincoln, Penobscot, Maine, USA Find all individuals with events at this location  [7, 12, 13
    Burial Lincoln, Penobscot, Maine, USA Find all individuals with events at this location  [12
    • West Broadway Cemetery; [stone has "MacDonald" on it]
    Person ID I342261314857  Tripp Family Genealogical Website

    Father George Asa Tripp,   b. 25 Nov 1866, Eel River, Canterbury Parish, York, New Brunswick, Canada Find all individuals with events at this locationd. 13 May 1943, Bangor, Penobscot, Maine, USA Find all individuals with events at this location (Age 76 years) 
    Mother Harriet Ellen Brawn,   b. 11 Jun 1867, New Brunswick, Canada Find all individuals with events at this locationd. 3 Oct 1920, Old Town, Penobscot, Maine, USA Find all individuals with events at this location (Age 53 years) 
    Family ID F48955  Group Sheet  |  Family Chart

    Family 1 Dennis Seymour,   b. 15 Mar 1893, Old Town, Penobscot, Maine, USA Find all individuals with events at this locationd. 3 Jun 1947 (Age 54 years) 
    Marriage 22 Aug 1919  Old Town, Penobscot, Maine, USA Find all individuals with events at this location  [3, 10
    Children 
     1. Leona Ellen Seymour,   b. 25 Nov 1919, Old Town, Penobscot, Maine, USA Find all individuals with events at this locationd. 16 Mar 1921, Greenbush, Penobscot, Maine, USA Find all individuals with events at this location (Age 1 year)
     2. Carlista Harriet Ellen Seymour,   b. 25 Nov 1919, Old Town, Penobscot, Maine, USA Find all individuals with events at this location
    Family ID F44585  Group Sheet  |  Family Chart

    Family 2 Angus Jules McDonald,   b. 22 January 1898, Chesuncook, Piscataquis, Maine, USA Find all individuals with events at this locationd. 6 Aug 1960, Augusta, Kennebec, Maine, USA Find all individuals with events at this location (Age 62 years) 
    Marriage 13 Aug 1926  Maine, USA Find all individuals with events at this location  [10
    Family ID F44584  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; 1908-1922 Vital Records; Roll Number: 51.

    4. [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: 50.

    5. [S1250886453] Ancestry.com, 1940 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1940; Census Place: Lincoln, Penobscot, Maine; Roll: m-t0627-01487; Page: 13B; Enumeration District: 10-84.

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

    7. [S1250886952] Ancestry.com, U.S., Social Security Death Index, 1935-2014, (Ancestry.com Operations Inc), Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File.

    8. [S1250886411] Ancestry.com, 1920 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1920; Census Place: Oldtown Ward 3, Penobscot, Maine; Roll: T625_646; Page: 3A; Enumeration District: 121.

    9. [S1250886646] Ancestry.com, 1930 United States Federal Census, (Ancestry.com Operations Inc), Year: 1930; Census Place: Bangor, Penobscot, Maine; Page: 13A; Enumeration District: 0015; FHL microfilm: 2340571.

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

    11. [S1250923930] Ancestry.com, 1910 United States Federal Census, (Ancestry.com Operations Inc), Year: 1910; Census Place: Old Town Ward 3, Penobscot, Maine; Roll: T624_545; Page: 6B; Enumeration District: 0188; FHL microfilm: 1374558.

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

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

    14. [S1250897599] Ancestry.com, Newspapers.com Obituary Index, 1800s-current, (Ancestry.com Operations Inc), The Bangor Daily News; Publication Date: 8 Aug 1960; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/662523706/?article=6e0c4ce6-d2ee-4fe4-a1d5-6eddb0696e27&focus=0.16281207,0.35080194,0.27632138,0.5359501&xid=3355.

    15. [S1250897599] Ancestry.com, Newspapers.com Obituary Index, 1800s-current, (Ancestry.com Operations Inc), The Bangor Daily News; Publication Date: 15 May 1943; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/664399285/?article=04548f8e-16f1-4554-b58f-fe2acab9c27a&focus=0.03224032,0.30048126,0.15660499,0.4483402&xid=3355.

    16. [S1277162672] Ancestry.com, 1950 United States Federal Census, (Ancestry.com Operations, Inc.).