Tripp Families of North America
Nancy Verrill[1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11]

-
Name Nancy Verrill [6, 10] Residence 1850 Poland, Cumberland, Maine, USA [9]
Birth 15 Apr 1850 Raymond, Cumberland, Maine, USA [2, 6, 10]
Gender Female Residence 1860 Raymond, North Raymond, Cumberland, Maine, USA [8]
Residence 1870 Poland, Poland, Androscoggin, Maine, USA [7]
Residence 1880 Poland, Androscoggin, Maine, USA [6]
Web Link Burial 1893 West Poland, Androscoggin, Maine, USA [10, 11]
Death 14 Feb 1893 New Gloucester, Cumberland, Maine, USA [4, 10]
Person ID I342364251258 Tripp Family Genealogical Website
Father Nathaniel Verrill, b. Abt 1801, Maine Mother Susan Cobb, b. 14 Feb 1822, Otisfield, Cumberland, Maine, USA d. 1888, Otisfield, Cumberland, Maine, USA
(Age 65 years)
Family ID F50997 Group Sheet | Family Chart
Family Charles Henry Tripp, b. 29 Aug 1826, New Gloucester, Cumberland, Maine, USA d. 3 Jun 1920, Mechanic Falls, Androscoggin, Maine, USA
(Age 93 years)
Marriage 1 Mar 1865 Gray, Cumberland, Maine, USA Children 1. Harriet Ellen Tripp, b. 9 Feb 1866, Poland, Androscoggin, Maine, USA d. 10 May 1959, Rowley, Essex, Massachusetts, USA
(Age 93 years)
2. Albert Goddard Tripp, b. 18 Dec 1868, Poland, Androscoggin, Maine, USA d. 19 Feb 1935, Mechanic Falls, Androscoggin, Maine, USA
(Age 66 years)
3. Rosa Belle Tripp, b. 23 Mar 1872, Poland, Androscoggin, Maine, USA d. 17 Jul 1899, Gray, Cumberland, Maine, USA
(Age 27 years)
4. Walter Lee Tripp, b. 15 Apr 1877, West Poland, Androscoggin, Maine, USA d. 8 Jul 1958, Fayetteville, Cumberland, North Carolina, USA
(Age 81 years)
Family ID F10534 Group Sheet | Family Chart
-
Photos Findagrave Nancy Verrill Tripp
-
Sources - [S1259897903] Ancestry.com, North Carolina, U.S., Death Certificates, 1909-1976, (Ancestry.com Operations Inc), North Carolina State Archives; Raleigh, North Carolina; North Carolina Death Certificates.
- [S1260446078] Ancestry.com, Maine, U.S., Birth Records, 1715-1922, (Ancestry.com Operations, Inc.), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll Number: 100.
- [S1260486800] Ancestry.com, Maine, U.S., 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.
- [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; 1892-1907 Vital Records; Roll Number: 57.
- [S1260150029] Ancestry.com, Massachusetts, U.S., Marriage Records, 1840-1915, (Ancestry.com Operations, Inc.), New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915.
- [S1250936628] Ancestry.com and The Church of Jesus Christ of Latter-day Saints, 1880 United States Federal Census, (Ancestry.com Operations Inc).
- [S1250920597] Ancestry.com, 1870 United States Federal Census, (Ancestry.com Operations, Inc.).
- [S1250899337] Ancestry.com, 1860 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1860; Census Place: Raymond, Cumberland, Maine; Roll: M653_437; Page: 73; Family History Library Film: 803437.
- [S1250899376] Ancestry.com, 1850 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1850; Census Place: Poland, Cumberland, Maine; Roll: 249; Page: 44a.
- [S1250885915] Ancestry.com, U.S., Find A Grave Index, 1600s-Current, (Ancestry.com Operations, Inc.).
- [S1265706189] Ancestry.com, Maine, U.S., Nathan Hale Cemetery Collection, 1780-1980, (Ancestry.com Operations, Inc.).
- [S1259897903] Ancestry.com, North Carolina, U.S., Death Certificates, 1909-1976, (Ancestry.com Operations Inc), North Carolina State Archives; Raleigh, North Carolina; North Carolina Death Certificates.