Tripp Families of North America

Albert Waddington[1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11]

Male 1899 - 1929  (29 years)


Personal Information    |    Sources    |    All    |    PDF

  • Name Albert Waddington  [1
    Birth 31 Dec 1899  Queensbury, Yorkshire, England Find all individuals with events at this location  [1, 5, 9
    • England
    Gender Male 
    Residence 1910  Kennebunk, York, Maine, USA Find all individuals with events at this location  [7
    Residence 1917-1918  York County, Maine, USA Find all individuals with events at this location  [3, 5, 11
    • WWI Registration; Ind: Kennebunk, York Co. No. 2, Nov. 5/18. Pvt
      Cpl Jan. 15/19. Org: 6 Co CAC Portland Me to disch. Overseas service: None. Hon disch on demob: Mar. 22, 1919.
    Military Service 22 Mar 1919  [3
    Residence 1920  Kennebunk, York, Maine, USA Find all individuals with events at this location  [4
    Death 20 Feb 1929  Biddeford, York, Maine, USA Find all individuals with events at this location  [9
    Burial 23 Feb 1929  Kennebunk, York, Maine, USA Find all individuals with events at this location  [9
    Person ID I342495759434  Tripp Family Genealogical Website

    Family Mary Louis Villaire,   b. 24 Nov 1898, Sanford, York, Maine, USA Find all individuals with events at this locationd. 1989 (Age 90 years) 
    Marriage 4 Jun 1921  Sanford, York, Maine, USA Find all individuals with events at this location  [1, 12
    Family ID F11131  Group Sheet  |  Family Chart

  • Sources 
    1. [S1260486800] Ancestry.com, Maine, U.S., Marriage Records, 1713-1922, (Ancestry.com Operations, Inc.).

    2. [S1300871838] Ancestry.com, Maine, U.S., Federal Naturalization Records, 1787-1991, (Ancestry.com Operations, Inc.), National Archives at Boston; Waltham, MA; Record Group Title: Records of District Courts of the United States; Record Group Number: Rg 21.

    3. [S1271422633] Ancestry.com, Maine, U.S., Military Index, 1917-1920, (Ancestry.com Operations Inc).

    4. [S1250886411] Ancestry.com, 1920 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1920; Census Place: Kennebunk, York, Maine; Roll: T625_650; Page: 23B; Enumeration District: 109.

    5. [S1258184885] Ancestry.com, U.S., World War I Draft Registration Cards, 1917-1918, (Ancestry.com Operations Inc), Registration State: Maine; Registration County: York County.

    6. [S1261825593] Ancestry.com, Maine, U.S., Marriage Index, 1892-1996, (Ancestry.com Operations Inc).

    7. [S1250923930] Ancestry.com, 1910 United States Federal Census, (Ancestry.com Operations Inc), Year: 1910; Census Place: Kennebunk, York, Maine; Roll: T624_548; Page: 15a; Enumeration District: 0243; FHL microfilm: 1374561.

    8. [S1299273655] Ancestry.com, Massachusetts, U.S., Arriving Passenger and Crew Lists, 1820-1963, (Ancestry.com Operations, Inc.), The National Archives in Washington, DC; Washington, DC; Series Title: Passenger Lists of Vessels Arriving At Boston, Massachusetts, 1891-1943; NAI Number: 4319742; Record Group Title: Records of the Immigration and Naturalization Service, 1787-2004; Recor.

    9. [S1295061688] Ancestry.com, U.S., Find a Grave® Index, 1600s-Current, (Ancestry.com Operations, Inc.).

    10. [S1292226191] Ancestry.com, U.S., Newspapers.com™ Obituary Index, 1800s-current, (Ancestry.com Operations Inc), Sanford Tribune and Advocate; Publication Date: 21 Feb 1929; Publication Place: Sanford, Maine, USA; URL: https://www.newspapers.com/image/865720995/?article=68a3452b-b1b4-4f02-a898-94b0cc21d0f2&focus=0.8157094,0.7758021,0.9528294,0.9265308&xid=3355.

    11. [S1259744919] Ancestry.com, U.S., Veterans Administration Master Index, 1917-1940, (Ancestry.com Operations, Inc.).

    12. [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; 1908-1922 Vital Records; Roll Number: 58.