Tripp Families of North America

Laura Alice Bryant[1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12]

Female 1887 - 1936  (48 years)


Personal Information    |    Sources    |    All    |    PDF

  • Name Laura Alice Bryant  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12
    Birth 12 Jun 1887  St. James Parish, New Brunswick, Canada Find all individuals with events at this location  [2, 4, 5, 7, 8, 11
    • Birth year also given as 1880 and 1883 in 1900 & 1910 censuses.
    Gender Female 
    Also Known As
    • Alice L, Alice M
    Residence 1900  Levant, Penobscot, Maine, USA Find all individuals with events at this location  [7
    Residence 1910  Pittsfield, Somerset, Maine, USA Find all individuals with events at this location  [8
    Residence 1920  Corinna, Penobscot, Maine, USA Find all individuals with events at this location  [5
    Death 21 Feb 1936  Gonlc, Rochester, Strafford, New Hampshire, USA Find all individuals with events at this location  [4, 11, 12
    Person ID I342508846613  Tripp Family Genealogical Website

    Father Isaac Bryant,   b. New Brunswick Find all individuals with events at this location 
    Mother Margret M Scott 
    Family ID F36435  Group Sheet  |  Family Chart

    Family 1 Melvin R Dyer,   b. Feb 1867, Maine, USA Find all individuals with events at this location 
    Marriage 23 Nov 1899  Stetson, Penobscot, Maine, USA Find all individuals with events at this location  [6, 7, 10
    • [She was only 12 yrs. old? In 1900 census she gives birthdate as Jun 1880.]
    Children 
     1. S. Melvin Dyer,   b. 28 Jan 1901, Levant, Penobscot, Maine, USA Find all individuals with events at this location
    Family ID F25871  Group Sheet  |  Family Chart

    Family 2 Clarence R Monk,   b. Abt 1859, Maine, USA Find all individuals with events at this location 
    Marriage Aft. 1910 
    Children 
     1. Florence B Monk,   b. Abt 1908, Maine, USA Find all individuals with events at this location
     2. Rafaxon R Monk,   b. Abt 1913, Maine, USA Find all individuals with events at this location
     3. Edwardd Monk,   b. 18 Jun 1917, Pittsfield, Somerset, Maine, USA Find all individuals with events at this locationd. 7 Jan 1919, Pittsfield, Somerset, Maine, USA Find all individuals with events at this location (Age 1 year)
    Family ID F25870  Group Sheet  |  Family Chart

    Family 3 Clinton I Lishon,   b. 8 Feb 1898, Anson, Somerset, Maine, USA Find all individuals with events at this location 
    Marriage 18 Dec 1922  Hartland, Somerset, Maine, USA Find all individuals with events at this location  [2, 6
    • [She gave her age as 38; said she was divorced and this was her second marriage. Actually it was her third.]
    Children 
     1. Ivan C Lishon,   b. 29 Apr 1926, Portsmouth, Rockingham, New Hampshire, USA Find all individuals with events at this locationd. 16 Jul 1993 (Age 67 years)
    Family ID F25869  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: 17.

    2. [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: 33.

    3. [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; 1908-1922 Vital Records; Roll Number: 39.

    4. [S1252560557] Ancestry.com, New Hampshire, Death and Disinterment Records, 1754-1947, (Ancestry.com Operations, Inc.).

    5. [S1250886411] Ancestry.com, 1920 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1920; Census Place: Corinna, Penobscot, Maine; Roll: T625_646; Page: 8A; Enumeration District: 88.

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

    7. [S1250923625] Ancestry.com, 1900 United States Federal Census, (Ancestry.com Operations Inc).

    8. [S1250923930] Ancestry.com, 1910 United States Federal Census, (Ancestry.com Operations Inc), Year: 1910; Census Place: Pittsfield, Somerset, Maine; Roll: T624_546; Page: 4b; Enumeration District: 0234; FHL microfilm: 1374559.

    9. [S1258183119] Ancestry.com, U.S., Social Security Applications and Claims Index, 1936-2007, (Ancestry.com Operations, Inc.).

    10. [S1262064245] Ancestry.com, Maine, U.S., Marriage Index, 1670-1921, (Ancestry.com Operations, Inc.).

    11. [S1260171892] Ancestry.com, New Hampshire, U.S., Death Records, 1650-1969, (Ancestry.com Operations, Inc.), New Hampshire Archives and Records Management; Concord, New Hampshire; New Hampshire Death Records, 1650-1969.

    12. [S1250897599] Ancestry.com, Newspapers.com Obituary Index, 1800s-current, (Ancestry.com Operations Inc), Waterville Morning Sentinel; Publication Date: 6 Mar 1936; Publication Place: Waterville, Maine, USA; URL: https://www.newspapers.com/image/854321940/?article=e3789a66-fad8-49d0-83bc-c8e4a07354c5&focus=0.516085,0.03517391,0.7555287,0.14240009&xid=3355.