Tripp Families of North America
Frank A Robbins[1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14]

-
Name Frank A Robbins [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14] Birth 5 Jun 1861 Maine, USA [3, 4, 5, 6, 7, 9, 10, 11, 13, 14]
Gender Male Residence 1880 Porter, Oxford, Maine, USA [7]
Residence 1900 Madison, Carroll, New Hampshire, USA [9]
Residence 1910 Porter, Oxford, Maine, USA [10]
Residence 1920 Porter, Oxford, Maine, USA [5]
Residence 1930 Madison, Madison, Carroll, New Hampshire, USA [6]
Burial 1937 Porter, Cumberland, Maine, USA [11, 13]
Death 22 Jan 1937 Portland, Cumberland, Maine, USA [11, 13]
Person ID I342527610014 Tripp Family Genealogical Website | Sylvanus Tripp Line
Father Franklin L Robbins, b. 12 Dec 1834, Hiram, Oxford, Maine, USA d. 17 Nov 1862, Hiram, Oxford, Maine, USA
(Age 27 years)
Mother Sarah H Tripp, b. 30 Jul 1841, Porter, Oxford, Maine, USA d. 7 Dec 1907, Brownfield, Oxford, Maine, USA
(Age 66 years)
Marriage 10 Jan 1861 Hiram, Oxford, Maine, USA [14]
Family ID F4257 Group Sheet | Family Chart
Family 1 Olive R Bradeen, b. 26 Mar 1864, Maine, USA d. 11 May 1923, Maine, USA
(Age 59 years)
Marriage Abt. 1884 Maine, USA [9]
Children 1. Edna L Robbins, b. 14 Dec 1884, Porter, Oxford, Maine, USA d. 1 Aug 1952, New Hampshire, USA
(Age 67 years)
2. Eldora Robbins, b. 15 Apr 1887, Porter, Oxford, Maine, USA d. 18 Aug 1971, Portland, Cumberland, Maine, USA
(Age 84 years)
3. Ruth J Robbins, b. 5 Dec 1888, Porter, Oxford, Maine, USA d. 28 Jul 1973, Brownfield, Oxford, Maine, USA
(Age 84 years)
4. Hannah Robbins, b. 28 Nov 1890, Porter, Oxford, Maine, USA d. 6 June 1936, Maine, USA
(Age 45 years)
5. Ora Mildred Robbins, b. 26 Sep 1892, Porter, Oxford, Maine, USA d. 15 Feb 1943, Pinellas County, Florida, USA
(Age 50 years)
6. Frank B Robbins, b. 25 Apr 1896, Porter, Oxford, Maine, USA d. 18 Mar 1968, Portland, Cumberland, Maine, USA
(Age 71 years)
7. Hazel Eunice Robbins, b. 13 Oct 1902, Porter, Oxford, Maine, USA d. 26 Jul 1998, Burlington, Burlington, New Jersey, USA
(Age 95 years)
Family ID F4256 Group Sheet | Family Chart
Family 2 Jennie A Stacy, b. 5 May 1862, Madison, Carroll, New Hampshire, USA d. 20 Feb 1944 (Age 81 years)
Marriage 15 Aug 1926 Chocorua, Carroll, New Hampshire, USA [3, 4, 8]
Family ID F4255 Group Sheet | Family Chart
-
Sources - [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; Pre 1892 Delayed Returns; Roll Number: 88.
- [S1260486800] Ancestry.com, Maine, U.S., Marriage Records, 1713-1922, (Ancestry.com Operations, Inc.).
- [S1261472318] Ancestry.com, New Hampshire, U.S., Marriage Records Index, 1637-1947, (Ancestry.com Operations, Inc.).
- [S1252044524] Ancestry,com, New Hampshire, Marriage and Divorce Records, 1659-1947, (Ancestry.com Operations, Inc.), New England Historical Genealogical Society; New Hampshire Bureau of Vital Records, Concord, New Hampshire.
- [S1250886411] Ancestry.com, 1920 United States Federal Census, (Ancestry.com Operations, Inc.), Year: 1920; Census Place: Porter, Oxford, Maine; Roll: T625_648; Page: 1B; Enumeration District: 127.
- [S1250886646] Ancestry.com, 1930 United States Federal Census, (Ancestry.com Operations Inc), Year: 1930; Census Place: Madison, Carroll, New Hampshire; Page: 5A; Enumeration District: 0013; FHL microfilm: 2341033.
- [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: Porter, Oxford, Maine; Roll: 484; Page: 308D; Enumeration District: 136.
- [S1261825593] Ancestry.com, Maine, U.S., Marriage Index, 1892-1996, (Ancestry.com Operations Inc).
- [S1250923625] Ancestry.com, 1900 United States Federal Census, (Ancestry.com Operations Inc), Year: 1900; Census Place: Madison, Carroll, New Hampshire; Roll: 944; Page: 3; Enumeration District: 0013.
- [S1250923930] Ancestry.com, 1910 United States Federal Census, (Ancestry.com Operations Inc), Year: 1910; Census Place: Porter, Oxford, Maine; Roll: T624_543; Page: 3b; Enumeration District: 0203; FHL microfilm: 1374556.
- [S1295061688] Ancestry.com, U.S., Find a Grave® Index, 1600s-Current, (Ancestry.com Operations, Inc.).
- [S1292226191] Ancestry.com, U.S., Newspapers.com™ Obituary Index, 1800s-current, (Ancestry.com Operations Inc).
- [S1265706189] Ancestry.com, Maine, U.S., Nathan Hale Cemetery Collection, 1780-1980, (Ancestry.com Operations, Inc.).
- [S1283915498] Ancestry.com, Geneanet Community Trees Index, (Ancestry.com Operations, Inc.).
- [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; Pre 1892 Delayed Returns; Roll Number: 88.