Died
08 MAR 1907.
York Beach, York, Maine, USA. [18]
Buried Died in York Village but undertaker PO in Casco, Maine.
Casco, Cumberland, Maine, USA.
Residence Census Post Office: Bradford.
1870
Warner, Merrimack, New Hampshire, USA. [19][20]
1860
Sunapee, Sullivan, New Hampshire, USA. [21]
Marital Status: Married; Relation to Head of House: Wife.
1900
York, York, Maine, USA. [22]
Marital Status: Married; Relation to Head of House: Wife.
1880
Boston, Suffolk, Massachusetts, USA. [23]
1925
Eliot, York, Maine, USA. [24]
File M59879. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\US City Directories 18211989(167).jpg. U.S. City Directories, 1821-1989.
File M59883. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\New Hampshire Marriage and Divorce Records 1659194(33).jpg. New Hampshire, Marriage and Divorce Records, 1659-1947.
File M59885. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media80 United States Federal Census(152).jpg. 1880 United States Federal Census.
File M59887. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media00 United States Federal Census(178).jpg. 1900 United States Federal Census.
File M70676. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media70 United States Federal Census(344).jpg. 1870 United States Federal Census.
File M71438. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media60 United States Federal Census(346).jpg. 1860 United States Federal Census.
File M94943. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media70 United States Federal Census(943).jpg. 1870 United States Federal Census.
File M94944. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\Maine Death Records 16171922(157).jpg. Maine, Death Records, 1617-1922.
Sources
↑ Source: #S23 Year: 1880; Census Place: Boston, Suffolk, Massachusetts; Roll: 554; Family History Film: 1254554; Page: 76C; Enumeration District: 629; Image: 0309 File @M59885@
↑ Source: #S6 Year: 1870; Census Place: New London, Merrimack, New Hampshire; Roll: M593_846; Page: 402B; Image: 299; Family History Library Film: 552345 File @M70676@
↑ Source: #S41 Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll #: 46 File @M94944@
↑ Source: #S42 Year: 1860; Census Place: Sunapee, Sullivan, New Hampshire; Roll: M653_681; Page: 834; Image: 13; Family History Library Film: 803681 File @M71438@
↑ Source: #S21 Year: 1900; Census Place: York, York, Maine; Roll: 603; Page: 15A; Enumeration District: 0260; FHL microfilm: 1240603 File @M59887@
↑ Source: #S23 Year: 1880; Census Place: Boston, Suffolk, Massachusetts; Roll: 554; Family History Film: 1254554; Page: 76C; Enumeration District: 629; Image: 0309 File @M59885@
↑ Source: #S6 Year: 1870; Census Place: New London, Merrimack, New Hampshire; Roll: M593_846; Page: 402B; Image: 299; Family History Library Film: 552345 File @M70676@
↑ Source: #S41 Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll #: 46 File @M94944@
↑ Source: #S42 Year: 1860; Census Place: Sunapee, Sullivan, New Hampshire; Roll: M653_681; Page: 834; Image: 13; Family History Library Film: 803681 File @M71438@
↑ Source: #S21 Year: 1900; Census Place: York, York, Maine; Roll: 603; Page: 15A; Enumeration District: 0260; FHL microfilm: 1240603 File @M59887@
↑ Source: #S41 Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll #: 46 File @M94944@
↑ Source: #S6 Year: 1870; Census Place: Warner, Merrimack, New Hampshire; Roll: M593_846; Page: 517B; Image: 531; Family History Library Film: 552345 File @M94943@
↑ Source: #S6 Year: 1870; Census Place: New London, Merrimack, New Hampshire; Roll: M593_846; Page: 402B; Image: 299; Family History Library Film: 552345 File @M70676@
↑ Source: #S42 Year: 1860; Census Place: Sunapee, Sullivan, New Hampshire; Roll: M653_681; Page: 834; Image: 13; Family History Library Film: 803681 File @M71438@
↑ Source: #S21 Year: 1900; Census Place: York, York, Maine; Roll: 603; Page: 15A; Enumeration District: 0260; FHL microfilm: 1240603 File @M59887@
↑ Source: #S23 Year: 1880; Census Place: Boston, Suffolk, Massachusetts; Roll: 554; Family History Film: 1254554; Page: 76C; Enumeration District: 629; Image: 0309 File @M59885@
↑ Source: #S21 Year: 1900; Census Place: York, York, Maine; Roll: 603; Page: 15A; Enumeration District: 0260; FHL microfilm: 1240603 File @M59887@
Source: S19 Ancestry.com U.S. City Directories, 1821-1989 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011; Repository: #R1
Repository: R1 Ancestry.com
Source: S21 Ancestry.com 1900 United States Federal Census Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004; Repository: #R1
Source: S23 Ancestry.com and The Church of Jesus Christ of Latter-day Saints 1880 United States Federal Census Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2010; Repository: #R1
Source: S34 Ancestry.com New Hampshire, Marriage Records Index, 1637-1947 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011; Repository: #R1
Source: S36 Ancestry,com New Hampshire, Marriage and Divorce Records, 1659-1947 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2013; Repository: #R1