Residence
Lynn, Massachusetts. [25]
BET 1917 AND 1918.
Somerville, Middlesex, Massachusetts. [26]
1954
Albany, New York, USA. [27]
Lynn, Essex, Massachusetts, USA. [28]
1942
Albany, New York, USA. [29]
Marital Status: Married; Relation to Head of House: Lodger.
1920
Boston, Suffolk, Massachusetts, USA. [30]
Marital Status: Married; Relation to Head of House: Head.
1930
Albany, Albany, New York, USA. [31]
5660 Kingsbury St Louis, MO. [32]
BET 1917 AND 1918.
Somerville, Middlesex, Massachusetts. [33]
Marital Status: Married; Relation to Head of House: Boarder.
1910
Revere, Suffolk, Massachusetts, USA. [34]
Marital Status: Single; Relation to Head of House: Son.
1900
Springfield, Sullivan, New Hampshire, USA. [35]
Event:
Departure
Liverpool, England. [36]
Arrival
21 DEC 1918.
New York, New York. [37]
Marriage
Husband Luther McCutcheon Kidder.
Wife Cordelia Cynthia Row.
Marriage
20 SEP 1926.
Cambridge, Middlesex, Massachusetts, USA. [38]
File M57259. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media00 United States Federal Census(26).jpg. 1900 United States Federal Census.
File M81201. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\Maine Marriage Records 17131937(104).jpg. Maine, Marriage Records, 1713-1937.
File M81202. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media10 United States Federal Census(1340).jpg. 1910 United States Federal Census.
File M81203. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media20 United States Federal Census(1394).jpg. 1920 United States Federal Census.
File M98513. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\US City Directories 18211989(3264).jpg. U.S. City Directories, 1821-1989.
File M98514. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\New Hampshire Birth Records 16591900(322).jpg. New Hampshire, Birth Records, 1659-1900.
File M98515. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\US World War I Draft Registration Cards 19171918(735).jpg. U.S., World War I Draft Registration Cards, 1917-1918.
File M98516. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media30 United States Federal Census(2176).jpg. 1930 United States Federal Census.
File M98517. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\New York Passenger Lists 18201957(415).jpg. New York, Passenger Lists, 1820-1957.
File M98518. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\US City Directories 18211989(3265).jpg. U.S. City Directories, 1821-1989.
↑ Source: #S39 National Archives and Records Administration (NARA); Washington D.C.; NARA Series: Passport Applications, January 2, 1906 - March 31, 1925; Roll #: 576; Volume #: Roll 0576 - Certificates: 32250-32499, 26 Aug 1918-28 Aug 1918 File @M98519@
↑ Source: #S30 Maine State Archives; Augusta, Maine, USA; 1892-1907 Vital Records; Roll #: 31 File @M81201@
↑ Source: #S39 National Archives and Records Administration (NARA); Washington D.C.; NARA Series: Passport Applications, January 2, 1906 - March 31, 1925; Roll #: 576; Volume #: Roll 0576 - Certificates: 32250-32499, 26 Aug 1918-28 Aug 1918 File @M98519@
↑ Source: #S30 Maine State Archives; Augusta, Maine, USA; 1892-1907 Vital Records; Roll #: 31 File @M81201@
↑ Source: #S39 National Archives and Records Administration (NARA); Washington D.C.; NARA Series: Passport Applications, January 2, 1906 - March 31, 1925; Roll #: 576; Volume #: Roll 0576 - Certificates: 32250-32499, 26 Aug 1918-28 Aug 1918 File @M98519@