no image
Privacy Level: Open (White)

Luther McCutcheon Kidder (1884 - 1954)

Luther McCutcheon Kidder
Born in New London, Merrimac, New Hampshiremap
Ancestors ancestors
Husband of — married 1 Feb 1906 in Ellsworth, Hancock, Maine, USAmap
Husband of — married 20 Sep 1926 in Cambridge, Middlesex, Massachusetts, USAmap
[children unknown]
Died at about age 69 in Albany, New York, USAmap
Problems/Questions
Profile last modified
This page has been accessed 102 times.

Biography

Luther McCutcheon Kidder. [1][2][3][4][5][6][7][8][9][10][11][12][13][14]

Born 01 FEB 1884. New London, Merrimac, New Hampshire. [15][16][17][18][19][20][21][22][23][24]

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]

Husband Luther McCutcheon Kidder. Wife Harriett Linwood Smith. Marriage 01 FEB 1906. Ellsworth, Hancock, Maine, USA. [39][40][41][42]

Husband Andrew Jackson Kidder. Wife Mary Ann Holder. Child: William Mudgett Kidder. Child: Andrew Jackson Kidder. Child: Luther McCutcheon Kidder. Child: Nathaniel Holder Kidder. Child: Martha Richards Kidder. Child: Henry Worcester Kidder. Child: May Holder Kidder. Marriage 31 DEC 1863. Lynn, Essex, Massachusetts, USA. [43][44]

External Files

  • 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.
  • File M98519. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\US Passport Applications 17951925(239).jpg. U.S. Passport Applications, 1795-1925.

Sources

  1. Source: #S19 File @M98513@
  2. Source: #S115 File @M98514@
  3. Source: #S46
  4. Source: #S45 Registration State: Massachusetts; Registration County: Middlesex; Roll: 1674433; Draft Board: 3 File @M98515@
  5. Source: #S11 Year: 1930; Census Place: Albany, Albany, New York; Roll: 1403; Page: 18B; Enumeration District: 0082; Image: 707.0; FHL microfilm: 2341138 File @M98516@
  6. Source: #S35 Year: 1918; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 2614; Line: 13; Page Number: 141 File @M98517@
  7. Source: #S19 File @M98518@
  8. Source: #S22 Year: 1920; Census Place: Boston Ward 7, Suffolk, Massachusetts; Roll: T625_732; Page: 13A; Enumeration District: 193; Image: 134 File @M81203@
  9. 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@
  10. Source: #S30 Maine State Archives; Augusta, Maine, USA; 1892-1907 Vital Records; Roll #: 31 File @M81201@
  11. Source: #S114
  12. Source: #S1281
  13. Source: #S17 Year: 1910; Census Place: Revere, Suffolk, Massachusetts; Roll: T624_626; Page: 7B; Enumeration District: 1680; FHL microfilm: 1374639 File @M81202@
  14. Source: #S21 Year: 1900; Census Place: Springfield, Sullivan, New Hampshire; Roll: 952; Page: 2A; Enumeration District: 0249; FHL microfilm: 1240952 File @M57259@
  15. Source: #S115 File @M98514@
  16. Source: #S45 Registration State: Massachusetts; Registration County: Middlesex; Roll: 1674433; Draft Board: 3 File @M98515@
  17. Source: #S11 Year: 1930; Census Place: Albany, Albany, New York; Roll: 1403; Page: 18B; Enumeration District: 0082; Image: 707.0; FHL microfilm: 2341138 File @M98516@
  18. Source: #S35 Year: 1918; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 2614; Line: 13; Page Number: 141 File @M98517@
  19. Source: #S22 Year: 1920; Census Place: Boston Ward 7, Suffolk, Massachusetts; Roll: T625_732; Page: 13A; Enumeration District: 193; Image: 134 File @M81203@
  20. 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@
  21. Source: #S30 Maine State Archives; Augusta, Maine, USA; 1892-1907 Vital Records; Roll #: 31 File @M81201@
  22. Source: #S114
  23. Source: #S17 Year: 1910; Census Place: Revere, Suffolk, Massachusetts; Roll: T624_626; Page: 7B; Enumeration District: 1680; FHL microfilm: 1374639 File @M81202@
  24. Source: #S21 Year: 1900; Census Place: Springfield, Sullivan, New Hampshire; Roll: 952; Page: 2A; Enumeration District: 0249; FHL microfilm: 1240952 File @M57259@
  25. Source: #S1281
  26. Source: #S45 Registration State: Massachusetts; Registration County: Middlesex; Roll: 1674433; Draft Board: 3 File @M98515@
  27. Source: #S19 File @M98513@
  28. Source: #S46
  29. Source: #S19 File @M98518@
  30. Source: #S22 Year: 1920; Census Place: Boston Ward 7, Suffolk, Massachusetts; Roll: T625_732; Page: 13A; Enumeration District: 193; Image: 134 File @M81203@
  31. Source: #S11 Year: 1930; Census Place: Albany, Albany, New York; Roll: 1403; Page: 18B; Enumeration District: 0082; Image: 707.0; FHL microfilm: 2341138 File @M98516@
  32. 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@
  33. Source: #S45 Registration State: Massachusetts; Registration County: Middlesex; Roll: 1674433; Draft Board: 3 File @M98515@
  34. Source: #S17 Year: 1910; Census Place: Revere, Suffolk, Massachusetts; Roll: T624_626; Page: 7B; Enumeration District: 1680; FHL microfilm: 1374639 File @M81202@
  35. Source: #S21 Year: 1900; Census Place: Springfield, Sullivan, New Hampshire; Roll: 952; Page: 2A; Enumeration District: 0249; FHL microfilm: 1240952 File @M57259@
  36. Source: #S35 Year: 1918; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 2614; Line: 13; Page Number: 141 File @M98517@
  37. Source: #S35 Year: 1918; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 2614; Line: 13; Page Number: 141 File @M98517@
  38. Source: #S144 File @M105942@
  39. Source: #S1281
  40. Source: #S30 Maine State Archives; Augusta, Maine, USA; 1892-1907 Vital Records; Roll #: 31 File @M81201@
  41. Source: #S46
  42. Source: #S1281
  43. Source: #S18 File @M57258@
  44. Source: #S18 File @M57258@
  • Source: S11 Ancestry.com 1930 United States Federal Census Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002; Repository: #R1
  • Repository: R1 Ancestry.com
  • Source: S114 Ancestry.com New Hampshire, Births and Christenings Index, 1714-1904 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011; Repository: #R1
  • Source: S115 Ancestry.com New Hampshire, Birth Records, 1659-1900 Publication: Name: Ancestry.com Operations. Inc.; Location: Provo, UT, USA; Date: 2013; Repository: #R1
  • Source: S1281 Ancestry.com Maine, Marriage Index, 1892-1985 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2015; Repository: #R1
  • Source: S17 Ancestry.com 1910 United States Federal Census Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2006; Repository: #R1
  • Source: S19 Ancestry.com U.S. City Directories, 1821-1989 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011; Repository: #R1
  • Source: S21 Ancestry.com 1900 United States Federal Census Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004; Repository: #R1
  • Source: S22 Ancestry.com 1920 United States Federal Census Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2010; Repository: #R1
  • Source: S30 Ancestry.com Maine, Marriage Records, 1713-1937 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010; Repository: #R1
  • Source: S35 Ancestry.com New York, Passenger Lists, 1820-1957 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010; Repository: #R1
  • Source: S39 Ancestry.com U.S. Passport Applications, 1795-1925 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2007; Repository: #R1
  • Source: S45 Ancestry.com U.S., World War I Draft Registration Cards, 1917-1918 Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2005; Repository: #R1
  • Source: S46 Ancestry.com Maine, Marriages, 1892-1996 Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2003; Repository: #R1




Is Luther McCutcheon your ancestor? Please don't go away!
 star icon Login to collaborate or comment, or
 star icon ask our community of genealogists a question.
Sponsored Search by Ancestry.com

DNA
No known carriers of Luther McCutcheon's ancestors' DNA have taken a DNA test.

Have you taken a DNA test? If so, login to add it. If not, see our friends at Ancestry DNA.



Comments

Leave a message for others who see this profile.
There are no comments yet.
Login to post a comment.

K  >  Kidder  >  Luther McCutcheon Kidder