Rose Ann Farley
(1869-1942)

 

Family Links

Spouses/Children:
1. William Henry Raven

2. Reverend John Edward Raven

Rose Ann Farley 2

  • Born: Jun 1869, Hodgdon, ME 2
  • Marriage (1): William Henry Raven about 1887
  • Marriage (2): Reverend John Edward Raven on 4 Jul 1905 in Washburn, ME 1
  • Died: 2 Feb 1942 at age 72
  • Buried: Pilgrim's Home Cemetery, Monroe, ME

bullet   FamilySearch ID: 2C19-QV4. Find a Grave ID: 157033877.

picture

bullet  Events

• Census, 22 Jun 1870, Fort Fairfield, ME. 3

• Census, 18 Jun 1880, Woodland, ME. 4

• Census, 25 Jun 1900, Woodland, ME. 5

• Census, 15 Apr 1910, Knox, ME. 6

• Census, 22 Jan 1920, Knox, ME. 7

• Census, 5 Apr 1930, Knox, ME. 8

• Census, 3 Apr 1940, Winterport, ME.


picture

Rose married William Henry Raven, son of William Neal Raven and Hannah Jane Hanson, about 1887. (William Henry Raven was born on 4 Jun 1866 in Washburn, ME,5 9 10 11 died on 10 Jun 1904 in Woodland, ME 11 and was buried on 13 Jun 1904 in Woodland Cemetery, Woodland, ME.). The cause of his death was tuberculosis of lungs.


picture

Rose next married Reverend John Edward Raven, son of William Neal Raven and Hannah Jane Hanson, on 4 Jul 1905 in Washburn, ME.1 (Reverend John Edward Raven was born in Dec 1860 in Zealand, NB,9 10 12 13 14 died on 10 Feb 1943 in Belfast, ME and was buried in Pilgrim's Home Cemetery, Monroe, ME.)


picture

Sources


1 Maine Maine State Archives John E. Raven-Rose A. Raven; digital images, Ancestry.com (http://www.ancestry.com : accessed 13 Sep 2011).

2 Maine Maine State Archives, Maine, Birth Records, 1715-1922, Ida V. Raven; digital image, Ancestry.com (https://ancestry.com: 22 Aug 2011).

3 1870 U.S. census, Aroostook, Maine, population schedule, Fort Fairfield, p. 44-45, dwelling 301, family 301, John Farley; digital images, Ancestry.com (https://ancestry.com : accessed 4 Nov 2020); citing National Archives and Records Administration microfilm M593, roll 538.

4 1880 U.S. census, Aroostook, Maine, population schedule, Woodland, enumeration district (ED) 208, p. 248B, dwelling 92, family 92, John Farley; digital images, Ancestry.com (https://ancestry.com : accessed 30 Jul 2012); citing National Archives and Records Administration microfilm T9, roll 476.

5 1900 U.S. census, Aroostook, Maine, population schedule, Woodland, enumeration district (ED) 35, sheet 17, p. 17B, dwelling 332, family 350, William Raven; digital images, Ancestry.com (https://ancestry.com : accessed 21 Aug 2011); citing National Archives and Records Administration microfilm T623, roll T623_589.

6 1910 U.S. census, Waldo County, Maine, population schedule, Knox, enumeration district (ED) 0251, sheet 1, p. 1A, dwelling illegible, family 9, John E. Raven; digital images, Ancestry.com (http://www.ancestry.com : accessed 12 Dec 2011); citing National Archives and Records Administration microfilm T624, roll T624_546.

7 1920 U.S. census, Waldo County, Maine, population schedule, Knox, enumeration district (ED) 135, sheet 3, p. 3B, dwelling 66, family 66, John E. Raven; digital images, Ancestry.com (http://www.ancestry.com : accessed 31 Aug 2011); citing National Archives and Records Administration microfilm T625, roll T625_649.

8 1930 U.S. census, Waldo, Maine, population schedule, Knox, enumeration district (ED) 13, sheet 8, p. 8A, dwelling 50, family 50, John Raven; digital images, Ancestry.com (https://ancestry.com : accessed 16 Apr 2012); citing National Archives and Records Administration microfilm T626, roll 840.

9 1880 U.S. census, Aroostook, Maine, population schedule, Woodland, enumeration district (ED) 208, p. 248A, dwelling 86, family 86, William Raven; digital images, Ancestry.com (https://ancestry.com : accessed 6 Jun 2011); citing National Archives and Records Administration microfilm T9, roll 476.

10 1870 U.S. census, Aroostook, Maine, population schedule, Mapleton, p. 272B, dwelling 41, family 41, William N. Raven; digital images, Ancestry.com (https://ancestry.com : accessed 8 Jun 2011); citing National Archives and Records Administration microfilm M593, roll M593_538.

11 Maine Maine State Archives, death certificate William H. Raven; digital image, Ancestry.com (http://www.ancestry.com : accessed 23 Aug 2011).

12 1861 census of Canada East, Canada West, New Brunswick, and Nova Scotia, New Brunswick, Third Parish of Douglas County of York, Douglas, p. 30, William Raven; RG 31; digital images, Ancestry.com (http://www.ancestry.com : accessed 8 Jun 2011).

13 1900 U.S. census, Aroostook, Maine, population schedule, Wade Plantation, enumeration district (ED) 37, sheet 20, p. 20B, dwelling 361, family 373, John E. Raven; digital images, Ancestry.com (https://ancestry.com : accessed 23 Aug 2011); citing National Archives and Records Administration microfilm T623, roll T623_589.

14 Maine Maine State Archives Ernest Edward Raven-Ellura Belle Wentworth; digital images, Ancestry.com (http://www.ancestry.com : accessed 21 Sep 2011).


Home | Table of Contents | Surnames | Name List

This website was created 21 Apr 2024 with Legacy 9.0, a division of MyHeritage.com; content copyrighted and maintained by jasonravengenealogy@gmail.com