Henry Calvin Randall Jr.
(1887-1978)

 

Family Links

Spouses/Children:
1. Violetta "Lettie" Raven

Henry Calvin Randall Jr. 1

  • Born: 9 Dec 1887, Fort Fairfield, ME 2 3 4
  • Marriage (1): Violetta "Lettie" Raven on 7 Sep 1910 in ME 1
  • Died: 10 Jan 1978, Marlborough, MA at age 90 5
  • Buried: 13 Jan 1978, Pine Grove Cemetery, Westborough, MA

bullet   Cause of his death was pneumonia.

bullet   FamilySearch ID: LVSM-L6N.

picture

bullet  Events

• Census, 7 Jun 1900, Fort Fairfield, ME. 6

• Census, 29 Apr 1910, Washburn, ME. 7

• Census, 21 Jan 1920, Washburn, ME. 2

• Census, 10 Apr 1930, Washburn, ME. 8


picture

Henry married Violetta "Lettie" Raven, daughter of Reverend John Edward Raven and Evelyn L. "Evie" Farley, on 7 Sep 1910 in ME.1 (Violetta "Lettie" Raven was born on 24 Aug 1891 in Woodland, ME,3 9 died on 19 May 1931 and was buried in Riverside Cemetery, Washburn, ME.)


picture

Sources


1 Maine State Archives, "Maine Marriages, 1892-1996," database, Ancestry.com (http://www.ancestry.com : accessed 5 Oct 2011), entry for Henry C. Randall Jr. and Lettie V. Raven.

2 1920 U.S. census, Aroostook, Maine, population schedule, Washburn, enumeration district (ED) 55, sheet 15, p. 15B, dwelling 278, family 320, Henry C. Randall; digital images, Ancestry.com (https://ancestry.com : accessed 13 Dec 2011); citing National Archives and Records Administration microfilm T625, roll T625_641.

3 Maine Maine State Archives, Maine, Birth Records, 1715-1922, Unnamed Randall; digital image, Ancestry.com (https://ancestry.com: 13 Dec 2011).

4 Maine Maine State Archives, Maine, Birth Records, 1715-1922, Henry C. Randall Jr; digital image, Ancestry.com (https://ancestry.com: 13 Dec 2011).

5 Social Security Administration, "Social Security Death Index," database, Ancestry.com (https://ancestry.com : accessed 11 Nov 2020), entry for Henry Randall, 1978, SS no. 017-18-1253.

6 1900 U.S. census, Aroostook, Maine, population schedule, Fort Fairfield, enumeration district (ED) 19, sheet 5, p. 5A, dwelling 72, family 73, Henry C. Randall; digital images, Ancestry.com (https://ancestry.com : accessed 25 Apr 2012); citing National Archives and Records Administration microfilm T623, roll 589.

7 1910 U.S. census, Aroostook, Maine, population schedule, Washburn, enumeration district (ED) 0046, sheet 13B, p. 26, dwelling 235, family 255, Henry C. Randall; digital images, Ancestry.com (https://ancestry.com : accessed 11 Nov 2020); citing National Archives and Records Administration microfilm T624, roll T624_538.

8 1930 U.S. census, Aroostook, Maine, population schedule, Washburn, enumeration district (ED) 0081, sheet 7B, p. 14, dwelling 132, family 143, Henry C. Randall; digital images, Ancestry.com (https://ancestry.com : accessed 11 Nov 2020); citing National Archives and Records Administration microfilm T626, roll T626.

9 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.


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