Search more tree & records for Catherine Arnold Brown. Signup today for free.
SIGN UPCatherine Arnold Brown 1903 – 1988 – Genealogical Records
Birth Date: 18 Mar 1903
Birth Location: Dexter, Penobscot, Maine, USA
Death Date: 1988
Death Location: Cape Neddick, York, Maine, USA
Father: Winfield Brown
Mother: Bertha Ryan
Spouse(s): John King
Children(s):
Born in 1903 in Dexter, Penobscot, Maine, USA, Catherine Arnold Brown was the child of Winfield Scott Brown and Bertha M Ryan. In time, Catherine Arnold Brown married John F King. Catherine Arnold Brown died in Cape Neddick, York, Maine, USA in 1988.
Find more search results for Catherine Brown
CB
Family tree
Parents
Winfield Brown
1868 – 1940
Birth Location: Alna, Aroostook, Maine, USA
WB
Bertha Ryan
1879 – 1955
Birth Location: Dexter, Penobscot, Maine, USA
BR
Spouses(s)
John King
1905 – 1988
Birth Location: –
JK
Children(s)
Sources
Genealogy Event 1
Event Type: Birth
Event Year: 18 Mar 1903
Event Place: Dexter, Penobscot, Maine, USA
Record Source: MISSING for Stephen Jones: 1910 United States Federal Census, Maine Birth Records, 1621-1922, New York, Passenger Lists, 1820-1957, Social Security Death Index, U.S., Find A Grave Index, 1600s-Current, U.S., Social Security Applications and Claims Index, 1936-2007, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 7, Number: 149-30-1785; Issue State: New Jersey; Issue Date: 1955-1957, Year: 1926; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 3902; Line: 22; Page Number: 230, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 6B; Enumeration District: 0160; FHL microfilm: 1374557
Genealogy Event 2
Event Type: Residence
Event Year: 1910
Event Place: Dexter, Penobscot, Maine, USA
Record Source: MISSING for Stephen Jones: 1910 United States Federal Census, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 6B; Enumeration District: 0160; FHL microfilm: 1374557
Genealogy Event 3
Event Type: Residence
Event Year: 1923
Event Place: Cambridge, Middlesex, Massachusetts, USA
Record Source: U.S. City Directories, 1822-1995
Genealogy Event 4
Event Type: Custom Event
Event Year: 11 Aug 1926
Event Place: New York, New York
Record Source: New York, Passenger Lists, 1820-1957, Year: 1926; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 3902; Line: 22; Page Number: 230
Genealogy Event 5
Event Type: Custom Event
Event Year: 1988
Event Place: Dexter, Penobscot, Maine, USA
Record Source: Findagrave, Catherine B. King 1988
Genealogy Event 6
Event Type: Custom Event
Event Place: Cherbourg, France
Record Source: New York, Passenger Lists, 1820-1957, Year: 1926; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 3902; Line: 22; Page Number: 230
Genealogy Event 7
Event Type: Death
Event Year: 8 Sep 1986
Event Place: Cape Neddick, York, Maine, USA
Record Source: Social Security Death Index, U.S., Social Security Applications and Claims Index, 1936-2007, Number: 149-30-1785; Issue State: New Jersey; Issue Date: 1955-1957
Genealogy Event 8
Event Type: Death
Event Year: 1988
Event Place: Cape Neddick, York, Maine, USA
Record Source: U.S., Find A Grave Index, 1600s-Current
Genealogy Event 9
Event Type: Burial
Event Place: Dexter, Penobscot, Maine, USA
Record Source: U.S., Find A Grave Index, 1600s-Current
Event Type: Birth
Event Year: 18 Mar 1903
Event Place: Dexter, Penobscot, Maine, USA
Record Source: MISSING for Stephen Jones: 1910 United States Federal Census, Maine Birth Records, 1621-1922, New York, Passenger Lists, 1820-1957, Social Security Death Index, U.S., Find A Grave Index, 1600s-Current, U.S., Social Security Applications and Claims Index, 1936-2007, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 7, Number: 149-30-1785; Issue State: New Jersey; Issue Date: 1955-1957, Year: 1926; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 3902; Line: 22; Page Number: 230, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 6B; Enumeration District: 0160; FHL microfilm: 1374557
Genealogy Event 2
Event Type: Residence
Event Year: 1910
Event Place: Dexter, Penobscot, Maine, USA
Record Source: MISSING for Stephen Jones: 1910 United States Federal Census, Year: 1910; Census Place: Dexter, Penobscot, Maine; Roll: T624_544; Page: 6B; Enumeration District: 0160; FHL microfilm: 1374557
Genealogy Event 3
Event Type: Residence
Event Year: 1923
Event Place: Cambridge, Middlesex, Massachusetts, USA
Record Source: U.S. City Directories, 1822-1995
Genealogy Event 4
Event Type: Custom Event
Event Year: 11 Aug 1926
Event Place: New York, New York
Record Source: New York, Passenger Lists, 1820-1957, Year: 1926; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 3902; Line: 22; Page Number: 230
Genealogy Event 5
Event Type: Custom Event
Event Year: 1988
Event Place: Dexter, Penobscot, Maine, USA
Record Source: Findagrave, Catherine B. King 1988
Genealogy Event 6
Event Type: Custom Event
Event Place: Cherbourg, France
Record Source: New York, Passenger Lists, 1820-1957, Year: 1926; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 3902; Line: 22; Page Number: 230
Genealogy Event 7
Event Type: Death
Event Year: 8 Sep 1986
Event Place: Cape Neddick, York, Maine, USA
Record Source: Social Security Death Index, U.S., Social Security Applications and Claims Index, 1936-2007, Number: 149-30-1785; Issue State: New Jersey; Issue Date: 1955-1957
Genealogy Event 8
Event Type: Death
Event Year: 1988
Event Place: Cape Neddick, York, Maine, USA
Record Source: U.S., Find A Grave Index, 1600s-Current
Genealogy Event 9
Event Type: Burial
Event Place: Dexter, Penobscot, Maine, USA
Record Source: U.S., Find A Grave Index, 1600s-Current