Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up free
Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up freeElizabeth Brann 1836–1922 – Genealogical Records
Birth Date: 1836
Birth Location: Maine
Death Date: 1922
Death Location: Jefferson, Lincoln County, Maine, United States of America
Father: John Lane
Mother: Betsy Reeves
Spouse(s): James Brann
Children(s): Joseph Brann, Mary Brann, Nellie Braun, Ethel Braun, Ulyses Braun, Clyde Braun
In 1836, Elizabeth Brann entered the world in Maine, born to John M Lane And Betsy Reeves. In 1850, Elizabeth Brann resided in Palermo, Waldo, Maine, USA. In 1860, Elizabeth Brann resided in Jefferson, Lincoln, Maine, USA. Elizabeth Brann married James G Brann, and had children including Clyde H Braun, Ethel Braun, Joseph Brann, Mary J Brann, Nellie Braun, Ulyses Braun. Elizabeth Brann passed away in 1922 in Jefferson, Lincoln County, Maine, United States of America.
Find more search results for Elizabeth BrannReliability Score
This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.
- A 3 criteria (Strong)
- B 2 criteria (Medium)
- C 1 criteria (Basic)
- N/A 0 criteria (Insufficient)
This tree's reliability score:
- Record available
- Descendant's record available
- Star tree owner
Biography
- In 1836, Elizabeth Brann entered the world in Maine, born to John M Lane And Betsy Reeves.
- In 1850, Elizabeth Brann resided in Palermo, Waldo, Maine, USA.
- In 1860, Elizabeth Brann resided in Jefferson, Lincoln, Maine, USA.
- Elizabeth Brann married James G Brann, and had children including Clyde H Braun, Ethel Braun, Joseph Brann, Mary J Brann, Nellie Braun, Ulyses Braun.
- Elizabeth Brann passed away in 1922 in Jefferson, Lincoln County, Maine, United States of America.
Immediate Family
Parents
Spouses(s)
Children(s)
Elizabeth Brann's Ancestors
Elizabeth Brann's Descendants
-
1. Joseph Brann 1860–1926 m. Mattie Brann 1870–1945
-
1. Lawrence (Brann) Sr. 1888–1964 m. Gertrude Noyes 1898–1970
-
1. Ruby Brann 1918–1996 m. John (M) Turner 1912–1971
-
1. Frances (Gertrude) Turner 1939–2016 m. Rodney (Avery) Cunningham 1939–2011
-
2. Brooks (M) Turner 1949–2012
-
-
2. Harvey Brann 1914–
-
3. Irene Brann 1915–
-
4. James Brann 1917–
-
5. Louise Brann 1918–
-
6. Myrtha Brann 1921–
-
7. Harold Brann 1922–
-
8. Oliver (A) Brann 1934–
-
-
2. Bessie (L) Brann 1894–
-
3. Alton Brann 1889–1957
-
4. John Brann 1895–1957
-
5. Eddie Brann 1898–
-
6. Ivy (R) Brann 1886–
-
7. Alice Brann 1891–
-
8. Belle Cammett 1889–
-
-
2. Mary (J) Brann 1860–
-
3. Nellie Braun 1866–
-
4. Ethel Braun 1875–
-
5. Ulyses Braun 1871–
-
6. Clyde (H) Braun 1880–
Elizabeth Brann's Timeline
11 Records
Sources
Event Type: Birth
Event Date: 1836
Event Place: Maine
Record Source:
[1] Maine, U.S., Death Records, 1761-1922, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 7
[2] 1920 United States Federal Census, Year: 1920; Census Place: Jefferson, Lincoln, Maine; Roll: T625_645; Page: 8A; Enumeration District: 92
[3] 1880 United States Federal Census, Year: 1880; Census Place: Jefferson, Lincoln, Maine; Roll: 483; Page: 498D; Enumeration District: 125
[4] 1870 United States Federal Census, Year: 1870; Census Place: Jefferson, Lincoln, Maine; Roll: M593_549; Page: 561A
[5] 1900 United States Federal Census, Year: 1900; Census Place: Jefferson, Lincoln, Maine; Roll: 595; Page: 4; Enumeration District: 0167; FHL microfilm: 1240595
[6] 1860 United States Federal Census, Year: 1860; Census Place: Jefferson, Lincoln, Maine; Roll: M653_442; Page: 713; Family History Library Film: 803442
[7] 1910 United States Federal Census, Year: 1910; Census Place: Jefferson, Lincoln, Maine; Roll: T624_543; Page: 4A; Enumeration District: 0169; FHL microfilm: 1374556
[8] 1850 United States Federal Census, Year: 1850; Census Place: Palermo, Waldo, Maine; Roll: 271; Page: 291b
[9] U.S., Find a Grave® Index, 1600s-Current
[10] Maine, U.S., Nathan Hale Cemetery Collection
Genealogy Event 2
Event Type: Residence
Event Date: 1850
Event Place: Palermo, Waldo, Maine, USA
Record Source: 1850 United States Federal Census, Year: 1850; Census Place: Palermo, Waldo, Maine; Roll: 271; Page: 291b
Genealogy Event 3
Event Type: Residence
Event Date: 1860
Event Place: Jefferson, Lincoln, Maine, USA
Record Source: 1860 United States Federal Census, Year: 1860; Census Place: Jefferson, Lincoln, Maine; Roll: M653_442; Page: 713; Family History Library Film: 803442
Genealogy Event 4
Event Type: Residence
Event Date: 1870
Event Place: Jefferson, Lincoln, Maine, USA
Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Jefferson, Lincoln, Maine; Roll: M593_549; Page: 561A
Genealogy Event 5
Event Type: Residence
Event Date: 1880
Event Place: Jefferson, Lincoln, Maine, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Jefferson, Lincoln, Maine; Roll: 483; Page: 498D; Enumeration District: 125
Genealogy Event 6
Event Type: Residence
Event Date: 1900
Event Place: Jefferson, Lincoln, Maine, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Jefferson, Lincoln, Maine; Roll: 595; Page: 4; Enumeration District: 0167; FHL microfilm: 1240595
Genealogy Event 7
Event Type: Residence
Event Date: 1906
Event Place: Waldoboro, Maine, USA
Record Source: U.S., City Directories, 1822-1995
Genealogy Event 8
Event Type: Residence
Event Date: 1910
Event Place: Jefferson, Lincoln, Maine, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Jefferson, Lincoln, Maine; Roll: T624_543; Page: 4A; Enumeration District: 0169; FHL microfilm: 1374556
Genealogy Event 9
Event Type: Residence
Event Date: 1920
Event Place: Jefferson, Lincoln, Maine, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Jefferson, Lincoln, Maine; Roll: T625_645; Page: 8A; Enumeration District: 92
Genealogy Event 10
Event Type: Residence
Event Place: Maine, USA
Record Source: U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934, The National Archives at Washington, D.C.; Washington, D.C.; NAI Title: U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934; NAI Number: T288; Record Group Title: Records of the Department of Veterans Affairs, 1773-2007; Record Group N
Genealogy Event 11
Event Type: Death
Event Date: 1922
Event Place: Jefferson, Lincoln, Maine, USA
Record Source:
[1] Maine, U.S., Death Records, 1761-1922, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 7
[2] U.S., Find a Grave® Index, 1600s-Current
[3] Maine, U.S., Nathan Hale Cemetery Collection
Genealogy Event 12
Event Type: Burial
Event Date: 1922
Event Place: Jefferson, Lincoln County, Maine, United States of America
Record Source:
[1] U.S., Find a Grave® Index, 1600s-Current
[2] Maine, U.S., Nathan Hale Cemetery Collection