Import your family tree
to get weekly genealogy reports and discover parents of your “end-of-line” ancestors — FREE with AI Ancestor Finder.
SIGN UP
Import your family tree
to get weekly genealogy reports and discover parents of your “end-of-line” ancestors — FREE with AI Ancestor Finder.
SIGN UPFred Leighton Brown 1881 – 1955 – Genealogical Records
Birth Date: 26 Jul 1881
Birth Location: Raymond Cumb, Maine
Death Date: 10 Feb 1955
Death Location: Raymond, Cumberland, Maine, USA
Father: Frank Brown
Mother: Annie Nason
Spouse(s): Alice Dolley
Children(s): Reginald Brown, Lawrence Brown, Gertrude Brown, Frank Brown, Elizabeth Brown, Ernestine Brown, Charles Brown
Fred Leighton Brown was born in 1881 in Raymond Cumb, Maine, the child of Frank Albert Brown and Annie E. Nason. Fred Leighton Brown later married Alice Mae Dolley, and together they raised children including Reginald Stanton Brown, Lawrence C Brown, Gertrude Ardelia Brown, Frank Herbert Brown, Elizabeth Caroline Brown, Ernestine Skillin Brown and Charles D Brown. In 1955, Fred Leighton Brown passed away in Raymond, Cumberland, Maine, USA.
Find more search results for Fred BrownFamily tree
Parents
Spouses(s)
Children(s)
Sources
Event Type: Birth
Event Year: 26 Jul 1881
Event Place: Raymond Cumb, Maine
Record Source: 1900 United States Federal Census, 1920 United States Federal Census, 1940 United States Federal Census, Maine, Marriage Records, 1713-1922, U.S., Social Security Applications and Claims Index, 1936-2007, U.S., World War I Draft Registration Cards, 1917-1918, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 7, Year: 1940; Census Place: Raymond, Cumberland, Maine; Roll: m-t0627-01477; Page: 2B; Enumeration District: 3-121, Year: 1920; Census Place: Raymond, Cumberland, Maine; Roll: T625_639; Page: 9B; Enumeration District: 10, Registration State: Maine; Registration County: Cumberland; Roll: 1653905; Draft Board: 2, Year: 1900; Census Place: Raymond, Cumberland, Maine; Page: 10; Enumeration District: 0039; FHL microfilm: 1240590
Genealogy Event 2
Event Type: Residence
Event Year: 1900
Event Place: Raymond, Cumberland, Maine, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Raymond, Cumberland, Maine; Page: 10; Enumeration District: 0039; FHL microfilm: 1240590
Genealogy Event 3
Event Type: Residence
Event Year: 1920
Event Place: Raymond, Cumberland, Maine, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Raymond, Cumberland, Maine; Roll: T625_639; Page: 9B; Enumeration District: 10
Genealogy Event 4
Event Type: Residence
Event Year: 1935
Event Place: Raymond, Cumberland, Maine
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Raymond, Cumberland, Maine; Roll: m-t0627-01477; Page: 2B; Enumeration District: 3-121
Genealogy Event 5
Event Type: Residence
Event Year: 1940
Event Place: Raymond, Cumberland, Maine, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Raymond, Cumberland, Maine; Roll: m-t0627-01477; Page: 2B; Enumeration District: 3-121
Genealogy Event 6
Event Type: Residence
Event Place: Raymond, Cumberland, Maine, USA
Record Source: U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Maine; Registration County: Cumberland; Roll: 1653905; Draft Board: 2
Genealogy Event 7
Event Type: Death
Event Year: 10 Feb 1955
Event Place: Raymond, Cumberland, Maine, USA