George William Brown 1902 – 1951 – Genealogical Records
Birth Date: 14 Oct 1902
Birth Location: Lexington, Fayette, Kentucky, USA
Death Date: 12 Mar 1951
Death Location: Lexington, Fayette, Kentucky, USA
Father: George Brown
Mother: Ethelda Ritchey
Spouse(s): Mary Mattingly
Children(s): James Brown, Edward Brown, Harold Brown, Mary Brown
George William Brown Jr was born in 1902 in Lexington, Fayette, Kentucky, USA, the child of George William Brown and Ethelda Gertrude "Effie" Ritchey. George William Brown Jr later married Mary Elizabeth Mattingly, and together they raised children including James William Brown, Edward Thomas Brown, Harold Gene Brown and Mary Elizabeth Brown. In 1951, George William Brown Jr passed away in Lexington, Fayette, Kentucky, USA.
Find more search results for George BrownFamily tree
Parents
Spouses(s)
Children(s)
Sources
Event Type: Birth
Event Year: 14 Oct 1902
Event Place: Lexington, Fayette, Kentucky, USA
Record Source: 1910 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, 1940 United States Federal Census, Kentucky Death Index, 1911-2000, Kentucky, Death Records, 1852-1953, U.S. WWII Draft Cards Young Men, 1940-1947, U.S., Find A Grave Index, 1600s-Current, U.S., Social Security Applications and Claims Index, 1936-2007, U.S., Social Security Death Index, 1935-Current, The National Archives in St. Louis, Missouri; St. Louis, Missouri; WWII Draft Registration Cards for Kentucky, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 77, Year: 1940; Census Place: Corbin, Knox, Kentucky; Roll: T627_1326; Page: 13A; Enumeration District: 61-13, Number: 403-01-5111; Issue State: Kentucky; Issue Date: Before 1951, Year: 1920; Census Place: Lexington, Fayette, Kentucky; Roll: T625_568; Page: 3A; Enumeration District: 47; Image: 600, Year: 1930; Census Place: Lexington, Fayette, Kentucky; Roll: 743; Page: 20B; Enumeration District: 0002; Image: 66.0; FHL microfilm: 2340478, Year: 1910; Census Place: Lexington Ward 1, Fayette, Kentucky; Roll: T624_474; Page: 22B; Enumeration District: 0014; FHL microfilm: 1374487
Genealogy Event 2
Event Type: Residence
Event Year: 1910
Event Place: Lexington Ward 1, Fayette, Kentucky, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Lexington Ward 1, Fayette, Kentucky; Roll: T624_474; Page: 22B; Enumeration District: 0014; FHL microfilm: 1374487
Genealogy Event 3
Event Type: Residence
Event Year: 1920
Event Place: Lexington, Fayette, Kentucky, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Lexington, Fayette, Kentucky; Roll: T625_568; Page: 3A; Enumeration District: 47; Image: 600
Genealogy Event 4
Event Type: Residence
Event Year: 1930
Event Place: Lexington, Fayette, Kentucky, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Lexington, Fayette, Kentucky; Roll: 743; Page: 20B; Enumeration District: 0002; Image: 66.0; FHL microfilm: 2340478
Genealogy Event 5
Event Type: Residence
Event Year: 1935
Event Place: Corbin, Knox, Kentucky
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Corbin, Knox, Kentucky; Roll: T627_1326; Page: 13A; Enumeration District: 61-13
Genealogy Event 6
Event Type: Residence
Event Year: 1 Apr 1940
Event Place: Corbin, Knox, Kentucky, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Corbin, Knox, Kentucky; Roll: T627_1326; Page: 13A; Enumeration District: 61-13
Genealogy Event 7
Event Type: Residence
Event Year: 1950
Event Place: Lexington, Fayette, Kentucky, USA
Record Source: 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Lexington, F
Genealogy Event 8
Event Type: Residence
Event Place: 737 Elm Tree Lane
Record Source: U.S., Newspapers.com™ Obituary Index, 1800s-current, Lexington Leader; Publication Date: 13 Mar 1951; Publication Place: Lexington, Kentucky, USA; ,0.04879913,0.5090234,0.1948353&xid=3355
Genealogy Event 9
Event Type: Residence
Event Place: Corbin, Knox, Kentucky, USA
Record Source: U.S. WWII Draft Cards Young Men, 1940-1947, The National Archives in St. Louis, Missouri; St. Louis, Missouri; WWII Draft Registration Cards for Kentucky, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 77
Genealogy Event 10
Event Type: Residence
Event Place: Fayette
Record Source: Kentucky Death Index, 1911-2000
Genealogy Event 11
Event Type: Residence
Event Place: Lexington KY
Record Source: U.S., Newspapers.com™ Marriage Index, 1800s-current, The Cincinnati Post; Publication Date: 3/ Jul/ 1923; Publication Place: Cincinnati, Ohio, USA; ,0.7546511,0.27251717,0.99635667&xid=3398
Genealogy Event 12
Event Type: Death
Event Year: 12 Mar 1951
Event Place: Lexington, Fayette, Kentucky, USA
Record Source: Kentucky Death Index, 1911-2000, Kentucky, Death Records, 1852-1953, U.S., Find A Grave Index, 1600s-Current, U.S., Social Security Applications and Claims Index, 1936-2007, U.S., Social Security Death Index, 1935-Current, Number: 403-01-5111; Issue State: Kentucky; Issue Date: Before 1951
Genealogy Event 13
Event Type: Burial
Event Place: Calvary Catholic cem, lexington KY
Record Source: U.S., Find A Grave Index, 1600s-Current