Individual Details
Grover C. Brown
(7 Nov 1888 - 28 Mar 1936)
Apparently his namesake was president Grover Cleveland as he was born the day after president Grover Cleveland lost the 1988 election to Benjamin Harrison.
Events
Families
| Spouse | Mamie Mokley (1900 - 1974) |
| Child | Philip Earl Brown (1917 - 1927) |
| Child | Grover Junior Brown (1919 - 1960) |
| Child | Julian Brown (1922 - 1922) |
| Child | Julius Brown (1922 - 1923) |
| Father | Samuel P. Brown (1848 - 1934) |
| Mother | Susan M. Carter (1854 - 1907) |
| Sibling | Jessie Brown (1877 - 1935) |
| Sibling | Lizzie Brown (1879 - ) |
| Sibling | Mattie Brown (1884 - ) |
| Sibling | Olly Brown (1888 - ) |
| Sibling | Lester Brown (1892 - ) |
| Sibling | Ruth Brown (1894 - ) |
Notes
Alt name
This is the first time we see him use the middle name "Cleveland" instead of just his initial "C".Birth
This is the only document that I have found with a date of birth. I have other sources with a date and an age, but this is the first with an actual birthdate.However, there are several conflicts with dates and ages in these documents. But I am going to consider this to be the Primary fact for his DOB.
His birthdate of 7 Nov 1888 was the day after Grover Cleveland lost the 1888 presidential election to Benjamin Harrison.
Birth-shared
Time of birth was 10:30 p.m.On the birth certificate, the street name provided is 6th Street, but no street number is provided.
However, he is listed on the 1920 Census as living at 108 6th Street with his parents. Since the census was taken only 2 months after his birth, I think it is safe to assume that he was born at home at 108 6th Street.
The date of birth was 15 Nov 1919 and the birth certificate was filed on 25 Nov 1919 by the doctor, John M. Ryan.
Additionally, some quick research shows that there was no hospital in Carrollton, Kentucky in 1919.
Therefore, I believe that it is very likely that Grover Junior Brown was born at his parents' home at 108 6th Street, Carrollton, Carroll County, Kentucky.
Birth
His death certificate says that he was 46 years of age at his death on 28 March 1936.The birth certificate of his son, Grover Junior Brown says that he was 30 years of age on 15 November 1919.
Based on these two facts, he was born between 29 March and 15 November 1889.
Residence
The card does not have an address number, just the street (Main).Endnotes
1. 1900 U.S. census, Anderson County, Kentucky || Anderson Co., Ky., Palmer Precinct, population schedule, enumeration district (ED) SD 8, ED 5, sheet 6A, dwelling 72, family 74, lines 1-8, Sam. P. Brown household; imaged, "United States Census, 1900," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:S3HT-DY99-C8T : accessed 15 March 2024).
2. 1910 U.S. census, Texas County, Oklahoma || Texas Co., Ok., Texhoma Township, population schedule, enumeration district (ED) 265, sheet 7B, dwelling 28, family 29, lines 75-78, Samuel P. Brown; imaged, "United States Census, 1910," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:33S7-9RN1-4Q : accessed 21 March 2024).
3. Carroll County, Kentucky, Marriage Book 8: 460, Brown-Mokley, 1916; Carroll County Clerk, Carrollton, Carroll County, Kentucky.
4. Kentucky, County Marriages, 1797-1954, film 2114845, image 366 of 1589 (bk.3 p. 27), Grover C. Brown and Mamie Mokley, 18 August 1916; database with images, Family Search (https://www.familysearch.org/search/collection/1804888 : accessed 29 January 2024); citing multiple county clerks, county courts, and historical societies, Kentucky.
5. Carroll County, Kentucky, Original Marriage Licenses, Certificates and Returns, 1836-1961, film 005592338, image 366 of 1589, , 16 August 1916; database with images, FamilySearch (https://www.familysearch.org/search/catalog/251800 : accessed 25 February 2024).
6. "United States World War I Draft Registration Cards, 1917-1918," database with images, FamilySearch (https://www.familysearch.org/search/collection/1968530 : accessed 31 January 2024), card for Grover Cleveland Brown, Carroll County, Kentucky; citing NARA microfilm publication M1509, Film no. 1644098; image 191 of 1652.
- United States World War I Draft Registration Cards, 1917-1918
- Google Drive
- OneDrive
- My Brown Family History
7. "United States World War I Draft Registration Cards, 1917-1918," database with images, FamilySearch (https://www.familysearch.org/search/collection/1968530 : accessed 31 January 2024), Grover Cleveland Brown, 1917-1918; citing NARA microfilm publication M1509.
8. Kentucky, Department of Health, birth certificate 44115 (13 September 1917), Philip Earl Brown; Office of Vital Statistics, Frankfort.
9. Kentucky, Department of Health, birth certificate 49528 (1919), Grover Junior Brown; Office of Vital Statistics, Frankfort.
10. 1920 U.S. census, Carroll County, Kentucky || Carroll Co., Ky., Carrollton Precinct, population schedule, enumeration district (ED) 69, sheet 6-A, dwelling 117, family 128, lines 1-4, Grover Brown household; imaged, "United States Census, 1920," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:33SQ-GRXW-ZCG : accessed 1 April 2024).
11. Kentucky, Department of Health, birth certificate 22101 (1922), Julius Brown; Office of Vital Statistics, Frankfort.
12. Kentucky, Department of Health, birth certificate 22102 (1922), Julian Brown; Office of Vital Statistics, Frankfort.
13. 1930 U.S. census, Jefferson County, Kentucky || Jefferson Co., Ky., Louisville City, Ward 6, population schedule, enumeration district (ED) 56-82, sheet 17B, dwelling 177, family 382, lines 91-93, Grover C. Brown family; imaged, "United States Census, 1930," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:33SQ-GRHW-WBB : accessed 11 June 2024).
14. "United States World War I Draft Registration Cards, 1917-1918," database with images, FamilySearch (https://www.familysearch.org/search/collection/1968530 : accessed 31 January 2024), card for Grover Cleveland Brown, Carroll County, Kentucky; citing NARA microfilm publication M1509, Film no. 1644098; image 191 of 1652.
- United States World War I Draft Registration Cards, 1917-1918
- OneDrive
- Google Drive
- My Brown Family History
15. "United States World War I Draft Registration Cards, 1917-1918," database with images, FamilySearch (https://www.familysearch.org/search/collection/1968530 : accessed 31 January 2024), Grover Cleveland Brown, 1917-1918; citing NARA microfilm publication M1509.
16. Kentucky, Department of Health, birth certificate 49528 (1919), Grover Junior Brown; Office of Vital Statistics, Frankfort.
17. 1900 U.S. census, Anderson County, Kentucky || Anderson Co., Ky., Palmer Precinct, population schedule, enumeration district (ED) SD 8, ED 5, sheet 6A, dwelling 72, family 74, lines 1-8, Sam. P. Brown household; imaged, "United States Census, 1900," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:S3HT-DY99-C8T : accessed 15 March 2024).
18. 1910 U.S. census, Texas County, Oklahoma || Texas Co., Ok., Texhoma Township, population schedule, enumeration district (ED) 265, sheet 7B, dwelling 28, family 29, lines 75-78, Samuel P. Brown; imaged, "United States Census, 1910," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:33S7-9RN1-4Q : accessed 21 March 2024).
19. Kentucky, Department of Health, birth certificate 49528 (1919), Grover Junior Brown; Office of Vital Statistics, Frankfort.
20. 1920 U.S. census, Carroll County, Kentucky || Carroll Co., Ky., Carrollton Precinct, population schedule, enumeration district (ED) 69, sheet 6-A, dwelling 117, family 128, lines 1-4, Grover Brown household; imaged, "United States Census, 1920," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:33SQ-GRXW-ZCG : accessed 1 April 2024).
21. Kentucky, Department of Health, birth certificate 22101 (1922), Julius Brown; Office of Vital Statistics, Frankfort.
22. Kentucky, Department of Health, birth certificate 22102 (1922), Julian Brown; Office of Vital Statistics, Frankfort.
23. Kentucky, Department of Health, death certificate 28019 (13 December 1927), Philip E. Brown; Office of Vital Statistics, Frankfort.
24. Kentucky, Kentucky Death Records, 1911-1967, film 4184822 , image 1,628 of 3,294, Philp E. Brown, 11 December 1927; database with images, FamilySearch, Kentucky Death Records, 1911-1967 (https://www.familysearch.org/search/collection/1417491 : accessed 30 May 2024); Office of Vital Statistics, Frankfort, Kentucky.
25. Kentucky, Department of Health, death certificate 7893 (4 April 1936), Grover C. Brown; Office of Vital Statistics, Frankfort.
26. 1930 U.S. census, Jefferson County, Kentucky || Jefferson Co., Ky., Louisville City, Ward 6, population schedule, enumeration district (ED) 56-82, sheet 17B, dwelling 177, family 382, lines 91-93, Grover C. Brown family; imaged, "United States Census, 1930," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:33SQ-GRHW-WBB : accessed 11 June 2024).
27. 1900 U.S. census, Anderson County, Kentucky || Anderson Co., Ky., Palmer Precinct, population schedule, enumeration district (ED) SD 8, ED 5, sheet 6A, dwelling 72, family 74, lines 1-8, Sam. P. Brown household; imaged, "United States Census, 1900," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:S3HT-DY99-C8T : accessed 15 March 2024).
28. 1900 U.S. census, Anderson County, Kentucky || Anderson Co., Ky., Palmer Precinct, population schedule, enumeration district (ED) SD 8, ED 5, sheet 6A, dwelling 72, family 74, lines 1-8, Sam. P. Brown household; imaged, "United States Census, 1900," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:S3HT-DY99-C8T : accessed 15 March 2024).
29. 1910 U.S. census, Texas County, Oklahoma || Texas Co., Ok., Texhoma Township, population schedule, enumeration district (ED) 265, sheet 7B, dwelling 28, family 29, lines 75-78, Samuel P. Brown; imaged, "United States Census, 1910," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:33S7-9RN1-4Q : accessed 21 March 2024).
30. 1910 U.S. census, Texas County, Oklahoma || Texas Co., Ok., Texhoma Township, population schedule, enumeration district (ED) 265, sheet 7B, dwelling 28, family 29, lines 75-78, Samuel P. Brown; imaged, "United States Census, 1910," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:33S7-9RN1-4Q : accessed 21 March 2024).
31. 1910 U.S. census, Texas County, Oklahoma || Texas Co., Ok., Texhoma Township, population schedule, enumeration district (ED) 265, sheet 7B, dwelling 28, family 29, lines 75-78, Samuel P. Brown; imaged, "United States Census, 1910," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:33S7-9RN1-4Q : accessed 21 March 2024).
32. Carroll County, Kentucky, Marriage Book 8: 460, Brown-Mokley, 1916; Carroll County Clerk, Carrollton, Carroll County, Kentucky.
33. Kentucky, County Marriages, 1797-1954, film 2114845, image 366 of 1589 (bk.3 p. 27), Grover C. Brown and Mamie Mokley, 18 August 1916; database with images, Family Search (https://www.familysearch.org/search/collection/1804888 : accessed 29 January 2024); citing multiple county clerks, county courts, and historical societies, Kentucky.
34. Carroll County, Kentucky, Original Marriage Licenses, Certificates and Returns, 1836-1961, film 005592338, image 366 of 1589, , 16 August 1916; database with images, FamilySearch (https://www.familysearch.org/search/catalog/251800 : accessed 25 February 2024).
35. Carroll County, Kentucky, Marriage Bonds - 1837-1912, image 147 of 258, Brown, Grover C, 1916; images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3Q9M-C9B8-TTXF : accessed 24 February 2024); index compiled by Carroll County (Kentucky). Clerk of the County Court.
36. Carroll County, Kentucky, Marriage Bonds - 1837-1912, image 77 of 258, Mokley, 1916; images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3Q9M-C9B8-TTXF : accessed 24 February 2024); index compiled by Carroll County (Kentucky). Clerk of the County Court.
37. Carroll County, Kentucky, Marriage Book 8: 460, Brown-Mokley, 1916; Carroll County Clerk, Carrollton, Carroll County, Kentucky.
38. Kentucky, County Marriages, 1797-1954, film 2114845, image 366 of 1589 (bk.3 p. 27), Grover C. Brown and Mamie Mokley, 18 August 1916; database with images, Family Search (https://www.familysearch.org/search/collection/1804888 : accessed 29 January 2024); citing multiple county clerks, county courts, and historical societies, Kentucky.
39. Carroll County, Kentucky, Original Marriage Licenses, Certificates and Returns, 1836-1961, film 005592338, image 366 of 1589, , 16 August 1916; database with images, FamilySearch (https://www.familysearch.org/search/catalog/251800 : accessed 25 February 2024).
40. Carroll County, Kentucky, Marriage Book 8: 460, Brown-Mokley, 1916; Carroll County Clerk, Carrollton, Carroll County, Kentucky.
41. Kentucky, County Marriages, 1797-1954, film 2114845, image 366 of 1589 (bk.3 p. 27), Grover C. Brown and Mamie Mokley, 18 August 1916; database with images, Family Search (https://www.familysearch.org/search/collection/1804888 : accessed 29 January 2024); citing multiple county clerks, county courts, and historical societies, Kentucky.
42. Carroll County, Kentucky, Original Marriage Licenses, Certificates and Returns, 1836-1961, film 005592338, image 366 of 1589, , 16 August 1916; database with images, FamilySearch (https://www.familysearch.org/search/catalog/251800 : accessed 25 February 2024).
43. "United States World War I Draft Registration Cards, 1917-1918," database with images, FamilySearch (https://www.familysearch.org/search/collection/1968530 : accessed 31 January 2024), card for Grover Cleveland Brown, Carroll County, Kentucky; citing NARA microfilm publication M1509, Film no. 1644098; image 191 of 1652.
44. "United States World War I Draft Registration Cards, 1917-1918," database with images, FamilySearch (https://www.familysearch.org/search/collection/1968530 : accessed 31 January 2024), card for Grover Cleveland Brown, Carroll County, Kentucky; citing NARA microfilm publication M1509, Film no. 1644098; image 191 of 1652.
45. "United States World War I Draft Registration Cards, 1917-1918," database with images, FamilySearch (https://www.familysearch.org/search/collection/1968530 : accessed 31 January 2024), card for Grover Cleveland Brown, Carroll County, Kentucky; citing NARA microfilm publication M1509, Film no. 1644098; image 191 of 1652.
46. Kentucky, Department of Health, birth certificate 44115 (13 September 1917), Philip Earl Brown; Office of Vital Statistics, Frankfort.
47. Kentucky, Department of Health, birth certificate 44115 (13 September 1917), Philip Earl Brown; Office of Vital Statistics, Frankfort.
48. Kentucky, Department of Health, birth certificate 44115 (13 September 1917), Philip Earl Brown; Office of Vital Statistics, Frankfort.
49. Kentucky, Department of Health, birth certificate 44115 (13 September 1917), Philip Earl Brown; Office of Vital Statistics, Frankfort.
50. Kentucky, Department of Health, birth certificate 49528 (1919), Grover Junior Brown; Office of Vital Statistics, Frankfort.
51. Kentucky, Department of Health, birth certificate 49528 (1919), Grover Junior Brown; Office of Vital Statistics, Frankfort.
52. 1920 U.S. census, Carroll County, Kentucky || Carroll Co., Ky., Carrollton Precinct, population schedule, enumeration district (ED) 69, sheet 6-A, dwelling 117, family 128, lines 1-4, Grover Brown household; imaged, "United States Census, 1920," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:33SQ-GRXW-ZCG : accessed 1 April 2024).
53. 1920 U.S. census, Carroll County, Kentucky || Carroll Co., Ky., Carrollton Precinct, population schedule, enumeration district (ED) 69, sheet 6-A, dwelling 117, family 128, lines 1-4, Grover Brown household; imaged, "United States Census, 1920," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:33SQ-GRXW-ZCG : accessed 1 April 2024).
54. 1920 U.S. census, Carroll County, Kentucky || Carroll Co., Ky., Carrollton Precinct, population schedule, enumeration district (ED) 69, sheet 6-A, dwelling 117, family 128, lines 1-4, Grover Brown household; imaged, "United States Census, 1920," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:33SQ-GRXW-ZCG : accessed 1 April 2024).
55. Kentucky, Department of Health, birth certificate 22101 (1922), Julius Brown; Office of Vital Statistics, Frankfort.
56. Kentucky, Department of Health, birth certificate 22102 (1922), Julian Brown; Office of Vital Statistics, Frankfort.
57. Kentucky, Department of Health, birth certificate 22101 (1922), Julius Brown; Office of Vital Statistics, Frankfort.
58. Kentucky, Department of Health, birth certificate 22102 (1922), Julian Brown; Office of Vital Statistics, Frankfort.
59. Kentucky, Department of Health, birth certificate 22102 (1922), Julian Brown; Office of Vital Statistics, Frankfort.
60. Kentucky, Department of Health, birth certificate 22101 (1922), Julius Brown; Office of Vital Statistics, Frankfort.
61. Kentucky, Department of Health, death certificate 28019 (13 December 1927), Philip E. Brown; Office of Vital Statistics, Frankfort.
62. Kentucky, Kentucky Death Records, 1911-1967, film 4184822 , image 1,628 of 3,294, Philp E. Brown, 11 December 1927; database with images, FamilySearch, Kentucky Death Records, 1911-1967 (https://www.familysearch.org/search/collection/1417491 : accessed 30 May 2024); Office of Vital Statistics, Frankfort, Kentucky.
63. 1930 U.S. census, Jefferson County, Kentucky || Jefferson Co., Ky., Louisville City, Ward 6, population schedule, enumeration district (ED) 56-82, sheet 17B, dwelling 177, family 382, lines 91-93, Grover C. Brown family; imaged, "United States Census, 1930," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:33SQ-GRHW-WBB : accessed 11 June 2024).
64. 1930 U.S. census, Jefferson County, Kentucky || Jefferson Co., Ky., Louisville City, Ward 6, population schedule, enumeration district (ED) 56-82, sheet 17B, dwelling 177, family 382, lines 91-93, Grover C. Brown family; imaged, "United States Census, 1930," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:33SQ-GRHW-WBB : accessed 11 June 2024).
65. 1930 U.S. census, Jefferson County, Kentucky || Jefferson Co., Ky., Louisville City, Ward 6, population schedule, enumeration district (ED) 56-82, sheet 17B, dwelling 177, family 382, lines 91-93, Grover C. Brown family; imaged, "United States Census, 1930," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:33SQ-GRHW-WBB : accessed 11 June 2024).
66. Kentucky, Department of Health, death certificate 7893 (4 April 1936), Grover C. Brown; Office of Vital Statistics, Frankfort.
67. Kentucky, Department of Health, death certificate 7893 (4 April 1936), Grover C. Brown; Office of Vital Statistics, Frankfort.
68. Kentucky, Department of Health, death certificate 7893 (4 April 1936), Grover C. Brown; Office of Vital Statistics, Frankfort.
69. Kentucky, Department of Health, death certificate 7893 (4 April 1936), Grover C. Brown; Office of Vital Statistics, Frankfort.

