Individual Details
Mamie Mokley
(16 Oct 1900 - 12 Oct 1974)
Events
Families
| Spouse | Grover C. Brown (1888 - 1936) |
| Child | Philip Earl Brown (1917 - 1927) |
| Child | Grover Junior Brown (1919 - 1960) |
| Child | Julian Brown (1922 - 1922) |
| Child | Julius Brown (1922 - 1923) |
| Spouse | J. Bernard Toomey (1904 - ) |
| Spouse | Tom P. Harris ( - ) |
| Father | Nicholas Mokley (1858 - 1935) |
| Mother | Sophronia Hawkins (1864 - 1910) |
| Sibling | Stella Mokley (1899 - 1982) |
| Sibling | Bernard Mokley (1895 - 1983) |
| Sibling | Francis John Mokley (1904 - 1905) |
Notes
Alt name
Both given and surname are misspelled.Alt name
The informant was her daughter-in-law, Millicent Tschudi, at the time of her son's death (Grover Junior Brown).The surname is misspelled.
She went by the given name of Marge for many years.
Alt name
The obituary also said "formerly Margie Harris."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.
Child # of Mother
I assume that the child was born on 13 Dec 1904.I also assume the mother was Ella Hawkins Mokler, because:
The 1900 Census shows that she had birthed 4 children and they were all alive; and,
At the time of the 1900 Census she was pregnant with Mamie; therefore, Mamie was the 5th child born to Saphronia Hawkins.
Sophronia Hawkins' Children in order:
1. Simlee Carter
2. Bertha Carter
3. Bernard Mokley
4. Stella Mokley
5. Mamie Mokley
6. Francis John Mokley (died as an infant)
Residence
On the birth certificate of Grover Junior Brown, 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.
Occupation
On the birth certificate of Grover Junior Brown, 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.
Residence
I assume that she lived at the same home as her son when he died at the age of 10.Marriage
This was not the first marriage for either party. Both previous marriages ended in divorce in 1941.Occupation
Occupation codes on census form:Occupation: 740 - Barbers, beauticians, and manicurists
Industry: 849 - Miscellaneous personal services
Class: 1 - Working for private employer (P)
She worked 40 hours the previous week.
Endnotes
1. St. John Evangelist Catholic Church (Carrollton, Kentucky, Records 1887-1908, p. 39 (image 110 of 615), 9) Mokeley; digital images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QS7-9923-Y4ML : accessed 21 February 2024).
2. St. John Evangelist Catholic Church (Carrollton, Kentucky, Records 1909-1925, p. 122 (image 209 of 615), Maria Mokley; digital images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QS7-9923-Y4ML : accessed 21 February 2024).
3. 1910 U.S. census, Carroll County, Kentucky || Carroll Co., Ky., Carrollton City, population schedule, enumeration district (ED) 66, sheet 5A, dwelling 104, family 107, lines 22-26, Nicholas B Mokler household; imaged, "United States Census, 1910," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:33SQ-GRJ6-CG6 : accessed 12 March 2024).
4. St. John Evangelist Catholic Church (Carrollton, Kentucky, Records 1909-1925, p. 102 (image 204 of 615), Marie Mokley; digital images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QS7-9923-Y4ML : accessed 21 February 2024).
5. Carroll County, Kentucky, Marriage Book 8: 460, Brown-Mokley, 1916; Carroll County Clerk, Carrollton, Carroll County, Kentucky.
6. 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.
7. 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).
8. 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.
9. 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.
10. Kentucky, Department of Health, birth certificate 44115 (13 September 1917), Philip Earl Brown; Office of Vital Statistics, Frankfort.
11. Kentucky, Department of Health, birth certificate 49528 (1919), Grover Junior Brown; Office of Vital Statistics, Frankfort.
12. 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).
13. Kentucky Family Search (https://www.familysearch.org/search/collection/2531527 : accessed 7 June 2024), Grover J Brown - 15 Nov 1919.
14. 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).
15. Kentucky Family Search (https://www.familysearch.org/search/collection/2531527 : accessed 30 May 2024), Julian Brown.
16. Kentucky Family Search (https://www.familysearch.org/search/collection/2531527 : accessed 30 May 2024), Julius Brown.
17. 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).
18. 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).
19. Indiana, Indiana Marriages, 1811-2019, film 004476471, image 284 of 295, Clark County, 1936-1936, v. 129, p. 562, J. Bernard Toomey & Margie A. Brown, 26 April 1936; database with images, FamilySearch (https://www.familysearch.org/search/collection/1410397 : accessed 13 March 2024); citing Indiana Commission on Public Records, Indianapolis.
20. 1940 U.S. census, Jefferson County, Kentucky || Jefferson Co., Ky., Louisville City, Ward 7, population schedule, enumeration district (ED) 121-190, sheet 4A, household 96, lines 16-18, John B. Toomey household; imaged, "United States Census, 1940," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G9M1-443Z : accessed 11 June 2024).
21. Kentucky, County Marriages, 1797-1954, film 007735253, image 2045 of 2249 (bk.3 p. 27), Tom P. Harris and Margie A. Brown, 2 June 1941; database with images, Family Search (https://www.familysearch.org/search/collection/1804888 : accessed 13 March 2024); citing multiple county clerks, county courts, and historical societies, Kentucky.
22. Margie Harris, SS no. 404-36-6629, 25 September 1946, Application for Account Numbers (Form SS-5), Social Security Administration, Baltimore, Maryland.
23. Margie Harris, SS no. 404-36-6629, 25 September 1946, Application for Account Numbers (Form SS-5), Social Security Administration, Baltimore, Maryland.
24. 1950 U. S. census, Jefferson County, Kentucky || Jefferson Co., Ky., Louisville, population schedule, enumeration district (ED) 122-157, sheet 2 (penned), dwelling 7, lines 2-7, Grover Brown household; imaged, "United States Census, 1950," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-PQHW-B933-7 : accessed 15 March 2024).
25. Ohio, Department of Health, death certificate 42446 (1960), Grover Brown; Bureau of Vital Statistics, Columbus.
26. "Death Notices," obituary, The Plain Dealer (Cleveland, Ohio), 14 October 1974, p. 46, col. 1; images, NewsBank: America's Historical Newspapers (access through participating libraries : accessed 27 January 2024), Cleveland Plain Dealer Historical and Current.
27. "Death Notices," obituary, The Plain Dealer (Cleveland, Ohio), 14 October 1974, p. 46, col. 1; images, NewsBank: America's Historical Newspapers (access through participating libraries : accessed 27 January 2024), Cleveland Plain Dealer Historical and Current.
28. Ohio, Department of Health, death certificate 082818 (12 October 1974), Margie R Brown; Bureau of Vital Statistics, Columbus.
29. Ohio, Department of Health, death certificate 082818 (12 October 1974), Margie R Brown; Bureau of Vital Statistics, Columbus.
30. St. John Evangelist Catholic Church (Carrollton, Kentucky, Records 1887-1908, p. 39 (image 110 of 615), 9) Mokeley; digital images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QS7-9923-Y4ML : accessed 21 February 2024).
31. Kentucky, Department of Health, birth certificate 49528 (1919), Grover Junior Brown; Office of Vital Statistics, Frankfort.
32. 1910 U.S. census, Carroll County, Kentucky || Carroll Co., Ky., Carrollton City, population schedule, enumeration district (ED) 66, sheet 5A, dwelling 104, family 107, lines 22-26, Nicholas B Mokler household; imaged, "United States Census, 1910," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:33SQ-GRJ6-CG6 : accessed 12 March 2024).
33. Kentucky, Department of Health, birth certificate 22101 (1922), Julius Brown; Office of Vital Statistics, Frankfort.
34. Kentucky, Department of Health, birth certificate 22102 (1922), Julian Brown; Office of Vital Statistics, Frankfort.
35. 1940 U.S. census, Jefferson County, Kentucky || Jefferson Co., Ky., Louisville City, Ward 7, population schedule, enumeration district (ED) 121-190, sheet 4A, household 96, lines 16-18, John B. Toomey household; imaged, "United States Census, 1940," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G9M1-443Z : accessed 11 June 2024).
36. 1950 U. S. census, Jefferson County, Kentucky || Jefferson Co., Ky., Louisville, population schedule, enumeration district (ED) 122-157, sheet 2 (penned), dwelling 7, lines 2-7, Grover Brown household; imaged, "United States Census, 1950," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-PQHW-B933-7 : accessed 15 March 2024).
37. Ohio, Department of Health, death certificate 082818 (12 October 1974), Margie R Brown; Bureau of Vital Statistics, Columbus.
38. St. John Evangelist Catholic Church (Carrollton, Kentucky, Records 1887-1908, p. 39 (image 110 of 615), 9) Mokeley; digital images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QS7-9923-Y4ML : accessed 21 February 2024).
39. 1910 U.S. census, Carroll County, Kentucky || Carroll Co., Ky., Carrollton City, population schedule, enumeration district (ED) 66, sheet 5A, dwelling 104, family 107, lines 22-26, Nicholas B Mokler household; imaged, "United States Census, 1910," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:33SQ-GRJ6-CG6 : accessed 12 March 2024).
40. 1910 U.S. census, Carroll County, Kentucky || Carroll Co., Ky., Carrollton City, population schedule, enumeration district (ED) 66, sheet 5A, dwelling 104, family 107, lines 22-26, Nicholas B Mokler household; imaged, "United States Census, 1910," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:33SQ-GRJ6-CG6 : accessed 12 March 2024).
41. St. John Evangelist Catholic Church (Carrollton, Kentucky, Records 1909-1925, p. 102 (image 204 of 615), Marie Mokley; digital images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QS7-9923-Y4ML : accessed 21 February 2024).
42. St. John Evangelist Catholic Church (Carrollton, Kentucky, Records 1909-1925, p. 122 (image 209 of 615), Maria Mokley; digital images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QS7-9923-Y4ML : accessed 21 February 2024).
43. Carroll County, Kentucky, Marriage Book 8: 460, Brown-Mokley, 1916; Carroll County Clerk, Carrollton, Carroll County, Kentucky.
44. 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.
45. 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).
46. 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.
47. 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.
48. Carroll County, Kentucky, Marriage Book 8: 460, Brown-Mokley, 1916; Carroll County Clerk, Carrollton, Carroll County, Kentucky.
49. 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.
50. 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).
51. Kentucky, Department of Health, birth certificate 44115 (13 September 1917), Philip Earl Brown; Office of Vital Statistics, Frankfort.
52. Kentucky, Department of Health, birth certificate 44115 (13 September 1917), Philip Earl Brown; Office of Vital Statistics, Frankfort.
53. Kentucky, Department of Health, birth certificate 44115 (13 September 1917), Philip Earl Brown; Office of Vital Statistics, Frankfort.
54. Kentucky, Department of Health, birth certificate 44115 (13 September 1917), Philip Earl Brown; Office of Vital Statistics, Frankfort.
55. Kentucky, Department of Health, birth certificate 44115 (13 September 1917), Philip Earl Brown; Office of Vital Statistics, Frankfort.
56. Kentucky, Department of Health, birth certificate 49528 (1919), Grover Junior Brown; Office of Vital Statistics, Frankfort.
57. Kentucky, Department of Health, birth certificate 49528 (1919), Grover Junior Brown; Office of Vital Statistics, Frankfort.
58. Kentucky, Department of Health, birth certificate 49528 (1919), Grover Junior Brown; Office of Vital Statistics, Frankfort.
59. 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).
60. 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).
61. Kentucky, Department of Health, birth certificate 22102 (1922), Julian Brown; Office of Vital Statistics, Frankfort.
62. Kentucky, Department of Health, birth certificate 22101 (1922), Julius Brown; Office of Vital Statistics, Frankfort.
63. Kentucky, Department of Health, birth certificate 22102 (1922), Julian Brown; Office of Vital Statistics, Frankfort.
64. Kentucky, Department of Health, birth certificate 22101 (1922), Julius Brown; Office of Vital Statistics, Frankfort.
65. Kentucky, Department of Health, birth certificate 22102 (1922), Julian Brown; Office of Vital Statistics, Frankfort.
66. Kentucky, Department of Health, birth certificate 22102 (1922), Julian Brown; Office of Vital Statistics, Frankfort.
67. Kentucky, Department of Health, birth certificate 22101 (1922), Julius Brown; Office of Vital Statistics, Frankfort.
68. Kentucky, Department of Health, birth certificate 22101 (1922), Julius Brown; Office of Vital Statistics, Frankfort.
69. Kentucky, Department of Health, death certificate 28019 (13 December 1927), Philip E. Brown; Office of Vital Statistics, Frankfort.
70. 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.
71. 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).
72. 1940 U.S. census, Jefferson County, Kentucky || Jefferson Co., Ky., Louisville City, Ward 7, population schedule, enumeration district (ED) 121-190, sheet 4A, household 96, lines 16-18, John B. Toomey household; imaged, "United States Census, 1940," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G9M1-443Z : accessed 11 June 2024).
73. Kentucky, Department of Health, death certificate 7893 (4 April 1936), Grover C. Brown; Office of Vital Statistics, Frankfort.
74. Indiana, Indiana Marriages, 1811-2019, film 004476471, image 284 of 295, Clark County, 1936-1936, v. 129, p. 562, J. Bernard Toomey & Margie A. Brown, 26 April 1936; database with images, FamilySearch (https://www.familysearch.org/search/collection/1410397 : accessed 13 March 2024); citing Indiana Commission on Public Records, Indianapolis.
75. Indiana, Indiana Marriages, 1811-2019, film 004476471, image 284 of 295, Clark County, 1936-1936, v. 129, p. 562, J. Bernard Toomey & Margie A. Brown, 26 April 1936; database with images, FamilySearch (https://www.familysearch.org/search/collection/1410397 : accessed 13 March 2024); citing Indiana Commission on Public Records, Indianapolis.
76. Indiana, Indiana Marriages, 1811-2019, film 004476471, image 284 of 295, Clark County, 1936-1936, v. 129, p. 562, J. Bernard Toomey & Margie A. Brown, 26 April 1936; database with images, FamilySearch (https://www.familysearch.org/search/collection/1410397 : accessed 13 March 2024); citing Indiana Commission on Public Records, Indianapolis.
77. 1940 U.S. census, Jefferson County, Kentucky || Jefferson Co., Ky., Louisville City, Ward 7, population schedule, enumeration district (ED) 121-190, sheet 4A, household 96, lines 16-18, John B. Toomey household; imaged, "United States Census, 1940," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G9M1-443Z : accessed 11 June 2024).
78. 1940 U.S. census, Jefferson County, Kentucky || Jefferson Co., Ky., Louisville City, Ward 7, population schedule, enumeration district (ED) 121-190, sheet 4A, household 96, lines 16-18, John B. Toomey household; imaged, "United States Census, 1940," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G9M1-443Z : accessed 11 June 2024).
79. 1940 U.S. census, Jefferson County, Kentucky || Jefferson Co., Ky., Louisville City, Ward 7, population schedule, enumeration district (ED) 121-190, sheet 4A, household 96, lines 16-18, John B. Toomey household; imaged, "United States Census, 1940," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G9M1-443Z : accessed 11 June 2024).
80. 1940 U.S. census, Jefferson County, Kentucky || Jefferson Co., Ky., Louisville City, Ward 7, population schedule, enumeration district (ED) 121-190, sheet 4A, household 96, lines 16-18, John B. Toomey household; imaged, "United States Census, 1940," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QSQ-G9M1-443Z : accessed 11 June 2024).
81. Kentucky, County Marriages, 1797-1954, film 007735253, image 2045 of 2249 (bk.3 p. 27), Tom P. Harris and Margie A. Brown, 2 June 1941; database with images, Family Search (https://www.familysearch.org/search/collection/1804888 : accessed 13 March 2024); citing multiple county clerks, county courts, and historical societies, Kentucky.
82. Kentucky, County Marriages, 1797-1954, film 007735253, image 2045 of 2249 (bk.3 p. 27), Tom P. Harris and Margie A. Brown, 2 June 1941; database with images, Family Search (https://www.familysearch.org/search/collection/1804888 : accessed 13 March 2024); citing multiple county clerks, county courts, and historical societies, Kentucky.
83. Margie Harris, SS no. 404-36-6629, 25 September 1946, Application for Account Numbers (Form SS-5), Social Security Administration, Baltimore, Maryland.
84. Margie Harris, SS no. 404-36-6629, 25 September 1946, Application for Account Numbers (Form SS-5), Social Security Administration, Baltimore, Maryland.
85. 1950 U. S. census, Jefferson County, Kentucky || Jefferson Co., Ky., Louisville, population schedule, enumeration district (ED) 122-157, sheet 2 (penned), dwelling 7, lines 2-7, Grover Brown household; imaged, "United States Census, 1950," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-PQHW-B933-7 : accessed 15 March 2024).
86. 1950 U. S. census, Jefferson County, Kentucky || Jefferson Co., Ky., Louisville, population schedule, enumeration district (ED) 122-157, sheet 2 (penned), dwelling 7, lines 2-7, Grover Brown household; imaged, "United States Census, 1950," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-PQHW-B933-7 : accessed 15 March 2024).
87. 1950 U. S. census, Jefferson County, Kentucky || Jefferson Co., Ky., Louisville, population schedule, enumeration district (ED) 122-157, sheet 2 (penned), dwelling 7, lines 2-7, Grover Brown household; imaged, "United States Census, 1950," FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-PQHW-B933-7 : accessed 15 March 2024).
88. Ohio, Department of Health, death certificate 082818 (12 October 1974), Margie R Brown; Bureau of Vital Statistics, Columbus.
89. Ohio, Department of Health, death certificate 082818 (12 October 1974), Margie R Brown; Bureau of Vital Statistics, Columbus.
90. Ohio, Department of Health, death certificate 082818 (12 October 1974), Margie R Brown; Bureau of Vital Statistics, Columbus.

