Individual Details
Grover Junior Brown
(15 Nov 1919 - 17 Jun 1960)
Events
Families
| Spouse | Millicent Tschudi (1917 - 1994) |
| Child | Living |
| Child | Living |
| Child | Living |
| Child | Phillip Michael Brown ( - ) |
| Child | Douglas Earl Brown (1951 - 1999) |
| Father | Grover C. Brown (1888 - 1936) |
| Mother | Mamie Mokley (1900 - 1974) |
| Sibling | Philip Earl Brown (1917 - 1927) |
| Sibling | Julian Brown (1922 - 1922) |
| Sibling | Julius Brown (1922 - 1923) |
Notes
Alt name
He did not list a middle name as I believe was required, and he did not list the suffix "Jr."Birth
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-shared
Linda Lee Brown was born at 4:19 pm.Birth-shared
Peter Grover Brown was born at 3:37 a.m. on 3 June 1944.Residence
At some time after the enumeration of the 1940 Census on 1 April 1940, John Bernard Toomey moved out of the apartment at 523 West Broadway.In the 1941 Louisville City Directory, Toomey is not listed as living there. It looks like Mamie and Toomey broke up. She stayed at 523 Broadway, and he moved in to the house of Jason E Toomey. His brother or son?
Residence
In other records, his address was 523 West Broadway.Occupation
Grover Brown Jr. was dismissed by the Safety Director due to being absent from work without explanation after having been previously warned after a similar incident.Stillborn-shared
There is no birth or death certificate for Phillip.The cemetery record says he was stillborn.
His sister, Linda Lee Brown, told me that she and her siblings were told that he was born alive, but died shortly after birth.
The birth certificate of Douglas, says that one other child of the mother was dead. And it also said that 0 children of the mother were stillborn.
Residence
This was probably at the 639 East Walnut Street address.Occupation
For the census question #15, "What was this person doing most of last week?", the answer was "Ot" for other. The other options were: working, keeping house, unable to work and inmate.Below is an excerpt from the 1950 census instructions:
Examples of "something else" (Ot.) -- Count as "something else: activities other than the above, such as: attending school, being temporarily ill, or taking a vacation from a job (except housewives -- see par. 139), retired, etc.
Residence
Grover Brown& Millicent and family lived at 639 East Walnut Street from 1951 through sometime in 1952 when they moved to North Olmstead, Ohio. The Louisville address was occupied by someone else in 1953.
Google Drive
Google Drive files for Grover Junior BrownEndnotes
1. 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).
2. Kentucky Family Search (https://www.familysearch.org/search/collection/2531527 : accessed 7 June 2024), Grover J Brown - 15 Nov 1919.
3. 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).
4. 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).
5. St. Louis, Missouri, application for license to marry no. 420965 (12 August 1941), Grover Brown & Millicent Tschudi; City of Saint Louis Recorder of Deeds, St. Louis.
6. St. Louis, Missouri, marriage license & certificate no. 420965 (12 August 1941), Grover Brown & Millicent Tschudi; City of Saint Louis Recorder of Deeds, St. Louis.
7. St. Louis (Missouri) City Recorder, "Marriage records of St. Louis and St. Louis Co., 1806-1965," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98Q-YJCQ : 6 June 2024), Grover Brown in Male Index, vol. 28 (1940-1941) || Grover Brown; Missouri State Archives, Jefferson City.
8. St. Louis (Missouri) City Recorder, "Marriage records of St. Louis and St. Louis Co., 1806-1965," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98M-Y94P : 6 June 2024), Brown & Tschudi - Marriage License & Certificate || Brown & Tschudi; Missouri State Archives, Jefferson City.
9. "Kentucky, World War II Draft Registration Cards, 1940-1947," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3Q9M-CSB6-19TT-S : 11 June 2024), Grover Brown.
10. Kentucky, Department of Health, birth certificate 35477 (1944), Peter Grover Brown; Office of Vital Statistics, Frankfort.
11. Kentucky, Department of Health, birth certificate 61388 (1945), Julia Ann Brown; Office of Vital Statistics, Frankfort.
12. 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).
13. Kentucky, Department of Health, birth certificate 116-51-11630 (1951), Douglas Earl Brown; Office of Vital Statistics, Frankfort.
14. Ohio "Ohio Death Index, 1908-1932, 1938-1944, and 1958-2007," database, Family Search (https://www.familysearch.org/search/collection/1949341 : accessed 7 June 2024), Grover Brown, 17 June 1960.
15. Kentucky, Department of Health, birth certificate 49528 (1919), Grover Junior Brown; Office of Vital Statistics, Frankfort.
16. Kentucky, Department of Health, birth certificate 29462 (1942), Linda Lee Brown; Office of Vital Statistics, Frankfort.
17. 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).
18. Kentucky, Department of Health, birth certificate 35477 (1944), Peter Grover Brown; Office of Vital Statistics, Frankfort.
19. 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).
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, World War II Draft Registration Cards, 1940-1947," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3Q9M-CSB6-19TT-S : 11 June 2024), Grover Brown.
22. Kentucky, Department of Health, birth certificate 29462 (1942), Linda Lee Brown; Office of Vital Statistics, Frankfort.
23. Kentucky, Department of Health, birth certificate 35477 (1944), Peter Grover Brown; Office of Vital Statistics, Frankfort.
24. Kentucky, Department of Health, birth certificate 61388 (1945), Julia Ann Brown; Office of Vital Statistics, Frankfort.
25. 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).
26. Kentucky, Department of Health, birth certificate 116-51-11630 (1951), Douglas Earl Brown; Office of Vital Statistics, Frankfort.
27. 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).
28. Kentucky, Department of Health, birth certificate 49528 (1919), Grover Junior Brown; Office of Vital Statistics, Frankfort.
29. Kentucky Family Search (https://www.familysearch.org/search/collection/2531527 : accessed 7 June 2024), Grover J Brown - 15 Nov 1919.
30. 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).
31. 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).
32. 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).
33. Caron's Louisville (Kentucky) City Directory (Louisville, Kentucky: Caron Directory Co.. 1938), 2,014, 523 West Broadway; imaged, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-G3YP-J3WV : accessed 10 June 2024), film 9049997, image 110 of 447.
34. Caron's Louisville (Kentucky) City Directory (Louisville, Kentucky: Caron Directory Co.. 1938), 276, Grover Brown Jr.; imaged, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-13YP-G3NN : accessed 10 June 2024), film 9049996, image 136 of 910.
35. Caron's Louisville (Kentucky) City Directory (Louisville, Kentucky: Caron Directory Co.. 1939), 267, Grover Brown Jr.; imaged, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-B3YP-N9SB-P : accessed 10 June 2024), film 9049998, image 130 of 877.
36. Caron's Louisville (Kentucky) City Directory (Louisville, Kentucky: Caron Directory Co.. 1939), 1,932, 523 West Broadway; imaged, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-G3YP-N9C4-W : accessed 10 June 2024), film 9049999, image 108 of 452.
37. Caron's Louisville (Kentucky) City Directory (Louisville, Kentucky: Caron Directory Co.. 1941), 273, Grover Brown Jr.; imaged, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-13YP-RZLX : accessed 10 June 2024), film 9050002, image 135 of 912.
38. Caron's Louisville (Kentucky) City Directory (Louisville, Kentucky: Caron Directory Co.. 1941), 2,037, 523 West Broadway; imaged, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-R3YP-J9QN-5 : accessed 10 June 2024), film 9050003, image 123 of 466.
39. 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).
40. 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).
41. 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).
42. 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).
43. Grover Brown Draft Classification, serial no. S1377, page 2002, Local Draft Board No. 77, Louisville, Jefferson County, Kentucky || Grover Brown Draft Classification; Classification Records for Kentucky, October 16, 1940–March 31, 1947; Records of the Selective Service System, 1926–1975, Record Group 147; National Archives , St. Louis, Missouri.
44. Caron's Louisville (Kentucky) City Directory (Louisville, Kentucky: Caron Directory Co.. 1941), 1,126, Lurding's Cafe; imaged, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-R3YP-RH8J : accessed 10 June 2024), film 9050002, image 569 of 912.
45. Caron's Louisville (Kentucky) City Directory (Louisville, Kentucky: Caron Directory Co.. 1941), 273, Grover Brown Jr.; imaged, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-13YP-RZLX : accessed 10 June 2024), film 9050002, image 135 of 912.
46. Caron's Louisville (Kentucky) City Directory (Louisville, Kentucky: Caron Directory Co.. 1941), 2,009, 1028 Barret Av; imaged, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-13YP-J94M-9 : accessed 10 June 2024), film 9050003, image 109 of 466.
47. "Kentucky, World War II Draft Registration Cards, 1940-1947," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3Q9M-CSB6-19TT-S : 11 June 2024), Grover Brown.
48. "Kentucky, World War II Draft Registration Cards, 1940-1947," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3Q9M-CSB6-19TT-S : 11 June 2024), Grover Brown.
49. "Kentucky, World War II Draft Registration Cards, 1940-1947," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3Q9M-CSB6-19TT-S : 11 June 2024), Grover Brown.
50. "Kentucky, World War II Draft Registration Cards, 1940-1947," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3Q9M-CSB6-19TT-S : 11 June 2024), Grover Brown.
51. Grover Brown Draft Classification, serial no. S1377, page 2002, Local Draft Board No. 77, Louisville, Jefferson County, Kentucky || Grover Brown Draft Classification; Classification Records for Kentucky, October 16, 1940–March 31, 1947; Records of the Selective Service System, 1926–1975, Record Group 147; National Archives , St. Louis, Missouri.
52. Grover Brown Draft Classification, serial no. S1377, page 2002, Local Draft Board No. 77, Louisville, Jefferson County, Kentucky || Grover Brown Draft Classification; Classification Records for Kentucky, October 16, 1940–March 31, 1947; Records of the Selective Service System, 1926–1975, Record Group 147; National Archives , St. Louis, Missouri.
53. St. Louis, Missouri, marriage license & certificate no. 420965 (12 August 1941), Grover Brown & Millicent Tschudi; City of Saint Louis Recorder of Deeds, St. Louis.
54. St. Louis (Missouri) City Recorder, "Marriage records of St. Louis and St. Louis Co., 1806-1965," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98Q-YJCQ : 6 June 2024), Grover Brown in Male Index, vol. 28 (1940-1941) || Grover Brown; Missouri State Archives, Jefferson City.
55. St. Louis (Missouri) City Recorder, "Marriage records of St. Louis and St. Louis Co., 1806-1965," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QS7-998M-RFFS : 6 June 2024), Millicent Tschudi in Female Index, vol. 28 (1940-1941) || Millicent Tschudi; Missouri State Archives, Jefferson City.
56. St. Louis (Missouri) City Recorder, "Marriage records of St. Louis and St. Louis Co., 1806-1965," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98M-Y94P : 6 June 2024), Brown & Tschudi - Marriage License & Certificate || Brown & Tschudi; Missouri State Archives, Jefferson City.
57. St. Louis (Missouri) City Recorder, "Marriage records of St. Louis and St. Louis Co., 1806-1965," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98Q-YJCQ : 6 June 2024), Grover Brown in Male Index, vol. 28 (1940-1941) || Grover Brown; Missouri State Archives, Jefferson City.
58. St. Louis (Missouri) City Recorder, "Marriage records of St. Louis and St. Louis Co., 1806-1965," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QS7-998M-RFFS : 6 June 2024), Millicent Tschudi in Female Index, vol. 28 (1940-1941) || Millicent Tschudi; Missouri State Archives, Jefferson City.
59. St. Louis (Missouri) City Recorder, "Marriage records of St. Louis and St. Louis Co., 1806-1965," database with images, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QS7-L98M-Y94P : 6 June 2024), Brown & Tschudi - Marriage License & Certificate || Brown & Tschudi; Missouri State Archives, Jefferson City.
60. Grover Brown Draft Classification, serial no. S1377, page 2002, Local Draft Board No. 77, Louisville, Jefferson County, Kentucky || Grover Brown Draft Classification; Classification Records for Kentucky, October 16, 1940–March 31, 1947; Records of the Selective Service System, 1926–1975, Record Group 147; National Archives , St. Louis, Missouri.
61. Caron's Louisville (Kentucky) City Directory (Louisville, Kentucky: Caron Directory Co.. 1942), 294, Grover Brown (Millicent M); imaged, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-R3YP-K7JJ : accessed 10 June 2024), film 9050004, image 150 of 857.
62. Caron's Louisville (Kentucky) City Directory (Louisville, Kentucky: Caron Directory Co.. 1942), 2,589, 1308 Rufer; imaged, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-13YP-F995-D : accessed 10 June 2024), film 9050005, image 472 of 670.
63. Kentucky, Department of Health, birth certificate 29462 (1942), Linda Lee Brown; Office of Vital Statistics, Frankfort.
64. Kentucky, Department of Health, birth certificate 29462 (1942), Linda Lee Brown; Office of Vital Statistics, Frankfort.
65. Kentucky, Department of Health, birth certificate 29462 (1942), Linda Lee Brown; Office of Vital Statistics, Frankfort.
66. Grover Brown Draft Classification, serial no. S1377, page 2002, Local Draft Board No. 77, Louisville, Jefferson County, Kentucky || Grover Brown Draft Classification; Classification Records for Kentucky, October 16, 1940–March 31, 1947; Records of the Selective Service System, 1926–1975, Record Group 147; National Archives , St. Louis, Missouri.
67. Grover Brown Draft Classification, serial no. S1377, page 2002, Local Draft Board No. 77, Louisville, Jefferson County, Kentucky || Grover Brown Draft Classification; Classification Records for Kentucky, October 16, 1940–March 31, 1947; Records of the Selective Service System, 1926–1975, Record Group 147; National Archives , St. Louis, Missouri.
68. Kentucky, Department of Health, birth certificate 35477 (1944), Peter Grover Brown; Office of Vital Statistics, Frankfort.
69. Kentucky, Department of Health, birth certificate 35477 (1944), Peter Grover Brown; Office of Vital Statistics, Frankfort.
70. Kentucky, Department of Health, birth certificate 35477 (1944), Peter Grover Brown; Office of Vital Statistics, Frankfort.
71. "Fireman Dismissed," The [Louisville, Kentucky] Courier-Journal, 25 January 1945, sect. 2, p. 1, col. 3; image copy, Proquest (proquest.com : downloaded 20 May 2024), The Courier-Journal (1923-).
72. Kentucky, Department of Health, birth certificate 61388 (1945), Julia Ann Brown; Office of Vital Statistics, Frankfort.
73. Kentucky, Department of Health, birth certificate 61388 (1945), Julia Ann Brown; Office of Vital Statistics, Frankfort.
74. Kentucky, Department of Health, birth certificate 61388 (1945), Julia Ann Brown; Office of Vital Statistics, Frankfort.
75. Kentucky, Department of Health, birth certificate 61388 (1945), Julia Ann Brown; Office of Vital Statistics, Frankfort.
76. Caron's Louisville (Kentucky) City Directory (Louisville, Kentucky: Caron Directory Co.. 1947), 137, Grover Brown (Millicent M); imaged, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-R3YG-YR3N : accessed 10 June 2024), film 9053393, image 72 of 255.
77. Caron's Louisville (Kentucky) City Directory (Louisville, Kentucky: Caron Directory Co.. 1947), 1,154, 986 Barret Av; imaged, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-B3YG-1K66 : accessed 10 June 2024), film 9053394, image 336 of 616.
78. Caron's Louisville (Kentucky) City Directory (Louisville, Kentucky: Caron Directory Co.. 1947), 137, Grover Brown (Millicent M); imaged, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-R3YG-YR3N : accessed 10 June 2024), film 9053393, image 72 of 255.
79. Caron's Louisville (Kentucky) City Directory (Louisville, Kentucky: Caron Directory Co.. 1947), 1,126, Old Inn Restaurant & Bar; imaged, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-R3YG-1VFR : accessed 10 June 2024), film 9053394, image 138 of 616.
80. Caron's Louisville (Kentucky) City Directory (Louisville, Kentucky: Caron Directory Co.. 1947), 1,304, 600 West Main; imaged, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-G3YG-12J7 : accessed 10 June 2024), film 9053394, image 411 of 616.
81. "Brown Arrested As Bookie," The [Louisville, Kentucky] Courier-Journal, 15 May 1947, p. 10, col. 6; image copy, Proquest (proquest.com : downloaded 20 May 2024), The Courier-Journal (1923-).
82. "Police Court," The [Louisville, Kentucky] Courier-Journal, 16 May 1947, sect. 2, p. 5, col. 3; image copy, Proquest (proquest.com : downloaded 19 May 2024), The Courier-Journal (1923-).
83. St. Stephen's Cemetery (Louisville, Jefferson, Kentucky) to Dwayne Wacenske, cemetery form, 27 July 1948, .
84. "14 Arrested Here In Raids On Handbooks," The [Louisville, Kentucky] Courier-Journal, 7 September 1948, sect. 2, p. 1, col. 2; image copy, Proquest (proquest.com : downloaded 20 May 2024), The Courier-Journal (1923-).
85. "7 Arrested Here In Gambling Raids," The [Louisville, Kentucky] Courier-Journal, 8 September 1948, sect. 2, p. 1, col. 1-2; image copy, Proquest (proquest.com : downloaded 20 May 2024), The Courier-Journal (1923-).
86. Caron's Louisville (Kentucky) City Directory (Louisville, Kentucky: Caron Directory Co.. 1949), 126, Grover Brown (Millie); imaged, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-G3YP-SDWK : accessed 10 June 2024), film 9053395, image 66 of 614.
87. Caron's Louisville (Kentucky) City Directory (Louisville, Kentucky: Caron Directory Co.. 1949), 1,279, 639 Walnut East; imaged, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-R3YG-TZ45 : accessed 10 June 2024), film 9053396, image 38 of 194.
88. Caron's Louisville (Kentucky) City Directory (Louisville, Kentucky: Caron Directory Co.. 1949), 126, Grover Brown (Millie); imaged, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-G3YP-SDWK : accessed 10 June 2024), film 9053395, image 66 of 614.
89. Caron's Louisville (Kentucky) City Directory (Louisville, Kentucky: Caron Directory Co.. 1949), 470, Ising John W; imaged, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-13YP-S8VW : accessed 10 June 2024), film 9053395, image 239 of 614.
90. Caron's Louisville (Kentucky) City Directory (Louisville, Kentucky: Caron Directory Co.. 1949), 1,062, 1012 Barret Av; imaged, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-R3YP-S88K : accessed 10 June 2024), film 9053395, image 538 of 614.
91. "15 Handbook Arrests Are One Under Record," The [Louisville, Kentucky] Courier-Journal, 27 February 1949, p. 16, col. 6-7; image copy, Proquest (proquest.com : downloaded 19 May 2024), The Courier-Journal (1923-).
92. "Police Court," The [Louisville, Kentucky] Courier-Journal, 1 March 1949, p. 12, col. 1; image copy, Proquest (proquest.com : downloaded 19 May 2024), The Courier-Journal (1923-).
93. "Marked-Card Exhibition Results In Fines for 2 Here," The [Louisville, Kentucky] Courier-Journal, 2 April 1949, p. 7, col. 1-2; image copy, Proquest (proquest.com : downloaded 19 May 2024), The Courier-Journal (1923-).
94. "Police Court," The [Louisville, Kentucky] Courier-Journal, 21 April 1949, sect. 2, p. 2, col. 3; image copy, Proquest (proquest.com : downloaded 19 May 2024), The Courier-Journal (1923-).
95. "Police Court," The [Louisville, Kentucky] Courier-Journal, 3 April 1949, sect. 5, p. 13, col. 5; image copy, Proquest (proquest.com : downloaded 19 May 2024), The Courier-Journal (1923-).
96. 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).
97. 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).
98. U.S. Bureau of the Census, "Urban & Rural Enumerator's Reference Manual: 1950 Census of the United States,", digital images, Google, Google Books (https://www.google.com/books/edition/Urban_Rural_Enumerator_s_Reference_Manua/8uUKBAuTwZwC : 26 August 2022), para. 136 - 142.
99. 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).
100. Caron's Louisville (Kentucky) City Directory (Louisville, Kentucky: Caron Directory Co.. 1951), 122, Grover Brown (Mellie C); imaged, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3Q9M-CS42-SHCC-G : accessed 10 June 2024), film 7898927, image 68 of 412.
101. Caron's Louisville (Kentucky) City Directory (Louisville, Kentucky: Caron Directory Co.. 1951), 1,300, 639 Walnut East; imaged, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-G3YP-M1VP : accessed 10 June 2024), film 9053397, image 258 of 372.
102. Caron's Louisville (Kentucky) City Directory (Louisville, Kentucky: Caron Directory Co.. 1952), 134, Grover Brown (Mellie); imaged, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-G3YG-T85M : accessed 10 June 2024), film 9053398, image 75 of 232.
103. Caron's Louisville (Kentucky) City Directory (Louisville, Kentucky: Caron Directory Co.. 1952), 244, 639 Walnut East; imaged, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-R3YP-MTRP : accessed 10 June 2024), film 9053399, image 473 of 583.
104. Caron's Louisville (Kentucky) City Directory (Louisville, Kentucky: Caron Directory Co.. 1953), 132, Grover Brown not found; imaged, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-13YG-19QQ-P : accessed 10 June 2024), film 9053400, image 71 of 613.
105. Caron's Louisville (Kentucky) City Directory (Louisville, Kentucky: Caron Directory Co.. 1953), 253, 639 Walnut East; imaged, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-13YG-PZCL : accessed 10 June 2024), film 9053401, image 90 of 192.
106. Caron's Louisville (Kentucky) City Directory (Louisville, Kentucky: Caron Directory Co.. 1951), 122, Grover Brown (Mellie C); imaged, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3Q9M-CS42-SHCC-G : accessed 10 June 2024), film 7898927, image 68 of 412.
107. Caron's Louisville (Kentucky) City Directory (Louisville, Kentucky: Caron Directory Co.. 1951), 516, John J Kratz; imaged, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3Q9M-CS42-SH89-P : accessed 10 June 2024), film 7898927, image 267 of 412.
108. Caron's Louisville (Kentucky) City Directory (Louisville, Kentucky: Caron Directory Co.. 1951), 1164, 1400 Goss Av; imaged, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-13YP-M9M2-W : accessed 10 June 2024), film 9053397, image 190 of 372.
109. Kentucky, Department of Health, birth certificate 116-51-11630 (1951), Douglas Earl Brown; Office of Vital Statistics, Frankfort.
110. Kentucky, Department of Health, birth certificate 116-51-11630 (1951), Douglas Earl Brown; Office of Vital Statistics, Frankfort.
111. Kentucky, Department of Health, birth certificate 116-51-11630 (1951), Douglas Earl Brown; Office of Vital Statistics, Frankfort.
112. Kentucky, Department of Health, birth certificate 116-51-11630 (1951), Douglas Earl Brown; Office of Vital Statistics, Frankfort.
113. Caron's Louisville (Kentucky) City Directory (Louisville, Kentucky: Caron Directory Co.. 1952), 134, Grover Brown (Mellie); imaged, FamilySearch (https://www.familysearch.org/ark:/61903/3:1:3QHN-G3YG-T85M : accessed 10 June 2024), film 9053398, image 75 of 232.
114. Ohio, Department of Health, death certificate 42446 (1960), Grover Brown; Bureau of Vital Statistics, Columbus.
115. Ohio, Department of Health, death certificate 42446 (1960), Grover Brown; Bureau of Vital Statistics, Columbus.
116. Ancestry, Find A Grave, database with images (https://www.findagrave.com : accessed 27 March 2024), Grover Brown; Maintained by RLE (contributor 47272226).
117. Ohio, Department of Health, death certificate 42446 (1960), Grover Brown; Bureau of Vital Statistics, Columbus.
118. Ohio "Ohio Death Index, 1908-1932, 1938-1944, and 1958-2007," database, Family Search (https://www.familysearch.org/search/collection/1949341 : accessed 7 June 2024), Grover Brown, 17 June 1960.
119. Ohio, Department of Health, death certificate 42446 (1960), Grover Brown; Bureau of Vital Statistics, Columbus.
120. "Death Notices," obituary, The Plain Dealer (Cleveland, Ohio), 18 June 1960, p. 39, col. 1; images, NewsBank: America's Historical Newspapers (access through participating libraries : accessed 29 January 2024), Cleveland Plain Dealer Historical and Current.
121. "Death Notices," obituary, The Plain Dealer (Cleveland, Ohio), 19 June 1960, p. 25, col. 5; images, NewsBank: America's Historical Newspapers (access through participating libraries : accessed 29 January 2024), Cleveland Plain Dealer Historical and Current.
122. Ohio "Ohio Death Index, 1908-1932, 1938-1944, and 1958-2007," database, Family Search (https://www.familysearch.org/search/collection/1949341 : accessed 7 June 2024), Grover Brown, 17 June 1960.
123. Ohio, Department of Health, death certificate 42446 (1960), Grover Brown; Bureau of Vital Statistics, Columbus.

