Benjamin Harrison Jackson 1889 – 1966 – Genealogical Records
Birth Date: 9 JUL 1889
Birth Location: Sala Knox, Kentucky, USA
Death Date: 27 MAY 1966
Death Location: Lexington Fayette Co. Ky.
Father: Daniel Jackson
Mother: Mary Mills
Spouse(s): Dicy Mills
Children(s): Virginia Jackson, Harry Jackson, George Jackson, Ainslie Jackson, Agnes Jackson
It was in 1889 that Benjamin Harrison Jackson was born in Sala Knox, Kentucky, USA, a child of Daniel Jackson and Mary Catherine Mills. Benjamin Harrison Jackson went on to marry Dicy Mills and had children such as Virginia Jackson, Harry Jackson, George Morris Jackson, Ainslie Jackson and Agnes Jackson. Benjamin Harrison Jackson was deceased by 1966 in Lexington Fayette Co. Ky.
Find more search results for Benjamin JacksonFamily tree
Parents
Spouses(s)
Children(s)
Sources
Event Type: Burial
Event Place: Lexington, Fayette County, Kentucky, United States of America
Record Source: U.S., Find a Grave® Index, 1600s-Current
Genealogy Event 2
Event Type: Residence
Event Year: 1920
Event Place: Hubbard, Knox, Kentucky, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Hubbard, Knox, Kentucky; Roll: T625_585; Page: 7A; Enumeration District: 122
Genealogy Event 3
Event Type: Custom Event
Record Source: 1900 United States Federal Census, 1910 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, 1940 United States Federal Census, 1950 United States Federal Census, Year: 1920; Census Place: Hubbard, Knox, Kentucky; Roll: T625_585; Page: 7A; Enumeration District: 122, Year: 1940; Census Place: Lexington, Fayette, Kentucky; Roll: m-t0627-01303; Page: 17B; Enumeration District: 34-32, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: Fayette, Kentucky; Roll: 2426; Page: 43; Enumeration District: 34-108, Year: 1930; Census Place: Lexington, Fayette, Kentucky; Page: 7A; Enumeration District: 0019; FHL microfilm: 2340478, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 10b; Enumeration District: 0108; FHL microfilm: 1374502, Year: 1900; Census Place: Upper Stinking Creek, Knox, Kentucky; Roll: 536; Page: 3; Enumeration District: 0064
Genealogy Event 4
Event Type: Birth
Event Year: 9 JUL 1889
Event Place: Sala Knox, Kentucky, USA
Record Source: 1900 United States Federal Census, 1910 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, 1940 United States Federal Census, 1950 United States Federal Census, U.S., Find a Grave® Index, 1600s-Current, U.S., World War II Draft Registration Cards, 1942, Year: 1920; Census Place: Hubbard, Knox, Kentucky; Roll: T625_585; Page: 7A; Enumeration District: 122, Year: 1940; Census Place: Lexington, Fayette, Kentucky; Roll: m-t0627-01303; Page: 17B; Enumeration District: 34-32, The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Kentucky; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 116, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: Fayette, Kentucky; Roll: 2426; Page: 43; Enumeration District: 34-108, Year: 1930; Census Place: Lexington, Fayette, Kentucky; Page: 7A; Enumeration District: 0019; FHL microfilm: 2340478, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 10b; Enumeration District: 0108; FHL microfilm: 1374502, Year: 1900; Census Place: Upper Stinking Creek, Knox, Kentucky; Roll: 536; Page: 3; Enumeration District: 0064
Genealogy Event 5
Event Type: Custom Event
Event Year: 1941
Record Source: U.S., World War II Draft Registration Cards, 1942, The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Kentucky; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 116
Genealogy Event 6
Event Type: Custom Event
Event Year: 1942
Record Source: U.S., World War II Draft Registration Cards, 1942, The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Kentucky; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 116
Genealogy Event 7
Event Type: Custom Event
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Lexington, Fayette, Kentucky; Page: 7A; Enumeration District: 0019; FHL microfilm: 2340478
Genealogy Event 8
Event Type: Custom Event
Record Source: 1900 United States Federal Census, 1910 United States Federal Census, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 10b; Enumeration District: 0108; FHL microfilm: 1374502, Year: 1900; Census Place: Upper Stinking Creek, Knox, Kentucky; Roll: 536; Page: 3; Enumeration District: 0064
Genealogy Event 9
Event Type: Death
Event Year: 27 MAY 1966
Event Place: Lexington Fayette Co. Ky.
Record Source: U.S., Find a Grave® Index, 1600s-Current
Genealogy Event 10
Event Type: Residence
Event Year: 1935
Event Place: Lexington, Fayette, Kentucky
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Lexington, Fayette, Kentucky; Roll: m-t0627-01303; Page: 17B; Enumeration District: 34-32
Genealogy Event 11
Event Type: Residence
Event Year: 1940
Event Place: Lexington, Fayette, Kentucky, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Lexington, Fayette, Kentucky; Roll: m-t0627-01303; Page: 17B; Enumeration District: 34-32
Genealogy Event 12
Event Type: Residence
Event Place: Lexington, Kentucky, USA
Record Source: U.S., World War II Draft Registration Cards, 1942, The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Kentucky; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 116
Genealogy Event 13
Event Type: Residence
Event Year: 1950
Event Place: Fayette, Kentucky, USA
Record Source: 1950 United States Federal Census, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: Fayette, Kentucky; Roll: 2426; Page: 43; Enumeration District: 34-108
Genealogy Event 14
Event Type: Residence
Event Year: 1930
Event Place: Lexington, Lexington, Fayette, Kentucky, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Lexington, Fayette, Kentucky; Page: 7A; Enumeration District: 0019; FHL microfilm: 2340478
Genealogy Event 15
Event Type: Residence
Event Year: 1910
Event Place: Road Fork, Knox, Kentucky, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 10b; Enumeration District: 0108; FHL microfilm: 1374502
Genealogy Event 16
Event Type: Residence
Event Year: 1900
Event Place: Upper Stinking Creek, Knox, Kentucky, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Upper Stinking Creek, Knox, Kentucky; Roll: 536; Page: 3; Enumeration District: 0064