YourRoots Logo JOIN

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 Jackson
BJ

Family tree

Parents

Daniel Jackson
1871 – 1935
Birth Location: Knox, Kentucky, USA
DJ
Mary Mills
1873 – 1958
Birth Location: Knox, Kentucky, USA
MM

Spouses(s)

Dicy Mills
1890 – 1979
Birth Location: Kentucky, USA
DM

Children(s)

Virginia Jackson
1918 –
Birth Location: Kentucky, USA
VJ
Harry Jackson
1921 –
Birth Location: Kentucky, USA
HJ
George Jackson
1923 –
Birth Location: Kentucky, USA
GJ
Ainslie Jackson
1929 –
Birth Location: Kentucky, USA
AJ
Agnes Jackson
1932 –
Birth Location: Kentucky, USA
AJ

Sources

    Genealogy Event 1
    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