Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up free
Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up freeCatherine Taylor 1868 – 1911 – Genealogical Records
Birth Date: JUL 1868
Birth Location: Straight Creek Kentucky
Death Date: 17 DEC 1911
Death Location: Knox, Kentucky
Father: John Taylor
Mother: Esther Gambrel
Spouse(s): Perry Broughton, Henry Stewart
Children(s): Dora Broughton, Allifair Broughton, Alice Stewart, John Stewart
In 1868, Catherine Taylor entered the world in Straight Creek Kentucky, born to John F Taylor and Esther Jane Gambrel. In 1870, Catherine Taylor resided in Subdivision 93, Knox, Kentucky, USA. In 1870, Catherine Taylor resided in Subdivision 93, Flat Lick, Knox, Kentucky, USA. Catherine Taylor married Perry C Broughton, Henry Stewart, and had children including Dora Belle Broughton, Allifair Broughton, Alice Stewart, John J Stewart. Catherine Taylor passed away in 1911 in Knox, Kentucky.
Find more search results for Catherine TaylorReliability Score
This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.
- A 3 criteria (Strong)
- B 2 criteria (Medium)
- C 1 criteria (Basic)
- N/A 0 criteria (Insufficient)
This tree's reliability score:
- Record available
- Descendant's record available
- Star tree owner
Biography
- In 1868, Catherine Taylor entered the world in Straight Creek Kentucky, born to John F Taylor and Esther Jane Gambrel.
- In 1870, Catherine Taylor resided in Subdivision 93, Knox, Kentucky, USA.
- In 1870, Catherine Taylor resided in Subdivision 93, Flat Lick, Knox, Kentucky, USA.
- Catherine Taylor married Perry C Broughton, Henry Stewart, and had children including Dora Belle Broughton, Allifair Broughton, Alice Stewart, John J Stewart.
- Catherine Taylor passed away in 1911 in Knox, Kentucky.
Immediate Family
Parents
Spouses(s)
Children(s)
Catherine Taylor's Ancestors
Catherine Taylor's Descendants
-
1. Dora (Belle) Broughton (21 JAN 1885 – 22 JUN 1963) m. Benjamin Stewart (ABT 1874 – 3 JUL 1961)
-
1. Oliva Stewart (26 JUL 1909 – 30 DEC 1982)
-
2. Lenzy Stewart (13 APR 1928 – 21 APR 1928)
-
3. Archie Stewart (24 AUG 1902 – 13 DEC 1947) m. Ethel Warren (3 DEC 1911 – 11 AUG 1987)
-
1. Archie Stewart (10 MAY 1940 – 11 JAN 1944)
-
2. Elmer Stewart (27 JUL 1942 – DEC 1981)
-
3. Guliver Stewart (20 MAR 1931 – 23 APR 2001)
-
-
4. Ressie Stewart (17 JUL 1922 – 19 MAY 2004)
-
5. Odia Stewart (26 JUL 1909 – 30 DEC 1982) m. George Brock
-
6. Onzie Stewart (10 SEP 1925 – 25 SEP 2000) m. Arlena Roark (19 JUN 1931 – 2 MAY 1998)
-
1. Danny Stewart (1948 – )
-
2. Larry (W) Stewart (1950 – )
-
-
7. Arry Stewart (21 DEC 1914 – 25 MAY 1942) m. Bertha (Lee) Mills (8 AUG 1923 – 19 JUN 2014)
-
8. Abigail Stewart (1908 – )
-
9. Ambrose Stewart (26 JUL 1909 – 9 MAR 1954) m. Ida (B) Mills (1891 – )
-
1. Curtis Stewart (1937 – )
-
2. Shelby (J) Stewart (1939 – )
-
3. Birchell Stewart (1941 – )
-
4. Johnny (Lee) Stewart (18 JUL 1944 – 11 JUN 1993)
-
5. Trinia (G) Stewart (1946 – )
-
6. Cecil Stewart (1950 – )
-
-
10. Arthur Stewart (1905 – 25 DEC 1957) m. Catherine (Lynn) Sizemore ( – 1950)
-
1. Cammie Stewart (27 SEP 1934 – 9 JUL 1979)
-
2. Rufus Stewart (27 MAR 1929 – 12 AUG 1958)
-
-
11. Alvia Stewart (18 MAR 1906 – 11 DEC 1993) m. Boyd Rice (20 APR 1901 – 23 FEB 1939) m. Andrew Messer (1892 – )
-
1. Dora (B) Rice (1922 – )
-
2. Hershel Rice (20 JUN 1925 – 10 JAN 1990)
-
3. Gillis Rice (1 OCT 1932 – 30 JUN 1998)
-
4. Mary Rice (1930 – )
-
5. Christine Rice (1935 – )
-
-
12. Artor Stewart (ABT 1915 – )
-
13. Fuston Stewart (30 MAR 1920 – 26 FEB 1987) m. Nellie (M) Johnson (19 FEB 1920 – 8 APR 2018)
-
1. Dennis (Milo) Stewart (1953 – 9 MAR 1956)
-
-
14. Omisie Stewart
-
-
2. Allifair Broughton (26 OCT 1886 – 6 NOV 1962) m. Brice Mills (2 APR 1883 – 13 MAY 1970)
-
1. Matthew Mills (28 NOV 1905 – 5 MAY 1979) m. Mary Taylor (25 AUG 1913 – 19 OCT 1995)
-
1. Geneva Mills (23 NOV 1931 – 2 JUL 1982)
-
2. Ruby (Mae) Mills (30 AUG 1927 – 19 NOV 2010)
-
-
2. Ida (Bea) Mills (4 JUL 1917 – 24 JAN 1993)
-
3. Willie (Walter) Mills (27 FEB 1927 – 1 SEP 2001)
-
4. Oscar Mills (20 MAY 1907 – 20 MAY 1981) m. Bertha Warren (ABT 1908 – 1977)
-
-
3. Alice Stewart (26 APR 1897 – 1969) m. Newton Sutton (1890 – ) m. William (E) Gates (1893 – )
-
1. Albert Sutton (26 JUL 1914 – 6 DEC 1969)
-
-
4. John (J) Stewart (1904 – )
Catherine Taylor's Timeline
11 Records
Sources
Event Type: Birth
Event Date: JUL 1868
Event Place: Straight Creek Kentucky
Record Source:
[1] Kentucky, U.S., Death Index, 1911-2000
[2] 1910 United States Federal Census, Year: 1910; Census Place: Left Fork, Bell, Kentucky; Roll: T624_464; Page: 3b; Enumeration District: 0020; FHL microfilm: 1374477
[3] Ancestry Family Tree
[4] Ancestry Family Tree
[5] 1900 United States Federal Census, Year: 1900; Census Place: Sims Fork, Bell, Kentucky; Roll: 508; Page: 4; Enumeration District: 0012
[6] Ancestry Family Tree
Genealogy Event 2
Event Type: Residence
Event Date: 1910
Event Place: Left Fork, Bell, Kentucky, USA
Record Source:
[1] 1910 United States Federal Census, Year: 1910; Census Place: Left Fork, Bell, Kentucky; Roll: T624_464; Page: 3b; Enumeration District: 0020; FHL microfilm: 1374477
[2] Ancestry Family Tree
[3] Ancestry Family Tree
[4] Ancestry Family Tree
Genealogy Event 3
Event Type: Custom Event
Record Source:
[1] 1910 United States Federal Census, Year: 1910; Census Place: Left Fork, Bell, Kentucky; Roll: T624_464; Page: 3b; Enumeration District: 0020; FHL microfilm: 1374477
[2] 1900 United States Federal Census, Year: 1900; Census Place: Sims Fork, Bell, Kentucky; Roll: 508; Page: 4; Enumeration District: 0012
Genealogy Event 4
Event Type: Custom Event
Record Source:
[1] 1910 United States Federal Census, Year: 1910; Census Place: Left Fork, Bell, Kentucky; Roll: T624_464; Page: 3b; Enumeration District: 0020; FHL microfilm: 1374477
[2] 1900 United States Federal Census, Year: 1900; Census Place: Sims Fork, Bell, Kentucky; Roll: 508; Page: 4; Enumeration District: 0012
Genealogy Event 5
Event Type: Death
Event Date: 17 DEC 1911
Event Place: Knox, Kentucky
Record Source:
[1] Kentucky, U.S., Death Index, 1911-2000
[2] Ancestry Family Tree
[3] Ancestry Family Tree
Genealogy Event 6
Event Type: Residence
Event Date: 1870
Event Place: Subdivision 93, Knox, Kentucky, USA
Record Source: Ancestry Family Tree
Genealogy Event 7
Event Type: Residence
Event Date: 1880
Event Place: Flat Lick, Knox, Kentucky, USA
Record Source: Ancestry Family Tree
Genealogy Event 8
Event Type: Residence
Event Date: 1900
Event Place: Sims Fork, Bell, Kentucky, USA
Record Source: Ancestry Family Tree
Genealogy Event 9
Event Type: Residence
Event Date: 1900
Event Place: Sims Fork, Bell, Kentucky, USA
Record Source: Ancestry Family Tree
Genealogy Event 10
Event Type: Residence
Event Date: 1900
Event Place: Sims Fork, Bell, Kentucky, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Sims Fork, Bell, Kentucky; Roll: 508; Page: 4; Enumeration District: 0012
Genealogy Event 11
Event Type: Residence
Event Date: 1870
Event Place: Subdivision 93, Flat Lick, Knox, Kentucky, USA
Record Source: Ancestry Family Tree
Genealogy Event 12
Event Type: Residence
Event Date: 1880
Event Place: Flat Lick, Knox, Kentucky, USA
Record Source: Ancestry Family Tree
Genealogy Event 13
Event Type: Residence
Event Date: 1900
Event Place: Sims Fork, Bell, Kentucky, USA
Record Source: Ancestry Family Tree