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 freeIsaac Taylor 1829 – 1898 – Genealogical Records
Birth Date: 29 JUL 1829
Birth Location: Knox, Kentucky, USA
Death Date: 9 AUG 1898
Death Location: , Knox, Kentucky, USA
Father: Cornelius Taylor
Mother: Sarah Walker
Spouse(s): Permelia Hammonds, Jane Mills, Melvina Jackson, Martha Partin
Children(s): Letty Taylor, E. Taylor, John Taylor, Marinda Taylor, Amanda Taylor, Margaret Taylor, Sarah Taylor, Silas Taylor, Dicey Taylor, China Taylor, Martha Taylor, Dora Mills, Jefferson Mills, George Mills, Isaac Mills, Clara Mills, Susan Mills, Rosa Taylor, Mary Taylor
In 1829, Isaac Taylor Sr. entered the world in Knox, Kentucky, USA, born to Cornelius Alexander Taylor and Sarah Ann Walker. In 1850, Isaac Taylor Sr. resided in Knox, Kentucky, USA. In 1850, Isaac Taylor Sr. resided in Knox, Kentucky, USA. Isaac Taylor Sr. married Permelia Ann Hammonds, Jane Mills, Melvina Jackson, Martha Partin, and had children including Letty Taylor, E. Taylor, John Taylor, Marinda Taylor, Amanda Jane Taylor, Margaret Ann Taylor, Sarah Taylor, Silas W Taylor, Dicey Taylor, China Taylor, Martha Jane Taylor, Dora Taylor Mills, Jefferson Taylor Mills, George Taylor Mills, Isaac Taylor Mills, Clara Taylor Mills, Susan Taylor Mills, Rosa Jane Taylor, Mary Belle Taylor. Isaac Taylor Sr. passed away in 1898 in , Knox, Kentucky, USA.
Find more search results for Isaac 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 1829, Isaac Taylor Sr. entered the world in Knox, Kentucky, USA, born to Cornelius Alexander Taylor and Sarah Ann Walker.
- In 1850, Isaac Taylor Sr. resided in Knox, Kentucky, USA.
- In 1850, Isaac Taylor Sr. resided in Knox, Kentucky, USA.
- Isaac Taylor Sr. married Permelia Ann Hammonds, Jane Mills, Melvina Jackson, Martha Partin, and had children including Letty Taylor, E. Taylor, John Taylor, Marinda Taylor, Amanda Jane Taylor, Margaret Ann Taylor, Sarah Taylor, Silas W Taylor, Dicey Taylor, China Taylor, Martha Jane Taylor, Dora Taylor Mills, Jefferson Taylor Mills, George Taylor Mills, Isaac Taylor Mills, Clara Taylor Mills, Susan Taylor Mills, Rosa Jane Taylor, Mary Belle Taylor.
- Isaac Taylor Sr. passed away in 1898 in , Knox, Kentucky, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
Isaac Taylor's Ancestors
Isaac Taylor's Descendants
-
1. Letty Taylor (27 MAY 1854 – BEF 1860)
-
2. E. Taylor (1 JUN 1854 – 30 JUN 1854)
-
3. John Taylor (ABT 1871 – BEF 1898)
-
4. Marinda Taylor (ABT 1857 – BEF 1884) m. Felix Mills (ABT 1848 – )
-
1. Permelia (A) Mills (1876 – )
-
2. China Mills (NOV 1879 – 27 JUN 1969)
-
3. Mary Mills (1878 – 4 MAR 1939) m. Lafayette (C) Taylor (26 AUG 1875 – 24 FEB 1948)
-
1. Idabelle Taylor (JUL 1897 – ) m. Garett Gambrel (24 MAR 1901 – 13 APR 1940)
-
-
-
5. Amanda (Jane) Taylor (JUN 1863 – AFT 1905) m. James (Frank) Patterson (DEC 1859 – ABT 1942)
-
1. Mallie Patterson (MAR 1889 – )
-
2. Rosa Patterson (JAN 1893 – )
-
3. Frank Patterson (12 FEB 1884 – 23 OCT 1968) m. Mary (Jane) Mills (MAR 1890 – BEF 1970)
-
1. Clarence Patterson (4 JUL 1917 – 2 DEC 1996) m. Lucinda North m. Thelma (Jean) Daugherty (26 FEB 1938 – 4 MAR 1991)
-
1. Rosa (Lee) Patterson (4 OCT 1942 – 20 OCT 2004)
-
2. Clarence (E) Patterson
-
-
2. Elbert Patterson (1913 – )
-
3. Willis Patterson (1916 – )
-
4. Oscar Patterson (1906 – )
-
5. Boyd Patterson (1909 – )
-
-
4. Millie (Jane) Patterson (13 NOV 1882 – 14 DEC 1951) m. Carter (Taylor) Roark (ABT 1870 – 3 SEP 1936) m. George (Matison) Roark (ABT 1871 – )
-
1. John Roark (1912 – 8 JUN 1993) m. Louise Patterson (31 DEC 1912 – 29 APR 1992)
-
1. Mabel Roark (1 SEP 1942 – 13 FEB 1992)
-
2. Leonard (B.) Roark (21 JUN 1940 – 1 DEC 2005)
-
3. Charles (L.) Roark (9 OCT 1944 – 21 OCT 1994)
-
-
2. McKinley Roark (25 MAR 1904 – 26 DEC 1980)
-
-
-
6. Margaret (Ann) Taylor (4 MAY 1852 – 30 SEP 1934) m. Isaac Mills (AUG 1845 – 7 DEC 1957)
-
1. Laura (D) Mills (27 NOV 1887 – 18 APR 1904)
-
2. Mary (Belle) Mills (ABT 1885 – ) m. John (G) Warren (3 FEB 1870 – 7 MAR 1933)
-
1. Elizabeth Warren (14 OCT 1897 – 13 FEB 1919) m. Anthony Gambrel (14 MAY 1891 – 21 SEP 1976)
-
1. Stillborn Gambrel (1 FEB 1919 – 1 FEB 1919)
-
-
2. Isaac ("Ike") Warren (21 JAN 1909 – 22 FEB 1933) m. Rosa Taylor (10 MAR 1900 – 26 NOV 1986)
-
1. Ernest (Lee) Warren (8 OCT 1932 – 24 JUN 2019)
-
-
-
3. Isaac Mills (3 MAY 1875 – 6 DEC 1945)
-
4. Obediah Mills (1871 – )
-
5. William ("Big Boss" Silas) Mills (JUN 1883 – 1 AUG 1981) m. Nancy Carnes (2 FEB 1882 – 12 MAR 1970)
-
1. Roberta Mills (4 JUN 1917 – 12 SEP 2003) m. Leon Mills (23 FEB 1915 – BEF 1990)
-
1. Kermit Mills (22 JUL 1935 – 22 JUL 1935)
-
2. Donald (Ray) Mills (18 JAN 1946 – 12 AUG 2020)
-
3. Earl (Dean) Mills (13 APR 1937 – 16 APR 1997)
-
-
-
-
7. Sarah Taylor (JUN 1863 – AFT 1920) m. Newton Smith (JAN 1858 – AFT 1920)
-
1. Cora Smith (JUL 1895 – )
-
2. Homer Smith (AUG 1890 – )
-
3. Mollie Smith (ABT 1882 – )
-
4. Allen Smith (5 APR 1892 – 10 MAY 1966) m. Ella Lawson (1 MAR 1907 – 7 FEB 1997) m. Lula Mills (10 FEB 1898 – 21 OCT 1971)
-
1. Mollie Smith (2 AUG 1937 – 11 NOV 2012)
-
2. Linda (Mae) Smith (9 JUL 1926 – 26 MAR 2006)
-
3. Virgie Smith (29 NOV 1927 – 20 DEC 1980) m. Carl Broughton (12 JAN 1927 – 16 NOV 2012)
-
1. Brenda (Kay) Broughton (26 FEB 1957 – 8 MAY 2022)
-
-
4. Pauline (Myrtle) Smith (ABT 1925 – )
-
5. Goldie (Mae) Smith (1930 – )
-
6. Myrtle Smith (1935 – )
-
7. Cordie Smith
-
8. Della Smith (1916 – ) m. Floyd Warren (28 JAN 1912 – 23 JUN 1939)
-
9. Etta Smith (22 MAY 1913 – 14 DEC 2003)
-
10. Bertha Smith (3 SEP 1914 – ) m. James (Matt) Broughton (22 JUN 1906 – 3 JUN 1961)
-
11. Hazel Smith (15 NOV 1919 – 5 SEP 2003) m. Albert Jackson (29 MAR 1918 – 2 JUN 1968)
-
12. Dorothy Smith
-
-
5. James Smith (ABT 1906 – )
-
6. Cordie Smith (ABT 1881 – )
-
7. Hazel Smith (ABT 1912 – )
-
8. Amelia Smith (AUG 1898 – )
-
9. Gilbert Smith (JUL 1889 – )
-
10. Richard (G) Smith (7 JUN 1884 – 14 APR 1960) m. Alabama Swafford (1865 – 11 DEC 1940) m. Oatie (Ottie) Warren (6 FEB 1902 – 6 MAR 1980)
-
1. Myrtle Smith (29 JUN 1904 – 24 SEP 1973) m. Nasby Broughton (3 JAN 1906 – 12 JAN 1963)
-
1. Richard (Gilbert) Broughton (18 FEB 1931 – 14 JAN 1998)
-
-
2. Rev (Golden) Smith (28 MAY 1906 – 30 JUL 1969)
-
3. Wade Smith (29 JUL 1898 – 6 MAY 1949)
-
4. Ellen Stewart (13 AUG 1902 – 4 MAR 1980)
-
5. Taylor Smith (29 MAY 1900 – 28 JUN 1977)
-
6. Axie Jordan (16 JUN 1904 – 12 NOV 1974)
-
7. Ida Allen (18 AUG 1895 – 4 MAY 1957)
-
-
-
8. Silas (W) Taylor (1850 – 1883) m. Mary (Mollie) Slusher (12 JUL 1858 – 15 JUN 1940)
-
9. Dicey Taylor (1876 – 13 DEC 1955)
-
10. China Taylor (1869 – 1932) m. Elias (Willis) Warren (26 MAR 1867 – 8 DEC 1956)
-
1. Margaret Warren (11 MAY 1895 – 6 NOV 1914)
-
1. Thurmon Howard-Taylor (20 AUG 1914 – JAN 1980)
-
-
2. Mckinley Warren (JUN 1897 – ) m. Lula Warren (ABT 1896 – )
-
1. Otto Warren (5 JAN 1916 – )
-
2. Silas Warren (ABT 1918 – SEP 1981)
-
-
3. Permelia (“Amelia”) Warren (MAY 1891 – 20 NOV 1914)
-
4. Gillis Warren (3 MAR 1901 – 18 FEB 1996)
-
5. Frank (Avery) Warren (28 JAN 1888 – 10 FEB 1939) m. Martha (Jane) Gambrel (22 JUN 1890 – 24 MAY 1977)
-
1. Rice Warren (22 JUN 1917 – 13 OCT 1972)
-
2. Bertha Warren (ABT 1908 – 1977) m. Oscar Mills (20 MAY 1907 – 20 MAY 1981) m. Herman (L) Hughes (30 JAN 1903 – 13 JUL 1950)
-
3. Fred Warren (1926 – )
-
4. Walter Warren (5 FEB 1912 – )
-
5. Burlett Warren (1908 – )
-
6. Violet Warren (1918 – )
-
7. Julia (May) Warren (1924 – )
-
-
6. Sarah (Ellen) Warren (1890 – 14 AUG 1927) m. John Baker (31 OCT 1844 – 15 MAR 1920) m. Millard Broughton (7 APR 1893 – 6 JUN 1947)
-
1. Arizona Baker (1914 – 29 OCT 2003) m. Henry Warren (26 APR 1906 – 4 MAY 1944)
-
1. Mary Warren (19 NOV 1928 – 21 NOV 1928)
-
2. Leonard Warren (7 MAY 1933 – 24 NOV 2002)
-
-
2. Grace Baker (1909 – )
-
3. Elsia Baker (1911 – )
-
4. Mary Baker (14 JUN 1913 – 7 AUG 2008)
-
5. Garrett Broughton (25 MAR 1926 – 5 FEB 2005) m. Lillie Slusher
-
-
-
11. Martha (Jane) Taylor (14 AUG 1872 – 1 FEB 1936) m. Thomas Jackson (JUL 1866 – )
-
1. Abijah (“Bige”) Jackson (29 DEC 1891 – 30 JUN 1954) m. Minerva Roark (14 JUL 1890 – 25 JUN 1976)
-
1. Haywood Jackson (28 JAN 1918 – 24 FEB 1995) m. Marie (Margaret) Abbott (15 NOV 1921 – 2 JUN 2002)
-
1. Debra (Lynn) Miller (14 JUL 1959 – 2 DEC 2022)
-
-
2. Birchel Jackson (15 MAR 1919 – 13 NOV 1975) m. Nettie (Evelyn) Murphy (1 MAR 1928 – 29 NOV 2003)
-
1. Virgil (L.) Jackson
-
2. Birchel Jackson
-
3. Patricia Jackson
-
-
3. Earnie (Olven) Jackson (10 AUG 1927 – 14 JUN 2003) m. Emma Smith (31 AUG 1928 – )
-
1. Carol (A.) Jackson (1953 – 2015)
-
-
4. Frances Jackson (10 AUG 1929 – 3 DEC 2015) m. Benjamin (Edward) Gubala (1924 – 21 APR 1987)
-
1. Benjamin (Edward) Gubala (1945 – )
-
2. Betty Gubala (1947 – )
-
-
5. Edith Jackson (12 FEB 1924 – 13 FEB 1924)
-
6. Myrtle Jackson (2 JUL 1917 – MAY 1988) m. Russell Baker (31 DEC 1917 – 16 DEC 1969)
-
1. Vernon Baker (25 MAY 1943 – 14 OCT 1943)
-
2. Donald Baker (16 JAN 1937 – 19 JUN 2005)
-
3. Edith Baker (27 MAR 1939 – 26 JUN 2012) m. Franklin (Delano) Chavies (8 JUN 1933 – 12 JUN 2024)
-
-
7. Mallie Jackson (14 MAY 1913 – 15 JUN 1997) m. John Asher (JAN 1894 – 9 JUN 1963)
-
1. Marie Asher (20 MAR 1948 – 18 JUN 2019) m. Earl (R) Smith (1929 – )
-
2. Thomas (J) Asher (22 MAY 1928 – 30 MAY 1998)
-
3. Janice Asher (19 NOV 1943 – 11 APR 2017) m. Thomas (Jefferson) Smith (28 JUN 1939 – 12 FEB 2017)
-
4. Odis Asher (18 MAY 1927 – 24 MAY 2006)
-
5. Lee (Birdie) Asher (26 NOV 1933 – 13 JAN 1994)
-
6. Raymond (B) Asher (6 OCT 1937 – 16 JUN 2013) m. Maurine Caldwell (24 JAN 1953 – 21 APR 2004)
-
7. Orville Asher (15 MAY 1935 – 15 DEC 2003)
-
-
8. Raymond (H) Jackson (15 MAR 1914 – 9 FEB 1982) m. Della Bailey (30 SEP 1919 – 18 NOV 1968) m. Thelma (M. Williams) Jackson (23 MAR 1928 – 13 OCT 2018)
-
1. Maxine Jackson (1949 – 2025)
-
2. Shirley (Ann) Jackson (9 FEB 1951 – 12 OCT 2022) m. Clifford Cozart (1937 – )
-
-
-
2. Birdie Jackson (MAY 1892 – )
-
-
12. Dora (Taylor) Mills (6 AUG 1875 – 13 NOV 1956) m. Finley (Frank) Hubbard (12 AUG 1871 – 16 JUN 1966)
-
1. Troy (Bell) Hubbard (31 MAR 1896 – 24 OCT 1994) m. Robert North (11 OCT 1910 – 17 AUG 1991)
-
1. Malvie (Jean) North (23 MAY 1932 – 29 APR 2008)
-
-
2. Florence Hubbard (ABT 1901 – 2 MAR 1999) m. John (Oren) Dunn (1899 – 1955)
-
1. Versa (M) Dunn (1925 – 7 AUG 2023) m. James ("Bill" William) Slusher
-
2. Callie Dunn (1921 – )
-
3. Frank (F) Dunn
-
4. Edward Dunn
-
-
3. Tressie Hubbard (DEC 1897 – 7 OCT 1978) m. Alfred Jackson (22 FEB 1894 – 12 APR 1978)
-
1. Eunice (E) Jackson (18 APR 1927 – 23 SEP 2015) m. Roy Stewart (1925 – )
-
1. Joyce (F) Stewart (1948 – )
-
2. Larry (A) Stewart (1949 – )
-
3. Wayne Stewart
-
4. Vicky Stewart
-
-
2. Hurles (J.) Jackson (22 MAY 1925 – 27 SEP 2001) m. Madeline (De) Simone (27 JUL 1927 – 19 MAY 1997)
-
3. Earnest (Estil) Jackson (8 JUN 1929 – 19 DEC 2005)
-
4. Alfred Jackson (23 JUN 1943 – DEC 1980)
-
5. Hershel (Raymond) Jackson (1932 – 12 OCT 2011) m. Doris (Madeline) Breeden (31 JAN 1934 – 18 NOV 2024)
-
1. Rachel Jackson m. Dennis Fowler
-
2. Paul Jackson
-
-
6. Bernice (Leoma) Jackson (19 FEB 1923 – 14 MAR 2016) m. Harold (Clyde) Wallace (6 FEB 1925 – 12 MAR 2006)
-
1. Sandra ("Sandy") Wallace m. Lindon (G.) Powell
-
-
7. John (Luster) Jackson (12 SEP 1920 – 7 MAR 2012) m. Amanda (Jane) Slusher
-
8. Trilva (Jean) Jackson (21 SEP 1936 – 29 OCT 2021) m. Charles (“Chuck” Elmer) Buttree (25 FEB 1933 – 14 JUL 2021)
-
1. Ammie (Renee) Buttree (14 MAR 1966 – 23 MAR 2023)
-
2. Bruce (Charles) Buttree (7 DEC 1970 – 17 DEC 1970)
-
-
9. Ramon (Lee) Jackson (8 JAN 1932 – 15 MAY 2008) m. Lillie (Faye) Noble (1943 – )
-
1. Alan (Ray) Jackson (14 NOV 1971 – )
-
-
10. Lyman (Dee) Jackson (8 JAN 1932 – ) m. Mary (Jean) Madenwald
-
1. Jill (Victoria) Jackson (19 JUL 1972 – )
-
-
-
4. Louisa Hubbard (MAR 1893 – 22 JUN 1982) m. Beverly (“BP” Perry) Jackson (5 JUN 1879 – 25 SEP 1931) m. Henry (Morgan) Burns (15 AUG 1884 – 8 NOV 1964)
-
1. Beverly Jackson (12 AUG 1929 – 31 JUL 2008)
-
2. Nola Kramer (4 APR 1924 – 1 JAN 1990)
-
3. O. (B.) Jackson (2 MAR 1926 – 26 JAN 2008)
-
4. Oakley Jackson (19 JUL 1919 – 23 MAY 2001)
-
5. Wilford Jackson (6 JAN 1916 – 25 DEC 2008)
-
-
5. J (Floyd) Hubbard (31 MAR 1894 – 31 JAN 1963) m. Gusta May (6 MAY 1909 – 28 FEB 1999)
-
1. Wylene Leonard (7 SEP 1930 – 26 AUG 2011)
-
2. Vernon (B) Hubbard (25 JUN 1934 – 13 FEB 2011)
-
3. Geraldlne Hubbard
-
4. John (B.) Hubbard
-
5. Olin Hubbard
-
-
-
13. Jefferson (Taylor) Mills (ABT 1886 – )
-
14. George (Taylor) Mills (ABT 1880 – )
-
15. Isaac (Taylor) Mills (ABT 1879 – 20 JUL 1965)
-
16. Clara (Taylor) Mills (ABT 1868 – 8 APR 1938)
-
17. Susan (Taylor) Mills (ABT 1882 – 9 APR 1943)
-
18. Rosa (Jane) Taylor (15 APR 1894 – 19 JAN 1978) m. Speed Sizemore (ABT 1897 – 3 FEB 1972) m. William (“Newt” Newton) Gambrel (MAR 1875 – 11 NOV 1957)
-
1. Troy (Bell) Sizemore (7 MAR 1929 – 6 NOV 2012)
-
2. Linzey Gambrel (15 APR 1912 – 26 MAY 2005)
-
-
19. Mary (Belle) Taylor (ABT 1882 – )
Isaac Taylor's Timeline
24 Records
Sources
Event Type: Birth
Event Date: 29 JUL 1829
Event Place: Knox, Kentucky, USA
Record Source:
[1] Ancestry Family Trees
[2] U.S., Find a Grave® Index, 1600s-Current
[3] 1880 United States Federal Census, Year: 1880; Census Place: Knox, Kentucky; Roll: 427; Page: 106a; Enumeration District: 054
[4] 1880 United States Federal Census, Year: 1880; Census Place: Knox, Kentucky; Roll: 427; Page: 106a; Enumeration District: 054
[5] U.S., Find a Grave® Index, 1600s-Current
[6] Ancestry Family Trees
[7] 1870 United States Federal Census, Year: 1870; Census Place: Subdivision 93, Knox, Kentucky; Roll: M593_480; Page: 414A
[8] U.S., Find a Grave® Index, 1600s-Current
[9] U.S., Find a Grave® Index, 1600s-Current
[10] Ancestry Family Tree
[11] Ancestry Family Tree
[12] 1870 United States Federal Census, Year: 1870; Census Place: Subdivision 93, Knox, Kentucky; Roll: M593_480; Page: 414A
[13] Ancestry Family Tree
[14] U.S., Find a Grave® Index, 1600s-Current
[15] United States, Census, 1850, "United States, Census, 1850", <i>FamilySearch</i> ( : Tue Jan 21 07:49:27 UTC 2025), Entry for Isaac Taylor and Permelia A Taylor, 1850.
[16] United States, Census, 1860, "United States, Census, 1860", <i>FamilySearch</i> ( : Fri May 02 18:06:02 UTC 2025), Entry for Isaac Tayler and Permelia Tayler, 1860.
[17] United States, Census, 1870, "United States, Census, 1870", <i>FamilySearch</i> ( : Wed Jan 15 22:07:09 UTC 2025), Entry for Isaac Taylor and Permelia Taylor, 1870.
[18] United States, Census, 1880, "United States, Census, 1880", <i>FamilySearch</i> ( : Sat Jan 18 12:39:32 UTC 2025), Entry for Issac Taylor and Permely Taylor, 1880.
[19] Find a Grave Index, "Find a Grave Index", <i>FamilySearch</i> ( : Fri Apr 04 01:46:56 UTC 2025), Entry for Ike.
[20] 1880 United States Federal Census, Year: 1880; Census Place: Knox, Kentucky; Roll: 427; Page: 105d; Enumeration District: 054
[21] Ancestry Family Tree
[22] Ancestry Family Tree
[23] U.S., Find a Grave® Index, 1600s-Current
[24] Ancestry Family Tree
Genealogy Event 2
Event Type: Burial
Event Place: Erose, Knox County, Kentucky, United States of America
Record Source:
[1] Ancestry Family Trees
[2] U.S., Find a Grave® Index, 1600s-Current
[3] U.S., Find a Grave® Index, 1600s-Current
[4] Ancestry Family Trees
[5] U.S., Find a Grave® Index, 1600s-Current
[6] U.S., Find a Grave® Index, 1600s-Current
[7] Ancestry Family Tree
[8] Ancestry Family Tree
[9] Ancestry Family Tree
[10] U.S., Find a Grave® Index, 1600s-Current
[11] Find a Grave Index, "Find a Grave Index", <i>FamilySearch</i> ( : Fri Apr 04 01:46:56 UTC 2025), Entry for Ike.
[12] U.S., Find a Grave® Index, 1600s-Current
[13] Ancestry Family Tree
Genealogy Event 3
Event Type: Custom Event
Record Source:
[1] 1880 United States Federal Census, Year: 1880; Census Place: Knox, Kentucky; Roll: 427; Page: 106a; Enumeration District: 054
[2] 1880 United States Federal Census, Year: 1880; Census Place: Knox, Kentucky; Roll: 427; Page: 106a; Enumeration District: 054
[3] 1870 United States Federal Census, Year: 1870; Census Place: Subdivision 93, Knox, Kentucky; Roll: M593_480; Page: 414A
[4] 1870 United States Federal Census, Year: 1870; Census Place: Subdivision 93, Knox, Kentucky; Roll: M593_480; Page: 414A
[5] 1880 United States Federal Census, Year: 1880; Census Place: Knox, Kentucky; Roll: 427; Page: 105d; Enumeration District: 054
Genealogy Event 4
Event Type: Residence
Event Place: Illinois, USA
Record Source: Ancestry Family Trees
Genealogy Event 5
Event Type: Occupation
Genealogy Event 6
Event Type: Death
Event Date: 9 AUG 1898
Event Place: , Knox, Kentucky, USA
Record Source:
[1] Ancestry Family Tree
[2] Ancestry Family Trees
[3] U.S., Find a Grave® Index, 1600s-Current
[4] U.S., Find a Grave® Index, 1600s-Current
[5] Ancestry Family Trees
[6] U.S., Find a Grave® Index, 1600s-Current
[7] U.S., Find a Grave® Index, 1600s-Current
[8] Ancestry Family Tree
[9] Ancestry Family Tree
[10] U.S., Find a Grave® Index, 1600s-Current
[11] Find a Grave Index, "Find a Grave Index", <i>FamilySearch</i> ( : Fri Apr 04 01:46:56 UTC 2025), Entry for Ike.
[12] Ancestry Family Tree
[13] Ancestry Family Tree
[14] U.S., Find a Grave® Index, 1600s-Current
[15] Ancestry Family Tree
Genealogy Event 7
Event Type: Residence
Event Date: 1880
Event Place: Knox, Kentucky, USA
Record Source: Ancestry Family Trees
Genealogy Event 8
Event Type: Residence
Event Date: 1880
Event Place: Knox, Kentucky, USA
Record Source:
[1] Ancestry Family Trees
[2] 1880 United States Federal Census, Year: 1880; Census Place: Knox, Kentucky; Roll: 427; Page: 106a; Enumeration District: 054
Genealogy Event 9
Event Type: Residence
Event Date: 1880
Event Place: Knox, Kentucky, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Knox, Kentucky; Roll: 427; Page: 106a; Enumeration District: 054
Genealogy Event 10
Event Type: Residence
Event Date: 1880
Event Place: Knox, Kentucky, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Knox, Kentucky; Roll: 427; Page: 106a; Enumeration District: 054
Genealogy Event 11
Event Type: Residence
Event Date: 1870
Event Place: Subdivision 93, Flat Lick, Knox, Kentucky, USA
Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Subdivision 93, Knox, Kentucky; Roll: M593_480; Page: 414A
Genealogy Event 12
Event Type: Residence
Event Place: Illinois, USA
Record Source: Ancestry Family Trees
Genealogy Event 13
Event Type: Residence
Event Place: Knox, Kentucky, USA
Record Source: Kentucky, U.S., Birth Records, 1847-1911, Kentucky Department of Libraries and Archives; Frankfort, Kentucky; Kentucky Birth, Marriage and Death Records - Microfilm (1852-1910)
Genealogy Event 14
Event Type: Residence
Event Date: 1850
Event Place: Knox, Kentucky, USA
Record Source: Ancestry Family Tree
Genealogy Event 15
Event Type: Residence
Event Date: 1 JUL 1863
Event Place: ??th Sub Dist, Clay, Kentucky, United States
Record Source: Ancestry Family Tree
Genealogy Event 16
Event Type: Residence
Event Date: 1870
Event Place: Subdivision 93, Knox, Kentucky, USA
Record Source: Ancestry Family Tree
Genealogy Event 17
Event Type: Residence
Event Date: 1880
Event Place: Knox, Kentucky, USA
Record Source: Ancestry Family Tree
Genealogy Event 18
Event Type: Residence
Event Date: 1898
Event Place: Kentucky, USA
Record Source: Ancestry Family Tree
Genealogy Event 19
Event Type: Residence
Event Date: 1870
Event Place: Subdivision 93, Flat Lick, Knox, Kentucky, USA
Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Subdivision 93, Knox, Kentucky; Roll: M593_480; Page: 414A
Genealogy Event 20
Event Type: Residence
Event Date: 1850
Event Place: Knox, Kentucky, USA
Record Source: Ancestry Family Tree
Genealogy Event 21
Event Type: Residence
Event Date: 1860
Event Place: Clay, Kentucky, USA
Record Source: Ancestry Family Tree
Genealogy Event 22
Event Type: Residence
Event Date: 1870
Event Place: Subdivision 93, Knox, Kentucky, United States
Record Source: Ancestry Family Tree
Genealogy Event 23
Event Type: Residence
Event Date: 1880
Event Place: Knox, Kentucky, United States
Record Source: Ancestry Family Tree
Genealogy Event 24
Event Type: Residence
Event Date: 1850
Event Place: Knox, Kentucky, United States
Genealogy Event 25
Event Type: Residence
Event Date: 1860
Event Place: Clay, Kentucky, United States
Genealogy Event 26
Event Type: Residence
Event Date: 1870
Event Place: Knox, Kentucky, United States
Genealogy Event 27
Event Type: Residence
Event Date: 1880
Event Place: Magisterial District 7, Knox, Kentucky, United States
Genealogy Event 28
Event Type: Residence
Event Date: 1880
Event Place: Knox, Kentucky, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Knox, Kentucky; Roll: 427; Page: 105d; Enumeration District: 054
Genealogy Event 29
Event Type: Residence
Event Date: 1880
Event Place: Knox, Kentucky, USA
Record Source: Ancestry Family Tree
Genealogy Event 30
Event Type: Residence
Event Date: 1870
Event Place: Subdivision 93, Knox, Kentucky, USA
Record Source: Ancestry Family Tree