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 freeMalinda Ann Warren 1864 – 1955 – Genealogical Records
Birth Date: 29 AUG 1864
Birth Location: Knox, Kentucky, USA
Death Date: 15 JUL 1955
Death Location: Knox, Kentucky, USA
Father: William Warren
Mother: Rebecca Carnes
Spouse(s): Jefferson Leath
Children(s): Martha Leath
In 1864, Malinda Ann Warren entered the world in Knox, Kentucky, USA, born to William Anderson Warren and Rebecca Carnes. In 1870, Malinda Ann Warren resided in Subdivision 93, Flat Lick, Knox, Kentucky, USA. In 1900, Malinda Ann Warren resided in Upper Stinking Creek, Knox, Kentucky, USA. Malinda Ann Warren married Jefferson “Jeff” Leath, and had children including Martha Leath. Malinda Ann Warren passed away in 1955 in Knox, Kentucky, USA.
Find more search results for Malinda WarrenReliability 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 1864, Malinda Ann Warren entered the world in Knox, Kentucky, USA, born to William Anderson Warren and Rebecca Carnes.
- In 1870, Malinda Ann Warren resided in Subdivision 93, Flat Lick, Knox, Kentucky, USA.
- In 1900, Malinda Ann Warren resided in Upper Stinking Creek, Knox, Kentucky, USA.
- Malinda Ann Warren married Jefferson “Jeff” Leath, and had children including Martha Leath.
- Malinda Ann Warren passed away in 1955 in Knox, Kentucky, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
Malinda Warren's Ancestors
Malinda Warren's Descendants
-
1. Martha Leath (1894 – )
Malinda Warren's Timeline
11 Records
Sources
Event Type: Birth
Event Date: 29 AUG 1864
Event Place: Knox, Kentucky, USA
Record Source:
[1] 1870 United States Federal Census, Year: 1870; Census Place: Subdivision 93, Knox, Kentucky; Roll: M593_480; Page: 407A
[2] 1900 United States Federal Census, Year: 1900; Census Place: Upper Stinking Creek, Knox, Kentucky; Roll: 536; Page: 13; Enumeration District: 0064
[3] 1930 United States Federal Census, Year: 1930; Census Place: District 4, Knox, Kentucky; Page: 5A; Enumeration District: 0008; FHL microfilm: 2340498
[4] 1940 United States Federal Census, Year: 1940; Census Place: Knox, Kentucky; Roll: m-t0627-01326; Page: 9B; Enumeration District: 61-10
[5] 1950 United States Federal Census, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: Knox, Kentucky; Roll: 4866; Page: 8; Enumeration District: 61-15
[6] 1910 United States Federal Census, Year: 1910; Census Place: Messer, Knox, Kentucky; Roll: T624_489; Page: 10a; Enumeration District: 0107; FHL microfilm: 1374502
[7] 1920 United States Federal Census, Year: 1920; Census Place: Dewitt, Knox, Kentucky; Roll: T625_585; Page: 1A; Enumeration District: 118
Genealogy Event 2
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: 407A
Genealogy Event 3
Event Type: Custom Event
Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Subdivision 93, Knox, Kentucky; Roll: M593_480; Page: 407A
Genealogy Event 4
Event Type: Custom Event
Record Source:
[1] 1900 United States Federal Census, Year: 1900; Census Place: Upper Stinking Creek, Knox, Kentucky; Roll: 536; Page: 13; Enumeration District: 0064
[2] 1910 United States Federal Census, Year: 1910; Census Place: Messer, Knox, Kentucky; Roll: T624_489; Page: 10a; Enumeration District: 0107; FHL microfilm: 1374502
Genealogy Event 5
Event Type: Death
Event Date: 15 JUL 1955
Event Place: Knox, Kentucky, USA
Genealogy Event 6
Event Type: Custom Event
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Dewitt, Knox, Kentucky; Roll: T625_585; Page: 1A; Enumeration District: 118
Genealogy Event 7
Event Type: Residence
Event Date: 31 JUL 1955
Event Place: Louisville, Kentucky, USA
Record Source: Kentucky, U.S., Newspapers.com™ Stories and Events Index, 1800's-current, The Courier-Journal; Publication Date: 31 Jul 1955; Publication Place: Louisville, Kentucky, USA
Genealogy Event 8
Event Type: Residence
Event Date: 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: 13; Enumeration District: 0064
Genealogy Event 9
Event Type: Custom Event
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Upper Stinking Creek, Knox, Kentucky; Roll: 536; Page: 13; Enumeration District: 0064
Genealogy Event 10
Event Type: Residence
Event Date: 1930
Event Place: District 4, District 4, Knox, Kentucky, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: District 4, Knox, Kentucky; Page: 5A; Enumeration District: 0008; FHL microfilm: 2340498
Genealogy Event 11
Event Type: Custom Event
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: District 4, Knox, Kentucky; Page: 5A; Enumeration District: 0008; FHL microfilm: 2340498
Genealogy Event 12
Event Type: Residence
Event Date: 1935
Event Place: Dewitt, Mills, Knox, Kentucky
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Knox, Kentucky; Roll: m-t0627-01326; Page: 9B; Enumeration District: 61-10
Genealogy Event 13
Event Type: Residence
Event Date: 1940
Event Place: Mag Dist 4, Knox, Kentucky, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Knox, Kentucky; Roll: m-t0627-01326; Page: 9B; Enumeration District: 61-10
Genealogy Event 14
Event Type: Custom Event
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Knox, Kentucky; Roll: m-t0627-01326; Page: 9B; Enumeration District: 61-10
Genealogy Event 15
Event Type: Residence
Event Date: 1950
Event Place: Knox, 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: Knox, Kentucky; Roll: 4866; Page: 8; Enumeration District: 61-15
Genealogy Event 16
Event Type: Custom Event
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: Knox, Kentucky; Roll: 4866; Page: 8; Enumeration District: 61-15
Genealogy Event 17
Event Type: Residence
Event Date: 1910
Event Place: Messer, Knox, Kentucky, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Messer, Knox, Kentucky; Roll: T624_489; Page: 10a; Enumeration District: 0107; FHL microfilm: 1374502
Genealogy Event 18
Event Type: Residence
Event Place: Messer, Knox, Kentucky, USA, Roaring Fork Road
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Messer, Knox, Kentucky; Roll: T624_489; Page: 10a; Enumeration District: 0107; FHL microfilm: 1374502
Genealogy Event 19
Event Type: Custom Event
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Messer, Knox, Kentucky; Roll: T624_489; Page: 10a; Enumeration District: 0107; FHL microfilm: 1374502
Genealogy Event 20
Event Type: Residence
Event Date: 1920
Event Place: Dewitt, Knox, Kentucky, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Dewitt, Knox, Kentucky; Roll: T625_585; Page: 1A; Enumeration District: 118