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 freeMary Catherine Drury 1860 – 1942 – Genealogical Records
Birth Date: 1860
Birth Location: Kentucky
Death Date: 31 Dec 1942
Death Location: Evansville, Vanderburgh County, Indiana, United States of America
Father: Joseph Drury
Mother: Hettie Drury
Spouse(s): Benjamin Greenwell
Children(s): Clara Greenwell, Charles Greenwell, Harriet Greenwell, Joseph Greenwell, Mary Greenwell, Charles Greenwell, Georgia Greenwell
Mary Catherine Drury was born in 1860 in Kentucky, the child of Joseph William Drury and Hettie Drury. In 1860, Mary Catherine Drury resided in Union, Kentucky, USA. Mary Catherine Drury married Benjamin Joseph Greenwell, and had children including Clara B Greenwell, Charles H. Greenwell, Harriet Magdeline "Hettie" Greenwell, Joseph A Greenwell, Mary E Greenwell, Charles V Greenwell, Georgia L Greenwell. Mary Catherine Drury passed away in 1942 in Evansville, Vanderburgh County, Indiana, United States of America.
Find more search results for Mary DruryReliability 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
- Mary Catherine Drury was born in 1860 in Kentucky, the child of Joseph William Drury and Hettie Drury.
- In 1860, Mary Catherine Drury resided in Union, Kentucky, USA.
- Mary Catherine Drury married Benjamin Joseph Greenwell, and had children including Clara B Greenwell, Charles H. Greenwell, Harriet Magdeline "Hettie" Greenwell, Joseph A Greenwell, Mary E Greenwell, Charles V Greenwell, Georgia L Greenwell.
- Mary Catherine Drury passed away in 1942 in Evansville, Vanderburgh County, Indiana, United States of America.
Immediate Family
Parents
Spouses(s)
Children(s)
Mary Drury's Ancestors
Mary Drury's Descendants
-
1. Clara (B) Greenwell (3 Oct 1876 – )
-
2. Charles (H.) Greenwell (abt 1879 – )
-
3. Harriet (Magdeline "Hettie") Greenwell (22 Jun 1882 – 16 January 1964) m. George (Bryant) Vowels (19 May 1876 – 25 Nov 1962)
-
1. Mary ("Leora") Vowels (11 Sep 1904 – 30 May 1991) m. Paul (Raymond) Osborne (26 Feb 1901 – 08 Apr 1993)
-
1. Larry Osborne (27 October 1937 – 8 March 2023)
-
2. Larry (D) Osborne (abt 1938 – )
-
3. Delores (S.) Osborne (4 May 1944 – 20 June 1985)
-
4. Valorie (S) Osborne (abt 1945 – )
-
-
2. Charles (Vernon) Vowels (5 Feb 1906 – 23 Nov 1978) m. Mary ("Gladys") Fowler (27 Oct 1903 – 20 Aug 1973)
-
3. Joseph (Roy) Vowels (23 Apr 1907 – 23 Apr 1907)
-
4. Susan (Catherine "Sue") Vowels (9 JUL 1908 – 31 Oct 2002) m. James (Pious) O'Bryan (26 Nov 1905 – 14 Jun 1978)
-
5. Benedicta (Lucy "Bennie") Vowels (23 Oct 1910 – 24 Dec 2007) m. Joseph (A) May (13 Feb 1905 – 18 May 1991)
-
6. William ("Leslie") Vowels (30 Apr 1913 – 11 Nov 1988) m. Ethel (Ora) Bivens (28 May 1910 – 27 April 1970)
-
7. Benjamin Vowells (abt 1915 – )
-
8. Marvin (Jerome) Vowels (29 Jul 1915 – 25 August 2003) m. Esta (Lee) Stewart (21 MAR 1916 – 03 OCT 1984)
-
9. Mary ("Cecilia") Vowels (25 May 1917 – 23 November 2000) m. Alvin (Eugene "Gene") Short (29 Sep 1914 – 25 Mar 1977)
-
10. James (Glennon) Vowels (8 Feb 1920 – 6 Mar 1998) m. Elsie (May) Roth (16 Dec 1920 – 14 May 2003)
-
1. Janice (Marie) Vowels (19 Jan 1940 – ) m. Norman (Francis) Titzer
-
2. Patricia (Anne Mary) Vowels (Oct 1, 1944 – ) m. Donald (Joseph) Hudson (1939 Oct 23 – )
-
1. Donald (Joseph) Hudson (08 Aug 1964 – ) m. Trisha (Lynn) Morris (15 Sep 1967 – ) m. Wendy (Ann) Steproe (23 Jul 1965 – )
-
2. Michael (Patrick) Hudson (31 Jan 1966 – )
-
3. Rodney (Wayne) Hudson (5 Nov 1967 – ) m. Tammy (S) Smith (16 Mar 1969 – )
-
4. Carmen (Jo) Hudson (28 Mar 1972 – 2 Mar 2000) m. William (Geoffrey) Smith (abt 1965 – ) m. Ben Fortune (10/20/1974 – )
-
-
3. Judith ("Judy" Sue) Vowels (28 Feb 1949 – ) m. Michael (Jeffrey) Titzer (14 Mar 1949 – )
-
4. Thelma (Jean) Vowels (18 Jul 1952 – ) m. Michael (Edward) Whoberry (19 Aug 1951 – )
-
1. Christine (D) Whoberry (25 May 1977 – )
-
-
5. Velma (Jane) Vowels (18 Jul 1952 – 24 January 1987) m. Larry (Ray) Titzer (14 Apr 1947 – )
-
1. Kimberly (R) Titzer (21 Nov 1975 – )
-
2. Benjamin Titzer
-
3. Brent Titzer
-
-
-
11. Joseph (Edward "Joe") Vowels (27 Mar 1924 – 2 Nov 1998)
-
-
4. Joseph (A) Greenwell (12 September 1886 – 24 Dec 1960)
-
5. Mary (E) Greenwell (Sep 1887 – )
-
6. Charles (V) Greenwell (Jun 1892 – )
-
7. Georgia (L) Greenwell (May 1896 – )
Mary Drury's Timeline
12 Records
Sources
Event Type: Birth
Event Date: 13 Feb 1860
Event Place: Union County, Kentucky, United States of America
Record Source:
[1] 1940 United States Federal Census, Year: 1940; Census Place: Evansville, Vanderburgh, Indiana; Roll: T627_1113; Page: 1B; Enumeration District: 93-60
[2] 1920 United States Federal Census, Year: 1920; Census Place: Morganfield, Union, Kentucky; Roll: T625_600; Page: 1B; Enumeration District: 122; Image: 180
[3] 1930 United States Federal Census, Year: 1930; Census Place: Morganfield, Union, Kentucky; Roll: 779; Page: 14B; Enumeration District: 0001; Image: 30.0; FHL microfilm: 2340514
[4] 1880 United States Federal Census, Year: 1880; Census Place: Hitesville, Union, Kentucky; Roll: 444; Page: 693B; Enumeration District: 041
[5] 1880 United States Federal Census, Year: 1880; Census Place: Hitesville, Union, Kentucky; Roll: 444; Family History Film: 1254444; Page: 693B; Enumeration District: 041; Image: 0371
[6] 1870 United States Federal Census, Year: 1870; Census Place: Uniontown, Union, Kentucky; Roll: M593_501; Page: 398A; Family History Library Film: 552000
[7] 1900 United States Federal Census, Year: 1900; Census Place: Sturgis, Union, Kentucky; Roll: 553; Page: 16B; Enumeration District: 0084; FHL microfilm: 1240553
[8] 1860 United States Federal Census, Year: 1860; Census Place: Union, Kentucky; Page: 325; Family History Library Film: 803398
[9] U.S., Find A Grave Index, 1600s-Current
[10] Indiana, Death Certificates, 1899-2011, Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1942; Roll: 14
Genealogy Event 2
Event Type: Birth
Event Date: 1860
Event Place: Kentucky
Genealogy Event 3
Event Type: Residence
Event Date: 1860
Event Place: Union, Kentucky, USA
Record Source: 1860 United States Federal Census, Year: 1860; Census Place: Union, Kentucky; Page: 325; Family History Library Film: 803398
Genealogy Event 4
Event Type: Residence
Event Date: 1870
Event Place: Uniontown, Union, Kentucky, USA
Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Uniontown, Union, Kentucky; Roll: M593_501; Page: 398A; Family History Library Film: 552000
Genealogy Event 5
Event Type: Residence
Event Date: 1880
Event Place: Hitesville, Union, Kentucky, USA
Record Source:
[1] 1880 United States Federal Census, Year: 1880; Census Place: Hitesville, Union, Kentucky; Roll: 444; Page: 693B; Enumeration District: 041
[2] 1880 United States Federal Census, Year: 1880; Census Place: Hitesville, Union, Kentucky; Roll: 444; Family History Film: 1254444; Page: 693B; Enumeration District: 041; Image: 0371
Genealogy Event 6
Event Type: Residence
Event Date: 1900
Event Place: Sturgis, Union, Kentucky, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Sturgis, Union, Kentucky; Roll: 553; Page: 16B; Enumeration District: 0084; FHL microfilm: 1240553
Genealogy Event 7
Event Type: Residence
Event Date: 1920
Event Place: Morganfield, Union, Kentucky, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Morganfield, Union, Kentucky; Roll: T625_600; Page: 1B; Enumeration District: 122; Image: 180
Genealogy Event 8
Event Type: Residence
Event Date: 1930
Event Place: Morganfield, Union, Kentucky, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Morganfield, Union, Kentucky; Roll: 779; Page: 14B; Enumeration District: 0001; Image: 30.0; FHL microfilm: 2340514
Genealogy Event 9
Event Type: Residence
Event Date: 1935
Event Place: Evansville, Vanderburgh, Indiana
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Evansville, Vanderburgh, Indiana; Roll: T627_1113; Page: 1B; Enumeration District: 93-60
Genealogy Event 10
Event Type: Residence
Event Date: 1936
Event Place: Evansville, Indiana, USA
Record Source: U.S. City Directories, 1821-1989
Genealogy Event 11
Event Type: Residence
Event Date: 1 Apr 1940
Event Place: Evansville, Vanderburgh, Indiana, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Evansville, Vanderburgh, Indiana; Roll: T627_1113; Page: 1B; Enumeration District: 93-60
Genealogy Event 12
Event Type: Death
Event Date: 31 Dec 1942
Event Place: Evansville, Vanderburgh County, Indiana, United States of America
Record Source:
[1] U.S., Find A Grave Index, 1600s-Current
[2] Indiana, Death Certificates, 1899-2011, Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1942; Roll: 14
Genealogy Event 13
Event Type: Burial
Event Place: Morganfield, Union County, Kentucky, United States of America
Record Source: U.S., Find A Grave Index, 1600s-Current