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 Mills 1873 – 1958 – Genealogical Records
Birth Date: 22 DEC 1873
Birth Location: Knox, Kentucky, USA
Death Date: 22 DEC 1958
Death Location: Knox, Kentucky, USA
Father: Nasby Mills
Mother: Nancy Jordan
Spouse(s): Daniel Jackson
Children(s): Asbury Jackson, Cordie Jackson, Axie Jackson, Escilene Jackson, Martha Jackson, Benjamin Jackson, General Jackson, Nancy Jackson, Lewis Jackson, Nasby Jackson
In 1873, Mary Catherine Mills entered the world in Knox, Kentucky, USA, born to Nasby Squire Mills and Nancy Jordan. In 1880, Mary Catherine Mills resided in Brush Creek, Knox, Kentucky, USA. In 1900, Mary Catherine Mills resided in Upper Stinking Creek, Knox, Kentucky, USA. Mary Catherine Mills married Daniel Jackson, and had children including Asbury Jackson, Cordie Jackson, Axie Jackson, Escilene Jackson, Martha Elizabeth Jackson, Benjamin Harrison Jackson, General Jackson, Nancy Jackson, Lewis Jackson, Nasby B. Jackson. Mary Catherine Mills passed away in 1958 in Knox, Kentucky, USA.
Find more search results for Mary MillsReliability 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 1873, Mary Catherine Mills entered the world in Knox, Kentucky, USA, born to Nasby Squire Mills and Nancy Jordan.
- In 1880, Mary Catherine Mills resided in Brush Creek, Knox, Kentucky, USA.
- In 1900, Mary Catherine Mills resided in Upper Stinking Creek, Knox, Kentucky, USA.
- Mary Catherine Mills married Daniel Jackson, and had children including Asbury Jackson, Cordie Jackson, Axie Jackson, Escilene Jackson, Martha Elizabeth Jackson, Benjamin Harrison Jackson, General Jackson, Nancy Jackson, Lewis Jackson, Nasby B. Jackson.
- Mary Catherine Mills passed away in 1958 in Knox, Kentucky, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
Mary Mills's Ancestors
Mary Mills's Descendants
-
1. Asbury Jackson (8 JUL 1898 – 24 NOV 1985)
-
2. Cordie Jackson (29 APR 1894 – 26 AUG 1994) m. James (Mayhew) Mills (2 JAN 1887 – 8 OCT 1965)
-
1. Burgoyne Mills (4 APR 1910 – 1 MAR 1944)
-
2. James (E) Mills (7 JUL 1921 – 1930)
-
3. Marjorie (Maxine) Mills (1 FEB 1918 – 24 APR 1988)
-
4. Mary (E) Mills (1934 – )
-
-
3. Axie Jackson (11 FEB 1892 – 21 JUL 1957) m. John (Lewis) Gray (7 JUN 1874 – 3 APR 1932) m. Carl (Comer) Eastman (16 APR 1897 – 26 SEP 1973)
-
4. Escilene Jackson (18 MAY 1907 – 3 NOV 1991) m. Carnes (S) Mills (16 JUL 1908 – 18 JUL 1986)
-
1. Mary (Elizabeth) Mills (22 NOV 1936 – 22 JAN 2024)
-
-
5. Martha (Elizabeth) Jackson (4 JUN 1896 – 3 DEC 1978) m. Nasby (Benjamin) Mills (15 JAN 1892 – 2 JUL 1990)
-
1. Leon Mills (23 FEB 1915 – BEF 1990) m. Roberta Mills (4 JUN 1917 – 12 SEP 2003)
-
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)
-
-
2. Nasby Mills
-
3. Hobert Mills
-
4. Beulah Mills
-
5. Oscar Mills ( – BEF 1990)
-
6. Lola Mills
-
-
6. Benjamin (Harrison) Jackson (9 JUL 1889 – 27 MAY 1966) m. Dicy Mills (19 MAR 1890 – 1979)
-
1. Virginia Jackson (1918 – )
-
2. Harry Jackson (1921 – )
-
3. George (Morris) Jackson (1923 – )
-
4. Ainslie Jackson (1929 – )
-
5. Agnes Jackson (1932 – )
-
-
7. General Jackson (10 FEB 1904 – 28 APR 1967) m. Nannie Jones (6 JUN 1910 – 12 NOV 1994) m. Mary Davis (21 JAN 1915 – 7 MAY 2000)
-
1. Edith (Lois) Jackson (1933 – 21 APR 1996)
-
2. Helen (Jean) Jackson (10 SEP 1936 – 7 APR 2023) m. Charles (Leonald) Davis (14 DEC 1931 – 1 JAN 2018)
-
-
8. Nancy Jackson (30 AUG 1900 – 30 AUG 1900)
-
9. Lewis Jackson (15 FEB 1912 – 30 JUL 1955) m. Celia (V.) Graham
-
1. Anna (Lois) Huffman
-
2. Daniel Jackson
-
-
10. Nasby (B.) Jackson (8 APR 1902 – 26 DEC 1958) m. Lizzie Bargo (11 JUN 1904 – 12 MAR 1926) m. Alice Smith (1911 – )
-
1. Bernice Jackson (11 MAY 1923 – 23 OCT 2007) m. William (Audrey) Pressnell (6 MAR 1922 – 21 DEC 2013)
-
2. Betty (Sue) Jackson (3 MAR 1926 – 4 OCT 2003)
-
Mary Mills's Timeline
18 Records
Sources
Event Type: Birth
Event Date: 22 DEC 1873
Event Place: Knox, Kentucky, USA
Record Source:
[1] U.S., Find a Grave® Index, 1600s-Current
[2] 1910 United States Federal Census, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 10b; Enumeration District: 0108; FHL microfilm: 1374502
[3] 1900 United States Federal Census, Year: 1900; Census Place: Upper Stinking Creek, Knox, Kentucky; Roll: 536; Page: 3; Enumeration District: 0064
[4] 1920 United States Federal Census, Year: 1920; Census Place: Hubbard, Knox, Kentucky; Roll: T625_585; Page: 7B; Enumeration District: 122
[5] 1910 United States Federal Census, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 10b; Enumeration District: 0108; FHL microfilm: 1374502
[6] 1920 United States Federal Census, Year: 1920; Census Place: Hubbard, Knox, Kentucky; Roll: T625_585; Page: 7B; Enumeration District: 122
[7] Ancestry Family Tree
[8] U.S., Find a Grave® Index, 1600s-Current
[9] U.S., Find a Grave® Index, 1600s-Current
[10] Geneanet Community Trees Index
[11] 1930 United States Federal Census, Year: 1930; Census Place: District 4, Knox, Kentucky; Page: 12A; Enumeration District: 0007; FHL microfilm: 2340498
[12] Ancestry Family Tree
[13] Geneanet Community Trees Index
Genealogy Event 2
Event Type: Burial
Event Place: Scalf, Knox County, Kentucky, United States of America
Record Source:
[1] U.S., Find a Grave® Index, 1600s-Current
[2] Ancestry Family Tree
[3] U.S., Find a Grave® Index, 1600s-Current
[4] U.S., Find a Grave® Index, 1600s-Current
[5] Ancestry Family Tree
Genealogy Event 3
Event Type: Residence
Event Date: 1910
Event Place: Road Fork, Knox, Kentucky, USA
Record Source:
[1] 1910 United States Federal Census, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 10b; Enumeration District: 0108; FHL microfilm: 1374502
[2] 1910 United States Federal Census, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 10b; Enumeration District: 0108; FHL microfilm: 1374502
[3] Ancestry Family Tree
[4] Ancestry Family Tree
Genealogy Event 4
Event Type: Custom Event
Record Source:
[1] 1910 United States Federal Census, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 10b; Enumeration District: 0108; FHL microfilm: 1374502
[2] 1900 United States Federal Census, Year: 1900; Census Place: Upper Stinking Creek, Knox, Kentucky; Roll: 536; Page: 3; Enumeration District: 0064
[3] 1920 United States Federal Census, Year: 1920; Census Place: Hubbard, Knox, Kentucky; Roll: T625_585; Page: 7B; Enumeration District: 122
[4] 1910 United States Federal Census, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 10b; Enumeration District: 0108; FHL microfilm: 1374502
[5] 1920 United States Federal Census, Year: 1920; Census Place: Hubbard, Knox, Kentucky; Roll: T625_585; Page: 7B; Enumeration District: 122
[6] 1930 United States Federal Census, Year: 1930; Census Place: District 4, Knox, Kentucky; Page: 12A; Enumeration District: 0007; FHL microfilm: 2340498
Genealogy Event 5
Event Type: Custom Event
Record Source:
[1] 1910 United States Federal Census, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 10b; Enumeration District: 0108; FHL microfilm: 1374502
[2] 1900 United States Federal Census, Year: 1900; Census Place: Upper Stinking Creek, Knox, Kentucky; Roll: 536; Page: 3; Enumeration District: 0064
[3] 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 6
Event Type: Death
Event Date: 22 DEC 1958
Event Place: Knox, Kentucky, USA
Record Source:
[1] U.S., Find a Grave® Index, 1600s-Current
[2] Ancestry Family Tree
[3] U.S., Find a Grave® Index, 1600s-Current
[4] U.S., Find a Grave® Index, 1600s-Current
[5] Geneanet Community Trees Index
[6] Ancestry Family Tree
[7] Geneanet Community Trees Index
Genealogy Event 7
Event Type: Residence
Event Date: 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: 7B; Enumeration District: 122
Genealogy Event 8
Event Type: Residence
Event Date: 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: 7B; Enumeration District: 122
Genealogy Event 9
Event Type: Residence
Event Date: 1900
Event Place: Upper Stinking Creek, Knox, Kentucky, USA
Record Source: Ancestry Family Tree
Genealogy Event 10
Event Type: Residence
Event Date: 1920
Event Place: Hubbard, Knox, Kentucky, USA
Record Source: Ancestry Family Tree
Genealogy Event 11
Event Type: Residence
Event Date: 1930
Event Place: District 4, District 4, Knox, Kentucky, USA
Record Source: Ancestry Family Tree
Genealogy Event 12
Event Type: Residence
Event Date: 1935
Event Place: Dewitt, Mills, Knox, Kentucky
Record Source: Ancestry Family Tree
Genealogy Event 13
Event Type: Residence
Event Date: 1940
Event Place: Mag Dist 4, Knox, Kentucky, USA
Record Source: Ancestry Family Tree
Genealogy Event 14
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: 3; Enumeration District: 0064
Genealogy Event 15
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: 12A; Enumeration District: 0007; FHL microfilm: 2340498
Genealogy Event 16
Event Type: Residence
Event Date: 1880
Event Place: Brush Creek, Knox, Kentucky, USA
Record Source: Ancestry Family Tree
Genealogy Event 17
Event Type: Residence
Event Date: 1900
Event Place: Upper Stinking Creek, Knox, Kentucky
Record Source: Ancestry Family Tree
Genealogy Event 18
Event Type: Residence
Event Date: 1920
Event Place: Hubbard, Knox, Kentucky
Record Source: Ancestry Family Tree
Genealogy Event 19
Event Type: Residence
Event Date: 1930
Event Place: District 4, Knox, Kentucky
Record Source: Ancestry Family Tree
Genealogy Event 20
Event Type: Residence
Event Date: 1935
Event Place: Sh, Knox, Kentucky
Record Source: Ancestry Family Tree
Genealogy Event 21
Event Type: Residence
Event Date: 1 APR 1940
Event Place: Knox, Kentucky, USA
Record Source: Ancestry Family Tree