Mary 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
Mary Catherine Mills was born in Knox, Kentucky, USA in 1873, to Nasby Squire Mills and Nancy Jordan. Later in life, Mary Catherine Mills married Daniel Jackson; among their children were Asbury Jackson, Cordie Jackson, Axie Jackson, Escilene Jackson, Martha Elizabeth Jackson, Benjamin Harrison Jackson, General Jackson, Nancy Jackson, Lewis Jackson and Nasby B. Jackson. Mary Catherine Mills died in Knox, Kentucky, USA, 1958.
Find more search results for Mary MillsFamily tree
Parents
Spouses(s)
Children(s)
Sources
Event Type: Birth
Event Year: 22 DEC 1873
Event Place: Knox, Kentucky, USA
Record Source: 1900 United States Federal Census, 1910 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, Ancestry Family Tree, Geneanet Community Trees Index, U.S., Find a Grave® Index, 1600s-Current, U.S., Find a Grave® Index, 1600s-Current, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 10b; Enumeration District: 0108; FHL microfilm: 1374502, Year: 1900; Census Place: Upper Stinking Creek, Knox, Kentucky; Roll: 536; Page: 3; Enumeration District: 0064, Year: 1920; Census Place: Hubbard, Knox, Kentucky; Roll: T625_585; Page: 7B; Enumeration District: 122, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 10b; Enumeration District: 0108; FHL microfilm: 1374502, Year: 1920; Census Place: Hubbard, Knox, Kentucky; Roll: T625_585; Page: 7B; Enumeration District: 122, Year: 1930; Census Place: District 4, Knox, Kentucky; Page: 12A; Enumeration District: 0007; FHL microfilm: 2340498
Genealogy Event 2
Event Type: Burial
Event Place: Scalf, Knox County, Kentucky, United States of America
Record Source: Ancestry Family Tree, U.S., Find a Grave® Index, 1600s-Current, U.S., Find a Grave® Index, 1600s-Current
Genealogy Event 3
Event Type: Residence
Event Year: 1910
Event Place: Road Fork, Knox, Kentucky, USA
Record Source: 1910 United States Federal Census, Ancestry Family Tree, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 10b; Enumeration District: 0108; FHL microfilm: 1374502, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 10b; Enumeration District: 0108; FHL microfilm: 1374502
Genealogy Event 4
Event Type: Custom Event
Record Source: 1900 United States Federal Census, 1910 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 10b; Enumeration District: 0108; FHL microfilm: 1374502, Year: 1900; Census Place: Upper Stinking Creek, Knox, Kentucky; Roll: 536; Page: 3; Enumeration District: 0064, Year: 1920; Census Place: Hubbard, Knox, Kentucky; Roll: T625_585; Page: 7B; Enumeration District: 122, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 10b; Enumeration District: 0108; FHL microfilm: 1374502, Year: 1920; Census Place: Hubbard, Knox, Kentucky; Roll: T625_585; Page: 7B; Enumeration District: 122, 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: 1900 United States Federal Census, 1910 United States Federal Census, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 10b; Enumeration District: 0108; FHL microfilm: 1374502, Year: 1900; Census Place: Upper Stinking Creek, Knox, Kentucky; Roll: 536; Page: 3; Enumeration District: 0064, 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 Year: 22 DEC 1958
Event Place: Knox, Kentucky, USA
Record Source: Ancestry Family Tree, Geneanet Community Trees Index, U.S., Find a Grave® Index, 1600s-Current, U.S., Find a Grave® Index, 1600s-Current
Genealogy Event 7
Event Type: Residence
Event Year: 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 Year: 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 Year: 1900
Event Place: Upper Stinking Creek, Knox, Kentucky, USA
Record Source: Ancestry Family Tree
Genealogy Event 10
Event Type: Residence
Event Year: 1920
Event Place: Hubbard, Knox, Kentucky, USA
Record Source: Ancestry Family Tree
Genealogy Event 11
Event Type: Residence
Event Year: 1930
Event Place: District 4, District 4, Knox, Kentucky, USA
Record Source: Ancestry Family Tree
Genealogy Event 12
Event Type: Residence
Event Year: 1935
Event Place: Dewitt, Mills, Knox, Kentucky
Record Source: Ancestry Family Tree
Genealogy Event 13
Event Type: Residence
Event Year: 1940
Event Place: Mag Dist 4, Knox, Kentucky, USA
Record Source: Ancestry Family Tree
Genealogy Event 14
Event Type: Residence
Event Year: 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 Year: 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 Year: 1880
Event Place: Brush Creek, Knox, Kentucky, USA
Record Source: Ancestry Family Tree
Genealogy Event 17
Event Type: Residence
Event Year: 1900
Event Place: Upper Stinking Creek, Knox, Kentucky
Record Source: Ancestry Family Tree
Genealogy Event 18
Event Type: Residence
Event Year: 1920
Event Place: Hubbard, Knox, Kentucky
Record Source: Ancestry Family Tree
Genealogy Event 19
Event Type: Residence
Event Year: 1930
Event Place: District 4, Knox, Kentucky
Record Source: Ancestry Family Tree
Genealogy Event 20
Event Type: Residence
Event Year: 1935
Event Place: Sh, Knox, Kentucky
Record Source: Ancestry Family Tree
Genealogy Event 21
Event Type: Residence
Event Year: 1 APR 1940
Event Place: Knox, Kentucky, USA
Record Source: Ancestry Family Tree