YourRoots Logo
Sign up free
banner

Sign up to explore more

Create a free account to navigate family trees, view ancestors, and discover connections.

Sign up free

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

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 Mills
MM

Reliability Score

This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.

Reliability Score:
A
Criteria:
  • 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

Self
Mary Mills
1873 – 1958
Birth Place: Knox, Kentucky, USA
Parents
Nasby Squire Mills
1846 – 1921
Kentucky, United States of America
Nancy Jordan
1847 – 1893
Tennessee, United States of America
Grandparents
Clark Mills
1817 – 1891
Boone, Missouri, United States
Sarah Taylor
1812 – 1850
Flat Lick, Knox, Kentucky, USA
Great-Grandparents
Cornelius Taylor
1794 – 1874
Sarah Walker
1794 – 1880
2nd-Great-Grandparents
Walter Walker
1765 – 1850
Elizabeth McGill
1780 – 1856

Mary Mills's Descendants

1.
MM
Mary (Catherine) Mills (22 DEC 1873 – 22 DEC 1958) m. Daniel Jackson (13 JUN 1871 – 28 NOV 1935)
  1. 1. Asbury Jackson (8 JUL 1898 – 24 NOV 1985)
  2. 2. Cordie Jackson (29 APR 1894 – 26 AUG 1994) m. James (Mayhew) Mills (2 JAN 1887 – 8 OCT 1965)
    1. 1. Burgoyne Mills (4 APR 1910 – 1 MAR 1944)
    2. 2. James (E) Mills (7 JUL 1921 – 1930)
    3. 3. Marjorie (Maxine) Mills (1 FEB 1918 – 24 APR 1988)
    4. 4. Mary (E) Mills (1934 – )
  3. 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. 4. Escilene Jackson (18 MAY 1907 – 3 NOV 1991) m. Carnes (S) Mills (16 JUL 1908 – 18 JUL 1986)
    1. 1. Mary (Elizabeth) Mills (22 NOV 1936 – 22 JAN 2024)
  5. 5. Martha (Elizabeth) Jackson (4 JUN 1896 – 3 DEC 1978) m. Nasby (Benjamin) Mills (15 JAN 1892 – 2 JUL 1990)
    1. 1. Leon Mills (23 FEB 1915 – BEF 1990) m. Roberta Mills (4 JUN 1917 – 12 SEP 2003)
      1. 1. Kermit Mills (22 JUL 1935 – 22 JUL 1935)
      2. 2. Donald (Ray) Mills (18 JAN 1946 – 12 AUG 2020)
      3. 3. Earl (Dean) Mills (13 APR 1937 – 16 APR 1997)
    2. 2. Nasby Mills
    3. 3. Hobert Mills
    4. 4. Beulah Mills
    5. 5. Oscar Mills ( – BEF 1990)
    6. 6. Lola Mills
  6. 6. Benjamin (Harrison) Jackson (9 JUL 1889 – 27 MAY 1966) m. Dicy Mills (19 MAR 1890 – 1979)
    1. 1. Virginia Jackson (1918 – )
    2. 2. Harry Jackson (1921 – )
    3. 3. George (Morris) Jackson (1923 – )
    4. 4. Ainslie Jackson (1929 – )
    5. 5. Agnes Jackson (1932 – )
  7. 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. 1. Edith (Lois) Jackson (1933 – 21 APR 1996)
    2. 2. Helen (Jean) Jackson (10 SEP 1936 – 7 APR 2023) m. Charles (Leonald) Davis (14 DEC 1931 – 1 JAN 2018)
  8. 8. Nancy Jackson (30 AUG 1900 – 30 AUG 1900)
  9. 9. Lewis Jackson (15 FEB 1912 – 30 JUL 1955) m. Celia (V.) Graham
    1. 1. Anna (Lois) Huffman
    2. 2. Daniel Jackson
  10. 10. Nasby (B.) Jackson (8 APR 1902 – 26 DEC 1958) m. Lizzie Bargo (11 JUN 1904 – 12 MAR 1926) m. Alice Smith (1911 – )
    1. 1. Bernice Jackson (11 MAY 1923 – 23 OCT 2007) m. William (Audrey) Pressnell (6 MAR 1922 – 21 DEC 2013)
    2. 2. Betty (Sue) Jackson (3 MAR 1926 – 4 OCT 2003)

Mary Mills's Timeline

18 Records

1873
22 DEC 1873
Birth of Mary Catherine Mills in Knox, Kentucky, USA
Knox, Kentucky, USA
1880
1880
Age 7
Mary Catherine Mills resided here in Brush Creek, Knox, Kentucky, USA
Brush Creek, Knox, Kentucky, USA
1900
1900
Age 27
Mary Catherine Mills resided here in Upper Stinking Creek, Knox, Kentucky, USA
Upper Stinking Creek, Knox, Kentucky, USA
1900
1900
Age 27
Mary Catherine Mills resided here in Upper Stinking Creek, Knox, Kentucky, USA
Upper Stinking Creek, Knox, Kentucky, USA
1900
1900
Age 27
Mary Catherine Mills resided here in Upper Stinking Creek, Knox, Kentucky
Upper Stinking Creek, Knox, Kentucky
1910
1910
Age 37
Mary Catherine Mills resided here in Road Fork, Knox, Kentucky, USA
Road Fork, Knox, Kentucky, USA
1920
1920
Age 47
Mary Catherine Mills resided here in Hubbard, Knox, Kentucky, USA
Hubbard, Knox, Kentucky, USA
1920
1920
Age 47
Mary Catherine Mills resided here in Hubbard, Knox, Kentucky, USA
Hubbard, Knox, Kentucky, USA
1920
1920
Age 47
Mary Catherine Mills resided here in Hubbard, Knox, Kentucky, USA
Hubbard, Knox, Kentucky, USA
1920
1920
Age 47
Mary Catherine Mills resided here in Hubbard, Knox, Kentucky
Hubbard, Knox, Kentucky
1930
1930
Age 57
Mary Catherine Mills resided here in District 4, District 4, Knox, Kentucky, USA
District 4, District 4, Knox, Kentucky, USA
1930
1930
Age 57
Mary Catherine Mills resided here in District 4, District 4, Knox, Kentucky, USA
District 4, District 4, Knox, Kentucky, USA
1930
1930
Age 57
Mary Catherine Mills resided here in District 4, Knox, Kentucky
District 4, Knox, Kentucky
1935
1935
Age 62
Mary Catherine Mills resided here in Dewitt, Mills, Knox, Kentucky
Dewitt, Mills, Knox, Kentucky
1935
1935
Age 62
Mary Catherine Mills resided here in Sh, Knox, Kentucky
Sh, Knox, Kentucky
1940
1940
Age 67
Mary Catherine Mills resided here in Mag Dist 4, Knox, Kentucky, USA
Mag Dist 4, Knox, Kentucky, USA
1940
1 APR 1940
Age 67
Mary Catherine Mills resided here in Knox, Kentucky, USA
Knox, Kentucky, USA
1958
22 DEC 1958
Age 85
Death of Mary Catherine Mills in Knox, Kentucky, USA
Knox, Kentucky, USA

Sources

    Genealogy Event 1
    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

About YourRoots

Family Tree Map

Explore your family tree geographically

Import your GEDCOM file to transform your family tree into an interactive global map. See your roots laid out visually and understand your true geographic heritage.

Powerful tools like “Trace Back To Me” instantly map your family’s migration paths from a chosen ancestor all the way back to you.

LEARN MORE
AI Genealogy Research

Discover ancestors beyond “end-of-line” automatically

Import your family tree and let AI expand it for you. AI Ancestor Finder scans “end-of-line” ancestors to uncover their parents across hundreds of family lines at once. AI Deep Research analyzes selected ancestors and family clusters, suggesting relevant records and next steps.

Turn on Auto Research Mode to get new discoveries daily or weekly, so your tree keeps growing even while you’re away.

LEARN MORE
DNA Match

Find more DNA matches across all DNA tests

Combine your DNA data with your family tree to unlock the full power of YourRoots DNA Match. Connect with relatives across major testing services — Ancestry, 23andMe, MyHeritage, and more.

View your matches’ maps and trees to identify shared ancestors, and soon you’ll be able to add them directly to your own tree and map.

LEARN MORE
Ancestry Reports

Ancestry DNA analysis that goes deeper than others

Unlock exclusive reports that reveal your deeper origins.

  • Deep Ancestry Report — Analyze 130+ ethnicities, sub-regions, and 1,800+ communities in one detailed view.
  • Global & Native American Reports — Developed with Stanford researchers to uncover hidden ancestries across all 22 chromosomes.
  • Ancient DNA Series — Compare your DNA with 1,000+ ancient genomes from Viking, Celtic, and early American civilizations.
LEARN MORE