Nancy "Nannie" Mills 1889 – 1970 – Genealogical Records
Birth Date: 10 SEP 1889
Birth Location: Scalf Knox Co. Ky.
Death Date: 3 SEP 1970
Death Location: Scalf Knox Co. Ky.
Father: Nasby Mills
Mother: Nancy Jordan
Spouse(s): James Bargo
Children(s): Elizabeth Bargo, Victor Bargo, Mayme Bargo, General Bargo, Chelsie Bargo, Amanda Bargo, Mary Bargo, Emanual Bargo, Nasby Bargo, Martha Bargo, Edward Bargo, Obediah Bargo, Walter Bargo, Alice Bargo
According to available records, Nancy "Nannie" Mills was born in 1889 in Scalf Knox Co. Ky., the child of Nasby Squire Mills and Nancy Jordan. Following those early years, Nancy "Nannie" Mills married James "Jim" Bargo, and their family grew to include Elizabeth "Betty" Bargo, Victor Bargo, Mayme Bargo, General Bargo, Chelsie Bargo, Amanda Sue Bargo, Mary Bargo, Emanual Bargo, Nasby Bargo, Martha Bargo, Edward Bargo, Obediah Bargo, Walter Bargo and Alice Bargo. In the later years of life, Nancy "Nannie" Mills died in 1970 in Scalf Knox Co. Ky.
Find more search results for Nancy MillsFamily tree
Parents
Spouses(s)
Children(s)
Sources
Event Type: Birth
Event Year: 10 SEP 1889
Event Place: Scalf Knox Co. Ky.
Record Source: 1910 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, 1940 United States Federal Census, Ancestry Family Trees, Geneanet Community Trees Index, Kentucky, U.S., Death Records, 1852-1965, U.S., Find a Grave® Index, 1600s-Current, U.S., Find a Grave® Index, 1600s-Current, U.S., Social Security Applications and Claims Index, 1936-2007, Kentucky Department for Libraries and Archives; Frankfort, Kentucky, Year: 1940; Census Place: Knox, Kentucky; Roll: m-t0627-01326; Page: 3B; Enumeration District: 61-10, Year: 1940; Census Place: Knox, Kentucky; Roll: m-t0627-01326; Page: 3B; Enumeration District: 61-10, Year: 1940; Census Place: Knox, Kentucky; Roll: m-t0627-01326; Page: 3B; Enumeration District: 61-10, Year: 1940; Census Place: Knox, Kentucky; Roll: m-t0627-01326; Page: 3B; Enumeration District: 61-10, Year: 1920; Census Place: Hubbard, Knox, Kentucky; Roll: T625_585; Page: 6A; Enumeration District: 122, Year: 1920; Census Place: Hubbard, Knox, Kentucky; Roll: T625_585; Page: 6A; Enumeration District: 122, Year: 1920; Census Place: Hubbard, Knox, Kentucky; Roll: T625_585; Page: 6A; Enumeration District: 122, Year: 1930; Census Place: District 4, Knox, Kentucky; Page: 12B; Enumeration District: 0007; FHL microfilm: 2340498, Year: 1930; Census Place: District 4, Knox, Kentucky; Page: 12B; Enumeration District: 0007; FHL microfilm: 2340498, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 9a; Enumeration District: 0108; FHL microfilm: 1374502, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 9a; Enumeration District: 0108; FHL microfilm: 1374502
Genealogy Event 2
Event Type: Burial
Event Place: Scalf, Knox County, Kentucky, United States of America
Record Source: Ancestry Family Trees, U.S., Find a Grave® Index, 1600s-Current, U.S., Find a Grave® Index, 1600s-Current
Genealogy Event 3
Event Type: Residence
Event Year: 1900
Event Place: Upper Stinking Creek, Knox, Kentucky
Record Source: Ancestry Family Trees
Genealogy Event 4
Event Type: Custom Event
Record Source: 1910 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, 1940 United States Federal Census, Year: 1940; Census Place: Knox, Kentucky; Roll: m-t0627-01326; Page: 3B; Enumeration District: 61-10, Year: 1940; Census Place: Knox, Kentucky; Roll: m-t0627-01326; Page: 3B; Enumeration District: 61-10, Year: 1940; Census Place: Knox, Kentucky; Roll: m-t0627-01326; Page: 3B; Enumeration District: 61-10, Year: 1940; Census Place: Knox, Kentucky; Roll: m-t0627-01326; Page: 3B; Enumeration District: 61-10, Year: 1920; Census Place: Hubbard, Knox, Kentucky; Roll: T625_585; Page: 6A; Enumeration District: 122, Year: 1920; Census Place: Hubbard, Knox, Kentucky; Roll: T625_585; Page: 6A; Enumeration District: 122, Year: 1920; Census Place: Hubbard, Knox, Kentucky; Roll: T625_585; Page: 6A; Enumeration District: 122, Year: 1930; Census Place: District 4, Knox, Kentucky; Page: 12B; Enumeration District: 0007; FHL microfilm: 2340498, Year: 1930; Census Place: District 4, Knox, Kentucky; Page: 12B; Enumeration District: 0007; FHL microfilm: 2340498, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 9a; Enumeration District: 0108; FHL microfilm: 1374502, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 9a; Enumeration District: 0108; FHL microfilm: 1374502
Genealogy Event 5
Event Type: Custom Event
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 9a; Enumeration District: 0108; FHL microfilm: 1374502, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 9a; Enumeration District: 0108; FHL microfilm: 1374502
Genealogy Event 6
Event Type: Death
Event Year: 3 SEP 1970
Event Place: Scalf Knox Co. Ky.
Record Source: Ancestry Family Trees, 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: 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: 3B; Enumeration District: 61-10
Genealogy Event 8
Event Type: Residence
Event Year: 1940
Event Place: Knox, Pike, Kentucky, USA
Record Source: Ancestry Family Trees
Genealogy Event 9
Event Type: Residence
Event Year: 1930
Event Place: Knox, Pike, Kentucky, USA
Record Source: Ancestry Family Trees
Genealogy Event 10
Event Type: Residence
Event Year: 1935
Event Place: Dewitt, Knox, Kentucky, USA
Record Source: Ancestry Family Trees
Genealogy Event 11
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: 6A; Enumeration District: 122
Genealogy Event 12
Event Type: Residence
Event Year: 1930
Event Place: District 4, Knox, Kentucky
Record Source: Ancestry Family Trees
Genealogy Event 13
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: 12B; Enumeration District: 0007; FHL microfilm: 2340498
Genealogy Event 14
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: 12B; Enumeration District: 0007; FHL microfilm: 2340498
Genealogy Event 15
Event Type: Residence
Event Year: 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: 3B; Enumeration District: 61-10
Genealogy Event 16
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: 6A; Enumeration District: 122
Genealogy Event 17
Event Type: Residence
Event Year: 1920
Event Place: Hubbard, Knox, Kentucky
Record Source: Ancestry Family Trees
Genealogy Event 18
Event Type: Residence
Event Year: 1910
Event Place: Road Fork, Knox, Kentucky, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 9a; Enumeration District: 0108; FHL microfilm: 1374502
Genealogy Event 19
Event Type: Residence
Event Year: 1910
Event Place: Road Fork, Knox, Kentucky, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 9a; Enumeration District: 0108; FHL microfilm: 1374502
Genealogy Event 20
Event Type: Residence
Event Year: 1910
Event Place: Road Fork, Knox, Kentucky
Record Source: Ancestry Family Trees
Genealogy Event 21
Event Type: Residence
Event Year: 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: 3B; Enumeration District: 61-10