YourRoots Logo JOIN

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 Mills
NM

Family tree

Parents

Nasby Mills
1846 – 1921
Birth Location: Kentucky, United States of America
NM
Nancy Jordan
1847 – 1893
Birth Location: Tennessee, United States of America
NJ

Spouses(s)

James Bargo
1883 – 1970
Birth Location: Salt Gum Knox Co. Ky.
JB

Children(s)

Elizabeth Bargo
1905 – 1956
Birth Location: Knox, Kentucky, USA
EB
Victor Bargo
1918 – 1918
Birth Location: Knox, Kentucky, USA
VB
Mayme Bargo
1925 – 1984
Birth Location: Knox, Kentucky, USA
MB
General Bargo
1910 – 1990
Birth Location: Scalf Knox Co. Ky.
GB
Chelsie Bargo
1930 – 2012
Birth Location: –
CB
Amanda Bargo
1923 – 1980
Birth Location: Kentucky, USA
AB
Mary Bargo
1916 – 1995
Birth Location: Knox Co KY., Kentucky, USA
MB
Emanual Bargo
1907 – 1907
Birth Location: –
EB
Nasby Bargo
1914 – 1980
Birth Location: Kentucky, United States of America
NB
Martha Bargo
1920 – 2007
Birth Location: Knox, Kentucky, USA
MB
Edward Bargo
1912 – 1986
Birth Location: Kentucky, United States of America
EB
Obediah Bargo
1927 – 1985
Birth Location: Knox, Kentucky, USA
OB
Walter Bargo
1908 – 1985
Birth Location: Scalf Knox Co. Ky.
WB
Alice Bargo
1927 – 1985
Birth Location: Knox, Kentucky, USA
AB

Sources

    Genealogy Event 1
    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