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 freeNancy "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
The story of Nancy "Nannie" Mills began in 1889 in Scalf Knox Co. Ky.. In 1900, Nancy "Nannie" Mills resided in Upper Stinking Creek, Knox, Kentucky. In 1910, Nancy "Nannie" Mills resided in Road Fork, Knox, Kentucky, USA. Nancy "Nannie" Mills married James "Jim" Bargo, and had children including 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, Alice Bargo. Nancy "Nannie" Mills passed away in 1970 in Scalf Knox Co. Ky..
Find more search results for Nancy 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
- The story of Nancy "Nannie" Mills began in 1889 in Scalf Knox Co. Ky..
- In 1900, Nancy "Nannie" Mills resided in Upper Stinking Creek, Knox, Kentucky.
- In 1910, Nancy "Nannie" Mills resided in Road Fork, Knox, Kentucky, USA.
- Nancy "Nannie" Mills married James "Jim" Bargo, and had children including 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, Alice Bargo.
- Nancy "Nannie" Mills passed away in 1970 in Scalf Knox Co. Ky..
Immediate Family
Parents
Spouses(s)
Children(s)
Nancy Mills's Ancestors
Nancy Mills's Descendants
-
1. Elizabeth ("Betty") Bargo (9 JUN 1905 – 1956) m. James Hale (1901 – 1977)
-
1. Alice Hale (18 APR 1925 – 3 MAY 2018)
-
2. J (R) Hale (1946 – )
-
3. Mary Hale (1944 – )
-
4. Luella Hale (1942 – )
-
5. Clarence Hale (14 DEC 1948 – 23 APR 1999)
-
6. Amos Hale (10 JUN 1930 – 11 JAN 1993)
-
7. Daphne (Faye) Hale (19 OCT 1940 – 13 DEC 1987)
-
8. Walter Hale (15 DEC 1922 – 25 SEP 1967)
-
9. Cledia Hale (4 JAN 1928 – 9 MAR 2016)
-
10. Leeoines Hale (2 NOV 1938 – 16 AUG 2004)
-
11. Homer Hale (29 MAY 1937 – 19 DEC 1991)
-
-
2. Victor Bargo (29 JUL 1918 – 30 JUL 1918)
-
3. Mayme Bargo (26 MAY 1925 – 20 MAR 1984) m. Wootson Mills (7 FEB 1926 – 2 FEB 1976)
-
1. Mona (Jean) Mills (1947 – )
-
2. Dellas Mills (17 JAN 1959 – 31 JUL 1959)
-
3. Shelby Mills (1945 – )
-
4. Stanley Mills (14 MAR 1948 – 12 SEP 2021)
-
5. Linda (Faye) Gray (17 AUG 1951 – 3 OCT 2020)
-
6. Wonda (Mae) Mills
-
-
4. General Bargo (15 APR 1910 – 22 JUN 1990) m. Lola Bargo (11 OCT 1917 – 16 MAR 1991)
-
1. Edith (Lois) Bargo (1942 – )
-
2. Jewell (Dean) Bargo (29 JAN 1943 – 15 SEP 2023) m. Leemon Powell (13 JUL 1939 – 4 SEP 2023)
-
3. Victoria Bargo (1935 – ) m. Marvis (G) Pridemore (1935 – )
-
4. Marjorie Bargo (5 JAN 1939 – )
-
5. Betty (Sue) Bargo (1937 – )
-
6. Gerldine Bargo (1944 – )
-
-
5. Chelsie Bargo (16 SEP 1930 – 31 AUG 2012) m. Vantory Bargo
-
1. Norma (Faye) Bargo (1949 – )
-
2. Patsy (Lynn) Bargo (20 AUG 1963 – 2 SEP 1992) m. Bobby Sizemore
-
3. Harold Bargo (6 JUN 1948 – ) m. Nancy (J) Spring
-
4. Donna (Sue) Bargo (24 OCT 1953 – ) m. David (K) Saylor
-
5. Beverly Bargo (22 FEB 1956 – ) m. James (Ronnie) Ward (2 JAN 1955 – 8 FEB 2001)
-
1. James (T.) Ward
-
2. Janice Ward
-
-
6. Brenda (L) Bargo (1962 – ) m. John (P) Sears
-
-
6. Amanda (Sue) Bargo (27 MAR 1923 – 3 MAR 1980) m. Woodrow Wilson m. Frank Woods (14 FEB 1923 – 13 FEB 1967)
-
1. Barbara (Jean) Wilson (29 APR 1944 – 22 MAY 1985)
-
-
7. Mary Bargo (31 OCT 1916 – 22 DEC 1995)
-
8. Emanual Bargo (11 APR 1907 – 11 APR 1907)
-
9. Nasby Bargo (15 SEP 1914 – 10 NOV 1980) m. Julia Bargo (7 DEC 1925 – 23 DEC 2009)
-
1. Mary (Ruth) Bargo (13 FEB 1960 – 21 MAY 2024)
-
2. James (Tilman) Bargo (2 FEB 1953 – 4 FEB 1953)
-
-
10. Martha Bargo (14 APR 1920 – 18 OCT 2007)
-
11. Edward Bargo (21 MAY 1912 – 31 JAN 1986) m. Etta Garland (29 NOV 1908 – 26 SEP 1983)
-
1. Clarence (Ray) Bargo (1934 – 1975)
-
2. Billie (Edward) Bargo (18 AUG 1940 – 19 JUN 2012)
-
3. Kenneth Bargo (9 MAR 1938 – 24 MAR 2005)
-
4. Samuel (Jay) Bargo (16 JAN 1943 – 10 FEB 2020)
-
5. David Bargo (27 JUL 1945 – 2 NOV 1945)
-
6. Judy (L) Bargo (1947 – )
-
7. Daniel Bargo (1946 – )
-
8. Betty (Jean) Bargo (1933 – )
-
-
12. Obediah Bargo (17 DEC 1927 – 17 OCT 1985) m. Ora (Lee) Mills (30 APR 1931 – 14 DEC 2024)
-
1. Elizabeth (Kay) Bargo (18 NOV 1953 – 9 FEB 2015)
-
2. Tommy Bargo (28 JUL 1955 – 31 JUL 1955)
-
3. Willa (Sue) Bargo (19 SEP 1948 – 2021) m. Whitley Mills
-
4. Donna (Lynn) Bargo (25 SEP 1956 – 2 DEC 2021) m. Scott Kinnison (1965 – ) m. William (Edward) Grieshop (1950 – 1989)
-
1. Renee (Lee) Grieshop (23 FEB 1973 – )
-
2. Nathaniel (Edward) Grieshop (10 APR 1977 – ) m. Caralee (S) Conti (1976 – )
-
-
5. Tammy Bargo ( – 15 MAY 2012)
-
-
13. Walter Bargo (28 APR 1908 – AUG 1985) m. Nannie Bargo (12 APR 1907 – 5 MAR 1973)
-
1. Christine Bargo (15 MAY 1943 – 16 MAY 1943)
-
2. Finley Bargo (18 SEP 1935 – 5 AUG 2011)
-
3. Kenneth Bargo (16 APR 1940 – 22 APR 2013) m. Mildred (Sue) Rountree (29 OCT 1941 – 13 OCT 2021)
-
1. Penny Bargo (1967 – )
-
2. Dewayne Bargo
-
3. Tammy Chapman
-
4. Jamie Bargo
-
5. Sherry Rountree
-
6. Michael Bargo
-
-
4. Matthew Bargo (15 APR 1927 – 2 FEB 1984) m. Mildred Bennett (5 JUL 1927 – 22 NOV 2007)
-
1. Joyce (Ann) Bargo (18 APR 1947 – 18 APR 2011) m. Richard (Lee) Sturgeon (26 DEC 1939 – )
-
1. Richard (Lee) Sturgeon (1972 – )
-
-
2. Carolyn Bargo (11 OCT 1956 – 23 MAY 2019)
-
3. Mary Bargo m. Paul Drew
-
4. Judy Bargo m. Lonnie McQueen
-
5. Matthew Bargo
-
6. Ronnie Bargo
-
7. Rick Bargo
-
-
5. Alta Bargo (9 APR 1933 – 26 NOV 2006) m. Leroy Gambrel (10 JUN 1926 – 3 NOV 2013)
-
1. Rhonda Gambrel (1 NOV 1953 – ) m. Ralph Russell
-
2. Gwendolyn Gambrel (1957 – ) m. Myles (David) Reid (23 SEP 1955 – 28 AUG 2010) m. Grady (Harold) Moore (1955 – )
-
3. Patricia (Ann) Gambrel (10 OCT 1961 – ) m. Phillip Hughes
-
4. Karen (Sue) Gambrell (8 OCT 1962 – ) m. Billy Bost
-
5. Terry (Lee) Gambrel (28 MAR 1955 – 30 NOV 1997)
-
1. Rachel Gambrel
-
-
6. James Gambrel (14 APR 1952 – )
-
7. Tom Gambrel
-
8. Sharlyne (M.) Gambrel m. Calvin Battle
-
-
6. Mary Bargo (7 MAY 1930 – 16 MAY 1991) m. J. (P.) Brown (15 OCT 1916 – 13 NOV 1989)
-
-
14. Alice Bargo (17 DEC 1927 – 17 OCT 1985)
Nancy Mills's Timeline
18 Records
Sources
Event Type: Birth
Event Date: 10 SEP 1889
Event Place: Scalf Knox Co. Ky.
Record Source:
[1] Kentucky, U.S., Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
[2] 1940 United States Federal Census, Year: 1940; Census Place: Knox, Kentucky; Roll: m-t0627-01326; Page: 3B; Enumeration District: 61-10
[3] 1940 United States Federal Census, Year: 1940; Census Place: Knox, Kentucky; Roll: m-t0627-01326; Page: 3B; Enumeration District: 61-10
[4] 1940 United States Federal Census, Year: 1940; Census Place: Knox, Kentucky; Roll: m-t0627-01326; Page: 3B; Enumeration District: 61-10
[5] 1940 United States Federal Census, Year: 1940; Census Place: Knox, Kentucky; Roll: m-t0627-01326; Page: 3B; Enumeration District: 61-10
[6] 1920 United States Federal Census, Year: 1920; Census Place: Hubbard, Knox, Kentucky; Roll: T625_585; Page: 6A; Enumeration District: 122
[7] 1920 United States Federal Census, Year: 1920; Census Place: Hubbard, Knox, Kentucky; Roll: T625_585; Page: 6A; Enumeration District: 122
[8] 1920 United States Federal Census, Year: 1920; Census Place: Hubbard, Knox, Kentucky; Roll: T625_585; Page: 6A; Enumeration District: 122
[9] 1930 United States Federal Census, Year: 1930; Census Place: District 4, Knox, Kentucky; Page: 12B; Enumeration District: 0007; FHL microfilm: 2340498
[10] 1930 United States Federal Census, Year: 1930; Census Place: District 4, Knox, Kentucky; Page: 12B; Enumeration District: 0007; FHL microfilm: 2340498
[11] 1910 United States Federal Census, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 9a; Enumeration District: 0108; FHL microfilm: 1374502
[12] 1910 United States Federal Census, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 9a; Enumeration District: 0108; FHL microfilm: 1374502
[13] U.S., Find a Grave® Index, 1600s-Current
[14] U.S., Find a Grave® Index, 1600s-Current
[15] U.S., Find a Grave® Index, 1600s-Current
[16] U.S., Find a Grave® Index, 1600s-Current
[17] U.S., Find a Grave® Index, 1600s-Current
[18] Geneanet Community Trees Index
[19] Ancestry Family Trees
[20] Ancestry Family Trees
[21] U.S., Find a Grave® Index, 1600s-Current
[22] U.S., Social Security Applications and Claims Index, 1936-2007
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] U.S., Find a Grave® Index, 1600s-Current
[3] U.S., Find a Grave® Index, 1600s-Current
[4] U.S., Find a Grave® Index, 1600s-Current
[5] U.S., Find a Grave® Index, 1600s-Current
[6] Ancestry Family Trees
[7] Ancestry Family Trees
[8] U.S., Find a Grave® Index, 1600s-Current
Genealogy Event 3
Event Type: Residence
Event Date: 1900
Event Place: Upper Stinking Creek, Knox, Kentucky
Record Source:
[1] Ancestry Family Trees
[2] Ancestry Family Trees
Genealogy Event 4
Event Type: Custom Event
Record Source:
[1] 1940 United States Federal Census, Year: 1940; Census Place: Knox, Kentucky; Roll: m-t0627-01326; Page: 3B; Enumeration District: 61-10
[2] 1940 United States Federal Census, Year: 1940; Census Place: Knox, Kentucky; Roll: m-t0627-01326; Page: 3B; Enumeration District: 61-10
[3] 1940 United States Federal Census, Year: 1940; Census Place: Knox, Kentucky; Roll: m-t0627-01326; Page: 3B; Enumeration District: 61-10
[4] 1940 United States Federal Census, Year: 1940; Census Place: Knox, Kentucky; Roll: m-t0627-01326; Page: 3B; Enumeration District: 61-10
[5] 1920 United States Federal Census, Year: 1920; Census Place: Hubbard, Knox, Kentucky; Roll: T625_585; Page: 6A; Enumeration District: 122
[6] 1920 United States Federal Census, Year: 1920; Census Place: Hubbard, Knox, Kentucky; Roll: T625_585; Page: 6A; Enumeration District: 122
[7] 1920 United States Federal Census, Year: 1920; Census Place: Hubbard, Knox, Kentucky; Roll: T625_585; Page: 6A; Enumeration District: 122
[8] 1930 United States Federal Census, Year: 1930; Census Place: District 4, Knox, Kentucky; Page: 12B; Enumeration District: 0007; FHL microfilm: 2340498
[9] 1930 United States Federal Census, Year: 1930; Census Place: District 4, Knox, Kentucky; Page: 12B; Enumeration District: 0007; FHL microfilm: 2340498
[10] 1910 United States Federal Census, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 9a; Enumeration District: 0108; FHL microfilm: 1374502
[11] 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 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: 9a; Enumeration District: 0108; FHL microfilm: 1374502
[2] 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 6
Event Type: Death
Event Date: 3 SEP 1970
Event Place: Scalf Knox Co. Ky.
Record Source:
[1] U.S., Find a Grave® Index, 1600s-Current
[2] U.S., Find a Grave® Index, 1600s-Current
[3] U.S., Find a Grave® Index, 1600s-Current
[4] U.S., Find a Grave® Index, 1600s-Current
[5] U.S., Find a Grave® Index, 1600s-Current
[6] Geneanet Community Trees Index
[7] Ancestry Family Trees
[8] Ancestry Family Trees
[9] U.S., Find a Grave® Index, 1600s-Current
Genealogy Event 7
Event Type: Residence
Event Date: 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 Date: 1940
Event Place: Knox, Pike, Kentucky, USA
Record Source: Ancestry Family Trees
Genealogy Event 9
Event Type: Residence
Event Date: 1930
Event Place: Knox, Pike, Kentucky, USA
Record Source: Ancestry Family Trees
Genealogy Event 10
Event Type: Residence
Event Date: 1935
Event Place: Dewitt, Knox, Kentucky, USA
Record Source: Ancestry Family Trees
Genealogy Event 11
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: 6A; Enumeration District: 122
Genealogy Event 12
Event Type: Residence
Event Date: 1930
Event Place: District 4, Knox, Kentucky
Record Source: Ancestry Family Trees
Genealogy Event 13
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: 12B; Enumeration District: 0007; FHL microfilm: 2340498
Genealogy Event 14
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: 12B; Enumeration District: 0007; FHL microfilm: 2340498
Genealogy Event 15
Event Type: Residence
Event Date: 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 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: 6A; Enumeration District: 122
Genealogy Event 17
Event Type: Residence
Event Date: 1920
Event Place: Hubbard, Knox, Kentucky
Record Source: Ancestry Family Trees
Genealogy Event 18
Event Type: Residence
Event Date: 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 Date: 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 Date: 1910
Event Place: Road Fork, Knox, Kentucky
Record Source: Ancestry Family Trees
Genealogy Event 21
Event Type: Residence
Event Date: 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