YourRoots Logo JOIN

Rachel Mills 1883 – 1948 – Genealogical Records

Birth Date: 15 JUN 1883

Birth Location: Kentucky, United States of America

Death Date: 29 JUL 1948

Death Location: Knox, Kentucky, USA

Father: Nasby Mills

Mother: Nancy Jordan

Spouse(s): Obediah Bargo

Children(s): Ada Bargo, Chester Bargo, Eva Bargo, Elizabeth Bargo, Matthew Bargo, Effie Bargo

The story of Rachel Mills began in 1883 in Kentucky, United States of America, with parents Nasby Squire Mills and Nancy Jordan. As an adult, Rachel Mills wed Obediah "Obie" Bargo. Their household included Ada Bargo, Chester Allen Bargo, Eva Bargo, Elizabeth Bargo, Matthew John Bargo and Effie Bargo. Rachel Mills's life came to an end in 1948 in Knox, Kentucky, USA.

Find more search results for Rachel Mills
RM

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)

Obediah Bargo
1878 – 1958
Birth Location: Scalf Knox Co. Ky.
OB

Children(s)

Ada Bargo
1900 – 1976
Birth Location: Knox, Kentucky, USA
AB
Chester Bargo
1902 – 1981
Birth Location: Kentucky, United States of America
CB
Eva Bargo
1914 – 1999
Birth Location: Knox, Kentucky, USA
EB
Elizabeth Bargo
1904 – 1919
Birth Location: Knox, Kentucky, USA
EB
Matthew Bargo
1919 – 1986
Birth Location: Knox, Kentucky, USA
MB
Effie Bargo
1909 – 1985
Birth Location: –
EB

Sources

    Genealogy Event 1
    Event Type: Burial
    Event Place: Scalf, Knox County, Kentucky, United States of America
    Record Source: U.S., Find a Grave® Index, 1600s-Current, U.S., Find a Grave® Index, 1600s-Current

    Genealogy Event 2
    Event Type: Birth
    Event Year: 15 JUN 1883
    Event Place: Kentucky, United States of America
    Record Source: 1910 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, Kentucky, U.S., Death Records, 1852-1965, U.S., Find a Grave® Index, 1600s-Current, U.S., Find a Grave® Index, 1600s-Current, Kentucky Department for Libraries and Archives; Frankfort, Kentucky, Year: 1920; Census Place: Hubbard, Knox, Kentucky; Roll: T625_585; Page: 3A; Enumeration District: 122, Year: 1920; Census Place: Hubbard, Knox, Kentucky; Roll: T625_585; Page: 3A; Enumeration District: 122, Year: 1930; Census Place: District 7, Knox, Kentucky; Page: 11A; Enumeration District: 0014; FHL microfilm: 2340498, 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 3
    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: 10b; Enumeration District: 0108; FHL microfilm: 1374502

    Genealogy Event 4
    Event Type: Custom Event
    Record Source: 1910 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, Year: 1920; Census Place: Hubbard, Knox, Kentucky; Roll: T625_585; Page: 3A; Enumeration District: 122, Year: 1920; Census Place: Hubbard, Knox, Kentucky; Roll: T625_585; Page: 3A; Enumeration District: 122, Year: 1930; Census Place: District 7, Knox, Kentucky; Page: 11A; Enumeration District: 0014; FHL microfilm: 2340498, 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 5
    Event Type: Custom Event
    Record Source: 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: 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: 29 JUL 1948
    Event Place: Knox, Kentucky, USA
    Record Source: U.S., Find a Grave® Index, 1600s-Current, U.S., Find a Grave® Index, 1600s-Current

    Genealogy Event 7
    Event Type: Residence
    Event Year: 1930
    Event Place: District 7, District 7, Knox, Kentucky, USA
    Record Source: 1930 United States Federal Census, Year: 1930; Census Place: District 7, Knox, Kentucky; Page: 11A; Enumeration District: 0014; FHL microfilm: 2340498

    Genealogy Event 8
    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: 10b; Enumeration District: 0108; FHL microfilm: 1374502

    Genealogy Event 9
    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: 3A; Enumeration District: 122, Year: 1920; Census Place: Hubbard, Knox, Kentucky; Roll: T625_585; Page: 3A; Enumeration District: 122

    Genealogy Event 10
    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: 3A; Enumeration District: 122, Year: 1920; Census Place: Hubbard, Knox, Kentucky; Roll: T625_585; Page: 3A; Enumeration District: 122

    Genealogy Event 11
    Event Type: Residence
    Event Year: 1930
    Event Place: District 7, District 7, Knox, Kentucky, USA
    Record Source: 1930 United States Federal Census, Year: 1930; Census Place: District 7, Knox, Kentucky; Page: 11A; Enumeration District: 0014; FHL microfilm: 2340498