Go to Table of Contents
Table of Contents
Diana, Goddess of the Hunt — for Ancestors!
 
Go to Every-Name Index
Every-Name Index
Gideon MIMS
Elizabeth __?__
Martha CALDWELL
Husband:  Gideon MIMS / MIMMS
Birth:  26 Dec 1785, Buckingham Co., VA
Death:  22 Oct 1838, KY
Father:  David MIMS, Jr.
Mother:  Martha DUIGUID
Marriage-1:
Wife-1:  Elizabeth __?__
Marriage-2:
Wife-2:  Martha CALDWELL
Birth:  18 Mar 1798
Death apparently:  1840-50, Todd Co., KY — or did she remarry?
Children said to be by Elizabeth and said to be born in Buckingham Co., VA:
.  Sarah "Sally" MIMMS, b. ca. 1807
.  Gideon MIMS, Jr., b. ca. 1810
.  Thomas MIMS, b. ca. 1813

Said by some to have had this son:
.  David Henry MIMMS

Children with Martha CALDWELL:
— born in Christian [now Todd] Co., KY:
Susan Harris MIMS/MIMMS, b. 1816/7
.  George C. MIMS, b. 27 Dec 1819

— born in Todd Co., KY:
.  Green MIMS, b. 1825
.  C.J. MIMS [female], b. 1827/8
Mary Ann MIMS, b. 10/20 Feb 1828 
.  Martha MIMS, b. 1833/4

Said by some to have had this son, but there is no male this age living with them in the 1830 or 1840 census:
.  David L. MIMS, b. 3 Apr 1822

Keywords for search engines:  genealogy; USA, US, United States of America, Kentucky, Virginia

Timeline
Abbreviations:  WF = West Fork; EF = Elk Fork; SC = Spring Creek — all tributaries of the Red River
Year Location Event
1785   birth of Gideon MIMS
    birth of Elizabeth __?__
1798   birth of Martha CALDWELL
    marriage of Gideon MIMS & Elizabeth __?__
    birth of daughter, Sarah
    birth of son, Gideon, Jr.
    birth of son, Thomas
    death of Elizabeth (__?__) MIMS
    marriage of Gideon MIMS & Martha CALDWELL
1810 Census   not found
1816/7 KY birth of daughter, Susan
1817 KY: Christian [now Todd] Co.: SC Gideon MIMS buys 70 acres
1818 KY: Christian [now Todd] Co.: EF Gideon MIMS buys 13 acres
1818 KY: Christian [now Todd] Co.: EF Gideon MIMS sells 150 acres
1818 KY: Christian [now Todd] Co.: EF Gideon MIMS sells 13 acres
1818 KY: Christian [now Todd] Co.: SC Gideon MIMS sells 20 acres
1819 KY: Christian [now Todd] Co.: WF Gideon MIMS, taxpayer
1819   birth of son, George
1820 Census   can't find
1820 KY: Todd Co. Gedeon MEINS, makes purchase at estate sale
1827/8 KY birth of daughter, C.J.
1828   birth of daughter, Mary Ann
1830 Census KY: Todd Co. Gideon MIMMS, head-of-household
1833/4   birth of daughter, Martha
1838   death of Gideon MIMMS
by 1838   marriage of daughter, Susan, to Samuel HOLLINGSWORTH
1840 Census KY: Todd Co. Martha MIMMS, head-of-household
1840-50   apparent death of Martha (CALDWELL) MIMMS

Sources:

1.  Jordan R. Dodd, ed.  1993.  Kentucky/Virginia Marriages:  Early to 1850.  Liahona Research, Orem, UT (Broderbund CD-229):  not found.

2.  Census Index:  U.S. Selected Counties, 1810 (Broderbund CD-313).  Please see my WARNING regarding use of this database (the numerical data have the genders switched). 
1810 Mims, Gideon KY Warren Co. p. 281 00000-0010002
This is the only MIMS (or variation) in KY on this CD.  Even granting that the genders are switched, this cannot be our subject.

3.  Family Quest Archives:  Kentucky Federal Census 1820: Livingston, Logan, Mason, Mercer, and Todd Counties.  Heritage Quest CD M33-26 (extracted by Diana Gale Matthiesen):  not found in Todd Co, and I carefully checked every page.  It would be very easy to believe pages have been lost — this census is in bad shape.   Significantly, Gideon's next door neighbor, Peter THOMPSON, is also missing; and Peter, too, is surely there (on the tax rolls from 1799 to 1827).

4.  1830 Census Index/Images (online at Ancestry.com; Image #46-47 of 68 — mis-indexed "Merring"; extracted by Diana Gale Matthiesen):
1830 KY Todd Co. p. 381 Ln. 22 Gideon Mimms 101 000 100 - 201 001 000 101 020 - 111 000
These data indicate:
No., Race, Gender Age Class Therefore Born Individuals Inferred
1 white male 4 or under 1825-1830 = Green (b. 1825)
1 white male 10-14 1815-1820 = George (b. 1819)
1 white male 40-49 1780-1790 = Gideon (b. 1785) 
2 white females 4 or under 1825-1830 = Mary Ann (b. 1828)
= C.J. (b. 1827/8)
1 white female 10-14 1815-1820 = Susan (b. 1816/7)
1 white female 30-39 1790-1800 = Martha (b. 1798)
1 male slave 9 or under 1820-1830 = ?
1 male slave 24-35 1794-1806 = ?
2 male slaves 55-99 1730-1775 = ? ?
1 female slave 9 or under 1820-1830 = ?
1 female slave 10-23 1806-1820 = ?
1 female slave 24-35 1794-1806 = ?

5.  1840 Census Index/Images (online at Ancestry.com; Image #44-45 of 71 — mis-indexed "Minuns"; extracted by Diana Gale Matthiesen):
1840 KY Todd Co. pp. 259A-260B Ln. 25 Mimms Martha 001 010 - 012 000 100 020 120 - 100 100 0500000
These data indicate:
No. & Sex Age Class Therefore Born Individuals Inferred
1 white male 10-14 1825-1830 = Green (b. 1825)
1 white male 20-29 1810-1820 = George (b. 1819)
1 white female 5-9 1830-1835 = Martha (b. 1833/4)
2 white females 10-14 1825-1830 = Mary Ann (b. 1828)
= C.J. (b. 1827/8)
1 white female 40-49 1790-1800 = Martha (b. 1798) 
2 male slaves 10-23 1816-1830 = ? ?
1 male slave 36-54 1785-1804 = ?
2 male slaves 55-99 1740-1785 = ? ?
1 female slave 9 or under 1830-1840 = ?
1 female slave 36-54 1785-1804 = ?
5 persons employed in agriculture
Listed five lines from Martha's nephew, William T. MIMMS (son of Shadrach). 

6.  1850 Census Index/Images (online at Ancestry.com; Image #83 of 100):  District No. 1, Todd Co., KY, p. 236A, 596/601, enumerated 29 Aug 1850, official enumeration date 1 Jun 1850 (extracted by Diana Gale Matthiesen):
S G Hollingsworth 35 M Farmer 5700 Ky
Susan 33 F      
Mary 11 F      
Gideon  9 M      
Martha  7 F      
Jeptha  4 M      
Leander 21 M      
C.J. Mimms 22 F      
Martha " 16 F      

7.  A.B. Willhite.   [n.d.]  Christian Co., Kentucky, Tax List, 1819-1823.   (Self-published; available from author at 4396 Coopertown Rd., Russellville, KY 42276, or from the Christian County Genealogical Society, Hopkinsville, KY).
Pg. in
Willhite
Year First
Name
Last 
Name
A B C D Acres Watercourse
41 1819 Gideon Mimms 1 4 6 4 473
220
W F
W F
  1820-23 [not found]              
Legend for numerical data:
A = White Males 21 or over; B = Blacks over 16; C = Total Blacks; D = Horses
Abbreviations:  W F = West Fork of Red River, in today's Todd Co.
As expected, given his location, Gideon drops off the Christian Co. tax rolls when Todd Co. is formed from Christian and Logan Cos. in 1820.

8.  Christian County Genealogical Society.  1997.  Christian County, Kentucky, Deed Abstracts of Books G-H-I (1816-1819).  Christian Co. Gen. Soc. (1101 Bethel St.), Hopkinsville, KY 42240.
p. 36 DB G-425 July 12, 1817 JAMES ROBERTS to GIDEON MIMMS $101.00 70 A on Spring Creek, adj. to S. MIMMS southwestern corner, J. ANDREW, J. GORIN. S/James Roberts Rec. July 12, 1817.
p. 139 DB I-473, May 7, 1818, from SHADRACK MIMS to GIDEON MIMS, for $48.00, 13 A. on the Elk Fork, bounded S. Mimms, Meeks, & other bounds.  S/Shadrack Mims, Rec. 24 Oct., 1818.
DB I-475, May 9, 1818, from GIDEON MIMMS to MATTHEW GRAHAM, for $2,208.00, One tract containing 150 A. of land, on the Waters of Elk Fork, another tract containing 13 A., another containing 20 A. on the waters of Spring Creek, metes and bounds.  S/Gideon Mimms, Wit: William McKee, Rec. 24 Oc., 1818.
Spring Creek flows southwestwards out of central Todd Co. (just West of Guthrie) into Montgomery Co., TN, to join the West Fork of the Red River just before the latter joins the Red River, north of Clarksville.  Isaac DAVIS also had land on Spring Creek.

9.  Anon.  1993.  Christian County, Kentucky, Wills and Estates, 1815-1823:  Christian County Will Book C.  T.L.C. Genealogy, Miami Beach, FL.
"C" = Christian County.
p. 79 Page 326. Amt of sales of the personal estate of George Snoden deceased, made by the Admr the 28th of Sep, 1819. Purchasers... Gedeon Meins...
p. 80  ... Recorded Aug 7, 1820.

10.  LDS.  Family Search: Internet Genealogy Service:  AF - Ancestral File (online at FamilySearch.org).

11.  WorldConnect / Ancestry World Trees (online at RootsWeb.com/Ancestry.com).

12.  Brandi A. Mims.  Descendants of Thomas Mims. [link died]

13.  Messages in the Archives of the MIMS-L mailing list (online at RootsWeb.com).


Sources checked, but nothing found:

.  Anon.  1990.  Logan County, Kentucky, Taxpayers, 1792-1799.  T.L.C. Genealogy, Miami Beach, FL.

.  Anon.  1991.  The 1795 Census of Kentucky [as constructed from tax lists].  T.L.C. Genealogy, Miami Beach, FL (said to include every extant tax list from the state of Kentucky for the year 1795).

a.  A.B. Willhite.  [n.d.]  Christian Co., Kentucky, Tax List, 1804-1809.  (self-published; available from author at 4396 Coopertown Rd., Russellville, KY 42276, or from the Christian County Genealogical Society, Hopkinsville, KY).

b.  A.B. Willhite.   [n.d.]  Christian Co., Kentucky, Tax List, 1810-1813.   (Self-published; available from author at 4396 Coopertown Rd., Russellville, KY 42276, or from the Christian County Genealogical Society, Hopkinsville, KY).

c.  A.B. Willhite.   [n.d.]  Christian Co., Kentucky, Tax List, 1814-1818.   (Self-published.  This book is out of print.  I do not have a copy.  If you have one to sell, please contact me.)

.  Lon Arneld Bostick, Sr. & James Taylor Killebrew.  1985.  County Court Order Book "A" for Christian County, Kentucky for the Years 21 March 1797 - 29 August 1805...  Christian County Genealogical Society (1101 Bethel St., Hopkinsville, KY 42240).

.  Lon Arneld Bostick, Sr.  1987.  County Court Order Book "B" Part 1 for Christian County, Kentucky, for the years 14 Oct 1805 - 12 Sep 1809 for a County Court held at Town of Hopkinsville. Christian County Family and History Research Society (4465 Cadiz Rd., Hopkinsville, KY 42240).

.  James Taylor Killebrew.  1987.  County Court Order Book "B" Part 2 for Christian County, Kentucky, for the years Nov. 1809 - 6 June 1814 for a County Court held at Town of Hopkinsville.  Christian County Family and History Research Society (4465 Cadiz Rd., Hopkinsville, KY 42240).

.  James Taylor Killebrew.  1999.  County Court Order Book "C," Parts 1 & 2, Christian County, Kentucky, 1814-1819.  Christian County Genealogical Society (1101 Bethel St., Hopkinsville, KY 42240).

.   There are no Court Order Books "D" or "E"; the letters were skipped.

.  James Taylor Killebrew.  1999.  County Court Order Book "F," Parts 1 & 2 [but not Part 3], Christian County, Kentucky, for the years 1819-1825.  County Genealogical Society (1101 Bethel St., Hopkinsville, KY 42240).

Contact Home
Page
Table of
Contents
DNA
Hub
Biddle
DNA
Carrico
DNA
Corbin
DNA
Cupp
DNA
Danish
DNA
Ely
DNA
Lyon(s)
DNA
Rasey
DNA
Reason
DNA
Rose
DNA
Straub
DNA
Pedigree
Charts
Census
Records
Every-Name
Indices
Everything I have is online at this web site.  I have no further information, so please don't write asking me if I do.
On the other hand, if you feel I've made an error, please don't hesitate to notify me, but in which case,

please include a link to the page you are referencing.
There are over 18,000 pages on this web site, and I simply don't remember every page, much less every person on every page.

"The Cloud" is double-speak for "dumb terminal on a main frame." Been there; done that. Never again.
You are giving away not only your privacy, but control of your data, your apps, and your computer to a corporation. Is that really where you want to go?
The IT guys on the big iron hated the Personal Computer because it gave users freedom and power; now they've conned you into being back under their control.
Table of Contents
Go to Table of Contents
 
Privacy Policy ______
Every-Name Index
Go to Every-Name Index

¤