Gelois Mills 1932 – 1994 – Genealogical Records
Birth Date: 18 SEP 1932
Birth Location: Salt Gum Kno, Kentucky
Death Date: 6 SEP 1994
Death Location: –
Father: Larkin Mills
Mother: Ann Baker
Spouse(s):
Children(s):
Find more search results for Gelois Mills
GM
Family tree
Parents
Larkin Mills
1892 – 1944
Birth Location: Kentucky, United States of America
LM
Ann Baker
1891 – 1978
Birth Location: –
AB
Spouses(s)
Children(s)
Sources
Genealogy Event 1
Event Type: Birth
Event Year: 18 SEP 1932
Event Place: Salt Gum Kno, Kentucky
Record Source: 1940 United States Federal Census, U.S., Find a Grave® Index, 1600s-Current, U.S., Social Security Applications and Claims Index, 1936-2007, Year: 1940; Census Place: Knox, Kentucky; Roll: m-t0627-01326; Page: 1A; Enumeration District: 61-10
Genealogy Event 2
Event Type: Burial
Event Place: Gray, Knox County, Kentucky, United States of America
Record Source: U.S., Find a Grave® Index, 1600s-Current
Genealogy Event 3
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: 1A; Enumeration District: 61-10
Genealogy Event 4
Event Type: Custom Event
Record Source: 1940 United States Federal Census, U.S., Social Security Applications and Claims Index, 1936-2007, Year: 1940; Census Place: Knox, Kentucky; Roll: m-t0627-01326; Page: 1A; Enumeration District: 61-10
Genealogy Event 5
Event Type: Death
Event Year: 6 SEP 1994
Record Source: U.S., Find a Grave® Index, 1600s-Current, U.S., Social Security Applications and Claims Index, 1936-2007
Genealogy Event 6
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: 1A; Enumeration District: 61-10
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: 1A; Enumeration District: 61-10
Event Type: Birth
Event Year: 18 SEP 1932
Event Place: Salt Gum Kno, Kentucky
Record Source: 1940 United States Federal Census, U.S., Find a Grave® Index, 1600s-Current, U.S., Social Security Applications and Claims Index, 1936-2007, Year: 1940; Census Place: Knox, Kentucky; Roll: m-t0627-01326; Page: 1A; Enumeration District: 61-10
Genealogy Event 2
Event Type: Burial
Event Place: Gray, Knox County, Kentucky, United States of America
Record Source: U.S., Find a Grave® Index, 1600s-Current
Genealogy Event 3
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: 1A; Enumeration District: 61-10
Genealogy Event 4
Event Type: Custom Event
Record Source: 1940 United States Federal Census, U.S., Social Security Applications and Claims Index, 1936-2007, Year: 1940; Census Place: Knox, Kentucky; Roll: m-t0627-01326; Page: 1A; Enumeration District: 61-10
Genealogy Event 5
Event Type: Death
Event Year: 6 SEP 1994
Record Source: U.S., Find a Grave® Index, 1600s-Current, U.S., Social Security Applications and Claims Index, 1936-2007
Genealogy Event 6
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: 1A; Enumeration District: 61-10
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: 1A; Enumeration District: 61-10