Import your family tree
to get weekly genealogy reports and discover parents of your “end-of-line” ancestors — FREE with AI Ancestor Finder.
SIGN UP
Import your family tree
to get weekly genealogy reports and discover parents of your “end-of-line” ancestors — FREE with AI Ancestor Finder.
SIGN UPJohn L Mills 1870 – 1950 – Genealogical Records
Birth Date: MAR 1870
Birth Location: Knox, Kentucky, USA
Death Date: 13 MAR 1950
Death Location: Jefferson, Kentucky, USA
Father: Harrison Mills
Mother: Rachel Lewis
Spouse(s): Allie Baker
Children(s): Clarence Mills, Homer Mills, Etta Mills, Earl Mills
In 1870, John L Mills entered the world in Knox, Kentucky, USA, born to Harrison Mills and Rachel Lewis. Years later, John L Mills married Allie Baker, and the couple became parents to Clarence Mills, Homer Mills, Etta Cleo Mills and Earl Mills. John L Mills died in 1950 in Jefferson, Kentucky, USA.
Find more search results for John MillsFamily tree
Parents
Spouses(s)
Children(s)
Sources
Event Type: Birth
Event Year: MAR 1870
Event Place: Knox, Kentucky, USA
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, Kentucky Department for Libraries and Archives; Frankfort, Kentucky, Year: 1920; Census Place: Otter Creek, Clay, Kentucky; Roll: T625_566; Page: 1A; Enumeration District: 47, Year: 1930; Census Place: District 8, Clay, Kentucky; Page: 12A; Enumeration District: 0016; FHL microfilm: 2340476, Year: 1910; Census Place: Otter Creek, Clay, Kentucky; Roll: T624_471; Page: 17a; Enumeration District: 0054; FHL microfilm: 1374484
Genealogy Event 2
Event Type: Custom Event
Record Source: 1910 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, Kentucky, U.S., Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky, Year: 1920; Census Place: Otter Creek, Clay, Kentucky; Roll: T625_566; Page: 1A; Enumeration District: 47, Year: 1930; Census Place: District 8, Clay, Kentucky; Page: 12A; Enumeration District: 0016; FHL microfilm: 2340476, Year: 1910; Census Place: Otter Creek, Clay, Kentucky; Roll: T624_471; Page: 17a; Enumeration District: 0054; FHL microfilm: 1374484
Genealogy Event 3
Event Type: Burial
Event Place: Ashers Fork, Clay County, Kentucky, United States of America
Record Source: U.S., Find a Grave® Index, 1600s-Current
Genealogy Event 4
Event Type: Residence
Event Year: 1910
Event Place: Otter Creek, Clay, Kentucky, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Otter Creek, Clay, Kentucky; Roll: T624_471; Page: 17a; Enumeration District: 0054; FHL microfilm: 1374484
Genealogy Event 5
Event Type: Custom Event
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Otter Creek, Clay, Kentucky; Roll: T624_471; Page: 17a; Enumeration District: 0054; FHL microfilm: 1374484
Genealogy Event 6
Event Type: Custom Event
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: District 8, Clay, Kentucky; Page: 12A; Enumeration District: 0016; FHL microfilm: 2340476
Genealogy Event 7
Event Type: Death
Event Year: 13 MAR 1950
Event Place: Jefferson, Kentucky, USA
Record Source: Kentucky, U.S., Death Records, 1852-1965, U.S., Find a Grave® Index, 1600s-Current, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Genealogy Event 8
Event Type: Residence
Event Year: 1920
Event Place: Otter Creek, Clay, Kentucky, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Otter Creek, Clay, Kentucky; Roll: T625_566; Page: 1A; Enumeration District: 47
Genealogy Event 9
Event Type: Residence
Event Year: 1930
Event Place: District 8, District 8, Clay, Kentucky, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: District 8, Clay, Kentucky; Page: 12A; Enumeration District: 0016; FHL microfilm: 2340476