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 freeJoseph Mills 1802 – 1878 – Genealogical Records
Birth Date: 1802
Birth Location: St Mary's, Maryland, USA
Death Date: 13 June 1878
Death Location: Union County, Kentucky
Father: Joseph Mills
Mother: Eleanor Bowes
Spouse(s): Mary Smith
Children(s): Susanna Mills, James Mills
The story of Joseph Mills Jr. began in 1802 in St Mary's, Maryland, USA. In 1840, Joseph Mills Jr. resided in Union, Kentucky, USA. In 1850, Joseph Mills Jr. resided in District 2, Union, Kentucky, USA. Joseph Mills Jr. married Mary Ann Smith, and had children including Susanna "Sue" Catherine Mills, James Joseph Mills. Joseph Mills Jr. passed away in 1878 in Union County, Kentucky.
Find more search results for Joseph 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 Joseph Mills Jr. began in 1802 in St Mary's, Maryland, USA.
- In 1840, Joseph Mills Jr. resided in Union, Kentucky, USA.
- In 1850, Joseph Mills Jr. resided in District 2, Union, Kentucky, USA.
- Joseph Mills Jr. married Mary Ann Smith, and had children including Susanna "Sue" Catherine Mills, James Joseph Mills.
- Joseph Mills Jr. passed away in 1878 in Union County, Kentucky.
Immediate Family
Parents
Spouses(s)
Children(s)
Joseph Mills's Ancestors
Joseph Mills's Descendants
-
1. Susanna ("Sue" Catherine) Mills (2 February 1852 – 9 Aug 1925) m. Griffith (Matthew) Vowels (1845 – 29 Jul 1894)
-
1. Joseph (Griffith) Vowels (11 January 1870 – 1890) m. Mary (Ann) Mills (24 May 1884 – 1 Jun 1985)
-
2. Rachel (Mary\ Sister Mary Dolores) Vowels (abt 1871 – 24 August 1957)
-
3. Samuel (Ignatius) Vowels (abt 1873 – 13 Feb 1911) m. Ollie (Annette) Reynolds (16 Dec 1872 – 01 Jun 1951)
-
4. George (Bryant) Vowels (19 May 1876 – 25 Nov 1962) m. Harriet (Magdeline "Hettie") Greenwell (22 Jun 1882 – 16 January 1964)
-
1. Mary ("Leora") Vowels (11 Sep 1904 – 30 May 1991) m. Paul (Raymond) Osborne (26 Feb 1901 – 08 Apr 1993)
-
1. Larry Osborne (27 October 1937 – 8 March 2023)
-
2. Larry (D) Osborne (abt 1938 – )
-
3. Delores (S.) Osborne (4 May 1944 – 20 June 1985)
-
4. Valorie (S) Osborne (abt 1945 – )
-
-
2. Charles (Vernon) Vowels (5 Feb 1906 – 23 Nov 1978) m. Mary ("Gladys") Fowler (27 Oct 1903 – 20 Aug 1973)
-
3. Joseph (Roy) Vowels (23 Apr 1907 – 23 Apr 1907)
-
4. Susan (Catherine "Sue") Vowels (9 JUL 1908 – 31 Oct 2002) m. James (Pious) O'Bryan (26 Nov 1905 – 14 Jun 1978)
-
5. Benedicta (Lucy "Bennie") Vowels (23 Oct 1910 – 24 Dec 2007) m. Joseph (A) May (13 Feb 1905 – 18 May 1991)
-
6. William ("Leslie") Vowels (30 Apr 1913 – 11 Nov 1988) m. Ethel (Ora) Bivens (28 May 1910 – 27 April 1970)
-
7. Benjamin Vowells (abt 1915 – )
-
8. Marvin (Jerome) Vowels (29 Jul 1915 – 25 August 2003) m. Esta (Lee) Stewart (21 MAR 1916 – 03 OCT 1984)
-
9. Mary ("Cecilia") Vowels (25 May 1917 – 23 November 2000) m. Alvin (Eugene "Gene") Short (29 Sep 1914 – 25 Mar 1977)
-
10. James (Glennon) Vowels (8 Feb 1920 – 6 Mar 1998) m. Elsie (May) Roth (16 Dec 1920 – 14 May 2003)
-
1. Janice (Marie) Vowels (19 Jan 1940 – ) m. Norman (Francis) Titzer
-
2. Patricia (Anne Mary) Vowels (Oct 1, 1944 – ) m. Donald (Joseph) Hudson (1939 Oct 23 – )
-
3. Judith ("Judy" Sue) Vowels (28 Feb 1949 – ) m. Michael (Jeffrey) Titzer (14 Mar 1949 – )
-
4. Thelma (Jean) Vowels (18 Jul 1952 – ) m. Michael (Edward) Whoberry (19 Aug 1951 – )
-
5. Velma (Jane) Vowels (18 Jul 1952 – 24 January 1987) m. Larry (Ray) Titzer (14 Apr 1947 – )
-
-
11. Joseph (Edward "Joe") Vowels (27 Mar 1924 – 2 Nov 1998)
-
-
5. Susan (Catherine) Vowels (15 August 1880 – )
-
6. John (Paul) Vowels (11 Sep 1883 – 20 Aug 1947) m. Elizabeth ("Margaret") Collins (abt 1887 – 25 Oct 1959)
-
7. Peter (Virginia) Vowels (10 November 1884 – 6 August 1970)
-
8. Francis ("Frank" Xavier) Vowels (8 Jun 1887 – 7 December 1974) m. Elizabeth ("Bettie" Eulala) Liggett (18 Aug 1897 – 31 Oct 1994)
-
1. Anna (Frances) Vowels (abt 1921 – )
-
2. Agnes (Marie) Vowels (7 May 1924 – 16 Mar 1994)
-
3. Susan (Lucille) Vowels (1 Nov 1925 – ) m. Charles (Raymond) Alvey (23 September 1923 – 2 June 2014)
-
4. Sue Vowels (abt 1926 – )
-
5. Samuel (G) Vowels (25 Sep 1928 – 4 Dec 2006)
-
6. Bernard (Leo) Vowels (26 Dec 1930 – 16 Oct 1999) m. Anna (C.) Vowels
-
1. Cheryl (Anita) Egger (31 Mar 1961 – 17 Feb 2013)
-
-
7. Paul (Anthony) Vowels (6 Feb 1932 – 13 June 1997)
-
8. Imogene Vowels (abt 1934 – )
-
9. Earl Vowels (abt 1938 – 9 Nov 2007)
-
10. Reta (G) Vowels (25 Jan 1940 – )
-
-
9. Joseph (Griffith) Vowels (22 November 1890 – 17 February 1982)
-
-
2. James (Joseph) Mills (13 Jul 1854 – 9 Aug 1934)
Joseph Mills's Timeline
6 Records
Sources
Event Type: Birth
Event Date: 1802
Event Place: St Mary's, Maryland, USA
Record Source:
[1] Kentucky, Death Records, 1852-1953
[2] 1870 United States Federal Census, Year: 1870; Census Place: Uniontown, Union, Kentucky; Roll: M593_501; Page: 390B; Family History Library Film: 552000
[3] 1860 United States Federal Census, Year: 1860; Census Place: Union, Kentucky; Roll: M653_398; Page: 356; Family History Library Film: 803398
[4] 1850 United States Federal Census, Year: 1850; Census Place: District 2, Union, Kentucky; Roll: M432_220; Page: 506B; Image: 262
Genealogy Event 2
Event Type: Residence
Event Date: 1840
Event Place: Union, Kentucky, USA
Record Source: 1840 United States Federal Census, Year: 1840; Census Place: Union, Kentucky; Roll: 125; Page: 16; Family History Library Film: 0007832
Genealogy Event 3
Event Type: Residence
Event Date: 1850
Event Place: District 2, Union, Kentucky, USA
Record Source: 1850 United States Federal Census, Year: 1850; Census Place: District 2, Union, Kentucky; Roll: M432_220; Page: 506B; Image: 262
Genealogy Event 4
Event Type: Residence
Event Date: 1860
Event Place: Union, Kentucky
Record Source: 1860 United States Federal Census, Year: 1860; Census Place: Union, Kentucky; Roll: M653_398; Page: 356; Family History Library Film: 803398
Genealogy Event 5
Event Type: Residence
Event Date: 1870
Event Place: Uniontown, Union, Kentucky, USA
Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Uniontown, Union, Kentucky; Roll: M593_501; Page: 390B; Family History Library Film: 552000
Genealogy Event 6
Event Type: Death
Event Date: 13 June 1878
Event Place: Union County, Kentucky