YourRoots Logo JOIN

Julia Marie Mills 1866 – 1943 – Genealogical Records

Birth Date: 22 Sep 1866

Birth Location: Westport, Fairfield, Connecticut, USA

Death Date: 2 May 1943

Death Location: Norwalk, Connecticut, USA

Father: William Mills

Mother: Elizabeth Batterson

Spouse(s): Millard Brown, Eugene Godfrey

Children(s): Bertha Godfrey, Frederick Godfrey, James Godfrey, Edna Godfrey, Mery Godfrey, Ruth Godfrey, Clarence Godfrey

The story of Julia Marie Mills began in 1866 in Westport, Fairfield, Connecticut, USA, with parents William Henry Mills and Elizabeth Ann Batterson. As an adult, Julia Marie Mills wed Millard Brown and Eugene Godfrey. Their household included Bertha Louise Godfrey, Frederick Godfrey, James Godfrey, Edna Godfrey, Mery A Godfrey, Ruth E Godfrey and Clarence H Godfrey. Julia Marie Mills's life came to an end in 1943 in Norwalk, Connecticut, USA.

Find more search results for Julia Mills
JM

Family tree

Parents

William Mills
1822 – 1895
Birth Location: Fairfield, Fairfield, Connecticut, USA
WM
Elizabeth Batterson
1826 – 1889
Birth Location: Westport, Fairfield, Connecticut, USA
EB

Spouses(s)

Millard Brown
Birth Location: –
MB
Eugene Godfrey
1860 – 1921
Birth Location: Connecticut
EG

Children(s)

Bertha Godfrey
1884 – 1957
Birth Location: Westport, Fairfield, Connecticut, USA
BG
Frederick Godfrey
1888 –
Birth Location: Connecticut
FG
James Godfrey
1889 –
Birth Location: Connecticut
JG
Edna Godfrey
1893 –
Birth Location: Connecticut
EG
Mery Godfrey
1896 –
Birth Location: Connecticut
MG
Ruth Godfrey
1898 –
Birth Location: Connecticut
RG
Clarence Godfrey
1903 –
Birth Location: Connecticut
CG

Sources

    Genealogy Event 1
    Event Type: Birth
    Event Year: 22 Sep 1866
    Event Place: Westport, Fairfield, Connecticut, USA
    Record Source: 1870 United States Federal Census, 1880 United States Federal Census, 1900 United States Federal Census, 1910 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, Web: Connecticut, Find A Grave Index, 1636-2011, Year: 1920; Census Place: Fairfield, Fairfield, Connecticut; Roll: T625_177; Page: 18A; Enumeration District: 116; Image: 206., Year: 1930; Census Place: Frankfort, Herkimer, New York; Roll: 1441; Page: 8B; Enumeration District: 10; Image: 866.0., Year: 1930; Census Place: German Flatts, Herkimer, New York; Roll: 1442; Page: 8B; Enumeration District: 13; Image: 80.0., Year: 1880; Census Place: Westport, Fairfield, Connecticut; Roll: 96; Family History Film: 1254096; Page: 59C; Enumeration District: 142; Image: 0118., Year: 1870; Census Place: Westport, Fairfield, Connecticut; Roll: M593_; Page: ; Image: ., Year: 1900; Census Place: Fairfield, Fairfield, Connecticut; Roll: T623_133; Page: 13A; Enumeration District: 68; FHL microfilm: 1240133., Year: 1910; Census Place: Fairfield, Fairfield, Connecticut; Roll: ; Page: ; Enumeration District: ; Image: .

    Genealogy Event 2
    Event Type: Residence
    Event Year: 1870
    Event Place: Westport, Fairfield, Connecticut, United States
    Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Westport, Fairfield, Connecticut; Roll: M593_; Page: ; Image: .

    Genealogy Event 3
    Event Type: Residence
    Event Year: 1880
    Event Place: Westport, Fairfield, Connecticut, United States
    Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Westport, Fairfield, Connecticut; Roll: 96; Family History Film: 1254096; Page: 59C; Enumeration District: 142; Image: 0118.

    Genealogy Event 4
    Event Type: Residence
    Event Year: 1900
    Event Place: Fairfield township (west side), Fairfield, Connecticut
    Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Fairfield, Fairfield, Connecticut; Roll: T623_133; Page: 13A; Enumeration District: 68; FHL microfilm: 1240133.

    Genealogy Event 5
    Event Type: Residence
    Event Year: 1910
    Event Place: Fairfield, Fairfield, Connecticut
    Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Fairfield, Fairfield, Connecticut; Roll: ; Page: ; Enumeration District: ; Image: .

    Genealogy Event 6
    Event Type: Residence
    Event Year: 1920
    Event Place: Fairfield, Fairfield, Connecticut
    Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Fairfield, Fairfield, Connecticut; Roll: T625_177; Page: 18A; Enumeration District: 116; Image: 206.

    Genealogy Event 7
    Event Type: Residence
    Event Year: 1930
    Event Place: Frankfort, Herkimer, New York

    Genealogy Event 8
    Event Type: Residence
    Event Year: 1930
    Event Place: German Flatts, Herkimer, New York
    Record Source: 1930 United States Federal Census, Year: 1930; Census Place: German Flatts, Herkimer, New York; Roll: 1442; Page: 8B; Enumeration District: 13; Image: 80.0.

    Genealogy Event 9
    Event Type: Death
    Event Year: 2 May 1943
    Event Place: Norwalk, Connecticut, USA
    Record Source: Web: Connecticut, Find A Grave Index, 1636-2011, Web: Connecticut, U.S., Death Records, 1897-1968, State Vital Records Office; Hartford, Connecticut; Connecticut Vital Records — Index of Deaths, 1897-1968

    Genealogy Event 10
    Event Type: Burial
    Event Place: Westport, Fairfield County, Connecticut, USA
    Record Source: Web: Connecticut, Find A Grave Index, 1636-2011