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 freeLarkin Mills 1892 – 1944 – Genealogical Records
Birth Date: 27 FEB 1892
Birth Location: Kentucky, United States of America
Death Date: 22 DEC 1944
Death Location: Knox County, Kentucky, United States of America
Father: Silas Mills
Mother: Martha Bargo
Spouse(s): Ann Baker
Children(s): Edna Mills, Dexter Mills, Vernon Mills, Alta Mills, Rhuble Mills, Sign Mills, Nettie Mills, John Mills, Gelois Mills, Euline Mills
Larkin Mills was born in 1892 in Kentucky, United States of America, the child of Silas Mills and Martha Jane Bargo. In 1910, Larkin Mills resided in Road Fork, Knox, Kentucky, USA. In 1910, Larkin Mills resided in Road Fork, Knox, Kentucky, USA. Larkin Mills married Ann P Baker, and had children including Edna Mills, Dexter Mills, Vernon Mills, Alta Mills, Rhuble Mills, Sign Mills, Nettie Mills, John Mills, Gelois Mills, Euline Mills. Larkin Mills passed away in 1944 in Knox County, Kentucky, United States of America.
Find more search results for Larkin 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
- Larkin Mills was born in 1892 in Kentucky, United States of America, the child of Silas Mills and Martha Jane Bargo.
- In 1910, Larkin Mills resided in Road Fork, Knox, Kentucky, USA.
- In 1910, Larkin Mills resided in Road Fork, Knox, Kentucky, USA.
- Larkin Mills married Ann P Baker, and had children including Edna Mills, Dexter Mills, Vernon Mills, Alta Mills, Rhuble Mills, Sign Mills, Nettie Mills, John Mills, Gelois Mills, Euline Mills.
- Larkin Mills passed away in 1944 in Knox County, Kentucky, United States of America.
Immediate Family
Parents
Spouses(s)
Children(s)
Larkin Mills's Ancestors
Larkin Mills's Descendants
-
1. Edna Mills (20 FEB 1910 – 31 MAR 1937)
-
2. Dexter Mills (3 MAY 1915 – 3 MAY 1945)
-
3. Vernon Mills (19 APR 1935 – 16 NOV 1936)
-
4. Alta Mills (30 APR 1928 – 13 JUL 1985)
-
5. Rhuble Mills (3 JUN 1924 – 13 OCT 2006)
-
6. Sign Mills (1 JAN 1921 – 14 AUG 1973)
-
7. Nettie Mills (6 JAN 1918 – 15 JAN 1995)
-
8. John Mills (18 MAY 1912 – 20 JUN 1997)
-
9. Gelois Mills (18 SEP 1932 – 6 SEP 1994)
-
10. Euline Mills
Larkin Mills's Timeline
9 Records
Sources
Event Type: Birth
Event Date: 27 FEB 1892
Event Place: Kentucky, United States of America
Record Source:
[1] Kentucky, U.S., Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
[2] 1940 United States Federal Census, Year: 1940; Census Place: Knox, Kentucky; Roll: m-t0627-01326; Page: 1A; Enumeration District: 61-10
[3] 1930 United States Federal Census, Year: 1930; Census Place: District 4, Knox, Kentucky; Page: 10B; Enumeration District: 0007; FHL microfilm: 2340498
[4] 1910 United States Federal Census, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 8b; Enumeration District: 0108; FHL microfilm: 1374502
[5] U.S., Find a Grave® Index, 1600s-Current
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 Date: 1910
Event Place: Road Fork, Knox, Kentucky, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 8b; Enumeration District: 0108; FHL microfilm: 1374502
Genealogy Event 4
Event Type: Custom Event
Record Source:
[1] 1940 United States Federal Census, Year: 1940; Census Place: Knox, Kentucky; Roll: m-t0627-01326; Page: 1A; Enumeration District: 61-10
[2] 1930 United States Federal Census, Year: 1930; Census Place: District 4, Knox, Kentucky; Page: 10B; Enumeration District: 0007; FHL microfilm: 2340498
[3] 1910 United States Federal Census, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 8b; Enumeration District: 0108; FHL microfilm: 1374502
Genealogy Event 5
Event Type: Custom Event
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 8b; Enumeration District: 0108; FHL microfilm: 1374502
Genealogy Event 6
Event Type: Custom Event
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: District 4, Knox, Kentucky; Page: 10B; Enumeration District: 0007; FHL microfilm: 2340498
Genealogy Event 7
Event Type: Death
Event Date: 22 DEC 1944
Event Place: Knox County, Kentucky, United States of America
Record Source: U.S., Find a Grave® Index, 1600s-Current
Genealogy Event 8
Event Type: Residence
Event Date: 1910
Event Place: Road Fork, Knox, Kentucky, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 8b; Enumeration District: 0108; FHL microfilm: 1374502
Genealogy Event 9
Event Type: Residence
Event Date: 1930
Event Place: District 4, District 4, Knox, Kentucky, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: District 4, Knox, Kentucky; Page: 10B; Enumeration District: 0007; FHL microfilm: 2340498
Genealogy Event 10
Event Type: Residence
Event Date: 1930
Event Place: District 4, District 4, Knox, Kentucky, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: District 4, Knox, Kentucky; Page: 10B; Enumeration District: 0007; FHL microfilm: 2340498
Genealogy Event 11
Event Type: Residence
Event Date: 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 12
Event Type: Residence
Event Date: 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 13
Event Type: Residence
Event Date: 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