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 freeMillie Taylor 1876 – 1910 – Genealogical Records
Birth Date: JUN 1876
Birth Location: Knox, Kentucky, USA
Death Date: AFT 1910
Death Location: Knox, Kentucky, USA
Father: John Taylor
Mother: Esther Gambrel
Spouse(s): William Mills
Children(s): Jane Mills, Lizzie Mills, John Mills, Litia Mills, Amanda Mills, Perry Mills, Sudie Mills
In 1876, Millie Taylor entered the world in Knox, Kentucky, USA, born to John F Taylor and Esther Jane Gambrel. In 1880, Millie Taylor resided in Flat Lick, Knox, Kentucky, United States. In 1880, Millie Taylor resided in Flat Lick, Knox, Kentucky, USA. Millie Taylor married William P. Mills, and had children including Jane Mills, Lizzie Mills, John Mills, Litia Mills, Amanda Katherine Mills, Perry Mills, Sudie Mills. Millie Taylor passed away in 1910 in Knox, Kentucky, USA.
Find more search results for Millie TaylorReliability 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
- In 1876, Millie Taylor entered the world in Knox, Kentucky, USA, born to John F Taylor and Esther Jane Gambrel.
- In 1880, Millie Taylor resided in Flat Lick, Knox, Kentucky, United States.
- In 1880, Millie Taylor resided in Flat Lick, Knox, Kentucky, USA.
- Millie Taylor married William P. Mills, and had children including Jane Mills, Lizzie Mills, John Mills, Litia Mills, Amanda Katherine Mills, Perry Mills, Sudie Mills.
- Millie Taylor passed away in 1910 in Knox, Kentucky, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
Millie Taylor's Ancestors
Millie Taylor's Descendants
-
1. Jane Mills (6 DEC 1891 – 10 AUG 1949) m. Thomas Gambrel (20 MAR 1872 – 7 JAN 1945)
-
1. Troy (Bell) Gambrel (2 JUL 1917 – 19 AUG 1997) m. Nelson Smith (1 MAR 1907 – 15 DEC 1988)
-
1. Evelyn Smith (30 DEC 1939 – 3 MAY 2017)
-
2. Toleman Smith (9 DEC 1935 – )
-
3. Ruby (P.) Smith (26 MAR 1943 – 17 JAN 2003)
-
-
2. Bessie Gambrel (31 MAY 1926 – 12 DEC 2003)
-
3. Bertha Gambrel (4 JUN 1920 – 4 APR 1966)
-
4. William Gambrel (21 MAY 1919 – 30 MAY 1919)
-
5. Loid (Dallas) Gambrel (6 JUN 1929 – 21 JAN 2015)
-
-
2. Lizzie Mills (1908 – 22 JAN 1944)
-
3. John Mills (5 FEB 1895 – 31 DEC 1976) m. Dora Taylor (14 JUL 1898 – 21 DEC 1920)
-
1. Mary Mills (20 MAY 1917 – 9 FEB 1920)
-
2. Stella (Fae) Mills (DEC 1920 – )
-
3. Della (Mae) Mills (DEC 1920 – )
-
4. Elbert Mills (ABT 1915 – )
-
5. Vernon Mills (ABT 1918 – )
-
-
4. Litia Mills (3 OCT 1896 – 18 JUN 1917)
-
5. Amanda (Katherine) Mills (18 FEB 1897 – 10 MAR 1937) m. James (W) Shoopman (7 MAR 1891 – 20 APR 1961)
-
1. James (Vernon) Shoopman (26 DEC 1926 – 3 DEC 1968)
-
2. Pfc (Glenn O) Shoopman (22 SEP 1930 – 20 OCT 2001)
-
3. W (Herman) Shoopman (18 AUG 1916 – 18 JUL 1923)
-
4. Willard (McKinley) Shoopman (29 JAN 1918 – 13 DEC 1981)
-
5. Gladys Shoopman (5 DEC 1921 – 10 FEB 1934)
-
-
6. Perry Mills (1906 – 1 SEP 1988) m. Cora Hubbard (31 JUL 1909 – 1 OCT 1989)
-
1. Mary Mills (8 SEP 1931 – 23 MAY 1980)
-
2. John Mills (16 NOV 1944 – 28 JUL 2010)
-
3. Ewell Mills (25 OCT 1933 – 3 SEP 1990)
-
4. William Mills (6 JUL 1927 – 7 SEP 2010)
-
5. Denver Mills (25 JUN 1938 – 10 JUL 1985)
-
6. Virginia Mills (24 SEP 1946 – 16 DEC 2019)
-
7. Millie (Jane) Mills (27 SEP 1936 – 21 NOV 2023)
-
8. Helen Mills (1950 – )
-
-
7. Sudie Mills (1903 – 1978) m. Cy Rice
-
1. Lee Rice (3 FEB 1928 – AUG 1992)
-
Millie Taylor's Timeline
15 Records
Sources
Event Type: Birth
Event Date: JUN 1876
Event Place: Knox, Kentucky, USA
Record Source:
[1] Ancestry Family Tree
[2] Ancestry Family Tree
[3] 1910 United States Federal Census, Year: 1910; Census Place: Messer, Knox, Kentucky; Roll: T624_489; Page: 6b; Enumeration District: 0107; FHL microfilm: 1374502
[4] 1900 United States Federal Census, Year: 1900; Census Place: Upper Stinking Creek, Knox, Kentucky; Roll: 536; Page: 19; Enumeration District: 0064
[5] Kentucky, U.S., Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
[6] 1910 United States Federal Census, Year: 1910; Census Place: Messer, Knox, Kentucky; Roll: T624_489; Page: 6b; Enumeration District: 0107; FHL microfilm: 1374502
[7] Ancestry Family Tree
[8] 1910 United States Federal Census, Year: 1910; Census Place: Messer, Knox, Kentucky; Roll: T624_489; Page: 6b; Enumeration District: 0107; FHL microfilm: 1374502
[9] Ancestry Family Tree
Genealogy Event 2
Event Type: Residence
Event Date: 1880
Event Place: Flat Lick, Knox, Kentucky, United States
Record Source: Ancestry Family Tree
Genealogy Event 3
Event Type: Burial
Event Place: Phil, Casey County, Kentucky, United States of America
Record Source: Ancestry Family Tree
Genealogy Event 4
Event Type: Custom Event
Record Source:
[1] 1910 United States Federal Census, Year: 1910; Census Place: Messer, Knox, Kentucky; Roll: T624_489; Page: 6b; Enumeration District: 0107; FHL microfilm: 1374502
[2] 1900 United States Federal Census, Year: 1900; Census Place: Upper Stinking Creek, Knox, Kentucky; Roll: 536; Page: 19; Enumeration District: 0064
[3] 1910 United States Federal Census, Year: 1910; Census Place: Messer, Knox, Kentucky; Roll: T624_489; Page: 6b; Enumeration District: 0107; FHL microfilm: 1374502
[4] 1910 United States Federal Census, Year: 1910; Census Place: Messer, Knox, Kentucky; Roll: T624_489; Page: 6b; Enumeration District: 0107; FHL microfilm: 1374502
Genealogy Event 5
Event Type: Custom Event
Record Source:
[1] 1910 United States Federal Census, Year: 1910; Census Place: Messer, Knox, Kentucky; Roll: T624_489; Page: 6b; Enumeration District: 0107; FHL microfilm: 1374502
[2] 1900 United States Federal Census, Year: 1900; Census Place: Upper Stinking Creek, Knox, Kentucky; Roll: 536; Page: 19; Enumeration District: 0064
[3] 1910 United States Federal Census, Year: 1910; Census Place: Messer, Knox, Kentucky; Roll: T624_489; Page: 6b; Enumeration District: 0107; FHL microfilm: 1374502
[4] 1910 United States Federal Census, Year: 1910; Census Place: Messer, Knox, Kentucky; Roll: T624_489; Page: 6b; Enumeration District: 0107; FHL microfilm: 1374502
Genealogy Event 6
Event Type: Death
Event Date: AFT 1910
Event Place: Knox, Kentucky, USA
Record Source:
[1] Ancestry Family Tree
[2] Ancestry Family Tree
[3] Ancestry Family Tree
[4] Ancestry Family Tree
Genealogy Event 7
Event Type: Residence
Event Date: 1900
Event Place: Kentucky, USA
Record Source: Ancestry Family Tree
Genealogy Event 8
Event Type: Residence
Event Date: 1880
Event Place: Flat Lick, Knox, Kentucky, USA
Record Source: Ancestry Family Tree
Genealogy Event 9
Event Type: Residence
Event Date: 1900
Event Place: Upper, Daviess, Kentucky, USA
Record Source: Ancestry Family Tree
Genealogy Event 10
Event Type: Residence
Event Date: 1910
Event Place: Messer, Knox, Kentucky, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Messer, Knox, Kentucky; Roll: T624_489; Page: 6b; Enumeration District: 0107; FHL microfilm: 1374502
Genealogy Event 11
Event Type: Residence
Event Date: 1900
Event Place: Upper Stinking Creek, Knox, Kentucky, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Upper Stinking Creek, Knox, Kentucky; Roll: 536; Page: 19; Enumeration District: 0064
Genealogy Event 12
Event Type: Residence
Event Date: 1910
Event Place: Messer, Knox, Kentucky, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Messer, Knox, Kentucky; Roll: T624_489; Page: 6b; Enumeration District: 0107; FHL microfilm: 1374502
Genealogy Event 13
Event Type: Residence
Event Date: 1900
Event Place: Magisterial District 2, Upper Sinking Creek Precinct 5, Knox, Kentucky
Record Source: Ancestry Family Tree
Genealogy Event 14
Event Type: Residence
Event Date: 1910
Event Place: Messer, Knox, Kentucky
Record Source: Ancestry Family Tree
Genealogy Event 15
Event Type: Residence
Event Date: 1910
Event Place: Messer, Knox, Kentucky, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Messer, Knox, Kentucky; Roll: T624_489; Page: 6b; Enumeration District: 0107; FHL microfilm: 1374502
Genealogy Event 16
Event Type: Residence
Event Date: 1880
Event Place: Flat Lick, Knox, Kentucky, USA
Record Source: Ancestry Family Tree
Genealogy Event 17
Event Type: Residence
Event Date: 1900
Event Place: Upper Stinking Creek, Knox, Kentucky, USA
Record Source: Ancestry Family Tree
Genealogy Event 18
Event Type: Residence
Event Date: 1910
Event Place: Messer, Knox, Kentucky, USA
Record Source: Ancestry Family Tree