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 freeRichard Lee Mills 1838 – 1925 – Genealogical Records
Birth Date: 24 Mar 1838
Birth Location: Pulaski, GA
Death Date: 17 Jul 1925
Death Location: Samson, Geneva County, Alabama, United States of America
Father: Richard Mills
Mother: Eveline Gilstrap
Spouse(s): Arcenia Ryland, Elizabeth Coleman
Children(s): Evaline Mills, Anna Mills, Alvin Mills, Willie Mills
In 1838, Richard Lee Mills entered the world in Pulaski, GA, born to Richard Mills and Eveline SELLERS Gilstrap. Richard Lee Mills married Arcenia MILLS Ryland, Elizabeth J. Coleman, and had children including Evaline Susan BRACKIN Mills, Anna Penolope FLEMING Mills, Alvin Monroe "Cap" Mills, Willie Mae BULLOCK Mills. Richard Lee Mills passed away in 1925 in Samson, Geneva County, Alabama, United States of America.
Find more search results for Richard 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
- In 1838, Richard Lee Mills entered the world in Pulaski, GA, born to Richard Mills and Eveline SELLERS Gilstrap.
- Richard Lee Mills married Arcenia MILLS Ryland, Elizabeth J. Coleman, and had children including Evaline Susan BRACKIN Mills, Anna Penolope FLEMING Mills, Alvin Monroe "Cap" Mills, Willie Mae BULLOCK Mills.
- Richard Lee Mills passed away in 1925 in Samson, Geneva County, Alabama, United States of America.
Immediate Family
Parents
Spouses(s)
Children(s)
Richard Mills's Ancestors
Richard Mills's Descendants
-
1. Evaline (Susan BRACKIN) Mills (20 Nov 1867 – 17 Sep 1901)
-
2. Anna (Penolope FLEMING) Mills (21 July 1870 – 31 Dec 1942) m. Oscar (Harris) Fleming (18 October 1868 – 21 January 1931)
-
1. Corine Fleming (abt 1892 – )
-
2. Aubrey (Harris) Fleming (29 Sep 1904 – 13 Aug 1983)
-
-
3. Alvin (Monroe "Cap") Mills (10 Jul 1872 – 20 Jan 1939) m. Emma (Lavonia Livonia MILLS) Coleman (10 Feb 1879 – 05 Aug 1944) m. Lura (B. CUMBAA) Watson (08 Nov 1874 – 15 Sep 1900)
-
1. Joseph (Richard "Joe") Mills (1901 – 17 Oct 1967) m. Marie (MILLS) Mcintosh (13 Feb 1921 – 25 Dec 1998)
-
1. James (Monroe) Mills (Nov 1942 – )
-
1. James (Monroe) Mills (1962 – ) m. Vicky MILLS (1962 – )
-
-
2. Ado (L) Mills (abt 1948 – )
-
-
2. Thelma (L. CUMBAA) Mills (30 May 1903 – 3 Aug 1944) m. Mace Cumbaa (20 JUN 1893 – 18 Jul 1961)
-
3. Alvin (Leroy) Mills (27 Nov 1905 – 4 June 1946) m. Minnie (Jane MILLS) Dunn (20 Jun 1915 – 27 Sep 1988)
-
4. William (Earl) Mills (17 Sep 1907 – 21 Sep 1988) m. Flora (Lee MILLS MCEACHIN) Clark (21 November 1911 – 5 September 1985) m. Flora (Belle MILLS DEESE) Carithers (13 May 1909 – 4 Feb 2003)
-
1. William (Earl "Bill") Mills (2 May 1933 – 15 Mar 2012) m. Eloise (Sylvia MILLS) Baumer (30 Jan 1938 – )
-
1. William (Earl) Mills (13 Aug 1961 – )
-
2. Martin (Scott) Mills (24 Jan 1964 – ) m. Klmberly (Kay MILLS) Heifer
-
-
-
5. Donna (Maurine BAKER ADAIR) Mills (abt 1910 – 17 Sep 1933) m. Rex (W) Adair (13 June 1907 – 31 March 1987)
-
6. Katherine\Catherine ("Kate" Arsinia MAULDIN) Mills (5 Oct 1914 – 27 JAN 1965) m. Talbert (Delier "Tee") Mauldin (1 May 1914 – 27 January 1994)
-
1. Monroe Mauldin (abt 1941 – ) m. Margaret (Jean) Ley
-
2. Carolyn (Levonia BURTON MATTHEWS) Maudlin (17 February 1944 – 2 February 2017) m. Frazer Matthews (19 January 1946 – 14 November 2013) m. unknown Burton (1940 – )
-
1. Richard (Burton) Matthews (29 Apr 1964 – ) m. Dorothy (Anne MATHEWS) Blevins
-
2. Rodney (Glenn) Matthews (5 May 1965 – )
-
3. Robert Matthews (abt 1971 – )
-
4. Dean (Frazer) Matthews (1975 – ) m. Tammy m. Tammy m. Tammy m. Jennifer (Belinda MATTHEWS) Wesnofske m. Holly (Marie MATTHEWS COULTAS RENEW) Hearn (19 Dec 1974 – 7 Nov 2016)
-
-
-
7. Evelyn (BAKER) Mills (11 Feb 1916 – 18 Aug 1990) m. Mildren ("Bill") Baker (31 Dec 1912 – 17 Mar 2010)
-
1. Gary (Lamer) Baker (6 Apr 1938 – 7 Jan 2011)
-
2. Windel (W) Baker (abt 1942 – )
-
3. Glenda Baker (25 Oct 1943 – 25 Oct 1943)
-
4. Linda (LEAVINS) Baker (25 October 1943 – 19 July 2020)
-
5. Tanya (E) Baker (abt 1946 – )
-
-
8. Emma (Will COLLINS) Mills (About 1916 – 7 Jan 2008) m. Francis (Alexander "Alex") Collins (6 Mar 1916 – 20 January 1984)
-
1. Sharon (TURNER) Collins (Dec 1940 – ) m. Charles (Clancy) Turner (25 Jun 1941 – 1 Sep 2018)
-
1. Charles (C) Turner
-
2. James (Daniel) Turner m. Janice (Marie) Farmer
-
-
2. Francis (Alexander) Collins (14 Jan 1946 – 25 Oct 2013) m. Anne (Pamela COLLINS) Shostrom
-
1. Leigh (Anne) Collins
-
2. Francis (Alexander) Collins m. Robyn (Nicole) Blaikie
-
-
3. Joseph (Frank) Collins (abt 1947 – )
-
-
9. Gwendolyn Mills ( – 5 Mar 1958)
-
-
4. Willie (Mae BULLOCK) Mills (29 Mar 1879 – 11 Sep 1952) m. John (R.) Bullock (25 November 1871 – 24 Mar 1917)
-
1. Claris (R) Bullock (abt 1889 – )
-
2. Effie (Mae) Bullock (abt 1903 – 01 May 2004)
-
3. Buford (Pinckney) Bullock (abt 1906 – 25 Dec 1981)
-
4. Reba (Clarice) Holloway (2 March 1908 – 26 April 1983)
-
5. Ernie (Beatrice) Bullock (23 Jan 1909 – 27 Sep 1987)
-
6. John (Reddict) Bullock (11 Jan 1913 – 30 April 1986)
-
7. Richard ("Dick" Haywood) Bullock (25 Oct 1915 – 4 April 1957)
-
Richard Mills's Timeline
12 Records
Sources
Event Type: Birth
Event Date: 24 Mar 1837
Event Place: Pulaski County, Georgia, USA
Record Source:
[1] U.S., Confederate Pensions, 1884-1958, Alabama Department of Archives and History; Montgomery, Alabama; Confederate Pension Applications, 1880-1940; Collection #: Microfilm in the Research Room; Roll Description: Miller, E. M. - Mills, S. E.
[2] Alabama, Census of Confederate Soldiers, 1907, 1921, Alabama Department of Archives & History; Montgomery, Alabama; Alabama Census of Confederate Soldiers, 1907 and 1921; Roll: Multiple Regiments (Geneva County #31); Roll Number: 195
[3] Alabama, Deaths and Burials Index, 1881-1974
[4] 1880 United States Federal Census, Year: 1880; Census Place: Geneva, Alabama; Roll: 13; Family History Film: 1254013; Page: 641B; Enumeration District: 078
[5] 1870 United States Federal Census, Year: 1870; Census Place: Township 1, Geneva, Alabama; Roll: M593_17; Page: 571B; Family History Library Film: 545516
[6] 1900 United States Federal Census, Year: 1900; Census Place: Beaver Dam, Geneva, Alabama; Roll: 17; Page: 13B; Enumeration District: 0076; FHL microfilm: 1240017
[7] 1910 United States Federal Census, Year: 1910; Census Place: Beaver Dam, Geneva, Alabama; Roll: T624_14; Page: 16B; Enumeration District: 0109; FHL microfilm: 1374027
[8] U.S., Find A Grave Index, 1600s-Current
[9] Alabama, Civil War Soldiers, 1860-1865
Genealogy Event 2
Event Type: Birth
Event Date: 24 Mar 1838
Event Place: Pulaski, Georgia
Genealogy Event 3
Event Type: Birth
Event Date: 24 Mar 1838
Event Place: Pulaski County, Georgia, USA
Genealogy Event 4
Event Type: Birth
Event Date: 24 Mar 1838
Event Place: Pulaski, GA
Genealogy Event 5
Event Type: Residence
Event Date: 1870
Event Place: Geneva. Township 1, Geneva, Alabama, USA
Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Township 1, Geneva, Alabama; Roll: M593_17; Page: 571B; Family History Library Film: 545516
Genealogy Event 6
Event Type: Residence
Event Date: 1880
Event Place: Geneva, Alabama, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Geneva, Alabama; Roll: 13; Family History Film: 1254013; Page: 641B; Enumeration District: 078
Genealogy Event 7
Event Type: Residence
Event Date: 1900
Event Place: Beaver Dam, Geneva, Alabama, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Beaver Dam, Geneva, Alabama; Roll: 17; Page: 13B; Enumeration District: 0076; FHL microfilm: 1240017
Genealogy Event 8
Event Type: Residence
Event Date: 1907
Event Place: Geneva County
Record Source: Alabama, Census of Confederate Soldiers, 1907, 1921, Alabama Department of Archives & History; Montgomery, Alabama; Alabama Census of Confederate Soldiers, 1907 and 1921; Roll: Multiple Regiments (Geneva County #31); Roll Number: 195
Genealogy Event 9
Event Type: Residence
Event Date: 1910
Event Place: Beaver Dam, Geneva, Alabama, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Beaver Dam, Geneva, Alabama; Roll: T624_14; Page: 16B; Enumeration District: 0109; FHL microfilm: 1374027
Genealogy Event 10
Event Type: Residence
Event Date: 6 Jul 1911
Event Place: Geneva County, Alabama, USA
Record Source: U.S., Confederate Pensions, 1884-1958, Alabama Department of Archives and History; Montgomery, Alabama; Confederate Pension Applications, 1880-1940; Collection #: Microfilm in the Research Room; Roll Description: Miller, E. M. - Mills, S. E.
Genealogy Event 11
Event Type: Death
Event Date: 17 Jul 1925
Event Place: Samson, Geneva County, Alabama, United States of America
Record Source:
[1] Alabama, Deaths and Burials Index, 1881-1974
[2] Alabama Deaths, 1908-59
[3] U.S., Find A Grave Index, 1600s-Current
Genealogy Event 12
Event Type: Burial
Event Date: 18 Jul 1925
Event Place: Friendship Cemetery, Samson, Geneva, Alabama, USA
Record Source:
[1] U.S., Headstone Applications for Military Veterans, 1925-1963
[2] Alabama, Deaths and Burials Index, 1881-1974
[3] U.S., Find A Grave Index, 1600s-Current