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 freeRobert Grant Mills 1866 – 1951 – Genealogical Records
Birth Date: 11 APR 1866
Birth Location: Kentucky, United States of America
Death Date: 12 APR 1951
Death Location: Knox County, Kentucky, United States of America
Father: Clark Mills
Mother: Nancy Hinkle
Spouse(s): Martha Washam, Lura Payne, Sarah Hyden
Children(s): Lillian Mills, Laura Mills, Eugene Mills, Tipton Mills, Elizabeth Mills, Maggie Mills, Mary Mills, Nathaniel Mills, James Mills, Julie Mills, Clark Mills, Mariah Mills
The story of Robert Grant Mills began in 1866 in Kentucky, United States of America. In 1870, Robert Grant Mills resided in Knox, Kentucky, United States. In 1880, Robert Grant Mills resided in Flat Lick, Knox, Kentucky, United States. Robert Grant Mills married Martha Jane Washam, Lura J Payne, Sarah Hyden, and had children including Lillian Mills, Laura Mills, Eugene Mills, Tipton Mills, Elizabeth Mills, Maggie Frances Mills, Mary Jane Mills, Nathaniel Mills, James Mills, Julie Mills, Clark Mills, Mariah Mills. Robert Grant Mills passed away in 1951 in Knox County, Kentucky, United States of America.
Find more search results for Robert 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 Robert Grant Mills began in 1866 in Kentucky, United States of America.
- In 1870, Robert Grant Mills resided in Knox, Kentucky, United States.
- In 1880, Robert Grant Mills resided in Flat Lick, Knox, Kentucky, United States.
- Robert Grant Mills married Martha Jane Washam, Lura J Payne, Sarah Hyden, and had children including Lillian Mills, Laura Mills, Eugene Mills, Tipton Mills, Elizabeth Mills, Maggie Frances Mills, Mary Jane Mills, Nathaniel Mills, James Mills, Julie Mills, Clark Mills, Mariah Mills.
- Robert Grant Mills passed away in 1951 in Knox County, Kentucky, United States of America.
Immediate Family
Parents
Spouses(s)
Children(s)
Robert Mills's Ancestors
Robert Mills's Descendants
-
1. Lillian Mills (20 FEB 1897 – 1 JAN 1981) m. Evie Mills (20 APR 1893 – 28 JUN 1974)
-
1. Roberta Mills (25 AUG 1927 – )
-
2. Reece Mills (9 MAR 1913 – 25 JAN 1954)
-
3. Reed Mills (7 FEB 1925 – 8 JAN 2002)
-
4. Clinton Mills (ABT 1922 – )
-
-
2. Laura Mills (7 MAR 1899 – 28 AUG 1992) m. Cleveland McKinney (4 JAN 1897 – 30 JUL 1977)
-
1. Leeman McKinney (22 MAR 1917 – 31 MAY 1999) m. Thelma Clark (12 OCT 1918 – 29 DEC 2002)
-
2. Kathleen McKinney (30 OCT 1935 – ABT 1936)
-
3. Cleo McKinney (27 MAY 1921 – 16 JAN 2012) m. Amos Hammons (1 MAR 1920 – 26 JAN 1988)
-
-
3. Eugene Mills (OCT 1891 – 16 FEB 1926) m. Sarah (Katherine) Hale (17 SEP 1898 – 29 NOV 1970)
-
1. Hannah Mills (20 AUG 1918 – )
-
2. Maudie Mills (5 DEC 1923 – )
-
3. Martha (Jane) Mills (22 NOV 1915 – )
-
4. Grant Mills (10 JAN 1920 – )
-
5. Robert Mills (17 NOV 1921 – )
-
6. Tip Mills (2 OCT 1925 – JUL 1931)
-
-
4. Tipton Mills (7 APR 1903 – 15 DEC 1992) m. Malinda Callahan (27 MAR 1904 – 3 JAN 1982)
-
1. Vernice Mills (13 JUN 1942 – 27 APR 2011)
-
2. Tressie (May) Mills (31 JUL 1929 – 30 APR 2016)
-
3. Eugene Mills (23 NOV 1921 – 28 DEC 1921)
-
4. William (E) Mills (25 JUL 1938 – 25 JUL 1938)
-
5. Lura (Mae) Mills (24 NOV 1923 – 30 DEC 1957)
-
6. Cleveland Mills
-
-
5. Elizabeth Mills (ABT 1921 – )
-
6. Maggie (Frances) Mills (10 JAN 1923 – JAN 1993) m. Hubert Mills (9 DEC 1922 – 4 APR 1995)
-
7. Mary (Jane) Mills (9 JAN 1919 – 22 JUN 1988) m. Jeff Hinkle (25 MAR 1914 – 4 JAN 1989)
-
1. Helen Hinkle (1935 – )
-
2. Beulah (Edith) Hinkle (9 APR 1940 – 21 DEC 2013) m. Estel (D.) Collett
-
1. Estel (Wayne) Collett (16 APR 1965 – 16 APR 1965)
-
2. Sherry (Lynn) Collett (15 NOV 1960 – 31 MAY 2014)
-
-
3. Oscar Hinkle (7 OCT 1938 – 31 DEC 1939)
-
4. Tonya (C.) Hinkle
-
-
8. Nathaniel Mills (31 JAN 1928 – 24 DEC 1988) m. Mary (V.) Holley (22 JAN 1933 – 12 MAY 2019)
-
1. Shiela (Ann) Mills (1 NOV 1956 – )
-
2. Debra Mills m. Harold (Gene) Smith
-
3. Harold Mills
-
-
9. James Mills (8 JUN 1912 – 23 JAN 1992)
-
10. Julie Mills (1 OCT 1910 – 18 OCT 2002) m. Aaron (Nathaniel) Herrell (17 JAN 1906 – 14 FEB 1981)
-
1. Paulene Harrell (1933 – 27 MAR 2002) m. Bill (Mack) Brown (1937 – )
-
2. Glen Harrell (4 JAN 1929 – 17 SEP 1984)
-
3. Mable (L.) Harrell (1930 – 11 MAY 2018)
-
-
11. Clark Mills (16 MAR 1916 – 15 DEC 1992) m. Dora (Mae) Hammons (16 OCT 1915 – 25 JUL 2005) m. Genevea Price
-
1. Lloyd Mills (19 JUN 1942 – 16 JUN 2013) m. Kathy Jones (7 SEP 1962 – 16 JUL 2022)
-
1. Lisa Mills m. Timothy (W) Charles (1967 – )
-
2. Wendy Mills m. Paul Gambrel
-
3. Paul Mills
-
4. Patricia (Mae) Mills m. Gregory Finley
-
5. Pamela Mills
-
-
2. Wilma (Jean) Mills
-
3. B. (P.) Mills
-
4. Clark Mills
-
-
12. Mariah Mills (5 FEB 1912 – 30 APR 1993) m. Lloyd Townsley (5 FEB 1914 – 30 MAR 1982)
-
1. Theo Townsley (19 APR 1936 – 12 NOV 1946)
-
2. Linvell Townsley (8 OCT 1934 – 5 FEB 2011) m. Lois Hammons (1936 – )
-
Robert Mills's Timeline
20 Records
Sources
Event Type: Burial
Event Place: Hinkle, Knox County, Kentucky, United States of America
Record Source:
[1] Ancestry Family Trees
[2] Ancestry Family Trees
[3] Find a Grave Index, "Find a Grave Index", <i>FamilySearch</i> ( : Fri Apr 04 01:52:01 UTC 2025), Entry for Robert Grant Mills.
[4] U.S., Find a Grave® Index, 1600s-Current
Genealogy Event 2
Event Type: Birth
Event Date: 11 APR 1866
Event Place: Kentucky, United States of America
Record Source:
[1] Ancestry Family Trees
[2] Ancestry Family Trees
[3] Kentucky, County Marriages, 1786-1965, "Kentucky, County Marriages, 1786-1965", <i>FamilySearch</i> ( : Sat Feb 24 01:39:07 UTC 2024), Entry for Grant Mills and Martha Jane Mills, 20 Apr 1887.
[4] Kentucky, Marriages, 1785-1979, "Kentucky, Marriages, 1785-1979", <i>FamilySearch</i> ( : 29 November 2023), Grant Mills, 1887.
[5] Kentucky, County Marriages, 1786-1965, "Kentucky, County Marriages, 1786-1965", <i>FamilySearch</i> ( : Sat Feb 24 07:52:15 UTC 2024), Entry for Grant Mills and Martha Jane, 21 Apr 1887.
[6] United States, Census, 1920, "United States, Census, 1920", <i>FamilySearch</i> ( : Fri Jan 17 10:07:54 UTC 2025), Entry for Grant Mills and Lewry Mills, 1920.
[7] United States, Census, 1940, "United States, Census, 1940", <i>FamilySearch</i> ( : Fri Mar 08 20:40:57 UTC 2024), Entry for Grant Mills and Lura Mills, 1940.
[8] Kentucky, Vital Record Indexes, 1911-1999, "Kentucky, Vital Record Indexes, 1911-1999", <i>FamilySearch</i> ( : Sat Feb 22 04:22:13 UTC 2025), Entry for Grant Mills, 12 Apr 1951.
[9] United States, Census, 1910, "United States, Census, 1910", <i>FamilySearch</i> ( : Sat Jul 06 08:40:14 UTC 2024), Entry for Grant Mills and Sarah Mills, 1910.
[10] United States, Census, 1870, "United States, Census, 1870", <i>FamilySearch</i> ( : Tue Jan 21 06:05:45 UTC 2025), Entry for Clark Mills and Nancy Mills, 1870.
[11] United States, Census, 1930, "United States, Census, 1930", <i>FamilySearch</i> ( : Sat Mar 09 15:37:53 UTC 2024), Entry for Grant Mills and Lura Mills, 1930.
[12] Kentucky, County Marriages, 1786-1965, "Kentucky, County Marriages, 1786-1965", <i>FamilySearch</i> ( : Sat Feb 24 06:54:26 UTC 2024), Entry for Grant Mills and Clark Mills, 5 Feb 1919.
[13] Find a Grave Index, "Find a Grave Index", <i>FamilySearch</i> ( : Fri Apr 04 01:52:01 UTC 2025), Entry for Robert Grant Mills.
[14] Kentucky, Deaths, 1911-1967, "Kentucky, Deaths, 1911-1967", <i>FamilySearch</i> ( : Sun Mar 10 22:59:08 UTC 2024), Entry for Grant Mills and Clark Mills, 12 April 1951.
[15] United States, Census, 1900, "United States, Census, 1900", <i>FamilySearch</i> ( : Mon Jan 13 01:18:29 UTC 2025), Entry for Grant Mills and Martha J Mills, 1900.
[16] Kentucky, Marriages, 1785-1979, "Kentucky, Marriages, 1785-1979", <i>FamilySearch</i> ( : 29 November 2023), Grant Mills, 1909.
[17] United States, Census, 1880, "United States, Census, 1880", <i>FamilySearch</i> ( : Wed Jan 22 03:38:27 UTC 2025), Entry for Clark Mills and Nancy Mills, 1880.
[18] U.S., Find a Grave® Index, 1600s-Current
[19] Kentucky, U.S., County Marriage Records, 1783-1965
Genealogy Event 3
Event Type: Residence
Event Date: 1880
Event Place: Flat Lick, Knox, Kentucky, United States
Record Source:
[1] Ancestry Family Trees
[2] Ancestry Family Trees
Genealogy Event 4
Event Type: Death
Event Date: 12 APR 1951
Event Place: Knox County, Kentucky, United States of America
Record Source:
[1] Ancestry Family Trees
[2] Ancestry Family Trees
[3] Kentucky, Vital Record Indexes, 1911-1999, "Kentucky, Vital Record Indexes, 1911-1999", <i>FamilySearch</i> ( : Sat Feb 22 04:22:13 UTC 2025), Entry for Grant Mills, 12 Apr 1951.
[4] Find a Grave Index, "Find a Grave Index", <i>FamilySearch</i> ( : Fri Apr 04 01:52:01 UTC 2025), Entry for Robert Grant Mills.
[5] Kentucky, Deaths, 1911-1967, "Kentucky, Deaths, 1911-1967", <i>FamilySearch</i> ( : Sun Mar 10 22:59:08 UTC 2024), Entry for Grant Mills and Clark Mills, 12 April 1951.
[6] U.S., Find a Grave® Index, 1600s-Current
Genealogy Event 5
Event Type: Residence
Event Date: 1870
Event Place: Knox, Kentucky, United States
Genealogy Event 6
Event Type: Residence
Event Date: 1900
Event Place: Magisterial District 2, Knox, Kentucky, United States
Genealogy Event 7
Event Type: Residence
Event Date: 1910
Event Place: Road Fork, Knox, Kentucky, United States
Genealogy Event 8
Event Type: Residence
Event Date: 1920
Event Place: Knox, Kentucky, United States
Genealogy Event 9
Event Type: Residence
Event Date: 1930
Event Place: Magisterial District 4, Knox, Kentucky, United States
Genealogy Event 10
Event Type: Residence
Event Date: 1935
Event Place: Magisterial District 4, Knox, Kentucky, United States
Genealogy Event 11
Event Type: Residence
Event Date: 1940
Event Place: Magisterial District 4, Knox, Kentucky, United States
Genealogy Event 12
Event Type: Residence
Event Date: 1950
Event Place: Knox, Kentucky, USA
Record Source: Ancestry Family Trees
Genealogy Event 13
Event Type: Residence
Event Date: 1 APR 1940
Event Place: Knox, Kentucky, USA
Record Source: Ancestry Family Trees
Genealogy Event 14
Event Type: Residence
Event Date: 1900
Event Place: Upper Stinking Creek, Knox, Kentucky, USA
Record Source: Ancestry Family Trees
Genealogy Event 15
Event Type: Residence
Event Date: 1910
Event Place: Road Fork, Knox, Kentucky, USA
Record Source: Ancestry Family Trees
Genealogy Event 16
Event Type: Residence
Event Date: 1920
Event Place: Road Fork, Knox, Kentucky, USA
Record Source: Ancestry Family Trees
Genealogy Event 17
Event Type: Residence
Event Date: 1930
Event Place: District 4, District 4, Knox, Kentucky, USA
Record Source: Ancestry Family Trees
Genealogy Event 18
Event Type: Residence
Event Date: 1930
Event Place: District 4, Knox, Kentucky, USA
Record Source: Ancestry Family Trees
Genealogy Event 19
Event Type: Residence
Event Date: 1935
Event Place: Dewitt, Knox, Kentucky
Record Source: Ancestry Family Trees
Genealogy Event 20
Event Type: Residence
Event Date: 1935
Event Place: Knox, Kentucky
Record Source: Ancestry Family Trees
Genealogy Event 21
Event Type: Residence
Event Date: 1940
Event Place: Mag Dist #4, Knox, Kentucky, USA
Record Source: Ancestry Family Trees