YourRoots Logo JOIN

Walter Hopkins Mills 1897 – 1964 – Genealogical Records

Birth Date: 21 Jan 1897

Birth Location: Tarrytown, Westchester, New York

Death Date: 21 Mar 1964

Death Location: New York

Father: Joseph Mills

Mother: Eva Hopkins

Spouse(s): Helen Carl

Children(s): Donna Mills, Thomas Mills

Born in 1897 in Tarrytown, Westchester, New York, Walter Hopkins Mills was the child of Joseph William Mills and Eva C Hopkins. In time, Walter Hopkins Mills married Helen Ada Carl, and they raised a family that included Donna Fae Mills and Thomas Walter Mills. Walter Hopkins Mills died in New York in 1964.

Find more search results for Walter Mills
WM

Family tree

Parents

Joseph Mills
1872 – 1957
Birth Location: White Plains, Westchester, New York
JM
Eva Hopkins
1873 – 1957
Birth Location: New York
EH

Spouses(s)

Helen Carl
1914 – 1997
Birth Location: New York
HC

Children(s)

Donna Mills
1939 – 2012
Birth Location: New York
DM
Thomas Mills
1939 –
Birth Location: Albany County, New York
TM

Sources

    Genealogy Event 1
    Event Type: Birth
    Event Year: 21 Jan 1897
    Event Place: Tarrytown, Westchester, New York
    Record Source: 1900 United States Federal Census, 1920 United States Federal Census, 1940 United States Federal Census, New York State, Death Index, 1957-1968, New York, Abstracts of World War I Military Service, 1917-1919, New York, State Census, 1925, Social Security Death Index, U.S. World War II Draft Registration Cards, 1942, U.S., Find A Grave Index, 1600s-Current, U.S., Veterans Administration Master Index, 1917-1940, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of New York; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 419, Year: 1940; Census Place: Castleton-on-Hudson, Rensselaer, New York; Roll: m-t0627-02757; Page: 12B; Enumeration District: 42-52, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 02; Assembly District: 04; City: Greenburgh; County: Westchester; Page: 4, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File, Year: 1920; Census Place: Tarrytown, Westchester, New York; Roll: T625_1276; Page: 2A; Enumeration District: 32, Year: 1900; Census Place: Greenburgh, Westchester, New York; Page: 26; Enumeration District: 0072; FHL microfilm: 1241175, New York State Department of Health; Albany, NY, USA; New York State Death Index

    Genealogy Event 2
    Event Type: Residence
    Event Year: 1900
    Event Place: Greenburgh, Westchester, New York
    Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Greenburgh, Westchester, New York; Page: 26; Enumeration District: 0072; FHL microfilm: 1241175

    Genealogy Event 3
    Event Type: Residence
    Event Year: 1920
    Event Place: Tarrytown, Westchester, New York
    Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Tarrytown, Westchester, New York; Roll: T625_1276; Page: 2A; Enumeration District: 32

    Genealogy Event 4
    Event Type: Residence
    Event Year: 1925
    Event Place: Greenburgh, Westchester, New York
    Record Source: New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 02; Assembly District: 04; City: Greenburgh; County: Westchester; Page: 4

    Genealogy Event 5
    Event Type: Residence
    Event Year: 1935
    Event Place: Castleton-on-Hudson, Rensselaer, New York
    Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Castleton-on-Hudson, Rensselaer, New York; Roll: m-t0627-02757; Page: 12B; Enumeration District: 42-52

    Genealogy Event 6
    Event Type: Residence
    Event Year: 1940
    Event Place: Castleton-on-Hudson, Rensselaer, New York
    Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Castleton-on-Hudson, Rensselaer, New York; Roll: m-t0627-02757; Page: 12B; Enumeration District: 42-52

    Genealogy Event 7
    Event Type: Residence
    Event Year: Before 1951
    Event Place: New York
    Record Source: Social Security Death Index, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File

    Genealogy Event 8
    Event Type: Residence
    Event Place: Bath-on-Hudson, Rensselaer, New York
    Record Source: New York State, Death Index, 1957-1968, New York State Department of Health; Albany, NY, USA; New York State Death Index

    Genealogy Event 9
    Event Type: Residence
    Event Place: Schodack Landing, Rensselaer, New York
    Record Source: U.S. World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of New York; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 419

    Genealogy Event 10
    Event Type: Residence
    Event Place: Tarrytown, Westchester, New York
    Record Source: U.S., Veterans Administration Master Index, 1917-1940

    Genealogy Event 11
    Event Type: Death
    Event Year: 21 Mar 1964
    Event Place: New York
    Record Source: New York State, Death Index, 1957-1968, Social Security Death Index, U.S., Find A Grave Index, 1600s-Current, U.S., Veterans Administration Master Index, 1917-1940, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File, New York State Department of Health; Albany, NY, USA; New York State Death Index

    Genealogy Event 12
    Event Type: Burial
    Event Place: Schodack Landing, Rensselaer, New York
    Record Source: U.S., Find A Grave Index, 1600s-Current