David Ithamer Mills, 19021978 (aged 75 years)

Name
David Ithamer /Mills/
Given names
David Ithamer
Surname
Mills
Birth
Citation details: Page 342
Text:

MILLS, J. Wilbert and Carrie E. WOODWARD of Pattersonville
1902 David Ithamer bk.3 p.345

Birth of a brother
Death of a paternal grandmother
Birth of a brother
Burial of a paternal grandmother
Cemetery: Augusta Village, Augusta Tp, Carroll, Ohio
Citation details: Page 31
Text:

MILLS
Ithamer 1843-1926 Co. F 126 O.V.I.
Rebecca 1842-1905

Note: Source indicates burial in Section C, Row 2, Augusta Cemetery.
Birth of a brother
Citation details: Page 342
Text:

MILLS, J. Wilbert and Carrie E. WOODWARD of Pattersonville
1908 Aug 8 Elvin Andrew bk.3 p.357

Death of a father
Cause: Synovitis... Tubuclar hip joing
Citation details: 1918-14394
Text:

MILLS, JAMES L. Death date: 3/15/1918, Carroll County, Volume #2523, Certificate #14394

Citation details: 1918-14394
Text:

Name: James Wilber Mills
Death date: 15 Mar 1918
Death place: Augusta Twp, Carroll, Ohio
Birth date: 13 Oct 1872
Birth place: Ohio
Age at death: 45 years 5 months 2 days
Gender: Male
Marital status: Married
Race or color: Caucasian
Occupation: Farmer
Burial date: 18 Mar 1918
Burial place: Augusta, Ohio
Father name: Ithamar Mills
Father birth place: Ohio
Mother name: Rebecca Leyde:
Mother birth place: Penn.
Informant - Mrs. Carrie Mills, Pattersonville, OH
Reference number: fn 14394
Collection: Ohio Deaths 1908-1953

Burial of a father
Cemetery: Augusta Cemetery, Section C, Row 8
Citation details: Page 34
Text:

MILLS, J. Wilbert 1872-1918

Death of a paternal grandfather
June 4, 1926 (aged 24 years) Age: 82-8-29
Cause: CHF
Citation details: 1926-36,611
Text:

MILLS, Ithamer Death date: 6/4/1926, East T, Carroll County
wh, ml, wid, farmer, born 5 Sep 1843 Augusta Tp to Alexander Mills, b Mercer Co, Pa & Mary Billman, b Pa. Died of lung congestion with myocarditis (CHF) at 12:30am. Buried 6 June at Augusta. Inf: Clara Figley, Carrollton, Oh.

Burial of a paternal grandfather
Cemetery: Augusta Village, Augusta Tp, Carroll, Ohio
Citation details: Page 31
Text:

MILLS
Ithamer 1843-1926 Co. F 126 O.V.I.
Rebecca 1842-1905

Citation details: 1926-36,611
Note: Source list burial in Section C, Row 2, Augusta Cemetery.
Death of a mother
Cause: Cerebral hemorrhage; Cont. Arterio sclerosis
Address: Pattersonville, Augusta, Carroll, OH
Citation details: Cert. 08004
Text:

Name: Carrie W. Mills
Titles:
Death date: 16 Feb 1935
Death place: Augusta Twp., Carroll, Ohio
Birth date: 12 Jul 1877
Estimated birth year:
Birth place: Kensington, Oh.
Age at death: 57 years 7 months 4 days
Gender: Female
Marital status: Widowed
Race or color: American
Street address: Pattersonville, OH
Occupation: Home
Residence: Pattersonville, Augusta, Carroll, OH
Burial date: 19 Feb 1935
Burial place: Augusta
Cemetery name: Augusta
Spouse name:
Father name: Peter Woodward
Father titles:
Father birth place: Ohio
Mother name:
Mother titles:
Mother birth place: Ohio
Informant - Harry Milll, Carrollton, OH
GSU film number: 2022481
Digital GS number: 4001919
Image number: 2295
Reference number: fn 8004
Collection: Ohio Deaths 1908-1953

Burial of a mother
Cemetery: Augusta, Section C, Row 8
Citation details: Page 34
Text:

MILLS
Carrie E. 1878-1935
J. Wilbert 1872-1918
Harry H. 1906-1985

Death of a maternal grandmother
Cause: Unable to read.
Citation details: Cert. #74800
Text:

Name: Barbara Woodward
Titles: Housewife
Death date: 10 Dec 1947
Death place: Cleveland, Cuyahoga, Ohio, United States
Birth date: 07 Nov 1851
Estimated birth year:
Birth place: Carroll County, Ohio
Age at death: 96 years 1 month 3 days
Gender: Female
Marital status: Widow
Race or color: Caucasian
Street address: 3840 W 157th St, Cleveland, OH
Occupation:
Residence:
Burial date: 13 Dec 1947
Burial place: Hanover Tp, Columbiana, OH
Cemetery name: Grove Hill
Spouse name: Peter Woodward
Father name: Alexander Billman
Father titles:
Father birth place:
Mother name: Sarah Rinehardt
Mother titles:
Mother birth place:
Informant - Elvin Woodward
GSU film number: 2246451
Digital GS number: 4071609
Image number: 00134
Reference number: 74800
Collection: Ohio Deaths 1908-1953

Burial of a maternal grandmother
Cemetery: Grove Hill
Citation details: Cert. #74800
Text:

Burial date: 13 Dec 1947; Burial place: Hanover tp, Columbiana, Oh; Cemetery name: Grove Hill

Death of a brother
Citation details: 1967-25,912
Text:

Name: Elvin A Mills
Birth Date: Est. 1909
Gender: Male
Race: White
Residence County: Stark
Residence state: Ohio
Residence Country: United States
Death Date: 1 Apr 1967
Hospital of Death: Long-Term Care Facilities
City of Death: Wellsville
County of Death: Columbiana
Certificate: 25912
Age at Death: 58
Certifier: Physician
Autopsy: Yes, used for certification
Marital Status: Married
Source Citation: Certificate: 25912; Volume: 18818

Burial of a brother
Cemetery: Augusta Cem, Sec A, Row 21
Citation details: Permit 22
Text:

Date of death: 4-1-67; Name of Deceased: Elvin A. Mills, 58; Cause of death, Acute Coronary Occlusion; Place of death, Greystone Rest Home, Wellsville, OH; Undertaker, D. Dwight Gotschall, Minerva, OH.

Death of a brother
Citation details: Cert. # 06546
Text:

Ohio Deaths, 1908-1932, 1938-1944, and 1958-2002 Ohio Deaths, 1908-1932, 1938-1944, and 1958-2002
Name: Frank F Mills
Birth Date: Est. 1904
Gender: Male
Race: White
Residence County: Carroll
Residence State: Ohio
Residence Country: United States
Death Date: 29 Sep 1976
Hospital of Death: Alliance City Hospital
City of Death: Alliance
County of Death: Stark
Certificate: 076546
Age at Death: 72
Certifier: Physician
Marital Status: Married

Source Citation: Certificate: 076546; Volume: 22652

Burial of a brother
Cemetery: Augusta Cemetery, Section B, Row 17
Citation details: Permit 66
Text:

DATE OF DEATH, Sep 29, 1976; NAME OF DECEASED, Frank F. Mills, age 72; Cause of death, Carcinoma of Bladder with Mitastses; PLACE OF DEATH, Alliance, Ohio; Undertaker, Gotschall-Hutchison, Minerva, OH.

Burial of a brother
Cemetery: Westview, Section B, Row 22
Citation details: Page 240
Text:

MILLS
George B. 1900-1978
Eileen G. 1903-

Death
January 26, 1978 (aged 75 years) Age: 75
Citation details: Cert. #07881
Text:

Ohio Deaths, 1908-1932, 1938-1944, and 1958-2002

Name: David I Mills
Birth Date: 1903
Gender: Male
Race: White
Residence County: Trumbull
Residence State: Ohio
Residence Country: United States
Death Date: 26 Jan 1978
City of Death: Youngstown (Pt)
County of Death: Trumbull
Certificate: 007881
Age at Death: 75
Certifier: Physician
Marital Status: Widowed

Source Citation: Certificate: 007881; Volume: 23163

Family with parents
father
18721918
Birth: October 13, 1872 29 30 Augusta Tp, Carroll, OH
Death: March 15, 1918Augusta, Carroll, OH
mother
18771935
Birth: July 12, 1877 30 25 Kensington, Columbiana, OH
Death: February 16, 1935Augusta, Carroll, OH
Marriage Marriage1899
16 months
elder brother
19001978
Birth: May 10, 1900 27 22 Pattersonville, Augusta Tp, Carroll, Ohio
Death: March 1978
22 months
himself
19021978
Birth: March 2, 1902 29 24 Pattersonville, Augusta Tp, Carroll, Ohio
Death: January 26, 1978Youngstown, Trumbull, OH
3 years
younger brother
19041976
Birth: September 22, 1904 31 27 Pattersonville, Augusta Tp, Carroll, Ohio
Death: September 29, 1976
19 months
younger brother
19061985
Birth: April 26, 1906 33 28 Pattersonville, Augusta Tp, Carroll, Ohio
Death: July 8, 1985Dayton, Montgomery, OH
2 years
younger brother
19081967
Birth: August 8, 1908 35 31 Pattersonville, Augusta, Carroll, OH
Death: April 1, 1967Wellsville, Columbiana, OH
Birth
Citation details: Page 342
Text:

MILLS, J. Wilbert and Carrie E. WOODWARD of Pattersonville
1902 David Ithamer bk.3 p.345

Death
Citation details: Cert. #07881
Text:

Ohio Deaths, 1908-1932, 1938-1944, and 1958-2002

Name: David I Mills
Birth Date: 1903
Gender: Male
Race: White
Residence County: Trumbull
Residence State: Ohio
Residence Country: United States
Death Date: 26 Jan 1978
City of Death: Youngstown (Pt)
County of Death: Trumbull
Certificate: 007881
Age at Death: 75
Certifier: Physician
Marital Status: Widowed

Source Citation: Certificate: 007881; Volume: 23163