Search more tree & records for Charles H Miller. Signup today for free.
SIGN UPCharles H Miller 1876 – 1958 – Genealogical Records
Birth Date: July 21, 1876
Birth Location: New York
Death Date: 5 Apr 1958
Death Location: Rome, Oneida, New York
Father: Henry Miller
Mother: Sarah Wheeler
Spouse(s): Lillian Kaler
Children(s): May Miller, Mary Miller, Frederick Miller, Emily Sabani, Mildred Miller, Blanche Middleton, Charles Miller, Lillian Weinberg, William Miller, Esther McGinnis
According to available records, Charles H Miller was born in 1876 in New York, the child of Henry Miller and Sarah Isabelle Wheeler. Following those early years, Charles H Miller married Lillian Rose Kaler, and their family grew to include May Miller, Mary Miller, Frederick Dyer Miller, Emily F Sabani, Mildred Miller, Blanche Middleton, Charles H. Miller, Lillian Rose Weinberg, William Otto Miller and Esther Gertrude McGinnis. In the later years of life, Charles H Miller died in 1958 in Rome, Oneida, New York.
Find more search results for Charles MillerFamily tree
Parents
Spouses(s)
Children(s)
Sources
Event Type: Birth
Event Year: July 21, 1876
Event Place: New York
Record Source: 1880 United States Federal Census, 1900 United States Federal Census, 1910 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, 1940 United States Federal Census, 1950 United States Federal Census, New York State, U.S., Death Index, 1957-1972, New York, New York, U.S., Index to Death Certificates, 1862-1948, New York, State Census, 1915, New York, State Census, 1925, U.S., Social Security Applications and Claims Index, 1936-2007, U.S., World War I Draft Registration Cards, 1917-1918, Web: New York, Find A Grave Index, 1664-2011, Year: 1940; Census Place: Brookhaven, Suffolk, New York; Roll: T627_2784; Page: 2A; Enumeration District: 52-58, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 03; City: Rome Ward 05; County: Oneida; Page: 15, Year: 1920; Census Place: Brookhaven, Suffolk, New York; Roll: T625_1268; Page: 17B; Enumeration District: 98; Image: 1014, Year: 1930; Census Place: Brookhaven, Suffolk, New York; Roll: 1650; Page: 8B; Enumeration District: 38; Image: 344.0; FHL microfilm: 2341384, Registration State: New York; Registration County: Suffolk County, Year: 1880; Census Place: Brookhave, Suffolk, New York; Roll: 935; Page: 148d; Enumeration District: 315, Year: 1900; Census Place: Scriba, Oswego, New York; Roll: 1144; Page: 11B; Enumeration District: 0148; FHL microfilm: 1241144, Year: 1910; Census Place: Dayton, Cattaraugus, New York; Roll: T624_926; Page: 7A; Enumeration District: 0052; FHL microfilm: 1374939, Year: 1910; Census Place: Brookhaven, Suffolk, New York; Roll: T624_1081; Page: 9A; Enumeration District: 1354; FHL microfilm: 1375094, New York State Department of Health; Albany, NY, USA; New York State Death Index, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: East Patchogue, Suffolk, New York; Roll: 2810; Page: 1a; Enumeration District: 52-75
Genealogy Event 2
Event Type: Residence
Event Year: 1880
Event Place: Brookhave, Suffolk, New York, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Brookhave, Suffolk, New York; Roll: 935; Page: 148d; Enumeration District: 315
Genealogy Event 3
Event Type: Residence
Event Year: 1900
Event Place: Scriba, Oswego, New York
Record Source: 1900 United States Federal Census, U.S., Newspapers.com™ Marriage Index, 1800s-current, Year: 1900; Census Place: Scriba, Oswego, New York; Roll: 1144; Page: 11B; Enumeration District: 0148; FHL microfilm: 1241144, The Brooklyn Daily Eagle; Publication Date: 28/ Jun/ 1900; Publication Place: Brooklyn, New York, USA; ,0.7762245,0.5725429,0.8893642&xid=3
Genealogy Event 4
Event Type: Residence
Event Year: 1910
Event Place: Brookhaven, Suffolk, New York
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Dayton, Cattaraugus, New York; Roll: T624_926; Page: 7A; Enumeration District: 0052; FHL microfilm: 1374939, Year: 1910; Census Place: Brookhaven, Suffolk, New York; Roll: T624_1081; Page: 9A; Enumeration District: 1354; FHL microfilm: 1375094
Genealogy Event 5
Event Type: Residence
Event Year: 1 June 1915
Event Place: Brookhaven, Suffolk, New York, United States
Record Source: New York, State Census, 1915
Genealogy Event 6
Event Type: Residence
Event Year: 1917-1918
Event Place: Suffolk County, New York, USA
Record Source: U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration County: Suffolk County
Genealogy Event 7
Event Type: Residence
Event Year: 1920
Event Place: Brookhaven, Suffolk, New York
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Brookhaven, Suffolk, New York; Roll: T625_1268; Page: 17B; Enumeration District: 98; Image: 1014
Genealogy Event 8
Event Type: Residence
Event Year: 1 June 1925
Event Place: Rome Ward 05, Oneida, New York, United States
Record Source: New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 03; City: Rome Ward 05; County: Oneida; Page: 15
Genealogy Event 9
Event Type: Residence
Event Year: 1930
Event Place: Brookhaven, Suffolk, New York
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Brookhaven, Suffolk, New York; Roll: 1650; Page: 8B; Enumeration District: 38; Image: 344.0; FHL microfilm: 2341384
Genealogy Event 10
Event Type: Residence
Event Year: 1935
Event Place: Brookhaven, Suffolk, New York
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Brookhaven, Suffolk, New York; Roll: T627_2784; Page: 2A; Enumeration District: 52-58
Genealogy Event 11
Event Type: Residence
Event Year: 1 Apr 1940
Event Place: Brookhaven, Suffolk, New York, United States
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Brookhaven, Suffolk, New York; Roll: T627_2784; Page: 2A; Enumeration District: 52-58
Genealogy Event 12
Event Type: Residence
Event Year: 1950
Event Place: East Patchogue, Suffolk, New York, USA
Record Source: 1950 United States Federal Census, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: East Patchogue, Suffolk, New York; Roll: 2810; Page: 1a; Enumeration District: 52-75
Genealogy Event 13
Event Type: Residence
Event Place: Blue Point, Suffolk, New York, USA
Record Source: New York State, U.S., Death Index, 1957-1972, New York State Department of Health; Albany, NY, USA; New York State Death Index
Genealogy Event 14
Event Type: Residence
Event Place: Patchogue
Record Source: U.S., Newspapers.com™ Marriage Index, 1800s-current, The Brooklyn Daily Eagle; Publication Date: 28/ Jun/ 1900; Publication Place: Brooklyn, New York, USA; ,0.7762245,0.5725429,0.8893642&xid=3
Genealogy Event 15
Event Type: Death
Event Year: 5 Apr 1958
Event Place: Rome, Oneida, New York
Record Source: New York State, U.S., Death Index, 1957-1972, U.S., Social Security Applications and Claims Index, 1936-2007, Web: New York, Find A Grave Index, 1664-2011, New York State Department of Health; Albany, NY, USA; New York State Death Index
Genealogy Event 16
Event Type: Burial
Event Place: Oneida County, New York, USA
Record Source: Web: New York, Find A Grave Index, 1664-2011