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 freeCharles 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
The story of Charles H Miller began in 1876 in New York. In 1880, Charles H Miller resided in Brookhave, Suffolk, New York, USA. In 1900, Charles H Miller resided in Scriba, Oswego, New York. Charles H Miller married Lillian Rose Kaler, and had children including May Miller, Mary Miller, Frederick Dyer Miller, Emily F Sabani, Mildred Miller, Blanche Middleton, Charles H. Miller, Lillian Rose Weinberg, William Otto Miller, Esther Gertrude McGinnis. Charles H Miller passed away in 1958 in Rome, Oneida, New York.
Find more search results for Charles MillerReliability 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 Charles H Miller began in 1876 in New York.
- In 1880, Charles H Miller resided in Brookhave, Suffolk, New York, USA.
- In 1900, Charles H Miller resided in Scriba, Oswego, New York.
- Charles H Miller married Lillian Rose Kaler, and had children including May Miller, Mary Miller, Frederick Dyer Miller, Emily F Sabani, Mildred Miller, Blanche Middleton, Charles H. Miller, Lillian Rose Weinberg, William Otto Miller, Esther Gertrude McGinnis.
- Charles H Miller passed away in 1958 in Rome, Oneida, New York.
Immediate Family
Parents
Spouses(s)
Children(s)
Charles Miller's Ancestors
Charles Miller's Descendants
-
1. May Miller (Aug 1898 – )
-
2. Mary Miller (1902 – )
-
3. Frederick (Dyer) Miller (3 Feb. 1903 – 3 Oct. 1998) m. Mary (Agnes) Kirk (22 Dec. 1902 – 3 Jan. 1990)
-
4. Emily (F) Sabani (abt 1906 – )
-
5. Mildred Miller (abt 1908 – )
-
6. Blanche Middleton (abt 1911 – 1943) m. Theodore (Roosevelt) Middleton (0 – )
-
7. Charles (H.) Miller (abt 1914 – 6 Apr 1995)
-
8. Lillian (Rose) Weinberg (1917 – May 21, 1942) m. William (Weinberg) Jr (abt 1914 – )
-
9. William (Otto) Miller (27 Jul 1920 – 4 May 1986) m. Rosetta Miller (19 September 1921 – 11 July 2005)
-
10. Esther (Gertrude) McGinnis (12 May 1923 – 14 Dec 2003) m. Raymond McGinnis (10 Mar 1915 – 07/23/1981)
-
1. Lillian (Rose) Stordeur (25 Apr 1941 – 29 Apr 1996) m. Gerard Stordeur (21 Nov 1938 – )
-
1. David Stordeur (1960 – ) m. Marie Stordeur (About 1957 – )
-
2. Christopher (Marc) Stordeur (22 May 1963 – )
-
3. Gerard Stordeur m. Elizabeth Pryor
-
-
2. Laura (Rae) McGinnis (28 Sep 1942 – 15 Apr 2002) m. Eric (William) Clark (25 May 1937 – 17 Jan 2005) m. Eric (William) Clark (25 May 1937 – 17 Jan 2005) m. Don Campbell (17 Apr 1941 – 19 Feb 1998) m. Francis (M.) Beinlich (13 Sep 1932 – 1 Sep 2008)
-
1. Deborah (Emily) Chilcott (May 25 1959 – ) m. Paul Chilcott (28 Feb 1958 – )
-
1. Elizabeth Chilcott (12 May – )
-
2. Andrew (Logan) Chilcott (17 December 1978 – )
-
3. Rachael (Emily) Chilcott (5 March 1980 – )
-
-
2. Eric (William) Clark (09/09/1960 – 2018)
-
3. John (Andrew) Clark (15 Mar 1962 – 8 Feb 2004) m. Deidre Alison (About 1960 – )
-
1. Lillian Clark (1988 – 1988)
-
2. Johnathon Clark (1989 – )
-
-
4. Scott (Raymond) Clark (08/24/1963 – 12 May 2019) m. Nadine (Rose) Bernhard m. Elizabeth Letizia (1964 – )
-
1. Nicole Clark (12 May 1995 – )
-
2. Scott Clark (23 Jun 1998 – )
-
3. Sean Clark
-
4. Scott Letizia (3 Jul 1983 – )
-
-
5. Donna-Marie (Esther) Campbell (1966 – ) m. Andrew (Bartholomew) Guagneur (15 March 1960 – 1 Jun 2018)
-
1. Crystal (Ann) Marquez (19 Mar 1982 – ) m. Bernardo Marquez
-
2. Andrew (Michael) Guagneur (16 Apr 1985 – 5 Aug 2016)
-
3. Nicholas (Javon) Guagneur (1 Oct 1988 – ) m. Indira (Haran) Ramotar (06 July 1988 – )
-
4. Brittany (Louise) Guagneur (27 May 1990 – ) m. James (Frank) Delise (25 Apr 1990 – )
-
-
6. Timothy (Michael) Beinlich (7/15/1972 – )
-
-
3. Robert (Joseph) McGinnis (September 10 1961 – ) m. Christine Temple (18 March – )
-
1. Robert (Temple) McGinnis (01/02/1985 – ) m. Nicole Palazzo
-
1. Robert McGinnis (2014 – )
-
-
2. Darius McGinnis (1992 – 30 July 2017)
-
-
4. Leroy (Charles) McGinnis (September 10 1961 – ) m. Deborah (Susan) Archard (1966 – )
-
1. Michael (Ryan) Mcginnis (1995 – )
-
2. Kayla (Rose) McGinnis (1999 – )
-
-
5. Raymond McGinnis
-
Charles Miller's Timeline
13 Records
Sources
Event Type: Birth
Event Date: July 21, 1876
Event Place: New York
Record Source:
[1] 1940 United States Federal Census, Year: 1940; Census Place: Brookhaven, Suffolk, New York; Roll: T627_2784; Page: 2A; Enumeration District: 52-58
[2] New York, State Census, 1915
[3] 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
[4] 1920 United States Federal Census, Year: 1920; Census Place: Brookhaven, Suffolk, New York; Roll: T625_1268; Page: 17B; Enumeration District: 98; Image: 1014
[5] 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
[6] U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration County: Suffolk County
[7] 1880 United States Federal Census, Year: 1880; Census Place: Brookhave, Suffolk, New York; Roll: 935; Page: 148d; Enumeration District: 315
[8] 1900 United States Federal Census, Year: 1900; Census Place: Scriba, Oswego, New York; Roll: 1144; Page: 11B; Enumeration District: 0148; FHL microfilm: 1241144
[9] 1910 United States Federal Census, Year: 1910; Census Place: Dayton, Cattaraugus, New York; Roll: T624_926; Page: 7A; Enumeration District: 0052; FHL microfilm: 1374939
[10] 1910 United States Federal Census, Year: 1910; Census Place: Brookhaven, Suffolk, New York; Roll: T624_1081; Page: 9A; Enumeration District: 1354; FHL microfilm: 1375094
[11] U.S., Social Security Applications and Claims Index, 1936-2007
[12] New York State, U.S., Death Index, 1957-1972, New York State Department of Health; Albany, NY, USA; New York State Death Index
[13] New York, New York, U.S., Index to Death Certificates, 1862-1948
[14] 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
[15] Web: New York, Find A Grave Index, 1664-2011
Genealogy Event 2
Event Type: Residence
Event Date: 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 Date: 1900
Event Place: Scriba, Oswego, New York
Record Source:
[1] 1900 United States Federal Census, Year: 1900; Census Place: Scriba, Oswego, New York; Roll: 1144; Page: 11B; Enumeration District: 0148; FHL microfilm: 1241144
[2] 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=3398
Genealogy Event 4
Event Type: Residence
Event Date: 1910
Event Place: Brookhaven, Suffolk, New York
Record Source:
[1] 1910 United States Federal Census, Year: 1910; Census Place: Dayton, Cattaraugus, New York; Roll: T624_926; Page: 7A; Enumeration District: 0052; FHL microfilm: 1374939
[2] 1910 United States Federal Census, 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 Date: 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 Date: 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 Date: 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 Date: 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 Date: 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 Date: 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 Date: 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 Date: 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=3398
Genealogy Event 15
Event Type: Death
Event Date: 5 Apr 1958
Event Place: Rome, Oneida, New York
Record Source:
[1] U.S., Social Security Applications and Claims Index, 1936-2007
[2] New York State, U.S., Death Index, 1957-1972, New York State Department of Health; Albany, NY, USA; New York State Death Index
[3] Web: New York, Find A Grave Index, 1664-2011
Genealogy Event 16
Event Type: Burial
Event Place: Oneida County, New York, USA
Record Source: Web: New York, Find A Grave Index, 1664-2011