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 freeDavid Edgar Miller 1922–2011 – Genealogical Records
Birth Date: 19 Sep 1922
Birth Location: Glasgow, Scotland
Death Date: 21 Jul 2011
Death Location: Stratford, Connecticut, USA
Father: James Miller
Mother: Margaret McGeachy
Spouse(s): Helen Stone
Children(s):
The story of David Edgar Miller began in 1922 in Glasgow, Scotland. In 1930, David Edgar Miller resided in Bridgeport, Bridgeport, Fairfield, Connecticut, US. David Edgar Miller married Helen M Stone, and had children including Christine A Miller, Claudia L Tailor, David E Miller Jr, Leslie D Miller, Roland. David Edgar Miller passed away in 2011 in Stratford, Connecticut, USA.
Find more search results for David 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 David Edgar Miller began in 1922 in Glasgow, Scotland.
- In 1930, David Edgar Miller resided in Bridgeport, Bridgeport, Fairfield, Connecticut, US.
- David Edgar Miller married Helen M Stone, and had children including Christine A Miller, Claudia L Tailor, David E Miller Jr, Leslie D Miller, Roland.
- David Edgar Miller passed away in 2011 in Stratford, Connecticut, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
David Miller's Ancestors
David Miller's Timeline
7 Records
Sources
Event Type: Birth
Event Date: 19 Sep 1922
Event Place: Glasgow, Scotland
Record Source:
[1] U.S., Cemetery and Funeral Home Collection, 1847-Current, sefcik; Publication Place: Milford, Connecticut, USA
[2] U.S., World War II Draft Cards Young Men, 1940-1947, National Archives at St. Louis; St. Louis, Missouri; Wwii Draft Registration Cards For Connecticut, 10161940-03311947; Record Group: Records of the Selective Service System, 147; Box: 282
[3] 1940 United States Federal Census, Year: 1940; Census Place: Bridgeport, Fairfield, Connecticut; Roll: m-t0627-00533; Page: 4A; Enumeration District: 9-144
[4] 1930 United States Federal Census, Year: 1930; Census Place: Bridgeport, Fairfield, Connecticut; Page: 18B; Enumeration District: 0086; FHL microfilm: 2339989
[5] Connecticut, U.S., Federal Naturalization Records, National Archives at Boston; Waltham, Massachusetts; ARC Title: Naturalization Record Books, 121893-91906; NAI Number: 2838938; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: Rg 21
Genealogy Event 2
Event Type: Custom Event
Event Date: 1925
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Bridgeport, Fairfield, Connecticut; Page: 18B; Enumeration District: 0086; FHL microfilm: 2339989
Genealogy Event 3
Event Type: Residence
Event Date: 1930
Event Place: Bridgeport, Bridgeport, Fairfield, Connecticut, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Bridgeport, Fairfield, Connecticut; Page: 18B; Enumeration District: 0086; FHL microfilm: 2339989
Genealogy Event 4
Event Type: Residence
Event Date: 1935
Event Place: Bridgeport, Fairfield, Connecticut
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Bridgeport, Fairfield, Connecticut; Roll: m-t0627-00533; Page: 4A; Enumeration District: 9-144
Genealogy Event 5
Event Type: Residence
Event Date: 1940
Event Place: Bridgeport, Bridgeport, Fairfield, Connecticut, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Bridgeport, Fairfield, Connecticut; Roll: m-t0627-00533; Page: 4A; Enumeration District: 9-144
Genealogy Event 6
Event Type: Residence
Event Date: 1942
Event Place: Bridgeport, Fairfield, Connecticut, USA
Record Source: U.S., World War II Draft Cards Young Men, 1940-1947, National Archives at St. Louis; St. Louis, Missouri; Wwii Draft Registration Cards For Connecticut, 10161940-03311947; Record Group: Records of the Selective Service System, 147; Box: 282
Genealogy Event 7
Event Type: Residence
Event Place: East Ave
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Bridgeport, Fairfield, Connecticut; Page: 18B; Enumeration District: 0086; FHL microfilm: 2339989
Genealogy Event 8
Event Type: Residence
Event Place: Stratford
Record Source: U.S., Cemetery and Funeral Home Collection, 1847-Current, sefcik; Publication Place: Milford, Connecticut, USA
Genealogy Event 9
Event Type: Death
Event Date: 17 Jul 2011
Event Place: Stratford, Connecticut, USA
Record Source: U.S., Cemetery and Funeral Home Collection, 1847-Current, sefcik; Publication Place: Milford, Connecticut, USA
Genealogy Event 10
Event Type: Burial
Event Date: 21 Jul 2011
Record Source: U.S., Cemetery and Funeral Home Collection, 1847-Current, sefcik; Publication Place: Milford, Connecticut, USA