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 freeHannah M Miles 1847–1927 – Genealogical Records
Birth Date: abt 1847
Birth Location: Pennsylvania
Death Date: 9 November 1927
Death Location: Sinclairville, Chautauqua County, New York, United States of America
Father: Noah Miles
Mother: Rachel Kuhns
Spouse(s): Frederick Eddy
Children(s): Lewis Eddy, Fred Jr, Marthey Eddy, Eddy None
The story of Hannah M Miles began in 1847 in Pennsylvania. In 1850, Hannah M Miles resided in Mansfield, Cattaraugus, New York, USA. In 1855, Hannah M Miles resided in Otto, Cattaraugus, New York, USA. Hannah M Miles married Frederick Jacob Eddy, and had children including Eddy, Fred M Eddy Jr, Lewis Franklin Eddy, Marthey Eddy. Hannah M Miles passed away in 1927 in Sinclairville, Chautauqua County, New York, United States of America.
Find more search results for Hannah MilesReliability 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 Hannah M Miles began in 1847 in Pennsylvania.
- In 1850, Hannah M Miles resided in Mansfield, Cattaraugus, New York, USA.
- In 1855, Hannah M Miles resided in Otto, Cattaraugus, New York, USA.
- Hannah M Miles married Frederick Jacob Eddy, and had children including Eddy, Fred M Eddy Jr, Lewis Franklin Eddy, Marthey Eddy.
- Hannah M Miles passed away in 1927 in Sinclairville, Chautauqua County, New York, United States of America.
Immediate Family
Parents
Spouses(s)
Children(s)
Hannah Miles's Ancestors
Hannah Miles's Descendants
-
1. Lewis (Franklin) Eddy 1878–1946 m. Lena (M) Eddy 1885–1964
-
1. Milfred (L) Eddy 1906–1956 m. Florine (G) Eddy 1911–1985
-
1. Janice (A) Eddy 1939–2020 m. Jon (H.) Anderson 1936–2010
-
2. phillip (lewis) eddy 1932–1987 m. Norma (Jane) Downey 1930–1976
-
-
-
2. Fred (M Eddy) Jr 1876–
-
3. Marthey Eddy 1881–1958 m. Obediah (John) Wilder 1872–1964
-
1. Margaret (Gertrude) Wilder 1913–1977 m. Frank Wilson 1906– m. Wilson (H.) Heath 1914–2002
-
2. Letty (Mae) Wasberg 1916–2000 m. Paul (Edgar) Wasberg 1914–2016
-
3. William (E) Wilder 1918–1948 m. Norma (E) Brown 1919–2016
-
4. Sterling (Maxwell) Wilder 1907–1967 m. Nellie (Elizabeth) Hoyt 1908–1952
-
1. Karle (Edward) Wilder 1928–1974
-
2. Donna (Patricia) Wilder 1931–2000
-
3. Theodore (Lewis) Wilder 1933–1985
-
4. Vernal (Arlene) Wilder 1934–1988
-
-
5. Nellie Wilder 1908–
-
6. Wavie (L.) Peterson 1910–2001 m. Lewis (Deible) Lay 1910–
-
7. Harry (Merle) Wilder 1903–1983 m. Gardenia (Louise) Day 1912–
-
1. Harry (Lester) Wilder 1938–1994
-
-
8. Eddy (John) Wilder 1897–1985 m. Ethel (Mae De) Forest 1904–1981
-
9. Vernal (Loretta) Wilder 1905–2001 m. Anthony Welsh 1905–1968
-
10. Winnie Koterass 1900–1978 m. Lewis (G) Koterass 1897–
-
1. Manley (George) Koterass 1923–2007
-
2. Leafy (Mae) Koterass 1921–1993
-
3. Daisey (B) Koterass 1926–
-
4. Bruce (Allen) Koterass 1929–1998
-
5. Merral (Louise) Koterass 1935–2005
-
6. Louis (J) Koterass 1920–
-
-
-
4. Eddy 1847–
Hannah Miles's Timeline
14 Records
Sources
Event Type: Birth
Event Date: abt 1847
Event Place: Pennsylvania
Record Source:
[1] New York, U.S., State Census, 1915
[2] New York, State Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 01; City: Charlotte; County: Chautauqua; Page: 2
[3] New York, State Census, 1892
[4] 1920 United States Federal Census, Year: 1920; Census Place: Charlotte, Chautauqua, New York; Roll: T625_1090; Page: 4B; Enumeration District: 110
[5] 1880 United States Federal Census, Year: 1880; Census Place: Carrolton, Cattaraugus, New York; Roll: 811; Family History Film: 1254811; Page: 67A; Enumeration District: 004; Image: 0578
[6] 1870 United States Federal Census
[7] New York, U.S., State Census, 1855
[8] New York, State Census, 1865
[9] 1900 United States Federal Census, Year: 1900; Census Place: Cherry Creek, Chautauqua, New York; Roll: 1014; Page: 17A; Enumeration District: 0081; FHL microfilm: 1241014
[10] 1860 United States Federal Census
[11] 1910 United States Federal Census, Year: 1910; Census Place: Gerry, Chautauqua, New York; Roll: T624_929; Page: 3A; Enumeration District: 0135; FHL microfilm: 1374942
[12] 1850 United States Federal Census
Genealogy Event 2
Event Type: Residence
Event Date: 1850
Event Place: Mansfield, Cattaraugus, New York, USA
Record Source: 1850 United States Federal Census
Genealogy Event 3
Event Type: Residence
Event Date: 1855
Event Place: Otto, Cattaraugus, New York, USA
Record Source: New York, U.S., State Census, 1855
Genealogy Event 4
Event Type: Residence
Event Date: 1860
Event Place: Charlotte, Chautauqua, New York, USA
Record Source:
[1] New York, U.S., Compiled Census and Census Substitutes Index, 1790-1890
[2] 1860 United States Federal Census
Genealogy Event 5
Event Type: Residence
Event Date: 1865
Event Place: Busti, Chautauqua, New York, USA
Record Source: New York, State Census, 1865
Genealogy Event 6
Event Type: Residence
Event Date: 1870
Event Place: Philadelphia Ward 22 District 71, Philadelphia, Pennsylvania, USA
Record Source: 1870 United States Federal Census
Genealogy Event 7
Event Type: Residence
Event Date: 1880
Event Place: Carrolton, Cattaraugus, New York, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Carrolton, Cattaraugus, New York; Roll: 811; Family History Film: 1254811; Page: 67A; Enumeration District: 004; Image: 0578
Genealogy Event 8
Event Type: Residence
Event Date: 1892
Event Place: Carrollton, Cattaraugus, New York
Record Source: New York, State Census, 1892
Genealogy Event 9
Event Type: Residence
Event Date: 1900
Event Place: Cherry Creek, Chautauqua, New York, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Cherry Creek, Chautauqua, New York; Roll: 1014; Page: 17A; Enumeration District: 0081; FHL microfilm: 1241014
Genealogy Event 10
Event Type: Residence
Event Date: 1910
Event Place: Gerry, Chautauqua, New York, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Gerry, Chautauqua, New York; Roll: T624_929; Page: 3A; Enumeration District: 0135; FHL microfilm: 1374942
Genealogy Event 11
Event Type: Residence
Event Date: 1 June 1915
Event Place: Gerry, Chautauqua, New York, United States
Record Source: New York, U.S., State Census, 1915
Genealogy Event 12
Event Type: Residence
Event Date: 1920
Event Place: Charlotte, Chautauqua, New York, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Charlotte, Chautauqua, New York; Roll: T625_1090; Page: 4B; Enumeration District: 110
Genealogy Event 13
Event Type: Residence
Event Date: 1 June 1925
Event Place: Charlotte, Chautauqua, New York, United States
Record Source: New York, State Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 01; City: Charlotte; County: Chautauqua; Page: 2
Genealogy Event 14
Event Type: Death
Event Date: 9 November 1927
Event Place: Sinclairville, Chautauqua County, New York, United States of America
Record Source:
[1] U.S., Find a Grave® Index, 1600s-Current
[2] New York, U.S., Death Index
Genealogy Event 15
Event Type: Burial
Event Place: Sinclairville, Chautauqua County, New York, United States of America
Record Source: U.S., Find a Grave® Index, 1600s-Current