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 freePerry Shelton Miller 1882 – 1953 – Genealogical Records
Birth Date: 17 Oct 1882
Birth Location: Alabama, United States
Death Date: 8 Nov 1953
Death Location: Chattooga County, Georgia, USA
Father: Peter Miller
Mother: Margaret Parker
Spouse(s): Lula Hester, Laura Miller
Children(s): Emma Miller, Marion Miller, Corris Miller, John Miller, Birtn Miller, Ben Miller, Bonnie Miller, Myrtle Miller, Ben Miller, William Miller, Anna Miller, Jewell Miller
The story of Perry Shelton Miller began in 1882 in Alabama, United States. In 1900, Perry Shelton Miller resided in Fort Payne, De Kalb, Alabama. In 1910, Perry Shelton Miller resided in Cedar Spring, Cherokee, Alabama. Perry Shelton Miller married Lula Mae Hester, Laura Bell Miller, and had children including Emma Mae Miller, Marion Lee Miller, Corris J Miller, John Carson Miller, Birtn L Miller, Ben C Miller, Bonnie C Miller, Myrtle Estelle Miller, Ben H Miller, William B Miller, Anna R Miller, Jewell Inez Miller. Perry Shelton Miller passed away in 1953 in Chattooga County, Georgia, USA.
Find more search results for Perry 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 Perry Shelton Miller began in 1882 in Alabama, United States.
- In 1900, Perry Shelton Miller resided in Fort Payne, De Kalb, Alabama.
- In 1910, Perry Shelton Miller resided in Cedar Spring, Cherokee, Alabama.
- Perry Shelton Miller married Lula Mae Hester, Laura Bell Miller, and had children including Emma Mae Miller, Marion Lee Miller, Corris J Miller, John Carson Miller, Birtn L Miller, Ben C Miller, Bonnie C Miller, Myrtle Estelle Miller, Ben H Miller, William B Miller, Anna R Miller, Jewell Inez Miller.
- Perry Shelton Miller passed away in 1953 in Chattooga County, Georgia, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
Perry Miller's Ancestors
Perry Miller's Descendants
-
1. Emma (Mae) Miller (24 September 1900 – 27 Aug 1982) m. John (Milo) Scott (6 Apr 1896 – 1 Oct 1973) m. L. (Celener) Hall
-
1. John (Marvin) Scott (18 Jun 1918 – 8 Feb 1982) m. Lois Brown (18 Nov 1921 – 12 Oct 1998)
-
1. Marvin (Gene) Scott (abt 1943 – ) m. Shirley (Mae) Angle m. Kincaid
-
1. Daniel Steiner
-
-
2. Gerald Scott (abt 1946 – )
-
3. Deborah (Leigh) Scott (19 Jan 1968 – ) m. James (Francis) Mccarthy
-
4. Linda (Lou) Scott m. Larry Benjamin ( – 23 Apr 2023)
-
-
2. Grady (Preston) Scott (20 April 1920 – 9 January 1973) m. Flora (Louise) Presley (30 Jan 1924 – 25 Oct 2003)
-
1. Helen (O) Scott (abt 1943 – )
-
2. David (Roland) Scott (7 Mar 1944 – 7 Sep 2024) m. Barbara (Marie) O'neill (1946 – )
-
1. Shanna Scott
-
2. David (Scott) Scott
-
3. Flora Scott
-
4. John Scott
-
5. Tamara Scott
-
-
3. Edward (Lee) Scott (16 Oct 1945 – 9 Jul 2017) m. Barbara (A.) Scott (15 May 1950 – 3 Dec 2004)
-
1. Edward (Lee) Scott
-
2. Judy Scott m. Broyles
-
-
-
3. Josie (Caretta) Scott (31 Jul 1920 – 27 Jan 1979) m. D (Ledrick) HOOD (8 Aug 1923 – 28 Aug 1979) m. Doc Price (7 Feb 1922 – 4 Jul 1992) m. J (B) Clayton (abt 1916 – )
-
1. Gladys (Jean) Hood (29 May 1946 – 22 October 2001) m. Horace (Junior) Amos (17 Dec 1929 – 13 May 1996)
-
2. Norman Price (1955 – ) m. Pamela (Linda) Collette (22 Mar 1959 – )
-
1. Krystal Price (1985 – )
-
-
3. Barbara (E) Price (10 Apr 1960 – 22 Jul 2021) m. Lourcey (1960 – ) m. Johnny Mooneyham (Dec 1946 – 4 Aug 2013)
-
1. Josie Mooneyham (1978 – ) m. Oliver
-
2. Sheena (E) Mooneyham (abt 1983 – )
-
-
4. Joseph Price m. Robin
-
-
-
2. Marion (Lee) Miller (1903 – 1925) m. Rose (E) Veal (14 Aug 1899 – 19 Nov 1971) m. Scott (1903 – )
-
1. Leonard (Fay) Miller (14 Aug 1922 – 26 Jan 2013) m. Lessie (Mae) Kean (31 August 1916 – 23 June 2011)
-
1. Randy Miller (1945 – ) m. Carolyn
-
1. Jared Miller (1969 – )
-
2. David Miller
-
-
2. Wanda (Lee) Miller m. Kenneth Bryan
-
1. Danny Bryan
-
-
-
2. Scott (Lee) Miller (14 Aug 1923 – )
-
-
3. Corris (J) Miller (abt 1905 – )
-
4. John (Carson) Miller (12 December 1905 – 23 November 1961) m. Bertha Miller (abt 1907 – )
-
1. Vista (T) Miller (abt 1943 – )
-
2. Juanita (L) Miller (abt 1945 – )
-
-
5. Birtn (L) Miller (abt 1911 – )
-
6. Ben (C) Miller (abt 1912 – )
-
7. Bonnie (C) Miller (abt 1913 – )
-
8. Myrtle (Estelle) Miller (4 Aug 1916 – 9 Oct 1983) m. Walter (Oscar) Blackman (1915 – 1954)
-
1. Leroy Blackman (abt 1935 – 1975)
-
-
9. Ben (H) Miller (1917 – )
-
10. William (B) Miller (1919 – )
-
11. Anna (R) Miller (abt 1920 – )
-
12. Jewell (Inez) Miller (abt 1924 – 03 Sep 1944)
Perry Miller's Timeline
9 Records
Sources
Event Type: Birth
Event Date: 17 Oct 1882
Event Place: Alabama, United States
Record Source:
[1] 1940 United States Federal Census, Year: 1940; Census Place: Trion, Chattooga, Georgia; Roll: T627_654; Page: 24A; Enumeration District: 27-1.
[2] Georgia Deaths, 1919-98, Certificate Number: 24983
[3] 1920 United States Federal Census, Year: 1920; Census Place: Paden, Cherokee, Alabama; Roll: T625_6; Page: 6A; Enumeration District: 35; Image: .
[4] 1930 United States Federal Census, Year: 1930; Census Place: Valley Head, De Kalb, Alabama; Roll: 12; Page: 2B; Enumeration District: 15; Image: 520.0.
[5] World War I Draft Registration Cards, 1917-1918, Registration Location: Cherokee County, Alabama; Roll: 1509366; Draft Board: 0.
[6] 1900 United States Federal Census, Year: 1900; Census Place: Fort Payne, De Kalb, Alabama; Roll: T623_14; Page: 8B; Enumeration District: 69.
[7] 1910 United States Federal Census, Year: 1910; Census Place: Lafayette, Chambers, Alabama; Roll: ; Page: ; Enumeration District: ; Image: .
[8] 1910 United States Federal Census, Year: 1910; Census Place: Cedar Spring, Cherokee, Alabama; Roll: ; Page: ; Enumeration District: ; Image: .
[9] U.S., Find A Grave Index, 1600s-Current
[10] 1950 United States Federal Census
[11] Geneanet Community Trees Index
Genealogy Event 2
Event Type: Residence
Event Date: 1900
Event Place: Fort Payne, De Kalb, Alabama
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Fort Payne, De Kalb, Alabama; Roll: T623_14; Page: 8B; Enumeration District: 69.
Genealogy Event 3
Event Type: Residence
Event Date: 1910
Event Place: Cedar Spring, Cherokee, Alabama
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Cedar Spring, Cherokee, Alabama; Roll: ; Page: ; Enumeration District: ; Image: .
Genealogy Event 4
Event Type: Residence
Event Date: 1910
Event Place: Lafayette, Chambers, Alabama
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Lafayette, Chambers, Alabama; Roll: ; Page: ; Enumeration District: ; Image: .
Genealogy Event 5
Event Type: Residence
Event Date: 1920
Event Place: Paden, Cherokee, Alabama
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Paden, Cherokee, Alabama; Roll: T625_6; Page: 6A; Enumeration District: 35; Image: .
Genealogy Event 6
Event Type: Residence
Event Date: 1930
Event Place: Valley Head, De Kalb, Alabama
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Valley Head, De Kalb, Alabama; Roll: 12; Page: 2B; Enumeration District: 15; Image: 520.0.
Genealogy Event 7
Event Type: Residence
Event Date: 1 Apr 1940
Event Place: Trion, Chattooga, Georgia, United States
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Trion, Chattooga, Georgia; Roll: T627_654; Page: 24A; Enumeration District: 27-1.
Genealogy Event 8
Event Type: Residence
Event Date: 1950
Event Place: Trion, Chattooga, Georgia, USA
Record Source: 1950 United States Federal Census
Genealogy Event 9
Event Type: Residence
Event Place: Chattooga
Record Source: Georgia Deaths, 1919-98, Certificate Number: 24983
Genealogy Event 10
Event Type: Residence
Event Place: Cherokee, Alabama
Record Source: World War I Draft Registration Cards, 1917-1918, Registration Location: Cherokee County, Alabama; Roll: 1509366; Draft Board: 0.
Genealogy Event 11
Event Type: Death
Event Date: 8 Nov 1953
Event Place: Chattooga County, Georgia, USA
Record Source:
[1] Georgia Deaths, 1919-98, Certificate Number: 24983
[2] U.S., Find A Grave Index, 1600s-Current
[3] Geneanet Community Trees Index
Genealogy Event 12
Event Type: Burial
Event Place: Trion, Chattooga County, Georgia, USA
Record Source: U.S., Find A Grave Index, 1600s-Current