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 freePhilip Charles White 1884 – 1959 – Genealogical Records
Birth Date: 31 Dec 1884
Birth Location: Albany County, New York
Death Date: 23 Jan 1959
Death Location: Albany, Albany, New York
Father: Charles White
Mother: Rebecca Pelton
Spouse(s): Anna Acker
Children(s): Caroline White, Reuben White, Mary White, Rebecca White, Hester White, Alice White, Philip White, Willard White, Anna White, Katherine White
In 1884, Philip Charles White entered the world in Albany County, New York, born to Charles White and Rebecca J Pelton. In 1900, Philip Charles White resided in Coeymans, Albany, New York. In 1910, Philip Charles White resided in Bethlehem, Albany, New York. Philip Charles White married Anna May Acker, and had children including Caroline A White, Reuben Henry White, Mary E White, Rebecca May White, Hester Van Der Zee White, Alice M White, Philip Theodore White, Willard Webster White, Anna M White, Katherine H White. Philip Charles White passed away in 1959 in Albany, Albany, New York.
Find more search results for Philip WhiteReliability 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
- In 1884, Philip Charles White entered the world in Albany County, New York, born to Charles White and Rebecca J Pelton.
- In 1900, Philip Charles White resided in Coeymans, Albany, New York.
- In 1910, Philip Charles White resided in Bethlehem, Albany, New York.
- Philip Charles White married Anna May Acker, and had children including Caroline A White, Reuben Henry White, Mary E White, Rebecca May White, Hester Van Der Zee White, Alice M White, Philip Theodore White, Willard Webster White, Anna M White, Katherine H White.
- Philip Charles White passed away in 1959 in Albany, Albany, New York.
Immediate Family
Parents
Spouses(s)
Children(s)
Philip White's Ancestors
Philip White's Descendants
-
1. Caroline (A) White (18 May 1905 – Mar 1991) m. Harold (James) Gregory (24 Apr 1903 – 9 Sep 1968)
-
1. Gerald (J) Gregory (8 Jan 1929 – 31 Mar 2011) m. Elleanor (D) Mirabile (15 Nov 1933 – )
-
1. Gerald Gregory (6 Aug 1954 – )
-
2. Robert (H) Gregory (17 Apr 1956 – )
-
3. Gail (M) Gregory (8 Mar 1958 – ) m. Munroe
-
-
2. Phyllis Gregory (23 Apr 1935 – ) m. William (F) Paulsen (17 Oct 1934 – )
-
-
2. Reuben (Henry) White (11 Jul 1907 – 3 Mar 1991) m. Alice (M) Deyo (2 Nov 1909 – 15 Nov 1980)
-
1. Dorothy (Lillian) White (23 Nov 1932 – 15 Mar 1990) m. Earl (C) Hotaling (20 June 1931 – 2 Feb 2018)
-
-
3. Mary (E) White (1913 – ) m. Earl (James) Whitbeck (1908 – )
-
1. Earl (James) Whitbeck (23 Dec 1937 – ) m. Carol (Ann) Stagg (4 Dec 1941 – )
-
1. Terry (Lee) Whitbeck (8 Jul 1963 – ) m. Charles (Patrick) Brame (9 Oct 1961 – )
-
-
2. Philip (D) Whitbeck
-
-
4. Rebecca (May) White (16 Sep 1913 – 18 Nov 2006) m. John (D) Flansburg (9 Apr 1907 – 1977)
-
5. Hester (Van Der Zee) White (3 Nov 1914 – 4 Jan 1999) m. William (Henry) Morehouse (1906 – 1996)
-
1. William (H) Morehouse (21 Jun 1942 – ) m. Mary (Anne) Jansen (3 Jan 1943 – 21 Nov 2014)
-
-
6. Alice (M) White (21 Jun 1918 – Aug 1975) m. Clayton (Fenton Van) Patten (17 Mar 1918 – 28 Dec 2002)
-
7. Philip (Theodore) White (12 Aug 1921 – 19 Nov 1990)
-
8. Willard (Webster) White (13 Aug 1922 – 7 Jan 2000) m. Annette (Marie) Leahy (14 Jun 1920 – 6 Nov 2010)
-
9. Anna (M) White (12 Jun 1924 – 28 Aug 2018) m. Luther (Aldridge) Williams (11 Sep 1915 – 10 Jun 2005)
-
1. Luther (Aldridge) Williams (11 Jul 1946 – )
-
2. Leanah (S) Williams (24 Nov 1949 – )
-
-
10. Katherine (H) White (1 Apr 1927 – 27 Jul 2012) m. Donald (Lloyd) Gombel (14 Sep 1925 – 8 Mar 1990)
-
1. Donald (Lloyd) Gombel (30 Sep 1946 – 14 Aug 1978)
-
2. Linda Gombel (13 Dec 1947 – ) m. Edward (Louis) Kiermeier (May 1944 – )
-
3. Kathy Gombel (1 Oct 1949 – ) m. Charles (F) Pyatt (31 Jul 1950 – )
-
4. Vicki (Lynn) Gombel (24 Nov 1951 – 14 Apr 2006) m. Mark (F) Gottsch (16 Jun 1946 – 16 Feb 2011) m. Matthew (John) Siedlecki (Jul 1951 – )
-
1. Monica Siedlecki (6 Sep 1971 – ) m. John Bennet
-
2. Mark Siedlecki (9 Aug 1972 – )
-
-
Philip White's Timeline
10 Records
Sources
Event Type: Birth
Event Date: 31 Dec 1884
Event Place: Albany County, New York
Record Source:
[1] U.S. World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of New York; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 660
[2] 1940 United States Federal Census, Year: 1940; Census Place: Bethlehem, Albany, New York; Roll: m-t0627-02456; Page: 5A; Enumeration District: 1-8
[3] New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 01; City: Coeymans; County: Albany; Page: 05
[4] 1920 United States Federal Census, Year: 1920; Census Place: Coeymans, Albany, New York; Roll: T625_1083; Page: 1A; Enumeration District: 121
[5] 1930 United States Federal Census, Year: 1930; Census Place: Bethlehem, Albany, New York; Page: 1A; Enumeration District: 0102; FHL microfilm: 2341139
[6] World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration County: Albany County
[7] 1900 United States Federal Census, Year: 1900; Census Place: Coeymans, Albany, New York; Page: 2; Enumeration District: 0074; FHL microfilm: 1241006
[8] 1910 United States Federal Census, Year: 1910; Census Place: Bethlehem, Albany, New York; Roll: T624_922; Page: 10B; Enumeration District: 0104; FHL microfilm: 1374935
[9] U.S., Find A Grave Index, 1600s-Current
[10] U.S., Railroad Retirement Pension Index, 1934-1987, The National Archives at Atlanta; Morrow, Georgia; Records of the Railroad Retirement Board, 1934 - 1987; Record Group Number: 184
[11] New York State, Death Index, 1957-1968, New York State Department of Health; Albany, Ny, Usa; New York State Death Index
Genealogy Event 2
Event Type: Residence
Event Date: 1900
Event Place: Coeymans, Albany, New York
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Coeymans, Albany, New York; Page: 2; Enumeration District: 0074; FHL microfilm: 1241006
Genealogy Event 3
Event Type: Residence
Event Date: 1910
Event Place: Bethlehem, Albany, New York
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Bethlehem, Albany, New York; Roll: T624_922; Page: 10B; Enumeration District: 0104; FHL microfilm: 1374935
Genealogy Event 4
Event Type: Residence
Event Date: 1 Jun 1915
Event Place: Coeymans, Albany, New York
Record Source: New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 01; City: Coeymans; County: Albany; Page: 05
Genealogy Event 5
Event Type: Residence
Event Date: 1917-1918
Event Place: Albany County, New York
Record Source: World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration County: Albany County
Genealogy Event 6
Event Type: Residence
Event Date: 1920
Event Place: Coeymans, Albany, New York
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Coeymans, Albany, New York; Roll: T625_1083; Page: 1A; Enumeration District: 121
Genealogy Event 7
Event Type: Residence
Event Date: 1930
Event Place: Bethlehem, Albany, New York
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Bethlehem, Albany, New York; Page: 1A; Enumeration District: 0102; FHL microfilm: 2341139
Genealogy Event 8
Event Type: Residence
Event Date: 1935
Event Place: Bethlehem, Albany, New York
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Bethlehem, Albany, New York; Roll: m-t0627-02456; Page: 5A; Enumeration District: 1-8
Genealogy Event 9
Event Type: Residence
Event Date: 1940
Event Place: Bethlehem, Albany, New York
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Bethlehem, Albany, New York; Roll: m-t0627-02456; Page: 5A; Enumeration District: 1-8
Genealogy Event 10
Event Type: Residence
Event Place: Beckers Corners, Albany, New York
Record Source: New York State, Death Index, 1957-1968, New York State Department of Health; Albany, Ny, Usa; New York State Death Index
Genealogy Event 11
Event Type: Residence
Event Place: Selkirk, Albany, New York
Record Source: U.S. World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of New York; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 660
Genealogy Event 12
Event Type: Death
Event Date: 23 Jan 1959
Event Place: Albany, Albany, New York
Record Source:
[1] U.S., Find A Grave Index, 1600s-Current
[2] U.S., Railroad Retirement Pension Index, 1934-1987, The National Archives at Atlanta; Morrow, Georgia; Records of the Railroad Retirement Board, 1934 - 1987; Record Group Number: 184
[3] New York State, Death Index, 1957-1968, New York State Department of Health; Albany, Ny, Usa; New York State Death Index
Genealogy Event 13
Event Type: Burial
Event Place: New Scotland, Albany, New York
Record Source: U.S., Find A Grave Index, 1600s-Current