YourRoots Logo JOIN

Ruth Isabelle White 1904 – 1995 – Genealogical Records

Birth Date: 30 Sep 1904

Birth Location: Richland, Oswego County, New York, United States of America

Death Date: 8 Mar 1995

Death Location: Watertown, Jefferson County, New York, United States of America

Father: Adelbert White

Mother: Ida York

Spouse(s): Royal Miller

Children(s): Helen Miller, James Miller, Rebecca Miller, Jonne Miller, Irlene Miller, Roy Miller, Michael Miller

Born in 1904 in Richland, Oswego County, New York, United States of America, Ruth Isabelle White was the child of Adelbert White and Ida Mae York. In time, Ruth Isabelle White married Royal Earl Miller, and they raised a family that included Helen Miller, James A Miller, Rebecca Miller, Jonne E Miller, Irlene M Miller, Roy Adelbert Miller and Michael C Miller. Ruth Isabelle White died in Watertown, Jefferson County, New York, United States of America in 1995.

Find more search results for Ruth White
RW

Family tree

Parents

Adelbert White
1868 – 1913
Birth Location: Sandy Creek, Oswego County, New York, USA
AW
Ida York
1877 – 1917
Birth Location: Ellisburg, Jefferson, New York, USA
IY

Spouses(s)

Royal Miller
1901 – 1960
Birth Location: Watertown, Jefferson County, New York, United States of America
RM

Children(s)

Helen Miller
1924 –
Birth Location: New York
HM
James Miller
1926 –
Birth Location: New York
JM
Rebecca Miller
1928 –
Birth Location: New York
RM
Jonne Miller
1932 –
Birth Location: New York
JM
Irlene Miller
1934 –
Birth Location: New York
IM
Roy Miller
1937 – 1968
Birth Location: –
RM
Michael Miller
1947 –
Birth Location: New York
MM

Sources

    Genealogy Event 1
    Event Type: Birth
    Event Year: 30 Sep 1904
    Event Place: Richland, Oswego County, New York, United States of America
    Record Source: 1910 United States Federal Census, New York, U.S., County Marriage Records, 1847-1849, 1907-1936, New York, U.S., State Census, 1905, U.S., Social Security Applications and Claims Index, 1936-2007, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 03; City: Richland; County: Oswego; Page: 1, Year: 1910; Census Place: Sandy Creek, Oswego, New York; Roll: T624_1063; Page: 3A; Enumeration District: 0155; FHL microfilm: 1375076

    Genealogy Event 2
    Event Type: Residence
    Event Year: 1905
    Event Place: Richland, Oswego, New York, USA
    Record Source: New York, U.S., State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 03; City: Richland; County: Oswego; Page: 1

    Genealogy Event 3
    Event Type: Residence
    Event Year: 1910
    Event Place: Sandy Creek, Oswego, New York, USA
    Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Sandy Creek, Oswego, New York; Roll: T624_1063; Page: 3A; Enumeration District: 0155; FHL microfilm: 1375076

    Genealogy Event 4
    Event Type: Residence
    Event Year: 1925
    Event Place: Ellisburg, Jefferson
    Record Source: New York, U.S., State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 01; City: Ellisburg; County: Jefferson; Page: 10

    Genealogy Event 5
    Event Type: Residence
    Event Year: 1930
    Event Place: Brownville, Brownville, Jefferson, New York, USA
    Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Brownville, Jefferson, New York; Page: 10B; Enumeration District: 0013; FHL microfilm: 2341178

    Genealogy Event 6
    Event Type: Residence
    Event Year: 1935
    Event Place: Jefferson, New York
    Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Ellisburg, Jefferson, New York; Roll: m-t0627-02544; Page: 8A; Enumeration District: 23-29

    Genealogy Event 7
    Event Type: Residence
    Event Year: 1940
    Event Place: Ellisburg Town, Ellisburg, Jefferson, New York, USA
    Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Ellisburg, Jefferson, New York; Roll: m-t0627-02544; Page: 8A; Enumeration District: 23-29

    Genealogy Event 8
    Event Type: Residence
    Event Year: 1950
    Event Place: Brownville, Jefferson, New York, USA
    Record Source: 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Brownville

    Genealogy Event 9
    Event Type: Residence
    Event Year: 1964
    Event Place: New York
    Record Source: U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File

    Genealogy Event 10
    Event Type: Death
    Event Year: 8 Mar 1995
    Event Place: Watertown, Jefferson County, New York, United States of America
    Record Source: U.S., Social Security Applications and Claims Index, 1936-2007

    Genealogy Event 11
    Event Type: Burial
    Event Place: Watertown, Jefferson County, New York, United States of America
    Record Source: U.S., Find a Grave® Index, 1600s-Current