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 freeRuth 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
The story of Ruth Isabelle White began in 1904 in Richland, Oswego County, New York, United States of America. In 1905, Ruth Isabelle White resided in Richland, Oswego, New York, USA. In 1910, Ruth Isabelle White resided in Sandy Creek, Oswego, New York, USA. Ruth Isabelle White married Royal Earl Miller, and had children including Helen Miller, James A Miller, Rebecca Miller, Jonne E Miller, Irlene M Miller, Roy Adelbert Miller, Michael C Miller. Ruth Isabelle White passed away in 1995 in Watertown, Jefferson County, New York, United States of America.
Find more search results for Ruth 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
- The story of Ruth Isabelle White began in 1904 in Richland, Oswego County, New York, United States of America.
- In 1905, Ruth Isabelle White resided in Richland, Oswego, New York, USA.
- In 1910, Ruth Isabelle White resided in Sandy Creek, Oswego, New York, USA.
- Ruth Isabelle White married Royal Earl Miller, and had children including Helen Miller, James A Miller, Rebecca Miller, Jonne E Miller, Irlene M Miller, Roy Adelbert Miller, Michael C Miller.
- Ruth Isabelle White passed away in 1995 in Watertown, Jefferson County, New York, United States of America.
Immediate Family
Parents
Spouses(s)
Children(s)
Ruth White's Ancestors
Ruth White's Descendants
-
1. Helen Miller (abt 1924 – )
-
2. James (A) Miller (abt 1926 – )
-
3. Rebecca Miller (abt 1928 – )
-
4. Jonne (E) Miller (abt 1932 – )
-
5. Irlene (M) Miller (abt 1934 – )
-
6. Roy (Adelbert) Miller (5 August 1937 – 22 April 1968)
-
7. Michael (C) Miller (abt 1947 – )
Ruth White's Timeline
10 Records
Sources
Event Type: Birth
Event Date: 30 Sep 1904
Event Place: Richland, Oswego County, New York, United States of America
Record Source:
[1] 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
[2] 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
[3] U.S., Social Security Applications and Claims Index, 1936-2007
[4] New York, U.S., County Marriage Records, 1847-1849, 1907-1936
Genealogy Event 2
Event Type: Residence
Event Date: 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 Date: 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 Date: 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 Date: 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 Date: 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 Date: 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 Date: 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, Jefferso
Genealogy Event 9
Event Type: Residence
Event Date: 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 Date: 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