Eva Eveline Miller

Eva Eveline Miller

Female Abt 1874 - 1930  (56 years)


Personal Information    |    Sources    |    All

  • Name Eva Eveline Miller  [1, 2, 3, 4, 5, 6, 7
    Birth Abt 1874  New York Find all individuals with events at this location  [1, 5, 7
    Gender Female 
    Death 19 Feb 1930  Syracuse, New York, USA Find all individuals with events at this location  [4, 5
    Burial Albion Center, Oswego County, New York, United States of America Find all individuals with events at this location  [5
    Person ID I69421  Stewartsny
    Last Modified 2 Dec 2025 

    Father Horace Nelson Miller,   b. 3 Apr 1839, Jefferson County, New York, USA Find all individuals with events at this locationd. 6 Nov 1921, Minetto, Oswego, New York, USA Find all individuals with events at this location (Age 82 years) 
    Relationship natural 
    Mother Mary Elizabeth Soul,   b. 28 Jul 1841, New York Find all individuals with events at this locationd. 8 Jan 1927, Albion, Oswego, New York, USA Find all individuals with events at this location (Age 85 years) 
    Relationship natural 
    Family ID F27308  Group Sheet  |  Family Chart

    Family 1 James P Sheedy,   b. Abt 1872, New York Find all individuals with events at this location 
    Children 
     1. Lillian Slater,   b. Abt 1901, New York Find all individuals with events at this locationd. 1958 (Age 57 years)  [Father: natural]  [Mother: natural]
     2. Elizabeth Pauline Sheedy,   b. Abt 1902, United States Find all individuals with events at this location  [Father: natural]  [Mother: natural]
     3. Lee Edgar Patrick Slater Sheedy,   b. Abt 1904, Daysville, Richland Township, New York Find all individuals with events at this location  [Father: natural]  [Mother: natural]
    Family ID F23108  Group Sheet  |  Family Chart
    Last Modified 2 Dec 2025 

    Family 2 Albert C Slater 
    Marriage 28 Jun 1891  Richland, New York, USA Find all individuals with events at this location  [3
    Children 
     1. Lillian Slater,   b. Abt 1901, New York Find all individuals with events at this locationd. 1958 (Age 57 years)  [Father: natural]  [Mother: natural]
    Family ID F23128  Group Sheet  |  Family Chart
    Last Modified 2 Dec 2025 

  • Sources 
    1. [S1313] Ancestry.com, New York, State Census, 1915, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;), New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 01; City: Richland; County: Oswego; Page: 08.

    2. [S1310] Ancestry.com, New York, County Marriages, 1847-1849; 1907-1936, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;).

    3. [S1458] Ancestry.com, New York State, Marriage Index, 1881-1967, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;), New York State Department of Health; Albany, NY, USA; New York State Marriage Index.

    4. [S1347] Ancestry.com, New York, Death Index, 1880-1956, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;), New York Department of Health; Albany, NY; NY State Death Index.

    5. [S1191] Ancestry.com, U.S., Find A Grave Index, 1600s-Current, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;).

    6. [S1350] Ancestry.com, Pennsylvania, Marriages, 1852-1968, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;).

    7. [S1301] Ancestry.com, 1910 United States Federal Census, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2006;), Year: 1910; Census Place: Richland, Oswego, New York; Roll: T624_1063; Page: 5B; Enumeration District: 0151; FHL microfilm: 1375076.