George R Davis 1899 – 1982 – Genealogical Records
Birth Date: 4 Mar 1899
Birth Location: Kentucky
Death Date: Jan 1982
Death Location: Daviess, Kentucky
Father: William Davis
Mother: Sarah Lamb
Spouse(s): Bertha Richardson
Children(s): Jaunita Davis, Lucy Davis, Theodore Davis, Martin Davis, Bertha Davis, John Davis, Nadine Davis, Nancy Davis, Ella Smith, Ellis Davis, Winfred Davis, Doris Davis, John Davis
1899 marked the beginning of George R Davis Jr's life in Kentucky, to parents William Thomas Davis and Sarah Jane Lamb. Eventually, George R Davis Jr married Bertha Richardson, and they welcomed Jaunita Davis, Lucy Davis, Theodore Roosevelt Davis, Martin Eugene Davis, Bertha May Davis, John Robert Davis, Nadine Davis, Nancy Caroline Davis, Ella Martine Smith, Ellis Ray Davis, Winfred D. Davis, Doris Judy Davis and John Davis. George R Davis Jr passed in 1982 at Daviess, Kentucky.
Find more search results for George DavisFamily tree
Parents
Spouses(s)
Children(s)
Sources
Event Type: Birth
Event Year: 4 Mar 1899
Event Place: Kentucky
Record Source: 1900 United States Federal Census, 1910 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, 1940 United States Federal Census, 1950 United States Federal Census, British Army WWI Service Records, 1914-1920, Indiana, Marriage Certificates, 1960-2005, Kentucky, Death Index, 1911-2000, Kentucky, Death Records, 1852-1965, Newspapers.com Obituary Index, 1800s-current, U.S., Find A Grave Index, 1600s-Current, U.S., Social Security Death Index, 1935-2014, U.S., World War I Draft Registration Cards, 1917-1918, Kentucky Department for Libraries and Archives; Frankfort, Kentucky, Year: 1940; Census Place: Livermore, McLean, Kentucky; Roll: m-t0627-01336; Page: 7A; Enumeration District: 75-6, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File, Year: 1920; Census Place: Livermore, McLean, Kentucky; Roll: T625_589; Page: 11B; Enumeration District: 113, Year: 1930; Census Place: Livermore, Mclean, Kentucky; Page: 5B; Enumeration District: 0006; FHL microfilm: 2340501, Registration State: Kentucky; Registration County: McLean; Roll: 1653653, Year: 1900; Census Place: Livermore, McLean, Kentucky; Page: 21; Enumeration District: 0099; FHL microfilm: 1240541, Year: 1910; Census Place: Livermore, McLean, Kentucky; Roll: T624_494; Page: 9A; Enumeration District: 0105; FHL microfilm: 1374507, Indiana Archives and Records Administration; Indianapolis, IN, USA; Series Number: 89-204; Year: 1988 Jun; Certificate Range: 024280 - 026483, McLean County News; Publication Date: 28/ Jan/ 1982; Publication Place: Calhoun, Kentucky, United States of America; ,0.35085556,0.7886096, 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: Livermore, M
Genealogy Event 2
Event Type: Residence
Event Year: 1900
Event Place: Livermore, McLean, Kentucky, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Livermore, McLean, Kentucky; Page: 21; Enumeration District: 0099; FHL microfilm: 1240541
Genealogy Event 3
Event Type: Residence
Event Year: 1910
Event Place: Livermore, McLean, Kentucky, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Livermore, McLean, Kentucky; Roll: T624_494; Page: 9A; Enumeration District: 0105; FHL microfilm: 1374507
Genealogy Event 4
Event Type: Residence
Event Year: 1918
Event Place: 99 Gorsemore Rd, Heath Hayes Cannock
Record Source: British Army WWI Service Records, 1914-1920
Genealogy Event 5
Event Type: Residence
Event Year: 1920
Event Place: Livermore, McLean, Kentucky, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Livermore, McLean, Kentucky; Roll: T625_589; Page: 11B; Enumeration District: 113
Genealogy Event 6
Event Type: Residence
Event Year: 1930
Event Place: Livermore, Mclean, Kentucky, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Livermore, Mclean, Kentucky; Page: 5B; Enumeration District: 0006; FHL microfilm: 2340501
Genealogy Event 7
Event Type: Residence
Event Year: 1935
Event Place: Livermore, McLean, Kentucky
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Livermore, McLean, Kentucky; Roll: m-t0627-01336; Page: 7A; Enumeration District: 75-6
Genealogy Event 8
Event Type: Residence
Event Year: 1940
Event Place: Livermore, McLean, Kentucky, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Livermore, McLean, Kentucky; Roll: m-t0627-01336; Page: 7A; Enumeration District: 75-6
Genealogy Event 9
Event Type: Residence
Event Year: 1945
Event Place: New Orleans, Louisiana, USA
Record Source: U.S. City Directories, 1822-1995
Genealogy Event 10
Event Type: Residence
Event Year: 1950
Event Place: Livermore, McLean, Kentucky, 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: Livermore, M
Genealogy Event 11
Event Type: Residence
Event Year: Before 1951
Event Place: Kentucky
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 12
Event Type: Residence
Event Place: Livermore
Record Source: Newspapers.com Obituary Index, 1800s-current, McLean County News; Publication Date: 28/ Jan/ 1982; Publication Place: Calhoun, Kentucky, United States of America; ,0.35085556,0.7886096
Genealogy Event 13
Event Type: Residence
Event Place: McLean, Kentucky, USA
Record Source: U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: McLean; Roll: 1653653
Genealogy Event 14
Event Type: Residence
Event Place: Mclean
Record Source: Kentucky, Death Index, 1911-2000
Genealogy Event 15
Event Type: Death
Event Year: Jan 1982
Event Place: Daviess, Kentucky
Record Source: Kentucky, Death Index, 1911-2000, Newspapers.com Obituary Index, 1800s-current, U.S., Find A Grave Index, 1600s-Current, U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File, McLean County News; Publication Date: 28/ Jan/ 1982; Publication Place: Calhoun, Kentucky, United States of America; ,0.35085556,0.7886096
Genealogy Event 16
Event Type: Burial
Event Place: Livermore, McLean County, Kentucky, United States of America
Record Source: U.S., Find A Grave Index, 1600s-Current