Import your family tree
to get weekly genealogy reports and discover parents of your “end-of-line” ancestors — FREE with AI Ancestor Finder.
SIGN UP
Import your family tree
to get weekly genealogy reports and discover parents of your “end-of-line” ancestors — FREE with AI Ancestor Finder.
SIGN UPGilbert L Davis 1899 – 1977 – Genealogical Records
Birth Date: Dec 22, 1899
Birth Location: Island, McLean, Kentucky, United States
Death Date: 13 Sep 1977
Death Location: Island, McLean, Kentucky, United States of America
Father: William Davis
Mother: Birchie Bolton
Spouse(s):
Children(s):
The story of Gilbert L Davis began in 1899 in Island, McLean, Kentucky, United States, with parents William E. Davis and Birchie Bolton. Gilbert L Davis's life came to an end in 1977 in Island, McLean, Kentucky, United States of America.
Find more search results for Gilbert DavisFamily tree
Parents
Spouses(s)
Children(s)
Sources
Event Type: Birth
Event Year: 22 Dec 1899
Event Place: McLean Co Ky
Record Source: 1900 United States Federal Census, 1900 United States Federal Census, 1910 United States Federal Census, 1910 United States Federal Census, 1920 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, 1930 United States Federal Census, 1940 United States Federal Census, 1940 United States Federal Census, Kentucky Death Index, 1911-2000, Kentucky Death Index, 1911-2000, U.S., Find A Grave Index, 1600s-Current, U.S., Social Security Death Index, 1935-2014, U.S., Social Security Death Index, 1935-Current, Year: 1940; Census Place: McLean, Kentucky; Roll: m-t0627-01336; Page: 7A; Enumeration District: 75-13, Number: 403-09-1418; Issue State: Kentucky; Issue Date: Before 1951, Year: 1920; Census Place: Island, McLean, Kentucky; Roll: T625_589; Page: 2A; Enumeration District: 118, Year: 1930; Census Place: Island, Mclean, Kentucky; Page: 2B; Enumeration District: 0013; FHL microfilm: 2340501, Year: 1900; Census Place: Island, McLean, Kentucky; Page: 8; Enumeration District: 0102; FHL microfilm: 1240541, Year: 1910; Census Place: Sacramento, McLean, Kentucky; Roll: T624_494; Page: 7A; Enumeration District: 0103; FHL microfilm: 1374507, Number: 403-09-1418; Issue State: Kentucky; Issue Date: Before 1951, Year: 1930; Census Place: Island, Mclean, Kentucky; Roll: 766; Page: 2B; Enumeration District: 0013; Image: 1114.0; FHL microfilm: 2340501, Year: 1910; Census Place: Sacramento, McLean, Kentucky; Roll: T624_494; Page: 7A; Enumeration District: 0103; FHL microfilm: 1374507, Year: 1920; Census Place: Island, McLean, Kentucky; Roll: T625_589; Page: 2A; Enumeration District: 118; Image: 496, Year: 1940; Census Place: McLean, Kentucky; Roll: T627_1336; Page: 7A; Enumeration District: 75-13, Year: 1900; Census Place: Island, McLean, Kentucky; Roll: 541; Page: 8B; Enumeration District: 0102; FHL microfilm: 1240541
Genealogy Event 2
Event Type: Birth
Event Year: Dec 22, 1899
Event Place: Island, McLean, Kentucky, United States
Genealogy Event 3
Event Type: Birth
Event Year: Dec 22, 1899
Event Place: Island, McLean, Kentucky, United States
Genealogy Event 4
Event Type: Residence
Event Year: 1900
Event Place: Island, McLean, Kentucky, USA
Record Source: 1900 United States Federal Census, 1900 United States Federal Census, Year: 1900; Census Place: Island, McLean, Kentucky; Page: 8; Enumeration District: 0102; FHL microfilm: 1240541, Year: 1900; Census Place: Island, McLean, Kentucky; Roll: 541; Page: 8B; Enumeration District: 0102; FHL microfilm: 1240541
Genealogy Event 5
Event Type: Residence
Event Year: 1900
Event Place: Magisterial District 6, Island, McLean, Kentucky, United States
Genealogy Event 6
Event Type: Residence
Event Year: 1910
Event Place: Sacramento, McLean, Kentucky, USA
Record Source: 1910 United States Federal Census, 1910 United States Federal Census, Year: 1910; Census Place: Sacramento, McLean, Kentucky; Roll: T624_494; Page: 7A; Enumeration District: 0103; FHL microfilm: 1374507, Year: 1910; Census Place: Sacramento, McLean, Kentucky; Roll: T624_494; Page: 7A; Enumeration District: 0103; FHL microfilm: 1374507
Genealogy Event 7
Event Type: Residence
Event Year: 1910
Event Place: Sacramento, McLean, Kentucky, United States
Genealogy Event 8
Event Type: Custom Event
Event Year: Bet. 1917–1918
Event Place: McLean County, Kentucky, United States
Genealogy Event 9
Event Type: Residence
Event Year: 1920
Event Place: Island, McLean, Kentucky, USA
Record Source: 1920 United States Federal Census, 1920 United States Federal Census, Year: 1920; Census Place: Island, McLean, Kentucky; Roll: T625_589; Page: 2A; Enumeration District: 118, Year: 1920; Census Place: Island, McLean, Kentucky; Roll: T625_589; Page: 2A; Enumeration District: 118; Image: 496
Genealogy Event 10
Event Type: Residence
Event Year: 1920
Event Place: Island, McLean, Kentucky, United States
Genealogy Event 11
Event Type: Residence
Event Year: 1930
Event Place: Island, McLean, Kentucky, United States
Genealogy Event 12
Event Type: Residence
Event Year: 1930
Event Place: Island, Mclean, Kentucky, USA
Record Source: 1930 United States Federal Census, 1930 United States Federal Census, Year: 1930; Census Place: Island, Mclean, Kentucky; Page: 2B; Enumeration District: 0013; FHL microfilm: 2340501, Year: 1930; Census Place: Island, Mclean, Kentucky; Roll: 766; Page: 2B; Enumeration District: 0013; Image: 1114.0; FHL microfilm: 2340501
Genealogy Event 13
Event Type: Residence
Event Year: 1935
Event Place: McLean, Kentucky, USA
Record Source: 1940 United States Federal Census, 1940 United States Federal Census, Year: 1940; Census Place: McLean, Kentucky; Roll: m-t0627-01336; Page: 7A; Enumeration District: 75-13, Year: 1940; Census Place: McLean, Kentucky; Roll: T627_1336; Page: 7A; Enumeration District: 75-13
Genealogy Event 14
Event Type: Residence
Event Year: 1940
Event Place: Magisterial District 6, McLean, Kentucky, United States
Genealogy Event 15
Event Type: Residence
Event Year: Apr 01, 1940
Event Place: Magisterial Dist 6, Island, McLean, Kentucky, USA
Record Source: 1940 United States Federal Census, 1940 United States Federal Census, Year: 1940; Census Place: McLean, Kentucky; Roll: m-t0627-01336; Page: 7A; Enumeration District: 75-13, Year: 1940; Census Place: McLean, Kentucky; Roll: T627_1336; Page: 7A; Enumeration District: 75-13
Genealogy Event 16
Event Type: Residence
Event Year: 1950
Event Place: Island, McLean, Kentucky, USA
Record Source: 1950 United States Federal Census
Genealogy Event 17
Event Type: Residence
Event Place: Mclean
Record Source: Kentucky Death Index, 1911-2000
Genealogy Event 18
Event Type: Residence
Record Source: Kentucky Death Index, 1911-2000
Genealogy Event 19
Event Type: Death
Event Year: 13 Sep 1977
Event Place: Island, McLean, Kentucky, United States of America
Record Source: Kentucky Death Index, 1911-2000, Kentucky Death Index, 1911-2000, U.S., Find A Grave Index, 1600s-Current, U.S., Social Security Death Index, 1935-2014, U.S., Social Security Death Index, 1935-Current, Number: 403-09-1418; Issue State: Kentucky; Issue Date: Before 1951, Number: 403-09-1418; Issue State: Kentucky; Issue Date: Before 1951
Genealogy Event 20
Event Type: Burial
Event Year: 1977
Event Place: Island, McLean, Kentucky, United States of America
Genealogy Event 21
Event Type: Burial
Event Place: Island, McLean County, Kentucky, United States of America
Record Source: U.S., Find A Grave Index, 1600s-Current