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 freeNaomi "Oma" Davis 1894 – 1989 – Genealogical Records
Birth Date: 01 Nov 1894
Birth Location: Kentucky
Death Date: 04 Dec 1989
Death Location: McLean County, Kentucky
Father: George Davis
Mother: Mary Mitchell
Spouse(s): John Gross
Children(s):
The story of Naomi "Oma" Davis began in 1894 in Kentucky. In 1900, Naomi "Oma" Davis resided in Madisonville, Hopkins, Kentucky, USA. In 1910, Naomi "Oma" Davis resided in East Highland Park, Jefferson, Kentucky, USA. Naomi "Oma" Davis married John Herman Gross. Naomi "Oma" Davis passed away in 1989 in McLean County, Kentucky.
Find more search results for Naomi DavisReliability 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 Naomi "Oma" Davis began in 1894 in Kentucky.
- In 1900, Naomi "Oma" Davis resided in Madisonville, Hopkins, Kentucky, USA.
- In 1910, Naomi "Oma" Davis resided in East Highland Park, Jefferson, Kentucky, USA.
- Naomi "Oma" Davis married John Herman Gross.
- Naomi "Oma" Davis passed away in 1989 in McLean County, Kentucky.
Immediate Family
Parents
Spouses(s)
Children(s)
Naomi Davis's Ancestors
Naomi Davis's Timeline
8 Records
Sources
Event Type: Birth
Event Date: 01 Nov 1894
Event Place: Kentucky
Record Source:
[1] 1940 United States Federal Census, Year: 1940; Census Place: McLean, Kentucky; Roll: m-t0627-01336; Page: 11A; Enumeration District: 75-13
[2] Kentucky, U.S., Death Index, 1911-2000
[3] U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
[4] 1900 United States Federal Census, Year: 1900; Census Place: Madisonville, Hopkins, Kentucky; Roll: 528; Page: 14; Enumeration District: 0065; FHL microfilm: 1240528
[5] 1910 United States Federal Census, Year: 1910; Census Place: East Highland Park, Jefferson, Kentucky; Roll: T624_483; Page: 20A; Enumeration District: 0020; FHL microfilm: 1374496
[6] U.S., Find a Grave Index, 1600s-Current
[7] U.S., Social Security Applications and Claims Index, 1936-2007
[8] U.S., Newspapers.com Obituary Index, 1800s-current, McLean County News; Publication Date: 7 Dec 1989; Publication Place: Calhoun, Kentucky, USA; ,0.2583554,0.96396077,0.38885683&xid=3355
[9] 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: Island, McLean, Kent
[10] Geneanet Community Trees Index
[11] U.S., Social Security Death Index, 1935-Current, Number: 401-90-2247; Issue State: Kentucky; Issue Date: 1973
[12] 1910 United States Federal Census, Year: 1910; Census Place: East Highland Park, Jefferson, Kentucky; Roll: T624_483; Page: 20A; Enumeration District: 0020; FHL microfilm: 1374496
[13] 1940 United States Federal Census, Year: 1940; Census Place: McLean, Kentucky; Roll: T627_1336; Page: 11A; Enumeration District: 75-13
[14] 1900 United States Federal Census, Year: 1900; Census Place: Madisonville, Hopkins, Kentucky; Roll: 528; Page: 14B; Enumeration District: 0065; FHL microfilm: 1240528
[15] Kentucky Death Index, 1911-2000
[16] Kentucky 1910 Miracode Index
Genealogy Event 2
Event Type: Residence
Event Date: 1900
Event Place: Madisonville, Hopkins, Kentucky, USA
Record Source:
[1] 1900 United States Federal Census, Year: 1900; Census Place: Madisonville, Hopkins, Kentucky; Roll: 528; Page: 14; Enumeration District: 0065; FHL microfilm: 1240528
[2] 1900 United States Federal Census, Year: 1900; Census Place: Madisonville, Hopkins, Kentucky; Roll: 528; Page: 14B; Enumeration District: 0065; FHL microfilm: 1240528
Genealogy Event 3
Event Type: Residence
Event Date: 1910
Event Place: East Highland Park, Jefferson, Kentucky, USA
Record Source:
[1] 1910 United States Federal Census, Year: 1910; Census Place: East Highland Park, Jefferson, Kentucky; Roll: T624_483; Page: 20A; Enumeration District: 0020; FHL microfilm: 1374496
[2] 1910 United States Federal Census, Year: 1910; Census Place: East Highland Park, Jefferson, Kentucky; Roll: T624_483; Page: 20A; Enumeration District: 0020; FHL microfilm: 1374496
[3] Kentucky 1910 Miracode Index
Genealogy Event 4
Event Type: Residence
Event Date: 1935
Event Place: McLean, Kentucky
Record Source:
[1] 1940 United States Federal Census, Year: 1940; Census Place: McLean, Kentucky; Roll: m-t0627-01336; Page: 11A; Enumeration District: 75-13
[2] U.S., Newspapers.com Marriage Index, 1800s-current, The Owensboro Messenger; Publication Date: 5/ Jan/ 1935; Publication Place: Owensboro, Kentucky, USA; ,0.38727245,0.25964895,0.4526186&xid=3398
[3] 1940 United States Federal Census, Year: 1940; Census Place: McLean, Kentucky; Roll: T627_1336; Page: 11A; Enumeration District: 75-13
Genealogy Event 5
Event Type: Residence
Event Date: 01 Apr 1940
Event Place: Magisterial Dist 6, Island, McLean, Kentucky, USA
Record Source:
[1] 1940 United States Federal Census, Year: 1940; Census Place: McLean, Kentucky; Roll: m-t0627-01336; Page: 11A; Enumeration District: 75-13
[2] 1940 United States Federal Census, Year: 1940; Census Place: McLean, Kentucky; Roll: T627_1336; Page: 11A; Enumeration District: 75-13
Genealogy Event 6
Event Type: Residence
Event Date: 1950
Event Place: Island, 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: Island, McLean, Kent
Genealogy Event 7
Event Type: Residence
Event Date: 1973
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 8
Event Type: Residence
Event Place: Island
Record Source: U.S., Newspapers.com Obituary Index, 1800s-current, McLean County News; Publication Date: 7 Dec 1989; Publication Place: Calhoun, Kentucky, USA; ,0.2583554,0.96396077,0.38885683&xid=3355
Genealogy Event 9
Event Type: Residence
Event Place: Island, McLean, Kentucky
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: Island, McLean, Kent
Genealogy Event 10
Event Type: Residence
Record Source: Kentucky Death Index, 1911-2000
Genealogy Event 11
Event Type: Death
Event Date: 04 Dec 1989
Event Place: McLean County, Kentucky
Record Source:
[1] Kentucky, U.S., Death Index, 1911-2000
[2] U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
[3] U.S., Find a Grave Index, 1600s-Current
[4] U.S., Social Security Applications and Claims Index, 1936-2007
[5] U.S., Newspapers.com Obituary Index, 1800s-current, McLean County News; Publication Date: 7 Dec 1989; Publication Place: Calhoun, Kentucky, USA; ,0.2583554,0.96396077,0.38885683&xid=3355
[6] Geneanet Community Trees Index
[7] U.S., Social Security Death Index, 1935-Current, Number: 401-90-2247; Issue State: Kentucky; Issue Date: 1973
[8] Kentucky Death Index, 1911-2000
Genealogy Event 12
Event Type: Burial
Event Place: Island
Record Source:
[1] U.S., Find a Grave Index, 1600s-Current
[2] U.S., Newspapers.com Obituary Index, 1800s-current, McLean County News; Publication Date: 7 Dec 1989; Publication Place: Calhoun, Kentucky, USA; ,0.2583554,0.96396077,0.38885683&xid=3355