YourRoots Logo
Sign up free
banner

Sign up to explore more

Create a free account to navigate family trees, view ancestors, and discover connections.

Sign up free

Sarah C. “Sallie” Vincent 1855 – 1913 – Genealogical Records

Birth Date: Abt. 1855

Birth Location: Kentucky

Death Date: 16 Jun 1913

Death Location: Mclean, Kentucky, USA

Father: Tunis Vincent

Mother: Sarah Shelton

Spouse(s): William Davis, William Davis

Children(s): Harvey Davis, Ollie DAVIS, John Davis, William Davis, Martin Davis, Matilda Davis, John Davis, Julia Davis, Claude Davis, Georgia Davis, Mary Davis, William Davis, James Davis

In 1855, Sarah C. “Sallie” Vincent entered the world in Kentucky, born to Tunis Vincent and Sarah Sally Shelton. Sarah C. “Sallie” Vincent married William Hiram Davis, William Hiram Davis, and had children including Harvey L. Davis, Ollie L DAVIS, John C. Davis, William E. Davis, Martin L Davis, Matilda Frances "Tilda" Davis, John S Davis, Julia Ann Davis, Claude Davis, Georgia Ruth Davis, Mary Davis, William E. Davis, James H Davis. Sarah C. “Sallie” Vincent passed away in 1913 in Mclean, Kentucky, USA.

Find more search results for Sarah Vincent
SV

Reliability Score

This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.

Reliability Score:
A
Criteria:
  • 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

  • In 1855, Sarah C. “Sallie” Vincent entered the world in Kentucky, born to Tunis Vincent and Sarah Sally Shelton.
  • Sarah C. “Sallie” Vincent married William Hiram Davis, William Hiram Davis, and had children including Harvey L. Davis, Ollie L DAVIS, John C. Davis, William E. Davis, Martin L Davis, Matilda Frances "Tilda" Davis, John S Davis, Julia Ann Davis, Claude Davis, Georgia Ruth Davis, Mary Davis, William E. Davis, James H Davis.
  • Sarah C. “Sallie” Vincent passed away in 1913 in Mclean, Kentucky, USA.

Immediate Family

Parents

Spouses(s)

Children(s)

Sarah Vincent's Ancestors

Self
Sarah Vincent
1855 – 1913
Birth Place: Kentucky
Parents
Tunis Vincent
1810 – 1880
Franklin, Virginia, United States
Sarah (Sally) Shelton
1816 – 1860
Christian County, Kentucky, USA
Grandparents
Charles Vincent
1765 – 1839
Bedford, Bedford, Virginia, United States
Sarah (Sally) McElwain
1769 – 1830
Pittsylvania County, Virginia, USA
William (Josiah) Shelton
1785 – 1815
Pittsylvania County, Virginia, USA
Elizabeth Fuller
1793 – 1861
Laurens, South Carolina, USA
Great-Grandparents
Susannah Vincent
1740 – 1802
George McElwain
1730 – 1797
Nancy Rector
1735 – 1799
William Shelton
1763 – 1864
Rebecca Hogg
1765 – 1840
2nd-Great-Grandparents
Philip Vincent
1715 – 1789
Catherine Halleck
1721 – 1789
George McElwain
1700 – 1748
Mary Fischbach
1685 – 1762
Hannah Shelton
1743 – 1812

Sarah Vincent's Descendants

1.
SV
Sarah (C. “Sallie”) Vincent (Abt. 1855 – 16 Jun 1913) m. William (Hiram) Davis (1850 – Sep 09, 1929) m. William (Hiram) Davis (1843 – 19 December 1894)
  1. 1. Harvey (L.) Davis (1872 – 1873)
  2. 2. Ollie (L) DAVIS (Oct 1877 – Jul 24, 1944) m. Marion Bolton (1859 – 16 March 1951)
    1. 1. Essie (L) Bolton (22 September 1898 – 20 August 1981)
    2. 2. Jessie (Mae) Edmonds (2 August 1902 – 26 September 1983)
    3. 3. Edward Bolton (8 March 1907 – 22 February 1975)
    4. 4. Elvin (P.) Bolton (19 January 1911 – 8 September 1968)
    5. 5. James Bolton (30 October 1913 – 24 November 1991)
  3. 3. John (C.) Davis (Jan 1879 – )
  4. 4. William (E.) Davis (Jan 03, 1880 – Nov 26, 1953) m. Birchie Bolton (27 Sep 1883 – 03 Feb 1968)
    1. 1. Gilbert (L) Davis (Dec 22, 1899 – 13 Sep 1977)
    2. 2. Willie (May) Davis (May 24, 1903 – Dec 13, 1984) m. Nola (F) Wilkes (08 Jul 1910 – 03 Sep 1982)
      1. 1. George (William) Davis (18 January 1930 – 5 July 2018)
      2. 2. Nelda (Maxine) Davis (15 Jun 1933 – 24 Oct 2009)
      3. 3. Billy (Ray “Duck") Davis (21 May 1935 – 04 Oct 2004) m. Navada Wood (abt 1938 – )
        1. 1. Kyle Davis
        2. 2. William Carter
        3. 3. Melinda Davis
        4. 4. Renee Carter
      4. 4. Lola (Mae) Davis (20 July 1942 – 26 November 2014)
      5. 5. Anna (Faye) Davis (20 Jul 1944 – 17 June 2007) m. Glenn (Coffman) Stolsworth (31 March 1930 – 13 September 2006)
      6. 6. Anna (Faye) Stolsworth (20 July 1944 – 17 June 2007)
      7. 7. Brenda (Elaine) Davis (1947 – 1948)
      8. 8. Brenda (Elaine) Davis (27 Aug 1947 – 01 Dec 1948)
    3. 3. Ben (J.) Davis (1 Apr 1905 – 03 Sep 1995) m. Stella (Ray) Penrod (abt 1912 – 20 Jul 1998)
      1. 1. Shirley (A) Davis (abt 1936 – )
      2. 2. Shelby (J) Davis (abt 1938 – 02 Apr 2016)
      3. 3. Jimmy (L) Davis (abt 1943 – )
    4. 4. Buster (R) Davis (29 Jun 1911 – 22 Jan 1938)
    5. 5. Reuben Davis (Jun 02, 1912 – Jan 22, 1938)
    6. 6. James Davis (5 Dec 1915 – 09 Mar 1943)
    7. 7. Sallie (Mae) Davis (May 05, 1918 – May 25, 2006) m. John (Homer "Bean") Cessna (Feb 25, 1911 – Dec 09, 1965) m. Samuel (T) Drake (17 May 1910 – 15 May 1975) m. James (L.) Eaton (21 Nov 1917 – 12 Sep 2001)
      1. 1. Adrain (Lee) Cessna (30 Aug 1940 – ) m. Marilyn (Yvonne) Graham (15 Mar 1940 – 25 Jan 2025)
        1. 1. Johnnie (Lee) CESSNA (03 Oct 1958 – 06 Aug 2023) m. Stacy (Denise) Coomes (22 Jan 1969 – ) m. Sandra Lagere (abt 1956 – ) m. Mary (Alice) WHITEHEAD (Sep 23, 1958 – )
        2. 2. Vicki (Lynn) Cessna (04 Oct 1959 – ) m. Lou (Gehrig) Hughes (abt 1958 – ) m. David (L) Murphy
        3. 3. Yvonda (Carol) Cessna (31 Oct 1960 – ) m. Darrell Conrad (1959 – ) m. William (“Bill”) Boarman
      2. 2. Timothy (W) Cessna (05 Jun 1959 – 28 Nov 1975)
    8. 8. Edgar Davis (abt 1921 – Jun 09, 2003)
    9. 9. Jesse (R) Davis (1924 – 26 Jul 1994)
    10. 10. Oscar (L) Davis (Feb 21, 1927 – Jul 29, 2007) m. Christine Case (20 Nov 1934 – 17 July 1998)
      1. 1. Dannie (Ray) Davis (9 Sep 1952 – 23 Oct 1952)
      2. 2. Gerald (Lee) Davis
    11. 11. Ted Davis
  5. 5. Martin (L) Davis (25 Feb 1881 – )
  6. 6. Matilda (Frances "Tilda") Davis (Mar 1882 – 3 Nov 1931) m. William (Ephram Will Bill) White (18 Jan 1878 – 3 Oct 1968)
    1. 1. Gertrude White (abt 1905 – )
    2. 2. Poca (J) White (abt 1907 – )
    3. 3. Thomas White (abt 1910 – )
    4. 4. David White (abt 1912 – )
    5. 5. Mary (E) White (abt 1915 – )
    6. 6. Earnest White (abt 1918 – )
  7. 7. John (S) Davis (Jan 1879 – 22 Nov 1940)
  8. 8. Julia (Ann) Davis (Abt. 1885 – 23 Aug 1954) m. Lisk (G) Browning (abt 1872 – ) m. Claude Browning (19 March 1882 – 18 December 1955)
    1. 1. Lovell Browning (November 1905 – 15 March 1993)
    2. 2. Julian Browning (abt 1908 – 9 September 1970)
  9. 9. Claude Davis (Dec 1884 – )
  10. 10. Georgia (Ruth) Davis (Apr 1890 – 06 Oct 1970) m. James (Edgar) Loyd (15 September 1892 – 27 December 1976)
    1. 1. Herbert (E) Lloyd (abt 1914 – )
    2. 2. Joseph (W) Lloyd (abt 1917 – )
    3. 3. Luie Loyd (31 September 1919 – 6 December 1919)
    4. 4. Mary (M) Lloyd (abt 1922 – 16 Feb 2005)
    5. 5. Austin Loyd (abt 1923 – )
    6. 6. Oscar Loyd
  11. 11. Mary Davis (Nov 1892 – 7 Aug 1990) m. Ernest (P) Donohoo (4 December 1891 – 7 October 1966)
    1. 1. Edward (L.) Donohoo (14 February 1921 – 8 February 1992)
    2. 2. James Lytle
    3. 3. Maxine Bassett
    4. 4. Hilda
    5. 5. Randall Lytle
  12. 12. William (E.) Davis (Jan Abt 1880 – 26 March 1953) m. Birchie Bolton (May 1883 – 3 February 1968)
    1. 1. Gilbert (L) Davis (22 December 1899 – 13 September 1977)
    2. 2. William Davis (6 November 1902 – 30 October 1993)
    3. 3. Willie Davis (1903 – )
    4. 4. Benjimine Davis (1 April 1906 – 3 September 1995)
    5. 5. Buck Davis (17 April 1908 – 2 February 1910)
    6. 6. Buster (R) Davis (29 June 1911 – 22 October 1933)
    7. 7. Ruby Davis (2 June 1912 – )
    8. 8. Reuben Davis (2 June 1913 – 22 January 1938)
    9. 9. James Davis (5 December 1916 – 9 March 1943)
    10. 10. Sallie (Mae) Davis (5 May 1918 – 25 May 2006)
    11. 11. Edgar Davis (5 September 1920 – 9 June 2003)
  13. 13. James (H) Davis (27 Feb 1886 – 20 May 1955) m. Maggie (Ann) Sheets (24 Dec 1881 – 16 Dec 1940) m. Addie Garnett
    1. 1. Golda Davis (30 Sep 1910 – 6 Sep 1994) m. James (Clifton) Emery (abt 1904 – )
      1. 1. Clarence (M.) Emery (5 Sep 1925 – 5 Oct 1995)
      2. 2. Flora (Belle) Emery (abt 1929 – )
      3. 3. Mary (Ethyl) Emery (abt 1930 – )
      4. 4. James (Hallis) Emery (1934 – 28 Apr 1939)
      5. 5. William (H.) Emery (abt 1939 – )
      6. 6. Charles (J.) Emery
      7. 7. Elizabeth (Ann) Rees
      8. 8. Nancy (Carol) Quinn
    2. 2. William (H.) Davis (6 September 1912 – 17 July 1913)
    3. 3. Nola Martin (abt 1914 – 1 January 1996)
    4. 4. Nellie Davis (abt 1918 – 24 June 1997)
    5. 5. Eva Davis (2 Jul 1920 – 22 September 1976) m. Arthur McCaffry
      1. 1. Randall (Paul) McCaffry (abt 1957 – )
    6. 6. Robert Davis (abt 1924 – 14 June 1995)

Sarah Vincent's Timeline

38 Records

1849
1849
Birth of Sarah C. “Sallie” Vincent in Ohio Co Ky
Ohio Co Ky
1849
1849
Birth of Sarah C. “Sallie” Vincent in Kentucky, United States of America
Kentucky, United States of America
1849
1849
Birth of Sarah C. “Sallie” Vincent in Kentucky
Kentucky
1850
1850
Sarah C. “Sallie” Vincent resided here in District 1, Muhlenberg, Kentucky, USA
District 1, Muhlenberg, Kentucky, USA
1851
1851
Birth of Sarah C. “Sallie” Vincent in Muhlenberg, Kentucky, USA
Muhlenberg, Kentucky, USA
1852
1852
Birth of Sarah C. “Sallie” Vincent in Muhlenberg, Kentucky, United States
Muhlenberg, Kentucky, United States
1852
1852
Birth of Sarah C. “Sallie” Vincent in Muhlenberg, Kentucky, United States
Muhlenberg, Kentucky, United States
1852
Abt. 1852
Birth of Sarah C. “Sallie” Vincent in Kentucky
Kentucky
1855
1855
Birth of Sarah C. “Sallie” Vincent in Kentucky
Kentucky
1855
Abt. 1855
Birth of Sarah C. “Sallie” Vincent in Kentucky
Kentucky
1857
Dec 1857
Age 2
Birth of Sarah C. “Sallie” Vincent in Mclean, Kentucky, United States
Mclean, Kentucky, United States
1860
1860
Age 5
Sarah C. “Sallie” Vincent resided here in District 1, Greenville, Muhlenberg, Kentucky, USA
District 1, Greenville, Muhlenberg, Kentucky, USA
1860
1860
Age 5
Sarah C. “Sallie” Vincent resided here in District 1, Muhlenberg, Kentucky, USA
District 1, Muhlenberg, Kentucky, USA
1860
1860
Age 5
Sarah C. “Sallie” Vincent resided here in District No One, Muhlenburg, Kentucky, United States
District No One, Muhlenburg, Kentucky, United States
1860
1860
Age 5
Sarah C. “Sallie” Vincent resided here in District No One, Muhlenburg, Kentucky, United States
District No One, Muhlenburg, Kentucky, United States
1870
1870
Age 15
Sarah C. “Sallie” Vincent resided here in Summers, Earles, Muhlenberg, Kentucky, USA
Summers, Earles, Muhlenberg, Kentucky, USA
1870
1870
Age 15
Sarah C. “Sallie” Vincent resided here in Summers, Muhlenberg, Kentucky, USA
Summers, Muhlenberg, Kentucky, USA
1870
1870
Age 15
Sarah C. “Sallie” Vincent resided here
None
1880
1880
Age 25
Sarah C. “Sallie” Vincent resided here in Island, McLean, Kentucky, USA
Island, McLean, Kentucky, USA
1880
1880
Age 25
Sarah C. “Sallie” Vincent resided here in Island, McLean, Kentucky, USA
Island, McLean, Kentucky, USA
1880
1880
Age 25
Sarah C. “Sallie” Vincent resided here in Island, McLean, Kentucky, USA
Island, McLean, Kentucky, USA
1880
1880
Age 25
Sarah C. “Sallie” Vincent resided here in Island, McLean, Kentucky, United States
Island, McLean, Kentucky, United States
1880
1880
Age 25
Sarah C. “Sallie” Vincent resided here
None
1900
1900
Age 45
Sarah C. “Sallie” Vincent resided here in Livermore, McLean, Kentucky, USA
Livermore, McLean, Kentucky, USA
1900
1900
Age 45
Sarah C. “Sallie” Vincent resided here in Livermore, McLean, Kentucky, USA
Livermore, McLean, Kentucky, USA
1900
1900
Age 45
Sarah C. “Sallie” Vincent resided here in Magisterial District 5, Owingsville (south, east part), Bath, Kentucky, United States
Magisterial District 5, Owingsville (south, east part), Bath, Kentucky, United States
1900
1900
Age 45
Sarah C. “Sallie” Vincent resided here in Magisterial District 5, Owingsville (south, east part), Bath, Kentucky, United States
Magisterial District 5, Owingsville (south, east part), Bath, Kentucky, United States
1900
1900
Age 45
Sarah C. “Sallie” Vincent resided here
None
1910
1910
Age 55
Sarah C. “Sallie” Vincent resided here in Livermore, McLean, Kentucky, USA
Livermore, McLean, Kentucky, USA
1911
02 Apr 1911
Age 56
Sarah C. “Sallie” Vincent resided here in Drumbo, Down, Ireland
Drumbo, Down, Ireland
1911
02 Apr 1911
Age 56
Sarah C. “Sallie” Vincent resided here
None
1913
16 Jun 1913
Age 58
Death of Sarah C. “Sallie” Vincent in McLean County, Kentucky, USA
McLean County, Kentucky, USA
1913
16 Jun 1913
Age 58
Death of Sarah C. “Sallie” Vincent in Island Ky
Island Ky
1913
Jun 16, 1913
Age 58
Death of Sarah C. “Sallie” Vincent in Mclean, Kentucky, USA
Mclean, Kentucky, USA
1913
Jun 16, 1913
Age 58
Death of Sarah C. “Sallie” Vincent in Island, McLean County, Kentucky, United States of America
Island, McLean County, Kentucky, United States of America
1913
16 1913
Age 58
Death of Sarah C. “Sallie” Vincent in Island Ky
Island Ky
1913
16 Jun 1913
Age 58
Death of Sarah C. “Sallie” Vincent in Mclean, Kentucky, USA
Mclean, Kentucky, USA
1920
1920
Age 65
Sarah C. “Sallie” Vincent resided here
None

Sources

    Genealogy Event 1
    Event Type: Birth
    Event Date: 1851
    Event Place: Muhlenberg, Kentucky, USA
    Record Source:
    [1] 1880 United States Federal Census, Year: 1880; Census Place: Island, McLean, Kentucky; Roll: 430; Page: 328D; Enumeration District: 218
    [2] 1870 United States Federal Census, Year: 1870; Census Place: Kinchelos Chapel, McLean, Kentucky; Roll: M593_487; Page: 234B
    [3] 1900 United States Federal Census, Year: 1900; Census Place: Island, McLean, Kentucky; Page: 8; Enumeration District: 0102; FHL microfilm: 1240541
    [4] 1860 United States Federal Census, Year: 1860; Census Place: District 1, Muhlenberg, Kentucky; Roll: M653_388; Page: 629; Family History Library Film: 803388
    [5] U.S., Find A Grave Index, 1600s-Current
    [6] Geneanet Community Trees Index

    Genealogy Event 2
    Event Type: Birth
    Event Date: 1849
    Event Place: Ohio Co Ky
    Record Source:
    [1] Kentucky, Death Records, 1852-1964, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
    [2] Kentucky Death Index, 1911-2000
    [3] 1880 United States Federal Census, Year: 1880; Census Place: Island, McLean, Kentucky; Roll: 430; Page: 328D; Enumeration District: 218
    [4] 1870 United States Federal Census, Year: 1870; Census Place: Summers, Muhlenberg, Kentucky; Roll: M593_490; Page: 547B; Family History Library Film: 545989
    [5] 1900 United States Federal Census, Year: 1900; Census Place: Livermore, McLean, Kentucky; Page: 21; Enumeration District: 0099; FHL microfilm: 1240541
    [6] 1900 United States Federal Census, Year: 1900; Census Place: Island, McLean, Kentucky; Page: 8; Enumeration District: 0102; FHL microfilm: 1240541
    [7] 1860 United States Federal Census, Year: 1860; Census Place: District 1, Muhlenberg, Kentucky; Roll: M653_388; Page: 629; Family History Library Film: 803388
    [8] 1910 United States Federal Census, Year: 1910; Census Place: Livermore, McLean, Kentucky; Roll: T624_494; Page: 9A; Enumeration District: 0105; FHL microfilm: 1374507
    [9] 1850 United States Federal Census, Year: 1850; Census Place: District 1, Muhlenberg, Kentucky; Roll: M432_214; Page: 185A; Image: 410
    [10] U.S., Find A Grave Index, 1600s-Current
    [11] 1910 United States Federal Census, Year: 1910; Census Place: Livermore, McLean, Kentucky; Roll: T624_494; Page: 9A; Enumeration District: 0105; FHL microfilm: 1374507
    [12] 1920 United States Federal Census, Year: 1920; Census Place: Livermore, McLean, Kentucky; Roll: T625_589; Page: 11B; Enumeration District: 113; Image: 385
    [13] 1900 United States Federal Census, Year: 1900; Census Place: Livermore, McLean, Kentucky; Roll: 541; Page: 21A; Enumeration District: 0099; FHL microfilm: 1240541
    [14] 1880 United States Federal Census, Year: 1880; Census Place: Island, McLean, Kentucky
    [15] 1870 United States Federal Census, Year: 1870; Census Place: Summers, Muhlenberg, Kentucky; Roll: M593_490; Page: 547B; Image: 462; Family History Library Film: 545989
    [16] 1860 United States Federal Census, Year: 1860; Census Place: District 1, Muhlenberg, Kentucky; Roll: M653_388; Page: 629; Image: 633; Family History Library Film: 803388
    [17] Kentucky, Death Records, 1852-1953
    [18] 1900 United States Federal Census, Year: 1900; Census Place: North Hopkinsville, Christian, Kentucky; Roll: 515; Page: 1A; Enumeration District: 0001; FHL microfilm: 1240515
    [19] U.S., Find A Grave Index, 1700s-Current

    Genealogy Event 3
    Event Type: Birth
    Event Date: 1852
    Event Place: Muhlenberg, Kentucky, United States
    Record Source:
    [1] Kentucky, Death Records, 1852-1964, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
    [2] 1880 United States Federal Census, Year: 1880; Census Place: Island, McLean, Kentucky; Roll: 430; Page: 328D; Enumeration District: 218
    [3] 1870 United States Federal Census, Year: 1870; Census Place: Summers, Muhlenberg, Kentucky; Roll: M593_490; Page: 547B; Family History Library Film: 545989
    [4] 1860 United States Federal Census, Year: 1860; Census Place: District 1, Muhlenberg, Kentucky; Roll: M653_388; Page: 629; Family History Library Film: 803388
    [5] FamilySearch Family Tree, "Family Tree," database, <i>FamilySearch</i> ( : modified 31 October 2017, 13:36), entry for Sarah C Vincent(PID ; contributed by various users. PersonID KC88-F4W
    [6] FamilySearch Family Tree, "United States Census, 1900," database with images, <i>FamilySearch</i> ( : accessed 25 February 2019), Sarah Davis in household of Bill Davis, Magisterial District 5, Owingsville (south, east part), Bath, K
    [7] FamilySearch Family Tree, "United States Census, 1880," database with images, <i>FamilySearch</i> ( : 29 August 2017), Sarah C Davis in entry for William Davis, 1880; citing enumeration district ED 218, sheet 328D, NARA microfilm pub
    [8] FamilySearch Family Tree, "United States Census, 1860", database with images, <i>FamilySearch</i> ( : 14 December 2017), Sally Vincent in entry for Tunis Vincent, 1860.

    Genealogy Event 4
    Event Type: Birth
    Event Place: America
    Record Source: FamilySearch Family Tree, "Family Tree," database, <i>FamilySearch</i> ( : modified 13 September 2014, 15:13), entry for Sarah C.(PID ; contributed by various users. PersonID KLSR-RVW

    Genealogy Event 5
    Event Type: Birth
    Event Date: 1849
    Event Place: Kentucky, United States of America
    Record Source: U.S., Find A Grave Index, 1600s-Current

    Genealogy Event 6
    Event Type: Birth
    Event Date: 1855
    Event Place: Kentucky
    Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Island, McLean, Kentucky; Roll: 430; Page: 328D; Enumeration District: 218

    Genealogy Event 7
    Event Type: Birth
    Event Date: 1849
    Event Place: Kentucky
    Record Source: Kentucky, Death Records, 1852-1964, Kentucky Department for Libraries and Archives; Frankfort, Kentucky

    Genealogy Event 8
    Event Type: Birth
    Event Date: 1852
    Event Place: Muhlenberg, Kentucky, United States
    Record Source:
    [1] FamilySearch Family Tree, "Family Tree," database, <i>FamilySearch</i> ( : modified 31 October 2017, 13:36), entry for Sarah C Vincent(PID ; contributed by various users. PersonID KC88-F4W
    [2] FamilySearch Family Tree, "United States Census, 1900," database with images, <i>FamilySearch</i> ( : accessed 25 February 2019), Sarah Davis in household of Bill Davis, Magisterial District 5, Owingsville (south, east part), Bath, K
    [3] FamilySearch Family Tree, "United States Census, 1880," database with images, <i>FamilySearch</i> ( : 29 August 2017), Sarah C Davis in entry for William Davis, 1880; citing enumeration district ED 218, sheet 328D, NARA microfilm pub
    [4] FamilySearch Family Tree, "United States Census, 1860", database with images, <i>FamilySearch</i> ( : 14 December 2017), Sally Vincent in entry for Tunis Vincent, 1860.

    Genealogy Event 9
    Event Type: Birth
    Event Date: Abt. 1852
    Event Place: Kentucky
    Record Source: Kentucky, Death Records, 1852-1953

    Genealogy Event 10
    Event Type: Birth
    Event Date: Dec 1857
    Event Place: Mclean, Kentucky, United States

    Genealogy Event 11
    Event Type: Birth
    Event Date: Abt. 1855
    Event Place: Kentucky

    Genealogy Event 12
    Event Type: Residence
    Event Date: 1850
    Event Place: District 1, Muhlenberg, Kentucky, USA
    Record Source: 1850 United States Federal Census, Year: 1850; Census Place: District 1, Muhlenberg, Kentucky; Roll: M432_214; Page: 185A; Image: 410

    Genealogy Event 13
    Event Type: Residence
    Event Date: 1860
    Event Place: District 1, Greenville, Muhlenberg, Kentucky, USA
    Record Source: 1860 United States Federal Census, Year: 1860; Census Place: District 1, Muhlenberg, Kentucky; Roll: M653_388; Page: 629; Family History Library Film: 803388

    Genealogy Event 14
    Event Type: Residence
    Event Date: 1860
    Event Place: District 1, Muhlenberg, Kentucky, USA
    Record Source:
    [1] 1860 United States Federal Census, Year: 1860; Census Place: District 1, Muhlenberg, Kentucky; Roll: M653_388; Page: 629; Family History Library Film: 803388
    [2] 1860 United States Federal Census, Year: 1860; Census Place: District 1, Muhlenberg, Kentucky; Roll: M653_388; Page: 629; Image: 633; Family History Library Film: 803388

    Genealogy Event 15
    Event Type: Residence
    Event Date: 1860
    Event Place: District No One, Muhlenburg, Kentucky, United States
    Record Source: 1860 United States Federal Census, Year: 1860; Census Place: District 1, Muhlenberg, Kentucky; Roll: M653_388; Page: 629; Family History Library Film: 803388

    Genealogy Event 16
    Event Type: Residence
    Event Date: 1860
    Event Place: District No One, Muhlenburg, Kentucky, United States
    Record Source: FamilySearch Family Tree, "Family Tree," database, <i>FamilySearch</i> ( : modified 31 October 2017, 13:36), entry for Sarah C Vincent(PID ; contributed by various users. PersonID KC88-F4W

    Genealogy Event 17
    Event Type: Residence
    Event Date: 1870
    Event Place: Summers, Earles, Muhlenberg, Kentucky, USA
    Record Source:
    [1] 1870 United States Federal Census, Year: 1870; Census Place: Summers, Muhlenberg, Kentucky; Roll: M593_490; Page: 547B; Family History Library Film: 545989
    [2] 1870 United States Federal Census, Year: 1870; Census Place: Kinchelos Chapel, McLean, Kentucky; Roll: M593_487; Page: 234B

    Genealogy Event 18
    Event Type: Residence
    Event Date: 1870
    Event Place: Summers, Muhlenberg, Kentucky, USA
    Record Source:
    [1] 1870 United States Federal Census, Year: 1870; Census Place: Summers, Muhlenberg, Kentucky; Roll: M593_490; Page: 547B; Family History Library Film: 545989
    [2] 1870 United States Federal Census, Year: 1870; Census Place: Summers, Muhlenberg, Kentucky; Roll: M593_490; Page: 547B; Image: 462; Family History Library Film: 545989

    Genealogy Event 19
    Event Type: Residence
    Event Date: 1870
    Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Summers, Muhlenberg, Kentucky; Roll: M593_490; Page: 547B; Image: 462; Family History Library Film: 545989

    Genealogy Event 20
    Event Type: Residence
    Event Date: 1880
    Event Place: Island, McLean, Kentucky, USA
    Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Island, McLean, Kentucky; Roll: 430; Page: 328D; Enumeration District: 218

    Genealogy Event 21
    Event Type: Residence
    Event Date: 1880
    Event Place: Island, McLean, Kentucky, USA
    Record Source:
    [1] 1880 United States Federal Census, Year: 1880; Census Place: Island, McLean, Kentucky; Roll: 430; Page: 328D; Enumeration District: 218
    [2] 1880 United States Federal Census, Year: 1880; Census Place: Island, McLean, Kentucky

    Genealogy Event 22
    Event Type: Residence
    Event Date: 1880
    Event Place: Island, McLean, Kentucky, USA
    Record Source:
    [1] 1880 United States Federal Census, Year: 1880; Census Place: Island, McLean, Kentucky; Roll: 430; Page: 328D; Enumeration District: 218
    [2] 1880 United States Federal Census, Year: 1880; Census Place: Island, McLean, Kentucky; Roll: 430; Page: 328D; Enumeration District: 218

    Genealogy Event 23
    Event Type: Residence
    Event Date: 1880
    Event Place: Island, McLean, Kentucky, United States

    Genealogy Event 24
    Event Type: Residence
    Event Date: 1880
    Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Island, McLean, Kentucky

    Genealogy Event 25
    Event Type: Residence
    Event Date: 1900
    Event Place: Livermore, McLean, Kentucky, USA
    Record Source:
    [1] 1900 United States Federal Census, Year: 1900; Census Place: Livermore, McLean, Kentucky; Page: 21; Enumeration District: 0099; FHL microfilm: 1240541
    [2] 1900 United States Federal Census, Year: 1900; Census Place: Island, McLean, Kentucky; Page: 8; Enumeration District: 0102; FHL microfilm: 1240541
    [3] 1900 United States Federal Census, Year: 1900; Census Place: Livermore, McLean, Kentucky; Roll: 541; Page: 21A; Enumeration District: 0099; FHL microfilm: 1240541

    Genealogy Event 26
    Event Type: Residence
    Event Date: 1900
    Event Place: Livermore, McLean, Kentucky, USA
    Record Source:
    [1] 1900 United States Federal Census, Year: 1900; Census Place: Livermore, McLean, Kentucky; Page: 21; Enumeration District: 0099; FHL microfilm: 1240541
    [2] 1900 United States Federal Census, Year: 1900; Census Place: Island, McLean, Kentucky; Page: 8; Enumeration District: 0102; FHL microfilm: 1240541

    Genealogy Event 27
    Event Type: Residence
    Event Date: 1900
    Event Place: Magisterial District 5, Owingsville (south, east part), Bath, Kentucky, United States
    Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Livermore, McLean, Kentucky; Page: 21; Enumeration District: 0099; FHL microfilm: 1240541

    Genealogy Event 28
    Event Type: Residence
    Event Date: 1900
    Event Place: Magisterial District 5, Owingsville (south, east part), Bath, Kentucky, United States
    Record Source: FamilySearch Family Tree, "Family Tree," database, <i>FamilySearch</i> ( : modified 31 October 2017, 13:36), entry for Sarah C Vincent(PID ; contributed by various users. PersonID KC88-F4W

    Genealogy Event 29
    Event Type: Residence
    Event Date: 1900
    Record Source: 1900 United States Federal Census, Year: 1900; Census Place: North Hopkinsville, Christian, Kentucky; Roll: 515; Page: 1A; Enumeration District: 0001; FHL microfilm: 1240515

    Genealogy Event 30
    Event Type: Residence
    Event Date: 1910
    Event Place: Livermore, McLean, Kentucky, USA
    Record Source:
    [1] 1910 United States Federal Census, Year: 1910; Census Place: Livermore, McLean, Kentucky; Roll: T624_494; Page: 9A; Enumeration District: 0105; FHL microfilm: 1374507
    [2] 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 31
    Event Type: Residence
    Event Date: 02 Apr 1911
    Event Place: Drumbo, Down, Ireland

    Genealogy Event 32
    Event Type: Residence
    Event Date: 02 Apr 1911

    Genealogy Event 33
    Event Type: Residence
    Event Date: 1920
    Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Livermore, McLean, Kentucky; Roll: T625_589; Page: 11B; Enumeration District: 113; Image: 385

    Genealogy Event 34
    Event Type: Custom Fact
    Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Island, McLean, Kentucky; Roll: 430; Page: 328D; Enumeration District: 218

    Genealogy Event 35
    Event Type: Custom Event
    Record Source:
    [1] Kentucky, Death Records, 1852-1964, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
    [2] 1880 United States Federal Census, Year: 1880; Census Place: Island, McLean, Kentucky; Roll: 430; Page: 328D; Enumeration District: 218
    [3] 1870 United States Federal Census, Year: 1870; Census Place: Summers, Muhlenberg, Kentucky; Roll: M593_490; Page: 547B; Family History Library Film: 545989

    Genealogy Event 36
    Event Type: Custom Event
    Record Source: Kentucky, Death Records, 1852-1964, Kentucky Department for Libraries and Archives; Frankfort, Kentucky

    Genealogy Event 37
    Event Type: Death
    Event Date: 16 Jun 1913
    Event Place: McLean County, Kentucky, USA
    Record Source:
    [1] U.S., Find A Grave Index, 1600s-Current
    [2] Geneanet Community Trees Index

    Genealogy Event 38
    Event Type: Death
    Event Date: 16 Jun 1913
    Event Place: Island Ky
    Record Source:
    [1] Kentucky, Death Records, 1852-1964, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
    [2] Kentucky Death Index, 1911-2000
    [3] U.S., Find A Grave Index, 1600s-Current
    [4] Kentucky, Death Records, 1852-1953
    [5] U.S., Find A Grave Index, 1700s-Current

    Genealogy Event 39
    Event Type: Death
    Event Date: Jun 16, 1913
    Event Place: Mclean, Kentucky, USA
    Record Source: Kentucky, Death Records, 1852-1964, Kentucky Department for Libraries and Archives; Frankfort, Kentucky

    Genealogy Event 40
    Event Type: Death
    Event Date: Jun 16, 1913
    Event Place: Island, McLean County, Kentucky, United States of America
    Record Source: U.S., Find A Grave Index, 1600s-Current

    Genealogy Event 41
    Event Type: Death
    Event Date: 16 1913
    Event Place: Island Ky

    Genealogy Event 42
    Event Type: Death
    Event Date: 16 Jun 1913
    Event Place: Mclean, Kentucky, USA

    Genealogy Event 43
    Event Type: Burial
    Event Place: Island, McLean County, Kentucky, USA
    Record Source:
    [1] U.S., Find A Grave Index, 1600s-Current
    [2] U.S., Find A Grave Index, 1700s-Current

    Genealogy Event 44
    Event Type: Burial
    Event Place: Island, McLean County, Kentucky, United States of America
    Record Source: U.S., Find A Grave Index, 1600s-Current

About YourRoots

Family Tree Map

Explore your family tree geographically

Import your GEDCOM file to transform your family tree into an interactive global map. See your roots laid out visually and understand your true geographic heritage.

Powerful tools like “Trace Back To Me” instantly map your family’s migration paths from a chosen ancestor all the way back to you.

LEARN MORE
AI Genealogy Research

Discover ancestors beyond “end-of-line” automatically

Import your family tree and let AI expand it for you. AI Ancestor Finder scans “end-of-line” ancestors to uncover their parents across hundreds of family lines at once. AI Deep Research analyzes selected ancestors and family clusters, suggesting relevant records and next steps.

Turn on Auto Research Mode to get new discoveries daily or weekly, so your tree keeps growing even while you’re away.

LEARN MORE
DNA Match

Find more DNA matches across all DNA tests

Combine your DNA data with your family tree to unlock the full power of YourRoots DNA Match. Connect with relatives across major testing services — Ancestry, 23andMe, MyHeritage, and more.

View your matches’ maps and trees to identify shared ancestors, and soon you’ll be able to add them directly to your own tree and map.

LEARN MORE
Ancestry Reports

Ancestry DNA analysis that goes deeper than others

Unlock exclusive reports that reveal your deeper origins.

  • Deep Ancestry Report — Analyze 130+ ethnicities, sub-regions, and 1,800+ communities in one detailed view.
  • Global & Native American Reports — Developed with Stanford researchers to uncover hidden ancestries across all 22 chromosomes.
  • Ancient DNA Series — Compare your DNA with 1,000+ ancient genomes from Viking, Celtic, and early American civilizations.
LEARN MORE