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 freeSusan Florence Watkins 1850 – 1943 – Genealogical Records
Birth Date: 09 Nov 1850
Birth Location: Livermore, McLean, Kentucky, United States
Death Date: 23 Sep 1943
Death Location: Island City, McLean County, Kentucky, United States
Father: Stephen WATKINS
Mother: Mary BATSELL
Spouse(s): William Calvert
Children(s): Stephen Calvert, Mary Calvert, Ida Calvert, Annie Calvert, Leonard Calvert, Francis Calvert, Zilphia Calvert, Cisal Calvert, Samuel Calvert, Osffie Calvert, Thenoplus Calvert, Steve Calvert, Colen Calvert, Fannie Calvert, Lin Calvert
In 1850, Susan Florence Watkins entered the world in Livermore, McLean, Kentucky, United States, born to Stephen WATKINS and Mary A. BATSELL. Susan Florence Watkins married William Culbertson Calvert, and had children including Stephen Calvert, Mary Elizabeth"Betty" Calvert, Ida May Calvert, Annie Calvert, Leonard L Calvert, Francis Calvert, Zilphia E Calvert, Cisal C Calvert, Samuel Dewitt Calvert, Osffie Calvert, Thenoplus Perry Calvert, Steve Calvert, Colen S Calvert, Fannie Calvert, Lin L Calvert. Susan Florence Watkins passed away in 1943 in Island City, McLean County, Kentucky, United States.
Find more search results for Susan WatkinsReliability 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
- In 1850, Susan Florence Watkins entered the world in Livermore, McLean, Kentucky, United States, born to Stephen WATKINS and Mary A. BATSELL.
- Susan Florence Watkins married William Culbertson Calvert, and had children including Stephen Calvert, Mary Elizabeth"Betty" Calvert, Ida May Calvert, Annie Calvert, Leonard L Calvert, Francis Calvert, Zilphia E Calvert, Cisal C Calvert, Samuel Dewitt Calvert, Osffie Calvert, Thenoplus Perry Calvert, Steve Calvert, Colen S Calvert, Fannie Calvert, Lin L Calvert.
- Susan Florence Watkins passed away in 1943 in Island City, McLean County, Kentucky, United States.
Immediate Family
Parents
Spouses(s)
Children(s)
Susan Watkins's Ancestors
Susan Watkins's Descendants
-
1. Stephen Calvert (Oct 1870 – 03 Oct 1959) m. Effie (May) Myers (12 January 1895 – 26 June 1983)
-
2. Mary (Elizabeth"Betty") Calvert (Abt. 1873 – 28 Jun 1946) m. John (Eclas) Cessna (28 Aug 1871 – 21 Nov 1956)
-
1. Gilbert (Leonard) Cessna (09 Oct 1894 – 18 Sep 1967) m. Mabel Moore (22 Apr 1899 – 30 Jan 1985)
-
1. Annagene Beckman (17 Nov 1920 – 02 Mar 1993)
-
-
2. William (Clyde) Cessna (25 Aug 1896 – 25 Sep 1984) m. Marie Lancaster (Abt. 1907 – 30 October 1988)
-
1. William (B.) Cessna (19 Oct 1925 – 23 Nov 1925)
-
2. Opal Cessna (Abt. 1927 – 31 January 1998) m. William Wallace (1923 – 1973)
-
3. Charles (W) Cessna (Abt. 1930 – 30 Jan 2000)
-
-
3. Eva Cessna (22 Mar 1899 – 04 Apr 1899)
-
4. Anna (Rae) Cessna (Abt. 1901 – 16 June 1991) m. Clyde Boyd (11 Jun 1896 – 16 Dec 1974) m. Frederick (Augustus) Stanley (21 May 1882 – 31 May 1957)
-
1. William (Ecklas) Boyd (Abt. 1923 – 29 Jan 2004)
-
2. Claradine Boyd (Abt. 1930 – 9 February 2004)
-
3. Ruth (E) Stanley (abt 1928 – )
-
-
5. Robert (Roy) Cessna (20 Aug 1903 – 24 Jan 1976) m. Myrtle Shelton (18 Jan 1909 – 29 Jun 1979)
-
1. Dorothy (H) Cessna (07 Jul 1930 – 01 Oct 1998)
-
-
6. Katie (Ethel) Cessna (13 Jan 1907 – 06 Nov 1992) m. Marion Allen (20 Feb 1911 – 12 Aug 1994)
-
1. Marian (Elizabeth) Allen (15 Jan 1937 – 29 Jun 1939)
-
2. Joyce Allen (02 Feb 1941 – )
-
3. Kenneth Allen (15 Oct 1944 – 8 Mar 2018)
-
-
7. Clarence (B) Cessna (19 Mar 1909 – 20 Jul 1971)
-
1. Dennis Cessna
-
2. Hugh Cessna
-
-
8. Harvey (Lee) Cessna (19 Mar 1909 – 25 Jan 1973) m. Georgia Kieser (20 Jun 1915 – 19 Nov 1950) m. Eva (B) Acuff (23 Nov 1917 – 30 June 1989)
-
1. Anthony Cessna (abt 1944 – )
-
2. Harvey (Lee) Cessna (22 Feb 1947 – ) m. Dora (Lee) Cook
-
3. Richard Cessna (14 Jul 1948 – 14 Jul 1948)
-
4. Rodney Cessna (14 Jul 1948 – 14 Jul 1948)
-
5. Catherine (L) Cessna (15 Dec 1949 – ) m. William (D) Taylor
-
-
9. John (Homer "Bean") Cessna (Feb 25, 1911 – Dec 09, 1965) m. Sallie (Mae) Davis (May 05, 1918 – May 25, 2006)
-
1. Adrain (Lee) Cessna (30 Aug 1940 – ) m. Marilyn (Yvonne) Graham (15 Mar 1940 – 25 Jan 2025)
-
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. Vicki (Lynn) Cessna (04 Oct 1959 – ) m. Lou (Gehrig) Hughes (abt 1958 – ) m. David (L) Murphy
-
3. Yvonda (Carol) Cessna (31 Oct 1960 – ) m. Darrell Conrad (1959 – ) m. William (“Bill”) Boarman
-
-
2. Timothy (W) Cessna (05 Jun 1959 – 28 Nov 1975)
-
-
10. Elwood (W) Cessna (Abt. 1914 – 18 Feb 1977) m. Minnie Ellis (29 Sep 1918 – 10 Nov 2009)
-
1. James (Ellis) Cessna (15 Feb 1939 – 7 Sep 2000)
-
-
11. Mary (Sue) Cessna (Abt. 1917 – 14 February 2011) m. Archie (Robinson) Pollock (06 Dec 1915 – 19 Oct 1988)
-
1. Janice Pollock (01 Jan 1938 – )
-
-
-
3. Ida (May) Calvert (27 Sep 1872 – 21 Nov 1956)
-
4. Annie Calvert (31 Jan 1875 – 1959)
-
5. Leonard (L) Calvert (1878 – 17 May 1959)
-
6. Francis Calvert (28 Jun 1880 – 31 Oct 1946)
-
7. Zilphia (E) Calvert (25 Jan 1883 – 10 Aug 1969) m. James (L) Mitchell (20 May 1860 – 27 April 1926)
-
1. Florence (L) Mitchell (3 December 1908 – 8 March 1925)
-
2. John (W) Mitchell (20 July 1911 – 2 December 1989)
-
3. Lattie (Marie) Griffith (12 February 1915 – 3 May 1997)
-
4. Nelda (Lorene) Latham (19 September 1917 – 20 September 1996)
-
5. Franklin (Roosevelt) Mitchell (13 November 1920 – 25 December 2000)
-
-
8. Cisal (C) Calvert (07 May 1885 – 10 Jan 1976) m. Brunnie (Young) Slaughter (1894 – 02 Jul 1917) m. Addie Bennett (06 Aug 1881 – 16 Apr 1970)
-
9. Samuel (Dewitt) Calvert (Abt. 1888 – 25 Jun 1950) m. Audrey (Lee) Gross (02 Nov 1888 – May 14, 1972)
-
1. Courtland (Elwood) Calvert (Abt. 1921 – 13 Feb 2000) m. Olive Calvert (abt 1923 – 11 September 1965)
-
-
10. Osffie Calvert (10 Oct 1890 – 03 Jul 1958)
-
11. Thenoplus (Perry) Calvert (10 Oct 1890 – 03 Jul 1958)
-
12. Steve Calvert (Oct 1870 – 03 Oct 1959) m. Effie (May) Myers (12 Jan 1895 – 26 Jun 1983)
-
13. Colen (S) Calvert (03 Apr 1891 – 13 Aug 1894)
-
14. Fannie Calvert (abt 1896 – 28 Jun 1946)
-
15. Lin (L) Calvert (abt 1878 – )
Susan Watkins's Timeline
24 Records
Sources
Event Type: Birth
Event Date: 09 Nov 1850
Event Place: Livermore Ky
Record Source:
[1] Kentucky, U.S., Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
[2] Kentucky, Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
[3] 1940 United States Federal Census, Year: 1940; Census Place: McLean, Kentucky; Roll: m-t0627-01336; Page: 9A; Enumeration District: 75-13
[4] Kentucky, U.S., Death Index, 1911-2000
[5] 1920 United States Federal Census, Year: 1920; Census Place: Island, McLean, Kentucky; Roll: T625_589; Page: 8B; Enumeration District: 118
[6] 1930 United States Federal Census, Year: 1930; Census Place: Island, McLeon, Kentucky; Enumeration District: 0013; FHL microfilm: 2340501
[7] 1880 United States Federal Census, Year: 1880; Census Place: Shipman, Macoupin, Illinois; Roll: 232; Page: 309A; Enumeration District: 125
[8] 1870 United States Federal Census, Year: 1870; Census Place: Kinchelos Chapel, McLean, Kentucky; Roll: M593_487; Page: 237B
[9] 1900 United States Federal Census, Year: 1900; Census Place: Island, McLean, Kentucky; Page: 7; Enumeration District: 0102; FHL microfilm: 1240541
[10] 1900 United States Federal Census, Year: 1900; Census Place: Island, McLean, Kentucky; Roll: 541; Page: 7; Enumeration District: 0102
[11] 1860 United States Federal Census, Year: 1860; Census Place: McLean, Kentucky; Roll: M653_384; Page: 113; Family History Library Film: 803384
[12] U.S. and International Marriage Records, 1560-1900, Source number: 207.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: VCS
[13] 1910 United States Federal Census, Year: 1910; Census Place: Island, McLean, Kentucky; Roll: T624_494; Page: 5B; Enumeration District: 0110; FHL microfilm: 1374507
[14] 1850 United States Federal Census, Year: 1850; Census Place: Subdivision 2, Muhlenberg, Kentucky; Roll: 214; Page: 243a
[15] U.S., Find A Grave Index, 1600s-Current
[16] Geneanet Community Trees Index
[17] 1930 United States Federal Census, Year: 1930; Census Place: Island, Mclean, Kentucky; Roll: 766; Page: 9B; Enumeration District: 0013; FHL microfilm: 2340501
[18] 1910 United States Federal Census, Year: 1910; Census Place: Island, McLean, Kentucky; Roll: T624_494; Page: 5B; Enumeration District: 0110; FHL microfilm: 1374507
[19] 1920 United States Federal Census, Year: 1920; Census Place: Island, McLean, Kentucky; Roll: T625_589; Page: 8B; Enumeration District: 118; Image: 509
[20] 1940 United States Federal Census, Year: 1940; Census Place: McLean, Kentucky; Roll: T627_1336; Page: 9A; Enumeration District: 75-13
[21] 1880 United States Federal Census, Year: 1880; Census Place: Shipman, Macoupin, Illinois
[22] 1850 United States Federal Census, Year: 1850; Census Place: Knox, Kentucky; Roll: M432_209; Page: 357B; Image: 81
[23] Kentucky, Death Records, 1852-1953
[24] 1790 United States Federal Census, Year: 1790; Census Place: Chowan, North Carolina; Series: M637; Roll: 7; Page: 215; Image: 465; Family History Library Film: 0568147
[25] North Carolina, Compiled Census and Census Substitutes Index, 1790-1890
[26] U.S., Find A Grave Index, 1700s-Current
Genealogy Event 2
Event Type: Birth
Event Date: 09 Nov 1850
Event Place: Livermore, McLean, Kentucky, United States
Record Source: Ancestry Family Trees, Database online.
Genealogy Event 3
Event Type: Birth
Event Date: 09 Nov 1850
Event Place: Livermore, McLean, Kentucky, United States
Record Source: Ancestry Family Trees, Database online.
Genealogy Event 4
Event Type: Residence
Event Date: 1850
Event Place: Subdivision 2, Muhlenberg, Kentucky, USA
Record Source:
[1] 1850 United States Federal Census, Year: 1850; Census Place: Subdivision 2, Muhlenberg, Kentucky; Roll: 214; Page: 243a
[2] 1850 United States Federal Census, Year: 1850; Census Place: Knox, Kentucky; Roll: M432_209; Page: 357B; Image: 81
Genealogy Event 5
Event Type: Residence
Event Date: 1850
Record Source: Ancestry Family Trees, Database online.
Genealogy Event 6
Event Type: Residence
Event Date: 1860
Event Place: McLean, Kentucky, USA
Record Source: 1860 United States Federal Census, Year: 1860; Census Place: McLean, Kentucky; Roll: M653_384; Page: 113; Family History Library Film: 803384
Genealogy Event 7
Event Type: Residence
Event Date: 1870
Event Place: Kinchelos Chapel, McLean, Kentucky, USA
Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Kinchelos Chapel, McLean, Kentucky; Roll: M593_487; Page: 237B
Genealogy Event 8
Event Type: Residence
Event Date: 1880
Event Place: Shipman, Macoupin, Illinois, USA
Record Source:
[1] 1880 United States Federal Census, Year: 1880; Census Place: Shipman, Macoupin, Illinois; Roll: 232; Page: 309A; Enumeration District: 125
[2] 1880 United States Federal Census, Year: 1880; Census Place: Shipman, Macoupin, Illinois
Genealogy Event 9
Event Type: Residence
Event Date: 1881
Event Place: Hackney, London, England
Record Source: 1881 England Census
Genealogy Event 10
Event Type: Residence
Event Date: 1900
Event Place: Island, McLean, Kentucky, USA
Record Source:
[1] 1900 United States Federal Census, Year: 1900; Census Place: Island, McLean, Kentucky; Page: 7; Enumeration District: 0102; FHL microfilm: 1240541
[2] 1900 United States Federal Census, Year: 1900; Census Place: Island, McLean, Kentucky; Roll: 541; Page: 7; Enumeration District: 0102
[3] Ancestry Family Trees, Database online.
Genealogy Event 11
Event Type: Residence
Event Date: 1900
Record Source: Ancestry Family Trees, Database online.
Genealogy Event 12
Event Type: Residence
Event Date: 1910
Event Place: Island, McLean, Kentucky, USA
Record Source:
[1] 1910 United States Federal Census, Year: 1910; Census Place: Island, McLean, Kentucky; Roll: T624_494; Page: 5B; Enumeration District: 0110; FHL microfilm: 1374507
[2] 1910 United States Federal Census, Year: 1910; Census Place: Island, McLean, Kentucky; Roll: T624_494; Page: 5B; Enumeration District: 0110; FHL microfilm: 1374507
Genealogy Event 13
Event Type: Residence
Event Date: 1910
Record Source: Ancestry Family Trees, Database online.
Genealogy Event 14
Event Type: Residence
Event Date: 1920
Event Place: Island, McLean, Kentucky, USA
Record Source:
[1] 1920 United States Federal Census, Year: 1920; Census Place: Island, McLean, Kentucky; Roll: T625_589; Page: 8B; Enumeration District: 118
[2] 1920 United States Federal Census, Year: 1920; Census Place: Island, McLean, Kentucky; Roll: T625_589; Page: 8B; Enumeration District: 118; Image: 509
[3] Ancestry Family Trees, Database online.
[4] Ancestry Family Trees, Database online.
Genealogy Event 15
Event Type: Residence
Event Date: 1930
Event Place: Island, McLeon, Kentucky, USA
Record Source:
[1] 1930 United States Federal Census, Year: 1930; Census Place: Island, McLeon, Kentucky; Enumeration District: 0013; FHL microfilm: 2340501
[2] 1930 United States Federal Census, Year: 1930; Census Place: Island, Mclean, Kentucky; Roll: 766; Page: 9B; Enumeration District: 0013; FHL microfilm: 2340501
Genealogy Event 16
Event Type: Residence
Event Date: 1930
Record Source: Ancestry Family Trees, Database online.
Genealogy Event 17
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: 9A; Enumeration District: 75-13
[2] 1940 United States Federal Census, Year: 1940; Census Place: McLean, Kentucky; Roll: T627_1336; Page: 9A; Enumeration District: 75-13
Genealogy Event 18
Event Type: Residence
Event Date: 1935
Record Source: Ancestry Family Trees, Database online.
Genealogy Event 19
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: 9A; Enumeration District: 75-13
[2] 1940 United States Federal Census, Year: 1940; Census Place: McLean, Kentucky; Roll: T627_1336; Page: 9A; Enumeration District: 75-13
Genealogy Event 20
Event Type: Residence
Event Date: 01 Apr 1940
Record Source: Ancestry Family Trees, Database online.
Genealogy Event 21
Event Type: Residence
Event Place: Mclean
Record Source: Kentucky, U.S., Death Index, 1911-2000
Genealogy Event 22
Event Type: Death
Event Date: 23 Sep 1943
Event Place: Island City, McLean, Kentucky, USA
Record Source:
[1] Kentucky, U.S., Death Index, 1911-2000
[2] U.S., Find A Grave Index, 1600s-Current
[3] Geneanet Community Trees Index
[4] Kentucky, Death Records, 1852-1953
[5] U.S., Find A Grave Index, 1700s-Current
Genealogy Event 23
Event Type: Death
Event Date: 23 Sep 1943
Event Place: Mclean, Kentucky, United States
Record Source: Ancestry Family Trees, Database online.
Genealogy Event 24
Event Type: Death
Event Date: 23 Sep 1943
Event Place: Island City, McLean County, Kentucky, United States
Record Source: Ancestry Family Trees, Database online.
Genealogy Event 25
Event Type: Burial
Event Date: 24 Sep 1943
Event Place: Island, McLean County, Kentucky
Record Source:
[1] U.S., Find A Grave Index, 1600s-Current
[2] Ancestry Family Trees, Database online.
[3] U.S., Find A Grave Index, 1700s-Current