Walter M. Davis 1864 – 1935 – Genealogical Records
Birth Date: 09 Aug 1864
Birth Location: Kentucky
Death Date: 27 Jul 1935
Death Location: McLean County, Kentucky, USA
Father: Edwin Davis
Mother: Francis Davis
Spouse(s): Roberta Loyd, Roberta Loyd
Children(s): Zelma Davis, Zelma Greenlee
Walter M. Davis was born in 1864 in Kentucky, the child of Edwin (or ) Edward Davis and Francis Davis. Walter M. Davis later married Roberta Loyd and Roberta Loyd, and together they raised children including Zelma Davis and Zelma R Greenlee. In 1935, Walter M. Davis passed away in McLean County, Kentucky, USA.
Find more search results for Walter Davis
WD
Family tree
Parents
Edwin Davis
1804 – 1860
Birth Location: Edgecombe County, North Carolina
ED
Francis Davis
1855 –
Birth Location: Kentucky
FD
Spouses(s)
Roberta Loyd
1877 – 1958
Birth Location: Kentucky
RL
Roberta Loyd
1877 – 1958
Birth Location: Kentucky
RL
Children(s)
Zelma Davis
1905 – 1976
Birth Location: Kentucky
ZD
Zelma Greenlee
1905 – 1976
Birth Location: Kentucky
ZG
Sources
Genealogy Event 1
Event Type: Birth
Event Year: 09 Aug 1864
Event Place: Kentucky
Record Source: 1880 United States Federal Census, 1900 United States Federal Census, 1910 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, Global, Find A Grave Index for Burials at Sea and other Select Burial Locations, 1300s-Current, Kentucky, Death Index, 1911-2000, Kentucky, Death Records, 1852-1965, U.S., Find A Grave Index, 1600s-Current, Kentucky Department for Libraries and Archives; Frankfort, Kentucky, Year: 1920; Census Place: Island, McLean, Kentucky; Roll: T625_589; Page: 2B; Enumeration District: 118, Year: 1930; Census Place: Island, McLean, Kentucky; Page: 1B; Enumeration District: 0013; FHL microfilm: 2340501, Year: 1880; Census Place: Calhoon, McLean, Kentucky; Roll: 430; Page: 329B; Enumeration District: 218, Year: 1900; Census Place: Buford, Ohio, Kentucky; Page: 9; Enumeration District: 0114; FHL microfilm: 1240546, Year: 1910; Census Place: Island, McLean, Kentucky; Roll: T624_494; Page: 8B; Enumeration District: 0110; FHL microfilm: 1374507
Genealogy Event 2
Event Type: Residence
Event Year: 1880
Event Place: Calhoon, McLean, Kentucky, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Calhoon, McLean, Kentucky; Roll: 430; Page: 329B; Enumeration District: 218
Genealogy Event 3
Event Type: Residence
Event Year: 1900
Event Place: Buford, Ohio, Kentucky, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Buford, Ohio, Kentucky; Page: 9; Enumeration District: 0114; FHL microfilm: 1240546
Genealogy Event 4
Event Type: Residence
Event Year: 1910
Event Place: Island, McLean, Kentucky, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Island, McLean, Kentucky; Roll: T624_494; Page: 8B; Enumeration District: 0110; FHL microfilm: 1374507
Genealogy Event 5
Event Type: Residence
Event Year: 1920
Event Place: Island, McLean, Kentucky, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Island, McLean, Kentucky; Roll: T625_589; Page: 2B; Enumeration District: 118
Genealogy Event 6
Event Type: Residence
Event Year: 1930
Event Place: Island, McLean, Kentucky, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Island, McLean, Kentucky; Page: 1B; Enumeration District: 0013; FHL microfilm: 2340501
Genealogy Event 7
Event Type: Death
Event Year: 27 Jul 1935
Event Place: McLean County, Kentucky, USA
Record Source: Kentucky, Death Index, 1911-2000, Kentucky, Death Records, 1852-1965, U.S., Find A Grave Index, 1600s-Current, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Genealogy Event 8
Event Type: Burial
Event Place: Island, McLean County, Kentucky, United States of America
Record Source: U.S., Find A Grave Index, 1600s-Current
Event Type: Birth
Event Year: 09 Aug 1864
Event Place: Kentucky
Record Source: 1880 United States Federal Census, 1900 United States Federal Census, 1910 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, Global, Find A Grave Index for Burials at Sea and other Select Burial Locations, 1300s-Current, Kentucky, Death Index, 1911-2000, Kentucky, Death Records, 1852-1965, U.S., Find A Grave Index, 1600s-Current, Kentucky Department for Libraries and Archives; Frankfort, Kentucky, Year: 1920; Census Place: Island, McLean, Kentucky; Roll: T625_589; Page: 2B; Enumeration District: 118, Year: 1930; Census Place: Island, McLean, Kentucky; Page: 1B; Enumeration District: 0013; FHL microfilm: 2340501, Year: 1880; Census Place: Calhoon, McLean, Kentucky; Roll: 430; Page: 329B; Enumeration District: 218, Year: 1900; Census Place: Buford, Ohio, Kentucky; Page: 9; Enumeration District: 0114; FHL microfilm: 1240546, Year: 1910; Census Place: Island, McLean, Kentucky; Roll: T624_494; Page: 8B; Enumeration District: 0110; FHL microfilm: 1374507
Genealogy Event 2
Event Type: Residence
Event Year: 1880
Event Place: Calhoon, McLean, Kentucky, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Calhoon, McLean, Kentucky; Roll: 430; Page: 329B; Enumeration District: 218
Genealogy Event 3
Event Type: Residence
Event Year: 1900
Event Place: Buford, Ohio, Kentucky, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Buford, Ohio, Kentucky; Page: 9; Enumeration District: 0114; FHL microfilm: 1240546
Genealogy Event 4
Event Type: Residence
Event Year: 1910
Event Place: Island, McLean, Kentucky, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Island, McLean, Kentucky; Roll: T624_494; Page: 8B; Enumeration District: 0110; FHL microfilm: 1374507
Genealogy Event 5
Event Type: Residence
Event Year: 1920
Event Place: Island, McLean, Kentucky, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Island, McLean, Kentucky; Roll: T625_589; Page: 2B; Enumeration District: 118
Genealogy Event 6
Event Type: Residence
Event Year: 1930
Event Place: Island, McLean, Kentucky, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Island, McLean, Kentucky; Page: 1B; Enumeration District: 0013; FHL microfilm: 2340501
Genealogy Event 7
Event Type: Death
Event Year: 27 Jul 1935
Event Place: McLean County, Kentucky, USA
Record Source: Kentucky, Death Index, 1911-2000, Kentucky, Death Records, 1852-1965, U.S., Find A Grave Index, 1600s-Current, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Genealogy Event 8
Event Type: Burial
Event Place: Island, McLean County, Kentucky, United States of America
Record Source: U.S., Find A Grave Index, 1600s-Current