William Hiram Davis 1850 – 1929 – Genealogical Records
Birth Date: 1850
Birth Location: , of McLean, Kentucky, USA
Death Date: Sep 09, 1929
Death Location: Island City, McLean, Kentucky, USA
Father: William Davis
Mother: Syrena Buckler
Spouse(s): Mary Daniel, Sarah Vincent
Children(s): Callie Davis, Olly Davis, Charles Davis, Harris Davis, Finnis Davis, Harvey Davis, Ollie DAVIS, John Davis, William Davis, Martin Davis, Matilda Davis, John Davis, Julia Davis, Claude Davis, Georgia Davis, Mary Davis, Callie Davis, Olly Davis
Early life: William Hiram Davis arrived in , of McLean, Kentucky, USA in 1850, born to William S Davis and Syrena B Buckler. Over time, William Hiram Davis formed a family with Mary Daniel and Sarah C. “Sallie” Vincent, which included Callie Davis, Olly Davis, Charles Davis, Harris Davis, Finnis Ewing Davis, 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, Callie Davis and Olly Davis. William Hiram Davis concluded life in Island City, McLean, Kentucky, USA in 1929.
Find more search results for William DavisFamily tree
Parents
Spouses(s)
Children(s)
Sources
Event Type: Birth
Event Year: 7 Aug 1845
Event Place: McCracken, Kentucky, United States
Record Source: 1850 United States Federal Census, 1860 United States Federal Census, 1870 United States Federal Census, 1880 United States Federal Census, 1900 United States Federal Census, 1900 United States Federal Census, Geneanet Community Trees Index, Global, Find a Grave Index for Burials at Sea and other Select Burial Locations, 1300s-Current, Kentucky, Death Records, 1852-1964, U.S. Army, Register of Enlistments, 1798-1914, U.S., Civil War Draft Registrations Records, 1863-1865, Web: Indiana, Civil War Soldier Database Index, 1861-1865, Kentucky Department for Libraries and Archives; Frankfort, Kentucky, National Archives and Records Administration (NARA); Washington, D.C.; Consolidated Lists of Civil War Draft Registration Records (Provost Marshal General's Bureau; Consolidated Enrollment Lists, 1863-1865); Record Group: 110, Records of the Provos, Year: 1880; Census Place: Island, McLean, Kentucky; Roll: 430; Page: 328D; Enumeration District: 218, Year: 1880; Census Place: Island, McLean, Kentucky; Roll: 430; Page: 328D; Enumeration District: 218, Year: 1870; Census Place: Carrsville, Livingston, Kentucky; Roll: M593_482; Page: 168A; Family History Library Film: 545981, Year: 1900; Census Place: Livermore, McLean, Kentucky; Page: 21; Enumeration District: 0099; FHL microfilm: 1240541, Year: 1860; Census Place: McLean, Kentucky; Roll: M653_384; Page: 94; Family History Library Film: 803384, Year: 1850; Census Place: District 2, McCracken, Kentucky; Roll: M432_211; Page: 180A; Image: 365, Year: 1900; Census Place: Justice Precinct 2, Tyler, Texas; Roll: 1674; Page: 5A; Enumeration District: 0103; FHL microfilm: 1241674
Genealogy Event 2
Event Type: Birth
Event Year: Abt 1846
Event Place: Kentucky, USA
Record Source: 1870 United States Federal Census, 1880 United States Federal Census, 1900 United States Federal Census, 1910 United States Federal Census, U.S., Find a Grave Index, 1600s-Current, Year: 1880; Census Place: Carrsville, Livingston, Kentucky; Roll: 429; Page: 374A; Enumeration District: 084, Year: 1870; Census Place: Massilon, Wayne, Illinois; Roll: M593_288; Page: 232B, Year: 1870; Census Place: Carrsville, Livingston, Kentucky; Roll: M593_482; Page: 168A; Family History Library Film: 545981, Year: 1910; Census Place: District 5, Livingston, Kentucky; Roll: T624_491; Page: 11A; Enumeration District: 0105; FHL microfilm: 1374504
Genealogy Event 3
Event Type: Birth
Event Year: 07 Aug 1845
Event Place: McCracken, Kentucky, USA
Genealogy Event 4
Event Type: Birth
Event Year: 7 Aug 1845
Event Place: Mclean, Kentucky, United States
Genealogy Event 5
Event Type: Birth
Event Year: Jul 08, 1845
Event Place: McCracken, Kentucky, USA
Record Source: FamilySearch Family Tree, "Family Tree," database, <i>FamilySearch</i> ( : modified 10 February 2018, 19:16), entry for William H. Davis(PID ; contributed by various users. PersonID 9WT3-XHT, "United States Census, 1850," database with images, <i>FamilySearch</i> ( : 12 April 2016), Wm H Davis in household of Wm S Davis, McCracken county, part of, McCracken, Kentucky, United States; citin
Genealogy Event 6
Event Type: Birth
Event Year: Jul 08, 1845
Event Place: McCracken, Kentucky, USA
Record Source: FamilySearch Family Tree, "Family Tree," database, <i>FamilySearch</i> ( : modified 10 February 2018, 19:16), entry for William H. Davis(PID ; contributed by various users. PersonID 9WT3-XHT, "United States Census, 1850," database with images, <i>FamilySearch</i> ( : 12 April 2016), Wm H Davis in household of Wm S Davis, McCracken county, part of, McCracken, Kentucky, United States; citin
Genealogy Event 7
Event Type: Birth
Event Year: Jul 08, 1845
Event Place: McCracken, Kentucky, USA
Record Source: FamilySearch Family Tree, "Family Tree," database, <i>FamilySearch</i> ( : modified 10 February 2018, 19:16), entry for William H. Davis(PID ; contributed by various users. PersonID 9WT3-XHT, "United States Census, 1850," database with images, <i>FamilySearch</i> ( : 12 April 2016), Wm H Davis in household of Wm S Davis, McCracken county, part of, McCracken, Kentucky, United States; citin
Genealogy Event 8
Event Type: Birth
Event Year: Jul 08, 1845
Event Place: McCracken, Kentucky, USA
Record Source: FamilySearch Family Tree, "Family Tree," database, <i>FamilySearch</i> ( : modified 10 February 2018, 19:16), entry for William H. Davis(PID ; contributed by various users. PersonID 9WT3-XHT, "United States Census, 1850," database with images, <i>FamilySearch</i> ( : 12 April 2016), Wm H Davis in household of Wm S Davis, McCracken county, part of, McCracken, Kentucky, United States; citin
Genealogy Event 9
Event Type: Birth
Event Year: Jul 08, 1845
Event Place: McCracken, Kentucky, USA
Genealogy Event 10
Event Type: Birth
Event Year: Jul 08, 1845
Event Place: McCracken, Kentucky, USA
Genealogy Event 11
Event Type: Birth
Event Year: Jul 08, 1845
Event Place: McCracken, Kentucky, USA
Genealogy Event 12
Event Type: Birth
Event Year: Jul 08, 1845
Event Place: McCracken, Kentucky, USA
Genealogy Event 13
Event Type: Birth
Event Year: 1850
Event Place: , of McLean, Kentucky, USA
Genealogy Event 14
Event Type: Birth
Event Year: 1850
Event Place: , of McLean, Kentucky, USA
Genealogy Event 15
Event Type: Birth
Event Place: America
Genealogy Event 16
Event Type: Birth
Event Year: 1850
Event Place: , of McLean, Kentucky, USA
Genealogy Event 17
Event Type: Birth
Event Year: 1843
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 18
Event Type: Birth
Event Year: 1850
Event Place: , of McLean, Kentucky, USA
Record Source: FamilySearch Family Tree, "Family Tree," database, <i>FamilySearch</i> ( : modified 31 October 2017, 13:36), entry for William H Davis(PID ; contributed by various users. PersonID K48H-DG8, "United States Census, 1900," database with images, <i>FamilySearch</i> ( : accessed 25 February 2019), Bill Davis, Magisterial District 5, Owingsville (south, east part), Bath, Kentucky, United State, "United States Census, 1880," database with images, <i>FamilySearch</i> ( : 29 August 2017), William Davis, 1880; citing enumeration district ED 218, sheet 328D, NARA microfilm publication T9 (Washing
Genealogy Event 19
Event Type: Birth
Event Year: 1850
Event Place: , of McLean, Kentucky, USA
Genealogy Event 20
Event Type: Birth
Event Year: 1850
Event Place: , of McLean, Kentucky, USA
Genealogy Event 21
Event Type: Birth
Event Place: America
Genealogy Event 22
Event Type: Birth
Event Year: 1850
Event Place: , of McLean, Kentucky, USA
Genealogy Event 23
Event Type: Birth
Event Year: 1850
Event Place: , of McLean, Kentucky, USA
Genealogy Event 24
Event Type: Birth
Event Year: 1843
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 25
Event Type: Birth
Event Year: 1850
Event Place: , of McLean, Kentucky, USA
Record Source: FamilySearch Family Tree, "Family Tree," database, <i>FamilySearch</i> ( : modified 31 October 2017, 13:36), entry for William H Davis(PID ; contributed by various users. PersonID K48H-DG8, "United States Census, 1900," database with images, <i>FamilySearch</i> ( : accessed 25 February 2019), Bill Davis, Magisterial District 5, Owingsville (south, east part), Bath, Kentucky, United State, "United States Census, 1880," database with images, <i>FamilySearch</i> ( : 29 August 2017), William Davis, 1880; citing enumeration district ED 218, sheet 328D, NARA microfilm publication T9 (Washing
Genealogy Event 26
Event Type: Birth
Event Year: 1850
Event Place: , of McLean, Kentucky, USA
Genealogy Event 27
Event Type: Birth
Event Place: America
Genealogy Event 28
Event Type: Birth
Event Year: 1850
Event Place: , of McLean, Kentucky, USA
Genealogy Event 29
Event Type: Birth
Event Year: 1843
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 30
Event Type: Birth
Event Year: 1850
Event Place: , of McLean, Kentucky, USA
Record Source: FamilySearch Family Tree, "Family Tree," database, <i>FamilySearch</i> ( : modified 31 October 2017, 13:36), entry for William H Davis(PID ; contributed by various users. PersonID K48H-DG8, "United States Census, 1900," database with images, <i>FamilySearch</i> ( : accessed 25 February 2019), Bill Davis, Magisterial District 5, Owingsville (south, east part), Bath, Kentucky, United State, "United States Census, 1880," database with images, <i>FamilySearch</i> ( : 29 August 2017), William Davis, 1880; citing enumeration district ED 218, sheet 328D, NARA microfilm publication T9 (Washing
Genealogy Event 31
Event Type: Birth
Event Year: 1850
Event Place: , of McLean, Kentucky, USA
Genealogy Event 32
Event Type: Birth
Event Year: 1850
Event Place: , of McLean, Kentucky, USA
Record Source: FamilySearch Family Tree, "Family Tree," database, <i>FamilySearch</i> ( : modified 31 October 2017, 13:36), entry for William H Davis(PID ; contributed by various users. PersonID K48H-DG8, "United States Census, 1900," database with images, <i>FamilySearch</i> ( : accessed 25 February 2019), Bill Davis, Magisterial District 5, Owingsville (south, east part), Bath, Kentucky, United State, "United States Census, 1880," database with images, <i>FamilySearch</i> ( : 29 August 2017), William Davis, 1880; citing enumeration district ED 218, sheet 328D, NARA microfilm publication T9 (Washing
Genealogy Event 33
Event Type: Birth
Event Year: 1843
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 34
Event Type: Birth
Event Year: 1850
Event Place: , of McLean, Kentucky, USA
Genealogy Event 35
Event Type: Birth
Event Place: America
Genealogy Event 36
Event Type: Birth
Event Year: 1850
Event Place: , of McLean, Kentucky, USA
Genealogy Event 37
Event Type: Residence
Event Year: 1850
Event Place: District 2, McCracken, Kentucky, USA
Record Source: 1850 United States Federal Census, Year: 1850; Census Place: District 2, McCracken, Kentucky; Roll: M432_211; Page: 180A; Image: 365
Genealogy Event 38
Event Type: Residence
Event Year: 1850
Event Place: McCracken, Kentucky, USA
Record Source: FamilySearch Family Tree, "Family Tree," database, <i>FamilySearch</i> ( : modified 10 February 2018, 19:16), entry for William H. Davis(PID ; contributed by various users. PersonID 9WT3-XHT
Genealogy Event 39
Event Type: Residence
Event Year: 1860
Event Place: McLean, Kentucky, USA
Record Source: 1860 United States Federal Census, Year: 1860; Census Place: McLean, Kentucky; Roll: M653_384; Page: 94; Family History Library Film: 803384
Genealogy Event 40
Event Type: Residence
Event Year: 1 July 1863
Event Place: Sharon, Connecticut, United States
Record Source: U.S., Civil War Draft Registrations Records, 1863-1865, National Archives and Records Administration (NARA); Washington, D.C.; Consolidated Lists of Civil War Draft Registration Records (Provost Marshal General's Bureau; Consolidated Enrollment Lists, 1863-1865); Record Group: 110, Records of the Provos
Genealogy Event 41
Event Type: Residence
Event Year: 1870
Event Place: Carrsville, Livingston, Kentucky, USA
Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Carrsville, Livingston, Kentucky; Roll: M593_482; Page: 168A; Family History Library Film: 545981
Genealogy Event 42
Event Type: Residence
Event Year: 1870
Event Place: Massilon, Wayne, Illinois, USA
Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Massilon, Wayne, Illinois; Roll: M593_288; Page: 232B, Year: 1870; Census Place: Carrsville, Livingston, Kentucky; Roll: M593_482; Page: 168A; Family History Library Film: 545981
Genealogy Event 43
Event Type: Residence
Event Year: 1880
Event Place: Carrsville, Livingston, Kentucky, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Carrsville, Livingston, Kentucky; Roll: 429; Page: 374A; Enumeration District: 084
Genealogy Event 44
Event Type: Residence
Event Year: 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 45
Event Type: Residence
Event Year: 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 46
Event Type: Residence
Event Year: 1880
Event Place: Island, McLean, Kentucky, United States
Genealogy Event 47
Event Type: Residence
Event Year: 1900
Event Place: Carrsville, Livingston, Kentucky, USA
Record Source: 1900 United States Federal Census
Genealogy Event 48
Event Type: Residence
Event Year: 1900
Event Place: Livermore, McLean, Kentucky, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Livermore, McLean, Kentucky; Page: 21; Enumeration District: 0099; FHL microfilm: 1240541
Genealogy Event 49
Event Type: Residence
Event Year: 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 50
Event Type: Residence
Event Year: 1900
Event Place: Magisterial District 5, Owingsville (south, east part), Bath, Kentucky, United States
Genealogy Event 51
Event Type: Residence
Event Year: 1900
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Justice Precinct 2, Tyler, Texas; Roll: 1674; Page: 5A; Enumeration District: 0103; FHL microfilm: 1241674
Genealogy Event 52
Event Type: Residence
Event Year: 1910
Event Place: District 5, Livingston, Kentucky, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: District 5, Livingston, Kentucky; Roll: T624_491; Page: 11A; Enumeration District: 0105; FHL microfilm: 1374504
Genealogy Event 53
Event Type: Custom Event
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Island, McLean, Kentucky; Roll: 430; Page: 328D; Enumeration District: 218
Genealogy Event 54
Event Type: Death
Event Year: 19 Dec 1894
Event Place: Island, McLean, Kentucky, USA
Record Source: Geneanet Community Trees Index, U.S., Headstone Applications for Military Veterans, 1925-1970, National Archives at Washington DC; Washington DC, USA; Applications for Headstones for U.S. Military Veterans, 1925-1941; NAID: A1, 2110-C; Record Group Number: 92; Record Group Title: Records of the Office of the Quartermaster General
Genealogy Event 55
Event Type: Death
Event Year: 8 September 1929
Record Source: U.S., Find a Grave Index, 1600s-Current
Genealogy Event 56
Event Type: Death
Event Year: 8 September 1929
Event Place: Island Ky
Genealogy Event 57
Event Type: Death
Event Year: 19 Dec 1894
Event Place: Island City, McLean, Kentucky, USA
Genealogy Event 58
Event Type: Death
Event Year: Dec 19, 1894
Event Place: Island City, McLean, Kentucky, USA
Genealogy Event 59
Event Type: Death
Event Year: Sep 09, 1929
Genealogy Event 60
Event Type: Death
Event Year: Dec 19, 1894
Event Place: Island City, McLean, Kentucky, USA
Genealogy Event 61
Event Type: Death
Event Year: Sep 09, 1929
Record Source: FamilySearch Family Tree, "Family Tree," database, <i>FamilySearch</i> ( : modified 10 February 2018, 19:16), entry for William H. Davis(PID ; contributed by various users. PersonID 9WT3-XHT
Genealogy Event 62
Event Type: Death
Event Year: Sep 09, 1929
Genealogy Event 63
Event Type: Death
Event Year: Dec 19, 1894
Event Place: Island City, McLean, Kentucky, USA
Genealogy Event 64
Event Type: Death
Event Year: Sep 09, 1929
Record Source: FamilySearch Family Tree, "Family Tree," database, <i>FamilySearch</i> ( : modified 10 February 2018, 19:16), entry for William H. Davis(PID ; contributed by various users. PersonID 9WT3-XHT
Genealogy Event 65
Event Type: Death
Event Year: Sep 09, 1929
Genealogy Event 66
Event Type: Death
Event Year: Sep 09, 1929
Record Source: FamilySearch Family Tree, "Family Tree," database, <i>FamilySearch</i> ( : modified 10 February 2018, 19:16), entry for William H. Davis(PID ; contributed by various users. PersonID 9WT3-XHT
Genealogy Event 67
Event Type: Death
Event Year: Dec 19, 1894
Event Place: Island City, McLean, Kentucky, USA
Genealogy Event 68
Event Type: Death
Event Year: Sep 09, 1929
Record Source: FamilySearch Family Tree, "Family Tree," database, <i>FamilySearch</i> ( : modified 10 February 2018, 19:16), entry for William H. Davis(PID ; contributed by various users. PersonID 9WT3-XHT
Genealogy Event 69
Event Type: Death
Event Year: Sep 09, 1929
Genealogy Event 70
Event Type: Burial
Event Place: Cabin, Kentucky, USA
Record Source: U.S., Headstone Applications for Military Veterans, 1925-1970, National Archives at Washington DC; Washington DC, USA; Applications for Headstones for U.S. Military Veterans, 1925-1941; NAID: A1, 2110-C; Record Group Number: 92; Record Group Title: Records of the Office of the Quartermaster General
Genealogy Event 71
Event Type: Burial
Event Place: Carrsville, Livingston County, Kentucky, United States of America
Record Source: U.S., Find a Grave Index, 1600s-Current