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 freeWilliam Conyers Ware 1870 – 1963 – Genealogical Records
Birth Date: 31 May 1870
Birth Location: Grant County, Kentucky, USA
Death Date: 09 Sep 1963
Death Location: Williamstown, Grant, Kentucky, USA
Father: Robert Ware
Mother: Maria Dameron
Spouse(s): Corinne Northcutt, Addie Lucas
Children(s): Homer Ware
William Conyers Ware was born in 1870 in Grant County, Kentucky, USA, the child of Robert Franklin Ware and Maria Louisa Dameron. In 1870, William Conyers Ware resided in Cold Springs, Campbell, Kentucky, USA. In 1880, William Conyers Ware resided in Grant, Kentucky, USA. William Conyers Ware married Corinne Northcutt, Addie Belle Lucas, and had children including Homer Milton Ware. William Conyers Ware passed away in 1963 in Williamstown, Grant, Kentucky, USA.
Find more search results for William WareReliability 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
- William Conyers Ware was born in 1870 in Grant County, Kentucky, USA, the child of Robert Franklin Ware and Maria Louisa Dameron.
- In 1870, William Conyers Ware resided in Cold Springs, Campbell, Kentucky, USA.
- In 1880, William Conyers Ware resided in Grant, Kentucky, USA.
- William Conyers Ware married Corinne Northcutt, Addie Belle Lucas, and had children including Homer Milton Ware.
- William Conyers Ware passed away in 1963 in Williamstown, Grant, Kentucky, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
William Ware's Ancestors
William Ware's Descendants
-
1. Homer (Milton) Ware (22 Feb 1894 – 17 Jan 1989) m. Letha (Pearl) Faulkner (03 May 1894 – 05 Mar 1930) m. Madie (Delilah) Vallandingham (3 June 1913 – 26 March 1994)
-
1. Homer (Milton) Ware (26 Aug 1924 – 26 Aug 1924)
-
2. Norma (Louise) Ware (10 Sep 1925 – 9 Aug 2018) m. Robert (Lannes) Sharpe (01/24/1926 – 12/15/2011)
-
1. Robert (Milton) Sharpe (4 Nov 1945 – Feb 11 2012) m. Brenda Puckett (26 Feb 1948 – 27 June 2006)
-
2. Larry (Alvin) Sharpe (9 Feb 1947 – 19 Oct 2012) m. Shirley (Ann) Davis (23 June 1951 – 3 April 2019) m. Carol (Ann) Wilson
-
1. Angela (Erin) Sharpe (26 May 1971 – ) m. Huber
-
2. Carisa Sharpe m. Searcy
-
-
3. Sandra (Jo) Sharpe (15 Sep 1949 – )
-
4. David (N) Sharpe (18 Jun 1951 – )
-
5. Kevin (H) Sharpe (1953 – )
-
-
3. Dorothy (Dimple ''Dottie'') Ware (24 Mar 1927 – 29 Sep 2013) m. Edward (Thomas) Brown (15 Dec 1926 – 30 Jul 1975)
-
1. Phyllis (Ann) Brown (13 Mar 1948 – 23 May 1999) m. Lurid (Wayne) Sapp (11 Nov 1947 – 28 May 2005)
-
1. Christie (Ann) Sapp (24 Sep 1967 – ) m. Sherril (Edward) Bilky (14 Dec 1963 – )
-
2. Laura (Gayle) Sapp (03 Feb 1974 – ) m. Marshall (Antonio) Padilla (4 Nov 1973 – 23 Feb 2022)
-
3. Bryan (Russell) Sapp (07 Feb 1980 – ) m. Sarah (Madeleine) Rummel (04 Sep 1986 – )
-
-
2. Edward (Thomas) Brown (09 Sep 1950 – 07 Jan 2009) m. Darlene (Paula) Rothweiler (12 Oct 1953 – )
-
1. Jenny (Rebecca) Brown (07 Mar 1972 – ) m. Billy Boggs m. Thomas Findley m. Charles (Robert) Keller
-
2. Aimee (Michelle) Brown (9 May 1976 – ) m. Charles (Raffo) Thompson (28 Jun 1969 – )
-
3. Marcie (Elise) Brown (15 Dec 1981 – ) m. Jason Kelley
-
-
3. George (William) Brown (03 Jun 1952 – ) m. Judith (C) Sloan (1956 – )
-
1. Karen (Marie) Brown (28 Jan 1976 – ) m. Couch
-
2. Lena (Danelle) Brown (27 Sep 1981 – )
-
-
4. Stephen (Wayne) Brown (11 Dec 1953 – ) m. Rosario (Rubio) Velazquez (18 Sep 1954 – 18 Dec 2023)
-
1. Malissa (Ann) Brown (13 Dec 1974 – ) m. John (Wesley) Bunting m. Michael (Shane) Loyd
-
2. Erica (Susanne) Brown (15 Dec 1976 – ) m. Michael (Wayne) Lutz
-
-
5. Gary (Michael) Brown (09 Dec 1955 – ) m. Donna (Faye) Cheek (26 Jan 1963 – )
-
1. Jessica (Nicole) Brown (20 Dec 1982 – ) m. Garr m. Burke m. Shaw
-
2. Jonathan (Michael) Brown (24 Jan 1984 – )
-
3. Stephanie (Lynn) Brown (22 Jan 1986 – ) m. Scott Keyland
-
4. Heather (Faye) Brown (1 Nov 1988 – )
-
-
6. Deborah (Kay) Brown (26 May 1958 – ) m. Marion (Christopher) Drake m. William (R) Walters m. Joseph (R) Ferrell (1960 – )
-
1. Jeremy (William) Walters (8 Aug 1980 – 27 Oct 2006) m. Donna (Melinda) Caldwell (21 Jun 1978 – )
-
2. Joshua (Adam) Ferrell (24 Sep 1982 – ) m. Staci Charles (26 Feb 1983 – )
-
-
7. Keith (Allen) Brown (18 Dec 1967 – ) m. Peggy (Sue) Williams (22 Apr 1967 – )
-
1. Brian (Keith) Brown (13 Sep 1985 – 14 Nov 2003)
-
2. Ashley (Nicole) Brown (18 May 1988 – )
-
-
-
4. Helen (Marie) Ware (22 Feb 1934 – 14 May 2020) m. William (Edgar) Linden (31 Jan 1931 – 5 Jun 2002) m. Richard Baker
-
1. William (E) Linden (21 Aug 1962 – )
-
2. Elizabeth (Ware) Linden (21 Nov 1964 – )
-
-
5. Betty (Sue) Ware (24 Dec 1936 – 28 Apr 2024) m. Larry Stith (abt 1937 – ) m. Eishmal (Lee) Callahan m. Clarence Souder
-
1. Brian Stith
-
2. Dale Stith
-
3. Randy (Clint) Souder (9 Mar 1964 – 23 Jul 1977)
-
4. Clarence (R.) Souder
-
5. Rodney (G.) Souder
-
6. Gregory (C.) Souder
-
7. Sheila (A.) Souder
-
-
6. William (Frank) Ware (1946 – 15 Nov 1977) m. Joyce (Faye) Pennington (22 Oct 1949 – 09 Oct 1979)
-
1. Daniel (Keith) Ware (22 Mar 1973 – )
-
2. Angela (Lynn) Ware
-
-
William Ware's Timeline
11 Records
Sources
Event Type: Birth
Event Date: 31 May 1870
Event Place: Grant County, Kentucky, USA
Record Source:
[1] Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
[2] 1940 United States Federal Census, Year: 1940; Census Place: Grant, Kentucky; Roll: m-t0627-01308; Page: 9A; Enumeration District: 41-4
[3] Kentucky Death Index, 1911-2000
[4] 1920 United States Federal Census, Year: 1920; Census Place: Williamstown, Grant, Kentucky; Roll: T625_571; Page: 3A; Enumeration District: 76
[5] 1930 United States Federal Census, Year: 1930; Census Place: District 1, Grant, Kentucky; Page: 8A; Enumeration District: 0005; FHL microfilm: 2340477
[6] 1880 United States Federal Census, Year: 1880; Census Place: Grant, Kentucky; Roll: 415; Page: 9C; Enumeration District: 082
[7] 1870 United States Federal Census, Year: 1870; Census Place: Cold Springs, Campbell, Kentucky; Roll: M593_453; Page: 183A; Family History Library Film: 545952
[8] 1900 United States Federal Census, Year: 1900; Census Place: West Dry Ridge, Grant, Kentucky; Page: 11; Enumeration District: 0055; FHL microfilm: 1240522
[9] 1910 United States Federal Census, Year: 1910; Census Place: East Williamstown, Grant, Kentucky; Roll: T624_476; Page: 11A; Enumeration District: 0071; FHL microfilm: 1374489
Genealogy Event 2
Event Type: Residence
Event Date: 1870
Event Place: Cold Springs, Campbell, Kentucky, USA
Record Source:
[1] U.S., Selected Federal Census Non-Population Schedules, 1850-1880, National Archives at Washington, DC; Washington, DC; Copies of Nonpopulation Census Schedules for Kentucky, 1960-1964; NAID: 2791276; Record Group Number: 29; Record Group Title: Records of the Bureau of the Census, 1790-2007
[2] 1870 United States Federal Census, Year: 1870; Census Place: Cold Springs, Campbell, Kentucky; Roll: M593_453; Page: 183A; Family History Library Film: 545952
Genealogy Event 3
Event Type: Residence
Event Date: 1880
Event Place: Grant, Kentucky, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Grant, Kentucky; Roll: 415; Page: 9C; Enumeration District: 082
Genealogy Event 4
Event Type: Residence
Event Date: 1883
Event Place: Cold Spring, Boone, Kenton and Campbell, Kentucky
Record Source: U.S., Indexed County Land Ownership Maps, 1860-1918, Collection Number: G&M_24; Roll Number: 24
Genealogy Event 5
Event Type: Residence
Event Date: 1900
Event Place: West Dry Ridge, Grant, Kentucky, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: West Dry Ridge, Grant, Kentucky; Page: 11; Enumeration District: 0055; FHL microfilm: 1240522
Genealogy Event 6
Event Type: Residence
Event Date: 1910
Event Place: East Williamstown, Grant, Kentucky, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: East Williamstown, Grant, Kentucky; Roll: T624_476; Page: 11A; Enumeration District: 0071; FHL microfilm: 1374489
Genealogy Event 7
Event Type: Residence
Event Date: 1920
Event Place: Williamstown, Grant, Kentucky, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Williamstown, Grant, Kentucky; Roll: T625_571; Page: 3A; Enumeration District: 76
Genealogy Event 8
Event Type: Residence
Event Date: 1930
Event Place: District 1, Grant, Kentucky, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: District 1, Grant, Kentucky; Page: 8A; Enumeration District: 0005; FHL microfilm: 2340477
Genealogy Event 9
Event Type: Residence
Event Date: 1940
Event Place: First Magisterial Dist, Grant, Kentucky, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Grant, Kentucky; Roll: m-t0627-01308; Page: 9A; Enumeration District: 41-4
Genealogy Event 10
Event Type: Residence
Event Date: 1950
Event Place: , Grant, 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: Grant, Kentucky; Rol
Genealogy Event 11
Event Type: Residence
Event Place: Grant
Record Source: Kentucky Death Index, 1911-2000
Genealogy Event 12
Event Type: Residence
Event Place: Sh, Grant, Kentucky
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Grant, Kentucky; Roll: m-t0627-01308; Page: 9A; Enumeration District: 41-4
Genealogy Event 13
Event Type: Residence
Event Place: Williamstown
Record Source: U.S., Newspapers.com™ Obituary Index, 1800s-current, The Lexington Herald; Publication Date: 10 Sep 1963; Publication Place: Lexington, Kentucky, USA; ,0.3533626,0.60589164,0.4903006&xid=3355
Genealogy Event 14
Event Type: Death
Event Date: 09 Sep 1963
Event Place: Williamstown, Grant, Kentucky, USA
Record Source:
[1] Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
[2] Kentucky Death Index, 1911-2000
[3] U.S., Find A Grave Index, 1600s-Current
Genealogy Event 15
Event Type: Burial
Event Place: Williamstown, Grant County, Kentucky, United States of America
Record Source: U.S., Find A Grave Index, 1600s-Current