Got DNA tested?
Upload your data to unlock more DNA matches across Ancestry, 23andMe, and MyHeritage — totally FREE.
SIGN UP
Got DNA tested?
Upload your data to unlock more DNA matches across Ancestry, 23andMe, and MyHeritage — totally FREE.
SIGN UPWillie May Davis 1903 – 1984 – Genealogical Records
Birth Date: May 24, 1903
Birth Location: Ky
Death Date: Dec 13, 1984
Death Location: McLean County, Kentucky, USA
Father: William Davis
Mother: Birchie Bolton
Spouse(s): Nola Wilkes
Children(s): George Davis, Nelda Davis, Billy Davis, Lola Davis, Anna Davis, Anna Stolsworth, Brenda Davis, Brenda Davis
According to available records, Willie May Davis Jr was born in 1903 in Ky, the child of William E. Davis and Birchie Bolton. Following those early years, Willie May Davis Jr married Nola F Wilkes, and their family grew to include George William Davis, Nelda Maxine Davis, Billy Ray “Duck" Davis, Lola Mae Davis, Anna Faye Davis, Anna Faye Stolsworth, Brenda Elaine Davis and Brenda Elaine Davis. In the later years of life, Willie May Davis Jr died in 1984 in McLean County, Kentucky, USA.
Find more search results for Willie DavisFamily tree
Parents
Spouses(s)
Children(s)
Sources
Event Type: Birth
Event Year: 6 Nov 1902
Event Place: McLean County, Kentucky, USA
Record Source: 1930 United States Federal Census, 1940 United States Federal Census, Kentucky Death Index, 1911-2000, Kentucky, Death Records, 1852-1964, U.S., Find A Grave Index, 1600s-Current, U.S., Newspapers.com Obituary Index, 1800s-current, Kentucky Department for Libraries and Archives; Frankfort, Kentucky, Year: 1940; Census Place: Bulan, Perry, Kentucky; Roll: m-t0627-01349; Page: 21A; Enumeration District: 97-18, Year: 1930; Census Place: Island, McLean, Kentucky; Page: 6A; Enumeration District: 0013; FHL microfilm: 2340501, McLean County News; Publication Date: 4 Nov 1993; Publication Place: Calhoun, Kentucky, USA; ,0.120949656,0.78996027,0.4846811&xid=3355
Genealogy Event 2
Event Type: Birth
Event Year: 06 Nov 1902
Event Place: Kentucky
Record Source: 1910 United States Federal Census, 1910 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, Kentucky Death Index, 1911-2000, Kentucky, Death Records, 1852-1963, Year: 1910; Census Place: Sacramento, McLean, Kentucky; Roll: T624_494; Page: 7A; Enumeration District: 0103; FHL microfilm: 1374507, Year: 1930; Census Place: Island, Mclean, Kentucky; Roll: 766; Page: 6A; Enumeration District: 0013; Image: 1121.0; FHL microfilm: 2340501, Year: 1910; Census Place: Sacramento, McLean, Kentucky; Roll: T624_494; Page: 7A; Enumeration District: 0103; FHL microfilm: 1374507, Year: 1920; Census Place: Island, McLean, Kentucky; Roll: T625_589; Page: 2A; Enumeration District: 118; Image: 496
Genealogy Event 3
Event Type: Birth
Event Year: 06 Nov 1902
Event Place: Ky
Record Source: 1910 United States Federal Census, 1920 United States Federal Census, 1950 United States Federal Census, Kentucky, U.S., 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: 2A; Enumeration District: 118, Year: 1910; Census Place: Sacramento, McLean, Kentucky; Roll: T624_494; Page: 7A; Enumeration District: 0103; FHL microfilm: 1374507, 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: Island, McLe
Genealogy Event 4
Event Type: Birth
Event Year: May 24, 1903
Genealogy Event 5
Event Type: Residence
Event Year: 1910
Event Place: Sacramento, McLean, Kentucky, USA
Record Source: 1910 United States Federal Census, 1910 United States Federal Census, Year: 1910; Census Place: Sacramento, McLean, Kentucky; Roll: T624_494; Page: 7A; Enumeration District: 0103; FHL microfilm: 1374507, Year: 1910; Census Place: Sacramento, McLean, Kentucky; Roll: T624_494; Page: 7A; Enumeration District: 0103; FHL microfilm: 1374507
Genealogy Event 6
Event Type: Residence
Event Year: 1910
Event Place: Sacramento, McLean, Kentucky, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Sacramento, McLean, Kentucky; Roll: T624_494; Page: 7A; Enumeration District: 0103; FHL microfilm: 1374507
Genealogy Event 7
Event Type: Residence
Event Year: 1910
Event Place: Sacramento, McLean, Kentucky, United States
Genealogy Event 8
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: 2A; Enumeration District: 118
Genealogy Event 9
Event Type: Residence
Event Year: 1920
Event Place: Island, McLean, Kentucky, USA
Genealogy Event 10
Event Type: Residence
Event Year: 1920
Event Place: Island, McLean, Kentucky, United States
Genealogy Event 11
Event Type: Residence
Event Year: 1920
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Island, McLean, Kentucky; Roll: T625_589; Page: 2A; Enumeration District: 118; Image: 496
Genealogy Event 12
Event Type: Residence
Event Year: 1930
Event Place: Island, McLean, Kentucky, USA
Record Source: 1930 United States Federal Census, 1930 United States Federal Census, Year: 1930; Census Place: Island, McLean, Kentucky; Page: 6A; Enumeration District: 0013; FHL microfilm: 2340501, Year: 1930; Census Place: Island, Mclean, Kentucky; Roll: 766; Page: 6A; Enumeration District: 0013; Image: 1121.0; FHL microfilm: 2340501
Genealogy Event 13
Event Type: Residence
Event Year: 1935
Event Place: Bulan, Perry, Kentucky
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Bulan, Perry, Kentucky; Roll: m-t0627-01349; Page: 21A; Enumeration District: 97-18
Genealogy Event 14
Event Type: Residence
Event Year: 1940
Event Place: Bulan, Perry, Kentucky, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Bulan, Perry, Kentucky; Roll: m-t0627-01349; Page: 21A; Enumeration District: 97-18
Genealogy Event 15
Event Type: Residence
Event Year: 1950
Event Place: Island, McLean, 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: Island, McLe
Genealogy Event 16
Event Type: Residence
Event Place: 511 ( ` harles St., Livermore
Record Source: U.S., Newspapers.com Obituary Index, 1800s-current, McLean County News; Publication Date: 4 Nov 1993; Publication Place: Calhoun, Kentucky, USA; ,0.120949656,0.78996027,0.4846811&xid=3355
Genealogy Event 17
Event Type: Residence
Event Place: Mclean
Record Source: Kentucky Death Index, 1911-2000
Genealogy Event 18
Event Type: Residence
Record Source: Kentucky Death Index, 1911-2000
Genealogy Event 19
Event Type: Death
Event Year: 30 Oct 1993
Event Place: Livermore Ky McLean Co
Record Source: Kentucky Death Index, 1911-2000, U.S., Find A Grave Index, 1600s-Current, U.S., Newspapers.com Obituary Index, 1800s-current, McLean County News; Publication Date: 4 Nov 1993; Publication Place: Calhoun, Kentucky, USA; ,0.120949656,0.78996027,0.4846811&xid=3355
Genealogy Event 20
Event Type: Death
Event Year: 30 Oct 1993
Event Place: Livermore Ky McLean Co
Record Source: Kentucky Death Index, 1911-2000
Genealogy Event 21
Event Type: Death
Event Year: 30 Oct 1993
Event Place: McLean County, Kentucky, USA
Record Source: U.S., Find a Grave Index, 1600s-Current
Genealogy Event 22
Event Type: Death
Event Year: Dec 13, 1984
Genealogy Event 23
Event Type: Burial
Event Place: Island, McLean County, Kentucky, United States of America
Record Source: U.S., Find A Grave Index, 1600s-Current, U.S., Find a Grave Index, 1600s-Current, U.S., Newspapers.com Obituary Index, 1800s-current, McLean County News; Publication Date: 4 Nov 1993; Publication Place: Calhoun, Kentucky, USA; ,0.120949656,0.78996027,0.4846811&xid=3355