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 freeWillie 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
Willie May Davis Jr was born in 1903 in Ky, the child of William E. Davis and Birchie Bolton. Willie May Davis Jr married Nola F Wilkes, and had children including George William Davis, Nelda Maxine Davis, Billy Ray “Duck" Davis, Lola Mae Davis, Anna Faye Davis, Anna Faye Stolsworth, Brenda Elaine Davis, Brenda Elaine Davis. Willie May Davis Jr passed away in 1984 in McLean County, Kentucky, USA.
Find more search results for Willie DavisReliability 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
- Willie May Davis Jr was born in 1903 in Ky, the child of William E. Davis and Birchie Bolton.
- Willie May Davis Jr married Nola F Wilkes, and had children including George William Davis, Nelda Maxine Davis, Billy Ray “Duck" Davis, Lola Mae Davis, Anna Faye Davis, Anna Faye Stolsworth, Brenda Elaine Davis, Brenda Elaine Davis.
- Willie May Davis Jr passed away in 1984 in McLean County, Kentucky, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
Willie Davis's Ancestors
Willie Davis's Descendants
-
1. George (William) Davis (18 January 1930 – 5 July 2018)
-
2. Nelda (Maxine) Davis (15 Jun 1933 – 24 Oct 2009)
-
3. Billy (Ray “Duck") Davis (21 May 1935 – 04 Oct 2004) m. Navada Wood (abt 1938 – )
-
1. Kyle Davis
-
2. William Carter
-
3. Melinda Davis
-
4. Renee Carter
-
-
4. Lola (Mae) Davis (20 July 1942 – 26 November 2014)
-
5. Anna (Faye) Davis (20 Jul 1944 – 17 June 2007) m. Glenn (Coffman) Stolsworth (31 March 1930 – 13 September 2006)
-
6. Anna (Faye) Stolsworth (20 July 1944 – 17 June 2007)
-
7. Brenda (Elaine) Davis (1947 – 1948)
-
8. Brenda (Elaine) Davis (27 Aug 1947 – 01 Dec 1948)
Willie Davis's Timeline
19 Records
Sources
Event Type: Birth
Event Date: 6 Nov 1902
Event Place: McLean County, Kentucky, USA
Record Source:
[1] Kentucky, Death Records, 1852-1964, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
[2] 1940 United States Federal Census, Year: 1940; Census Place: Bulan, Perry, Kentucky; Roll: m-t0627-01349; Page: 21A; Enumeration District: 97-18
[3] Kentucky Death Index, 1911-2000
[4] 1930 United States Federal Census, Year: 1930; Census Place: Island, McLean, Kentucky; Page: 6A; Enumeration District: 0013; FHL microfilm: 2340501
[5] U.S., Find A Grave Index, 1600s-Current
[6] 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 2
Event Type: Birth
Event Date: 06 Nov 1902
Event Place: Kentucky
Record Source:
[1] 1910 United States Federal Census, Year: 1910; Census Place: Sacramento, McLean, Kentucky; Roll: T624_494; Page: 7A; Enumeration District: 0103; FHL microfilm: 1374507
[2] 1930 United States Federal Census, Year: 1930; Census Place: Island, Mclean, Kentucky; Roll: 766; Page: 6A; Enumeration District: 0013; Image: 1121.0; FHL microfilm: 2340501
[3] 1910 United States Federal Census, Year: 1910; Census Place: Sacramento, McLean, Kentucky; Roll: T624_494; Page: 7A; Enumeration District: 0103; FHL microfilm: 1374507
[4] 1920 United States Federal Census, Year: 1920; Census Place: Island, McLean, Kentucky; Roll: T625_589; Page: 2A; Enumeration District: 118; Image: 496
[5] Kentucky Death Index, 1911-2000
[6] Kentucky, Death Records, 1852-1963
Genealogy Event 3
Event Type: Birth
Event Date: 06 Nov 1902
Event Place: Ky
Record Source:
[1] Kentucky, U.S., Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
[2] 1920 United States Federal Census, Year: 1920; Census Place: Island, McLean, Kentucky; Roll: T625_589; Page: 2A; Enumeration District: 118
[3] 1910 United States Federal Census, Year: 1910; Census Place: Sacramento, McLean, Kentucky; Roll: T624_494; Page: 7A; Enumeration District: 0103; FHL microfilm: 1374507
[4] U.S., Find a Grave Index, 1600s-Current
[5] 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, McLean, Kent
Genealogy Event 4
Event Type: Birth
Event Date: May 24, 1903
Genealogy Event 5
Event Type: Residence
Event Date: 1910
Event Place: Sacramento, McLean, Kentucky, USA
Record Source:
[1] 1910 United States Federal Census, Year: 1910; Census Place: Sacramento, McLean, Kentucky; Roll: T624_494; Page: 7A; Enumeration District: 0103; FHL microfilm: 1374507
[2] 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 6
Event Type: Residence
Event Date: 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 Date: 1910
Event Place: Sacramento, McLean, Kentucky, United States
Genealogy Event 8
Event Type: Residence
Event Date: 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 Date: 1920
Event Place: Island, McLean, Kentucky, USA
Genealogy Event 10
Event Type: Residence
Event Date: 1920
Event Place: Island, McLean, Kentucky, United States
Genealogy Event 11
Event Type: Residence
Event Date: 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 Date: 1930
Event Place: Island, McLean, Kentucky, USA
Record Source:
[1] 1930 United States Federal Census, Year: 1930; Census Place: Island, McLean, Kentucky; Page: 6A; Enumeration District: 0013; FHL microfilm: 2340501
[2] 1930 United States Federal Census, 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 Date: 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 Date: 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 Date: 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, McLean, Kent
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 Date: 30 Oct 1993
Event Place: Livermore Ky McLean Co
Record Source:
[1] Kentucky Death Index, 1911-2000
[2] U.S., Find A Grave Index, 1600s-Current
[3] 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 Date: 30 Oct 1993
Event Place: Livermore Ky McLean Co
Record Source: Kentucky Death Index, 1911-2000
Genealogy Event 21
Event Type: Death
Event Date: 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 Date: Dec 13, 1984
Genealogy Event 23
Event Type: Burial
Event Place: Island, McLean County, Kentucky, United States of America
Record Source:
[1] U.S., Find A Grave Index, 1600s-Current
[2] U.S., Find a Grave Index, 1600s-Current
[3] 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