These pages have been generated by the software Oxy-Gen version 1.40u, on 15/06/2022. You can download it here.

Previous page

DAVIS Charles W
    Descendancy tree
    Change :
          Date : 30 March 2015
                Time : 01:00:00
    UID : 587C74DCEF7CA14E86CA86CBBC71B002FE4E
    Name : DAVIS
          Given name : Charles W
          Surname : Davis
          Given name : Charles W
    Family Informations :
          with ? Goldie M :
                UID : 966C1594D702344D99A158635BBF6663DD4B
                child :
                   DAVIS Ruth Goldie (1908 United States of America - CT Connecticut - Seymour 06483 - 1996 United States of America - DC District of Columbia)

DAVIS Charlotte Rebecca
    Descendancy tree     Timeline
    Birth :
          Date : 1855
          Place : United Kingdom - HAM Hampshire - Catherington
    Christening :
          Date : 20 December 1855
          Place : United Kingdom - HAM Hampshire - Chalton
    Death :
          Date : 1943 (88 years old)
          Place : United Kingdom - SRY Surrey - South West
    Change :
          Date : 30 November 2021
                Time : 10:19:57
    Note :
Mother: Rebecca Styles Foster
Census 1911: 80, born Finch Dean, Nr Horndean, Hampshire
-----
Birth GRO 4th qtr 1855
Foster, Charlotte Rebekah Catherington 2c 99
-----
England, Hampshire Bishop's Transcripts
Name Charlotte Rebecca Foster
Baptism Date 20 Dec 1855
Baptism Place Chalton, Hampshire, England
Father's Name George Francis Foster
Mother's Name Rebecca Styels Foster
-----
Death GRO 3rd qtr 1943
Gauntlett, Charlotte R 90 Surrey S.W. 2a 457
    UID : 50398D4E3DB92C4A9E5066589A7CEBE25FF4
    Name : DAVIS
          Given name : Charlotte Rebecca
          Surname : Davis
          Given name : Charlotte Rebecca
    Family Informations :
          with DAVIS Henry :
                UID : 9DFE2279D883574D81A3806C5458E27548B9
                Marriage :
                      Date : 1877 (22 years old)
                      Place : United Kingdom - Westbourne, Sussex West
                Note :
Marriages GRO 2nd qtr 1877
FOSTER, Charlotte Rebecca Westbourne 2b 673
DAVIES, Henry Westbourne 2b 673
                child :
                   DAVIS Edith Annie (1885 United Kingdom - NTH Northamptonshire - Northampton NN1)
          with GAUNTLETT Thomas Herbert (1880 - 1953) :
                UID : 9205E0FAE14354468BD05877ABDDB87C1522
                Marriage :
                      Date : 1904 (49 years old)
                      Place : United Kingdom - HAM Hampshire - Portsmouth
                Note :
Marriages GRO 4th qtr 1904
Gauntlett, Thomas Herbert Portsmouth 2b 724
Davis, Charlotte Rebecca Portsmouth 2b 724

DAVIS Clarence Wallace
    Change :
          Date : 4 August 2013
                Time : 01:00:00
    UID : D7451DDFEB00B34D9247F85A75D398CDDB78
    Name : DAVIS
          Given name : Clarence Wallace
          Surname : Davis
          Given name : Clarence Wallace
    Family Informations :
          with COOK Ethel May (1906 - 1985) :
                UID : AF9DDD0E5CAEBB43931FBEEA6514B7B881CF
                Marriage :
                      Date : 9 February 1951
                      Place : United States of America - VT Vermont - White River Junction 05001 - Windsor Co.
                Note :
Vermont, Vital Records
Name: Clarence Wallace Davis
Event Type: Marriage
Event Date: 09 Feb 1951
Event Place: White River Junction, Windsor, Vermont
Gender: Male
Spouse's Name: Ethel Mae Ryan

DAVIS "Clara" Clarrissa Ann
    Ancestry Tree     Descendancy tree     Timeline
    Father : DAVIS Jacob (1802 - 1882) (Age in the birth of the child : 39 years old)
    Mother : PRENTICE Jane C (1808 - 1894) (Age in the birth of the child : 33 years old)
    Siblings :
       DAVIS Issue 5 (?)
    Birth :
          Date : July 1841
          Place : United States of America - NY New York - New York 10001
    Death :
          Date : 5 May 1922 (81 years old)
          Place : United States of America - NY New York - New York 10001 - Greenfield, Saratoga Co.
    Change :
          Date : 24 August 2020
                Time : 20:58:37
    Note :
Father: Jacob Davis, Birthplace: New York
Mother: Jane C Prentice, Birthplace: New York
-----
Find A Grave Memorial# 148086047
    UID : 87D4917434DFD511B337709A55C1000063F0
    Burial :
          Place : United States of America - NY New York - New York 10001 - Middle Grove Cmtry., Greenfield, Saratoga Co.
    Name : DAVIS
          Given name : Clarrissa Ann
          Surname : Davis
          Given name : Clarrissa Ann
          Nickname : Clara
    Family Informations :
          with CHATFIELD Valda E (1833 - 1897) :
                UID : FDD3917434DFD511B337709A55C10000D841
                children :
                   CHATFIELD Lizzie Jane (1869 United States of America - NY New York - New York 10001 - 1948 United States of America - NY New York - New York 10001)
                   CHATFIELD Carlie Theresa (1874 United States of America - NY New York - New York 10001 - 1957 United States of America - NY New York - Hamburg 14075)
                   CHATFIELD Valda Davis (1879 United States of America - NY New York - Clifton Park 12065 - 1949 United States of America - NY New York - Saratoga Springs 12866)

DAVIS Colin P W
    Timeline
    Birth :
          Date : 1942
          Place : United Kingdom - KEN Kent - Tonbridge TN9
    Change :
          Date : 28 March 2020
                Time : 16:22:24
    Note :
Birth GRO 4th qtr 1942
Davis, Colin P W Botten Tonbridge 2a 1898
    UID : A2B2667854E7F6429EF9D752AB95088F3C72
    Name : DAVIS
          Given name : Colin P W
          Surname : Davis
          Given name : Colin P W
    Family Informations :
          with HUGHES Alison J (1949) :
                UID : 89358F00895E45F09514F1B443A44DFAE5FF
                Marriage :
                      Date : 1968 (26 years old)
                      Place : United Kingdom - KEN Kent - Tonbridge TN9
                Note :
Marriages GRO 1st qtr 1968
HUGHES, Alison J DAVIS TONBRIDGE 5f 1962
DAVIS, Colin P W HUGHES TONBRIDGE 5f 1962
          with ALEXANDER Barbara M :
                UID : C431D7FC2F244416AE6300E32E0C9DCA0A4F
                Marriage :
                      Date : August 1998 (56 years old)
                      Place : United Kingdom - KEN Kent - Tunbridge Wells
                Note :
England and Wales Marriage Registration Index
Name: Colin P W Davis
Event Place: Tunbridge Wells, Kent, England
Registration District: Tunbridge Wells
County: Kent
Registration Year: 1998
Registration Quarter: Jul-Aug-Sep
Page: 0172
Volume: 576
Spouse: Barbara M Alexander

DAVIS "Cindi" Cynthia Louise
    Ancestry Tree     Timeline
    Father : DAVIS Walter Grady (1907 - 1985) (Age in the birth of the child : 46 years old)
    Mother : HOWSON Glenna Irene (1918 - 2016) (Age in the birth of the child : 34 years old)
    Siblings :
       DAVIS Leroy Eugene (1935 United States of America - OH Ohio - Springfield 45501 - 2016 United States of America - OH Ohio)
       DAVIS Mary Charlotta (1937 United States of America - OH Ohio - 2016)
       DAVIS Ethel Marie (1938 United States of America - OH Ohio - 2016)
       DAVIS James Rodney (1944 United States of America - 2016)
       DAVIS Keith Anthony (1960 United States of America - OH Ohio - 2016)
       DAVIS Kurt Mathew (1960 United States of America - OH Ohio - 1985 United States of America - OH Ohio - Springfield 45501)
    Birth :
          Date : 28 January 1953
          Place : United States of America - OH Ohio
    Death :
          Date : after April 2016 (63 years old)
    Change :
          Date : 8 May 2017
                Time : 22:05:22
    Note :
USA Public Records
Name Cindi Hearne
Residence Date 01 Jan 1995-01 Jan 1998
Residence Place New Carlisle, Ohio
Birth Date 28 Jan 1953
Phone Number (513) 845-9818
Phone Number Recorded Date 01 Jan 1998
Address 12223 Troy Rd., New Carlisle, Ohio 45344
Possible Relatives Cynthia L Hearne
Record Number 810673790
-----
USA Public Records
Name Cindi Hearne
Also Known As Cynthia L Hearne
Residence Date 01 Oct 2004
Residence Place Nashville, Tennessee
Birth Date 01 Jul 1953
Phone Number (615) 791-5978
Phone Number Recorded Date 25 Mar 2008
Address 3704 Princeton Ave., Nashville, Tennessee 37205
Address Date 01 Oct 2004
2nd Address 12223 Troy Rd., New Carlisle, Ohio 45344
2nd Address Date 13 Jul 2001
3rd Address 205 Greystone Dr., Franklin, Tennessee 37069
3rd Address Date 01 Aug 1993-25 Mar 2008
Possible Relatives Amand Irene Hearne, Bradley J Hearne, Cindi Hearne, James D Hearne, Jim Hearne
Record Number 63220602
    UID : 93E48288CBAA304DAA4203F52BA5CCC0B3E3
    Name : DAVIS
          Given name : Cynthia Louise
          Surname : Davis
          Given name : Cynthia Louise
          Nickname : Cindi
    Family Informations :
          with HEARNE James Dickson (1951) :
                UID : 3134AEDCAB5D3C4EBB6AD9A9A7770064AA6B
                Marriage :
                      Date : 5 August 1972 (19 years old)
                      Place : United States of America - OH Ohio - Clark Co.

DAVIS Dale
    Ancestry Tree
    Father : DAVIS Leroy Eugene (1935 - 2016)
    Mother : CARPER Betty J (1936)
    Siblings :
       DAVIS David Aaron (1955 United States of America - OH Ohio)
    Change :
          Date : 8 May 2017
                Time : 22:05:22
    Birth :
          Place : United States of America - OH Ohio
    Note :
USA Public Records
Name Dale A Davis
Residence Date 01 Jan 1998-01 Jun 1998
Residence Place Springfield, Ohio
Address 3769 Springfield Jamestown Rd., Springfield, Ohio 45502
Possible Relatives David A Davis, Diana M Davis, Edward W Davis, Jennifer Davis, Myla J Davis
Record Number 603361727
    UID : C38BD4CD4C406E4E8C53BFD698108EFEDFA7
    Name : DAVIS
          Given name : Dale
          Surname : Davis
          Given name : Dale
    Family Informations :
          with ? Kamala :
                UID : A70701FCB131F04BAA8919BD178744EB9ED7

DAVIS Dan
    Ancestry Tree
    Father : DAVIS Daniel (1710 - 1789)
    Mother : WOOSTER Ruth (1722 - 1794)
    Siblings :
       DAVIS Naomi (1743 United States of America - CT Connecticut - Derby 06418 - 1818 United States of America - CT Connecticut - Seymour 06483)
       DAVIS Isaac (?)
       DAVIS Sarah (?)
       DAVIS Reuben (?)
       DAVIS Ithiel (?)
       DAVIS Alice (?)
       DAVIS Alice (?)
    Change :
          Date : 18 February 2013
                Time : 00:00:00
    UID : AF0BD07DBA56944EB769AB432ED35AA103AC
    Note :
Twin
    Name : DAVIS
          Given name : Dan
          Surname : Davis
          Given name : Dan

DAVIS Daniel
    Ancestry Tree     Descendancy tree     Timeline
    Father : DAVIS John (1675 - 1767) (Age in the birth of the child : 35 years old)
    Mother : CHATFIELD Sarah (1686 - 1721) (Age in the birth of the child : 23 years old)
    Siblings :
       DAVIS Joseph (1708 United States of America - CT Connecticut - Derby 06418)
       DAVIS Mindwell (1712 United States of America - CT Connecticut - Derby 06418)
       DAVIS Abigail (1713 United States of America - CT Connecticut - Derby 06418)
       DAVIS Rachael (1716 United States of America - CT Connecticut - Derby 06418)
       DAVIS Elizabeth (1719 United States of America - CT Connecticut - Derby 06418)
    Birth :
          Date : 17 JAN 1709/1710
          Place : United States of America - CT Connecticut - Derby 06418 - New Haven Co.
    Death :
          Date : about 1789 (79 years old)
    Change :
          Date : 8 June 2016
                Time : 09:33:37
    UID : 96C8917434DFD511B337709A55C10000662C
    Name : DAVIS
          Given name : Daniel
          Surname : Davis
          Given name : Daniel
    Family Informations :
          with WOOSTER Ruth (1722 - 1794) :
                UID : 40FA29ECE820624099C785768529A54FF601
                Marriage :
                      Date : 6 December 1738 (28 years old)
                children :
                   DAVIS Naomi (1743 United States of America - CT Connecticut - Derby 06418 - 1818 United States of America - CT Connecticut - Seymour 06483)
                   DAVIS Sarah (?)
                   DAVIS Ithiel (?)
                   DAVIS Isaac (?)
                   DAVIS Alice (?)
                   DAVIS Alice (?)
                   DAVIS Reuben (?)
                   DAVIS Dan (?)

DAVIS Daniel
    Timeline
    Birth :
          Date : about 1781
    Change :
          Date : 18 February 2013
                Time : 00:00:00
    UID : 7ACF917434DFD511B337709A55C1000051D5
    Name : DAVIS
          Given name : Daniel
          Surname : Davis
          Given name : Daniel
    Family Informations :
          with LE BARON Naomi Roxina (1781 - 1862) :
                UID : 6CCF917434DFD511B337709A55C1000043F5

DAVIS David Aaron
    Ancestry Tree     Descendancy tree
    Father : DAVIS Leroy Eugene (1935 - 2016) (Age in the birth of the child : 19 years old)
    Mother : CARPER Betty J (1936) (Age in the birth of the child : 18 years old)
    Siblings :
       DAVIS Dale (?)
    Birth :
          Date : 10 July 1955
          Place : United States of America - OH Ohio
    Change :
          Date : 8 May 2017
                Time : 22:05:22
    Note :
USA Public Records
Name Dale A Davis
Also Known As David A Davis
Residence Date 19 May 2008
Residence Place Springfield, Ohio
Birth Date 10 Jul 1955
Phone Number 322-6917
Phone Number Recorded Date 01 Jan 2009
Address 7125 Detrick Jordan Pike, Springfield, Ohio 45502
Address Date 19 May 2008
2nd Address 3769 Jamestown Pike, Springfield, Ohio 45502
2nd Address Date 01 Jan 1998
3rd Address 3769 Springfield Jamestown Rd., Springfield, Ohio 45502
3rd Address Date 23 Jan 1986-01 Jan 2009
Possible Relatives Betty J Davis, Dale A Davis, David E Davis, Debra K Arnold, Diana M Davis, Edward W Davis, Jennifer Davis, Julie A Davis, Leroy Eugene Davis, Michelle L Davis, Myla J Davis, Myla J Morley
Record Number 133836391
    UID : 90B98419F1D12A40A80F0AC55CAE5E5C5CCF
    Name : DAVIS
          Given name : David Aaron
          Surname : Davis
          Given name : David Aaron
    Family Informations :
          with ? Grace :
                UID : A4B736A149B48344B811ABF834AD2842AD3E
          with ? Myla J (1962) :
                UID : B76FD9F510EDEC4895FCED03651CA33C0682
          with ? Diana M :
                UID : CF123C59DDF87F49A958170EBD1131DD153C
          with ARNOLD Debra K (1956) :
                UID : 4CB2B7832B176144A2055F3F4DE21240E5EC
                child :
                   DAVIS Michelle L (1985 United States of America - OH Ohio)

DAVIS David
    Ancestry Tree
    Father : DAVIS Sonny
    Mother : JOHNSON Mary L (1938) (Age in the birth of the child : 23 years old)
    Siblings :
       DAVIS Dorothy (?)
    Birth :
          Date : 1961
    Change :
          Date : 18 February 2013
                Time : 00:00:00
    UID : DDD8917434DFD511B337709A55C10000BD8C
    Name : DAVIS
          Given name : David
          Surname : Davis
          Given name : David

DAVIS Denise E
    Ancestry Tree
    Father : DAVIS Norman C
    Mother : CHATFIELD Ena Winifred (1920) (Age in the birth of the child : 26 years old)
    Siblings :
       DAVIS Michael L (1942 United Kingdom - NFK Norfolk)
    Birth :
          Date : 1946
          Place : United Kingdom - KEN Kent - Maidstone ME14
    Change :
          Date : 7 August 2016
                Time : 10:58:42
    Note :
Birth GRO 1st qtr 1946
Davis, Denise E Chatfield Maidstone 2a 2131
    UID : D95F6D0F3F841942AE63D9190F0EDE805020
    Name : DAVIS
          Given name : Denise E
          Surname : Davis
          Given name : Denise E

DAVIS Dorothy
    Ancestry Tree
    Father : DAVIS Sonny
    Mother : JOHNSON Mary L (1938)
    Siblings :
       DAVIS David (1961)
    Change :
          Date : 18 February 2013
                Time : 00:00:00
    UID : DCD8917434DFD511B337709A55C10000BC7C
    Name : DAVIS
          Given name : Dorothy
          Surname : Davis
          Given name : Dorothy

DAVIS Edith Annie
    Ancestry Tree
    Father : DAVIS Henry
    Mother : DAVIS Charlotte Rebecca (1855 - 1943) (Age in the birth of the child : 30 years old)
    Birth :
          Date : 1885
          Place : United Kingdom - NTH Northamptonshire - Northampton NN1
    Christening :
          Date : 18 February 1885
          Place : United Kingdom - HAM Hampshire - Warblington
    Change :
          Date : 30 November 2021
                Time : 10:35:54
    Note :
Birth GRO 1st qtr 1885
DAVIS, Edith Annie Northampton 3b 78
-----
England, Hampshire Parish Registers
Name Edith Annie Davis
Sex Female
Christening Date 18 Feb 1885
Christening Place Warblington, Hampshire,
Father's Name Henry Davis
Mother's Name Charlotte Rebecca Davis
    UID : 3F5C76568C6C6F42955A18F62CC4EF5D49B5
    Name : DAVIS
          Given name : Edith Annie
          Surname : Davis
          Given name : Edith Annie

DAVIS Edith Cavell
    Ancestry Tree     Descendancy tree     Timeline
    Father : DAVIS Gerald Wesley (1900 - 1971) (Age in the birth of the child : 19 years old)
    Mother : GROSS Myrtle Candis (1899 - 1976) (Age in the birth of the child : 19 years old)
    Birth :
          Date : 5 August 1919
          Place : United States of America - VT Vermont - Randolph 05060 - Orange Co.
    Death :
          Date : 20 January 2003 (83 years old)
          Place : United States of America - VT Vermont - Morristown, Lamoille Co.
          Cause : Hip fracture, stroke and Alzheimer's disease.
    Change :
          Date : 23 December 2021
                Time : 15:20:31
    descriptive data :
          Data format : jpg
          File : CHATFIELD William Russell 1914-2010 grave.jpg

            CHATFIELD William Russell 1914-2010 grave.jpg
          Title : Edith Cavell DAVIS 1919-2003 grave
          Note :
Spouse of William Russell CHATFIELD 1914-2010
          SCBK : Y
          TYPE : PHOTO
          SSHOW : Y
    Note :
Vermont, Vital Records
Name: Edith Cavell Davis
Event Type: Birth
Event Date: 05 Aug 1919
Event Place: Morristown, Lamoille, Vermont
Gender: Female
Father's Name: Gerald Wesley Davis
Mother's Name: Myrtle Candis Gross
-----
Vermont, Vital Death Records
Name: Edith Chatfield
Event Date: 20 Jan 2003
Event Place: Morrisville, Lamoille, Vermont
Gender: Female
Father's Name: Gerald Davis
Mother's Name: Myrtle Gross
Spouse's Name: Russell Chatfield
Digital Folder Number: 7049606
Image Number: 00521
-----
Find a Grave Memorial ID 30638435.
=====
01/22/2003 EDITH DAVIS CHATFIELD JOHNSON - Edith Davis CHATFIELD, 83, died Jan. 20, 2003, in Genesis Elder Care in Morrisville after an extended illness, which included a hip fracture, stroke and Alzheimer's disease.
She was born in Randolph Center, Aug. 5, 1919, the daughter of Gerald and Myrtle (Gross) Davis, and was the eldest of five children.
Her early education was in the schools of Johnson, Belvidere and Fairfield. Edith graduated from Bellows Free Academy in Fairfax in June 1937 and received her nurse's training at Fanny Allen Hospital. She owned and operated Sterling View Nursing Home and worked joyfully for many years at the Copley Birthing Center.
On Jan. 25, 1941, she married W. Russell Chatfield and lived with him for 62 years.
Survivors include her husband, Russell; two daughters, Myrtle Boyden and her husband, Don, of Johnson, and Ethel Beverage and her husband, Barry, of Raeford, N.C.; four sisters, Katherine, Alice, Gloria and Geraldine; as well as five grandchildren and three great-grandchildren.
Her granddaughter Mystelle predeceased Edith in 1982.
    UID : D0DB917434DFD511B337709A55C10000B3E9
    Burial :
          Place : United States of America - VT Vermont - Johnson 05656 - Evergreen Ledge Cmtry., Lamoille Co.
    Name : DAVIS
          Given name : Edith Cavell
          Surname : Davis
          Given name : Edith Cavell
    Family Informations :
          with CHATFIELD William Russell (1914 - 2010) :
                UID : BCDB917434DFD511B337709A55C100009FA9
                Marriage :
                      Date : 21 January 1941 (21 years old)
                      Place : United States of America - VT Vermont - Richford 05476
                Note :
Vermont, Vital Records
Name: William Russell Chatfield
Event Type: Marriage
Event Date: 25 Jan 1941
Event Place: Richford, , Vermont
Gender: Male
Father's Name: Asa B Chatfield
Mother's Name: Mary A Harrington
Spouse's Name: Edith Gavell Davis
GS Film number: 1984409
Digital Folder Number: 004703672
Image Number: 02287
                children :
                   CHATFIELD Myrtle Lois (1943 United States of America - VT Vermont - Hyde Park 05655 - 2015 United States of America - VT Vermont)
                   CHATFIELD Ethel Eileen (1951 United States of America - VT Vermont - Burlington 05401)

DAVIS Edmund Ezekiel
    Descendancy tree     Timeline
    Birth :
          Date : about 1819
    Death :
          Date : 1877 (58 years old)
          Place : United Kingdom - LDN London - London - Bethnal Green
    Change :
          Date : 13 May 2021
                Time : 21:21:21
    Note :
Death GRO 2nd qtr 1877
DAVIS, Edmund Ezekiel 58 Bethnal Green 1c138
=====
Cabinet maker of 23 Newcastle Street, Bethnal Green, London.
    UID : 25AD8E3BD8465F448EECA1B2899A77AC6F22
    Name : DAVIS
          Given name : Edmund Ezekiel
          Surname : Davis
          Given name : Edmund Ezekiel
        child :
           DAVIS Louisa Sarah Amelia (1844 United Kingdom - LDN London - London - 1904 Australia - VIC Victoria - Kangaroo Flat)

DAVIS Edna Irene
    Birth :
          Date : 26 September 1938
          Place : United States of America - LA Louisiana - Lake Charles 70601 - Calcasieu Co.
    Residence :
          Date : 8 September 2010 (71 years old)
          Place : United States of America - MO Missouri
    Change :
          Date : 6 June 2016
                Time : 20:28:43
    UID : BA0F3C482F45654296727F9217E301C23E4B
    Name : DAVIS
          Given name : Edna Irene
          Surname : Davis
          Given name : Edna Irene
    Family Informations :
          with CHATFIELD William Eldon (1925 - 2018) :
                UID : 1F2A60F93C2F5B46BDBE3222D3513DFFDDCC
                Marriage :
                      Date : 9 June 1990 (51 years old)
                      Place : United States of America - IL Illinois - Belleville 62220 - St Teresa’s Catholic Church, St Clair Co.
                Note :
His and her 2nd mg.

DAVIS Eliga \ Elijah
    Descendancy tree     Timeline
    Birth :
          Date : August 1871
          Place : United States of America - MI Michigan
    Change :
          Date : 8 May 2017
                Time : 22:05:20
    Note :
Father's Birthplace Michigan
Mother's Birthplace Michigan
-----
Race Indian
=====
USA Census, 1900
Name Eliga Davis
Event Place Martiny & Morton townships Mecosta village, Mecosta, Michigan
Gender Male
Age 29
Marital Status Married
Race Indian
Relationship to Head of Household Son-in-law
Years Married 10
Birth Date Aug 1871
Birthplace Michigan
Marriage Year (Estimated) 1890
Father's Birthplace Michigan
Mother's Birthplace Michigan
James Shawnano Head M 58 Michigan
Sarah Shawnano Wife F 55 Michigan
Daniel Shawano Son M 22 Michigan
Joseph Shawano Son M 20 Michigan
Lucy Shawwano Dau F 17 Michigan
John Shawwano Son M 14 Michigan
David Jackson Son-in-law M 39 Michigan
Mary Jackson Dau F 30 Michigan
Eliga Davis Son-in-law M 29 Michigan
Susan Davis Dau F 28 Michigan
Martha Davis Granddau F 10 Michigan
James Davis Grandson M 8 Michigan
Joseph Davis Grandson M 4 Michigan
-----
USA Census, 1910
Name Lige Davis
Event Type Census
Event Date 1910
Event Place Isabella, Isabella, Michigan
Gender Male
Age 51
Marital Status Married
Race Indian
Relationship to Head of Household Head
Birth Year (Estimated) 1859 [1900 census has born Aug 1871]
Birthplace Michigan
Father's Birthplace Michigan
Mother's Birthplace Michigan
Sheet Letter A
Sheet Number 13
Lige Davis Head M 51 Michigan
Susan Davis Wife F 35 Michigan
Martha Davis Dau F 20 Michigan
James Davis Son M 18 Michigan
Joe Davis Son M 14 Michigan
Lose Davis Dau F 11 Michigan
Frank Davis Son M 5 Michigan
Lizzie Sands Boarder F 25 Canada
    UID : B492056DC0F14E4BB3BD829D396C56EF7B4A
    Name : DAVIS
          Given name : Eliga \ Elijah
          Surname : Davis
          Given name : Eliga \ Elijah
    Family Informations :
          with CHARBONEAU \ SHAWNANO \ SHA WON NO QUET Susan (1872) :
                UID : 9DDC79435A249C4E8F24B3A1A1023D088C2A
                Divorce : Y
                Marriage :
                      Date : 8 November 1887 (16 years old)
                      Place : United States of America - MI Michigan - Mecosta City, Mecosta Co.
                Note :
QUERY
Name Elijah Davis
Age (Expanded) 21 years
Birth Year 1866
Birthplace Michigan
Spouse's Name Susan Shavanaugh
Spouse's Age (Expanded) 19 years
Spouse's Birth Year 1868
Spouse's Birthplace Michigan
Event Date 08 Nov 1887
Event Place Mecosta City, Mecosta, Michigan
Father's Name David Davis
Spouse's Father's Name James Shavanaugh
                children :
                   DAVIS Martha (1889 United States of America - MI Michigan - 1936 United States of America - MI Michigan - Saginaw 48601)
                   DAVIS Issue 4 (?)

DAVIS "Betty" Elizabeth
    Ancestry Tree
    Father : DAVIS John (1675 - 1767) (Age in the birth of the child : 44 years old)
    Mother : CHATFIELD Sarah (1686 - 1721) (Age in the birth of the child : 32 years old)
    Siblings :
       DAVIS Joseph (1708 United States of America - CT Connecticut - Derby 06418)
       DAVIS Daniel (1710 United States of America - CT Connecticut - Derby 06418 - 1789)
       DAVIS Mindwell (1712 United States of America - CT Connecticut - Derby 06418)
       DAVIS Abigail (1713 United States of America - CT Connecticut - Derby 06418)
       DAVIS Rachael (1716 United States of America - CT Connecticut - Derby 06418)
    Birth :
          Date : 11 October 1719
          Place : United States of America - CT Connecticut - Derby 06418 - New Haven Co.
    Change :
          Date : 8 June 2016
                Time : 09:33:37
    UID : 31E6917434DFD511B337709A55C100001F9E
    Name : DAVIS
          Given name : Elizabeth
          Surname : Davis
          Given name : Elizabeth
          Nickname : Betty

DAVIS Elmer
    Ancestry Tree
    Father : DAVIS Charles Howard (1851 - 1933) (Age in the birth of the child : 44 years old)
    Mother : BULGEN \ BELGIN Hannah (1861 - 1949) (Age in the birth of the child : 34 years old)
    Siblings :
       DAVIS Mary Ann (1879 United States of America - CO Colorado - Arvada 80001 - 1941 United States of America - CO Colorado - Arvada 80001)
       DAVIS Solomon H. (1880 United States of America - CO Colorado - Arvada 80001)
       DAVIS Frederick C. (1882 United States of America - CO Colorado - Arvada 80001 - 1886 United States of America - CO Colorado - Arvada 80001)
       DAVIS Andrew Ralph (1887 United States of America - CO Colorado - Arvada 80001)
       DAVIS Joseph Howard (1889 United States of America - CO Colorado - Arvada 80001 - 1965 United States of America - CO Colorado - Arvada 80001)
       DAVIS Frank Earnest (1899 United States of America - CO Colorado - Arvada 80001 - 1956 United States of America - CA California)
       DAVIS Ruth (1902 United States of America - CO Colorado - Arvada 80001)
       DAVIS Issue 2 (?)
    Birth :
          Date : 21 June 1895
          Place : United States of America - CO Colorado - Arvada 80001 - Jefferson Co.
    Change :
          Date : 7 June 2016
                Time : 14:37:22
    UID : 28ACA86C0940ED4D81074CD5BA9D424BF81B
    Name : DAVIS
          Given name : Elmer
          Surname : Davis
          Given name : Elmer

DAVIS Emerett
    Descendancy tree     Timeline
    Birth :
          Date : 24 January 1821
          Place : United States of America - CT Connecticut - Naugatuck 06770 - New Haven Co.
    Death :
          Date : 2 October 1881 (60 years old)
          Place : United States of America - CT Connecticut - Seymour 06483 - New Haven Co.
    Change :
          Date : 5 June 2016
                Time : 21:25:36
    Note :
Daughter of Capt. TRUMAN DAVIS & MARY ALLING
    UID : 090E7455EAEFBD4282194524059099BAA4BD
    Burial :
          Place : United States of America - CT Connecticut - Seymour 06483 - Seymour Union Cmtry., New Haven Co.
    Name : DAVIS
          Given name : Emerett
          Surname : Davis
          Given name : Emerett
    Family Informations :
          with TOMLINSON Harrison (1814 - 1855) :
                UID : E2F9D043404CAB4CACF05C0641CC2959FE65
                Marriage :
                      Date : 10 January 1841 (19 years old)
                      Place : United States of America - CT Connecticut - Waterbury 06701 - New Haven Co.
                child :
                   TOMLINSON Harriet (1850 United States of America - CT Connecticut - Seymour 06483 - 1932 United States of America - CT Connecticut - Waterbury 06701)

DAVIS Eric Gene
    Descendancy tree
    Birth :
          Date : 24 May 1972
    Change :
          Date : 8 May 2017
                Time : 22:05:22
    Note :
USA Public Records
Name Eric G Davis
Residence Date 01 Jan 1997-01 May 1997
Residence Place Brooklyn, Michigan
Address 22 Oak Ct., Brooklyn, Michigan 49230
Possible Relatives Marsha L Davis
Record Number 622246864
    UID : 59897BAFA23B6348A6A58C68744C0E933421
    Name : DAVIS
          Given name : Eric Gene
          Surname : Davis
          Given name : Eric Gene
    Family Informations :
          with CHATFIELD Marsha Lynn (1972) :
                UID : 6A303D863CFB204683923DE5CD5F83A181D8
                child :
                   DAVIS Austin (?)

DAVIS Erik Paul
    Ancestry Tree
    Father : DAVIS Thomas Clark
    Mother : HAMELBACK Betty Lynn (1947) (Age in the birth of the child : 22 years old)
    Siblings :
       CHATFIELD Kevin Allen (1974 United States of America - MI Michigan)
    Birth :
          Date : 25 February 1970
          Place : United States of America - MI Michigan
    Change :
          Date : 23 December 2021
                Time : 15:20:36
    Note :
USA Public Records
Name: Erik Paul Chatfield
Residence Date: 28 Apr 2004-10 Jan 2009
Residence Place: Sterling Heights, Michigan
Birth Date: 25 Feb 1970
Phone Number: 662-0069
Phone Number Recorded Date: 10 Jan 2009
Address: 4681 Admiral Dr., Sterling Heights, Michigan 48310
Address Date: 28 Apr 2004-10 Jan 2009
2nd Address: 60791 Mount Vernon Rd., Rochester, Michigan 48306
2nd Address Date: 01 Aug 1995-03 Nov 2004
3rd Address: 525 N Arlington St., Kalamazoo, Michigan 49006
3rd Address Date: 01 Dec 1993
4th Address: 310 S Kendall Ave # C1, Kalamazoo, Michigan 49006
4th Address Date: 09 May 1990-01 Jun 2001
Possible Relatives: Betty L CHATFIELD, Eric CHATFIELD, James A CHATFIELD, Kevin Allen CHATFIELD, Michele Ann Chatfield
Record Number: 177947470
    UID : F94230992C61784F9FF24B73EB548D72E550
    Name : DAVIS
          Given name : Erik Paul
          Surname : Davis
          Given name : Erik Paul

DAVIS Ethel Marie
    Ancestry Tree     Descendancy tree     Timeline
    Father : DAVIS Walter Grady (1907 - 1985) (Age in the birth of the child : 31 years old)
    Mother : HOWSON Glenna Irene (1918 - 2016) (Age in the birth of the child : 20 years old)
    Siblings :
       DAVIS Leroy Eugene (1935 United States of America - OH Ohio - Springfield 45501 - 2016 United States of America - OH Ohio)
       DAVIS Mary Charlotta (1937 United States of America - OH Ohio - 2016)
       DAVIS James Rodney (1944 United States of America - 2016)
       DAVIS Cynthia Louise (1953 United States of America - OH Ohio - 2016)
       DAVIS Keith Anthony (1960 United States of America - OH Ohio - 2016)
       DAVIS Kurt Mathew (1960 United States of America - OH Ohio - 1985 United States of America - OH Ohio - Springfield 45501)
    Birth :
          Date : 23 November 1938
          Place : United States of America - OH Ohio
    Death :
          Date : after April 2016 (78 years old)
    Change :
          Date : 8 May 2017
                Time : 22:05:22
    Note :
USA Public Records
Name E Brodbeck
Also Known As Ethel Marie Brodbeck
Residence Date 03 Nov 2004
Residence Place Springfield, Ohio
Birth Date 23 Nov 1938
Phone Number 399-3996
Phone Number Recorded Date 01 Jan 2009
Address 004717 Middle Urbana Rd., Springfield, Ohio 45503
Address Date 03 Nov 2004
2nd Address 4717 Middle Urbana Rd., Springfield, Ohio 45503
2nd Address Date 26 Sep 1960-01 Jan 2009
Possible Relatives Clarence Robert Brodbeck, Lori S Brodbeck, Robin M Brodbeck
Record Number 137558173
    UID : 9CB53582ABCB014391E0F06743E93C85770C
    Name : DAVIS
          Given name : Ethel Marie
          Surname : Davis
          Given name : Ethel Marie
    Family Informations :
          with BRODBECK Clarence Robert (1931) :
                UID : EB320CFCB5164D4B89580369224439AA1E64
                children :
                   BRODBECK Robin M (1960 United States of America - OH Ohio)
                   BRODBECK Loris S (1963 United States of America - OH Ohio)

DAVIS Florence H
    Timeline
    Change :
          Date : 18 February 2013
                Time : 00:00:00
    UID : D5EF917434DFD511B337709A55C10000CC65
    Note :
Colin John Chatfield knew her.
    Name : DAVIS
          Given name : Florence H
          Surname : Davis
          Given name : Florence H
    Family Informations :
          with BUNDEY George Edward S (1892 - 1955) :
                UID : 9CEF917434DFD511B337709A55C1000093D5
                Marriage :
                      Date : 1927
                      Place : United Kingdom - ESS Essex - Rochford SS4
                Note :
Marriages 2nd qtr. 1927
BUNDEY. George E S Davis Rochford 4a 1662
Davis, Florence H Bundey Rochford 4a 1662

DAVIS Florence
    Ancestry Tree
    Father : DAVIS Herbert Marion (1903 - 1983)
    Mother : CHATFIELD Eldrid Florence (1915 - 2002)
    Siblings :
       DAVIS James Herber (1937 United States of America - WI Wisconsin)
       DAVIS Lawrence Marion (1940 United States of America - WI Wisconsin)
       DAVIS Richard (?)
       DAVIS Michael (?)
       DAVIS Mary (?)
       DAVIS Pamela (?)
    Change :
          Date : 27 April 2017
                Time : 22:53:54
    Birth :
          Place : United States of America
    UID : 0FF67ACA04DABD48AF27680B2C7F1BDC172F
    Name : DAVIS
          Given name : Florence
          Surname : Davis
          Given name : Florence

DAVIS Forest William
    Timeline
    Birth :
          Date : 9 May 1886
          Place : United States of America - OH Ohio - Bryan 43506 - Williams Co.
    Death :
          Date : 7 February 1969 (82 years old)
          Place : United States of America - CA California - San Bernardino Co.
    Change :
          Date : 3 March 2022
                Time : 15:48:37
    Note :
Father's Name: Henry J. Davis, 1851-1938
Mother's Name: Mary J. Engle, 1861-1930
-----
Find a Grave Memorial ID 160615654.
    UID : E9CB917434DFD511B337709A55C10000BC89
    Burial :
          Place : United States of America - OH Ohio - Shiffler Cmtry., Jefferson Twp., Williams Co.
    Name : DAVIS
          Given name : Forest William
          Surname : Davis
          Given name : Forest William
    Family Informations :
          with HENNEMAN Lena (1882 - 1966) :
                UID : D6CB917434DFD511B337709A55C10000A959
                Marriage :
                      Date : 25 December 1911 (25 years old)
                      Place : United States of America - OH Ohio - Franklin Co.
                Note :
Ohio, County Marriages
Name: Forest W. Davis
Event Date: 25 Dec 1911
Event Place: Franklin, Ohio
Age: 25
Birth Year (Estimated): 1886
Birthplace: Bryan, Ohio
Father's Name: Henry J. Davis
Mother's Name: Mary J. Engle
Spouse's Name: Lena Henemann
Spouse's Age: 29
Spouse's Birth Year (Estimated): 1882
Spouse's Birthplace: Trenton, Ohio
Spouse's Father's Name: George Henemann
Spouse's Mother's Name: Ella Chatfield
Reference ID: v53 p93 cn27190
GS Film Number: 1854961
Digital Folder Number: 004017584
Image Number: 00610

DAVIS Frances Allison
    Change :
          Date : 1 December 2014
                Time : 00:00:00
    UID : CF673DB68326DD4AA139546F96FC90CA827F
    Name : DAVIS
          Given name : Frances Allison
          Surname : Davis
          Given name : Frances Allison
    Family Informations :
          with BODAN Emerson Ellsworth (1931 - 1992) :
                UID : 81AC00D7DCE61146BFDB0952A7B4E8FD52AB
                Marriage :
                      Date : 25 May 1988
                      Place : United States of America - WY Wyoming - Lander 82520 - Fremont Co.

DAVIS Frances Hannah
    Ancestry Tree     Timeline
    Father : DAVIS Joseph Howard (1889 - 1965) (Age in the birth of the child : 29 years old)
    Mother : FEILAND Eula (1897 - 1968) (Age in the birth of the child : 21 years old)
    Siblings :
       DAVIS Catherine J (1921 United States of America - CO Colorado - 2003 United States of America - CO Colorado)
    Birth :
          Date : 8 May 1918
          Place : United States of America - CO Colorado - Arvada 80001 - Jefferson Co.
    Death :
          Date : 15 August 2001 (83 years old)
          Place : United States of America - CO Colorado
    Change :
          Date : 5 March 2022
                Time : 17:52:35
    Note :
Frances Hannah Moore, 83, of Golden, a title closer, died Aug. 15. Graveside services were Friday in Arvada Cemetery.
She was born May 8, 1918, in Arvada. She was employed at Trans America West. Her interests included crafts.
She is survived by a son, James Cameron, Iberia, Mo.; a sister, Catherine Smith, Arvada; three grandchildren; and three great-grandchildren.
Denver Post, August 22, 2001
    UID : 2B317A3EFEFB7440B404153DA29D5E107870
    Burial :
          Place : United States of America - CO Colorado - Arvada 80001 - Arvada Cmtry., Jefferson Co.
    Name : DAVIS
          Given name : Frances Hannah
          Surname : Davis
          Given name : Frances Hannah
    Family Informations :
          with MOORE ? :
                UID : 8947887556469E40B3EB11375BBE4B5BECA5

DAVIS Frank Earnest
    Ancestry Tree     Descendancy tree     Timeline
    Father : DAVIS Charles Howard (1851 - 1933) (Age in the birth of the child : 48 years old)
    Mother : BULGEN \ BELGIN Hannah (1861 - 1949) (Age in the birth of the child : 38 years old)
    Siblings :
       DAVIS Mary Ann (1879 United States of America - CO Colorado - Arvada 80001 - 1941 United States of America - CO Colorado - Arvada 80001)
       DAVIS Solomon H. (1880 United States of America - CO Colorado - Arvada 80001)
       DAVIS Frederick C. (1882 United States of America - CO Colorado - Arvada 80001 - 1886 United States of America - CO Colorado - Arvada 80001)
       DAVIS Andrew Ralph (1887 United States of America - CO Colorado - Arvada 80001)
       DAVIS Joseph Howard (1889 United States of America - CO Colorado - Arvada 80001 - 1965 United States of America - CO Colorado - Arvada 80001)
       DAVIS Elmer (1895 United States of America - CO Colorado - Arvada 80001)
       DAVIS Ruth (1902 United States of America - CO Colorado - Arvada 80001)
       DAVIS Issue 2 (?)
    Birth :
          Date : 11 October 1899
          Place : United States of America - CO Colorado - Arvada 80001 - Jefferson Co.
    Death :
          Date : 1 August 1956 (56 years old)
          Place : United States of America - CA California - Tuolumne Co.
    Change :
          Date : 15 May 2019
                Time : 14:03:33
    Note :
Parents:
Charles Howard Davis (1851 - 1933)
Hannah Belgin Davis (1861 - 1949)
-----
California Death Index
Name Frank E Davis
Event Date 01 Aug 1956
Event Place Tuolumne, California
Birth Date 10 Oct 1899
Birthplace Colorado
Gender Male
Father's Name Davis
Mother's Name Belgin
-----
Burial Plot: Block 40.
Find A Grave Memorial# 115871043
=====
World War I Draft Registration:
Name: Frank Earnest Davis (Charles H. Davis (Father))
City: Not Stated
County: Jefferson
State: Colorado
Birth Date: 10 Oct 1899
Race: White
Roll: 1561832
DraftBoard: 0
-----
United States Census, 1930
Name Frank E Davis
Event Place Stockton, San Joaquin, California
Gender Male
Age 30
Marital Status Married
Race White
Relationship to Head of Household Head
Birth Year (Estimated) 1900
Birthplace Colorado
Father's Birthplace Colorado
Mother's Birthplace England
Sheet Letter B
Sheet Number 3
Frank E Davis Head M 30 Colorado
Elsie E Davis Wife F 31 California
Carolyn Davis Dau F 3 California
Robert T Melton Father-in-law M 67 Iowa
-----
United States Census, 1940
Name Frank E Davis
Event Place Ward 6, Stockton, O'Neal Judicial Township, San Joaquin, California
Sex Male
Age 40
Marital Status Married
Race White
Relationship to Head of Household Head
Birthplace Colorado
Birth Year (Estimated) 1900
Last Place of Residence Same Place
Frank E Davis Head M 40 Colorado
Elsie E Davis Wife F 41 California
Carolyn Davis Dau F 13 California
Robert Davis Son M 9 California
    UID : 0CF32D9D43588C45B9848A2778A726D43C95
    Burial :
          Place : United States of America - CA California - Stockton 95201 - Stockton Rural Cmtry., San Joaquin Co.
    Name : DAVIS
          Given name : Frank Earnest
          Surname : Davis
          Given name : Frank Earnest
    Family Informations :
          with MELTON Elsie Eva (1898 - 1964) :
                UID : 5D9DF5D6A6717F4FA264A109DC717E537878
                Marriage :
                      Date : about 1924 (25 years old)
                child :
                   DAVIS Carolyn Eva (1926 United States of America - CA California - Stockton 95201)

DAVIS Frank M
    Descendancy tree
    Change :
          Date : 19 May 2013
                Time : 01:00:00
    UID : 3560AEB9135B7A4D81DB80E6CF309267EBF9
    Name : DAVIS
          Given name : Frank M
          Surname : Davis
          Given name : Frank M
    Family Informations :
          with HOY Emily S (1850 - 1940) :
                UID : 517A5BFCA373F14C987A73F84D00E1BEDEFB
                Divorce : Y
                Marriage :
                      Date : 1868
                      Place : United States of America
                Note :
Annulled/Divorced: 1870, Garnett, Anderson Co., Kansas.
                child :
                   DAVIS Winifred M (1869 United States of America - 1882 United States of America)

DAVIS Frederick C.
    Ancestry Tree     Timeline
    Father : DAVIS Charles Howard (1851 - 1933) (Age in the birth of the child : 31 years old)
    Mother : BULGEN \ BELGIN Hannah (1861 - 1949) (Age in the birth of the child : 21 years old)
    Siblings :
       DAVIS Mary Ann (1879 United States of America - CO Colorado - Arvada 80001 - 1941 United States of America - CO Colorado - Arvada 80001)
       DAVIS Solomon H. (1880 United States of America - CO Colorado - Arvada 80001)
       DAVIS Andrew Ralph (1887 United States of America - CO Colorado - Arvada 80001)
       DAVIS Joseph Howard (1889 United States of America - CO Colorado - Arvada 80001 - 1965 United States of America - CO Colorado - Arvada 80001)
       DAVIS Elmer (1895 United States of America - CO Colorado - Arvada 80001)
       DAVIS Frank Earnest (1899 United States of America - CO Colorado - Arvada 80001 - 1956 United States of America - CA California)
       DAVIS Ruth (1902 United States of America - CO Colorado - Arvada 80001)
       DAVIS Issue 2 (?)
    Birth :
          Date : 3 December 1882
          Place : United States of America - CO Colorado - Arvada 80001 - Jefferson Co.
    Death :
          Date : 27 April 1886 (3 years old)
          Place : United States of America - CO Colorado - Arvada 80001 - Jefferson Co.
    Change :
          Date : 7 June 2016
                Time : 14:37:22
    UID : 0DB9E2E7E779934E9816405F38D47ED0771E
    Name : DAVIS
          Given name : Frederick C.
          Surname : Davis
          Given name : Frederick C.

DAVIS Garry
    Change :
          Date : 16 January 2017
                Time : 19:45:50
    UID : E16DD0A662264342A9FD0F3CB0CFF1225455
    Name : DAVIS
          Given name : Garry
          Surname : Davis
          Given name : Garry
    Family Informations :
          with MOORE Marjorie Jean :
                UID : C8FD205553B90B46B836FE9CF0782812C1E3

DAVIS Gerald Wesley
    Descendancy tree     Timeline
    Birth :
          Date : 11 January 1900
          Place : United States of America - VT Vermont - Jay, Orleans Co.
    Death :
          Date : 11 February 1971 (71 years old)
          Place : United States of America - VT Vermont - South Hero 05486 - Grand Isle Co.
          Cause : Cardiac dcmpmstn, Hypertension, Diabetes with blindness & leg amputations. Emphysema.
    Burial :
          Date : 14 February 1971 (71 years old)
          Place : United States of America - VT Vermont - Richmond 05477 - Our Lady of the Holy Rosary Cmtry., Chittenden Co.
    Change :
          Date : 17 December 2020
                Time : 02:28:39
    Note :
Vermont Vital Records
Name: Gerald Wesley Davis
Event Type: Death Registration
Event Date: 13 Feb 1971
Event Place: South Hero, Grand Isle, Vermont
Residence Place: South Hero, South Hero
Gender: Male
War: Non Applicable
Birth Date: 11 Jan 1900
Birthplace: , Vermont,
Death Date: 11 Feb 1971
Death Place: South Hero, Grand Isle, Vermont
Autopsy Performed: N
Father's Name: Burton C Davis
Mother's Name: Mable Wright
Spouse's Name: Myrtle Gross
Box Number: PR-01776
Form Type: Certificate of Death
Affiliate Repository Place: Montpelier, Vermont
-----
Find a Grave Memorial ID 131544635.
=====
Farmer.
-----
United States Census, 1930
Name: Garold W Davis
Event Place: Belvidere, Lamoille, Vermont
Gender: Male
Age: 30
Marital Status: Married
Race: White
Birth Year (Estimated): 1900
Birthplace: Vermont
Father's Birthplace: Vermont
Mother's Birthplace: Vermont
Relationship to Head of Household: Head
Sheet Letter: A
Sheet Number: 1
Household Role Sex Age Birthplace
Garold W Davis Head M 30 Vermont
Myrtle C Davis Wife F 31 Vermont
Edythe C Davis Dau F 10 Vermont
Alice M Davis Dau F 8 Vermont
Geraldine S Davis Dau F 7 Vermont
Kathrene M Davis Dau F 3 Vermont
Berton C Davis Father M 54 Vermont
    UID : ECE6E7CBAD213B41996821AFEC21E75CEF57
    Name : DAVIS
          Given name : Gerald Wesley
          Surname : Davis
          Given name : Gerald Wesley
    Family Informations :
          with GROSS Myrtle Candis (1899 - 1976) :
                UID : 26C366A87D9C104A934EA64F6D885639C40D
                Marriage :
                      Date : 19 October 1918 (18 years old)
                      Place : United States of America - VT Vermont - Jay, Orleans Co.
                Note :
Vermont Vital Records
Name: Gerald Wesley Davis
Event Type: Marriage
Event Date: 19 Oct 1918
Event Place: Jay, Vermont
Gender: Male
Father's Name: Berton Davis
Mother's Name: Mable Wright
Spouse's Name: Myrtle Caudis Gross
Spouse's Gender: Female
---
Vermont Vital Records
Name: Gerald Wesley Davis
Event Type: Marriage
Event Date: 19 Oct 1918
Event Place: Jay, Vermont
Gender: Male
Spouse's Name: Myrtle Candis Gross
Spouse's Gender: Female
Spouse's Father's Name: Walter Gross
Spouse's Mother's Name: Alice Durkey
                child :
                   DAVIS Edith Cavell (1919 United States of America - VT Vermont - Randolph 05060 - 2003 United States of America - VT Vermont)

DAVIS Harold or Mark S
    Descendancy tree
    Change :
          Date : 8 June 2022
                Time : 13:04:00
    UID : 322905E58688BF4D994C876ECA544822C1BB
    Note :
QUERY
USA Public Records
Name Harold Davis
Residence Date 01 Jan 2000-20 Aug 2008
Residence Place La Vergne, Tennessee
Phone Number (615) 213-8354
Phone Number Recorded Date 20 Aug 2008
Address 108 Waldron Cir # A, La Vergne, Tennessee 37086
Record Number 567628635
-----
Harold Davis
Age:50-54
Current:Oliver Springs, TN
Prior:Oliver Springs TN, Memphis TN, Forest Park GA, Jonesboro GA
Knows:Carl J Davis Jr, Tina M Davis
-----
QUERY
Harold Davis
Address:LA VERGNE, TN, 37086
Data Source:Rutherford County Divorce Records
---
QUERY
Harold Davis, 66
Address:LA VERGNE, TN, 37086
Data Source:Rutherford County Divorce Records
    Name : DAVIS
          Given name : Harold or Mark S
          Surname : Davis
          Given name : Harold or Mark S
    Family Informations :
          with MOREY Tina Marie (1965) :
                UID : 46BA59D36FCDDD4A9DA934D26E79874A936E
                child :
                   DAVIS Shawna H (1984 United States of America)

DAVIS Harpin
    Ancestry Tree     Descendancy tree     Timeline
    Father : DAVIS Anson R (1785 - 1868) (Age in the birth of the child : 39 years old)
    Mother : PRUDEN Sally (1792 - 1865) (Age in the birth of the child : 33 years old)
    Siblings :
       DAVIS Issue 9 (?)
    Birth :
          Date : 24 February 1825
          Place : United States of America - CT Connecticut - Seymour 06483 - New Haven Co.
    Residence :
          Date : 1863 (38 years old)
          Place : United States of America - CO Colorado - Denver 80201 - Arapahoe Co.
    Residence :
          Date : 1864 (39 years old)
          Place : United States of America - CO Colorado - Ralston, Jefferson Co.
    Death :
          Date : 5 December 1903 (78 years old)
          Place : United States of America - CO Colorado - Arvada 80001 - Jefferson Co.
    Change :
          Date : 8 March 2022
                Time : 09:06:34
    Residence :
          Place : United States of America - IA Iowa
    descriptive data :
          Data format : jpg
          File : DAVIS Harpin 1825-1903.jpg

            DAVIS Harpin 1825-1903.jpg
          Title : Harpin DAVIS 1825-1903
          Note :
Spouse of Mary Almira CHATFIELD 1829-1915
          SCBK : Y
          TYPE : PHOTO
          SSHOW : Y
    Note :
Find A Grave Memorial# 9688574
=====
HARPIN DAVIS is one of the pioneers of Jefferson County, as he settled here about thirty-five years ago. During all these years he has been occupied in agricultural labors and has lived on one farm, the homestead situated about eight miles east of Golden. He is a member of Clear Creek Valley Grange and aims to keep fully posted on modern and improved methods of farming. He stands well with the Odd Fellows' society, baying held every office in the lodge with the exception of grand master. He was the secretary of Morning Star Lodge No. 47, A. F. & A. M., and was tendered the position of master, but declined. On political questions he is independent, preferring to be pledged to no party.
Mr. Davis is a native of New Haven County, Conn., and was born February 24, 1825.
Up to the time he was fifteen years old Mr. Davis lived under the parental roof. At that period he was very ambitious and desirous of seeing the world and so he bade adieu to the scenes of his youth and set out to make his own livelihood. He started for Philadelphia, but left the boat at Burlington, twenty miles from that city, and secured work on the canal, driving horses. This employment was not to his liking and he hired out to a farmer for a year. At the expiration of that time he shipped aboard a coasting schooner, later becoming one of the crew of a full-rigged vessel which was engaged in trade with the West Indies. When he finally left the sea, he had risen to he mate of the ship and during his service he had made a study of navigation and was in hue for promotion, though but twenty-two years old. He did not wish to make this his main business in life, however, and returning to his old home became a brick and stone work contractor. He also taught a few terms of school, making a success of the undertaking, as his Father had before him.
In 1854 Mr. Davis went to California, with the intention of making his permanent home there, but his family disliking to move so far west he returned the same year. Soon afterwards he located in Davenport, Scott, Iowa, and found plenty to do in the line of his trade, masonry, and also in the sale of lumber, for he established a lumber yard. In the fall of 1856 he went to Nebraska, and settling in Florence, now a part of Omaha, taught school for one term. Later he embarked in the sawmill and lumber business. In 1863 he came to Colorado, and after passing one year in Central City he came to the vicinity of his present home. This place he purchased about a year subsequently and at once began making substantial improvements, which have materially increased its value and beauty.
March 31, 1850, Mr. Davis married Miss Mary A. CHATFIELD, daughter of Enos CHATFIELD, of Oxford, Conn. She is a descendant of one of the colonial families of the Nutmeg state, her ancestor, George CHATFIELD, of England, having cast in his fortunes with the inhabitants of New England in 1639. He was accompanied by his two brothers, Thomas and Francis, and they were of the little party which was headed by Rev. Henry Whitfield and made a settlement at Guilford, New Haven, Conn. George Chatfield later lived in
Killingsworth, Conn., until he was claimed by death. Some of his relatives were soldiers of the Revolution. Four children were born to Mr. and Mrs. Davis. Charles H. is managing part of the home farm. Ella M. is the wife of Mason Seavey, a capitalist of Denver. Hattie C. married W. M. Newton. Arthur L. is a graduate of the Gross Medical College, of Denver, and for two and a-half years was head physician in St. Anthony's Hospital. Recently he settled in Central City, succeeding Dr. Moore. He is a very promising young practitioner, having made a splendid record thus far and giving assurance of ultimate prominence in his profession.
From on-line records of George Cole.
PORTRAIT AND BIOGRAPHICAL RECORD.
~~~~~~~
In 1854 Harpin took his wife and two children to California where he intended to make his home. His family disliked moving so far west so they returned to Connecticut that same year. The family then journeyed to Davenport, Scott, Iowa, where Harpin worked as a Stonemason and also establish a lumber yard. In the fall of 1856 the Davis' settle in Florence, Douglas, Nebraska. There he taught school for one year and was engaged in the lumber business. Two more children were born in Florence before coming to
Colorado.
In 1863 the family came to Colorado and after living a year in Central City, came to the Arvada area. Harpin homesteaded 160 acres located northwest of Arvada on Ralston Creek. Later some of the land was donated for a roadway which was called Davis Lane (now Oak Street) for may years. Harpin Davis made substantial improvements on the land and continued to farm in the same place until his death in 1903. He planted many different kids of fruit trees, especially fruit trees. This resourceful pioneer
successfully experimented with grafting various kinds of fruit trees. Mr Davis built and operated a ferry that went across Ralston creek at what is now Simms street. The creek is said to have been very wide at
that time. From past experience he had the knowledge to build and manage the ferry. It is said that he was a very kind man but was strong headed and people called him "By God Davis," because once he set mind to something, he did it.
Davis was active in Fraternal and grange work and held offices in the old fellows lodge, Morning Star Lodge No. 47 A.F.& A.M., and Clear Creek Valley Grange.
The pioneer was buried in section 9 at Mt. Olivet Cemetery, this was one of two section in which non-Catholics were permitted to be buried. His grave is marked with a tombstone built in the shape of a tree stump and engrave with a cross, an anchor, and his lodge emblem. His gravestone is symbolic of the life he lived. Mrs Mary Davis, His wife, died in 1915.
From on-line records of David Ray.
=====
CENSUS 1880:
Name Relation Marital Status Gender Race Age BPL Occupation Fath's BPL Moth's BPL
Harpin DAVIS Self M Male W 55 CT Farm
Mary DAVIS Wife M Fem W 52 CT Keeping Hou
Hattie DAVIS Dau S Fem W 21 NE At Ho
Arthur DAVIS Son S Male W 12 CO CT CT
RESIDENCE: Ralston, Jefferson, Colorado
    UID : A10D6B9D2E4C434AACCA8CF54C5E8B351ED6
    Burial :
          Place : United States of America - CO Colorado - Wheat Ridge 80033 - Mount Olivet Cmtry., Jefferson Co.
    Name : DAVIS
          Given name : Harpin
          Surname : Davis
          Given name : Harpin
    Family Informations :
          with CHATFIELD Mary Almira (1829 - 1915) :
                UID : B4E9A79447E9E04782710828FD9CA37301C3
                Marriage :
                      Date : 13 April 1850 (25 years old)
                      Place : United States of America - CT Connecticut - Seymour 06483 - New Haven Co.
                Note :
Connecticut, Marriages
Name: Harpin Davis
Spouse's Name: Mary A Chatfield
Event Date: 13 Apr 1850
Event Place: Connecticut
Indexing Project (Batch) Number: M01552-7
System Origin: Connecticut-EASy
GS Film number: 3284
Mariage date of 30 Mar 1850 is probably the intention date being actually married 13 April.
                children :
                   DAVIS Charles Howard (1851 United States of America - CT Connecticut - Seymour 06483 - 1933 United States of America - CO Colorado - Arvada 80001)
                   DAVIS Martha Ella (1852 United States of America - CT Connecticut - Derby 06418 - 1934 United States of America - CO Colorado - Denver 80201)
                   DAVIS Harriet Chatfield (1857 United States of America - NE Nebraska - 1948 United States of America - CO Colorado - Arvada 80001)
                   DAVIS William C (1859 United States of America - NE Nebraska - 1859 United States of America - NE Nebraska)
                   DAVIS Marietta (1859 United States of America - NE Nebraska)
                   DAVIS Arthur Lucius (1868 United States of America - CO Colorado - Arvada 80001 - 1921 United States of America - IA Iowa - Durango 52039)

DAVIS "Hattie" Harriet Chatfield
    Ancestry Tree     Descendancy tree     Timeline
    Father : DAVIS Harpin (1825 - 1903) (Age in the birth of the child : 32 years old)
    Mother : CHATFIELD Mary Almira (1829 - 1915) (Age in the birth of the child : 28 years old)
    Siblings :
       DAVIS Charles Howard (1851 United States of America - CT Connecticut - Seymour 06483 - 1933 United States of America - CO Colorado - Arvada 80001)
       DAVIS Martha Ella (1852 United States of America - CT Connecticut - Derby 06418 - 1934 United States of America - CO Colorado - Denver 80201)
       DAVIS William C (1859 United States of America - NE Nebraska - 1859 United States of America - NE Nebraska)
       DAVIS Marietta (1859 United States of America - NE Nebraska)
       DAVIS Arthur Lucius (1868 United States of America - CO Colorado - Arvada 80001 - 1921 United States of America - IA Iowa - Durango 52039)
    Birth :
          Date : 26 June 1857
          Place : United States of America - NE Nebraska - Florence, Douglas Co.
    Residence :
          Date : 1864 (7 years old)
          Place : United States of America - CO Colorado - Ralston, Jefferson Co.
    Death :
          Date : 4 February 1948 (90 years old)
          Place : United States of America - CO Colorado - Arvada 80001 - Jefferson Co.
    Change :
          Date : 5 March 2022
                Time : 17:52:35
    UID : 4BAA871186760C458257C95786E9558118FC
    Burial :
          Place : United States of America - CO Colorado - Arvada 80001 - Arvada Cmtry., Jefferson Co.
    Name : DAVIS
          Given name : Harriet Chatfield
          Surname : Davis
          Given name : Harriet Chatfield
          Nickname : Hattie
    Family Informations :
          with NEWTON William M (1846) :
                UID : D0A910EC13BDD9439E9C2CEB314F172F787C
                Marriage :
                      Date : 23 January 1882 (24 years old)
                      Place : United States of America - CO Colorado - Golden 80401 - Jefferson Co.
                Note :
Colorado, Statewide Marriage Index
Name: William M Newton
Event Date: 23 Jan 1882
Event Place: Golden, Jefferson, Colorado, USA
Spouse's Name: Hattie C Davis
Page: 60
GS Film number: 001690115
Digital Folder Number: 005204183
Image Number: 00350
                children :
                   NEWTON Mary Elizabeth (1882)
                   NEWTON Glen Earl (1896)
          with WALKER ? :
                UID : 2EC48C9DBC083248A7A4DD88CDBE278D4874

DAVIS Helen Gertrude
    Descendancy tree     Timeline
    Birth :
          Date : 17 April 1892
          Place : United States of America - MT Montana - Meaderville, Silverbow Co.
    Death :
          Date : 18 March 1968 (75 years old)
          Place : United States of America - MT Montana - Butte 59701 - Silver Bow Co.
    Burial :
          Date : 21 March 1968 (75 years old)
          Place : United States of America - MT Montana - Butte 59701 - Mount Moriah Cmtry., Silverbow Co.
    Change :
          Date : 8 June 2016
                Time : 10:33:43
    Note :
Mother, Margaret FRANCIS
    UID : F702061396454A4B9881546A0C451B9E6383
    Name : DAVIS
          Given name : Helen Gertrude
          Surname : Davis
          Given name : Helen Gertrude
    Family Informations :
          with HAWKE William John (1879 - 1927) :
                UID : 45A6961C5D147D47AFFD39968CE7C841C9A0
                Marriage :
                      Date : 24 April 1912 (20 years old)
                      Place : United States of America - MT Montana - Butte 59701 - Silver Bow Co.
                child :
                   HAWKE Eleanor Frances (1913 United States of America - MT Montana - 1976 United States of America - CA California)

DAVIS Henry Richard
    Descendancy tree
    Change :
          Date : 14 July 2014
                Time : 01:00:00
    UID : 2030902D41698242AB05C2F65BA111AD9DE1
    Name : DAVIS
          Given name : Henry Richard
          Surname : Davis
          Given name : Henry Richard
    Family Informations :
          with CHATFIELD Eileen Winifred (1928 - 1999) :
                UID : 73ADDED4C995234BA3880EB8059DCE8A89DC
                child :
                   DAVIS Issue 2 (?)

DAVIS Henry
    Descendancy tree
    Change :
          Date : 30 November 2021
                Time : 10:25:07
    UID : CD5A8D77D6E44E43A88BE20C228F3877F7C3
    Name : DAVIS
          Given name : Henry
          Surname : Davis
          Given name : Henry
    Family Informations :
          with DAVIS Charlotte Rebecca (1855 - 1943) :
                UID : 9DFE2279D883574D81A3806C5458E27548B9
                Marriage :
                      Date : 1877
                      Place : United Kingdom - Westbourne, Sussex West
                Note :
Marriages GRO 2nd qtr 1877
FOSTER, Charlotte Rebecca Westbourne 2b 673
DAVIES, Henry Westbourne 2b 673
                child :
                   DAVIS Edith Annie (1885 United Kingdom - NTH Northamptonshire - Northampton NN1)

DAVIS Herbert Marion
    Ancestry Tree     Descendancy tree     Timeline
    Father : DAVIS John Herman (1875 - 1944) (Age in the birth of the child : 28 years old)
    Mother : COOK Rosa Alice (1881 - 1973) (Age in the birth of the child : 22 years old)
    Birth :
          Date : 21 April 1903
          Place : United States of America - WI Wisconsin - Island Lake, Chippewa Co.
    Death :
          Date : 14 July 1983 (80 years old)
          Place : United States of America - WI Wisconsin - New Auburn 54757 - Chippewa Co.
    Change :
          Date : 15 May 2019
                Time : 14:03:40
    Note :
Wisconsin Death Index
Name Herbert M Davis
Event Date 14 Jul 1983
Event Place , Chippewa, Wisconsin
Residence Place Chip, Wisconsin
Certificate Number 017139
-----
Find A Grave Memorial# 95444076
=====
USA Census, 1940
Name Herbert Marion Davis
Event Place Sampson Town, Chippewa, Wisconsin
Gender Male
Age 37
Marital Status Married
Race White
Relationship to Head of Household Head
Birthplace Wisconsin
Birth Year (Estimated) 1903
Last Place of Residence Same Place
Herbert Marion Davis Head M 37 Wisconsin
Florence Eldrae Davis Wife F 25 North Dakota
James Herbert Davis Son M 3 Wisconsin
Lawrence Marion Davis Son M 0 Wisconsin
    UID : CC4F7441FF81FE4798262C2AED76B409C91B
    Burial :
          Place : United States of America - WI Wisconsin - Island Lake Cmtry., Chippewa Co.
    Name : DAVIS
          Given name : Herbert Marion
          Surname : Davis
          Given name : Herbert Marion
    Family Informations :
          with CHATFIELD Eldrid Florence (1915 - 2002) :
                UID : 2E4B909361B7D647A941CAA920ADCDE0A8F9
                children :
                   DAVIS James Herber (1937 United States of America - WI Wisconsin)
                   DAVIS Lawrence Marion (1940 United States of America - WI Wisconsin)
                   DAVIS Florence (?)
                   DAVIS Pamela (?)
                   DAVIS Mary (?)
                   DAVIS Michael (?)
                   DAVIS Richard (?)

Next page

Back to main page

These pages have been generated by the software Oxy-Gen version 1.40u, on 15/06/2022. You can download it here.