Irene May Davis

Irene May Davis

Female 1856 - 1913  (57 years)

Personal Information    |    Media    |    Sources    |    Event Map    |    All    |    PDF

  • Name Irene May Davis  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15
    Birth 31 Mar 1856  Frenchboro, Hancock, Maine, USA Find all individuals with events at this location  [3, 4
    Gender Female 
    Census 1870  Long Island Plantation, Long Island, Hancock, Maine, USA Find all individuals with events at this location  [15
    Age: 15; Daughter of Betsey Davis 
    Census 1880  Long Island, Hancock, Maine, USA Find all individuals with events at this location  [16
    Relation to Head: Daughter of Betsy 
    Census 1900  Long Island Plantation, Long Island, Hancock, Maine, USA Find all individuals with events at this location  [3
    Marital Status: Married; Relation to Head: Wife of David Dawes 
    Census 1910  Tremont, Hancock, Maine, USA Find all individuals with events at this location  [4
    Marital Status: Divorced; Relation to Head of House: Head 
    Death 20 May 1913  Tremont, Hancock, Maine, USA Find all individuals with events at this location  [1, 17
    Burial McKinley Cemetery, Tremont, Hancock, Maine, USA Find all individuals with events at this location  [17
    Cemetery-McKinley (Tremont ME)
    Cemetery-McKinley (Tremont ME)
    Person ID I19556  A Tree Called Smith
    Last Modified 2 Mar 2023 

    Father Joseph Davis 
    Relationship natural 
    Mother Betsey davis,   b. Abt 1830, Maine, USA Find all individuals with events at this location 
    Relationship natural 
    Family ID F7174  Group Sheet  |  Family Chart

    Family 1 Jacob Osier,   b. 1840, Maine, USA Find all individuals with events at this locationd. 7 Dec 1882, St George, Knox, Maine, USA Find all individuals with events at this location (Age 42 years) 
    Relationship Bef 1873  [18, 19
    (never married) 
    History-DAVIS Irene and OSIER Jacob
    History-DAVIS Irene and OSIER Jacob
    Children 
     1. Hiram Davis,   b. Abt 1873, Maine, USA Find all individuals with events at this location  [natural]
     2. Lizzie Emma Davis,   b. 2 Oct 1875, Frenchboro, Hancock, Maine, USA Find all individuals with events at this locationd. Aft 1940 (Age > 66 years)  [natural]
     3. Esther Florence Osier,   b. 29 Nov 1877, Frenchboro, Hancock, Maine, USA Find all individuals with events at this locationd. 21 Apr 1957, Bar Harbor, Hancock, Maine, USA Find all individuals with events at this location (Age 79 years)  [natural]
     4. Gertrude Mae Osier,   b. 1 May 1882, Frenchboro, Hancock, Maine, USA Find all individuals with events at this locationd. 3 Jan 1949, Tremont, Hancock, Maine, USA Find all individuals with events at this location (Age 66 years)  [natural]
    Family ID F7195  Group Sheet  |  Family Chart
    Last Modified 2 Mar 2023 

    Family 2 David Dawes,   b. Aug 1836, Maine, USA Find all individuals with events at this locationd. 12 Jun 1920, Swans Island, Hancock, Maine, USA Find all individuals with events at this location (Age 83 years) 
    Marriage 1887  [3
    History-DAVIS Irene and OSIER Jacob
    History-DAVIS Irene and OSIER Jacob
    Children 
     1. Goldie Dawes,   b. 1 Jan 1898, Long Island, Cumberland, Maine, USA Find all individuals with events at this location  [natural]
     2. Laura Lillian Dawes,   b. 29 Aug 1892, Long Island, Cumberland, Maine, USA Find all individuals with events at this locationd. 18 Jan 1965, Bangor, Penobscot, Maine, USA Find all individuals with events at this location (Age 72 years)  [natural]
     3. Sydney Dawes,   b. Feb 1888, Maine, USA Find all individuals with events at this locationd. 14 Feb 1914, Tremont, Hancock, Maine, USA Find all individuals with events at this location (Age 26 years)  [natural]
     4. Irene M Dawes,   b. Apr 1890, Maine, USA Find all individuals with events at this location  [natural]
     5. Ellery Dawes,   b. 4 Dec 1894, Frenchboro, Hancock, Maine, USA Find all individuals with events at this locationd. 4 May 1961, Bangor, Penobscot, Maine, USA Find all individuals with events at this location (Age 66 years)  [natural]
     6. Carrie Sylvia Dawes,   b. 23 Jan 1901, Long Island, Cumberland, Maine, USA Find all individuals with events at this locationd. 2 May 1988, Chesapeake, Independent Cities, Virginia, USA Find all individuals with events at this location (Age 87 years)  [natural]
    Family ID F9448  Group Sheet  |  Family Chart
    Last Modified 2 Mar 2023 

  • Event Map
    Link to Google MapsBirth - 31 Mar 1856 - Frenchboro, Hancock, Maine, USA Link to Google Earth
    Link to Google MapsCensus - Relation to Head: Daughter of Betsy - 1880 - Long Island, Hancock, Maine, USA Link to Google Earth
    Link to Google MapsCensus - Marital Status: Divorced; Relation to Head of House: Head - 1910 - Tremont, Hancock, Maine, USA Link to Google Earth
    Link to Google MapsDeath - 20 May 1913 - Tremont, Hancock, Maine, USA Link to Google Earth
     = Link to Google Earth 

  • Histories
    History-DAVIS Irene and OSIER Jacob
    History-DAVIS Irene and OSIER Jacob
    History-DAVIS Irene and OSIER Jacob
    History-DAVIS Irene and OSIER Jacob

    Headstones
    Cemetery-McKinley (Tremont ME)
    Cemetery-McKinley (Tremont ME)

    Vital Records
    Marriage-GOTT Esther Osier and Sylvester
    Marriage-GOTT Esther Osier and Sylvester
    Marriage-GOTT Gertie Osier and William
    Marriage-GOTT Gertie Osier and William

  • Sources 
    1. [S344] Ancestry.com, Maine, Death Records, 1617-1922, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 15.
      Maine, Death Records, 1617-1922
      Maine, Death Records, 1617-1922


    2. [S351] Ancestry.com, Maine, Marriage Records, 1713-1922, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2010;), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 23.
      Maine, Marriage Records, 1713-1937
      Maine, Marriage Records, 1713-1937


    3. [S16] Ancestry.com, 1900 United States Federal Census, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;), Year: 1900; Census Place: Long Island Plantation, Hancock, Maine; Page: 10; Enumeration District: 0060; FHL microfilm: 1240593.
      1900 United States Federal Census
      1900 United States Federal Census


    4. [S15] Ancestry.com, 1910 United States Federal Census, (Name: Ancestry.com Operations Inc; Location: Lehi, UT, USA; Date: 2006;), Year: 1910; Census Place: Tremont, Hancock, Maine; Roll: T624_541; Page: 2A; Enumeration District: 0082; FHL microfilm: 1374554.
      1910 United States Federal Census
      1910 United States Federal Census


    5. [S351] Ancestry.com, Maine, Marriage Records, 1713-1922, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2010;), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 40.
      Maine, Marriage Records, 1713-1922
      Maine, Marriage Records, 1713-1922


    6. [S345] Ancestry.com, Maine, Birth Records, 1621-1922, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 14.
      Maine, Birth Records, 1621-1922
      Maine, Birth Records, 1621-1922


    7. [S345] Ancestry.com, Maine, Birth Records, 1621-1922, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 14.

    8. [S344] Ancestry.com, Maine, Death Records, 1617-1922, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 15.
      Maine, Death Records, 1617-1922
      Maine, Death Records, 1617-1922


    9. [S351] Ancestry.com, Maine, Marriage Records, 1713-1922, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2010;), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 14.
      Maine, Marriage Records, 1713-1922
      Maine, Marriage Records, 1713-1922


    10. [S351] Ancestry.com, Maine, Marriage Records, 1713-1922, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2010;), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 47.
      Maine, Marriage Records, 1713-1922
      Maine, Marriage Records, 1713-1922


    11. [S351] Ancestry.com, Maine, Marriage Records, 1713-1922, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2010;), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 9.

    12. [S345] Ancestry.com, Maine, Birth Records, 1621-1922, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 14.
      Maine, Birth Records, 1621-1922
      Maine, Birth Records, 1621-1922


    13. [S351] Ancestry.com, Maine, Marriage Records, 1713-1922, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2010;), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 23.

    14. [S6] Ancestry.com, U.S., Social Security Applications and Claims Index, 1936-2007, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2015;).

    15. [S119] Ancestry.com, 1870 United States Federal Census, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2009;), Year: 1870; Census Place: Long Island Plantation, Hancock, Maine; Roll: M593_545; Page: 585A; Family History Library Film: 552044.
      1870 United States Federal Census
      1870 United States Federal Census


    16. [S41] Ancestry.com and The Church of Jesus Christ of Latter-day Saints, 1880 United States Federal Census, (Name: Ancestry.com Operations Inc; Location: Lehi, UT, USA; Date: 2010;), Year: 1880; Census Place: Long Island, Hancock, Maine; Roll: 480; Family History Film: 1254480; Page: 375A; Enumeration District: 158.

    17. [S34] Ancestry.com, Find a Grave, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;).

    18. [S26] Ancestry.com, Maine, Marriage Index, 1892-1996, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2003;).
      Marriage-GOTT Esther Osier and Sylvester
      Marriage-GOTT Esther Osier and Sylvester


    19. [S338] Ancestry.com, Maine, Marriage Records, 1713-1937, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), Maine State Archives; Augusta, Maine, USA; 1892-1907 Vital Records; Roll #: 23.
      Maine, Marriage Records, 1713-1937
      Maine, Marriage Records, 1713-1937
      Marriage-GOTT Gertie Osier and William
      Marriage-GOTT Gertie Osier and William