Mary E. Matilda Mason

F, b. 1 April 1834, d. 28 May 1917
  • Last Edited: 31 May 2018

Family 1: William Thomas York b. 1830, d. 1864

Family 2: Rev. John Milton Key b. 6 Jun 1818, d. 26 Dec 1879

Citations

  1. [S1860] 1860, Census, Year: 1860; Census Place: Georgia Militia District 1072, Polk, Georgia; Roll: M653_134; Page: 187; Image: 186; Family History Library Film: 803134.

    Household Members:     
    Name     Age
    W T York     30
    Matilda York     23
    Lucy J York     8
    Joel B York     6
    Frances York     4.
  2. [S1870] 1870, Census, Year: 1870; Census Place: , Polk, Georgia; Roll: M593_170; Page: 252B; Image: 28; Family History Library Film: 545669.

    Household Members:     
    Name     Age
    Matilda E York     33
    Barney J York     15
    Fanny York     13
    Marietta E York     8
    Josephene Morgan     15
    Barney Crabb     14.
  3. [S1880] 1880 Census, Year: 1880; Census Place: Douglasville, Douglas, Georgia; Roll: 144; Family History Film: 1254144; Page: 150D; Enumeration District: 049; Image: 0561.

    Household Members:     
    Name     Age
    Mary E. M. Key     43
    Fannie L. York     22
    Mary E. York     17
    Foster P. Key     7
    Altha Key     1.
  4. [S1900] 1900 Federal census, , Year: 1900; Census Place: Militia District 642, Carroll, Georgia; Roll: 184; Page: 1A; Enumeration District: 0001; FHL microfilm: 1240184.

    Household Members:     
    Name     Age
    Edorado Ayers     22
    Atha Ayers     21
    Ralph E Ayers     1
    Mary E. Key 63 (mother-in-law).
  5. [S1910] 1910 Federal Census, , Year: 1910; Census Place: Villa Rica, Carroll, Georgia; Roll: T624_175; Page: 6B; Enumeration District: 0002; FHL microfilm: 1374188.

    Household Members:     
    Name     Age
    Eldopado Agnes     32
    Atha Ayers     31
    Ralph Ayers     11
    Raleigh Ayers     8
    Erma Ayers     5
    Francis Ayers     2
    Foster Ayers     2
    Mary E Key     74.
  6. [S3] FindAGrave.com, .

Arthur Vernon Bechtel1

M, b. 6 August 1882, d. 6 June 1946
  • Last Edited: 4 Mar 2013

Family: Estella M. Johnson b. c 1881, d. 17 Jul 1935

Citations

  1. [S1] "Ancestral File", database, FamilySearch (http://familysearch.org/pal:/MM9.2.1/MWJ9-JX5 : accessed 2013-03-04), entry for Arthur Vernon BECHTEL I.
  2. [S1900] 1900 Federal census, , Year: 1900; Census Place: Peabody, Marion, Kansas; Roll: 488; Page: 12A; Enumeration District: 0095; FHL microfilm: 1240488.

    Household Members:     
    Name     Age
    John Bechtel     62
    Elizabeth Bechtel     58
    Dora D Bechtel     30
    Arthur V Bechtel     18.

Estella M. Johnson

F, b. circa 1881, d. 17 July 1935
  • Last Edited: 4 Mar 2013

Family: Arthur Vernon Bechtel b. 6 Aug 1882, d. 6 Jun 1946

Citations

  1. [S1] "Ancestral File", database, FamilySearch (http://familysearch.org/pal:/MM9.2.1/MWJ9-JX5 : accessed 2013-03-04), entry for Arthur Vernon BECHTEL I.

Robert Aaron Lambert1

M, b. 1 August 1909, d. 24 June 2003
  • Last Edited: 28 Mar 2013

Citations

  1. [S498] Debra Qualls Spencer e-mail, e-mail address, Mar 2013,.
  2. [S2] Social Security Death Records,.

James Clanton Thornton

M, b. 31 August 1874, d. 28 September 1955
  • Last Edited: 1 Feb 2017

Family 1: Mary Zilpha Gandy b. Apr 1880, d. 11 Jan 1911

Family 2: Ethel (?) b. c 1882

Citations

  1. [S1] Ancestry.com, Public Member Trees, Law Family, NLaw2005.
  2. [S1] Ancestry.com. Alabama, Marriage Collection, 1800-1969.
  3. [S1910] 1910 Federal Census, , Year: 1910; Census Place: Precinct 7, Coosa, Alabama; Roll: T624_8; Page: 11A; Enumeration District: 0061; FHL microfilm: 1374021.

    Household Members:     
    Name     Age
    James C Thornton     36
    Mary Z Thornton     30
    James D Thornton     6
    Artie A Thornton     4
    Irene Thornton     2.
  4. [S1920] 1920 Federal Census, , Year: 1920; Census Place: Travellers Rest, Coosa, Alabama; Roll: T625_10; Page: 4B; Enumeration District: 66; Image: 273.

    Household Members:     
    Name     Age
    James C Thornton     46
    Ethel Thornton     37
    Dewey Thornton     16
    Artie Thornton     13
    Irine Thornton     12
    Inez Thornton     9.
  5. [S1930] 1930 Federal Census, , Year: 1930; Census Place: Travellers Rest, Coosa, Alabama; Roll: 10; Page: 4A; Enumeration District: 0020; Image: 253.0; FHL microfilm: 2339745.

    Household Members:     
    Name     Age
    James C Thornton     56
    Ethel Thornton     48
    Marshall Horton     13
    Sherill Horton     10.
  6. [S1940] 1940, , Year: 1940; Census Place: Travellers Rest, Coosa, Alabama; Roll: T627_19; Page: 3B; Enumeration District: 19-17.

    Household Members:     
    Name     Age
    Jim C Thornton     66
    Ethel M Thornton     57
    Mary S Thornton     90.
  7. [S1] Ancestry.com. Alabama, Deaths and Burials Index, 1881-1974.

Artie Laverne Thornton1

F, b. 2 October 1905, d. 24 October 1963
  • Last Edited: 1 Feb 2017

Family: Jefferson Nolan Waites b. 3 Jun 1898, d. 2 May 1940

Citations

  1. [S1] Ancestry.com, Public Member Trees, Law Family, NLaw2005.
  2. [S1910] 1910 Federal Census, , Year: 1910; Census Place: Precinct 7, Coosa, Alabama; Roll: T624_8; Page: 11A; Enumeration District: 0061; FHL microfilm: 1374021.

    Household Members:     
    Name     Age
    James C Thornton     36
    Mary Z Thornton     30
    James D Thornton     6
    Artie A Thornton     4
    Irene Thornton     2.
  3. [S1920] 1920 Federal Census, , Year: 1920; Census Place: Travellers Rest, Coosa, Alabama; Roll: T625_10; Page: 4B; Enumeration District: 66; Image: 273.

    Household Members:     
    Name     Age
    James C Thornton     46
    Ethel Thornton     37
    Dewey Thornton     16
    Artie Thornton     13
    Irine Thornton     12
    Inez Thornton     9.
  4. [S261] Lisa Elaine Bannister e-mail, 2005 - 2017,.

Jefferson Nolan Waites1

M, b. 3 June 1898, d. 2 May 1940
  • Last Edited: 1 Feb 2017

Family: Artie Laverne Thornton b. 2 Oct 1905, d. 24 Oct 1963

Citations

  1. [S261] Lisa Elaine Bannister e-mail, 2005 - 2017,.
  2. [S1] Ancestry.com, Public Member Trees, Law Family, NLaw2005.

Mary Sue Waites1

F, b. 1 November 1928, d. 6 October 1976
  • Last Edited: 2 Feb 2017

Family: James Calvin Law b. 10 Nov 1925, d. 6 Feb 2006

Citations

  1. [S261] Lisa Elaine Bannister e-mail, 2005 - 2017,.
  2. [S1] Ancestry.com, Public Member Trees, Law Family, NLaw2005.

James Calvin Law1,2

M, b. 10 November 1925, d. 6 February 2006
  • Last Edited: 2 Feb 2017

Family: Mary Sue Waites b. 1 Nov 1928, d. 6 Oct 1976

Citations

  1. [S261] Lisa Elaine Bannister e-mail, 2005 - 2017,.
  2. [S1] Ancestry.com, Public Member Trees, Law Family, NLaw2005.

Cora Mae Pearce

F, b. 4 April 1892, d. 15 July 1972
  • Last Edited: 14 Jun 2014

Family: John Walter Kelley b. 12 Oct 1883, d. 22 May 1958

Citations

  1. [S3] FindAGrave.com, .
    Find A Grave Memorial# 124037549.
  2. [S1920] 1920 Federal Census, , Year: 1920; Census Place: Kimberly, Jefferson, Alabama; Roll: T625_20; Page: 7A; Enumeration District: 184; Image: 1011.

    Household Members:     
    Name     Age
    Walter Kiley     36
    Cora Kiley     27
    Brady Kiley     8
    Sherel Kiley     6
    Wilma Kiley     4
    Walter J Kiley     7/12.
  3. [S1930] 1930 Federal Census, , Year: 1930; Census Place: Precinct 16, Jefferson, Alabama; Roll: 31; Page: 3A; Enumeration District: 0149; Image: 581.0; FHL microfilm: 2339766.

    Household Members:     
    Name     Age
    Walter J Kelley     46
    Cora M Kelley     38
    Brady E Kelley     18
    Sherrell L Kelley     16
    Callie W Kelley     14
    Walter J Kelley     10
    Paul B Kelley     8
    Hoyt M Kelley     6.
  4. [S1940] 1940, , Year: 1940; Census Place: , Jefferson, Alabama; Roll: T627_44; Page: 16A; Enumeration District: 37-65.

    Household Members:     
    Name     Age
    John W Kelley     56
    Cora Kelley     48
    Shirrel Kelley     26
    Walter Kelley     21
    Paul Kelley     19
    Hoytt Kelley     16.

Ellis T. Brown

M, b. 19 March 1882, d. 15 December 1928
  • Last Edited: 7 Jul 2013

Family 1: Carrie Burnett Davis b. 10 Sep 1884, d. 5 Mar 1960

Family 2: Nancy M. Sharp b. s 1885

Citations

  1. [S1900] 1900 Federal census, , 1900 US Census - Tallapoosa Co., AL
    Dadeville, Precinct 7
    Roll T623_41, Page 18A
    Household 321/328
    Date: 25 Jun 1900
    Josephine Brown W F 39 Head Mar 1861 AL AL AL S 4CB/4CL Farmer R
    Ellis W M 18 Son Mar 1882 AL AL AL S
    Walter W M 15 Son Apr 1885 AL AL AL S
    Minnie L. W F 15 Dau Aug 1884 AL AL AL S
    Ethel W F 7 Dau Mar 1893 AL AL AL S
    Ola W F 5 Dau Apr 1895 AL AL AL S
    John Austin W M 19 Boarder Jun 1880 AL AL AL S.
  2. [S1]


  3. [S1] Alabama, Deaths and Burials Index, 1881-1974
    Name: Ellie Brown
    Birth Date: abt 1881
    Birth Place: Tallapoosa, Alabama
    Death Date: 15 Dec 1928
    Death Place: Alexander City, Tallapoosa, Alabama
    Burial Date: 16 Dec 1928
    Burial Place: Flint Hill, Alabama
    Death Age: 47
    Occupation: Farmer
    Race: White
    Marital Status: Married
    Gender: Male
    Street Address: Rt. # 2
    Residence: Alex. City
    Father Name: Harrison Brown
    Father Birth Place: Tallapoosa County, Alabama
    Mother Name: Josephine Brown
    Mother Birth Place: Alabama
    Spouse Name: Annie Sharp Brown
    FHL Film Number: 1908461
    Source Information: Ancestry.com. Alabama, Deaths and Burials Index, 1881-1974 [database on-line].

Nancy M. Sharp

F, b. say 1885
  • Last Edited: 7 Jul 2013

Family: Ellis T. Brown b. 19 Mar 1882, d. 15 Dec 1928

William Hubbard Sharp

M, b. May 1855, d. 1 July 1936
  • Last Edited: 7 Jul 2013

Family:

Citations

  1. [S1] Alabama, Deaths and Burials Index, 1881-1974
    Name: William H Sharp
    Birth Date: abt 1851
    Birth Place: Georgia
    Death Date: 1 Jul 1936
    Death Place: Altoona, Marshall, Alabama
    Burial Date: 3 Jul 1936
    Cemetery Name: Dadeville
    Death Age: 85
    Occupation: Farmer
    Race: White
    Marital Status: Widowed
    Gender: Male
    Residence: Altoona, Marshall, Alabama
    Father Name: Adam Sharp
    Father Birth Place: Georgia [Note: should be NC]
    FHL Film Number: 1908545
    Source Information: Ancestry.com. Alabama, Deaths and Burials Index, 1881-1974 [database on-line].

Josephine Brown

F, b. March 1861, d. 13 February 1928
  • Last Edited: 19 May 2013

Family:

Citations

  1. [S1900] 1900 Federal census, , 1900 US Census - Tallapoosa Co., AL
    Dadeville, Precinct 7
    Roll T623_41, Page 18A
    Household 321/328
    Date: 25 Jun 1900
    Josephine Brown W F 39 Head Mar 1861 AL AL AL S 4CB/4CL Farmer R
    Ellis W M 18 Son Mar 1882 AL AL AL S
    Walter W M 15 Son Apr 1885 AL AL AL S
    Minnie L. W F 15 Dau Aug 1884 AL AL AL S
    Ethel W F 7 Dau Mar 1893 AL AL AL S
    Ola W F 5 Dau Apr 1895 AL AL AL S
    John Austin W M 19 Boarder Jun 1880 AL AL AL S.

Hilliard Milton Judge1

M, b. 24 January 1879, d. 20 June 1927
  • Last Edited: 10 Dec 2017

Family: Anna Arlene Cosper b. 12 Jan 1878, d. 31 Mar 1968

Citations

  1. [S436] James Judge Griffin e-mail, e-mail address, 2011 - 2014,.

Anna Arlene Cosper1

F, b. 12 January 1878, d. 31 March 1968
  • Last Edited: 10 Dec 2017

Family: Hilliard Milton Judge b. 24 Jan 1879, d. 20 Jun 1927

Citations

  1. [S436] James Judge Griffin e-mail, e-mail address, 2011 - 2014,.
  2. [S3] FindAGrave.com, .

James Lawrence Judge1

M, b. say 1850
  • Last Edited: 10 Dec 2017

Family: Nannie Brooks b. s 1852

Citations

  1. [S436] James Judge Griffin e-mail, e-mail address, 2011 - 2014,.