Katherine R. Key

F, b. circa 1900
  • Last Edited: 1 Nov 2013

Citations

  1. [S1910] 1910 Federal Census, , Year: 1910; Census Place: Atlanta Ward 1, Fulton, Georgia; Roll: T624_190; Page: 37B; Enumeration District: 0045; FHL microfilm: 1374203.

    Household Members:     
    Name     Age
    Thomas J Key     52
    Willie Key     47
    Rhodom J Key     24
    W Paul Key     17
    Kate R Key     9.
  2. [S1920] 1920 Federal Census, , Year: 1920; Census Place: Atlanta Ward 7, Fulton, Georgia; Roll: T625_252; Page: 7B; Enumeration District: 118; Image: 380.

    ousehold Members:     
    Name     Age
    Thomas J Key     64
    Claude G Key     35
    Roland M Key     32
    William P Key     27
    Katherine Key     18
    Onie E Key     25
    Mary Scroggins     33.

Dr. Foster Pierce Key

M, b. 26 July 1872, d. 3 September 1933
  • Last Edited: 8 Oct 2013

Family 1: Elizabeth V. Selman b. s 1877

Family 2: Elizabeth Conyers b. 15 Jul 1876, d. 30 Jul 1959

Citations

  1. [S3] FindAGrave.com, .
    Find A Grave Memorial# 36277267.
  2. [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.
  3. [S111] LDS FamilySearch, www.familysearch.com, "Georgia, Marriages, 1808-1967," index, FamilySearch (https://familysearch.org/pal:/MM9.1.1/FW4K-N4M : accessed 18 Sep 2013), Foster P. Key and Bessie V. Selman, 21 Dec 1903.
  4. [S1] The Atlanta Constitution, 10 Oct 1911, as found on newspapers.com.
  5. [S1920] 1920 Federal Census, , Year: 1920; Census Place: Gordon, Wilkinson, Georgia; Roll: T625_286; Page: 19B; Enumeration District: 157; Image: 1047.

    Household Members:     
    Name     Age
    Foster P Key     46
    Lizzie Key      42
    Fanny Key     6
    Mary Key      4.

Atha M. Key

F, b. July 1878, d. January 1973
  • Last Edited: 6 Oct 2013

Family: Eldorado Ayers b. 7 Jun 1877, d. 1912

Citations

  1. [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.
  2. [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).
  3. [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.
  4. [S1920] 1920 Federal Census, , Year: 1920; Census Place: Villa Rica, Carroll, Georgia; Roll: T625_237; Page: 5A; Enumeration District: 1; Image: 681.

    Household Members:     
    Name     Age
    Atha M Ayers     41
    Ralph E Ayers     21
    Raliegh A Ayers     18
    Emma Ayers     15
    Foster Ayers     11
    Francia Ayers     11
    Rado Ayers     7.
  5. [S1930] 1930 Federal Census, , Year: 1930; Census Place: Atlanta, Fulton, Georgia; Roll: 364; Page: 8B; Enumeration District: 131; Image: 896.0; FHL microfilm: 2340099.

    Household Members:     
    Name     Age
    Atha Ayers     52
    Foster Ayers     22
    Francis Ayers     22
    Rada Ayers     17
    Fannie Herring     73 (sister).
  6. [S1940] 1940, , Year: 1940; Census Place: Atlanta, Fulton, Georgia; Roll: T627_731; Page: 13B; Enumeration District: 160-177.

    Household Members:     
    Name     Age
    Foster Key Ayers     32
    Estter Geradine Ayers     28
    Foster Key Ayers     1
    Atha Ayers     62
    Fannie Herring     83
    Francis Ayers     32.
  7. [S3] FindAGrave.com, .

Hattie Key

F, b. circa 1868, d. before 1 June 1880
  • Last Edited: 14 Sep 2013
  • Note*: According to a handwritten transcript of the Bible record of the George Washington Hart family, Mary (Griffin) Key, wife of John Milton Key, died in 1863. If this is correct, then Hattie Key must have been the daughter of John's second marriage, to Mary E. Matilda Mason. But no date has been found for this second marriage.
  • Birth*: circa 1868; Georgia
  • (household member) 1870 Census: 1 June 1870; Paulding Co., Georgia; Principal=Rev. John Milton Key1
  • Death*: before 1 June 1880; Georgia; Hattie does not appear in the 1880 census.2

Citations

  1. [S1870] 1870, Census, Year: 1870; Census Place: California, Paulding, Georgia; Roll: M593_168; Page: 429B; Image: 864; Family History Library Film: 545667.

    Household Members:     
    Name     Age
    John M Key     50
    Sophia Key     22
    Fannie Key     18
    Thomas J Key     17
    Desdemoni Key     8
    Hattie Key     2.
  2. [S47] Lewis W. Griffin Jr..

Eldorado Ayers

M, b. 7 June 1877, d. 1912
  • Last Edited: 1 Oct 2013

Family: Atha M. Key b. Jul 1878, d. Jan 1973

Citations

  1. [S3] FindAGrave.com, .
  2. [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).
  3. [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.

Kate Key

F, b. 29 May 1881, d. 1 October 1968
  • Last Edited: 16 Nov 2013

Family: Hugh B. Benton b. 1 Aug 1880, d. 17 Oct 1943

Citations

  1. [S3] FindAGrave.com, .
    Find A Grave Memorial# 65046251.
  2. [S1900] 1900 Federal census, , Year: 1900; Census Place: Rocky Mount, Meriwether, Georgia; Roll: 211; Page: 13B; Enumeration District: 0041; FHL microfilm: 1240211.

    Household Members:     
    Name     Age
    Lucy Key      52
    John W Key 24
    Kate Key 19
    Alvin Key      14
    Bob Key      11.
  3. [S1] "Georgia, County Marriages, 1785-1950," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/KXV3-STG : accessed 17 Nov 2013), H. B. Benton and Kate Key, 1901.
  4. [S1920] 1920 Federal Census, , Year: 1920; Census Place: Haralson, Coweta, Georgia; Roll: T625_246; Page: 9A; Enumeration District: 46; Image: 1137.

    Household Members:     
    Name     Age
    Hugh B Benton     39
    Kate Benton     38
    Horise Benton     17
    Aubrey Benton     12
    Julian Benton     8
    Nellie Benton     5
    Virginia Benton     1 & 5/12
    Lucey Key     71.

Alvin M. Key

M, b. 13 July 1885, d. 4 July 1919
  • Last Edited: 17 Nov 2013

Citations

  1. [S4] World War I Draft Registration Cards, 1917-1918
    World War I Draft Registration Cards, 1917-1918
    World War I Draft Registration Cards, 1917-1918
    World War I Draft Registration Cards, 1917-1918
    WW I Draft Registration Cards, 1917 - 1918, Ancestry.com
    , Registration State: Georgia; Registration County: Meriwether; Roll: 1558448.
  2. [S1900] 1900 Federal census, , Year: 1900; Census Place: Rocky Mount, Meriwether, Georgia; Roll: 211; Page: 13B; Enumeration District: 0041; FHL microfilm: 1240211.

    Household Members:     
    Name     Age
    Lucy Key      52
    John W Key 24
    Kate Key 19
    Alvin Key      14
    Bob Key      11.
  3. [S1910] 1910 Federal Census, , Year: 1910; Census Place: Rocky Mountain, Meriwether, Georgia; Roll: T624_203; Page: 14B; Enumeration District: 0075; FHL microfilm: 1374216.

    Household Members:     
    Name     Age
    Lucy Key     62
    Alvin Key     24.
  4. [S477] GA Deaths 1919 - 1998, published by Ancestry.com.
    Certificate number: 9169-A.

Robert Lambert Key

M, b. 2 July 1888
  • Last Edited: 13 Nov 2013

Family:

Citations

  1. [S4] World War I Draft Registration Cards, 1917-1918
    World War I Draft Registration Cards, 1917-1918
    World War I Draft Registration Cards, 1917-1918
    World War I Draft Registration Cards, 1917-1918
    WW I Draft Registration Cards, 1917 - 1918, Ancestry.com
    , Registration State: Georgia; Registration County: Coweta; Roll: 1557019.
  2. [S1900] 1900 Federal census, , Year: 1900; Census Place: Rocky Mount, Meriwether, Georgia; Roll: 211; Page: 13B; Enumeration District: 0041; FHL microfilm: 1240211.

    Household Members:     
    Name     Age
    Lucy Key      52
    John W Key 24
    Kate Key 19
    Alvin Key      14
    Bob Key      11.

Thomas Conner

M, b. circa 1800
  • Last Edited: 11 Sep 2013

Family: Zelia Thrash b. c 1809

Citations

  1. [S245] Ancestry.com, Hunting For Bears, comp.. Georgia Marriages, 1699-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004.

Zelia Thrash

F, b. circa 1809
  • Last Edited: 11 Sep 2013

Family: Thomas Conner b. c 1800

Citations

  1. [S245] Ancestry.com, Hunting For Bears, comp.. Georgia Marriages, 1699-1944 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2004.

Lila O. Ragsdale

F, b. circa 1875
  • Last Edited: 11 Sep 2013

Sarah Eugenia Ragsdale

F, b. 4 April 1876, d. 28 November 1944
  • Last Edited: 11 Sep 2013

Family 1: (?) Persal b. s 1874

Family 2: James W. Stewart b. 10 Sep 1875, d. 26 Oct 1968

Citations

  1. [S3] FindAGrave.com, .
    Memorial# 7877973.
  2. [S1900] 1900 Federal census, , Year: 1900; Census Place: Bavers, Cullman, Alabama; Roll: 12; Page: 15A; Enumeration District: 0054; FHL microfilm: 1240012.

    Household Members:     
    Name     Age
    Fanny Ragsdale     48
    Daisey Ragsdale     17
    Walker Ragsdale     14
    Gracy Ragsdale     12
    Carl Ragsdale     8
    Eugenia Persol     24.
  3. [S245] Ancestry.com, Ancestry.com. Alabama, Deaths and Burials Index, 1881-1974 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.

Daisy Ragsdale

F, b. March 1883
  • Last Edited: 11 Sep 2013

Citations

  1. [S1900] 1900 Federal census, , Year: 1900; Census Place: Bavers, Cullman, Alabama; Roll: 12; Page: 15A; Enumeration District: 0054; FHL microfilm: 1240012.

    Household Members:     
    Name     Age
    Fanny Ragsdale     48
    Daisey Ragsdale     17
    Walker Ragsdale     14
    Gracy Ragsdale     12
    Carl Ragsdale     8
    Eugenia Persol     24.
  2. [S1910] 1910 Federal Census, , Year: 1910; Census Place: Bremen, Cullman, Alabama; Roll: T624_10; Page: 10A; Enumeration District: 0026; FHL microfilm: 1374023.

    Household Members:     
    Name     Age
    Fannie Ragsdale     58
    Daisy Ragsdale     24
    Carl Ragsdale     18.

Sanders Walker Ragsdale

M, b. 12 December 1885
  • Last Edited: 1 Nov 2013

Family: Annie B. Fuller b. c 1888

Citations

  1. [S4] World War I Draft Registration Cards, 1917-1918
    World War I Draft Registration Cards, 1917-1918
    World War I Draft Registration Cards, 1917-1918
    World War I Draft Registration Cards, 1917-1918
    WW I Draft Registration Cards, 1917 - 1918, Ancestry.com
    , Registration State: Alabama; Registration County: Cullman; Roll: 1509377.
  2. [S1900] 1900 Federal census, , Year: 1900; Census Place: Bavers, Cullman, Alabama; Roll: 12; Page: 15A; Enumeration District: 0054; FHL microfilm: 1240012.

    Household Members:     
    Name     Age
    Fanny Ragsdale     48
    Daisey Ragsdale     17
    Walker Ragsdale     14
    Gracy Ragsdale     12
    Carl Ragsdale     8
    Eugenia Persol     24.
  3. [S1920] 1920 Federal Census, , Year: 1920; Census Place: Good Hope, Cullman, Alabama; Roll: T625_11; Page: 2A; Enumeration District: 43; Image: 497.

    Household Members:     
    Name     Age
    Walker Ragsdale     34
    Allie Ragsdale     31
    Herbert Ragsdale     13
    K Ragsdale     9
    Woodrow Ragsdale     7
    Francis Ragsdale     5
    Lueze Ragsdale     2
    Jane Fuller     80.
  4. [S1930] 1930 Federal Census, , Year: 1930; Census Place: Birmingham, Jefferson, Alabama; Roll: 28; Page: 24A; Enumeration District: 83; Image: 649.0; FHL microfilm: 2339763.

    Household Members:     
    Name     Age
    S W Ragsdale     44
    Annie B Ragsdale     41
    Herbert G Ragsdale     23
    James K Ragsdale     20
    Carl W Ragsdale     17
    Frances T Ragsdale     15
    Annie L Ragsdale     12
    S W Ragsdale     6.

Gracy Ragsdale

F, b. October 1887
  • Last Edited: 1 Nov 2013

Family: Walter Woods b. c 1879

Citations

  1. [S1900] 1900 Federal census, , Year: 1900; Census Place: Bavers, Cullman, Alabama; Roll: 12; Page: 15A; Enumeration District: 0054; FHL microfilm: 1240012.

    Household Members:     
    Name     Age
    Fanny Ragsdale     48
    Daisey Ragsdale     17
    Walker Ragsdale     14
    Gracy Ragsdale     12
    Carl Ragsdale     8
    Eugenia Persol     24.
  2. [S1920] 1920 Federal Census, , Year: 1920; Census Place: Good Hope, Cullman, Alabama; Roll: T625_11; Page: 1A; Enumeration District: 43; Image: 495.

    Household Members:     
    Name     Age
    Walter Woods     40
    Gracie Woods     32
    Mildred Harbison     13
    Cortez Harbison     9
    Deett Harbison     5
    Maybell Harbison     16
    Beatrice Harbison     12
    Christial Harbison     7
    Hersching Woods     1
    Fannie Ragsdale     68.

Carl Cortez Ragsdale

M, b. 28 March 1892, d. November 1981
  • Last Edited: 10 Nov 2013

Family: Lilllie L. Harris b. c 1893

Citations

  1. [S4] World War I Draft Registration Cards, 1917-1918
    World War I Draft Registration Cards, 1917-1918
    World War I Draft Registration Cards, 1917-1918
    World War I Draft Registration Cards, 1917-1918
    WW I Draft Registration Cards, 1917 - 1918, Ancestry.com
    , Registration State: Alabama; Registration County: Cullman; Roll: 1509377.
  2. [S1900] 1900 Federal census, , Year: 1900; Census Place: Bavers, Cullman, Alabama; Roll: 12; Page: 15A; Enumeration District: 0054; FHL microfilm: 1240012.

    Household Members:     
    Name     Age
    Fanny Ragsdale     48
    Daisey Ragsdale     17
    Walker Ragsdale     14
    Gracy Ragsdale     12
    Carl Ragsdale     8
    Eugenia Persol     24.
  3. [S1910] 1910 Federal Census, , Year: 1910; Census Place: Bremen, Cullman, Alabama; Roll: T624_10; Page: 10A; Enumeration District: 0026; FHL microfilm: 1374023.

    Household Members:     
    Name     Age
    Fannie Ragsdale     58
    Daisy Ragsdale     24
    Carl Ragsdale     18.
  4. [S1930] 1930 Federal Census, , Year: 1930; Census Place: Cullman, Cullman, Alabama; Roll: 11; Page: 22A; Enumeration District: 1; Image: 545.0; FHL microfilm: 2339746.

    Household Members:     
    Name     Age
    Carl C Ragsdale     38
    Lillie Ragsdale     37
    Carlton C Ragsdale     12
    Billy J Ragsdale     8
    Dannie G Ragsdale     6
    Mary E Harris     62 (mother-in-law).
  5. [S2] Social Security Death Records, Number: 418-07-8340; Issue State: Alabama; Issue Date: Before 1951.
  6. [S3] FindAGrave.com, .
    Find A Grave Memorial# 8361637.

(?) Persal

M, b. say 1874
  • Last Edited: 11 Sep 2013

Family: Sarah Eugenia Ragsdale b. 4 Apr 1876, d. 28 Nov 1944

James W. Stewart

M, b. 10 September 1875, d. 26 October 1968
  • Last Edited: 11 Sep 2013

Family: Sarah Eugenia Ragsdale b. 4 Apr 1876, d. 28 Nov 1944

Citations

  1. [S3] FindAGrave.com, .
    Memorial# 7875710.

Pearl Stewart

F, b. 9 April 1904, d. 23 December 1990
  • Last Edited: 11 Sep 2013

Ralph Eugene Ayers

M, b. 22 December 1898, d. 10 July 1988
  • Last Edited: 6 Oct 2013

Family: Kathryn Carter b. 18 Nov 1905, d. 13 May 1998

Citations

  1. [S3] FindAGrave.com, .
  2. [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).
  3. [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.
  4. [S1920] 1920 Federal Census, , Year: 1920; Census Place: Villa Rica, Carroll, Georgia; Roll: T625_237; Page: 5A; Enumeration District: 1; Image: 681.

    Household Members:     
    Name     Age
    Atha M Ayers     41
    Ralph E Ayers     21
    Raliegh A Ayers     18
    Emma Ayers     15
    Foster Ayers     11
    Francia Ayers     11
    Rado Ayers     7.
  5. [S2] Social Security Death Records,.
  6. [S3] FindAGrave.com, .
    Find A Grave Memorial# 101350325.

Raleigh Alonzo Ayers

M, b. 14 December 1901, d. 30 January 1983
  • Last Edited: 6 Oct 2013

Citations

  1. [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.
  2. [S1920] 1920 Federal Census, , Year: 1920; Census Place: Villa Rica, Carroll, Georgia; Roll: T625_237; Page: 5A; Enumeration District: 1; Image: 681.

    Household Members:     
    Name     Age
    Atha M Ayers     41
    Ralph E Ayers     21
    Raliegh A Ayers     18
    Emma Ayers     15
    Foster Ayers     11
    Francia Ayers     11
    Rado Ayers     7.
  3. [S1940] 1940,.
  4. [S1940] 1940, , Year: 1940; Census Place: Chicago, Cook, Illinois; Roll: T627_1019; Page: 14A; Enumeration District: 103-3108.

    Name:     Raleigh Ayers
    Age:     39
    Estimated Birth Year:     abt 1901
    Gender:     Male
    Race:     White
    Birthplace:     Georgia
    Marital Status:     Married
    Relation to Head of House:     Head
    Home in 1940:     Chicago, Cook, Illinois
    Street:     Kenmore Avenue
    Farm:     No
    Inferred Residence in 1935:     Miami, Dade, Florida
    Residence in 1935:     Miami, Dade, Florida
    Resident on farm in 1935:     No
    Sheet Number:     14A
    Number of Household in Order of Visitation:     392
    Occupation:     Cook
    House Owned or Rented:     Rented
    Value of Home or Monthly Rental if Rented:     18
    Attended School or College:     No
    Highest Grade Completed:     High School, 3rd year
    Hours Worked Week Prior to Census:     48
    Class of Worker:     Wage or salary worker in private work
    Weeks Worked in 1939:     50
    Income:     1000
    Income Other Sources:     No

    Household Members:     
    Name     Age
    Raleigh Ayers     39
    Lucille Ayers     40.
  5. [S245] Ancestry.com, Ancestry.com. Wisconsin Death Index, 1959-1997.
  6. [S2] Social Security Death Records,.
  7. [S3] FindAGrave.com, .
    Find A Grave Memorial# 52097005.

Erma E. Ayers

F, b. 17 November 1904, d. 26 February 2004
  • Last Edited: 6 Oct 2013

Family: Francis W. Fielder b. 28 May 1900, d. 29 Mar 1969

Citations

  1. [S2] Social Security Death Records,.
  2. [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.
  3. [S1920] 1920 Federal Census, , Year: 1920; Census Place: Villa Rica, Carroll, Georgia; Roll: T625_237; Page: 5A; Enumeration District: 1; Image: 681.

    Household Members:     
    Name     Age
    Atha M Ayers     41
    Ralph E Ayers     21
    Raliegh A Ayers     18
    Emma Ayers     15
    Foster Ayers     11
    Francia Ayers     11
    Rado Ayers     7.
  4. [S1930] 1930 Federal Census, , Year: 1930; Census Place: Fullerville, Carroll, Georgia; Roll: 342; Page: 7A; Enumeration District: 2; Image: 782.0; FHL microfilm: 2340077.

    Household Members:     
    Name     Age
    Frank W Fielder     29
    Erma E Fielder     24
    Edith A Fielder     4 & 1/12.

Francis Ayers

M, b. 3 February 1908, d. 25 July 1988
  • Last Edited: 8 Oct 2013

Citations

  1. [S2] Social Security Death Records,.
  2. [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.
  3. [S1920] 1920 Federal Census, , Year: 1920; Census Place: Villa Rica, Carroll, Georgia; Roll: T625_237; Page: 5A; Enumeration District: 1; Image: 681.

    Household Members:     
    Name     Age
    Atha M Ayers     41
    Ralph E Ayers     21
    Raliegh A Ayers     18
    Emma Ayers     15
    Foster Ayers     11
    Francia Ayers     11
    Rado Ayers     7.
  4. [S1930] 1930 Federal Census, , Year: 1930; Census Place: Atlanta, Fulton, Georgia; Roll: 364; Page: 8B; Enumeration District: 131; Image: 896.0; FHL microfilm: 2340099.

    Household Members:     
    Name     Age
    Atha Ayers     52
    Foster Ayers     22
    Francis Ayers     22
    Rada Ayers     17
    Fannie Herring     73 (sister).
  5. [S1940] 1940, , Year: 1940; Census Place: Atlanta, Fulton, Georgia; Roll: T627_731; Page: 13B; Enumeration District: 160-177.

    Household Members:     
    Name     Age
    Foster Key Ayers     32
    Estter Geradine Ayers     28
    Foster Key Ayers     1
    Atha Ayers     62
    Fannie Herring     83
    Francis Ayers     32.
  6. [S3] FindAGrave.com, .
    Find A Grave Memorial# 60348794.

Foster Key Ayers

M, b. 3 February 1908, d. 14 June 1964
  • Last Edited: 8 Oct 2013

Family: Ester Geradine (?) b. 11 Sep 1911, d. 6 Sep 1971

Citations

  1. [S3] FindAGrave.com, .
  2. [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.
  3. [S1920] 1920 Federal Census, , Year: 1920; Census Place: Villa Rica, Carroll, Georgia; Roll: T625_237; Page: 5A; Enumeration District: 1; Image: 681.

    Household Members:     
    Name     Age
    Atha M Ayers     41
    Ralph E Ayers     21
    Raliegh A Ayers     18
    Emma Ayers     15
    Foster Ayers     11
    Francia Ayers     11
    Rado Ayers     7.
  4. [S1930] 1930 Federal Census, , Year: 1930; Census Place: Atlanta, Fulton, Georgia; Roll: 364; Page: 8B; Enumeration District: 131; Image: 896.0; FHL microfilm: 2340099.

    Household Members:     
    Name     Age
    Atha Ayers     52
    Foster Ayers     22
    Francis Ayers     22
    Rada Ayers     17
    Fannie Herring     73 (sister).
  5. [S1940] 1940, , Year: 1940; Census Place: Atlanta, Fulton, Georgia; Roll: T627_731; Page: 13B; Enumeration District: 160-177.

    Household Members:     
    Name     Age
    Foster Key Ayers     32
    Estter Geradine Ayers     28
    Foster Key Ayers     1
    Atha Ayers     62
    Fannie Herring     83
    Francis Ayers     32.
  6. [S245] Ancestry.com, Ancestry.com. Georgia Deaths, 1919-98 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2001. Certificate number: 16193.
  7. [S3] FindAGrave.com, .
    Find A Grave Memorial# 34660791.

Louis Frank Taylor

M, b. 14 December 1876, d. 24 September 1951
  • Last Edited: 14 Sep 2013

Family: Hattie L. Key b. 7 Jun 1878, d. 8 Dec 1970

Citations

  1. [S3] FindAGrave.com, .
    Find A Grave Memorial# 77610310.
  2. [S1900] 1900 Federal census, , Year: 1900; Census Place: Haralson, Coweta, Georgia; Roll: 190; Page: 6A; Enumeration District: 0026; FHL microfilm: 1240190.

    Household Members:     
    Name     Age
    Louie D Taylor     23
    Heattie L Taylor     22
    Ruby L Taylor     2
    Marie Taylor     11/12.
  3. [S3] FindAGrave.com, .
    Find A Grave Memorial# 77610372.

James Picken Taylor1

M, b. 1906, d. 1982
  • Last Edited: 14 Sep 2013

Citations

  1. [S3] FindAGrave.com, .
    Find A Grave Memorial# 77610372.

Ruby L. Taylor

F, b. September 1898
  • Last Edited: 14 Sep 2013

Citations

  1. [S1900] 1900 Federal census, , Year: 1900; Census Place: Haralson, Coweta, Georgia; Roll: 190; Page: 6A; Enumeration District: 0026; FHL microfilm: 1240190.

    Household Members:     
    Name     Age
    Louie D Taylor     23
    Heattie L Taylor     22
    Ruby L Taylor     2
    Marie Taylor     11/12.

Marie Taylor

F, b. June 1899
  • Last Edited: 14 Sep 2013

Citations

  1. [S1900] 1900 Federal census, , Year: 1900; Census Place: Haralson, Coweta, Georgia; Roll: 190; Page: 6A; Enumeration District: 0026; FHL microfilm: 1240190.

    Household Members:     
    Name     Age
    Louie D Taylor     23
    Heattie L Taylor     22
    Ruby L Taylor     2
    Marie Taylor     11/12.

Humphris (?)

F, b. circa 1842
  • Last Edited: 15 Sep 2013

Family: James F. Key b. c 1846

Elizabeth Key

F, b. circa 1861
  • Last Edited: 15 Sep 2013
  • Birth*: circa 1861; GA

Georgia Key

F, b. circa 1864
  • Last Edited: 15 Sep 2013

S. L. Gaun

M, b. say 1843
  • Last Edited: 18 Sep 2013

Family: Cyntha Sophronia Key b. c 1844