Person:Mary Davis (518)

Watchers
m. 7 Jan 1868
  1. Alva Etta Davis
  2. William P. DavisAbt 1869 -
  3. Eliza Ann Davis1871 - 1922
  4. James Loftus Davis1874 - 1950
  5. Mary Estelle Davis1877 - 1963
  6. Walter Reid Davis1883 -
  7. John P. Davis1886 -
m. 28 Dec 1899
  1. Fred Harper1901 - 1955
  2. Pauline Harper1903 - 2000
  3. Roselle Harper1905 - 1984
  4. Wylanne Harper1908 - 1964
  5. Susan Frances Harper1910 - 1982
  6. Frank Eakes Harper1913 - 1980
  7. Sarah Catherine Harper1916 - 1984
Facts and Events
Name[1][2][3][4][5][6][7][8] Mary Estelle Davis
Gender Female
Birth[1][9][2][3][4][5][6][7] 14 Apr 1877 Hartwell, Hart County, Georgia
Marriage 28 Dec 1899 Hart County, Georgiato Judge Obey Harper
Death[9] 26 Oct 1963 Heritage Convalescent and Medical Center, Akron, Summit County, Ohio
Burial[9] Greenlawn Cemetery, Akron, Summit County, Ohio

She was a very special lady, well loved and respected by her family. Several of her grandchildren gave a child the middle name of Davis to honor her. They all miss her to this day. When she was told that the government was going to take her home for a freeway, she made plans to have it moved. Soon after that she fell ill with Leukemia and was placed in a nursing home. She died there and so was never able to fulfill her plans and establish her relocated home in another location.

LAST WILL AND TESTAMENT OF MARY E. HARPER

I, MARY E. HARPER, OF AKRON, OHIO, being of sound mind and disposing memory, declare this instrument to be my Last Will and Testament, hereby revoking all wills heretofore made by me. ITEM I. I direct that all my just debts be paid as soon as practicable after my death. ITEM II. I direct that my six children be reimbursed out of my estate for the part of my expenses at the Heritage Convalescent and Medical Center, which they have paid. ITEM III. All the rest, residue and remainder of my property, wheresoever situated, I hereby devise and bequeath to my six children, PAULINE HARPER DAVIS, ROSELLE HARPER COOPER, WYLANNE HARPER COUP, SUSAN HARPER WOLFE, FRANK EAKES HARPER, AND SARAH HARPER BARTON, to be divided among them equally. ITEM IV. Due to the fact that my eyesight is so poor that I can no longer read nor write, I have had this instrument read to me by a friend, and I hereby declare that it expresses my wishes. IN WITNESS WHEREOF, I have hereunto set my hand to this my last Will and Testament, this 2nd day of October, 1963.

References
  1. 1.0 1.1 Pauline Davis to William A. Coup.
  2. 2.0 2.1 United States, Department of Commerce, Census Bureau. 1880 Census, Georgia, Hart County, 1118 General Militia District - Asa Davis. (Name: 1880 Census, Series T9, Roll 151, Page 640B; Georgia, Hart County, 1118 General Militia District, 21 June 1880, Page 38B, Line 6, Dwelling 146, Family 148;).
  3. 3.0 3.1 United States, Department of Commerce, Census Bureau. 1900 Census, Georgia, Hart County, McCurry's Militia District 1118 - Judge O. Harper. (Name: 1900 Census, Series T623, Roll 204, Page 332; Georgia, Hart County, McCurry's Militia District 1118, Supervisor's District 8, Enumeration District 52, Sheet 17A, 25 June 1900, Line 27, Dwelling 310, Family 315;).
  4. 4.0 4.1 United States, Department of Commerce, Census Bureau. 1910 Census, Georgia, Hart County, Hartwell - Judge O. Harper. (Name: 1910 Census, Series T624, Roll 189, Page 140; Georgia, Hart County, Town District, Hartwell City, Supervisor's District 8, Enumeration District 67, Sheet 7A, 26 & 27 April 1910, Line 7, Hodges Street, Dwelling 120, Family 126;).
  5. 5.0 5.1 United States, Department of Commerce, Census Bureau. 1920 Census, Georgia, Hart County, Hartwell - Judge Harper. (Name: 1920 Census, Series T625, Roll 262, Page 50; Georgia, Hart County, Town Militia District 1112, Hartwell City, Supervisor's District 8, Enumeration District 69, Sheet 13A, 19 January 1920, Line 10, East Johnson Street, Dwelling 242, Family 273;).
  6. 6.0 6.1 1930 U.S. Census, Ohio, Summit, Population Schedule; NARA Microfilm Publication T626
    Akron, Ward 9, Roll 1880, Tract E-4, Enumeration District 77-149, Supervisor's District 9, Sheet 15A, Stamped Page Number 65, 11 April 1930, Line 13, 63 21st Street, S.W., Dwelling 308, Family 322, accessed 5 April 2012.

    Judge Obey [Harper], age 56

  7. 7.0 7.1 1940 U.S. Census, Ohio, Summit, Population Schedule; NARA Microfilm Publication T627
    Akron City, Ward 9, Roll 3181, Block 57, Supervisor's District 14, Enumeration District 89-227, Sheet 18A, Stamped Page Number 2974, 24 April 1940, Line 31, 2217 Twenty First Street, accessed 5 April 2012.

    George [Judge] Harper, age 66

  8. Ohio, Summit, "Summit County, Ohio, Marriage Records, 1840-1980 (database on-line); 1941-1947, Volumes 86-105,
    Source Information: Ancestry.com. Summit County, Ohio, Marriage Records, 1840-1980 [database on-line]: Ancestry.com Operations, Inc., 2010; Original data: Summit County, Ohio, Marriage Records, 1840-1980. Akron, Ohio: Summit County Court of Common Pleas - Probate Division. Digital Publication, 41 rolls, accessed 27 January 2013.

    Name: Walter M Barton
    Gender: Male
    Age: 37
    Birth Date: 3 Feb 1904
    Father's Name: Richard Barton
    Mother's Name: Margaret Martin
    Spouse's Name: Sarah Harper
    Spouse Gender: Female
    Spouse Birth Date: 16 Apr 1916
    Spouse Father's Name: J O Harper
    Spouse Mother's Name: Mary Davis
    Marriage Date: 16 Aug 1941
    Marriage Place: Summit, Ohio

  9. 9.0 9.1 9.2 Personal knowledge of William A. Coup.