Margaret Roberts

Female Abt 1811 - 1889  (~ 78 years)


Generations:      Standard    |    Compact    |    Vertical    |    Text    |    Register    |    PDF

Generation: 1

  1. 1.  Margaret Roberts about 1811 North Carolina; 17 Mar 1889.

    Other Events:

    • Residence: 27 Jul 1850, Breathitt County, Kentucky
    • Residence: 4 Jul 1860, Magoffin County, Kentucky
    • Residence: 23 Jun 1870, Magoffin County, Kentucky
    • Residence: 18 Jun 1880, Magoffin County, Kentucky

    Margaret Lewis Back 12 Feb 1826Gladesville County, Virginia. Lewis (son of John Back, Sr. and Catherine Robertson) 29 May 1807 Russell County, Virginia; 15 Jan 1891. [Group Sheet] [Family Chart]

    Children:
    1. 2. Isaac Back  Descendancy chart to this point 19 Jan 1827 Clay County, Kentucky; 8 Jun 1916Magoffin County, Kentucky; 8 Jun 1916.
    2. 3. Solomon Back  Descendancy chart to this point May 1830 Perry County, Kentucky; 19 Jun 1906.
    3. 4. John Back  Descendancy chart to this point about 1831 Virginia.
    4. 5. Barnabas Back  Descendancy chart to this point 28 Jan 1833 Virginia; 29 Oct 1903.
    5. 6. Susannah Back  Descendancy chart to this point about 1841 Virginia.
    6. 7. Sarah Back  Descendancy chart to this point about 1847 Virginia.
    7. 8. James D Back  Descendancy chart to this point about 1853 Kentucky.


Generation: 2

  1. 2.  Isaac Back Descendancy chart to this point (1.Margaret1) 19 Jan 1827 Clay County, Kentucky; 8 Jun 1916Magoffin County, Kentucky; 8 Jun 1916.

    Notes:

    The placement of Isaac Back was made with some speculative deduction. I have found a marriage record for Isaac Back and Elizabeth Back (same surname) and the Elizabeth Back matched the birth date for Elizabeth, daughter of Alfred Back and Nancy Caudill. I have found a death certificate for Isaac Back that lists his father as Lewis Back and his mother's maiden name as "Roberts" which matched those two individuals already in my database.

    Isaac Mary Ann Bolling 08 Jun 1848Letcher County, Kentucky. Mary (daughter of Jeremiah Gunmar Bolling and Providence Short) 1830 Phillips Creek, Russel County, Virginia; 1864. [Group Sheet] [Family Chart]

    Children:
    1. 9. John Wesley Back  Descendancy chart to this point 06 Jul 1849 Phillips Creek, Flat Gap, Wise County, Virginia; 18 Jun 1906.
    2. 10. Providence Sarah Back  Descendancy chart to this point 29 Jun 1852 Phillips Creek, Flat Gap, Wise County, Virginia.
    3. 11. Solomon Back  Descendancy chart to this point about 1854 Kentucky; Virginia.
    4. 12. Rebecca Susannah Elizabeth Back  Descendancy chart to this point 21 Dec 1857 Flat Gap, Wise County, Virginia; 25 Apr 1943Salyersville, Magoffin County, Kentucky.

    Isaac Cynthia Walker 20 Jun 1865Magoffin County, Kentucky. Cynthia (daughter of Alexander Walker and Mary Cornett) 25 May 1844 Perry County, Kentucky; 14 Sep 1932Breathitt County, Kentucky; 15 Sep 1932. [Group Sheet] [Family Chart]


  2. 3.  Solomon Back Descendancy chart to this point (1.Margaret1) May 1830 Perry County, Kentucky; 19 Jun 1906.

    Other Events:

    • Military Service (Specific): Civil War (Union) Company H & D, 45th Regiment, Kentucky Mounted Infantry
    • Residence: 27 Jul 1850, Breathitt County, Kentucky
    • Residence: 9 Jul 1860, Magoffin County, Kentucky
    • Military Service: 21 Oct 1863, Salyersville, Magoffin County, Kentucky; Enlisted as a private in Company H, 45th Regiment Kentucky Infantry (Union). He was transferred to another company on at least one occassion for a term of one year.
    • Military Service: 3 Apr 1864, Flemingsburg, Fleming County, Kentucky; Deserted from the hospital at Flemingsburg. 5 April 1864 and 20 April 1864 also appear in the records for this event.
    • Residence: 22 Jun 1870, Magoffin County, Kentucky
    • Residence: 18 Jun 1880, Middle Fork, Magoffin County, Kentucky
    • Military Service: 22 Oct 1886, Washington, D.C.; On this date in the War Department, Adjutant General's Office in Washington, D.C., Solomon Back's application for removal of the charge of desertion and for an honorable discharge was been denied.
    • Residence: 1890, Jackson, Breathitt County, Kentucky
    • Residence: 27 Jun 1900, Breathitt County, Kentucky

    Notes:

    Solomon had blue eyes, light colored hair and a fair complexion. He was 5 feet, 7 inches tall.

    Birth:
    * * * * Note * * * *
    I have seen Wise County, Virginia but that county was not formed until much later in 1856. Solomon's Civil War service record states that he was born in Perry County, Kentucky and the state of Kentucky is listed repeatedly in census records without a single instance of Virginia being recorded as a place of birth.

    Solomon Mary Smith 1851, and between 1880 and 1900 Kentucky. Mary (daughter of Thomas Smith, (Speculation) and Anna) about 1838 Virginia; 12 Feb 1919Breathitt County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 13. Susannah June Back  Descendancy chart to this point 03 Sep 1853 Quicksand, Breathitt County, Kentucky.
    2. 14. Not Named Back  Descendancy chart to this point Jun 1855 Kentucky; Jun 1855Kentucky.
    3. 15. Not Named Back  Descendancy chart to this point 15 Jun 1856 Middle Fork, Morgan County, Kentucky; 15 Jun 1856Middle Fork, Morgan County, Kentucky.
    4. 16. Maryland Back  Descendancy chart to this point 1 May 1858 Kentucky; after 1930.
    5. 17. Margaret Back  Descendancy chart to this point 1860 Kentucky.
    6. 18. Didema Back  Descendancy chart to this point Nov 1863 Kentucky; 6 Jul 1921Preston, Bath County, Kentucky; 7 Jul 1921Stull Family Cemetery, Olympia, Bath County, Kentucky.
    7. 19. William Harrison Back  Descendancy chart to this point about 1867 Breathitt County, Kentucky; 08 Aug 1934Jackson, Breathitt County, Kentucky; 8 Aug 1934Jackson, Breathitt County, Kentucky.
    8. 20. Sarah Back  Descendancy chart to this point about 1869 Kentucky.
    9. 21. James Back  Descendancy chart to this point Apr 1873 Kentucky; 1900-1902.
    10. 22. Armina Back  Descendancy chart to this point 20 Jan 1875 Breathitt County, Kentucky; 19 Oct 1950142 Brown Ave, Lexington, Fayette County, Kentucky; 23 Oct 1950Lexington Cemetery, Lexington, Fayette County, Kentucky.
    11. 23. Belle Back  Descendancy chart to this point about 1877 Kentucky.

    Solomon Rebecca 27 Apr 1897Kentucky. Rebecca Jun 1856 Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 24. Armilda Young  Descendancy chart to this point Jun 1879 Kentucky.

  3. 4.  John Back Descendancy chart to this point (1.Margaret1) about 1831 Virginia.

    Other Events:

    • Residence: 27 Jul 1850, Breathitt County, Kentucky


  4. 5.  Barnabas Back Descendancy chart to this point (1.Margaret1) 28 Jan 1833 Virginia; 29 Oct 1903.

    Other Events:

    • Residence: 27 Jul 1850, Breathitt County, Kentucky

    Barnabas Minerva Hounshell 11 Dec 1853Breathitt County, Kentucky. Minerva (daughter of Andrew Hounshell and Vina Bryan) 1834 Lee County, Virginia; 1867. [Group Sheet] [Family Chart]

    Children:
    1. 25. William Davis Back  Descendancy chart to this point 10 Nov 1855 Morgan County, Kentucky; 26 Dec 1936Breathitt County, Kentucky.
    2. 26. Anna Eliza Back  Descendancy chart to this point about 1857 Kentucky.

    Barnabas Susannah Back 11 Jan 1869. Susannah 27 Oct 1849. [Group Sheet] [Family Chart]


  5. 6.  Susannah Back Descendancy chart to this point (1.Margaret1) about 1841 Virginia.

    Other Events:

    • Residence: 27 Jul 1850, Breathitt County, Kentucky


  6. 7.  Sarah Back Descendancy chart to this point (1.Margaret1) about 1847 Virginia.

    Other Events:

    • Residence: 27 Jul 1850, Breathitt County, Kentucky
    • Residence: 4 Jul 1860, Magoffin County, Kentucky
    • Residence: 23 Jun 1870, Magoffin County, Kentucky


  7. 8.  James D Back Descendancy chart to this point (1.Margaret1) about 1853 Kentucky.

    Other Events:

    • Residence: 4 Jul 1860, Magoffin County, Kentucky
    • Residence: 23 Jun 1870, Magoffin County, Kentucky



Generation: 3

  1. 9.  John Wesley Back Descendancy chart to this point (2.Isaac2, 1.Margaret1) 06 Jul 1849 Phillips Creek, Flat Gap, Wise County, Virginia; 18 Jun 1906.

    Other Events:

    • Also Known As: Little John

    John Lucy Ann Sutphin 20 Feb 1870Magoffin County, Kentucky. Lucy (daughter of Wiley Sutphin and Jane Nester) 08 Jun 1852; 07 Feb 1919. [Group Sheet] [Family Chart]


  2. 10.  Providence Sarah Back Descendancy chart to this point (2.Isaac2, 1.Margaret1) 29 Jun 1852 Phillips Creek, Flat Gap, Wise County, Virginia.

    Providence Reverend Archibald Calloway Cooper 06 Sep 1873Morgan County, Kentucky. Archibald 14 Jun 1849 Breathitt County, Kentucky. [Group Sheet] [Family Chart]


  3. 11.  Solomon Back Descendancy chart to this point (2.Isaac2, 1.Margaret1) about 1854 Kentucky; Virginia.

  4. 12.  Rebecca Susannah Elizabeth Back Descendancy chart to this point (2.Isaac2, 1.Margaret1) 21 Dec 1857 Flat Gap, Wise County, Virginia; 25 Apr 1943Salyersville, Magoffin County, Kentucky.

    Other Events:

    • Also Known As: Becky

    Rebecca James Granville Holbrook 18 Jan 1877. James (son of John Henry Holbrook and Susannah Back) 10 Dec 1845 Hunting Creek, Breathitt County, Kentucky; 15 Dec 1914. [Group Sheet] [Family Chart]


  5. 13.  Susannah June Back Descendancy chart to this point (3.Solomon2, 1.Margaret1) 03 Sep 1853 Quicksand, Breathitt County, Kentucky.

    Other Events:

    • Residence: 9 Jun 1860, Magoffin County, Kentucky
    • Residence: 22 Jun 1870, Magoffin County, Kentucky
    • Residence: 18 Jun 1880, Magoffin County, Kentucky


  6. 14.  Not Named Back Descendancy chart to this point (3.Solomon2, 1.Margaret1) Jun 1855 Kentucky; Jun 1855Kentucky.

  7. 15.  Not Named Back Descendancy chart to this point (3.Solomon2, 1.Margaret1) 15 Jun 1856 Middle Fork, Morgan County, Kentucky; 15 Jun 1856Middle Fork, Morgan County, Kentucky.

  8. 16.  Maryland BackMaryland Back Descendancy chart to this point (3.Solomon2, 1.Margaret1) 1 May 1858 Kentucky; after 1930.

    Other Events:

    • Residence: 9 Jun 1860, Magoffin County, Kentucky
    • Residence: 22 Jun 1870, Magoffin County, Kentucky
    • Residence: 18 Jun 1880, Magoffin County, Kentucky
    • Residence: 9 Jun 1900, Breathitt County, Kentucky
    • Residence: 26 Apr 1910, Breathitt County, Kentucky
    • Residence: 3 Feb 1920, Breathitt County, Kentucky
    • Residence: 9 Apr 1930, Main Street, Jackson, Breathitt County, Kentucky

    Maryland Jefferson Barnett 13 Aug 1880Breathitt County, Kentucky. Jefferson Apr 1864 Kentucky; after 1930. [Group Sheet] [Family Chart]

    Children:
    1. 27. Curtis Barnett  Descendancy chart to this point 11 May 1883 Kentucky.
    2. 28. Carlo Barnett  Descendancy chart to this point May 1886 Kentucky.
    3. 29. Andrew Barnett  Descendancy chart to this point 25 Aug 1888 Jackson, Breathitt County, Kentucky.
    4. 30. Walter Barnett  Descendancy chart to this point May 1889 Kentucky.
    5. 31. Mary Barnett  Descendancy chart to this point Apr 1891 Kentucky.
    6. 32. Pearl Barnett  Descendancy chart to this point Mar 1895 Kentucky.
    7. 33. Leonard Barnett  Descendancy chart to this point Apr 1899 Kentucky.
    8. 34. Chester Barnett  Descendancy chart to this point about 1902 Kentucky.
    9. 35. Beech Barnett  Descendancy chart to this point about 1905 Kentucky.

  9. 17.  Margaret Back Descendancy chart to this point (3.Solomon2, 1.Margaret1) 1860 Kentucky.

    Other Events:

    • Residence: 9 Jun 1860, Magoffin County, Kentucky
    • Residence: 22 Jun 1870, Magoffin County, Kentucky
    • Residence: 18 Jun 1880, Magoffin County, Kentucky

    Notes:

    It would appear that, possibly, Margaret was married several times.

    First to John B Hensley
    Second to someone by the name of BOWMAN
    Third to someone with the name WITNEY or WHITNEY


    This is based upon children of John B Hensley & Margaret Back-Hensley as listed in the book, "A Back Family History" by Custer Back, Kenneth Back, Troy Back & Dexter Dixon. Further analysis by observing Census records. In the Jackson area of Breathitt County, 1900 is (spelled as shown on Ancestry.com's Index):

    Margarett Witney 36
    John W Hensley 13
    Demey Hensley 11
    Cora Bowman 7
    Lonzo Bowman 1
    The Bowman children are listed as Daughter and Son of Margaret.

    The house immediately preceding this one, is that of Solomon Back and Harrison Back which, if I am correct in my observations, are the father and the brother of Margaret.

    Margaret John B Hensley 8 Oct 1884Breathitt County, Kentucky. John 1863 Breathitt County, Kentucky. [Group Sheet] [Family Chart]


  10. 18.  Didema Back Descendancy chart to this point (3.Solomon2, 1.Margaret1) Nov 1863 Kentucky; 6 Jul 1921Preston, Bath County, Kentucky; 7 Jul 1921Stull Family Cemetery, Olympia, Bath County, Kentucky.

    Other Events:

    • Residence: 22 Jun 1870, Magoffin County, Kentucky
    • Residence: 18 Jun 1880, Magoffin County, Kentucky
    • Residence: 22 Jun 1900, Jackson, Breathitt County, Kentucky
    • Residence: 21 Apr 1910, Bath County, Kentucky; Preston Precinct
    • Residence: 13 Jan 1920, 213 Crescent Boulevard, Middletown, Butler County, Ohio

    Notes:

    Name:
    Other names: Ladema, Deama, Deema, Sally.

    Buried:
    Buried at the Stull Family Cemetery (Moses Stull Cemetery). Online maps give the name as Old Fields Cemetery.

    Olympia
    Bath County
    Kentucky USA

    Cemetery notes and/or description:
    Near Olympia, on KY Hwy 36, across the highway from the Griggs Cemetery. The cemetery is located on what was formerly the farm of Moses H. Stull. This is a large cemetery with many unmarked graves. (GPS coordinates are approximate.)

    Interactive map and GPS data:
    GPS Coordinates: Latitude: 38.10690, Longitude: -83.71500

    Didema John J. Cardwell 2 Jan 1885Breathitt County, Kentucky. John Jun 1863 Breathitt County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 36. Clara Cardwell  Descendancy chart to this point Dec 1885 Kentucky.
    2. 37. Daniel Michigan Cardwell  Descendancy chart to this point 10 Jun 1889 Jackson, Breathitt County, Kentucky.
    3. 38. Ethel Loralie Cardwell  Descendancy chart to this point Apr 1893 Kentucky.
    4. 39. Lindsay Cardwell  Descendancy chart to this point 8 Jun 1896 Breathitt County, Kentucky; 9 Sep 1953Covington, Kenton County, Kentucky; 12 Sep 1953Highland Cemetery, Fort Mitchell, Kenton County, Kentucky.
    5. 40. Jerry South Cardwell  Descendancy chart to this point Apr 1897 Kentucky.
    6. 41. Taylor Cardwell  Descendancy chart to this point about 1906 Kentucky.

  11. 19.  William Harrison Back Descendancy chart to this point (3.Solomon2, 1.Margaret1) about 1867 Breathitt County, Kentucky; 08 Aug 1934Jackson, Breathitt County, Kentucky; 8 Aug 1934Jackson, Breathitt County, Kentucky.

    Other Events:

    • Residence: 22 Jun 1870, Magoffin County, Kentucky
    • Residence: 18 Jun 1880, Magoffin County, Kentucky
    • Residence: 27 Jun 1900, Breathitt County, Kentucky
    • Residence: 2 Jan 1920, Breathitt County, Kentucky
    • Residence: 4 Apr 1930, Breathitt County, Kentucky

    Family/Spouse: Minerva. Minerva about 1891 Kentucky. [Group Sheet] [Family Chart]


  12. 20.  Sarah Back Descendancy chart to this point (3.Solomon2, 1.Margaret1) about 1869 Kentucky.

    Other Events:

    • Residence: 22 Jun 1870, Magoffin County, Kentucky
    • Residence: 18 Jun 1880, Magoffin County, Kentucky
    • Residence: 25 Jun 1900, Morgan County, Kentucky

    Notes:

    Might have been married to one, Amos Halliday/Holliday

    Sarah Amos Holliday 17 Dec 1896Breathitt County, Kentucky. Amos about 1871 Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 42. Chester Holliday  Descendancy chart to this point Jan 1898 Kentucky.
    2. 43. Oscar Holliday  Descendancy chart to this point 10 Feb 1900 Kentucky.

  13. 21.  James Back Descendancy chart to this point (3.Solomon2, 1.Margaret1) Apr 1873 Kentucky; 1900-1902.

    Other Events:

    • Residence: 18 Jun 1880, Magoffin County, Kentucky
    • Residence: 14 Jun 1900, Jackson, Breathitt County, Kentucky

    James Armilda Young 3 Oct 1897Breathitt County, Kentucky. Armilda (daughter of Solomon Back and Rebecca) Jun 1879 Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 44. Bessie Back  Descendancy chart to this point Apr 1899 Jackson, Breathitt County, Kentucky.

  14. 22.  Armina Back Descendancy chart to this point (3.Solomon2, 1.Margaret1) 20 Jan 1875 Breathitt County, Kentucky; 19 Oct 1950142 Brown Ave, Lexington, Fayette County, Kentucky; 23 Oct 1950Lexington Cemetery, Lexington, Fayette County, Kentucky.

    Other Events:

    • Residence: 18 Jun 1880, Magoffin County, Kentucky
    • Residence: 6 Jun 1900, Jackson, Breathitt County, Kentucky
    • Residence: 26 Apr 1910, Breathitt County, Kentucky
    • Residence: 27 Jan 1920, Breathitt County, Kentucky
    • Residence: 5 Apr 1930, Elliotsville, Breathitt County, Kentucky

    Notes:

    Name:
    I believe this to be the same "Poulina" that appears in the 1880 Census Index at Ancestry.com

    Armina George W. McIntosh 13 Jul 1895Breathitt County, Kentucky. George 1873 Kentucky; 1953; 1953Lexington Cemetery, Lexington, Fayette County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 45. Dora McIntosh  Descendancy chart to this point Jul 1896 Jackson, Breathitt County, Kentucky.
    2. 46. Archie M. McIntosh  Descendancy chart to this point 5 Dec 1898 Jackson, Breathitt County, Kentucky.
    3. 47. Bulia McIntosh  Descendancy chart to this point about 1902 Breathitt County, Kentucky.
    4. 48. Carl McIntosh  Descendancy chart to this point about 1905 Breathitt County, Kentucky.
    5. 49. Jerry McIntosh  Descendancy chart to this point about 1907 Breathitt County, Kentucky.
    6. 50. Evlyn McIntosh  Descendancy chart to this point about 1911 Breathitt County, Kentucky.
    7. 51. Theodore Roosevelt McIntosh  Descendancy chart to this point 5 Mar 1913 Breathitt County, Kentucky; 26 Sep 1981Citrus County, Florida.
    8. 52. Fred McIntosh  Descendancy chart to this point 1919 Breathitt County, Kentucky.

  15. 23.  Belle Back Descendancy chart to this point (3.Solomon2, 1.Margaret1) about 1877 Kentucky.

    Other Events:

    • Residence: 18 Jun 1880, Magoffin County, Kentucky
    • Residence: 16 Apr 1910, 7th Street, Victoria, Lunenburg County, Virginia; Browns Store Township
    • Residence: 1920, Perkins County, Nebraska; Highlands Precinct

    Belle William Underwood 5 Jul 1902Jackson, Breathitt County, Kentucky. William about 1877 Indiana. [Group Sheet] [Family Chart]

    Children:
    1. 53. Earl Underwood  Descendancy chart to this point 19 Apr 1903 Kentucky; 16 Oct 1965Washington.
    2. 54. Charles Bronson Underwood  Descendancy chart to this point about 1906 Virginia; 7 Jul 1941Seattle, King County, Washington.
    3. 55. Pauline Underwood  Descendancy chart to this point about 1909 Kentucky.

  16. 24.  Armilda Young Descendancy chart to this point (3.Solomon2, 1.Margaret1) Jun 1879 Kentucky.

    Other Events:

    • Residence: 14 Jun 1900, Jackson, Breathitt County, Kentucky

    Armilda James Back 3 Oct 1897Breathitt County, Kentucky. James (son of Solomon Back and Mary Smith) Apr 1873 Kentucky; 1900-1902. [Group Sheet] [Family Chart]

    Children:
    1. 44. Bessie Back  Descendancy chart to this point Apr 1899 Jackson, Breathitt County, Kentucky.

  17. 25.  William Davis Back Descendancy chart to this point (5.Barnabas2, 1.Margaret1) 10 Nov 1855 Morgan County, Kentucky; 26 Dec 1936Breathitt County, Kentucky.

    Other Events:

    • Also Known As: Will

    William Esthur Turner 29 Jan 1885Breathitt County, Kentucky. Esthur (daughter of John Wesley Turner and Haney Spicer) Apr 1867; 1902. [Group Sheet] [Family Chart]

    William Emma Lee Herald 07 Mar 1907Breathitt County, Kentucky. Emma (daughter of Brack Herald and Mary Louise Jett) 22 Aug 1889; 07 Mar 1979Lexington, Kentucky. [Group Sheet] [Family Chart]


  18. 26.  Anna Eliza Back Descendancy chart to this point (5.Barnabas2, 1.Margaret1) about 1857 Kentucky.


Generation: 4

  1. 27.  Curtis Barnett Descendancy chart to this point (16.Maryland3, 3.Solomon2, 1.Margaret1) 11 May 1883 Kentucky.

    Other Events:

    • Residence: 9 Jun 1900, Breathitt County, Kentucky


  2. 28.  Carlo Barnett Descendancy chart to this point (16.Maryland3, 3.Solomon2, 1.Margaret1) May 1886 Kentucky.

    Other Events:

    • Residence: 9 Jun 1900, Breathitt County, Kentucky


  3. 29.  Andrew Barnett Descendancy chart to this point (16.Maryland3, 3.Solomon2, 1.Margaret1) 25 Aug 1888 Jackson, Breathitt County, Kentucky.

    Other Events:

    • Residence: 9 Jun 1900, Breathitt County, Kentucky
    • Residence: 26 Apr 1910, Breathitt County, Kentucky
    • Residence: 3 Feb 1920, Breathitt County, Kentucky

    Family/Spouse: Nora Stapleton. [Group Sheet] [Family Chart]

    Children:
    1. 56. Ollie Hazel Barnett  Descendancy chart to this point 10 Feb 1917 Kentucky; 3 Jun 1943Barnetts Creek, Johnson County, Kentucky; 5 Jun 1943.
    2. 57. Earl Barnett  Descendancy chart to this point about 1918 Kentucky.

    Family/Spouse: Laura. Laura about 1894 Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 58. June Barnett  Descendancy chart to this point about 1926 Ohio.

  4. 30.  Walter Barnett Descendancy chart to this point (16.Maryland3, 3.Solomon2, 1.Margaret1) May 1889 Kentucky.

    Other Events:

    • Residence: 9 Jun 1900, Breathitt County, Kentucky
    • Residence: 26 Apr 1910, Breathitt County, Kentucky


  5. 31.  Mary Barnett Descendancy chart to this point (16.Maryland3, 3.Solomon2, 1.Margaret1) Apr 1891 Kentucky.

    Other Events:

    • Residence: 9 Jun 1900, Breathitt County, Kentucky
    • Residence: 26 Apr 1910, Breathitt County, Kentucky

    Notes:

    Name:
    Appears to have had a middle name or nickname of "Flossie" as seen on the 1910 Census.


  6. 32.  Pearl Barnett Descendancy chart to this point (16.Maryland3, 3.Solomon2, 1.Margaret1) Mar 1895 Kentucky.

    Other Events:

    • Residence: 9 Jun 1900, Breathitt County, Kentucky
    • Residence: 26 Apr 1910, Breathitt County, Kentucky


  7. 33.  Leonard Barnett Descendancy chart to this point (16.Maryland3, 3.Solomon2, 1.Margaret1) Apr 1899 Kentucky.

    Other Events:

    • Residence: 9 Jun 1900, Breathitt County, Kentucky
    • Residence: 26 Apr 1910, Breathitt County, Kentucky
    • Residence: 3 Feb 1920, Breathitt County, Kentucky

    Notes:

    Name:
    OR - William Leonard Barnett


  8. 34.  Chester Barnett Descendancy chart to this point (16.Maryland3, 3.Solomon2, 1.Margaret1) about 1902 Kentucky.

    Other Events:

    • Residence: 26 Apr 1910, Breathitt County, Kentucky
    • Residence: 3 Feb 1920, Breathitt County, Kentucky


  9. 35.  Beech Barnett Descendancy chart to this point (16.Maryland3, 3.Solomon2, 1.Margaret1) about 1905 Kentucky.

    Other Events:

    • Residence: 26 Apr 1910, Breathitt County, Kentucky
    • Residence: 3 Feb 1920, Breathitt County, Kentucky


  10. 36.  Clara Cardwell Descendancy chart to this point (18.Didema3, 3.Solomon2, 1.Margaret1) Dec 1885 Kentucky.

    Other Events:

    • Residence: 22 Jun 1900, Jackson, Breathitt County, Kentucky


  11. 37.  Daniel Michigan Cardwell Descendancy chart to this point (18.Didema3, 3.Solomon2, 1.Margaret1) 10 Jun 1889 Jackson, Breathitt County, Kentucky.

    Other Events:

    • Residence: 22 Jun 1900, Jackson, Breathitt County, Kentucky
    • Residence: 21 Apr 1910, Bath County, Kentucky; Preston Precinct
    • Residence: 13 Jan 1920, 213 Crescent Boulevard, Middletown, Butler County, Ohio

    Family/Spouse: Cora. Cora about 1889 Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 59. Florence Cardwell  Descendancy chart to this point about 1907 Kentucky.

  12. 38.  Ethel Loralie Cardwell Descendancy chart to this point (18.Didema3, 3.Solomon2, 1.Margaret1) Apr 1893 Kentucky.

    Other Events:

    • Residence: 22 Jun 1900, Jackson, Breathitt County, Kentucky
    • Residence: 21 Apr 1910, Bath County, Kentucky; Preston Precinct


  13. 39.  Lindsay Cardwell Descendancy chart to this point (18.Didema3, 3.Solomon2, 1.Margaret1) 8 Jun 1896 Breathitt County, Kentucky; 9 Sep 1953Covington, Kenton County, Kentucky; 12 Sep 1953Highland Cemetery, Fort Mitchell, Kenton County, Kentucky.

    Other Events:

    • Residence: 22 Jun 1900, Jackson, Breathitt County, Kentucky
    • Residence: 21 Apr 1910, Bath County, Kentucky; Preston Precinct
    • Military Service (Specific): 24 May 1918, Cincinnati, Hamilton County, Ohio; World War I Name: Lindsay Cardwell Age: 22 Race: White Birth Date: 8 Jun 1896 Birth Location: Breathitt Co, Kentucky, USA Enlistment Date: 24 May 1918 Enlistment County: Cincinnati Enlistment State: Ohio Enlistment Division: United States Marine Corps Decorations and Awards: View image Rank: View image Advancement: View image Comments: Parris Island Summary Court 18 May 1918; Co C 3 Separate Battalion 17 July 1918; France 26 Aug 1918; 82 Co 11 Sept 1918; Service of Supply 28 Sept 1918; 140 Casual Company 20 Jan 1919; Quantico Va 12 Feb 1919; 19 Co 21 Feb 1919. St Mihiel. American Expedi


  14. 40.  Jerry South Cardwell Descendancy chart to this point (18.Didema3, 3.Solomon2, 1.Margaret1) Apr 1897 Kentucky.

    Other Events:

    • Residence: 22 Jun 1900, Jackson, Breathitt County, Kentucky
    • Residence: 21 Apr 1910, Bath County, Kentucky; Preston Precinct

    Notes:

    Name:
    Also Jesse.


  15. 41.  Taylor Cardwell Descendancy chart to this point (18.Didema3, 3.Solomon2, 1.Margaret1) about 1906 Kentucky.

    Other Events:

    • Residence: 21 Apr 1910, Bath County, Kentucky; Preston Precinct
    • Residence: 13 Jan 1920, 213 Crescent Boulevard, Middletown, Butler County, Ohio


  16. 42.  Chester Holliday Descendancy chart to this point (20.Sarah3, 3.Solomon2, 1.Margaret1) Jan 1898 Kentucky.

    Other Events:

    • Residence: 25 Jun 1900, Morgan County, Kentucky


  17. 43.  Oscar Holliday Descendancy chart to this point (20.Sarah3, 3.Solomon2, 1.Margaret1) 10 Feb 1900 Kentucky.

    Other Events:

    • Residence: 25 Jun 1900, Morgan County, Kentucky


  18. 44.  Bessie Back Descendancy chart to this point (21.James3, 3.Solomon2, 1.Margaret1) Apr 1899 Jackson, Breathitt County, Kentucky.

    Other Events:

    • Residence: 14 Jun 1900, Jackson, Breathitt County, Kentucky


  19. 45.  Dora McIntosh Descendancy chart to this point (22.Armina3, 3.Solomon2, 1.Margaret1) Jul 1896 Jackson, Breathitt County, Kentucky.

    Other Events:

    • Residence: 6 Jun 1900, Jackson, Breathitt County, Kentucky
    • Residence: 26 Apr 1910, Breathitt County, Kentucky


  20. 46.  Archie M. McIntosh Descendancy chart to this point (22.Armina3, 3.Solomon2, 1.Margaret1) 5 Dec 1898 Jackson, Breathitt County, Kentucky.

    Other Events:

    • Residence: 6 Jun 1900, Jackson, Breathitt County, Kentucky
    • Residence: 26 Apr 1910, Breathitt County, Kentucky


  21. 47.  Bulia McIntosh Descendancy chart to this point (22.Armina3, 3.Solomon2, 1.Margaret1) about 1902 Breathitt County, Kentucky.

    Other Events:

    • Residence: 26 Apr 1910, Breathitt County, Kentucky


  22. 48.  Carl McIntosh Descendancy chart to this point (22.Armina3, 3.Solomon2, 1.Margaret1) about 1905 Breathitt County, Kentucky.

    Other Events:

    • Residence: 26 Apr 1910, Breathitt County, Kentucky
    • Residence: 27 Jan 1920, Breathitt County, Kentucky


  23. 49.  Jerry McIntosh Descendancy chart to this point (22.Armina3, 3.Solomon2, 1.Margaret1) about 1907 Breathitt County, Kentucky.

    Other Events:

    • Residence: 26 Apr 1910, Breathitt County, Kentucky
    • Residence: 27 Jan 1920, Breathitt County, Kentucky


  24. 50.  Evlyn McIntosh Descendancy chart to this point (22.Armina3, 3.Solomon2, 1.Margaret1) about 1911 Breathitt County, Kentucky.

    Other Events:

    • Residence: 27 Jan 1920, Breathitt County, Kentucky


  25. 51.  Theodore Roosevelt McIntosh Descendancy chart to this point (22.Armina3, 3.Solomon2, 1.Margaret1) 5 Mar 1913 Breathitt County, Kentucky; 26 Sep 1981Citrus County, Florida.

    Other Events:

    • Residence: 27 Jan 1920, Breathitt County, Kentucky
    • Residence: 5 Apr 1930, Elliotsville, Breathitt County, Kentucky


  26. 52.  Fred McIntosh Descendancy chart to this point (22.Armina3, 3.Solomon2, 1.Margaret1) 1919 Breathitt County, Kentucky.

    Other Events:

    • Residence: 27 Jan 1920, Breathitt County, Kentucky
    • Residence: 5 Apr 1930, Elliotsville, Breathitt County, Kentucky


  27. 53.  Earl Underwood Descendancy chart to this point (23.Belle3, 3.Solomon2, 1.Margaret1) 19 Apr 1903 Kentucky; 16 Oct 1965Washington.

    Other Events:

    • Residence: 16 Apr 1910, 7th Street, Victoria, Lunenburg County, Virginia; Browns Store Township
    • Residence: 1920, Perkins County, Nebraska; Highlands Precinct


  28. 54.  Charles Bronson Underwood Descendancy chart to this point (23.Belle3, 3.Solomon2, 1.Margaret1) about 1906 Virginia; 7 Jul 1941Seattle, King County, Washington.

    Other Events:

    • Residence: 16 Apr 1910, 7th Street, Victoria, Lunenburg County, Virginia
    • Residence: 1920, Perkins County, Nebraska; Highland Precinct


  29. 55.  Pauline Underwood Descendancy chart to this point (23.Belle3, 3.Solomon2, 1.Margaret1) about 1909 Kentucky.

    Other Events:

    • Residence: 16 Apr 1910, 7th Street, Victoria, Lunenburg County, Virginia; Browns Store Township