Abraham Fields

Male Abt 1753 - Aft 1820  (~ 67 years)


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

Generation: 1

  1. 1.  Abraham Fields about 1753; after 7 Aug 1820Kentucky.

    Other Events:

    • Known Presence: 1778, Montgomery County, Maryland
    • Residence: 1800, Scott County, Kentucky
    • Residence: 1810, Scott County, Kentucky
    • Residence: 7 Aug 1820, Georgetown, Scott County, Kentucky

    Notes:

    There is at least one article about Abraham Fields that apparently contains information about Abraham becoming a guardian to the children of a brother, named Joseph, in Maryland and then bringing those children with when he relocated to Scott County, Kentucky. This article appears to be in one of the volumes of "Kentucky Ancestors" between 7-8 around 1971.

    This information was gleaned from a Google book search but the resulting "snip" was very limited. The search included two exact phrases - "maryland historical magazine" "abraham fields" which returned a hit in the Kentucky Historical Society's publication, "Kentucky Ancestors."

    Maryland Historical Magazine

    The following original issues of the Maryland Historical Magazine have been scanned and made text searchable as a cooperative imaging project of the Maryland Historical Society and the Maryland State Archives.

    Volumes 101-104 are available to members of the Maryland Historical Society through the member login page. Join the Maryland Historical Society and enjoy access to the entire history of the Maryland Historical Magazine and more!

    Search Maryland Historical Magazine, 1906-2007:

    http://mdhs.mdsa.net/mhm/index.cfm

    * * An effort was made to search this resource but the query ended in error each time. Revisit at a later date. (DJS - 12 June 2012).

    Known Presence:
    May have signed an Oath of Fidelity in Montgomery County, Maryland in 1778.

    Oaths of Fidelity or Oaths of Allegiance, 1775-1778

    The Oath of Fidelity was instituted by Laws of Maryland 1777, Chapter 20, An Act for the Better Security of Government. Every free male 18 years and older was required to subscribe to an oath renouncing the King of England and to pledge allegiance to the revolutionary government of Maryland. Those already engaged in military service were assumed to be loyal. Quakers, Mennonites, and Dunkards were permitted to affirm. There were several penalties associated with failure to obey the instructions of the ACT. Magistrates neglecting to keep books and transmit them to the Governor were to be fined 500 pounds. Persons expected to take the oath who did not do so were required, for the rest of their lives, to pay triple the ordinary tax on real and personal property. They were forbidden to exercise and practice the trade of merchandise or to practice the law, physic or surgery, or the art of an apothecary, or to preach or teach the gospel, or to teach in public or private schools, or to hold or exercise within this state, any office of profit or trust, civil or military, or to vote at any election of electors or senators, or of delegates to the house of delegates. Oaths were to be administered by the magistrates of each county before March 1, 1778. One list of those who subscribed to the oath was to be kept at the county court and another sent to the governor and Council in Annapolis. The lists from various sources have been consolidated into this collection. This collection consists of documents containing lists of those residents of the respective counties of the State of Maryland who subscribed to the oath before a magistrate and oaths submitted to the Governor and Council.

    Abraham Johanna Peck 19 Mar 1778Montgomery County, Maryland. Johanna (daughter of Richard Peck) about 1757. [Group Sheet] [Family Chart]

    Children:
    1. 2. Richard Fields  Descendancy chart to this point 24 Jun 1781 Montgomery County, Maryland; 29 Feb 1856Harrison County, Kentucky; 1856Fields Cemetery, Connersville, Harrison, Kentucky, United States of America.


Generation: 2

  1. 2.  Richard Fields Descendancy chart to this point (1.Abraham1) 24 Jun 1781 Montgomery County, Maryland; 29 Feb 1856Harrison County, Kentucky; 1856Fields Cemetery, Connersville, Harrison, Kentucky, United States of America.

    Other Events:

    • Residence: 1810, Harrison County, Kentucky
    • Residence: 1830, Harrison County, Kentucky; West side of Licking River
    • Residence: 1840, Harrison County, Kentucky
    • Residence: 24 Aug 1850, Harrison County, Kentucky

    Richard Mary Jarvis 28 Apr 1808Harrison County, Kentucky. Mary (daughter of Robert Jarvis and Mary Connington) about 1790 Pennsylvania. [Group Sheet] [Family Chart]

    Children:
    1. 3. William Fields  Descendancy chart to this point 18 Mar 1809 Kentucky; 9 Jan 1886Kentucky; 1886Fields Cemetery, Connersville, Harrison, Kentucky, United States of America.
    2. 4. Brice Gamaliel Fields  Descendancy chart to this point 10 Oct 1816 Harrison County, Kentucky; 28 Jul 1856Grant County, Kentucky.
    3. 5. Elizabeth Fields  Descendancy chart to this point 29 Oct 1819 Harrison County, Kentucky; 14 Feb 1910Scott County, Kentucky; Feb 1910Skinner Family Cemetery, Stonewall, Scott, KY, United States.
    4. 6. Joshua Fields  Descendancy chart to this point 14 Sep 1822 Kentucky; 25 Dec 1881Harrison County, Kentucky; 1881Fields Cemetery, Connersville, Harrison, Kentucky, United States of America.
    5. 7. Moses Shelby Fields  Descendancy chart to this point 16 Sep 1834 Harrison County, Kentucky; 26 Nov 1866.


Generation: 3

  1. 3.  William Fields Descendancy chart to this point (2.Richard2, 1.Abraham1) 18 Mar 1809 Kentucky; 9 Jan 1886Kentucky; 1886Fields Cemetery, Connersville, Harrison, Kentucky, United States of America.

    Other Events:

    • Residence: 24 Aug 1850, Harrison County, Kentucky
    • Residence: 29 Jun 1860, Harrison County, Kentucky; Post Office, Connersville
    • Residence: 27 Jul 1870, Harrison County, Kentucky; Leesburg Precinct
    • Residence: 3 Jun 1880, Harrison County, Kentucky


  2. 4.  Brice Gamaliel Fields Descendancy chart to this point (2.Richard2, 1.Abraham1) 10 Oct 1816 Harrison County, Kentucky; 28 Jul 1856Grant County, Kentucky.

    Other Events:

    • Residence: 6 Sep 1850, Grant County, Kentucky

    Brice Elizabeth Jane Henderson 1845Kentucky. Elizabeth (daughter of Reverend Thomas Henderson and Hanna McCline) 13 May 1829 Kentucky; 30 Aug 1923Kenton County, Kentucky; 1 Sep 1923Crittenden, Grant County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 8. Robert J. Fields  Descendancy chart to this point about 1847 Kentucky.
    2. 9. Kentucky Fields  Descendancy chart to this point 3 May 1851 Grant County, Kentucky; 15 Apr 1938Walton, Boone County, Kentucky; 17 Apr 1938.
    3. 10. Lucy H. Fields  Descendancy chart to this point Apr 1854 Kentucky.
    4. 11. Green Fields  Descendancy chart to this point 17 Dec 1854 Kentucky; 14 Apr 1925Covington, Kenton County, Kentucky; 17 Apr 1925Highland Cemetery, Fort Mitchell, Kenton County, Kentucky.

  3. 5.  Elizabeth Fields Descendancy chart to this point (2.Richard2, 1.Abraham1) 29 Oct 1819 Harrison County, Kentucky; 14 Feb 1910Scott County, Kentucky; Feb 1910Skinner Family Cemetery, Stonewall, Scott, KY, United States.

    Other Events:

    • Residence: 27 Aug 1850, Scott County, Kentucky
    • Residence: 19 Jul 1860, Scott County, Kentucky
    • Residence: 12 Jul 1870, Scott County, Kentucky
    • Residence: 19 Jun 1880, Scott County, Kentucky
    • Residence: 27 Jun 1900, Scott County, Kentucky
    • Will: 21 May 1902, Scott County, Kentucky; Elizabeth Fields-Thompson renounces the provisions of Hezekiah Skinner's Will as they pertain to her and expressing her desire that the remaining provisions pertaining to the other named heirs be carried out as per Hezekiah's Will.
    • Will: 26 May 1905, Scott County, Kentucky; Writing of her Will
    • Will: 21 Mar 1910, Scott County, Kentucky; Will is proven in court

    Elizabeth Hezekiah S. Skinner 2 Jan 1845Beard, Harrison County, Kentucky. Hezekiah (son of John R. Skinner and Zilpha Ann Northcutt) 10 Dec 1822 Scott County, Kentucky; 7 May 1902Scott County, Kentucky; May 1902Skinner Family Cemetery, Stonewall, Scott, KY, United States. [Group Sheet] [Family Chart]

    Children:
    1. 12. Mary Jane Skinner  Descendancy chart to this point Oct 1845 Kentucky; 1900-1917.
    2. 13. Elizabeth F. Skinner  Descendancy chart to this point 18 Dec 1847 Kentucky; 5 Jul 1921Stonewall, Scott County, Kentucky; 7 Jul 1921Skinner Family Cemetery, Stonewall, Scott, KY, United States.
    3. 14. Zilpha Ann Skinner  Descendancy chart to this point 27 Feb 1850 Kentucky; 11 Feb 1920Stonewall, Scott County, Kentucky; 13 Feb 1920Skinner Family Cemetery, Stonewall, Scott, KY, United States.
    4. 15. Nancy Katherine Skinner  Descendancy chart to this point 25 Sep 1854 Scott County, Kentucky; 12 May 1934239 Forest Ave, Ludlow, Kenton County, Kentucky; 15 May 1934Skinner Family Cemetery, Stonewall, Scott, KY, United States.
    5. 16. Sarah Hill Skinner  Descendancy chart to this point 22 May 1858 Scott County, Kentucky; 16 Aug 1936613 Main St, Covington, Kenton County, Kentucky; 18 Aug 1936Skinner Family Cemetery, Stonewall, Scott, KY, United States.

  4. 6.  Joshua Fields Descendancy chart to this point (2.Richard2, 1.Abraham1) 14 Sep 1822 Kentucky; 25 Dec 1881Harrison County, Kentucky; 1881Fields Cemetery, Connersville, Harrison, Kentucky, United States of America.

    Other Events:

    • Residence: 24 Aug 1850, Harrison County, Kentucky
    • Residence: 29 Jun 1860, Harrison County, Kentucky; Post Office, Connersville
    • Residence: 27 Jul 1870, Harrison County, Kentucky; Leesburg Precinct
    • Residence: 3 Jun 1880, Harrison County, Kentucky

    Joshua Sarah Ann Dungan 15 Feb 1855Harrison County, Kentucky. Sarah 8 Aug 1833 Kentucky; 4 Mar 1897Kentucky; 1897Fields Cemetery, Connersville, Harrison, Kentucky, United States of America. [Group Sheet] [Family Chart]

    Children:
    1. 17. Cordelia Fields  Descendancy chart to this point 03 Feb 1856 Harrison County, Kentucky; 18 Jan 1927Covington, Kenton County, Kentucky; 20 Jan 1927Highland Cemetery, Fort Mitchell, Kenton County, Kentucky.
    2. 18. Leonard Fields  Descendancy chart to this point 01 Dec 1858 Harrison County, Kentucky; 05 Dec 1858Harrison County, Kentucky.
    3. 19. Etholine Fields  Descendancy chart to this point 17 Dec 1859 Harrison County, Kentucky.
    4. 20. Birthel Fields  Descendancy chart to this point 25 Nov 1862 Harrison County, Kentucky; 2 Dec 1925Cynthiana, Harrison County, Kentucky; 3 Dec 1925Battle Grove Cemetery, Cynthiana, Harrison County, Kentucky.
    5. 21. Stowington Fields  Descendancy chart to this point about 1865 Kentucky.
    6. 22. Ethelbert Fields  Descendancy chart to this point about 1868 Kentucky.
    7. 23. James M Fields  Descendancy chart to this point about 1872 Kentucky.
    8. 24. Eglentine Fields  Descendancy chart to this point about 1874 Kentucky.

  5. 7.  Moses Shelby Fields Descendancy chart to this point (2.Richard2, 1.Abraham1) 16 Sep 1834 Harrison County, Kentucky; 26 Nov 1866.


Generation: 4

  1. 8.  Robert J. Fields Descendancy chart to this point (4.Brice3, 2.Richard2, 1.Abraham1) about 1847 Kentucky.

    Other Events:

    • Residence: 6 Sep 1850, Grant County, Kentucky
    • Residence: 9 Aug 1860, Grant County, Kentucky
    • Residence: 14 Jul 1870, Crittenden, Grant County, Kentucky


  2. 9.  Kentucky Fields Descendancy chart to this point (4.Brice3, 2.Richard2, 1.Abraham1) 3 May 1851 Grant County, Kentucky; 15 Apr 1938Walton, Boone County, Kentucky; 17 Apr 1938.

    Other Events:

    • Residence: 9 Aug 1860, Grant County, Kentucky

    Notes:

    Buried:
    Independence Cemetery

    Family/Spouse: William H. Metcalfe. William 12 Aug 1848 Kenton County, Kentucky; 12 Jun 1928Boone County, Kentucky; 14 Jun 1928Kentucky. [Group Sheet] [Family Chart]


  3. 10.  Lucy H. Fields Descendancy chart to this point (4.Brice3, 2.Richard2, 1.Abraham1) Apr 1854 Kentucky.

    Other Events:

    • Residence: 9 Aug 1860, Grant County, Kentucky
    • Residence: 14 Jul 1870, Crittenden, Grant County, Kentucky

    Family/Spouse: Enoch Williams. Enoch Dec 1855 Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 25. Juanita Williams  Descendancy chart to this point Apr 1893 Kentucky.

  4. 11.  Green Fields Descendancy chart to this point (4.Brice3, 2.Richard2, 1.Abraham1) 17 Dec 1854 Kentucky; 14 Apr 1925Covington, Kenton County, Kentucky; 17 Apr 1925Highland Cemetery, Fort Mitchell, Kenton County, Kentucky.

    Other Events:

    • Residence: 9 Aug 1860, Grant County, Kentucky
    • Residence: 14 Jul 1870, Crittenden, Grant County, Kentucky


  5. 12.  Mary Jane Skinner Descendancy chart to this point (5.Elizabeth3, 2.Richard2, 1.Abraham1) Oct 1845 Kentucky; 1900-1917.

    Other Events:

    • Residence: 27 Aug 1850, Scott County, Kentucky
    • Residence: 19 Jul 1860, Scott County, Kentucky
    • Residence: 15 Aug 1870, Harrison County, Kentucky; Rutland Precinct
    • Residence: 16 Jun 1880, Scott County, Kentucky; Big Eagle District
    • Residence: 12 Jun 1900, Scott County, Kentucky; Big Eagle Precinct

    Mary William Henry Fightmaster 7 Jan 1862Scott County, Kentucky. William 17 Feb 1839 Scott County, Kentucky; 9 May 1917Covington, Kenton County, Kentucky; 11 May 1917Corinth, Grant County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 26. Greenfield Fightmaster  Descendancy chart to this point about 1864 Kentucky.
    2. 27. Hezekiah Fightmaster  Descendancy chart to this point about 1865 Kentucky.
    3. 28. Lorana Fightmaster  Descendancy chart to this point about 1868 Kentucky.
    4. 29. William Jaspar Fightmaster  Descendancy chart to this point 1870 Kentucky.
    5. 30. Sarah E. Fightmaster  Descendancy chart to this point about 1872 Kentucky.
    6. 31. Orla E. Fightmaster  Descendancy chart to this point Oct 1884 Kentucky.
    7. 32. Arthur Fightmaster  Descendancy chart to this point Dec 1886 Kentucky.

  6. 13.  Elizabeth F. Skinner Descendancy chart to this point (5.Elizabeth3, 2.Richard2, 1.Abraham1) 18 Dec 1847 Kentucky; 5 Jul 1921Stonewall, Scott County, Kentucky; 7 Jul 1921Skinner Family Cemetery, Stonewall, Scott, KY, United States.

    Other Events:

    • Residence: 27 Aug 1850, Scott County, Kentucky
    • Residence: 19 Jul 1860, Scott County, Kentucky
    • Residence: 12 Jul 1870, Scott County, Kentucky; Big Eagle Precinct
    • Residence: 16 Jun 1880, Scott County, Kentucky; Big Eagle District
    • Residence: 1 Jun 1900, Scott County, Kentucky; Big Eagle Precinct
    • Residence: 15 Apr 1910, Scott County, Kentucky; Big Eagle (Sadieville) District.
    • Residence: 3 Jan 1920, Scott County, Kentucky; Stonewall Voting Precinct, Hinton-Rutland Pike.

    Notes:

    Enumerated on the 1900 Census in Elizabeth's home was her granddaughter, Celia Robinson, born November 1895 in Kentucky. No indication of who Celia's parents were.

    Family/Spouse: Richard H Robinson. Richard (son of Richard A Robinson and Candace Anderson) 24 Dec 1842 Kentucky; 9 Sep 1886Kentucky; Sep 1886Skinner Family Cemetery, Stonewall, Scott, KY, United States. [Group Sheet] [Family Chart]

    Children:
    1. 33. Lucy Robinson  Descendancy chart to this point 1871 Kentucky.
    2. 34. Candace Robinson  Descendancy chart to this point Dec 1873 Kentucky.
    3. 35. Sarah Robinson  Descendancy chart to this point 10 Jan 1876 Scott County, Kentucky.
    4. 36. Harry Robinson  Descendancy chart to this point Mar 1878 Kentucky.
    5. 37. Bertha Robinson  Descendancy chart to this point Sep 1882 Kentucky.
    6. 38. Mary B Robinson  Descendancy chart to this point Aug 1884 Kentucky.

  7. 14.  Zilpha Ann Skinner Descendancy chart to this point (5.Elizabeth3, 2.Richard2, 1.Abraham1) 27 Feb 1850 Kentucky; 11 Feb 1920Stonewall, Scott County, Kentucky; 13 Feb 1920Skinner Family Cemetery, Stonewall, Scott, KY, United States.

    Other Events:

    • Residence: 27 Aug 1850, Scott County, Kentucky
    • Residence: 19 Jul 1860, Scott County, Kentucky
    • Residence: 12 Aug 1870, Harrison County, Kentucky; Rutland Precinct
    • Residence: 16 Jun 1880, Scott County, Kentucky; Big Eagle Precinct
    • Residence: 12 Jun 1900, Scott County, Kentucky; Big Eagle Precinct
    • Residence: 15 Apr 1910, Scott County, Kentucky; Big Eagle (Sadieville) District.

    Zilpha Jesse Boone 10 Jan 1867. Jesse (son of James E. Boone and Johanna Overly) Dec 1845 Rutland, Harrison County, Kentucky; 31 Dec 1928Sycamore, Hamilton County, Ohio; 3 Jan 1929Corinth, Grant County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 39. George W. Boone  Descendancy chart to this point about 1867 Harrison County, Kentucky.
    2. 40. Nancy Elizabeth Boone  Descendancy chart to this point about 1869 Harrison County, Kentucky; 17 Jan 1961Kenton County, Kentucky.
    3. 41. James E. Boone  Descendancy chart to this point Mar 1871 Kentucky.
    4. 42. Hezekiah Boone  Descendancy chart to this point 11 Jan 1873 Scott County, Kentucky; 10 Mar 1951Ludlow, Kenton County, Kentucky; Highland Cemetery, Fort Mitchell, Kenton County, Kentucky.
    5. 43. Emma Boone  Descendancy chart to this point 13 Apr 1876 Scott County, Kentucky; before 1910.
    6. 44. Sally J. Boone  Descendancy chart to this point about 1878 Kentucky; before 1910.
    7. 45. Olley Clarence Boone  Descendancy chart to this point Jan 1880 Kentucky.
    8. 46. Carrie Boone  Descendancy chart to this point Jan 1882 Kentucky; before 1910.
    9. 47. Eva Pearl Boone  Descendancy chart to this point Mar 1885 Kentucky.

  8. 15.  Nancy Katherine Skinner Descendancy chart to this point (5.Elizabeth3, 2.Richard2, 1.Abraham1) 25 Sep 1854 Scott County, Kentucky; 12 May 1934239 Forest Ave, Ludlow, Kenton County, Kentucky; 15 May 1934Skinner Family Cemetery, Stonewall, Scott, KY, United States.

    Other Events:

    • Residence: 19 Jul 1860, Scott County, Kentucky
    • Residence: 12 Jul 1870, Scott County, Kentucky
    • Residence: 17 Jun 1880, Sadieville, Scott County, Kentucky; Big Eagle (Sadieville) District.
    • Residence: 11 Jun 1900, Scott County, Kentucky; Big Eagle (Sadieville) District.
    • Residence: 15 Apr 1910, Scott County, Kentucky; Big Eagle (Sadieville) District.
    • Residence: 8 Jan 1920, Dixie Highway, Scott County, Kentucky; Stonewall Voting Precinct
    • Residence: 21 Apr 1930, 239 Forest Ave, Ludlow, Kenton County, Kentucky

    Notes:

    Below, stories passed down to me, David J. Schimka, from my grandfather, Howard Francis Boyle.

    Katherine's parents owned land and slaves. When their children were grown they were given some land and a number of horses. During the Civil War, Union and Confederate soldiers would stop at their home to take flour and exchange their tired horses for fresh ones.

    Kate outlived her daughter Maude. After Robert died, she tried to live at her home but wasn't able to. She then lived with her daughter Maude and finally with her daughter Cora after Maude died. She died in Ludlow, Kenton County, Kentucky while she was living with Cora. Maude lived until 1933 so Kate's death date is during or after 1933. I don't know when or where Cora died.

    Name:
    Nancy seems to have gone by her middle name for most of her life and in particular, by her nickname, Kate, which is how my grandfather, Howard Francis Boyle, referred to her when he first told me about his family in Kentucky. Kate was his grandmother and he knew her personally when he was a child.

    Nancy Robert T. Thompson 12 Feb 1874Scott County, Kentucky. Robert (son of Napoleon Bonaparte Thompson and Sarah Elizabeth Barnes) 27 Nov 1847 Grant County, Kentucky; 26 Jan 1927Stonewall, Scott County, Kentucky; 28 Jan 1927Skinner Family Cemetery, Stonewall, Scott, KY, United States. [Group Sheet] [Family Chart]

    Children:
    1. 48. Emmett J Thompson  Descendancy chart to this point 17 Dec 1875 Sadieville, Scott County, Kentucky; 10 Apr 1904Scott County, Kentucky; Apr 1904Skinner Family Cemetery, Stonewall, Scott, KY, United States.
    2. 49. Cora L. Thompson  Descendancy chart to this point Sep 1876 Sadieville, Scott County, Kentucky.
    3. 50. John Thompson  Descendancy chart to this point 1878 Sadieville, Scott County, Kentucky.
    4. 51. Maude Belle Thompson  Descendancy chart to this point 21 Sep 1878 Scott County, Kentucky; 05 Oct 1933Hinton, Harrison County, Kentucky; 8 Oct 1933Raven Creek Cemetery, Harrison County, Kentucky.
    5. 52. Thomas Thompson  Descendancy chart to this point 26 May 1883 Scott County, Kentucky; 19 Jun 1933Cincinnati, Hamilton County, Ohio; 22 Jun 1933Highland Cemetery, Fort Mitchell, Kenton County, Kentucky.
    6. 53. Ira Raymond Thompson  Descendancy chart to this point 17 Jul 1886 Scott County, Kentucky; 30 Nov 1918Georgetown, Scott County, Kentucky; 1918Georgetown, Scott County, Kentucky.

  9. 16.  Sarah Hill Skinner Descendancy chart to this point (5.Elizabeth3, 2.Richard2, 1.Abraham1) 22 May 1858 Scott County, Kentucky; 16 Aug 1936613 Main St, Covington, Kenton County, Kentucky; 18 Aug 1936Skinner Family Cemetery, Stonewall, Scott, KY, United States.

    Other Events:

    • Residence: 12 Jul 1870, Scott County, Kentucky
    • Residence: 16 Jun 1880, Scott County, Kentucky; Big Eagle District
    • Residence: 11 Jun 1900, Scott County, Kentucky; Big Eagle (Sadieville) District.
    • Residence: 25 Apr 1910, Scott County, Kentucky; Stonewall Voting Precinct - Cincinnati and Lexington Pike

    Sarah Rueben Whitson 22 Feb 1874Scott County, Kentucky. Rueben Mar 1854 Harrison County, Kentucky; 28 Aug 1940Lexington, Fayette County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 54. Minnie L. Whitson  Descendancy chart to this point about 1875 Kentucky.
    2. 55. Selah F. Whitson  Descendancy chart to this point about 1877 Kentucky.
    3. 56. Ethel Leene Whitson  Descendancy chart to this point about 1878 Kentucky.
    4. 57. Elizabeth May Whitson  Descendancy chart to this point Apr 1880 Kentucky.
    5. 58. Clara J Whitson  Descendancy chart to this point Nov 1882 Kentucky.
    6. 59. Bessie E. Whitson  Descendancy chart to this point Oct 1884 Kentucky.
    7. 60. Nannie B. Whitson  Descendancy chart to this point Oct 1886 Kentucky.
    8. 61. Zoda B. Whitson  Descendancy chart to this point Oct 1889 Kentucky.
    9. 62. Ernest Whitson  Descendancy chart to this point Mar 1890 Kentucky.
    10. 63. Eva Whitson  Descendancy chart to this point Dec 1892 Kentucky.
    11. 64. Zemer Whitson  Descendancy chart to this point Apr 1895 Kentucky; 16 Oct 1944Cincinnati, Hamilton County, Ohio; 19 Oct 1944Colemansville, Harrison County, Kentucky.

  10. 17.  Cordelia Fields Descendancy chart to this point (6.Joshua3, 2.Richard2, 1.Abraham1) 03 Feb 1856 Harrison County, Kentucky; 18 Jan 1927Covington, Kenton County, Kentucky; 20 Jan 1927Highland Cemetery, Fort Mitchell, Kenton County, Kentucky.

    Other Events:

    • Residence: 29 Jun 1860, Harrison County, Kentucky; Post Office, Connersville
    • Residence: 27 Jul 1870, Harrison County, Kentucky; Leesburg Precinct


  11. 18.  Leonard Fields Descendancy chart to this point (6.Joshua3, 2.Richard2, 1.Abraham1) 01 Dec 1858 Harrison County, Kentucky; 05 Dec 1858Harrison County, Kentucky.

  12. 19.  Etholine Fields Descendancy chart to this point (6.Joshua3, 2.Richard2, 1.Abraham1) 17 Dec 1859 Harrison County, Kentucky.

    Other Events:

    • Residence: 29 Jun 1860, Harrison County, Kentucky; Post Office, Connersville
    • Residence: 27 Jul 1870, Harrison County, Kentucky; Leesburg Precinct


  13. 20.  Birthel Fields Descendancy chart to this point (6.Joshua3, 2.Richard2, 1.Abraham1) 25 Nov 1862 Harrison County, Kentucky; 2 Dec 1925Cynthiana, Harrison County, Kentucky; 3 Dec 1925Battle Grove Cemetery, Cynthiana, Harrison County, Kentucky.

    Other Events:

    • Residence: 27 Jul 1870, Harrison County, Kentucky; Leesburg Precinct
    • Residence: 3 Jun 1880, Harrison County, Kentucky


  14. 21.  Stowington Fields Descendancy chart to this point (6.Joshua3, 2.Richard2, 1.Abraham1) about 1865 Kentucky.

    Other Events:

    • Residence: 27 Jul 1870, Harrison County, Kentucky; Leesburg Precinct
    • Residence: 3 Jun 1880, Harrison County, Kentucky


  15. 22.  Ethelbert Fields Descendancy chart to this point (6.Joshua3, 2.Richard2, 1.Abraham1) about 1868 Kentucky.

    Other Events:

    • Residence: 27 Jul 1870, Harrison County, Kentucky; Leesburg Precinct
    • Residence: 3 Jun 1880, Harrison County, Kentucky

    Ethelbert Molie about 1887. Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 65. Luana Fields  Descendancy chart to this point about 1894 Kentucky.
    2. 66. Birtie Mae Fields  Descendancy chart to this point

  16. 23.  James M Fields Descendancy chart to this point (6.Joshua3, 2.Richard2, 1.Abraham1) about 1872 Kentucky.

    Other Events:

    • Residence: 3 Jun 1880, Harrison County, Kentucky


  17. 24.  Eglentine Fields Descendancy chart to this point (6.Joshua3, 2.Richard2, 1.Abraham1) about 1874 Kentucky.

    Other Events:

    • Residence: 3 Jun 1880, Harrison County, Kentucky