Catherine Robertson

Female 1780 - 1858  (78 years)


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

Generation: 1

  1. 1.  Catherine Robertson 7 Apr 1780 North Carolina; 1 Sep 1858Quicksand, Breathitt County, Kentucky; Sep 1858Isaac Back Cemetery, Quicksand, Breathitt County, Kentucky.

    Other Events:

    • Residence: 3 Aug 1850, Breathitt County, Kentucky

    Notes:

    Name:
    Some sources say Robinson. The family seems to come from TN and VA before that. If the family name is traced back to Virginia, it may well belong to the Robinson family beginning with Christopher Robinson who, in the 1660s, settled around Urbanna in Middlesex County. This potential association is only early speculation.

    Birth:
    Catherine's death record does not name her parents but does list her birth place as Tennessee.

    This area became a part of Tennessee when it gained statehood in 1796.

    Catherine John Back, Sr. 1798Tennessee. John (son of Private and Private) 19 Nov 1774 Culpeper County, Virginia; 1853Breathitt County, Kentucky; 1853Isaac Back Cemetery, Quicksand, Breathitt County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 2. Mary Back  Descendancy chart to this point 12 Dec 1798 Virginia; after 1862.
    2. 3. Joseph Back  Descendancy chart to this point 7 Mar 1802 Virginia; after 3 Aug 1850Quicksand, Breathitt County, Kentucky; after 3 Aug 1850Isaac Back Cemetery, Quicksand, Breathitt County, Kentucky.
    3. 4. Susannah Back  Descendancy chart to this point 20 Sep 1804 Russell County, Virginia.
    4. 5. Lewis Back  Descendancy chart to this point 29 May 1807 Russell County, Virginia; 15 Jan 1891.
    5. 6. John Back, Jr.  Descendancy chart to this point 27 Mar 1810 Russell County, Virginia; 24 May 1886Noctor, Kentucky.
    6. 7. Solomon Back  Descendancy chart to this point 10 Jul 1812 Oven Fork, Knox County, Kentucky; 19 May 1874; May 1874Hiram Back Cemetery, Breathitt County, Kentucky.
    7. 8. Isaac Back  Descendancy chart to this point 28 May 1817 Knox County, Kentucky; 05 Nov 1873.


Generation: 2

  1. 2.  Mary Back Descendancy chart to this point (1.Catherine1) 12 Dec 1798 Virginia; after 1862.

    Other Events:

    • Also Known As: Polly

    Mary John R Roark 10 Mar 1816Floyd County, Kentucky. John (son of John Roark) about 1792 South Carolina; about 1859. [Group Sheet] [Family Chart]

    Children:
    1. 9. Unknown Roark  Descendancy chart to this point about 1816.
    2. 10. Unknown2 Roark  Descendancy chart to this point about 1816.
    3. 11. Barney Roark  Descendancy chart to this point about 1820.
    4. 12. Mary Jane Roark  Descendancy chart to this point 14 Jul 1822 Kentucky.

  2. 3.  Joseph Back Descendancy chart to this point (1.Catherine1) 7 Mar 1802 Virginia; after 3 Aug 1850Quicksand, Breathitt County, Kentucky; after 3 Aug 1850Isaac Back Cemetery, Quicksand, Breathitt County, Kentucky.

    Other Events:

    • Residence: 1830, Perry County, Kentucky
    • Residence: 1840, Breathitt County, Kentucky
    • Residence: 3 Aug 1850, Breathitt County, Kentucky

    Notes:

    Died:
    The widely quoted death date of 25 June 1850 is clearly incorrect. Joseph was alive on the 3rd of August, 1850 and was enumerated that date on the 1850 Census living in Breathitt County, Kentucky along with his wife, father-in-law, Stephen Hogg Sr, and many other close family members in other homes enumerated on the same census page.

    Buried:
    Note the incorrect death date on this stone that was placed at a later date. Joseph was still alive in August of 1850; see census image linked on this page.

    Joseph Permelia Belle Hogg 18 Apr 1822Probably In Harlan County, Kentucky. Permelia (daughter of Stephen Hogg and Sarah Williams) 5 Mar 1803 Kentucky; after 16 Jun 1880Breathitt County, Kentucky; after 16 Jun 1880Isaac Back Cemetery, Quicksand, Breathitt County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 13. Mary Back  Descendancy chart to this point 06 Feb 1823 Perry County, Kentucky; 26 Jan 1914Chouteau, Mayes County, Oklahoma; 1914Alberty Cemetery, Sportsmen Acres, Mayes, Oklahoma, United States of America.
    2. 14. Sarah Ann Back  Descendancy chart to this point 21 Oct 1824 Perry County, Kentucky; 16 Apr 1904.
    3. 15. Stephen Back  Descendancy chart to this point 22 Dec 1826 Perry County, Kentucky; 13 Mar 1900.
    4. 16. John H. Back  Descendancy chart to this point 19 Mar 1829 Perry County, Kentucky.
    5. 17. Hiram Back  Descendancy chart to this point 13 Oct 1831 Perry County, Kentucky; 01 Jul 1861.
    6. 18. James Back  Descendancy chart to this point 10 Apr 1834 Perry County, Kentucky; 20 Jun 1883.
    7. 19. Nancy Back  Descendancy chart to this point 4 Oct 1840 Quicksand, Breathitt County, Kentucky; 11 Dec 1923Kentucky; Dec 1923Johnson Cemetery, Menifee County, Kentucky.

  3. 4.  Susannah Back Descendancy chart to this point (1.Catherine1) 20 Sep 1804 Russell County, Virginia.

    Other Events:

    • Also Known As: Sukie

    Susannah John Henry Holbrook 06 Jan 1820Floyd County, Kentucky. John (son of Randolph Holbrook and Elizabeth Adams) 02 Dec 1796 Roaring River, Wilkes County, North Carolina. [Group Sheet] [Family Chart]

    Children:
    1. 20. John Wesley Holbrook  Descendancy chart to this point
    2. 21. Hiram Holbrook  Descendancy chart to this point
    3. 22. Jacob Holbrook  Descendancy chart to this point
    4. 23. William Calvin Holbrook  Descendancy chart to this point
    5. 24. Leander G Holbrook  Descendancy chart to this point
    6. 25. Henrietta Holbrook  Descendancy chart to this point
    7. 26. Henry Hardin Holbrook  Descendancy chart to this point
    8. 27. Minerva J Holbrook  Descendancy chart to this point
    9. 28. Susannah Holbrook  Descendancy chart to this point
    10. 29. Louvicey Ellender Holbrook  Descendancy chart to this point
    11. 30. James Granville Holbrook  Descendancy chart to this point 10 Dec 1845 Hunting Creek, Breathitt County, Kentucky; 15 Dec 1914.

  4. 5.  Lewis Back Descendancy chart to this point (1.Catherine1) 29 May 1807 Russell County, Virginia; 15 Jan 1891.

    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

    Lewis Margaret Roberts 12 Feb 1826Gladesville County, Virginia. Margaret about 1811 North Carolina; 17 Mar 1889. [Group Sheet] [Family Chart]

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

  5. 6.  John Back, Jr. Descendancy chart to this point (1.Catherine1) 27 Mar 1810 Russell County, Virginia; 24 May 1886Noctor, Kentucky.

    John Elizabeth Jane Cope 1835Perry County, Kentucky. Elizabeth (daughter of James P Cope and Mary Hammond) 21 Sep 1814 Montgomery County, Kentucky; 24 Sep 1898Noctor, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 38. Minerva Jane Back  Descendancy chart to this point 10 Oct 1836; 18 Apr 1911.
    2. 39. Mary Back  Descendancy chart to this point 1839.
    3. 40. William H Back  Descendancy chart to this point 05 Dec 1840; 09 Feb 1893.
    4. 41. Henry Vincel Back  Descendancy chart to this point Dec 1843; 1916Kentucky.
    5. 42. Alfred C. Back  Descendancy chart to this point 21 Jul 1845; 19 Dec 1874.
    6. 43. Eliza Back  Descendancy chart to this point 24 Apr 1847; 18 May 1886Quicksand Mills.
    7. 44. Sanford B Back  Descendancy chart to this point 1850; 15 Nov 1856.
    8. 45. Miles Wilgus Back  Descendancy chart to this point 19 May 1853; 12 Sep 1940.
    9. 46. James Robinson Back  Descendancy chart to this point 02 Nov 1855 Breathitt County, Kentucky; 05 Mar 1929.
    10. 47. Sarah Ann Back  Descendancy chart to this point 22 Jan 1858.

  6. 7.  Solomon Back Descendancy chart to this point (1.Catherine1) 10 Jul 1812 Oven Fork, Knox County, Kentucky; 19 May 1874; May 1874Hiram Back Cemetery, Breathitt County, Kentucky.

    Solomon Jane Fields 1835Surrey County, North Carolina. Jane (daughter of Asa Fields and Rachel Sargent) 25 Dec 1815; 8 May 1890; May 1890Hiram Back Cemetery, Breathitt County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 48. Catharine Back  Descendancy chart to this point 29 Feb 1836; 27 Mar 1906.
    2. 49. Isaac Back  Descendancy chart to this point 28 Sep 1837 Surry County, North Carolina; 30 Jan 1904Isaac Back Cemetery, Quicksand, Breathitt County, Kentucky.

  7. 8.  Isaac Back Descendancy chart to this point (1.Catherine1) 28 May 1817 Knox County, Kentucky; 05 Nov 1873.

    Notes:

    [Schimka.ged]

    Probably married to Rachel Combs, daughter of Mathew Combs and FrancesBrown. Source is John J. Dickey Diary.

    Isaac Rachel Combs 03 Feb 1842Breathitt County, Kentucky. Rachel (daughter of Mathew Combs and Frances Brown) 28 Mar 1825; 15 Jun 1866. [Group Sheet] [Family Chart]

    Children:
    1. 50. Alexander Back  Descendancy chart to this point 1842.
    2. 51. Mary Anne Back  Descendancy chart to this point 14 Feb 1843; 14 Jan 1854.
    3. 52. Catharine Back  Descendancy chart to this point 14 Dec 1844; 1893.
    4. 53. Lou Vicy Back  Descendancy chart to this point 03 Jul 1848.
    5. 54. Henry D. Back  Descendancy chart to this point 07 Mar 1849; 11 Nov 1911.
    6. 55. John C.M. Back  Descendancy chart to this point 04 Nov 1851; 01 Jul 1901.
    7. 56. Minerva Jane Back  Descendancy chart to this point 20 Jan 1855; 23 Dec 1855.
    8. 57. Mathew Elliott Back  Descendancy chart to this point 10 Oct 1856; 30 Nov 1876.
    9. 58. William James Back  Descendancy chart to this point 31 Oct 1858.
    10. 59. Fanny Evaline Back  Descendancy chart to this point 27 Nov 1860; 02 Aug 1911.
    11. 60. Susannah Back  Descendancy chart to this point 11 Jan 1863.
    12. 61. Joseph Lee Back  Descendancy chart to this point 14 May 1865.

    Isaac Nancy Coldiron 06 May 1871Lee County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 62. Greenberry Back  Descendancy chart to this point 06 Feb 1872; 1873.
    2. 63. Cora Alice Back  Descendancy chart to this point 08 Mar 1874; 03 Jan 1947.


Generation: 3

  1. 9.  Unknown Roark Descendancy chart to this point (2.Mary2, 1.Catherine1) about 1816.

  2. 10.  Unknown2 Roark Descendancy chart to this point (2.Mary2, 1.Catherine1) about 1816.

  3. 11.  Barney Roark Descendancy chart to this point (2.Mary2, 1.Catherine1) about 1820.

    Family/Spouse: Mary Jane Summers. [Group Sheet] [Family Chart]

    Children:
    1. 64. Sim Roark  Descendancy chart to this point
    2. 65. Mary Jane Roark  Descendancy chart to this point

  4. 12.  Mary Jane Roark Descendancy chart to this point (2.Mary2, 1.Catherine1) 14 Jul 1822 Kentucky.

    Mary John H. Back about 1845. John (son of Joseph Back and Permelia Belle Hogg) 19 Mar 1829 Perry County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 66. Greenville Back  Descendancy chart to this point about 1847.
    2. 67. Woodford Back  Descendancy chart to this point about 1851 Breathitt County, Kentucky.
    3. 68. Daniel Wesley Back  Descendancy chart to this point 22 Jul 1853; 09 Aug 1917.

  5. 13.  Mary Back Descendancy chart to this point (3.Joseph2, 1.Catherine1) 06 Feb 1823 Perry County, Kentucky; 26 Jan 1914Chouteau, Mayes County, Oklahoma; 1914Alberty Cemetery, Sportsmen Acres, Mayes, Oklahoma, United States of America.

    Other Events:

    • Residence: 20 Aug 1850, Morgan County, Kentucky
    • Residence: 27 Jul 1860, Morgan County, Kentucky
    • Residence: 30 Jun 1870, Menifee County, Kentucky
    • Residence: 7 Jun 1880, Menifee County, Kentucky
    • Residence: 29 Apr 1910, Chouteau, Mayes County, Oklahoma

    Notes:

    Died:
    A search request in June of 2012 for a death certificate presented to Mayes County, Oklahoma resulted in a failure to locate that record. The only evidence currently of Mary's date and place of death is from a cemetery marker in the Alberty Cemetery. This is further supported by Mary's presence in the area as indicated by the 1910 Census when she was living with one of her daughters.

    Mary Richard Combs Jan 1839Perry County, Kentucky. Richard (son of Mathew Combs and Frances Brown) 18 Mar 1820 Kentucky; 27 Jan 1887Mt Sterling, Montgomery County, Kentucky; Menifee County Line. [Group Sheet] [Family Chart]

    Children:
    1. 69. Sarah Combs  Descendancy chart to this point 13 Mar 1839 Kentucky; 11 Oct 1894Menifee County, Kentucky; Oct 1894Higgins Cemetery, Morgan County, Kentucky.
    2. 70. Aaron Combs  Descendancy chart to this point 10 Jan 1842 Breathitt County, Kentucky; 13 Aug 1903Menifee County, Kentucky; Aug 1903Higgins Cemetery, Morgan County, Kentucky.
    3. 71. Permelia Combs  Descendancy chart to this point 24 Oct 1843 Breathitt County, Kentucky; 29 Jun 1918Menifee County, Kentucky; 30 Jun 1918Higgins Cemetery, Morgan County, Kentucky.
    4. 72. Rachael Combs  Descendancy chart to this point about 1846 Kentucky.
    5. 73. Frances Combs  Descendancy chart to this point about 1848 Blackwater, Morgan County, Kentucky; 24 Aug 1854Blackwater, Morgan County, Kentucky.
    6. 74. Nancy Ann Combs  Descendancy chart to this point 6 Jul 1851 Kentucky; 8 Jul 1896Kentucky.
    7. 75. Mary Ann Combs  Descendancy chart to this point 13 Jun 1854 Blackwater, Morgan County, Kentucky; 17 Mar 1884Kentucky; Mar 1884Higgins Cemetery, Morgan County, Kentucky.
    8. 76. Louisa Combs  Descendancy chart to this point 16 Nov 1856 Blackwater, Morgan County, Kentucky; 18 Feb 1896Artville, Menifee, Kentucky; Feb 1896Higgins Cemetery, Morgan County, Kentucky.
    9. 77. Emily Jane Combs  Descendancy chart to this point 20 Apr 1859 Morgan County, Kentucky; 30 Aug 1894Kentucky; 1894Higgins Cemetery, Morgan County, Kentucky.
    10. 78. Dicy L Combs  Descendancy chart to this point 20 Apr 1861 Blackwater, Morgan County, Kentucky; 22 May 1937Wyandotte, Ottawa County, Oklahoma.

  6. 14.  Sarah Ann Back Descendancy chart to this point (3.Joseph2, 1.Catherine1) 21 Oct 1824 Perry County, Kentucky; 16 Apr 1904.

    Other Events:

    • Residence: 16 Jun 1880, Breathitt County, Kentucky

    Sarah Stephen Williams about 1841. Stephen (son of Coleman Williams and Cynthia Davis) 25 Mar 1822 Perry County, Kentucky; 15 Apr 1896. [Group Sheet] [Family Chart]

    Children:
    1. 79. Logan D. Williams  Descendancy chart to this point 10 Oct 1857 Breathitt County, Kentucky; 25 Mar 1943Breathitt County, Kentucky; 26 Mar 1943.
    2. 80. Sterling P. Williams  Descendancy chart to this point about 1863 Kentucky.
    3. 81. Permelia Williams  Descendancy chart to this point about 1865 Kentucky.

  7. 15.  Stephen Back Descendancy chart to this point (3.Joseph2, 1.Catherine1) 22 Dec 1826 Perry County, Kentucky; 13 Mar 1900.

    Other Events:

    • Residence: 11 Aug 1860, Breathitt County, Kentucky
    • Residence: 18 Jul 1870, Breathitt County, Kentucky

    Stephen Elizabeth Combs about 1871Blackwater, Menifee County, Kentucky. Elizabeth 13 May 1844; 18 Dec 1941. [Group Sheet] [Family Chart]


  8. 16.  John H. Back Descendancy chart to this point (3.Joseph2, 1.Catherine1) 19 Mar 1829 Perry County, Kentucky.

    John Mary Jane Roark about 1845. Mary (daughter of John R Roark and Mary Back) 14 Jul 1822 Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 66. Greenville Back  Descendancy chart to this point about 1847.
    2. 67. Woodford Back  Descendancy chart to this point about 1851 Breathitt County, Kentucky.
    3. 68. Daniel Wesley Back  Descendancy chart to this point 22 Jul 1853; 09 Aug 1917.

  9. 17.  Hiram Back Descendancy chart to this point (3.Joseph2, 1.Catherine1) 13 Oct 1831 Perry County, Kentucky; 01 Jul 1861.

    Other Events:

    • Residence: 27 Jul 1860, Morgan County, Kentucky

    Hiram Nancy Hogg 5 Nov 1852Breathitt County, Kentucky. Nancy (daughter of James Hogg and Barbara Parker) 03 Apr 1837; 13 Mar 1919. [Group Sheet] [Family Chart]

    Children:
    1. 82. Margaret L.J. Back  Descendancy chart to this point 06 Feb 1853 Kentucky; 01 Jan 1898.
    2. 83. James Sanford Back  Descendancy chart to this point 28 Mar 1855 Morgan County, Kentucky; 6 Oct 1939Breathitt County, Kentucky; 7 Oct 1939Hiram Back Cemetery, Breathitt County, Kentucky.
    3. 84. Sarah Ann Back  Descendancy chart to this point 15 Jun 1857 Morgan County, Kentucky; 15 Aug 1918Breathitt County, Kentucky; 15 Aug 1918Hiram Back Cemetery, Breathitt County, Kentucky.
    4. 85. Permelia E. Back  Descendancy chart to this point 19 Aug 1859 Morgan County, Kentucky; about 1884Kentucky.

  10. 18.  James Back Descendancy chart to this point (3.Joseph2, 1.Catherine1) 10 Apr 1834 Perry County, Kentucky; 20 Jun 1883.

    James Martha Hagins 10 Feb 1857. Martha (daughter of Daniel Hagins and Elizabeth Stamper) 1838; 25 Apr 1891. [Group Sheet] [Family Chart]


  11. 19.  Nancy BackNancy Back Descendancy chart to this point (3.Joseph2, 1.Catherine1) 4 Oct 1840 Quicksand, Breathitt County, Kentucky; 11 Dec 1923Kentucky; Dec 1923Johnson Cemetery, Menifee County, Kentucky.

    Nancy John Linville Craft 11 Aug 1856Breathitt County, Kentucky. John 28 Nov 1832 Quicksand, Breathitt County, Kentucky; 7 Jun 1905Kentucky; Jun 1905Johnson Cemetery, Menifee County, Kentucky. [Group Sheet] [Family Chart]


  12. 20.  John Wesley Holbrook Descendancy chart to this point (4.Susannah2, 1.Catherine1)

  13. 21.  Hiram Holbrook Descendancy chart to this point (4.Susannah2, 1.Catherine1)

  14. 22.  Jacob Holbrook Descendancy chart to this point (4.Susannah2, 1.Catherine1)

    Other Events:

    • Also Known As: Jake


  15. 23.  William Calvin Holbrook Descendancy chart to this point (4.Susannah2, 1.Catherine1)

  16. 24.  Leander G Holbrook Descendancy chart to this point (4.Susannah2, 1.Catherine1)

    Other Events:

    • Also Known As: Lee


  17. 25.  Henrietta Holbrook Descendancy chart to this point (4.Susannah2, 1.Catherine1)

    Other Events:

    • Also Known As: Rettie


  18. 26.  Henry Hardin Holbrook Descendancy chart to this point (4.Susannah2, 1.Catherine1)

  19. 27.  Minerva J Holbrook Descendancy chart to this point (4.Susannah2, 1.Catherine1)

    Other Events:

    • Also Known As: Nervia


  20. 28.  Susannah Holbrook Descendancy chart to this point (4.Susannah2, 1.Catherine1)

  21. 29.  Louvicey Ellender Holbrook Descendancy chart to this point (4.Susannah2, 1.Catherine1)

    Other Events:

    • Also Known As: Ellen


  22. 30.  James Granville Holbrook Descendancy chart to this point (4.Susannah2, 1.Catherine1) 10 Dec 1845 Hunting Creek, Breathitt County, Kentucky; 15 Dec 1914.

    James Rebecca Susannah Elizabeth Back 18 Jan 1877. Rebecca (daughter of Isaac Back and Mary Ann Bolling) 21 Dec 1857 Flat Gap, Wise County, Virginia; 25 Apr 1943Salyersville, Magoffin County, Kentucky. [Group Sheet] [Family Chart]


  23. 31.  Isaac Back Descendancy chart to this point (5.Lewis2, 1.Catherine1) 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. 86. John Wesley Back  Descendancy chart to this point 06 Jul 1849 Phillips Creek, Flat Gap, Wise County, Virginia; 18 Jun 1906.
    2. 87. Providence Sarah Back  Descendancy chart to this point 29 Jun 1852 Phillips Creek, Flat Gap, Wise County, Virginia.
    3. 88. Solomon Back  Descendancy chart to this point about 1854 Kentucky; Virginia.
    4. 89. 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]


  24. 32.  Solomon Back Descendancy chart to this point (5.Lewis2, 1.Catherine1) 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. 90. Susannah June Back  Descendancy chart to this point 03 Sep 1853 Quicksand, Breathitt County, Kentucky.
    2. 91. Not Named Back  Descendancy chart to this point Jun 1855 Kentucky; Jun 1855Kentucky.
    3. 92. Not Named Back  Descendancy chart to this point 15 Jun 1856 Middle Fork, Morgan County, Kentucky; 15 Jun 1856Middle Fork, Morgan County, Kentucky.
    4. 93. Maryland Back  Descendancy chart to this point 1 May 1858 Kentucky; after 1930.
    5. 94. Margaret Back  Descendancy chart to this point 1860 Kentucky.
    6. 95. 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. 96. 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. 97. Sarah Back  Descendancy chart to this point about 1869 Kentucky.
    9. 98. James Back  Descendancy chart to this point Apr 1873 Kentucky; 1900-1902.
    10. 99. 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. 100. 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. 101. Armilda Young  Descendancy chart to this point Jun 1879 Kentucky.

  25. 33.  John Back Descendancy chart to this point (5.Lewis2, 1.Catherine1) about 1831 Virginia.

    Other Events:

    • Residence: 27 Jul 1850, Breathitt County, Kentucky


  26. 34.  Barnabas Back Descendancy chart to this point (5.Lewis2, 1.Catherine1) 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. 102. William Davis Back  Descendancy chart to this point 10 Nov 1855 Morgan County, Kentucky; 26 Dec 1936Breathitt County, Kentucky.
    2. 103. 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]


  27. 35.  Susannah Back Descendancy chart to this point (5.Lewis2, 1.Catherine1) about 1841 Virginia.

    Other Events:

    • Residence: 27 Jul 1850, Breathitt County, Kentucky


  28. 36.  Sarah Back Descendancy chart to this point (5.Lewis2, 1.Catherine1) 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


  29. 37.  James D Back Descendancy chart to this point (5.Lewis2, 1.Catherine1) about 1853 Kentucky.

    Other Events:

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


  30. 38.  Minerva Jane Back Descendancy chart to this point (6.John2, 1.Catherine1) 10 Oct 1836; 18 Apr 1911.

    Minerva William Buckner Hagins 1860. William (son of Daniel Hagins and Elizabeth Stamper) 01 Feb 1835; 15 Jun 1920. [Group Sheet] [Family Chart]


  31. 39.  Mary Back Descendancy chart to this point (6.John2, 1.Catherine1) 1839.

    Other Events:

    • Also Known As: Polly or Pop

    Mary Alexander Bryant before 1870. [Group Sheet] [Family Chart]


  32. 40.  William H Back Descendancy chart to this point (6.John2, 1.Catherine1) 05 Dec 1840; 09 Feb 1893.

    Other Events:

    • Military Service: 20 Sep 1862; Enlisted as a Confederate Private in Company D, 5th Kentucky Infantry

    William Susannah Back 31 May 1866. Susannah (daughter of John Back and Sally B. Caudill) 29 Dec 1842; 06 Mar 1884. [Group Sheet] [Family Chart]

    William Cassandra Davis 18 Dec 1884. Cassandra (daughter of Larkin Davis and Pruda) 29 Jul 1850. [Group Sheet] [Family Chart]


  33. 41.  Henry Vincel Back Descendancy chart to this point (6.John2, 1.Catherine1) Dec 1843; 1916Kentucky.

    Henry Elizabeth Emma Fletcher about 1868. Elizabeth May 1842 Floyd County, Kentucky. [Group Sheet] [Family Chart]


  34. 42.  Alfred C. Back Descendancy chart to this point (6.John2, 1.Catherine1) 21 Jul 1845; 19 Dec 1874.

    Family/Spouse: Melissa Strong. Melissa (daughter of William Blackburn Strong and Jemima Deaton) 27 Aug 1843; 28 Dec 1910. [Group Sheet] [Family Chart]


  35. 43.  Eliza Back Descendancy chart to this point (6.John2, 1.Catherine1) 24 Apr 1847; 18 May 1886Quicksand Mills.

    Eliza Andrew Jackson Hounshell 20 Jun 1874Breathitt County, Kentucky. Andrew 11 Sep 1898. [Group Sheet] [Family Chart]


  36. 44.  Sanford B Back Descendancy chart to this point (6.John2, 1.Catherine1) 1850; 15 Nov 1856.

  37. 45.  Miles Wilgus Back Descendancy chart to this point (6.John2, 1.Catherine1) 19 May 1853; 12 Sep 1940.

    Miles Clementine Spurlock 07 May 1874. Clementine (daughter of Samuel Spurlock and Mary Cope) 12 Jan 1849; 03 Nov 1885. [Group Sheet] [Family Chart]

    Miles Drusilla Keith 23 Nov 1888Breathitt County, Kentucky. Drusilla (daughter of Huey Keith and Pheobe) 16 Aug 1865; 23 May 1905. [Group Sheet] [Family Chart]

    Family/Spouse: Lenora Lee Watson. Lenora 27 Sep 1889; 24 Feb 1967. [Group Sheet] [Family Chart]


  38. 46.  James Robinson Back Descendancy chart to this point (6.John2, 1.Catherine1) 02 Nov 1855 Breathitt County, Kentucky; 05 Mar 1929.

    Other Events:

    • Also Known As: Jim

    James Elvina Back 03 Jan 1884. Elvina 06 Apr 1864; 15 Apr 1930. [Group Sheet] [Family Chart]


  39. 47.  Sarah Ann Back Descendancy chart to this point (6.John2, 1.Catherine1) 22 Jan 1858.

    Sarah David J. Lindon 16 Mar 1882Breathitt County, Kentucky. David (son of James Lindon and Louramey Hagins) 19 May 1860. [Group Sheet] [Family Chart]


  40. 48.  Catharine Back Descendancy chart to this point (7.Solomon2, 1.Catherine1) 29 Feb 1836; 27 Mar 1906.

  41. 49.  Isaac Back Descendancy chart to this point (7.Solomon2, 1.Catherine1) 28 Sep 1837 Surry County, North Carolina; 30 Jan 1904Isaac Back Cemetery, Quicksand, Breathitt County, Kentucky.

    Other Events:

    • Military Service (Specific): Civil War (Confederacy) Regiment State/Origin: Kentucky Regiment Name: 5 Kentucky Mounted Infantry Regiment Name Expanded: 5th Regiment, Kentucky Mounted Infantry Company: B Rank In: Sergeant Rank Out: Sergeant

    Isaac Elizabeth Back 20 Oct 1854Breathitt County, Kentucky. Elizabeth (daughter of Alfred Back, Sr. and Isabel B. Caudill) 2 Jan 1830 Harlan, Kentucky, USA; 26 Nov 1896. [Group Sheet] [Family Chart]


  42. 50.  Alexander Back Descendancy chart to this point (8.Isaac2, 1.Catherine1) 1842.

    Other Events:

    • Also Known As: Alex


  43. 51.  Mary Anne Back Descendancy chart to this point (8.Isaac2, 1.Catherine1) 14 Feb 1843; 14 Jan 1854.

  44. 52.  Catharine Back Descendancy chart to this point (8.Isaac2, 1.Catherine1) 14 Dec 1844; 1893.

    Catharine Henry Back 06 Jan 1863. Henry (son of Samuel Back and Mary Caudill) 21 Oct 1843. [Group Sheet] [Family Chart]

    Children:
    1. 104. Samuel H. Back  Descendancy chart to this point 1863.
    2. 105. Infant Back  Descendancy chart to this point 1864.
    3. 106. Stillborn Back  Descendancy chart to this point 1865.
    4. 107. Louisa Ellen Back  Descendancy chart to this point 10 Jul 1868.

  45. 53.  Lou Vicy Back Descendancy chart to this point (8.Isaac2, 1.Catherine1) 03 Jul 1848.

    Family/Spouse: Jackson Barnett. [Group Sheet] [Family Chart]


  46. 54.  Henry D. Back Descendancy chart to this point (8.Isaac2, 1.Catherine1) 07 Mar 1849; 11 Nov 1911.

    Other Events:

    • Also Known As: Smoot

    Henry Rebecca Back 06 Nov 1867. Rebecca (daughter of John Back and Sally B. Caudill) 22 Jul 1850; 03 Feb 1929. [Group Sheet] [Family Chart]


  47. 55.  John C.M. Back Descendancy chart to this point (8.Isaac2, 1.Catherine1) 04 Nov 1851; 01 Jul 1901.

    Family/Spouse: Susan Caudill. [Group Sheet] [Family Chart]

    John Mary J. Hensley 01 Jan 1875. Mary Apr 1858. [Group Sheet] [Family Chart]


  48. 56.  Minerva Jane Back Descendancy chart to this point (8.Isaac2, 1.Catherine1) 20 Jan 1855; 23 Dec 1855.

  49. 57.  Mathew Elliott Back Descendancy chart to this point (8.Isaac2, 1.Catherine1) 10 Oct 1856; 30 Nov 1876.

  50. 58.  William James Back Descendancy chart to this point (8.Isaac2, 1.Catherine1) 31 Oct 1858.

    Other Events:

    • Also Known As: Buck

    William Rebecca Clemons 31 Aug 1881Breathitt County, Kentucky. Rebecca 28 Oct 1863; Nov 1918. [Group Sheet] [Family Chart]


  51. 59.  Fanny Evaline Back Descendancy chart to this point (8.Isaac2, 1.Catherine1) 27 Nov 1860; 02 Aug 1911.

    Other Events:

    • Also Known As: Nancy

    Fanny Benjamin Clemons 19 Dec 1878. Benjamin 05 Apr 1835 Perry County, Kentucky; 29 Nov 1929. [Group Sheet] [Family Chart]


  52. 60.  Susannah Back Descendancy chart to this point (8.Isaac2, 1.Catherine1) 11 Jan 1863.

    Susannah Joshua Jones 19 Jan 1888. Joshua 1867. [Group Sheet] [Family Chart]


  53. 61.  Joseph Lee Back Descendancy chart to this point (8.Isaac2, 1.Catherine1) 14 May 1865.

  54. 62.  Greenberry Back Descendancy chart to this point (8.Isaac2, 1.Catherine1) 06 Feb 1872; 1873.

  55. 63.  Cora Alice Back Descendancy chart to this point (8.Isaac2, 1.Catherine1) 08 Mar 1874; 03 Jan 1947.


Generation: 4

  1. 64.  Sim Roark Descendancy chart to this point (11.Barney3, 2.Mary2, 1.Catherine1)

  2. 65.  Mary Jane Roark Descendancy chart to this point (11.Barney3, 2.Mary2, 1.Catherine1)

  3. 66.  Greenville Back Descendancy chart to this point (12.Mary3, 2.Mary2, 1.Catherine1) about 1847.

  4. 67.  Woodford Back Descendancy chart to this point (12.Mary3, 2.Mary2, 1.Catherine1) about 1851 Breathitt County, Kentucky.

    Family/Spouse: Unknown. [Group Sheet] [Family Chart]

    Children:
    1. 108. Walter Ezra Back  Descendancy chart to this point
    2. 109. Bessie Back  Descendancy chart to this point
    3. 110. John Back  Descendancy chart to this point

  5. 68.  Daniel Wesley Back Descendancy chart to this point (12.Mary3, 2.Mary2, 1.Catherine1) 22 Jul 1853; 09 Aug 1917.

    Daniel Anne Gabbard 19 Jul 1877. Anne (daughter of William Gabbard and Lucinda Robinson) 03 Feb 1859; 02 May 1944. [Group Sheet] [Family Chart]

    Children:
    1. 111. Martha Back  Descendancy chart to this point before 1900.
    2. 112. John Woodford Back  Descendancy chart to this point 26 May 1879 Kansas; 21 Sep 1921Jackson, Breathitt County, Kentucky.
    3. 113. Lucinda Back  Descendancy chart to this point 29 Oct 1881.
    4. 114. Emily Jane Back  Descendancy chart to this point 23 Dec 1883 Breathitt County, Kentucky; before 22 Nov 1969.
    5. 115. Richard William Henry Back  Descendancy chart to this point 21 May 1886 Breathitt County, Kentucky; 13 Apr 1968.
    6. 116. Adelia Back  Descendancy chart to this point 10 Jan 1890 Breathitt County, Kentucky; 22 Nov 1969.
    7. 117. Collins M. Back  Descendancy chart to this point 21 Aug 1892; 11 Apr 1973.

  6. 69.  Sarah Combs Descendancy chart to this point (13.Mary3, 3.Joseph2, 1.Catherine1) 13 Mar 1839 Kentucky; 11 Oct 1894Menifee County, Kentucky; Oct 1894Higgins Cemetery, Morgan County, Kentucky.

    Other Events:

    • Residence: 20 Aug 1850, Morgan County, Kentucky
    • Residence: 27 Jul 1860, Morgan County, Kentucky
    • Residence: 29 Jun 1870, Menifee County, Kentucky
    • Residence: 10 Jun 1880, Menifee County, Kentucky

    Sarah John W. Back 22 Oct 1856Morgan County, Kentucky. John (son of Alfred Back, Sr. and Isabel B. Caudill) Jul 1835 Kentucky; 29 Sep 1909; 1909Higgins Cemetery, Morgan County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 118. John Back  Descendancy chart to this point 03 Oct 1857; before 1860.

  7. 70.  Aaron Combs Descendancy chart to this point (13.Mary3, 3.Joseph2, 1.Catherine1) 10 Jan 1842 Breathitt County, Kentucky; 13 Aug 1903Menifee County, Kentucky; Aug 1903Higgins Cemetery, Morgan County, Kentucky.

    Other Events:

    • Residence: 20 Aug 1850, Morgan County, Kentucky
    • Residence: 27 Jul 1860, Morgan County, Kentucky
    • Residence: 6 Jul 1870, Menifee County, Kentucky
    • Residence: 9 Jun 1880, Menifee County, Kentucky

    Family/Spouse: Lydia D. Fugate. Lydia (daughter of Zacharia Fugate and Sarah) 14 Nov 1837; 12 Jan 1906; 1906Higgins Cemetery, Morgan County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 119. Sarah Margarite Combs  Descendancy chart to this point 1868 Kentucky.
    2. 120. Elvira J. Combs  Descendancy chart to this point about 1869 Kentucky.

  8. 71.  Permelia Combs Descendancy chart to this point (13.Mary3, 3.Joseph2, 1.Catherine1) 24 Oct 1843 Breathitt County, Kentucky; 29 Jun 1918Menifee County, Kentucky; 30 Jun 1918Higgins Cemetery, Morgan County, Kentucky.

    Other Events:

    • Residence: 20 Aug 1850, Morgan County, Kentucky
    • Residence: 27 Jul 1860, Morgan County, Kentucky
    • Residence: 30 Aug 1870, Blackwater, Morgan County, Kentucky
    • Residence: 2 Jun 1880, Blackwater, Morgan County, Kentucky
    • Residence: 8 Jun 1900, River Precinct, Morgan County, Kentucky
    • Residence: 27 Apr 1910, Tom's Branch, Morgan County, Kentucky

    Permelia William Harrison Smith about 1866. William (son of Thomas Smith, (Speculation) and Anna) 8 Jul 1842 Virginia; 16 May 1925Tom's Branch, Morgan County, Kentucky; 18 May 1925Higgins Cemetery, Morgan County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 121. John Wesley Smith  Descendancy chart to this point 22 Mar 1867 Morgan County, Kentucky; 11 Jan 1928Menifee County, Kentucky; 12 Jan 1928Back Cemetery, Korea, Menifee County, Kentucky.
    2. 122. Eliza Jane Smith  Descendancy chart to this point about 1869 Kentucky.
    3. 123. Richard Lee Smith  Descendancy chart to this point Feb 1872 Kentucky; 13 Apr 1964Oldham County, Kentucky; 1964Lovely Cemetery, Jeffersonville, Montgomery County, Kentucky.
    4. 124. Lillie Ann Smith  Descendancy chart to this point 28 Aug 1874 Kentucky; 3 Jul 1956Menifee County, Kentucky; Jul 1956Johnson Cemetery, Menifee County, Kentucky.
    5. 125. Aaron Ezra Smith  Descendancy chart to this point 2 May 1877 Morgan County, Kentucky; 17 Sep 1944Middletown, Butler County, Ohio; 19 Sep 1944Middletown, Butler County, Ohio.

  9. 72.  Rachael Combs Descendancy chart to this point (13.Mary3, 3.Joseph2, 1.Catherine1) about 1846 Kentucky.

    Other Events:

    • Residence: 20 Aug 1850, Morgan County, Kentucky
    • Residence: 27 Jul 1860, Morgan County, Kentucky
    • Residence: 30 Jun 1870, Menifee County, Kentucky
    • Residence: 7 Jun 1880, Menifee County, Kentucky


  10. 73.  Frances Combs Descendancy chart to this point (13.Mary3, 3.Joseph2, 1.Catherine1) about 1848 Blackwater, Morgan County, Kentucky; 24 Aug 1854Blackwater, Morgan County, Kentucky.

    Other Events:

    • Residence: 20 Aug 1850, Morgan County, Kentucky

    Notes:

    Birth:
    Blackwater is now part of Menifee County.

    Died:
    Blackwater is now part of Menifee County


  11. 74.  Nancy Ann Combs Descendancy chart to this point (13.Mary3, 3.Joseph2, 1.Catherine1) 6 Jul 1851 Kentucky; 8 Jul 1896Kentucky.

    Other Events:

    • Residence: 27 Jul 1860, Morgan County, Kentucky
    • Residence: 30 Jun 1870, Menifee County, Kentucky; Dry Ridge Precinct
    • Residence: 9 Jun 1880, Menifee County, Kentucky; Frenchburg Precinct

    Family/Spouse: George W Sexton. George (son of Obediah Sexton and Margaret Davis) 28 Nov 1846 Kentucky; 24 Mar 1923Menifee County, Kentucky; 26 Mar 1923. [Group Sheet] [Family Chart]

    Children:
    1. 126. Mary Ann Sexton  Descendancy chart to this point 14 Nov 1868 Morgan County, Kentucky; 10 Sep 1948Ezel, Morgan County, Kentucky; 12 Sep 1948Ezel, Morgan County, Kentucky.
    2. 127. Richard Sexton  Descendancy chart to this point about 1869 Kentucky.
    3. 128. Nancy E. Sexton  Descendancy chart to this point about 1871 Kentucky.
    4. 129. James H. Sexton  Descendancy chart to this point about 1874 Kentucky.
    5. 130. Dica L. Sexton  Descendancy chart to this point about 1876 Kentucky.
    6. 131. William T. Sexton  Descendancy chart to this point about 1877 Kentucky.
    7. 132. John H. Sexton  Descendancy chart to this point about 1879 Kentucky.
    8. 133. George W. Sexton  Descendancy chart to this point 27 May 1881 Menifee County, Kentucky; 8 Sep 1938Dayton, Montgomery County, Ohio; 10 Sep 1938.

  12. 75.  Mary Ann Combs Descendancy chart to this point (13.Mary3, 3.Joseph2, 1.Catherine1) 13 Jun 1854 Blackwater, Morgan County, Kentucky; 17 Mar 1884Kentucky; Mar 1884Higgins Cemetery, Morgan County, Kentucky.

    Other Events:

    • Residence: 27 Jul 1860, Morgan County, Kentucky
    • Residence: 30 Jun 1870, Menifee County, Kentucky
    • Residence: 2 Jun 1880, Blackwater, Morgan County, Kentucky

    Mary Henry Clinton Hagins 12 Jun 1872Morgan County, Kentucky. Henry about 1845 Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 134. Sarah N. B. Hagins  Descendancy chart to this point about 1874 Kentucky.
    2. 135. Mary I. Hagins  Descendancy chart to this point about 1876 Kentucky.
    3. 136. Susan J. Hagins  Descendancy chart to this point about 1878 Kentucky.
    4. 137. Richard Milburn Hagins  Descendancy chart to this point 10 Jan 1880 Kentucky; 21 Oct 1937Menifee County, Kentucky; Oct 1937Higgins Cemetery, Morgan County, Kentucky.

  13. 76.  Louisa Combs Descendancy chart to this point (13.Mary3, 3.Joseph2, 1.Catherine1) 16 Nov 1856 Blackwater, Morgan County, Kentucky; 18 Feb 1896Artville, Menifee, Kentucky; Feb 1896Higgins Cemetery, Morgan County, Kentucky.

    Other Events:

    • Residence: 27 Jul 1860, Morgan County, Kentucky
    • Residence: 30 Jun 1870, Menifee County, Kentucky
    • Residence: 15 Jun 1880, Menifee County, Kentucky; Ridge Precinct

    Family/Spouse: William T Fields. William 8 Jul 1847 Kentucky; 23 Feb 1920Menifee County, Kentucky; 25 Feb 1920Higgins Cemetery, Morgan County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 138. Noah Fields  Descendancy chart to this point about 1875 Kentucky.
    2. 139. Richard S. Fields  Descendancy chart to this point about 1878 Kentucky.
    3. 140. Asa Fields  Descendancy chart to this point Feb 1880 Kentucky.

  14. 77.  Emily Jane Combs Descendancy chart to this point (13.Mary3, 3.Joseph2, 1.Catherine1) 20 Apr 1859 Morgan County, Kentucky; 30 Aug 1894Kentucky; 1894Higgins Cemetery, Morgan County, Kentucky.

    Other Events:

    • Residence: 27 Jul 1860, Morgan County, Kentucky
    • Residence: 30 Jun 1870, Menifee County, Kentucky
    • Residence: 15 Jun 1880, Menifee County, Kentucky

    Family/Spouse: William Craft. William (son of Daniel Craft and Idress) 10 Mar 1852 Kentucky; 30 Oct 1938Denniston, Menifee County, Kentucky; 1 Nov 1938Higgins Cemetery, Morgan County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 141. Richard L. Craft  Descendancy chart to this point about 1877 Kentucky.
    2. 142. Henry Craft  Descendancy chart to this point about 1879 Kentucky.

  15. 78.  Dicy L Combs Descendancy chart to this point (13.Mary3, 3.Joseph2, 1.Catherine1) 20 Apr 1861 Blackwater, Morgan County, Kentucky; 22 May 1937Wyandotte, Ottawa County, Oklahoma.

    Other Events:

    • Residence: 30 Jun 1870, Menifee County, Kentucky
    • Residence: 15 Jun 1900, Menifee County, Kentucky
    • Residence: 29 Apr 1910, Chouteau, Mayes County, Oklahoma
    • Residence: 5 Jan 1920, Wyandotte, Ottawa County, Oklahoma
    • Residence: 25 Apr 1930, Council House, Ottawa County, Oklahoma

    Dicy Thomas B Patrick about 1877Kentucky. Thomas about 1858 Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 143. Marvilley Patrick  Descendancy chart to this point Apr 1881 Kentucky.
    2. 144. Mary E. Patrick  Descendancy chart to this point Nov 1882 Kentucky.
    3. 145. Nancy Patrick  Descendancy chart to this point May 1884 Kentucky.
    4. 146. Eddie H. Patrick  Descendancy chart to this point Sep 1887 Kentucky.
    5. 147. Arley Patrick  Descendancy chart to this point Oct 1892 Kentucky.
    6. 148. Ruth Ellen Patrick  Descendancy chart to this point Mar 1894 Kentucky.
    7. 149. Joseph A. Patrick  Descendancy chart to this point Jan 1897 Kentucky.
    8. 150. Johnny Chester Patrick  Descendancy chart to this point Mar 1900 Kentucky.

  16. 79.  Logan D. Williams Descendancy chart to this point (14.Sarah3, 3.Joseph2, 1.Catherine1) 10 Oct 1857 Breathitt County, Kentucky; 25 Mar 1943Breathitt County, Kentucky; 26 Mar 1943.

    Other Events:

    • Residence: 16 Jun 1880, Breathitt County, Kentucky

    Notes:

    Buried:
    Williams Cemetery


  17. 80.  Sterling P. Williams Descendancy chart to this point (14.Sarah3, 3.Joseph2, 1.Catherine1) about 1863 Kentucky.

    Other Events:

    • Residence: 16 Jun 1880, Breathitt County, Kentucky


  18. 81.  Permelia Williams Descendancy chart to this point (14.Sarah3, 3.Joseph2, 1.Catherine1) about 1865 Kentucky.

    Other Events:

    • Residence: 16 Jun 1880, Breathitt County, Kentucky


  19. 82.  Margaret L.J. Back Descendancy chart to this point (17.Hiram3, 3.Joseph2, 1.Catherine1) 06 Feb 1853 Kentucky; 01 Jan 1898.

    Other Events:

    • Residence: 27 Jul 1860, Morgan County, Kentucky

    Margaret Daniel Breck Hagins 30 Jun 1872. Daniel (son of Daniel Hagins and Elizabeth Stamper) 02 Mar 1851; 07 Apr 1923. [Group Sheet] [Family Chart]


  20. 83.  James Sanford Back Descendancy chart to this point (17.Hiram3, 3.Joseph2, 1.Catherine1) 28 Mar 1855 Morgan County, Kentucky; 6 Oct 1939Breathitt County, Kentucky; 7 Oct 1939Hiram Back Cemetery, Breathitt County, Kentucky.

    Other Events:

    • Residence: 27 Jul 1860, Morgan County, Kentucky

    Family/Spouse: Bethania Mcintosh. [Group Sheet] [Family Chart]


  21. 84.  Sarah Ann Back Descendancy chart to this point (17.Hiram3, 3.Joseph2, 1.Catherine1) 15 Jun 1857 Morgan County, Kentucky; 15 Aug 1918Breathitt County, Kentucky; 15 Aug 1918Hiram Back Cemetery, Breathitt County, Kentucky.

    Other Events:

    • Residence: 27 Jul 1860, Morgan County, Kentucky

    Family/Spouse: Granville Pearl Risner. Granville 9 Apr 1855 Breathitt County, Kentucky; 6 Feb 1941Jackson, Breathitt County, Kentucky; 28 Feb 1941Hiram Back Cemetery, Breathitt County, Kentucky. [Group Sheet] [Family Chart]


  22. 85.  Permelia E. Back Descendancy chart to this point (17.Hiram3, 3.Joseph2, 1.Catherine1) 19 Aug 1859 Morgan County, Kentucky; about 1884Kentucky.

    Other Events:

    • Residence: 27 Jul 1860, Morgan County, Kentucky

    Permelia Henry Hounshell 1 Nov 1876Breathitt County, Kentucky. [Group Sheet] [Family Chart]


  23. 86.  John Wesley Back Descendancy chart to this point (31.Isaac3, 5.Lewis2, 1.Catherine1) 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]


  24. 87.  Providence Sarah Back Descendancy chart to this point (31.Isaac3, 5.Lewis2, 1.Catherine1) 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]


  25. 88.  Solomon Back Descendancy chart to this point (31.Isaac3, 5.Lewis2, 1.Catherine1) about 1854 Kentucky; Virginia.

  26. 89.  Rebecca Susannah Elizabeth Back Descendancy chart to this point (31.Isaac3, 5.Lewis2, 1.Catherine1) 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]


  27. 90.  Susannah June Back Descendancy chart to this point (32.Solomon3, 5.Lewis2, 1.Catherine1) 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


  28. 91.  Not Named Back Descendancy chart to this point (32.Solomon3, 5.Lewis2, 1.Catherine1) Jun 1855 Kentucky; Jun 1855Kentucky.

  29. 92.  Not Named Back Descendancy chart to this point (32.Solomon3, 5.Lewis2, 1.Catherine1) 15 Jun 1856 Middle Fork, Morgan County, Kentucky; 15 Jun 1856Middle Fork, Morgan County, Kentucky.

  30. 93.  Maryland BackMaryland Back Descendancy chart to this point (32.Solomon3, 5.Lewis2, 1.Catherine1) 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. 151. Curtis Barnett  Descendancy chart to this point 11 May 1883 Kentucky.
    2. 152. Carlo Barnett  Descendancy chart to this point May 1886 Kentucky.
    3. 153. Andrew Barnett  Descendancy chart to this point 25 Aug 1888 Jackson, Breathitt County, Kentucky.
    4. 154. Walter Barnett  Descendancy chart to this point May 1889 Kentucky.
    5. 155. Mary Barnett  Descendancy chart to this point Apr 1891 Kentucky.
    6. 156. Pearl Barnett  Descendancy chart to this point Mar 1895 Kentucky.
    7. 157. Leonard Barnett  Descendancy chart to this point Apr 1899 Kentucky.
    8. 158. Chester Barnett  Descendancy chart to this point about 1902 Kentucky.
    9. 159. Beech Barnett  Descendancy chart to this point about 1905 Kentucky.

  31. 94.  Margaret Back Descendancy chart to this point (32.Solomon3, 5.Lewis2, 1.Catherine1) 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]


  32. 95.  Didema Back Descendancy chart to this point (32.Solomon3, 5.Lewis2, 1.Catherine1) 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. 160. Clara Cardwell  Descendancy chart to this point Dec 1885 Kentucky.
    2. 161. Daniel Michigan Cardwell  Descendancy chart to this point 10 Jun 1889 Jackson, Breathitt County, Kentucky.
    3. 162. Ethel Loralie Cardwell  Descendancy chart to this point Apr 1893 Kentucky.
    4. 163. 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. 164. Jerry South Cardwell  Descendancy chart to this point Apr 1897 Kentucky.
    6. 165. Taylor Cardwell  Descendancy chart to this point about 1906 Kentucky.

  33. 96.  William Harrison Back Descendancy chart to this point (32.Solomon3, 5.Lewis2, 1.Catherine1) 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]


  34. 97.  Sarah Back Descendancy chart to this point (32.Solomon3, 5.Lewis2, 1.Catherine1) 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. 166. Chester Holliday  Descendancy chart to this point Jan 1898 Kentucky.
    2. 167. Oscar Holliday  Descendancy chart to this point 10 Feb 1900 Kentucky.

  35. 98.  James Back Descendancy chart to this point (32.Solomon3, 5.Lewis2, 1.Catherine1) 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. 168. Bessie Back  Descendancy chart to this point Apr 1899 Jackson, Breathitt County, Kentucky.

  36. 99.  Armina Back Descendancy chart to this point (32.Solomon3, 5.Lewis2, 1.Catherine1) 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. 169. Dora McIntosh  Descendancy chart to this point Jul 1896 Jackson, Breathitt County, Kentucky.
    2. 170. Archie M. McIntosh  Descendancy chart to this point 5 Dec 1898 Jackson, Breathitt County, Kentucky.
    3. 171. Bulia McIntosh  Descendancy chart to this point about 1902 Breathitt County, Kentucky.
    4. 172. Carl McIntosh  Descendancy chart to this point about 1905 Breathitt County, Kentucky.
    5. 173. Jerry McIntosh  Descendancy chart to this point about 1907 Breathitt County, Kentucky.
    6. 174. Evlyn McIntosh  Descendancy chart to this point about 1911 Breathitt County, Kentucky.
    7. 175. Theodore Roosevelt McIntosh  Descendancy chart to this point 5 Mar 1913 Breathitt County, Kentucky; 26 Sep 1981Citrus County, Florida.
    8. 176. Fred McIntosh  Descendancy chart to this point 1919 Breathitt County, Kentucky.

  37. 100.  Belle Back Descendancy chart to this point (32.Solomon3, 5.Lewis2, 1.Catherine1) 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. 177. Earl Underwood  Descendancy chart to this point 19 Apr 1903 Kentucky; 16 Oct 1965Washington.
    2. 178. Charles Bronson Underwood  Descendancy chart to this point about 1906 Virginia; 7 Jul 1941Seattle, King County, Washington.
    3. 179. Pauline Underwood  Descendancy chart to this point about 1909 Kentucky.

  38. 101.  Armilda Young Descendancy chart to this point (32.Solomon3, 5.Lewis2, 1.Catherine1) 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. 168. Bessie Back  Descendancy chart to this point Apr 1899 Jackson, Breathitt County, Kentucky.

  39. 102.  William Davis Back Descendancy chart to this point (34.Barnabas3, 5.Lewis2, 1.Catherine1) 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]


  40. 103.  Anna Eliza Back Descendancy chart to this point (34.Barnabas3, 5.Lewis2, 1.Catherine1) about 1857 Kentucky.

  41. 104.  Samuel H. Back Descendancy chart to this point (52.Catharine3, 8.Isaac2, 1.Catherine1) 1863.

  42. 105.  Infant Back Descendancy chart to this point (52.Catharine3, 8.Isaac2, 1.Catherine1) 1864.

  43. 106.  Stillborn Back Descendancy chart to this point (52.Catharine3, 8.Isaac2, 1.Catherine1) 1865.

  44. 107.  Louisa Ellen Back Descendancy chart to this point (52.Catharine3, 8.Isaac2, 1.Catherine1) 10 Jul 1868.

    Louisa W.E. Bryant 19 Feb 1891Breathitt County, Kentucky. W.E. 13 Jun 1868. [Group Sheet] [Family Chart]