Elizabeth Jane Cope

Female 1814 - 1898  (84 years)


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

Generation: 1

  1. 1.  Elizabeth Jane Cope 21 Sep 1814 Montgomery County, Kentucky; 24 Sep 1898Noctor, Kentucky.

    Elizabeth John Back, Jr. 1835Perry County, Kentucky. John (son of John Back, Sr. and Catherine Robertson) 27 Mar 1810 Russell County, Virginia; 24 May 1886Noctor, Kentucky. [Group Sheet] [Family Chart]

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


Generation: 2

  1. 2.  Minerva Jane Back Descendancy chart to this point (1.Elizabeth1) 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]


  2. 3.  Mary Back Descendancy chart to this point (1.Elizabeth1) 1839.

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


  3. 4.  William H Back Descendancy chart to this point (1.Elizabeth1) 05 Dec 1840; 09 Feb 1893.

    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]


  4. 5.  Henry Vincel Back Descendancy chart to this point (1.Elizabeth1) Dec 1843; 1916Kentucky.

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


  5. 6.  Alfred C. Back Descendancy chart to this point (1.Elizabeth1) 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]


  6. 7.  Eliza Back Descendancy chart to this point (1.Elizabeth1) 24 Apr 1847; 18 May 1886Quicksand Mills.

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


  7. 8.  Sanford B Back Descendancy chart to this point (1.Elizabeth1) 1850; 15 Nov 1856.

  8. 9.  Miles Wilgus Back Descendancy chart to this point (1.Elizabeth1) 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]


  9. 10.  James Robinson Back Descendancy chart to this point (1.Elizabeth1) 02 Nov 1855 Breathitt County, Kentucky; 05 Mar 1929.

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


  10. 11.  Sarah Ann Back Descendancy chart to this point (1.Elizabeth1) 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]