Mathew Combs

Mathew Combs

Male Abt 1790 - Aft 1860  (~ 70 years)

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

Generation: 1

  1. 1.  Mathew CombsMathew Combs about 1790 Russell County, Virginia; after Jul 1860Kentucky.

    Other Events:

    • Residence: 7 Aug 1820, Clay County, Kentucky
    • Residence: 1830, Perry County, Kentucky
    • Residence: 30 Jul 1850, Breathitt County, Kentucky
    • Residence: 10 Jul 1860, Morgan County, Kentucky

    Notes:

    Residence:
    (DJS) Use caution with this record. Much documentation exists for membership to the NSSAR under ancestors of Mathew Combs. These applications state that Mathew died in Breathitt County, Kentucky in 1859. This 1860 Census record shows a Moses Combs within two years of the age of Mathew Combs. I believe it is highly likely that these are the same person between the 1850-1860 census enumerations. BOTH Mathew (1850 Census) and Moses (1860 Census) have a wife named Frances who was born in Georgia. The birth state of the Mathew/Moses vary though. The most compelling bit of information is that in both of these census years, the person named Mathew (1850) and Moses (1860) is recorded as being blind.
    Use your own judgement; I welcome input.

    Mathew Frances Brown 28 May 1810Clay County, Kentucky. Frances (daughter of William Brown, (Tentative)) 1 Feb 1789 Georgia; 18 Feb 1872Breathitt County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 2. Aaron Combs  Descendancy chart to this point about 1811 Kentucky; after 1880.
    2. 3. Alfred Combs  Descendancy chart to this point 10 Sep 1813 Kentucky; 12 Mar 1891Clayhole, Breathitt County, Kentucky; Mar 1891T Point Cemetery, Clayhole, Breathitt County, Kentucky.
    3. 4. Mathew Combs  Descendancy chart to this point
    4. 5. Henry Combs  Descendancy chart to this point 15 Dec 1818 Floyd County, Kentucky; 1886Troublesome, Breathitt County, Kentucky.
    5. 6. Richard Combs  Descendancy chart to this point 18 Mar 1820 Kentucky; 27 Jan 1887Mt Sterling, Montgomery County, Kentucky; Menifee County Line.
    6. 7. Isaac B Combs  Descendancy chart to this point about 1822 Kentucky.
    7. 8. Rachel Combs  Descendancy chart to this point 28 Mar 1825; 15 Jun 1866.
    8. 9. William M Combs  Descendancy chart to this point about 1828 Kentucky.
    9. 10. Nathan Combs  Descendancy chart to this point 19 Sep 1830 Breathitt County, Kentucky.


Generation: 2

  1. 2.  Aaron Combs Descendancy chart to this point (1.Mathew1) about 1811 Kentucky; after 1880.

    Other Events:

    • Residence: 22 Aug 1850, Jackson, Gentry County, Missouri
    • Possessions: 15 Apr 1853, Plattsburg, Clinton County, Missouri; State Volume Patent, 40 Acres of land in Gentry County, Missouri. Record transaction took place in Plattsburg, Clinton County, Missouri but the land was located in Gentry County.
    • Possessions: 1 Dec 1857, Plattsburg, Clinton County, Missouri; State Volume Patent, Eighty-one and thirty-one hundredths of an acre in Gentry County Missouri. Record transaction took place in Plattsburg, Clinton County, Missouri but the land was located in Gentry County.
    • Residence: 13 Jun 1860, Gentry County, Missouri
    • Residence: 13 Aug 1870, Jackson, Gentry County, Missouri
    • Residence: 2 Jun 1880, Jackson, Gentry County, Missouri

    Family/Spouse: Ruth A Dickerson. Ruth about 1809 Virginia. [Group Sheet] [Family Chart]

    Children:
    1. 11. Nancy Combs  Descendancy chart to this point about 1832 Kentucky.
    2. 12. Alsey J Combs  Descendancy chart to this point about 1835 Kentucky.
    3. 13. Elijah Combs  Descendancy chart to this point about 1838 Kentucky.

    Aaron Elizabeth Prunty 17 Mar 1878Nodaway County, Missouri. Elizabeth 1831 Virginia; 4 Dec 1905. [Group Sheet] [Family Chart]


  2. 3.  Alfred Combs Descendancy chart to this point (1.Mathew1) 10 Sep 1813 Kentucky; 12 Mar 1891Clayhole, Breathitt County, Kentucky; Mar 1891T Point Cemetery, Clayhole, Breathitt County, Kentucky.

    Other Events:

    • Residence: 12 Jul 1860, Breathitt County, Kentucky

    Alfred Margarette Noble about 1832Kentucky. Margarette 15 Oct 1813 Kentucky; 24 Jul 1895Clayhole, Breathitt County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 14. Henderson Combs  Descendancy chart to this point about 1837 Kentucky.
    2. 15. Shadrick Combs  Descendancy chart to this point about 1839 Kentucky.
    3. 16. Jeremiah Combs  Descendancy chart to this point about 1841 Kentucky.
    4. 17. Paulina Combs  Descendancy chart to this point about 1844 Kentucky.
    5. 18. Delany Combs  Descendancy chart to this point about 1847 Kentucky.
    6. 19. Isaac B. Combs  Descendancy chart to this point 3 Sep 1850 Kentucky; 7 Dec 1924Clayhole, Breathitt County, Kentucky; 9 Dec 1924.
    7. 20. Mary Combs  Descendancy chart to this point about 1851 Kentucky.
    8. 21. Alfred Combs  Descendancy chart to this point about 1855 Kentucky.

  3. 4.  Mathew Combs Descendancy chart to this point (1.Mathew1)

    Family/Spouse: Sallie Williams. [Group Sheet] [Family Chart]


  4. 5.  Henry Combs Descendancy chart to this point (1.Mathew1) 15 Dec 1818 Floyd County, Kentucky; 1886Troublesome, Breathitt County, Kentucky.

    Other Events:

    • Residence: 25 Aug 1850, Breathitt County, Kentucky
    • Residence: 12 Jul 1860, Breathitt County, Kentucky
    • Residence: 31 Jul 1870, Breathitt County, Kentucky

    Family/Spouse: Temperance Davis. Temperance (daughter of Evan Davis and Elizabeth Proffitt) about 1815 Kentucky; 5 Dec 1854Troublesome, Breathitt County, Kentucky; Dec 1854Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 22. James Combs  Descendancy chart to this point 30 Mar 1838.
    2. 23. Dulcina A. Combs  Descendancy chart to this point 15 Aug 1839 Kentucky.
    3. 24. Stephen Sewell Combs  Descendancy chart to this point 15 Dec 1841 Kentucky; 19 Dec 1916Richmond, Madison County, Kentucky; 20 Dec 1916Richmond Cemetery, Richmond, Madison County, Kentucky.
    4. 25. Larkin Combs  Descendancy chart to this point 30 Apr 1842.
    5. 26. Elizabeth Combs  Descendancy chart to this point 15 May 1843 Kentucky; 22 Aug 1878Breathitt County, Kentucky.
    6. 27. Alfred Combs  Descendancy chart to this point about 1845 Kentucky.
    7. 28. Asbury C. Combs  Descendancy chart to this point 18 Jan 1847.
    8. 29. William Combs  Descendancy chart to this point 30 Dec 1848.

    Henry Mary Grigsby 22 Sep 1857Breathitt County, Kentucky. Mary about 1824 Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 30. Isaac Combs  Descendancy chart to this point 9 Dec 1857.
    2. 31. Winnie Combs  Descendancy chart to this point 15 Feb 1859.
    3. 32. Benjamin Mathew Combs  Descendancy chart to this point 9 Jul 1860.
    4. 33. Edward W. Combs  Descendancy chart to this point 25 Nov 1861 Clayhole, Breathitt County, Kentucky; 23 Mar 1941Jackson, Breathitt County, Kentucky; 24 Mar 1941Jackson Cemetery, Jackson, Breathitt County, Kentucky.
    5. 34. Francis Angeline Combs  Descendancy chart to this point 26 Sep 1863; 12 Nov 1946Knott County, Kentucky.
    6. 35. Evaline Combs  Descendancy chart to this point 26 Sep 1863.

  5. 6.  Richard Combs Descendancy chart to this point (1.Mathew1) 18 Mar 1820 Kentucky; 27 Jan 1887Mt Sterling, Montgomery County, Kentucky; Menifee County Line.

    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

    Richard Mary Back Jan 1839Perry County, Kentucky. Mary (daughter of Joseph Back and Permelia Belle Hogg) 06 Feb 1823 Perry County, Kentucky; 26 Jan 1914Chouteau, Mayes County, Oklahoma; 1914Alberty Cemetery, Sportsmen Acres, Mayes, Oklahoma, United States of America. [Group Sheet] [Family Chart]

    Children:
    1. 36. Sarah Combs  Descendancy chart to this point 13 Mar 1839 Kentucky; 11 Oct 1894Menifee County, Kentucky; Oct 1894Higgins Cemetery, Morgan County, Kentucky.
    2. 37. 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. 38. 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. 39. Rachael Combs  Descendancy chart to this point about 1846 Kentucky.
    5. 40. Frances Combs  Descendancy chart to this point about 1848 Blackwater, Morgan County, Kentucky; 24 Aug 1854Blackwater, Morgan County, Kentucky.
    6. 41. Nancy Ann Combs  Descendancy chart to this point 6 Jul 1851 Kentucky; 8 Jul 1896Kentucky.
    7. 42. 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. 43. 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. 44. Emily Jane Combs  Descendancy chart to this point 20 Apr 1859 Morgan County, Kentucky; 30 Aug 1894Kentucky; 1894Higgins Cemetery, Morgan County, Kentucky.
    10. 45. Dicy L Combs  Descendancy chart to this point 20 Apr 1861 Blackwater, Morgan County, Kentucky; 22 May 1937Wyandotte, Ottawa County, Oklahoma.

  6. 7.  Isaac B Combs Descendancy chart to this point (1.Mathew1) about 1822 Kentucky.

    Other Events:

    • Residence: 27 Jul 1850, Breathitt County, Kentucky
    • Residence: 10 Jul 1860, Morgan County, Kentucky

    Family/Spouse: Louvisa McIntyre. Louvisa about 1834 Kentucky. [Group Sheet] [Family Chart]


  7. 8.  Rachel Combs Descendancy chart to this point (1.Mathew1) 28 Mar 1825; 15 Jun 1866.

    Notes:

    [Schimka.ged]

    Probably married to Isaac Back, son of John Back and Catherine Robinson.Source is John J. Dickey Diary.

    Rachel Isaac Back 03 Feb 1842Breathitt County, Kentucky. Isaac (son of John Back, Sr. and Catherine Robertson) 28 May 1817 Knox County, Kentucky; 05 Nov 1873. [Group Sheet] [Family Chart]

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

  8. 9.  William M Combs Descendancy chart to this point (1.Mathew1) about 1828 Kentucky.

    Other Events:

    • Residence: 27 Jul 1850, Breathitt County, Kentucky
    • Residence: 11 Aug 1860, Breathitt County, Kentucky
    • Miscellaneous: 19 Jul 1898, Jackson, Breathitt County, Kentucky; Interviewed by the Reverend John Jay Dickey (1842-1934) a traveling Methodist preacher who had an interest in family and history. He interviewed people wherever he went and left behind over 6,500 pages of diary and interviews. The second interview of William M. Combs consists of several generations of family history. The third interview ended abruptly.

    Family/Spouse: Jane Combs. Jane (daughter of Washington Combs) about 1835 Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 58. Mary M Combs  Descendancy chart to this point about 1853 Kentucky.
    2. 59. Elmira Combs  Descendancy chart to this point about 1854 Kentucky.
    3. 60. Elvira Combs  Descendancy chart to this point about 1854 Kentucky.
    4. 61. William H. Combs  Descendancy chart to this point about 1857 Kentucky.
    5. 62. Leander B. Combs  Descendancy chart to this point about 1859 Kentucky.

  9. 10.  Nathan Combs Descendancy chart to this point (1.Mathew1) 19 Sep 1830 Breathitt County, Kentucky.

    Other Events:

    • Residence: 20 Aug 1850, Morgan County, Kentucky

    Nathan Elizabeth Cline 7 Jun 1854Arkansas. Elizabeth Tennessee. [Group Sheet] [Family Chart]

    Children:
    1. 63. Isaac G. Combs  Descendancy chart to this point 3 Jun 1855 Prairie Township, Washington County, Arkansas.


Generation: 3

  1. 11.  Nancy Combs Descendancy chart to this point (2.Aaron2, 1.Mathew1) about 1832 Kentucky.

  2. 12.  Alsey J Combs Descendancy chart to this point (2.Aaron2, 1.Mathew1) about 1835 Kentucky.

  3. 13.  Elijah Combs Descendancy chart to this point (2.Aaron2, 1.Mathew1) about 1838 Kentucky.

  4. 14.  Henderson Combs Descendancy chart to this point (3.Alfred2, 1.Mathew1) about 1837 Kentucky.

    Other Events:

    • Residence: 12 Jul 1860, Breathitt County, Kentucky


  5. 15.  Shadrick Combs Descendancy chart to this point (3.Alfred2, 1.Mathew1) about 1839 Kentucky.

    Other Events:

    • Residence: 12 Jul 1860, Breathitt County, Kentucky


  6. 16.  Jeremiah Combs Descendancy chart to this point (3.Alfred2, 1.Mathew1) about 1841 Kentucky.

    Other Events:

    • Residence: 12 Jul 1860, Breathitt County, Kentucky


  7. 17.  Paulina Combs Descendancy chart to this point (3.Alfred2, 1.Mathew1) about 1844 Kentucky.

    Other Events:

    • Residence: 12 Jul 1860, Breathitt County, Kentucky


  8. 18.  Delany Combs Descendancy chart to this point (3.Alfred2, 1.Mathew1) about 1847 Kentucky.

    Other Events:

    • Residence: 12 Jul 1860, Breathitt County, Kentucky


  9. 19.  Isaac B. Combs Descendancy chart to this point (3.Alfred2, 1.Mathew1) 3 Sep 1850 Kentucky; 7 Dec 1924Clayhole, Breathitt County, Kentucky; 9 Dec 1924.

    Other Events:

    • Residence: 12 Jul 1860, Breathitt County, Kentucky

    Notes:

    Buried:
    On the death certificate burial location appears to be Combs followed by "Semi". The first letter is clearly an "S" and the other letters are fairly legible. This was probably just a misspelled abbreviation of Cemetery.

    Isaac Mary Allen about 1872. Mary 3 Jun 1853 Kentucky; 19 Oct 1891Clayhole, Breathitt County, Kentucky. [Group Sheet] [Family Chart]


  10. 20.  Mary Combs Descendancy chart to this point (3.Alfred2, 1.Mathew1) about 1851 Kentucky.

    Other Events:

    • Residence: 12 Jul 1860, Breathitt County, Kentucky


  11. 21.  Alfred Combs Descendancy chart to this point (3.Alfred2, 1.Mathew1) about 1855 Kentucky.

    Other Events:

    • Residence: 12 Jul 1860, Breathitt County, Kentucky


  12. 22.  James Combs Descendancy chart to this point (5.Henry2, 1.Mathew1) 30 Mar 1838.

    Other Events:

    • Residence: 12 Jul 1860, Breathitt County, Kentucky


  13. 23.  Dulcina A. Combs Descendancy chart to this point (5.Henry2, 1.Mathew1) 15 Aug 1839 Kentucky.

    Other Events:

    • Residence: 25 Aug 1850, Breathitt County, Kentucky


  14. 24.  Stephen Sewell Combs Descendancy chart to this point (5.Henry2, 1.Mathew1) 15 Dec 1841 Kentucky; 19 Dec 1916Richmond, Madison County, Kentucky; 20 Dec 1916Richmond Cemetery, Richmond, Madison County, Kentucky.

    Other Events:

    • Residence: 25 Aug 1850, Breathitt County, Kentucky
    • Residence: 12 Jul 1860, Breathitt County, Kentucky


  15. 25.  Larkin Combs Descendancy chart to this point (5.Henry2, 1.Mathew1) 30 Apr 1842.

    Other Events:

    • Residence: 25 Aug 1850, Breathitt County, Kentucky
    • Residence: 12 Jul 1860, Breathitt County, Kentucky


  16. 26.  Elizabeth Combs Descendancy chart to this point (5.Henry2, 1.Mathew1) 15 May 1843 Kentucky; 22 Aug 1878Breathitt County, Kentucky.

    Other Events:

    • Residence: 25 Aug 1850, Breathitt County, Kentucky
    • Residence: 12 Jul 1860, Breathitt County, Kentucky

    Notes:

    Name:
    Perhaps Elizabeth "Jane"


  17. 27.  Alfred Combs Descendancy chart to this point (5.Henry2, 1.Mathew1) about 1845 Kentucky.

    Other Events:

    • Residence: 25 Aug 1850, Breathitt County, Kentucky
    • Residence: 12 Jul 1860, Breathitt County, Kentucky


  18. 28.  Asbury C. Combs Descendancy chart to this point (5.Henry2, 1.Mathew1) 18 Jan 1847.

    Other Events:

    • Residence: 25 Aug 1850, Breathitt County, Kentucky
    • Residence: 12 Jul 1860, Breathitt County, Kentucky


  19. 29.  William Combs Descendancy chart to this point (5.Henry2, 1.Mathew1) 30 Dec 1848.

    Other Events:

    • Residence: 25 Aug 1850, Breathitt County, Kentucky
    • Residence: 12 Jul 1860, Breathitt County, Kentucky


  20. 30.  Isaac Combs Descendancy chart to this point (5.Henry2, 1.Mathew1) 9 Dec 1857.

    Other Events:

    • Residence: 12 Jul 1860, Breathitt County, Kentucky


  21. 31.  Winnie Combs Descendancy chart to this point (5.Henry2, 1.Mathew1) 15 Feb 1859.

    Other Events:

    • Residence: 12 Jul 1860, Breathitt County, Kentucky


  22. 32.  Benjamin Mathew Combs Descendancy chart to this point (5.Henry2, 1.Mathew1) 9 Jul 1860.

  23. 33.  Edward W. Combs Descendancy chart to this point (5.Henry2, 1.Mathew1) 25 Nov 1861 Clayhole, Breathitt County, Kentucky; 23 Mar 1941Jackson, Breathitt County, Kentucky; 24 Mar 1941Jackson Cemetery, Jackson, Breathitt County, Kentucky.

    Notes:

    Buried:
    Note, the death record indicates "Howard Cemetery" but a photo of the burial plot is available at the Find A Grave web site.

    Family/Spouse: Armina C.. [Group Sheet] [Family Chart]


  24. 34.  Francis Angeline Combs Descendancy chart to this point (5.Henry2, 1.Mathew1) 26 Sep 1863; 12 Nov 1946Knott County, Kentucky.

  25. 35.  Evaline Combs Descendancy chart to this point (5.Henry2, 1.Mathew1) 26 Sep 1863.

  26. 36.  Sarah Combs Descendancy chart to this point (6.Richard2, 1.Mathew1) 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. 64. John Back  Descendancy chart to this point 03 Oct 1857; before 1860.

  27. 37.  Aaron Combs Descendancy chart to this point (6.Richard2, 1.Mathew1) 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. 65. Sarah Margarite Combs  Descendancy chart to this point 1868 Kentucky.
    2. 66. Elvira J. Combs  Descendancy chart to this point about 1869 Kentucky.

  28. 38.  Permelia Combs Descendancy chart to this point (6.Richard2, 1.Mathew1) 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. 67. 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. 68. Eliza Jane Smith  Descendancy chart to this point about 1869 Kentucky.
    3. 69. Richard Lee Smith  Descendancy chart to this point Feb 1872 Kentucky; 13 Apr 1964Oldham County, Kentucky; 1964Lovely Cemetery, Jeffersonville, Montgomery County, Kentucky.
    4. 70. Lillie Ann Smith  Descendancy chart to this point 28 Aug 1874 Kentucky; 3 Jul 1956Menifee County, Kentucky; Jul 1956Johnson Cemetery, Menifee County, Kentucky.
    5. 71. 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.

  29. 39.  Rachael Combs Descendancy chart to this point (6.Richard2, 1.Mathew1) 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


  30. 40.  Frances Combs Descendancy chart to this point (6.Richard2, 1.Mathew1) 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


  31. 41.  Nancy Ann Combs Descendancy chart to this point (6.Richard2, 1.Mathew1) 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. 72. 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. 73. Richard Sexton  Descendancy chart to this point about 1869 Kentucky.
    3. 74. Nancy E. Sexton  Descendancy chart to this point about 1871 Kentucky.
    4. 75. James H. Sexton  Descendancy chart to this point about 1874 Kentucky.
    5. 76. Dica L. Sexton  Descendancy chart to this point about 1876 Kentucky.
    6. 77. William T. Sexton  Descendancy chart to this point about 1877 Kentucky.
    7. 78. John H. Sexton  Descendancy chart to this point about 1879 Kentucky.
    8. 79. George W. Sexton  Descendancy chart to this point 27 May 1881 Menifee County, Kentucky; 8 Sep 1938Dayton, Montgomery County, Ohio; 10 Sep 1938.

  32. 42.  Mary Ann Combs Descendancy chart to this point (6.Richard2, 1.Mathew1) 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. 80. Sarah N. B. Hagins  Descendancy chart to this point about 1874 Kentucky.
    2. 81. Mary I. Hagins  Descendancy chart to this point about 1876 Kentucky.
    3. 82. Susan J. Hagins  Descendancy chart to this point about 1878 Kentucky.
    4. 83. Richard Milburn Hagins  Descendancy chart to this point 10 Jan 1880 Kentucky; 21 Oct 1937Menifee County, Kentucky; Oct 1937Higgins Cemetery, Morgan County, Kentucky.

  33. 43.  Louisa Combs Descendancy chart to this point (6.Richard2, 1.Mathew1) 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. 84. Noah Fields  Descendancy chart to this point about 1875 Kentucky.
    2. 85. Richard S. Fields  Descendancy chart to this point about 1878 Kentucky.
    3. 86. Asa Fields  Descendancy chart to this point Feb 1880 Kentucky.

  34. 44.  Emily Jane Combs Descendancy chart to this point (6.Richard2, 1.Mathew1) 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. 87. Richard L. Craft  Descendancy chart to this point about 1877 Kentucky.
    2. 88. Henry Craft  Descendancy chart to this point about 1879 Kentucky.

  35. 45.  Dicy L Combs Descendancy chart to this point (6.Richard2, 1.Mathew1) 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. 89. Marvilley Patrick  Descendancy chart to this point Apr 1881 Kentucky.
    2. 90. Mary E. Patrick  Descendancy chart to this point Nov 1882 Kentucky.
    3. 91. Nancy Patrick  Descendancy chart to this point May 1884 Kentucky.
    4. 92. Eddie H. Patrick  Descendancy chart to this point Sep 1887 Kentucky.
    5. 93. Arley Patrick  Descendancy chart to this point Oct 1892 Kentucky.
    6. 94. Ruth Ellen Patrick  Descendancy chart to this point Mar 1894 Kentucky.
    7. 95. Joseph A. Patrick  Descendancy chart to this point Jan 1897 Kentucky.
    8. 96. Johnny Chester Patrick  Descendancy chart to this point Mar 1900 Kentucky.

  36. 46.  Alexander Back Descendancy chart to this point (8.Rachel2, 1.Mathew1) 1842.

    Other Events:

    • Also Known As: Alex


  37. 47.  Mary Anne Back Descendancy chart to this point (8.Rachel2, 1.Mathew1) 14 Feb 1843; 14 Jan 1854.

  38. 48.  Catharine Back Descendancy chart to this point (8.Rachel2, 1.Mathew1) 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. 97. Samuel H. Back  Descendancy chart to this point 1863.
    2. 98. Infant Back  Descendancy chart to this point 1864.
    3. 99. Stillborn Back  Descendancy chart to this point 1865.
    4. 100. Louisa Ellen Back  Descendancy chart to this point 10 Jul 1868.

  39. 49.  Lou Vicy Back Descendancy chart to this point (8.Rachel2, 1.Mathew1) 03 Jul 1848.

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


  40. 50.  Henry D. Back Descendancy chart to this point (8.Rachel2, 1.Mathew1) 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]


  41. 51.  John C.M. Back Descendancy chart to this point (8.Rachel2, 1.Mathew1) 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]


  42. 52.  Minerva Jane Back Descendancy chart to this point (8.Rachel2, 1.Mathew1) 20 Jan 1855; 23 Dec 1855.

  43. 53.  Mathew Elliott Back Descendancy chart to this point (8.Rachel2, 1.Mathew1) 10 Oct 1856; 30 Nov 1876.

  44. 54.  William James Back Descendancy chart to this point (8.Rachel2, 1.Mathew1) 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]


  45. 55.  Fanny Evaline Back Descendancy chart to this point (8.Rachel2, 1.Mathew1) 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]


  46. 56.  Susannah Back Descendancy chart to this point (8.Rachel2, 1.Mathew1) 11 Jan 1863.

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


  47. 57.  Joseph Lee Back Descendancy chart to this point (8.Rachel2, 1.Mathew1) 14 May 1865.

  48. 58.  Mary M Combs Descendancy chart to this point (9.William2, 1.Mathew1) about 1853 Kentucky.

    Other Events:

    • Residence: 11 Aug 1860, Breathitt County, Kentucky


  49. 59.  Elmira Combs Descendancy chart to this point (9.William2, 1.Mathew1) about 1854 Kentucky.

    Other Events:

    • Residence: 11 Aug 1860, Breathitt County, Kentucky


  50. 60.  Elvira Combs Descendancy chart to this point (9.William2, 1.Mathew1) about 1854 Kentucky.

    Other Events:

    • Residence: 11 Aug 1860, Breathitt County, Kentucky


  51. 61.  William H. Combs Descendancy chart to this point (9.William2, 1.Mathew1) about 1857 Kentucky.

    Other Events:

    • Residence: 11 Aug 1860, Breathitt County, Kentucky


  52. 62.  Leander B. Combs Descendancy chart to this point (9.William2, 1.Mathew1) about 1859 Kentucky.

    Other Events:

    • Residence: 11 Aug 1860, Breathitt County, Kentucky


  53. 63.  Isaac G. Combs Descendancy chart to this point (10.Nathan2, 1.Mathew1) 3 Jun 1855 Prairie Township, Washington County, Arkansas.

    Isaac Martha Cowen Arkansas. [Group Sheet] [Family Chart]



Generation: 4

  1. 64.  John Back Descendancy chart to this point (36.Sarah3, 6.Richard2, 1.Mathew1) 03 Oct 1857; before 1860.

  2. 65.  Sarah Margarite Combs Descendancy chart to this point (37.Aaron3, 6.Richard2, 1.Mathew1) 1868 Kentucky.

    Other Events:

    • Residence: 6 Jul 1870, Menifee County, Kentucky
    • Residence: 9 Jun 1880, Menifee County, Kentucky

    Sarah Allen Power 06 Sep 1883Menifee County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 101. Sam T Power  Descendancy chart to this point Jul 1885.
    2. 102. Maudy Power  Descendancy chart to this point Dec 1887.

    Sarah George W. Benson 07 Jan 1892Menifee County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 103. Ora Benson  Descendancy chart to this point Oct 1895.
    2. 104. Brandt Benson  Descendancy chart to this point Jun 1899.

  3. 66.  Elvira J. Combs Descendancy chart to this point (37.Aaron3, 6.Richard2, 1.Mathew1) about 1869 Kentucky.

    Other Events:

    • Residence: 6 Jul 1870, Menifee County, Kentucky
    • Residence: 9 Jun 1880, Menifee County, Kentucky

    Elvira James Henry 26 Nov 1891Menifee County, Kentucky. James Aug 1869. [Group Sheet] [Family Chart]

    Children:
    1. 105. Arnold Henry  Descendancy chart to this point Nov 1893.
    2. 106. Drusey Henry  Descendancy chart to this point Jan 1895.
    3. 107. Willie Henry  Descendancy chart to this point Apr 1897.
    4. 108. Mariba Henry  Descendancy chart to this point Apr 1897.

  4. 67.  John Wesley Smith Descendancy chart to this point (38.Permelia3, 6.Richard2, 1.Mathew1) 22 Mar 1867 Morgan County, Kentucky; 11 Jan 1928Menifee County, Kentucky; 12 Jan 1928Back Cemetery, Korea, Menifee County, Kentucky.

    Other Events:

    • Residence: 30 Aug 1870, Blackwater, Morgan County, Kentucky; At home with parents
    • Residence: 02 Jun 1880, Blackwater, Morgan County, Kentucky; At home with parents
    • Residence: 9 Jun 1900, Morgan County, Kentucky; 1900 U.S. Census
    • Public Service: 25 Apr 1905, Morgan County, Kentucky; Commissioned Postmaster for the community of Wilcox, KY which does not appear to exist any longer. This would have been near Ezel, Kentucky.
    • Residence: 1 Jul 1905, Morgan County, Kentucky; Residence listed in a U.S. Register of Civil, Military and Navel Service records from 1863-1959. Residency was at a community named Wilcox which doesn't appear to exist with that name any longer. John received compensation in the amount of $16.85.
    • Residence: 21 Apr 1910, 444 Chair Ave, Lexington, Fayette County, Kentucky; 1910 Census, son and daughter-in-law living next door.
    • Residence: 15 Jan 1920, Menifee County, Kentucky; 1920 Census, Mother-in-law, Sarah A Wells-Back living in household.

    Notes:

    Birth:
    Some of the records of John's children show his place of birth.

    John Christian Ann Back 28 Jan 1885Morgan County, Kentucky. Christian (daughter of Benjamin Back and Sarah A Wells) 23 Oct 1866 Morgan County, Kentucky; 15 Jun 1936Keene, Jessamine County, Kentucky; 17 Jun 1936Keene Cemetery, Cemetery Ln, Keene, Jessamine County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 109. James Franklin Smith  Descendancy chart to this point 20 Dec 1885 Wilmore, Jessamine County, Kentucky; 23 Jan 1944Covington, Kenton County, Kentucky; 26 Jan 1944Highland Cemetery, Fort Mitchell, Kenton County, Kentucky.
    2. 110. Elijah Lee Smith  Descendancy chart to this point 16 Apr 1887 Morgan County, Kentucky; 13 Jul 1940Good Samaritan Hospital, 310 S. Limestone, Lexington, Fayette County, Kentucky; 15 Jul 1940Wilmore Cemetery, Wilmore, Jessamine County, Kentucky.
    3. 111. Benjamin Harrison Smith  Descendancy chart to this point 04 Oct 1888 West Liberty, Morgan County, Kentucky; after 1930Stanford, Lincoln County.
    4. 112. Mary Jane Smith  Descendancy chart to this point 19 Jun 1891 Morgan County, Kentucky; 26 Mar 1973Fayette County, Kentucky.
    5. 113. Nannie M. Smith  Descendancy chart to this point 17 Sep 1892 Morgan County, Kentucky; 6 Sep 1910444 Chair Ave, Lexington, Fayette County, Kentucky; 7 Sep 1910Wilmore Cemetery, Wilmore, Jessamine County, Kentucky.

  5. 68.  Eliza Jane Smith Descendancy chart to this point (38.Permelia3, 6.Richard2, 1.Mathew1) about 1869 Kentucky.

    Other Events:

    • Residence: 30 Aug 1870, Blackwater, Morgan County, Kentucky; Enumerated as "Mary" in this census year.
    • Residence: 2 Jun 1880, Morgan County, Kentucky


  6. 69.  Richard Lee Smith Descendancy chart to this point (38.Permelia3, 6.Richard2, 1.Mathew1) Feb 1872 Kentucky; 13 Apr 1964Oldham County, Kentucky; 1964Lovely Cemetery, Jeffersonville, Montgomery County, Kentucky.

    Other Events:

    • Residence: 2 Jun 1880, Blackwater, Morgan County, Kentucky
    • Residence: 9 Jun 1900, Morgan County, Kentucky
    • Residence: 26 Apr 1910, Tom's Branch, Morgan County, Kentucky
    • Residence: 7 Jan 1920, Tom's Branch, Morgan County, Kentucky
    • Residence: 8 Apr 1930, Tom's Branch, Morgan County, Kentucky
    • Residence: 15 Apr 1940, Whites Branch Road, Morgan County, Kentucky

    Notes:

    1/30/2011 There exists a death certificate for 13 Apr 1964 in Oldham Kentucky. There also exists a 1951 Death Certificate for one Mitchel Smith and the informant was listed as "Mr." R.L. Smith.

    Richard Ellen Lovely 09 Feb 1892Morgan County, Kentucky. Ellen 5 Jan 1877 Kentucky; 12 Nov 1956Camargo, Montgomery County, Kentucky; Nov 1956Lovely Cemetery, Jeffersonville, Montgomery County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 114. Dora A Smith  Descendancy chart to this point Oct 1892 Kentucky.
    2. 115. Arthur M Smith  Descendancy chart to this point Aug 1895 Kentucky.
    3. 116. May Smith  Descendancy chart to this point about 1904 Kentucky.
    4. 117. Mitchel Smith  Descendancy chart to this point 19 Mar 1908 Ezel, Morgan County, Kentucky; 5 Mar 1951Ebon, Morgan County, Kentucky; 8 Mar 1951Johnson Cemetery, Menifee County, Kentucky.
    5. 118. Lillian S Smith  Descendancy chart to this point

  7. 70.  Lillie Ann Smith Descendancy chart to this point (38.Permelia3, 6.Richard2, 1.Mathew1) 28 Aug 1874 Kentucky; 3 Jul 1956Menifee County, Kentucky; Jul 1956Johnson Cemetery, Menifee County, Kentucky.

    Other Events:

    • Residence: 02 Jun 1880, Blackwater, Morgan County, Kentucky

    Lillie William Wellington Lovely 01 Jun 1891Morgan County, Kentucky. William (son of Willliam Lovely and Delilah Higgins) 17 Apr 1864 Kentucky; 15 May 1946Korea, Menifee County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 119. Leroy Lovely  Descendancy chart to this point
    2. 120. Zollie Lovely  Descendancy chart to this point

  8. 71.  Aaron Ezra Smith Descendancy chart to this point (38.Permelia3, 6.Richard2, 1.Mathew1) 2 May 1877 Morgan County, Kentucky; 17 Sep 1944Middletown, Butler County, Ohio; 19 Sep 1944Middletown, Butler County, Ohio.

    Other Events:

    • _MDCL: Eye Color was Blue, Hair Color was Red
    • 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
    • Residence: 12 Sep 1918, Korea, Menifee County, Kentucky; On this date, Aaron registered for the World War I draft in Morgan County, Kentucky and wrote his residence as Korea, Menifee County, Kentucky.
    • Residence: 7 Jan 1920, Tom's Branch, Morgan County, Kentucky; Living off Goad Ridge Road
    • Residence: 8 Apr 1930, 1707 Church Street, Middletown, Butler County, Ohio
    • Residence: 23 Apr 1940, 1709 Church Street, Middletown, Butler County, Ohio

    Aaron Phoebe J Howard 1 Jul 1906Morgan County, Kentucky, and between 1920-1930. Phoebe (daughter of Huram H Howard and Nancy Osborne) 3 Feb 1875 Menifee County, Kentucky; 9 Jul 1953Artville, Menifee, Kentucky; 10 Jul 1953Ezel, Morgan County, Kentucky. [Group Sheet] [Family Chart]

    Children:
    1. 121. Malvera Lee Smith  Descendancy chart to this point 8 Aug 1896 Morgan County, Kentucky; 16 Nov 1950Middletown, Butler County, Ohio; 20 Nov 1950Middletown, Butler County, Ohio.
    2. 122. Asa C Smith  Descendancy chart to this point about 1898 Kentucky.
    3. 123. Earl Smith  Descendancy chart to this point
    4. 124. Westley S Smith  Descendancy chart to this point

    Aaron Martha Hayes 7 Jan 1927Middletown, Butler County, Ohio. [Group Sheet] [Family Chart]

    Children:
    1. 125. Hallie Smith  Descendancy chart to this point about 1925 Ohio.

  9. 72.  Mary Ann Sexton Descendancy chart to this point (41.Nancy3, 6.Richard2, 1.Mathew1) 14 Nov 1868 Morgan County, Kentucky; 10 Sep 1948Ezel, Morgan County, Kentucky; 12 Sep 1948Ezel, Morgan County, Kentucky.

    Other Events:

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

    Family/Spouse: Levi Craft. Levi about 1865. [Group Sheet] [Family Chart]


  10. 73.  Richard Sexton Descendancy chart to this point (41.Nancy3, 6.Richard2, 1.Mathew1) about 1869 Kentucky.

    Other Events:

    • Residence: 30 Jun 1870, Menifee County, Kentucky; Dry Ridge Precinct


  11. 74.  Nancy E. Sexton Descendancy chart to this point (41.Nancy3, 6.Richard2, 1.Mathew1) about 1871 Kentucky.

    Other Events:

    • Residence: 9 Jun 1880, Menifee County, Kentucky; Frenchburg Precinct


  12. 75.  James H. Sexton Descendancy chart to this point (41.Nancy3, 6.Richard2, 1.Mathew1) about 1874 Kentucky.

    Other Events:

    • Residence: 9 Jun 1880, Menifee County, Kentucky; Frenchburg Precinct


  13. 76.  Dica L. Sexton Descendancy chart to this point (41.Nancy3, 6.Richard2, 1.Mathew1) about 1876 Kentucky.

    Other Events:

    • Residence: 9 Jun 1880, Menifee County, Kentucky; Frenchburg Precinct


  14. 77.  William T. Sexton Descendancy chart to this point (41.Nancy3, 6.Richard2, 1.Mathew1) about 1877 Kentucky.

    Other Events:

    • Residence: 9 Jun 1880, Menifee County, Kentucky; Frenchburg Precinct


  15. 78.  John H. Sexton Descendancy chart to this point (41.Nancy3, 6.Richard2, 1.Mathew1) about 1879 Kentucky.

    Other Events:

    • Residence: 9 Jun 1880, Menifee County, Kentucky; Frenchburg Precinct


  16. 79.  George W. Sexton Descendancy chart to this point (41.Nancy3, 6.Richard2, 1.Mathew1) 27 May 1881 Menifee County, Kentucky; 8 Sep 1938Dayton, Montgomery County, Ohio; 10 Sep 1938.

    Notes:

    Buried:
    Memorial Park

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


  17. 80.  Sarah N. B. Hagins Descendancy chart to this point (42.Mary3, 6.Richard2, 1.Mathew1) about 1874 Kentucky.

    Other Events:

    • Residence: 2 Jun 1880, Blackwater, Morgan County, Kentucky


  18. 81.  Mary I. Hagins Descendancy chart to this point (42.Mary3, 6.Richard2, 1.Mathew1) about 1876 Kentucky.

    Other Events:

    • Residence: 2 Jun 1880, Blackwater, Morgan County, Kentucky


  19. 82.  Susan J. Hagins Descendancy chart to this point (42.Mary3, 6.Richard2, 1.Mathew1) about 1878 Kentucky.

    Other Events:

    • Residence: 2 Jun 1880, Blackwater, Morgan County, Kentucky


  20. 83.  Richard Milburn Hagins Descendancy chart to this point (42.Mary3, 6.Richard2, 1.Mathew1) 10 Jan 1880 Kentucky; 21 Oct 1937Menifee County, Kentucky; Oct 1937Higgins Cemetery, Morgan County, Kentucky.

    Other Events:

    • Also Known As: Richard Milburn Higgins
    • Residence: 2 Jun 1880, Blackwater, Morgan County, Kentucky


  21. 84.  Noah Fields Descendancy chart to this point (43.Louisa3, 6.Richard2, 1.Mathew1) about 1875 Kentucky.

    Other Events:

    • Residence: 15 Jun 1880, Menifee County, Kentucky; Ridge Precinct


  22. 85.  Richard S. Fields Descendancy chart to this point (43.Louisa3, 6.Richard2, 1.Mathew1) about 1878 Kentucky.

    Other Events:

    • Residence: 15 Jun 1880, Menifee County, Kentucky; Ridge Precinct


  23. 86.  Asa Fields Descendancy chart to this point (43.Louisa3, 6.Richard2, 1.Mathew1) Feb 1880 Kentucky.

    Other Events:

    • Residence: 15 Jun 1880, Menifee County, Kentucky; Ridge Precinct


  24. 87.  Richard L. Craft Descendancy chart to this point (44.Emily3, 6.Richard2, 1.Mathew1) about 1877 Kentucky.

    Other Events:

    • Residence: 15 Jun 1880, Menifee County, Kentucky; Ridge Precinct


  25. 88.  Henry Craft Descendancy chart to this point (44.Emily3, 6.Richard2, 1.Mathew1) about 1879 Kentucky.

    Other Events:

    • Residence: 15 Jun 1880, Menifee County, Kentucky; Ridge Precinct


  26. 89.  Marvilley Patrick Descendancy chart to this point (45.Dicy3, 6.Richard2, 1.Mathew1) Apr 1881 Kentucky.

    Other Events:

    • Residence: 15 Jun 1900, Menifee County, Kentucky


  27. 90.  Mary E. Patrick Descendancy chart to this point (45.Dicy3, 6.Richard2, 1.Mathew1) Nov 1882 Kentucky.

    Other Events:

    • Residence: 15 Jun 1900, Menifee County, Kentucky


  28. 91.  Nancy Patrick Descendancy chart to this point (45.Dicy3, 6.Richard2, 1.Mathew1) May 1884 Kentucky.

    Other Events:

    • Residence: 15 Jun 1900, Menifee County, Kentucky


  29. 92.  Eddie H. Patrick Descendancy chart to this point (45.Dicy3, 6.Richard2, 1.Mathew1) Sep 1887 Kentucky.

    Other Events:

    • Residence: 15 Jun 1900, Menifee County, Kentucky
    • Residence: 29 Apr 1910, Chouteau, Mayes County, Oklahoma


  30. 93.  Arley Patrick Descendancy chart to this point (45.Dicy3, 6.Richard2, 1.Mathew1) Oct 1892 Kentucky.

    Other Events:

    • Residence: 15 Jun 1900, Menifee County, Kentucky
    • Residence: 29 Apr 1910, Chouteau, Mayes County, Oklahoma


  31. 94.  Ruth Ellen Patrick Descendancy chart to this point (45.Dicy3, 6.Richard2, 1.Mathew1) Mar 1894 Kentucky.

    Other Events:

    • Residence: 15 Jun 1900, Menifee County, Kentucky
    • Residence: 29 Apr 1910, Chouteau, Mayes County, Oklahoma


  32. 95.  Joseph A. Patrick Descendancy chart to this point (45.Dicy3, 6.Richard2, 1.Mathew1) Jan 1897 Kentucky.

    Other Events:

    • Residence: 15 Jun 1900, Menifee County, Kentucky
    • Residence: 29 Apr 1910, Chouteau, Mayes County, Oklahoma


  33. 96.  Johnny Chester Patrick Descendancy chart to this point (45.Dicy3, 6.Richard2, 1.Mathew1) Mar 1900 Kentucky.

    Other Events:

    • Residence: 15 Jun 1900, Menifee County, Kentucky
    • Residence: 29 Apr 1910, Chouteau, Mayes County, Oklahoma
    • Residence: 5 Jan 1920, Wyandotte, Ottawa County, Oklahoma


  34. 97.  Samuel H. Back Descendancy chart to this point (48.Catharine3, 8.Rachel2, 1.Mathew1) 1863.

  35. 98.  Infant Back Descendancy chart to this point (48.Catharine3, 8.Rachel2, 1.Mathew1) 1864.

  36. 99.  Stillborn Back Descendancy chart to this point (48.Catharine3, 8.Rachel2, 1.Mathew1) 1865.

  37. 100.  Louisa Ellen Back Descendancy chart to this point (48.Catharine3, 8.Rachel2, 1.Mathew1) 10 Jul 1868.

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