Joseph Back

Male 1802 - Aft 1850  (> 48 years)


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

Generation: 1

  1. 1.  Joseph Back 7 Mar 1802 Virginia; after 3 Aug 1850Quicksand, Breathitt County, Kentucky; after 3 Aug 1850Isaac Back Cemetery, Quicksand, Breathitt County, Kentucky.

    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. 2. 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. 3. Sarah Ann Back  Descendancy chart to this point 21 Oct 1824 Perry County, Kentucky; 16 Apr 1904.
    3. 4. Stephen Back  Descendancy chart to this point 22 Dec 1826 Perry County, Kentucky; 13 Mar 1900.
    4. 5. John H. Back  Descendancy chart to this point 19 Mar 1829 Perry County, Kentucky.
    5. 6. Hiram Back  Descendancy chart to this point 13 Oct 1831 Perry County, Kentucky; 01 Jul 1861.
    6. 7. James Back  Descendancy chart to this point 10 Apr 1834 Perry County, Kentucky; 20 Jun 1883.
    7. 8. Nancy Back  Descendancy chart to this point 4 Oct 1840 Quicksand, Breathitt County, Kentucky; 11 Dec 1923Kentucky; Dec 1923Johnson Cemetery, Menifee County, Kentucky.


Generation: 2

  1. 2.  Mary Back Descendancy chart to this point (1.Joseph1) 06 Feb 1823 Perry County, Kentucky; 26 Jan 1914Chouteau, Mayes County, Oklahoma; 1914Alberty Cemetery, Sportsmen Acres, Mayes, Oklahoma, United States of America.

    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. 9. Sarah Combs  Descendancy chart to this point 13 Mar 1839 Kentucky; 11 Oct 1894Menifee County, Kentucky; Oct 1894Higgins Cemetery, Morgan County, Kentucky.
    2. 10. 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. 11. 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. 12. Rachael Combs  Descendancy chart to this point about 1846 Kentucky.
    5. 13. Frances Combs  Descendancy chart to this point about 1848 Blackwater, Morgan County, Kentucky; 24 Aug 1854Blackwater, Morgan County, Kentucky.
    6. 14. Nancy Ann Combs  Descendancy chart to this point 6 Jul 1851 Kentucky; 8 Jul 1896Kentucky.
    7. 15. 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. 16. 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. 17. Emily Jane Combs  Descendancy chart to this point 20 Apr 1859 Morgan County, Kentucky; 30 Aug 1894Kentucky; 1894Higgins Cemetery, Morgan County, Kentucky.
    10. 18. Dicy L Combs  Descendancy chart to this point 20 Apr 1861 Blackwater, Morgan County, Kentucky; 22 May 1937Wyandotte, Ottawa County, Oklahoma.

  2. 3.  Sarah Ann Back Descendancy chart to this point (1.Joseph1) 21 Oct 1824 Perry County, Kentucky; 16 Apr 1904.

    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. 19. Logan D. Williams  Descendancy chart to this point 10 Oct 1857 Breathitt County, Kentucky; 25 Mar 1943Breathitt County, Kentucky; 26 Mar 1943.
    2. 20. Sterling P. Williams  Descendancy chart to this point about 1863 Kentucky.
    3. 21. Permelia Williams  Descendancy chart to this point about 1865 Kentucky.

  3. 4.  Stephen Back Descendancy chart to this point (1.Joseph1) 22 Dec 1826 Perry County, Kentucky; 13 Mar 1900.

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


  4. 5.  John H. Back Descendancy chart to this point (1.Joseph1) 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. 22. Greenville Back  Descendancy chart to this point about 1847.
    2. 23. Woodford Back  Descendancy chart to this point about 1851 Breathitt County, Kentucky.
    3. 24. Daniel Wesley Back  Descendancy chart to this point 22 Jul 1853; 09 Aug 1917.

  5. 6.  Hiram Back Descendancy chart to this point (1.Joseph1) 13 Oct 1831 Perry County, Kentucky; 01 Jul 1861.

    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. 25. Margaret L.J. Back  Descendancy chart to this point 06 Feb 1853 Kentucky; 01 Jan 1898.
    2. 26. 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. 27. 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. 28. Permelia E. Back  Descendancy chart to this point 19 Aug 1859 Morgan County, Kentucky; about 1884Kentucky.

  6. 7.  James Back Descendancy chart to this point (1.Joseph1) 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]


  7. 8.  Nancy BackNancy Back Descendancy chart to this point (1.Joseph1) 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]



Generation: 3

  1. 9.  Sarah Combs Descendancy chart to this point (2.Mary2, 1.Joseph1) 13 Mar 1839 Kentucky; 11 Oct 1894Menifee County, Kentucky; Oct 1894Higgins Cemetery, Morgan 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. 29. John Back  Descendancy chart to this point 03 Oct 1857; before 1860.

  2. 10.  Aaron Combs Descendancy chart to this point (2.Mary2, 1.Joseph1) 10 Jan 1842 Breathitt County, Kentucky; 13 Aug 1903Menifee County, Kentucky; Aug 1903Higgins Cemetery, Morgan 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. 30. Sarah Margarite Combs  Descendancy chart to this point 1868 Kentucky.
    2. 31. Elvira J. Combs  Descendancy chart to this point about 1869 Kentucky.

  3. 11.  Permelia Combs Descendancy chart to this point (2.Mary2, 1.Joseph1) 24 Oct 1843 Breathitt County, Kentucky; 29 Jun 1918Menifee County, Kentucky; 30 Jun 1918Higgins Cemetery, 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. 32. 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. 33. Eliza Jane Smith  Descendancy chart to this point about 1869 Kentucky.
    3. 34. Richard Lee Smith  Descendancy chart to this point Feb 1872 Kentucky; 13 Apr 1964Oldham County, Kentucky; 1964Lovely Cemetery, Jeffersonville, Montgomery County, Kentucky.
    4. 35. Lillie Ann Smith  Descendancy chart to this point 28 Aug 1874 Kentucky; 3 Jul 1956Menifee County, Kentucky; Jul 1956Johnson Cemetery, Menifee County, Kentucky.
    5. 36. 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.

  4. 12.  Rachael Combs Descendancy chart to this point (2.Mary2, 1.Joseph1) about 1846 Kentucky.

  5. 13.  Frances Combs Descendancy chart to this point (2.Mary2, 1.Joseph1) about 1848 Blackwater, Morgan County, Kentucky; 24 Aug 1854Blackwater, Morgan County, Kentucky.

  6. 14.  Nancy Ann Combs Descendancy chart to this point (2.Mary2, 1.Joseph1) 6 Jul 1851 Kentucky; 8 Jul 1896Kentucky.

    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. 37. 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. 38. Richard Sexton  Descendancy chart to this point about 1869 Kentucky.
    3. 39. Nancy E. Sexton  Descendancy chart to this point about 1871 Kentucky.
    4. 40. James H. Sexton  Descendancy chart to this point about 1874 Kentucky.
    5. 41. Dica L. Sexton  Descendancy chart to this point about 1876 Kentucky.
    6. 42. William T. Sexton  Descendancy chart to this point about 1877 Kentucky.
    7. 43. John H. Sexton  Descendancy chart to this point about 1879 Kentucky.
    8. 44. George W. Sexton  Descendancy chart to this point 27 May 1881 Menifee County, Kentucky; 8 Sep 1938Dayton, Montgomery County, Ohio; 10 Sep 1938.

  7. 15.  Mary Ann Combs Descendancy chart to this point (2.Mary2, 1.Joseph1) 13 Jun 1854 Blackwater, Morgan County, Kentucky; 17 Mar 1884Kentucky; Mar 1884Higgins Cemetery, Morgan County, Kentucky.

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

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

  8. 16.  Louisa Combs Descendancy chart to this point (2.Mary2, 1.Joseph1) 16 Nov 1856 Blackwater, Morgan County, Kentucky; 18 Feb 1896Artville, Menifee, Kentucky; Feb 1896Higgins Cemetery, Morgan County, Kentucky.

    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. 49. Noah Fields  Descendancy chart to this point about 1875 Kentucky.
    2. 50. Richard S. Fields  Descendancy chart to this point about 1878 Kentucky.
    3. 51. Asa Fields  Descendancy chart to this point Feb 1880 Kentucky.

  9. 17.  Emily Jane Combs Descendancy chart to this point (2.Mary2, 1.Joseph1) 20 Apr 1859 Morgan County, Kentucky; 30 Aug 1894Kentucky; 1894Higgins Cemetery, Morgan 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. 52. Richard L. Craft  Descendancy chart to this point about 1877 Kentucky.
    2. 53. Henry Craft  Descendancy chart to this point about 1879 Kentucky.

  10. 18.  Dicy L Combs Descendancy chart to this point (2.Mary2, 1.Joseph1) 20 Apr 1861 Blackwater, Morgan County, Kentucky; 22 May 1937Wyandotte, Ottawa County, Oklahoma.

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

    Children:
    1. 54. Marvilley Patrick  Descendancy chart to this point Apr 1881 Kentucky.
    2. 55. Mary E. Patrick  Descendancy chart to this point Nov 1882 Kentucky.
    3. 56. Nancy Patrick  Descendancy chart to this point May 1884 Kentucky.
    4. 57. Eddie H. Patrick  Descendancy chart to this point Sep 1887 Kentucky.
    5. 58. Arley Patrick  Descendancy chart to this point Oct 1892 Kentucky.
    6. 59. Ruth Ellen Patrick  Descendancy chart to this point Mar 1894 Kentucky.
    7. 60. Joseph A. Patrick  Descendancy chart to this point Jan 1897 Kentucky.
    8. 61. Johnny Chester Patrick  Descendancy chart to this point Mar 1900 Kentucky.

  11. 19.  Logan D. Williams Descendancy chart to this point (3.Sarah2, 1.Joseph1) 10 Oct 1857 Breathitt County, Kentucky; 25 Mar 1943Breathitt County, Kentucky; 26 Mar 1943.

  12. 20.  Sterling P. Williams Descendancy chart to this point (3.Sarah2, 1.Joseph1) about 1863 Kentucky.

  13. 21.  Permelia Williams Descendancy chart to this point (3.Sarah2, 1.Joseph1) about 1865 Kentucky.

  14. 22.  Greenville Back Descendancy chart to this point (5.John2, 1.Joseph1) about 1847.

  15. 23.  Woodford Back Descendancy chart to this point (5.John2, 1.Joseph1) about 1851 Breathitt County, Kentucky.

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

    Children:
    1. 62. Walter Ezra Back  Descendancy chart to this point
    2. 63. Bessie Back  Descendancy chart to this point
    3. 64. John Back  Descendancy chart to this point

  16. 24.  Daniel Wesley Back Descendancy chart to this point (5.John2, 1.Joseph1) 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. 65. Martha Back  Descendancy chart to this point before 1900.
    2. 66. John Woodford Back  Descendancy chart to this point 26 May 1879 Kansas; 21 Sep 1921Jackson, Breathitt County, Kentucky.
    3. 67. Lucinda Back  Descendancy chart to this point 29 Oct 1881.
    4. 68. Emily Jane Back  Descendancy chart to this point 23 Dec 1883 Breathitt County, Kentucky; before 22 Nov 1969.
    5. 69. Richard William Henry Back  Descendancy chart to this point 21 May 1886 Breathitt County, Kentucky; 13 Apr 1968.
    6. 70. Adelia Back  Descendancy chart to this point 10 Jan 1890 Breathitt County, Kentucky; 22 Nov 1969.
    7. 71. Collins M. Back  Descendancy chart to this point 21 Aug 1892; 11 Apr 1973.

  17. 25.  Margaret L.J. Back Descendancy chart to this point (6.Hiram2, 1.Joseph1) 06 Feb 1853 Kentucky; 01 Jan 1898.

    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]


  18. 26.  James Sanford Back Descendancy chart to this point (6.Hiram2, 1.Joseph1) 28 Mar 1855 Morgan County, Kentucky; 6 Oct 1939Breathitt County, Kentucky; 7 Oct 1939Hiram Back Cemetery, Breathitt County, Kentucky.

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


  19. 27.  Sarah Ann Back Descendancy chart to this point (6.Hiram2, 1.Joseph1) 15 Jun 1857 Morgan County, Kentucky; 15 Aug 1918Breathitt County, Kentucky; 15 Aug 1918Hiram Back Cemetery, Breathitt 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]


  20. 28.  Permelia E. Back Descendancy chart to this point (6.Hiram2, 1.Joseph1) 19 Aug 1859 Morgan County, Kentucky; about 1884Kentucky.

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



Generation: 4

  1. 29.  John Back Descendancy chart to this point (9.Sarah3, 2.Mary2, 1.Joseph1) 03 Oct 1857; before 1860.

  2. 30.  Sarah Margarite Combs Descendancy chart to this point (10.Aaron3, 2.Mary2, 1.Joseph1) 1868 Kentucky.

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

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

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

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

  3. 31.  Elvira J. Combs Descendancy chart to this point (10.Aaron3, 2.Mary2, 1.Joseph1) about 1869 Kentucky.

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

    Children:
    1. 76. Arnold Henry  Descendancy chart to this point Nov 1893.
    2. 77. Drusey Henry  Descendancy chart to this point Jan 1895.
    3. 78. Willie Henry  Descendancy chart to this point Apr 1897.
    4. 79. Mariba Henry  Descendancy chart to this point Apr 1897.

  4. 32.  John Wesley Smith Descendancy chart to this point (11.Permelia3, 2.Mary2, 1.Joseph1) 22 Mar 1867 Morgan County, Kentucky; 11 Jan 1928Menifee County, Kentucky; 12 Jan 1928Back Cemetery, Korea, Menifee County, Kentucky.

    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. 80. 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. 81. 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. 82. Benjamin Harrison Smith  Descendancy chart to this point 04 Oct 1888 West Liberty, Morgan County, Kentucky; after 1930Stanford, Lincoln County.
    4. 83. Mary Jane Smith  Descendancy chart to this point 19 Jun 1891 Morgan County, Kentucky; 26 Mar 1973Fayette County, Kentucky.
    5. 84. 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. 33.  Eliza Jane Smith Descendancy chart to this point (11.Permelia3, 2.Mary2, 1.Joseph1) about 1869 Kentucky.

  6. 34.  Richard Lee Smith Descendancy chart to this point (11.Permelia3, 2.Mary2, 1.Joseph1) Feb 1872 Kentucky; 13 Apr 1964Oldham County, Kentucky; 1964Lovely Cemetery, Jeffersonville, Montgomery County, Kentucky.

    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. 85. Dora A Smith  Descendancy chart to this point Oct 1892 Kentucky.
    2. 86. Arthur M Smith  Descendancy chart to this point Aug 1895 Kentucky.
    3. 87. May Smith  Descendancy chart to this point about 1904 Kentucky.
    4. 88. 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. 89. Lillian S Smith  Descendancy chart to this point

  7. 35.  Lillie Ann Smith Descendancy chart to this point (11.Permelia3, 2.Mary2, 1.Joseph1) 28 Aug 1874 Kentucky; 3 Jul 1956Menifee County, Kentucky; Jul 1956Johnson Cemetery, Menifee 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. 90. Leroy Lovely  Descendancy chart to this point
    2. 91. Zollie Lovely  Descendancy chart to this point

  8. 36.  Aaron Ezra Smith Descendancy chart to this point (11.Permelia3, 2.Mary2, 1.Joseph1) 2 May 1877 Morgan County, Kentucky; 17 Sep 1944Middletown, Butler County, Ohio; 19 Sep 1944Middletown, 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. 92. 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. 93. Asa C Smith  Descendancy chart to this point about 1898 Kentucky.
    3. 94. Earl Smith  Descendancy chart to this point
    4. 95. Westley S Smith  Descendancy chart to this point

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

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

  9. 37.  Mary Ann Sexton Descendancy chart to this point (14.Nancy3, 2.Mary2, 1.Joseph1) 14 Nov 1868 Morgan County, Kentucky; 10 Sep 1948Ezel, Morgan County, Kentucky; 12 Sep 1948Ezel, Morgan County, Kentucky.

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


  10. 38.  Richard Sexton Descendancy chart to this point (14.Nancy3, 2.Mary2, 1.Joseph1) about 1869 Kentucky.

  11. 39.  Nancy E. Sexton Descendancy chart to this point (14.Nancy3, 2.Mary2, 1.Joseph1) about 1871 Kentucky.

  12. 40.  James H. Sexton Descendancy chart to this point (14.Nancy3, 2.Mary2, 1.Joseph1) about 1874 Kentucky.

  13. 41.  Dica L. Sexton Descendancy chart to this point (14.Nancy3, 2.Mary2, 1.Joseph1) about 1876 Kentucky.

  14. 42.  William T. Sexton Descendancy chart to this point (14.Nancy3, 2.Mary2, 1.Joseph1) about 1877 Kentucky.

  15. 43.  John H. Sexton Descendancy chart to this point (14.Nancy3, 2.Mary2, 1.Joseph1) about 1879 Kentucky.

  16. 44.  George W. Sexton Descendancy chart to this point (14.Nancy3, 2.Mary2, 1.Joseph1) 27 May 1881 Menifee County, Kentucky; 8 Sep 1938Dayton, Montgomery County, Ohio; 10 Sep 1938.

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


  17. 45.  Sarah N. B. Hagins Descendancy chart to this point (15.Mary3, 2.Mary2, 1.Joseph1) about 1874 Kentucky.

  18. 46.  Mary I. Hagins Descendancy chart to this point (15.Mary3, 2.Mary2, 1.Joseph1) about 1876 Kentucky.

  19. 47.  Susan J. Hagins Descendancy chart to this point (15.Mary3, 2.Mary2, 1.Joseph1) about 1878 Kentucky.

  20. 48.  Richard Milburn Hagins Descendancy chart to this point (15.Mary3, 2.Mary2, 1.Joseph1) 10 Jan 1880 Kentucky; 21 Oct 1937Menifee County, Kentucky; Oct 1937Higgins Cemetery, Morgan County, Kentucky.

  21. 49.  Noah Fields Descendancy chart to this point (16.Louisa3, 2.Mary2, 1.Joseph1) about 1875 Kentucky.

  22. 50.  Richard S. Fields Descendancy chart to this point (16.Louisa3, 2.Mary2, 1.Joseph1) about 1878 Kentucky.

  23. 51.  Asa Fields Descendancy chart to this point (16.Louisa3, 2.Mary2, 1.Joseph1) Feb 1880 Kentucky.

  24. 52.  Richard L. Craft Descendancy chart to this point (17.Emily3, 2.Mary2, 1.Joseph1) about 1877 Kentucky.

  25. 53.  Henry Craft Descendancy chart to this point (17.Emily3, 2.Mary2, 1.Joseph1) about 1879 Kentucky.

  26. 54.  Marvilley Patrick Descendancy chart to this point (18.Dicy3, 2.Mary2, 1.Joseph1) Apr 1881 Kentucky.

  27. 55.  Mary E. Patrick Descendancy chart to this point (18.Dicy3, 2.Mary2, 1.Joseph1) Nov 1882 Kentucky.

  28. 56.  Nancy Patrick Descendancy chart to this point (18.Dicy3, 2.Mary2, 1.Joseph1) May 1884 Kentucky.

  29. 57.  Eddie H. Patrick Descendancy chart to this point (18.Dicy3, 2.Mary2, 1.Joseph1) Sep 1887 Kentucky.

  30. 58.  Arley Patrick Descendancy chart to this point (18.Dicy3, 2.Mary2, 1.Joseph1) Oct 1892 Kentucky.

  31. 59.  Ruth Ellen Patrick Descendancy chart to this point (18.Dicy3, 2.Mary2, 1.Joseph1) Mar 1894 Kentucky.

  32. 60.  Joseph A. Patrick Descendancy chart to this point (18.Dicy3, 2.Mary2, 1.Joseph1) Jan 1897 Kentucky.

  33. 61.  Johnny Chester Patrick Descendancy chart to this point (18.Dicy3, 2.Mary2, 1.Joseph1) Mar 1900 Kentucky.

  34. 62.  Walter Ezra Back Descendancy chart to this point (23.Woodford3, 5.John2, 1.Joseph1)

  35. 63.  Bessie Back Descendancy chart to this point (23.Woodford3, 5.John2, 1.Joseph1)

  36. 64.  John Back Descendancy chart to this point (23.Woodford3, 5.John2, 1.Joseph1)

  37. 65.  Martha Back Descendancy chart to this point (24.Daniel3, 5.John2, 1.Joseph1) before 1900.

    Family/Spouse: John Taulbee. [Group Sheet] [Family Chart]


  38. 66.  John Woodford Back Descendancy chart to this point (24.Daniel3, 5.John2, 1.Joseph1) 26 May 1879 Kansas; 21 Sep 1921Jackson, Breathitt County, Kentucky.

    John Etta Beryl Combs 19 Oct 1899Breathitt County, Kentucky. Etta 22 Jan 1883 Filmore, Powell County, Kentucky; 25 Mar 1932Middletown, Ohio. [Group Sheet] [Family Chart]

    Children:
    1. 97. Ollie Back  Descendancy chart to this point before 1992.
    2. 98. Edith Back  Descendancy chart to this point
    3. 99. Loucinda Back  Descendancy chart to this point before 1992.
    4. 100. Rutherford B Back  Descendancy chart to this point 23 Aug 1905; before 1992.
    5. 101. William Daniel Back  Descendancy chart to this point 10 Jul 1908 Quicksand, Breathitt County, Kentucky; 16 Apr 1974.
    6. 102. Orville Back  Descendancy chart to this point 20 Dec 1910; before 1992.
    7. 103. Bert Otto Back  Descendancy chart to this point
    8. 104. Geneva Back  Descendancy chart to this point
    9. 105. Fannie Marie Back  Descendancy chart to this point 23 Oct 1920; 1992Oxford, Ohio.

  39. 67.  Lucinda Back Descendancy chart to this point (24.Daniel3, 5.John2, 1.Joseph1) 29 Oct 1881.

    Family/Spouse: Richard Combs. [Group Sheet] [Family Chart]

    Children:
    1. 106. Lillie Combs  Descendancy chart to this point
    2. 107. Lela Combs  Descendancy chart to this point
    3. 108. Bedford Combs  Descendancy chart to this point
    4. 109. Harlan Combs  Descendancy chart to this point
    5. 110. Eskel Combs  Descendancy chart to this point
    6. 111. Ruda Combs  Descendancy chart to this point
    7. 112. Chester Combs  Descendancy chart to this point
    8. 113. Francis Combs  Descendancy chart to this point

  40. 68.  Emily Jane Back Descendancy chart to this point (24.Daniel3, 5.John2, 1.Joseph1) 23 Dec 1883 Breathitt County, Kentucky; before 22 Nov 1969.

    Emily John Wesley Moore 16 May 1903Jackson, Breathitt County, Kentucky. John (son of C.W. Moore and Elizabeth Spencer) 03 Aug 1868. [Group Sheet] [Family Chart]

    Children:
    1. 114. Eunice Moore  Descendancy chart to this point
    2. 115. Gladys Moore  Descendancy chart to this point
    3. 116. Addie Moore  Descendancy chart to this point
    4. 117. George Moore  Descendancy chart to this point
    5. 118. Benjamin Moore  Descendancy chart to this point
    6. 119. Walter Moore  Descendancy chart to this point
    7. 120. Alex Moore  Descendancy chart to this point
    8. 121. Virgie Moore  Descendancy chart to this point
    9. 122. Russell Moore  Descendancy chart to this point
    10. 123. Lurline Moore  Descendancy chart to this point
    11. 124. Nell Elizabeth Moore  Descendancy chart to this point
    12. 125. Ray Moore  Descendancy chart to this point

  41. 69.  Richard William Henry Back Descendancy chart to this point (24.Daniel3, 5.John2, 1.Joseph1) 21 May 1886 Breathitt County, Kentucky; 13 Apr 1968.

    Family/Spouse: Miriam Kincaid. Miriam 1975. [Group Sheet] [Family Chart]

    Children:
    1. 126. Jessie Back  Descendancy chart to this point
    2. 127. Cord Back  Descendancy chart to this point
    3. 128. Linnie Ellen Back  Descendancy chart to this point 04 Jan 1915; 15 May 1996.
    4. 129. Bessie Back  Descendancy chart to this point
    5. 130. Hubert Back  Descendancy chart to this point 1918; 1966Preble County, Ohio.
    6. 131. Marjorie Back  Descendancy chart to this point
    7. 132. Bertha Back  Descendancy chart to this point

  42. 70.  Adelia Back Descendancy chart to this point (24.Daniel3, 5.John2, 1.Joseph1) 10 Jan 1890 Breathitt County, Kentucky; 22 Nov 1969.

    Adelia Joseph Kincaid 22 Sep 1909Breathitt County, Kentucky. Joseph 25 Jun 1890. [Group Sheet] [Family Chart]

    Children:
    1. 133. Arthur Clifton Kincaid  Descendancy chart to this point 26 Dec 1991.
    2. 134. Edna Kincaid  Descendancy chart to this point
    3. 135. Sadie Morris Kincaid  Descendancy chart to this point
    4. 136. Hurlie Kincaid  Descendancy chart to this point
    5. 137. Ora Mabel Kincaid  Descendancy chart to this point
    6. 138. Clennie Roulette Kincaid  Descendancy chart to this point
    7. 139. Joseph Elmer Kincaid  Descendancy chart to this point

  43. 71.  Collins M. Back Descendancy chart to this point (24.Daniel3, 5.John2, 1.Joseph1) 21 Aug 1892; 11 Apr 1973.

    Collins Martha Taulbee [Group Sheet] [Family Chart]