14.08.2013 Views

Kentucky Ancestors, Volume 46, Number 2 - Kentucky Historical ...

Kentucky Ancestors, Volume 46, Number 2 - Kentucky Historical ...

Kentucky Ancestors, Volume 46, Number 2 - Kentucky Historical ...

SHOW MORE
SHOW LESS

You also want an ePaper? Increase the reach of your titles

YUMPU automatically turns print PDFs into web optimized ePapers that Google loves.

Company F, Seventh <strong>Kentucky</strong> Infantry Regiment<br />

after his father’s death. 78 His compiled military<br />

service record indicated that he, too, fell ill during<br />

the summer of 1863; that he was a patient in the<br />

division hospital when his father died and may not<br />

have known of his father’s death; 79 that he was in the<br />

New Orleans Military Hospital on 26 September<br />

1863; 80 that he returned to active duty in November<br />

1863; 81 and that he was officially mustered out at<br />

Louisville, <strong>Kentucky</strong>, on 5 October 1864. 82<br />

Andrew Jackson Baker married Esther “Easter”<br />

Storm. 83 He was approved for a Union Civil War<br />

pension in 1877. 84 Census schedules indicate that he<br />

and Easter lived in Whitley County in 1870; Laurel<br />

County in 1880; Rockcastle County in 1890; Boyle<br />

County in 1900; and Madison County, <strong>Kentucky</strong>,<br />

in 1910. 85 He was enumerated on the special 1890<br />

Veterans’ Schedule for Rockcastle County, <strong>Kentucky</strong>,<br />

in 1890. 86 Andrew and Easter Baker had eight<br />

children: Mary Jane Baker, William Thomas Baker,<br />

Pleasant A.J. Baker, Sarah D. “Sally” Baker, Ro Ann<br />

Baker, Omaline Baker, Ida L. Baker, and Richard S.<br />

Baker. 87<br />

Andrew Jackson Baker died at Berea (Madison<br />

County), <strong>Kentucky</strong>, on 27 November 1917, but<br />

was buried in the Junction City Cemetery in Boyle<br />

County, <strong>Kentucky</strong>. 88 Easter survived him. She drew<br />

a Union widow’s pension, until her death, on 24<br />

December 1922. 89<br />

ENDNOTES<br />

1 Thompson Baker entry, 1830 Knox Co., Ky., Tax<br />

Assessment Book, microfilm 008099; Department for<br />

Libraries & Archives (KDLA), Frankfort.<br />

2 Bryce Baker entry, 1810 U.S. census, Knox Co., Ky.,<br />

79; Bryce Baker entries, 1800-1840 Knox Co., Ky.,<br />

Tax Assessment Books; and 1841-1847 Knox Co.,<br />

Ky., Tax Assessment Books, microfilm 008100,<br />

KDLA.<br />

3 Knox Co., Ky., marriage bond, license, and certificate<br />

for Thompson Baker, found in Civil War widow’s<br />

pension file of Nancy Baker, certificate no. 39059, RG<br />

15 (Washington: National Archives and Records<br />

Administration [NARA]); and Thompson Baker and<br />

Brice Baker entries, 1850 U.S. census, Whitley Co.,<br />

Ky., 406-A, lines 4 and 12.<br />

64 | <strong>Kentucky</strong> <strong>Ancestors</strong><br />

4 1840-1855 Whitley Co., Ky. Tax Assessment Books,<br />

microfilm 008276; and 1856-1863 Whitley Co., Ky.,<br />

Tax Assessment Books, microfilm 008277, KDLA.<br />

5 B. Baker vs. W. Baker, Knox Co., Ky., Circuit Court<br />

case file no. 36 (1824), KDLA.<br />

6 William Sparks, Revolutionary War Pension file, no.<br />

R-9960. [Revolutionary War Pension files may be<br />

accessed via HeritageQuest online,<br />

www.heritagequestonline.com]; Report of the<br />

[Congressional] Committee of Claims, on the Petition<br />

of Sundry Inhabitants of Knox County, in the State of<br />

<strong>Kentucky</strong>, November 5, 1814 (Washington1814),<br />

pages [15]: 3-6; photocopy filed in Knox County<br />

history folder at <strong>Kentucky</strong> <strong>Historical</strong> Society,<br />

Frankfort.<br />

7 James Greenlee vs. Micajah Allen, & Mark Ammons,<br />

Bail of Joseph Baker, Knox Co., Ky., Circuit Court<br />

case file no. 7 (1808); KDLA.<br />

8 Letter from Return J. Meigs, Agent of War, dated 15<br />

Feb 1804, addressed “To Settlers on Yellow Creek on<br />

Cumberland Trace” (including Joseph Baker) found<br />

in Records of the Cherokee Indian Agency in<br />

Tennessee, 1801-1835, Roll 2, Correspondence and<br />

Miscellaneous Records, 1803-1804, RG M208, U.S.<br />

Bureau of Indian Affairs, Cherokee Agency<br />

(Washington: National Archives), Microcopy M208,<br />

Roll 2; unpaginated, roughly in chronological order.<br />

9 Report of the [Congressional] Committee of Claims,<br />

on the Petition of Sundry Inhabitants of Knox<br />

County, in the State of <strong>Kentucky</strong>, November 5, 1814,<br />

pages [15]: 3-6.<br />

10 Knox Co., Ky., Deed Book A: 183-84; and A. Buford<br />

vs. J. Baker, Knox Co., Ky., Circuit Court case file no.<br />

19 (1817), KDLA.<br />

11 “Marriage affidavit” in Civil War widows’ pension file<br />

of Nancy Baker, certificate no. 39059, RG 15<br />

(Washington: National Archives); and Carol Hopper,<br />

Tri County Knox-Laurel-Whitley, <strong>Kentucky</strong> Early<br />

Marriages (Lily, Ky., 1987), 4.<br />

12 Ibid.<br />

13 1830-1839 Knox Co., Ky., Tax Assessment Books.<br />

14 1830 U.S. census, Knox Co., Ky., 245.<br />

15 Knox Co., Ky., Deed Book D: 391.<br />

16 1830-1839 Knox Co., Ky., Tax Assessment Books.<br />

17 Knox Co., Ky., Deed Book D: 407.<br />

18 1839 Knox Co., Ky., Tax Assessment Book; and 1840<br />

Whitley Co., Ky., Tax Assessment Book.<br />

19 1840 Whitley Co., Ky., Tax Assessment Book.<br />

20 Grant Book 35:296, <strong>Kentucky</strong> Land Office, Secretary<br />

of State, Frankfort, Ky.<br />

21 1845-1863 Whitley Co., Ky., Tax Assessment Books.<br />

22 1840 U.S. census, Whitley Co., Ky., 207; 1850 U.S.

Hooray! Your file is uploaded and ready to be published.

Saved successfully!

Ooh no, something went wrong!