Kentucky Ancestors, Volume 46, Number 2 - Kentucky Historical ...
Kentucky Ancestors, Volume 46, Number 2 - Kentucky Historical ...
Kentucky Ancestors, Volume 46, Number 2 - Kentucky Historical ...
Create successful ePaper yourself
Turn your PDF publications into a flip-book with our unique Google optimized e-Paper software.
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.