Highland HomePage

Discovering the pioneer settlers of the Cumberland Highlands

Fairchild, Jane[1]

Female 1841 - 1912  (71 years)


Personal Information    |    Sources    |    Event Map    |    All    |    PDF

  • Name Fairchild, Jane 
    Nickname Jincy 
    Birth 21 Jun 1841  Johnson, Kentucky, United States Find all individuals with events at this location  [1
    Gender Female 
    Death 29 Jul 1912  Johnson, Kentucky, United States Find all individuals with events at this location  [2, 3
    Cause: of cancer of the nose 
    Burial 30 Jul 1912  Caudill Cemetery, Johnson, Kentucky, United States Find all individuals with events at this location  [1, 4, 5
    Person ID I98420  Pioneers of the Appalachian Highlands
    Last Modified 7 Feb 2020 

    Father Fairchild, Lowry,   b. 1813, Floyd, Kentucky, United States Find all individuals with events at this locationd. Yes, date unknown 
    Mother LeMaster, Sarah Rachel,   b. 1815, Virginia, United States Find all individuals with events at this locationd. Aft 1870, Elliott, Kentucky, United States Find all individuals with events at this location (Age > 56 years) 
    Marriage 5 Sep 1833  Floyd, Kentucky, United States Find all individuals with events at this location 
    Family ID F41239  Group Sheet  |  Family Chart

    Family Caudill, Stephen James,   b. 1844, Johnson, Kentucky, United States Find all individuals with events at this locationd. 29 Jun 1919, Oil Springs, Johnson, Kentucky, United States Find all individuals with events at this location (Age 75 years) 
    Marriage 22 Feb 1866  Johnson, Kentucky, United States Find all individuals with events at this location  [6, 7
    Children 
     1. Caudill, Sarah Caroline,   b. 12 Oct 1862, Johnson, Kentucky, United States Find all individuals with events at this locationd. 2 Mar 1924, Fayette, Kentucky, United States Find all individuals with events at this location (Age 61 years)
     2. Caudill, James Milton,   b. 18 Dec 1866, Johnson, Kentucky, United States Find all individuals with events at this locationd. 17 Aug 1909, Butler, Boyd, Kentucky, United States Find all individuals with events at this location (Age 42 years)
    +3. Caudill, William Benjamin,   b. 12 Sep 1868, Barnetts Creek, Johnson, Kentucky, United States Find all individuals with events at this locationd. 13 Oct 1957, Asa, Johnson, Kentucky, United States Find all individuals with events at this location (Age 89 years)
    +4. Caudill, Jesse,   b. 18 Apr 1871, Johnson, Kentucky, United States Find all individuals with events at this locationd. 16 Feb 1954, Paintsville, Johnson, Kentucky, United States Find all individuals with events at this location (Age 82 years)
     5. Caudill, Cynthia E.,   b. 1872, Johnson, Kentucky, United States Find all individuals with events at this locationd. 20 Dec 1874 (Age 2 years)
     6. Caudill, Lousina,   b. 27 Jun 1875, Oil Springs, Johnson, Kentucky, United States Find all individuals with events at this locationd. 17 Mar 1957, Oil Springs, Johnson, Kentucky, United States Find all individuals with events at this location (Age 81 years)
     7. Caudill, John Lowry,   b. 23 Sep 1877, Johnson, Kentucky, United States Find all individuals with events at this locationd. 15 Oct 1953, Sciotoville, Scioto, Ohio, United States Find all individuals with events at this location (Age 76 years)
     8. Caudill, Doctor W.,   b. Aug 1879, Oil Springs, Johnson, Kentucky, United States Find all individuals with events at this locationd. Abt 1898 (Age ~ 18 years)
     9. Caudill, Tellah,   b. 19 Sep 1881, Johnson, Kentucky, United States Find all individuals with events at this locationd. 18 Sep 1955, Staffordsville, Johnson, Kentucky, United States Find all individuals with events at this location (Age 73 years)
    +10. Caudill, George Washington,   b. 30 Jul 1883, Johnson, Kentucky, United States Find all individuals with events at this locationd. 8 May 1936, Oil Springs, Johnson, Kentucky, United States Find all individuals with events at this location (Age 52 years)
    Family ID F41240  Group Sheet  |  Family Chart
    Last Modified 12 Mar 2024 

  • Event Map
    Link to Google MapsBirth - 21 Jun 1841 - Johnson, Kentucky, United States Link to Google Earth
    Link to Google MapsMarriage - 22 Feb 1866 - Johnson, Kentucky, United States Link to Google Earth
    Link to Google MapsDeath - Cause: of cancer of the nose - 29 Jul 1912 - Johnson, Kentucky, United States Link to Google Earth
    Link to Google MapsBurial - 30 Jul 1912 - Caudill Cemetery, Johnson, Kentucky, United States Link to Google Earth
     = Link to Google Earth 
    Pin Legend Address Cemetery Populated Place Township Parish City County/Shire State/Province Country Region Not Set

  • Sources 
    1. [S49003] GEDCOM file imported on 30 October 2017.

    2. [S50021] Death Cert KY New EE, 29 July 2012; ancestry.com; Jincy Caudill, married; No. 14th, Johnson County, Kentucky; long form; no 17659; 29 July 1912, original.
      Name: Jincy Candill; [Jincy Fairchild,Caudill] , [Jincy Fairchild] ; Death Date: 29 Jul 1912; Death Location: Johnson; Age: 71; Gender: Female Ethnicity: White; Birth Date: 21 Jan 1841; Birth Location: Johnson, Kentucky; Father's Name: Lawery Fairchild;Father's Birth Location: Kentucky; Mother's Name: Rachel Femosler [LeMaster];Mother's Birth Location: Kentucky
      Poor indexing by ancestry.com left note on page for correct Mother's name.:
      Ancestry.com. Kentucky, Death Records, 1852-1953 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
      Original data:
      Kentucky. Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
      Kentucky. Birth and Death Records: Covington, Lexington, Louisville, and Newport – Microfilm (before 1911). Microfilm rolls #7007125-7007131, 7011804-7011813, 7012974-7013570, 7015456-7015462. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
      Kentucky. Vital Statistics Original Death Certificates – Microfilm (1911-1955). Microfilm rolls #7016130-7041803. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.

    3. [S114207] Jincy Caudill, "Kentucky, Vital Record Indexes, 1911-1999".

    4. [S50021] Death Cert KY New EE, 29 July 2012; ancestry.com; Jincy Caudill, married; No. 14th, Johnson County, Kentucky; long form; no 17659; 29 July 1912, original.
      Name: Jincy Candill; [Jincy Fairchild,Caudill] , [Jincy Fairchild] ; Death Date: 29 Jul 1912; Death Location: Johnson; Age: 71; Gender: Female Ethnicity: White; Birth Date: 21 Jan 1841; Birth Location: Johnson, Kentucky; Father's Name: Lawery Fairchild;Father's Birth Location: Kentucky; Mother's Name: Rachel Femosler [LeMaster];Mother's Birth Location: Kentucky
      says home graveyard 30 Jul 1912
      Poor indexing by ancestry.com left note on page for correct Mother's name.:
      Ancestry.com. Kentucky, Death Records, 1852-1953 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
      Original data:
      Kentucky. Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
      Kentucky. Birth and Death Records: Covington, Lexington, Louisville, and Newport – Microfilm (before 1911). Microfilm rolls #7007125-7007131, 7011804-7011813, 7012974-7013570, 7015456-7015462. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
      Kentucky. Vital Statistics Original Death Certificates – Microfilm (1911-1955). Microfilm rolls #7016130-7041803. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.

    5. [S114206] Jincey Elizabeth Fairchild Caudill, "Find A Grave Index".

    6. [S114208] Tincy Fairchild, "Kentucky, County Marriages, 1797-1954".

    7. [S114210] Stephen J. Candies, "Kentucky Marriages, 1785-1979".