Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up free
Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up freeNathaniel Thacker 1803–1884 – Genealogical Records
Birth Date: 1803
Birth Location: Pittsylvania, Virginia, United States
Death Date: 12 june 1884
Death Location: Millard, Pike County, Kentucky, United States of America
Father: Absalom Thacker
Mother: Nancy Atkins
Spouse(s): Delilah Blackburn
Children(s): Elizabeth Thacker, Sallie Thacker, Thomas Thacker, Mary Thacker, Joseph Thacker, Geroge Thacker, Emanuel Thacker
In 1803, Nathaniel Thacker entered the world in Pittsylvania, Virginia, United States, born to Absalom Thacker And Nancy Atkins. In 1830, Nathaniel Thacker resided in Pike, Kentucky, USA. Nathaniel Thacker married Delilah Blackburn, and had children including Elizabeth Thacker, Emanuel Thacker, Geroge Thacker, Joseph Thacker, Mary A Thacker, Sallie Thacker, Thomas Thacker. Nathaniel Thacker passed away in 1884 in Millard, Pike County, Kentucky, United States of America.
Find more search results for Nathaniel ThackerReliability Score
This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.
- A 3 criteria (Strong)
- B 2 criteria (Medium)
- C 1 criteria (Basic)
- N/A 0 criteria (Insufficient)
This tree's reliability score:
- Record available
- Descendant's record available
- Star tree owner
Biography
- In 1803, Nathaniel Thacker entered the world in Pittsylvania, Virginia, United States, born to Absalom Thacker And Nancy Atkins.
- In 1830, Nathaniel Thacker resided in Pike, Kentucky, USA.
- Nathaniel Thacker married Delilah Blackburn, and had children including Elizabeth Thacker, Emanuel Thacker, Geroge Thacker, Joseph Thacker, Mary A Thacker, Sallie Thacker, Thomas Thacker.
- Nathaniel Thacker passed away in 1884 in Millard, Pike County, Kentucky, United States of America.
Immediate Family
Parents
Spouses(s)
Children(s)
Nathaniel Thacker's Ancestors
Nathaniel Thacker's Descendants
-
1. Elizabeth Thacker 1838–1882 m. William (H) Kendrick 1837–1882
-
1. Nevada Kindrick 1878–1927 m. Sophia (A.) Thacker 1881–1936
-
1. Jessie Kendrick 1906–1950 m. Maggie Anderson 1910–1989
-
1. Augustine Kendrick 1937–2005 m. Sylvester Cantrell 1936–1994
-
2. Homer (Eugene) Kendrick 1932–2010
-
3. Raymond Kendrick 1934–1962
-
4. Ray (Ervin) Kendrick 1929–2002
-
5. Ralph (Donald) Kendrick 1927–2006
-
6. Blake Kendrick 1946–1965
-
-
2. Velcy Kendris 1905–
-
3. Frank Kendris 1904–
-
4. Sis Kendris 1910–
-
-
2. Jefferson Kendrick 1861–
-
3. Sarah Kendrick 1869–
-
4. Martha Kendrick 1865–
-
5. Mary Kendrick 1862–1927
-
6. Lorenzo Kendrick 1849–
-
7. Northup Kendrick 1874– m. Pricy Kendrick 1878– m. Eva Cox 1876–
-
1. Myrtle Kendrick 1908–
-
2. James Kendrick 1904–
-
3. William Kendrick 1902–
-
4. Everett Kendrick 1919–
-
5. Mary Kendrick 1901–
-
6. Charley Kendrick 1911–
-
7. Iby Kendrick 1898–
-
8. Infant (of Northup) Kendrick 1920–1920
-
9. Tobie (E) Kendrick 1898–
-
-
-
2. Sallie Thacker 1850–
-
3. Thomas Thacker 1839–1925
-
4. Mary (A) Thacker 1848–
-
5. Joseph Thacker 1846–
-
6. Geroge Thacker 1833–
-
7. Emanuel Thacker 1829–
Nathaniel Thacker's Timeline
10 Records
Sources
Event Type: Birth
Event Date: 1803
Event Place: Pittsylvania, Virginia, United States
Record Source:
[1] Kentucky, U.S., Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
[2] 1880 United States Federal Census, Year: 1880; Census Place: Forks of Sandy River, Pike, Kentucky; Roll: 439; Page: 591C; Enumeration District: 095
[3] 1870 United States Federal Census, Year: 1870; Census Place: District 1, Pike, Kentucky; Roll: M593_495; Page: 17A
[4] 1860 United States Federal Census, The National Archives in Washington D.C.; Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M653; Residence Date: 1860; Home in 1860: District 1, Pike, Kentucky; Roll: M653_392; Page: 827; Family History Library Fil
[5] 1850 United States Federal Census, Year: 1850; Census Place: Clay, Owen, Indiana; Roll: 164; Page: 68b
[6] 1850 United States Federal Census, The National Archives in Washington D.C.; Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M432; Residence Date: 1850; Home in 1850: Pike, Kentucky; Roll: 217; Page: 443b
[7] U.S., Find a Grave® Index, 1600s-Current
[8] Geneanet Community Trees Index
Genealogy Event 2
Event Type: Marriage
Event Date: 30 Oct 1821
Event Place: Floyd, Kentucky, United States
Record Source: Kentucky, U.S., Compiled Marriages, 1802-1850
Genealogy Event 3
Event Type: Residence
Event Date: 1830
Event Place: Pike, Kentucky, USA
Record Source: 1830 United States Federal Census, Year: 1830; Census Place: Pike, Kentucky; Series: M19; Roll: 40; Page: 365; Family History Library Film: 0007819
Genealogy Event 4
Event Type: Residence
Event Date: 1833
Event Place: Virginia
Record Source: U.S., Revolutionary War Pension and Bounty-Land Warrant Application Files, 1800-1900
Genealogy Event 5
Event Type: Residence
Event Date: 1840
Event Place: Pike, Kentucky, USA
Record Source: 1840 United States Federal Census, Year: 1840; Census Place: Pike, Kentucky; Roll: 122; Page: 281; Family History Library Film: 0007831
Genealogy Event 6
Event Type: Residence
Event Date: 1850
Event Place: Clay, Owen, Indiana, USA
Record Source:
[1] 1850 United States Federal Census, Year: 1850; Census Place: Clay, Owen, Indiana; Roll: 164; Page: 68b
[2] 1850 United States Federal Census, The National Archives in Washington D.C.; Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M432; Residence Date: 1850; Home in 1850: Pike, Kentucky; Roll: 217; Page: 443b
Genealogy Event 7
Event Type: Residence
Event Date: 1860
Event Place: District 1, Pike, Kentucky, USA
Record Source: 1860 United States Federal Census, The National Archives in Washington D.C.; Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M653; Residence Date: 1860; Home in 1860: District 1, Pike, Kentucky; Roll: M653_392; Page: 827; Family History Library Fil
Genealogy Event 8
Event Type: Residence
Event Date: 1870
Event Place: District 1, Pike, Kentucky, USA
Record Source: 1870 United States Federal Census, Year: 1870; Census Place: District 1, Pike, Kentucky; Roll: M593_495; Page: 17A
Genealogy Event 9
Event Type: Residence
Event Date: 1880
Event Place: Forks of Sandy River, Pike, Kentucky, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Forks of Sandy River, Pike, Kentucky; Roll: 439; Page: 591C; Enumeration District: 095
Genealogy Event 10
Event Type: Residence
Event Place: Virginia, United States
Record Source: U.S., Revolutionary War Pension and Bounty-Land Warrant Application Files, 1800-1900
Genealogy Event 11
Event Type: Death
Event Date: 12 june 1884
Event Place: Greasy Creek, Pike, Kentucky, United States
Record Source:
[1] Tennessee, U.S., Wills and Probate Records, Wills and Settlements, 1833-1842, Grainger County, Tennessee; Author: Historical Records Project (Tennessee); Probate Place: Grainger, Tennessee
[2] U.S., Find a Grave® Index, 1600s-Current
[3] Geneanet Community Trees Index
Genealogy Event 12
Event Type: Burial
Event Place: Millard, Pike County, Kentucky, United States of America
Record Source: U.S., Find a Grave® Index, 1600s-Current
Genealogy Event 13
Event Type: Probate
Event Place: Grainger, Tennessee, USA
Record Source: Tennessee, U.S., Wills and Probate Records, Wills and Settlements, 1833-1842, Grainger County, Tennessee; Author: Historical Records Project (Tennessee); Probate Place: Grainger, Tennessee