Home | What's New | Photos | Histories | Sources | Reports | Calendar | Cemeteries | Headstones | Statistics | Surnames
Print Bookmark

Pike Co, Kentucky



 


Notes:
http://us-census.org/pub/usgenweb/census/ky/pike/1850/pg0478b.txt

Latitude: 37.4842087, Longitude: -82.4752757


Birth

Matches 1 to 100 of 130

1 2 Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Young, William  1862Pike Co, Kentucky I46170
2 Young, Sarah E.  1850Pike Co, Kentucky I45943
3 Young, Milla "Milly"  1823Pike Co, Kentucky I46181
4 Young, Mary A.  1873Pike Co, Kentucky I46140
5 Young, Louisa  1853Pike Co, Kentucky I45940
6 Young, Kenerly  1876Pike Co, Kentucky I46141
7 Young, Julius  1871Pike Co, Kentucky I46139
8 Young, John W.  1 Oct 1857Pike Co, Kentucky I46173
9 Young, George Washington  1834Pike Co, Kentucky I46171
10 Young, George W.  1866Pike Co, Kentucky I46138
11 Young, Andrew Jackson "Andy"  1843Pike Co, Kentucky I46092
12 Young, Alfred  16 Jan 1865Pike Co, Kentucky I46174
13 Young, A.M.L.E.  1859Pike Co, Kentucky I45946
14 Williamson, Wesley  9 Sep 1821Pike Co, Kentucky I46064
15 Williamson, Thomas  1858Pike Co, Kentucky I46095
16 Williamson, Rebecca  1828Pike Co, Kentucky I46067
17 Williamson, Nancy  Abt 1853Pike Co, Kentucky I46091
18 Williamson, Matilda  Mar 1862Pike Co, Kentucky I46096
19 Williamson, Mary  23 Oct 1813Pike Co, Kentucky I45992
20 Williamson, Marion  1850Pike Co, Kentucky I46090
21 Williamson, Lafayette J.  Abt 1856Pike Co, Kentucky I46094
22 Williamson, James  1844Pike Co, Kentucky I95447
23 Williamson, Hiram K.  Abt 1855Pike Co, Kentucky I46093
24 Williamson, Hibbard  21 Dec 1825Pike Co, Kentucky I46066
25 Williamson, Hammond  27 Jan 1810Pike Co, Kentucky I46073
26 Williamson, Franklin  3 Dec 1822Pike Co, Kentucky I46065
27 Williamson, Ferrell  1826Pike Co, Kentucky I46087
28 Williamson, Esther  Nov 1846Pike Co, Kentucky I46089
29 Williamson, Elizabeth "Betsy"  Abt 1807Pike Co, Kentucky I46008
30 Williamson, Benjamin  Abt 1814Pike Co, Kentucky I46071
31 Varney, W. Lark  Abt 1858Pike Co, Kentucky I46104
32 Varney, Vera Mae  2 Apr 1914Pike Co, Kentucky I86460
33 Varney, Mitchell  Abt 1846Pike Co, Kentucky I46110
34 Varney, Mary  Abt 1850Pike Co, Kentucky I46112
35 Varney, Easter  Abt 1856Pike Co, Kentucky I46102
36 Varney, Anna  1844Pike Co, Kentucky I46108
37 Varney, (6 more children)  Between 1840 and 1865Pike Co, Kentucky I46114
38 Stepp, Thomas  1844Pike Co, Kentucky I46129
39 Stepp, Martha  1855Pike Co, Kentucky I46131
40 Stepp, Marion  1852Pike Co, Kentucky I46130
41 Stepp, Julius  1 Nov 1908Pike Co, Kentucky I86627
42 Stepp, Hiram  1842Pike Co, Kentucky I46128
43 Staton, Inice Evelyn  3 Oct 1915Pike Co, Kentucky I86628
44 Smith (Pinson), John  Sep 1839Pike Co, Kentucky I45939
45 Smith, Charity  18 Apr 1831Pike Co, Kentucky I46119
46 Runyon, William Jefferson  10 Jan 1836Pike Co, Kentucky I86589
47 Runyon, Washington  8 Jun 1834Pike Co, Kentucky I86588
48 Runyon, Susannah  Abt 1816Pike Co, Kentucky I86569
49 Runyon, Rebecca  Abt 1824Pike Co, Kentucky I86571
50 Runyon, Henry Jr.  1821Pike Co, Kentucky I86586
51 Runyon, Harvey  12 May 1838Pike Co, Kentucky I86590
52 Runyon, Harvey  1812Pike Co, Kentucky I86568
53 Runyon, Alpha Alifare  10 Jan 1847Pike Co, Kentucky I66845
54 Ray, James  Mar 1862Pike Co, Kentucky I86673
55 Porter, Susan  1820Pike Co, Kentucky I46003
56 Pinson, Sophia  1847Pike Co, Kentucky I45967
57 Pinson, Sarah  1823Pike Co, Kentucky I46088
58 Pinson, Malinda  1850Pike Co, Kentucky I45968
59 Pinson, Louisa H.  1847Pike Co, Kentucky I45986
60 Pinson, John H.  1860Pike Co, Kentucky I45957
61 Pinson, James  1852Pike Co, Kentucky I46149
62 Pinson, Harrison  1849Pike Co, Kentucky I45981
63 Pinson, Elizabeth  1848Pike Co, Kentucky I45987
64 Pinson, Aaron  Abt 1828Pike Co, Kentucky I46085
65 Maynard, Jane "Jennie"  25 Feb 1810Pike Co, Kentucky I86566
66 May, Lucinda  11 Aug 1857Pike Co, Kentucky I86457
67 King, Samuel  Abt 1830Pike Co, Kentucky I46079
68 King, Nellie  Abt 1828Pike Co, Kentucky I46078
69 King, Mary  Abt 1834Pike Co, Kentucky I46081
70 King, Jack  Abt 1836Pike Co, Kentucky I46082
71 King, Harrison  Abt 1826Pike Co, Kentucky I46077
72 King, Frank Jr.  Abt 1838Pike Co, Kentucky I46083
73 King, Betty Ann  Abt 1832Pike Co, Kentucky I46080
74 Justice, Abshire  1826Pike Co, Kentucky I46101
75 Howes, Catherine  22 Nov 1822Pike Co, Kentucky I55171
76 Francis, William R.  1851Pike Co, Kentucky I46121
77 Francis, William Howard Jr. (of 2nd wife)  Abt 1838Pike Co, Kentucky I46155
78 Francis, William  1854Pike Co, Kentucky I46164
79 Francis, Thomas Jefferson  Aug 1862Pike Co, Kentucky I46213
80 Francis, Tempa  1861Pike Co, Kentucky I46169
81 Francis, Robert  1860Pike Co, Kentucky I46166
82 Francis, Matilda J.  1849Pike Co, Kentucky I46120
83 Francis, Mark H.  1867Pike Co, Kentucky I46168
84 Francis, John W.  1864Pike Co, Kentucky I46167
85 Francis, John W.  1854Pike Co, Kentucky I46122
86 Francis, John  Abt 1860Pike Co, Kentucky I46107
87 Francis, James Madison  24 Sep 1841Pike Co, Kentucky I46156
88 Francis, James  1857Pike Co, Kentucky I46165
89 Francis, Jacob  1858Pike Co, Kentucky I46123
90 Francis, Elizabeth  1833Pike Co, Kentucky I46153
91 Francis, Elijah  1828Pike Co, Kentucky I46118
92 Francis, Andrew  1836Pike Co, Kentucky I46154
93 Canada, Green  Abt 1850Pike Co, Kentucky I46113
94 Blackburn, Hutson  10 Nov 1809Pike Co, Kentucky I34465
95 Bevins, Thomas J.  12 Jan 1815Pike Co, Kentucky I46007
96 Bevins, Sarah A.  1866Pike Co, Kentucky I46146
97 Bevins, Sarah  5 Jul 1824Pike Co, Kentucky I46015
98 Bevins, Rebecca  1848Pike Co, Kentucky I46058
99 Bevins, Pricy  1850Pike Co, Kentucky I46035
100 Bevins, Nancy J.  1845Pike Co, Kentucky I46033

1 2 Next»



Death

Matches 1 to 50 of 50

   Last Name, Given Name(s)    Death    Person ID 
1 Young, Linda Jane  7 Jul 1949Pike Co, Kentucky I46175
2 Young, John W.  4 May 1937Pike Co, Kentucky I46173
3 Young, John Jeanus  15 Sep 1915Pike Co, Kentucky I45846
4 Young, John Jackson "Jack"  1880Pike Co, Kentucky I45930
5 Young, James Marion  16 May 1955Pike Co, Kentucky I46177
6 Young, Andrew Jackson "Andy"  Aft 1888Pike Co, Kentucky I46092
7 Williamson, Mary  3 Jan 1892Pike Co, Kentucky I45992
8 Williamson, John Jr.  17 Jul 1865Pike Co, Kentucky I46074
9 Williamson, Hammond  Bef 1850Pike Co, Kentucky I46073
10 Williamson, Ferrell  Bef 1870Pike Co, Kentucky I46087
11 Varney, John  1875Pike Co, Kentucky I86454
12 Stepp, Lawyer  12 May 1963Pike Co, Kentucky I86625
13 Stepp, Julius  1997Pike Co, Kentucky I86627
14 Sparks, Mary Jane  1876Pike Co, Kentucky I66828
15 Smith (Pinson), Robert William  Abt 1913Pike Co, Kentucky I46115
16 Smith, Charity  14 Aug 1894Pike Co, Kentucky I46119
17 Runyon, William Jefferson  30 Jun 1927Pike Co, Kentucky I86589
18 Runyon, Washington  25 May 1878Pike Co, Kentucky I86588
19 Runyon, Susannah  10 Aug 1852Pike Co, Kentucky I46099
20 Runyon, John G. (Compton?) (son?)  1840Pike Co, Kentucky I86190
21 Runyon, Harvey  16 Nov 1914Pike Co, Kentucky I86590
22 Runyon, Charity  25 Aug 1838Pike Co, Kentucky I86559
23 Runyon, Alpha Alifare  17 Jul 1928Pike Co, Kentucky I66845
24 Romans, Annie  Between 1880 and 1890Pike Co, Kentucky I86455
25 Quillen, Delilah Gibson (Cherokee)  8 Jun 1880Pike Co, Kentucky I46152
26 Pinson, Thomas Stovall  18 Jun 1857Pike Co, Kentucky I46134
27 Pinson, Thomas  Abt 1815Pike Co, Kentucky I45976
28 Pinson, Mary  11 Jan 1898Pike Co, Kentucky I45971
29 Pinson, Malinda  Aft 1850Pike Co, Kentucky I45968
30 Pinson, Aaron  15 Aug 1896Pike Co, Kentucky I45978
31 May, Mary Ann  1900Pike Co, Kentucky I86567
32 May, Lucinda  11 May 1913Pike Co, Kentucky I86457
33 Lowe, Nancy Jane  1850Pike Co, Kentucky I45931
34 Lowe, Lawyer T.  10 Mar 1928Pike Co, Kentucky I86623
35 Lowe, Jane  15 Jan 1923Pike Co, Kentucky I86624
36 Lee, Elizabeth  16 Sep 1898Pike Co, Kentucky I45961
37 Francis, William H. Sr.  8 Jun 1880Pike Co, Kentucky I46150
38 Francis, William H. Jr. (of 1st wife)  Abt 1863Pike Co, Kentucky I46163
39 Francis, Thomas Jefferson  3 Oct 1939Pike Co, Kentucky I46213
40 Finley, James III  Apr 1850Pike Co, Kentucky I86254
41 Denny, Mary Molly  Aft 1810Pike Co, Kentucky I45977
42 Day (Black), Sarah Ellender  1 Jan 1870Pike Co, Kentucky I46063
43 Colvin, Moses J.  9 May 1881Pike Co, Kentucky I86658
44 Collins, Hannah  5 Mar 1857Pike Co, Kentucky I86565
45 Bevins, Thomas "Tom"  11 May 1847Pike Co, Kentucky I45974
46 Bevins, Lucinda  Aft 1824Pike Co, Kentucky I45989
47 Bevins, John P.  Abt 1836Pike Co, Kentucky I46017
48 Bevins, James  1864Pike Co, Kentucky I46044
49 Bevins, Delila  1829Pike Co, Kentucky I45990
50 Belcher, Margaret Ann  1830Pike Co, Kentucky I45969

Census

Matches 1 to 5 of 5

   Last Name, Given Name(s)    Census    Person ID 
1 Young, Susannah (..) (occupant)  1850Pike Co, Kentucky I45947
2 Young, James E.  1850Pike Co, Kentucky I45934
3 Young, Absalom (NC)  1850Pike Co, Kentucky I45815
4 Pinson, Allen  1850Pike Co, Kentucky I45960
5 Francis, Elijah  1850Pike Co, Kentucky I46118

Marriage

Matches 1 to 54 of 54

   Family    Marriage    Family ID 
1 Young / Williamson  Abt 1863Pike Co, Kentucky F15239
2 Young / Smith (Pinson)  22 Apr 1860Pike Co, Kentucky F15250
3 Young / Runyon  Abt 1848Pike Co, Kentucky F21635
4 Young / Maynard  Abt 1852Pike Co, Kentucky F15264
5 Young / Havens  17 Aug 1860Pike Co, Kentucky F21636
6 Williamson / Smith  25 Aug 1836Pike Co, Kentucky F15231
7 Williamson / Pinson  Abt 1845Pike Co, Kentucky F15238
8 Williamson / Bevins  16 Oct 1834Pike Co, Kentucky F15233
9 Williamson / Bevins  14 Oct 1830Pike Co, Kentucky F15232
10 Varney / Williamson  17 Mar 1839Pike Co, Kentucky F15240
11 Varney / Smith  Abt 1866Pike Co, Kentucky F15247
12 Varney / May  1899Pike Co, Kentucky F28460
13 Stepp / Porter  Abt 1841Pike Co, Kentucky F15209
14 Stepp / Lowe  28 Aug 1873Pike Co, Kentucky F28530
15 Stepp / Francis  8 May 1902Pike Co, Kentucky F28531
16 Stepp / Bevins  1837Pike Co, Kentucky F15213
17 Staton / Bevins  1852Pike Co, Kentucky F15214
18 Smith (Pinson) / Young  9 Aug 1855Pike Co, Kentucky F15249
19 Smith / Maynard  12 Aug 1824Pike Co, Kentucky F15275
20 Runyon / Stottz  15 Apr 1831Pike Co, Kentucky F28511
21 Runyon / Maynard  23 Dec 1824Pike Co, Kentucky F28507
22 Runyon / Blackburn  5 Sep 1841Pike Co, Kentucky F28516
23 Ratliff / Porter  1825Pike Co, Kentucky F15208
24 Pinson / Lee  Abt 1841Pike Co, Kentucky F15198
25 Pinson / King  Abt 1848Pike Co, Kentucky F15236
26 Pinson / Hurt  Abt 1859Pike Co, Kentucky F15254
27 Pinson / Bevins  9 Jul 1840Pike Co, Kentucky F15204
28 Pinson / Bevins  1840Pike Co, Kentucky F15215
29 Morris / Bevins  Abt 1838Pike Co, Kentucky F15212
30 May / Runyon  1 May 1856Pike Co, Kentucky F28513
31 Lowe / Runyon  25 Jan 1855Pike Co, Kentucky F28529
32 Keese / Bevins  1824Pike Co, Kentucky F15219
33 Justice / Williamson  20 Oct 1844Pike Co, Kentucky F15229
34 Justice / Williamson  20 Oct 1844Pike Co, Kentucky F15242
35 Hunt / Runyon  1 Oct 1846Pike Co, Kentucky F28510
36 Hopkins / Francis  15 Sep 1854Pike Co, Kentucky F15274
37 Francis / Smith  Abt 1848Pike Co, Kentucky F15252
38 Francis / Maynard  Abt 1850Pike Co, Kentucky F15262
39 Francis / Daugherty  19 Jul 1860Pike Co, Kentucky F15259
40 Francis / Bountey (Bouney)  27 Oct 1835Pike Co, Kentucky F15273
41 Cole / Runyon  16 May 1830Pike Co, Kentucky F28509
42 Canada / Varney  Abt 1870Pike Co, Kentucky F15248
43 Canada / Varney  31 Mar 1861Pike Co, Kentucky F15246
44 Canada / Bevins  1829Pike Co, Kentucky F15220
45 Bevins / Williamson  Abt 1853Pike Co, Kentucky F15217
46 Bevins / Williamson  1835Pike Co, Kentucky F15211
47 Bevins / Williamson  Abt 1833Pike Co, Kentucky F15225
48 Bevins / Williamson  28 Jul 1832Pike Co, Kentucky F15205
49 Bevins / Walker  Abt 1853Pike Co, Kentucky F15253
50 Bevins / Stepp  14 Aug 1948Pike Co, Kentucky F28533
51 Bevins / Smith  Abt 1850Pike Co, Kentucky F15216
52 Bevins / Porter  19 Nov 1807Pike Co, Kentucky F15201
53 Bevins / Pinson  Abt 1837Pike Co, Kentucky F15200
54 Bevins / Bevins  Abt 1857Pike Co, Kentucky F15256