Category: Frozen Creek Flood, Breathitt, Kentucky, 1939

Categories: Kentucky, Floods | Breathitt County, Kentucky

Name: Frozen Creek Flood
Timeframe:(05 July 1939 - 06 July1939)
Map:OpenStreetMap Google
Map of Profiles:WikiTree+ Maps
Project / Team:Disasters
See also:Ask questions in G2G using the tags Disasters and Categorization


This category contains categories relating to specific flooding events in Frozen Creek in 1939. You will find victims and their family members profiles as well as an overview of the event.


Pages (1)


Person Profiles (48)

B

abt 1872 Kentucky, United States - abt 05 Jul 1939
16 May 1909 Hendricks, Magoffin, Kentucky, United States - 05 Jul 1939
09 Dec 1920 Wolfe, Kentucky, United States - 05 Jul 1939
05 Jul 1887 Hazel Green, Wolfe, Kentucky, United States - 05 Jul 1939
28 Oct 1924 Wolfe, Kentucky, United States - 05 Jul 1939

D

1877 Kentucky, United States - 05 Jul 1939
Feb 1879 Kentucky, United States - 05 Jul 1939
08 Nov 1908 Breathitt, Kentucky, United States - 14 Jul 1984
08 Dec 1926 Keck, Breathitt, Kentucky, United States - 05 Jul 1939
08 Dec 1938 Simpson, Kentucky, United States - 05 Jul 1939

F

03 Nov 1901 Breathitt, Kentucky, United States - 05 Jul 1939

H

23 Apr 1905 Illinois, United States - 08 Nov 1991
05 Jun 1919 Deering, Pemiscot, Missouri, United States - 05 Jul 1939
28 Jul 1894 Quicksand, Breathitt, Kentucky, United States - 05 Jul 1939
18 Oct 1926 Magoffin, Kentucky, United States - 05 Jul 1939

K

18 Jul 1934 Royalton, Magoffin, Kentucky, United States - 05 Jul 1939
05 Jul 1931 Royalton, Magoffin, Kentucky, United States - 05 Jul 1939

K cont.

30 Mar 1927 Magoffin, Kentucky, United States - 05 Jul 1939
20 Feb 1939 Wilhurst, Breathitt, Kentucky, United States - 05 Jul 1939
13 Jul 1936 Breathitt, Kentucky, United States - 05 Jul 1939

M

28 Dec 1927 Quicksand, Breathitt, Kentucky, United States - 05 Jul 1939
19 Jan 1935 - 05 Jul 1939
1920 Kentucky, USA - 05 Jul 1939
1903 Indiana, United States - 05 Jul 1939
20 Mar 1911 Wolfe County, Kentucky, United States - 14 Dec 2001
08 Jun 1924 Petersburg, Washington Township, Pike, Indiana, United States - 05 Jul 1939
19 Feb 1899 Wolfe, Kentucky, United States - 05 Jul 1939
1933 - 1939
22 Jan 1939 Breathitt, Kentucky, United States - 1939
1934 - 1939

N

1915 Lost Creek, Breathitt, Kentucky, United States - 05 Jul 1939

P

14 Jun 1938 Vancleve, Breathitt, Kentucky, United States - 05 Jul 1939
21 Mar 1886 Wolfe, Kentucky, United States - 05 Jul 1939

R

1915 Kentucky, United States - 1939
15 May 1937 Vancleve, Breathitt, Kentucky, United States - 05 Jul 1939

S

15 May 1928 Breathitt, Kentucky, United States - 05 Jul 1939
May 1890 Breathitt, Kentucky, United States - 05 Jul 1939
09 Nov 1920 Breathitt, Kentucky, United States - 05 Jul 1939
1932 Wolfe, Kentucky, United States - 05 Jul 1939

T

1922 - 05 Jul 1939
13 Dec 1930 Campton, Wolfe, Kentucky, United States - 05 Jul 1939
25 Jul 1938 Campton, Wolfe, Kentucky, United States - 05 Jul 1939
23 Feb 1930 Breathitt, Kentucky, United States - 05 Jul 1939
20 Jul 1921 Wolfe County, Kentucky, United States - 23 Apr 2005
22 Jul 1926 Wolfe County, Kentucky, United States - 18 Aug 2011
22 Mar 1856 Frozen Creek, Breathitt, Kentucky, United States - aft 1940

W

12 Jan 1905 Breathitt, Kentucky, United States - 05 Jul 1939
30 May 1861 Magoffin, Kentucky, United States - 05 Jul 1939




This page was last modified 16:48, 6 March 2023. This page has been accessed 200 times.