Nicholas County, Kentucky, United States
Birth
Matches 51 to 100 of 186
Last Name, Given Name(s) | Birth | Person ID | ||
---|---|---|---|---|
51 | Fryman, Lucille | 16 Jun 1912 | Nicholas County, Kentucky, United States | I10274 |
52 | Fryman, Luther | 31 Aug 1877 | Nicholas County, Kentucky, United States | I4969 |
53 | Fryman, Mary Inez | 16 Sep 1895 | Nicholas County, Kentucky, United States | I15862 |
54 | Fryman, Morgan R | 12 Feb 1874 | Nicholas County, Kentucky, United States | I4836 |
55 | Fryman, Nelson Clay | 22 Jun 1903 | Nicholas County, Kentucky, United States | I11387 |
56 | Fryman, Paul | 15 Nov 1918 | Nicholas County, Kentucky, United States | I14199 |
57 | Fryman, Ruby P | 20 Feb 1922 | Nicholas County, Kentucky, United States | I14135 |
58 | Fryman, Sallie R | 29 Sep 1926 | Nicholas County, Kentucky, United States | I14138 |
59 | Fryman, Stanley Warren | 24 Apr 1925 | Nicholas County, Kentucky, United States | I9719 |
60 | Gates, Anna Lee | 3 Apr 1930 | Nicholas County, Kentucky, United States | I11378 |
61 | Gates, Charles Allen | 30 Nov 1931 | Nicholas County, Kentucky, United States | I11364 |
62 | Gates, Charles Edward | 9 Apr 1881 | Nicholas County, Kentucky, United States | I5718 |
63 | Gates, Eugene | 10 Jun 1916 | Nicholas County, Kentucky, United States | I16789 |
64 | Gates, Joe L. | 15 May 1923 | Nicholas County, Kentucky, United States | I18455 |
65 | Gates, Mary F | 26 Apr 1926 | Nicholas County, Kentucky, United States | I9523 |
66 | Gates, Mayme K. | 27 May 1921 | Nicholas County, Kentucky, United States | I18454 |
67 | Gates, Stillbirth | 1 Mar 1929 | Nicholas County, Kentucky, United States | I6598 |
68 | Gaunce, David Hart | 26 Jun 1919 | Nicholas County, Kentucky, United States | I8321 |
69 | Gaunce, Emma L | 5 Oct 1926 | Nicholas County, Kentucky, United States | I11950 |
70 | Gaunce, Jefferson W | 12 Aug 1927 | Nicholas County, Kentucky, United States | I11975 |
71 | Gaunce, John Dee | 7 Oct 1887 | Nicholas County, Kentucky, United States | I8362 |
72 | Gaunce, John Peter | 8 Oct 1856 | Nicholas County, Kentucky, United States | I11966 |
73 | Gaunce, Julian M | 19 Feb 1917 | Nicholas County, Kentucky, United States | I8319 |
74 | Gaunce, Otha Thurman | 26 Apr 1893 | Nicholas County, Kentucky, United States | I8365 |
75 | Gaunce, R J | 28 Feb 1915 | Nicholas County, Kentucky, United States | I8371 |
76 | Gaunce, Rilba Roscoe | 3 Jul 1895 | Nicholas County, Kentucky, United States | I8366 |
77 | Gaunce, Roy Eugene | 23 Apr 1915 | Nicholas County, Kentucky, United States | I6600 |
78 | Gaunce, Victor | 21 Apr 1882 | Nicholas County, Kentucky, United States | I8311 |
79 | Hall, Elizabeth L. | 20 Sep 1914 | Nicholas County, Kentucky, United States | I4256 |
80 | Hall, Ernest Jr. | 3 Nov 1914 | Nicholas County, Kentucky, United States | I8145 |
81 | Hall, Rolla M. | 15 Sep 1916 | Nicholas County, Kentucky, United States | I4584 |
82 | Hall, William Withers | 11 Oct 1918 | Nicholas County, Kentucky, United States | I4596 |
83 | Hollar, Amanda | Abt 1833 | Nicholas County, Kentucky, United States | I14602 |
84 | Hollar, Enoch Samuel Reverend | 18 Jan 1848 | Nicholas County, Kentucky, United States | I15103 |
85 | Hollar, Joseph Monroe | 2 Jun 1846 | Nicholas County, Kentucky, United States | I7087 |
86 | House, Caroline Malinda | 13 Jun 1863 | Nicholas County, Kentucky, United States | I11671 |
87 | House, Cassius | 12 Aug 1923 | Nicholas County, Kentucky, United States | I9517 |
88 | House, Eugene Karl | 23 Dec 1918 | Nicholas County, Kentucky, United States | I13156 |
89 | House, Frances B. | 7 Nov 1913 | Nicholas County, Kentucky, United States | I14034 |
90 | House, Lewellyn | 4 Aug 1935 | Nicholas County, Kentucky, United States | I13921 |
91 | House, Martin Earl | 8 Apr 1921 | Nicholas County, Kentucky, United States | I13916 |
92 | House, Nora K. | 18 Jun 1925 | Nicholas County, Kentucky, United States | I13912 |
93 | House, Sam R. | 12 Sep 1921 | Nicholas County, Kentucky, United States | I9520 |
94 | House, William Clifton | 15 Sep 1915 | Nicholas County, Kentucky, United States | I9622 |
95 | Ishmael, Lettie | Abt 1885 | Nicholas County, Kentucky, United States | I16045 |
96 | Ishmael, Louis | 15 Oct 1866 | Nicholas County, Kentucky, United States | I10650 |
97 | Ishmael, Oscar B | 28 Jan 1890 | Nicholas County, Kentucky, United States | I11712 |
98 | Ishmael, Samuel Levi | 26 Jun 1870 | Nicholas County, Kentucky, United States | I21950 |
99 | Ishmael, Susan L | 13 May 1869 | Nicholas County, Kentucky, United States | I10637 |
100 | Jackson, Andrew | Abt 1817 | Nicholas County, Kentucky, United States | I7111 |
Death
Matches 51 to 94 of 94
Last Name, Given Name(s) | Death | Person ID | ||
---|---|---|---|---|
51 | Honaker, Emma May | 4 Dec 1969 | Nicholas County, Kentucky, United States | I16989 |
52 | House, Albert B. | 13 Dec 1977 | Nicholas County, Kentucky, United States | I10455 |
53 | House, Cassius Clay | 20 Oct 1973 | Nicholas County, Kentucky, United States | I11700 |
54 | House, John T. | 13 Nov 1956 | Nicholas County, Kentucky, United States | I14943 |
55 | House, Newton Enoch | 23 Mar 1969 | Nicholas County, Kentucky, United States | I11827 |
56 | Ishmael, James H | 30 Jul 1991 | Nicholas County, Kentucky, United States | I9781 |
57 | Jackson, David A | 20 Mar 1929 | Nicholas County, Kentucky, United States | I17591 |
58 | Jackson, Henry Clay | 28 Apr 1934 | Nicholas County, Kentucky, United States | I9818 |
59 | Jefferson, David | 21 Dec 1978 | Nicholas County, Kentucky, United States | I11979 |
60 | Jefferson, Loretta | 4 Nov 1935 | Nicholas County, Kentucky, United States | I8388 |
61 | Jolley, Clara M | 2 Sep 1969 | Nicholas County, Kentucky, United States | I13284 |
62 | Kerns, Raymond T | 22 Jul 1916 | Nicholas County, Kentucky, United States | I18587 |
63 | Kerns, Robert Lee | 16 Oct 1936 | Nicholas County, Kentucky, United States | I6143 |
64 | Kingsolver, James Campbell | 3 Jul 1933 | Nicholas County, Kentucky, United States | I9801 |
65 | Manning, Sally Ann | 27 Apr 1948 | Nicholas County, Kentucky, United States | I4356 |
66 | McCann, Susan | Aug 1859 | Nicholas County, Kentucky, United States | I11025 |
67 | McConnell, John Milton | 21 Oct 1922 | Nicholas County, Kentucky, United States | I12442 |
68 | McCue, Julia | 21 Mar 1926 | Nicholas County, Kentucky, United States | I19827 |
69 | McIntire, Sallie | 10 Jul 1926 | Nicholas County, Kentucky, United States | I11289 |
70 | Overbey, Jesse H. | 31 May 1855 | Nicholas County, Kentucky, United States | I117 |
71 | Perkins, Hester | 2 Feb 1949 | Nicholas County, Kentucky, United States | I3711 |
72 | Ritchie, Tilton Thatcher | 31 Dec 1934 | Nicholas County, Kentucky, United States | I11932 |
73 | Shankland, Anna Elizabeth | 20 May 1975 | Nicholas County, Kentucky, United States | I7806 |
74 | Shoemaker, Pauline Katherine | 25 Mar 1937 | Nicholas County, Kentucky, United States | I15449 |
75 | Skeen, Jasper Newton | 15 Apr 1936 | Nicholas County, Kentucky, United States | I7136 |
76 | Smart, William Durham | 20 Dec 1982 | Nicholas County, Kentucky, United States | I10102 |
77 | Snapp, Alfred | 15 Jul 1915 | Nicholas County, Kentucky, United States | I17027 |
78 | Story, Edward Eugene | 23 Mar 1911 | Nicholas County, Kentucky, United States | I4353 |
79 | Vice, Blair | 11 Aug 1876 | Nicholas County, Kentucky, United States | I20707 |
80 | Vice, Carlton K | 27 Feb 1959 | Nicholas County, Kentucky, United States | I15489 |
81 | Vice, Estill Burns | 19 Mar 1916 | Nicholas County, Kentucky, United States | I5827 |
82 | Vice, Harold Gene | 20 Nov 1969 | Nicholas County, Kentucky, United States | I3268 |
83 | Vice, Marvin Earl | 16 Sep 1928 | Nicholas County, Kentucky, United States | I5821 |
84 | Vice, Nancy J. | 12 Dec 1853 | Nicholas County, Kentucky, United States | I19963 |
85 | Vice, Oliver K | 27 Jan 1994 | Nicholas County, Kentucky, United States | I6964 |
86 | Vice, Rachel O. | 21 Oct 1914 | Nicholas County, Kentucky, United States | I13312 |
87 | Vice, Robert | 3 Mar 1982 | Nicholas County, Kentucky, United States | I19832 |
88 | Vice, Simpson R | 13 Jan 1970 | Nicholas County, Kentucky, United States | I2947 |
89 | Vice, Sterling W | 3 Nov 1973 | Nicholas County, Kentucky, United States | I2903 |
90 | Wagoner, Judy Catherine | 27 Jul 1937 | Nicholas County, Kentucky, United States | I11965 |
91 | Wagoner, Leslie Johnson | 14 May 1939 | Nicholas County, Kentucky, United States | I14316 |
92 | Wagoner, Mary Elizabeth | 12 Jul 1948 | Nicholas County, Kentucky, United States | I15532 |
93 | Ward, Rebecca Ellen | 12 Feb 1937 | Nicholas County, Kentucky, United States | I11895 |
94 | Wells, Mary | 11 Jul 1858 | Nicholas County, Kentucky, United States | I58 |
Residence
Matches 51 to 83 of 83
Last Name, Given Name(s) | Residence | Person ID | ||
---|---|---|---|---|
51 | Ishmael, James | 5 Jun 1880 | Nicholas County, Kentucky, United States | I10614 |
52 | Ishmael, James | 21 Jun 1900 | Nicholas County, Kentucky, United States | I10614 |
53 | Ishmael, Louis | 5 Aug 1870 | Nicholas County, Kentucky, United States | I10650 |
54 | Ishmael, Louis | 5 Jun 1880 | Nicholas County, Kentucky, United States | I10650 |
55 | Ishmael, Myrtie | 21 Jun 1900 | Nicholas County, Kentucky, United States | I10208 |
56 | Ishmael, Nannie | 5 Jun 1880 | Nicholas County, Kentucky, United States | I17725 |
57 | Ishmael, Samuel Levi | 5 Jun 1880 | Nicholas County, Kentucky, United States | I21950 |
58 | Ishmael, Susan L | 5 Aug 1870 | Nicholas County, Kentucky, United States | I10637 |
59 | Ishmael, Susan L | 5 Jun 1880 | Nicholas County, Kentucky, United States | I10637 |
60 | Ishmael, William | 5 Jun 1880 | Nicholas County, Kentucky, United States | I21952 |
61 | McCann, Susan | 7 Sep 1850 | Nicholas County, Kentucky, United States | I11025 |
62 | Parker, Elizabeth | 12 Sep 1850 | Nicholas County, Kentucky, United States | I7330 |
63 | Pyles, Mary F. | 24 Sep 1850 | Nicholas County, Kentucky, United States | I15241 |
64 | Pyles, Thomas | 24 Sep 1850 | Nicholas County, Kentucky, United States | I8377 |
65 | Rice, Rebecca J. | 9 Sep 1850 | Nicholas County, Kentucky, United States | I13238 |
66 | Royse, Mary C. | 9 Sep 1850 | Nicholas County, Kentucky, United States | I24520 |
67 | Royse, Morgan | 9 Sep 1850 | Nicholas County, Kentucky, United States | I15799 |
68 | Royse, Permelia "Pamela" F. | 9 Sep 1850 | Nicholas County, Kentucky, United States | I24519 |
69 | Royse, Sarah E. | 9 Sep 1850 | Nicholas County, Kentucky, United States | I24522 |
70 | Royse, William M. | 9 Sep 1850 | Nicholas County, Kentucky, United States | I24521 |
71 | Scott, Elzira | 16 Jun 1900 | Nicholas County, Kentucky, United States | I6302 |
72 | Scott, Elzira | 26 Apr 1910 | Nicholas County, Kentucky, United States | I6302 |
73 | Walls, Benjamin F. | 11 Sep 1850 | Nicholas County, Kentucky, United States | I24184 |
74 | Walls, James M. | 11 Sep 1850 | Nicholas County, Kentucky, United States | I24179 |
75 | Walls, John | 11 Sep 1850 | Nicholas County, Kentucky, United States | I24185 |
76 | Walls, Keziah | 11 Sep 1850 | Nicholas County, Kentucky, United States | I24189 |
77 | Walls, Kitty A. | 11 Sep 1850 | Nicholas County, Kentucky, United States | I24183 |
78 | Walls, Melvina | 11 Sep 1850 | Nicholas County, Kentucky, United States | I24186 |
79 | Walls, Reuben | 11 Sep 1850 | Nicholas County, Kentucky, United States | I24182 |
80 | Walls, Temperance | 11 Sep 1850 | Nicholas County, Kentucky, United States | I24188 |
81 | Walls, Vilena | 11 Sep 1850 | Nicholas County, Kentucky, United States | I24187 |
82 | Walls, Zachariah | 11 Sep 1850 | Nicholas County, Kentucky, United States | I24180 |
83 | Wilson, Julia Ann | 24 Sep 1850 | Nicholas County, Kentucky, United States | I8113 |