hmtl5 Rockcastle County, Kentucky: Robinson Genealogy

Rockcastle County, Kentucky



 


County/Shire : Latitude: 37.3743065, Longitude: -84.31212640000001


Birth

Matches 51 to 100 of 138

«Prev 1 2 3 Next»

   Last Name, Given Name(s)    Birth    Person ID 
51 Spivey, Sarah "Sally"  8 Oct 1908Rockcastle County, Kentucky I460
52 Kelley, James Conley  12 Nov 1909Rockcastle County, Kentucky I1624
53 Metcalf, Viola  22 Dec 1909Rockcastle County, Kentucky I972
54 Spivey, Thomas  20 Mar 1910Rockcastle County, Kentucky I442
55 Kidwell, Cleveland Edward  24 Mar 1910Rockcastle County, Kentucky I1259
56 McDaniel, Anna May  29 Mar 1910Rockcastle County, Kentucky I485
57 Kelley, Oscar  19 Jun 1910Rockcastle County, Kentucky I1625
58 Metcalf, Eliza Mae  4 Mar 1911Rockcastle County, Kentucky I946
59 Ponder, Una Versa  16 Mar 1911Rockcastle County, Kentucky I982
60 Wilmot, Hazel  30 Aug 1911Rockcastle County, Kentucky I1236
61 Spivey, Elmer  30 Jan 1912Rockcastle County, Kentucky I904
62 Kelley, Virginia Maude  26 Feb 1912Rockcastle County, Kentucky I1627
63 Kidwell, Delbert Frank  1 May 1912Rockcastle County, Kentucky I1260
64 Metcalf, Hughie Dale  17 Jul 1912Rockcastle County, Kentucky I973
65 McDaniel, William Robert  31 Aug 1912Rockcastle County, Kentucky I501
66 O'Dell, Mary Elizabeth  26 Feb 1913Rockcastle County, Kentucky I920
67 Ponder, Bernice  3 Mar 1913Rockcastle County, Kentucky I955
68 Ponder, Keith Cameron  17 Apr 1913Rockcastle County, Kentucky I983
69 Phelps, Sherman Gillis  22 May 1913Rockcastle County, Kentucky I1252
70 Kidwell, Raymond Smith  22 Jul 1913Rockcastle County, Kentucky I1261
71 Mink, Bertie  3 Aug 1913Rockcastle County, Kentucky I1626
72 Wilmot, Marie  5 Jan 1914Rockcastle County, Kentucky I1293
73 Kelley, Dortha Rosa  6 Aug 1914Rockcastle County, Kentucky I1629
74 Spivey, Casper  21 Sep 1914Rockcastle County, Kentucky I462
75 Riddle, Ruby Ann  24 Mar 1915Rockcastle County, Kentucky I967
76 Carpenter, Infant Son  1 May 1915Rockcastle County, Kentucky I931
77 McDaniel, Pearl Rose  30 Jul 1915Rockcastle County, Kentucky I486
78 Ponder, Curtis  22 Sep 1915Rockcastle County, Kentucky I997
79 Wilmot, Martha  16 Oct 1915Rockcastle County, Kentucky I1238
80 Riddle, Anna  31 Jan 1916Rockcastle County, Kentucky I1296
81 Kelley, William Francis  17 Mar 1916Rockcastle County, Kentucky I1630
82 Metcalf, Leatha Sarah Martha  11 Jun 1916Rockcastle County, Kentucky I974
83 Spivey, Nevareen  14 Jul 1916Rockcastle County, Kentucky I463
84 Ponder, Ana Fern  19 Aug 1916Rockcastle County, Kentucky I985
85 Wilmot, William Carter  7 Feb 1917Rockcastle County, Kentucky I1295
86 Metcalf, Addie Lee  24 Feb 1917Rockcastle County, Kentucky I948
87 Robert, James Edward  5 May 1917Rockcastle County, Kentucky I1246
88 Ponder, Anna Christine  7 Sep 1917Rockcastle County, Kentucky I998
89 Furmon, Willie  12 Dec 1917Rockcastle County, Kentucky I1004
90 Ponder, Lyman Theodore  3 Mar 1918Rockcastle County, Kentucky I986
91 Wilmot, Arvel Jerry  2 Sep 1918Rockcastle County, Kentucky I1298
92 Metcalfe, Walter Kenneth  23 Jul 1919Rockcastle County, Kentucky I949
93 Spivey, Robert  28 Oct 1919Rockcastle County, Kentucky I1606
94 Kidwell, William Levi  2 Feb 1920Rockcastle County, Kentucky I1263
95 Ponder, Austin Dyche  28 Mar 1920Rockcastle County, Kentucky I958
96 Moore, Carrie Elizabeth  2 Feb 1921Rockcastle County, Kentucky I1632
97 Wilmot, Reva Corrine  25 Feb 1921Rockcastle County, Kentucky I1274
98 Spivey, Alice  11 Mar 1921Rockcastle County, Kentucky I464
99 McClure, Anna Lee  8 Apr 1921Rockcastle County, Kentucky I445
100 Wilmot, Ernest Alva  12 Feb 1922Rockcastle County, Kentucky I1301

«Prev 1 2 3 Next»