hmtl5 Rockcastle County, Kentucky: Robinson Genealogy

Rockcastle County, Kentucky



 


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


Birth

Matches 1 to 50 of 138

1 2 3 Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Baker, Elsie  23 Mar 1930Rockcastle County, Kentucky I871
2 Brummett, Adelaine  7 Sep 1881Rockcastle County, Kentucky I554
3 Brummett, Delia  22 May 1899Rockcastle County, Kentucky I550
4 Brummett, Susan Perlina  10 Apr 1860Rockcastle County, Kentucky I328
5 Brummett, William Edward  2 Jul 1884Rockcastle County, Kentucky I555
6 Carpenter, Infant Son  1 May 1915Rockcastle County, Kentucky I931
7 Cunagin, Susan  23 Jan 1936Rockcastle County, Kentucky I1208
8 Dooley, Ella  8 Oct 1891Rockcastle County, Kentucky I549
9 Doyle, Flora Jane  21 Sep 1897Rockcastle County, Kentucky I831
10 Drew, James William  17 Jun 1934Rockcastle County, Kentucky I941
11 Furmon, Willie  12 Dec 1917Rockcastle County, Kentucky I1004
12 Kelley, Brilla P.  20 Apr 1903Rockcastle County, Kentucky I1618
13 Kelley, Dortha Rosa  6 Aug 1914Rockcastle County, Kentucky I1629
14 Kelley, James Conley  12 Nov 1909Rockcastle County, Kentucky I1624
15 Kelley, John Campbell  6 Aug 1880Rockcastle County, Kentucky I546
16 Kelley, Lula May  27 May 1906Rockcastle County, Kentucky I1620
17 Kelley, Oscar  19 Jun 1910Rockcastle County, Kentucky I1625
18 Kelley, Virginia Maude  26 Feb 1912Rockcastle County, Kentucky I1627
19 Kelley, William Francis  17 Mar 1916Rockcastle County, Kentucky I1630
20 Kidwell, Chester Arthur  22 Aug 1908Rockcastle County, Kentucky I1258
21 Kidwell, Cleveland Edward  24 Mar 1910Rockcastle County, Kentucky I1259
22 Kidwell, Delbert Frank  1 May 1912Rockcastle County, Kentucky I1260
23 Kidwell, Edgar G.  1 Dec 1922Rockcastle County, Kentucky I1265
24 Kidwell, Ellis  14 Sep 1927Rockcastle County, Kentucky I1267
25 Kidwell, Elmer  14 Sep 1927Rockcastle County, Kentucky I1266
26 Kidwell, Everett Gravely  1 Dec 1922Rockcastle County, Kentucky I1264
27 Kidwell, Gary Elmer  16 Jul 1949Rockcastle County, Kentucky I1269
28 Kidwell, Nora Marie  27 Mar 1930Rockcastle County, Kentucky I1271
29 Kidwell, Raymond Smith  22 Jul 1913Rockcastle County, Kentucky I1261
30 Kidwell, William Levi  2 Feb 1920Rockcastle County, Kentucky I1263
31 Lovell, Charles Moran  18 Sep 1936Rockcastle County, Kentucky I902
32 Madden, John  12 May 1903Rockcastle County, Kentucky I1312
33 Mahaffey, Sarah  10 Aug 1882Rockcastle County, Kentucky I560
34 McClure, Anna Lee  8 Apr 1921Rockcastle County, Kentucky I445
35 McCollum, John Arthur  6 Mar 1892Rockcastle County, Kentucky I612
36 McDaniel, Anna May  29 Mar 1910Rockcastle County, Kentucky I485
37 McDaniel, Charles Campbell  15 Oct 1907Rockcastle County, Kentucky I484
38 McDaniel, Edgar Harry  27 May 1899Rockcastle County, Kentucky I497
39 McDaniel, Elihu  17 Oct 1896Rockcastle County, Kentucky I473
40 McDaniel, Floyd Leo  22 Apr 1926Rockcastle County, Kentucky I476
41 McDaniel, Jess  15 Apr 1883Rockcastle County, Kentucky I315
42 McDaniel, John Chester  21 Oct 1896Rockcastle County, Kentucky I496
43 McDaniel, Mary  1898Rockcastle County, Kentucky I474
44 McDaniel, Pearl Rose  30 Jul 1915Rockcastle County, Kentucky I486
45 McDaniel, William Robert  31 Aug 1912Rockcastle County, Kentucky I501
46 McGuire, William Kenneth  17 Aug 1938Rockcastle County, Kentucky I1097
47 Metcalf, Addie Lee  24 Feb 1917Rockcastle County, Kentucky I948
48 Metcalf, Cambell Estill  26 Nov 1901Rockcastle County, Kentucky I943
49 Metcalf, Eliza "Bessie"  20 Feb 1887Rockcastle County, Kentucky I530
50 Metcalf, Eliza Mae  4 Mar 1911Rockcastle County, Kentucky I946

1 2 3 Next»



Died

Matches 1 to 41 of 41

   Last Name, Given Name(s)    Died    Person ID 
1 Baker, William  12 Oct 1947Rockcastle County, Kentucky I453
2 Bales, John Cabble  25 Mar 1969Rockcastle County, Kentucky I1621
3 Barnes, Marvilla  15 Apr 1928Rockcastle County, Kentucky I439
4 Brummett, Benjamin  16 Jul 1911Rockcastle County, Kentucky I325
5 Carpenter, Infant Son  1 May 1916Rockcastle County, Kentucky I931
6 French, Addie  Dec 1917Rockcastle County, Kentucky I829
7 Kelley, Dortha Rosa  20 Sep 1915Rockcastle County, Kentucky I1629
8 Kidwell, Delbert Frank  21 May 1912Rockcastle County, Kentucky I1260
9 Kidwell, Ellis  8 Nov 2011Rockcastle County, Kentucky I1267
10 Kidwell, Georgia  24 Jan 1973Rockcastle County, Kentucky I826
11 McDaniel, Edward "Ned"  25 Aug 1942Rockcastle County, Kentucky I313
12 McDaniel, Elihu  21 May 1971Rockcastle County, Kentucky I473
13 McDaniel, Mary  15 Mar 1912Rockcastle County, Kentucky I474
14 McDaniel, Tom  17 Nov 1898Rockcastle County, Kentucky I310
15 McGuire, William Kenneth  13 Mar 2022Rockcastle County, Kentucky I1097
16 Metcalf, Addie Lee  27 Nov 1918Rockcastle County, Kentucky I948
17 Metcalf, Cambell Estill  26 Nov 1918Rockcastle County, Kentucky I943
18 Metcalf, Elzy  22 May 1909Rockcastle County, Kentucky I944
19 Mink, Bertie  13 Jan 2015Rockcastle County, Kentucky I1626
20 Moore, Carrie Elizabeth  23 Apr 2001Rockcastle County, Kentucky I1632
21 Mullins, Corda E.  27 Dec 1927Rockcastle County, Kentucky I548
22 Phipps, Margaret Alabama "Mazy"  1894Rockcastle County, Kentucky I38
23 Phipps, Rebecca Jane  18 March 1925Rockcastle County, Kentucky I35
24 Ponder, Cintha Rachael  27 Jan 1890Rockcastle County, Kentucky I543
25 Ponder, Harrison  9 Apr 1955Rockcastle County, Kentucky I323
26 Ponder, Sammie G. W.  15 Aug 1923Rockcastle County, Kentucky I478
27 Robinson, Susan Catherine  15 Oct 1927Rockcastle County, Kentucky I336
28 Spivey, Alice  28 Feb 1942Rockcastle County, Kentucky I464
29 Spivey, George D.  19 May 1929Rockcastle County, Kentucky I458
30 Spivey, Infant daughter  3 Feb 1927Rockcastle County, Kentucky I876
31 Spivey, Rebecca  1 Sep 1934Rockcastle County, Kentucky I441
32 Spivey, Robert  31 Oct 1919Rockcastle County, Kentucky I1606
33 Spivey, Ruby  26 Apr 1924Rockcastle County, Kentucky I1607
34 Spivey, Ruth  16 Apr 1924Rockcastle County, Kentucky I1608
35 Spivey, Sarah "Sally"  20 Mar 1974Rockcastle County, Kentucky I460
36 Spivey, Thomas  13 Oct 1984Rockcastle County, Kentucky I442
37 Spivey, Zadock  11 Apr 1915Rockcastle County, Kentucky I40
38 Travillian, George Thomas  8 Sep 1970Rockcastle County, Kentucky I468
39 Turner, Louise  1 Jan 2006Rockcastle County, Kentucky I1574
40 Wilmot, Arthur Oswell  11 Jan 1927Rockcastle County, Kentucky I820
41 Wilmot, Ruben Arthur  28 Jun 1926Rockcastle County, Kentucky I818

Census

Matches 1 to 36 of 36

   Last Name, Given Name(s)    Census    Person ID 
1 Angel, William  1930Rockcastle County, Kentucky I534
2 Angel, William  1940Rockcastle County, Kentucky I534
3 Baker, William  1930Rockcastle County, Kentucky I453
4 Brummett, Benjamin  1880Rockcastle County, Kentucky I325
5 Cunagin, Wiley "Buck"  1940Rockcastle County, Kentucky I553
6 Durham, Lee R.  1940Rockcastle County, Kentucky I492
7 Kelley, Smith Edward  1940Rockcastle County, Kentucky I322
8 Kidwell, Georgia  1930Rockcastle County, Kentucky I826
9 Kidwell, Georgia  1940Rockcastle County, Kentucky I826
10 Kidwell, Stephen  1930Rockcastle County, Kentucky I828
11 McDaniel, Edward "Ned"  1930Rockcastle County, Kentucky I313
12 McDaniel, Edward "Ned"  1930Rockcastle County, Kentucky I313
13 McDaniel, Edward "Ned"  1940Rockcastle County, Kentucky I313
14 McDaniel, Elihu  1930Rockcastle County, Kentucky I473
15 McDaniel, John  1880Rockcastle County, Kentucky I308
16 Mullins, Russell Arthur  1940Rockcastle County, Kentucky I1628
17 Philips, William Earl  1940Rockcastle County, Kentucky I1611
18 Pingleton, John  1930Rockcastle County, Kentucky I1235
19 Pingleton, John  1940Rockcastle County, Kentucky I1235
20 Ponder, Benjamin Jacob  1930Rockcastle County, Kentucky I544
21 Ponder, Benjamin Jacob  1940Rockcastle County, Kentucky I544
22 Ponder, Daniel Minitree  1930Rockcastle County, Kentucky I542
23 Ponder, Daniel Minitree  1940Rockcastle County, Kentucky I542
24 Ponder, Henry  1930Rockcastle County, Kentucky I477
25 Ponder, Henry  1940Rockcastle County, Kentucky I477
26 Ponder, Lyman Theodore  1940Rockcastle County, Kentucky I986
27 Ponder, William Henry  1950Rockcastle County, Kentucky I540
28 Rhodus, Charles Boxley  1940Rockcastle County, Kentucky I992
29 Spivey, Casper  1940Rockcastle County, Kentucky I462
30 Spivey, Elmer  1940Rockcastle County, Kentucky I904
31 Spivey, Zadock  1870Rockcastle County, Kentucky I40
32 Spivey, Zadock  1880Rockcastle County, Kentucky I40
33 Travillian, George Thomas  1940Rockcastle County, Kentucky I468
34 Waddle, Bert  1940Rockcastle County, Kentucky I467
35 Wilmot, Edward Franklin  1940Rockcastle County, Kentucky I824
36 Wilmot, Martha  1940Rockcastle County, Kentucky I822

Married

Matches 1 to 25 of 25

   Family    Married    Family ID 
1 Adams / Wilmot  12 Aug 1934Rockcastle County, Kentucky F541
2 Angel / Brummett  4 Jul 1901Rockcastle County, Kentucky F225
3 Brummett / Murray  31 Mar 1877Rockcastle County, Kentucky F135
4 Brummett / Ponder  8 Dec 1880Rockcastle County, Kentucky F138
5 Jones / Spivey  10 Jun 1886Rockcastle County, Kentucky F190
6 Kelley / McDaniel  25 Dec 1901Rockcastle County, Kentucky F132
7 Kelley / Ponder  5 Apr 1900Rockcastle County, Kentucky F232
8 Kidwell / Wilmot  31 Oct 1907Rockcastle County, Kentucky F362
9 Lovell / Spivey  24 Dec 1984Rockcastle County, Kentucky F393
10 Marcum / Coffee  25 Jul 1934Rockcastle County, Kentucky F492
11 McDaniel / Drew  20 Sep 1906Rockcastle County, Kentucky F131
12 McDaniel / Mahafey  29 Sep 1892Rockcastle County, Kentucky F130
13 McDaniel / Ponder  2 Nov 1895Rockcastle County, Kentucky F129
14 Metcalf / Brummett  9 May 1874Rockcastle County, Kentucky F224
15 Metcalf / Hurley  29 Jun 1920Rockcastle County, Kentucky F230
16 Metcalf / Perry  27 Jun 1915Rockcastle County, Kentucky F418
17 Metcalf / Robertson  17 Feb 1892Rockcastle County, Kentucky F226
18 Metcalfe / Mullins  30 Oct 1900Rockcastle County, Kentucky F227
19 Phelps / Wilmot  14 Mar 1906Rockcastle County, Kentucky F361
20 Ponder / Brummett  27 Nov 1880Rockcastle County, Kentucky F136
21 Ponder / Carpenter  10 Mar 1910Rockcastle County, Kentucky F231
22 Prows / Metcalf  26 Dec 1895Rockcastle County, Kentucky F228
23 Spivey / Barnes  22 Aug 1906Rockcastle County, Kentucky F187
24 Spivey / Robinson  15 Aug 1895Rockcastle County, Kentucky F191
25 Wilmot / French  28 Dec 1912Rockcastle County, Kentucky F363

Divorced

Matches 1 to 1 of 1

   Family    Divorced    Family ID 
1 Kelley / Cummins  8 Mar 2985Rockcastle County, Kentucky F670