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 Wilmot, Ruben Arthur  11 Jun 1851Rockcastle County, Kentucky I818
2 Brummett, Susan Perlina  10 Apr 1860Rockcastle County, Kentucky I328
3 Spivey, Samuel  25 Dec 1875Rockcastle County, Kentucky I306
4 Metcalf, James William  8 Feb 1876Rockcastle County, Kentucky I525
5 Spivey, Susan  22 Nov 1878Rockcastle County, Kentucky I307
6 Kelley, John Campbell  6 Aug 1880Rockcastle County, Kentucky I546
7 Brummett, Adelaine  7 Sep 1881Rockcastle County, Kentucky I554
8 Ponder, William Henry  15 Sep 1881Rockcastle County, Kentucky I540
9 Mullins, Fannie  3 Mar 1882Rockcastle County, Kentucky I536
10 Mahaffey, Sarah  10 Aug 1882Rockcastle County, Kentucky I560
11 McDaniel, Jess  15 Apr 1883Rockcastle County, Kentucky I315
12 Ponder, Winnie Adeline  16 Apr 1884Rockcastle County, Kentucky I541
13 Brummett, William Edward  2 Jul 1884Rockcastle County, Kentucky I555
14 Metcalf, Susan Louisa  1 Apr 1885Rockcastle County, Kentucky I529
15 Metcalf, Eliza "Bessie"  20 Feb 1887Rockcastle County, Kentucky I530
16 Ponder, Cintha Rachael  19 Feb 1888Rockcastle County, Kentucky I543
17 Wilmot, Pauline  26 May 1889Rockcastle County, Kentucky I819
18 Ponder, Benjamin Jacob  30 Dec 1889Rockcastle County, Kentucky I544
19 Mullins, Mary Ann  1 Jun 1890Rockcastle County, Kentucky I547
20 Wilmot, Martha  5 Oct 1891Rockcastle County, Kentucky I822
21 Dooley, Ella  8 Oct 1891Rockcastle County, Kentucky I549
22 McCollum, John Arthur  6 Mar 1892Rockcastle County, Kentucky I612
23 Spivey, Albert  26 Dec 1893Rockcastle County, Kentucky I448
24 Pingleton, Rhoda Alice  Jan 1894Rockcastle County, Kentucky I836
25 Mullins, Corda E.  10 Mar 1895Rockcastle County, Kentucky I548
26 McDaniel, Elihu  17 Oct 1896Rockcastle County, Kentucky I473
27 McDaniel, John Chester  21 Oct 1896Rockcastle County, Kentucky I496
28 Doyle, Flora Jane  21 Sep 1897Rockcastle County, Kentucky I831
29 Whitaker, Fred Earl  3 Dec 1897Rockcastle County, Kentucky I513
30 McDaniel, Mary  1898Rockcastle County, Kentucky I474
31 Spivey, Earl  7 Apr 1898Rockcastle County, Kentucky I455
32 Metcalf, Martin Luther  22 Sep 1898Rockcastle County, Kentucky I969
33 Brummett, Delia  22 May 1899Rockcastle County, Kentucky I550
34 McDaniel, Edgar Harry  27 May 1899Rockcastle County, Kentucky I497
35 Spivey, Clara Angeline  1901Rockcastle County, Kentucky I440
36 Metcalf, Cambell Estill  26 Nov 1901Rockcastle County, Kentucky I943
37 Metcalf, James Garfield  25 Apr 1902Rockcastle County, Kentucky I970
38 Kelley, Brilla P.  20 Apr 1903Rockcastle County, Kentucky I1618
39 Madden, John  12 May 1903Rockcastle County, Kentucky I1312
40 Spivey, George D.  7 Dec 1903Rockcastle County, Kentucky I458
41 Metcalf, Elzy  5 Aug 1905Rockcastle County, Kentucky I944
42 Spivey, Mamie E.  4 Oct 1905Rockcastle County, Kentucky I450
43 Spivey, John  7 Dec 1905Rockcastle County, Kentucky I459
44 Spivey, Rebecca  18 Apr 1906Rockcastle County, Kentucky I441
45 Pingleton, John  28 Apr 1906Rockcastle County, Kentucky I1235
46 Kelley, Lula May  27 May 1906Rockcastle County, Kentucky I1620
47 Travillian, George Thomas  19 Apr 1907Rockcastle County, Kentucky I468
48 McDaniel, Charles Campbell  15 Oct 1907Rockcastle County, Kentucky I484
49 Robinson, Ellie Ball  26 Apr 1908Rockcastle County, Kentucky I471
50 Kidwell, Chester Arthur  22 Aug 1908Rockcastle County, Kentucky I1258

1 2 3 Next»



Died

Matches 1 to 41 of 41

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

Census

Matches 1 to 36 of 36

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

Married

Matches 1 to 25 of 25

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

Divorced

Matches 1 to 1 of 1

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