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 Kidwell, Gary Elmer  16 Jul 1949Rockcastle County, Kentucky I1269
2 Philips, Benny Lester  15 Sep 1940Rockcastle County, Kentucky I1614
3 Spivey, John B.  14 Sep 1939Rockcastle County, Kentucky I897
4 Philips, Lois Yvonne  30 Dec 1938Rockcastle County, Kentucky I1613
5 McGuire, William Kenneth  17 Aug 1938Rockcastle County, Kentucky I1097
6 Robinson, Cecil Homer  7 Jun 1938Rockcastle County, Kentucky I903
7 Wilmot, Juantia Francis  29 Oct 1937Rockcastle County, Kentucky I1310
8 Ponder, Connie Jenell  16 Aug 1937Rockcastle County, Kentucky I482
9 Lovell, Charles Moran  18 Sep 1936Rockcastle County, Kentucky I902
10 Cunagin, Susan  23 Jan 1936Rockcastle County, Kentucky I1208
11 Whitaker, Ray  15 Jul 1934Rockcastle County, Kentucky I918
12 Drew, James William  17 Jun 1934Rockcastle County, Kentucky I941
13 Waddle, Charles Dean  24 Oct 1932Rockcastle County, Kentucky I886
14 Pingleton, Arnold Christopher  26 Aug 1932Rockcastle County, Kentucky I1564
15 Travillian, George Samuel  16 Sep 1931Rockcastle County, Kentucky I891
16 Wilmot, Clarence Eugene  10 Jul 1931Rockcastle County, Kentucky I1308
17 Ponder, Bennett  17 Jul 1930Rockcastle County, Kentucky I909
18 Kidwell, Nora Marie  27 Mar 1930Rockcastle County, Kentucky I1271
19 Baker, Elsie  23 Mar 1930Rockcastle County, Kentucky I871
20 Pingleton, Clarence  24 Jan 1930Rockcastle County, Kentucky I1562
21 Ponder, Florence  8 Nov 1929Rockcastle County, Kentucky I1008
22 Kidwell, Elmer  14 Sep 1927Rockcastle County, Kentucky I1266
23 Kidwell, Ellis  14 Sep 1927Rockcastle County, Kentucky I1267
24 Mullins, Virgil Jasper  27 Feb 1927Rockcastle County, Kentucky I1009
25 Spivey, Infant daughter  3 Feb 1927Rockcastle County, Kentucky I876
26 McDaniel, Floyd Leo  22 Apr 1926Rockcastle County, Kentucky I476
27 Mullins, Helen  30 Jun 1925Rockcastle County, Kentucky I862
28 Wilmot, Elmer  4 Feb 1925Rockcastle County, Kentucky I1243
29 Spivey, Ruth  25 Jan 1924Rockcastle County, Kentucky I1608
30 Spivey, Ruby  25 Jan 1924Rockcastle County, Kentucky I1607
31 Mullins, Mabel  8 Aug 1923Rockcastle County, Kentucky I861
32 Wilmot, Grant Austin  3 Mar 1923Rockcastle County, Kentucky I1277
33 Kidwell, Everett Gravely  1 Dec 1922Rockcastle County, Kentucky I1264
34 Kidwell, Edgar G.  1 Dec 1922Rockcastle County, Kentucky I1265
35 Ponder, Rovy  2 Oct 1922Rockcastle County, Kentucky I1000
36 Mullins, Marie  30 May 1922Rockcastle County, Kentucky I994
37 Whitaker, Ralph Edward  28 Apr 1922Rockcastle County, Kentucky I916
38 Wilmot, Chester  27 Feb 1922Rockcastle County, Kentucky I1241
39 Wilmot, Ernest Alva  12 Feb 1922Rockcastle County, Kentucky I1301
40 McClure, Anna Lee  8 Apr 1921Rockcastle County, Kentucky I445
41 Spivey, Alice  11 Mar 1921Rockcastle County, Kentucky I464
42 Wilmot, Reva Corrine  25 Feb 1921Rockcastle County, Kentucky I1274
43 Moore, Carrie Elizabeth  2 Feb 1921Rockcastle County, Kentucky I1632
44 Ponder, Austin Dyche  28 Mar 1920Rockcastle County, Kentucky I958
45 Kidwell, William Levi  2 Feb 1920Rockcastle County, Kentucky I1263
46 Spivey, Robert  28 Oct 1919Rockcastle County, Kentucky I1606
47 Metcalfe, Walter Kenneth  23 Jul 1919Rockcastle County, Kentucky I949
48 Wilmot, Arvel Jerry  2 Sep 1918Rockcastle County, Kentucky I1298
49 Ponder, Lyman Theodore  3 Mar 1918Rockcastle County, Kentucky I986
50 Furmon, Willie  12 Dec 1917Rockcastle County, Kentucky I1004

1 2 3 Next»



Died

Matches 1 to 41 of 41

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

Census

Matches 1 to 36 of 36

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

Married

Matches 1 to 25 of 25

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

Divorced

Matches 1 to 1 of 1

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