Rockcastle County, Kentucky
County/Shire : Latitude: 37.3743065, Longitude: -84.31212640000001
Birth
Matches 1 to 50 of 138
Last Name, Given Name(s) | Birth | Person ID | ||
1 | Wilmot, William Carter | 7 Feb 1917 | Rockcastle County, Kentucky | I1295 |
2 | Wilmot, Ruben Arthur | 11 Jun 1851 | Rockcastle County, Kentucky | I818 |
3 | Wilmot, Reva Corrine | 25 Feb 1921 | Rockcastle County, Kentucky | I1274 |
4 | Wilmot, Pauline | 26 May 1889 | Rockcastle County, Kentucky | I819 |
5 | Wilmot, Martha | 16 Oct 1915 | Rockcastle County, Kentucky | I1238 |
6 | Wilmot, Martha | 5 Oct 1891 | Rockcastle County, Kentucky | I822 |
7 | Wilmot, Marie | 5 Jan 1914 | Rockcastle County, Kentucky | I1293 |
8 | Wilmot, Juantia Francis | 29 Oct 1937 | Rockcastle County, Kentucky | I1310 |
9 | Wilmot, Hazel | 30 Aug 1911 | Rockcastle County, Kentucky | I1236 |
10 | Wilmot, Grant Austin | 3 Mar 1923 | Rockcastle County, Kentucky | I1277 |
11 | Wilmot, Ernest Alva | 12 Feb 1922 | Rockcastle County, Kentucky | I1301 |
12 | Wilmot, Elmer | 4 Feb 1925 | Rockcastle County, Kentucky | I1243 |
13 | Wilmot, Clarence Eugene | 10 Jul 1931 | Rockcastle County, Kentucky | I1308 |
14 | Wilmot, Chester | 27 Feb 1922 | Rockcastle County, Kentucky | I1241 |
15 | Wilmot, Arvel Jerry | 2 Sep 1918 | Rockcastle County, Kentucky | I1298 |
16 | Whitaker, Ray | 15 Jul 1934 | Rockcastle County, Kentucky | I918 |
17 | Whitaker, Ralph Edward | 28 Apr 1922 | Rockcastle County, Kentucky | I916 |
18 | Whitaker, Fred Earl | 3 Dec 1897 | Rockcastle County, Kentucky | I513 |
19 | Waddle, Charles Dean | 24 Oct 1932 | Rockcastle County, Kentucky | I886 |
20 | Travillian, George Thomas | 19 Apr 1907 | Rockcastle County, Kentucky | I468 |
21 | Travillian, George Samuel | 16 Sep 1931 | Rockcastle County, Kentucky | I891 |
22 | Spivey, Thomas | 20 Mar 1910 | Rockcastle County, Kentucky | I442 |
23 | Spivey, Susan | 22 Nov 1878 | Rockcastle County, Kentucky | I307 |
24 | Spivey, Sarah "Sally" | 8 Oct 1908 | Rockcastle County, Kentucky | I460 |
25 | Spivey, Samuel | 25 Dec 1875 | Rockcastle County, Kentucky | I306 |
26 | Spivey, Ruth | 25 Jan 1924 | Rockcastle County, Kentucky | I1608 |
27 | Spivey, Ruby | 25 Jan 1924 | Rockcastle County, Kentucky | I1607 |
28 | Spivey, Robert | 28 Oct 1919 | Rockcastle County, Kentucky | I1606 |
29 | Spivey, Rebecca | 18 Apr 1906 | Rockcastle County, Kentucky | I441 |
30 | Spivey, Nevareen | 14 Jul 1916 | Rockcastle County, Kentucky | I463 |
31 | Spivey, Mamie E. | 4 Oct 1905 | Rockcastle County, Kentucky | I450 |
32 | Spivey, John B. | 14 Sep 1939 | Rockcastle County, Kentucky | I897 |
33 | Spivey, John | 7 Dec 1905 | Rockcastle County, Kentucky | I459 |
34 | Spivey, Infant daughter | 3 Feb 1927 | Rockcastle County, Kentucky | I876 |
35 | Spivey, George D. | 7 Dec 1903 | Rockcastle County, Kentucky | I458 |
36 | Spivey, Elmer | 30 Jan 1912 | Rockcastle County, Kentucky | I904 |
37 | Spivey, Earl | 7 Apr 1898 | Rockcastle County, Kentucky | I455 |
38 | Spivey, Clara Angeline | 1901 | Rockcastle County, Kentucky | I440 |
39 | Spivey, Casper | 21 Sep 1914 | Rockcastle County, Kentucky | I462 |
40 | Spivey, Alice | 11 Mar 1921 | Rockcastle County, Kentucky | I464 |
41 | Spivey, Albert | 26 Dec 1893 | Rockcastle County, Kentucky | I448 |
42 | Robinson, Ellie Ball | 26 Apr 1908 | Rockcastle County, Kentucky | I471 |
43 | Robinson, Cecil Homer | 7 Jun 1938 | Rockcastle County, Kentucky | I903 |
44 | Robert, James Edward | 5 May 1917 | Rockcastle County, Kentucky | I1246 |
45 | Riddle, Ruby Ann | 24 Mar 1915 | Rockcastle County, Kentucky | I967 |
46 | Riddle, Anna | 31 Jan 1916 | Rockcastle County, Kentucky | I1296 |
47 | Ponder, Winnie Adeline | 16 Apr 1884 | Rockcastle County, Kentucky | I541 |
48 | Ponder, William Henry | 15 Sep 1881 | Rockcastle County, Kentucky | I540 |
49 | Ponder, Una Versa | 16 Mar 1911 | Rockcastle County, Kentucky | I982 |
50 | Ponder, Rovy | 2 Oct 1922 | Rockcastle County, Kentucky | I1000 |
Died
Matches 1 to 41 of 41
Last Name, Given Name(s) | Died | Person ID | ||
1 | Wilmot, Ruben Arthur | 28 Jun 1926 | Rockcastle County, Kentucky | I818 |
2 | Wilmot, Arthur Oswell | 11 Jan 1927 | Rockcastle County, Kentucky | I820 |
3 | Turner, Louise | 1 Jan 2006 | Rockcastle County, Kentucky | I1574 |
4 | Travillian, George Thomas | 8 Sep 1970 | Rockcastle County, Kentucky | I468 |
5 | Spivey, Zadock | 11 Apr 1915 | Rockcastle County, Kentucky | I40 |
6 | Spivey, Thomas | 13 Oct 1984 | Rockcastle County, Kentucky | I442 |
7 | Spivey, Sarah "Sally" | 20 Mar 1974 | Rockcastle County, Kentucky | I460 |
8 | Spivey, Ruth | 16 Apr 1924 | Rockcastle County, Kentucky | I1608 |
9 | Spivey, Ruby | 26 Apr 1924 | Rockcastle County, Kentucky | I1607 |
10 | Spivey, Robert | 31 Oct 1919 | Rockcastle County, Kentucky | I1606 |
11 | Spivey, Rebecca | 1 Sep 1934 | Rockcastle County, Kentucky | I441 |
12 | Spivey, Infant daughter | 3 Feb 1927 | Rockcastle County, Kentucky | I876 |
13 | Spivey, George D. | 19 May 1929 | Rockcastle County, Kentucky | I458 |
14 | Spivey, Alice | 28 Feb 1942 | Rockcastle County, Kentucky | I464 |
15 | Robinson, Susan Catherine | 15 Oct 1927 | Rockcastle County, Kentucky | I336 |
16 | Ponder, Sammie G. W. | 15 Aug 1923 | Rockcastle County, Kentucky | I478 |
17 | Ponder, Harrison | 9 Apr 1955 | Rockcastle County, Kentucky | I323 |
18 | Ponder, Cintha Rachael | 27 Jan 1890 | Rockcastle County, Kentucky | I543 |
19 | Phipps, Rebecca Jane | 18 March 1925 | Rockcastle County, Kentucky | I35 |
20 | Phipps, Margaret Alabama "Mazy" | 1894 | Rockcastle County, Kentucky | I38 |
21 | Mullins, Corda E. | 27 Dec 1927 | Rockcastle County, Kentucky | I548 |
22 | Moore, Carrie Elizabeth | 23 Apr 2001 | Rockcastle County, Kentucky | I1632 |
23 | Mink, Bertie | 13 Jan 2015 | Rockcastle County, Kentucky | I1626 |
24 | Metcalf, Elzy | 22 May 1909 | Rockcastle County, Kentucky | I944 |
25 | Metcalf, Cambell Estill | 26 Nov 1918 | Rockcastle County, Kentucky | I943 |
26 | Metcalf, Addie Lee | 27 Nov 1918 | Rockcastle County, Kentucky | I948 |
27 | McGuire, William Kenneth | 13 Mar 2022 | Rockcastle County, Kentucky | I1097 |
28 | McDaniel, Tom | 17 Nov 1898 | Rockcastle County, Kentucky | I310 |
29 | McDaniel, Mary | 15 Mar 1912 | Rockcastle County, Kentucky | I474 |
30 | McDaniel, Elihu | 21 May 1971 | Rockcastle County, Kentucky | I473 |
31 | McDaniel, Edward "Ned" | 25 Aug 1942 | Rockcastle County, Kentucky | I313 |
32 | Kidwell, Georgia | 24 Jan 1973 | Rockcastle County, Kentucky | I826 |
33 | Kidwell, Ellis | 8 Nov 2011 | Rockcastle County, Kentucky | I1267 |
34 | Kidwell, Delbert Frank | 21 May 1912 | Rockcastle County, Kentucky | I1260 |
35 | Kelley, Dortha Rosa | 20 Sep 1915 | Rockcastle County, Kentucky | I1629 |
36 | French, Addie | Dec 1917 | Rockcastle County, Kentucky | I829 |
37 | Carpenter, Infant Son | 1 May 1916 | Rockcastle County, Kentucky | I931 |
38 | Brummett, Benjamin | 16 Jul 1911 | Rockcastle County, Kentucky | I325 |
39 | Barnes, Marvilla | 15 Apr 1928 | Rockcastle County, Kentucky | I439 |
40 | Bales, John Cabble | 25 Mar 1969 | Rockcastle County, Kentucky | I1621 |
41 | Baker, William | 12 Oct 1947 | Rockcastle County, Kentucky | I453 |
Census
Matches 1 to 36 of 36
Last Name, Given Name(s) | Census | Person ID | ||
1 | Wilmot, Martha | 1940 | Rockcastle County, Kentucky | I822 |
2 | Wilmot, Edward Franklin | 1940 | Rockcastle County, Kentucky | I824 |
3 | Waddle, Bert | 1940 | Rockcastle County, Kentucky | I467 |
4 | Travillian, George Thomas | 1940 | Rockcastle County, Kentucky | I468 |
5 | Spivey, Zadock | 1880 | Rockcastle County, Kentucky | I40 |
6 | Spivey, Zadock | 1870 | Rockcastle County, Kentucky | I40 |
7 | Spivey, Elmer | 1940 | Rockcastle County, Kentucky | I904 |
8 | Spivey, Casper | 1940 | Rockcastle County, Kentucky | I462 |
9 | Rhodus, Charles Boxley | 1940 | Rockcastle County, Kentucky | I992 |
10 | Ponder, William Henry | 1950 | Rockcastle County, Kentucky | I540 |
11 | Ponder, Lyman Theodore | 1940 | Rockcastle County, Kentucky | I986 |
12 | Ponder, Henry | 1940 | Rockcastle County, Kentucky | I477 |
13 | Ponder, Henry | 1930 | Rockcastle County, Kentucky | I477 |
14 | Ponder, Daniel Minitree | 1940 | Rockcastle County, Kentucky | I542 |
15 | Ponder, Daniel Minitree | 1930 | Rockcastle County, Kentucky | I542 |
16 | Ponder, Benjamin Jacob | 1940 | Rockcastle County, Kentucky | I544 |
17 | Ponder, Benjamin Jacob | 1930 | Rockcastle County, Kentucky | I544 |
18 | Pingleton, John | 1940 | Rockcastle County, Kentucky | I1235 |
19 | Pingleton, John | 1930 | Rockcastle County, Kentucky | I1235 |
20 | Philips, William Earl | 1940 | Rockcastle County, Kentucky | I1611 |
21 | Mullins, Russell Arthur | 1940 | Rockcastle County, Kentucky | I1628 |
22 | McDaniel, John | 1880 | Rockcastle County, Kentucky | I308 |
23 | McDaniel, Elihu | 1930 | Rockcastle County, Kentucky | I473 |
24 | McDaniel, Edward "Ned" | 1940 | Rockcastle County, Kentucky | I313 |
25 | McDaniel, Edward "Ned" | 1930 | Rockcastle County, Kentucky | I313 |
26 | McDaniel, Edward "Ned" | 1930 | Rockcastle County, Kentucky | I313 |
27 | Kidwell, Stephen | 1930 | Rockcastle County, Kentucky | I828 |
28 | Kidwell, Georgia | 1940 | Rockcastle County, Kentucky | I826 |
29 | Kidwell, Georgia | 1930 | Rockcastle County, Kentucky | I826 |
30 | Kelley, Smith Edward | 1940 | Rockcastle County, Kentucky | I322 |
31 | Durham, Lee R. | 1940 | Rockcastle County, Kentucky | I492 |
32 | Cunagin, Wiley "Buck" | 1940 | Rockcastle County, Kentucky | I553 |
33 | Brummett, Benjamin | 1880 | Rockcastle County, Kentucky | I325 |
34 | Baker, William | 1930 | Rockcastle County, Kentucky | I453 |
35 | Angel, William | 1940 | Rockcastle County, Kentucky | I534 |
36 | Angel, William | 1930 | Rockcastle County, Kentucky | I534 |
Married
Matches 1 to 25 of 25
Family | Married | Family ID | ||
1 | Wilmot / French | 28 Dec 1912 | Rockcastle County, Kentucky | F363 |
2 | Spivey / Robinson | 15 Aug 1895 | Rockcastle County, Kentucky | F191 |
3 | Spivey / Barnes | 22 Aug 1906 | Rockcastle County, Kentucky | F187 |
4 | Prows / Metcalf | 26 Dec 1895 | Rockcastle County, Kentucky | F228 |
5 | Ponder / Carpenter | 10 Mar 1910 | Rockcastle County, Kentucky | F231 |
6 | Ponder / Brummett | 27 Nov 1880 | Rockcastle County, Kentucky | F136 |
7 | Phelps / Wilmot | 14 Mar 1906 | Rockcastle County, Kentucky | F361 |
8 | Metcalfe / Mullins | 30 Oct 1900 | Rockcastle County, Kentucky | F227 |
9 | Metcalf / Robertson | 17 Feb 1892 | Rockcastle County, Kentucky | F226 |
10 | Metcalf / Perry | 27 Jun 1915 | Rockcastle County, Kentucky | F418 |
11 | Metcalf / Hurley | 29 Jun 1920 | Rockcastle County, Kentucky | F230 |
12 | Metcalf / Brummett | 9 May 1874 | Rockcastle County, Kentucky | F224 |
13 | McDaniel / Ponder | 2 Nov 1895 | Rockcastle County, Kentucky | F129 |
14 | McDaniel / Mahafey | 29 Sep 1892 | Rockcastle County, Kentucky | F130 |
15 | McDaniel / Drew | 20 Sep 1906 | Rockcastle County, Kentucky | F131 |
16 | Marcum / Coffee | 25 Jul 1934 | Rockcastle County, Kentucky | F492 |
17 | Lovell / Spivey | 24 Dec 1984 | Rockcastle County, Kentucky | F393 |
18 | Kidwell / Wilmot | 31 Oct 1907 | Rockcastle County, Kentucky | F362 |
19 | Kelley / Ponder | 5 Apr 1900 | Rockcastle County, Kentucky | F232 |
20 | Kelley / McDaniel | 25 Dec 1901 | Rockcastle County, Kentucky | F132 |
21 | Jones / Spivey | 10 Jun 1886 | Rockcastle County, Kentucky | F190 |
22 | Brummett / Ponder | 8 Dec 1880 | Rockcastle County, Kentucky | F138 |
23 | Brummett / Murray | 31 Mar 1877 | Rockcastle County, Kentucky | F135 |
24 | Angel / Brummett | 4 Jul 1901 | Rockcastle County, Kentucky | F225 |
25 | Adams / Wilmot | 12 Aug 1934 | Rockcastle County, Kentucky | F541 |
Divorced
Matches 1 to 1 of 1
Family | Divorced | Family ID | ||
1 | Kelley / Cummins | 8 Mar 2985 | Rockcastle County, Kentucky | F670 |