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, William Carter  7 Feb 1917Rockcastle County, Kentucky I1295
2 Wilmot, Ruben Arthur  11 Jun 1851Rockcastle County, Kentucky I818
3 Wilmot, Reva Corrine  25 Feb 1921Rockcastle County, Kentucky I1274
4 Wilmot, Pauline  26 May 1889Rockcastle County, Kentucky I819
5 Wilmot, Martha  16 Oct 1915Rockcastle County, Kentucky I1238
6 Wilmot, Martha  5 Oct 1891Rockcastle County, Kentucky I822
7 Wilmot, Marie  5 Jan 1914Rockcastle County, Kentucky I1293
8 Wilmot, Juantia Francis  29 Oct 1937Rockcastle County, Kentucky I1310
9 Wilmot, Hazel  30 Aug 1911Rockcastle County, Kentucky I1236
10 Wilmot, Grant Austin  3 Mar 1923Rockcastle County, Kentucky I1277
11 Wilmot, Ernest Alva  12 Feb 1922Rockcastle County, Kentucky I1301
12 Wilmot, Elmer  4 Feb 1925Rockcastle County, Kentucky I1243
13 Wilmot, Clarence Eugene  10 Jul 1931Rockcastle County, Kentucky I1308
14 Wilmot, Chester  27 Feb 1922Rockcastle County, Kentucky I1241
15 Wilmot, Arvel Jerry  2 Sep 1918Rockcastle County, Kentucky I1298
16 Whitaker, Ray  15 Jul 1934Rockcastle County, Kentucky I918
17 Whitaker, Ralph Edward  28 Apr 1922Rockcastle County, Kentucky I916
18 Whitaker, Fred Earl  3 Dec 1897Rockcastle County, Kentucky I513
19 Waddle, Charles Dean  24 Oct 1932Rockcastle County, Kentucky I886
20 Travillian, George Thomas  19 Apr 1907Rockcastle County, Kentucky I468
21 Travillian, George Samuel  16 Sep 1931Rockcastle County, Kentucky I891
22 Spivey, Thomas  20 Mar 1910Rockcastle County, Kentucky I442
23 Spivey, Susan  22 Nov 1878Rockcastle County, Kentucky I307
24 Spivey, Sarah "Sally"  8 Oct 1908Rockcastle County, Kentucky I460
25 Spivey, Samuel  25 Dec 1875Rockcastle County, Kentucky I306
26 Spivey, Ruth  25 Jan 1924Rockcastle County, Kentucky I1608
27 Spivey, Ruby  25 Jan 1924Rockcastle County, Kentucky I1607
28 Spivey, Robert  28 Oct 1919Rockcastle County, Kentucky I1606
29 Spivey, Rebecca  18 Apr 1906Rockcastle County, Kentucky I441
30 Spivey, Nevareen  14 Jul 1916Rockcastle County, Kentucky I463
31 Spivey, Mamie E.  4 Oct 1905Rockcastle County, Kentucky I450
32 Spivey, John B.  14 Sep 1939Rockcastle County, Kentucky I897
33 Spivey, John  7 Dec 1905Rockcastle County, Kentucky I459
34 Spivey, Infant daughter  3 Feb 1927Rockcastle County, Kentucky I876
35 Spivey, George D.  7 Dec 1903Rockcastle County, Kentucky I458
36 Spivey, Elmer  30 Jan 1912Rockcastle County, Kentucky I904
37 Spivey, Earl  7 Apr 1898Rockcastle County, Kentucky I455
38 Spivey, Clara Angeline  1901Rockcastle County, Kentucky I440
39 Spivey, Casper  21 Sep 1914Rockcastle County, Kentucky I462
40 Spivey, Alice  11 Mar 1921Rockcastle County, Kentucky I464
41 Spivey, Albert  26 Dec 1893Rockcastle County, Kentucky I448
42 Robinson, Ellie Ball  26 Apr 1908Rockcastle County, Kentucky I471
43 Robinson, Cecil Homer  7 Jun 1938Rockcastle County, Kentucky I903
44 Robert, James Edward  5 May 1917Rockcastle County, Kentucky I1246
45 Riddle, Ruby Ann  24 Mar 1915Rockcastle County, Kentucky I967
46 Riddle, Anna  31 Jan 1916Rockcastle County, Kentucky I1296
47 Ponder, Winnie Adeline  16 Apr 1884Rockcastle County, Kentucky I541
48 Ponder, William Henry  15 Sep 1881Rockcastle County, Kentucky I540
49 Ponder, Una Versa  16 Mar 1911Rockcastle County, Kentucky I982
50 Ponder, Rovy  2 Oct 1922Rockcastle County, Kentucky I1000

1 2 3 Next»



Died

Matches 1 to 41 of 41

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

Census

Matches 1 to 36 of 36

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

Married

Matches 1 to 25 of 25

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

Divorced

Matches 1 to 1 of 1

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