Rockcastle County, Kentucky
County/Shire : Latitude: 37.3743065, Longitude: -84.31212640000001
Birth
Matches 51 to 100 of 138
Last Name, Given Name(s) | Birth | Person ID | ||
51 | Spivey, Sarah "Sally" | 8 Oct 1908 | Rockcastle County, Kentucky | I460 |
52 | Kelley, James Conley | 12 Nov 1909 | Rockcastle County, Kentucky | I1624 |
53 | Metcalf, Viola | 22 Dec 1909 | Rockcastle County, Kentucky | I972 |
54 | Spivey, Thomas | 20 Mar 1910 | Rockcastle County, Kentucky | I442 |
55 | Kidwell, Cleveland Edward | 24 Mar 1910 | Rockcastle County, Kentucky | I1259 |
56 | McDaniel, Anna May | 29 Mar 1910 | Rockcastle County, Kentucky | I485 |
57 | Kelley, Oscar | 19 Jun 1910 | Rockcastle County, Kentucky | I1625 |
58 | Metcalf, Eliza Mae | 4 Mar 1911 | Rockcastle County, Kentucky | I946 |
59 | Ponder, Una Versa | 16 Mar 1911 | Rockcastle County, Kentucky | I982 |
60 | Wilmot, Hazel | 30 Aug 1911 | Rockcastle County, Kentucky | I1236 |
61 | Spivey, Elmer | 30 Jan 1912 | Rockcastle County, Kentucky | I904 |
62 | Kelley, Virginia Maude | 26 Feb 1912 | Rockcastle County, Kentucky | I1627 |
63 | Kidwell, Delbert Frank | 1 May 1912 | Rockcastle County, Kentucky | I1260 |
64 | Metcalf, Hughie Dale | 17 Jul 1912 | Rockcastle County, Kentucky | I973 |
65 | McDaniel, William Robert | 31 Aug 1912 | Rockcastle County, Kentucky | I501 |
66 | O'Dell, Mary Elizabeth | 26 Feb 1913 | Rockcastle County, Kentucky | I920 |
67 | Ponder, Bernice | 3 Mar 1913 | Rockcastle County, Kentucky | I955 |
68 | Ponder, Keith Cameron | 17 Apr 1913 | Rockcastle County, Kentucky | I983 |
69 | Phelps, Sherman Gillis | 22 May 1913 | Rockcastle County, Kentucky | I1252 |
70 | Kidwell, Raymond Smith | 22 Jul 1913 | Rockcastle County, Kentucky | I1261 |
71 | Mink, Bertie | 3 Aug 1913 | Rockcastle County, Kentucky | I1626 |
72 | Wilmot, Marie | 5 Jan 1914 | Rockcastle County, Kentucky | I1293 |
73 | Kelley, Dortha Rosa | 6 Aug 1914 | Rockcastle County, Kentucky | I1629 |
74 | Spivey, Casper | 21 Sep 1914 | Rockcastle County, Kentucky | I462 |
75 | Riddle, Ruby Ann | 24 Mar 1915 | Rockcastle County, Kentucky | I967 |
76 | Carpenter, Infant Son | 1 May 1915 | Rockcastle County, Kentucky | I931 |
77 | McDaniel, Pearl Rose | 30 Jul 1915 | Rockcastle County, Kentucky | I486 |
78 | Ponder, Curtis | 22 Sep 1915 | Rockcastle County, Kentucky | I997 |
79 | Wilmot, Martha | 16 Oct 1915 | Rockcastle County, Kentucky | I1238 |
80 | Riddle, Anna | 31 Jan 1916 | Rockcastle County, Kentucky | I1296 |
81 | Kelley, William Francis | 17 Mar 1916 | Rockcastle County, Kentucky | I1630 |
82 | Metcalf, Leatha Sarah Martha | 11 Jun 1916 | Rockcastle County, Kentucky | I974 |
83 | Spivey, Nevareen | 14 Jul 1916 | Rockcastle County, Kentucky | I463 |
84 | Ponder, Ana Fern | 19 Aug 1916 | Rockcastle County, Kentucky | I985 |
85 | Wilmot, William Carter | 7 Feb 1917 | Rockcastle County, Kentucky | I1295 |
86 | Metcalf, Addie Lee | 24 Feb 1917 | Rockcastle County, Kentucky | I948 |
87 | Robert, James Edward | 5 May 1917 | Rockcastle County, Kentucky | I1246 |
88 | Ponder, Anna Christine | 7 Sep 1917 | Rockcastle County, Kentucky | I998 |
89 | Furmon, Willie | 12 Dec 1917 | Rockcastle County, Kentucky | I1004 |
90 | Ponder, Lyman Theodore | 3 Mar 1918 | Rockcastle County, Kentucky | I986 |
91 | Wilmot, Arvel Jerry | 2 Sep 1918 | Rockcastle County, Kentucky | I1298 |
92 | Metcalfe, Walter Kenneth | 23 Jul 1919 | Rockcastle County, Kentucky | I949 |
93 | Spivey, Robert | 28 Oct 1919 | Rockcastle County, Kentucky | I1606 |
94 | Kidwell, William Levi | 2 Feb 1920 | Rockcastle County, Kentucky | I1263 |
95 | Ponder, Austin Dyche | 28 Mar 1920 | Rockcastle County, Kentucky | I958 |
96 | Moore, Carrie Elizabeth | 2 Feb 1921 | Rockcastle County, Kentucky | I1632 |
97 | Wilmot, Reva Corrine | 25 Feb 1921 | Rockcastle County, Kentucky | I1274 |
98 | Spivey, Alice | 11 Mar 1921 | Rockcastle County, Kentucky | I464 |
99 | McClure, Anna Lee | 8 Apr 1921 | Rockcastle County, Kentucky | I445 |
100 | Wilmot, Ernest Alva | 12 Feb 1922 | Rockcastle County, Kentucky | I1301 |