Home | What's New | Photos | Histories | Sources | Reports | Calendar | Cemeteries | Headstones | Statistics | Surnames
Print Bookmark

Rockcastle Co, Kentucky



 


Latitude: 36.8997741, Longitude: -87.9872444


Birth

Matches 1 to 100 of 100

   Last Name, Given Name(s)    Birth    Person ID 
1 Price, Ella M.  Rockcastle Co, Kentucky I67581
2 McClure, (..)  Abt 1759Rockcastle Co, Kentucky I54815
3 Dysart, Madison  30 Jan 1806Rockcastle Co, Kentucky I69805
4 Renner, Ransom  1811Rockcastle Co, Kentucky I67570
5 Dysart, Hardin  1812Rockcastle Co, Kentucky I69807
6 McClure, Keziah  10 Jul 1815Rockcastle Co, Kentucky I54763
7 Dysart, Dr. John B. (maybe grandson??)  1819Rockcastle Co, Kentucky I7276
8 Renner, Anderson M.  1819Rockcastle Co, Kentucky I67571
9 Renner, Granderson  15 Feb 1820Rockcastle Co, Kentucky I54404
10 Renner, John  1823Rockcastle Co, Kentucky I54405
11 Linville, Sarah  23 Feb 1823Rockcastle Co, Kentucky I54838
12 Renner, Elizabeth Jane  13 Sep 1824Rockcastle Co, Kentucky I54406
13 Price, Angeline  22 Feb 1825Rockcastle Co, Kentucky I54408
14 McClure, Elizabeth  1828Rockcastle Co, Kentucky I54759
15 McClure, John  1829Rockcastle Co, Kentucky I54758
16 Renner, George  1829Rockcastle Co, Kentucky I67574
17 Riddle, John W.  24 Apr 1830Rockcastle Co, Kentucky I72321
18 Riddle, Mary Jane "Polly"  7 Oct 1834Rockcastle Co, Kentucky I72323
19 Cromer, Jarvis Jackson  1836Rockcastle Co, Kentucky I54724
20 Renner, Ingram  1838Rockcastle Co, Kentucky I54754
21 Renner, Jemima  1841Rockcastle Co, Kentucky I54753
22 Williams, Elizabeth  1841Rockcastle Co, Kentucky I54870
23 Rowe, William Harvey  Abt 1842Rockcastle Co, Kentucky I67583
24 Renner, Elisha  12 Sep 1842Rockcastle Co, Kentucky I54767
25 Renner, Henry Logan D.  1843Rockcastle Co, Kentucky I54733
26 Cromer, Ellen  1845Rockcastle Co, Kentucky I54728
27 McClure, Sidney  26 Aug 1846Rockcastle Co, Kentucky I54734
28 Jones, Solomon  Abt 1848Rockcastle Co, Kentucky I54844
29 Cromer, Lindsey  1849Rockcastle Co, Kentucky I54729
30 Renner, Joseah  1849Rockcastle Co, Kentucky I54868
31 Renner, Joseph G.  1849Rockcastle Co, Kentucky I54410
32 Jones, Justine A.  1850Rockcastle Co, Kentucky I54841
33 Jones, Malachi  Abt 1850Rockcastle Co, Kentucky I54845
34 McClure, Josephine  1850Rockcastle Co, Kentucky I54760
35 Renner, James G.  1850Rockcastle Co, Kentucky I54799
36 Renner, Malvina  1850Rockcastle Co, Kentucky I54789
37 Renner, Aaron  1851Rockcastle Co, Kentucky I54796
38 Renner, Mary E. (or C.)  1852Rockcastle Co, Kentucky I54800
39 Jones, (infant)  Apr 1852Rockcastle Co, Kentucky I54846
40 Renner, Mary M.  1853Rockcastle Co, Kentucky I54794
41 Renner, Milton F.  1854Rockcastle Co, Kentucky I54801
42 Jones, Mary S.  1855Rockcastle Co, Kentucky I54842
43 Renner, Lucy E.  1855Rockcastle Co, Kentucky I54795
44 Cromer, Joseph  1856Rockcastle Co, Kentucky I54806
45 Renner, Henry F. (or T.)  1856Rockcastle Co, Kentucky I54802
46 Cromer, Joseph H.  1857Rockcastle Co, Kentucky I54871
47 Jones, Paulina  Jan 1857Rockcastle Co, Kentucky I54847
48 Jones, Henry  1858Rockcastle Co, Kentucky I54843
49 Renner, Harvey G.  1858Rockcastle Co, Kentucky I54803
50 Doan, Armilda J.  1 Jun 1858Rockcastle Co, Kentucky I54857
51 Jones, Henry  15 Jun 1858Rockcastle Co, Kentucky I54848
52 Cromer, Edward J.  1859Rockcastle Co, Kentucky I54872
53 Cromer, Mary M.  1859Rockcastle Co, Kentucky I54807
54 Jones, Milton F. "Dock"  Abt 1859Rockcastle Co, Kentucky I54849
55 Cromer, Emeline  1861Rockcastle Co, Kentucky I54827
56 Cromer, Joel L.  1861Rockcastle Co, Kentucky I54859
57 Purcell, Mary Martha "Mollie"  21 Mar 1861Rockcastle Co, Kentucky I55900
58 Cromer, Martha J.  1862Rockcastle Co, Kentucky I54808
59 Cromer, William Bramblet  1862Rockcastle Co, Kentucky I54809
60 Jones, Franklin W.  Abt 1863Rockcastle Co, Kentucky I54850
61 McClure, Samuel  Abt 1863Rockcastle Co, Kentucky I67593
62 Renner, Frank W.  1864Rockcastle Co, Kentucky I54804
63 Cromer, George W.  1865Rockcastle Co, Kentucky I54818
64 Cromer, Phoeobe Louise  1865Rockcastle Co, Kentucky I54861
65 Price, William D.  1866Rockcastle Co, Kentucky I54772
66 Renner, Martha M.  1866Rockcastle Co, Kentucky I54812
67 Cromer, Sarah M.  1867Rockcastle Co, Kentucky I54819
68 Cromer, Adam F.  Aug 1867Rockcastle Co, Kentucky I54860
69 Cromer, Martha E.  Aug 1867Rockcastle Co, Kentucky I54862
70 Cromer, Christopher  1868Rockcastle Co, Kentucky I54828
71 Cromer, Sarah Emeline  1868Rockcastle Co, Kentucky I54864
72 Cromer, Sidney E.  1868Rockcastle Co, Kentucky I54810
73 Renner, Sarah Elizabeth  1868Rockcastle Co, Kentucky I54805
74 Renner, William S.  1868Rockcastle Co, Kentucky I54813
75 Jones, Martha E.  Apr 1868Rockcastle Co, Kentucky I54852
76 Cromer, Martilla  1869Rockcastle Co, Kentucky I54811
77 Cromer, Henry Martin "Hen"  1 Jan 1869Rockcastle Co, Kentucky I54863
78 Renner, Mary Elizabeth  4 Nov 1869Rockcastle Co, Kentucky I54768
79 Cromer, Benjamin  1870Rockcastle Co, Kentucky I54829
80 Jones, Paulina L. (Perlina)  12 Feb 1870Rockcastle Co, Kentucky I54853
81 Price, Andrew Johnson  8 Apr 1870Rockcastle Co, Kentucky I54769
82 Cromer, Elizabeth Caroline  1 Nov 1870Rockcastle Co, Kentucky I54830
83 McClure, Green A.  3 Dec 1870Rockcastle Co, Kentucky I67592
84 Cromer, Grandison  1871Rockcastle Co, Kentucky I54865
85 Cromer, Mahala C.  1871Rockcastle Co, Kentucky I54820
86 Cromer, James C.  1873Rockcastle Co, Kentucky I54866
87 Jones, (infant)  9 Apr 1873Rockcastle Co, Kentucky I54855
88 Cromer, Becky J.  1874Rockcastle Co, Kentucky I54824
89 Cromer, Charles A.  1874Rockcastle Co, Kentucky I54831
90 Cromer, Dulcena  1874Rockcastle Co, Kentucky I54814
91 Deaton, Mace Miller  3 Aug 1874Rockcastle Co, Kentucky I54417
92 Cromer, Elizabeth A.  1875Rockcastle Co, Kentucky I54823
93 Cromer, Joseph W.  1876Rockcastle Co, Kentucky I54832
94 Cromer, Lucy  1876Rockcastle Co, Kentucky I54821
95 Cromer, William A.  1878Rockcastle Co, Kentucky I54825
96 Cromer, Zelpha H.  1878Rockcastle Co, Kentucky I54867
97 Cromer, Martin O.  1879Rockcastle Co, Kentucky I54833
98 McClure, William  1879Rockcastle Co, Kentucky I54816
99 Jones, Nathaniel  Apr 1880Rockcastle Co, Kentucky I54854
100 Jones, Jackson  Feb 1881Rockcastle Co, Kentucky I54856

Death

Matches 1 to 63 of 63

   Last Name, Given Name(s)    Death    Person ID 
1 Price, Ella M.  Rockcastle Co, Kentucky I67581
2 Dysart, Capt.. James (immigrant)  26 May 1818Rockcastle Co, Kentucky I69777
3 Linville (maybe?), (..)  Bef 1825Rockcastle Co, Kentucky I67566
4 Dysart, Johnson (John)  5 Aug 1826Rockcastle Co, Kentucky I69785
5 Carson, William  28 Jul 1830Rockcastle Co, Kentucky I69779
6 Renner, Jacob Sr.  Abt 1832Rockcastle Co, Kentucky I54873
7 Beatty, Nancy Agnes  1833Rockcastle Co, Kentucky I69776
8 McClure, Holbert  Abt 1846Rockcastle Co, Kentucky I67587
9 Habiatt, Phoebe  Abt 1848Rockcastle Co, Kentucky I67588
10 Renner, John  Abt 1848Rockcastle Co, Kentucky I54403
11 Dysart, Eleanor  4 Jun 1850Rockcastle Co, Kentucky I69778
12 Renner, Lucinda  Aft 1850Rockcastle Co, Kentucky I67563
13 Rowe, Solomon  Aft 1850Rockcastle Co, Kentucky I67569
14 Linville, Emily  Bef 1852Rockcastle Co, Kentucky I54774
15 Jones, (infant)  Apr 1852Rockcastle Co, Kentucky I54846
16 Jones, Justine A.  May 1852Rockcastle Co, Kentucky I54841
17 Jones, Malachi  Jun 1852Rockcastle Co, Kentucky I54845
18 Jones, Paulina  1 Jun 1857Rockcastle Co, Kentucky I54847
19 Baker, Sarah  Bef 1859Rockcastle Co, Kentucky I67590
20 Price, Granderson Hampton Madison  Aft 1862Rockcastle Co, Kentucky I54793
21 Renner, Henry Logan D.  Bef 1866Rockcastle Co, Kentucky I54733
22 Renner, Jacob Jr.  Between 1870 and 1874Rockcastle Co, Kentucky I54778
23 Jones, (infant)  1874Rockcastle Co, Kentucky I54855
24 McClure, Franklin (son?)  Bef 1876Rockcastle Co, Kentucky I67585
25 Linville, Malakiah  Oct 1876Rockcastle Co, Kentucky I54762
26 Renner, Granderson  2 Nov 1876Rockcastle Co, Kentucky I54404
27 Renfro, Judith  1878Rockcastle Co, Kentucky I15172
28 Renfro, Skelton  1878Rockcastle Co, Kentucky I15113
29 Evans, Rebecca  Bef 1880Rockcastle Co, Kentucky I54757
30 McClure, (..)  Bef 1880Rockcastle Co, Kentucky I54815
31 McClure, Nathaniel  Bef 1880Rockcastle Co, Kentucky I54836
32 Renner, Vincent  Bef 1880Rockcastle Co, Kentucky I54835
33 Renner, Adam  Feb 1880Rockcastle Co, Kentucky I54731
34 Bradley, Sarah Louisa  Aft 1880Rockcastle Co, Kentucky I67582
35 McClure, Holbert  Aft 1880Rockcastle Co, Kentucky I54756
36 Linville, John L.  4 Apr 1885Rockcastle Co, Kentucky I54761
37 McClure, Armilda J.  Bef 1887Rockcastle Co, Kentucky I67584
38 Jones, John  7 Jul 1895Rockcastle Co, Kentucky I54840
39 Jones, Solomon  7 Jul 1895Rockcastle Co, Kentucky I54844
40 Riddle, John W.  20 Aug 1900Rockcastle Co, Kentucky I72321
41 Cromer, Martha E.  Aft 1900Rockcastle Co, Kentucky I54862
42 Cromer, Jarvis Jackson  May 1901Rockcastle Co, Kentucky I54724
43 Price, Angeline  26 Mar 1912Rockcastle Co, Kentucky I54408
44 Renner, Elizabeth Jane  22 Dec 1914Rockcastle Co, Kentucky I54406
45 Doan, Armilda J.  1916Rockcastle Co, Kentucky I54857
46 Southard, Elizabeth Rebecca  1918Rockcastle Co, Kentucky I54858
47 McClure, Sidney  30 May 1918Rockcastle Co, Kentucky I54734
48 Jones, Paulina L. (Perlina)  8 Oct 1921Rockcastle Co, Kentucky I54853
49 Price, Andrew Johnson  22 Oct 1922Rockcastle Co, Kentucky I54769
50 Cromer, David  1925Rockcastle Co, Kentucky I54725
51 Renner, Elisha  8 Jan 1925Rockcastle Co, Kentucky I54767
52 Arnold, Rachel Emaline  12 Feb 1926Rockcastle Co, Kentucky I54851
53 Cromer, Elizabeth Caroline  25 Nov 1928Rockcastle Co, Kentucky I54830
54 Jones, Henry  1932Rockcastle Co, Kentucky I54848
55 Jones, Milton F. "Dock"  1932Rockcastle Co, Kentucky I54849
56 Cromer, William Bramblet  Jul 1932Rockcastle Co, Kentucky I54809
57 McClure, Green A.  16 Mar 1933Rockcastle Co, Kentucky I67592
58 Cromer, Adam F.  7 Feb 1936Rockcastle Co, Kentucky I54860
59 Grider, Elizabeth Ellen  29 Nov 1941Rockcastle Co, Kentucky I67580
60 Jones, Jackson  16 Feb 1949Rockcastle Co, Kentucky I54856
61 Cromer, Henry Martin "Hen"  15 Dec 1955Rockcastle Co, Kentucky I54863
62 Renner, Mary Elizabeth  21 Jun 1958Rockcastle Co, Kentucky I54768
63 Cromer, Sarah Emeline  1960Rockcastle Co, Kentucky I54864

Census

Matches 1 to 3 of 3

   Last Name, Given Name(s)    Census    Person ID 
1 Rentfro, James  1850Rockcastle Co, Kentucky I15148
2 Renner, Westerfield  1860Rockcastle Co, Kentucky I54720
3 Renner, Elizabeth Jane  1880Rockcastle Co, Kentucky I54406

Property

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Property    Person ID 
1 Renfro, Dr. William  1836Rockcastle Co, Kentucky I15098

Residence

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Residence    Person ID 
1 Renfro, Skelton  Rockcastle Co, Kentucky I15113

Marriage

Matches 1 to 28 of 28

   Family    Marriage    Family ID 
1 Rowe / Renner  Rockcastle Co, Kentucky F17959
2 Renner / Linville  Abt 1819Rockcastle Co, Kentucky F17823
3 McClure / Evans  Abt 1829Rockcastle Co, Kentucky F17940
4 Renner / Renner  Abt 1842Rockcastle Co, Kentucky F17928
5 Renner / Price  Abt 1847Rockcastle Co, Kentucky F17825
6 Renner / Cromer  Abt 1848Rockcastle Co, Kentucky F17826
7 Price / Renner  Feb 1849Rockcastle Co, Kentucky F17824
8 McClure / Baker  Abt 1851Rockcastle Co, Kentucky F21865
9 Southard / Renner  Aft 1850Rockcastle Co, Kentucky F17948
10 Cromer / Renner  29 May 1853Rockcastle Co, Kentucky F17927
11 Cromer / Williams  25 Jan 1855Rockcastle Co, Kentucky F17960
12 Cromer / Southard  7 Jul 1856Rockcastle Co, Kentucky F17958
13 McClure / Kirby  Abt 1858Rockcastle Co, Kentucky F21866
14 Renner / Nichols  Sep 1858Rockcastle Co, Kentucky F17939
15 Renner / McClure  21 Aug 1860Rockcastle Co, Kentucky F17929
16 Kirby / McClure  11 Sep 1860Rockcastle Co, Kentucky F21864
17 Cromer / Cromer  Abt 1864Rockcastle Co, Kentucky F17950
18 Renner / Linville  25 Jul 1865Rockcastle Co, Kentucky F17942
19 Price / Price  Abt 1866Rockcastle Co, Kentucky F17944
20 Cromer / Renner  Abt 1867Rockcastle Co, Kentucky F17952
21 Jones / Arnold  Abt 1867Rockcastle Co, Kentucky F17956
22 Rowe / McClure  Abt 1868Rockcastle Co, Kentucky F21861
23 Cromer / Cromer  Abt 1874Rockcastle Co, Kentucky F17951
24 Cromer / Bradley  Abt 1879Rockcastle Co, Kentucky F21860
25 Cromer / Doan  25 Mar 1880Rockcastle Co, Kentucky F17957
26 McClure / Cromer  1 Nov 1884Rockcastle Co, Kentucky F21868
27 McClure / Cromer  24 Dec 1889Rockcastle Co, Kentucky F21867
28 Price / Renner  24 Dec 1890Rockcastle Co, Kentucky F17943