Highland HomePage

Discovering the pioneer settlers of the Cumberland Highlands

Montgomery, Kentucky, United States



 


Notes:
[1796 - present]

Montgomery County
was established in 1796 from land given by Clark County. Montgomery was the 22nd Kentucky county in order of formation.





















Township : Latitude: 38.0500000, Longitude: -83.9166694


Birth

Matches 1 to 100 of 153

1 2 Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Allen, Louisiana  18 May 1813Montgomery, Kentucky, United States I346665
2 Anderson, Bingham  22 Apr 1838Montgomery, Kentucky, United States I332584
3 Anderson, Emma D.  21 Oct 1856Montgomery, Kentucky, United States I282222
4 Anderson, Florence  26 Mar 1875Montgomery, Kentucky, United States I332583
5 Back, Ramona Lee  1966Montgomery, Kentucky, United States I416327
6 Barker, Emily Jane  9 Jul 1856Montgomery, Kentucky, United States I408300
7 Barnes, Mary F.  1850Montgomery, Kentucky, United States I263351
8 Barnes, Nancy A.  7 May 1852Montgomery, Kentucky, United States I254373
9 Benningfield, Nancy Jane  16 Feb 1847Montgomery, Kentucky, United States I409938
10 Blair, David  1807–1808Montgomery, Kentucky, United States I85311
11 Blair, William L.  5 Jul 1805Montgomery, Kentucky, United States I410851
12 Bowen, Isaac Newton  1837Montgomery, Kentucky, United States I238466
13 Calhoun, Harlan D.  8 Aug 1878Montgomery, Kentucky, United States I272700
14 Carmichael, Mary Vertna  26 May 1916Montgomery, Kentucky, United States I343430
15 Carter, Virginia Jane  3 Apr 1802Montgomery, Kentucky, United States I238793
16 Coffee, Elijah  1799Montgomery, Kentucky, United States I95394
17 Coffee, Raleigh  27 Dec 1804Montgomery, Kentucky, United States I244336
18 Coffee, Rebecca Jane  19 Aug 1797Montgomery, Kentucky, United States I348723
19 Combs, Omer  10 May 1914Montgomery, Kentucky, United States I283034
20 Cope, Elizabeth  21 Sep 1814Montgomery, Kentucky, United States I73817
21 Cornwell, William Wash  12 Jul 1834Montgomery, Kentucky, United States I320494
22 Cox, Cynthia  Abt 1878Montgomery, Kentucky, United States I346659
23 Cox, Cynthia Ann  7 Nov 1808Montgomery, Kentucky, United States I121303
24 Cox, Edward Everett  Abt 1879Montgomery, Kentucky, United States I346657
25 Cox, George G.  Apr 1874Montgomery, Kentucky, United States I346658
26 Cox, James  11 Mar 1811Montgomery, Kentucky, United States I121290
27 Cox, Mary Ann  24 Feb 1815Montgomery, Kentucky, United States I121348
28 Craig, Abraham Absolom  20 Feb 1806Montgomery, Kentucky, United States I245574
29 Crank, Nathaniel  1795Montgomery, Kentucky, United States I95780
30 Dale, Nancy Jane  20 Dec 1822Montgomery, Kentucky, United States I396323
31 Daniels, Martha  1839Montgomery, Kentucky, United States I98845
32 Davis, Eveline  Abt 1842Montgomery, Kentucky, United States I86544
33 Davis, James  Abt 1798Montgomery, Kentucky, United States I95399
34 Day, Allen Taylor  21 Nov 1795Montgomery, Kentucky, United States I95405
35 Day, Bernice Inez  12 May 1898Montgomery, Kentucky, United States I121436
36 Day, Carroll Anderson  2 Mar 1900Montgomery, Kentucky, United States I121437
37 Day, James Edward  Abt 1902Montgomery, Kentucky, United States I121438
38 Day, Lillian May  1896Montgomery, Kentucky, United States I121435
39 Dennis, Francis Marion  19 Sep 1867Montgomery, Kentucky, United States I96450
40 Dennis, William Robert  Abt May 1870Montgomery, Kentucky, United States I96452
41 Donahue, James Worth  1815Montgomery, Kentucky, United States I259424
42 Downing, Dennis  25 Dec 1801Montgomery, Kentucky, United States I23309
43 Duncan, Elizabeth  10 Dec 1859Montgomery, Kentucky, United States I363366
44 Duncan, William Dillard  6 Dec 1816Montgomery, Kentucky, United States I396322
45 Estep, Sarah Ellen  2 Apr 1883Montgomery, Kentucky, United States I233158
46 Fannin, David  1787–1789Montgomery, Kentucky, United States I94367
47 Ferguson, James  12 Nov 1796Montgomery, Kentucky, United States I96171
48 Ferguson, Jeanette  17 Aug 1797Montgomery, Kentucky, United States I94386
49 Ferguson, Phoebe  12 Feb 1792Montgomery, Kentucky, United States I72711
50 Ferguson, Richard  17 Mar 1785Montgomery, Kentucky, United States I72702
51 Fisher, Rebecca  1826Montgomery, Kentucky, United States I96519
52 Fisher, Samuel  27 Mar 1825Montgomery, Kentucky, United States I96589
53 Flack, William Henry  11 May 1885Montgomery, Kentucky, United States I261472
54 Fortune, Elizabeth  2 Mar 1822Montgomery, Kentucky, United States I32928
55 Garrett, Milly Ann  29 Mar 1818Montgomery, Kentucky, United States I250996
56 Greear, Hughy Robert  30 Mar 1900Montgomery, Kentucky, United States I307479
57 Greenwade, Capt. Thomas Sr.  24 Jul 1815Montgomery, Kentucky, United States I246600
58 Hall, John Wesley  1832Montgomery, Kentucky, United States I338803
59 Hall, Lucinda A.  15 Jun 1819Montgomery, Kentucky, United States I367769
60 Hall, Sally  Nov 1836Montgomery, Kentucky, United States I338796
61 Hamman, William Cook  26 Jun 1796Montgomery, Kentucky, United States I380772
62 Hammond, Mahala  2 Aug 1822Montgomery, Kentucky, United States I410874
63 Hanks, Annie  Abt 1811Montgomery, Kentucky, United States I121291
64 Hanks, Evaline  1848Montgomery, Kentucky, United States I309945
65 Hanks, William  30 Apr 1807Montgomery, Kentucky, United States I390976
66 Hatton, John Henry  18 Mar 1849Montgomery, Kentucky, United States I351018
67 Hollon, William Brewer  4 Apr 1808Montgomery, Kentucky, United States I311811
68 Honn, Jessie William  18 Dec 1862Montgomery, Kentucky, United States I402063
69 Howard, Minnie Belle  12 Aug 1875Montgomery, Kentucky, United States I121434
70 Howard, Presley Anderson  1813Montgomery, Kentucky, United States I302554
71 Isbell, Eliza  1901Montgomery, Kentucky, United States I357479
72 Jackson, Theodore  15 Jun 1909Montgomery, Kentucky, United States I357710
73 Johnson, Alfred  27 Feb 1830Montgomery, Kentucky, United States I415114
74 Johnson, Mariah Jefferson  17 Mar 1858Montgomery, Kentucky, United States I27928
75 Kash, Caleb  5 Jun 1800Montgomery, Kentucky, United States I95276
76 Kash, William  16 Oct 1808Montgomery, Kentucky, United States I97338
77 Keeton, William  Jan 1798Montgomery, Kentucky, United States I95470
78 Kidd, Edmond  1814Montgomery, Kentucky, United States I339411
79 Landrum, Emma  1844Montgomery, Kentucky, United States I388565
80 Lawson, Benjamin Franklin  Jan 1849Montgomery, Kentucky, United States I108991
81 Lawson, Jeremiah S.  26 Mar 1809Montgomery, Kentucky, United States I420808
82 Lawson, Joseph  Abt 1819Montgomery, Kentucky, United States I235652
83 Lemaster, Ambrose  1810Montgomery, Kentucky, United States I244821
84 Lewis, Diadamia  20 Feb 1800Montgomery, Kentucky, United States I95240
85 Logan, Lydia  Abt 1800Montgomery, Kentucky, United States I96162
86 Long, Susan E.  11 Jan 1865Montgomery, Kentucky, United States I345195
87 Lykins, David Kitchen  22 Jul 1819Montgomery, Kentucky, United States I410840
88 Lykins, Elizabeth  1804Montgomery, Kentucky, United States I95993
89 Lykins, John W.  Abt 1812Montgomery, Kentucky, United States I85112
90 Lykins, Peter  7 Jun 1799Montgomery, Kentucky, United States I96224
91 Lykins, Sarah  10 Apr 1797Montgomery, Kentucky, United States I94711
92 Lykins, William Phillip  24 Aug 1795Montgomery, Kentucky, United States I94723
93 Lykins, William Stuart  1797Montgomery, Kentucky, United States I348722
94 Maxey, Raney  10 Nov 1805Montgomery, Kentucky, United States I259820
95 May, Otis  Apr 1878Montgomery, Kentucky, United States I320374
96 May, William C.  Aug 1888Montgomery, Kentucky, United States I320371
97 McCormick, Mary  21 Oct 1802Montgomery, Kentucky, United States I23310
98 McKinney, Joseph  29 Jul 1798Montgomery, Kentucky, United States I238792
99 Meadows, Harrison Green  1 Jan 1848Montgomery, Kentucky, United States I345521
100 Morton, Lucy Juanita  18 Aug 1912Montgomery, Kentucky, United States I255497

1 2 Next»



Death

Matches 1 to 100 of 149

1 2 Next»

   Last Name, Given Name(s)    Death    Person ID 
1 Agee, Noah  29 Jun 1966Montgomery, Kentucky, United States I388511
2 Allen, Green Berry  4 May 1912Montgomery, Kentucky, United States I369135
3 Allen, Susan A.  3 Apr 1920Montgomery, Kentucky, United States I28266
4 Amburgey, Samuel J. Tilden  1 Nov 1926Montgomery, Kentucky, United States I345533
5 Anderson, Bingham  2 Jun 1919Montgomery, Kentucky, United States I332584
6 Auxier, George  Oct 1809Montgomery, Kentucky, United States I112519
7 Back, Curtis  20 Dec 1971Montgomery, Kentucky, United States I308282
8 Bailey, Mason Clayborn  17 Aug 1912Montgomery, Kentucky, United States I117106
9 Blevins, Rebecca Jane  1913Montgomery, Kentucky, United States I384594
10 Bolen, Reese T.  13 Mar 1950Montgomery, Kentucky, United States I339646
11 Bond, Sarah  1918Montgomery, Kentucky, United States I82763
12 Boone, Edward  6 Oct 1780Montgomery, Kentucky, United States I6231
13 Bowen, Isaac Newton  1915Montgomery, Kentucky, United States I238466
14 Bowling, Benjamin Franklin  1904Montgomery, Kentucky, United States I14517
15 Butcher, June  31 Jul 1995Montgomery, Kentucky, United States I30480
16 Campbell, Dexter  2 Jun 1997Montgomery, Kentucky, United States I310766
17 Campbell, Herman  11 Jan 1995Montgomery, Kentucky, United States I80431
18 Campbell, Kelly  29 Oct 1987Montgomery, Kentucky, United States I80305
19 Carmichael, Mary Vertna  20 Mar 1995Montgomery, Kentucky, United States I343430
20 Carter, Eleanor Elizabeth  23 Apr 1913Montgomery, Kentucky, United States I326465
21 Castle, John Harkless  18 Apr 1964Montgomery, Kentucky, United States I366939
22 Caudill, John P. Jr.  17 Apr 1974Montgomery, Kentucky, United States I273089
23 Caudill, Willard Lee  Jun 1982Montgomery, Kentucky, United States I128029
24 Chase, Francis Marion  6 Jan 1924Montgomery, Kentucky, United States I336422
25 Chase, Jeremiah T.  4 Mar 1908Montgomery, Kentucky, United States I82762
26 Cline, Mattie D.  4 Oct 1980Montgomery, Kentucky, United States I260791
27 Coburn, George C.  28 Nov 1904Montgomery, Kentucky, United States I401140
28 Cockerham, John Miles  27 Jan 1924Montgomery, Kentucky, United States I311863
29 Cockrell, Moses  1807Montgomery, Kentucky, United States I112392
30 Coffee, Ambrose Sr.  1820Montgomery, Kentucky, United States I95390
31 Combs, Dock Aaron  22 Jun 2006Montgomery, Kentucky, United States I100839
32 Combs, Elijah  16 Dec 1953Montgomery, Kentucky, United States I77534
33 Combs, Emma Zell  25 May 1965Montgomery, Kentucky, United States I407128
34 Combs, Ida May  12 Mar 1924Montgomery, Kentucky, United States I101424
35 Combs, Richard  27 Jan 1887Montgomery, Kentucky, United States I15953
36 Combs, Samuel J. B.  18 Feb 1965Montgomery, Kentucky, United States I283481
37 Cooper, Jefferson M.  18 Mar 1939Montgomery, Kentucky, United States I271911
38 Cox, George G.  20 Apr 1928Montgomery, Kentucky, United States I346658
39 Cox, Sarah Virlinda  1830Montgomery, Kentucky, United States I268047
40 Cree, Jane  1830Montgomery, Kentucky, United States I420240
41 Culbertson, Jeptha  7 Apr 1902Montgomery, Kentucky, United States I338916
42 Dale, Nancy Jane  21 Aug 1902Montgomery, Kentucky, United States I396323
43 Daniel, Beverly  18 Sep 1851Montgomery, Kentucky, United States I407649
44 Dennis, Loulie Ellen  17 Oct 1948Montgomery, Kentucky, United States I260883
45 Dorton, Oka  4 Mar 1983Montgomery, Kentucky, United States I76315
46 Estep, Elijah  1889Montgomery, Kentucky, United States I237346
47 Evans, Margaret  1855Montgomery, Kentucky, United States I24264
48 Everman, Herman O.  2 Nov 1959Montgomery, Kentucky, United States I348503
49 Fox, James  Bef 1820Montgomery, Kentucky, United States I408434
50 Fox, John  Bef 26 Oct 1852Montgomery, Kentucky, United States I258703
51 France, Catherine Caroline  30 Nov 1923Montgomery, Kentucky, United States I360278
52 French, Margaret  8 Jan 1958Montgomery, Kentucky, United States I81908
53 Haddix, Mary Armina  16 Jan 1932Montgomery, Kentucky, United States I406700
54 Hall, Anna  24 Apr 1985Montgomery, Kentucky, United States I3445
55 Hall, James S.  28 Jan 1942Montgomery, Kentucky, United States I300041
56 Hall, Jane Elly  7 Jan 1915Montgomery, Kentucky, United States I24985
57 Hall, Lee  20 Oct 1957Montgomery, Kentucky, United States I3451
58 Hall, Myrtie  18 Nov 1959Montgomery, Kentucky, United States I30419
59 Hamilton, Jarvey  13 May 1984Montgomery, Kentucky, United States I20249
60 Hammonds, Lettie Jane  16 Jun 1995Montgomery, Kentucky, United States I78161
61 Hanks, Elizabeth  28 Apr 1877Montgomery, Kentucky, United States I94761
62 Haynes, Martha Jane  Bef 30 Nov 1907Montgomery, Kentucky, United States I336658
63 Hensley, Fielding  7 Apr 1910Montgomery, Kentucky, United States I341369
64 Hieatt, Jane  1845Montgomery, Kentucky, United States I407650
65 Hodge, Robert Edward  1870Montgomery, Kentucky, United States I367768
66 Holbrook, Lenora  30 Apr 1960Montgomery, Kentucky, United States I231530
67 Howard, Harrison  31 Mar 1971Montgomery, Kentucky, United States I383439
68 Howe, Margaret  Montgomery, Kentucky, United States I94732
69 Huff, Ida  3 Sep 1974Montgomery, Kentucky, United States I77535
70 Huff, John Morgan  10 Jun 1893Montgomery, Kentucky, United States I257577
71 Hunt, Cynthia A.  19 Apr 1888Montgomery, Kentucky, United States I320492
72 Hurst, Fannie  24 Jan 1924Montgomery, Kentucky, United States I277512
73 Ison, Donald E.  19 Jun 1994Montgomery, Kentucky, United States I391205
74 Ison, William Noel  23 Apr 2002Montgomery, Kentucky, United States I391203
75 Johnson, Emily  1948Montgomery, Kentucky, United States I332585
76 Jones, Calista Margaret  23 Jul 1971Montgomery, Kentucky, United States I121248
77 Jones, Carlista  21 Nov 2001Montgomery, Kentucky, United States I104966
78 Kasee, Tennessee  15 Mar 1973Montgomery, Kentucky, United States I275006
79 Keeton, Asberry  19 Jun 1936Montgomery, Kentucky, United States I343200
80 Ketchum, Letitia  31 Dec 1913Montgomery, Kentucky, United States I98553
81 Lacy, Lucinda  24 Jun 1827Montgomery, Kentucky, United States I264426
82 Little, Alfred  20 Jul 1958Montgomery, Kentucky, United States I232271
83 Long, Wilburn  Aft 30 Nov 1907Montgomery, Kentucky, United States I336654
84 Lykins, Samuel R.  7 Nov 1964Montgomery, Kentucky, United States I299811
85 Marshall, Martha Hannah  Aft 1830Montgomery, Kentucky, United States I408435
86 Martin, Johnnie  Jun 1972Montgomery, Kentucky, United States I349061
87 May, Claude Elwood  23 Jan 1969Montgomery, Kentucky, United States I320372
88 May, Dora B.  1922Montgomery, Kentucky, United States I320373
89 May, Ephraim  19 Dec 1922Montgomery, Kentucky, United States I319370
90 Mayo, Wesley Daniel  24 Jun 1900Montgomery, Kentucky, United States I239333
91 McCleese, Vance Connell  25 Jul 1952Montgomery, Kentucky, United States I410504
92 McDaniel, Amanda  1941Montgomery, Kentucky, United States I272611
93 Mills, Bruce  16 Jun 1985Montgomery, Kentucky, United States I345178
94 Minix, Emaline  18 Jun 1908Montgomery, Kentucky, United States I229704
95 Montgomery, Alice  11 Apr 1971Montgomery, Kentucky, United States I261637
96 Moore, Capt. Anderson L.  8 Jun 1864Montgomery, Kentucky, United States I371023
97 Myers, Walter Smith  Aug 1879Montgomery, Kentucky, United States I376095
98 Nickell, Joseph  16 Jun 1829Montgomery, Kentucky, United States I112458
99 Oldfield, Loucretia  31 Oct 1947Montgomery, Kentucky, United States I109827
100 Osborne, Green A.  23 May 1916Montgomery, Kentucky, United States I405263

1 2 Next»



Burial

Matches 1 to 13 of 13

   Last Name, Given Name(s)    Burial    Person ID 
1 Allen, Susan A.  4 Apr 1920Montgomery, Kentucky, United States I28266
2 Conkright, Mary Etta  Dec 1925Montgomery, Kentucky, United States I388922
3 Dale, Nancy Jane  Montgomery, Kentucky, United States I396323
4 Duncan, Elizabeth  Montgomery, Kentucky, United States I363366
5 Duncan, William Dillard  Montgomery, Kentucky, United States I396322
6 Fox, James  Bef 1820Montgomery, Kentucky, United States I408434
7 Haddix, Mary Armina  1932Montgomery, Kentucky, United States I406700
8 Johnson, Bedford  1994Montgomery, Kentucky, United States I310110
9 Johnson, Mariah Jefferson  Montgomery, Kentucky, United States I27928
10 Long, Ira Gilliam  16 Apr 1934Montgomery, Kentucky, United States I388921
11 Marshall, Martha Hannah  1830Montgomery, Kentucky, United States I408435
12 Nickell, Elizabeth  Montgomery, Kentucky, United States I95493
13 West, Dolly  8 Jun 1943Montgomery, Kentucky, United States I336429

Birth

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Birth    Person ID 
1 Lawson, Julia Ann  31 May 1857Montgomery, Kentucky, United States I134600

Census

Matches 1 to 40 of 40

   Last Name, Given Name(s)    Census    Person ID 
1 Adams, John C.  1940Montgomery, Kentucky, United States I101788
2 Amburgey, Lonnie Frank  1940Montgomery, Kentucky, United States I264917
3 Amburgey, Silas A.  1940Montgomery, Kentucky, United States I87667
4 Bechtel, Sarah  30 Jul 1850Montgomery, Kentucky, United States I400721
5 Chase, Isaac J.  1900Montgomery, Kentucky, United States I336425
6 Chase, James Monroe  1920Montgomery, Kentucky, United States I336421
7 Chase, Jeremiah T.  1900Montgomery, Kentucky, United States I82762
8 Combs, Homer  4 Apr 1950Montgomery, Kentucky, United States I102268
9 Combs, Lucinda  1850Montgomery, Kentucky, United States I403501
10 Combs, Luther  1850Montgomery, Kentucky, United States I300786
11 Combs, Seburn  1850Montgomery, Kentucky, United States I300792
12 Creech, Hoie  1940Montgomery, Kentucky, United States I268837
13 Fox, John  1850Montgomery, Kentucky, United States I258703
14 Hall, Anna  1940Montgomery, Kentucky, United States I3445
15 Hall, Anna  21 Apr 1950Montgomery, Kentucky, United States I3445
16 Hall, John Wesley  30 Jul 1850Montgomery, Kentucky, United States I338803
17 Hall, Patsy  1850Montgomery, Kentucky, United States I399478
18 Hall, Pearl  1940Montgomery, Kentucky, United States I12740
19 Hall, Sally  30 Jul 1850Montgomery, Kentucky, United States I338796
20 Hodge, James Washington  1850Montgomery, Kentucky, United States I12841
21 Hoge, Robert H.  1870Montgomery, Kentucky, United States I396104
22 Johnson, Emily  1900Montgomery, Kentucky, United States I332585
23 Lawson, Henry  1850Montgomery, Kentucky, United States I108994
24 Lawson, Joseph  1850Montgomery, Kentucky, United States I235652
25 Lawson, William  1850Montgomery, Kentucky, United States I371583
26 Martin, Beatrice  4 Apr 1950Montgomery, Kentucky, United States I102269
27 Pratt, Eva  1940Montgomery, Kentucky, United States I132245
28 Pratt, John C.  1940Montgomery, Kentucky, United States I22170
29 Rose, Henry B.  1850Montgomery, Kentucky, United States I420243
30 Rose, John William  1850Montgomery, Kentucky, United States I420242
31 Rose, Louisa Elizabeth  1850Montgomery, Kentucky, United States I420246
32 Rose, Mary E.  1850Montgomery, Kentucky, United States I420245
33 Rose, Mary E.  1860Montgomery, Kentucky, United States I420245
34 Rose, Sarah Ann  1850Montgomery, Kentucky, United States I420244
35 Rose, Sarah Ann  1860Montgomery, Kentucky, United States I420244
36 Smith, Ida Mae  1940Montgomery, Kentucky, United States I98472
37 Waddle, Don  1940Montgomery, Kentucky, United States I250114
38 Waddles, Cornice  1940Montgomery, Kentucky, United States I250117
39 Waddles, Virginia  1940Montgomery, Kentucky, United States I250115
40 Wills, Mary Ann  1850Montgomery, Kentucky, United States I238467

Military Draft Registration

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Military Draft Registration    Person ID 
1 Combs, DeCorsey  1917–1918Montgomery, Kentucky, United States I101426

Probate

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Probate    Person ID 
1 Peyton, Phillip  20 Jul 1874Montgomery, Kentucky, United States I94760

Residence

Matches 1 to 12 of 12

   Last Name, Given Name(s)    Residence    Person ID 
1 Amburgey, William G.  Montgomery, Kentucky, United States I15920
2 George, William Bradley  1940Montgomery, Kentucky, United States I252888
3 Hamman, Phillip  1810Montgomery, Kentucky, United States I119279
4 Johnson, Emily  1850Montgomery, Kentucky, United States I332585
5 Lawson, Jeremiah N.  1850Montgomery, Kentucky, United States I420692
6 Meeks, Elizabeth  1850Montgomery, Kentucky, United States I343655
7 Prater, John Lewis  1810Montgomery, Kentucky, United States I85430
8 Rose, Allie Leland  1850Montgomery, Kentucky, United States I381661
9 Rose, Ezekiel E.  1850Montgomery, Kentucky, United States I381662
10 Rose, Ezekiel E.  1860Montgomery, Kentucky, United States I381662
11 Shouse, Jacob  1850Montgomery, Kentucky, United States I386319
12 Wills, Pete  1850Montgomery, Kentucky, United States I121399

Marriage

Matches 1 to 33 of 33

   Family    Marriage    Family ID 
1 Anderson / Johnson  26 Aug 1859Montgomery, Kentucky, United States F131983
2 Catron / Ingram  4 Feb 1875Montgomery, Kentucky, United States F91331
3 Caudill / Cornett  27 Jun 1926Montgomery, Kentucky, United States F12893
4 Cope / Hammon  1806Montgomery, Kentucky, United States F49250
5 Cornwell / Richardson  18 Feb 1878Montgomery, Kentucky, United States F126664
6 Cox / Frame  Bef 1852Montgomery, Kentucky, United States F91402
7 Cox / Redmon  Sep 1873Montgomery, Kentucky, United States F50031
8 Day / Howard  28 Aug 1895Montgomery, Kentucky, United States F50051
9 Day / Howe  Montgomery, Kentucky, United States F39787
10 Downing / McCormick  1821Montgomery, Kentucky, United States F9506
11 Fox / Hoffman  Abt 1808Montgomery, Kentucky, United States F97507
12 Franklin / Jones  31 Jan 1867Montgomery, Kentucky, United States F9984
13 Gevaudan / Carter  Abt 1808Montgomery, Kentucky, United States F116700
14 Hodge / Hall  5 Apr 1859Montgomery, Kentucky, United States F144089
15 Long / Cundiff  24 Aug 1885Montgomery, Kentucky, United States F159965
16 May / Hollon  20 Nov 1901Montgomery, Kentucky, United States F176419
17 Moss / Rose  5 Sep 1856Montgomery, Kentucky, United States F176846
18 Myers / Shepherd  12 Mar 1874Montgomery, Kentucky, United States F153833
19 Richardson / Tapp  2 Mar 1892Montgomery, Kentucky, United States F126663
20 Riggs / Spears  11 May 1875Montgomery, Kentucky, United States F161500
21 Shepherd / Perrin  2 May 1894Montgomery, Kentucky, United States F96030
22 Shepherd / Prater  22 Jan 1874Montgomery, Kentucky, United States F96032
23 Shoemaker / Dale  9 Nov 1875Montgomery, Kentucky, United States F163344
24 Smallwood / Rose  16 Nov 1865Montgomery, Kentucky, United States F156509
25 Smith / Parsons  Abt 1801Montgomery, Kentucky, United States F12752
26 Summey / Duncan  9 Sep 1880Montgomery, Kentucky, United States F147527
27 Taylor / Stephens  3 Sep 1873Montgomery, Kentucky, United States F148003
28 Thomas / Rose  4 May 1865Montgomery, Kentucky, United States F176845
29 Vivian / Reddix  24 Dec 1928Montgomery, Kentucky, United States F173629
30 Whitaker / Sumpter  14 Nov 1871Montgomery, Kentucky, United States F103681
31 Wills / Landrum  1865Montgomery, Kentucky, United States F159815
32 Wills / Stamper  1860Montgomery, Kentucky, United States F50040
33 Wymore / Elliott  19 Feb 1877Montgomery, Kentucky, United States F156433

Residence

Matches 1 to 1 of 1

   Family    Residence    Family ID 
1 Amburgey / Boggs  Montgomery, Kentucky, United States F6527