Highland HomePage

Discovering the pioneer settlers of the Cumberland Highlands

Montgomery, Kentucky, United States



 


Notes:
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 138 of 138

   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 Barnes, Mary F.  1850Montgomery, Kentucky, United States I263351
6 Barnes, Nancy A.  7 May 1852Montgomery, Kentucky, United States I254373
7 Blair, David  1807–1808Montgomery, Kentucky, United States I85311
8 Bowen, Isaac Newton  1837Montgomery, Kentucky, United States I238466
9 Calhoun, Harlan D.  8 Aug 1878Montgomery, Kentucky, United States I272700
10 Carmichael, Mary Vertna  26 May 1916Montgomery, Kentucky, United States I343430
11 Carter, Virginia Jane  3 Apr 1802Montgomery, Kentucky, United States I238793
12 Coffee, Elijah  1799Montgomery, Kentucky, United States I95394
13 Coffee, Raleigh  27 Dec 1804Montgomery, Kentucky, United States I244336
14 Coffee, Rebecca Jane  19 Aug 1797Montgomery, Kentucky, United States I348723
15 Combs, Omer  10 May 1914Montgomery, Kentucky, United States I283034
16 Cope, Elizabeth  21 Sep 1814Montgomery, Kentucky, United States I73817
17 Cornwell, William Wash  12 Jul 1834Montgomery, Kentucky, United States I320494
18 Cox, Cynthia  Abt 1878Montgomery, Kentucky, United States I346659
19 Cox, Cynthia Ann  7 Nov 1808Montgomery, Kentucky, United States I121303
20 Cox, Edward Everett  Abt 1879Montgomery, Kentucky, United States I346657
21 Cox, George G  Apr 1874Montgomery, Kentucky, United States I346658
22 Cox, James  11 Mar 1811Montgomery, Kentucky, United States I121290
23 Cox, Mary Ann  24 Feb 1815Montgomery, Kentucky, United States I121348
24 Craig, Abraham Absolom  20 Feb 1806Montgomery, Kentucky, United States I245574
25 Crank, Nathaniel  1795Montgomery, Kentucky, United States I95780
26 Dale, Nancy Jane  20 Dec 1822Montgomery, Kentucky, United States I396323
27 Daniels, Martha  1839Montgomery, Kentucky, United States I98845
28 Davis, Eveline  Abt 1842Montgomery, Kentucky, United States I86544
29 Davis, James  Abt 1798Montgomery, Kentucky, United States I95399
30 Day, Allen Taylor  21 Nov 1795Montgomery, Kentucky, United States I95405
31 Day, Bernice Inez  12 May 1898Montgomery, Kentucky, United States I121436
32 Day, Carroll Anderson  2 Mar 1900Montgomery, Kentucky, United States I121437
33 Day, James Edward  Abt 1902Montgomery, Kentucky, United States I121438
34 Day, Lillian May  1896Montgomery, Kentucky, United States I121435
35 Dennis, Francis Marion  19 Sep 1867Montgomery, Kentucky, United States I96450
36 Dennis, William Robert  Abt May 1870Montgomery, Kentucky, United States I96452
37 Donahue, James Worth  1815Montgomery, Kentucky, United States I259424
38 Downing, Dennis  25 Dec 1801Montgomery, Kentucky, United States I23309
39 Duff, Sam  Jul 1916Montgomery, Kentucky, United States I115406
40 Duncan, Elizabeth  10 Dec 1859Montgomery, Kentucky, United States I363366
41 Duncan, William Dillard  6 Dec 1816Montgomery, Kentucky, United States I396322
42 Estep, Sarah Ellen  2 Apr 1883Montgomery, Kentucky, United States I233158
43 Fannin, David  1787–1789Montgomery, Kentucky, United States I94367
44 Ferguson, James  12 Nov 1796Montgomery, Kentucky, United States I96171
45 Ferguson, Jeanette  17 Aug 1797Montgomery, Kentucky, United States I94386
46 Ferguson, Phoebe  12 Feb 1792Montgomery, Kentucky, United States I72711
47 Ferguson, Richard  17 Mar 1785Montgomery, Kentucky, United States I72702
48 Fisher, Rebecca  1826Montgomery, Kentucky, United States I96519
49 Fisher, Samuel  27 Mar 1825Montgomery, Kentucky, United States I96589
50 Flack, William Henry  11 May 1885Montgomery, Kentucky, United States I261472
51 Fortune, Elizabeth  2 Mar 1822Montgomery, Kentucky, United States I32928
52 Garrett, Milly Ann  29 Mar 1818Montgomery, Kentucky, United States I250996
53 Greear, Hughy Robert  30 Mar 1900Montgomery, Kentucky, United States I307479
54 Greenwade, Capt. Thomas Sr.  24 Jul 1815Montgomery, Kentucky, United States I246600
55 Hall, Lucinda A  15 Jun 1819Montgomery, Kentucky, United States I367769
56 Hall, Sally  Nov 1836Montgomery, Kentucky, United States I338796
57 Hall, Wesley  1832Montgomery, Kentucky, United States I338803
58 Hamman, William Cook  26 Jun 1796Montgomery, Kentucky, United States I380772
59 Hanks, Annie  Abt 1811Montgomery, Kentucky, United States I121291
60 Hanks, Evaline  1848Montgomery, Kentucky, United States I309945
61 Hanks, William  30 Apr 1807Montgomery, Kentucky, United States I390976
62 Hatton, John Henry  18 Mar 1849Montgomery, Kentucky, United States I351018
63 Hollon, William Brewer  4 Apr 1808Montgomery, Kentucky, United States I311811
64 Howard, Minnie Belle  12 Aug 1875Montgomery, Kentucky, United States I121434
65 Howard, Presley Anderson  1813Montgomery, Kentucky, United States I302554
66 Isbell, Eliza  1901Montgomery, Kentucky, United States I357479
67 Jackson, Theodore  15 Jun 1909Montgomery, Kentucky, United States I357710
68 Johnson, Mariah Jefferson  17 Mar 1858Montgomery, Kentucky, United States I27928
69 Kash, Caleb  5 Jun 1800Montgomery, Kentucky, United States I95276
70 Kash, William  16 Oct 1808Montgomery, Kentucky, United States I97338
71 Keeton, William  Jan 1798Montgomery, Kentucky, United States I95470
72 Kidd, Edmond  1814Montgomery, Kentucky, United States I339411
73 Landrum, Emma  1844Montgomery, Kentucky, United States I388565
74 Lawson, Joseph  Abt 1819Montgomery, Kentucky, United States I235652
75 Lemaster, Ambrose  1810Montgomery, Kentucky, United States I244821
76 Lewis, Diadamia  20 Feb 1800Montgomery, Kentucky, United States I95240
77 Logan, Lydia  Abt 1800Montgomery, Kentucky, United States I96162
78 Long, Susan E  11 Jan 1865Montgomery, Kentucky, United States I345195
79 Lykins, Elizabeth  1804Montgomery, Kentucky, United States I95993
80 Lykins, John W.  Abt 1812Montgomery, Kentucky, United States I85112
81 Lykins, Peter  7 Jun 1799Montgomery, Kentucky, United States I96224
82 Lykins, Sarah  10 Apr 1797Montgomery, Kentucky, United States I94711
83 Lykins, William Phillip  24 Aug 1795Montgomery, Kentucky, United States I94723
84 Lykins, William Stuart "Long Billie"  1797Montgomery, Kentucky, United States I348722
85 Maxey, Raney  10 Nov 1805Montgomery, Kentucky, United States I259820
86 May, Otis  Apr 1878Montgomery, Kentucky, United States I320374
87 May, William C  Aug 1888Montgomery, Kentucky, United States I320371
88 McCormick, Mary  21 Oct 1802Montgomery, Kentucky, United States I23310
89 McKinney, Joseph  29 Jul 1798Montgomery, Kentucky, United States I238792
90 Meadows, Harrison Green  1 Jan 1848Montgomery, Kentucky, United States I345521
91 Morton, Lucy Juanita  18 Aug 1912Montgomery, Kentucky, United States I255497
92 Nickell, Alexander  Abt 1805Montgomery, Kentucky, United States I112467
93 Nickell, Elizabeth Wilson  25 Apr 1810Montgomery, Kentucky, United States I240336
94 Nickell, James A.  Abt 1809Montgomery, Kentucky, United States I240352
95 Nickell, John  1801Montgomery, Kentucky, United States I96865
96 Nickell, Mary Elizabeth  17 Nov 1810Montgomery, Kentucky, United States I321320
97 Nickell, William Montgomery  27 Apr 1809Montgomery, Kentucky, United States I112466
98 Offill, Elzaphan  1 Sep 1804Montgomery, Kentucky, United States I313764
99 Patrick, William Jr.  12 Jun 1794Montgomery, Kentucky, United States I92971
100 Patton, Morgan  Abt 1847Montgomery, Kentucky, United States I130653
101 Pelfrey, Nancy  1786Montgomery, Kentucky, United States I321233
102 Pelphrey, Anne  5 Jul 1795Montgomery, Kentucky, United States I94874
103 Perry, Daniel  10 Mar 1797Montgomery, Kentucky, United States I95898
104 Petitt, Samuel  1811Montgomery, Kentucky, United States I285549
105 Phillips, John A  26 Mar 1866Montgomery, Kentucky, United States I381523
106 Prater, Mary  Abt 1856Montgomery, Kentucky, United States I250458
107 Randall, Susannah  18 Mar 1849Montgomery, Kentucky, United States I351019
108 Reffitt, James  Abt 1825Montgomery, Kentucky, United States I314535
109 Runyon, Minnie  Nov 1881Montgomery, Kentucky, United States I21474
110 Sagraves, Anna Belle  13 May 1886Montgomery, Kentucky, United States I314744
111 Sharp, Mary Nancy  24 Oct 1808Montgomery, Kentucky, United States I285550
112 Shepard, Bessie L  23 Mar 1894Montgomery, Kentucky, United States I261473
113 Shepherd, George  May 1871Montgomery, Kentucky, United States I254012
114 Showden, Mabel  20 Mar 1895Montgomery, Kentucky, United States I1137
115 Smallwood, William O  Sep 1869Montgomery, Kentucky, United States I381664
116 Stacy, Robert L.  28 Sep 1866Montgomery, Kentucky, United States I299805
117 Steele, Lucinda Julia  1818Montgomery, Kentucky, United States I259425
118 Stephens, Roy  16 Nov 1917Montgomery, Kentucky, United States I121242
119 Swango, Mariah  Abt 1795Montgomery, Kentucky, United States I27946
120 Thomas, Clifton  29 Nov 1835Montgomery, Kentucky, United States I332999
121 Tipton, Celia A.  1864Montgomery, Kentucky, United States I238443
122 Trimble, Elizabeth Jane  1 Feb 1819Montgomery, Kentucky, United States I315269
123 Trimble, Martha J  17 Jul 1822Montgomery, Kentucky, United States I315266
124 Wells, Benjamin Franklin  24 Mar 1802Montgomery, Kentucky, United States I96914
125 Wells, Nancy Jeanette  10 Jun 1866Montgomery, Kentucky, United States I17833
126 West, Dolly  6 Apr 1869Montgomery, Kentucky, United States I336429
127 White, George N  1797Montgomery, Kentucky, United States I400257
128 White, Ruth  1904Montgomery, Kentucky, United States I336164
129 Williams, David S.  27 Feb 1798Montgomery, Kentucky, United States I97122
130 Williams, Isabelle  15 Jun 1865Montgomery, Kentucky, United States I32926
131 Willoughby, Robert Jr  22 Nov 1882Montgomery, Kentucky, United States I388509
132 Wills, Jordan  28 Apr 1830Montgomery, Kentucky, United States I121296
133 Wills, Mary Ann  1842Montgomery, Kentucky, United States I238467
134 Wills, Mary Belle  15 Nov 1858Montgomery, Kentucky, United States I121494
135 Wills, Pete  Nov 1843Montgomery, Kentucky, United States I121399
136 Wood, Carrie Thompson  20 Oct 1867Montgomery, Kentucky, United States I237566
137 Wymore, John  1828Montgomery, Kentucky, United States I381528
138 Yoakum, Elizabeth  1795Montgomery, Kentucky, United States I242161

Death

Matches 1 to 129 of 129

   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 Cockerham, John Miles  27 Jan 1924Montgomery, Kentucky, United States I311863
28 Cockrell, Moses  1807Montgomery, Kentucky, United States I112392
29 Coffee, Ambrose Sr.  1820Montgomery, Kentucky, United States I95390
30 Combs, Dock Aaron  22 Jun 2006Montgomery, Kentucky, United States I100839
31 Combs, Elijah  16 Dec 1953Montgomery, Kentucky, United States I77534
32 Combs, Ida May  12 Mar 1924Montgomery, Kentucky, United States I101424
33 Combs, Richard  27 Jan 1887Montgomery, Kentucky, United States I15953
34 Combs, Samuel J B  18 Feb 1965Montgomery, Kentucky, United States I283481
35 Cooper, Jefferson M  18 Mar 1939Montgomery, Kentucky, United States I271911
36 Cox, George G  20 Apr 1928Montgomery, Kentucky, United States I346658
37 Cox, Sarah Virlinda  1830Montgomery, Kentucky, United States I268047
38 Culbertson, Jeptha  7 Apr 1902Montgomery, Kentucky, United States I338916
39 Dale, Nancy Jane  21 Aug 1902Montgomery, Kentucky, United States I396323
40 Dennis, Loulie Ellen  17 Oct 1948Montgomery, Kentucky, United States I260883
41 Dorton, Oka  4 Mar 1983Montgomery, Kentucky, United States I76315
42 Estep, Elijah  1889Montgomery, Kentucky, United States I237346
43 Evans, Margaret  1855Montgomery, Kentucky, United States I24264
44 Everman, Herman O.  2 Nov 1959Montgomery, Kentucky, United States I348503
45 Fox, John  Aft 1850Montgomery, Kentucky, United States I258703
46 France, Catherine Caroline  30 Nov 1923Montgomery, Kentucky, United States I360278
47 French, Margaret  8 Jan 1958Montgomery, Kentucky, United States I81908
48 Hall, Anna  24 Apr 1985Montgomery, Kentucky, United States I3445
49 Hall, James S  28 Jan 1942Montgomery, Kentucky, United States I300041
50 Hall, Jane Elly  7 Jan 1915Montgomery, Kentucky, United States I24985
51 Hall, Lee  20 Oct 1957Montgomery, Kentucky, United States I3451
52 Hall, Myrtie  18 Nov 1959Montgomery, Kentucky, United States I30419
53 Hamilton, Jarvey  13 May 1984Montgomery, Kentucky, United States I20249
54 Hammonds, Lettie Jane  16 Jun 1995Montgomery, Kentucky, United States I78161
55 Hanks, Elizabeth  28 Apr 1877Montgomery, Kentucky, United States I94761
56 Haynes, Martha Jane  Bef 30 Nov 1907Montgomery, Kentucky, United States I336658
57 Hensley, Fielding  7 Apr 1910Montgomery, Kentucky, United States I341369
58 Hodge, Robert Edward  1870Montgomery, Kentucky, United States I367768
59 Holbrook, Lenora  30 Apr 1960Montgomery, Kentucky, United States I231530
60 Howard, Harrison  31 Mar 1971Montgomery, Kentucky, United States I383439
61 Howe, Margaret  Montgomery, Kentucky, United States I94732
62 Huff, Ida  3 Sep 1974Montgomery, Kentucky, United States I77535
63 Huff, John Morgan  10 Jun 1893Montgomery, Kentucky, United States I257577
64 Hunt, Cynthia A.  19 Apr 1888Montgomery, Kentucky, United States I320492
65 Hurst, Fannie  24 Jan 1924Montgomery, Kentucky, United States I277512
66 Ison, Donald E  19 Jun 1994Montgomery, Kentucky, United States I391205
67 Ison, William Noel  23 Apr 2002Montgomery, Kentucky, United States I391203
68 Jones, Carlista  21 Nov 2001Montgomery, Kentucky, United States I104966
69 Kasee, Tennessee  15 Mar 1973Montgomery, Kentucky, United States I275006
70 Keeton, Asberry  19 Jun 1936Montgomery, Kentucky, United States I343200
71 Ketchum, Letitia  31 Dec 1913Montgomery, Kentucky, United States I98553
72 Lacy, Lucinda  24 Jun 1827Montgomery, Kentucky, United States I264426
73 Little, Alfred  20 Jul 1958Montgomery, Kentucky, United States I232271
74 Long, Wilburn  Aft 30 Nov 1907Montgomery, Kentucky, United States I336654
75 Lykins, Samuel R  7 Nov 1964Montgomery, Kentucky, United States I299811
76 Martin, Johnnie  Jun 1972Montgomery, Kentucky, United States I349061
77 May, Dora B.  1922Montgomery, Kentucky, United States I320373
78 May, Ephraim  19 Dec 1922Montgomery, Kentucky, United States I319370
79 Mayo, Wesley Daniel  24 Jun 1900Montgomery, Kentucky, United States I239333
80 McDaniel, Amanda  1941Montgomery, Kentucky, United States I272611
81 Mills, Bruce  16 Jun 1985Montgomery, Kentucky, United States I345178
82 Minix, Emaline  18 Jun 1908Montgomery, Kentucky, United States I229704
83 Montgomery, Alice  11 Apr 1971Montgomery, Kentucky, United States I261637
84 Moore, Capt. Anderson L.  8 Jun 1864Montgomery, Kentucky, United States I371023
85 Myers, Walter Smith  Aug 1879Montgomery, Kentucky, United States I376095
86 Nickell, Joseph  16 Jun 1829Montgomery, Kentucky, United States I112458
87 Oldfield, Loucretia  31 Oct 1947Montgomery, Kentucky, United States I109827
88 Osborne, Louise Frances  3 Apr 1971Montgomery, Kentucky, United States I315552
89 Pennington, Catherine  1897Montgomery, Kentucky, United States I13111
90 Peyton, Phillip  Bef 20 Jul 1874Montgomery, Kentucky, United States I94760
91 Pitts, Henry W  7 Feb 1924Montgomery, Kentucky, United States I270991
92 Pratt, Benjamin F.  15 Jul 1927Montgomery, Kentucky, United States I13108
93 Pratt, John C.  23 Sep 1943Montgomery, Kentucky, United States I22170
94 Proffitt, Ida May  14 Dec 1973Montgomery, Kentucky, United States I96833
95 Puckett, Caleb F.  Abt 1865Montgomery, Kentucky, United States I2477
96 Quakenbush, Ina  26 Nov 1959Montgomery, Kentucky, United States I260789
97 Richardson, Irene Agnes  1900Montgomery, Kentucky, United States I338852
98 Richardson, James Wesley  15 Jan 1912Montgomery, Kentucky, United States I320491
99 Risner, Frank  15 May 1995Montgomery, Kentucky, United States I116782
100 Ritchie, Nezzie  20 Nov 1992Montgomery, Kentucky, United States I102462
101 Rogers, William Roger  From 2 Sep 1817 to Nov 1817Montgomery, Kentucky, United States I399495
102 Rudd, Mary Jane  18 Jun 1919Montgomery, Kentucky, United States I379499
103 Scott, Esta Marie  28 Apr 2002Montgomery, Kentucky, United States I356857
104 Sexton, Elbert  1 Nov 1974Montgomery, Kentucky, United States I118887
105 Sexton, Loretta  11 Mar 1986Montgomery, Kentucky, United States I118889
106 Shelly, Dorcas  1824Montgomery, Kentucky, United States I112527
107 Shepherd, William  6 Dec 1911Montgomery, Kentucky, United States I254016
108 Shoemaker, Virgil Sherman  24 May 1934Montgomery, Kentucky, United States I112115
109 Smith, Sitha Beatrice  3 Oct 1997Montgomery, Kentucky, United States I245270
110 Standifer, Patricia  6 Dec 1979Montgomery, Kentucky, United States I72316
111 Stapleton, James E  Dec 1953Montgomery, Kentucky, United States I392293
112 Stewart, Sarah  1820Montgomery, Kentucky, United States I258656
113 Summay, Landon W  8 Jan 1957Montgomery, Kentucky, United States I400326
114 Summey, Leander  26 Dec 1915Montgomery, Kentucky, United States I363362
115 Swango, Sophia  Abt 1832Montgomery, Kentucky, United States I242276
116 Thomas, Leanna G. "Annie"  5 Mar 1876Montgomery, Kentucky, United States I379067
117 Tolliver, Arminda  28 Sep 2000Montgomery, Kentucky, United States I115737
118 Turner, Joseph  Abt 15 Nov 1800Montgomery, Kentucky, United States I30993
119 Walters, Hiram S.  28 May 1917Montgomery, Kentucky, United States I113103
120 Warner, Isabella  5 Mar 1917Montgomery, Kentucky, United States I302555
121 Watts, Elizabeth  29 Jun 1971Montgomery, Kentucky, United States I91430
122 West, Dolly  6 Jun 1943Montgomery, Kentucky, United States I336429
123 Whitaker, Bobby Jack  1995Montgomery, Kentucky, United States I103198
124 Whitaker, George  18 May 2003Montgomery, Kentucky, United States I311091
125 Williams, Hiram  4 Apr 1904Montgomery, Kentucky, United States I98552
126 Williams, Hord S.  21 Feb 1959Montgomery, Kentucky, United States I77159
127 Willoughby, John J  Jan 1894Montgomery, Kentucky, United States I388515
128 Wills, Mary Ann  15 Feb 1869Montgomery, Kentucky, United States I238467
129 Wood, Carrie Thompson  22 Apr 1927Montgomery, Kentucky, United States I237566

Burial

Matches 1 to 10 of 10

   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 Johnson, Bedford  1994Montgomery, Kentucky, United States I310110
7 Johnson, Mariah Jefferson  Montgomery, Kentucky, United States I27928
8 Long, Ira Gilliam  16 Apr 1934Montgomery, Kentucky, United States I388921
9 Nickell, Elizabeth  Montgomery, Kentucky, United States I95493
10 West, Dolly  8 Jun 1943Montgomery, Kentucky, United States I336429

Census

Matches 1 to 19 of 19

   Last Name, Given Name(s)    Census    Person ID 
1 Amburgey, Lonnie Frank  1940Montgomery, Kentucky, United States I264917
2 Amburgey, Silas A.  1940Montgomery, Kentucky, United States I87667
3 Chase, Isaac J  1900Montgomery, Kentucky, United States I336425
4 Chase, James Monroe  1920Montgomery, Kentucky, United States I336421
5 Chase, Jeremiah T.  1900Montgomery, Kentucky, United States I82762
6 Combs, Luther  1850Montgomery, Kentucky, United States I300786
7 Combs, Seburn  1850Montgomery, Kentucky, United States I300792
8 Creech, Hoie  1940Montgomery, Kentucky, United States I268837
9 Hall, Patsy  1850Montgomery, Kentucky, United States I399478
10 Hall, Pearl  1940Montgomery, Kentucky, United States I12740
11 Hall, Wesley  30 Jul 1850Montgomery, Kentucky, United States I338803
12 Hoge, Robert H  1870Montgomery, Kentucky, United States I396104
13 Lawson, Henry  1850Montgomery, Kentucky, United States I108994
14 Pratt, Eva  1940Montgomery, Kentucky, United States I132245
15 Pratt, John C.  1940Montgomery, Kentucky, United States I22170
16 Smith, Ida Mae  1940Montgomery, Kentucky, United States I98472
17 Waddle, Don  1940Montgomery, Kentucky, United States I250114
18 Waddles, Virginia  1940Montgomery, Kentucky, United States I250115
19 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 10 of 10

   Last Name, Given Name(s)    Residence    Person ID 
1 Adams, John C.  1940Montgomery, Kentucky, United States I101788
2 Amburgey, William G.  Montgomery, Kentucky, United States I15920
3 George, William Bradley  1940Montgomery, Kentucky, United States I252888
4 Hall, Sally  30 Jul 1850Montgomery, Kentucky, United States I338796
5 Hamman, Phillip  1810Montgomery, Kentucky, United States I119279
6 Hodge, James Washington  1850Montgomery, Kentucky, United States I12841
7 Meeks, Elizabeth  1850Montgomery, Kentucky, United States I343655
8 Prater, John Lewis  1810Montgomery, Kentucky, United States I85430
9 Rose, Allie Leland  1850Montgomery, Kentucky, United States I381661
10 Wills, Pete  1850Montgomery, Kentucky, United States I121399

Marriage

Matches 1 to 27 of 27

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