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 50 of 137

1 2 3 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 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  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

1 2 3 Next»



Death

Matches 1 to 50 of 127

1 2 3 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 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

1 2 3 Next»



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 16 of 16

   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 Hoge, Robert H  1870Montgomery, Kentucky, United States I396104
10 Lawson, Henry  1850Montgomery, Kentucky, United States I108994
11 Pratt, Eva  1940Montgomery, Kentucky, United States I132245
12 Pratt, John C.  1940Montgomery, Kentucky, United States I22170
13 Smith, Ida Mae  1940Montgomery, Kentucky, United States I98472
14 Waddle, Don  1940Montgomery, Kentucky, United States I250114
15 Waddles, Virginia  1940Montgomery, Kentucky, United States I250115
16 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 7 of 7

   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 Hamman, Phillip  1810Montgomery, Kentucky, United States I119279
4 Hodge, James Washington  1850Montgomery, Kentucky, United States I12841
5 Prater, John Lewis  1810Montgomery, Kentucky, United States I85430
6 Rose, Allie Leland  1850Montgomery, Kentucky, United States I381661
7 Wills, Pete  1850Montgomery, Kentucky, United States I121399

Marriage

Matches 1 to 26 of 26

   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 Hodge / Hall  5 Apr 1859Montgomery, Kentucky, United States F144089
12 Long / Cundiff  24 Aug 1885Montgomery, Kentucky, United States F159965
13 Myers / Shepherd  12 Mar 1874Montgomery, Kentucky, United States F153833
14 Richardson / Tapp  2 Mar 1892Montgomery, Kentucky, United States F126663
15 Riggs / Spears  11 May 1875Montgomery, Kentucky, United States F161500
16 Shepherd / Perrin  2 May 1894Montgomery, Kentucky, United States F96030
17 Shepherd / Prater  22 Jan 1874Montgomery, Kentucky, United States F96032
18 Shoemaker / Dale  9 Nov 1875Montgomery, Kentucky, United States F163344
19 Smallwood / Rose  16 Nov 1865Montgomery, Kentucky, United States F156509
20 Smith / Parsons  Abt 1801Montgomery, Kentucky, United States F12752
21 Summey / Duncan  9 Sep 1880Montgomery, Kentucky, United States F147527
22 Taylor / Stephens  3 Sep 1873Montgomery, Kentucky, United States F148003
23 Whitaker / Sumpter  14 Nov 1871Montgomery, Kentucky, United States F103681
24 Wills / Landrum  1865Montgomery, Kentucky, United States F159815
25 Wills / Stamper  1860Montgomery, Kentucky, United States F50040
26 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