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 147 of 147

   Last Name, Given Name(s)    Birth    Person ID 
1 Shultz, John  Abt 1785Montgomery, Kentucky, United States I403719
2 Ferguson, Richard  17 Mar 1785Montgomery, Kentucky, United States I72702
3 Pelfrey, Nancy  1786Montgomery, Kentucky, United States I321233
4 Fannin, David  1787–1789Montgomery, Kentucky, United States I94367
5 Ferguson, Phoebe  12 Feb 1792Montgomery, Kentucky, United States I72711
6 Patrick, William Jr.  12 Jun 1794Montgomery, Kentucky, United States I92971
7 Crank, Nathaniel  1795Montgomery, Kentucky, United States I95780
8 Swango, Mariah  Abt 1795Montgomery, Kentucky, United States I27946
9 Yoakum, Elizabeth  1795Montgomery, Kentucky, United States I242161
10 Pelphrey, Anne  5 Jul 1795Montgomery, Kentucky, United States I94874
11 Lykins, William Phillip  24 Aug 1795Montgomery, Kentucky, United States I94723
12 Day, Allen Taylor  21 Nov 1795Montgomery, Kentucky, United States I95405
13 Hamman, William Cook  26 Jun 1796Montgomery, Kentucky, United States I380772
14 Ferguson, James  12 Nov 1796Montgomery, Kentucky, United States I96171
15 Lykins, William Stuart  1797Montgomery, Kentucky, United States I348722
16 White, George N  1797Montgomery, Kentucky, United States I400257
17 Perry, Daniel  10 Mar 1797Montgomery, Kentucky, United States I95898
18 Lykins, Sarah  10 Apr 1797Montgomery, Kentucky, United States I94711
19 Ferguson, Jeanette  17 Aug 1797Montgomery, Kentucky, United States I94386
20 Coffee, Rebecca Jane  19 Aug 1797Montgomery, Kentucky, United States I348723
21 Davis, James  Abt 1798Montgomery, Kentucky, United States I95399
22 Keeton, William  Jan 1798Montgomery, Kentucky, United States I95470
23 Williams, David S.  27 Feb 1798Montgomery, Kentucky, United States I97122
24 McKinney, Joseph  29 Jul 1798Montgomery, Kentucky, United States I238792
25 Coffee, Elijah  1799Montgomery, Kentucky, United States I95394
26 Lykins, Peter  7 Jun 1799Montgomery, Kentucky, United States I96224
27 Logan, Lydia  Abt 1800Montgomery, Kentucky, United States I96162
28 Lewis, Diadamia  20 Feb 1800Montgomery, Kentucky, United States I95240
29 Kash, Caleb  5 Jun 1800Montgomery, Kentucky, United States I95276
30 Nickell, John  1801Montgomery, Kentucky, United States I96865
31 Downing, Dennis  25 Dec 1801Montgomery, Kentucky, United States I23309
32 Wells, Benjamin Franklin  24 Mar 1802Montgomery, Kentucky, United States I96914
33 Carter, Virginia Jane  3 Apr 1802Montgomery, Kentucky, United States I238793
34 McCormick, Mary  21 Oct 1802Montgomery, Kentucky, United States I23310
35 Lykins, Elizabeth  1804Montgomery, Kentucky, United States I95993
36 Offill, Elzaphan  1 Sep 1804Montgomery, Kentucky, United States I313764
37 Coffee, Raleigh  27 Dec 1804Montgomery, Kentucky, United States I244336
38 Nickell, Alexander  Abt 1805Montgomery, Kentucky, United States I112467
39 Blair, William L  5 Jul 1805Montgomery, Kentucky, United States I410851
40 Maxey, Raney  10 Nov 1805Montgomery, Kentucky, United States I259820
41 Craig, Abraham Absolom  20 Feb 1806Montgomery, Kentucky, United States I245574
42 Hanks, William  30 Apr 1807Montgomery, Kentucky, United States I390976
43 Blair, David  1807–1808Montgomery, Kentucky, United States I85311
44 Hollon, William Brewer  4 Apr 1808Montgomery, Kentucky, United States I311811
45 Kash, William  16 Oct 1808Montgomery, Kentucky, United States I97338
46 Sharp, Mary Nancy  24 Oct 1808Montgomery, Kentucky, United States I285550
47 Cox, Cynthia Ann  7 Nov 1808Montgomery, Kentucky, United States I121303
48 Nickell, James A.  Abt 1809Montgomery, Kentucky, United States I240352
49 Nickell, William Montgomery  27 Apr 1809Montgomery, Kentucky, United States I112466
50 Lemaster, Ambrose  1810Montgomery, Kentucky, United States I244821
51 Nickell, Elizabeth Wilson  25 Apr 1810Montgomery, Kentucky, United States I240336
52 Nickell, Mary Elizabeth  17 Nov 1810Montgomery, Kentucky, United States I321320
53 Hanks, Annie  Abt 1811Montgomery, Kentucky, United States I121291
54 Petitt, Samuel  1811Montgomery, Kentucky, United States I285549
55 Cox, James  11 Mar 1811Montgomery, Kentucky, United States I121290
56 Lykins, John W.  Abt 1812Montgomery, Kentucky, United States I85112
57 Howard, Presley Anderson  1813Montgomery, Kentucky, United States I302554
58 Allen, Louisiana  18 May 1813Montgomery, Kentucky, United States I346665
59 Kidd, Edmond  1814Montgomery, Kentucky, United States I339411
60 Cope, Elizabeth  21 Sep 1814Montgomery, Kentucky, United States I73817
61 Donahue, James Worth  1815Montgomery, Kentucky, United States I259424
62 Cox, Mary Ann  24 Feb 1815Montgomery, Kentucky, United States I121348
63 Greenwade, Capt. Thomas Sr.  24 Jul 1815Montgomery, Kentucky, United States I246600
64 Duncan, William Dillard  6 Dec 1816Montgomery, Kentucky, United States I396322
65 Steele, Lucinda Julia  1818Montgomery, Kentucky, United States I259425
66 Garrett, Milly Ann  29 Mar 1818Montgomery, Kentucky, United States I250996
67 Lawson, Joseph  Abt 1819Montgomery, Kentucky, United States I235652
68 Trimble, Elizabeth Jane  1 Feb 1819Montgomery, Kentucky, United States I315269
69 Hall, Lucinda A  15 Jun 1819Montgomery, Kentucky, United States I367769
70 Lykins, David Kitchen  22 Jul 1819Montgomery, Kentucky, United States I410840
71 Fortune, Elizabeth  2 Mar 1822Montgomery, Kentucky, United States I32928
72 Trimble, Martha J  17 Jul 1822Montgomery, Kentucky, United States I315266
73 Hammond, Mahala  2 Aug 1822Montgomery, Kentucky, United States I410874
74 Dale, Nancy Jane  20 Dec 1822Montgomery, Kentucky, United States I396323
75 Reffitt, James  Abt 1825Montgomery, Kentucky, United States I314535
76 Fisher, Samuel  27 Mar 1825Montgomery, Kentucky, United States I96589
77 Fisher, Rebecca  1826Montgomery, Kentucky, United States I96519
78 Wymore, John  1828Montgomery, Kentucky, United States I381528
79 Wills, Jordan  28 Apr 1830Montgomery, Kentucky, United States I121296
80 Hall, Wesley  1832Montgomery, Kentucky, United States I338803
81 Cornwell, William Wash  12 Jul 1834Montgomery, Kentucky, United States I320494
82 Thomas, Clifton  29 Nov 1835Montgomery, Kentucky, United States I332999
83 Hall, Sally  Nov 1836Montgomery, Kentucky, United States I338796
84 Bowen, Isaac Newton  1837Montgomery, Kentucky, United States I238466
85 Anderson, Bingham  22 Apr 1838Montgomery, Kentucky, United States I332584
86 Daniels, Martha  1839Montgomery, Kentucky, United States I98845
87 Davis, Eveline  Abt 1842Montgomery, Kentucky, United States I86544
88 Wills, Mary Ann  1842Montgomery, Kentucky, United States I238467
89 Wills, Pete  Nov 1843Montgomery, Kentucky, United States I121399
90 Landrum, Emma  1844Montgomery, Kentucky, United States I388565
91 Patton, Morgan  Abt 1847Montgomery, Kentucky, United States I130653
92 Benningfield, Nancy Jane  16 Feb 1847Montgomery, Kentucky, United States I409938
93 Hanks, Evaline  1848Montgomery, Kentucky, United States I309945
94 Meadows, Harrison Green  1 Jan 1848Montgomery, Kentucky, United States I345521
95 Hatton, John Henry  18 Mar 1849Montgomery, Kentucky, United States I351018
96 Randall, Susannah  18 Mar 1849Montgomery, Kentucky, United States I351019
97 Barnes, Mary F.  1850Montgomery, Kentucky, United States I263351
98 Barnes, Nancy A.  7 May 1852Montgomery, Kentucky, United States I254373
99 Prater, Mary  Abt 1856Montgomery, Kentucky, United States I250458
100 Barker, Emily Jane  9 Jul 1856Montgomery, Kentucky, United States I408300
101 Anderson, Emma D.  21 Oct 1856Montgomery, Kentucky, United States I282222
102 Johnson, Mariah Jefferson  17 Mar 1858Montgomery, Kentucky, United States I27928
103 Wills, Mary Belle  15 Nov 1858Montgomery, Kentucky, United States I121494
104 Duncan, Elizabeth  10 Dec 1859Montgomery, Kentucky, United States I363366
105 Honn, Jessie William  18 Dec 1862Montgomery, Kentucky, United States I402063
106 Tipton, Celia A.  1864Montgomery, Kentucky, United States I238443
107 Long, Susan E  11 Jan 1865Montgomery, Kentucky, United States I345195
108 Williams, Isabelle  15 Jun 1865Montgomery, Kentucky, United States I32926
109 Phillips, John A  26 Mar 1866Montgomery, Kentucky, United States I381523
110 Wells, Nancy Jeanette  10 Jun 1866Montgomery, Kentucky, United States I17833
111 Stacy, Robert L.  28 Sep 1866Montgomery, Kentucky, United States I299805
112 Dennis, Francis Marion  19 Sep 1867Montgomery, Kentucky, United States I96450
113 Wood, Carrie Thompson  20 Oct 1867Montgomery, Kentucky, United States I237566
114 West, Dolly  6 Apr 1869Montgomery, Kentucky, United States I336429
115 Smallwood, William O  Sep 1869Montgomery, Kentucky, United States I381664
116 Dennis, William Robert  Abt May 1870Montgomery, Kentucky, United States I96452
117 Shepherd, George  May 1871Montgomery, Kentucky, United States I254012
118 Cox, George G  Apr 1874Montgomery, Kentucky, United States I346658
119 Anderson, Florence  26 Mar 1875Montgomery, Kentucky, United States I332583
120 Howard, Minnie Belle  12 Aug 1875Montgomery, Kentucky, United States I121434
121 Cox, Cynthia  Abt 1878Montgomery, Kentucky, United States I346659
122 May, Otis  Apr 1878Montgomery, Kentucky, United States I320374
123 Calhoun, Harlan D.  8 Aug 1878Montgomery, Kentucky, United States I272700
124 Cox, Edward Everett  Abt 1879Montgomery, Kentucky, United States I346657
125 Webb, William Henry  14 Jul 1879Montgomery, Kentucky, United States I404691
126 Runyon, Minnie  Nov 1881Montgomery, Kentucky, United States I21474
127 Willoughby, Robert Jr  22 Nov 1882Montgomery, Kentucky, United States I388509
128 Estep, Sarah Ellen  2 Apr 1883Montgomery, Kentucky, United States I233158
129 Flack, William Henry  11 May 1885Montgomery, Kentucky, United States I261472
130 Sagraves, Anna Belle  13 May 1886Montgomery, Kentucky, United States I314744
131 May, William C  Aug 1888Montgomery, Kentucky, United States I320371
132 Shepard, Bessie L  23 Mar 1894Montgomery, Kentucky, United States I261473
133 Showden, Mabel  20 Mar 1895Montgomery, Kentucky, United States I1137
134 Day, Lillian May  1896Montgomery, Kentucky, United States I121435
135 Day, Bernice Inez  12 May 1898Montgomery, Kentucky, United States I121436
136 Day, Carroll Anderson  2 Mar 1900Montgomery, Kentucky, United States I121437
137 Greear, Hughy Robert  30 Mar 1900Montgomery, Kentucky, United States I307479
138 Isbell, Eliza  1901Montgomery, Kentucky, United States I357479
139 Day, James Edward  Abt 1902Montgomery, Kentucky, United States I121438
140 Richardson, Leslie Everett  1 Nov 1902Montgomery, Kentucky, United States I404489
141 White, Ruth  1904Montgomery, Kentucky, United States I336164
142 Jackson, Theodore  15 Jun 1909Montgomery, Kentucky, United States I357710
143 Morton, Lucy Juanita  18 Aug 1912Montgomery, Kentucky, United States I255497
144 Combs, Omer  10 May 1914Montgomery, Kentucky, United States I283034
145 Duff, Sam  1916Montgomery, Kentucky, United States I115406
146 Carmichael, Mary Vertna  26 May 1916Montgomery, Kentucky, United States I343430
147 Stephens, Roy R.  16 Nov 1917Montgomery, Kentucky, United States I121242

Death

Matches 1 to 141 of 141

   Last Name, Given Name(s)    Death    Person ID 
1 Howe, Margaret  Montgomery, Kentucky, United States I94732
2 Boone, Edward  6 Oct 1780Montgomery, Kentucky, United States I6231
3 Turner, Joseph  Abt 15 Nov 1800Montgomery, Kentucky, United States I30993
4 Cockrell, Moses  1807Montgomery, Kentucky, United States I112392
5 Auxier, George  Oct 1809Montgomery, Kentucky, United States I112519
6 Rogers, William Roger  From 2 Sep 1817 to Nov 1817Montgomery, Kentucky, United States I399495
7 Fox, James  Bef 1820Montgomery, Kentucky, United States I408434
8 Coffee, Ambrose Sr.  1820Montgomery, Kentucky, United States I95390
9 Stewart, Sarah  1820Montgomery, Kentucky, United States I258656
10 Shelly, Dorcas  1824Montgomery, Kentucky, United States I112527
11 Lacy, Lucinda  24 Jun 1827Montgomery, Kentucky, United States I264426
12 Nickell, Joseph  16 Jun 1829Montgomery, Kentucky, United States I112458
13 Cox, Sarah Virlinda  1830Montgomery, Kentucky, United States I268047
14 Marshall, Martha Hannah  Aft 1830Montgomery, Kentucky, United States I408435
15 Swango, Sophia  Abt 1832Montgomery, Kentucky, United States I242276
16 Hieatt, Jane  1845Montgomery, Kentucky, United States I407650
17 Daniel, Beverly  18 Sep 1851Montgomery, Kentucky, United States I407649
18 Fox, John  Bef 26 Oct 1852Montgomery, Kentucky, United States I258703
19 Evans, Margaret  1855Montgomery, Kentucky, United States I24264
20 Moore, Capt. Anderson L.  8 Jun 1864Montgomery, Kentucky, United States I371023
21 Puckett, Caleb F.  Abt 1865Montgomery, Kentucky, United States I2477
22 Wills, Mary Ann  15 Feb 1869Montgomery, Kentucky, United States I238467
23 Hodge, Robert Edward  1870Montgomery, Kentucky, United States I367768
24 Peyton, Phillip  Bef 20 Jul 1874Montgomery, Kentucky, United States I94760
25 Thomas, Leanna G.  5 Mar 1876Montgomery, Kentucky, United States I379067
26 Hanks, Elizabeth  28 Apr 1877Montgomery, Kentucky, United States I94761
27 Myers, Walter Smith  Aug 1879Montgomery, Kentucky, United States I376095
28 Combs, Richard  27 Jan 1887Montgomery, Kentucky, United States I15953
29 Hunt, Cynthia A.  19 Apr 1888Montgomery, Kentucky, United States I320492
30 Estep, Elijah  1889Montgomery, Kentucky, United States I237346
31 Huff, John Morgan  10 Jun 1893Montgomery, Kentucky, United States I257577
32 Willoughby, John J  Jan 1894Montgomery, Kentucky, United States I388515
33 Pennington, Catherine  1897Montgomery, Kentucky, United States I13111
34 Richardson, Irena Agnes  1900Montgomery, Kentucky, United States I319668
35 Mayo, Wesley Daniel  24 Jun 1900Montgomery, Kentucky, United States I239333
36 Culbertson, Jeptha  7 Apr 1902Montgomery, Kentucky, United States I338916
37 Dale, Nancy Jane  21 Aug 1902Montgomery, Kentucky, United States I396323
38 Bowling, Benjamin Franklin  1904Montgomery, Kentucky, United States I14517
39 Williams, Hiram  4 Apr 1904Montgomery, Kentucky, United States I98552
40 Coburn, George C  28 Nov 1904Montgomery, Kentucky, United States I401140
41 Haynes, Martha Jane  Bef 30 Nov 1907Montgomery, Kentucky, United States I336658
42 Long, Wilburn  Aft 30 Nov 1907Montgomery, Kentucky, United States I336654
43 Chase, Jeremiah T.  4 Mar 1908Montgomery, Kentucky, United States I82762
44 Minix, Emaline  18 Jun 1908Montgomery, Kentucky, United States I229704
45 Hensley, Fielding  7 Apr 1910Montgomery, Kentucky, United States I341369
46 Shepherd, William  6 Dec 1911Montgomery, Kentucky, United States I254016
47 Richardson, James Wesley  15 Jan 1912Montgomery, Kentucky, United States I320491
48 Allen, Green Berry  4 May 1912Montgomery, Kentucky, United States I369135
49 Bailey, Mason Clayborn  17 Aug 1912Montgomery, Kentucky, United States I117106
50 Blevins, Rebecca Jane  1913Montgomery, Kentucky, United States I384594
51 Carter, Eleanor Elizabeth  23 Apr 1913Montgomery, Kentucky, United States I326465
52 Ketchum, Letitia  31 Dec 1913Montgomery, Kentucky, United States I98553
53 Bowen, Isaac Newton  1915Montgomery, Kentucky, United States I238466
54 Hall, Jane Elly  7 Jan 1915Montgomery, Kentucky, United States I24985
55 Summey, Leander  26 Dec 1915Montgomery, Kentucky, United States I363362
56 Osborne, Green A  23 May 1916Montgomery, Kentucky, United States I405263
57 Warner, Isabella  5 Mar 1917Montgomery, Kentucky, United States I302555
58 Walters, Hiram S.  28 May 1917Montgomery, Kentucky, United States I113103
59 Bond, Sarah  1918Montgomery, Kentucky, United States I82763
60 Skidmore, Rebecca  1918Montgomery, Kentucky, United States I405271
61 Anderson, Bingham  2 Jun 1919Montgomery, Kentucky, United States I332584
62 Rudd, Mary Jane  18 Jun 1919Montgomery, Kentucky, United States I379499
63 Allen, Susan A.  3 Apr 1920Montgomery, Kentucky, United States I28266
64 May, Dora B.  1922Montgomery, Kentucky, United States I320373
65 May, Ephraim  19 Dec 1922Montgomery, Kentucky, United States I319370
66 France, Catherine Caroline  30 Nov 1923Montgomery, Kentucky, United States I360278
67 Chase, Francis Marion  6 Jan 1924Montgomery, Kentucky, United States I336422
68 Hurst, Fannie  24 Jan 1924Montgomery, Kentucky, United States I277512
69 Cockerham, John Miles  27 Jan 1924Montgomery, Kentucky, United States I311863
70 Pitts, Henry W  7 Feb 1924Montgomery, Kentucky, United States I270991
71 Combs, Ida May  12 Mar 1924Montgomery, Kentucky, United States I101424
72 Amburgey, Samuel J. Tilden  1 Nov 1926Montgomery, Kentucky, United States I345533
73 Wood, Carrie Thompson  22 Apr 1927Montgomery, Kentucky, United States I237566
74 Pratt, Benjamin F.  15 Jul 1927Montgomery, Kentucky, United States I13108
75 Cox, George G  20 Apr 1928Montgomery, Kentucky, United States I346658
76 Haddix, Mary Armina  16 Jan 1932Montgomery, Kentucky, United States I406700
77 Shoemaker, Virgil Sherman  24 May 1934Montgomery, Kentucky, United States I112115
78 Keeton, Asberry  19 Jun 1936Montgomery, Kentucky, United States I343200
79 Cooper, Jefferson M  18 Mar 1939Montgomery, Kentucky, United States I271911
80 McDaniel, Amanda  1941Montgomery, Kentucky, United States I272611
81 Hall, James S  28 Jan 1942Montgomery, Kentucky, United States I300041
82 West, Dolly  6 Jun 1943Montgomery, Kentucky, United States I336429
83 Stephens, George W  12 Aug 1943Montgomery, Kentucky, United States I409900
84 Pratt, John C.  23 Sep 1943Montgomery, Kentucky, United States I22170
85 Oldfield, Loucretia  31 Oct 1947Montgomery, Kentucky, United States I109827
86 Dennis, Loulie Ellen  17 Oct 1948Montgomery, Kentucky, United States I260883
87 Bolen, Reese T.  13 Mar 1950Montgomery, Kentucky, United States I339646
88 McCleese, Vance Connell  25 Jul 1952Montgomery, Kentucky, United States I410504
89 Stapleton, James E  Dec 1953Montgomery, Kentucky, United States I392293
90 Combs, Elijah  16 Dec 1953Montgomery, Kentucky, United States I77534
91 Summay, Landon W  8 Jan 1957Montgomery, Kentucky, United States I400326
92 Hall, Lee  20 Oct 1957Montgomery, Kentucky, United States I3451
93 French, Margaret  8 Jan 1958Montgomery, Kentucky, United States I81908
94 Little, Alfred  20 Jul 1958Montgomery, Kentucky, United States I232271
95 Williams, Hord Sharp  21 Feb 1959Montgomery, Kentucky, United States I77159
96 Everman, Herman O.  2 Nov 1959Montgomery, Kentucky, United States I348503
97 Hall, Myrtie  18 Nov 1959Montgomery, Kentucky, United States I30419
98 Quakenbush, Ina  26 Nov 1959Montgomery, Kentucky, United States I260789
99 Holbrook, Lenora  30 Apr 1960Montgomery, Kentucky, United States I231530
100 Castle, John Harkless  18 Apr 1964Montgomery, Kentucky, United States I366939
101 Lykins, Samuel R  7 Nov 1964Montgomery, Kentucky, United States I299811
102 Combs, Samuel J B  18 Feb 1965Montgomery, Kentucky, United States I283481
103 Combs, Emma Zell  25 May 1965Montgomery, Kentucky, United States I407128
104 Agee, Noah  29 Jun 1966Montgomery, Kentucky, United States I388511
105 Howard, Harrison  31 Mar 1971Montgomery, Kentucky, United States I383439
106 Osborne, Louise Frances  3 Apr 1971Montgomery, Kentucky, United States I315552
107 Montgomery, Alice  11 Apr 1971Montgomery, Kentucky, United States I261637
108 Watts, Elizabeth  29 Jun 1971Montgomery, Kentucky, United States I91430
109 Back, Curtis  20 Dec 1971Montgomery, Kentucky, United States I308282
110 Stephens, Charlie  16 May 1972Montgomery, Kentucky, United States I409870
111 Martin, Johnnie  Jun 1972Montgomery, Kentucky, United States I349061
112 Kasee, Tennessee  15 Mar 1973Montgomery, Kentucky, United States I275006
113 Proffitt, Ida May  14 Dec 1973Montgomery, Kentucky, United States I96833
114 Caudill, John P. Jr.  17 Apr 1974Montgomery, Kentucky, United States I273089
115 Huff, Ida  3 Sep 1974Montgomery, Kentucky, United States I77535
116 Sexton, Elbert  1 Nov 1974Montgomery, Kentucky, United States I118887
117 Standifer, Patricia  6 Dec 1979Montgomery, Kentucky, United States I72316
118 Cline, Mattie D  4 Oct 1980Montgomery, Kentucky, United States I260791
119 Caudill, Willard Lee  Jun 1982Montgomery, Kentucky, United States I128029
120 Dorton, Oka  4 Mar 1983Montgomery, Kentucky, United States I76315
121 Hamilton, Jarvey  13 May 1984Montgomery, Kentucky, United States I20249
122 Hall, Anna  24 Apr 1985Montgomery, Kentucky, United States I3445
123 Mills, Bruce  16 Jun 1985Montgomery, Kentucky, United States I345178
124 Sexton, Loretta  11 Mar 1986Montgomery, Kentucky, United States I118889
125 Campbell, Kelly  29 Oct 1987Montgomery, Kentucky, United States I80305
126 Ritchie, Nezzie  20 Nov 1992Montgomery, Kentucky, United States I102462
127 Ison, Donald E  19 Jun 1994Montgomery, Kentucky, United States I391205
128 Whitaker, Bobby Jack  1995Montgomery, Kentucky, United States I103198
129 Campbell, Herman  11 Jan 1995Montgomery, Kentucky, United States I80431
130 Carmichael, Mary Vertna  20 Mar 1995Montgomery, Kentucky, United States I343430
131 Risner, Frank  15 May 1995Montgomery, Kentucky, United States I116782
132 Hammonds, Lettie Jane  16 Jun 1995Montgomery, Kentucky, United States I78161
133 Butcher, June  31 Jul 1995Montgomery, Kentucky, United States I30480
134 Campbell, Dexter  2 Jun 1997Montgomery, Kentucky, United States I310766
135 Smith, Sitha Beatrice  3 Oct 1997Montgomery, Kentucky, United States I245270
136 Tolliver, Arminda  28 Sep 2000Montgomery, Kentucky, United States I115737
137 Jones, Carlista  21 Nov 2001Montgomery, Kentucky, United States I104966
138 Ison, William Noel  23 Apr 2002Montgomery, Kentucky, United States I391203
139 Scott, Esta Marie  28 Apr 2002Montgomery, Kentucky, United States I356857
140 Whitaker, George  18 May 2003Montgomery, Kentucky, United States I311091
141 Combs, Dock Aaron  22 Jun 2006Montgomery, Kentucky, United States I100839

Burial

Matches 1 to 12 of 12

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

Census

Matches 1 to 21 of 21

   Last Name, Given Name(s)    Census    Person ID 
1 Combs, Lucinda  1850Montgomery, Kentucky, United States I403501
2 Combs, Luther  1850Montgomery, Kentucky, United States I300786
3 Combs, Seburn  1850Montgomery, Kentucky, United States I300792
4 Hall, Patsy  1850Montgomery, Kentucky, United States I399478
5 Lawson, Henry  1850Montgomery, Kentucky, United States I108994
6 Wills, Mary Ann  1850Montgomery, Kentucky, United States I238467
7 Hall, Wesley  30 Jul 1850Montgomery, Kentucky, United States I338803
8 Hoge, Robert H  1870Montgomery, Kentucky, United States I396104
9 Chase, Isaac J  1900Montgomery, Kentucky, United States I336425
10 Chase, Jeremiah T.  1900Montgomery, Kentucky, United States I82762
11 Chase, James Monroe  1920Montgomery, Kentucky, United States I336421
12 Amburgey, Lonnie Frank  1940Montgomery, Kentucky, United States I264917
13 Amburgey, Silas A.  1940Montgomery, Kentucky, United States I87667
14 Creech, Hoie  1940Montgomery, Kentucky, United States I268837
15 Hall, Pearl  1940Montgomery, Kentucky, United States I12740
16 Pratt, Eva  1940Montgomery, Kentucky, United States I132245
17 Pratt, John C.  1940Montgomery, Kentucky, United States I22170
18 Smith, Ida Mae  1940Montgomery, Kentucky, United States I98472
19 Waddle, Don  1940Montgomery, Kentucky, United States I250114
20 Waddles, Cornice  1940Montgomery, Kentucky, United States I250117
21 Waddles, Virginia  1940Montgomery, Kentucky, United States I250115

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 11 of 11

   Last Name, Given Name(s)    Residence    Person ID 
1 Amburgey, William G.  Montgomery, Kentucky, United States I15920
2 Hamman, Phillip  1810Montgomery, Kentucky, United States I119279
3 Prater, John Lewis  1810Montgomery, Kentucky, United States I85430
4 Fox, John  1850Montgomery, Kentucky, United States I258703
5 Hodge, James Washington  1850Montgomery, Kentucky, United States I12841
6 Meeks, Elizabeth  1850Montgomery, Kentucky, United States I343655
7 Rose, Allie Leland  1850Montgomery, Kentucky, United States I381661
8 Wills, Pete  1850Montgomery, Kentucky, United States I121399
9 Hall, Sally  30 Jul 1850Montgomery, Kentucky, United States I338796
10 Adams, John C.  1940Montgomery, Kentucky, United States I101788
11 George, William Bradley  1940Montgomery, Kentucky, United States I252888

Marriage

Matches 1 to 28 of 28

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

Residence

Matches 1 to 1 of 1

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