Montgomery County, Kentucky
USGenweb Archives

fayette county ky

THESE ARCHIVES BUILT BY YOUR CONTRIBUTIONS.
PLEASE CONTRIBUTE TODAY!

New Easy to use Submittal Forms!
This page last updated August 4, 2021 

Any time you see this symbol next to a name, they have registered their e-mail address at The Registry. This will be their current email address. We don't have any more current email addresses, so please don't email the coordinator for that information. Corrections are appreciated.

 

Bibles Births Biographies Cemeteries and Tombstone Photos Census
Church Records Court Records Deaths Deeds History
Marriages Military Newspapers Obituaries Photographs


Tax Lists Wills



Montgomery County Wills
File Description Size Date Submitter
Allen, John, 1804 Will
3K
Jan 2015
Marvin AllenThe Registry
Allen, John, 1804 Estate Inventory
3K
Jan 2015
Marvin AllenThe Registry
Allen, John, 1804 through 1820 Estate Settlement
3K
Jan 2015
Marvin AllenThe Registry
Allen, William, 1813 Will
3K
Jan 2015
Marvin AllenThe Registry
Allison , James, 1842 3K Jan 1998 Roger Boardman
Allison , Sarah, 1825 3K Jan 1998 Roger Boardman
Cox , Phillip, 1834 2K May 2003 Connie GravesThe Registry
Daniel , Estridge, 1851 Will 4K Oct 1997 Kevin W. Daniel
Daniel , Estridge, 1853 Estate Sale 9K Oct 1997 Kevin W. Daniel
Davis , Thomas, 1809 5K Oct 1997 Kevin W. Daniel
England , David, 1801 4K Apr 2001 Bill Scroggin
Green, Thaddeus October 11, 1861 10K Nov 2009 Ann Mefford
Hathaway , Catharine, 1845 3K Sep 2002 Shirley Gillespie MooreThe Registry
Hathaway , James Appraisal & Sale, 1831 5K Sep 2002 Shirley Gillespie MooreThe Registry
Hathaway , Jonathan, 1827 9K Sep 2002 Shirley Gillespie MooreThe Registry
Hathaway , Jonathan Appraisal, 1825 3K Sep 2002 Shirley Gillespie MooreThe Registry
Hathaway , Jonathan Estate Sale, 1829 4K Sep 2002 Shirley Gillespie MooreThe Registry
Hathaway , Jonathan Estate Settlement, 1829 4K Sep 2002 Shirley Gillespie MooreThe Registry
Hensley , Joseph, 1830 3K Sep 2002 Shirley Gillespie MooreThe Registry
Hodges , John, 1809 3K Apr 2001 Bill Scroggin
Holms , John, 1834 2K Sep 2002 Shirley Gillespie MooreThe Registry
Honaker, Peter August 12, 1808 6K Nov 2009 Ann Mefford
Jones , Joseph, 1825, partial 2K Sep 2002 Shirley Gillespie MooreThe Registry
Lewis , Sarah, 1826, partial 3K Sep 2002 Shirley Gillespie MooreThe Registry
Nelson , William, Jr., 1857 4K Sep 2002 Shirley Gillespie MooreThe Registry
Nelson , William Sr., 1830 4K Sep 2002 Shirley Gillespie MooreThe Registry
Oakly , Thomas, 1813 2K Sep 2002 Shirley Gillespie MooreThe Registry
See , William, 1813 3K Sep 2002 Shirley Gillespie MooreThe Registry
See , William, 1814, Appraisal of Estate 3K Sep 2002 Shirley Gillespie MooreThe Registry
Will Abstracts for surname Smith 7K Mar 1998 Elizabeth SmithThe Registry
Warner, George Sr. May 22 1947 2K Oct 2004 Darrell WarnerThe Registry
Warner, Jane Wife Of Issac Warner January 11, 1851 Image 56K Dec 2005 Darrell WarnerThe Registry
Warner , Jane June 11, 1851 3K Dec 2005 Darrell WarnerThe Registry
Wheeler , Levi, 1813 Estate Settlement 3K Sep 2002 Shirley Gillespie MooreThe Registry
White, John, 1822
2K
Feb 2015
Marvin Allen for D. RushThe Registry
Williams, Edward, 1803 Deed/Will
3K
Jan 2015
Marvin AllenThe Registry
Wills , William, 1834 3K Jan 1997 Edie Suttle  



Contents
maintained by:
Marvin Allen

Montgomery County File Manager


USGenWeb Archives Project


Search the Archives!

Montgomery County FTP Directory

Return to
Montgomery County KYGenweb

Kentucky Archives TOC
USGenWeb Archives TOC

KyGenWeb