Placenames

Montgomery Places

This placename map is a work in progress.

  1. Aarons Run - 6 miles northwest
  2. Bean - 8 miles southeast
  3. Bogy
  4. Chennault - 2 miles southeast
  5. Calk - 1 mile south
  6. Camargo - 5 miles southeast
  7. Camp Branch
  8. County Alms House - 9 miles southeast
  9. Cherrywood - 2 miles west
  10. Ewington - 3 miles northeast
  11. Forest Home - 4 miles northwest
  12. Grassy Lick - 5 miles northwest
  13. Hope - 8 miles southeast
  14. Howards Mill - 5 miles east
  15. Jeffersonville - 7 miles southeast
  16. Judy - 5 miles north
  17. Klondike - 7 miles southwest
  18. Levee - 6 miles south
  19. Lower Spencer - 6 miles southeast
  20. Lucky Stop - 9 miles southeast
  21. Magnolia Balm - 3 miles southeast
  22. Magowan - 1 mile east
  23. Maplewood - 3 miles east
  24. Montaview - 9 miles southeast
  25. Mount Sterling - junction of I-64 and US 460
  26. New Market - 1 mile south
  27. Old Fort - 5 miles northwest on Grassy Lick Cr.
  28. Old Indian Battleground - 1 mile north
  29. Penton
  30. Pine Hill
  31. Plum Lick - 7 miles northwest
  32. Prewitt - 3 miles southwest
  33. Reid Village - 2 miles west
  34. Rosedale - 1 mile northeast
  35. Salem - 8 miles southeast
  36. Sideview - 6 miles northwest
  37. Smithville - 1 mile east
  38. Spencer Village - 6 miles southeast
  39. Stepstone - 6 miles northeast
  40. Stoops - 5 miles north
  41. Toll House - Owingsville Pike 1 mile northeast
  42. Toll House - Lick Pike 4 miles northwest
  43. Toll House - Spencer Pike 5 miles southeast
  44. Toll House - Owingsville Middleton Pike 9 miles northwest
  45. Trimble
  46. Upper Spencer - 6 miles southeast
  47. Wades Mill - 4 miles southwest
  48. Walkers Crossing - 7 miles southeast
  49. Walnut Grove - 1 mile north
  50. Willoughby - 8 miles south
  51. Woodland Park - 1 mile north

Sources: 1818 Map of Kentucky, 1879 Map of Montgomery Co., 1937 Highway and Transportation Map of Montgomery Co. and 1950 Highway and Transportation Map of Montgomery Co.


The following historic placenames are from the Robert M. Rennick Manuscript Collection at Morehead State University.

Montgomery County Placenames
Bath County Placenames (Bath was part of Montgomery 1797 to 1811)
Clark County Placenames (Montgomery was part of Clark 1792 to 1797)

The following placenames are from the US Geological Service's database of places.

One of the benefits of this database is the ability to copy & paste the Latitude and Longitude coordinates into Google Maps and see exactly where the place is located. Another nice feature is the coordinates are shown for the "source" aka "headwaters" of a stream.

Montgomery County Places

 

Contacts

usgenwebLogo  
Marvin Allen Montgomery County Coordinator
Suzanne Shephard KY Asst. State Coordinator
Jeff Kemp KY State Coordinator
 
usgenwebsitesLogo