Highland HomePage

Discovering the pioneer settlers of the Cumberland Highlands

Floyd, Kentucky, United States



 


Notes:
[1800 - present]

Floyd County
(original) was created as the 40th county of Kentucky from FLEMING, MASON, and MONTGOMERY counties on 01 Jun 1800. In subsequent years, original Floyd gave up territories for the formation of Clay (1807), Bath (1818), Perry (1821), Lawrence (1822), Morgan (1823), Johnson (1843), Magoffin (1860), Martin (1870), and Knott Counties (1884).

















































Township : Latitude: 37.5500000, Longitude: -82.7505611


Birth

Matches 1 to 50 of 12592

1 2 3 4 5 ... 252» Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 *Unknown, Betty  Abt 1839Floyd, Kentucky, United States I113620
2 *Unknown, Elizabeth  13 Apr 1826Floyd, Kentucky, United States I343655
3 *Unknown, Frances  May 1851Floyd, Kentucky, United States I24306
4 *Unknown, Julie A.  1892Floyd, Kentucky, United States I235639
5 *Unknown, Louisa  Jan 1860Floyd, Kentucky, United States I242553
6 *Unknown, Louise  7 Mar 1895Floyd, Kentucky, United States I122600
7 *Unknown, Mary  1811Floyd, Kentucky, United States I242985
8 *Unknown, Nora  Abt 1901Floyd, Kentucky, United States I104604
9 *Unknown, Ora Belle  Jan 1884Floyd, Kentucky, United States I24421
10 *Unknown, Rebecca  Abt Mar 1844Floyd, Kentucky, United States I104483
11 *Unknown, Sally  1863Floyd, Kentucky, United States I94316
12 Abner, Nancy Ann  1822Floyd, Kentucky, United States I92114
13 Adair, Moses  1824Floyd, Kentucky, United States I75709
14 Adams, Aaron  1920Floyd, Kentucky, United States I240944
15 Adams, Agnes  1807Floyd, Kentucky, United States I3712
16 Adams, Agnes  10 Jan 1837Floyd, Kentucky, United States I123127
17 Adams, Alafair  Abt 1878Floyd, Kentucky, United States I126142
18 Adams, Alberta  26 Jan 1933Floyd, Kentucky, United States I93069
19 Adams, Alex Howard  21 Sep 1900Floyd, Kentucky, United States I19803
20 Adams, Alka  13 Dec 1901Floyd, Kentucky, United States I113035
21 Adams, Andrew J. Jr.  22 Jun 1919Floyd, Kentucky, United States I112928
22 Adams, Archelaus Calhoun  8 Sep 1858Floyd, Kentucky, United States I14510
23 Adams, Arnold J.  22 Mar 1946Floyd, Kentucky, United States I316238
24 Adams, Arthur M.  1897Floyd, Kentucky, United States I247869
25 Adams, Barbara Jewel  2 Jul 1945Floyd, Kentucky, United States I246743
26 Adams, Beatrice A.  26 Feb 1894Floyd, Kentucky, United States I101954
27 Adams, Ben  1867Floyd, Kentucky, United States I131060
28 Adams, Benjamin  16 Sep 1895Floyd, Kentucky, United States I120225
29 Adams, Bernice  12 Jan 1934Floyd, Kentucky, United States I78897
30 Adams, Bertha Mae  3 May 1912Floyd, Kentucky, United States I240942
31 Adams, Beryl  8 Mar 1923Floyd, Kentucky, United States I73341
32 Adams, Betty  1874Floyd, Kentucky, United States I85621
33 Adams, Betty  7 May 1886Floyd, Kentucky, United States I79150
34 Adams, Boyd  Abt 1893Floyd, Kentucky, United States I232310
35 Adams, Bruce  Abt 1893Floyd, Kentucky, United States I247865
36 Adams, Callie B.  23 Dec 1884Floyd, Kentucky, United States I89268
37 Adams, Cela  1843Floyd, Kentucky, United States I243643
38 Adams, Charles Henry  Abt 1918Floyd, Kentucky, United States I98426
39 Adams, Clarinda  Abt 1838Floyd, Kentucky, United States I352793
40 Adams, Daniel  Abt 1815Floyd, Kentucky, United States I250155
41 Adams, Daniel Richard  30 Apr 1839Floyd, Kentucky, United States I71049
42 Adams, David  Abt 1810Floyd, Kentucky, United States I250151
43 Adams, Dewey  3 May 1909Floyd, Kentucky, United States I79071
44 Adams, Dianah  17 Dec 1826Floyd, Kentucky, United States I5213
45 Adams, Edna Mae  25 Apr 1914Floyd, Kentucky, United States I125209
46 Adams, Elijah A.  Jun 1867Floyd, Kentucky, United States I243564
47 Adams, Elizabeth  15 Jun 1811Floyd, Kentucky, United States I93018
48 Adams, Elizabeth  Between 1822 and 1824Floyd, Kentucky, United States I5920
49 Adams, Elizabeth Frances  Abt 1834–1838Floyd, Kentucky, United States I25800
50 Adams, Ellen  Abt 1905Floyd, Kentucky, United States I114779

1 2 3 4 5 ... 252» Next»



Death

Matches 1 to 50 of 4663

1 2 3 4 5 ... 94» Next»

   Last Name, Given Name(s)    Death    Person ID 
1 *Unknown, Frankie  1848Floyd, Kentucky, United States I91001
2 *Unknown, Lydia  Abt 1875Floyd, Kentucky, United States I95799
3 *Unknown, Rosaline  2 Jun 1949Floyd, Kentucky, United States I34727
4 *Unknown, Susannah  15 Feb 1835Floyd, Kentucky, United States I94497
5 Abdon, Harvey  23 Dec 1949Floyd, Kentucky, United States I234519
6 Ables, Lucille  1981Floyd, Kentucky, United States I127592
7 Abner, Thomas L.  1902Floyd, Kentucky, United States I235702
8 Abney, Mary  1880Floyd, Kentucky, United States I97064
9 Adams, Agnes  Aft 1828Floyd, Kentucky, United States I3712
10 Adams, Arnold J.  18 Aug 1997Floyd, Kentucky, United States I316238
11 Adams, Barbara Jewel  2 Jul 1945Floyd, Kentucky, United States I246743
12 Adams, Beatrice A.  2 Jul 1992Floyd, Kentucky, United States I101954
13 Adams, Bernice  1 Jun 1997Floyd, Kentucky, United States I78897
14 Adams, Betty  3 May 1969Floyd, Kentucky, United States I79150
15 Adams, Christina Jemima  11 Apr 1958Floyd, Kentucky, United States I17445
16 Adams, David Maggard  4 Jun 1940Floyd, Kentucky, United States I3690
17 Adams, Drakie  14 Jul 1936Floyd, Kentucky, United States I297057
18 Adams, Elizabeth Catharine  4 Aug 1915Floyd, Kentucky, United States I237896
19 Adams, Floyd  1956Floyd, Kentucky, United States I246745
20 Adams, Frances  1839Floyd, Kentucky, United States I4299
21 Adams, Frances  8 Sep 1859Floyd, Kentucky, United States I390517
22 Adams, Georgia  10 Jun 1924Floyd, Kentucky, United States I113082
23 Adams, Hiram Edwin  11 Aug 1944Floyd, Kentucky, United States I246744
24 Adams, Jane  30 Jan 1933Floyd, Kentucky, United States I14202
25 Adams, Rev. John  21 Oct 1923Floyd, Kentucky, United States I344270
26 Adams, John D.  31 Mar 1943Floyd, Kentucky, United States I75961
27 Adams, Margaret  31 Oct 1855Floyd, Kentucky, United States I92985
28 Adams, Margaret  30 Mar 1857Floyd, Kentucky, United States I3686
29 Adams, Margaret  22 Dec 1903Floyd, Kentucky, United States I85025
30 Adams, Martha J.  11 Oct 1981Floyd, Kentucky, United States I20549
31 Adams, Mary  24 Oct 2002Floyd, Kentucky, United States I266183
32 Adams, Mattie  16 Oct 1999Floyd, Kentucky, United States I2235
33 Adams, Melissa A.  Abt 1959Floyd, Kentucky, United States I125134
34 Adams, Melvin  19 Apr 1978Floyd, Kentucky, United States I297862
35 Adams, Nancy  14 Mar 1993Floyd, Kentucky, United States I19782
36 Adams, Pearl A.  20 Aug 1976Floyd, Kentucky, United States I113084
37 Adams, Polly  31 Jan 1921Floyd, Kentucky, United States I119443
38 Adams, Rhoda  8 Mar 1937Floyd, Kentucky, United States I75285
39 Adams, Robert Vernon  30 Aug 2007Floyd, Kentucky, United States I77777
40 Adams, Sarah  Floyd, Kentucky, United States I239066
41 Adams, Sarah  Bef 1892Floyd, Kentucky, United States I92984
42 Adams, Sarah Jane  1917Floyd, Kentucky, United States I70843
43 Adams, Seligna Sidney  1865–1870Floyd, Kentucky, United States I12804
44 Adams, Spicy  Floyd, Kentucky, United States I352000
45 Adams, William  Aft 1850Floyd, Kentucky, United States I77981
46 Adams, William Henry  1932Floyd, Kentucky, United States I79151
47 Adams, William Mont  30 Dec 1921Floyd, Kentucky, United States I93101
48 Adams, William S.  13 Mar 1919Floyd, Kentucky, United States I7325
49 Adams, Zelphia  1884Floyd, Kentucky, United States I79138
50 Addington, Cynthia  15 Aug 1841Floyd, Kentucky, United States I74723

1 2 3 4 5 ... 94» Next»



Burial

Matches 1 to 50 of 76

1 2 Next»

   Last Name, Given Name(s)    Burial    Person ID 
1 Akers, Benjamin Koy  Mar 1972Floyd, Kentucky, United States I311834
2 Allen, Pvt Hezekiah  1898Floyd, Kentucky, United States I368472
3 Alley, Lee A.  1985Floyd, Kentucky, United States I71401
4 Carlton, John Riley  3 May 1918Floyd, Kentucky, United States I354693
5 Caudill, Della  22 Feb 1945Floyd, Kentucky, United States I352004
6 Caudill, Florence  5 Mar 1911Floyd, Kentucky, United States I350044
7 Caudill, Martha  Floyd, Kentucky, United States I17033
8 Chaffins, James Harvey M. "Harve"  May 1939Floyd, Kentucky, United States I325581
9 Childers, Lydia  Floyd, Kentucky, United States I362512
10 Clark, John D  Floyd, Kentucky, United States I311827
11 Clay, Arminta Ethel  Floyd, Kentucky, United States I324865
12 Cochran, Adaline A.  25 Dec 1923Floyd, Kentucky, United States I315945
13 Collins, Lewis  1950Floyd, Kentucky, United States I352637
14 Collins, Willard  1947Floyd, Kentucky, United States I77667
15 Cook, Frances  1897Floyd, Kentucky, United States I127293
16 Derossett, James Henry  1926Floyd, Kentucky, United States I313753
17 Dingus, Alka  1996Floyd, Kentucky, United States I378955
18 Dollarhide, Mary  1942Floyd, Kentucky, United States I387239
19 Elliott, Alexander "Bud"  Apr 1939Floyd, Kentucky, United States I390768
20 Estep, Myrtle  1953Floyd, Kentucky, United States I263594
21 Estep, Nathaniel  1922Floyd, Kentucky, United States I375300
22 Ferguson, Mary Elizabeth  1926Floyd, Kentucky, United States I370627
23 Frasure, Robert Lee  Floyd, Kentucky, United States I363808
24 Gearhart, John B  Floyd, Kentucky, United States I368473
25 Gearheart, Rhoda  1977Floyd, Kentucky, United States I368455
26 Hagans, Mahala Laura Bell  Floyd, Kentucky, United States I363809
27 Hall, Birdie  1965Floyd, Kentucky, United States I316855
28 Hall, Malinda  Floyd, Kentucky, United States I106557
29 Hall, Robert  Floyd, Kentucky, United States I24685
30 Hamilton, Lacy  1978Floyd, Kentucky, United States I117450
31 Hamilton, Mary Dorkey  28 Mar 1915Floyd, Kentucky, United States I377836
32 Hamilton, Thomas Fredrick Sr.  Floyd, Kentucky, United States I17402
33 Hanna, Ebenezer  1831Floyd, Kentucky, United States I332560
34 Hayes, Allene  1984Floyd, Kentucky, United States I348977
35 Holbrook, Adam Kelsey  Floyd, Kentucky, United States I113074
36 Holbrook, Newton P.  1954Floyd, Kentucky, United States I75368
37 Huff, Mary  Floyd, Kentucky, United States I354200
38 Johnson, Bud  Floyd, Kentucky, United States I350110
39 Johnson, Mary Elizabeth  17 Sep 1930Floyd, Kentucky, United States I368471
40 Jones, Mary E.  Floyd, Kentucky, United States I9263
41 King, Joseph  1955Floyd, Kentucky, United States I332965
42 Marshall, Rachel  Floyd, Kentucky, United States I302528
43 Martin, John B.  1901Floyd, Kentucky, United States I368470
44 Martin, Joseph  Floyd, Kentucky, United States I344366
45 Martin, Landon  1954Floyd, Kentucky, United States I344364
46 May, Reuben Ann  1878Floyd, Kentucky, United States I390196
47 Mayo, Lewis Parker  Floyd, Kentucky, United States I375033
48 McKinney, George  1941Floyd, Kentucky, United States I333032
49 Mullins, William  1856–1857Floyd, Kentucky, United States I362575
50 Nickels, Elizabeth  1926Floyd, Kentucky, United States I364048

1 2 Next»



AcquireDeed

Matches 1 to 6 of 6

   Last Name, Given Name(s)    AcquireDeed    Person ID 
1 Franklin, James  6 Sep 1820Floyd, Kentucky, United States I21959
2 Franklin, James  3 Dec 1833Floyd, Kentucky, United States I21959
3 Franklin, Martin  13 Aug 1832Floyd, Kentucky, United States I2799
4 Franklin, Shadrach  19 Dec 1834Floyd, Kentucky, United States I1484
5 Franklin, Shadrach  18 Jan 1837Floyd, Kentucky, United States I1484
6 Spurlock, John Jr.  28 Jun 1806Floyd, Kentucky, United States I75454

Alternate Birth

Matches 1 to 19 of 19

   Last Name, Given Name(s)    Alternate Birth    Person ID 
1 Banks, John Wesley  28 May 1851Floyd, Kentucky, United States I79969
2 Blankenship, Jarvie  6 Dec 1901Floyd, Kentucky, United States I17398
3 Collins, Elisha  16 Apr 1881Floyd, Kentucky, United States I88145
4 Combs, Charlotte  Feb 1896Floyd, Kentucky, United States I29942
5 Combs, Hiram  Apr 1879Floyd, Kentucky, United States I29877
6 Franklin, Elizabeth Catherine  1865Floyd, Kentucky, United States I66
7 Halcomb, Samuel Jr.  29 Apr 1864Floyd, Kentucky, United States I77862
8 Hall, Agatha Jane  25 Feb 1866Floyd, Kentucky, United States I3787
9 Hall, Bell Dora  20 Jun 1874Floyd, Kentucky, United States I9291
10 Hall, George Dewey  28 Feb 1900Floyd, Kentucky, United States I4052
11 Hall, Greenberry  15 May 1865Floyd, Kentucky, United States I9286
12 Hall, John A.  15 May 1835Floyd, Kentucky, United States I9254
13 Hall, Mary Elizabeth  14 Jan 1866Floyd, Kentucky, United States I9287
14 Higgins, Nancy  1810Floyd, Kentucky, United States I23758
15 Holliday, Tolbert  10 Feb 1829Floyd, Kentucky, United States I96198
16 Mitchell, Andrew  7 Jul 1887Floyd, Kentucky, United States I261970
17 Robinson, Jemima  Abt 1860Floyd, Kentucky, United States I23118
18 Seals, Millard I.  6 Nov 1883Floyd, Kentucky, United States I112793
19 Stidham, Eli  Dec 1870Floyd, Kentucky, United States I91234

Birth

Matches 1 to 50 of 168

1 2 3 4 Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Addington, Carrie  2 Apr 1889Floyd, Kentucky, United States I22995
2 Back, John H.  1864Floyd, Kentucky, United States I132947
3 Back, Marlin Barlow Tint  10 Mar 1892Floyd, Kentucky, United States I133034
4 Banks, America F.  Abt 1876Floyd, Kentucky, United States I133237
5 Banks, Benjamin  Abt 1865Floyd, Kentucky, United States I133359
6 Banks, Cassa Elizabeth  Abt 1878Floyd, Kentucky, United States I133323
7 Banks, James  Feb 1890Floyd, Kentucky, United States I133362
8 Banks, Myrtle  Abt Jun 1896Floyd, Kentucky, United States I133393
9 Banks, Owen R.  Abt 1875Floyd, Kentucky, United States I133360
10 Banks, Ulysses S. Grant  Abt 1870Floyd, Kentucky, United States I133328
11 Bell, Sarah F.  Abt 1821Floyd, Kentucky, United States I239455
12 Bentley, Anna  1870Floyd, Kentucky, United States I4773
13 Bentley, Fred  22 Jul 1882Floyd, Kentucky, United States I132518
14 Bentley, George W.  6 Oct 1893Floyd, Kentucky, United States I132525
15 Bentley, Giles  1870Floyd, Kentucky, United States I132602
16 Bentley, Henry Quiller  Abt 1882Floyd, Kentucky, United States I132440
17 Bentley, Jennie Frances  13 Feb 1895Floyd, Kentucky, United States I70746
18 Bentley, Joseph  Abt 1872Floyd, Kentucky, United States I132603
19 Bentley, Nancy Jane  27 Nov 1892Floyd, Kentucky, United States I132527
20 Bentley, Ola Jane  17 Apr 1914Floyd, Kentucky, United States I132575
21 Bentley, Quiller  Abt 1870Floyd, Kentucky, United States I132607
22 Bentley, Sarah  Abt 1873Floyd, Kentucky, United States I132606
23 Bentley, William Ervin  8 Jun 1912Floyd, Kentucky, United States I132574
24 Bingham, Victor  20 Mar 1896Floyd, Kentucky, United States I110397
25 Blair, John  Dec 1883Floyd, Kentucky, United States I132826
26 Blankenship, Mary  1846Floyd, Kentucky, United States I130336
27 Boggs, Laura  8 Dec 1896Floyd, Kentucky, United States I108046
28 Brashear, Rhoda  1 Jan 1870Floyd, Kentucky, United States I76207
29 Brashears, Arnold  Abt 1924Floyd, Kentucky, United States I287636
30 Breeding, Abner  Abt 1820Floyd, Kentucky, United States I134656
31 Breeding, Alfred  Abt 1827Floyd, Kentucky, United States I134659
32 Breeding, Ila  21 Feb 1909Floyd, Kentucky, United States I133663
33 Breeding, Matte Mae  13 Mar 1889Floyd, Kentucky, United States I134069
34 Brewer, Lou Ann  17 Nov 1870Floyd, Kentucky, United States I134206
35 Brinegar, Elizabeth  1800Floyd, Kentucky, United States I134248
36 Brinegar, George  1792Floyd, Kentucky, United States I134249
37 Brinegar, Gova  Abt 1820Floyd, Kentucky, United States I134240
38 Brinegar, Henry  1793Floyd, Kentucky, United States I134251
39 Brinegar, Jesse  1786Floyd, Kentucky, United States I134246
40 Brinegar, Nancy  1790Floyd, Kentucky, United States I134250
41 Brock, Arlie Ephraim  23 Sep 1899Floyd, Kentucky, United States I134837
42 Brock, Jesse  9 Jun 1903Floyd, Kentucky, United States I134838
43 Brock, Minnie  7 Aug 1895Floyd, Kentucky, United States I134839
44 Brown, Angeline  9 Mar 1880Floyd, Kentucky, United States I20184
45 Brown, Jody  2 Aug 1924Floyd, Kentucky, United States I127762
46 Brown, Lewis  Feb 1867Floyd, Kentucky, United States I79581
47 Brown, Marian  Abt 1843Floyd, Kentucky, United States I132747
48 Brown, Sarah Ann  10 May 1808Floyd, Kentucky, United States I87475
49 Buchanan, Hiram Voyd  17 Feb 1891Floyd, Kentucky, United States I129038
50 Caudill, Evaline  Dec 1870Floyd, Kentucky, United States I72784

1 2 3 4 Next»



Census

Matches 1 to 50 of 2705

1 2 3 4 5 ... 55» Next»

   Last Name, Given Name(s)    Census    Person ID 
1 *Unknown, Elizabeth  1820Floyd, Kentucky, United States I35021
2 *Unknown, Lettitia  1860Floyd, Kentucky, United States I374289
3 *Unknown, Margaret  1860Floyd, Kentucky, United States I2878
4 *Unknown, Mariah  1850Floyd, Kentucky, United States I348564
5 Ables, James Christopher  1940Floyd, Kentucky, United States I273238
6 Adams, Alka  1930Floyd, Kentucky, United States I113035
7 Adams, Alka  1940Floyd, Kentucky, United States I113035
8 Adams, Benjamin  1820Floyd, Kentucky, United States I3730
9 Adams, Clara  1930Floyd, Kentucky, United States I268914
10 Adams, Cynthia Ann  1850Floyd, Kentucky, United States I29640
11 Adams, Daniel Abram  1860Floyd, Kentucky, United States I14985
12 Adams, Dewey  1940Floyd, Kentucky, United States I79071
13 Adams, Levisa  1850Floyd, Kentucky, United States I94421
14 Adams, Mahala  1850Floyd, Kentucky, United States I92986
15 Adams, Spicy  1860Floyd, Kentucky, United States I352000
16 Adams, Spicy  1870Floyd, Kentucky, United States I352000
17 Adams, William S.  1860Floyd, Kentucky, United States I7325
18 Adkins, Armina  1940Floyd, Kentucky, United States I245799
19 Adkins, Artie  1940Floyd, Kentucky, United States I273988
20 Adkins, Bessie  1940Floyd, Kentucky, United States I78911
21 Adkins, Callie  1940Floyd, Kentucky, United States I260676
22 Adkins, Fred A  1940Floyd, Kentucky, United States I19585
23 Adkins, Joseph  1820Floyd, Kentucky, United States I85870
24 Adkins, Lewis Jackson  1900Floyd, Kentucky, United States I86021
25 Adkins, Melvin Blue  1940Floyd, Kentucky, United States I19502
26 Adkins, Mollie  1940Floyd, Kentucky, United States I33444
27 Adkins, Noah  1940Floyd, Kentucky, United States I19745
28 Adkins, Quentin  1940Floyd, Kentucky, United States I19583
29 Adkins, Rebecca  1900Floyd, Kentucky, United States I107308
30 Adkins, Sam  1940Floyd, Kentucky, United States I18593
31 Adkins, Samuel Fred Jr.  1940Floyd, Kentucky, United States I19426
32 Adkins, Thomas  1820Floyd, Kentucky, United States I85872
33 Akers, Aggie  1940Floyd, Kentucky, United States I9562
34 Akers, Andrew Jackson  1850Floyd, Kentucky, United States I20492
35 Akers, Andrew Jackson  1860Floyd, Kentucky, United States I20492
36 Akers, Andy Jack  1940Floyd, Kentucky, United States I107283
37 Akers, Arvel Dwight  1940Floyd, Kentucky, United States I17482
38 Akers, Benjamin Koy  1930Floyd, Kentucky, United States I311834
39 Akers, Bentford  1940Floyd, Kentucky, United States I79003
40 Akers, Burnis  1940Floyd, Kentucky, United States I365057
41 Akers, Carly Avis  1940Floyd, Kentucky, United States I9563
42 Akers, Charles R.  1940Floyd, Kentucky, United States I20493
43 Akers, Curtis  1940Floyd, Kentucky, United States I9564
44 Akers, Delaney  1870Floyd, Kentucky, United States I17818
45 Akers, Delpha  1940Floyd, Kentucky, United States I108354
46 Akers, Edith Edna  1940Floyd, Kentucky, United States I20141
47 Akers, Elijah Ermine  1860Floyd, Kentucky, United States I22275
48 Akers, Elijah Ermine  1900Floyd, Kentucky, United States I22275
49 Akers, Eugene  1940Floyd, Kentucky, United States I356499
50 Akers, Fred William  1940Floyd, Kentucky, United States I107673

1 2 3 4 5 ... 55» Next»



Death

Matches 1 to 25 of 25

   Last Name, Given Name(s)    Death    Person ID 
1 Addington, Gurman Ezra  1949Floyd, Kentucky, United States I119646
2 Bentley, William Ervin  1 May 1950Floyd, Kentucky, United States I132574
3 Brown, Lewis  1928Floyd, Kentucky, United States I79581
4 Collier, Amanda  1886Floyd, Kentucky, United States I88092
5 Gearheart, Richard Morgan  18 Mar 1916Floyd, Kentucky, United States I75461
6 Hall, Andrew Jackson  20 Oct 1882Floyd, Kentucky, United States I32720
7 Hall, Wayne  25 Nov 1949Floyd, Kentucky, United States I13450
8 Kilgore, John  7 Apr 1910Floyd, Kentucky, United States I134470
9 Kilgore, Matilda  Floyd, Kentucky, United States I134468
10 Killgore, Manerva J.  Floyd, Kentucky, United States I134476
11 Lawson, Margaret Josephine  Abt 1929Floyd, Kentucky, United States I134602
12 McGuire, Mira A.  1854Floyd, Kentucky, United States I134254
13 Mitchell, Christopher Columbus  11 May 1921Floyd, Kentucky, United States I78948
14 Nunn, Jeremiah  Floyd, Kentucky, United States I133723
15 Osborn, Susannah  1861Floyd, Kentucky, United States I134012
16 Pauley, Skidmore  Floyd, Kentucky, United States I242663
17 Rowe, Albert  31 Jul 1896Floyd, Kentucky, United States I133912
18 Salisbury, Elizabeth  Abt 1856Floyd, Kentucky, United States I95309
19 Sexton, Stephen A.  1892Floyd, Kentucky, United States I115980
20 Sparks, Ellen  21 Jul 1930Floyd, Kentucky, United States I134772
21 Spradlin, Jesse  13 Jul 1853Floyd, Kentucky, United States I95922
22 Spurlock, Rhoda  29 Mar 1853Floyd, Kentucky, United States I75453
23 Stallard, George  6 Dec 1905Floyd, Kentucky, United States I134836
24 Thornsberry, Celinda  19 Apr 1949Floyd, Kentucky, United States I33160
25 Wright, Andrew Jefferson  19 Sep 1903Floyd, Kentucky, United States I6544

Draft Registration

Matches 1 to 27 of 27

   Last Name, Given Name(s)    Draft Registration    Person ID 
1 Boggs, John Russell  1917–1918Floyd, Kentucky, United States I87795
2 Caudill, William Lee  1917–1918Floyd, Kentucky, United States I280645
3 Collins, Samuel P.  1917–1918Floyd, Kentucky, United States I106421
4 Dingus, William M.  1917–1918Floyd, Kentucky, United States I133878
5 Frasure, Leo  1917–1918Floyd, Kentucky, United States I245850
6 Frazier, Benjamin Harrison  From 1917 to 1918Floyd, Kentucky, United States I245951
7 Hall, Grant  1917–1918Floyd, Kentucky, United States I20120
8 Hall, Simpson  1917–1918Floyd, Kentucky, United States I104203
9 Hall, Van Buren  1917–1918Floyd, Kentucky, United States I34050
10 Hamilton, Felix Milford  From 1917 to 1918Floyd, Kentucky, United States I259435
11 Howell, Joseph Henry  1917–1918Floyd, Kentucky, United States I126391
12 Kiser, Offa V.  1917–1918Floyd, Kentucky, United States I83878
13 Little, William M.  1917–1918Floyd, Kentucky, United States I257196
14 Martin, Tip  1917–1918Floyd, Kentucky, United States I284919
15 Miller, Mose  1917–1918Floyd, Kentucky, United States I302729
16 Moore, William  1917–1918Floyd, Kentucky, United States I92681
17 Newsome, Charlie  From 1917 to 1918Floyd, Kentucky, United States I17658
18 Osborn, Jack  1917–1918Floyd, Kentucky, United States I262412
19 Ousley, George  12 Sep 1918Floyd, Kentucky, United States I239768
20 Parsons, Isaac Lee  From 1917 to 1918Floyd, Kentucky, United States I107139
21 Perry, Charles  1917–1918Floyd, Kentucky, United States I17348
22 Tackett, Hampton T.  1917–1918Floyd, Kentucky, United States I18195
23 Tackett, Robert  1917–1918Floyd, Kentucky, United States I72484
24 Turner, Thomas Jefferson  1917–1918Floyd, Kentucky, United States I28763
25 Vance, German  From 1917 to 1918Floyd, Kentucky, United States I78400
26 Vance, William Albert  1917–1918Floyd, Kentucky, United States I17553
27 Webb, Joda Milton  From 1917 to 1918Floyd, Kentucky, United States I33164

Elected

Matches 1 to 16 of 16

   Last Name, Given Name(s)    Elected    Person ID 
1 Adams, Elder Spencer James  1817Floyd, Kentucky, United States I3732
2 Chrisman, James Stone  4 Mar 1853–3 Mar 1855Floyd, Kentucky, United States I88207
3 Chrisman, James Stone  3 Mar 1862–17 Feb 1864Floyd, Kentucky, United States I88207
4 Davidson, Greenville Robert  Floyd, Kentucky, United States I33624
5 Davidson, Joseph Morgan  Between 1869 and 1873Floyd, Kentucky, United States I33660
6 Elliott, Judge John Milton  Between 1853 and 1857Floyd, Kentucky, United States I35141
7 Fields, Hon. William Jason Memb. Cong.  11 Dec 1923–13 Dec 1927Floyd, Kentucky, United States I97391
8 Hopkins, Hon. Francis Alexander , M. Cong.  Between 4 Mar 1903 and 3 Mar 1907Floyd, Kentucky, United States I82192
9 Martin, Hon. John Preston  Between 1841 and 1843Floyd, Kentucky, United States I82194
10 Martin, Hon. John Preston  Between 4 Mar 1845 and 3 Mar 1847Floyd, Kentucky, United States I82194
11 Martin, Hon. John Preston  Between 1855 and 1859Floyd, Kentucky, United States I82194
12 May, Hon. Andrew Jackson  Between 1901 and 1909Floyd, Kentucky, United States I82208
13 May, Samuel  Between 1834 and 1839Floyd, Kentucky, United States I33629
14 Moore, Hon. Laban Theodore  1881Floyd, Kentucky, United States I82226
15 Morgan, Col. David  1810Floyd, Kentucky, United States I95051
16 Webb, John Snodgrass  Between 1916 and 1920Floyd, Kentucky, United States I8180

EnlistMil

Matches 1 to 1 of 1

   Last Name, Given Name(s)    EnlistMil    Person ID 
1 Collier, John Bell  25 Sep 1862Floyd, Kentucky, United States I7397

Immigration

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Immigration    Person ID 
1 Harrison, Daniel Jr.  Abt 1805Floyd, Kentucky, United States I129996

Military

Matches 1 to 13 of 13

   Last Name, Given Name(s)    Military    Person ID 
1 Allen, Pvt Joel Martin  14 Oct 1862Floyd, Kentucky, United States I239253
2 Allen, Pvt John B  1863Floyd, Kentucky, United States I305767
3 Allen, Sgt. Reuben M.  10 Oct 1862Floyd, Kentucky, United States I305766
4 Back, James C.  From Abt 1861 to 1865Floyd, Kentucky, United States I6424
5 Bentley, Pvt. John Quiller  Abt 1861–1865Floyd, Kentucky, United States I4668
6 Collins, Carter W.  2 Nov 1862Floyd, Kentucky, United States I21245
7 Hall, Henry Cook  14 Oct 1862Floyd, Kentucky, United States I8423
8 Holbrook, Abbott  1905–1908Floyd, Kentucky, United States I343
9 Holbrook, Kelsey  1861Floyd, Kentucky, United States I79161
10 Mullins, Solomon  10 Sep 1814Floyd, Kentucky, United States I5703
11 Osborne, Squire  From 1862 to 1866Floyd, Kentucky, United States I82884
12 Potter, Reuben  Abt 1861Floyd, Kentucky, United States I12803
13 Slone, Tandy  14 Oct 1862Floyd, Kentucky, United States I90674

Military Draft Registration

Matches 1 to 50 of 114

1 2 3 Next»

   Last Name, Given Name(s)    Military Draft Registration    Person ID 
1 Adkins, Moses  1917–1918Floyd, Kentucky, United States I260513
2 Akers, Benjamin Koy  1917–1918Floyd, Kentucky, United States I311834
3 Akers, Charlie  1917–1918Floyd, Kentucky, United States I365083
4 Allen, Marion Taylor  1917–1918Floyd, Kentucky, United States I239352
5 Alley, Henry Daniel  1917–1918Floyd, Kentucky, United States I356981
6 Alley, Henry Louis  1917–1918Floyd, Kentucky, United States I106468
7 Bailey, Clayborn  1917–1918Floyd, Kentucky, United States I249760
8 Balthis, Edgar Allan  1917–1918Floyd, Kentucky, United States I298042
9 Bates, Ireland  1917–1918Floyd, Kentucky, United States I4371
10 Bentley, Hatfield Sr.  1917–1918Floyd, Kentucky, United States I268522
11 Bentley, Lum  1917–1918Floyd, Kentucky, United States I132420
12 Blankenship, Bert  1917–1918Floyd, Kentucky, United States I18476
13 Blankenship, Goble  1917–1918Floyd, Kentucky, United States I18477
14 Bryant, Jasper Franklin  1917–1918Floyd, Kentucky, United States I299827
15 Burke, Dr. Estill Nelson  1917–1918Floyd, Kentucky, United States I233907
16 Carlton, Thomas Pinkney  1917–1918Floyd, Kentucky, United States I72469
17 Caudill, Cornelius  1917–1918Floyd, Kentucky, United States I31740
18 Caudill, Granville  1917–1918Floyd, Kentucky, United States I127406
19 Caudill, Isaac  1917–1918Floyd, Kentucky, United States I131792
20 Caudill, Robert Lee  1917–1918Floyd, Kentucky, United States I129269
21 Childers, Stephen  1917–1918Floyd, Kentucky, United States I239784
22 Collins, Epperson Preston  1917–1918Floyd, Kentucky, United States I232138
23 Collins, Evan  1917–1918Floyd, Kentucky, United States I232349
24 Collins, Felix  1917–1918Floyd, Kentucky, United States I282129
25 Collins, John Franklin  1917–1918Floyd, Kentucky, United States I232352
26 Collins, John Lee  1917–1918Floyd, Kentucky, United States I253417
27 Collins, William Nelson  1917–1918Floyd, Kentucky, United States I231817
28 Combs, Fulton F.  1917–1918Floyd, Kentucky, United States I88281
29 Cox, Pvt. William McKinley  1917–1918Floyd, Kentucky, United States I98390
30 Damron, Andy Jack  1917–1918Floyd, Kentucky, United States I19511
31 Damron, Spurlock  1917–1918Floyd, Kentucky, United States I125071
32 Davis, Barney  From 1917 to 1918Floyd, Kentucky, United States I107298
33 Elliott, James  1917–1918Floyd, Kentucky, United States I259968
34 Ford, Thomas Irwin  1917–1918Floyd, Kentucky, United States I366515
35 Frasure, Melvin  1917–1918Floyd, Kentucky, United States I245851
36 Halbert, John Wesley  1917–1918Floyd, Kentucky, United States I248366
37 Hall, Alvin Benjamin  1917–1918Floyd, Kentucky, United States I93850
38 Hall, Benjamin F.  1917–1918Floyd, Kentucky, United States I262047
39 Hall, Jeremiah M.  1917–1918Floyd, Kentucky, United States I71369
40 Hall, John Melvin  1917–1918Floyd, Kentucky, United States I106976
41 Hall, John William  1917–1918Floyd, Kentucky, United States I28084
42 Hall, Milford  1917–1918Floyd, Kentucky, United States I106938
43 Hall, Milford J.  1917–1918Floyd, Kentucky, United States I28764
44 Hall, Wesley  1917–1918Floyd, Kentucky, United States I229609
45 Hall, William Jay  1917–1918Floyd, Kentucky, United States I19923
46 Hamilton, Duran W.  1917–1918Floyd, Kentucky, United States I18303
47 Hamilton, German  1917–1918Floyd, Kentucky, United States I20240
48 Hamilton, Harvey  1917–1918Floyd, Kentucky, United States I106492
49 Hamilton, Hindmond Henderson  1917–1918Floyd, Kentucky, United States I18603
50 Hamilton, Jarvey  1917–1918Floyd, Kentucky, United States I265652

1 2 3 Next»



Misc

Matches 1 to 23 of 23

   Last Name, Given Name(s)    Misc    Person ID 
1 Boone, Col. Daniel Morgan  1767–1768Floyd, Kentucky, United States I6228
2 Cockrell, John  1798Floyd, Kentucky, United States I112381
3 Cockrell, Morgan  1798Floyd, Kentucky, United States I112390
4 Cockrell, Simon Jr.  1798Floyd, Kentucky, United States I112389
5 Draughn, Randolphas Adolphus Lafayette  2 Dec 1895Floyd, Kentucky, United States I90479
6 Fitzpatrick, Hon. Thomas Young  1877Floyd, Kentucky, United States I112373
7 Franklin, James  26 Dec 1826Floyd, Kentucky, United States I21959
8 Franklin, John B.  27 Mar 1815Floyd, Kentucky, United States I21957
9 Franklin, John B.  6 Jul 1815Floyd, Kentucky, United States I21957
10 Franklin, John B.  23 Dec 1817Floyd, Kentucky, United States I21957
11 Franklin, Shadrach  15 Dec 1835Floyd, Kentucky, United States I1484
12 Hall, Masias  1833Floyd, Kentucky, United States I424
13 Hall, Thomas Talton  7 Oct 1880Floyd, Kentucky, United States I2854
14 Hatfield, Johnson  Aft 1898Floyd, Kentucky, United States I82519
15 Hogg, Astor  1930Floyd, Kentucky, United States I27808
16 Roberts, Spicy  1 May 1865Floyd, Kentucky, United States I108985
17 Sergent, Archie Vincent  Abt 1926–1931Floyd, Kentucky, United States I99811
18 Sergent, Archie Vincent  1931Floyd, Kentucky, United States I99811
19 Spears, Sarah  21 Jan 1833Floyd, Kentucky, United States I1948
20 Spears, Sarah  11 Sep 1837Floyd, Kentucky, United States I1948
21 Spurlock, John Jr.  11 Jan 1816Floyd, Kentucky, United States I75454
22 Spurlock, John Jr.  4 Nov 1816Floyd, Kentucky, United States I75454
23 Triplett, Henderson  10 Aug 1879Floyd, Kentucky, United States I77628

Moved

Matches 1 to 17 of 17

   Last Name, Given Name(s)    Moved    Person ID 
1 Boone, Samuel  1783Floyd, Kentucky, United States I70937
2 Branham, David Sr.  Bef 1804Floyd, Kentucky, United States I21371
3 Cathey, Samuel L.  Abt 1810Floyd, Kentucky, United States I31220
4 Cody, Thomas Sr.  1804Floyd, Kentucky, United States I22316
5 Cook, John Henry  Bef 1880Floyd, Kentucky, United States I21062
6 Franklin, Elizabeth Catherine  Aft 1895Floyd, Kentucky, United States I66
7 Jones, Rev. Ambrose  Abt 1788Floyd, Kentucky, United States I75253
8 Justice, Jonathan  Aft 1819Floyd, Kentucky, United States I4410
9 Lewis, Col. Nicholas  Floyd, Kentucky, United States I34843
10 Marshall, Col. Thomas  1785Floyd, Kentucky, United States I94280
11 McIntire, Benjamin  Abt 1833Floyd, Kentucky, United States I2130
12 Poage, Col. George  1783Floyd, Kentucky, United States I34844
13 Pratt, James  Bef 1810Floyd, Kentucky, United States I5053
14 Ramey, James  Floyd, Kentucky, United States I35424
15 Stratton, Harry J.  1796Floyd, Kentucky, United States I95285
16 Sturgill, John Winston Jr.  Abt 1837Floyd, Kentucky, United States I6650
17 Thornsberry, Isaac  Bef 1826Floyd, Kentucky, United States I3591

Obituary

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Obituary    Person ID 
1 Raleigh, Augustus E.  21 Sep 1985Floyd, Kentucky, United States I229416

Occupation

Matches 1 to 8 of 8

   Last Name, Given Name(s)    Occupation    Person ID 
1 Branham, Solomon  1 Jun 1850Floyd, Kentucky, United States I19155
2 Brummitt, Calvin Washburn  From 1910 to 1930Floyd, Kentucky, United States I5254
3 Hall, Melvin B.  Floyd, Kentucky, United States I81761
4 Hall, Reuben  Floyd, Kentucky, United States I20652
5 Leslie, Addison Noblett  Floyd, Kentucky, United States I86311
6 Salisbury, D. James  Floyd, Kentucky, United States I92222
7 Webb, Herbert Jackson  Floyd, Kentucky, United States I22196
8 White, Hon. John Daugherty  1875Floyd, Kentucky, United States I98941

Possessions

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Possessions    Person ID 
1 Osborne, Jesse  Between 1814 and 1863Floyd, Kentucky, United States I14641

Probate

Matches 1 to 3 of 3

   Last Name, Given Name(s)    Probate    Person ID 
1 Justice, William  Mar 1813Floyd, Kentucky, United States I24095
2 Salisbury, William  Aug 1857Floyd, Kentucky, United States I16169
3 Vaughan, Aris Sr.  Sep 1851Floyd, Kentucky, United States I30916

PubServ

Matches 1 to 3 of 3

   Last Name, Given Name(s)    PubServ    Person ID 
1 Allen, Franklin Pierce  Floyd, Kentucky, United States I13174
2 Marshall, Judge John James  From 1820 to 1824Floyd, Kentucky, United States I94273
3 Spurlock, John Jr.  24 Aug 1812Floyd, Kentucky, United States I75454

Religion

Matches 1 to 2 of 2

   Last Name, Given Name(s)    Religion    Person ID 
1 Caudill, Lewis Franklin  Floyd, Kentucky, United States I112238
2 Coffee, Rev William Mason  Floyd, Kentucky, United States I95392

Residence

Matches 1 to 50 of 727

1 2 3 4 5 ... 15» Next»

   Last Name, Given Name(s)    Residence    Person ID 
1 *Unknown, Elizabeth  1840Floyd, Kentucky, United States I298627
2 *Unknown, Martha  1810Floyd, Kentucky, United States I94671
3 *Unknown, Susie  1930Floyd, Kentucky, United States I15918
4 Adams, Benjamin F.  24 Dec 1810Floyd, Kentucky, United States I16963
5 Adams, Christina Jemima  1930Floyd, Kentucky, United States I17445
6 Adams, Grace  1940Floyd, Kentucky, United States I19781
7 Adams, Melvin  1930Floyd, Kentucky, United States I297862
8 Adams, Melvin  1940Floyd, Kentucky, United States I297862
9 Adams, Nancy  1940Floyd, Kentucky, United States I19782
10 Adkins, Evan Dewey  1940Floyd, Kentucky, United States I86001
11 Adkins, Ollie  1940Floyd, Kentucky, United States I19618
12 Akers, Benjamin Koy  1940Floyd, Kentucky, United States I311834
13 Akers, Bertha Ellen  1930Floyd, Kentucky, United States I241808
14 Akers, Bertha Ellen  1940Floyd, Kentucky, United States I241808
15 Akers, Caleb  1860Floyd, Kentucky, United States I17982
16 Akers, Corzetta  1940Floyd, Kentucky, United States I260472
17 Akers, Donald  1940Floyd, Kentucky, United States I17483
18 Akers, Elizabeth  1870Floyd, Kentucky, United States I365054
19 Akers, Elizabeth  1880Floyd, Kentucky, United States I365054
20 Akers, Elizabeth  1930Floyd, Kentucky, United States I73476
21 Akers, Ellmas "Gee"  1940Floyd, Kentucky, United States I260473
22 Akers, Florina Jane  1860Floyd, Kentucky, United States I97817
23 Akers, Frances  1940Floyd, Kentucky, United States I18028
24 Akers, Frances E.  1860Floyd, Kentucky, United States I17815
25 Akers, Frances E.  1870Floyd, Kentucky, United States I17815
26 Akers, Ijellan  1940Floyd, Kentucky, United States I17485
27 Akers, Loretta  1940Floyd, Kentucky, United States I18328
28 Akers, Nancy "Nanny"  1940Floyd, Kentucky, United States I18395
29 Akers, Rosamond  1900Floyd, Kentucky, United States I8381
30 Akers, Thurman  1940Floyd, Kentucky, United States I34767
31 Allen, Irvin  1930Floyd, Kentucky, United States I104501
32 Allen, Paul V  1930Floyd, Kentucky, United States I312964
33 Allen, Paul V  1940Floyd, Kentucky, United States I312964
34 Allen, Sylvia  1930Floyd, Kentucky, United States I303717
35 Allen, Sgt. William Shadrack I  1820Floyd, Kentucky, United States I239239
36 Allen, Sgt. William Shadrack I  1830Floyd, Kentucky, United States I239239
37 Alley, Judith  1850Floyd, Kentucky, United States I236520
38 Arnett, David  1850Floyd, Kentucky, United States I312726
39 Auxier, Frances Amelia  1860Floyd, Kentucky, United States I32385
40 Barnett, James Wesley  1850Floyd, Kentucky, United States I249752
41 Begley, Joseph Taylor  1940Floyd, Kentucky, United States I352464
42 Bentley, Adrian E.  1930Floyd, Kentucky, United States I296042
43 Bentley, James E.  1940Floyd, Kentucky, United States I132576
44 Blankenship, Foster D  1940Floyd, Kentucky, United States I19562
45 Blankenship, Harrison  1930Floyd, Kentucky, United States I19945
46 Bolen, Michael John  1870Floyd, Kentucky, United States I310707
47 Bowens, Verna  1940Floyd, Kentucky, United States I259902
48 Boyd, William N  1930Floyd, Kentucky, United States I350018
49 Boyd, William N  1940Floyd, Kentucky, United States I350018
50 Branham, Clyde  1940Floyd, Kentucky, United States I19168

1 2 3 4 5 ... 15» Next»



Settled

Matches 1 to 5 of 5

   Last Name, Given Name(s)    Settled    Person ID 
1 Bach, Johann Heinrich  1789Floyd, Kentucky, United States I112549
2 Fraley, Isaac Oliver  1812Floyd, Kentucky, United States I91714
3 Justice, Rev. Simeon  1807Floyd, Kentucky, United States I33023
4 Marshall, Sen. Humphrey  1780Floyd, Kentucky, United States I94278
5 Morgan, Col. David  1799Floyd, Kentucky, United States I95051

Tax rolls

Matches 1 to 9 of 9

   Last Name, Given Name(s)    Tax rolls    Person ID 
1 Franklin, Abel  1837Floyd, Kentucky, United States I1565
2 Franklin, John B.  4 Oct 1837Floyd, Kentucky, United States I21957
3 Franklin, Martin  4 Oct 1837Floyd, Kentucky, United States I2799
4 Hall, Elijah  4 Oct 1837Floyd, Kentucky, United States I1174
5 Hall, Esquire  4 Oct 1837Floyd, Kentucky, United States I1170
6 Hall, Jarvey  4 Oct 1837Floyd, Kentucky, United States I1172
7 Hall, Jesse  4 Oct 1837Floyd, Kentucky, United States I1171
8 Hall, Masias  4 Oct 1837Floyd, Kentucky, United States I424
9 Hall, Nimrod  4 Oct 1837Floyd, Kentucky, United States I8292

Tnsfr

Matches 1 to 2 of 2

   Last Name, Given Name(s)    Tnsfr    Person ID 
1 Franklin, John B.  6 Sep 1820Floyd, Kentucky, United States I21957
2 Spurlock, John Jr.  14 Feb 1809Floyd, Kentucky, United States I75454

Will

Matches 1 to 3 of 3

   Last Name, Given Name(s)    Will    Person ID 
1 Justice, William  3 Jul 1812Floyd, Kentucky, United States I24095
2 Sowards, Charles  25 Dec 1815Floyd, Kentucky, United States I126106
3 Vaughan, Aris Sr.  30 Jun 1851Floyd, Kentucky, United States I30916

Marriage

Matches 1 to 50 of 3174

1 2 3 4 5 ... 64» Next»

   Family    Marriage    Family ID 
1 Adams / Adams  12 Aug 1852Floyd, Kentucky, United States F3334
2 Adams / Bays  20 Jan 1844Floyd, Kentucky, United States F29162
3 Adams / Brown  5 Apr 1906Floyd, Kentucky, United States F52749
4 Adams / Caudill  21 Feb 1820Floyd, Kentucky, United States F1730
5 Adams / Cooper  1 Dec 1841Floyd, Kentucky, United States F36898
6 Adams / Crace  24 Feb 1818Floyd, Kentucky, United States F2147
7 Adams / Craft  3 Feb 1887Floyd, Kentucky, United States F52227
8 Adams / Ellis  16 Jul 1818Floyd, Kentucky, United States F35175
9 Adams / Evans  22 Jan 1823Floyd, Kentucky, United States F40551
10 Adams / Ferguson  24 May 1936Floyd, Kentucky, United States F93976
11 Adams / Fields  1916Floyd, Kentucky, United States F33848
12 Adams / Fletcher  7 Oct 1803Floyd, Kentucky, United States F38716
13 Adams / Frazier  1925Floyd, Kentucky, United States F41653
14 Adams / Hall  4 May 1902Floyd, Kentucky, United States F13746
15 Adams / Howell  5 Aug 1912Floyd, Kentucky, United States F101659
16 Adams / Hunter  Abt 1907Floyd, Kentucky, United States F38706
17 Adams / Johnson  Feb 1904Floyd, Kentucky, United States F147079
18 Adams / Maggard  13 Aug 1818Floyd, Kentucky, United States F5840
19 Adams / Martin  9 Jun 1816Floyd, Kentucky, United States F39615
20 Adams / McCarty  21 Apr 1859Floyd, Kentucky, United States F6180
21 Adams / Mullins  1819Floyd, Kentucky, United States F10026
22 Adams / Patrick  26 Feb 1824Floyd, Kentucky, United States F10202
23 Adams / Prater  21 Aug 1846Floyd, Kentucky, United States F2154
24 Adams / Prater  7 Apr 1847Floyd, Kentucky, United States F38693
25 Adams / Reffitt  13 May 1847Floyd, Kentucky, United States F41152
26 Adams / Stone  30 Apr 1818Floyd, Kentucky, United States F6179
27 Adams / Wright  1928Floyd, Kentucky, United States F51298
28 Addington / Hubbard  8 Aug 1901Floyd, Kentucky, United States F13177
29 Adkins / Adams  1897Floyd, Kentucky, United States F12716
30 Adkins / Adkins  22 Mar 1821Floyd, Kentucky, United States F40223
31 Adkins / Adkins  31 Jan 1822Floyd, Kentucky, United States F3168
32 Adkins / Akers  10 Mar 1885Floyd, Kentucky, United States F7813
33 Adkins / Coleman  19 Jul 1813Floyd, Kentucky, United States F38551
34 Adkins / Drake  4 Feb 1817Floyd, Kentucky, United States F39661
35 Adkins / Evans  1 Mar 1946Floyd, Kentucky, United States F36041
36 Adkins / Hall  4 Feb 1885Floyd, Kentucky, United States F35313
37 Adkins / Hunt  5 Apr 1893Floyd, Kentucky, United States F90889
38 Adkins / Meade  27 Dec 1937Floyd, Kentucky, United States F38264
39 Adkins / Polly  30 Aug 1817Floyd, Kentucky, United States F39662
40 Adkins / Powell  13 Nov 1808Floyd, Kentucky, United States F39303
41 Adkins / Salisbury  28 Dec 1815Floyd, Kentucky, United States F39566
42 Adkins / Slone  25 Dec 1902Floyd, Kentucky, United States F94598
43 Adkins / Stephens  11 Feb 1904Floyd, Kentucky, United States F90933
44 Adkins / Stolz  21 Mar 1818Floyd, Kentucky, United States F39765
45 Akemon / Fields  6 Jun 1891Floyd, Kentucky, United States F154371
46 Akers / Akers  1883Floyd, Kentucky, United States F29440
47 Akers / Alley  14 Mar 1912Floyd, Kentucky, United States F32746
48 Akers / Baldridge  2 Aug 1866Floyd, Kentucky, United States F8624
49 Akers / Boyd  7 Jan 1871Floyd, Kentucky, United States F29424
50 Akers / Caudill  23 Mar 1874Floyd, Kentucky, United States F29427

1 2 3 4 5 ... 64» Next»



Divorce

Matches 1 to 7 of 7

   Family    Divorce    Family ID 
1 Hamilton / Hall  Floyd, Kentucky, United States F8111
2 Holbrook / Grigsby  Bef 1900Floyd, Kentucky, United States F46754
3 Justice / May  4 Nov 1816Floyd, Kentucky, United States F39516
4 Kidd / Lynch  18 May 1876Floyd, Kentucky, United States F159112
5 RoBards / Donelson  27 Sep 1793Floyd, Kentucky, United States F13441
6 Spurlock / Garrett  Abt 1817Floyd, Kentucky, United States F40120
7 Stanifer / Akers  Abt 1877Floyd, Kentucky, United States F90858

Annulled

Matches 1 to 1 of 1

   Family    Annulled    Family ID 
1 Nelson / Pitts  1869Floyd, Kentucky, United States F98697

Census

Matches 1 to 50 of 57

1 2 Next»

   Family    Census    Family ID 
1 Akers / Alley  1920Floyd, Kentucky, United States F32746
2 Akers / Branham  1820Floyd, Kentucky, United States F10548
3 Akers / Branham  1830Floyd, Kentucky, United States F10548
4 Bentley / Hall  1920Floyd, Kentucky, United States F2251
5 Caskey / Howerton  1870Floyd, Kentucky, United States F29091
6 Collins / Gibson  1830Floyd, Kentucky, United States F31003
7 Combs / Stallard  1930Floyd, Kentucky, United States F76
8 Craft / Sutton  1900Floyd, Kentucky, United States F48421
9 Craft / Sutton  1910Floyd, Kentucky, United States F48421
10 Craft / Sutton  1920Floyd, Kentucky, United States F48421
11 Damron / Blankenship  1940Floyd, Kentucky, United States F7728
12 Frasure / Hamilton  1920Floyd, Kentucky, United States F7947
13 Frasure / Hamilton  1930Floyd, Kentucky, United States F7947
14 Gayheart / Hall  1930Floyd, Kentucky, United States F41745
15 Hall / Brewer  1910Floyd, Kentucky, United States F12242
16 Hall / Hall  1870Floyd, Kentucky, United States F3985
17 Hall / Hall  1880Floyd, Kentucky, United States F9720
18 Hall / Hall  1910Floyd, Kentucky, United States F12607
19 Hall / Hall  1920Floyd, Kentucky, United States F12625
20 Hall / Hall  1920Floyd, Kentucky, United States F7862
21 Hall / Hall  1920Floyd, Kentucky, United States F1342
22 Hall / Hall  1930Floyd, Kentucky, United States F43189
23 Hall / Hall  1930Floyd, Kentucky, United States F1342
24 Hall / Johnson  1870Floyd, Kentucky, United States F13030
25 Hall / Johnson  1880Floyd, Kentucky, United States F13030
26 Hall / Johnson  1920Floyd, Kentucky, United States F48262
27 Hall / Johnson  1920Floyd, Kentucky, United States F8522
28 Hall / Jones  1920Floyd, Kentucky, United States F9436
29 Hall / Jones  1930Floyd, Kentucky, United States F9436
30 Hall / Jones  1930Floyd, Kentucky, United States F7929
31 Hall / Little  1920Floyd, Kentucky, United States F31628
32 Hall / Martin  1910Floyd, Kentucky, United States F31108
33 Hall / Martin  1920Floyd, Kentucky, United States F31108
34 Hall / Pruitt  1900Floyd, Kentucky, United States F12924
35 Hall / Stumbo  1900Floyd, Kentucky, United States F7141
36 Hall / Stumbo  1920Floyd, Kentucky, United States F7141
37 Hall / Tackett  1910Floyd, Kentucky, United States F3980
38 Hall / Thompson  1920Floyd, Kentucky, United States F3975
39 Hall / Thompson  1930Floyd, Kentucky, United States F3975
40 Hall / White  1920Floyd, Kentucky, United States F12017
41 Hall / White  1920Floyd, Kentucky, United States F12017
42 Hamilton / Mullins  1920Floyd, Kentucky, United States F8066
43 Hughes / Bentley  1880Floyd, Kentucky, United States F1934
44 Hughes / Bentley  1880Floyd, Kentucky, United States F1934
45 Hunter / Hamilton  1900Floyd, Kentucky, United States F7797
46 King / Hall  1920Floyd, Kentucky, United States F12623
47 Little / Johnson  1920Floyd, Kentucky, United States F35551
48 Mullins / Bates  1860Floyd, Kentucky, United States F1147
49 Mullins / Howell  1860Floyd, Kentucky, United States F31447
50 Newsome / Spencer  1880Floyd, Kentucky, United States F8748

1 2 Next»



Marriage Bond

Matches 1 to 1 of 1

   Family    Marriage Bond    Family ID 
1 Pelfrey / Lemaster  26 Oct 1813Floyd, Kentucky, United States F39488

Marriage License

Matches 1 to 4 of 4

   Family    Marriage License    Family ID 
1 Hall / Hall  1913Floyd, Kentucky, United States F36405
2 Smith / Childress  13 Jan 1820Floyd, Kentucky, United States F2546
3 Smith / Combs  20 Apr 1816Floyd, Kentucky, United States F1681
4 Turner / Franklin  16 Dec 1826Floyd, Kentucky, United States F12750

Married

Matches 1 to 30 of 30

   Family    Married    Family ID 
1 Akers / Sizemore  Abt 1874Floyd, Kentucky, United States F38287
2 Akers / Sturgill  1925Floyd, Kentucky, United States F29930
3 Allen / Click  1847Floyd, Kentucky, United States F91892
4 Back / Fields  3 Jan 1936Floyd, Kentucky, United States F52732
5 Back / True  12 Oct 1940Floyd, Kentucky, United States F52731
6 Bentley / Canterbury  1925Floyd, Kentucky, United States F52714
7 Bentley / Hall  Abt 1864Floyd, Kentucky, United States F34684
8 Casebolt / Sanders  17 Sep 1858Floyd, Kentucky, United States F12423
9 Caudill / Maggard  16 Oct 1936Floyd, Kentucky, United States F33091
10 Collins / Cook  8 Oct 1899Floyd, Kentucky, United States F96489
11 Collins / Johnson  1907Floyd, Kentucky, United States F104479
12 Connelly / Blair  24 Feb 1831Floyd, Kentucky, United States F46515
13 Fannin / Lemaster  1888Floyd, Kentucky, United States F90508
14 Friend / Dixon  18 Apr 1922Floyd, Kentucky, United States F41210
15 Hall / Bentley  1920Floyd, Kentucky, United States F52694
16 Hall / Hall  Floyd, Kentucky, United States F1525
17 Hall / Mullins  Abt 1878Floyd, Kentucky, United States F13451
18 Hamilton / Akers  1898Floyd, Kentucky, United States F7943
19 Hammonds / Pratt  Abt 1933Floyd, Kentucky, United States F52663
20 Holbrook / Holbrook  12 Sep 1872Floyd, Kentucky, United States F89836
21 Hughes / Baldridge  24 Sep 1904Floyd, Kentucky, United States F102595
22 Johnson / Johnson  Bef Apr 1880Floyd, Kentucky, United States F34514
23 Layne / Clarke  30 Dec 1918Floyd, Kentucky, United States F162201
24 Lemaster / Castle  Aft 1901Floyd, Kentucky, United States F36251
25 Mullins / Hall  Floyd, Kentucky, United States F6510
26 Napier / Wells  19 Mar 1818Floyd, Kentucky, United States F39803
27 Porter / Crum  12 Nov 1878Floyd, Kentucky, United States F102321
28 Ratliff / Lafferty  17 Jun 1916Floyd, Kentucky, United States F106505
29 Sorrell / Breeding  Abt 1929Floyd, Kentucky, United States F52956
30 Truman / Brown  1924Floyd, Kentucky, United States F33027

Residence

Matches 1 to 2 of 2

   Family    Residence    Family ID 
1 Gray / Bond  1867Floyd, Kentucky, United States F33877
2 Hall / Elliott  1874Floyd, Kentucky, United States F3195

Unmarried Parents

Matches 1 to 1 of 1

   Family    Unmarried Parents    Family ID 
1 Webb / Hall  Floyd, Kentucky, United States F35445