Floyd County, Kentucky Archives

floyd county ky


Last Update: December 8, 2021
Marvin Allen File Manager

County History

Welcome to the Floyd County, Kentucky Archives Website. Floyd County was formed in 1800 from Fleming, Mason and Montgomery counties. When researching your ancestors don't forget the surrounding counties of Pike,   Letcher,   Knott,   Magoffin,   Johnson, and Martin .

About the Site

NOTE! If you see this symbol "The Registry" beside a submitter's name, that person has registered their e-mail address at USGenWeb's E-mail Registry, a centralized location for facilitate changing addresses, to help fight SPAM. The e-mail address at the Registry will be the most current e-mail address available.

Contributions

These archives are built by your contributions. Your information may be what another researcher is looking for. Contributing also preserves information that may be lost to future generations. Information that may be easily accessible today may not be in the future. Please consider contributing.

Information may be submitted through the automated Records Submission Forms provided by USGenWeb. For more information on submitting your information, check out USGenWeb guidelines.


Search the Kentucky USGenWeb Archives
Search the USGenWeb Archives
Jessamine County, Kentucky KYGenWeb
USGenWeb Kentucky Archives
USGenWeb Main Page

Bibles

File Description Size Date Submitter
Giles Family,1885   11-15-2003 Helen Stanford
       

Biographies

File Description Size Date Submitter
Booton, Ralph S.     Ky Biographies Project
Burchett, Drury J.     Ky Biographies Project
Callihan, Dr. Charles C.     Ky Biographies Project
Calvin, Vincen     Ky Biographies Project
Davidson, Greenville R.     Ky Biographies Project
Dean, Dr. Thomas     Ky Biographies Project
Fitzpatrick, Hiram H.     Ky Biographies Project
Friend, Robert S.     Ky Biographies Project
Goble, James     Ky Biographies Project
Hager, Daniel M.     Ky Biographies Project
Hager, Samuel P.     Ky Biographies Project
Harkins, Walter S.     Ky Biographies Project
Hopkins, Frank A.     Ky Biographies Project
Howes, E. F.     Ky Biographies Project
Johns, John G.     Ky Biographies Project
Lackey, James M.     Ky Biographies Project
Langley, John W.     Ky Biographies Project
May, Beverly C.     Ky Biographies Project
Meek, Rev. Zephaniah     Ky Biographies Project
Rice, Judge J. M.     Ky Biographies Project
Steele, John H.     Ky Biographies Project
Stewart, Alexander H.     Ky Biographies Project
Wells, John Preston     Ky Biographies Project
Williams, Dr. N. K.     Ky Biographies Project

Births

File Description Size Date Submitter
1877 Records   06-23-2001 Cheryl Burton Bokisa The Registry
1877 Records   09-25-2001 Cheryl Burton Bokisa The Registry
1877 Records   10-05-2001 Cheryl Burton Bokisa The Registry
Goble, Claire Irene, December 7, 1933

04-22-2010 Justin Smith
Hall, Elisabeth, before 1857

11-11-2021 Deanna Meeks
Moore, Morrison, before 1874

12-04-2021 Deanna Meeks

Cemeteries

Census

Churches

File Description Size Date Submitter
       

Court Records

File Description Size Date Submitter
       

Correspondence

File Description Size Date Submitter
       

Death Records

File Description Size Date Submitter
Belcher, John David, September 16, 1942
09-13-2021 Deanna Meeks
Blizzard Deaths   03-17-2001 Kelly Blizzard The Registry
Blackburn, Elmer March 28, 1921
08-02-2021 Deanna Meeks
Bradley Landon January 17, 1919   07-27-2005 Cora Sparks
Buckner/Mason   Nov, 2004 Delores Martin
Cheek, Rafe   July 22, 1925   01-07-2005 Carolyn Smith
Crisp, Dollie (Stephens)1877-1950   09-12-2003 Sherri Hall The Registry
Harrington, Draxie 3-12-1980   05-16-2004 Jessica Mullins
Hicks, Marc V October 19, 1945
08-21-2021 Deanna Meeks
Hillman, James Henry; 1982   04-17-2001 Ethelene Hillman Hale
Johnson Sr., Eli July 25, 1913   03-09-2006 Elsa Tackett
Johnson, Susaner Elizabeth   03-09-2006 Elsa Tackett
McGuire, William James February 8, 1959
08-02-2021 Deanna Meeks
Newsome, Tivis Newberry March 14, 1939
08-31-2021 Deanna Meeks
Newsom, Virginia February 15, 1921
09-06-2021 Deanna Meeks
Owen, John, December 29, 1927
10-10-2021 Deanna Meeks
Owen, Mary A., July 26, 1911
10-10-2021 Deanna Meeks
Qualls, Melvina, June 15, 1936
10-10-2021 Deanna Meeks
Spradlin, Marvin Davis Killed by Shotgun...??? August 30, 1978   May 1, 2008 April Spradlin
Stacy, Rebecca Davis  1994   01-11-1999 Russell L. Lawrence The Registry
Stepp, Eliza June 1, 1934
08-02-2021 Deanna Meeks
Stepp, Moses December 10, 1939
08-02-2021 Deanna Meeks
Wright, Hattie January 24, 1953   08-03-2008 Alice Warner The Registry

Deeds

File Description Size Date Submitter
Collinsworth to Hurt, 1854
07-23-1997 Jennifer Black The Registry
Conley, David to John Tackett, 1828
7/21/2005 Linda Tackett-Blanken
       

History

File Description Size Date Submitter
The Keith & Morrison Families By Mrs. Irene James McIntosh   04-14-2008 Linda Harris
       

Marriages

File Description Size Date Submitter
Davis, William & Taylor, Mary 1819   1999 Russell L. Lawrence The Registry
Day, Hiram & Lykin, Lyda, January 1, 1821
11-07-2021 Deanna Meeks
Hensley, Daniel & Davis,Jemima 1809   1999 Russell L. Lawrence The Registry
Jewell, Solomon & Davis, Nancy 1812   1999 Russell L. Lawrence The Registry
Justice, Allinson to Hubbard, Joyce Ivy 1835   08-14-1999 Gwen Plyler
Misc.. .1825 Marriages   09-20-2000 Mary Ann Merritt The Registry
Rowe, Meriam - Mullins, Ambrose July 25, 1861   12-17-2007 Larry Black
Setser; 1845-1849   09-21-2001 Kristie Setser
Shults, George to Fitzpatrick, Ruth 1821   06-15-2001 Russell L. Lawrence The Registry
Wireman, Polly - Mullins, Isaac April 18, 1835   12-17-2007 Larry Black

Military

Revolutionary War
File Description Size Date Submitter
Brown, William 1825   05-28-1999 J.P. Downard The Registry
Connelly, Captain Henry Pension file   03-22-1999 Marianne H. Smith
Cameron, James Pension application   09-06-2002 Laurie Levy
Dorton, Edward Pension application   10-13-2002 Michael Dye
Fraley, James Pension application   03-08-1999 Patrick O'Kelley
Hitchcock, Joshua Pension file   03-22-1999 Marianne H. Smith
Jones, Gabriel Pension application   07-01-2002 Dolores Melby Hibbert
Preston, Elizabeth, wife of Nathan Preston   03-07-1999 Candy Parent
Sexton, John  Pension record   08-29-2000 Rick Girtman The Registry
War of 1812
File Description Size Date Submitter
Hall, Rodin Pension File   05-18-2001 Kathy Hamilton The Registry
       
Civil War
File Description Size Date Submitter
Battle of Middle Creek; Fitzpatrick   03-11-2003 Cheryl Burton Bokisa The Registry
Battle of Ivy Mountain; Nelson   09-30-2003 Cheryl Burton Bokisa The Registry
       
WW I
File Description Size Date Submitter
Soldiers of the Great War   03-20-2004 Annette Peebles The Registry
Congressional Medal Of Honor Citation   12-8-2007 Joy Fisher
       
WW II
File Description Size Date Submitter
World War II, Casualties   09-02-2004 Sandi Gorin The Registry
       
Korea
File Description Size Date Submitter
U.S. Military Personnel who died from hostile action in the Korean War, 1950-1957 including missing and captured   01-12-2005 Darrell Warner The Registry
       

Miscellaneous

File Description Size Date Submitter
       

Newspapers

File Description Size Date Submitter
       

Obituaries

File Description Size Date Submitter
Akers, Mabel L Gibson, June 11, 2007   06-23-2007 Diane Parsons The Registry
Akers, Ottawa Bradley Boyd, August 18, 2003   09-09-2004 Neal Byrge The Registry
Arnett, William Henry, September 10, 1971   01-08-2005 Lisa Swiger
Auxier, Miriam J., 1913-2002   08-17-2002 Sherri Hall The Registry
Bailey, Ellis August, 15 2003   08-29-2004 Neal Byrge The Registry
Baldridge, Julia October, 30, 2007   11-1-2007 Nadene Honeycutt
Ball, Richard D., 2003   01-12-2003 Rodney Belcher The Registry
Bradley, Anna, May 2, 1957   08-24-2004 Cora Sparks
Bradley, Hiram, 1955   07-09-2005 Cora Sparks
Childers, Ida, 1941   03-24-2000 Nancy Lloyd The Registry
Clark, Ruben Calvin 1918   01-03-2008 Joy Fisher
Conley, Leck, December 1 1952   10-03-2004 Nancy Lloyd The Registry
Goble, Bessie, August 18, 2003   09-09-2004 Neal Byrge The Registry
Griffith, Edith, 1917-2001   04-12-2003 Sherri Hall The Registry
Hagar, Randall Lee, August 10 2003   06-04-2004 Neal Byrge The Registry
Hall, Milton, August 15 2003   08-29-2004 Neal Byrge The Registry
Hatcher, Wesley C. "Shorty", 1914-2002   01-30-2002 Kim S.
Hatfield, Harlan Pap, 2004; Floyd Co., KY   01-13-2004 Rodney Belcher The Registry
Hicks, Monroe, April 2, 2006   10-24-2006 Diane Parsons The Registry
Horton, Lucy C., December 6, 1969   Mar, 2007 Drema Colangelo
Johnson, Alene, August 4, 2001   03-08-2006 Elsa Tackett
Joseph, Roger April 26, 2000   08-26-2006 Joyce Joseph
Joseph, Roy August 25, 1993   08-26-2006 Joyce Joseph
Juniper, Larry Neil August 25, 1993   08-26-2008 Betty Wireman
Keene, Earl, born Floyd Co., KY   27-Aug-2004 Kim S.
May, Charlotte Temple, 1911   11-15-2003 Helen Stanford The Registry
Meade, Eunice, August 17 2003   29-Aug-2004 Neal Byrge The Registry
Mullins, Wade   29-Aug-2004 Neal Byrge The Registry
Martin Webb, Jessie Lee, October 24, 2002   13-Sep-2005 Linda Brown-Webb
Nichols, Elmer, August-10-2003   06-04-2004 Neal Byrge The Registry
Ousley, Rhoda Hicks, August 23, 2006   10-24-2006 Diane Parsons The Registry
Owens, Bertha M. Clark, August 13, 2003   07-10-2004 Neal Byrge The Registry
Prater, Hershel, December 8, 2006   Jan, 2007 Neal Byrge & Carolyn Adkins
Robinson, Credie, August 11, 2003   06-04-2004 Neal Byrge The Registry
Smith, Addie Mae Click, August 16, 2003   08-29-2004 Neal Byrge The Registry
Tindall, Robert, 1991   08-27-2000 Kelly Blizzard The Registry
Webb, Clarence Albert, 2003   9-14-2005 Linda Brown Webb
Webb, Jessie Lee Martin, 2002   9-14-2005 Linda Brown Webb

Photographs

File Description Size Date Submitter
       

Tax Records

File Description Size Date Submitter
       

Wills

File Description Size Date Submitter
William Remy, 1816
07-23-1997 Lew Jenkins