Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up free
Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up freeAlexander Conn 1870–1951 – Genealogical Records
Birth Date: MAY 1870
Birth Location: Floyd County, Kentucky, USA
Death Date: 5 Dec 1951
Death Location: Floyd County, Kentucky, USA
Father: Jesse Conn
Mother: Lucy Garrett
Spouse(s): Nealy Branham
Children(s): Goldie CONN, Lucy Conn, SAMUEL CONN, Jimmie Cox, VERNA CONN, NANCY CONN, GRANT CONN, Zora Conn, Mary Conn
The story of Alexander Conn began in 1870 in Floyd County, Kentucky, USA. In 1880, Alexander Conn resided in Floyd, Kentucky, USA. In 1900, Alexander Conn resided in Dwale, Floyd, Kentucky, USA. Alexander Conn married Nealy Jane Branham, and had children including Goldie Belle Conn, Grant Conn, Jimmie Cox, Lucy C Conn, Mary Conn, Nancy Nannie Conn, Samuel Conn, Verna Conn, Zora Conn. Alexander Conn passed away in 1951 in Floyd County, Kentucky, USA.
Find more search results for Alexander ConnReliability Score
This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.
- A 3 criteria (Strong)
- B 2 criteria (Medium)
- C 1 criteria (Basic)
- N/A 0 criteria (Insufficient)
This tree's reliability score:
- Record available
- Descendant's record available
- Star tree owner
Biography
- The story of Alexander Conn began in 1870 in Floyd County, Kentucky, USA.
- In 1880, Alexander Conn resided in Floyd, Kentucky, USA.
- In 1900, Alexander Conn resided in Dwale, Floyd, Kentucky, USA.
- Alexander Conn married Nealy Jane Branham, and had children including Goldie Belle Conn, Grant Conn, Jimmie Cox, Lucy C Conn, Mary Conn, Nancy Nannie Conn, Samuel Conn, Verna Conn, Zora Conn.
- Alexander Conn passed away in 1951 in Floyd County, Kentucky, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
Alexander Conn's Ancestors
Alexander Conn's Descendants
-
1. Goldie (Belle) CONN 1895–2000 m. William (Clyde) Lewis 1891–1948
-
1. Myrtle (G) Lewis 1925– m. James Smith 1922–1996
-
1. Donald Smith 1948–2018
-
2. Phyllis Smith 1946–2016
-
-
2. Opal (Adalene) Lewis 1916–1989
-
3. Edwin (P) Lewis 1920–
-
4. Jasper (Clinton) Lewis 1934–2005
-
5. James Lewis 1920–
-
6. Eddie Lewis 1920–
-
7. Sammy Lewis 1923–2009
-
-
2. Lucy (C) Conn 1902–1931 m. Cordy Lewis 1890–1948
-
1. Nely (J) Lewis 1926–
-
-
3. SAMUEL CONN 1904–1935 m. Rachel (Elizabeth) Johnson 1908–1987
-
1. Gladys Conn 1926–2007 m. Ballard Sturgell 1913–1976
-
1. Douglas Sturgell 1943–1944
-
-
-
4. Jimmie Cox 1907–
-
5. VERNA CONN 1908–
-
6. NANCY (“Nannie”) CONN 1910–1992 m. Martin Spradlin 1909–
-
7. GRANT CONN 1912–1913
-
8. Zora Conn 1914–1988 m. Henry Scalf 1901–
-
1. Ralph (Edgar) Scalf 1934–1962
-
2. John (Alex) Scalf 1940–1941
-
-
9. Mary Conn 1918–
Alexander Conn's Timeline
7 Records
Sources
Event Type: Birth
Event Date: MAY 1870
Event Place: Floyd County, Kentucky, USA
Record Source:
[1] Kentucky, U.S., Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
[2] 1940 United States Federal Census, Year: 1940; Census Place: Pike, Kentucky; Roll: m-t0627-01350; Page: 2A; Enumeration District: 98-22
[3] 1920 United States Federal Census, Year: 1920; Census Place: Mouth Beaver, Floyd, Kentucky; Roll: T625_569; Page: 18A; Enumeration District: 6
[4] 1880 United States Federal Census, Year: 1880; Census Place: Floyd, Kentucky; Roll: 414; Page: 74C; Enumeration District: 036
[5] 1900 United States Federal Census, Year: 1900; Census Place: Dwale, Floyd, Kentucky; Page: 6; Enumeration District: 0100
[6] 1910 United States Federal Census, Year: 1910; Census Place: Mouth Beaver, Floyd, Kentucky; Roll: T624_475; Page: 12A; Enumeration District: 0054; FHL microfilm: 1374488
Genealogy Event 2
Event Type: Residence
Event Date: 1880
Event Place: Floyd, Kentucky, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Floyd, Kentucky; Roll: 414; Page: 74C; Enumeration District: 036
Genealogy Event 3
Event Type: Residence
Event Date: 1900
Event Place: Dwale, Floyd, Kentucky, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Dwale, Floyd, Kentucky; Page: 6; Enumeration District: 0100
Genealogy Event 4
Event Type: Residence
Event Date: 1910
Event Place: Mouth Beaver, Floyd, Kentucky, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Mouth Beaver, Floyd, Kentucky; Roll: T624_475; Page: 12A; Enumeration District: 0054; FHL microfilm: 1374488
Genealogy Event 5
Event Type: Residence
Event Date: 1920
Event Place: Mouth Beaver, Floyd, Kentucky, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Mouth Beaver, Floyd, Kentucky; Roll: T625_569; Page: 18A; Enumeration District: 6
Genealogy Event 6
Event Type: Residence
Event Date: 1940
Event Place: Mag Dist #5, Pike, Kentucky, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Pike, Kentucky; Roll: m-t0627-01350; Page: 2A; Enumeration District: 98-22
Genealogy Event 7
Event Type: Residence
Event Place: Rural, Floyd, Kentucky
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Pike, Kentucky; Roll: m-t0627-01350; Page: 2A; Enumeration District: 98-22
Genealogy Event 8
Event Type: Death
Event Date: 5 Dec 1951
Event Place: Floyd County, Kentucky, USA