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 freeAndrew D Floyd 1837–1910 – Genealogical Records
Birth Date: 1 June 1837
Birth Location: Kentucky
Death Date: 30 November 1910
Death Location: Laurel County, Kentucky, USA
Father: Joseph Floyd
Mother: Elizabeth Dowe
Spouse(s): Sara Wiggins
Children(s): James Floyd, Robert Floyd, William Floyd, Charles Floyd
In 1837, Andrew D Floyd entered the world in Kentucky, born to Joseph Floyd And Elizabeth Eliza Dowis Dowe. In 1863, Andrew D Floyd resided in Sub Dist, Laurel, Kentucky, United States. In 1870, Andrew D Floyd resided in Newcomb, Laurel, Kentucky, USA. Andrew D Floyd married Sara Margaret Wiggins, and had children including Charles Floyd, James C Floyd, Robert S Floyd, William Riley Floyd. Andrew D Floyd passed away in 1910 in Laurel County, Kentucky, USA.
Find more search results for Andrew FloydReliability 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
- In 1837, Andrew D Floyd entered the world in Kentucky, born to Joseph Floyd And Elizabeth Eliza Dowis Dowe.
- In 1863, Andrew D Floyd resided in Sub Dist, Laurel, Kentucky, United States.
- In 1870, Andrew D Floyd resided in Newcomb, Laurel, Kentucky, USA.
- Andrew D Floyd married Sara Margaret Wiggins, and had children including Charles Floyd, James C Floyd, Robert S Floyd, William Riley Floyd.
- Andrew D Floyd passed away in 1910 in Laurel County, Kentucky, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
Andrew Floyd's Ancestors
Andrew Floyd's Descendants
-
1. James (C) Floyd 1870–1971 m. Nellie McFadden 1876–1959
-
1. Willie Floyd 1898–1985 m. Sally (Jane) Rogers 1897–1983
-
1. Beulah Jones 1921–2015
-
2. Leighton (Ward) Floyd 1934–1997 m. Mary (Carolyn) Tuttle 1933–2010
-
3. Birchel (O) Floyd 1924–2000
-
1. Elmer (H) Floyd 1950–2004
-
-
4. Sophia (Mildred) Floyd 1936–2010 m. Floyd (L) Sisson 1934–2001
-
5. Delbert (E) Floyd 1929–1987
-
6. Betty (Jean) Floyd 1939–2004 m. Wiley (Curtis) Talley 1925–
-
7. Flossie (M) Floyd 1926–2009 m. John (Lawrence) Cutter 1928–2004
-
8. William (Elmer) Floyd 1931–2004
-
9. Elma (E) Floyd 1924–
-
10. Thelma Floyd 1919–2002 m. James (Harley) Reynolds 1913–1998
-
11. Ruby (Faye) Floyd 1943–2012
-
-
2. Jessie (Monroe) Floyd 1895–1979
-
3. Luther (Green) Floyd 1903–1975 m. Mary Floyd 1910–
-
4. Arthur (Andrew) Floyd 1906–1993 m. Nellie (E) Floyd 1914–
-
5. Luster (Lee) Floyd 1920–2008
-
6. Marion (Layton) Floyd 1915–1943
-
7. Richard (P.) Floyd 1911–2000
-
8. Jarve (W) Floyd 1917–1997
-
-
2. Robert (S) Floyd 1897–
-
3. William (Riley) Floyd 1888–1978
-
4. Charles Floyd 1894–
Andrew Floyd's Timeline
6 Records
Sources
Event Type: Birth
Event Date: 1 June 1837
Event Place: Kentucky
Record Source:
[1] 1910 United States Federal Census, Source Citation: Year: 1910; Census Place: Rock House, Laurel, Kentucky; Roll: T624_490; Page: 2B; Enumeration District: 0123; FHL microfilm: 1374503
[2] 1900 United States Federal Census, Source Citation: Year: 1900; Census Place: Magisterial District 4, Laurel, Kentucky; Roll: 537; Page: 9A; Enumeration District: 0154; FHL microfilm: 1240537
[3] Web: Kentucky, Find A Grave Index, 1776-2012
[4] U.S., Civil War Draft Registrations Records, 1863-1865, Source Citation: National Archives and Records Administration (NARA); Consolidated Lists of Civil War Draft Registration Records (Provost Marshal General's Bureau; Consolidated Enrollment Lists, 1863-1865); Record Group: 110, Records of the Provost Marsha
[5] U.S., Find a Grave® Index, 1600s-Current
[6] 1870 United States Federal Census, Year: 1870; Census Place: Newcomb, Laurel, Kentucky; Roll: M593_480; Page: 163B
Genealogy Event 2
Event Type: Residence
Event Date: 1 July 1863
Event Place: Sub Dist, Laurel, Kentucky, United States
Record Source: U.S., Civil War Draft Registrations Records, 1863-1865, Source Citation: National Archives and Records Administration (NARA); Consolidated Lists of Civil War Draft Registration Records (Provost Marshal General's Bureau; Consolidated Enrollment Lists, 1863-1865); Record Group: 110, Records of the Provost Marsha
Genealogy Event 3
Event Type: Residence
Event Date: 1870
Event Place: Newcomb, Laurel, Kentucky, USA
Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Newcomb, Laurel, Kentucky; Roll: M593_480; Page: 163B
Genealogy Event 4
Event Type: Residence
Event Date: 1900
Event Place: Magisterial District 4, Laurel, Kentucky, USA
Record Source: 1900 United States Federal Census, Source Citation: Year: 1900; Census Place: Magisterial District 4, Laurel, Kentucky; Roll: 537; Page: 9A; Enumeration District: 0154; FHL microfilm: 1240537
Genealogy Event 5
Event Type: Residence
Event Date: 1910
Event Place: Rock House, Laurel, Kentucky, USA
Record Source: 1910 United States Federal Census, Source Citation: Year: 1910; Census Place: Rock House, Laurel, Kentucky; Roll: T624_490; Page: 2B; Enumeration District: 0123; FHL microfilm: 1374503
Genealogy Event 6
Event Type: Death
Event Date: 30 November 1910
Event Place: Laural, , Kentucky, USA
Record Source:
[1] Web: Kentucky, Find A Grave Index, 1776-2012
[2] U.S., Find a Grave® Index, 1600s-Current
Genealogy Event 7
Event Type: Burial
Event Place: Laurel County, Kentucky, USA
Record Source:
[1] Web: Kentucky, Find A Grave Index, 1776-2012
[2] U.S., Find a Grave® Index, 1600s-Current