Go to Table of Contents
Table of Contents
Diana, Goddess of the Hunt — for Ancestors!
 
Go to Every-Name Index
Every-Name Index
Rev. James Corbin FLOYD
Martha Ann STORM
Husband:  James Corbin FLOYD
Birth:  27 May 1839, Whitley Co., KY
Death:  9 Feb 1911, Newcomb Pct., Laurel Co., KY
Disposition:  buried Locust Grove Cemetery, Keavy, Laurel Co., KY
Occupation:  farmer; clergyman
Historical:  namesake of the town of Corbin, Whitley Co., KY
Father:  Joseph FLOYD
Mother:  Elizabeth DOWIS

The town of Corbin is at the juncture of Whitley, Knox, and Laurel Counties, and spills into all three; in Laurel County, it's now called "North Corbin."

Marriage:  16 Apr 1861, Laurel Co., KY
Wife:  Martha Ann STORMS / STORM
Birth:  13 Jun 1844, Laurel Co., KY
Death:  22 Feb 1922, Newcomb Pct., Laurel Co., KY
Disposition:  buried Locust Grove Cemetery, Keavy, Laurel Co., KY
Occupation:  homemaker
Father:  William STORM
Mother:  Sarah ARNOLD
Children — born in Laurel Co., KY:
1.  (Child) FLOYD, b. ca. 1862
2.  Margaret Jane FLOYD, b. 10 Feb 1865
3.  (Child) FLOYD, b. 1868
4.  Sarah Matilda "Sallie" FLOYD, b. 4 Mar 1871
5.  Mary FLOYD, b. ca. 1874
6.  Dora Etta FLOYD, b. 9 Oct 1876
7.  John R. FLOYD, b. 16 Jul 1879
8.  Ida Alice FLOYD, b. 26 Mar 1882
9.  Lily Roe FLOYD, b. 20 Apr 1884
Keywords for search engines:  genealogy; USA, US, United States, Kentucky, North Carolina, Virginia

Sources:

1.  LDS.  Family Search: Internet Genealogy Service: IGI - International Genealogical Index (online at FamilySearch.org).
James C. FLOYD
Birth: 10 May 1840, Kentucky
Death: 09 Feb 1911, of Laurel, Kentucky
Burial: Locust Grove Cemetery, Laurel, Kentucky
Marriage: 16 Apr 1861, Laurel, Kentucky
Spouse: Martha Ann STORM
Birth: 13 Jun 1845, Kentucky
Death: 22 Sep 1922, of Laurel, Kentucky
Burial: Locust Grove Cemetery, Laurel, Kentucky
Children, born in Laurel, Kentucky:
1. Margaret J. FLOYD; Birth: About 1865
2. Sarah M. FLOYD; Birth: About 1871
3. Dora E. FLOYD; Birth: About 1877
4. John R. FLOYD; Birth: About Jul 1879
5. Ida A. FLOYD; Birth: About Mar 1882
6. Lily Roe FLOYD; Birth: 20 Apr 1884; Death: 16 Sep 1969; Burial: Locust Grove Cemetery, Laurel, Kentucky
Source: patron submission

2.  1870 Census Every-Name-Index/Images (online at Ancestry.com, Image #8 of 8 — indexed "James C Flage" and is unreadable; online at Genealogy.com, Image #8 of 8 — indexed ? but at least the image is readable):  Hazel Patch P.O., Kempers Voting Precinct, Laurel Co., KY, Roll M593_480, p. 125B, PN 8, 55/53, enumerated 16 Aug 1870, official enumeration date 1 Jun 1870 (extracted by Diana Gale Matthiesen):¤•
Floyd James C 31 M W Farmer 500   Ky
_____ Martha A 26 F W Keeping House     Ky
_____ Margaret  5 F W       Ky
Storms Milton 32 M W Farmer 250   Ky

3.  1880 Census Every-Name-Index/Images (online at Ancestry.com, Image #2 of 16):  Independence, Dist. No. 10, Laurel Co., KY, Roll 427, p. 300C, PN 27, SD 3, ED 58, enumerated 15 Jun 1880, official enumeration date 1 Jun 1880 (extracted by Diana Gale Matthiesen):¤•
1880:  for an explanation of the column headings, please see
What the Numbers in the Federal Census Mean (missing columns contained no data).
1 2 3 4 5 6 8 9 10 13 21 23 24 25 26
233 233 Floyd James C W M 41     / Farmer     KY KY KY
          Martha A W F 35 Wife   / House Keeper   / KY KY KY
          Margaret J W F 15 Dau /   House Keeper /   KY KY KY
          Sarah M W F  9 Dau /         KY KY KY
          Dora E W F  3 Dau /         KY KY KY
          John R W M 11/12 Son /         KY KY KY

4.  1890 Census:  the 1890 Census Population Schedules were destroyed.

5.  1900 Census Every-Name-Index/Images (online at Ancestry.com, Image #12 of 26):  Newcomb Pct., Laurel Co., KY, Roll T623_537, p. 268B, SN 6B, SD 102, ED 156, enumerated 21 Jun 1900 (extracted by Diana Gale Matthiesen):¤•
1900:  for an explanation of the column headings, please see
What the Numbers in the Federal Census Mean (missing columns contained no data).
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 19 20 22 23 24 25 26 27 28
95 95 Floyd Jas C Head W M May 1839 61 M 39     VA VA VA Farmer 6 Y Y Y O F F 90
    _____ Martha A Wife W F Jun 1843 56 M 39 9 6 KY IN TN     Y Y Y        
    _____ Ida A Dau W F Mar 1882 18 S       KY VA KY     Y Y Y        
    _____ Lily Roe Dau W F Feb 1884 16 S       KY VA KY     Y Y Y        
James was born in KY an his parents in NC.  Listed next to James's brother, William R. FLOYD (b. Jan 1828, NC, wife Sarah); who is listed next to Martha's brother, Isaac R. STORMS (b. Apr 1846, KY, wife Christena); who is listed next to John STORMS (b. Dec 1843, KY, wife Elizabeth), relationship unknown; who is listed next to John M. STORMS (b. Oct 1873, KY, Emma R.), relationship unknown.

6.  1910 Census Every-Name-Index/Images (online at Ancestry.com, Image #7 of 23):  Keavy Road, Newcomb Pct., Magisterial Dist. No. 5, Laurel Co., KY, Roll T624_490 (Book 2), p. 130A, SN 4A, SD 11, ED 127, enumerated 22 Apr 1910, official enumeration date 15 Apr 1910 (extracted by Diana Gale Matthiesen):¤•
1910:  for an explanation of the column headings, please see What the Numbers in the Federal Census Mean (missing columns contained no data).
1 2 3 4 5 6 7 8 9 10 11 12 13 14 17 18 19 20 23 24 25 26 27 28 29 30
57 57 Floyd James C Head M W 70 M1 49     KY VA VA Eng Farmer General Farm Emp Y Y   O F F 54 UA
    _____ Martha A Wife F W 65 M1 49 11 6 KY KY KY Eng None     Y N            
    Karr Sim Soninlaw M W 32 M1  8     KY KY KY Eng Farmer General Farm OA Y Y            
    ____ Lillie Roe Daughter F W 25 M1  8  4 2 KY KY KY Eng None     Y Y            
    ____ James R Grandson M W  7 S       KY KY KY   None         Y          
    ____ Russell B Grandson M W  2 S       KY KY KY   None                    

7.  1920 Census Every-Name-Index/Images (online at Ancestry.com, Image #23 of 25):  Newcomb Pct., Laurel Co., KY, Roll T625_585 (Book 2), p. 244A, SN 12A, SD 11, ED 145, enumerated 30/31 Jan 1920, official enumeration date 1 Jan 1920 (extracted by Diana Gale Matthiesen):¤•
1920:  for an explanation of the column headings, please see
What the Numbers in the Federal Census Mean (missing columns contained no data).
2 3 4 5 6 7 8 9 10 11 12 17 18 19 21 23 25 26 27 28 29
Fm 205 209 Karr Sim B Head O F M W 39 M Y Y KY KY KY Y Farmer General farm OA 189
      ____ Rae/Roe Wife     F W 33 M Y Y KY KY KY Y none      
      [Simon & Lily's children]
      Floyd Martha A M-in-law     F W 75 Wd Y Y KY KY KY Y none      
This enumerator's lowercase o's are barely distinguishable from a's.

8.  Kentucky Death Records, 1852-1953 (online at Ancestry.com):
Name: James Corbin Floyd Martha A. Floyd
Death Date: 9 Feb 1911 22 Feb 1922
Death Location: Newcomb Vot. Pct. Newcomb Vot. Pct.
Cause of Death: Pneumonia Pneumonia
Ethnicity: Caucasian White
Birth Date: 27 May 1839 13 Jun 18
Birth Location: Whitley Co Laurel Co Ky
Occupation: Minister at Home
Name of Father: Joseph Floyd William Storms
Birthplace of Father: Not known Ky
Name of Mother: Cold Well Sallie Arnold
Birthplace of Mother: North Carolina Ky
Informant: Martha A. Floyd,
Keavy
J. R. Floyd,
Jellico Town
Date of Burial: Feb 11, 1911 Feb 23, 1922
Place of Burial: Locust Grove,
Corbin, Ky
Locust Grove,
Corbin, Ky
Record Type: Certificate of Death Certificate of Death
Record Number: File No. 4272 File No. 4489

9.  Messages posted to the Floyd Family Genealogy Forum (online at GenForum.com).

10.  Don & Jeanine Hartman.  FamilyHart Online Database.

11.  Kentucky Atlas & Gazetteer (online at the University of Kentucky; paraphrased by DGM):
Corbin is the largest town in Whitley Co., KY, with a population in 1990 of 7419.  It was founded ca. 1800 and originally named Lynn Camp (later Lynn Camp Station) for William LYNN, an early founder.  When the first post office was opened in 1883, the name was changed to Cummins, in honor of Nelson CUMMINS, another early founder.  Then, in 1885, the name was changed to Corbin, in honor of a local minister, Rev. James Corbin FLOYD.  The town of Corbin was incorporated in 1905.
From what I can gather reading elsewhere, the name was changed to Cummins because there already was a post office named, Lynn.  Then it turned out there already was a post office named Cummins, so they needed a new name.  Someone decided to name it for Rev. James Corbin FLOYD, but it turned out there already was a Kentucky post office named, Floyd, so the name was changed to the Reverend's middle name, not his surname.  Or at least that's the story...  The question remaining for CORBIN researches is:  How did our subject get the middle name, "Corbin"? 

Contact Home
Page
Table of
Contents
DNA
Hub
Biddle
DNA
Carrico
DNA
Corbin
DNA
Cupp
DNA
Danish
DNA
Ely
DNA
Lyon(s)
DNA
Rasey
DNA
Reason
DNA
Rose
DNA
Straub
DNA
Pedigree
Charts
Census
Records
Every-Name
Indices
Everything I have is online at this web site.  I have no further information, so please don't write asking me if I do.
On the other hand, if you feel I've made an error, please don't hesitate to notify me, but in which case,

please include a link to the page you are referencing.
There are over 18,000 pages on this web site, and I simply don't remember every page, much less every person on every page.

"The Cloud" is double-speak for "dumb terminal on a main frame." Been there; done that. Never again.
You are giving away not only your privacy, but control of your data, your apps, and your computer to a corporation. Is that really where you want to go?
The IT guys on the big iron hated the Personal Computer because it gave users freedom and power; now they've conned you into being back under their control.
Table of Contents
Go to Table of Contents
 
Privacy Policy ______
Every-Name Index
Go to Every-Name Index

¤