Floyd County Marriages 1834 - 1849

Floyd County, Georgia
Marriage Records



This is a partial list of Floyd County Marriages from 1834 to 1849
transcribed and submitted by a volunteer.

Groom Bride Date
ADAMS, Ferdinand HUNT, Mary P. 26 Nov 1837
ADKINS, William McGUIRE, Mary L. 13 July 1845
AIDMAN, C. T. WADE, E. M. 22 Dec 1847
ALEXANDER, William E. LIVY, Harriett B. 13 Oct 1845
ALLEN, John GOSSETT, Ann 21 Nov 1847
ALLEN, Young W. NEW, Sarah 4 July 1844
AYCOCK, Charles MABRY, Susan 4 Aug 1846
AYCOCK, Henry B DUKE, Nancy 5 Jan 1842
BAGWELL, John ISHAM, Nancy J. 21 Dec 1845
BAILEY, William SMITH, Martha A 22 Apr 1847
BALLARD, William H. ADAMS, Nancy M. 24 Mar 1845
BARTON, Isaac PATTEN, Julia 20 Sep 1846
BARTON, Thomas CAMP, Lucinda 8 June 1845
BEAN, Henry SIMMONS, Mary 27 Nov 1844
BECK, John W. STEWART, Margarey 20 Jan 1846
BRIDGES, John M. STEPHENS, Bethenia 15 Mar 1838
BROOKS, William HENDERSON, Elizabeth A 21 July 1843
BURGESS, Joseph EARLY, Ladnaky 18 Oct 1840
CAMERON, Levi PIERCE, Camathia 24 Jan 1847
CAMP, Hosea M. GOODWIN, Elizabeth Jane 30 July 1844
CARTER, John McELROY, Jane 14 Mar 1844
CARTER, Thomas McELROY, Martha 8 Dec 1842
CHAPMAN, David H. WILLIAMS, Mary 2 Jan 1845
CLARK, John CAMERON, Mary Ann 12 Nov 1847
CLARK, William H. KIRBY, Alice M. 29 Apr 1837
COBB, Bryant NOWLIN, Nancy 4 Aug 1837
COBB, Charles R. GARRETT, Jane 21 Feb 1843
COBB, James PHILLIPS, Nancy 4 Aug 1842
COBB, Posey BARTON, Martha 4 Nov 1841
COBB, Warren A. HINSLER, Martha 11 May 1843
COLLINS, A. J. McCONNELL, Nancy 5 Jan 1843
COX, Andrew Jackson HEARICK, Jane 13 May 1840
COX, Jeremiah WILSON, Martha 4 Nov 1841
COX, Thomas E. KITE, Laurett 24 July 1845
CUMMING, J. F. C. TRAPP, Elizabeth S. A. 8 June 1847
DAVIS, Johnathan TROUT, Letty L. 2 Nov 1837
DAVIS, William STEPHENS, Mourning E 21 Mar 1844
DUKE, Green R SHARP, Nancy E. 2 Sept 1847
DYKES, George J. LAWRENCE, Sereptha 23 Feb 1843
DYKES, Williby H. ELLIS, Olley E. 4 Jan 1844
ELLIS, Matthew MONTGOMERY, Manerva Ann 3 Oct 1839
ELLIS, Radford LYLE, Elizabeth A. 13 Aug 1846
FLOYD, Lewis CASEY, Lithey 20 Aug 1843
FLOYD, Silvester H. LANDERS, Nancy L. 19 Mar 1843
FLOYD, William Locklin BURTON, Matilda Lebithia 27 Dec 1842
FULLER, Elijah W. ARNOLD, Lucinda 1 Mar 1846
FULLER, John JOHNSON, Mary 7 Oct 1847
FULLER, Samuel P. LEATHERS, Marium 27 Sep 1846
GARMON, Garland D. EDGE, Emily 19 Feb 1845
GARRETT, George H. MORRIS, Rebecca Ann 23 Aug 1846
GARRETT, John PARTLOW, Mary Ann 13 Sept 1846
GLENN, Joseph MATHIS, Elizabeth T. 11 June 1846
GOSSETT, Elisha ANDERSON, Jane 27 Dec 1846
GOSSETT, Ephraim VAUGHN, Sarah Ann 15 Apr 1845
GOSSETT, Richard HOLT, Harriett 27 Jan 1847
GREEN, E. NICKSON, Ira 4 June 1841
GREEN, Thomas OWENS, Elizabeth 27 July 1846
HAND, John C. HUSKEY, Mary A. 25 Nov 1846
HARALSON, Abner CLUTT, Elizabeth E. 6 Apr 1837
HARDEN, Milton R. WEATHERS, Eliza Jane 27 Feb 1842
HARRIS, A. L. SMITH, Perthana 2 Sep 1847
HARRIS, William DUKE, Sophronia A 12 Mar 1843
HENDERSON, Isaac W. BETTS, Mary L. 31 Dec 1840
HENDERSON, James H. MARTIN, Matilda 20 Aug 1843
HENDERSON, William H. TREADIWAY, Ann K. 11 Aug 1846
HUDSON, David GRIFFEN, Susan 5 Sep 1839
HUFF, Valentine GRADEY, Perthaney 4 Sep 1838
HUNT, Samule B. HENDERSON, Sarah Adaline 16 July 1840
ISHAM, James A. HALE, Olive 11 Sept 1845
ISHAM, William H. HALE, Phebe 3 June 1843
JACKSON, Elias YOUNGBLOOD, Nancy 11 Aug 1846
JACKSON, Nimrod SIMONS, Rebecca 6 Jan 1846
KING, John S. KINARD, Sarah Jane 5 Nov 1846
KNOWLES, James E. BARNETTE, Destimony 17 Aug 1838
LAMPKIN, Lewis A. L. WOODS, Judith P. 7 Apr 1840
LANE, John YOUNGBLOOD, Mary 31 Jan 1837
LANGSTON, Elishia W. SMITH, Elizabeth 22 Jan 1843
LINSLEY, Simpson S. CAMP, Sarah C 25 Apr 1841
LITTLEJOHN, Ralph MILLER, Nancy 22 Nov 1842
LUMPKIN, Edmond SMITH, Annis 11 Nov 1847
LUMPKIN, Elijah R. KYLE, Helen M. 7 Nov 1844
LUMPKIN, Hiram P. CORNUTT, Julia Ann 18 Dec 1845
LUMPKIN, Pitman HENDERSON, Susan C. 8 May 1845
MARTIN, E. P. PAYNE, Martha C. 23 Dec 1847
MILLER, John B. MORRISON, Synthia 22 Dec 1840
MILLER, Thomas CONNER, Milly 23 July 1841
MILLER, William F. ZUBER, Nancy Jane 19 Feb 1843
PAYNE, Lewis R. PADGET, Mrs Whiney 20 July 1845
PEARCE, Benjamin LUMPKIN, Elizabeth 20 Dec 1842
PERKINS, David HICKS, Sarah 22 Aug 1840
PERRY, Thomas A. EARP, Permelia J. 18 Jan 1844
PHILLIPS, Reubin COBB, Martha T. 21 Mar 1844
PLEDGER, James E. RHUDEY, Matilda 21 Mar 1844
PLEDGER, Wesley HAMILTON, Eliza A. 31 Dec 1846
POPE, Huel KNOWLES, Louisa M. 11 Aug 1839
POST, Samuel B. FUNDERBURK, Lucy 17 Jan 1843
POST, William L. CHAPMAN, Elizabeth 12 July 1838
POWELL, Mark REDDING, Rebecca 2 July 1841
POWELL, Middleton W. McELROY, Lucinda E. 7 May 1846
PRICE, William C. FUNDERBURK, Mary Ann 12 Sept 1844
PYLE, Francis M. RICHARDSON, Julia Ann 17 Sept 1843
PYLE, Henry L. MAYO, Lucy J. 28 Jan 1846
PYLE, Peter BRIDGES, Medissa 23 July 1843
PYLE, William R. WARD, Permelia Ann 16 May 1844
REECE, Dr. A. B. JOHNSTON, Sarah W. 15 Dec 1836
REEVES, Noah KYLE, Perlina 8 Dec 1847
REEVES, Thomas SLAY, Nancy 5 Apr 1845
SANDERS, James KING, Elizabeth 19 Dec 1843
SHAW, John PHELPS, Nicy Jane 7 July 1846
SHORT, Wellington YOUNGBLOOD, Caroline 20 Apr 1843
SIMMONS, William S. RICHARDSON, Ann E. 19 July 1839
SIMMS, William J. WIMPEY, Leeanna 11 July 1839
SMITH, Alexander H. BROWNLOW, Eliza 19 Jan 1843
SMITH, Daniel H. GOSSETT, Mary 15 Mar 1845
SMITH, Elijah E. R. MAYO, Susan A. 20 Dec 1838
SMITH, Thomas V. BALINGER, Martha J. 11 Nov 1841
SPELLER, Henry HUNT, Elizabeth 30 Jan 1845
SPURLOCK, James M. HARDIN, Elizabeth A. 25 Oct 1838
STARR, Elijah F. WILLIAMS, Hannah M. 27 May 1846
STEPHENS, Uriah McCONNELL, Hannah A. 21 Jan 1846
TILLEY, Robert A. COUEY, Elizabeth M. 6 Mar 1845
TROUT, Wilson N. REECE, Emily 2 Aug 1840
WATTS, Joshua MONTGOMERY, Jane 9 Jan 1844
WHEELER, Jonas MILLER, Hulaah 14 July 1842
WIGGINS, Alfred EARLY, Delia 29 Sept 1842
WILLIAMS, Bird LANGSTON, Elizabeth 14 June 1846
WILLIAMS, John H. SMITH, Martha 21 June 1842
WILLIAMS, John H. SMITH, Sarah 7 Feb 1843
WILLIAMS, Nathan MATHIS, Kinis 19 Apr 1838
WILLIAMS, William H. MORRIS, Mary Ann 4 Sept 1834
WILLIAMSON, Jacob N. DURHAM, Matilda J. 16 Dec 1846
WILLIS, Richard S. SCOTT, Susan C. 7 Jan 1847
WITCHER, Henry CHAMBERS, Martha 20 Feb 1840
WOODWARD, Tobias BURGESS, Louisa 12 Sept 1845
WRIGHT, Cosley H. WARE, Elizabeth J. 21 Jan 1841
WRIGHT, James A GERRARD, Mary Ann 4 Aug 1841
WRIGHT, Moses R. HARPER, Elizabeth T. 8 Jan 1846
YARBROUGH, John HARGROVE, Mildred E. 7 Mar 1845
YARBROUGH, Nathan LAMKIN, Margarett R. 28 Apr 1839
YOUNG, Ephraim BURGESS, Francis 4 May 1838
YOUNGBLOOD, Peter SIMMONS, Tillitha 10 Jan 1847
YOUNGBLOOD, Michael SIMMS, Nancy 25 Nov 1845
YOUNGBLOOD, Willis HARRAL, Vina Ann 11 Apr 1839




Home      



You are [an error occurred while processing this directive] Visitor Since 10 July 2004
Thanks for dropping by!!!


This page was last updated Sunday, 30-May-2010 17:33:41 MDT.


All comments, additions and suggestions to expand or improve this page are welcome and will be responded to.

This page is a free service to all Family Historians who are currently doing research in the Floyd County, Georgia area. This site is part of the USGenWeb Project . If you have an interest in supporting an unadopted county of Georgia that is listed on the Georgia home page under the counties list, you can volunteer to sponser that county home page by contacting the Georgia State Coordinator for further information. Please send comments, suggestions or updates for this page to GA GenWeb Project




This page is a free service to all Family Historians who are currently doing research in the Floyd County, Georgia area. It is not intended for commercial use.
This site may be freely linked, but not duplicated in any way without consent.
All rights reserved! Commercial use of material within this site is prohibited!

If this web site has helped you with your research, please consider sharing your research with other researchers. E-Mail it to and it will be posted as soon as possible.

HOME

Click Here to search the Floyd County GAGenWeb Archives.

Copyright � 2010 - 2015 by GA GenWeb Project