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 freeJohn Lewis Gaines 1879 – 1948 – Genealogical Records
Birth Date: 18 Mar 1879
Birth Location: Henderson, Kentucky
Death Date: 6 Jul 1948
Death Location: Geneva (Henderson County), Henderson County, Kentucky, USA
Father: James Gaines
Mother: Charlotte Davis
Spouse(s): Anna Hollifield
Children(s): Dorothy Gaines, John Gaines, Sadie Sauer
The story of John Lewis Gaines began in 1879 in Henderson, Kentucky. In 1880, John Lewis Gaines resided in Smiths Mill, Henderson, Kentucky, USA. In 1910, John Lewis Gaines resided in District 8, Henderson, Kentucky, USA. John Lewis Gaines married Anna May Hollifield, and had children including Dorothy Louise Gaines, John Ralph Gaines, Sadie Lee Sauer. John Lewis Gaines passed away in 1948 in Geneva (Henderson County), Henderson County, Kentucky, USA.
Find more search results for John GainesReliability 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 John Lewis Gaines began in 1879 in Henderson, Kentucky.
- In 1880, John Lewis Gaines resided in Smiths Mill, Henderson, Kentucky, USA.
- In 1910, John Lewis Gaines resided in District 8, Henderson, Kentucky, USA.
- John Lewis Gaines married Anna May Hollifield, and had children including Dorothy Louise Gaines, John Ralph Gaines, Sadie Lee Sauer.
- John Lewis Gaines passed away in 1948 in Geneva (Henderson County), Henderson County, Kentucky, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
John Gaines's Ancestors
John Gaines's Descendants
-
1. Dorothy (Louise) Gaines (26 Feb 1906 – 16 May 1987) m. Walter (Thomas) Smith (27 Apr 1906 – 15 Jul 1977)
-
1. Imogine (C.) Smith (1 Jun 1925 – 24 Oct 1994) m. Edward (Horton) Bellinger (26 Apr 1923 – 25 Oct 2007)
-
1. Karen (Diane) Bellinger (29 Aug 1945 – ) m. Kenneth (Wayne) Morris (20 Oct 1941 – )
-
1. Kevin (Wayne) Morris (1965 – )
-
2. Trisha (Lynn) Morris (15 Sep 1967 – ) m. Donald (Joseph) Hudson (08 Aug 1964 – ) m. Tim Bates (04/28/1964 – )
-
-
2. Myrna (Claire) Bellinger (13 Feb 1951 – 3 Jun 2024) m. David (Foster) Stewart (5 Nov 1952 – 21 Oct 2019) m. Weslie (A.) Buckridge m. James Rodocker
-
1. Amanda (Clarenda) Stewart (12 Jan 1979 – )
-
2. Tracy (Renee) Rodocker (17 Feb 1973 – ) m. Gregory (Eugene) Powell (abt 1970 – ) m. Donald (G.) Hinton
-
-
-
2. Ethel (Lee) Smith (13 Apr 1929 – 10 Aug 1997)
-
3. Donald (R) Smith (3 May 1935 – 15 Dec 1975) m. Mildred Smith
-
4. Sadie Smith
-
-
2. John (Ralph) Gaines (19 Dec 1914 – 1 Jul 1993) m. Rena (Marie) Cummings (8 April 1920 – 22 January 1993)
-
3. Sadie (Lee) Sauer (abt 1919 – )
John Gaines's Timeline
9 Records
Sources
Event Type: Birth
Event Date: 18 Mar 1879
Event Place: Henderson, Kentucky
Record Source:
[1] U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Fourth Registration for Kentucky, 04/27/1942 - 04/27/1942; NAI Number: 7644732; Record Group Title: Records of the Selective Service System; Record Group Number: 147
[2] Kentucky, Death Records, 1852-1953
[3] 1940 United States Federal Census, Year: 1940; Census Place: Henderson, Kentucky; Roll: T627_1316; Page: 7A; Enumeration District: 51-24
[4] Kentucky Death Index, 1911-2000
[5] 1920 United States Federal Census, Year: 1920; Census Place: Walnut Bottom, Henderson, Kentucky; Roll: T625_575; Page: 5B; Enumeration District: 88; Image: 584
[6] 1930 United States Federal Census, Year: 1930; Census Place: Walnut Bottom, Henderson, Kentucky; Roll: 750; Page: 10B; Enumeration District: 0023; Image: 1138.0; FHL microfilm: 2340485
[7] 1880 United States Federal Census, Year: 1880; Census Place: Smiths Mill, Henderson, Kentucky; Roll: 419; Family History Film: 1254419; Page: 578C; Enumeration District: 050; Image: 0619
[8] 1910 United States Federal Census, Year: 1910; Census Place: District 8, Henderson, Kentucky; Roll: T624_480; Page: 13B; Enumeration District: 0082; FHL microfilm: 1374493
[9] U.S., Find A Grave Index, 1600s-Current
[10] Global, Find A Grave Index for Burials at Sea and other Select Burial Locations, 1300s-Current
[11] U.S., Social Security Applications and Claims Index, 1936-2007
Genealogy Event 2
Event Type: Residence
Event Date: 1880
Event Place: Smiths Mill, Henderson, Kentucky, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Smiths Mill, Henderson, Kentucky; Roll: 419; Family History Film: 1254419; Page: 578C; Enumeration District: 050; Image: 0619
Genealogy Event 3
Event Type: Residence
Event Date: 1910
Event Place: District 8, Henderson, Kentucky, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: District 8, Henderson, Kentucky; Roll: T624_480; Page: 13B; Enumeration District: 0082; FHL microfilm: 1374493
Genealogy Event 4
Event Type: Residence
Event Date: 1920
Event Place: Walnut Bottom, Henderson, Kentucky, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Walnut Bottom, Henderson, Kentucky; Roll: T625_575; Page: 5B; Enumeration District: 88; Image: 584
Genealogy Event 5
Event Type: Residence
Event Date: 1930
Event Place: Walnut Bottom, Henderson, Kentucky
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Walnut Bottom, Henderson, Kentucky; Roll: 750; Page: 10B; Enumeration District: 0023; Image: 1138.0; FHL microfilm: 2340485
Genealogy Event 6
Event Type: Residence
Event Date: 1935
Event Place: Sh, Henderson, Kentucky
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Henderson, Kentucky; Roll: T627_1316; Page: 7A; Enumeration District: 51-24
Genealogy Event 7
Event Type: Residence
Event Date: 1 Apr 1940
Event Place: Henderson, Kentucky, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Henderson, Kentucky; Roll: T627_1316; Page: 7A; Enumeration District: 51-24
Genealogy Event 8
Event Type: Residence
Event Date: 1942
Event Place: Smith Mills, Kentucky
Record Source: U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Fourth Registration for Kentucky, 04/27/1942 - 04/27/1942; NAI Number: 7644732; Record Group Title: Records of the Selective Service System; Record Group Number: 147
Genealogy Event 9
Event Type: Residence
Event Place: Henderson
Record Source: Kentucky Death Index, 1911-2000
Genealogy Event 10
Event Type: Death
Event Date: 6 Jul 1948
Event Place: Geneva (Henderson County), Henderson County, Kentucky, USA
Record Source:
[1] Kentucky, Death Records, 1852-1953
[2] Kentucky Death Index, 1911-2000
[3] U.S., Find A Grave Index, 1600s-Current
[4] Global, Find A Grave Index for Burials at Sea and other Select Burial Locations, 1300s-Current
[5] U.S., Social Security Applications and Claims Index, 1936-2007
Genealogy Event 11
Event Type: Burial
Event Place: Smith Mills, Henderson County, Kentucky, USA
Record Source: U.S., Find A Grave Index, 1600s-Current