Got DNA tested?
Upload your data to unlock more DNA matches across Ancestry, 23andMe, and MyHeritage — totally FREE.
SIGN UP
Got DNA tested?
Upload your data to unlock more DNA matches across Ancestry, 23andMe, and MyHeritage — totally FREE.
SIGN UPJoseph Garrett Holmes 1880 – 1947 – Genealogical Records
Birth Date: 3 Apr 1880
Birth Location: Kentucky
Death Date: 13 Feb 1947
Death Location: Mason, Kentucky, USA
Father: James Holmes
Mother: Julia Claybrook
Spouse(s):
Children(s):
1880 marked the beginning of Joseph Garrett Holmes's life in Kentucky, to parents James Holmes and Julia Claybrook. Joseph Garrett Holmes passed in 1947 at Mason, Kentucky, USA.
Find more search results for Joseph HolmesFamily tree
Parents
Spouses(s)
Children(s)
Sources
Event Type: Birth
Event Year: 3 Apr 1880
Event Place: Kentucky
Record Source: 1880 United States Federal Census, 1900 United States Federal Census, 1940 United States Federal Census, Kentucky Death Index, 1911-2000, Kentucky, Death Records, 1852-1964, U.S., Social Security Applications and Claims Index, 1936-2007, U.S., World War I Draft Registration Cards, 1917-1918, 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, Year: 1940; Census Place: Maysville, Mason, Kentucky; Roll: T627_1340; Page: 14B; Enumeration District: 81-2, Registration State: Kentucky; Registration County: Mason; Roll: 1653657, Year: 1880; Census Place: Fern Leaf, Mason, Kentucky; Roll: 433; Family History Film: 1254433; Page: 424C; Enumeration District: 070; Image: 0069, Year: 1900; Census Place: Fern Leaf, Mason, Kentucky; Roll: 543; Page: 1B; Enumeration District: 0093; FHL microfilm: 1240543
Genealogy Event 2
Event Type: Residence
Event Year: 1880
Event Place: Fern Leaf, Mason, Kentucky, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Fern Leaf, Mason, Kentucky; Roll: 433; Family History Film: 1254433; Page: 424C; Enumeration District: 070; Image: 0069
Genealogy Event 3
Event Type: Residence
Event Year: 1900
Event Place: Fern Leaf, Mason, Kentucky, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Fern Leaf, Mason, Kentucky; Roll: 543; Page: 1B; Enumeration District: 0093; FHL microfilm: 1240543
Genealogy Event 4
Event Type: Residence
Event Year: 1935
Event Place: Maysville, Mason, Kentucky
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Maysville, Mason, Kentucky; Roll: T627_1340; Page: 14B; Enumeration District: 81-2
Genealogy Event 5
Event Type: Residence
Event Year: 1 Apr 1940
Event Place: Maysville, Mason, Kentucky, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Maysville, Mason, Kentucky; Roll: T627_1340; Page: 14B; Enumeration District: 81-2
Genealogy Event 6
Event Type: Residence
Event Year: 1942
Event Place: Maysville, 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
Genealogy Event 7
Event Type: Residence
Event Place: Mason
Record Source: Kentucky Death Index, 1911-2000
Genealogy Event 8
Event Type: Residence
Event Place: Mason, Kentucky, USA
Record Source: U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Mason; Roll: 1653657
Genealogy Event 9
Event Type: Death
Event Year: 13 Feb 1947
Event Place: Mason, Kentucky, USA
Record Source: Kentucky Death Index, 1911-2000, Kentucky, Death Records, 1852-1964, U.S., Social Security Applications and Claims Index, 1936-2007