no image
Privacy Level: Open (White)

Joseph Louis Render Maddox (1833 - 1912)

Joseph Louis Render Maddox
Born in Ohio County, Kentucky, USAmap
Ancestors ancestors
Husband of — married 1857 in Ohio County, Kentucky, USAmap
Descendants descendants
Died at age 78 in Ohio County, Kentucky, USAmap
Problems/Questions Profile manager: Stan Short private message [send private message]
Profile last modified | Created 6 Jan 2016
This page has been accessed 216 times.

Biography

Joseph Lewis Render Maddox ("J. L. R.", "Joe") was born on 26 December 1833[1] to John Jackson and Amelia Basford (Render) Maddox in Ohio County, Kentucky.[2]

He married Mary Finis Render, daughter of Joshua and Mary (Jackson) Render,[3] in 1857.[4]

In 1860, the couple was in a home together with a 12-year-old named Antha R. It is not clear if she is Maddox, a Render, or what, but she is not a daughter of the couple.[5]

Children of Joseph L. R. and Mary Finis (Render) Maddox:[6][7][8]

  • Sally M. Maddox, b. 1 November 1858, d. 30 September 1859[9]
  • Joshua J. Maddox, b. 28 April 1860, 2 May 1860[10]
  • Martha J. Maddox, b. 18 March 1861, m. (1) George C. Rhoads, (2) Eden E. Bishop[11][12][13]
  • Robert Wilson Maddox, b. 11 August 1864, m. Cordelia Ashby ("Della")[14][15]
  • Amelia A. Maddox, b. 1865, m. Hugh A. Wilson[16][17][18]
  • Sanford L. Maddox, b. abt. 1869, m. Ella B. Downes[19][20]
  • William Perry Maddox, b. 8 October 1871, m. Dania Carter[21][22]
  • John L. Maddox, b. 14 December 1873, d. 8 October 1881[23]
  • Moses R. Maddox, b. abt. 1877, m. Olive Augusta Whalin (“Ollie”)[24][25]
  • Joseph L. R. Maddox ("Joe Jr."), b. 11 Jun 1879, m. Martha Belle Barnard ("Mattie")[26][27][28]
  • Eleanor Basford Maddox, b. 19 August 1882, m. Enon H. Maddox, son of Alexander and Celese Maddox[29][30][31]
  • Lillian C. Maddox, b. 1 January 1885, m. James H. Barnes[32][33]

Joseph and Mary had the house to themselves by 1910.[34]

Joseph died on 20 July 1912.[1]

Joseph was born in 1833. He passed away in 1912.

Name: Joseph Louis Render Maddox. Given Name: Joseph Louis Render. Married Name: Maddox. A Given name was found in addition to a first name in the NAME tag.

Note: {geni:about_me} Residence: 1860 US Census Ohio County KY .

  • Joseph L. Maddox wm26 KY.
  • Mary F. Maddox wf17 KY.
  • Antha(sp?) R. Maddox wf12 KY.

Source:

09 FEB 2022. Ethnicity

File File: https:/media.geni.com/p13/b3/0b/62/75/5344486066fbc2e4record-image_47_original.jpg?hash=91b28442e99b6d525482ff460d97056f445b5fc15e5d042c75739da6b09ad80a.1685084399. Format: jpg. record-image_ 47.jpg.

09 FEB 2022. Occupation

File File: https:/media.geni.com/p13/b3/0b/62/75/5344486066fbc2e4record-image_47_original.jpg?hash=91b28442e99b6d525482ff460d97056f445b5fc15e5d042c75739da6b09ad80a.1685084399. Format: jpg. record-image_ 47.jpg.

09 FEB 2022. Gender

File File: https:/media.geni.com/p13/b3/0b/62/75/5344486066fbc2e4record-image_47_original.jpg?hash=91b28442e99b6d525482ff460d97056f445b5fc15e5d042c75739da6b09ad80a.1685084399. Format: jpg. record-image_ 47.jpg.

09 FEB 2022. Date of Birth. Age:26 File File: https:/media.geni.com/p13/b3/0b/62/75/5344486066fbc2e4record-image_47_original.jpg?hash=91b28442e99b6d525482ff460d97056f445b5fc15e5d042c75739da6b09ad80a.1685084399. Format: jpg. record-image_ 47.jpg.

09 FEB 2022. Last Name.

File File: https:/media.geni.com/p13/b3/0b/62/75/5344486066fbc2e4record-image_47_original.jpg?hash=91b28442e99b6d525482ff460d97056f445b5fc15e5d042c75739da6b09ad80a.1685084399. Format: jpg. record-image_ 47.jpg.

09 FEB 2022. First Name.

File File: https:/media.geni.com/p13/b3/0b/62/75/5344486066fbc2e4record-image_47_original.jpg?hash=91b28442e99b6d525482ff460d97056f445b5fc15e5d042c75739da6b09ad80a.1685084399. Format: jpg. record-image_ 47.jpg.

Sources

  1. 1.0 1.1 Find A Grave, database and images (accessed 16 September 2018), memorial page for Joseph Louis Render Maddox (26 Dec 1833–20 Jul 1912), Find A Grave Memorial no. 41611255, citing West Providence Baptist Cemetery, Ohio County, Kentucky, USA ; Maintained by Laura k. (contributor 47144347).
  2. "United States Census, 1850," database with images, FamilySearch (12 April 2016), Joseph L Maddox in household of John Maddox, Ohio county, Ohio, Kentucky, United States; citing family 19, NARA microfilm publication M432 (Washington, D.C.: National Archives and Records Administration, n.d.).
  3. Mary Finis Maddox, b. 5 January 1841, d. 19 June 1926. "Kentucky Death Records, 1911-1965," database, FamilySearch (20 October 2016), Mary Jackson in entry for Mary Finis Maddox, 1926; citing Death, , Ohio, Kentucky, United States, certificate , Office of Vital Statistics, Frankfort; FHL microfilm 1,912,907.
  4. "Kentucky Marriages, 1785-1979," database, FamilySearch (11 February 2018), Joseph L R Maddox and Mary F Render, 1857; citing Hartford, Ohio County, Kentucky, reference ; FHL microfilm 494,972.
  5. "United States Census, 1860", database with images, FamilySearch (14 December 2017), Joseph L Maddox, 1860.
  6. "United States Census, 1870," database with images, FamilySearch (12 April 2016), Joseph L R Maddox, Kentucky, United States; citing p. 6, family 33, NARA microfilm publication M593 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 545,991.
  7. "United States Census, 1880," database with images, FamilySearch (14 August 2017), J L R Maddox, Rockport, Ohio, Kentucky, United States; citing enumeration district ED 180, sheet 527B, NARA microfilm publication T9 (Washington D.C.: National Archives and Records Administration, n.d.), roll 0436; FHL microfilm 1,254,436.
  8. "United States Census, 1900," database with images, FamilySearch (accessed 16 September 2018), Joseph L Maddox, Magisterial District 2, Cromwell, Ohio, Kentucky, United States; citing enumeration district (ED) 106, sheet 3B, family 58, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,546.
  9. Find A Grave, database and images (accessed 16 September 2018), memorial page for Sally M. Maddox (1 Nov 1858–30 Sep 1859), Find A Grave Memorial no. 41611617, citing West Providence Baptist Cemetery, Ohio County, Kentucky, USA ; Maintained by Laura k. (contributor 47144347).
  10. Find A Grave, database and images (accessed 16 September 2018), memorial page for Joshua J. Maddox (28 Apr 1860–2 May 1860), Find A Grave Memorial no. 41611549, citing West Providence Baptist Cemetery, Ohio County, Kentucky, USA ; Maintained by Laura k. (contributor 47144347).
  11. "Kentucky Births and Christenings, 1839-1960," database, FamilySearch (11 February 2018), Martha J. Maddox, 18 Mar 1861; citing , , OHIO, KENTUCKY, reference ; FHL microfilm 216,837.
  12. "Kentucky Death Records, 1911-1965," database, FamilySearch (20 October 2016), Martha Maddox Rhoade Bishop, 1939; citing Death, Centertown, Ohio, Kentucky, United States, certificate , Office of Vital Statistics, Frankfort; FHL microfilm 1,913,360.
  13. "Kentucky, County Marriages, 1797-1954," database with images, FamilySearch (accessed 16 September 2018), George C Rhoads and Martha J Maddox, 19 Oct 1887; citing , Ohio, Kentucky, United States, Madison County Courthouse, Richmond; FHL microfilm 494,964.
  14. "Kentucky Marriages, 1785-1979," database, FamilySearch (11 February 2018), R. W. Maddox and Miss Della Ashby, 28 Feb 1892; citing Ohio, Kentucky, reference v 7 p 347; FHL microfilm 494,966.
  15. Find A Grave, database and images (accessed 16 September 2018), memorial page for Robert Wilson Maddox (11 Aug 1864–3 Jul 1958), Find A Grave Memorial no. 41612373, citing West Providence Baptist Cemetery, Ohio County, Kentucky, USA ; Maintained by Laura k. (contributor 47144347).
  16. "Kentucky, County Marriages, 1797-1954," database with images, FamilySearch (accessed 16 September 2018), H. A. Wilson and Amelia A. Maddox, 2 Mar 1890; citing , Ohio, Kentucky, United States, Madison County Courthouse, Richmond; FHL microfilm 494,965.
  17. "Kentucky Death Records, 1911-1965," database, FamilySearch (20 October 2016), Amelia Wilson in entry for Hugh A. Wilson, 1948; citing Death, Louisville, Jefferson, Kentucky, United States, certificate , Office of Vital Statistics, Frankfort; FHL microfilm 2,117,014.
  18. Find A Grave, database and images (accessed 16 September 2018), memorial page for Amelia Ann Maddox Wilson (1865–1950), Find A Grave Memorial no. 32704628, citing Evergreen Cemetery, Louisville, Jefferson County, Kentucky, USA ; Maintained by mjay (contributor 47020767).
  19. "Kentucky, County Marriages, 1797-1954," database with images, FamilySearch (accessed 16 September 2018), Sanford L. Maddox and Ella Downes, 25 Aug 1897; citing , Ohio, Kentucky, United States, Madison County Courthouse, Richmond; FHL microfilm 494,968.
  20. "United States Census, 1900," database with images, FamilySearch (accessed 16 September 2018), Ella B Maddox in household of Leander P Downes, Magisterial District 3, Livermore Livermore village, McLean, Kentucky, United States; citing enumeration district (ED) 99, sheet 5A, family 95, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,240,541.
  21. "Kentucky Death Records, 1911-1965," database, FamilySearch (20 October 2016), Joseph Louis Render Maddox in entry for William Perry Maddox, 28 Mar 1960; citing Death, Centertown, Ohio, Kentucky, United States, certificate , Office of Vital Statistics, Frankfort; FHL microfilm 1,973,321.
  22. "Kentucky, County Marriages, 1797-1954," database with images, FamilySearch (accessed 16 September 2018), William P. Maddox and Dania Carter, 26 Feb 1896; citing , Ohio, Kentucky, United States, Madison County Courthouse, Richmond; FHL microfilm 494,967.
  23. Find A Grave, database and images (accessed 16 September 2018), memorial page for John Lee Maddox (14 Dec 1873–8 Oct 1881), Find A Grave Memorial no. 41611507, citing West Providence Baptist Cemetery, Ohio County, Kentucky, USA ; Maintained by Laura k. (contributor 47144347).
  24. "Indiana Marriages, 1811-2007," database with images, FamilySearch (8 December 2017), Ola A Whalin in entry for J H Clark Maddox and Carrie A Miller, 23 May 1920; citing Clark, Indiana, United States, various county clerk offices, Indiana; FHL microfilm 1,415,932.
  25. Find A Grave, database and images (accessed 16 September 2018), memorial page for Moses Reed Maddox (7 Apr 1876–13 May 1965), Find A Grave Memorial no. 63282840, citing Schardein Cemetery, Louisville, Jefferson County, Kentucky, USA ; Maintained by Doug Pedersen (contributor 47041425).
  26. "Kentucky Marriages, 1785-1979," database, FamilySearch (11 February 2018), J. L. R., Jr. Maddox and Mattie Barnard, 18 Oct 1903; citing Ohio, Kentucky, reference 161; FHL microfilm 1,913,006.
  27. Find A Grave, database and images (accessed 16 September 2018), memorial page for Joseph Layton Render “Joe Jr.” Maddox (11 Jun 1879–16 Apr 1908), Find A Grave Memorial no. 53815568, citing West Providence Baptist Cemetery, Ohio County, Kentucky, USA ; Maintained by Laura k. (contributor 47144347).
  28. "United States Census, 1910," database with images, FamilySearch (accessed 16 September 2018), Mattie Maddox in household of Druzilla Barnard, Magisterial District 4, Ohio, Kentucky, United States; citing enumeration district (ED) ED 122, sheet 10B, family 162, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 498; FHL microfilm 1,374,511.
  29. "United States Census, 1930," database with images, FamilySearch (accessed 16 September 2018), Enon H Maddox, Rockport, Ohio, Kentucky, United States; citing enumeration district (ED) ED 11, sheet 8A, line 23, family 141, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 773; FHL microfilm 2,340,508.
  30. "Kentucky Death Records, 1911-1965," database, FamilySearch (24 October 2016), Ella Basford Maddox, 14 Aug 1962; citing Death, Owensboro, Daviess, Kentucky, United States, certificate , Office of Vital Statistics, Frankfort; FHL microfilm 1,973,418.
  31. "United States Census, 1880," database with images, FamilySearch (14 August 2017), Enon H Maddox in household of Alak Maddox, Rockport, Ohio, Kentucky, United States; citing enumeration district ED 180, sheet 528C, NARA microfilm publication T9 (Washington D.C.: National Archives and Records Administration, n.d.), roll 0436; FHL microfilm 1,254,436.
  32. James H. Barnes married to Lillian C. Maddox. The Ohio County News, Hartford, Kentucky, 20 Nov 1907, p. 5.
  33. Find A Grave, database and images (accessed 16 September 2018), memorial page for Lillian Cleveland Maddox Barnes (1 Jan 1885–8 Jan 1982), Find A Grave Memorial no. 68468643, citing Goshen Cemetery, Beaver Dam, Ohio County, Kentucky, USA ; Maintained by Mara Jo Miller (contributor 46980265).
  34. "United States Census, 1910," database with images, FamilySearch (accessed 16 September 2018), Joseph L R Maddox, Rockport, Ohio, Kentucky, United States; citing enumeration district (ED) ED 119, sheet 2A, family 26, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 498; FHL microfilm 1,374,511.
  • autobiography of Elizabeth Wilson, family files




Is Joseph your ancestor? Please don't go away!
 star icon Login to collaborate or comment, or
 star icon contact private message the profile manager, or
 star icon ask our community of genealogists a question.
Sponsored Search by Ancestry.com

DNA Connections
It may be possible to confirm family relationships with Joseph by comparing test results with other carriers of his Y-chromosome or his mother's mitochondrial DNA. However, there are no known yDNA or mtDNA test-takers in his direct paternal or maternal line. It is likely that these autosomal DNA test-takers will share some percentage of DNA with Joseph:

Have you taken a DNA test? If so, login to add it. If not, see our friends at Ancestry DNA.



Comments

Leave a message for others who see this profile.
There are no comments yet.
Login to post a comment.

M  >  Maddox  >  Joseph Louis Render Maddox