The Rofheart and Jones Families

Discovering our Family Histories & Ancestors

Jane Amanda CAMPBELL

Jane Amanda CAMPBELL

Female 1875 - 1946  (71 years)

Personal Information    |    Media    |    Sources    |    All

  • Name Jane Amanda CAMPBELL  [1
    Born 4 Feb 1875  Mercer County, Kentucky Find all individuals with events at this location  [1
    Gender Female 
    Residence 1900  Age: 25; Marital Status: Single; Relation to Head of House: Daughter, Shaker Mill, Mercer, Kentucky Find all individuals with events at this location  [1
    Residence 1910  Age: 34; Marital Status: Single; Relation to Head of House: Daughter, North Burgin, Mercer, Kentucky Find all individuals with events at this location  [2
    Died 6 Nov 1946  Mercer County, Kentucky Find all individuals with events at this location 
    Death 16 Nov 1946  Shakertown area Find all individuals with events at this location 
    Person ID I463  Rofheart-Jones Ancestry.com Current Tree
    Last Modified 3 Oct 2019 

    Father John Spencer CAMPBELL,   b. 27 Apr 1843, Kentucky, United States Find all individuals with events at this location,   d. 16 Mar 1907, Kentucky, United States Find all individuals with events at this location  (Age 63 years) 
    Relationship natural 
    Mother Mary Elizabeth SORRELL,   b. 2 Jul 1849, Mercer, Kentucky, United States Find all individuals with events at this location,   d. 18 May 1919, Age: 70, McCreary, Kentucky Find all individuals with events at this location  (Age 69 years) 
    Relationship natural 
    Married 6 Feb 1867  Mercer, KY Find all individuals with events at this location  [1
    Photos
    1900 United States Federal Census
    1900 United States Federal Census
    Year: 1900; Census Place: Shaker Mill, Mercer, Kentucky; Roll: 544; Page: 9B; Enumeration District: 0061; FHL microfilm: 1240544
    Family ID F180  Group Sheet  |  Family Chart

    Family 1 Madison Bodine YOCUM,   b. 18 Jul 1887, Kentucky Find all individuals with events at this location,   d. 6 Mar 1980, Salvisa, Mercer, Kentucky, United States of America Find all individuals with events at this location  (Age 92 years) 
    Children 
     1. Elmer Campbell YOCUM,   b. 7 Sep 1915, Mercer, Kentucky Find all individuals with events at this location,   d. 4 Oct 1998, Burgin, Kentucky Find all individuals with events at this location  (Age 83 years)  [natural]
    Last Modified 3 Oct 2019 
    Family ID F784  Group Sheet  |  Family Chart

    Family 2 Madison Bodine YOCUM,   b. 18 Jul 1887, Kentucky Find all individuals with events at this location,   d. 6 Mar 1980, Salvisa, Mercer, Kentucky, United States of America Find all individuals with events at this location  (Age 92 years) 
    Children 
     1. Elmer Campbell YOCUM,   b. 7 Sep 1915, Mercer, Kentucky Find all individuals with events at this location,   d. 4 Oct 1998, Burgin, Kentucky Find all individuals with events at this location  (Age 83 years)  [natural]
    Last Modified 3 Oct 2019 
    Family ID F663  Group Sheet  |  Family Chart

  • Photos
    1900 United States Federal Census
    1900 United States Federal Census
    Year: 1900; Census Place: Shaker Mill, Mercer, Kentucky; Roll: 544; Page: 9B; Enumeration District: 0061; FHL microfilm: 1240544
    1910 United States Federal Census
    1910 United States Federal Census
    Year: 1910; Census Place: North Burgin, Mercer, Kentucky; Roll: T624_495; Page: 8B; Enumeration District: 0092; FHL microfilm: 1374508

  • Sources 
    1. [S3] 1900 United States Federal Census, Ancestry.com, (Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2004.Original data - United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623, 18;), Year: 1900; Census Place: Shaker Mill, Mercer, Kentucky; Roll: 544; Page: 9B; Enumeration District: 0061; FHL microfilm: 1240544.
      1900 United States Federal Census
      1900 United States Federal Census
      Year: 1900; Census Place: Shaker Mill, Mercer, Kentucky; Roll: 544; Page: 9B; Enumeration District: 0061; FHL microfilm: 1240544


    2. [S10] 1910 United States Federal Census, Ancestry.com, (Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2006.Original data - Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Was;), Year: 1910; Census Place: North Burgin, Mercer, Kentucky; Roll: T624_495; Page: 8B; Enumeration District: 0092; FHL microfilm: 1374508.
      1910 United States Federal Census
      1910 United States Federal Census
      Year: 1910; Census Place: North Burgin, Mercer, Kentucky; Roll: T624_495; Page: 8B; Enumeration District: 0092; FHL microfilm: 1374508