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 freeAndrew Jackson "Jackie" Clemons Jr. 1877–1939 – Genealogical Records
Birth Date: 28 Aug 1877
Birth Location: Breathitt, Kentucky, United States
Death Date: 30 Dec 1939
Death Location: Jackson, Breathitt, Kentucky, USA
Father: Andrew Sr
Mother: Elizabeth Back
Spouse(s): Eliza Napier, Rebecca "Becky"
Children(s): Chester Clemons, Alice Clemons, Dewey Clemons, Sherman Clemons, Dovie Clemons, Floyd Clemons, Harlan Clemons, Gobel Clemons, Lillia Clemons, Lillie Clemons, James Clemons
The story of Andrew Jackson "Jackie" Clemons Jr. began in 1877 in Breathitt, Kentucky, United States. In 1880, Andrew Jackson "Jackie" Clemons Jr. resided in Springfork, Breathitt, Kentucky, United States. Andrew Jackson "Jackie" Clemons Jr. married Eliza Napier, Rebecca Becky, and had children including Alice Clemons, Chester Arthur Clemons, Dewey Clemons, Dovie Clemons, Floyd Clemons, Gobel Clemons, Harlan Clemons, James Clemons, Lillia May Clemons, Lillie M Clemons, Sherman Clemons. Andrew Jackson "Jackie" Clemons Jr. passed away in 1939 in Jackson, Breathitt, Kentucky, USA.
Find more search results for Andrew Jr.Reliability 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 Andrew Jackson "Jackie" Clemons Jr. began in 1877 in Breathitt, Kentucky, United States.
- In 1880, Andrew Jackson "Jackie" Clemons Jr. resided in Springfork, Breathitt, Kentucky, United States.
- Andrew Jackson "Jackie" Clemons Jr. married Eliza Napier, Rebecca Becky, and had children including Alice Clemons, Chester Arthur Clemons, Dewey Clemons, Dovie Clemons, Floyd Clemons, Gobel Clemons, Harlan Clemons, James Clemons, Lillia May Clemons, Lillie M Clemons, Sherman Clemons.
- Andrew Jackson "Jackie" Clemons Jr. passed away in 1939 in Jackson, Breathitt, Kentucky, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
Andrew Jr.'s Ancestors
Andrew Jr.'s Descendants
-
1. Chester (Arthur) Clemons 1898–1954 m. Jane Clemons 1908–1984 m. Eller Doyle 1902–1926
-
1. Marjorie (Leah) Clemons 1928–2019 m. Red Wilson 1930–1982 m. Clarence Templeton 1916–1990 m. Allen (Fischer) Roy 1920–1980 m. Clarence Templeton 1916–1990
-
1. Betty (Lou) Roy 1948–1949
-
-
2. Rollie Clemons 1930–2018
-
3. Myrtle Creech 1919–2003 m. James (Arthur) Creech 1916–2007
-
4. Mabel (Louise) Clemons 1921–1970
-
5. Rose Clemons 1926–1926
-
6. Martha (E.) Ward 1933–2015
-
7. Carol (Teresa) Clemons 1949–1949
-
8. Roland Clemons 1924–2018
-
-
2. Alice Clemons 1899–1965
-
3. Dewey Clemons 1900–1971 m. Stella Lykins 1906–1997
-
1. Hager Clemons 1925–2002
-
2. Hazel Robinson 1928–2003 m. George Robinson 1927–1999 m. Fitch Vires 1899–1998
-
3. Herschel (C) Clemons 1931–1988
-
-
4. Sherman Clemons 1903–1922
-
5. Dovie Clemons 1905–1981
-
6. Floyd Clemons 1906–1962 m. Violet Truesdale 1911–
-
1. Alva (Margaret) Clemons 1935–1942
-
-
7. Harlan Clemons 1910–1950
-
8. Gobel Clemons 1916–
-
9. Lillia (May) Clemons 1917–
-
10. Lillie (M) Clemons 1917–1981
-
11. James Clemons 1922–
Andrew Jr.'s Timeline
8 Records
Sources
Event Type: Birth
Event Date: 28 Aug 1876
Event Place: Breathitt, Kentucky, United States
Record Source:
[1] Kentucky, Birth Records
[2] Kentucky, U.S., Death Records, 1852-1965
[3] Kentucky Death Index
[4] 1920 United States Federal Census, Year: 1920; Census Place: Precinct 2, Breathitt, Kentucky; Roll: T625_559; Page: 1B; Enumeration District: 40; Image: 773.
[5] 1930 United States Federal Census, Year: 1930; Census Place: Jackson, Breathitt, Kentucky; Roll: 736; Page: 5A; Enumeration District: 2; Image: 57.0; FHL microfilm: 2340471
[6] U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Breathitt; Roll: 1643959
[7] 1880 United States Federal Census, Year: 1880; Census Place: Springfork, Breathitt, Kentucky; Roll: 405; Family History Film: 1254405; Page: 649C; Enumeration District: 016; Image: 0100
[8] 1900 United States Federal Census, Year: 1900; Census Place: Spring Fork, Breathitt, Kentucky; Roll: T623_31077_4118891; Page: 5B; Enumeration District: 0007; FHL microfilm: 1240510.
[9] 1910 United States Federal Census, Year: 1910; Census Place: Precinct 2, Breathitt, Kentucky; Roll: T624_466; Page: 2B; Enumeration District: 0002; Image: ; FHL microfilm: 1374479.
[10] Geneanet Community Trees Index
Genealogy Event 2
Event Type: Birth
Event Date: 28 Aug 1877
Event Place: Breathitt, Kentucky, United States
Genealogy Event 3
Event Type: Residence
Event Date: 1880
Event Place: Springfork, Breathitt, Kentucky, United States
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Springfork, Breathitt, Kentucky; Roll: 405; Family History Film: 1254405; Page: 649C; Enumeration District: 016; Image: 0100
Genealogy Event 4
Event Type: Residence
Event Date: 1900
Event Place: Spring Fork, Breathitt, Kentucky
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Spring Fork, Breathitt, Kentucky; Roll: T623_31077_4118891; Page: 5B; Enumeration District: 0007; FHL microfilm: 1240510.
Genealogy Event 5
Event Type: Residence
Event Date: 1910
Event Place: Precinct 2, Breathitt, Kentucky
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Precinct 2, Breathitt, Kentucky; Roll: T624_466; Page: 2B; Enumeration District: 0002; Image: ; FHL microfilm: 1374479.
Genealogy Event 6
Event Type: Custom Event
Event Date: 5 Mar 1918
Event Place: Newport News, Virginia
Genealogy Event 7
Event Type: Residence
Event Date: 1920
Event Place: Precinct 2, Breathitt, Kentucky
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Precinct 2, Breathitt, Kentucky; Roll: T625_559; Page: 1B; Enumeration District: 40; Image: 773.
Genealogy Event 8
Event Type: Residence
Event Date: 1930
Event Place: Jackson, Breathitt, Kentucky
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Jackson, Breathitt, Kentucky; Roll: 736; Page: 5A; Enumeration District: 2; Image: 57.0; FHL microfilm: 2340471
Genealogy Event 9
Event Type: Residence
Event Place: Breathitt
Record Source: Kentucky, Birth Records
Genealogy Event 10
Event Type: Residence
Event Place: Breathitt, Kentucky
Record Source: U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Breathitt; Roll: 1643959
Genealogy Event 11
Event Type: Residence
Event Place: Quicksand
Record Source: Kentucky Death Index
Genealogy Event 12
Event Type: Residence
Event Place: Tilly Foster, Punam Co, New York
Genealogy Event 13
Event Type: Death
Event Date: 30 Dec 1939
Event Place: Jackson, Breathitt, Kentucky, USA
Record Source:
[1] Kentucky, U.S., Death Records, 1852-1965
[2] Kentucky Death Index
[3] Geneanet Community Trees Index