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 freeThomas Anderson Campbell 1847 – 1941 – Genealogical Records
Birth Date: Jul 1847
Birth Location: Kentucky
Death Date: 4 January 1941
Death Location: Madison, Kentucky
Father: James Campbell
Mother: Nancy Stewart
Spouse(s): Elizabeth Jordan, Lucy Campbell
Children(s): James Campbell, John Cambell, Cas Campbell, George Campbell, Grady Campbell, David Campbell, Henry Campbell, Wolfe Campbell, Dready Campbell, Lulu Campbell, Mayme Campbell
In 1847, Thomas Anderson Campbell entered the world in Kentucky, born to James Campbell and Nancy Stewart. In 1850, Thomas Anderson Campbell resided in District 2, Greenup, Kentucky, USA. In 1860, Thomas Anderson Campbell resided in Mount Savage, Carter, Kentucky, USA. Thomas Anderson Campbell married Elizabeth Jordan, Lucy Campbell, and had children including James Nelson Jordan Campbell, John R. Cambell, Cas Campbell, George Campbell, Grady Campbell, David Campbell, Henry Campbell, Wolfe H Campbell, Dready Campbell, Lulu Campbell, Mayme F Campbell. Thomas Anderson Campbell passed away in 1941 in Madison, Kentucky.
Find more search results for Thomas CampbellReliability 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
- In 1847, Thomas Anderson Campbell entered the world in Kentucky, born to James Campbell and Nancy Stewart.
- In 1850, Thomas Anderson Campbell resided in District 2, Greenup, Kentucky, USA.
- In 1860, Thomas Anderson Campbell resided in Mount Savage, Carter, Kentucky, USA.
- Thomas Anderson Campbell married Elizabeth Jordan, Lucy Campbell, and had children including James Nelson Jordan Campbell, John R. Cambell, Cas Campbell, George Campbell, Grady Campbell, David Campbell, Henry Campbell, Wolfe H Campbell, Dready Campbell, Lulu Campbell, Mayme F Campbell.
- Thomas Anderson Campbell passed away in 1941 in Madison, Kentucky.
Immediate Family
Parents
Spouses(s)
Children(s)
Thomas Campbell's Ancestors
Thomas Campbell's Descendants
-
1. James (Nelson Jordan) Campbell (17 Nov 1869 – 11 Aug 1943) m. Sarah (Ann) Young (6 Feb 1864 – 18 Mar 1924) m. Victoria (S) Campbell (1875 – )
-
1. John (D) Campbell (07 Jul 1891 – 15 October 1970)
-
2. Millard Campbell (8 January 1894 – 1 Nov 1954)
-
3. William (Thomas) Campbell (19 April 1896 – 18 May 1968) m. Ella Mae (abt 1897 – 15 April 1968)
-
1. Lucy Campbell (abt 1916 – )
-
2. Mays Campbell (abt 1917 – )
-
3. James (M) Campbell (6 Jan 1917 – 21 Feb 1995)
-
4. Glen Campbell (8 Feb 1918 – 22 Nov 1982)
-
5. Sarah (R) Campbell (abt 1920 – )
-
6. Garner (E) Campbell (10 Aug 1920 – 22 Apr 2001)
-
7. Wallace Campbell (10 Aug 1920 – 22 Apr 2001)
-
8. Clyde Campbell (22 Mar 1921 – 2 Feb 2001) m. Leanna Campbell (14 August 1927 – 13 April 2013)
-
9. Inez (M) Shepherd (abt 1924 – 27 April 2019)
-
10. Inis Campbell (24 Jan 1924 – 27 April 2019) m. Roy (Franklin) Putnam (18 January 1920 – 17 January 2001)
-
11. Hazel Campbell (17 Feb 1924 – 19 Feb 1924)
-
12. Gladys Ayers (abt 1926 – 14 January 2004) m. John (W.) Ayers (13 Jun 1922 – 5 September 1994)
-
1. Linda (K) Ayers (abt 1948 – )
-
-
13. Gladys Campbell (10 Apr 1926 – 14 Jan 2004) m. John (Welsey) Ayers (13 Jun 1922 – 5 Sep 1994)
-
1. Linda Honeter (abt 1948 – )
-
2. Dean Ayers (Feb 1954 – ) m. Gloria Ayers (abt 1956 – )
-
3. Glen (Stanley) Ayers (Mar 1961 – ) m. Melissa (Kay) Ayers (11 Aug 1961 – )
-
4. Tom Ayers
-
5. Carl
-
-
14. Virginia Campbell (abt 1928 – )
-
15. Arlene Campbell (abt 1932 – 3 September 2008) m. Duey Scott (7 March 1933 – 31 July 1993)
-
1. Judith (Ann) Workman (26 February 1953 – 31 October 2014)
-
-
16. Marjorie (Sue) Campbell (7 Aug 1933 – 2 Jan 1977)
-
17. Betty Campbell (abt 1936 – )
-
-
4. Martha Campbell (01 Apr 1898 – 4 Nov 1920)
-
5. DeLila (Campbell) Salyers (13 Aug 1900 – 28 Jun 1985)
-
6. Susan Campbell (abt 1905 – 13 Feb 1921)
-
7. Howard Campbell (abt 1909 – 12 Mar 1979)
-
8. Martha Campbell (Apr 1898 – )
-
9. Della Sawyers (abt 1912 – )
-
10. Stella (Spillman) Campbell (abt 1915 – )
-
-
2. John (R.) Cambell (Abt. 1872 – )
-
3. Cas Campbell (31 July 1880 – 15 March 1970)
-
4. George Campbell (May 1883 – )
-
5. Grady Campbell (Jul 1885 – )
-
6. David Campbell (May 1887 – )
-
7. Henry Campbell (Feb 1894 – 16 JAN 1968)
-
8. Wolfe (H) Campbell (abt 1895 – 20 June 1968)
-
9. Dready Campbell (Jul 1885 – 3 October 1973)
-
10. Lulu Campbell (abt 1887 – )
-
11. Mayme (F) Campbell (abt 1888 – )
Thomas Campbell's Timeline
11 Records
Sources
Event Type: Birth
Event Date: Jul 1847
Event Place: Kentucky
Record Source:
[1] Kentucky, U.S., Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
[2] 1940 United States Federal Census, Year: 1940; Census Place: Richmond, Madison, Kentucky; Roll: m-t0627-01337; Page: 1A; Enumeration District: 76-6
[3] 1920 United States Federal Census, Year: 1920; Census Place: Cherokee, Lawrence, Kentucky; Roll: T625_575; Page: 4B; Enumeration District: 134
[4] 1930 United States Federal Census, Year: 1930; Census Place: Grayson, Carter, Kentucky; Page: 8B; Enumeration District: 0002; FHL microfilm: 2340474
[5] 1880 United States Federal Census, Year: 1880; Census Place: Precinct 7, Carter, Kentucky; Roll: 408; Page: 582a; Enumeration District: 017
[6] 1900 United States Federal Census, Year: 1900; Census Place: Cherokee, Lawrence, Kentucky; Roll: 537; Page: 19; Enumeration District: 0072
[7] 1860 United States Federal Census, The National Archives in Washington D.C.; Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M653; Residence Date: 1860; Home in 1860: Carter, Kentucky; Roll: M653_361; Page: 247; Family History Library Film: 803361
[8] 1910 United States Federal Census, Year: 1910; Census Place: District 5, Lawrence, Kentucky; Roll: T624_491; Page: 9a; Enumeration District: 0101; FHL microfilm: 1374504
[9] 1850 United States Federal Census, The National Archives in Washington, DC; Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M432; Residence Date: 1850; Home in 1850: District 2, Greenup, Kentucky; Roll: 202; Page: 210b
[10] U.S., Find a Grave® Index, 1600s-Current
[11] Geneanet Community Trees Index
Genealogy Event 2
Event Type: Residence
Event Date: 1850
Event Place: District 2, Greenup, Kentucky, USA
Record Source: 1850 United States Federal Census, The National Archives in Washington, DC; Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M432; Residence Date: 1850; Home in 1850: District 2, Greenup, Kentucky; Roll: 202; Page: 210b
Genealogy Event 3
Event Type: Residence
Event Date: 1860
Event Place: Mount Savage, Carter, Kentucky, USA
Record Source: 1860 United States Federal Census, The National Archives in Washington D.C.; Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M653; Residence Date: 1860; Home in 1860: Carter, Kentucky; Roll: M653_361; Page: 247; Family History Library Film: 803361
Genealogy Event 4
Event Type: Residence
Event Date: 1880
Event Place: Precinct 7, Carter, Kentucky, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Precinct 7, Carter, Kentucky; Roll: 408; Page: 582a; Enumeration District: 017
Genealogy Event 5
Event Type: Residence
Event Date: 1900
Event Place: Cherokee, Lawrence, Kentucky, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Cherokee, Lawrence, Kentucky; Roll: 537; Page: 19; Enumeration District: 0072
Genealogy Event 6
Event Type: Residence
Event Date: 1910
Event Place: District 5, Lawrence, Kentucky, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: District 5, Lawrence, Kentucky; Roll: T624_491; Page: 9a; Enumeration District: 0101; FHL microfilm: 1374504
Genealogy Event 7
Event Type: Residence
Event Date: 1920
Event Place: Cherokee, Lawrence, Kentucky, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Cherokee, Lawrence, Kentucky; Roll: T625_575; Page: 4B; Enumeration District: 134
Genealogy Event 8
Event Type: Residence
Event Date: 1930
Event Place: Grayson, Grayson, Carter, Kentucky, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Grayson, Carter, Kentucky; Page: 8B; Enumeration District: 0002; FHL microfilm: 2340474
Genealogy Event 9
Event Type: Residence
Event Date: 1935
Event Place: Richmond, Madison, Kentucky
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Richmond, Madison, Kentucky; Roll: m-t0627-01337; Page: 1A; Enumeration District: 76-6
Genealogy Event 10
Event Type: Residence
Event Date: 1940
Event Place: Mag District 1, Richmond, Madison, Kentucky, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Richmond, Madison, Kentucky; Roll: m-t0627-01337; Page: 1A; Enumeration District: 76-6
Genealogy Event 11
Event Type: Death
Event Date: 4 January 1941
Event Place: Madison, Kentucky
Record Source: U.S., Find a Grave® Index, 1600s-Current
Genealogy Event 12
Event Type: Burial
Event Place: Richmond, Madison County, Kentucky, United States of America
Record Source: U.S., Find a Grave® Index, 1600s-Current