Thomas 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
Find more search results for Thomas Campbell
Family tree
Parents
Spouses(s)
Children(s)
Sources
Event Type: Birth
Event Year: Jul 1847
Event Place: Kentucky
Record Source: 1850 United States Federal Census, 1860 United States Federal Census, 1880 United States Federal Census, 1900 United States Federal Census, 1910 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, 1940 United States Federal Census, Geneanet Community Trees Index, Kentucky, U.S., Death Records, 1852-1965, U.S., Find a Grave® Index, 1600s-Current, Kentucky Department for Libraries and Archives; Frankfort, Kentucky, Year: 1940; Census Place: Richmond, Madison, Kentucky; Roll: m-t0627-01337; Page: 1A; Enumeration District: 76-6, Year: 1920; Census Place: Cherokee, Lawrence, Kentucky; Roll: T625_575; Page: 4B; Enumeration District: 134, Year: 1930; Census Place: Grayson, Carter, Kentucky; Page: 8B; Enumeration District: 0002; FHL microfilm: 2340474, Year: 1880; Census Place: Precinct 7, Carter, Kentucky; Roll: 408; Page: 582a; Enumeration District: 017, Year: 1900; Census Place: Cherokee, Lawrence, Kentucky; Roll: 537; Page: 19; Enumeration District: 0072, 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, Year: 1910; Census Place: District 5, Lawrence, Kentucky; Roll: T624_491; Page: 9a; Enumeration District: 0101; FHL microfilm: 1374504, 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 2
Event Type: Residence
Event Year: 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 Year: 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
Genealogy Event 4
Event Type: Residence
Event Year: 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 Year: 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 Year: 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 Year: 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 Year: 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 Year: 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 Year: 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 Year: 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