YourRoots Logo JOIN

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
TC

Family tree

Parents

James Campbell
1790 – 1873
Birth Location: , Webster, Kentucky, USA
JC
Nancy Stewart
1799 – 1870
Birth Location: Kanawha,,Virginia,USA
NS

Spouses(s)

Elizabeth Jordan
1850 – 1870
Birth Location: Lawrence, Kentucky, United States of America
EJ
Lucy Campbell
1856 – 1925
Birth Location: –
LC

Children(s)

James Campbell
1869 – 1943
Birth Location: Cherokee, Lawrence Co., Kentucky, USA
JC
John Cambell
1872 –
Birth Location: Kentucky
JC
Cas Campbell
1880 – 1970
Birth Location: Carter, KY
CC
George Campbell
1883 –
Birth Location: Kentucky
GC
Grady Campbell
1885 –
Birth Location: Kentucky
GC
David Campbell
1887 –
Birth Location: Kentucky
DC
Henry Campbell
1894 – 1968
Birth Location: Kentucky
HC
Wolfe Campbell
1895 – 1968
Birth Location: Kentucky
WC
Dready Campbell
1885 – 1973
Birth Location: Kentucky
DC
Lulu Campbell
1887 –
Birth Location: Kentucky
LC
Mayme Campbell
1888 –
Birth Location: Kentucky
MC

Sources

    Genealogy Event 1
    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