Family Group Sheet

HUSBAND Peter CAMPBELL-293105
 Birth

1808

PA106
Census

1820

Newark, Licking, OH775
Land Purchase

14 January 1836

Two lots in town of St. Joseph; St. Joseph Co, IN776,777
Mig.

about 1837

Indiana to Rochester, Racine, WI778,779,780
Property

10 February 1840

Levi Godfrey to Peter Campbell; Rochester, Racine, WI781,782,783
Land Purchase

8 April 1840

42 acres from George Gamble; Rochester, Racine, WI784
Land Sale

22 May 1840

to Edward Mulligan; St. Joseph Iron Works, St Joseph Co, IN785
Misc

19 March 1844

Sale of Estate of Stephen Lapham; Rochester, Racine, WI786
Land Sale

25 May 1844

1 acre of Section 2 to Asenath Jordon; Rochester, Racine, WI787
Misc

24 June 1845

4th of July Party; Rochester, Racine, WI788
Land Sale

19 August 1845

1/2 acre of land to Asenath Whitman; Rochester, Racine, WI789
Land Purchase

19 October 1845

160 acres from John Hagaman; Rochester, Racine, WI790,791
Misc

28 February 1846

Act to incorporate the Rochester Cemetery Company; Madison, Dane, WI792
Appointed

1846

as power of attorney by Denton and Barbary Davis.; Racine Co, Wisconsin Territory793,794
Court Act

9 October 1846

Davises sign over right to Replogle estate to Peter Campbell; Green Co, WI795
Land Sale

24 February 1847

Peter Campbell to Jesse Hanson; Rochester, Racine, WI796
Land Purchase

17 May 1847

1 Acre from Henry Cady; Rochester, Racine, WI797
Land Sale

14 February 1848

Lot to Philetus W Dickinson; Rochester, Racine, WI798
Property

12 April 1848

Lot 2 Blk 12 Rochester; Rochester, Racine, WI799
Land Sale

1 June 1848

Peter Campbell to P W Dickinson; Rochester, Racine, WI800
Land Purchase

30 January 1849

Rochester, Racine, WI801
Land Purchase

3 April 1849

H Cady to Peter Campbell; Racine Co, Wisconsin Territory802
Property

12 April 1849

unspecified land; Rochester, Racine, WI803
Land Sale

25 April 1849

1 acre of land to Caleb J True; Rochester, Racine, WI804
Land Sale

17 December 1849

Peter Campbell to Manhall M Story; Rochester, Racine, WI805
Land Sale

18 September 1850

Part of Sec 2 - to Roswell R Snow; Rochester, Racine, WI806
Misc

18 June 1851

Real estate agent; Rochester, Racine, WI807
Land Purchase

26 August 1851

Plot of land from estate of Jacob Replogle; St. Joseph Co, IN808
Land Sale

24 June 1853

10 acres to Roswell R Snow; Rochester, Racine, WI809
Elected

11 January 1854

Stockholder Election; Rochester, Racine, WI810
Misc

11 December 1854

Election of Directors for Road Co.; Rochester, Racine, WI811
Burial

July 1856

Rochester, Racine, WI812,813,814
Death

28 July 1856

Rochester, Racine, WI109,110,111
Probate

4 August 1857

Public sale of property, Rochester, Racine, WI815
Tax Assmt

1865

2 plots of land; Rochester Village, Racine, WI816
Marriage

24 January 1836

St. Joseph Co, IN107,108
Census (fam)

1840

Racine, Wisconsin Territory827
Census (fam)

1842

Rochester, Racine, WI828
Census (fam)

1846

Rochester Village, Racine, WI829
Census (fam)

1850

Rochester, Racine, WI557
Census (fam)

1 June 1855

Wisconsin State Census, Rochester, Racine, WI830,831
FatherDuncan CAMPBELL-298
MotherChristiana -302
WIFE Elizabeth WINN-294129,130,131,132,133,134,135
 Birth

18 March 1820

OH88,130,136,137,138,139,140
Court Act

3 June 1857

Guardian Appointed; Rochester, Racine, WI558
Land Purchase

10 August 1857

P Campbell estate to E Campbell; Rochester, Racine, WI832
Land Sale

26 August 1857

3 1/2 acres for $65 to Richard Ela; Rochester, Racine, WI833
Land Sale

9 May 1859

E Campbell to Richard E Ela; Rochester, Racine, WI834,835
Census

1860

Rochester, Racine, WI836
Land Sale

27 September 1861

To Mathias Lavine - 22 Acres - $440.67; Rochester Village, Racine, WI837
Land Sale

8 October 1861

to Mathias Swain; Rochester, Racine, WI838,839
Land Sale

2 September 1863

2 Lots plus to James H Gipson; Rochester, Racine, WI840
Land Sale

12 November 1863

Elizabeth Campbell to E & A Campbell; Rochester, Racine, WI841,842
Mig.

about 1864

from Rochester, Racine, WI to Austin, Lander,NV843
Residence

17 July 1864

Austin, Lander, NV844
Misc

17 July 1864

Arrival from the west; Austin, Lander, NV845
Occupation

1866

Cook, California Mill; Austin, Lander, NV846
Appointed

2 April 1875

Awarded Letters of Administration; Belmont, Nye, NV847
Property

13 April 1875

land inherited from her deceased husband, A H Wilson,; Belmont, Nye, NV848
Census

1875

Nye Co, NV849,850
Property

6 August 1875

Deeded for funds owed by estate to grantor; Belmont, Nye, NV851
Property

30 December 1875

Patent #2521- 280 acres - Nye County; Belmont, Nye, NV852,853,854,855
Property

19 March 1877

Patent #1065 - 320 acres; Nye Co, NV856,857
Residence

6 July 1878

Adjacent to the Hot Springs Ranch; Nye Co, NV858
Residence

1879

16 San Pedro; Los Angeles, LA, CA859
Census

1880

Monitor Valley, Nye, NV860
Residence

1881

133 Hill; Los Angeles, LA, CA861
Misc

3 May 1881

Visit to Los Angeles; Belmont, Nye, NV862
Property

6 June 1881

Patent #1685, Appl 4326 - 80 acres - Nye County; Belmont, Nye, NV863,864,865
Residence

1882

11 Center; Los Angeles, LA, CA866
Tax Assmt

1 October 1883

$500; Nye Co, NV867
Residence

1884

W Washington nr Figueroa; Los Angeles, LA, CA868
Property

24 July 1884

Sale of land; Nye Co, NV869,870
Property

6 September 1884

Sale of Ranch; Smoky Valley, Nye, NV871
Residence

1886

W Washington nr Broadway; Los Angeles, LA, CA872
Residence

1887

Washington nr Hayward Av; Los Angeles, LA, CA873
Residence

1888

N s West Washington bet Broadway and Hayward; Los Angeles, LA, CA874
Residence

1888

Los Angeles, LA, CA875
Residence

1889

15 Wright; Los Angeles, LA, CA876
Residence

1890

Los Angeles, LA, CA877
Military

1891

application for pension from son's service; Los Angeles, LA, CA878
Residence

1891

1343 Wright; Los Angeles, LA, CA879
Residence

1892

1111 Trenton; Los Angeles, LA, CA880
Residence

1893

1342 Star; Los Angeles, LA, CA881
Residence

1894

1342 S Star; Los Angeles, LA, CA882
Residence

1895

2805 S Grand Av; Los Angeles, LA, CA883
Residence

1896

1342 Star; Los Angeles, LA, CA884
Residence

1897

Vermont av, 3rd h S of W Pico; Los Angeles, LA, CA885
Residence

1898

ws. Vermont av., 3rd h. S. of W. Pico; Los Angeles, LA, CA886
Residence

1899

1405 Vermont av.; Los Angeles, LA, CA887
Residence

1900

1405 Vermont av.; Los Angeles, LA, CA888
Census

1900

1405 W Pico, Los Angeles, LA, CA889
Residence

1901

1405 Vermont av.; Los Angeles, LA, CA890
Will

14 May 1901

Los Angeles, LA, CA591,891,892
Death

17 May 1901

Los Angeles, LA, CA139,141
Burial

after 17 May 1901

Rosedale Cemetery, Los Angeles, LA, CA893
Marriage

18 April 1868

A. H. WILSON-295; Austin, Lander, NV894
FatherDenton DAVIS-3251
MotherBarbara REPLOGLE-313
CHILDREN

F

Adelia L. CAMPBELL-296137
 Birth

1840

Rochester, Racine, WI137,895
Census

1850

Rochester Village, Racine, WI557
Court Act

3 June 1857

Guardian appointed; Rochester, Racine, WI558
Census

1860

Rochester Village, Racine, WI559
Land Purchase

14 October 1863

From E Campbell; Racine Co, WI560
Misc

1865

Attended school; East Greenwich, Kent, RI896
Court Act

18 July 1865

Power of Attorney - Caleb H Patterson; Racine Co, Wisconsin Territory897
Land Sale

28 July 1865

Rochester, Racine, WI898
Death

18 March 1867

of illness; Austin, Lander, NV895,899,900
Inquest

19 March 1867

Austin, Lander, NV901
Burial

after 19 March 1867

Calvary Cemetery, Austin, Lander, NV902
Marriage

23 August 1866

Mason HULBURD-333; Austin, Lander, NV903,904

F

Emma Maline CAMPBELL-50114,115,116
 Birth

23 December 1841

Rochester, Racine, WI117,118,119
Census

1850

Rochester Village, Racine, WI557
Court Act

3 June 1857

Guardian appointed; Rochester, Racine, WI558
Census

1860

Rochester Village, Racine, WI559
Land Purchase

14 October 1863

From Elizabeth Campbell; Racine Co, WI560
Misc

1865

Attended school; East Greenwich, Kent, RI561
Court Act

18 July 1865

Power of Attorney - C H Patterson; Racine Co, Wisconsin Territory562
Land Sale

28 July 1865

To John R Willey by Caleb Patterson; Rochester, Racine, WI563
Appointed

5 January 1880

Postmaster; Belmont, Nye, NV564,565,566
Census

1880

Belmont, Nye, NV567
Retirement

19 October 1880

Belmont, Nye, NV568,569
Mig.

6 January 1881

Belmont, Nye, NV to Los Angeles, LA, CA570,571
Death

25 July 1881

Los Angeles, LA, CA120,121,122,123,124,125
Burial

26 July 1881

Lot 1472, Section J, Evergreen Cemetery,, Los Angeles, LA, CA572
Marriage

2 April 1866

Tallmadge NORWOOD-47; Austin, Lander, NV62,63,64

M

William Henry CAMPBELL-297130
 Birth

1844

Wisconsin130
Census

1850

Rochester Village, Racine, WI557
Court Act

3 June 1857

Guardian appointed; Rochester, Racine, WI558
Census

1860

Rochester Village, Racine, WI559
Military

6 May 1861

in Company F, 4th Regiment, Wisconsin Volunteers, Infantry; Wisconsin905
Death

3 June 1863

New Orleans, LA383,905
Burial

after 3 June 1863

Rochester Cemetery, Rochester Village, Racine, WI906
Back to Lynne's Genealogy home page