Albert Campbell MCKINNON[1]

Male 1848 - 1924  (75 years)


Personal Information    |    Sources    |    All

  • Name Albert Campbell MCKINNON  [2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14
    Born 12 Oct 1848  Trafalgar Township, Ontario, Canada Find all individuals with events at this location  [2, 3, 4, 5, 6, 9, 10, 11, 13
    Gender Male 
    Died 06 Jan 1924  Spokane, Washington, USA Find all individuals with events at this location  [2, 4
    • Albert McKinnon's cause of death was attributed to Angina Pectoris, Myocarditis and Arteriosclerosis.
    Buried 08 Jan 1924  Anaconda, Mont. Find all individuals with events at this location  [4
    Person ID P1507  Rick Thackeray Family Tree
    Last Modified 8 Aug 2020 

    Father John MCKINNON
              b. Feb 1810, Achacharn (Achachairn), Mull, Argyll, Scotland Find all individuals with events at this location
              d. 05 Dec 1863, Trafalgar Township, Halton County, Ontario, Canada Find all individuals with events at this location  (Age 53 years) 
    Relationship natural 
    Mother Catherine WILKINSON
              b. Abt. 1820, Glasgow, Scotland Find all individuals with events at this location
              d. 3 Sep 1896, Anaconda, Deer Lodge, Montana, USA Find all individuals with events at this location  (Age 76 years) 
    Relationship natural 
    Married 15 Nov 1844  Oneida Township, Haldimand County, Ontario, Canada Find all individuals with events at this location 
    Family ID F284  Group Sheet  |  Family Chart

  • Sources 
    1. [S864205787] Ancestry Family Trees, (Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.), Ancestry Family Tree.
      http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=115481493&pid=1507

    2. [S864998075] Washington, Deaths, 1883-1960, Ancestry.com, (Ancestry.com Operations Inc).

    3. [S864998049] Montana, County Naturalization Records, 1867-1970, Ancestry.com, (Ancestry.com Operations, Inc.), Montana State Historical Society; Helena, Montana; Declaration Index, 1867-1929.

    4. [S864998070] Washington, Select Death Certificates, 1907-1960, Ancestry.com, (Ancestry.com Operations, Inc.).

    5. [S864223721] 1900 United States Federal Census, Ancestry.com, (Ancestry.com Operations Inc), Year: 1900; Census Place: Anaconda, Deer Lodge, Montana; Roll: 911; Page: 22B; Enumeration District: 0015; FHL microfilm: 1240911.

    6. [S864223709] 1910 United States Federal Census, Ancestry.com, (Ancestry.com Operations Inc), Year: 1910; Census Place: Los Angeles Assembly District 75, Los Angeles, California; Roll: T624_84; Page: 12A; Enumeration District: 0362; FHL microfilm: 1374097.

    7. [S864688688] U.S. City Directories, 1822-1995, Ancestry.com, (Ancestry.com Operations, Inc.).

    8. [S865250564] Deer Lodge County, Montana, 1896 Anaconda City Directory, Sewell, Patricia, comp., (Ancestry.com Operations Inc).

    9. [S864220364] 1871 Census of Canada, Ancestry.com and The Church of Jesus Christ of Latter-day Saints, (Ancestry.com Operations Inc), Year: 1871; Census Place: Trafalgar, Halton, Ontario; Roll: C-9956; Page: 11; Family No: 30.

    10. [S864998049] Montana, County Naturalization Records, 1867-1970, Ancestry.com, (Ancestry.com Operations, Inc.), Montana State Historical Society; Helena, Montana; Petition Cards, Me - Z; Declaration of Intention, 1929-1958.

    11. [S864223654] 1861 Census of Canada, Ancestry.com and The Church of Jesus Christ of Latter-day Saints, (Ancestry.com Operations Inc), Library and Archives Canada; Ottawa, Ontario, Canada; Census Returns For 1861; Roll: C-1031.

    12. [S864805393] Canadian Genealogy Index, 1600s-1900s, Genealogical Research Library, Ontario, Canada, (Ancestry.com Operations Inc).

    13. [S885638954] California, Voter Registrations, 1900-1968, Ancestry.com, (Ancestry.com Operations Inc), California State Library; Sacramento, California; Great Register of Voters, 1900-1968.

    14. [S864800356] Canada, City and Area Directories, 1819-1906, Ancestry.com, (Ancestry.com Operations, Inc.).