Person:Andrew Christopher (4)

Watchers
Andrew J. Christopher
b.19 Jul 1870 Kentucky
m. 24 Jan 1894
  1. Carrie Christerpher1896 -
m. 1898
  1. Charles Ambrose Christopher1898 - 1965
  2. John Christopher1903 - 1954
  3. Alva J. Christopher1915 - 2001
  4. Stacie Lillian Christopher1916 - 1996
  5. Effie ChristopherAbt 1918 - 2004
m. Abt 1921
  1. David C Christopher1922 - 1994
  2. Robert T Christopher1924 - 2006
  3. Claude Allen Christopher1927 - 1985
Facts and Events
Name[1][2][3][4][5][6][7][8][9][10][11][12][13] Andrew J. Christopher
Gender Male
Birth[1][2][3][5][6][7][8][9][10] 19 Jul 1870 Kentucky
Residence[6] 1880 Forks, Estill, Kentucky, USAMarital status: Single; Relation to Head of House: Son
Marriage 24 Jan 1894 Irvine, Estill, Kentucky, USAMap: Latitude: N37.7006 Longitude: W83.9738
to Mary E. Moores
Marriage 1898 to Josephine "Josey" Williams
Residence[9] 1900 Forks, Estill, Kentucky, USAMarital Status: Married; Relation to Head: Head
Residence[10] 1910 The Forks, Estill, Kentucky, USAMarital Status: Married; Relation to Head of House: Head
Marriage Abt 1921 KentuckyGuessing from Josey's Death and birth of first child.
to Ella Alexander
Alt Marriage Abt 1921 KentuckyGuessing from Josey's Death and birth of first child.
to Ella Alexander
Residence[2] 1930 District 1, Hardin, Kentucky, USAMarital Status: Married; Relation to Head of House: Head
Residence[8] 1935 Sp, Madison, Kentucky
Residence[8] 1940 Mag Dist 5, Madison, Kentucky, USAMarital Status: Married; Relation to Head: Head
Residence[1] Estill
Death[1][3][5][7] 3 Jan 1942 Madison, Kentucky, USAMap: Latitude: N37.7231 Longitude: W84.2771
Burial[3][5] Estill County, Kentucky, USAMap: Latitude: N37.6929 Longitude: W83.9646
References
  1. 1.0 1.1 1.2 1.3 State of Kentucky. Kentucky Death Index, 1911-2000.
  2. 2.0 2.1 2.2 United States. 1930 U.S. Census Population Schedule. (National Archives Microfilm Publication T626)
    Year: 1930; Census Place: District 1, Hardin, Kentucky; Roll: 747; Page: 5B; Enumeration District: 0002; Image: 182.0; FHL microfilm: 2340482.
  3. 3.0 3.1 3.2 3.3 Find A Grave.
  4. United States. Social Security Administration. U.S., Social Security Applications and Claims Index, 1936–2007. (Provo, UT, USA: Ancestry.com Operations, 2015).
  5. 5.0 5.1 5.2 5.3 Find A Grave.
  6. 6.0 6.1 6.2 United States. 1880 U.S. Census Population Schedule. (National Archives Microfilm Publication T9)
    Year: 1880; Census Place: Forks, Estill, Kentucky; Roll: 412; Family History Film: 1254412; Page: 14C; Enumeration District: 036; Image: 0218.
  7. 7.0 7.1 7.2 Kentucky, United States. Kentucky, Death Records, 1852-1965. (Provo, Utah: Ancestry.com [database on-line], 2007).
  8. 8.0 8.1 8.2 8.3 United States. 1940 U.S. Census Population Schedule. (National Archives Microfilm Publication T627)
    Year: 1940; Census Place: Madison, Kentucky; Roll: m-t0627-01337; Page: 13B; Enumeration District: 76-14.
  9. 9.0 9.1 9.2 United States. 1900 U.S. Census Population Schedule. (National Archives Microfilm Publication T623)
    Year: 1900; Census Place: Forks, Estill, Kentucky; Page: 6; Enumeration District: 0026; FHL microfilm: 1240518.
  10. 10.0 10.1 10.2 United States. 1910 U.S. Census Population Schedule. (National Archives Microfilm Publication T624)
    Year: 1910; Census Place: The Forks, Estill, Kentucky; Roll: T624_472; Page: 9A; Enumeration District: 0045; FHL microfilm: 1374485.
  11. Ancestry.com. Kentucky, County Marriage Records, 1783-1965. (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;).
  12. Kentucky, United States. Kentucky, Death Records, 1852-1965. (Provo, Utah: Ancestry.com [database on-line], 2007)
    Kentucky Department for Libraries and Archives; Frankfort, Kentucky.
  13. Kentucky, United States. Kentucky, Death Records, 1852-1965. (Provo, Utah: Ancestry.com [database on-line], 2007)
    Kentucky Department for Libraries and Archives; Frankfort, Kentucky; Certificate Range: 02501-05000.