Person:Arthur Christopher (1)

Watchers
m. 22 Dec 1854
  1. John Lewis Christopher1855 - 1948
  2. Sarah Belle Christopher1857 - 1950
  3. James Durwood Christopher1860 - 1943
  4. William Garrard Christopher1862 - 1948
  5. Lucy Delitha Christopher1864 - 1955
  6. Arthur Johnson Christopher1866 - 1938
  7. Andrew A. Christopher1866 - 1939
  8. Alvia Thomas "Bert" Christopher1868 - 1958
  9. David Ella Christopher1874 - Abt 1961
m. 25 Nov 1891
  1. Letcher Wilds Christopher1892 - 1953
  2. Logan Barnes Christopher1896 - 1979
  3. Bryan ChristopherBef 1900 - 1903
  4. Maurice P. Christopher1911 - 1994
Facts and Events
Name[1][2][3][4][5][6][7][8][9][10] Arthur Johnson Christopher
Gender Male
Birth[1][2][3][4][5][6][7][8][9][10] 17 Feb 1866 Buena Vista, Garrard County, Kentucky, United States of America
Residence[10] 1870 Bryantsville, Garrard, Kentucky, USAResidence Post Office: Bryantsville Map: Latitude: N37.7144 Longitude: W84.6492
Residence[1] 1880 Bryantsville, Garrard, Kentucky, USAMarital Status: Single; Relation to Head: Son Map: Latitude: N37.7144 Longitude: W84.6492
Marriage 25 Nov 1891 , Jessamine, KYto Fannie Alma Ison
Residence[8] 1900 East Bryantsville, Garrard, Kentucky, USAMarital Status: Married; Relation to Head: Head
Residence[7] 1910 Somerset Ward 1, Pulaski, Kentucky, USAMarital Status: Married; Relation to Head of House: Head
Residence[6] 1920 Somerset Ward 1, Pulaski, Kentucky, USARelation to Head: Head; Residence Marital Status: Married
Residence[5] 1930 Somerset, Pulaski, Kentucky, USAMarital Status: Married; Relation to Head: Head Map: Latitude: N37.092 Longitude: W84.6041
Residence[9] Pulaski
Death[3][4][9] 4 Apr 1938 Somerset, Pulaski County, Kentucky, United States of America
Burial[3] Somerset, Pulaski County, Kentucky, United States of America
Alt Burial[3] Somerset, Pulaski County, Kentucky, United States of America
References
  1. 1.0 1.1 1.2 United States. 1880 U.S. Census Population Schedule. (National Archives Microfilm Publication T9)
    Year: 1880; Census Place: Bryantsville, Garrard, Kentucky; Roll: 415; Family History Film: 1254415; Page: 526A; Enumeration District: 044.
  2. 2.0 2.1 United States. Social Security Administration. U.S., Social Security Applications and Claims Index, 1936–2007. (Provo, UT, USA: Ancestry.com Operations, 2015).
  3. 3.0 3.1 3.2 3.3 3.4 Find A Grave.
  4. 4.0 4.1 4.2 Kentucky, United States. Kentucky, Death Records, 1852-1965. (Provo, Utah: Ancestry.com [database on-line], 2007).
  5. 5.0 5.1 5.2 United States. 1930 U.S. Census Population Schedule. (National Archives Microfilm Publication T626)
    Year: 1930; Census Place: Somerset, Pulaski, Kentucky; Roll: 776; Page: 7B; Enumeration District: 0003; FHL microfilm: 2340511.
  6. 6.0 6.1 6.2 United States. 1920 U.S. Census Population Schedule. (National Archives Microfilm Publication T625)
    Year: 1920; Census Place: Somerset Ward 1, Pulaski, Kentucky; Roll: T625_597; Page: 7A; Enumeration District: 199.
  7. 7.0 7.1 7.2 United States. 1910 U.S. Census Population Schedule. (National Archives Microfilm Publication T624)
    Year: 1910; Census Place: Somerset Ward 1, Pulaski, Kentucky; Roll: T624_500; Page: 12B; Enumeration District: 0183; FHL microfilm: 1374513.
  8. 8.0 8.1 8.2 United States. 1900 U.S. Census Population Schedule. (National Archives Microfilm Publication T623)
    Year: 1900; Census Place: East Bryantsville, Garrard, Kentucky; Roll: 522; Page: 2A; Enumeration District: 0019; FHL microfilm: 1240522.
  9. 9.0 9.1 9.2 9.3 State of Kentucky. Kentucky Death Index, 1911-2000.
  10. 10.0 10.1 10.2 United States. 1870 U.S. Census Population Schedule. (National Archives Microfilm Publications M593 and T132)
    Year: 1870; Census Place: Bryantsville, Garrard, Kentucky; Roll: M593_463; Page: 460A; Family History Library Film: 545962.