Person:Dewey Christopher (1)

Watchers
Dewey Christopher
b.Abt 1899 Kentucky
m. 1897
  1. Dewey ChristopherAbt 1899 - 1987
  2. Nora Christopher1900 - 1990
  3. Rozella Mae ChristopherAbt 1908 - 1974
m. 3 Aug 1921
  1. Carol Corene Christopher1924 - 2003
  2. Donald E ChristopherAbt 1929 - 1990
Facts and Events
Name[1][2][3][4][5][6][7][8][9][10][11] Dewey Christopher
Gender Male
Birth[1][2][3][4][5][6][7][9][11] Abt 1899 Kentucky
Residence[3] 1900 Bryantsville, Garrard, Kentucky, USAMarital Status: Single; Relation to Head: Son Map: Latitude: N37.7144 Longitude: W84.6492
Residence[4] 1910 Somerset Ward 1, Pulaski, Kentucky, USAMarital Status: Single; Relation to Head of House: Son
Residence[2] 1920 Lewistown, Fergus, Montana, USARelation to Head: Son; Residence Marital Status: Single Map: Latitude: N47.0625 Longitude: W109.4282
Marriage 3 Aug 1921 Lewistown, Fergus, Montana, USAMap: Latitude: N47.0625 Longitude: W109.4282
to Vera B Carruthers
Residence[6] 1930 Lewistown, Fergus, Montana, USAMarital Status: Married; Relation to Head: Head Map: Latitude: N47.0625 Longitude: W109.4282
Residence[7] 1935 Lewistown
Residence[7] 1 Apr 1940 Aberdeen, Brown, South Dakota, USAMarital Status: Married; Relation to Head of House: Head Map: Latitude: N45.4647 Longitude: W98.4865
Residence[8] 1943 Seattle, Washington, USA
Residence[8] 1955 Seattle, Washington, USA
Residence[11] Seattle, WA
Death? 1 Oct 1987 Renton, King, Washington, United States
References
  1. 1.0 1.1 Montana, United States. Montana, County Marriages, 1865-1950.
  2. 2.0 2.1 2.2 United States. 1920 U.S. Census Population Schedule. (National Archives Microfilm Publication T625)
    Year: 1920; Census Place: Lewistown, Fergus, Montana; Roll: T625_969; Page: 6A; Enumeration District: 87.
  3. 3.0 3.1 3.2 United States. 1900 U.S. Census Population Schedule. (National Archives Microfilm Publication T623)
    Year: 1900; Census Place: Bryantsville, Garrard, Kentucky; Roll: 522; Page: 13B; Enumeration District: 0018; FHL microfilm: 1240522.
  4. 4.0 4.1 4.2 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.
  5. 5.0 5.1 Ancestry.com. Montana, County Marriages, 1865-1993. (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;).
  6. 6.0 6.1 6.2 United States. 1930 U.S. Census Population Schedule. (National Archives Microfilm Publication T626)
    Year: 1930; Census Place: Lewistown, Fergus, Montana; Roll: 1255; Page: 7A; Enumeration District: 0146; FHL microfilm: 2340990.
  7. 7.0 7.1 7.2 7.3 United States. 1940 U.S. Census Population Schedule. (National Archives Microfilm Publication T627)
    Year: 1940; Census Place: Aberdeen, Brown, South Dakota; Roll: T627_3849; Page: 16B; Enumeration District: 7-10A.
  8. 8.0 8.1 8.2 U.S. City Directories, 1821-1995: [database on-line]. (Lehi, UT, USA: Ancestry.com Operations, Inc., 2011).
  9. 9.0 9.1 Ancestry.com. Montana, County Marriages, 1865-1987. (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT. USA; Date: 2017;)
    Montana State Historical Society; Helena, Montana; Montana, County Marriages, 1865-1950.
  10. United States. Social Security Administration. U.S., Social Security Applications and Claims Index, 1936–2007. (Provo, UT, USA: Ancestry.com Operations, 2015).
  11. 11.0 11.1 11.2 U.S. Public Records Index, Volume 2. (Provo, Utah, USA: Ancestry.com Operations, Inc., 2010).