Person:Efton Christopher (1)

Watchers
m. 1888
  1. Fred Oscar Christopher1889 - 1971
  2. Ollie Garr Christopher1891 - 1977
  3. Efton Otis Christopher1894 - 1954
  4. Spurgeon Sylvan Christopher1898 - 1978
  5. Fleta Louise Christopher1904 - 1976
m. 20 Sep 1917
  1. Louise Nelson Christopher1919 - 2002
  2. John Efton Christopher1920 - 1968
  3. Harry Taylor Christopher1922 - 1989
  4. William Kenneth Christopher1927 - 1990
Facts and Events
Name[1][2][3][4][5][6][7][8][9][10][11][12] Efton Otis Christopher
Gender Male
Birth[1][2][3][4][5][6][7][8][9][10][11][12] 6 Feb 1894 Ivy Log, Union, Georgia, United States
Residence[4] 1900 Ivy Log, Union, Georgia, USAMarital Status: Single; Relation to Head of House: Son
Residence[1] 1910 Murphy, Cherokee, North Carolina, USAMarital Status: Single; Relation to Head of House: Son Map: Latitude: N35.0876 Longitude: W84.0346
Marriage 20 Sep 1917 Cherokee, North Carolina, USAMap: Latitude: N35.1371 Longitude: W84.064
to Emma Lee Nelson
Residence[11] Bet 1917 and 1918 Cherokee, North Carolina
Residence[2] 1920 Murphy, Cherokee, North Carolina, USAMarital Status: Married; Relation to Head of House: Head Map: Latitude: N35.0876 Longitude: W84.0346
Residence[6] 1930 Murphy, Cherokee, North Carolina, USAMarital Status: Married; Relation to Head of House: Head Map: Latitude: N35.0876 Longitude: W84.0346
Residence[12] 1935 Murphy, Cherokee, North Carolina
Residence[12] 1 Apr 1940 Murphy, Cherokee, North Carolina, USAMarital Status: Married; Relation to Head of House: Head Map: Latitude: N35.0876 Longitude: W84.0346
Residence[3] Murphy, Cherokee, North Carolina
Death[3][5][7][8][9] 27 Aug 1954 Murphy, Cherokee, North Carolina, United States
Burial[8][9] Murphy, Cherokee County, North Carolina, USAMap: Latitude: N35.0876 Longitude: W84.0346

_PHOTO:

References
  1. 1.0 1.1 1.2 United States. 1910 U.S. Census Population Schedule. (National Archives Microfilm Publication T624)
    Year: 1910; Census Place: Murphy, Cherokee, North Carolina; Roll: T624_1103; Page: 4A; Enumeration District: 0039; FHL microfilm: 1375116.
  2. 2.0 2.1 2.2 United States. 1920 U.S. Census Population Schedule. (National Archives Microfilm Publication T625)
    Year: 1920; Census Place: Murphy, Cherokee, North Carolina; Roll: T625_1290; Page: 9A; Enumeration District: 44; Image: 66.
  3. 3.0 3.1 3.2 3.3 North Carolina, United States. North Carolina Death Certificates, 1909-1975. (Raleigh: North Carolina State Board of Health, Bureau of Vital Statistics).
  4. 4.0 4.1 4.2 United States. 1900 U.S. Census Population Schedule. (National Archives Microfilm Publication T623)
    Year: 1900; Census Place: Ivy Log, Union, Georgia; Roll: 225; Page: 13B; Enumeration District: 0126; FHL microfilm: 1240225.
  5. 5.0 5.1 5.2 United States. Social Security Administration. U.S., Social Security Applications and Claims Index, 1936–2007. (Provo, UT, USA: Ancestry.com Operations, 2015).
  6. 6.0 6.1 6.2 United States. 1930 U.S. Census Population Schedule. (National Archives Microfilm Publication T626)
    Year: 1930; Census Place: Murphy, Cherokee, North Carolina; Roll: 1681; Page: 9A; Enumeration District: 0003; Image: 277.0; FHL microfilm: 2341415.
  7. 7.0 7.1 7.2 North Carolina, United States. North Carolina Death Collection, 1908-2004.
  8. 8.0 8.1 8.2 8.3 Find A Grave.
  9. 9.0 9.1 9.2 9.3 Find A Grave.
  10. 10.0 10.1 Ancestry.com. North Carolina, Marriage Records, 1741-2011. (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2015;).
  11. 11.0 11.1 11.2 United States. Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. (Washington, D.C.: National Archives Microfilm Publication M1509, 1987-1988)
    Registration State: North Carolina; Registration County: Cherokee; Roll: 1765630.
  12. 12.0 12.1 12.2 12.3 United States. 1940 U.S. Census Population Schedule. (National Archives Microfilm Publication T627)
    Year: 1940; Census Place: Murphy, Cherokee, North Carolina; Roll: T627_2889; Page: 6A; Enumeration District: 20-3B.