Person:Hugh Christopher (1)

Watchers
Hugh Shelton Christopher
m. 10 Nov 1867
  1. Florence Delitha Christopher1874 - 1936
  2. Hugh Shelton Christopher1880 - 1941
  3. Irvine Thomas Christopher1882 - 1935
m. 3 Jul 1909
Facts and Events
Name[1][2][3][4][5][6][7][8][9][10][11] Hugh Shelton Christopher
Gender Male
Birth[1][2][3][5][6][7][8][9][10][11] 17 Aug 1880 Garrard County, Kentucky, USAMap: Latitude: N37.645 Longitude: W84.5351
Residence[2] 1900 Bryantsville, Garrard, Kentucky, USAMarital Status: Single; Relation to Head: Son Map: Latitude: N37.7144 Longitude: W84.6492
Marriage 3 Jul 1909 Jessamine County, Kentucky, USAMap: Latitude: N37.8718 Longitude: W84.5823
to Eleanor V. "Nell" McCann
Residence[1][4] 1910 Precinct 4, Garrard, Kentucky, USAMarital Status: Married; Marital Status: Widowed; Relation to Head of House: Son
Residence[11] 1920 Burgin, Mercer, Kentucky, USARelation to Head: Head; Residence Marital Status: Married Map: Latitude: N37.7534 Longitude: W84.7666
Residence[10] 1930 Burgin, Mercer, Kentucky, USAMarital Status: Married; Relation to Head: Head Map: Latitude: N37.7534 Longitude: W84.7666
Residence[9] 1935 Burgin, Mercer, Kentucky
Residence[9] 1 Apr 1940 Burgin, Mercer, Kentucky, USAMarital Status: Married; Relation to Head of House: Head Map: Latitude: N37.7534 Longitude: W84.7666
Residence[5] Garrard
Residence[8] Lexington, Fayette, Kentucky, USARelative Relation to Head: Wife Map: Latitude: N37.9887 Longitude: W84.4777
Death[3][6][7] 29 Jul 1941 Burgin, Mercer, Kentucky, USAMap: Latitude: N37.7534 Longitude: W84.7666
Burial[3] Harrodsburg, Mercer County, Kentucky, United States of America
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: Precinct 4, Garrard, Kentucky; Roll: T624_471; Page: 14A; Enumeration District: 0031; FHL microfilm: 1374484.
  2. 2.0 2.1 2.2 United States. 1900 U.S. Census Population Schedule. (National Archives Microfilm Publication T623)
    Year: 1900; Census Place: Bryantsville, Garrard, Kentucky; Roll: 522; Page: 10B; Enumeration District: 0018; FHL microfilm: 1240522.
  3. 3.0 3.1 3.2 3.3 Find A Grave.
  4. 4.0 4.1 United States. U.S., Appointments of U. S. Postmasters, 1832-1971. (Ancestry.com [database online]).
  5. 5.0 5.1 5.2 Ancestry.com. Kentucky Marriage Records, 1852-1914. (Online: Ancestry.com Operations Inc, 2007).
  6. 6.0 6.1 6.2 State of Kentucky. Kentucky Death Index, 1911-2000.
  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 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: Kentucky; Registration County: Fayette; Roll: 1653502.
  9. 9.0 9.1 9.2 9.3 United States. 1940 U.S. Census Population Schedule. (National Archives Microfilm Publication T627)
    Year: 1940; Census Place: Burgin, Mercer, Kentucky; Roll: T627_1341; Page: 6A; Enumeration District: 84-9.
  10. 10.0 10.1 10.2 United States. 1930 U.S. Census Population Schedule. (National Archives Microfilm Publication T626)
    Year: 1930; Census Place: Burgin, Mercer, Kentucky; Roll: 770; Page: 1B; Enumeration District: 0011; FHL microfilm: 2340505.
  11. 11.0 11.1 11.2 United States. 1920 U.S. Census Population Schedule. (National Archives Microfilm Publication T625)
    Year: 1920; Census Place: Burgin, Mercer, Kentucky; Roll: T625_591; Page: 2B; Enumeration District: 122.