Person:Irvine Christopher (2)

Watchers
Irvine Wesley Christopher
  • HIrvine Wesley Christopher1880 - 1942
  • WBertha Mccoy1895 - 1971
m. Abt 1932
  1. Reva W Christopher1909 - 1923
  2. John Walter "Sonny" Christopher1910 - 1984
  3. Irvin "Chris" Wallace Christopher1925 - 2004
Facts and Events
Name[1][2][3][4][5][6][7][8][9][10][11] Irvine Wesley Christopher
Gender Male
Birth[1][3][4][5][6][7][8][2][9][10][11] 27 Sep 1880 Iron Mound, Estill County, Kentucky, USA
Residence[10] 1900 Forks, Estill, Kentucky, USAMarital Status: Single; Relation to Head of House: Son
Residence[8] 1910 Waco, Madison, Kentucky, USAMarital Status: Married; Relation to Head of House: Head Map: Latitude: N37.7425 Longitude: W84.1442
Residence[4] Bet 1917 and 1918 Henry, Kentucky
Residence[5] 1920 Campbellsburg, Henry, Kentucky, USAMarital Status: Married; Relationship: Head Map: Latitude: N38.5237 Longitude: W85.2027
Residence[9] 1930 Irvine, Estill, Kentucky, USAMarital Status: Married; Relation to Head of House: Head Map: Latitude: N37.7006 Longitude: W83.9738
Marriage Abt 1932 to Bertha Mccoy
Marriage to China Cornelison
Residence[3] 1935 Irvine, Estill, Kentucky
Residence[3] 1 Apr 1940 Irvine, Estill, Kentucky, USAMarital Status: Married; Relation to Head of House: Head Map: Latitude: N37.7006 Longitude: W83.9738
Residence[1] Estill
Death[1][6][7] 15 Oct 1942 Irvine, Estill County, Kentucky, USAMap: Latitude: N37.7006 Longitude: W83.9738
Burial[6] Richmond, Madison County, Kentucky, USAMap: Latitude: N37.7479 Longitude: W84.2946

_PHOTO:

References
  1. 1.0 1.1 1.2 1.3 State of Kentucky. Kentucky Death Index, 1911-2000.
  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 United States. 1940 U.S. Census Population Schedule. (National Archives Microfilm Publication T627)
    Year: 1940; Census Place: Irvine, Estill, Kentucky; Roll: T627_1301; Page: 4B; Enumeration District: 33-1.
  4. 4.0 4.1 4.2 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: Henry; Roll: 1653457.
  5. 5.0 5.1 5.2 United States. 1920 U.S. Census Population Schedule. (National Archives Microfilm Publication T625)
    Year: 1920; Census Place: Campbellsburg, Henry, Kentucky; Roll: T625_572; Page: 15A; Enumeration District: 105; Image: 990.
  6. 6.0 6.1 6.2 6.3 Find A Grave.
  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. 1910 U.S. Census Population Schedule. (National Archives Microfilm Publication T624)
    Year: 1910; Census Place: Waco, Madison, Kentucky; Roll: T624_494; Page: 6A; Enumeration District: 0069; FHL microfilm: 1374507.
  9. 9.0 9.1 9.2 United States. 1930 U.S. Census Population Schedule. (National Archives Microfilm Publication T626)
    Year: 1930; Census Place: Irvine, Estill, Kentucky; Roll: 742; Page: 14A; Enumeration District: 0001; Image: 614.0; FHL microfilm: 2340477.
  10. 10.0 10.1 10.2 United States. 1900 U.S. Census Population Schedule. (National Archives Microfilm Publication T623)
    Year: 1900; Census Place: Forks, Estill, Kentucky; Roll: 518; Page: 9B; Enumeration District: 0026; FHL microfilm: 1240518.
  11. 11.0 11.1 Kentucky, United States. Kentucky, Death Records, 1852-1965. (Provo, Utah: Ancestry.com [database on-line], 2007)
    Kentucky Department for Libraries and Archives; Frankfort, Kentucky.