Person:John Christopher (12)

Watchers
John Lewis Christopher
m. 27 Feb 1884
Facts and Events
Name[1][2][3][4][5][6][7][8][9][10] John Lewis Christopher
Gender Male
Birth[1][2][3][4][5][6][7][8][9][10] 25 Sep 1855 Bryantsville, Garrard, Kentucky, United States
Residence[6] 1860 Garrard, Kentucky
Residence[5] 1870 Bryantsville, Garrard, Kentucky, USAResidence Post Office: Bryantsville Map: Latitude: N37.7144 Longitude: W84.6492
Marriage 27 Feb 1884 Fayette Co., Kyto Emma Lyer Cecil
Residence[7] 1900 Magisterial District 8, Fayette, Kentucky, USAMarital Status: Married; Relation to Head: Head
Residence[4] 1910 South Elkhorn, Fayette, Kentucky, USAMarital Status: Married; Relation to Head of House: Head Map: Latitude: N37.9964 Longitude: W84.5822
Residence[3] 1920 South Elkhorn, Fayette, Kentucky, USARelation to Head: Head; Residence Marital Status: Married Map: Latitude: N37.9964 Longitude: W84.5822
Residence[2] 1930 District 6, Fayette, Kentucky, USAMarital Status: Married; Relation to Head: Head
Residence[1] 1935 Sh, Fayette, Kentucky
Residence[1] 1 Apr 1940 Fayette, Kentucky, USAMarital Status: Married; Relation to Head of House: Head Map: Latitude: N38.0427 Longitude: W84.4595
Death[8][9] 2 Jan 1948 Fayette, Kentucky, United States
Burial[9] Lexington, Fayette County, Kentucky, United States of America
References
  1. 1.0 1.1 1.2 1.3 United States. 1940 U.S. Census Population Schedule. (National Archives Microfilm Publication T627)
    Year: 1940; Census Place: Fayette, Kentucky; Roll: T627_1303; Page: 16B; Enumeration District: 34-44.
  2. 2.0 2.1 2.2 United States. 1930 U.S. Census Population Schedule. (National Archives Microfilm Publication T626)
    Year: 1930; Census Place: District 6, Fayette, Kentucky; Roll: 744; Page: 5A; Enumeration District: 0027; FHL microfilm: 2340479.
  3. 3.0 3.1 3.2 United States. 1920 U.S. Census Population Schedule. (National Archives Microfilm Publication T625)
    Year: 1920; Census Place: South Elkhorn, Fayette, Kentucky; Roll: T625_569; Page: 11A; Enumeration District: 75.
  4. 4.0 4.1 4.2 United States. 1910 U.S. Census Population Schedule. (National Archives Microfilm Publication T624)
    Year: 1910; Census Place: South Elkhorn, Fayette, Kentucky; Roll: T624_474; Page: 18B; Enumeration District: 0036; FHL microfilm: 1374487.
  5. 5.0 5.1 5.2 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.
  6. 6.0 6.1 6.2 United States. 1860 U.S. Census Population Schedule. (National Archives Microfilm Publication M653)
    Year: 1860; Census Place: Garrard, Kentucky; Roll: M653_368; Page: 746; Family History Library Film: 803368.
  7. 7.0 7.1 7.2 United States. 1900 U.S. Census Population Schedule. (National Archives Microfilm Publication T623)
    Year: 1900; Census Place: Magisterial District 8, Fayette, Kentucky; Roll: 520; Page: 12B; Enumeration District: 0031; FHL microfilm: 1240520.
  8. 8.0 8.1 8.2 Kentucky, United States. Kentucky, Death Records, 1852-1965. (Provo, Utah: Ancestry.com [database on-line], 2007).
  9. 9.0 9.1 9.2 9.3 Find A Grave.
  10. 10.0 10.1 Ancestry.com. Kentucky, Birth Records, 1847-1911. (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2007;).