Person:John Christopher (17)

Watchers
John Will Christopher
b.29 Mar 1876 Estill, Kentucky
Facts and Events
Name[1][2][3][4][5][6][7][8][9] John Will Christopher
Gender Male
Birth[1][2][3][4][5][6][7][8][9] 29 Mar 1876 Estill, Kentucky
Residence[8] 1880 Forks, Estill, Kentucky, USAMarital status: Single; Relation to Head of House: Son
Marriage to Fairy Jemima Hamm
Residence[4] 1910 Redhouse, Madison, Kentucky, USAMarital Status: Married; Relation to Head of House: Head
Residence[7] Bet 1917 and 1918 Henry, Kentucky
Residence[1] 1920 New Castle, Henry, Kentucky, USAMarital Status: Married; Relationship: Head Map: Latitude: N38.4334 Longitude: W85.1697
Residence[6] 1930 Wayne, Wayne, Indiana, USAMarital Status: Married; Relation to Head of House: Head Map: Latitude: N39.8878 Longitude: W84.9256
Residence[5] 1935 Sp, Madison, Kentucky
Residence[5] 1 Apr 1940 Madison, Kentucky, USAMarital Status: Married; Relation to Head of House: Head Map: Latitude: N37.7231 Longitude: W84.2771
Residence[9] Madison
Death[2][3][9] 5 Jan 1946 Madison, Kentucky, United States
Burial[3] Richmond, Madison County, Kentucky, USAMap: Latitude: N37.7479 Longitude: W84.2946

_PHOTO:

References
  1. 1.0 1.1 1.2 United States. 1920 U.S. Census Population Schedule. (National Archives Microfilm Publication T625)
    Year: 1920; Census Place: New Castle, Henry, Kentucky; Roll: T625_572; Page: 3B; Enumeration District: 101; Image: 877.
  2. 2.0 2.1 2.2 Kentucky, United States. Kentucky, Death Records, 1852-1965. (Provo, Utah: Ancestry.com [database on-line], 2007).
  3. 3.0 3.1 3.2 3.3 Find A Grave.
  4. 4.0 4.1 4.2 United States. 1910 U.S. Census Population Schedule. (National Archives Microfilm Publication T624)
    Year: 1910; Census Place: Redhouse, Madison, Kentucky; Roll: T624_494; Page: 3B; Enumeration District: 0065; FHL microfilm: 1374507.
  5. 5.0 5.1 5.2 5.3 United States. 1940 U.S. Census Population Schedule. (National Archives Microfilm Publication T627)
    Year: 1940; Census Place: Madison, Kentucky; Roll: T627_1337; Page: 2A; Enumeration District: 76-8.
  6. 6.0 6.1 6.2 United States. 1930 U.S. Census Population Schedule. (National Archives Microfilm Publication T626)
    Year: 1930; Census Place: Wayne, Wayne, Indiana; Roll: 638; Page: 5B; Enumeration District: 0050; Image: 481.0; FHL microfilm: 2340373.
  7. 7.0 7.1 7.2 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.
  8. 8.0 8.1 8.2 United States. 1880 U.S. Census Population Schedule. (National Archives Microfilm Publication T9)
    Year: 1880; Census Place: Forks, Estill, Kentucky; Roll: 412; Family History Film: 1254412; Page: 14C; Enumeration District: 036; Image: 0218.
  9. 9.0 9.1 9.2 9.3 State of Kentucky. Kentucky Death Index, 1911-2000.