Person:Lucy Christopher (2)

Watchers
Lucy Delitha Christopher
b.17 May 1864 Kentucky
m. 22 Dec 1854
  1. John Lewis Christopher1855 - 1948
  2. Sarah Belle Christopher1857 - 1950
  3. James Durwood Christopher1860 - 1943
  4. William Garrard Christopher1862 - 1948
  5. Lucy Delitha Christopher1864 - 1955
  6. Arthur Johnson Christopher1866 - 1938
  7. Andrew A. Christopher1866 - 1939
  8. Alvia Thomas "Bert" Christopher1868 - 1958
  9. David Ella Christopher1874 - Abt 1961
m. 9 Jul 1890
Facts and Events
Name[1][2][3][4][5][6][7][8][9] Lucy Delitha Christopher
Gender Female
Birth[1][2][3][4][5][6][7][8] 17 May 1864 Kentucky
Residence[1] 1870 Bryantsville, Garrard, Kentucky, USAResidence Post Office: Bryantsville Map: Latitude: N37.7144 Longitude: W84.6492
Residence[4] 1880 Bryantsville, Garrard, Kentucky, USAMarital Status: Single; Relation to Head: Daughter Map: Latitude: N37.7144 Longitude: W84.6492
Marriage 9 Jul 1890 Fayette, Kentucky, USAMap: Latitude: N38.0427 Longitude: W84.4595
to James Evans Scott
Residence[2] 1900 Bryantsville, Garrard, Kentucky, USAMarital Status: Married; Relation to Head: Wife Map: Latitude: N37.7144 Longitude: W84.6492
Residence[8] 1910 Precinct 4, Garrard, Kentucky, USAMarital Status: Married; Relation to Head of House: Wife
Residence[5] 1920 Harrodsburg, Mercer, Kentucky, USARelation to Head: Wife; Residence Marital Status: Married Map: Latitude: N37.7623 Longitude: W84.8433
Residence[7] 1930 Harrodsburg, Mercer, Kentucky, USAMarital Status: Married; Relation to Head: Wife Map: Latitude: N37.7623 Longitude: W84.8433
Residence[3] 1935 Harrodsburg, Mercer, Kentucky
Residence[3] 1940 Harrodsburg, Mercer, Kentucky, USAMarital Status: Married; Relation to Head: Wife Map: Latitude: N37.7623 Longitude: W84.8433
Death[6] 1 Jan 1955 Lexington, Fayette County, Kentucky, United States of America
Burial[6] Lexington, Fayette County, Kentucky, United States of America
References
  1. 1.0 1.1 1.2 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.
  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; Page: 10; Enumeration District: 0018.
  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: Harrodsburg, Mercer, Kentucky; Roll: m-t0627-01341; Page: 1A; Enumeration District: 84-12.
  4. 4.0 4.1 4.2 United States. 1880 U.S. Census Population Schedule. (National Archives Microfilm Publication T9)
    Year: 1880; Census Place: Bryantsville, Garrard, Kentucky; Roll: 415; Page: 526A; Enumeration District: 044.
  5. 5.0 5.1 5.2 United States. 1920 U.S. Census Population Schedule. (National Archives Microfilm Publication T625)
    Year: 1920; Census Place: Harrodsburg, Mercer, Kentucky; Roll: T625_591; Page: 7A; Enumeration District: 126.
  6. 6.0 6.1 6.2 6.3 Find A Grave.
  7. 7.0 7.1 7.2 United States. 1930 U.S. Census Population Schedule. (National Archives Microfilm Publication T626)
    Year: 1930; Census Place: Harrodsburg, Mercer, Kentucky; Page: 1A; Enumeration District: 0016; FHL microfilm: 2340505.
  8. 8.0 8.1 8.2 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: 8B; Enumeration District: 0031; FHL microfilm: 1374484.
  9. Kentucky, United States. Kentucky, Death Records, 1852-1965. (Provo, Utah: Ancestry.com [database on-line], 2007)
    Kentucky Department for Libraries and Archives; Frankfort, Kentucky.