Person:Mary Christopher (14)

Watchers
Mary Ann Christopher
b.8 Mar 1852 Estill, Kentucky
m. Abt 1850
  1. Amanda T ChristopherAbt 1850 -
  2. Mary Ann Christopher1852 - 1913
  3. Phoebe Ellen Christopher1853 - 1896
  4. Envoid (Voda) Christhoper1855 - 1940
  5. Jack Christopher1856 -
  6. Talitha Jane Christopher1858 - 1900
  7. James Columbus ChristopherAbt 1862 - 1941
  8. Mattie B. ChristopherAbt 1864 -
m. 2 Apr 1898
Facts and Events
Name[1][2][3][4][5][6][7][8][9][10] Mary Ann Christopher
Gender Female
Birth[1][2][3][4][5][6][7][9][10] 8 Mar 1852 Estill, Kentucky
Residence[4] 1860 Estill, Kentucky, USAMap: Latitude: N37.6929 Longitude: W83.9646
Residence[3] 1870 Hardwicks Creek, Estill, Kentucky, USAPost Office: Red River Iron Works
Residence[2] 1880 Forks, Estill, Kentucky, USAMarital status: Single; Relation to Head of House: Daughter
Marriage 2 Apr 1898 Estill County, Kentucky, USAMap: Latitude: N37.6929 Longitude: W83.9646
to James Warmouth
Residence[1] 1900 Irvine, Estill, Kentucky, USAMarital Status: Married; Relation to Head of House: Wife Map: Latitude: N37.7006 Longitude: W83.9738
Residence[5] 1910 The Forks, Estill, Kentucky, USAMarital Status: Married; Relation to Head of House: Wife
Death[6] 30 Nov 1913 Estill, Kentucky, United States

_PHOTO:

References
  1. 1.0 1.1 1.2 United States. 1900 U.S. Census Population Schedule. (National Archives Microfilm Publication T623)
    Year: 1900; Census Place: Irvine, Estill, Kentucky; Roll: 518; Page: 9A; Enumeration District: 0024; FHL microfilm: 1240518.
  2. 2.0 2.1 2.2 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: 22D; Enumeration District: 037; Image: 0235.
  3. 3.0 3.1 3.2 United States. 1870 U.S. Census Population Schedule. (National Archives Microfilm Publications M593 and T132)
    Year: 1870; Census Place: Hardwicks Creek, Estill, Kentucky; Roll: M593_459; Page: 533B; Image: 301213; Family History Library Film: 545958.
  4. 4.0 4.1 4.2 United States. 1860 U.S. Census Population Schedule. (National Archives Microfilm Publication M653)
    Year: 1860; Census Place: Estill, Kentucky; Roll: M653_365; Page: 267; Image: 267; Family History Library Film: 803365.
  5. 5.0 5.1 5.2 United States. 1910 U.S. Census Population Schedule. (National Archives Microfilm Publication T624)
    Year: 1910; Census Place: The Forks, Estill, Kentucky; Roll: T624_472; Page: 5A; Enumeration District: 0045; FHL microfilm: 1374485.
  6. 6.0 6.1 6.2 Kentucky, United States. Kentucky, Death Records, 1852-1965. (Provo, Utah: Ancestry.com [database on-line], 2007).
  7. 7.0 7.1 Ancestry.com. Kentucky, Birth Records, 1847-1911. (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2007;).
  8. Ancestry.com. Kentucky, County Marriages, 1783-1965. (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;).
  9. 9.0 9.1 United States. 1930 U.S. Census Population Schedule. (National Archives Microfilm Publication T626)
    Year: 1930; Census Place: New Albany, Floyd, Indiana; Roll: 588; Page: 20A; Enumeration District: 0019; FHL microfilm: 2340323.
  10. 10.0 10.1 United States. 1920 U.S. Census Population Schedule. (National Archives Microfilm Publication T625)
    Year: 1920; Census Place: New Albany Ward 7, Floyd, Indiana; Roll: T625_429; Page: 13A; Enumeration District: 81.