Person:Russell Christopher (3)

Watchers
Russell S Christopher
m. 23 Apr 1864
  1. Howell Francis Christopher1865 - 1943
  2. Mary Christopher1868 - 1955
  3. William Christopher1875 - 1876
  4. Nettie Serena Christopher1876 - 1899
  5. Russell S Christopher1877 - 1956
  6. Thomas Shelton Christopher1881 - 1960
  7. Wiley Jackson Christopher1883 - 1954
  8. Nancy Christopher1885 - 1913
  • HRussell S Christopher1877 - 1956
  • WAnna L CharlesAbt 1901 - 1978
  1. Verlin M. Christopher1924 - 1999
  2. Thomas Fruman Christopher1926 - 1986
  3. Ernest G Christopher1928 - 1986
  4. Herbert Lee Christopher1933 - 2011
  • HRussell S Christopher1877 - 1956
  • WDelia Stone1881 - 1900
m. 1900
m. 22 Nov 1905
  1. Lonnie W Christopher1906 - 1952
  2. Roger Christopher1914 - 1979
  3. Russell Christopher1920 - 1921
Facts and Events
Name[1][2][3][4][5][6][7][8][9][10][11][12][13][14][15] Russell S Christopher
Gender Male
Birth[1][2][4][5][7][3][9][10][11][12][14] 22 Sep 1877 Estill County, Kentucky, USAMap: Latitude: N37.6929 Longitude: W83.9646
Residence[10] 1880 Hardwicks Creek, Estill, Kentucky, USAMarital status: Single; Relation to Head of House: Son
Marriage to Anna L Charles
Residence[5] 1900 Magisterial District 5, Clark, Kentucky, USAMarital Status: Married; Relation to Head of House: Head
Marriage 1900 Kentuckyto Delia Stone
Marriage 22 Nov 1905 Kentucky, USAMap: Latitude: N37.825 Longitude: W84.2333
to Ella "Ellie" Martin
Residence[14] 1910 Justice Precinct 1, Roberts, Texas, USAMarital Status: Married; Relation to Head of House: Head
Residence[6] 4 Jan 1917 Spoutspring, Estill, Kentucky, United States
Residence[7] Bet 1917 and 1918 Estill, Kentucky
Residence[11] 1920 Forks, Estill, Kentucky, USAMarital Status: Married; Relation to Head of House: Head
Residence[12] 1930 Forks, Estill, Kentucky, USAMarital Status: Married; Relation to Head of House: Head
Residence[9] 1935 Sh, Estill, Kentucky
Residence[9] 1 Apr 1940 Estill, Kentucky, USAMarital Status: Married; Relation to Head of House: Head Map: Latitude: N37.6929 Longitude: W83.9646
Residence[8] 1949 Oklahoma City, Oklahoma, USA
Residence[2] Estill
Death[1][2][4] 6 Sep 1956 Lexington, Fayette, Kentucky, USAMap: Latitude: N37.9887 Longitude: W84.4777
Burial[1] Spout Springs, Estill County, Kentucky, USA

_PHOTO:

References
  1. 1.0 1.1 1.2 1.3 Find A Grave.
  2. 2.0 2.1 2.2 2.3 State of Kentucky. Kentucky Death Index, 1911-2000.
  3. 3.0 3.1 United States. Social Security Administration. U.S., Social Security Applications and Claims Index, 1936–2007. (Provo, UT, USA: Ancestry.com Operations, 2015).
  4. 4.0 4.1 4.2 Kentucky, United States. Kentucky, Death Records, 1852-1965. (Provo, Utah: Ancestry.com [database on-line], 2007).
  5. 5.0 5.1 5.2 United States. 1900 U.S. Census Population Schedule. (National Archives Microfilm Publication T623)
    Year: 1900; Census Place: Magisterial District 5, Clark, Kentucky; Roll: 515; Page: 24A; Enumeration District: 0013; FHL microfilm: 1240515.
  6. 6.0 6.1 United States. U.S., Appointments of U. S. Postmasters, 1832-1971. (Ancestry.com [database online]).
  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: Estill; Roll: 1653354.
  8. 8.0 8.1 U.S. City Directories, 1821-1995: [database on-line]. (Lehi, UT, USA: Ancestry.com Operations, Inc., 2011).
  9. 9.0 9.1 9.2 9.3 United States. 1940 U.S. Census Population Schedule. (National Archives Microfilm Publication T627)
    Year: 1940; Census Place: Estill, Kentucky; Roll: T627_1301; Page: 4A; Enumeration District: 33-14.
  10. 10.0 10.1 10.2 United States. 1880 U.S. Census Population Schedule. (National Archives Microfilm Publication T9)
    Year: 1880; Census Place: Hardwicks Creek, Estill, Kentucky; Roll: 412; Family History Film: 1254412; Page: 8D; Enumeration District: 036; Image: 0207.
  11. 11.0 11.1 11.2 United States. 1920 U.S. Census Population Schedule. (National Archives Microfilm Publication T625)
    Year: 1920; Census Place: Forks, Estill, Kentucky; Roll: T625_566; Page: 3B; Enumeration District: 39; Image: 991.
  12. 12.0 12.1 12.2 United States. 1930 U.S. Census Population Schedule. (National Archives Microfilm Publication T626)
    Year: 1930; Census Place: Forks, Estill, Kentucky; Roll: 742; Page: 12B; Enumeration District: 0012; Image: 920.0; FHL microfilm: 2340477.
  13. Indiana, United States. Death Certificates, 1899-2011. (Provo, UT, USA: Ancestry.com Operations, Inc., 2015).
  14. 14.0 14.1 14.2 United States. 1910 U.S. Census Population Schedule. (National Archives Microfilm Publication T624)
    Year: 1910; Census Place: Justice Precinct 1, Roberts, Texas; Roll: T624_1583; Page: 1A; Enumeration District: 0207; FHL microfilm: 1375596.
  15. Ancestry.com. Kentucky, County Marriage Records, 1783-1965. (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;).