Person:William Christopher (25)

Watchers
William Garrard Christopher
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. 25 Sep 1891
  1. Thomas H Christopher1894 - 1982
m. 6 Mar 1912
Facts and Events
Name[1][2][3][4][5][6][7][8][9][10][11][12][13][14] William Garrard Christopher
Gender Male
Birth[1][2][6][7][4][8][9][10][11][12] 13 Feb 1862 Bryantsville, Garrard, Kentucky, USAMap: Latitude: N37.7144 Longitude: W84.6492
Residence[11] 1870 Bryantsville, Garrard, Kentucky, USAResidence Post Office: Bryantsville Map: Latitude: N37.7144 Longitude: W84.6492
Residence[2] 1880 Bryantsville, Garrard, Kentucky, USAMarital Status: Single; Relation to Head: Son Map: Latitude: N37.7144 Longitude: W84.6492
Marriage 25 Sep 1891 Hamilton Co., Ohioto Maggie May Hunter
Residence[12] 1900 Lexington Ward 2, Fayette, Kentucky, USAMarital Status: Married; Relation to Head: Head
Residence[1] 1910 Precinct 4, Garrard, Kentucky, USAMarital Status: Married; Relation to Head of House: Son
Marriage 6 Mar 1912 Mercer, Kentucky, USAMap: Latitude: N37.8047 Longitude: W84.8764
to Matilda "Tiillie" E. Walton
Residence[9] 1930 Louisville, Jefferson, Kentucky, USAMarital Status: Married; Relation to Head: Head Map: Latitude: N38.2542 Longitude: W85.7594
Residence[10] 1935 Louisville, Jefferson, Kentucky
Residence[10] 1 Apr 1940 Louisville, Jefferson, Kentucky, USAMarital Status: Married; Relation to Head of House: Head Map: Latitude: N38.2542 Longitude: W85.7594
Residence[7] Abt 1941
Death[6][8] 23 Jan 1948 Jefferson, Indiana, USAMap: Latitude: N38.7855 Longitude: W85.4374
Burial[8] Portland, Jefferson County, Kentucky, United States of America

_PHOTO:

References
  1. 1.0 1.1 1.2 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: 6B; Enumeration District: 0031; FHL microfilm: 1374484.
  2. 2.0 2.1 2.2 United States. 1880 U.S. Census Population Schedule. (National Archives Microfilm Publication T9)
    Year: 1880; Census Place: Bryantsville, Garrard, Kentucky; Roll: 415; Family History Film: 1254415; Page: 526A; Enumeration District: 044.
  3. Ancestry.com. Kentucky, County Marriages, 1783-1965. (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;).
  4. 4.0 4.1 United States. Social Security Administration. U.S., Social Security Applications and Claims Index, 1936–2007. (Provo, UT, USA: Ancestry.com Operations, 2015).
  5. Indiana, United States. Indiana, Marriages, 1810-2001.
  6. 6.0 6.1 6.2 Indiana, United States. Death Certificates, 1899-2011. (Provo, UT, USA: Ancestry.com Operations, Inc., 2015)
    Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1949; Roll: 01.
  7. 7.0 7.1 7.2 Kentucky, United States. Kentucky, Death Records, 1852-1965. (Provo, Utah: Ancestry.com [database on-line], 2007).
  8. 8.0 8.1 8.2 8.3 Find A Grave.
  9. 9.0 9.1 9.2 United States. 1930 U.S. Census Population Schedule. (National Archives Microfilm Publication T626)
    Year: 1930; Census Place: Louisville, Jefferson, Kentucky; Roll: 759; Page: 18A; Enumeration District: 0152; FHL microfilm: 2340494.
  10. 10.0 10.1 10.2 10.3 United States. 1940 U.S. Census Population Schedule. (National Archives Microfilm Publication T627)
    Year: 1940; Census Place: Louisville, Jefferson, Kentucky; Roll: T627_1375; Page: 5A; Enumeration District: 121-298.
  11. 11.0 11.1 11.2 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.
  12. 12.0 12.1 12.2 United States. 1900 U.S. Census Population Schedule. (National Archives Microfilm Publication T623)
    Year: 1900; Census Place: Lexington Ward 2, Fayette, Kentucky; Roll: 519; Page: 6B; Enumeration District: 0014; FHL microfilm: 1240519.
  13. Indiana, United States. Death Certificates, 1899-2011. (Provo, UT, USA: Ancestry.com Operations, Inc., 2015)
    Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1990; Roll: 12.
  14. Kentucky, United States. Kentucky, Death Records, 1852-1965. (Provo, Utah: Ancestry.com [database on-line], 2007)
    Kentucky Department for Libraries and Archives; Frankfort, Kentucky.