Person:Frances Bickers (1)

Watchers
m. 29 Dec 1880
  1. Leonard Bickers
  2. William Thomas Bickers1881 - 1960
  3. John Hollice Bickers1885 -
  4. Everett Blain Bickers1888 - 1967
  5. Frances E Bickers1889 - 1953
  6. Alfred Bickers, Jr1895 - 1971
  7. George T Bickers1900 - 1966
  8. Mary L Bickers1901 - 1986
m. 1906
Facts and Events
Name Frances E Bickers
Alt Name Frances E Duvall
Gender Female
Birth? 31 Jan 1889 Owen, Kentucky, USA
Residence[3] 16 Jun 1900 1900 Census, North Owenton, Owen, Kentucky, USA
Marriage 1906 Kentucky, USAto George Ezra Duvall
Residence[4] 18 Apr 1930 1930 Census, Hoggins, Gallatin, Kentucky, USA
Death[1][2] 5 Jun 1953 Volume: 25 Certificate: 12042, Gallatin, Kentucky, USA
Other[2] 5 Jun 1953 Cornary Thrombosis: Carcinoma of uterus and lungCause of Death
Burial[2] 7 Jun 1953 Carrollton, Carroll, Kentucky, USA
Reference Number 1310
References
  1. Commonwealth of Kentucky, Health Data Branch, Divisision of Epidemiology and Health Planning, comp. Kentucky Death Index, 1911-present. (Provo, UT, USA: The Generations Network, Inc., 2000)
    Ancestry.com. Kentucky Death Index, 1911-2000 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2000. Original data: Commonwealth of Kentucky, Health Data Branch, Divisision of Epidemiology and Health Planning. Kentucky Death Index, 1911-present. Frankfort, KY, USA: Kentucky Department of Information Systems.
  2. 2.0 2.1 2.2 Ancestry.com. Kentucky Death Records, 1852-1953. (Provo, UT, USA: The Generations Network, Inc., 2007)
    Ancestry.com. Kentucky Death Records, 1852-1953 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2007. Original data: Kentucky. Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort, Kentucky. Kentucky. Birth and Death Records: Covington, Lexington, Lousivlle, and Newport – Microfilm (before 1911). Microfilm rolls #7007125-7007131, 7011804-7011813, 7012974-7013570, 7015456-7015462. Kentucky Department for Libraries and Archives, Frankfort, Kentucky. Kentucky. Vital Statistics Original Death Certificates – Microfilm (1911-1955). Microfilm rolls #7016130-7041803. Kentucky Department for Libraries and Archives, Frankfort, Kentucky.
  3. Ancestry.com. 1900 United States Federal Census. (Provo, UT, USA: The Generations Network, Inc., 2004)
    Year: 1900; Census Place: North Owenton, Owen, Kentucky; Roll: T623 547; Page: 15A; Enumeration District: 49.
  4. Ancestry.com. 1930 United States Federal Census. (Provo, UT, USA: The Generations Network, Inc., 2002)
    Year: 1930; Census Place: Hoggins, Gallatin, Kentucky; Roll: 744; Page: 6B; Enumeration District: 1; Image: 493.0.