Person:Marietta Bickers (1)

Watchers
Marietta Bickers
b.19 Jun 1868 Kentucky, USA
m. 24 Jan 1853
  1. Amanda J Bickers1854 - 1936
  2. John C Brickenridge Bickers1857 - 1937
  3. Emeline Bickers1859 - Aft 1880
  4. Louticia Alice Bickers1861 - 1915
  5. Elizabeth Ann Bickers1863 - 1926
  6. William W Bickers1865 - 1946
  7. Marietta Bickers1868 - 1949
  8. Jeptha M Bickers1870 - 1924
  9. Richard O Bickers1871 - 1918
m. Abt 1891
  1. Henry Cecil Bickers1892 - 1970
  2. Minnie BickersAbt 1898 - Aft 1900
  3. George Beckham Bickers1901 - 1975
Facts and Events
Name Marietta Bickers
Gender Female
Birth? 19 Jun 1868 Kentucky, USA
Residence[3] 27 Aug 1870 1870 Census, New Columbus, Owen, Kentucky, USA
Residence[4] 18 Jun 1880 1880 Census, Big Eagle, Scott, Kentucky, USA
Marriage Abt 1891 Kentucky, USAto Robert Sherman Bickers
Residence[5] Jun 1900 1900 Census, Lusby, Owen, Kentucky, USA
Residence[6] 19 Apr 1910 1910 Census, Eagle Sanders, Carroll, Kentucky, USA
Residence[7] 7 Jan 1920 1920 Census, Sanders, Carroll, Kentucky, USA
Residence[8] 3 Apr 1930 1930 Census, Sanders, Carroll, Kentucky, USA
Death[1][10] 11 Jan 1949 Death Index, Boone, Kentucky, USA
Other[9] 11 Jan 1949 Arteriosclerotic heart disease, Walton, Boone, Kentucky, USACause of Death
Burial[2] 13 Jan 1949 Death Certificate, Ghent, Carroll, Kentucky, USA
Reference Number? 905
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)
    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. Ancestry.com. Kentucky Death Records, 1852-1953. (Provo, UT, USA: The Generations Network, Inc., 2007)
    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. 1870 United States Federal Census. (Provo, UT, USA: The Generations Network, Inc., 2003)
    Year: 1870; Census Place: New Columbus, Owen, Kentucky; Roll: M593_493; Page: 219; Image: 438.
  4. Ancestry.com and The Church of Jesus Christ of Latter-day Saints. 1880 United States Federal Census. (Provo, UT, USA: The Generations Network, Inc., 2005)
    Year: 1880; Census Place: Big Eagle, Scott, Kentucky; Roll: T9_441; Family History Film: 1254441; Page: 128.2000; Enumeration District: 172; Image: 0562.
  5. Ancestry.com. 1900 United States Federal Census. (Provo, UT, USA: The Generations Network, Inc., 2004)
    Year: 1900; Census Place: Lusby, Owen, Kentucky; Roll: T623 547; Page: 3A; Enumeration District: 50.
  6. Ancestry.com. 1910 United States Federal Census. (Provo, UT, USA: The Generations Network, Inc., 2006)
    Year: 1910; Census Place: Eagle and Sanders, Carroll, Kentucky; Roll: T624_465; Page: 4B; Enumeration District: 63; Image: 607.
  7. Ancestry.com. 1920 United States Federal Census. (Provo, UT, USA: The Generations Network, Inc., 2005)
    Year: 1920;Census Place: Sanders, Carroll, Kentucky; Roll: T625_561; Page: 5A; Enumeration District: 66; Image: 1053.
  8. Ancestry.com. 1930 United States Federal Census. (Provo, UT, USA: The Generations Network, Inc., 2002)
    Year: 1930; Census Place: Sanders, Carroll, Kentucky; Roll: 737; Page: 1B; Enumeration District: 7; Image: 441.0.
  9. Ancestry.com. Kentucky Death Records, 1852-1953. (Provo, UT, USA: The Generations Network, Inc., 2007)
    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.
  10. Volume: 1 Certificate: 63