Person:Richard Bickers (4)

Watchers
Richard O Bickers
b.11 Oct 1871 Owen, 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
  1. Lula F Bickers1898 - 1944
Facts and Events
Name Richard O Bickers
Gender Male
Birth? 11 Oct 1871 Owen, Kentucky, USA
Residence[3] 18 Jun 1880 1880 Census, Big Eagle, Scott, Kentucky, USA
Marriage to Lillie Wright
Residence[4] 15 Jun 1900 1900 Census, Kiefer, Grant, Kentucky, USA
Residence[5] 28 Apr 1910 1910 Census, Kiefer, Grant, Kentucky, USA
Death[1][6] 3 Jan 1918 Death Index, Grant, Kentucky, USA
Other[2] 3 Jan 1918 Death Record, Grant, Kentucky, USADeath Certificate
Other[2] 3 Jan 1918 Pneumonia, Grant, Kentucky, USACause of Death
Burial[2] 6 Jan 1918 Death Certificate, Grant, Kentucky, USA
Reference Number? 907
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. 2.0 2.1 2.2 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 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.
  4. Ancestry.com. 1900 United States Federal Census. (Provo, UT, USA: The Generations Network, Inc., 2004)
    Year: 1900; Census Place: Kiefer, Grant, Kentucky; Roll: T623 522; Page: 13A; Enumeration District: 56.
  5. Ancestry.com. 1910 United States Federal Census. (Provo, UT, USA: The Generations Network, Inc., 2006)
    Year: 1910; Census Place: Kiefer, Grant, Kentucky; Roll: T624_476; Page: 9B; Enumeration District: 75; Image: 579.
  6. Volume: 2 Certificate: 939