Person:Robert Bickers (13)

Watchers
Robert Nelson Bickers
  1. Lewis W "Richard" Bickers
  2. Robert Nelson Bickers1823 - 1912
  3. Mary Ann Bickers1824 - Bef 1910
  4. Elizabeth B Bickers1826 - 1910
  5. Uriah Bickers1832 - 1901
  6. Frances Ann Bickers1835 - 1907
  • HRobert Nelson Bickers1823 - 1912
  • WNancy Moore - Bef 1860
m. 8 Feb 1852
  1. Ann Elizabeth Bickers
  2. Sarah J Bickers
  3. William Callie Bickers1855 - 1943
m. 19 Dec 1860
  1. Ada A Bickers
  2. Cecil Bickers
  3. Jeanetta Thomas Bickers1861 - 1966
  4. John Morgan Bickers1863 - 1932
  5. Robert Sherman Bickers1865 - 1935
  6. Wesley M Bickers1867 - 1940
  7. Uda Buck Bickers1871 - 1958
  8. Caddie Bickers1891 - 1970
Facts and Events
Name Robert Nelson Bickers
Gender Male
Birth? 25 Dec 1823 Harrison, Kentucky, USA
Marriage 8 Feb 1852 Harrison, Kentucky, USAto Nancy Moore
Marriage 19 Dec 1860 Carroll, Kentucky, USAto Mary Admitta Haydon
Residence? 7 Jun 1870 1870 Census, District 1, Gallatin, Kentucky, USA
Residence[3] 22 Jun 1880 1880 Census, Warsaw, Gallatin, Kentucky, USA
Residence[4] 21 Jun 1900 1900 Census, Sanders, Carroll, Kentucky, USA
Residence[5] 3 May 1910 1910 Census, Sparta, Gallatin, Kentucky, USA
Occupation[2] Farmer, Carroll, Kentucky, USA
Death[1] 24 Sep 1912 Death Certificate 26524, Sanders, Carroll, Kentucky, USA
Burial? 26 Sep 1912 Littrell Cemetery, Warsaw, Gallatin, Kentucky, USA
Reference Number? 897
References
  1. 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.
  2. Edmund West, comp. Family Data Collection - Individual Records. (Provo, UT, USA: The Generations Network, Inc., 2000).
  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: Warsaw, Gallatin, Kentucky; Roll: T9_414; Family History Film: 1254414; Page: 420.2000; Enumeration District: 79; Image: 0707.
  4. Ancestry.com. 1900 United States Federal Census. (Provo, UT, USA: The Generations Network, Inc., 2004)
    Year: 1900; Census Place: Sanders, Carroll, Kentucky; Roll: T623 513; Page: 5B; Enumeration District: 44.
  5. Ancestry.com. 1910 United States Federal Census. (Provo, UT, USA: The Generations Network, Inc., 2006)
    Year: 1910; Census Place: Sparta, Gallatin, Kentucky; Roll: T624_474; Page: 4A; Enumeration District: 70; Image: 1281.