/div>
Print
Mary Alice Tichenor

Mary Alice Tichenor

Female 1869 - 1924  (55 years)
Person ID: I30436  | Tree: Robin  |  Last Modified: 12 Sep 2021


Personal Information    |    Media    |    Sources    |    Event Map    |    All    |    PDF
Date/Place spacing for
  • Name Mary Alice Tichenor  [1, 2, 3, 4]
    Gender Female
    Birth
    12 Jan 1869
    Kentucky, USA Find all individuals with events at this location [3, 4, 5]
    Died
    4 Mar 1924 [5]
    Buried
    Centertown Cemetery, Centertown, Ohio County, Kentucky, USA Find all individuals with events at this location [5]
    Siblings None
  • Family

    Family ID: F23908 Group Sheet  |  Family Chart  |  Last Modified: 12 Sep 2021  
    Husband Ancestors John 'Harrison' Kuykendall (ID:I30435) (Age 72)
    b. 6 Dec 1863, Ohio County, Kentucky, USAFind all individuals with events at this location
    d. 27 Jul 1936, Ohio County, Kentucky, USAFind all individuals with events at this location (Age 72)
    Marriage
    1890 [4]
    Children 
    1. MaleFrank Vernon Kuykendall (ID:I30437) (Age 55)
    b. 1 Aug 1892, Point Pleasant, Ohio County, Kentucky, USAFind all individuals with events at this location
    d. 22 Jan 1948, Ohio County, Kentucky, USAFind all individuals with events at this location (Age 55)  [Father: natural]
    2. FemaleMattie J Kirkendoll (ID:I30439) (Age 87)
    b. 4 Jun 1895, Ohio County, Kentucky, USAFind all individuals with events at this location
    d. 26 Sep 1982, Ohio County, Kentucky, USAFind all individuals with events at this location (Age 87)  [Father: natural]
    3. FemaleLottie D Kirkendall (ID:I30440)
    b. Jul 1897, Ohio County, Kentucky, USAFind all individuals with events at this location  [Father: natural]
    4. FemaleMary Morton Kuykendall (ID:I30438) (Age 94)
    b. 21 Feb 1907, Ohio County, Kentucky, USAFind all individuals with events at this location
    d. 24 May 2001, Ohio County, Kentucky, USAFind all individuals with events at this location (Age 94)  [Father: natural]
    Censuses
    1900 United States Federal Census
    1900 United States Federal Census
    Year: 1900; Census Place: Hartford, Ohio, Kentucky; Roll: 546; Page: 18A; Enumeration District: 0101; FHL microfilm: 1240546
    Date/Place spacing for
  • Other Personal Events

    Residence
    1900
    Hartford, Ohio County, Kentucky, USA Find all individuals with events at this location [4]
    Residence
    1910
    Ohio County, Kentucky, USA Find all individuals with events at this location [3]
     –  Magisterial District 4;
  • Documents
    Kentucky, Death Records, 1852-1953
    Kentucky, Death Records, 1852-1953
    Censuses
    1910 United States Federal Census
    1910 United States Federal Census
    Year: 1910; Census Place: Magisterial District 4, Ohio, Kentucky; Roll: T624_498; Page: 15A; Enumeration District: 0122; FHL microfilm: 1374511
    1900 United States Federal Census
    1900 United States Federal Census
    Year: 1900; Census Place: Hartford, Ohio, Kentucky; Roll: 546; Page: 18A; Enumeration District: 0101; FHL microfilm: 1240546
  • Event Map

    Link to Google MapsBirth - 12 Jan 1869 - Kentucky, USA Link to Google Earth
    Link to Google MapsResidence - 1900 - Hartford, Ohio County, Kentucky, USA Link to Google Earth
    Link to Google MapsResidence - 1910 - Ohio County, Kentucky, USA Link to Google Earth
    Link to Google MapsBuried - - Centertown Cemetery, Centertown, Ohio County, Kentucky, USA Link to Google Earth
     = Link to Google Earth 
     : Address       : Location       : City/Town       : County/Shire       : State/Province       : Country       : Not Set
  • Source Citations

    1. [S488] by Ancestry.com (S)
      Details:
      Name: Online publication - Provo, UT, USA: Ancestry.com Operations 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, ;
    2. [S370] (S)
    3. [S2] by U.S. Census Bureau (S|C)
      Details:
      Name: National Archives and Records Administration; Location: Washington, D.C.; Date: 1910;
      Citation:
      Page: Year: 1910; Census Place: Magisterial District 4, Ohio, Kentucky; Roll: T624_498; Page: 15A; Enumeration District: 0122; FHL microfilm: 1374511
    4. [S32] by U.S. Census Bureau (S|C)
      Details:
      Name: National Archives and Records Administration; Location: Washington, D.C.; Date: 2004;
      Citation:
      Page: Year: 1900; Census Place: Hartford, Ohio, Kentucky; Roll: 546; Page: 18A; Enumeration District: 0101; FHL microfilm: 1240546
    5. [S370] (S|C)

Home Page |  What's New |  Surnames |  Photos |  Histories |  Documents |  Cemeteries |  Places |  Dates |  Sources