YourRoots Logo JOIN

Margaret Walker 1889 – 1959 – Genealogical Records

Birth Date: 22 Nov 1889

Birth Location: Jefferson, Kentucky, United States,

Death Date: 26 Sep 1959

Death Location: 6613 W. Orell Rd., Valley Station

Father: John Aikin

Mother: Mary Davis

Spouse(s): Steaphen Walker

Children(s): Wesley Walker, Emma Basham, Halla Walker, Hawgly Walker, Eldora Walker, Mary Walker, Jaunita Walker

1889 marked the beginning of Margaret Walker's life in Jefferson, Kentucky, United States,, to parents John William Aikin and Mary Hannah Pinky Davis. Eventually, Margaret Walker married Steaphen Alexander Walker, and they welcomed Wesley Aikin Walker, Emma Aline Basham, Halla M Walker, Hawgly Walker, Eldora Walker, Mary H Walker and Jaunita Walker. Margaret Walker passed in 1959 at 6613 W. Orell Rd., Valley Station.

Find more search results for Margaret Walker
MW

Family tree

Parents

John Aikin
1847 – 1907
Birth Location: New Albany, Floyd, Indiana, United States
JA
Mary Davis
1858 – 1948
Birth Location: Pittsburgh, Allegheny, Pennsylvania, United States, ,
MD

Spouses(s)

Steaphen Walker
1887 – 1981
Birth Location: Kentucky, United States
SW

Children(s)

Wesley Walker
1909 – 2004
Birth Location: Hardin, Kentucky, United States,
WW
Emma Basham
1911 – 1982
Birth Location: Hardin, Kentucky, United States, ,
EB
Halla Walker
1915 – 1979
Birth Location: Hardin, Kentucky
HW
Hawgly Walker
1916 –
Birth Location: Kentucky
HW
Eldora Walker
1923 – 1999
Birth Location: Meade County, Kentucky, United States of America
EW
Mary Walker
1925 – 1999
Birth Location: Meade County, Kentucky, United States of America
MW
Jaunita Walker
1927 – 1999
Birth Location: Hardin, Kentucky, United States
JW

Sources

    Genealogy Event 1
    Event Type: Birth
    Event Year: 22 Nov 1889
    Event Place: Jefferson, Kentucky, United States,
    Record Source: 1900 United States Federal Census, 1910 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, 1940 United States Federal Census, Border Crossings: From U.S. to Canada, 1908-1935, Indiana, Marriages, 1810-2001, Indiana, U.S., Select Marriages Index, 1748-1993, Kentucky Death Records, 1852-1953, Newspapers.com Obituary Index, 1800s-current, U.S., Find A Grave Index, 1600s-Current, Kentucky Department for Libraries and Archives; Frankfort, Kentucky, Library and Archives Canada; 1908-1935 Border Entries; Roll: T-5500, Year: 1940; Census Place: Meade, Kentucky; Roll: m-t0627-01340; Page: 15A; Enumeration District: 82-1, Year: 1920; Census Place: Garnettaville, Meade, Kentucky; Roll: T625_591; Page: 12B; Enumeration District: 100; Image: ., Year: 1930; Census Place: District 1, Meade, Kentucky; Roll: 768; Page: 7A; Enumeration District: 1; Image: 988.0., Year: 1900; Census Place: West Point, Hardin, Kentucky; Roll: T623_525; Page: 14A; Enumeration District: 49., Year: 1910; Census Place: Magisterial District 5, Hardin, Kentucky; Roll: T624_478; Page: 10B; Enumeration District: 0059; FHL microfilm: 1374491, The Courier-Journal; Publication Date: 27 Sep 1959; Publication Place: Louisville, Kentucky, United States of America; ,0.5066677,0.280959

    Genealogy Event 2
    Event Type: Residence
    Event Year: 1900
    Event Place: West Point, Hardin, Kentucky
    Record Source: 1900 United States Federal Census, Year: 1900; Census Place: West Point, Hardin, Kentucky; Roll: T623_525; Page: 14A; Enumeration District: 49.

    Genealogy Event 3
    Event Type: Residence
    Event Year: Abt 1908
    Event Place: Hardin County , KY.
    Record Source: U.S., Newspapers.com Marriage Index, 1800s-1999, Publication Date: 23/ Apr/ 1908; Publication Place: Louisville, Kentucky, USA; ,0.9256122,0.4830594,0.97918653&xid=3398

    Genealogy Event 4
    Event Type: Residence
    Event Year: 1910
    Event Place: Magisterial District 5, Hardin, Kentucky, USA
    Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Magisterial District 5, Hardin, Kentucky; Roll: T624_478; Page: 10B; Enumeration District: 0059; FHL microfilm: 1374491

    Genealogy Event 5
    Event Type: Custom Event
    Event Year: 22 Jan 1914
    Event Place: Ontario, Canada
    Record Source: Border Crossings: From U.S. to Canada, 1908-1935, Library and Archives Canada; 1908-1935 Border Entries; Roll: T-5500

    Genealogy Event 6
    Event Type: Residence
    Event Year: 1920
    Event Place: Garnettaville, Meade, Kentucky
    Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Garnettaville, Meade, Kentucky; Roll: T625_591; Page: 12B; Enumeration District: 100; Image: .

    Genealogy Event 7
    Event Type: Residence
    Event Year: 1930
    Event Place: District 1, Meade, Kentucky
    Record Source: 1930 United States Federal Census, Year: 1930; Census Place: District 1, Meade, Kentucky; Roll: 768; Page: 7A; Enumeration District: 1; Image: 988.0.

    Genealogy Event 8
    Event Type: Residence
    Event Year: 1935
    Event Place: Grahamton, Muldraugh, Meade, Kentucky
    Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Meade, Kentucky; Roll: m-t0627-01340; Page: 15A; Enumeration District: 82-1

    Genealogy Event 9
    Event Type: Residence
    Event Year: 1940
    Event Place: Magst Dist No 1, Meade, Kentucky, USA
    Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Meade, Kentucky; Roll: m-t0627-01340; Page: 15A; Enumeration District: 82-1

    Genealogy Event 10
    Event Type: Residence
    Event Place: Canada
    Record Source: Border Crossings: From U.S. to Canada, 1908-1935, Library and Archives Canada; 1908-1935 Border Entries; Roll: T-5500

    Genealogy Event 11
    Event Type: Residence
    Event Place: Harden, Kentucky
    Record Source: Indiana, Marriages, 1810-2001

    Genealogy Event 12
    Event Type: Residence
    Event Place: Hardin Countv
    Record Source: U.S., Newspapers.com Marriage Index, 1800s-1999, Publication Date: 23/ Apr/ 1908; Publication Place: Louisville, Kentucky, USA; ,0.9256122,0.4830594,0.97918653&xid=3398

    Genealogy Event 13
    Event Type: Death
    Event Year: 26 Sep 1959
    Event Place: 6613 W. Orell Rd., Valley Station
    Record Source: Kentucky Death Records, 1852-1953, Newspapers.com Obituary Index, 1800s-current, U.S., Find A Grave Index, 1600s-Current, Kentucky Department for Libraries and Archives; Frankfort, Kentucky, The Courier-Journal; Publication Date: 27 Sep 1959; Publication Place: Louisville, Kentucky, United States of America; ,0.5066677,0.280959

    Genealogy Event 14
    Event Type: Burial
    Event Place: Muldraugh, Meade County, Kentucky, United States of America
    Record Source: U.S., Find A Grave Index, 1600s-Current