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 WalkerFamily tree
Parents
Spouses(s)
Children(s)
Sources
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