Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up free
Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up freeMargaret 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
The story of Margaret Walker began in 1889 in Jefferson, Kentucky, United States,. In 1900, Margaret Walker resided in West Point, Hardin, Kentucky. In 1908, Margaret Walker resided in Hardin County , KY.. Margaret Walker married Steaphen Alexander Walker, and had children including Wesley Aikin Walker, Emma Aline Basham, Halla M Walker, Hawgly Walker, Eldora Walker, Mary H Walker, Jaunita Walker. Margaret Walker passed away in 1959 in 6613 W. Orell Rd., Valley Station.
Find more search results for Margaret WalkerReliability Score
This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.
- A 3 criteria (Strong)
- B 2 criteria (Medium)
- C 1 criteria (Basic)
- N/A 0 criteria (Insufficient)
This tree's reliability score:
- Record available
- Descendant's record available
- Star tree owner
Biography
- The story of Margaret Walker began in 1889 in Jefferson, Kentucky, United States,.
- In 1900, Margaret Walker resided in West Point, Hardin, Kentucky.
- In 1908, Margaret Walker resided in Hardin County , KY..
- Margaret Walker married Steaphen Alexander Walker, and had children including Wesley Aikin Walker, Emma Aline Basham, Halla M Walker, Hawgly Walker, Eldora Walker, Mary H Walker, Jaunita Walker.
- Margaret Walker passed away in 1959 in 6613 W. Orell Rd., Valley Station.
Immediate Family
Parents
Spouses(s)
Children(s)
Margaret Walker's Ancestors
Margaret Walker's Descendants
-
1. Wesley (Aikin) Walker (12 Jul 1909 – 2004)
-
2. Emma (Aline) Basham (5 Feb 1911 – 30 Jan 1982) m. Forest (Lusk) Basham (1912 – 14 August 1978)
-
1. Kenneth Basham (abt 1916 – 26 Aug 1997)
-
2. Donad Basham (abt 1937 – )
-
3. Henry (Walter) Bacham (abt 1938 – )
-
4. Ellen (Laverne) Basham (12/17/1939 – ) m. Gray (Dean) Masterson (26 Mar 1940 – )
-
1. Gary (Dean) Masterson (13 Feb 1959 – )
-
2. Annetta (Lynn) Masterson (26 Apr1961 – ) m. Anthony (James) Baker (17 Jun 1958 – )
-
1. Lisa (Rhegene) Baker (12/02/1986 – ) m. Casey (Allen) Murphy m. Michael (Brent) Furnish (28/03/1979 – )
-
-
3. David (Owen) Masterson (19 apr 1968 – 8 May 1989)
-
-
5. Patricia (A) Basham (8 Jan 1942 – July 27,1976)
-
6. Robert Basham (abt 1945 – )
-
7. Mary Basham
-
-
3. Halla (M) Walker (20 Feb 1915 – 15 Dec 1979)
-
4. Hawgly Walker (abt 1916 – )
-
5. Eldora Walker (abt 1923 – 23 Mar 1999)
-
6. Mary (H) Walker (abt 1925 – 23 Aug 1999)
-
7. Jaunita Walker (abt 1927 – 28 Jul 1999)
Margaret Walker's Timeline
9 Records
Sources
Event Type: Birth
Event Date: 22 Nov 1889
Event Place: Jefferson, Kentucky, United States,
Record Source:
[1] Kentucky Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
[2] Border Crossings: From U.S. to Canada, 1908-1935, Library and Archives Canada; 1908-1935 Border Entries; Roll: T-5500
[3] 1940 United States Federal Census, Year: 1940; Census Place: Meade, Kentucky; Roll: m-t0627-01340; Page: 15A; Enumeration District: 82-1
[4] 1920 United States Federal Census, Year: 1920; Census Place: Garnettaville, Meade, Kentucky; Roll: T625_591; Page: 12B; Enumeration District: 100; Image: .
[5] 1930 United States Federal Census, Year: 1930; Census Place: District 1, Meade, Kentucky; Roll: 768; Page: 7A; Enumeration District: 1; Image: 988.0.
[6] 1900 United States Federal Census, Year: 1900; Census Place: West Point, Hardin, Kentucky; Roll: T623_525; Page: 14A; Enumeration District: 49.
[7] 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
[8] Indiana, U.S., Select Marriages Index, 1748-1993
[9] Indiana, Marriages, 1810-2001
[10] U.S., Find A Grave Index, 1600s-Current
[11] Newspapers.com Obituary Index, 1800s-current, The Courier-Journal; Publication Date: 27 Sep 1959; Publication Place: Louisville, Kentucky, United States of America; ,0.5066677,0.28095976,0.555
Genealogy Event 2
Event Type: Residence
Event Date: 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 Date: 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 Date: 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 Date: 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 Date: 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 Date: 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 Date: 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 Date: 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 Date: 26 Sep 1959
Event Place: 6613 W. Orell Rd., Valley Station
Record Source:
[1] Kentucky Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
[2] U.S., Find A Grave Index, 1600s-Current
[3] Newspapers.com Obituary Index, 1800s-current, The Courier-Journal; Publication Date: 27 Sep 1959; Publication Place: Louisville, Kentucky, United States of America; ,0.5066677,0.28095976,0.555
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