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 freeSarah Warren 1877 – 1942 – Genealogical Records
Birth Date: ABT 1877
Birth Location: Knox, Kentucky, USA
Death Date: 6 MAY 1942
Death Location: Raleigh, West Virginia
Father: Cornelius Warren
Mother: Martha Messer
Spouse(s): Mitchell Carnes, Brice Walker, Sillus Slusher
Children(s): Julia Walker, George Walker, Pallis Walker, Rosa Walker, Tommie Walker, Dicy Walker
The story of Sarah Warren began in 1877 in Knox, Kentucky, USA. In 1900, Sarah Warren resided in Flat Lick, Knox, Kentucky, USA. In 1910, Sarah Warren resided in West Flat Lick, Knox, Kentucky, USA. Sarah Warren married Mitchell Carnes, Brice Walker, Sillus Slusher, and had children including Julia Walker, George Oscar Walker, Pallis Walker, Rosa Walker, Tommie Walker, Dicy Walker. Sarah Warren passed away in 1942 in Raleigh, West Virginia.
Find more search results for Sarah WarrenReliability 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 Sarah Warren began in 1877 in Knox, Kentucky, USA.
- In 1900, Sarah Warren resided in Flat Lick, Knox, Kentucky, USA.
- In 1910, Sarah Warren resided in West Flat Lick, Knox, Kentucky, USA.
- Sarah Warren married Mitchell Carnes, Brice Walker, Sillus Slusher, and had children including Julia Walker, George Oscar Walker, Pallis Walker, Rosa Walker, Tommie Walker, Dicy Walker.
- Sarah Warren passed away in 1942 in Raleigh, West Virginia.
Immediate Family
Parents
Spouses(s)
Children(s)
Sarah Warren's Ancestors
Sarah Warren's Descendants
-
1. Julia Walker (13 MAY 1896 – 28 MAR 1976) m. Jeff Harley (1896 – )
-
1. Paul Hurley (1926 – )
-
2. Thalma Hurley (1924 – 28 FEB 1992)
-
3. Lillia Hurley (1930 – )
-
4. Iom Hurley (1930 – )
-
5. Lo (Francis) Hurley (1930 – )
-
6. Billie Hurley (1933 – )
-
7. James Hurley (1935 – )
-
8. Betty (Jean) Hurley (1938 – )
-
-
2. George (Oscar) Walker (ABT 1905 – ) m. Lillie (Emilee) Harrah
-
3. Pallis Walker (FEB 1899 – )
-
4. Rosa Walker (ABT 1903 – ) m. George Strong (1899 – )
-
5. Tommie Walker (ABT 1908 – )
-
6. Dicy Walker (5 JAN 1901 – 26 MAY 1982) m. Lonnie Cox
-
1. Powell Cox (1919 – )
-
Sarah Warren's Timeline
5 Records
Sources
Event Type: Birth
Event Date: ABT 1877
Event Place: Knox, Kentucky, USA
Record Source:
[1] Kentucky, U.S., County Marriage Records, 1783-1965
[2] Kentucky, U.S., County Marriage Records, 1783-1965
[3] 1910 United States Federal Census, Year: 1910; Census Place: West Flat Lick, Knox, Kentucky; Roll: T624_489; Page: 6a; Enumeration District: 0106; FHL microfilm: 1374502
[4] 1900 United States Federal Census, Year: 1900; Census Place: Flat Lick, Knox, Kentucky; Roll: 536; Page: 12; Enumeration District: 0063
[5] 1920 United States Federal Census, Year: 1920; Census Place: Campbell, Perry, Kentucky; Roll: T625_595; Page: 9B; Enumeration District: 96
[6] 1910 United States Federal Census, Year: 1910; Census Place: West Flat Lick, Knox, Kentucky; Roll: T624_489; Page: 6a; Enumeration District: 0106; FHL microfilm: 1374502
Genealogy Event 2
Event Type: Custom Event
Record Source:
[1] 1910 United States Federal Census, Year: 1910; Census Place: West Flat Lick, Knox, Kentucky; Roll: T624_489; Page: 6a; Enumeration District: 0106; FHL microfilm: 1374502
[2] 1900 United States Federal Census, Year: 1900; Census Place: Flat Lick, Knox, Kentucky; Roll: 536; Page: 12; Enumeration District: 0063
[3] 1910 United States Federal Census, Year: 1910; Census Place: West Flat Lick, Knox, Kentucky; Roll: T624_489; Page: 6a; Enumeration District: 0106; FHL microfilm: 1374502
Genealogy Event 3
Event Type: Custom Event
Record Source:
[1] 1910 United States Federal Census, Year: 1910; Census Place: West Flat Lick, Knox, Kentucky; Roll: T624_489; Page: 6a; Enumeration District: 0106; FHL microfilm: 1374502
[2] 1900 United States Federal Census, Year: 1900; Census Place: Flat Lick, Knox, Kentucky; Roll: 536; Page: 12; Enumeration District: 0063
[3] 1910 United States Federal Census, Year: 1910; Census Place: West Flat Lick, Knox, Kentucky; Roll: T624_489; Page: 6a; Enumeration District: 0106; FHL microfilm: 1374502
Genealogy Event 4
Event Type: Residence
Record Source: West Virginia, U.S., Deaths Index, 1853-1973
Genealogy Event 5
Event Type: Burial
Event Place: United States
Record Source: West Virginia, U.S., Deaths Index, 1853-1973
Genealogy Event 6
Event Type: Death
Event Date: 6 MAY 1942
Event Place: Raleigh, West Virginia
Record Source: West Virginia, U.S., Deaths Index, 1853-1973
Genealogy Event 7
Event Type: Residence
Event Date: 1910
Event Place: West Flat Lick, Knox, Kentucky, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: West Flat Lick, Knox, Kentucky; Roll: T624_489; Page: 6a; Enumeration District: 0106; FHL microfilm: 1374502
Genealogy Event 8
Event Type: Residence
Event Date: 1900
Event Place: Flat Lick, Knox, Kentucky, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Flat Lick, Knox, Kentucky; Roll: 536; Page: 12; Enumeration District: 0063
Genealogy Event 9
Event Type: Residence
Event Date: 1910
Event Place: West Flat Lick, Knox, Kentucky, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: West Flat Lick, Knox, Kentucky; Roll: T624_489; Page: 6a; Enumeration District: 0106; FHL microfilm: 1374502