Import your family tree
to get weekly genealogy reports and discover parents of your “end-of-line” ancestors — FREE with AI Ancestor Finder.
SIGN UP
Import your family tree
to get weekly genealogy reports and discover parents of your “end-of-line” ancestors — FREE with AI Ancestor Finder.
SIGN UPThomas Jefferson Walker 1885 – 1945 – Genealogical Records
Birth Date: 1 OCT 1885
Birth Location: Knox, Kentucky, USA
Death Date: 9 SEP 1945
Death Location: Knox, Kentucky, USA
Father: Augustus Walker
Mother: Dicey Warren
Spouse(s): Cordia Hammons
Children(s): Rosa Walker, Martha Walker, Arthur Walker, Winfred Walker, William Walker, Mary Walker
Thomas Jefferson Walker was born in Knox, Kentucky, USA in 1885, to Augustus Simmons Walker and Dicey G Warren. Later in life, Thomas Jefferson Walker married Cordia Hammons; among their children were Rosa Walker, Martha Hazel Walker, Arthur Rosemond Walker, Winfred Walker, William Walker and Mary Mae Walker. Thomas Jefferson Walker died in Knox, Kentucky, USA, 1945.
Find more search results for Thomas WalkerFamily tree
Parents
Spouses(s)
Children(s)
Sources
Event Type: Birth
Event Year: 1 OCT 1885
Event Place: Knox, Kentucky, USA
Record Source: 1900 United States Federal Census, 1910 United States Federal Census, 1940 United States Federal Census, Kentucky, County Marriages, 1786-1965, Kentucky, Marriages, 1785-1979, Kentucky, U.S., Death Records, 1852-1965, Kentucky, Vital Record Indexes, 1911-1999, U.S., Social Security Applications and Claims Index, 1936-2007, U.S., World War I Draft Registration Cards, 1917-1918, U.S., World War II Draft Registration Cards, 1942, United States, Census, 1910, United States, Census, 1920, United States, Census, 1930, United States, Census, 1940, United States, World War II Draft Registration Cards, 1942, Kentucky Department for Libraries and Archives; Frankfort, Kentucky, The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Kentucky; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 238, "United States, Census, 1920", <i>FamilySearch</i> ( : Thu Jan 16 22:50:44 UTC 2025), Entry for Tom Walker and Cordie Walker, 1920., "United States, Census, 1910", <i>FamilySearch</i> ( : Sun Mar 10 20:28:22 UTC 2024), Entry for T J Walker and Corda Walker, 1910., "United States, Census, 1930", <i>FamilySearch</i> ( : Sun Mar 10 13:04:48 UTC 2024), Entry for Elijah Williamson and Martha Williamson, 1930., "United States, Census, 1930", <i>FamilySearch</i> ( : Fri Mar 08 18:19:53 UTC 2024), Entry for Elijah Williamson and Martha Williamson, 1930., "United States, Census, 1940", <i>FamilySearch</i> ( : Tue Jan 21 20:53:38 UTC 2025), Entry for Tom Walker and Cardia Walker, 1940., "Kentucky, County Marriages, 1786-1965", <i>FamilySearch</i> ( : Sat Feb 24 07:06:10 UTC 2024), Entry for Thomas Walker and Guss Walker, 27 May 1902., "Kentucky, Marriages, 1785-1979", database, <i>FamilySearch</i> ( : 29 November 2023), Thomas Walker, 1902., "Kentucky, Vital Record Indexes, 1911-1999", <i>FamilySearch</i> ( : Sat Feb 22 04:10:33 UTC 2025), Entry for Thomas J Walker, 9 Sep 1945., "United States, World War II Draft Registration Cards, 1942", <i>FamilySearch</i> ( : Tue Apr 29 05:53:13 UTC 2025), Entry for Thomas Jefferson Walker and Cordia Walker., Kentucky Department for Libraries and Archives; Frankfort, Kentucky, "Kentucky, Marriages, 1785-1979", <i>FamilySearch</i> ( : 29 November 2023), Thomas Walker, 1902., Year: 1900; Census Place: Flat Lick, Knox, Kentucky; Roll: 536; Page: 12; Enumeration District: 0063, Registration State: Kentucky; Registration County: Knox County, Year: 1940; Census Place: Knox, Kentucky; Roll: m-t0627-01326; Page: 18A; Enumeration District: 61-16, Kentucky Department for Libraries and Archives; Frankfort, Kentucky, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 7b; Enumeration District: 0108; FHL microfilm: 1374502
Genealogy Event 2
Event Type: Custom Event
Record Source: 1900 United States Federal Census, 1910 United States Federal Census, 1940 United States Federal Census, Kentucky, U.S., Death Records, 1852-1965, U.S., Social Security Applications and Claims Index, 1936-2007, U.S., World War I Draft Registration Cards, 1917-1918, Kentucky Department for Libraries and Archives; Frankfort, Kentucky, Year: 1900; Census Place: Flat Lick, Knox, Kentucky; Roll: 536; Page: 12; Enumeration District: 0063, Registration State: Kentucky; Registration County: Knox County, Year: 1940; Census Place: Knox, Kentucky; Roll: m-t0627-01326; Page: 18A; Enumeration District: 61-16, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 7b; Enumeration District: 0108; FHL microfilm: 1374502
Genealogy Event 3
Event Type: Custom Event
Record Source: 1900 United States Federal Census, 1910 United States Federal Census, Year: 1900; Census Place: Flat Lick, Knox, Kentucky; Roll: 536; Page: 12; Enumeration District: 0063, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 7b; Enumeration District: 0108; FHL microfilm: 1374502
Genealogy Event 4
Event Type: Custom Event
Event Year: 1941
Record Source: U.S., World War II Draft Registration Cards, 1942, The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Kentucky; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 238
Genealogy Event 5
Event Type: Custom Event
Event Year: 1942
Record Source: U.S., World War II Draft Registration Cards, 1942, The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Kentucky; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 238
Genealogy Event 6
Event Type: Residence
Event Place: Corbin, Kentucky, USA
Record Source: U.S., World War II Draft Registration Cards, 1942, The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Kentucky; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 238
Genealogy Event 7
Event Type: Custom Event
Event Place: Corbin, Knox, Kentucky, United States
Genealogy Event 8
Event Type: Death
Event Year: 9 SEP 1945
Event Place: Knox, Kentucky, USA
Record Source: Kentucky, Deaths, 1911-1967, Kentucky, U.S., Death Records, 1852-1965, Kentucky, Vital Record Indexes, 1911-1999, Kentucky Department for Libraries and Archives; Frankfort, Kentucky, "Kentucky, Deaths, 1911-1967", <i>FamilySearch</i> ( : Sun Mar 10 04:12:29 UTC 2024), Entry for Thomas J. Walker and Gus Walker, 1945., "Kentucky, Vital Record Indexes, 1911-1999", <i>FamilySearch</i> ( : Sat Feb 22 04:10:33 UTC 2025), Entry for Thomas J Walker, 9 Sep 1945.
Genealogy Event 9
Event Type: Residence
Event Place: Knox, Kentucky, USA
Record Source: U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Knox County
Genealogy Event 10
Event Type: Residence
Event Year: 1910
Event Place: Road Fork, Knox, Kentucky, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Road Fork, Knox, Kentucky; Roll: T624_489; Page: 7b; Enumeration District: 0108; FHL microfilm: 1374502
Genealogy Event 11
Event Type: Residence
Event Year: 1935
Event Place: Rural, Knox, Kentucky
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Knox, Kentucky; Roll: m-t0627-01326; Page: 18A; Enumeration District: 61-16
Genealogy Event 12
Event Type: Residence
Event Year: 1940
Event Place: Mag Dist #6, Knox, Kentucky, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Knox, Kentucky; Roll: m-t0627-01326; Page: 18A; Enumeration District: 61-16
Genealogy Event 13
Event Type: Residence
Event Year: 1910
Event Place: Road Fork, Knox, Kentucky, United States
Genealogy Event 14
Event Type: Residence
Event Year: 1920
Event Place: Knox, Kentucky, United States
Genealogy Event 15
Event Type: Residence
Event Year: 1930
Event Place: Flat Lick Town, Knox, Kentucky, United States
Genealogy Event 16
Event Type: Residence
Event Year: 1935
Event Place: Rural, Knox, Kentucky
Genealogy Event 17
Event Type: Residence
Event Year: 1940
Event Place: Magisterial District 6, Knox, Kentucky, United States
Genealogy Event 18
Event Type: Residence
Event Year: 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 19
Event Type: Residence
Event Year: 1910
Event Place: Road Fork, Knox, Kentucky, United States
Genealogy Event 20
Event Type: Residence
Event Year: 1920
Event Place: Knox, Kentucky, United States
Genealogy Event 21
Event Type: Residence
Event Year: 1930
Event Place: Flat Lick Town, Knox, Kentucky, United States
Genealogy Event 22
Event Type: Residence
Event Year: 1935
Event Place: Rural, Knox, Kentucky
Genealogy Event 23
Event Type: Residence
Event Year: 1940
Event Place: Magisterial District 6, Knox, Kentucky, United States
Genealogy Event 24
Event Type: Residence
Event Year: 1910
Event Place: Road Fork, Knox, Kentucky, United States
Genealogy Event 25
Event Type: Residence
Event Year: 1920
Event Place: Knox, Kentucky, United States
Genealogy Event 26
Event Type: Residence
Event Year: 1930
Event Place: Flat Lick Town, Knox, Kentucky, United States
Genealogy Event 27
Event Type: Residence
Event Year: 1935
Event Place: Rural, Knox, Kentucky
Genealogy Event 28
Event Type: Residence
Event Year: 1940
Event Place: Magisterial District 6, Knox, Kentucky, United States
Genealogy Event 29
Event Type: Residence
Event Year: 1910
Event Place: Road Fork, Knox, Kentucky, United States
Genealogy Event 30
Event Type: Residence
Event Year: 1920
Event Place: Knox, Kentucky, United States
Genealogy Event 31
Event Type: Residence
Event Year: 1930
Event Place: Flat Lick Town, Knox, Kentucky, United States
Genealogy Event 32
Event Type: Residence
Event Year: 1935
Event Place: Rural, Knox, Kentucky
Genealogy Event 33
Event Type: Residence
Event Year: 1940
Event Place: Magisterial District 6, Knox, Kentucky, United States
Genealogy Event 34
Event Type: Residence
Event Year: 1910
Event Place: Road Fork, Knox, Kentucky, United States
Genealogy Event 35
Event Type: Residence
Event Year: 1920
Event Place: Knox, Kentucky, United States
Genealogy Event 36
Event Type: Residence
Event Year: 1930
Event Place: Flat Lick Town, Knox, Kentucky, United States
Genealogy Event 37
Event Type: Residence
Event Year: 1935
Event Place: Rural, Knox, Kentucky
Genealogy Event 38
Event Type: Residence
Event Year: 1940
Event Place: Magisterial District 6, Knox, Kentucky, United States