Margaret E. (Pet) WHITEAKER

Female 1877 - 1929  (52 years)


Generations:      Standard    |    Compact    |    Text    |    Register    |    PDF

Generation: 1

  1. 1.  Margaret E. (Pet) WHITEAKER was born 07 Aug 1877, Morgan Co. KY; died 10 Oct 1929, Morgan Co. KY.

    Other Events:

    • _UID: A21117FBC47A4515AB27565151CAF94731DA

    Notes:

    Nickname was Pet. Had six children, 3 boys and 3 girls.

    CENSUS RECORDS

    1880 United States Federal Census
    Name: Margrete Whitaker [Margaret]
    Age: 3
    Birth Year: abt 1877
    Birthplace: Kentucky
    Home in 1880: Caney, Morgan, Kentucky
    Race: White
    Gender: Female
    Relation to Head of House: Daughter
    Marital Status: Single
    Father's Name: Alick Whitaker [Alex]
    Father's Birthplace: Virginia
    Mother's Name: Zerilda Whitaker
    Mother's Birthplace: Virginia

    1900 United States Federal Census
    Name: Margret W. Walter [Margret E Walter]
    Age: 22
    Birth Date: Aug 1877
    Birthplace: Kentucky
    Home in 1900: Lee, Wolfe, Kentucky
    Race: White
    Gender: Female
    Relation to Head of House: Wife
    Marital Status: Married
    Spouse's Name: William Walter
    Marriage Year: 1898
    Years Married: 2
    Father's Birthplace: Kentucky
    Mother's Birthplace: Kentucky
    Mother: number of living children: 0
    Mother: How many children: 0
    Household Members:
    William Walter 24
    Margret W Walter 22


    1910 United States Federal Census
    Name: Margret E Walters
    Age in 1910: 32
    Birth Year: abt 1878
    Birthplace: Kentucky
    Home in 1910: Cannel, Morgan, Kentucky
    Race: White
    Gender: Female
    Relation to Head of House: Wife
    Marital Status: Married
    Spouse's Name: William Walters
    Father's Birthplace: Kentucky
    Mother's Birthplace: Kentucky
    Household Members:
    William Walters 34
    Morgret E Walters 32
    Alene Walters 7
    Maxine Walters 5
    Wardell Walters 5 months
    Alice Singleton 17 [domestic servant]

    1920 United States Federal Census
    Name: Margerett Walters
    Age: 42
    Birth Year: abt 1878
    Birthplace: Kentucky
    Home in 1920: Lee City, Wolfe, Kentucky
    Race: White
    Gender: Female
    Relation to Head of House: Wife
    Marital Status: Married
    Spouse's Name: William Walters
    Father's Birthplace: Virginia
    Mother's Birthplace: Kentucky
    Household Members:
    William Walters 44
    Margerett Walters 42
    Allene Walters 17
    Maxine Walters 15
    Wardell Walters 10
    Mantell Walters 5
    Vincant Walters 2 years 9 months

    Died:
    http://vitals.rootsweb.ancestry.com/ky/death/search.cgi
    Kentucky Death Records
    County: Morgan Vol. 055 Certificate: 27398 Death Book:1929

    Kentucky, Death Records, 1852-1953
    Name: Margaret E Walter [Margaret E Whiteaker]
    Death Date: 10 Oct 1929
    Death Location: Morgan
    Age: 52
    Gender: Female
    Ethnicity: White
    Birth Date: 7 Aug 1877
    Birth Location: Kentucky
    Father's Name: Alex Whiteaker
    Father's Birth Location: Virginia
    Mother's Name: Zerilda Brown
    Mother's Birth Location: Kentucky

    Margaret married William T. WALTER 20 Dec 1897, Morgan Co. KY. William was born Dec 1875, Kentucky. [Group Sheet]

    Children:
    1. 2. AleIne WALTER  Descendancy chart to this point was born ca 1903, Morgan Co. KY; died 17 Aug 1942, Fayette Co. KY; was buried , Eastern State Hospital Cemetery, Lexington, Fayette Co. KY.
    2. 3. Maxine WALTER  Descendancy chart to this point was born ca 1905, Morgan Co. KY.
    3. 4. Wardell WALTER  Descendancy chart to this point was born 1910, Morgan Co. KY.
    4. 5. Montel WALTER  Descendancy chart to this point was born ca 1915, Morgan Co. KY.
    5. 6. Vinson WALTER  Descendancy chart to this point was born ca 1918, Wolfe Co. KY.
    6. 7. Elma WALTER  Descendancy chart to this point was born 16 Feb 1921, Wolfe Co. KY.


Generation: 2

  1. 2.  AleIne WALTER Descendancy chart to this point (1.Margaret1) was born ca 1903, Morgan Co. KY; died 17 Aug 1942, Fayette Co. KY; was buried , Eastern State Hospital Cemetery, Lexington, Fayette Co. KY.

    Notes:

    CENSUS RECORDS

    1910 United States Federal Census
    Name: Alene Walters
    Age in 1910: 7
    Birth Year: abt 1903
    Birthplace: Kentucky
    Home in 1910: Cannel, Morgan, Kentucky
    Race: White
    Gender: Female
    Relation to Head of House: Daughter
    Marital Status: Single
    Father's Name: William Walters
    Father's Birthplace: Kentucky
    Mother's Name: Morgret E Walters
    Mother's Birthplace: Kentucky

    1920 United States Federal Census
    Name: Allene Walters
    Age: 17
    Birth Year: abt 1903
    Birthplace: Kentucky
    Home in 1920: Lee City, Wolfe, Kentucky
    Race: White
    Gender: Female
    Relation to Head of House: Daughter
    Marital Status: Single
    Father's Name: William Walters
    Father's Birthplace: Kentucky
    Mother's Name: Margerett Walters
    Mother's Birthplace: Kentucky

    1930 United States Federal Census
    Name: Alevia Walter [Alenie Walter]
    Gender: Female
    Birth Year: abt 1904
    Birthplace: Kentucky
    Race: White
    Home in 1930: Lexington, Fayette, Kentucky
    Marital Status: Single
    Relation to Head of House: Patient
    Father's Birthplace: Kentucky
    Mother's Birthplace: Kentucky

    1940 United States Federal Census
    Name: Aleine Walter
    Age: 37
    Estimated Birth Year: abt 1903
    Gender: Female
    Race: White
    Birthplace: Kentucky
    Marital Status: Single
    Relation to Head of House: Patient
    Home in 1940: Lexington, Fayette, Kentucky
    House Number: 432
    Inferred Residence in 1935: Same Institution
    Residence in 1935: Same Institution
    Institution: Eastern State Hospital For Insane
    Attended School or College: No
    Highest Grade Completed: Elementary school, 5th grade
    Hours Worked Week Prior to Census: 3

    Information from Find A Grave:

    Additional information from the death cert. of Aleine Walters is: She was 30 years old and single. Her parents are not listed. Cause of death was pulmonary tuberculosis; duration 4 years. Contributory cause was dementia praecox; duration 15 years. A former resident of Morgan Co., Ky., she had been a patient at Eastern State Hospital for 8 years, 7 months and 9 days. She died there, on the date above, and was buried in their cemetery on August 20, 1942. (Ky. Death Cert. 17651).

    It is possible that the family information on this memorial is incorrect and that instead this is the memorial for Aleine Walters who is the daughter of William Thomas Walters and his wife, Margaret E. Whitaker Walters. In their household in the 1910 census of Morgan Co., Ky. there was a daughter, Alene b. 1903, in Kentucky.

    The currently available information fits both women about equally well.

    See the following link for a detailed history of the hospital where Aleine spent the last 12-15 yr of her life and the rather cavalier manner in which the hospital disposed of the remains of their deceased patients:

    www.asylumprojects.org/index.php?title=Eastern_State_Hospital_Lexington

    Buried:
    Grave location:
    http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GSln=WALT&GSpartial=1&GSbyrel=all&GSst=19&GScntry=4&GSsr=201&GRid=52821897&

    Died:
    Kentucky Death Index, 1911-2000
    Name: Aleine Walters
    Death Date: 17 Aug 1942
    Death Place: Fayette
    Age: 39
    Residence: Morgan
    Volume: 36
    Certificate: 17651


  2. 3.  Maxine WALTER Descendancy chart to this point (1.Margaret1) was born ca 1905, Morgan Co. KY.

    Notes:

    CENSUS RECORDS

    1910 United States Federal Census
    Name: Maxine Walters
    Age in 1910: 5
    Birth Year: abt 1905
    Birthplace: Kentucky
    Home in 1910: Cannel, Morgan, Kentucky
    Race: White
    Gender: Female
    Relation to Head of House: Daughter
    Marital Status: Single
    Father's Name: William Walters
    Father's Birthplace: Kentucky
    Mother's Name: Margret E Walters
    Mother's Birthplace: Kentucky

    1920 United States Federal Census
    Name: Maxine Walters
    Age: 15
    Birth Year: abt 1905
    Birthplace: Kentucky
    Home in 1920: Lee City, Wolfe, Kentucky
    Race: White
    Gender: Female
    Relation to Head of House: Daughter
    Marital Status: Single
    Father's Name: William Walters
    Father's Birthplace: Kentucky
    Mother's Name: Margerett Walters
    Mother's Birthplace: Kentucky


  3. 4.  Wardell WALTER Descendancy chart to this point (1.Margaret1) was born 1910, Morgan Co. KY.

    Notes:

    CENSUS RECORDS

    1910 United States Federal Census
    Name: Wardell Walters
    Age in 1910: 5 months
    Birth Year: abt 1910
    Birthplace: Kentucky
    Home in 1910: Cannel, Morgan, Kentucky
    Race: White
    Gender: Male
    Relation to Head of House: Son
    Marital Status: Single
    Father's Name: William Walters
    Father's Birthplace: Kentucky
    Mother's Name: Margret E Walters
    Mother's Birthplace: Kentucky

    1920 United States Federal Census
    Name: Wardell Walters
    Age: 10
    Birth Year: abt 1910
    Birthplace: Kentucky
    Home in 1920: Lee City, Wolfe, Kentucky
    Race: White
    Gender: Male
    Relation to Head of House: Son
    Marital Status: Single
    Father's Name: William Walters
    Father's Birthplace: Kentucky
    Mother's Name: Margerett Walters
    Mother's Birthplace: Kentucky

    1930 United States Federal Census
    Name: Wardell Walters
    Gender: Male
    Birth Year: abt 1910
    Birthplace: Kentucky
    Race: White
    Home in 1930: Caney, Morgan, Kentucky
    Marital Status: Single
    Relation to Head of House: Son
    Father's Name: William L Walters
    Father's Birthplace: Kentucky
    Mother's Birthplace: Kentucky


  4. 5.  Montel WALTER Descendancy chart to this point (1.Margaret1) was born ca 1915, Morgan Co. KY.

    Notes:

    CENSUS RECORDS

    1920 United States Federal Census
    Name: Mantell Walters [Montell Walters]
    Age: 5
    Birth Year: abt 1915
    Birthplace: Kentucky
    Home in 1920: Lee City, Wolfe, Kentucky
    Race: White
    Gender: Male
    Relation to Head of House: Son
    Marital Status: Single
    Father's Name: William Walters
    Father's Birthplace: Kentucky
    Mother's Name: Margerett Walters
    Mother's Birthplace: Kentucky

    1930 United States Federal Census
    Name: Montell Walters
    Gender: Male
    Birth Year: abt 1915
    Birthplace: Kentucky
    Race: White
    Home in 1930: Caney, Morgan, Kentucky
    Marital Status: Single
    Relation to Head of House: Son
    Father's Name: William L Walters
    Father's Birthplace: Kentucky
    Mother's Birthplace: Kentucky


  5. 6.  Vinson WALTER Descendancy chart to this point (1.Margaret1) was born ca 1918, Wolfe Co. KY.

    Notes:

    CENSUS RECORDS

    1920 United States Federal Census
    Name: Vincent Walters
    Age: 2 years 9 months
    Birth Year: abt 1918 [abt 1917]
    Birthplace: Kentucky
    Home in 1920: Lee City, Wolfe, Kentucky
    Race: White
    Gender: Male
    Relation to Head of House: Son
    Marital Status: Single
    Father's Name: William Walters
    Father's Birthplace: Kentucky
    Mother's Name: Margerett Walters
    Mother's Birthplace: Kentucky

    1930 United States Federal Census
    Name: Vinson Walters
    Gender: Male
    Birth Year: abt 1918
    Birthplace: Kentucky
    Race: White
    Home in 1930: Caney, Morgan, Kentucky
    Marital Status: Single
    Relation to Head of House: Son
    Father's Name: William L Walters
    Father's Birthplace: Kentucky
    Mother's Birthplace: Kentucky


  6. 7.  Elma WALTER Descendancy chart to this point (1.Margaret1) was born 16 Feb 1921, Wolfe Co. KY.

    Notes:

    CENSUS RECORDS

    1930 United States Federal Census
    Name: Elma Walters
    Gender: Female
    Birth Year: abt 1921
    Birthplace: Kentucky
    Race: White
    Home in 1930: Caney, Morgan, Kentucky
    Marital Status: Single
    Relation to Head of House: Daughter
    Father's Name: William L Walters
    Father's Birthplace: Kentucky
    Mother's Birthplace: Kentucky


    Birth:
    Kentucky, Birth Index, 1911-1999
    Name: Elma V Walter
    Date of Birth: 16 Feb 1921
    County: Wolfe
    Mother's Name: Margarett Whitaker
    Volume Number: 021
    Certificate Number: 10169
    Volume Year: 1921