Bookmark and Share
Search for Names
Last Name:
First Name:
 
Contact us via E-mail

If you have any questions or comments about the information on this site, please contact us at

barbarowa@yahoo.com

We look forward to hearing from you.




   
Our Family Genealogy Pages

Samuel WALKER
 1740 - 1788

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Samuel WALKER b. 1740, ,Ashford,Windham County,Connecticut; d. Abt 1788, ,Ashford,Windham County,Connecticut.
    Samuel m. Bethiah CRARY Bethiah b. 1751/1752; d. 1804, ,Ashford,Windham County,Connecticut. [Group Sheet]

    Children:
    1. 2. Samuel WALKER  Descendancy chart to this point b. 8 Nov 1776, ,Ashford,Windham County,Connecticut.
    2. 3. Timothy WALKER  Descendancy chart to this point b. 17 May 1781, ,Ashford,Windham County,Connecticut; d. 15 Sep 1855, ,Ashford,Windham County,Connecticut.
    3. 4. Elizabeth WALKER  Descendancy chart to this point b. 8 Nov 1786, ,Ashford,Windham County,Connecticut.


Generation: 2
  1. Samuel WALKER Descendancy chart to this point (1.Samuel1) b. 8 Nov 1776, ,Ashford,Windham County,Connecticut.
    Samuel m. Lovina ROBINSON 25 Nov 1803. Lovina d. 27 Sep 1815. [Group Sheet]

    Children:
    1. 5. Lydia WALKER  Descendancy chart to this point b. 30 Sep 1804; d. CHILD.
    2. 6. Lucius WALKER  Descendancy chart to this point b. 10 May 1806; d. Sep 1850.
    3. 7. Truman WALKER  Descendancy chart to this point b. 18 Nov 1807.
    4. 8. Harmony WALKER  Descendancy chart to this point b. 3 Sep 1809.
    5. 9. Emily L. WALKER  Descendancy chart to this point b. 31 Jul 1811.
    6. 10. Anna WALKER  Descendancy chart to this point b. 7 Jun 1813.

    Samuel m. Ruth BROWNSON 15 Apr 1825. Ruth b. 4 Jun 1794. [Group Sheet]

    Children:
    1. 11. Willis M. WALKER  Descendancy chart to this point b. 16 Jun 1826.
    2. 12. Ephraim WALKER  Descendancy chart to this point b. 5 Jul 1827; d. 3 Oct 1851.
    3. 13. Sarah WALKER  Descendancy chart to this point b. 8 Jan 1830.
    4. 14. Lydia B. WALKER  Descendancy chart to this point b. 18 Sep 1832.
    5. 15. Ackley WALKER  Descendancy chart to this point b. 12 Jan 1840.

  2. Timothy WALKER Descendancy chart to this point (1.Samuel1) b. 17 May 1781, ,Ashford,Windham County,Connecticut; d. 15 Sep 1855, ,Ashford,Windham County,Connecticut.
    Timothy m. Joanna WHITON Joanna b. 10 May 1784, ,Ashford,Windham County,Connecticut. [Group Sheet]

    Children:
    1. 16. John Milton WALKER  Descendancy chart to this point b. 2 May 1804, ,Ashford,Windham County,Connecticut.
    2. 17. Lyman WALKER  Descendancy chart to this point b. 5 Nov 1805, ,Ashford,Windham County,Connecticut; d. 30 Sep 1828.
    3. 18. Harvey WALKER  Descendancy chart to this point b. 2 Feb 1808, ,Ashford,Windham County,Connecticut; d. Feb 1860, ,*Union,Tolland County,Connecticut.
    4. 19. Levi WALKER  Descendancy chart to this point b. 11 Mar 1810, ,Ashford,Windham County,Connecticut.
    5. 20. Minorva WALKER  Descendancy chart to this point b. 21 Jul 1812, ,Ashford,Windham County,Connecticut.
    6. 21. Hartley WALKER  Descendancy chart to this point b. 22 Dec 1814, ,Ashford,Windham County,Connecticut.
    7. 22. Paulina WALKER  Descendancy chart to this point b. 17 Jan 1817, ,Ashford,Windham County,Connecticut; d. 1819, ,Ashford,Windham County,Connecticut.
    8. 23. Timothy WALKER  Descendancy chart to this point b. 25 Sep 1819, ,Ashford,Windham County,Connecticut.
    9. 24. Milo WALKER  Descendancy chart to this point b. 25 Oct 1821, ,Ashford,Windham County,Connecticut.
    10. 25. Celia WALKER  Descendancy chart to this point b. 15 Sep 1823, ,Ashford,Windham County,Connecticut; d. 2 Jun 1856.

  3. Elizabeth WALKER Descendancy chart to this point (1.Samuel1) b. 8 Nov 1786, ,Ashford,Windham County,Connecticut.
    Elizabeth m. Experience J. AMIDON 5 Jan 1809. [Group Sheet]

    Children:
    1. 26. Louisa AMIDON  Descendancy chart to this point
    2. 27. Wealthy M. AMIDON  Descendancy chart to this point
    3. 28. Experience J. AMIDON  Descendancy chart to this point
    4. 29. Hannah AMIDON  Descendancy chart to this point
    5. 30. John AMIDON  Descendancy chart to this point
    6. 31. Daniel AMIDON  Descendancy chart to this point


Generation: 3
  1. Lydia WALKER Descendancy chart to this point (2.Samuel2, 1.Samuel1) b. 30 Sep 1804; d. CHILD.
  2. Lucius WALKER Descendancy chart to this point (2.Samuel2, 1.Samuel1) b. 10 May 1806; d. Sep 1850.
  3. Truman WALKER Descendancy chart to this point (2.Samuel2, 1.Samuel1) b. 18 Nov 1807.
    Truman m. Diadamia APPLEBEE 14 Jul 1833. [Group Sheet]

    Children:
    1. 32. William R. WALKER  Descendancy chart to this point b. 26 May 1834, ,Jessup,Lackawanna County,Pennsylvania.
    2. 33. James R. WALKER  Descendancy chart to this point b. 24 Oct 1847, ,Jessup,Lackawanna County,Pennsylvania.

  4. Harmony WALKER Descendancy chart to this point (2.Samuel2, 1.Samuel1) b. 3 Sep 1809.
  5. Emily L. WALKER Descendancy chart to this point (2.Samuel2, 1.Samuel1) b. 31 Jul 1811.
    Emily m. Joseph HARRIS 31 Dec 1837. Joseph b. 15 Mar 1806, ,Colchester,New London County,Connecticut; d. 19 Sep 1849, ,Vestal,Broome County,New York. [Group Sheet]

    Children:
    1. 34. Samuel W. HARRIS  Descendancy chart to this point b. 8 Mar 1839, ,Rush,Susquehanna County,Pennsylvania.
    2. 35. Mary L. HARRIS  Descendancy chart to this point b. 11 Aug 1841.
    3. 36. Daniel C. HARRIS  Descendancy chart to this point b. 1 Feb 1844, ,Vestal,Broome County,New York; d. 9 Jul 1851, ,Vestal,Broome County,New York.
    4. 37. Truman J. HARRIS  Descendancy chart to this point b. 15 May 1846, ,Vestal,Broome County,New York.
    5. 38. Maria Louisa HARRIS  Descendancy chart to this point b. 24 Jan 1849, ,Vestal,Broome County,New York; d. 29 Jun 1851, ,Vestal,Broome County,New York.

  6. Anna WALKER Descendancy chart to this point (2.Samuel2, 1.Samuel1) b. 7 Jun 1813.
    Anna m. James YOUNG 5 Apr 1838. James b. 12 Aug 1813. [Group Sheet]

    Children:
    1. 39. Emeline Lovina YOUNG  Descendancy chart to this point b. 4 Feb 1839, ,Jessup,Lackawanna County,Pennsylvania.
    2. 40. Elijah W. YOUNG  Descendancy chart to this point b. 1 Sep 1840, ,Jessup,Lackawanna County,Pennsylvania.
    3. 41. Ann Eliza YOUNG  Descendancy chart to this point b. 16 May 1842, ,Jessup,Lackawanna County,Pennsylvania.

  7. Willis M. WALKER Descendancy chart to this point (2.Samuel2, 1.Samuel1) b. 16 Jun 1826.
    Willis m. Keziah LYMAN 11 Mar 1851. [Group Sheet]

    Children:
    1. 42. Emma J. WALKER  Descendancy chart to this point b. 22 Apr 1852.
    2. 43. ? WALKER  Descendancy chart to this point

  8. Ephraim WALKER Descendancy chart to this point (2.Samuel2, 1.Samuel1) b. 5 Jul 1827; d. 3 Oct 1851.
  9. Sarah WALKER Descendancy chart to this point (2.Samuel2, 1.Samuel1) b. 8 Jan 1830.
  10. Lydia B. WALKER Descendancy chart to this point (2.Samuel2, 1.Samuel1) b. 18 Sep 1832.
  11. Ackley WALKER Descendancy chart to this point (2.Samuel2, 1.Samuel1) b. 12 Jan 1840.
  12. John Milton WALKER Descendancy chart to this point (3.Timothy2, 1.Samuel1) b. 2 May 1804, ,Ashford,Windham County,Connecticut.
    John m. Caroline ASHLEY Caroline b. ,of Hampton,Windham County,Connecticut. [Group Sheet]

    Children:
    1. 44. Philo WALKER  Descendancy chart to this point b. Abt 1834.

  13. Lyman WALKER Descendancy chart to this point (3.Timothy2, 1.Samuel1) b. 5 Nov 1805, ,Ashford,Windham County,Connecticut; d. 30 Sep 1828.
  14. Harvey WALKER Descendancy chart to this point (3.Timothy2, 1.Samuel1) b. 2 Feb 1808, ,Ashford,Windham County,Connecticut; d. Feb 1860, ,*Union,Tolland County,Connecticut.
    Harvey m. Julia Ann WHITE 16 May 1833. Julia b. 16 Apr 1816. [Group Sheet]

    Children:
    1. 45. Andrew W. WALKER  Descendancy chart to this point b. 17 Apr 1836, ,*Union,Tolland County,Connecticut; d. 23 Oct 1838, ,*Union,Tolland County,Connecticut.
    2. 46. Laura W. WALKER  Descendancy chart to this point b. 14 Jul 1839, ,*Union,Tolland County,Connecticut.
    3. 47. Josephine WALKER  Descendancy chart to this point b. 30 Mar 1841, ,*Union,Tolland County,Connecticut.
    4. 48. Andrew W. WALKER  Descendancy chart to this point b. 29 Jan 1843, ,*Union,Tolland County,Connecticut; d. 9 Nov 1849, ,*Union,Tolland County,Connecticut.
    5. 49. Merritt H. WALKER  Descendancy chart to this point b. 28 Mar 1850, ,*Union,Tolland County,Connecticut.

  15. Levi WALKER Descendancy chart to this point (3.Timothy2, 1.Samuel1) b. 11 Mar 1810, ,Ashford,Windham County,Connecticut.
    Levi m. Laura PEARL Laura b. ,of Willington,Tolland County,Connecticut; d. ,,,Illinois. [Group Sheet]

    Children:
    1. 50. Harvey S. WALKER  Descendancy chart to this point
    2. 51. Mary Bell WALKER  Descendancy chart to this point
    3. 52. Frank WALKER  Descendancy chart to this point

    Levi m. Ludocia SEBASTIAN [Group Sheet]

  16. Minorva WALKER Descendancy chart to this point (3.Timothy2, 1.Samuel1) b. 21 Jul 1812, ,Ashford,Windham County,Connecticut.
    Minorva m. Willard FULLER Willard b. ,of Willington,Tolland County,Connecticut. [Group Sheet]

    Children:
    1. 53. Janette FULLER  Descendancy chart to this point
    2. 54. Harriet FULLER  Descendancy chart to this point
    3. 55. Edward E. FULLER  Descendancy chart to this point

  17. Hartley WALKER Descendancy chart to this point (3.Timothy2, 1.Samuel1) b. 22 Dec 1814, ,Ashford,Windham County,Connecticut.
  18. Paulina WALKER Descendancy chart to this point (3.Timothy2, 1.Samuel1) b. 17 Jan 1817, ,Ashford,Windham County,Connecticut; d. 1819, ,Ashford,Windham County,Connecticut.
  19. Timothy WALKER Descendancy chart to this point (3.Timothy2, 1.Samuel1) b. 25 Sep 1819, ,Ashford,Windham County,Connecticut.
  20. Milo WALKER Descendancy chart to this point (3.Timothy2, 1.Samuel1) b. 25 Oct 1821, ,Ashford,Windham County,Connecticut.
  21. Celia WALKER Descendancy chart to this point (3.Timothy2, 1.Samuel1) b. 15 Sep 1823, ,Ashford,Windham County,Connecticut; d. 2 Jun 1856.
  22. Louisa AMIDON Descendancy chart to this point (4.Elizabeth2, 1.Samuel1)
  23. Wealthy M. AMIDON Descendancy chart to this point (4.Elizabeth2, 1.Samuel1)
  24. Experience J. AMIDON Descendancy chart to this point (4.Elizabeth2, 1.Samuel1)
  25. Hannah AMIDON Descendancy chart to this point (4.Elizabeth2, 1.Samuel1)
  26. John AMIDON Descendancy chart to this point (4.Elizabeth2, 1.Samuel1)
  27. Daniel AMIDON Descendancy chart to this point (4.Elizabeth2, 1.Samuel1)

Generation: 4
  1. William R. WALKER Descendancy chart to this point (7.Truman3, 2.Samuel2, 1.Samuel1) b. 26 May 1834, ,Jessup,Lackawanna County,Pennsylvania.
    William m. Agnes BLAISDELL 6 Feb 1856. [Group Sheet]

  2. James R. WALKER Descendancy chart to this point (7.Truman3, 2.Samuel2, 1.Samuel1) b. 24 Oct 1847, ,Jessup,Lackawanna County,Pennsylvania.
  3. Samuel W. HARRIS Descendancy chart to this point (9.Emily3, 2.Samuel2, 1.Samuel1) b. 8 Mar 1839, ,Rush,Susquehanna County,Pennsylvania.
  4. Mary L. HARRIS Descendancy chart to this point (9.Emily3, 2.Samuel2, 1.Samuel1) b. 11 Aug 1841.
    Mary m. Bennett L. MAYO 11 Aug 1858. Bennett b. 5 Feb 1837, ,Windsor,Broome County,New York. [Group Sheet]

  5. Daniel C. HARRIS Descendancy chart to this point (9.Emily3, 2.Samuel2, 1.Samuel1) b. 1 Feb 1844, ,Vestal,Broome County,New York; d. 9 Jul 1851, ,Vestal,Broome County,New York.
  6. Truman J. HARRIS Descendancy chart to this point (9.Emily3, 2.Samuel2, 1.Samuel1) b. 15 May 1846, ,Vestal,Broome County,New York.
  7. Maria Louisa HARRIS Descendancy chart to this point (9.Emily3, 2.Samuel2, 1.Samuel1) b. 24 Jan 1849, ,Vestal,Broome County,New York; d. 29 Jun 1851, ,Vestal,Broome County,New York.
  8. Emeline Lovina YOUNG Descendancy chart to this point (10.Anna3, 2.Samuel2, 1.Samuel1) b. 4 Feb 1839, ,Jessup,Lackawanna County,Pennsylvania.
  9. Elijah W. YOUNG Descendancy chart to this point (10.Anna3, 2.Samuel2, 1.Samuel1) b. 1 Sep 1840, ,Jessup,Lackawanna County,Pennsylvania.
  10. Ann Eliza YOUNG Descendancy chart to this point (10.Anna3, 2.Samuel2, 1.Samuel1) b. 16 May 1842, ,Jessup,Lackawanna County,Pennsylvania.
  11. Emma J. WALKER Descendancy chart to this point (11.Willis3, 2.Samuel2, 1.Samuel1) b. 22 Apr 1852.
  12. ? WALKER Descendancy chart to this point (11.Willis3, 2.Samuel2, 1.Samuel1)
  13. Philo WALKER Descendancy chart to this point (16.John3, 3.Timothy2, 1.Samuel1) b. Abt 1834.
  14. Andrew W. WALKER Descendancy chart to this point (18.Harvey3, 3.Timothy2, 1.Samuel1) b. 17 Apr 1836, ,*Union,Tolland County,Connecticut; d. 23 Oct 1838, ,*Union,Tolland County,Connecticut.
  15. Laura W. WALKER Descendancy chart to this point (18.Harvey3, 3.Timothy2, 1.Samuel1) b. 14 Jul 1839, ,*Union,Tolland County,Connecticut.
  16. Josephine WALKER Descendancy chart to this point (18.Harvey3, 3.Timothy2, 1.Samuel1) b. 30 Mar 1841, ,*Union,Tolland County,Connecticut.
  17. Andrew W. WALKER Descendancy chart to this point (18.Harvey3, 3.Timothy2, 1.Samuel1) b. 29 Jan 1843, ,*Union,Tolland County,Connecticut; d. 9 Nov 1849, ,*Union,Tolland County,Connecticut.
  18. Merritt H. WALKER Descendancy chart to this point (18.Harvey3, 3.Timothy2, 1.Samuel1) b. 28 Mar 1850, ,*Union,Tolland County,Connecticut.
  19. Harvey S. WALKER Descendancy chart to this point (19.Levi3, 3.Timothy2, 1.Samuel1)
  20. Mary Bell WALKER Descendancy chart to this point (19.Levi3, 3.Timothy2, 1.Samuel1)
  21. Frank WALKER Descendancy chart to this point (19.Levi3, 3.Timothy2, 1.Samuel1)
  22. Janette FULLER Descendancy chart to this point (20.Minorva3, 3.Timothy2, 1.Samuel1)
    Janette m. Marvin K. PAUL [Group Sheet]

  23. Harriet FULLER Descendancy chart to this point (20.Minorva3, 3.Timothy2, 1.Samuel1)
  24. Edward E. FULLER Descendancy chart to this point (20.Minorva3, 3.Timothy2, 1.Samuel1)

  
Email barbarowa@yahoo.com

This site powered by The Next Generation of Genealogy Sitebuilding ©, written by Darrin Lythgoe 2001-2004.