YourRoots Logo
Sign up free
banner

Sign up to explore more

Create a free account to navigate family trees, view ancestors, and discover connections.

Sign up free

John Henry Acker 1856 – 1924 – Genealogical Records

Birth Date: 29 Jun 1856

Birth Location: South Bethlehem, Albany, New York

Death Date: 24 May 1924

Death Location: West Haven, New Haven, Connecticut

Father: Christopher Acker

Mother: Mary Stacey

Spouse(s): Charlotte Walters

Children(s): Mary Acker, William Acker, Carrie Acker, Albert Acker, Henry Acker, Richard Acker, John Acker, Susan Acker, Ethel Acker

In 1856, John Henry Acker entered the world in South Bethlehem, Albany, New York, born to Christopher Acker and Mary Polly Stacey. In 1860, John Henry Acker resided in Bethlehem, Albany, New York. In 1865, John Henry Acker resided in Coeymans, Albany, New York. John Henry Acker married Charlotte A Walters, and had children including Mary Ann Acker, William Franklin Frederick Acker, Carrie V Acker, Albert Peter Acker, Henry James Acker, Richard Walters Acker, John Acker, Susan Blanche Acker, Ethel M Acker. John Henry Acker passed away in 1924 in West Haven, New Haven, Connecticut.

Find more search results for John Acker
JA

Reliability Score

This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.

Reliability Score:
A
Criteria:
  • 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

  • In 1856, John Henry Acker entered the world in South Bethlehem, Albany, New York, born to Christopher Acker and Mary Polly Stacey.
  • In 1860, John Henry Acker resided in Bethlehem, Albany, New York.
  • In 1865, John Henry Acker resided in Coeymans, Albany, New York.
  • John Henry Acker married Charlotte A Walters, and had children including Mary Ann Acker, William Franklin Frederick Acker, Carrie V Acker, Albert Peter Acker, Henry James Acker, Richard Walters Acker, John Acker, Susan Blanche Acker, Ethel M Acker.
  • John Henry Acker passed away in 1924 in West Haven, New Haven, Connecticut.

Immediate Family

Parents

Spouses(s)

Children(s)

John Acker's Ancestors

Self
John Acker
1856 – 1924
Birth Place: South Bethlehem, Albany, New York
Parents
Christopher Acker
1833 – 1910
South Bethlehem, Albany, New York
Mary (Polly) Stacey
1838 – 1895
New York
Grandparents
Henry Acker
1804 – 1890
Albany County, New York
Hannah Berry
1805 –
Columbia County, New York
Moses Stacey
1807 – 1855
Columbia County, New York
Helen Truesdell
1807 – 1842
Coxsackie, Greene, New York
Great-Grandparents
William Acker
1775 – 1868
unknown
Joseph Berry
1742 – 1825
Mary Berry
1765 –
2nd-Great-Grandparents
Jacob Acker
1753 – 1832
Anna Buckhoudt
1756 – 1850

John Acker's Descendants

1.
JA
John (Henry) Acker (29 Jun 1856 – 24 May 1924) m. Charlotte (A) Walters (20 Mar 1857 – 24 Jan 1902)
  1. 1. Mary (Ann) Acker (20 Nov 1878 – 27 Mar 1938) m. Jonas Benjamin (Mar 1867 – 20 Feb 1903) m. Isaac (W) Robinson (1855 – )
    1. 1. Charlotte (A) Benjamin (18 Mar 1897 – 17 Apr 1918) m. John Tucker (Jul 1892 – )
      1. 1. Charlotte (A) Tucker (15 Apr 1918 – 5 Jul 2017) m. Joseph (Gustave) Halter (16 Jun 1913 – 16 Jan 1969)
        1. 1. Jo (Ann) Halter (20 Feb 1941 – 9 Dec 2012) m. Ronald (Davis) Colberg (21 Dec 1941 – 7 Aug 2002)
        2. 2. Lorraine Halter (27 Jan 1942 – 11 May 2015) m. Bernard Prusinowski (19 May 1936 – 15 Dec 1996)
        3. 3. Joseph (Gustave) Halter (25 May 1943 – 12 Dec 2011) m. Alici (M) Hackley (21 Jun 1944 – 6 Feb 2009)
    2. 2. Mary Benjamin (20 Jan 1899 – 22 Nov 1971) m. Robert (Claus) Dyberg (30 May 1889 – 26 Jul 1956)
    3. 3. Madeline Robinson (1907 – 27 Feb 1920)
  2. 2. William (Franklin Frederick) Acker (4 Jul 1879 – 20 Nov 1942) m. Sophie (Elizabeth) Pfeil (3 Jan 1877 – 29 Oct 1939)
    1. 1. Harold (John) Acker (6 Apr 1906 – 15 Nov 1972) m. Katherine (Clarabell) Powell (16 May 1906 – 2 Jul 1997)
    2. 2. Wesley (R) Husted (21 Aug 1910 – )
    3. 3. Harry (F) Husted (abt 1915 – )
  3. 3. Carrie (V) Acker (18 Feb 1884 – 25 Jan 1925) m. Coe (Madison) Lambert (15 Feb 1879 – 15 Aug 1961)
    1. 1. Clifford (Coe) Lambert (18 Jul 1905 – Feb 1977)
    2. 2. Alice Lambert (1909 – 31 Jan 1931) m. Thomas Cianelli (23 Nov 1905 – 2 Sep 1981)
      1. 1. Blanche (May) Cianelli (5 Mar 1928 – 9 Sep 2005) m. Peter (Jasper) Monteleone (6 Jan 1928 – 24 Jan 2009)
        1. 1. Debra (Jo) Monteleone (25 Apr 1953 – ) m. Frank Santora (abt 1947 – )
        2. 2. Salvatore Monteleone (18 Mar 1954 – )
  4. 4. Albert (Peter) Acker (24 Aug 1886 – 4 Nov 1947) m. Eva LaFrance (3 Apr 1892 – 15 Mar 1921) m. Edna Dubinsky (4 Nov 1900 – 12 Dec 1990)
    1. 1. Rose (Alberta) Acker (4 Oct 1910 – 30 May 2001) m. Karl (Algernon) Clow (30 Nov 1885 – 16 Aug 1938) m. Andrew Orio (19 Aug 1913 – 22 Nov 1992)
      1. 1. Carl Clow (abt 1933 – )
      2. 2. Jean (E) Clow (24 Aug 1934 – ) m. Eugene (S) Pisani (7 Mar 1931 – 8 Oct 2013) m. William (H) Stiles (28 Sep 1932 – 9 Jan 1999)
        1. 1. Elizabeth Pisani (28 Sep 1967 – ) m. John Stoyak
        2. 2. Susan Pisani m. Barringer
        3. 3. Euegene (S) Pisani (19 Sep 1953 – ) m. Joan (M) Michalak (abt 1956 – )
        4. 4. William (H) Stiles (12 Mar 1956 – 29 Feb 2012)
        5. 5. Denise (L Stiles) Pisani (Mar 1958 – ) m. Mark (L) Borzillo (Apr 1962 – )
        6. 6. Raymond (M) Pisani (11 Feb 1960 – ) m. Melissa (L) Maturo (abt 1963 – )
      3. 3. Bertha Clow (abt 1935 – )
      4. 4. Sydney (G) Clow (17 Feb 1937 – ) m. Nancy (J) Kos (abt 1945 – )
      5. 5. Raymond Clow (Jul 1938 – ) m. Anna Ruggiero (12 Jan 1941 – ) m. Barbara (D) Gould (abt 1949 – )
    2. 2. Susan (Clara Stella) Acker (1 Aug 1912 – 12 Sep 2000) m. Erven (Earl) Drew (17 Aug 1914 – 2 Apr 2005)
      1. 1. Carol (Anne) Drew (22 Jun 1939 – 13 May 2008) m. Michael (Paul) Lachapelle (22 Aug 1941 – 20 Feb 2011)
        1. 1. Scott Lachapelle (15 Oct 1965 – )
        2. 2. Daria (D) Lachapelle (5 Nov 1966 – ) m. Regan (S) Young
        3. 3. Henry (Drew) Lachapelle (Oct 1968 – ) m. Michelle (Renee) Cleveland
    3. 3. William (Franklin) Acker (4 Dec 1914 – 10 Dec 2005) m. Frances (Mary) McMinn (abt 1922 – 22 Jun 1965) m. Dorothy (F) Drake (abt 1916 – )
      1. 1. Linda Acker (abt 1945 – ) m. Robert (P) Torre (abt 1943 – )
    4. 4. Robert (P) Acker (21 Apr 1916 – 20 June 2000) m. Mary (Ann) Chernovetz (22 May 1928 – 2 May 2020)
      1. 1. Gale Acker (abt 1948 – ) m. Uberti
    5. 5. Ruth (Betty) Acker (8 Oct 1926 – 21 Apr 2016) m. Herbert Kass (21 Sep 1922 – 8 Jun 2004)
    6. 6. Jesse (Louis) Acker (23 Aug 1927 – 29 Mar 2009) m. Eileen Abrams (23 Jun 1931 – 26 Jun 2009)
      1. 1. Robin Acker
      2. 2. Russell Acker
      3. 3. Glenn Acker
      4. 4. Randy Acker
  5. 5. Henry (James) Acker (3 Jun 1888 – 12 Sep 1927) m. Anna (Bell) Chadwick (26 May 1889 – 25 Feb 1976)
    1. 1. Frances (Louise) Acker (9 Jun 1910 – 1 Jun 1988) m. Raymond (Albert) Hearns (27 May 1909 – 3 May 1987)
      1. 1. Beverly (A) Hearns (22 Nov 1933 – 11 Feb 2021) m. Albion (Paul) Chipman (1 Dec 1929 – 6 Apr 2002)
        1. 1. Tina (Louise) Chipman (12 Jan 1952 – Abt 2019) m. William Portalski
        2. 2. Paula (Ann) Chipman (16 Jun 1953 – ) m. Tim Butler
        3. 3. Vanessa (Joan) Chipman (20 Mar 1956 – ) m. Richard (Owen) Miller (abt 1957 – )
        4. 4. Albion (Paul) Chipman (12 Feb 1962 – ) m. Nancy (Lynn) Rogers (Jan 1961 – )
        5. 5. Sam Chipman m. Dale
  6. 6. Richard (Walters) Acker (31 Jul 1892 – 31 Oct 1936) m. Rose (C) Lafrance (14 Jun 1893 – 5 Feb 1973)
    1. 1. John (Henry) Acker (11 Oct 1916 – 18 Dec 1979) m. Antonia (Josephine) Wojtysiak (11 Nov 1918 – 6 Aug 2000)
      1. 1. Richard (Wallace) Acker (19 July 1938 – 14 Jan 1996) m. Natalie Wright (14 Sep 1939 – 2 May 2015)
        1. 1. Richard (Wallace) Acker (9 Nov 1963 – )
        2. 2. John (Michael) Acker (5 Aug 1969 – ) m. Lisa (C) Pilla (29 Oct 1970 – )
        3. 3. Lee (Ann) Acker (abt 1971 – ) m. Dennis (R) Yanavich (abt 1964 – )
        4. 4. Ryan Acker
        5. 5. Mackenzie Acker
        6. 6. Devin Acker
  7. 7. John Acker (2 Oct 1895 – 4 Sep 1896)
  8. 8. Susan (Blanche) Acker (9 May 1897 – 9 Jun 1959) m. Albert (Ovid) Lafrance (5 Nov 1894 – 2 Oct 1945)
    1. 1. Ruth (Blanche) Lafrance (11 Feb 1917 – 6 Apr 1948) m. Albert (Charles) Hill (13 May 1914 – 20 Apr 1993)
    2. 2. Jennie (Elizabeth) Lafrance (2 Oct 1918 – 2 Jan 1998) m. George (Howard) Quinn (28 Sep 1904 – 19 Mar 1978)
    3. 3. Bertha (Mae) Lafrance (15 Mar 1920 – 8 Aug 1992) m. Albert (Nicholas) Carofano (29 Jan 1915 – 22 Dec 2000)
      1. 1. Patricia (H) Carofano (abt 1939 – ) m. Ralph (Salvatore) Jr
    4. 4. Celia (M) Lafrance (2 Apr 1922 – 9 Mar 1979) m. Dominick Carfora (18 Sep 1915 – 2 Jan 2003)
      1. 1. Rosemarie (Barbara) Carfora (12 Feb 1941 – 5 Aug 2007) m. Josep Colavolpe (13 Nov 1942 – 24 Mar 1985)
      2. 2. Celia (Susan) Carfora (10 Jul 1943 – 28 Oct 2012)
        1. 1. Stacey Carfora (Aug 1967 – ) m. Abraham (C) Viera (abt 1965 – )
      3. 3. Betty (Marie) Carfora (1945 – 2015) m. Arthur (F) Tyrol (abt 1946 – )
      4. 4. Linda (Lee) Carfora (15 Aug 1949 – 21 Jan 2017) m. Anthony (G) Navarro (31 May 1943 – )
      5. 5. Nicholas (A) Carfora (13 Dec 1949 – 23 Mar 1996)
    5. 5. Frances (M) Lafrance (21 Apr 1923 – 12 Jul 1990) m. John (Francis) Casey (29 Aug 1920 – 16 Jun 1996)
      1. 1. Barbara Casey (1944 – ) m. Georg (A) Perrotti (abt 1942 – )
      2. 2. John (Francis) Casey (19 Aug 1947 – 27 Jan 1990) m. Linda Casey
      3. 3. Keyo Casey (1957 – ) m. Gary (J) Limitone (1955 – ) m. Walter (V) Goodwin (abt 1956 – )
    6. 6. Albert (John) LaFrance (10 May 1924 – 29 Dec 1979) m. Ellen (Laura) Hay (abt 1923 – )
    7. 7. George (C) Lafrance (abt 1926 – )
    8. 8. John (J) Lafrance (3 May 1927 – 23 Aug 2002) m. Dorthy (Marie) Morin (17 May 1931 – 18 Nov 1997)
    9. 9. Mary (Barbara) Lafrance (10 Feb 1934 – 2 Dec 1992) m. Robert Nelson (19 Sep 1933 – 22 Sep 2011)
  9. 9. Ethel (M) Acker (4 Feb 1901 – 2 Feb 1943) m. John (J) Sullivan (17 Aug 1888 – 9 Apr 1950)
    1. 1. Robert (J) Sullivan (1925 – )
    2. 2. Rita (E) Sullivan (1925 – )

John Acker's Timeline

10 Records

1856
29 Jun 1856
Birth of John Henry Acker in South Bethlehem, Albany, New York
South Bethlehem, Albany, New York
1860
1860
Age 4
John Henry Acker resided here in Bethlehem, Albany, New York
Bethlehem, Albany, New York
1865
1865
Age 9
John Henry Acker resided here in Coeymans, Albany, New York
Coeymans, Albany, New York
1870
1870
Age 14
John Henry Acker resided here in Bethlehem, Albany, New York
Bethlehem, Albany, New York
1875
1 Jun 1875
Age 19
John Henry Acker resided here in Bethlehem, Albany, New York
Bethlehem, Albany, New York
1880
1880
Age 24
John Henry Acker resided here in Bethlehem, Albany, New York
Bethlehem, Albany, New York
1900
1900
Age 44
John Henry Acker resided here in Catskill, Greene, New York
Catskill, Greene, New York
1910
1910
Age 54
John Henry Acker resided here in Orange, New Haven, Connecticut
Orange, New Haven, Connecticut
1920
1920
Age 64
John Henry Acker resided here in Orange, New Haven, Connecticut
Orange, New Haven, Connecticut
1924
24 May 1924
Age 68
Death of John Henry Acker in West Haven, New Haven, Connecticut
West Haven, New Haven, Connecticut

Sources

    Genealogy Event 1
    Event Type: Birth
    Event Date: 29 Jun 1856
    Event Place: South Bethlehem, Albany, New York
    Record Source:
    [1] 1920 United States Federal Census, Year: 1920; Census Place: Orange, New Haven, Connecticut; Roll: T625_190; Page: 5A; Enumeration District: 415
    [2] 1880 United States Federal Census, Year: 1880; Census Place: Bethlehem, Albany, New York; Roll: 808; Page: 672A; Enumeration District: 065
    [3] 1870 United States Federal Census, Year: 1870; Census Place: Bethlehem, Albany, New York; Roll: M593_901; Page: 228B
    [4] New York, State Census, 1865
    [5] New York, State Census, 1875
    [6] 1900 United States Federal Census, Year: 1900; Census Place: Catskill, Greene, New York; Page: 22; Enumeration District: 0070; FHL microfilm: 1241038
    [7] 1860 United States Federal Census, Year: 1860; Census Place: Bethlehem, Albany, New York; Page: 845
    [8] U.S. and International Marriage Records, 1560-1900, Source number: 241053.003; Source type: Family group sheet, FGSE, listed as parents; Number of Pages: 7
    [9] 1910 United States Federal Census, Year: 1910; Census Place: Orange, New Haven, Connecticut; Roll: T624_137; Page: 13A; Enumeration District: 0449; FHL microfilm: 1374150
    [10] U.S., Find A Grave Index, 1600s-Current

    Genealogy Event 2
    Event Type: Residence
    Event Date: 1860
    Event Place: Bethlehem, Albany, New York
    Record Source: 1860 United States Federal Census, Year: 1860; Census Place: Bethlehem, Albany, New York; Page: 845

    Genealogy Event 3
    Event Type: Residence
    Event Date: 1865
    Event Place: Coeymans, Albany, New York
    Record Source: New York, State Census, 1865

    Genealogy Event 4
    Event Type: Residence
    Event Date: 1870
    Event Place: Bethlehem, Albany, New York
    Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Bethlehem, Albany, New York; Roll: M593_901; Page: 228B

    Genealogy Event 5
    Event Type: Residence
    Event Date: 1 Jun 1875
    Event Place: Bethlehem, Albany, New York
    Record Source: New York, State Census, 1875

    Genealogy Event 6
    Event Type: Residence
    Event Date: 1880
    Event Place: Bethlehem, Albany, New York
    Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Bethlehem, Albany, New York; Roll: 808; Page: 672A; Enumeration District: 065

    Genealogy Event 7
    Event Type: Residence
    Event Date: 1900
    Event Place: Catskill, Greene, New York
    Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Catskill, Greene, New York; Page: 22; Enumeration District: 0070; FHL microfilm: 1241038

    Genealogy Event 8
    Event Type: Residence
    Event Date: 1910
    Event Place: Orange, New Haven, Connecticut
    Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Orange, New Haven, Connecticut; Roll: T624_137; Page: 13A; Enumeration District: 0449; FHL microfilm: 1374150

    Genealogy Event 9
    Event Type: Residence
    Event Date: 1920
    Event Place: Orange, New Haven, Connecticut
    Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Orange, New Haven, Connecticut; Roll: T625_190; Page: 5A; Enumeration District: 415

    Genealogy Event 10
    Event Type: Death
    Event Date: 24 May 1924
    Event Place: West Haven, New Haven, Connecticut
    Record Source: U.S., Find A Grave Index, 1600s-Current

    Genealogy Event 11
    Event Type: Burial
    Event Place: South Bethlehem, Albany, New York
    Record Source: U.S., Find A Grave Index, 1600s-Current

About YourRoots

Family Tree Map

Explore your family tree geographically

Import your GEDCOM file to transform your family tree into an interactive global map. See your roots laid out visually and understand your true geographic heritage.

Powerful tools like “Trace Back To Me” instantly map your family’s migration paths from a chosen ancestor all the way back to you.

LEARN MORE
AI Genealogy Research

Discover ancestors beyond “end-of-line” automatically

Import your family tree and let AI expand it for you. AI Ancestor Finder scans “end-of-line” ancestors to uncover their parents across hundreds of family lines at once. AI Deep Research analyzes selected ancestors and family clusters, suggesting relevant records and next steps.

Turn on Auto Research Mode to get new discoveries daily or weekly, so your tree keeps growing even while you’re away.

LEARN MORE
DNA Match

Find more DNA matches across all DNA tests

Combine your DNA data with your family tree to unlock the full power of YourRoots DNA Match. Connect with relatives across major testing services — Ancestry, 23andMe, MyHeritage, and more.

View your matches’ maps and trees to identify shared ancestors, and soon you’ll be able to add them directly to your own tree and map.

LEARN MORE
Ancestry Reports

Ancestry DNA analysis that goes deeper than others

Unlock exclusive reports that reveal your deeper origins.

  • Deep Ancestry Report — Analyze 130+ ethnicities, sub-regions, and 1,800+ communities in one detailed view.
  • Global & Native American Reports — Developed with Stanford researchers to uncover hidden ancestries across all 22 chromosomes.
  • Ancient DNA Series — Compare your DNA with 1,000+ ancient genomes from Viking, Celtic, and early American civilizations.
LEARN MORE