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 freeJohn Henry Acker 1916 – 1979 – Genealogical Records
Birth Date: 11 Oct 1916
Birth Location: West Haven, New Haven, Connecticut
Death Date: 18 Dec 1979
Death Location: Thomaston, Litchfield, Connecticut
Father: Richard Acker
Mother: Rose Lafrance
Spouse(s): Antonia Wojtysiak
Children(s): Richard Acker
The story of John Henry Acker began in 1916 in West Haven, New Haven, Connecticut. In 1920, John Henry Acker resided in New Haven Ward 4, New Haven, Connecticut. In 1930, John Henry Acker resided in West Haven, New Haven, Connecticut. John Henry Acker married Antonia Josephine Wojtysiak, and had children including Richard Wallace Acker. John Henry Acker passed away in 1979 in Thomaston, Litchfield, Connecticut.
Find more search results for John AckerReliability 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 John Henry Acker began in 1916 in West Haven, New Haven, Connecticut.
- In 1920, John Henry Acker resided in New Haven Ward 4, New Haven, Connecticut.
- In 1930, John Henry Acker resided in West Haven, New Haven, Connecticut.
- John Henry Acker married Antonia Josephine Wojtysiak, and had children including Richard Wallace Acker.
- John Henry Acker passed away in 1979 in Thomaston, Litchfield, Connecticut.
Immediate Family
Parents
Spouses(s)
Children(s)
John Acker's Ancestors
John Acker's Descendants
-
1. Richard (Wallace) Acker (19 July 1938 – 14 Jan 1996) m. Natalie Wright (14 Sep 1939 – 2 May 2015)
-
1. Richard (Wallace) Acker (9 Nov 1963 – )
-
2. John (Michael) Acker (5 Aug 1969 – ) m. Lisa (C) Pilla (29 Oct 1970 – )
-
3. Lee (Ann) Acker (abt 1971 – ) m. Dennis (R) Yanavich (abt 1964 – )
-
4. Ryan Acker
-
5. Mackenzie Acker
-
6. Devin Acker
-
John Acker's Timeline
7 Records
Sources
Event Type: Birth
Event Date: 11 Oct 1916
Event Place: West Haven, New Haven, Connecticut
Record Source:
[1] U.S. WWII Draft Cards Young Men, 1940-1947, National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for Connecticut, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 1
[2] 1940 United States Federal Census, Year: 1940; Census Place: Thomaston, Litchfield, Connecticut; Roll: m-t0627-00510; Page: 5B; Enumeration District: 3-40
[3] Social Security Death Index, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
[4] 1920 United States Federal Census, Year: 1920; Census Place: New Haven Ward 4, New Haven, Connecticut; Roll: T625_192; Page: 15A; Enumeration District: 325
[5] 1930 United States Federal Census, Year: 1930; Census Place: West Haven, New Haven, Connecticut; Page: 2A; Enumeration District: 0269; FHL microfilm: 2340016
[6] U.S., Find A Grave Index, 1600s-Current
[7] U.S., Social Security Applications and Claims Index, 1936-2007
[8] U.S. WWII Hospital Admission Card Files, 1942-1954, National Archives and Records Administration; Hospital Admission Card Files, ca. 1970 - ca. 1970; NAI: 570973; Record Group Number: Records of the Office of the Surgeon General (Army), 1775-1994; Record Group Title: 112
Genealogy Event 2
Event Type: Residence
Event Date: 1920
Event Place: New Haven Ward 4, New Haven, Connecticut
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: New Haven Ward 4, New Haven, Connecticut; Roll: T625_192; Page: 15A; Enumeration District: 325
Genealogy Event 3
Event Type: Residence
Event Date: 1930
Event Place: West Haven, New Haven, Connecticut
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: West Haven, New Haven, Connecticut; Page: 2A; Enumeration District: 0269; FHL microfilm: 2340016
Genealogy Event 4
Event Type: Residence
Event Date: 1935
Event Place: Rural, New Haven, New Haven
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Thomaston, Litchfield, Connecticut; Roll: m-t0627-00510; Page: 5B; Enumeration District: 3-40
Genealogy Event 5
Event Type: Residence
Event Date: 1940
Event Place: Thomaston, Litchfield, Connecticut
Record Source:
[1] U.S. WWII Draft Cards Young Men, 1940-1947, National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for Connecticut, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 1
[2] 1940 United States Federal Census, Year: 1940; Census Place: Thomaston, Litchfield, Connecticut; Roll: m-t0627-00510; Page: 5B; Enumeration District: 3-40
Genealogy Event 6
Event Type: Residence
Event Date: Before 1951
Event Place: Connecticut
Record Source: Social Security Death Index, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Genealogy Event 7
Event Type: Death
Event Date: 18 Dec 1979
Event Place: Thomaston, Litchfield, Connecticut
Record Source:
[1] Social Security Death Index, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
[2] U.S., Find A Grave Index, 1600s-Current
[3] U.S., Social Security Applications and Claims Index, 1936-2007
Genealogy Event 8
Event Type: Burial
Event Place: Thomaston, Litchfield, Connecticut
Record Source: U.S., Find A Grave Index, 1600s-Current