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 freeMary Jane Acker 1869 – 1926 – Genealogical Records
Birth Date: Jul 1869
Birth Location: South Bethlehem, Albany, New York
Death Date: 22 Mar 1926
Death Location: South Bethlehem, Albany, New York
Father: Christopher Acker
Mother: Mary Stacey
Spouse(s): James Pelton
Children(s): Leroy Pelton, Ruth Pelton, Christopher Pelton, Mabel Pelton, James Pelton, Prescila Pelton
Mary Jane Acker was born in 1869 in South Bethlehem, Albany, New York, the child of Christopher Acker and Mary Polly Stacey. In 1875, Mary Jane Acker resided in Bethlehem, Albany, New York. In 1880, Mary Jane Acker resided in Bethlehem, Albany, New York. Mary Jane Acker married James Henry Pelton, and had children including Leroy Pelton, Ruth Anna Pelton, Christopher Pelton, Mabel Mae Pelton, James Henry Pelton, Prescila Pelton. Mary Jane Acker passed away in 1926 in South Bethlehem, Albany, New York.
Find more search results for Mary 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
- Mary Jane Acker was born in 1869 in South Bethlehem, Albany, New York, the child of Christopher Acker and Mary Polly Stacey.
- In 1875, Mary Jane Acker resided in Bethlehem, Albany, New York.
- In 1880, Mary Jane Acker resided in Bethlehem, Albany, New York.
- Mary Jane Acker married James Henry Pelton, and had children including Leroy Pelton, Ruth Anna Pelton, Christopher Pelton, Mabel Mae Pelton, James Henry Pelton, Prescila Pelton.
- Mary Jane Acker passed away in 1926 in South Bethlehem, Albany, New York.
Immediate Family
Parents
Spouses(s)
Children(s)
Mary Acker's Ancestors
Mary Acker's Descendants
-
1. Leroy Pelton (1 Jan 1891 – 14 Jul 1970) m. Viola (W) Atkins (8 Dec 1898 – 30 Apr 1938)
-
1. LeRoy Pelton (9 Aug 1914 – Apr 1980) m. Charlotte (Emma) Fisher (10 Jul 1925 – 5 Dec 2006)
-
1. Leroy (A) Pelton (1 Feb 1961 – )
-
2. Katherine Pelton m. Hulick
-
-
2. Raymond (Christopher) Pelton (19 Oct 1915 – 7 Oct 1966) m. Harriett (Clark) Stoddard (4 Dec 1904 – 23 Oct 1977)
-
1. Lawrence (R) Pelton (21 Feb 1938 – ) m. Mary (E) Fessenden (13 Nov 1944 – 15 Jan 2020)
-
1. Randy (C) Pelton (Oct 1967 – )
-
2. Jason (M) Pelton (20 Feb 1972 – )
-
3. Robin (J) Pelton (22 Mar 1975 – )
-
-
2. Nancy (Leah) Pelton (24 Dec 1941 – ) m. Harry (James) Gould (25 Mar 1940 – 14 Oct 2011) m. Donald Olcott
-
1. Richard (Roland) Gould (27 May 1960 – 8 Jul 2004) m. Susan (Louise) Gould (Jan 1968 – ) m. Noel Silverey m. Vanessa (Lynn) O'Dell (26 Jun 1954 – )
-
2. Nancy (R) Gould (Dec 1963 – ) m. Barber
-
3. Lawrence (L) Gould (27 Jul 1966 – 4 Jun 1986)
-
4. Helen (E) Gould (1 Feb 1971 – ) m. Thompson
-
5. Harry (James) Gould
-
6. Carol (L) Gould m. Stephen Mydlarz (28 Jun 1958 – 18 Jul 2015)
-
7. Ann Gould m. West
-
-
3. Henry (C) Pelton (5 Oct 1948 – 27 Mar 2005)
-
-
3. Cornelus (H) Pelton (11 July 1918 – 9 May 1998) m. Bertha (Mae) Shutter (12 Jul 1924 – 26 Dec 1992)
-
1. Cornelius (H) Pelton (22 Apr 1960 – )
-
-
4. John (W) Pelton (21 May 1920 – 9 Apr 1993) m. Josephine Calordino (26 Dec 1922 – 14 Aug 2004)
-
1. John (M) Pelton (28 Jun 1945 – )
-
2. Jo (Anne A) Pelton (Jun 1949 – ) m. Stockholm
-
-
5. Ruth (Anne) Pelton (29 Nov 1922 – 27 Jul 2011) m. William Leslie (abt 1920 – ) m. George (Edward) Shutter (abt 1913 – 1 Jun 1991)
-
1. Edward (Cornelius) Pelton (2 Mar 1942 – 24 Feb 2006)
-
-
6. Charles (Ralph) Pelton (28 Nov 1924 – 28 May 2003) m. Patricia (Margarite) Dame (28 Apr 1924 – 21 Nov 2008)
-
1. Michael (James) Pelton (26 Apr 1945 – ) m. Claire (A) Lewis
-
2. Charles (Ralph) Pelton (29 Oct 1946 – 12 Jul 2016) m. Betty (Jean) Lewis (15 May 1934 – 1 Feb 2004) m. Nancy (A) Bombard (28 Jan 1961 – )
-
1. Leah (M) Pelton (3 May 1972 – ) m. Matthew (Joseph) Flint (14 Jun 1972 – )
-
2. Shane Pelton
-
3. Tammy Pelton m. Mark Wright
-
4. Charles (Ralph) Pelton
-
-
3. Joseph Pelton (Jan 1950 – )
-
4. Patrick (John) Pelton (2 Oct 1950 – 1 Dec 2007) m. Kathryn McAlonen (12 Mar 1963 – )
-
1. Patrick (S) Pelton (Sep 1986 – )
-
2. Stephanie (E) Pelton (Sep 1991 – )
-
3. Todd (R) DuPuis (Jan 1969 – )
-
-
5. Eileen (Mary Pam) Pelton (29 Feb 1952 – 8 Mar 2011) m. Hirsch m. Edward Thompson
-
1. Thomas (J) Hirsch (10 Jul 1974 – )
-
2. Holly (A) Hirsch (21 Jun 1978 – )
-
-
6. William (H) Pelton (30 Apr 1953 – )
-
7. Ruthann (Ann) Pelton (2 Apr 1954 – ) m. Benedict
-
8. Patricia (Mae) Pelton (25 Sep 1956 – ) m. Joseph (Michael) Burns (22 Jul 1956 – ) m. Larry Goble
-
9. Janice (V) Pelton (24 Sep 1963 – ) m. Scott (M) Libertucci (11 Feb 1961 – )
-
-
7. Reginald Pelton (abt 1934 – )
-
8. Pearl (F.) Cook (19 Oct 1935 – 18 Sep 2013)
-
-
2. Ruth (Anna) Pelton (Feb 1893 – 4 Dec 1968) m. Eugene (Harold) Milbank (27 Nov 1895 – 20 Feb 1977) m. John (Patrick) Fitzpatrick (1904 – 1977) m. Charles (Louis) Erickson (1885 – )
-
1. Priscilla (Ruth) Milbank (6 Jan 1926 – ) m. Robert (Charles) Scrafford (22 May 1927 – 17 Aug 2001)
-
2. Marion (Mable) Erickson (12 Sep 1909 – 29 Apr 1964) m. Willmur (Deforest) Walters (1 Oct 1907 – 24 Apr 1969) m. Emery (Joseph) Sweeney (28 Mar 1895 – 11 Dec 1959) m. Slomsky m. Phillips
-
3. Charles (Henry) Erickson (13 Sep 1910 – 24 Dec 1973) m. Anna (Mae) Bent (30 May 1912 – 11 Apr 1989)
-
1. Gloria (Ida) Erickson (12 Apr 1933 – ) m. Gregory (Alvah) Wedge (26 Jul 1932 – 23 Mar 2004) m. Earnest Hildenbrandt (4 May 1926 – 4 Jul 2002)
-
1. John (Charles) Hildenbrandt (Jun 1954 – )
-
2. Charles (H) Hildenbrandt (15 Feb 1961 – )
-
-
-
4. John (Emile) Erickson (30 Jun 1913 – 18 Nov 1944) m. Anne Strycharz (abt 1917 – )
-
-
3. Christopher Pelton (28 Oct 1893 – 24 Jul 1959) m. Mabel (A Van) Alstyne (Jun 1899 – 24 Jul 1965) m. Frances Bullman (abt 1887 – 15 May 1954)
-
1. Alfred (Walter) Pelton (1 Jan 1919 – 10 Nov 1985) m. Minnie (Irma) Vroman (3 Oct 1914 – 22 Jul 1966)
-
1. Herbert (Alfred) Pelton (6 Jul 1937 – 6 Mar 1963) m. Joan (M) Vagele (abt 1939 – )
-
2. Jean (Elizabeth) Pelton (4 Feb 1939 – 17 Aug 2019) m. William (J) Mack (27 Jul 1931 – 26 Dec 2003)
-
1. Kelly (A) Mack (1 Sep 1967 – ) m. Donald Symonds
-
2. Karen Mack m. Mike Brown
-
3. Brian Mack
-
-
3. Marilyn (Lois) Pelton (24 Jul 1941 – 18 Mar 2005) m. Daniel (Walter) Counts (19 Dec 1934 – 29 May 1988)
-
1. Lois Counts (1 Sep 1959 – ) m. Douberley
-
2. Daniel (Walter) Counts (18 Aug 1961 – 3 Apr 2013) m. Patricia (E) Smith (Aug 1962 – )
-
3. Frances (E) Counts (Sep 1962 – ) m. Jerry Roberts
-
4. Jean (L) Counts (23 Jul 1964 – ) m. Bobby Watts
-
5. William (I) Counts (22 Feb 1965 – )
-
6. Linda (L) Counts (25 Feb 1968 – 30 May 2001)
-
7. Christina Counts (6 Aug 1977 – ) m. Pat Ezelle
-
-
-
-
4. Mabel (Mae) Pelton (6 May 1895 – 5 Dec 1969) m. George (H) Acker (18 Dec 1879 – 21 Jul 1935)
-
1. Hazel (Mae) Acker (31 Aug 1913 – 17 Dec 1997) m. Durward (F) Cornell (2 Apr 1911 – 21 Mar 1998)
-
1. Joan (Ann) Cornell (4 Apr 1943 – 17 Feb 2004)
-
-
2. Rexford (C) Acker (8 Dec 1914 – 17 Mar 1915)
-
3. Hilda (Rose) Acker (8 Jan 1916 – 30 May 1977) m. Ernest Carkner (23 Mar 1901 – 8 Nov 1967)
-
1. Douglas (Arnold) Carkner (3 Aug 1944 – 15 Nov 2000)
-
-
4. Milton (George) Acker (20 Nov 1917 – 16 Oct 1979) m. Florence (Lelia) Bink (4 Sep 1921 – 30 May 2001) m. Clara (Elizabeth) Moore (15 Apr 1921 – 11 Aug 1993)
-
1. Beverly (Ann) Acker (25 Jan 1942 – 5 Jan 2006) m. David (Austin) McClintock (24 Mar 1938 – 13 Aug 2008)
-
1. David (A) McClintock (15 Apr 1960 – )
-
2. Brian (Scott) McClintock (22 Aug 1961 – 15 Jan 2011) m. Patrice (A) Paul (May 1961 – )
-
3. Roxann (E) King (2 Dec 1965 – )
-
-
2. Leslie (David) Acker (20 Aug 1943 – 20 Oct 1943)
-
-
5. Merrill Acker (15 Aug 1919 – 21 Feb 1987) m. Marilyn (Jane) Winchell (4 May 1932 – 3 Jul 1997)
-
6. Harold (Eugene) Acker (6 Nov 1921 – 8 Mar 2006) m. Mary (Alyce) O'Connor (30 Jul 1921 – 22 Sep 2005)
-
1. David (E) Acker (16 Apr 1955 – )
-
2. Acker
-
-
7. Mildred (Elizabeth) Acker (23 Oct 1923 – 20 Aug 2004) m. Robert (Eugene) Fischer (22 Apr 1926 – 22 Jul 1984) m. Bertram (Stanely) Jones (23 Oct 1919 – 16 Mar 2002)
-
8. Viola (Marie) Acker (6 Apr 1926 – 24 Feb 1959) m. Robert (J) Neubaur
-
-
5. James (Henry) Pelton (8 Jun 1896 – 29 Apr 1948) m. Cora (Ann) Forbes (1894 – 16 Dec 1965)
-
1. James (Henry) Pelton (15 May 1920 – 24 May 1990) m. Margaret (E) Harris (30 Oct 1919 – 4 Jul 1993)
-
1. Veronica Pelton (23 May 1939 – 17 Dec 1984) m. Kenneth (Lester Van) Epps (17 Sep 1935 – 26 Jul 1999)
-
1. Kenneth (Lester Van) Epps (Jul 1964 – )
-
-
2. James (Henry) Pelton (28 Aug 1940 – 9 Oct 1998) m. June (H) Bellanger (10 Jun 1936 – 1 Jul 2014)
-
1. James (A) Pelton (Oct 1970 – )
-
2. Timothy (J) Pelton (15 May 1976 – )
-
3. Richard Pelton
-
-
-
2. Edward Pelton (11 Feb 1923 – 13 Jul 1996) m. Etta (May) Dayter (18 Dec 1925 – 17 Sep 1983)
-
3. Harold Pelton (16 Dec 1927 – 8 Aug 1930)
-
4. Ruth Pelton (18 Dec 1929 – 28 Jan 1989) m. John (Henry) Lamountain (13 Dec 1928 – 6 Jul 2007)
-
1. Diana (F) Lamountain (11 Nov 1949 – 22 Aug 2018) m. Kenneth (J) Hazzard (5 Dec 1948 – )
-
1. Tony (J) Hazzard (27 Sep 1970 – )
-
2. Julie (L) Hazzard (Jul 1973 – ) m. Fred Gallo
-
-
2. Linda Lamountain (30 Jan 1951 – ) m. Arthur Heil m. Gary (H) Cartier (16 Aug 1944 – )
-
3. Henry Lamountain (1 May 1954 – )
-
4. Mitchell (John) Lamountain (5 Jan 1970 – )
-
-
-
6. Prescila Pelton (27 Mar 1899 – 22 Jan 1982) m. Frank (William O) Toole (29 Sep 1908 – 14 Sep 1945) m. Richard Walters (1885 – 1961) m. Walter (E) Welsh (27 Jul 1907 – 12 Nov 1980)
Mary Acker's Timeline
10 Records
Sources
Event Type: Birth
Event Date: Jul 1869
Event Place: South Bethlehem, Albany, New York
Record Source:
[1] New York, Census of Inmates in Almshouses and Poorhouses, 1830-1920, New York State Archives; Albany, New York; Census of Inmates in Almshouses and Poorhouses, 1875-1921; Series: A1978; Reel: A1978:4; Record Number: 858
[2] New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 01; City: Coeymans; County: Albany; Page: 13
[3] New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 04; Assembly District: 02; City: Albany Ward 05; County: Albany; Page: 9
[4] 1880 United States Federal Census, Year: 1880; Census Place: Bethlehem, Albany, New York; Roll: 808; Page: 673C; Enumeration District: 065
[5] New York, State Census, 1875
[6] New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 03; City: Coeymans; County: Albany; Page: 6
[7] 1900 United States Federal Census, Year: 1900; Census Place: Coeymans, Albany, New York; Page: 10; Enumeration District: 0074; FHL microfilm: 1241006
[8] 1910 United States Federal Census, Year: 1910; Census Place: Coeymans, Albany, New York; Roll: T624_922; Page: 21B; Enumeration District: 0108; FHL microfilm: 1374935
[9] U.S., Find A Grave Index, 1600s-Current
Genealogy Event 2
Event Type: Residence
Event Date: 1 Jun 1875
Event Place: Bethlehem, Albany, New York
Record Source: New York, State Census, 1875
Genealogy Event 3
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: 673C; Enumeration District: 065
Genealogy Event 4
Event Type: Residence
Event Date: 1900
Event Place: Coeymans, Albany, New York
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Coeymans, Albany, New York; Page: 10; Enumeration District: 0074; FHL microfilm: 1241006
Genealogy Event 5
Event Type: Residence
Event Date: 1905
Event Place: Coeymans, Albany, New York
Record Source: New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 03; City: Coeymans; County: Albany; Page: 6
Genealogy Event 6
Event Type: Residence
Event Date: 28 Aug 1908
Event Place: Albany County, New York
Record Source: New York, Census of Inmates in Almshouses and Poorhouses, 1830-1920, New York State Archives; Albany, New York; Census of Inmates in Almshouses and Poorhouses, 1875-1921; Series: A1978; Reel: A1978:4; Record Number: 858
Genealogy Event 7
Event Type: Residence
Event Date: 1910
Event Place: Coeymans, Albany, New York
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Coeymans, Albany, New York; Roll: T624_922; Page: 21B; Enumeration District: 0108; FHL microfilm: 1374935
Genealogy Event 8
Event Type: Residence
Event Date: 1 Jun 1915
Event Place: Coeymans, Albany, New York
Record Source: New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 01; City: Coeymans; County: Albany; Page: 13
Genealogy Event 9
Event Type: Residence
Event Date: 1925
Event Place: Albany Ward 05, Albany, New York
Record Source: New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 04; Assembly District: 02; City: Albany Ward 05; County: Albany; Page: 9
Genealogy Event 10
Event Type: Death
Event Date: 22 Mar 1926
Event Place: South Bethlehem, Albany, New York
Record Source:
[1] U.S., Find A Grave Index, 1600s-Current
[2] New York, Death Index, 1880-1956, New York Department of Health; Albany, NY; NY State Death Index
Genealogy Event 11
Event Type: Burial
Event Place: South Bethlehem, Albany, New York
Record Source: U.S., Find A Grave Index, 1600s-Current