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 Ann Acker 1878 – 1938 – Genealogical Records
Birth Date: 20 Nov 1878
Birth Location: South Bethlehem, Albany, New York
Death Date: 27 Mar 1938
Death Location: New Haven, New Haven, Connecticut
Father: John Acker
Mother: Charlotte Walters
Spouse(s): Jonas Benjamin, Isaac Robinson
Children(s): Charlotte Benjamin, Mary Benjamin, Madeline Robinson
The story of Mary Ann Acker began in 1878 in South Bethlehem, Albany, New York. In 1880, Mary Ann Acker resided in Bethlehem, Albany, New York. In 1900, Mary Ann Acker resided in Catskill, Greene, New York. Mary Ann Acker married Jonas Benjamin, Isaac W Robinson, and had children including Charlotte A Benjamin, Mary Benjamin, Madeline Robinson. Mary Ann Acker passed away in 1938 in New Haven, New Haven, Connecticut.
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
- The story of Mary Ann Acker began in 1878 in South Bethlehem, Albany, New York.
- In 1880, Mary Ann Acker resided in Bethlehem, Albany, New York.
- In 1900, Mary Ann Acker resided in Catskill, Greene, New York.
- Mary Ann Acker married Jonas Benjamin, Isaac W Robinson, and had children including Charlotte A Benjamin, Mary Benjamin, Madeline Robinson.
- Mary Ann Acker passed away in 1938 in New Haven, New Haven, Connecticut.
Immediate Family
Parents
Spouses(s)
Children(s)
Mary Acker's Ancestors
Mary Acker's Descendants
-
1. Charlotte (A) Benjamin (18 Mar 1897 – 17 Apr 1918) m. John Tucker (Jul 1892 – )
-
1. Charlotte (A) Tucker (15 Apr 1918 – 5 Jul 2017) m. Joseph (Gustave) Halter (16 Jun 1913 – 16 Jan 1969)
-
1. Jo (Ann) Halter (20 Feb 1941 – 9 Dec 2012) m. Ronald (Davis) Colberg (21 Dec 1941 – 7 Aug 2002)
-
1. Dawn (Marie) Colberg (24 Dec 1964 – ) m. Sean (Daryl) Kelley (1963 – ) m. Benware
-
-
2. Lorraine Halter (27 Jan 1942 – 11 May 2015) m. Bernard Prusinowski (19 May 1936 – 15 Dec 1996)
-
1. Valerie (J) Prusinowski (6 Oct 1964 – ) m. Douglas (L) Williams (abt 1959 – )
-
2. Patricia Prusinowski (5 Jul 1966 – ) m. Warnquist
-
-
3. Joseph (Gustave) Halter (25 May 1943 – 12 Dec 2011) m. Alici (M) Hackley (21 Jun 1944 – 6 Feb 2009)
-
-
-
2. Mary Benjamin (20 Jan 1899 – 22 Nov 1971) m. Robert (Claus) Dyberg (30 May 1889 – 26 Jul 1956)
-
3. Madeline Robinson (1907 – 27 Feb 1920)
Mary Acker's Timeline
8 Records
Sources
Event Type: Birth
Event Date: 20 Nov 1878
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] 1930 United States Federal Census, Year: 1930; Census Place: New Haven, New Haven, Connecticut; Page: 11A; Enumeration District: 0019; FHL microfilm: 2340010
[3] 1880 United States Federal Census, Year: 1880; Census Place: Bethlehem, Albany, New York; Roll: 808; Page: 672A; Enumeration District: 065
[4] 1900 United States Federal Census, Year: 1900; Census Place: Catskill, Greene, New York; Page: 22; Enumeration District: 0070; FHL microfilm: 1241038
[5] 1910 United States Federal Census, Year: 1910; Census Place: Bridgeport, Fairfield, Connecticut; Roll: T624_129; Page: 8B; Enumeration District: 0047; FHL microfilm: 1374142
[6] U.S., Find A Grave Index, 1600s-Current
Genealogy Event 2
Event Type: Marriage
Event Date: 29 Jan 1910
Event Place: West Haven, New Haven, Connecticut
Record Source: Connecticut, Church Record Abstracts, 1630-1920
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: 672A; Enumeration District: 065
Genealogy Event 4
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 5
Event Type: Residence
Event Date: 1910
Event Place: Bridgeport, Fairfield, Connecticut
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Bridgeport, Fairfield, Connecticut; Roll: T624_129; Page: 8B; Enumeration District: 0047; FHL microfilm: 1374142
Genealogy Event 6
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 7
Event Type: Residence
Event Date: 1930
Event Place: New Haven, New Haven, Connecticut
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: New Haven, New Haven, Connecticut; Page: 11A; Enumeration District: 0019; FHL microfilm: 2340010
Genealogy Event 8
Event Type: Death
Event Date: 27 Mar 1938
Event Place: New Haven, New Haven, Connecticut
Record Source: U.S., Find A Grave Index, 1600s-Current
Genealogy Event 9
Event Type: Burial
Event Place: West Haven, New Haven, Connecticut
Record Source: U.S., Find A Grave Index, 1600s-Current