no image
Privacy Level: Open (White)

Catherine Elizabeth Acker (1859 - 1923)

Catherine Elizabeth Acker
Born in Peconic, Suffolk, New York, United Statesmap
Ancestors ancestors
Wife of — married 22 Sep 1878 in Southold, Suffolk, New York, United Statesmap
Descendants descendants
Died at age 64 in Holtsville, Suffolk, New York, United Statesmap
Problems/Questions Profile manager: Carol Poulos private message [send private message]
Profile last modified | Created 12 Sep 2013
This page has been accessed 335 times.

Contents

Biography

This biography was auto-generated by a GEDCOM import. It's a rough draft and needs to be edited.

Birth

Birth:
Date: 28 AUG 1859
Place: Peconic, Suffolk, New York, United States[1][2]

Death

Death:
Cause: tuberculosis
Date: 17 NOV 1923
Place: Holtsville, Suffolk, New York, United States[3][4][5]
Object:
File: C:\Documents and Settings\All Users\Documents\RootsMagic Documents\Catherine Elizabeth Peckham obituary,Suffolk County News, No.jpg
Format: jpg
Title: Cartherine's Obituary
Note: From The Suffolk County News
Type: PHOTO
Scrapbook: Y
Primary or Preferred: Y

User ID

User ID: 069ED1E5B442F14FAA384BB789B9728AB212

Data Changed

Data Changed:
Date: 6 JAN 2013

Prior to import, this record was last changed 6 JAN 2013.

COLOR

COLOR 11

Event

Event:
Type: Land purchase
Date: 1 JUN 1887
Place: Greenport, Suffolk, New York, United States[6]
Event: Eastern Star Association
Type: Member
SDATE 15 JAN 1919
Object:
File: C:\Documents and Settings\All Users\Documents\RootsMagic Documents\Catherine Peckham's Membership Card, Order of the Eastern St.jpg
Format: jpg
Title: Catherine's Eastern Star Membership Card
Type: PHOTO
Scrapbook: Y
Primary or Preferred: Y
Event: Rev. Harold Coleman
Type: Funeral Service[7]
Event:
Type: Funeral
Place: Sayville, Suffolk, New York, United States [8]

Will

Will:
Date: 18 MAY 1923

Burial

Burial:
Date: 21 NOV 1923
Place: Greenport, Suffolk, New York, United States [9][10][11]
Object:
File: C:\Users\Carol\Pictures\Stones & Cem Dad's Side\William H. & Catherine E. Peckham.jpg
Format: jpg
Title: Grave of Wiliam & Catherine Peckham
Type: PHOTO
CMNT Grave of William & Catherine Peckham
Scrapbook: Y
Primary or Preferred: Y

Probate

Probate:
Date: 4 FEB 1924
Place: Riverhead, Suffolk, New York, United States

Object

Object:
File: C:\Users\Public\Documents\Pictures\Catherine_Elizabeth_LizAcker.jpg
Format: jpg
Title: Catherine "Liz" Acker Peckham
Type: PHOTO
Scrapbook: Y
Primary or Preferred: N
Object:
File: C:\Users\Public\Documents\Pictures\Catherine_Elizabeth_LizAcker(2).jpg
Format: jpg
Title: Catherine "Liz" & Daughter Grace
Type: PHOTO
Scrapbook: Y
Primary or Preferred: N
Object:
File: C:\Users\Public\Documents\Pictures\Catherine_Elizabeth_LizAcker(3).jpg
Format: jpg
Title: Catherine "Liz" Acker Peckham
Type: PHOTO
Scrapbook: Y
Primary or Preferred: Y

Marriage

Husband: William Henry Peckham
Wife: Catherine Elizabeth Acker
Child: Francis William Peckham
Child: Hiram Abiff Peckham
Child: Charles De Coggsall Peckham
Child: Clarence Eugene Peckham
Child: Grace Elizabeth Peckham
Marriage:
Date: 22 SEP 1878
Place: Southold, Suffolk, New York, United States
Address: St. Patrick's R.C. Church[12]
Residence:
Date: 7 JUN 1880
Place: Greenport, Suffolk, New York, United States[13]
Residence:
Date: 5 JUN 1900
Place: Brookhaven, Suffolk, New York, United States
SHAR @I675@
Role: Witness
SHAR @I21@
Role: Witness
SHAR @I19@
Role: Witness[14]
Residence:
Date: APR 1910
Place: Ronkonkoma, Suffolk, New York, United States
Address: 44 Hawkins Avenue
SHAR @I675@
Role: Witness
SHAR @I21@
Role: Witness
SHAR @I22@
Role: Witness
SHAR @I19@
Role: Witness[15]
Census:
Date: 1915
Place: Ronkonkoma, Suffolk, New York, United States
Address: Hawkins Avenue
SHAR @I675@
Role: Witness
SHAR @I22@
Role: Witness[16]
Residence:
Date: 1920
Place: Ronkonkoma, Suffolk, New York, United States
Address: Town of Brookhaven
SHAR @I22@
Role: Witness[17]
Husband: Conrad Acker
Wife: Franziska Scherer
Child: Catherine Elizabeth Acker
Child: Magdalene Acker
Child: Jacob Acker
Child: Franciska E. Acker
Child: Peter C. Acker
Child: Anna Marate Acker
Child: Jacob Edward Acker
Child: Anna T. Derest Acker
Marriage:
Date: 4 JUL 1858
Place: First Presbyterian Church, Southold, New York[18]
Residence:
Date: JUL 1860
Place: Southold, Suffolk, New York, United States
SHAR @I18@
Role: Witness[19]
Residence:
Date: 1865
Place: Southold, Suffolk, New York, United States
SHAR @I18@
Role: Witness
SHAR @I68@
Role: Witness
SHAR @I65@
Role: Witness[20]
Residence:
Date: JUL 1870
Place: Greenport, Suffolk, New York, United States
SHAR @I18@
Role: Witness
SHAR @I66@
Role: Witness
SHAR @I67@
Role: Witness
SHAR @I65@
Role: Witness[21]
Residence:
Date: 1878
Place: Greenport, Suffolk, New York, United States
Address: Fourth n Front St.[22]
Residence:
Date: JUN 1880
Place: Greenport, Suffolk, New York, United States
SHAR @I66@
Role: Witness
SHAR @I68@
Role: Witness
SHAR @I65@
Role: Witness
SHAR @I67@
Role: Witness[23]
Residence:
Date: 16 JUN 1900
Place: Greenport, Suffolk, New York, United States
Address: Germainia Avenue[24]

Name: Catherine E Peckham. Given Name: Catherine E. Surname: Peckham. [25] A Given name was found in addition to a first name in the NAME tag.

Born 1860 New York. [25]

Residence 1910 Brookhaven, Suffolk, New York, USA. [25] 1 June 1915. Brookhaven, Suffolk, New York, United States. [26]

Name: Catherine E Peckham. Given Name: Catherine E. Surname: Peckham. [25] A Given name was found in addition to a first name in the NAME tag.

Born 1860 New York. [25]

Residence 1910 Brookhaven, Suffolk, New York, USA. [25] 1 June 1915. Brookhaven, Suffolk, New York, United States. [26]

Sources

  1. Source: #S21570 TMPLT
  2. Source: #S21571 TMPLT FIELD Name: Page
  3. Source: #S20977 Page: November 23, 1923 Edition TMPLT FIELD Name: Page VALUE November 23, 1923 Edition
  4. Source: #S21305 TMPLT FIELD Name: Page
  5. Source: #S21571 TMPLT FIELD Name: Page
  6. Source: #S21582 Page: 5 January 2013; Deed Book 303, pages 411-412, Images 287-288; Esther A. Hempstead, grantor; Catherine Elizabeth Peckham, grantee.; 9 June 1887 TMPLT FIELD Name: AccessType FIELD Name: AccessDate VALUE 5 January 2013 FIELD Name: Page VALUE Deed Book 303, pages 411-412, Images 287-288 FIELD Name: ItemOfInterest VALUE Esther A. Hempstead, grantor; Catherine Elizabeth Peckham, grantee. FIELD Name: RecordDate VALUE 9 June 1887 Note: The indenture was made on 1 June 1887 and recorded on 9 June 1887.
  7. Source: #S20977 Page: Nov. 23, 1923 Edition TMPLT FIELD Name: Page VALUE Nov. 23, 1923 Edition
  8. Source: #S20977 Page: Nov 23, 1923 Edition TMPLT FIELD Name: Page VALUE Nov 23, 1923 Edition
  9. Source: #S20977 Page: Nov 23, 1923 Edition TMPLT FIELD Name: Page VALUE Nov 23, 1923 Edition
  10. Source: #S20978 TMPLT FIELD Name: Page
  11. Source: #S21571 TMPLT FIELD Name: Page
  12. Source: #S20973 Page: Thursday, October 3, 1878 Edition TMPLT FIELD Name: Page VALUE Thursday, October 3, 1878 Edition Note: Microfilm
  13. Source: #S21021 Page: New York, Suffolk Co., Greenport., ED 330 TMPLT FIELD Name: Page VALUE New York, Suffolk Co., Greenport., ED 330
  14. Source: #S20985 Page: New York, Suffolk Co., Brookhaven Town, ED 743 TMPLT FIELD Name: Page VALUE New York, Suffolk Co., Brookhaven Town, ED 743
  15. Source: #S21169 Page: Brookhaven, Suffolk Co., New York; 1348; 3A TMPLT FIELD Name: CivilDivision VALUE Brookhaven, Suffolk Co., New York FIELD Name: ED VALUE 1348 FIELD Name: PageID VALUE 3A FIELD Name: HouseholdID FIELD Name: Person FIELD Name: AccessType FIELD Name: AccessDate
  16. Source: #S21510 Page: 7 June 2012; Election District 06, Assembly District 01, Brookhaven, Suffolk, 10. TMPLT FIELD Name: AccessType FIELD Name: AccessDate VALUE 7 June 2012 FIELD Name: ItemOfInterest VALUE Election District 06, Assembly District 01, Brookhaven, Suffolk, 10.
  17. Source: #S21170 Page: Brookhaven, Suffolk Co., New York; 88; 4B TMPLT FIELD Name: CivilDivision VALUE Brookhaven, Suffolk Co., New York FIELD Name: ED VALUE 88 FIELD Name: PageID VALUE 4B FIELD Name: HouseholdID FIELD Name: Person FIELD Name: AccessType FIELD Name: AccessDate
  18. Source: #S5327 TMPLT FIELD Name: Page
  19. Source: #S21195 Page: Southold, Suffolk Co., New York; 74 TMPLT FIELD Name: CivilDivision VALUE Southold, Suffolk Co., New York FIELD Name: ED FIELD Name: PageID VALUE 74 FIELD Name: HouseholdID FIELD Name: Person FIELD Name: AccessType FIELD Name: AccessDate
  20. Source: #S21020 Page: Page 19, 2nd Election Dist., Southold, Suffolk Co., New York TMPLT FIELD Name: Page VALUE Page 19, 2nd Election Dist., Southold, Suffolk Co., New York
  21. Source: #S21189 Page: Southold, Suffolk Co., New York; 277A TMPLT FIELD Name: CivilDivision VALUE Southold, Suffolk Co., New York FIELD Name: ED FIELD Name: PageID VALUE 277A FIELD Name: HouseholdID FIELD Name: Person FIELD Name: AccessType FIELD Name: AccessDate
  22. Source: #S21448 Page: 3 September 2011; p. 518, Greenport, Suffolk Co. TMPLT FIELD Name: AccessType FIELD Name: AccessDate VALUE 3 September 2011 FIELD Name: Page VALUE p. 518, Greenport, Suffolk Co. FIELD Name: ItemOfInterest FIELD Name: Annotation
  23. Source: #S21196 Page: Greenport, Suffolk Co., New York; 330; 519.2000 TMPLT FIELD Name: CivilDivision VALUE Greenport, Suffolk Co., New York FIELD Name: ED VALUE 330 FIELD Name: PageID VALUE 519.2000 FIELD Name: HouseholdID FIELD Name: Person FIELD Name: AccessType FIELD Name: AccessDate
  24. Source: #S21168 Page: Southold, Suffolk Co., New York; 792; 22A TMPLT FIELD Name: CivilDivision VALUE Southold, Suffolk Co., New York FIELD Name: ED VALUE 792 FIELD Name: PageID VALUE 22A FIELD Name: HouseholdID FIELD Name: Person FIELD Name: AccessType FIELD Name: AccessDate
  25. 25.0 25.1 25.2 25.3 25.4 25.5 Source: S_437895832 Ancestry Record 7884 #126646260
  26. 26.0 26.1 Source: S125623469 Ancestry Record 2703 #5223675
  • Source: S20973 Abbreviation: Long Island Traveler Title: The Long Island Traveler TMPLT TID 0 FIELD Name: Footnote VALUE The Long Island Traveler FIELD Name: ShortFootnote FIELD Name: Bibliography Repository: #R170 Repository: #R173
  • Repository: R170 Name: Long Island Division, Queens Borough Public Library Address: 89-11 Merrick Boulevard CONT Jamaica, New York 11432 Address 1: 89-11 Merrick Boulevard City: Jamaica State: New York Postal Code: 11432 Phone Number: 718 Web Address: www.queenslibrary.org Fax Number: 990-0770
  • Repository: R173 Name: The Suffolk Newspaper Archive Address: Note: Archive created by the Suffolk County Libraries
  • Source: S20977 Abbreviation: Suffolk County News Title: The Suffolk County News BIBL Published in Sayville, New York CONT Newspaper is in the Suffolk Newspaper Archives [database online] CONT It is also available on microfilm TMPLT TID 0 FIELD Name: Footnote VALUE The Suffolk County News FIELD Name: ShortFootnote FIELD Name: Bibliography VALUE Published in Sayville, New York CONT Newspaper is in the Suffolk Newspaper Archives [database online] CONT It is also available on microfilm Repository: #R173
  • Source: S20978 Abbreviation: Grave Stone, STERLING CEMETERY Title: Grave Stone, STERLING CEMETERY, Greenport, New York TMPLT TID 0 FIELD Name: Footnote VALUE Grave Stone, STERLING CEMETERY, Greenport, New York FIELD Name: ShortFootnote FIELD Name: Bibliography
  • Source: S20985 Abbreviation: 1900 US Census Title: 1900 US Census TMPLT TID 0 FIELD Name: Footnote VALUE 1900 US Census FIELD Name: ShortFootnote FIELD Name: Bibliography
  • Source: S21021 Abbreviation: 1880 US Census Title: 1880 US Census TMPLT TID 0 FIELD Name: Footnote VALUE 1880 US Census FIELD Name: ShortFootnote FIELD Name: Bibliography
  • Source: S21169 Abbreviation: 1910 CENSUS, ONLINE IMAGES Title: 1910 U. S. Census, , , ; digital images, Ancestry.com (www.ancestry.com : accessed ). Subsequent Source Citation Format: 1910 U. S. Census, , , , . BIBL . 1910 U. S. Census. Digital images. Ancestry.com. www.ancestry.com : . TMPLT TID 43 FIELD Name: Country FIELD Name: CensusID VALUE 1910 U. S. Census FIELD Name: Jurisdiction FIELD Name: Schedule FIELD Name: ItemType FIELD Name: WebSite VALUE Ancestry.com FIELD Name: URL VALUE www.ancestry.com FIELD Name: CreditLine
  • Source: S21170 Abbreviation: 1920 US CENSUS, ONLINE IMAGES Title: 1920 U. S. Census, , , ; digital images, Ancestry.com (www.ancestry.com : accessed ). Subsequent Source Citation Format: 1920 U. S. Census, , , , . BIBL . 1920 U. S. Census. Digital images. Ancestry.com. www.ancestry.com : . TMPLT TID 43 FIELD Name: Country FIELD Name: CensusID VALUE 1920 U. S. Census FIELD Name: Jurisdiction FIELD Name: Schedule FIELD Name: ItemType FIELD Name: WebSite VALUE Ancestry.com FIELD Name: URL VALUE www.ancestry.com FIELD Name: CreditLine
  • Source: S21305 Abbreviation: Death Certificate, State of New York Title: State of New York, Department of Health; , Albany, New York. Subsequent Source Citation Format: State of New York. BIBL State of New York. Department of Health. , Albany, New York. TMPLT TID 190 FIELD Name: Jurisdiction VALUE State of New York FIELD Name: Agency VALUE Department of Health FIELD Name: Series FIELD Name: Repository FIELD Name: RepositoryLoc VALUE Albany, New York
  • Source: S21510 Abbreviation: 1915 NYS Census-ANCESTRY Title: Ancestry.com Operations Inc. 2012, "New York, State Census, 1915," database, Ancestry.com, Ancestry.com (http://www.ancestry.com: accessed ), ; citing State Population Schedules, Albany, New York: New York State Archives. Subsequent Source Citation Format: Operations, Ancestry.com, . BIBL Operations, Ancestry.com Inc. 2012. "New York, State Census, 1915." Database. Ancestry.com. Ancestry.com. http://www.ancestry.com: . TMPLT TID 347 FIELD Name: Author VALUE Ancestry.com Operations, Inc. 2012 FIELD Name: DatabaseTitle VALUE New York, State Census, 1915 FIELD Name: CreatorOwner VALUE Ancestry.com FIELD Name: WebsiteTitle VALUE Ancestry.com FIELD Name: URL VALUE http://www.ancestry.com FIELD Name: ItemType FIELD Name: CreditLine VALUE State Population Schedules, Albany, New York: New York State Archives
  • Source: S21570 Abbreviation: Acker Family Bible Register, Peter Line Title: Family data, Peter Acker Family Bible Family Bible, , (N.p.: n.p., n.d.); original owned by Dolores Acker, [<sc>address for private use</sc>], granddaughter of Peter. Subsequent Source Citation Format: Peter Acker Family Bible Family Bible. BIBL Bible, Peter Acker Family, family data. In . N.p.: n.p., n.d.. Original owned by Dolores Acker, [<sc>address for private use</sc>]. Note: The source viewed was a scan or photo copy. The location of the original Acker family bible is unclear. TMPLT TID 9 FIELD Name: Family VALUE Peter Acker Family Bible FIELD Name: Title FIELD Name: Subtitle FIELD Name: Edition FIELD Name: PublishPlace FIELD Name: Publisher FIELD Name: PublishDate FIELD Name: Owner VALUE Dolores Acker FIELD Name: YearOwned FIELD Name: StreetAddress FIELD Name: CityAddress FIELD Name: Provenance VALUE granddaughter of Peter TMPLT
  • Source: S21571 Abbreviation: Peckham Family Bible-William Henry Line Title: William Henry Peckham Family Bible Records, (n.p.: n.p., n.d.); privately held by Frank William Peckham, [<sc>address for private use</sc>], Wantagh, New York 11793, 2012. The bible went from William Henry to son Clarence, who gave it to Frank William. Subsequent Source Citation Format: William Henry Peckham, Family Bible Records. BIBL Peckham, William Henry, Family Bible Records. . N.p.: n.p., n.d.. Privately held by Frank William Peckham, [<sc>address for private use</sc>], Wantagh, New York 11793. 2012. TMPLT TID 85 FIELD Name: OriginalOwner VALUE William Henry Peckham FIELD Name: Dates FIELD Name: Title FIELD Name: Edition FIELD Name: PubPlace FIELD Name: Publisher FIELD Name: PubDate FIELD Name: YearOwned VALUE 2012 FIELD Name: Owner VALUE Frank William Peckham FIELD Name: OwnerAddress FIELD Name: CityAddress VALUE Wantagh, New York 11793 FIELD Name: Provenance VALUE The bible went from William Henry to son Clarence, who gave it to Frank William FIELD Name: Analysis TMPLT FIELD Name: Page
  • Source: S21582 Abbreviation: Suffolk Co, NY Land Deeds-Familysearch Title: Suffolk County, New York, : , ; digital images, FamilySearch, Family Search (https://www.familysearch.org : accessed ). Subsequent Source Citation Format: Suffolk County, New York, : , . BIBL New York. Suffolk County. Land Deeds. Surrogate's Court, Riverhead, New York. Digital images. FamilySearch. Family Search. https://www.familysearch.org : . TMPLT TID 259 FIELD Name: Jurisdiction VALUE Suffolk County, New York FIELD Name: Series VALUE Land Deeds FIELD Name: Volume FIELD Name: Repository VALUE Surrogate's Court FIELD Name: RepositoryLoc VALUE Riverhead, New York FIELD Name: ItemType FIELD Name: WebsiteCreator VALUE FamilySearch FIELD Name: WebsiteTitle VALUE Family Search FIELD Name: URL VALUE https://www.familysearch.org

Acknowledgments

Thank you to Carol Peckham for creating WikiTree profile Acker-230 through the import of Peckham Wiki Anc.ged on Sep 11, 2013. Click to the Changes page for the details of edits by Carol and others.

  • Source: S125623469 New York, U.S., State Census, 1915 Ancestry.com Publication: Ancestry.com Operations, Inc. 2012 Provo, UT, USA Record Collection 2703 Note: <i>State population census schedules, 1915.</i> New York State Archives, Albany, New York.
  • Source: S_437895832 1910 United States Federal Census Ancestry.com Publication: Ancestry.com Operations Inc 2006 Provo, UT, USA Record Collection 7884
  • Source: S125623469 New York, U.S., State Census, 1915 Ancestry.com Publication: Ancestry.com Operations, Inc. 2012 Provo, UT, USA Record Collection 2703 Note: <i>State population census schedules, 1915.</i> New York State Archives, Albany, New York.
  • Source: S_437895832 1910 United States Federal Census Ancestry.com Publication: Ancestry.com Operations Inc 2006 Provo, UT, USA Record Collection 7884




Is Catherine Elizabeth your ancestor? Please don't go away!
 star icon Login to collaborate or comment, or
 star icon contact private message the profile manager, or
 star icon ask our community of genealogists a question.
Sponsored Search by Ancestry.com

DNA Connections
It may be possible to confirm family relationships. It is likely that these autosomal DNA test-takers will share some percentage of DNA with Catherine Elizabeth: Have you taken a test? If so, login to add it. If not, see our friends at Ancestry DNA.


Comments

Leave a message for others who see this profile.
There are no comments yet.
Login to post a comment.

Featured Asian and Pacific Islander connections: Catherine Elizabeth is 25 degrees from 今上 天皇, 20 degrees from Adrienne Clarkson, 22 degrees from Dwight Heine, 24 degrees from Dwayne Johnson, 21 degrees from Tupua Tamasese Lealofioaana, 19 degrees from Stacey Milbern, 20 degrees from Sono Osato, 33 degrees from 乾隆 愛新覺羅, 23 degrees from Ravi Shankar, 26 degrees from Taika Waititi, 24 degrees from Penny Wong and 17 degrees from Chang Bunker on our single family tree. Login to see how you relate to 33 million family members.

A  >  Acker  >  Catherine Elizabeth Acker