Bookmark and Share
Search for Names
Last Name:
First Name:
 
Contact us via E-mail

If you have any questions or comments about the information on this site, please contact us at

barbarowa@yahoo.com

We look forward to hearing from you.




   
Our Family Genealogy Pages

Mercy CHESEBROUGH
 1786 - 1829

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Mercy CHESEBROUGH b. 29 Sep 1786, Stonington, New London, Connecticut; d. Aft 1828.
    Mercy m. David JACKSON 23 Feb 1813. David b. 17 Jan 1786, New Scotland, Albany County, Ny; d. Aft 1828. [Group Sheet]

    Children:
    1. 2. David Chesebrough JACKSON  Descendancy chart to this point b. 3 Mar 1816, New York; d. 3 Sep 1866.
    2. 3. Eleanor Jane JACKSON  Descendancy chart to this point b. 13 Aug 1817, New York; d. 1846.
    3. 4. John Barnett JACKSON  Descendancy chart to this point b. 3 May 1819, New York; d. Apr 1866.
    4. 5. Abraham Ellison JACKSON  Descendancy chart to this point b. 20 Mar 1821, New York; d. Aft 1902.
    5. 6. Sarah Chesebrough JACKSON  Descendancy chart to this point b. 20 Sep 1822, New Scotland, Albany, New York; d. 17 Feb 1899, Albany, Albany, New York.
    6. 7. Esther Ann JACKSON  Descendancy chart to this point b. 3 Aug 1824, New York; d. Aft 1902.
    7. 8. William James JACKSON  Descendancy chart to this point b. 19 Jun 1828, New York; d. 29 Dec 1898.


Generation: 2
  1. David Chesebrough JACKSON Descendancy chart to this point (1.Mercy1) b. 3 Mar 1816, New York; d. 3 Sep 1866.
  2. Eleanor Jane JACKSON Descendancy chart to this point (1.Mercy1) b. 13 Aug 1817, New York; d. 1846.
    Eleanor m. William GILL Apr 1834. William b. New York. [Group Sheet]

    Children:
    1. 9. John GILL  Descendancy chart to this point b. 1835; d. Aft 1902.
    2. 10. David Jackson GILL  Descendancy chart to this point b. 5 Nov 1837; d. Aft 1902.
    3. 11. George GILL  Descendancy chart to this point b. Aft 1840; d. 9 Oct 1887, Youngstown, Mahoning County, Oh.
    4. 12. Eleanor Elizabeth GILL  Descendancy chart to this point b. 6 Jan 1840, Albany, Albany County, Ny; d. 14 Nov 1892, New York or Ohio.

    Eleanor m. William GILL Apr 1834. William b. New York. [Group Sheet]

    Children:
    1. 9. John GILL  Descendancy chart to this point b. 1835; d. Aft 1902.
    2. 10. David Jackson GILL  Descendancy chart to this point b. 5 Nov 1837; d. Aft 1902.
    3. 11. George GILL  Descendancy chart to this point b. Aft 1840; d. 9 Oct 1887, Youngstown, Mahoning County, Oh.
    4. 12. Eleanor Elizabeth GILL  Descendancy chart to this point b. 6 Jan 1840, Albany, Albany County, Ny; d. 14 Nov 1892, New York or Ohio.

  3. John Barnett JACKSON Descendancy chart to this point (1.Mercy1) b. 3 May 1819, New York; d. Apr 1866.
    John m. Mary REID 1847. Mary b. New York. [Group Sheet]

    John m. Mary REID 1847. Mary b. New York. [Group Sheet]

  4. Abraham Ellison JACKSON Descendancy chart to this point (1.Mercy1) b. 20 Mar 1821, New York; d. Aft 1902.
    Abraham m. Sarah EDGERTON 1858. Sarah b. New York. [Group Sheet]

    Children:
    1. 13. William JACKSON  Descendancy chart to this point b. 19 Jun 1859, New York; d. Aft 1902.
    2. 14. Agnes JACKSON  Descendancy chart to this point b. Jan 1861, New York; d. Aft 1902.

  5. Sarah Chesebrough JACKSON Descendancy chart to this point (1.Mercy1) b. 20 Sep 1822, New Scotland, Albany, New York; d. 17 Feb 1899, Albany, Albany, New York.
    Sarah m. James Madison CHESEBROUGH 24 May 1843. James (son of Daniel CHESEBROUGH and Anna DENISON) b. 21 Jan 1818, Knox, Albany County, Ny; d. 6 Jan 1896, Knox, Albany County, Ny. [Group Sheet]

    Children:
    1. 15. Edwin Madison CHESEBROUGH  Descendancy chart to this point b. 18 Dec 1848, Knox, Albany County, Ny; d. 21 Sep 1889, Knox, Albany County, Ny.
    2. 16. Anna Mercy Stanton CHESEBROUGH  Descendancy chart to this point b. 15 Mar 1861, Albany, Albany County, Ny; d. Aft 1902.
    3. 17. William James CHESEBROUGH  Descendancy chart to this point b. 6 Feb 1851, Knox, Albany, New York; d. Aft 1902.
    4. 18. Frank CHESEBROUGH  Descendancy chart to this point b. 8 Dec 1858, Knox, Albany, New York; d. BET. 22 - 23 Dec 1886, Knox, Albany, New York.

  6. Esther Ann JACKSON Descendancy chart to this point (1.Mercy1) b. 3 Aug 1824, New York; d. Aft 1902.
    Esther m. Charles S STILES 8 Sep 1841, New York. Charles b. 1823. [Group Sheet]

    Children:
    1. 19. Clara Agatha STILES  Descendancy chart to this point b. 4 Nov 1846, New York; d. Aft 1902.
    2. 20. Sarah Anna STILES  Descendancy chart to this point b. 24 Nov 1848, New York; d. 16 Dec 1890.
    3. 21. Eleanor Jane STILES  Descendancy chart to this point b. 1856, New York; d. Aft 1902.
    4. 22. Emma STILES  Descendancy chart to this point b. 21 Apr 1860, New York; d. 17 Mar 1892.

  7. William James JACKSON Descendancy chart to this point (1.Mercy1) b. 19 Jun 1828, New York; d. 29 Dec 1898.
    William m. Julia S PARRY 1859. [Group Sheet]

    Children:
    1. 23. Carrie M JACKSON  Descendancy chart to this point b. Oct 1860, Indianapolis, Marion County, in; d. Aft 1902.
    2. 24. William David JACKSON  Descendancy chart to this point b. Nov 1865, Indianapolis, Marion County, in; d. Aft 1902.


Generation: 3
  1. John GILL Descendancy chart to this point (3.Eleanor2, 1.Mercy1) b. 1835; d. Aft 1902.
  2. David Jackson GILL Descendancy chart to this point (3.Eleanor2, 1.Mercy1) b. 5 Nov 1837; d. Aft 1902.
  3. George GILL Descendancy chart to this point (3.Eleanor2, 1.Mercy1) b. Aft 1840; d. 9 Oct 1887, Youngstown, Mahoning County, Oh.
  4. Eleanor Elizabeth GILL Descendancy chart to this point (3.Eleanor2, 1.Mercy1) b. 6 Jan 1840, Albany, Albany County, Ny; d. 14 Nov 1892, New York or Ohio.
    Eleanor m. William GILL, Sr. 5 Nov 1857, West Troy, Rensselaer County, Ny. William b. 22 Feb 1834, New York probably; d. 9 Oct 1887, New York probably. [Group Sheet]

    Children:
    1. 25. William GILL, Jr.  Descendancy chart to this point b. 4 Sep 1858, West Troy, Rensselaer County, Ny; d. Aft 1902.
    2. 26. Oscar Charles GILL  Descendancy chart to this point b. 13 Mar 1860, Albany, Albany County, Ny; d. 17 Dec 1880, Albany, Albany County, Ny.
    3. 27. Fred GILL  Descendancy chart to this point b. 19 May 1862, Albany, Albany County, Ny; d. Aft 1902.
    4. 28. Henry Raymond GILL  Descendancy chart to this point b. 23 May 1865, Albany, Albany County, Ny; d. 16 Sep 1886, Youngstown, Mahoning County, Oh.
    5. 29. Frank Chesebrough GILL  Descendancy chart to this point b. 19 Aug 1867, Albany, Albany County, Ny; d. Aft 1902.
    6. 30. Mercy GILL  Descendancy chart to this point b. 20 Jun 1869, Albany, Albany County, Ny; d. Aft 1902.
    7. 31. Edwin Chesebrough GILL  Descendancy chart to this point b. 26 Dec 1871, Albany, Albany County, Ny; d. Aft 1902.
    8. 32. Charles M GILL  Descendancy chart to this point b. 17 Feb 1874, Albany, Albany County, Ny; d. Aft 1902.
    9. 33. Eleanor Elizabeth GILL  Descendancy chart to this point b. 29 Jan 1876, Albany, Albany County, Ny; d. Aft 1902.
    10. 34. David Jackson GILL  Descendancy chart to this point b. 3 Aug 1877, Albany, Albany County, Ny; d. 12 Sep 1877, Albany, Albany County, Ny.

  5. William JACKSON Descendancy chart to this point (5.Abraham2, 1.Mercy1) b. 19 Jun 1859, New York; d. Aft 1902.
  6. Agnes JACKSON Descendancy chart to this point (5.Abraham2, 1.Mercy1) b. Jan 1861, New York; d. Aft 1902.
    Agnes m. George JOHNSTON [Group Sheet]

  7. Edwin Madison CHESEBROUGH Descendancy chart to this point (6.Sarah2, 1.Mercy1) b. 18 Dec 1848, Knox, Albany County, Ny; d. 21 Sep 1889, Knox, Albany County, Ny.
    Edwin m. Mary Evelyn HAVENS 17 Aug 1873, Altamount, Albany County, Ny. Mary b. Abt 1852. [Group Sheet]

    Children:
    1. 35. James Madison CHESEBROUGH  Descendancy chart to this point b. 13 Aug 1876, Albany, Albany County, Ny; d. Aft 1902.
    2. 36. Claude Havens CHESEBROUGH  Descendancy chart to this point b. 21 Apr 1881, Altamont, Albany County, Ny; d. Aft 1920, Ballston Spa, Saratoga County, Ny.
    3. 37. Frank Edwin CHESEBROUGH  Descendancy chart to this point b. 15 Sep 1886, Albany, Albany County, Ny; d. Aft 1902.

  8. Anna Mercy Stanton CHESEBROUGH Descendancy chart to this point (6.Sarah2, 1.Mercy1) b. 15 Mar 1861, Albany, Albany County, Ny; d. Aft 1902.
  9. William James CHESEBROUGH Descendancy chart to this point (6.Sarah2, 1.Mercy1) b. 6 Feb 1851, Knox, Albany, New York; d. Aft 1902.
    William m. Irene TRUAX 30 Apr 1876, Knox, Albany, New York. Irene b. 11 Mar 1856, Knox, Albany, New York; d. Aft 1902. [Group Sheet]

    Children:
    1. 38. Mabel Irene CHESEBROUGH  Descendancy chart to this point b. 17 Oct 1889, Knox, Albany County, Ny; d. Aft 1902.

  10. Frank CHESEBROUGH Descendancy chart to this point (6.Sarah2, 1.Mercy1) b. 8 Dec 1858, Knox, Albany, New York; d. BET. 22 - 23 Dec 1886, Knox, Albany, New York.
    Frank m. Mary Louise BULSON 8 Oct 1885, Worcester, Otsego, New York. Mary b. New York probably; d. Aft 1902. [Group Sheet]

  11. Clara Agatha STILES Descendancy chart to this point (7.Esther2, 1.Mercy1) b. 4 Nov 1846, New York; d. Aft 1902.
    Clara m. Alfred BAILEY Jun 1869, New York. [Group Sheet]

    Children:
    1. 39. Carleton BAILEY  Descendancy chart to this point b. 21 Apr 1870, New York; d. Aft 1902.
    2. 40. Clara Augusta BAILEY  Descendancy chart to this point b. 1873, New York; d. Aft 1902.

  12. Sarah Anna STILES Descendancy chart to this point (7.Esther2, 1.Mercy1) b. 24 Nov 1848, New York; d. 16 Dec 1890.
    Sarah m. Charles J FEINKLE 4 Oct 1871. [Group Sheet]

    Children:
    1. 41. Charles S FEINKLE  Descendancy chart to this point b. 3 Aug 1872, New York; d. Aft 1902.

  13. Eleanor Jane STILES Descendancy chart to this point (7.Esther2, 1.Mercy1) b. 1856, New York; d. Aft 1902.
    Eleanor m. Henry Walter BROWN, Sr. Dec 1872. Henry b. 1857; d. 11 Apr 1893, Jersey City, Hudson County, Nj. [Group Sheet]

    Children:
    1. 42. William H BROWN  Descendancy chart to this point b. Dec 1874, New York; d. Aft 1902.
    2. 43. Clara R BROWN  Descendancy chart to this point b. Sep 1877, New York; d. Aft 1902.
    3. 44. Richard BROWN  Descendancy chart to this point b. Jun 1881, New York; d. Aft 1902.
    4. 45. Henry Walter BROWN, Jr.  Descendancy chart to this point b. Jun 1883, New York; d. Aft 1902.
    5. 46. Lula M BROWN  Descendancy chart to this point b. May 1891, New York; d. Aft 1902.

  14. Emma STILES Descendancy chart to this point (7.Esther2, 1.Mercy1) b. 21 Apr 1860, New York; d. 17 Mar 1892.
    Emma m. Addison MELIUS Jun 1889, New York. [Group Sheet]

    Emma m. Addison MELIUS Jun 1889, New York. [Group Sheet]

  15. Carrie M JACKSON Descendancy chart to this point (8.William2, 1.Mercy1) b. Oct 1860, Indianapolis, Marion County, in; d. Aft 1902.
    Carrie m. Frank S HERETH Dec 1880. Frank d. Aft 1902. [Group Sheet]

    Children:
    1. 47. Edward William HERETH  Descendancy chart to this point b. 29 Oct 1882, Chicago, Cook County, Il; d. 7 Nov 1888, Chicago, Cook County, Il.
    2. 48. Julia Charlotte HERETH  Descendancy chart to this point b. 14 Feb 1888, Chicago, Cook County, Il; d. Aft 1902.
    3. 49. Mary Margaret HERETH  Descendancy chart to this point b. 26 Oct 1890, Chicago, Cook County, Il; d. Aft 1902.
    4. 50. Helen HERETH  Descendancy chart to this point b. 20 Apr 1892, Chicago, Cook County, Il; d. Aft 1902.

  16. William David JACKSON Descendancy chart to this point (8.William2, 1.Mercy1) b. Nov 1865, Indianapolis, Marion County, in; d. Aft 1902.

Generation: 4
  1. William GILL, Jr. Descendancy chart to this point (12.Eleanor3, 3.Eleanor2, 1.Mercy1) b. 4 Sep 1858, West Troy, Rensselaer County, Ny; d. Aft 1902.
    William m. Jeanette Irene PORTER 16 Jul 1885, Youngstown, Mahoning County, Oh. Jeanette b. New York or Ohio. [Group Sheet]

    Children:
    1. 51. Allan William GILL  Descendancy chart to this point b. 27 Jun 1886, Youngstown, Mahoning County, Oh; d. Aft 1902.
    2. 52. Myrtle Eulalula GILL  Descendancy chart to this point b. 11 Jul 1889, Youngstown, Mahoning County, Oh; d. Aft 1902.
    3. 53. Margaret Porter GILL  Descendancy chart to this point b. 8 Aug 1892, Youngstown, Mahoning County, Oh; d. Aft 1902.

    William m. Jeanette Irene PORTER 16 Jul 1885, Youngstown, Mahoning County, Oh. Jeanette b. New York or Ohio. [Group Sheet]

    Children:
    1. 51. Allan William GILL  Descendancy chart to this point b. 27 Jun 1886, Youngstown, Mahoning County, Oh; d. Aft 1902.
    2. 52. Myrtle Eulalula GILL  Descendancy chart to this point b. 11 Jul 1889, Youngstown, Mahoning County, Oh; d. Aft 1902.
    3. 53. Margaret Porter GILL  Descendancy chart to this point b. 8 Aug 1892, Youngstown, Mahoning County, Oh; d. Aft 1902.

  2. Oscar Charles GILL Descendancy chart to this point (12.Eleanor3, 3.Eleanor2, 1.Mercy1) b. 13 Mar 1860, Albany, Albany County, Ny; d. 17 Dec 1880, Albany, Albany County, Ny.
  3. Fred GILL Descendancy chart to this point (12.Eleanor3, 3.Eleanor2, 1.Mercy1) b. 19 May 1862, Albany, Albany County, Ny; d. Aft 1902.
    Fred m. Mary Elizabeth CONRAN 7 Apr 1886, Youngstown, Mahoning County, Oh. Mary b. Ohio probably. [Group Sheet]

    Children:
    1. 54. Oscar Walter GILL  Descendancy chart to this point b. 27 Mar 1887, Youngstown, Mahoning County, Oh; d. Aft 1902.
    2. 55. Cecil Frederick GILL  Descendancy chart to this point b. 12 Feb 1890, Youngstown, Mahoning County, Oh; d. Aft 1902.
    3. 56. Raymond Phillip GILL  Descendancy chart to this point b. 8 Oct 1892, Youngstown, Mahoning County, Oh; d. Aft 1902.

    Fred m. Mary Elizabeth CONRAN 7 Apr 1886, Youngstown, Mahoning County, Oh. Mary b. Ohio probably. [Group Sheet]

    Children:
    1. 54. Oscar Walter GILL  Descendancy chart to this point b. 27 Mar 1887, Youngstown, Mahoning County, Oh; d. Aft 1902.
    2. 55. Cecil Frederick GILL  Descendancy chart to this point b. 12 Feb 1890, Youngstown, Mahoning County, Oh; d. Aft 1902.
    3. 56. Raymond Phillip GILL  Descendancy chart to this point b. 8 Oct 1892, Youngstown, Mahoning County, Oh; d. Aft 1902.

  4. Henry Raymond GILL Descendancy chart to this point (12.Eleanor3, 3.Eleanor2, 1.Mercy1) b. 23 May 1865, Albany, Albany County, Ny; d. 16 Sep 1886, Youngstown, Mahoning County, Oh.
  5. Frank Chesebrough GILL Descendancy chart to this point (12.Eleanor3, 3.Eleanor2, 1.Mercy1) b. 19 Aug 1867, Albany, Albany County, Ny; d. Aft 1902.
    Frank m. Hannah HANSOM 31 May 1890, New York. Hannah b. New York probably; d. Aft 1902. [Group Sheet]

    Children:
    1. 57. Frank GILL  Descendancy chart to this point b. 13 May 1891, Albany, Albany County, Ny; d. Aft 1902.

    Frank m. Hannah HANSOM 31 May 1890, New York. Hannah b. New York probably; d. Aft 1902. [Group Sheet]

    Children:
    1. 57. Frank GILL  Descendancy chart to this point b. 13 May 1891, Albany, Albany County, Ny; d. Aft 1902.

  6. Mercy GILL Descendancy chart to this point (12.Eleanor3, 3.Eleanor2, 1.Mercy1) b. 20 Jun 1869, Albany, Albany County, Ny; d. Aft 1902.
  7. Edwin Chesebrough GILL Descendancy chart to this point (12.Eleanor3, 3.Eleanor2, 1.Mercy1) b. 26 Dec 1871, Albany, Albany County, Ny; d. Aft 1902.
  8. Charles M GILL Descendancy chart to this point (12.Eleanor3, 3.Eleanor2, 1.Mercy1) b. 17 Feb 1874, Albany, Albany County, Ny; d. Aft 1902.
  9. Eleanor Elizabeth GILL Descendancy chart to this point (12.Eleanor3, 3.Eleanor2, 1.Mercy1) b. 29 Jan 1876, Albany, Albany County, Ny; d. Aft 1902.
    Eleanor m. Joseph COOPER 3 Jul 1895, Youngstown, Mahoning County, Oh. Joseph b. near Youngstown, Mahoning County, Oh; d. Aft 1902. [Group Sheet]

    Eleanor m. Joseph COOPER 3 Jul 1895, Youngstown, Mahoning County, Oh. Joseph b. near Youngstown, Mahoning County, Oh; d. Aft 1902. [Group Sheet]

  10. David Jackson GILL Descendancy chart to this point (12.Eleanor3, 3.Eleanor2, 1.Mercy1) b. 3 Aug 1877, Albany, Albany County, Ny; d. 12 Sep 1877, Albany, Albany County, Ny.
  11. James Madison CHESEBROUGH Descendancy chart to this point (15.Edwin3, 6.Sarah2, 1.Mercy1) b. 13 Aug 1876, Albany, Albany County, Ny; d. Aft 1902.
  12. Claude Havens CHESEBROUGH Descendancy chart to this point (15.Edwin3, 6.Sarah2, 1.Mercy1) b. 21 Apr 1881, Altamont, Albany County, Ny; d. Aft 1920, Ballston Spa, Saratoga County, Ny.
    Claude m. Zoe Wife Of Claude Havens CHESEBROUGH Abt 1903. Zoe b. Abt 1883; d. Ballston Spa, Saratoga, New York. [Group Sheet]

    Children:
    1. 58. Frank CHESEBROUGH  Descendancy chart to this point

  13. Frank Edwin CHESEBROUGH Descendancy chart to this point (15.Edwin3, 6.Sarah2, 1.Mercy1) b. 15 Sep 1886, Albany, Albany County, Ny; d. Aft 1902.
  14. Mabel Irene CHESEBROUGH Descendancy chart to this point (17.William3, 6.Sarah2, 1.Mercy1) b. 17 Oct 1889, Knox, Albany County, Ny; d. Aft 1902.
  15. Carleton BAILEY Descendancy chart to this point (19.Clara3, 7.Esther2, 1.Mercy1) b. 21 Apr 1870, New York; d. Aft 1902.
  16. Clara Augusta BAILEY Descendancy chart to this point (19.Clara3, 7.Esther2, 1.Mercy1) b. 1873, New York; d. Aft 1902.
  17. Charles S FEINKLE Descendancy chart to this point (20.Sarah3, 7.Esther2, 1.Mercy1) b. 3 Aug 1872, New York; d. Aft 1902.
  18. William H BROWN Descendancy chart to this point (21.Eleanor3, 7.Esther2, 1.Mercy1) b. Dec 1874, New York; d. Aft 1902.
  19. Clara R BROWN Descendancy chart to this point (21.Eleanor3, 7.Esther2, 1.Mercy1) b. Sep 1877, New York; d. Aft 1902.
  20. Richard BROWN Descendancy chart to this point (21.Eleanor3, 7.Esther2, 1.Mercy1) b. Jun 1881, New York; d. Aft 1902.
  21. Henry Walter BROWN, Jr. Descendancy chart to this point (21.Eleanor3, 7.Esther2, 1.Mercy1) b. Jun 1883, New York; d. Aft 1902.
    Henry m. Elise Ida MUELLER Elise b. 1885. [Group Sheet]

    Children:
    1. 59. Living  Descendancy chart to this point

  22. Lula M BROWN Descendancy chart to this point (21.Eleanor3, 7.Esther2, 1.Mercy1) b. May 1891, New York; d. Aft 1902.
  23. Edward William HERETH Descendancy chart to this point (23.Carrie3, 8.William2, 1.Mercy1) b. 29 Oct 1882, Chicago, Cook County, Il; d. 7 Nov 1888, Chicago, Cook County, Il.
  24. Julia Charlotte HERETH Descendancy chart to this point (23.Carrie3, 8.William2, 1.Mercy1) b. 14 Feb 1888, Chicago, Cook County, Il; d. Aft 1902.
  25. Mary Margaret HERETH Descendancy chart to this point (23.Carrie3, 8.William2, 1.Mercy1) b. 26 Oct 1890, Chicago, Cook County, Il; d. Aft 1902.
  26. Helen HERETH Descendancy chart to this point (23.Carrie3, 8.William2, 1.Mercy1) b. 20 Apr 1892, Chicago, Cook County, Il; d. Aft 1902.

  
Email barbarowa@yahoo.com

This site powered by The Next Generation of Genealogy Sitebuilding ©, written by Darrin Lythgoe 2001-2004.