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

Mehitable DOWNING
 1712 - 1759

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Mehitable DOWNING b. 1712, Preston, New London, Connecticut; d. AFT. 23 Dec 1758.
    Mehitable m. Zebadiah GATES 13 Jun 1737, Preston, New London, Connecticut. Zebadiah (son of Thomas GATES and Margaret GEER) b. 4 Sep 1699, Preston, New London County, Connecticut; d. 12 Feb 1759, Preston, New London County, Connecticut. [Group Sheet]

    Children:
    1. 2. Mehitable GATES  Descendancy chart to this point b. 15 Nov 1738, Preston, New London, Connecticut.
    2. 3. Silas GATES  Descendancy chart to this point b. 5 Jul 1741, Preston, New London, Connecticut; d. 6 Apr 1778, New London, New London, Connecticut.
    3. 4. Elijah GATES  Descendancy chart to this point b. 22 Aug 1744, Preston, New London, Connecticut.
    4. 5. Jerusha GATES  Descendancy chart to this point b. 14 May 1747, Preston, New London, Connecticut; d. 20 Apr 1820, New York.
    5. 6. Elias GATES  Descendancy chart to this point b. 27 Apr 1750, Preston, New London, Connecticut.
    6. 7. Nathan GATES  Descendancy chart to this point b. 22 Aug 1754, Preston, New London, Connecticut; d. 8 Aug 1838.


Generation: 2
  1. Mehitable GATES Descendancy chart to this point (1.Mehitable1) b. 15 Nov 1738, Preston, New London, Connecticut.
    Mehitable m. Adam CLARK 5 Dec 1759, Preston, New London, Connecticut. [Group Sheet]

  2. Silas GATES Descendancy chart to this point (1.Mehitable1) b. 5 Jul 1741, Preston, New London, Connecticut; d. 6 Apr 1778, New London, New London, Connecticut.
    Silas m. Mary WHITE 23 Sep 1762, Preston, New London, Connecticut. Mary b. 23 Dec 1743, Windham, Windham, Connecticut; d. 24 Aug 1819, Ridgefield, Huron, Oh. [Group Sheet]

    Children:
    1. 8. Azel GATES  Descendancy chart to this point b. 31 Jan 1763, Preston, New London, Connecticut.
    2. 9. Mary GATES  Descendancy chart to this point b. 11 Oct 1764, Preston, New London, Connecticut.
    3. 10. Nancy GATES  Descendancy chart to this point b. 2 Aug 1766, Goshen, Hampshire, Ma; d. 22 Jul 1819, Ridgefield, Huron, Oh.
    4. 11. William GATES  Descendancy chart to this point b. 1771, Goshen, Hampshire, Ma.
    5. 12. Seth GATES  Descendancy chart to this point b. 20 Aug 1772, Canterbury, Windham, Connecticut.
    6. 13. Abigail GATES  Descendancy chart to this point b. 4 Nov 1774, Canterbury, Windham, Connecticut.
    7. 14. Benjamin GATES  Descendancy chart to this point b. 4 Nov 1774, Canterbury, Windham, Connecticut.

  3. Elijah GATES Descendancy chart to this point (1.Mehitable1) b. 22 Aug 1744, Preston, New London, Connecticut.
    Elijah m. Eunice HATCH 3 Nov 1769, Norwich, Windsor, Vt. [Group Sheet]

  4. Jerusha GATES Descendancy chart to this point (1.Mehitable1) b. 14 May 1747, Preston, New London, Connecticut; d. 20 Apr 1820, New York.
    Jerusha m. Thomas KEIGWIN 26 Dec 1765, Voluntown, New London, Connecticut. Thomas b. 1744, Voluntown, New London, Connecticut; d. 1827, Verona, Oneida, Ny. [Group Sheet]

  5. Elias GATES Descendancy chart to this point (1.Mehitable1) b. 27 Apr 1750, Preston, New London, Connecticut.
  6. Nathan GATES Descendancy chart to this point (1.Mehitable1) b. 22 Aug 1754, Preston, New London, Connecticut; d. 8 Aug 1838.
    Nathan m. Tamerson KIMBALL 3 Jul 1777, Plainfield, Sullivan, Nh. [Group Sheet]

    Children:
    1. 15. Zebediah GATES  Descendancy chart to this point b. 1780, Stonington, New London, Connecticut; d. 16 Jul 1859.


Generation: 3
  1. Azel GATES Descendancy chart to this point (3.Silas2, 1.Mehitable1) b. 31 Jan 1763, Preston, New London, Connecticut.
    Azel m. Margaret HOLBROOK BEF. 1789. [Group Sheet]

  2. Mary GATES Descendancy chart to this point (3.Silas2, 1.Mehitable1) b. 11 Oct 1764, Preston, New London, Connecticut.
  3. Nancy GATES Descendancy chart to this point (3.Silas2, 1.Mehitable1) b. 2 Aug 1766, Goshen, Hampshire, Ma; d. 22 Jul 1819, Ridgefield, Huron, Oh.
    Nancy m. Ezra STRONG 19 Oct 1785, Goshen, Hampshire, Ma. Ezra b. 4 Aug 1763, Colchester, New London, Connecticut; d. 28 Feb 1833, Oxford, Cumberland, Ns. [Group Sheet]

    Children:
    1. 16. John STRONG  Descendancy chart to this point b. 1 Nov 1786, Goshen, Hampshire, Ma; d. 8 Oct 1864, Union Village, Oh.
    2. 17. Ezra STRONG  Descendancy chart to this point b. 26 Jun 1788, Phillipstown, Dutchess, Ny; d. 3 Apr 1877, Woodland, Cowlitz, Wa.
    3. 18. William STRONG  Descendancy chart to this point b. 9 Sep 1790, Albany, Albany, Ny; d. 14 Aug 1814.
    4. 19. Solomon STRONG  Descendancy chart to this point b. 7 Aug 1792, Albany, Albany, Ny; d. 7 Nov 1813.
    5. 20. Silas Gates STRONG  Descendancy chart to this point b. 20 Oct 1794, Hanover, Oneida, Ny; d. 1853.
    6. 21. Nancy STRONG  Descendancy chart to this point b. 4 Jul 1797, Hanover, Oneida, Ny; d. 1887, Michigan.
    7. 22. Temperance Mary STRONG  Descendancy chart to this point b. 14 Dec 1799, Hanover, Oneida, Ny; d. AFT. 1871, Degraff, Logan, Oh.
    8. 23. Eri STRONG  Descendancy chart to this point b. 12 Mar 1803; d. AFT. 1874, Kenton, Hardin, Oh.
    9. 24. Horatio Nelson STRONG  Descendancy chart to this point b. 1 Sep 1805, Hanover, Oneida, Ny; d. 1890.
    10. 25. Abigail STRONG  Descendancy chart to this point b. 9 May 1808, Hanover, Oneida, Ny; d. 14 Sep 1868, Harper, Keokuk, Ia.

  4. William GATES Descendancy chart to this point (3.Silas2, 1.Mehitable1) b. 1771, Goshen, Hampshire, Ma.
  5. Seth GATES Descendancy chart to this point (3.Silas2, 1.Mehitable1) b. 20 Aug 1772, Canterbury, Windham, Connecticut.
    Seth m. Fannie VORSE BEF. 1807. [Group Sheet]

  6. Abigail GATES Descendancy chart to this point (3.Silas2, 1.Mehitable1) b. 4 Nov 1774, Canterbury, Windham, Connecticut.
  7. Benjamin GATES Descendancy chart to this point (3.Silas2, 1.Mehitable1) b. 4 Nov 1774, Canterbury, Windham, Connecticut.
  8. Zebediah GATES Descendancy chart to this point (7.Nathan2, 1.Mehitable1) b. 1780, Stonington, New London, Connecticut; d. 16 Jul 1859.
    Zebediah m. Eunice PACKER 6 Apr 1803, Groton, New London, Connecticut. Eunice (daughter of James PACKER and Catherine BILL) b. 29 Dec 1785, Groton, New London, Connecticut; d. 17 Apr 1816. [Group Sheet]

    Children:
    1. 26. Gurdon GATES, , Sr  Descendancy chart to this point b. 15 Apr 1814, Groton, New London, Connecticut.

    Zebediah m. Mercy DENISON 7 Jan 1820, Stonington, New London, Connecticut. Mercy (daughter of Isaac DENISON and Eunice WILLIAMS) b. 9 Feb 1787, Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 27. Eunice Denison GATES  Descendancy chart to this point b. 23 Apr 1827, Stonington, New London, Connecticut.
    2. 28. Isaac D. GATES  Descendancy chart to this point b. 27 Dec 1822.


Generation: 4
  1. John STRONG Descendancy chart to this point (10.Nancy3, 3.Silas2, 1.Mehitable1) b. 1 Nov 1786, Goshen, Hampshire, Ma; d. 8 Oct 1864, Union Village, Oh.
    John m. Hannah LOWELL 1810, Wales, Genessee, Ny. Hannah b. 5 May 1792, Wilton, Hillsborough, Nh; d. 1815. [Group Sheet]

    John m. Luany HOARD ABT. 1820, Holland Purchase, Ny. Luany b. ABT. 1786, Holland Purchase, Ny. [Group Sheet]

  2. Ezra STRONG Descendancy chart to this point (10.Nancy3, 3.Silas2, 1.Mehitable1) b. 26 Jun 1788, Phillipstown, Dutchess, Ny; d. 3 Apr 1877, Woodland, Cowlitz, Wa.
    Ezra m. Olive LOWELL 19 Nov 1814, Erie County, Ny. Olive b. 7 Mar 1794, Andover, Windsor, Vt; d. 23 Apr 1846, Nauvoo, Hancock, Il. [Group Sheet]

    Children:
    1. 29. Samson STRONG  Descendancy chart to this point b. 6 Jan 1816, Willink, Erie, Ny; d. 18 Mar 1863, Camp Pollack, Scott, Ia.
    2. 30. Solomon STRONG  Descendancy chart to this point b. 11 Nov 1817, Wales, Genessee, Ny; d. 1 Dec 1902.
    3. 31. Olive STRONG  Descendancy chart to this point b. 18 Feb 1819, Wales, Genessee, Ny; d. 12 Jan 1881, St. Johns, Apache, az.
    4. 32. Ezra STRONG  Descendancy chart to this point b. 4 Apr 1820, Wales, Genessee, Ny; d. 1895, Burlington, Big Horn, Wy.
    5. 33. Nancy STRONG  Descendancy chart to this point b. 30 Apr 1822; d. 10 Jul 1822.
    6. 34. Wesley STRONG  Descendancy chart to this point b. 7 Jun 1823, Hamburgh, Erie, Ny; d. 13 Dec 1839, Illinois.
    7. 35. Fletcher STRONG  Descendancy chart to this point b. 18 Jul 1826, Sheldon, Genessee, Ny; d. 15 Feb 1847, Monroe, Jasper, Ia.
    8. 36. Willard STRONG  Descendancy chart to this point b. 10 May 1828, Sheldon, Genessee, Ny; d. 14 Feb 1847, Monroe, Jasper, Ia.
    9. 37. Priscilla STRONG  Descendancy chart to this point b. 11 Dec 1830, Sheldon, Genessee, Ny; d. 9 Jan 1895.
    10. 38. Silas Gates STRONG  Descendancy chart to this point b. 13 May 1833, Sheldon, Genessee, Ny; d. 24 Nov 1839, Illinois.

  3. William STRONG Descendancy chart to this point (10.Nancy3, 3.Silas2, 1.Mehitable1) b. 9 Sep 1790, Albany, Albany, Ny; d. 14 Aug 1814.
  4. Solomon STRONG Descendancy chart to this point (10.Nancy3, 3.Silas2, 1.Mehitable1) b. 7 Aug 1792, Albany, Albany, Ny; d. 7 Nov 1813.
  5. Silas Gates STRONG Descendancy chart to this point (10.Nancy3, 3.Silas2, 1.Mehitable1) b. 20 Oct 1794, Hanover, Oneida, Ny; d. 1853.
    Silas m. Maria BROCKWAY Nov 1816. Maria (daughter of Thomas BROCKWAY, Rev. and Eunice LATHROP) b. 23 Jul 1796, Columbia, Tolland, Connecticut; d. ABT. 1859, Nauvoo, Hancock, Il. [Group Sheet]

  6. Nancy STRONG Descendancy chart to this point (10.Nancy3, 3.Silas2, 1.Mehitable1) b. 4 Jul 1797, Hanover, Oneida, Ny; d. 1887, Michigan.
    Nancy m. William Whiting WATROS 11 Jun 1818, Ridgefield, Huron, Oh. William b. 8 Sep 1795, Stockbridge, Berkshire, Ma; d. 30 Apr 1850, Fitchville, Huron, Oh. [Group Sheet]

    Children:
    1. 39. William Strong WATROS  Descendancy chart to this point b. 15 Jun 1818, Ridgefield, Huron, Oh.
    2. 40. Almira Nancy WATROS  Descendancy chart to this point b. 9 Dec 1819, Fitchville Twp., Huron Co., Ohio; d. 5 Jul 1873, Greenbush Twp., Clinton Co., Michigan.
    3. 41. Mary WATROS  Descendancy chart to this point b. 3 Aug 1821.
    4. 42. Joseph Nelson WATROS  Descendancy chart to this point b. 24 Jan 1823, Fitchville, Huron, Oh; d. 17 Jan 1920, Warren, Trumbull, Oh.
    5. 43. Solomon Ezra WATROS  Descendancy chart to this point b. 29 Aug 1824; d. 30 Jul 1862.
    6. 44. Benjamin Franklin WATROS  Descendancy chart to this point b. 14 Mar 1826.
    7. 45. George Washington WATROS  Descendancy chart to this point b. 27 Jan 1828.
    8. 46. Hannah Asenath WATROS  Descendancy chart to this point b. 7 Nov 1829.
    9. 47. Silas Gates WATROS  Descendancy chart to this point b. 8 Aug 1831.
    10. 48. Emily Eliza WATROS  Descendancy chart to this point b. 15 Nov 1833.
    11. 49. John Wesley WATROS  Descendancy chart to this point b. 1 Apr 1836.
    12. 50. Jane Wealthy WATROS  Descendancy chart to this point b. 1 Apr 1836.
    13. 51. Hester Ann WATROS  Descendancy chart to this point b. 29 Aug 1838.

  7. Temperance Mary STRONG Descendancy chart to this point (10.Nancy3, 3.Silas2, 1.Mehitable1) b. 14 Dec 1799, Hanover, Oneida, Ny; d. AFT. 1871, Degraff, Logan, Oh.
    Temperance m. Daniel AMIDON 22 Dec 1819, Ridgefield, Huron, Oh. Daniel b. 20 May 1795, Vermont; d. 19 Sep 1820, Ridgefield, Huron, Oh. [Group Sheet]

    Temperance m. Alvin MUNSELL 16 Jul 1824. Alvin b. ABT. 1799; d. 14 Jul 1845, Bokes Creek, Oh. [Group Sheet]

  8. Eri STRONG Descendancy chart to this point (10.Nancy3, 3.Silas2, 1.Mehitable1) b. 12 Mar 1803; d. AFT. 1874, Kenton, Hardin, Oh.
    Eri m. Nancy SHRIVER 27 Jan 1825. Nancy d. 30 Mar 1828. [Group Sheet]

    Eri m. Elizabeth BALDWIN 1830. Elizabeth d. AFT. 1871. [Group Sheet]

  9. Horatio Nelson STRONG Descendancy chart to this point (10.Nancy3, 3.Silas2, 1.Mehitable1) b. 1 Sep 1805, Hanover, Oneida, Ny; d. 1890.
    Horatio m. Rhoda JACOBS 16 Apr 1826, Ohio. Rhoda b. ABT. 1810, Hanover, Oneida, Ny; d. ABT. 1875. [Group Sheet]

  10. Abigail STRONG Descendancy chart to this point (10.Nancy3, 3.Silas2, 1.Mehitable1) b. 9 May 1808, Hanover, Oneida, Ny; d. 14 Sep 1868, Harper, Keokuk, Ia.
    Abigail m. Eli SHELDON 24 Mar 1830, Huron County, Oh. Eli b. 18 Nov 1808; d. 12 Mar 1843, Dover Twp., Union, Oh. [Group Sheet]

  11. Gurdon GATES, , Sr Descendancy chart to this point (15.Zebediah3, 7.Nathan2, 1.Mehitable1) b. 15 Apr 1814, Groton, New London, Connecticut.
    Gurdon m. Esther MINOR 11 Jun 1839, Mystic,, Connecticut. Esther (daughter of Isaac MINOR and Esther DENISON) b. 22 Feb 1821, Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 52. William Henry GATES  Descendancy chart to this point b. Abt 1841; d. Abt 1861, The Sea Of Cape Horn In His 20Th Year Of Age.

    Gurdon m. Martha PHELPS 25 Oct 1853, Mystic, New London, Connecticut. Martha b. 18 Dec 1828, Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 53. Mary S GATES  Descendancy chart to this point b. Abt 1855, Mystic, New London, Connecticut.
    2. 54. Gurdon GATES, , Jr  Descendancy chart to this point b. 28 Feb 1857, Mystic, New London, Connecticut; d. 1944.
    3. 55. Henry GATES  Descendancy chart to this point b. Abt 1858, Mystic, New London, Connecticut.
    4. 56. Joseph P GATES  Descendancy chart to this point b. Abt 1860, Mystic, New London, Connecticut.
    5. 57. Kariska GATES  Descendancy chart to this point b. 1862, New London County, Connecticut; d. 1941.
    6. 58. Nathan Stanton GATES  Descendancy chart to this point b. 31 Jan 1864, Groton, New London, Connecticut; d. 15 May 1920.
    7. 59. Louisa Phelps GATES  Descendancy chart to this point b. 29 Nov 1867, Groton, New London, Connecticut; d. 28 Nov 1902.

  12. Eunice Denison GATES Descendancy chart to this point (15.Zebediah3, 7.Nathan2, 1.Mehitable1) b. 23 Apr 1827, Stonington, New London, Connecticut.
    Eunice m. Amos CHESEBROUGH, Jr. 24 Sep 1851, Stonington, New London, Connecticut. Amos (son of Amos CHESEBROUGH, Sr. and Phebe DENISON) b. 16 Dec 1816, Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 60. Amos Gates CHESEBROUGH  Descendancy chart to this point b. 14 Jan 1855, Stonington, New London, Connecticut.
    2. 61. Samuel Zebediah CHESEBROUGH  Descendancy chart to this point b. 19 Sep 1858, Stonington, New London, Connecticut.
    3. 62. Mercy Annette CHESEBROUGH  Descendancy chart to this point b. 1 Apr 1861.
    4. 63. Edmund Denison CHESEBROUGH, Dr.  Descendancy chart to this point b. 26 Mar 1863, Stonington, New London, Connecticut; d. Aft 1902.

  13. Isaac D. GATES Descendancy chart to this point (15.Zebediah3, 7.Nathan2, 1.Mehitable1) b. 27 Dec 1822.
    Isaac m. Prudence D. GALLUP 24 Sep 1851, Groton, New London, Connecticut. Prudence b. 3 Jun 1824, Groton, New London, Connecticut; d. 14 Jun 1900, Mystic, New London, Connecticut. [Group Sheet]

    Children:
    1. 64. Edmund F. GATES  Descendancy chart to this point b. 7 Oct 1852; d. 14 Mar 1865.
    2. 65. Abbie Spicer GATES  Descendancy chart to this point b. 7 Jan 1855.
    3. 66. Genevieve S. GATES  Descendancy chart to this point b. 12 Aug 1857.
    4. 67. James G. GATES  Descendancy chart to this point b. 8 Nov 1859.


  
Email barbarowa@yahoo.com

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