JACKSON CEMETERY

JACKSON CEMETERY

Submitted by John Curtin

Located about 1 and 1/2 miles west of the Village of Navarino, on the west side of Townline Road, about 1/2 mile west of Route 20 in the Town of Marcellus, Onondaga County, New York. . It is stituated about 200 yards back from the road in a wooded area. It is now being used as a cow pasture for the Norris farm, and the cemetery is in very poor condition. "This farm was owned by John Jackson from 1824 until his death in 1880. Jackson had four wives and his descendants are many. Many present-day Marcellus residents can trace their ancestry to Jackson and probably have forebears buried in this cemetery." (from Nine Mile Country, by Kathryn C. Heffernan).

The following was compiled in 1992 by Florence Coville Brock from the

following sources:

1. Beauchamp reading of 1895

2. Clyde Wood record of 1960

3. H. S. Jones Funeral Register, 1895-1905, Marcellus, NY

4. Obituary Index of Marcellus Observer, 1879-1924

5. Norris Funeral Records, Marcellus, NY
Last Name First Name Birth DeathDates Notes Remarks
AmadonJacob 1841 d. 20 Apr 1841 ae 21y 0m 14dson of Jacob and Phebe
AmadonMarium 1836 d. 26 Mar 1836 ae 0y 8m 7ddau of Jacob and Phebe
BakerAdeline D. 1860 d. 3 Jan 1860 ae 55y 8m 13dwf of Anson
BakerAdelphia 1865 d. 24 Nov 1865 ae 72y 1m 24dwf of Joseph
BakerAdelphia D. 1826 d. 5 Jul 1826 ae 1y 10mdau of Joseph and Adelphia
BakerAlbert E. 1841 d. 23 Oct 1841 ae 3mson of Joel and Rachel F.
BakerAlbert T. 1840 d. 24 Jun 1840 ae 7yson of Anson and Adeline D.
BakerAnnett 1840 1895
BakerAnson 1881 18 Dec 1881 ae 80y
BakerBrayton 1882 d. 9 Jan 1882 ae 79y
BakerCamilla 1803 1897 wf of Ezekiel
BakerCamilla 1897 d. 7 Jul 1897 ae 93y 3mwf of Ezekiel / fr Jones Register of Funerals
BakerCelestia 1855 d. 20 Oct 1855 ae 49y 9mwf of Brayton
BakerEffie 1879 d. 22 Jan 1879 ae 4y 11m 10ddau of George D. and Lucy A.
BakerEzekiel 1879 d. 31 Dec 1879 ae 88y 10m
BakerEzxekiel (Dea) 1842 d. 23 May 1842 ae 77y
BakerFannie 1865 d. 24 Sep 1865 ae 6mdau of George D. and Lucy A.
BakerFred 1893 d. 12 Aug 1893 ae 29yson of Marcus L. and Sarah
BakerGeorge D. 1837 1892
BakerGeorge D. 1892 d. 6 Jan 1892 ae 54yfr Observer
BakerGertie 1865 d. 17 Sep 1865 ae 3ydau of George D. and Lucy A.
BakerHannah 1841 d. 15 Aug 1841 ae 75ywf of Ezekiel / date could be 1847
BakerHarriet 1895 d. 15 May 1895 ae 78y 7mwf of Jonathan / fr Jones Register of Funerals
BakerHarriet E. 1826 1895 wf of Jonathan
BakerInfant 1870 d. 29 Jul 1870 ae Infantson of Marcus L. and Sarah
BakerJames 1824 d. 17 Mar 1824 ae 67y
BakerJames Jr. 1813 d. 15 Apr 1813 ae 24yson of James
BakerJeptha ? 1850 d. 4 Feb 1850 ae 87yChecked 1840 Census for name
BakerJohn D. 1844 1863b. 19 Mar 1844 15th NY Cavalry son of Brayton and Celestia
BakerJonathan 1821 1901
BakerJonathan 1850 d. 4 Feb 1850 ae 87y
BakerJoseph 1884 d. 29 Jan 1884 ae 91y 11m 22d
BakerJoshua 1849 d. 31 Apr 1849 ae 62y 6m 17d
BakerLeslie A. 1902 d. 8 Sep 1902 ae 49yfr Jones Register of Funerals
BakerLewis 1834 d. 18 Feb 1834 ae 73y 1m 23d
BakerLewis E. 1885 d. 28 Mar 1885 ae 59y
BakerLucy A. 1840 1909 wf of George D.
BakerMarcus L. 1879 d. 7 Apr 1879 ae 52y
BakerMartha 1856 d. 16 Nov 1856 ae 67y
BakerMoses 1861 d. 28 Dec 1861 ae 79y 2m 11d
BakerNarcissa 1835 d. 19 Dec 1835 ae 39y 5m 20dwf of Benjamin F.
BakerRachel F. 1848 d. 4 Aug 1848 ae 23y 6m 18dwf of Joel
BakerSarah 1866 d. 14 Jan 1866 ae 31ydau of Ezekiel and Camilla
BakerSarah 1833 d. 30 Apr 1833 ae 68y 8mwf of Jonathan
BakerSarah 1841 d. 2 Apr 1841 ae 88ywf of James
BakerSarah E. 1901 d. 18 Feb 1901 ae 67y
BakerShubel 1865 d. 27 Sep 1865 ae 79y
BakerSon infant son of George D. and Lucy A.
BakerSon infant son of George D. and Lucy A.
BakerTruman 1866 d. 2 Jun 1866 ae 5yson of Marcus L. and Sarah
BakerWilliam 1824 d. 10 Sep 1824 ae 28y
BarberHannah 1865 d. 16 Aug 1865 ae 58ywf of Benjamin F.
BarberNarcissa 1835 d. 19 Dec 1835 ae 39y 5m 20dwf of Benjamin F.
BarberRachel F. 1848 d. 4 Aug 1848 ae 23y 6m 18dwf of Joel
BarrowsAbigail 1856 d. 7 Oct 1856 ae 92ywf of Lemuel
BarrowsAbigail 1813 d. 24 Apr 1813 ae 50ywf of Capt. Lemuel
BarrowsLemuel (Dea) 1842 d. 16 Aug 1842 ae 80y 3m
BentleyClark 1867 d. 28 Oct 1867 ae 66y
BentleyIsabel 1861 d. Jul 1861 ae 31ydau of Clark and Lois P.
BentleyLois P. 1858 d. 6 Apr 1858 ae 55ywf of Clark
BentleyMartha L. 1843 d. Sep 1843 ae 16ydau of Clark and Lois P.
BirchardDorcas 1826 d. 6 Jan 1826 ae 78y
BowenJuliette 1856 d. 20 Jun 1856 ae 16ydau of Rensselear and Mary Jane
BowenLaura 1859 d. 5 Apr 1859 ae 15ydau of Rensselear and Mary Jane
BowenMary Jane 1864 d. 30 Jan 1864 ae 47ywf of Rensselear
BowenRensselear 1878 d. 13 Apr 1878 ae 47y
BowenRuth 1838 d. 16 Aug 1838 ae 21y 6m 7dwf of Leroy
BowenRuth 1838 d. 1 Sep 1838 ae 0y 0m 16ddau of Leroy and Ruth
BowenWilliam Edwin 1849 d. 16 Sep 1849 ae 6mson of Rensselear and Mary Jane
CampbellEmma F. 1860 d. 20 Aug 1860 ae 1y 9m 9ddau of Charles and Mary
CanadaAurilla 1836 d. 1 Mar 1836 ae 21ydau of Pearly and Samantha
CanadaDaniel 1829 d. 8 Nov 1829 ae 65y 8m 16d
CanadaDaniel Jr. 1829 d. 14 Jan 1829 ae 34y
CanadaPearly 1850 d. 31 Dec 1850 ae 82y 5m 26d
CanadaPhebe 1829 d. 25 Aug 1827 ae 65ywf of Daniel
CanadaSally 1832 d. 11 Apr 1832 ae 21ydau of Pearly and Susanah
CanadaSusanah 1844 d. 3 May 1844 ae 72ywf of Pearly
CanadaWilliam 1865 d. 16 Sep 1865 ae 40y
CaseFreddie 1883 d. 8 May 1883 ae 2y 0m 5dson of Byron and Marian
CaseHomer 1913 d. 27 Jul 1913 fr Observer
CaseLewis 1891 d. 10 Feb 1891 ae 73yson of Russel Case and Catherine Chrysler / twin to Leonard Case
CaseMary Jane Terbush 1824 1904 wf of Lewis
CaseMaryJane Terbush 1904 d. 14 May 1904 ae 80yfr Jones Register of Funerals
Chrisler, Chrysler, Crysler Alfred 1886d. 27 Feb 1886 ae 46yPvt., Co. D, 122nd NY Vol.
Chrisler, Chrysler, Crysler Eliza 1872d. 12 Jan 1872 ae 69ywf of William
Chrisler, Chrysler, Crysler Eunice 1848d. 7 Mar 1848 ae 43y 11m 13d wf of Philip
Chrisler, Chrysler, Crysler George 1891d. 9 Jan 1891 ae 68y
Chrisler, Chrysler, Crysler George 1851d. 10 Oct 1851 ae 76y
Chrisler, Chrysler, Crysler Joel1829 1854d. 10 Oct 1854 b. 20 Aug 1829
Chrisler, Chrysler, Crysler Joseph 1831d. 24 Nov 1831 ae 10y 9m 23d son of George and Rebecca
Chrisler, Chrysler, Crysler Polly 1877d. 19 Jun 1877 ae 54y 11m 19d wf of George
Chrisler, Chrysler, Crysler Rebecca 1857d. 30 Dec 1857 ae 73y 6m 13d wf of George
Chrisler, Chrysler, Crysler Sarah 1856d. 2 Jul 1856 ae 16ydau of William and Eliza
Chrisler, Chrysler, Crysler William 1860d. 4 Apr 1860 ae 55y
CliffordM. A. Orinda 1843 1845d. 17 Apr 1845 b. 14 Aug 1843 dau of Martin and Eliza
CliffordSon son of Martin and Eliza
Comstock??? 1858 d. 13 Mar 1858 ae 42y 9m
ComstockMartha 1843 ae ? dau of Henry and Rhoda
Converse/Conover Adin M. 1816d. Jul 1816 ae 37y
Converse/Conover Laura Canada 1833 d. 8 Nov 1833 ae 33ywf of George / dau of Pearly Canada
Converse/Conover Laura Canada 1833 d. 8 Nov 1833 ae 33ywf of George / dau of Pearly Canada
Converse/Conover Percilla 1834d. 15 Aug 1834 ae 75y 7m 10d
Converse/Conover Rebecca 1842d. 12 Oct 1842 ae 36y 8mwf of George / widow of William Stolp
Converse/Conover Rebecca 1842d. 12 Oct 1842 ae 36y 8mwf of George / widow of William Stolp
CummingsBertie E. 1866 1888 inscribed on Geo and Lucy Baker's stone
CurtisJason 1855 d. 13 Apr 1855 ae 78y 9m
CurtisPolly 1857 d. 1 Feb 1857 ae 66ywf of Jason
FarmerLorenzo 1851 1872d. 5 Jan 1872 b. 19 Jun 1851 son of W. and D. L.
FosterHollis H. 1914 d. 11 Dec 1914 ae 78yfr Observer
GordonJohn 1830 d. 18 Aug 1830 ae 75y 10m 4d
GreeneCora M. 1861 d. 3 May 1861 ae 1y 3m 4ddau of Rev. S. G. and M.
HarveyLaura E. 1847 3 Sep 1847 ae 23y 8m 21dwf of William
HolkinsEnoch 1902 d. 15 Apr 1902 ae 91yfr Jones Register of Funerals
JacksonAlmira 1831 d. 22 Sep 1831 ae 27ywf of John
JacksonAlvra 1875 d. 7 Dec 1875 ae 22y 4m 4d
JacksonDaughter infant of Alvra and E. F.
JacksonFatima 1842 d. 21 Jun 1842 ae 30y 9mwf of John
JacksonHarriet A. 1875 d. 27 Dec 1875 ae 56y 11m 6dwf of John
JacksonInez M. dau of John and Marriet
JacksonJames 1811 d. 14 Sep 1811 ae 36y 4m 8d
JacksonJohn 1880 d. 28 Sep 1880 ae 79y 4m 22d
JacksonLodusky H. Miller 1812 1888 wf of Ruel
JacksonMartha dau of John and Harriet
JacksonPresident 1875 d. 18 Jan 1875 ae 24y 8m 22dson of John and Harriet
JacksonRuel 1808 184714 Jan 1847
JermaineAnthony 1834 d. 16 Apr 1834 ae 59y
KenealeyMary 1882 d. 17 Dec 1882 ae 30ywf of Michael
KenealeyMichael 1889 d. 18 Apr 1889 ae 46y
Kenyon/Kinyon Eliza Ann 1843d. 20 Jun 1843 ae 28y 3mwf of J. C.
Kenyon/Kinyon Hannah 1853d. 29 ??? 1853 ae 36y 9m 8d dau of Elisha
KillmerNancy 1848 d. 12 Aug 1848 ae 21ywf of George
KnappHarriet 1834 d. 28 Sep 1834 ae 0y 9m 28ddau of Moses and Mary
KnappMoses 1847 d. 29 Oct 1847 ae 45y 2m 4d
LambHarlow D. 1863 d. 8 Mar 1863 ae 33y
LambJohn H. 1857 d. 19 Aug 1857 ae 2yson of A.M.C. and D.
LambJuliett 1904 d. 12 Feb 1904 ae 72fr Observer
LambNancy Converse 1877 d. 19 Feb 1877 ae 83ywf of Samuel / dau of Percilla Convers(e) / sister of Adin M. Convers(e)
LambSamuel 1854 d. 20 Jan 1854 ae 65yson of Nathan Lamb and Abiah Preston
LymanThomas 1850 d. 20 Oct 1850 ae 65y 2m
MarlettGideon 1822 d. 13 Dec 1822 ae 73y 10mson of John
MarlettMary M. Quackenbush 1825 d. 25 Nov 1825 ae 72y 7m 17dwf of Gideon
McCamleyRobert T. 1853 1860d. 29 Apr 1860 b. 7 Apr 1853
MeedOrpha 1837 d. 20 Aug 1837 ae 47y 10m 12d
MeedReuben 1827 d. 19 May 1827 ae 6y 3m 5d
MillsExena I. 1851 d. 24 Mar 1851 ae 13y 11mdau of Thomas and Maria M.
MillsIsaiah 1842 d. 28 Jan 1842 ae 51y 6m 18d
MillsMoses 1849 d. 11 Sep 1849 ae 25y
MillsSally L. 1846 d. 8 Jan 1846 ae 49y 110m 4dwf of Isaiah
OlneyCelinda A. 1873 d. 15 Jan 1873 ae 43ywf of John
OlneyJohn J. 1920 d. 8 Apr 1920 ae 71y 11m 8d
OlneyJohn J. 1920 d. 8 Mar 1920 ae 70fr Observer
OlneyNehemiah C. 1878 d. 31 Oct 1878 57y 8m 18d
PhillipsCemantha 1823 d. 10 Apr 1823 ae 1y 5m 4ddau of Elijah and Lucy
PrestonClara B. 1881 d. 10 Apr 1881 ae 21y 2m 5d
SalisburyCharles G. 1889 d. 18 Sep 1889 ae 73y 3m
SharpMyndert 1852 d. 4 Aug 1852 ae 52y
SmithCynthia 1828 d. Aug 1828 ae 43y 2m 3dwf of Lemuel
SmithOrdelia 1837 d. 19 Apr 1837 ae 0y 8m 5ddau of S. and C.
SmithSeth 1843 d. 6 Oct 1843 ae 29y 2m 6d
SmithSidney 1838 d. 25 Nov 1838 ae 26y 3m 26d
SpeedAnson son of Nicholas and Mary
SpeedFrances ___ of Nicholas and Mary
SpeedJohn son of Nicholas and Mary
SpeedMorris son of Nicholas and Mary
StolpGuy 1840 d. 31 Apr 1840 ae 3y 7m 4dson of William and Patty
StolpHannah 1819 d. 9 Mar 1819 ae 40ywf of William
StolpRebecca 1842 d. 12 Oct 1842 ae 36y 8mwf of William and later of Geo Converse
StolpWilliam 1837 d. 20 Apr 1837 ae 54y 4m
TylerCaroline 1847 d. 20 Oct 1847 ae 17y 9m 25ddau of James W. and Mary
WatkinsHarriet Canada 1830 d. 20 Jul 1830 ae 27y 6m 11dwf of Josiah / dau of Pearly and Susanah Canada
WebberEliza J. Gates 1805 1876d. 23 May 1876 b. 21 Apr 1805 wf of William M.
WebberThomas E. 1839 1879d. 1 Mar 1879 b. 24 Mar 1839
WebberWilliam M. 1795 1881d. 3 Jan 1881 b. 27 Mar 1795
WhitingNellie 1907 d. 28 Jul 1907 ae 69yfr Marcellus Observer, 9 Aug 1907
WhitmoreEmma Jane 1937 d. 27 May 1937 dau of Case and Amanda Marlett
WhitmoreLewis J. 1891 1929d. 22 Jul 1929 b. 23 Nov 1891 husb of Gertrude Whitmore Fellows/son of John Whitmore
WillingtonAlbert L. 1849 d. 19 May 1849 ae 3y 4m 20dson of W. and C.
WiltsieAnn J. 1841 1896 wf of E. Duane
WiltsieAnn J. 1897 d. 20 Jan 1897 ae 54y 3mwf of E. Duane / fr Jones Register of Funerals
WiltsieCharles 1865 d. 21 Oct 1865 ae 4y 2m 14dson of James M. and Julia H.
WiltsieCornell 1854 d. 9 Jun 1854 ae 86y 10m 6d
WiltsieE. Duane 1842 1921
WiltsieElizabeth 1827 d. 24 Nov 1827 ae 58y 2mwf of Cornell
WiltsieJames M. 1868 d. 5 Feb 1868 ae 34ySon of John and Mary
WiltsieJohn d. 28 Aug 1875 ae 8y 1m 25d son of Duane and Anna
WiltsieJohn (Capt) 1875 d. 27 Sep 1875 ae 76y 7m 24d
WiltsieMary 1890 d. 10 Nov 1890 ae 90y 7m 17dwf of John
WoodAseneth 1841 d. 10 Aug 1841 ae 76ywf of James
WoodEmma F. d. 25 Aug 1879 ae 24y 8m 10d
WoodfordAlmeda H. 1901 d. 15 Oct 1901 ae 80y 7mfr Jones Register of Funerals
End

15 November 1997