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

Annah BROWN
 1700 - 1766

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Annah BROWN b. 1 Feb 1699/1700, Stonington, New London, Connecticut; c. 30 Jun 1700, Stonington,New London,Ct; d. 11 Mar 1766, Stonington, New London, Connecticut; bur. Brown Cementery,No. Stonington,New London,Connecticut.

    Notes:
    VITAL RECORDS OF STONINGTON, CT, Vol. 2, page 2.

    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page12.
    He was Deacon in the church at North Stonington for many years. Hiswill dated 9 Feb 1771 was probated 6 Sep 1771.

    Researching this line is Nancyann Norman at nancn@exis.net
    Researching this line is Jackie Smith at gardenangel11851@yahoo.com

    Sources: B.G., Vols. I and II; CT births and marriages, film 2,897;
    First Church of Stonington History, 547,548, Item 2; Stonington vitals,film
    1,309,871, Item 2.
    BG: Married Deacon Thomas Main. Had nine children.
    CT Births (Stonington records, v2, p2; Annah Brown, daughter ofEleazer,
    born 1 Feb. 1699/1700.
    Stonington vitals: Born 1 Feb. 1699.
    First Church of Stonington says Ann (sic) was admitted May 9, 1708.Anna
    (sic), daughter of Eleazer, was baptized June 30, 1700. Film 2868.

    Annah m. Thomas MAIN 20 Apr 1720, Stonington,New London,Connecticut. Thomas (son of Jeremiah MAIN and Ruth BROWN) b. 19 Jul 1700, Stonington, New London, Connecticut; d. 11 Mar 1771, Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 2. Thomas MAIN, Jr.  Descendancy chart to this point b. 12 Feb 1721, Stonington,New London,Connecticut; d. Bef 12 Sep 1771, No. Stonington,New London,Connecticut.
    2. 3. Andrew MAIN  Descendancy chart to this point b. 5 Aug 1723, Stonington, New London, Connecticut; d. 18 Apr 1802, Willington,Tolland Co.,Connecticut; bur. Village Hill Cemetery,Willington,Tolland Co.,Connecticut.
    3. 4. Timothy MAIN  Descendancy chart to this point b. 8 Apr 1727, Stonington,New London,Connecticut; d. Abt 1790, ,, Connecticut.
    4. 5. Joshua MAIN  Descendancy chart to this point b. 1 Apr 1729, Stonington,New London,Connecticut; c. 5 Apr 1729, 1st Church of Stonington,Stonington,New London,Connecticut; d. 1809, Kent,Orleans Co.,New York.
    5. 6. Anne MAIN  Descendancy chart to this point b. 31 Jul 1733, Stonington,New London,Connecticut; d. 24 Dec 1822, No. Stonington,New London,Connecticut; bur. Brown Cemetery,No. Stonington,New London,Connecticut.
    6. 7. Jonas MAIN  Descendancy chart to this point b. 7 Feb 1735/1736, Stonington,New London,Connecticut; d. 24 Jan 1804, No. Stonington,New London,Connecticut.
    7. 8. Elizabeth MAIN  Descendancy chart to this point b. 19 Apr 1740, Stonington,New London,Connecticut; d. Bef 11 Sep 1777, her youth.
    8. 9. Ezeliel MAIN  Descendancy chart to this point b. 8 Jul 1742, Stonington,New London,Connecticut.
    9. 10. Phebe MAIN  Descendancy chart to this point b. 16 Nov 1747, Stonington,New London,Connecticut.


Generation: 2
  1. Thomas MAIN, Jr. Descendancy chart to this point (1.Annah1) b. 12 Feb 1721, Stonington,New London,Connecticut; d. Bef 12 Sep 1771, No. Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page15.
    His will dated 23 Apr 1770 was probated 12 Sep 1771 at No.Stonington, Conn.

    wife Mary

    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

    Thomas m. Mary PENDLETON 3 Feb 1742. Mary (daughter of Caleb PENDLETON, Jr. and Mary RANDALL) b. 2 Apr 1727, Westerly, Kings, Rhode Island.. [Group Sheet]

    Children:
    1. 11. Mary MAIN  Descendancy chart to this point b. 9/19 Apr 1743, Stonington, New London, Connecticut; d. 17 Sep 1808, Stonington, New London, Connecticut.
    2. 12. Sarah MAIN  Descendancy chart to this point b. 19 Aug 1745, Stonington,New London,Connecticut; d. Oct 1775, Westerly, Washington, Rhode Island.
    3. 13. Thomas MAIN  Descendancy chart to this point b. 8 Aug 1747, North Stonington, New London, Connecticut; d. 1822, Cazehovia, Madison, New York; bur. Cazehovia,Madison Co.,New York.
    4. 14. Benajah MAIN  Descendancy chart to this point b. 5 Sep 1749, North Stonington, New London, Connecticut; d. 31 Jan 1820, Connecticut; bur. Thomas Main Burying Ground - Ledyard, New London, Connecticut.
    5. 15. Prudence MAIN  Descendancy chart to this point b. Abt 1753, Stonington, New London, Connecticut.
    6. 16. Abigail MAIN  Descendancy chart to this point b. Abt 1755, Stonington, New London, Connecticut.
    7. 17. Lucy MAIN  Descendancy chart to this point b. Abt 1757, Stonington, New London, Connecticut.
    8. 18. William MAIN  Descendancy chart to this point b. Abt 1758, Stonington, New London, Connecticut.
    9. 19. Prudence MAIN  Descendancy chart to this point b. Stonington,New London,Connecticut.
    10. 20. Abigail MAIN  Descendancy chart to this point

  2. Andrew MAIN Descendancy chart to this point (1.Annah1) b. 5 Aug 1723, Stonington, New London, Connecticut; d. 18 Apr 1802, Willington,Tolland Co.,Connecticut; bur. Village Hill Cemetery,Willington,Tolland Co.,Connecticut.

    Notes:
    Note: In the latter part of the 18th century, he moved his familytoWillington, CT, where he was a deacon in the Baptist Church formanyyears.

    In the latter part of the 18th century, he moved his family toWillington, CT, where he was a deacon in the Baptist Church for manyyears.

    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page15.
    DAR #625950 - "Andrew served from 8 May to 17 Dec 1775 in the 3rdCompany of the Sixth Regiment of Col. Parsons. The 3rd Company remainedon duty at New London until 17 Jun when they were ordered by theGovernor's Council to the Boston Camps. There the regiment took post atRoxbury in Gen. Spencer's brigade and remained until expiration of termof service, 10 Dec 1775. Adopted as Centinental."
    Also, "Military Record - Connecticut In The Revolution, p. 74.
    Conn. Cemetery Inscriptions - both Andrew and Fear are buried inVillage Hill Cemetery.

    DAR PATRIOT INDEX, PART II, page1878.
    MAINE, MAIN, MANE,
    Andrew: b 8-5-1723 CT, d 4-18-1802 CT, m. Fear Holmes, Pvt CT

    Andrew m. Fear HOLMES 5 Jan 1743/1744, North Stonington, New London, Connecticut. Fear (daughter of Joshua HOLMES and Mary RICHARDSON) b. 8 Jul 1722, North Stonington, New London, Connecticut; d. 27 Apr 1806, Willington, Tolland Co., Connecticut; bur. 1806, Willington, Tolland Co., Connecticut. [Group Sheet]

    Children:
    1. 21. Anna MAIN  Descendancy chart to this point b. 18 Nov 1748, Stonington, New London, Connecticut; d. 17 Jun 1843, Newville, Herkimer Co., New York.
    2. 22. Rueben Peckham MAIN  Descendancy chart to this point b. 3 Jan 1763, North Stonington, New London, Connecticut; d. 2 Jun 1842, Adams, Jefferson Co., New York.
    3. 23. Bethiah MAIN  Descendancy chart to this point b. 6 Apr 1745, No. Stonington,New London,Connecticut.
    4. 24. Fear MAIN  Descendancy chart to this point b. 13 Aug 1747, Stonington,New London,Connecticut.
    5. 25. Annie MAIN  Descendancy chart to this point b. 18 Nov 1748, Stonington,New London,Connecticut; d. 17 Jun 1843, Newville,New York.
    6. 26. Andrew MAIN  Descendancy chart to this point b. 6 Jul 1749, Stonington,New London,Connecticut; d. Willington,Tolland Co.,Connecticut.
    7. 27. Ruth MAIN  Descendancy chart to this point b. 23 Sep 1750, Stonington,New London,Connecticut.
    8. 28. Rachel MAIN  Descendancy chart to this point b. 8 Jan 1753, Stonington,New London,Connecticut.
    9. 29. Molly MAIN  Descendancy chart to this point b. 6 Aug 1755, Stonington,New London,Connecticut.
    10. 30. Joshua MAIN  Descendancy chart to this point b. 3 Oct 1757, Stonington,New London,Connecticut; d. 29 May 1846, Willington,Tolland Co.,Connecticut; bur. Village Hill Cemetery,Willington,Tolland Co.,Connecticut.
    11. 31. Elias MAIN  Descendancy chart to this point b. 6 Oct 1760, Stonington,New London,Connecticut; d. 1854, Willington,Tolland Co.,Connecticut.
    12. 32. Reuben MAIN  Descendancy chart to this point b. 22 Jan 1762, Stonington,New London,Connecticut; d. 13 Jun 1852, Willington,Tolland Co.,Connecticut; bur. Village Hill Cemetery,Willington,Tolland Co.,Connecticut.
    13. 33. Eunice MAIN  Descendancy chart to this point b. 17 Mar 1764, Stonington,New London,Connecticut; d. 14 Dec 1814.

  3. Timothy MAIN Descendancy chart to this point (1.Annah1) b. 8 Apr 1727, Stonington,New London,Connecticut; d. Abt 1790, ,, Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page15.
    Brown Genealogy pages 114 & 115.

    DAR PATRIOT INDEX, PART II, page1879.
    MAINE, MAIN, MANE,
    Timothy: b 4-8-1727 CT, d p 1790 CT, m Elizabeth Brown, Sol. PS CT.

    Timothy m. Elizabeth BROWN 27 Jan 1750, Stonington,New London,Connecticut. Elizabeth (daughter of James BROWN and Elizabeth RANDALL) b. 31 Jul 1732, Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 34. Elizabeth MAIN  Descendancy chart to this point b. 2 Nov 1750, No. Stonington,New London,Connecticut.
    2. 35. Timothy MAIN  Descendancy chart to this point b. 7 Apr 1752, No. Stonington,New London,Connecticut.
    3. 36. Nathaniel MAIN  Descendancy chart to this point b. 12 Jul 1754, Stonington,New London,Connecticut; d. 1823, Stonington,New London,Connecticut.
    4. 37. Lydia MAIN  Descendancy chart to this point b. 31 Aug 1756, No. Stonington,New London,Connecticut.
    5. 38. Rufus MAIN  Descendancy chart to this point b. 15 Nov 1758, No. Stonington,New London,Connecticut; d. 22 Feb 1836, Connecticut.
    6. 39. Grace MAIN  Descendancy chart to this point b. 22 Apr 1761, No. Stonington,New London,Connecticut; d. 19 Sep 1851, So. Brookfield,Madison Co.,New York,aged 95 years; bur. Main Cemetery,So. Brookfield,Madison Co.,New York.
    7. 40. Laban MAIN  Descendancy chart to this point b. 27 Jan 1764, No. Stonington,New London,Connecticut; d. 1842, Allegany Co.,New York.
    8. 41. Luther MAIN  Descendancy chart to this point b. 18 Apr 1766, No. Stonington,New London,Connecticut; d. 1846.
    9. 42. Lucy MAIN  Descendancy chart to this point b. 9 Dec 1768, No. Stonington,New London,Connecticut.
    10. 43. Ephraim MAIN  Descendancy chart to this point b. 1770, No. Stonington,New London,Connecticut; d. Abt 1784, No. Stonington,New London,Connecticut,aged 14 years.
    11. 44. Simeon MAIN  Descendancy chart to this point b. 16 Sep 1772, No. Stonington,New London,Connecticut; d. 1 May 1821.
    12. 45. Joanna MAIN  Descendancy chart to this point b. Abt 1774, No. Stonington,New London,Connecticut.

  4. Joshua MAIN Descendancy chart to this point (1.Annah1) b. 1 Apr 1729, Stonington,New London,Connecticut; c. 5 Apr 1729, 1st Church of Stonington,Stonington,New London,Connecticut; d. 1809, Kent,Orleans Co.,New York.
    Joshua m. Rachael PECKHAM 2 Nov 1752, No. Stonington,New London,Connecticut. Rachael b. 5 Sep 1731, Dartmouth,Bristol Co.,Massachusetts; d. Patterson,Putnam Co.,New York. [Group Sheet]

    Children:
    1. 46. Sebbeus MAIN  Descendancy chart to this point b. Abt 1753, Patterson,Putnam Co.,New York.
    2. 47. Amos MAIN  Descendancy chart to this point
    3. 48. Rachel MAIN  Descendancy chart to this point b. Abt 1770, Patterson,Putnam Co.,New York.

    Joshua m. Elizabeth HOVEY 4 Nov 1775, Federicktown,New York. Elizabeth b. Abt 1754. [Group Sheet]

    Children:
    1. 49. Joshua MAIN, Jr.  Descendancy chart to this point b. 7 Oct 1776, Patterson,Putnam Co.,New York; d. 13 Aug 1830, Liberty,Sullivan Co.,New York.

  5. Anne MAIN Descendancy chart to this point (1.Annah1) b. 31 Jul 1733, Stonington,New London,Connecticut; d. 24 Dec 1822, No. Stonington,New London,Connecticut; bur. Brown Cemetery,No. Stonington,New London,Connecticut.

    Notes:
    BROWN GENEALOGY, by Cyrus Henry Brown, page 43 & 113.

    VITAL RECORDS OF STONINGTON, CT, Vol. 2, page 2.

    THE DESCENDANTS OF EZEKIEL MAINE, by Algernon Aikin Aspinwall, pp 12.
    Anne-4, daughter of Thomas-3 and Ann (Brown) Maine, was born atStonington CT, July 31, 1733. She married, at North Stonington, December20, 1749, Zebulon Brown, son of James and Elizabeth (Randall) Brown. Hewas born November 20, 1730.

    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995.pages 12 & 16.
    Descendents of Robert Burdick of Rhode Island, Compiled by Nellie(Willard) Johnson, Pd.B. 1937 p. 23.
    1990 DAR Patriot Index, Part I, p. 403 - Pvt. Conn.
    DAR #437164 - Mabel Irene Brown Chandler.

    GRAVE STONE INSCRIPTIONS OF THE TOWN OF NORTH STONINGTON, NEW LONDON CO.,CT, Copied by Charles R. Hale, 1932, page 63. Brown Cemetery #71.
    Brown, Anna, wife of Zebulon, died Dec. 21, 1822, age 91.

    Researching this line is Nancyann Norman at nancn@exis.net
    Researching this line is Laurie Barrett lbarrett@gwu.edu

    Anne m. Zebulon BROWN 20 Dec 1749, Stonington,New London,Connecticut. Zebulon (son of James BROWN and Elizabeth RANDALL) b. 20 Nov 1730, Stonington,New London,Connecticut; d. 14 Jul 1814, No. Stonington,New London,Connecticut; bur. Brown Cemetery,No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 50. Anne BROWN  Descendancy chart to this point b. 3 May 1751, Stonington,New London,Connecticut; d. 6 May 1795, Stonington,New London,Connecticut.
    2. 51. Elizabeth BROWN  Descendancy chart to this point b. 15 Sep 1752, Stonington,New London,Connecticut.
    3. 52. Marvin BROWN  Descendancy chart to this point b. 4 Jul 1754, Stonington,New London,Connecticut.
    4. 53. Zebulon BROWN  Descendancy chart to this point b. 20 May 1756, Stonington,New London,Connecticut; d. Bef 1788, Stonington,New London,Connecticut.
    5. 54. James BROWN  Descendancy chart to this point b. 19 Mar 1758, Stonington,New London,Connecticut.
    6. 55. Oliver BROWN  Descendancy chart to this point b. 9 Feb 1760, Stonington,New London,Connecticut.
    7. 56. Hannah BROWN  Descendancy chart to this point b. 15 Jun 1761, Stonington,New London,Connecticut.
    8. 57. Nabbe BROWN  Descendancy chart to this point b. 11 Dec 1762, Stonington,New London,Connecticut.
    9. 58. Thomas BROWN  Descendancy chart to this point b. 26 Nov 1764, Stonington,New London,Connecticut.
    10. 59. Matthew BROWN  Descendancy chart to this point b. 1766, Stonington,New London,Connecticut; d. 9 Apr 1800, Stonington,New London,Connecticut; bur. Brown Cemetery,No. Stonington,New London,Connecticut.
    11. 60. Phebe BROWN  Descendancy chart to this point b. 1770, Stonington,New London,Connecticut; d. 27 Jun 1817, Stonington,New London,Connecticut.
    12. 61. Katurah BROWN  Descendancy chart to this point b. 28 Jan 1774, Stonington,New London,Connecticut; d. 10 Apr 1854, Stonington,New London,Connecticut.

  6. Jonas MAIN Descendancy chart to this point (1.Annah1) b. 7 Feb 1735/1736, Stonington,New London,Connecticut; d. 24 Jan 1804, No. Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page17.
    He served as Ensign in Capt. Hungerford's Company, ConnecticutMilitia, in the Revolutionary War 1780-1781. He was a miller and kept amill there.

    DAR PATRIOT INDEX, PART II, page1878.
    MAINE, MAIN, MANE,
    Jonas: b 2-7-1735 CT, d 1-24-1804, m (1) Patience Peckham (2)Content Bromley, Ens CT.

    Researching this line is Julia at FamRSearch@aol.com

    Jonas m. Patience PACKHAM 3 Jun 1756, Westerly,Kings Co.,Rhode Island. Patience b. 13 Feb 1733, Dartmouth,Bristol Co.,Massachusetts; d. 23 Jul 1758, No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 62. Sebbeus MAIN  Descendancy chart to this point b. 23 Mar 1757, Stonington,New London,Connecticut; d. 10/29 Nov 1809, St Clare Bottom,Washington Co.,Virginia; bur. Marlborough Cemetery,Delaware,Delaware Co.,Ohio.

    Jonas m. Content BROMLEY 14 Apr 1760, Stonington,New London,Connecticut. Content b. Abt 1745; d. 2 Jun 1825. [Group Sheet]

    Children:
    1. 63. Content MAIN  Descendancy chart to this point b. 7 Feb 1761, Stonington,New London,Connecticut; d. 2 Jun 1825.
    2. 64. Reuben Peckham MAIN  Descendancy chart to this point b. 5 Jan 1763, No. Stonington,New London,Connecticut; d. 2 Jun 1842, Adams Co.,New York.
    3. 65. Patience MAIN  Descendancy chart to this point b. 7 Mar 1765, Stonington,New London,Connecticut; d. 20 May 1862, No. Stonington,New London,Connecticut.
    4. 66. Lyman MAIN  Descendancy chart to this point b. 5 Mar 1767, Stonington,New London,Connecticut; d. 28 Feb 1839, Petersburg,Rensselaer Co.,New York.
    5. 67. Dewey MAIN  Descendancy chart to this point b. 14 May 1770, Stonington,New London,Connecticut; d. 30 Jan 1847, Lincklean,Chenango Co.,New York.
    6. 68. Jonas MAIN  Descendancy chart to this point b. 14 May 1772, Stonington,New London,Connecticut; d. 1823.
    7. 69. Thomas MAIN  Descendancy chart to this point b. 4 Jul 1774, Stonington,New London,Connecticut; d. 14 Sep 1862, Oxford,Chenango Co.,New York.
    8. 70. Jabish Breed MAIN, Sr.  Descendancy chart to this point b. 1 Jun 1776, Stonington,New London,Connecticut; d. 30 Oct 1856, No. Stonington,New London,Connecticut.
    9. 71. Nancy MAIN  Descendancy chart to this point b. Abt 1778, Stonington,New London,Connecticut; d. 1 May 1804.
    10. 72. Paul B. MAIN  Descendancy chart to this point b. 1 Apr 1782, Stonington,New London,Connecticut; d. 19 Dec 1867, Pharsalia,Chenango Co.,New York.

  7. Elizabeth MAIN Descendancy chart to this point (1.Annah1) b. 19 Apr 1740, Stonington,New London,Connecticut; d. Bef 11 Sep 1777, her youth.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page12.

  8. Ezeliel MAIN Descendancy chart to this point (1.Annah1) b. 8 Jul 1742, Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page17.
    Ezekiel served in the 9th Regt. Conn. Continental Line under Col. C.S. Webb 26 aug - 16 Dec 1779.
    DAR #704564 and #515163
    Lola McElwain-Thompson, 1000 Wooden Valley Crossroads, Suisun, CA94585
    History of Stonington page 449, 451
    Crandall Genealogy page 16 & 32.
    1990 DAR Patriot Index, Part II, page 1878 - PS Conn.

    Researching this line is Jackie Smith at gardenangel11851@yahoo.com

    Ezeliel m. Deborah MEACHAM 25 Nov 1763. Deborah b. 20 Apr 1746, Norwich,New London,Connecticut. [Group Sheet]

    Children:
    1. 73. Ezekiel MAIN  Descendancy chart to this point b. 17 Aug 1762, Stonington,New London,Connecticut; d. 1 Mar 1842, Susquehanna,Pennsylvania.
    2. 74. Anna MAIN  Descendancy chart to this point b. Abt 1767, Bristol,Hartford Co.,Connecticut; d. 1 Mar 1834.
    3. 75. Samuel MAIN  Descendancy chart to this point b. Abt 1769, Bristol,Hartford Co.,Connecticut; d. 1835, Dubois Co.,Indiana.
    4. 76. Meacham MAIN  Descendancy chart to this point b. Abt 1770, Bristol,Hartford Co.,Connecticut.
    5. 77. Minorva MAIN  Descendancy chart to this point b. May 1774, Bristol,Hartford Co.,Connecticut.
    6. 78. Nehemiah MAIN  Descendancy chart to this point b. Abt 1776, Bristol,Hartford Co.,Connecticut; d. Dec 1840, Shiloh,Clearfield Co.,Pennsylvania.
    7. 79. Deborah MAIN  Descendancy chart to this point b. Apr 1777, Bristol,Hartford Co.,Connecticut.
    8. 80. Caleb MAIN  Descendancy chart to this point b. Abt 1780, Bristol,Hartford Co.,Connecticut.

    Ezeliel m. Mary CRANDALL Abt 1781. Mary b. 20 Jun 1750, No. Kingstown,Kings Co.,Rhode Island; d. 23 Feb 1830, Bridgewater,Pennsylvania. [Group Sheet]

    Children:
    1. 81. Huldah MAIN  Descendancy chart to this point b. 23 Apr 1784, Bristol,Hartford Co.,Connecticut; d. 1887.
    2. 82. Mary MAIN  Descendancy chart to this point b. 24 May 1787, Bristol,Hartford Co.,Connecticut; d. 23 Oct 1863.

  9. Phebe MAIN Descendancy chart to this point (1.Annah1) b. 16 Nov 1747, Stonington,New London,Connecticut.
    Phebe m. Samuel MEACHAM 31 Mar 1763. Samuel b. 15 Nov 1739, Labanon,New London,Connecticut; d. 22 Jan 1811, Canaan,New Hampshire. [Group Sheet]

    Children:
    1. 83. Phebe MEACHAM  Descendancy chart to this point b. 5 Dec 1763.
    2. 84. Elam MEACHAM  Descendancy chart to this point b. Abt 1765; d. Ashtuba Co.,Ohio.
    3. 85. Mary MEACHAM  Descendancy chart to this point b. Abt 1767.
    4. 86. Thomas MEACHAM  Descendancy chart to this point b. Abt 1769.
    5. 87. Joshua MEACHAM  Descendancy chart to this point b. 12 Apr 1773, Canaan, Grafton, New Hampshire; d. 8 Oct 1846, Bonapart, Van Buren Co., Iowa; bur. Oct 1846, Bonapart, Van Buren Co., Iowa.
    6. 88. Jeremiah MEACHAM  Descendancy chart to this point b. 2 Dec 1774; d. 22 Jan 1834.
    7. 89. Andrew MEACHAM  Descendancy chart to this point b. Abt 1776.
    8. 90. Bethiah MEACHAM  Descendancy chart to this point b. Abt 1778.
    9. 91. Joseph MEACHAM  Descendancy chart to this point b. Abt 1780.
    10. 92. Sarah MEACHAM  Descendancy chart to this point b. Abt 1784.
    11. 93. Anna MEACHAM  Descendancy chart to this point b. Abt 1786.
    12. 94. Temperance MEACHAM  Descendancy chart to this point b. Abt 1788.
    13. 95. Olive MEACHAM  Descendancy chart to this point b. Abt 1790.
    14. 96. Miriam MEACHAM  Descendancy chart to this point b. Abt 1792.
    15. 97. Samuel MEACHAM  Descendancy chart to this point b. Abt 1794.
    16. 98. daughter MEACHAM  Descendancy chart to this point b. Abt 1796.


Generation: 3
  1. Mary MAIN Descendancy chart to this point (2.Thomas2, 1.Annah1) b. 9/19 Apr 1743, Stonington, New London, Connecticut; d. 17 Sep 1808, Stonington, New London, Connecticut.

    Notes:

    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

    Mary m. Stephen MAIN 8 Mar 1758, Stonington, New London, Connecticut. Stephen (son of Jeremiah MAIN and Abigail WORDEN) b. Abt 1737, Stonington, New London, Connecticut; d. 15 Aug 1792, Stonington, New London, Connecticut; bur. Robinson Yard - Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 99. Stephen MAIN, Jr.  Descendancy chart to this point b. 21 Nov 1758, Stonington, New London, Connecticut.
    2. 100. Mary MAIN  Descendancy chart to this point b. Abt 1760, Stonington, New London, Connecticut; d. 28 Aug 1793.
    3. 101. Phebe MAIN  Descendancy chart to this point b. 24 Dec 1761, Stonington, New London, Connecticut; d. 16 Jan 1844.
    4. 102. Peris MAIN  Descendancy chart to this point b. 8 Jan 1763, Stonington, New London, Connecticut; d. 1 Feb 1848, Troy, Delaware, Ohio.
    5. 103. Paul MAIN  Descendancy chart to this point b. Abt 1767, Stonington, New London, Connecticut; d. 15 Mar 1813, Lenox, Madison, New York.

    Mary m. BROWN [Group Sheet]

  2. Sarah MAIN Descendancy chart to this point (2.Thomas2, 1.Annah1) b. 19 Aug 1745, Stonington,New London,Connecticut; d. Oct 1775, Westerly, Washington, Rhode Island.

    Notes:
    Researching this line is Vera Main Robinson at Veramrob@aol.com

    Sarah m. Jonathan FOSTER, Jr. @ Bef 1776. Jonathan (son of Jonathan FOSTER, Sr. @ and Anna JENCKS, (Jenks)) b. 1745, Westerly, Washington, Rhode Island; d. 10 Oct 1781, Westerly, Washington, Rhode Island. [Group Sheet]

    Children:
    1. 104. Jonathan FOSTER, III  Descendancy chart to this point b. Abt 1770, Watch Hill,, Rhode Island; d. Aft 1840, of Pennsylvania.
    2. 105. Thomas FOSTER  Descendancy chart to this point b. Abt 1775.

  3. Thomas MAIN Descendancy chart to this point (2.Thomas2, 1.Annah1) b. 8 Aug 1747, North Stonington, New London, Connecticut; d. 1822, Cazehovia, Madison, New York; bur. Cazehovia,Madison Co.,New York.

    Notes:
    Thomas (3) Main was born in Stonington, August 8, 1747, and resided there, a prosperous farmer, until his death. He married Dolly Woodward, and they had eight children, among them a son, Thomas.
    -----
    Married Lucy, daughter of John and Betty Tyler.
    He settled at Ashford, Ct., but about the first part of the nineteenth century removed to Cazenovia, N.Y.


    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page15.
    Minute Man, CT - Captain Knowlton's Co. [Moore}
    Some information on Thomas & Lucy Tylor from Earl M. Alexanderson,2650 W. Union Hills, Space #27, Phoenix, AZ 86027
    A Minuteman from Conn. in the Rev. War.
    IGI March 1988 CT page 10222.
    The Spicer Genealogy, pages 560-561 sent in 1991 by Virginia MainMoore, 1849 El Padro Dr., Livermore, CA
    Thomas referred to in pension record of Nathan Snow #S-21495, Vol.137, page 150-151.
    Pension Records located at DAR Library in Washington, DC.

    DAR PATRIOT INDEX, PART II, page1879.
    MAINE, MAIN, MANE,
    Thomas: b 8-8-1747 CT, d 1822 NY, m Lucy Tyler Minutemen CT.

    MARRIAGE INDEX: CONNECTICUT, 1635-1860, CD.

    Thomas m. Lucy TYLER 24 Sep 1763, Griswold, New London, Connecticut. Lucy b. 26 Sep 1756; d. Cazehovia, Madison, New York; bur. Cazehovia,Madison Co.,New York. [Group Sheet]

    Children:
    1. 106. Thomas MAIN, IV  Descendancy chart to this point b. 8 Aug 1774, Ashford, Windham, Connecticut; d. 12 Jan 1856, Clarendon, Orleans, New York.
    2. 107. Chester MAIN  Descendancy chart to this point b. 15 Nov 1776, Ashford, Windham, Connecticut.
    3. 108. Lucy Tyler MAIN  Descendancy chart to this point b. 18 Jun 1778, Ashford, Windham, Connecticut; d. Abt 1868, Schyler Co.,Illinois.
    4. 109. Betsey MAIN  Descendancy chart to this point b. 3 Sep 1780, Ashford, Windham, Connecticut.
    5. 110. Joseph MAIN  Descendancy chart to this point b. 13 Aug 1783, Ashford, Windham, Connecticut.
    6. 111. William Theodore MAIN  Descendancy chart to this point b. 13 Mar 1786, Ashford, Windham, Connecticut; d. 16 Oct 1837.
    7. 112. Eunice MAIN  Descendancy chart to this point b. 13 Nov 1788, Ashford, Windham, Connecticut; d. 1872.
    8. 113. Lucinda MAIN  Descendancy chart to this point b. 27 Nov 1791, Ashford, Windham, Connecticut.
    9. 114. Charles MAIN  Descendancy chart to this point b. 14 Jul 1794, Ashford, Windham, Connecticut; d. New York City, New York, New York.
    10. 115. Lydia MAIN  Descendancy chart to this point b. 5 Aug 1799, Ashford, Windham, Connecticut; d. 20 Mar 1884.

    Thomas m. Dolly WOODWARD [Group Sheet]

  4. Benajah MAIN Descendancy chart to this point (2.Thomas2, 1.Annah1) b. 5 Sep 1749, North Stonington, New London, Connecticut; d. 31 Jan 1820, Connecticut; bur. Thomas Main Burying Ground - Ledyard, New London, Connecticut.

    Notes:
    Main, Bennajah, died Jan. 31, 1820, age 73


    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page26.
    Both lived in North Stonington, New London Co., Conn.

    DAR PATRIOT INDEX, PART II, page1878.
    MAINE, MAIN, MANE,
    Benajah: b. 9-5-1749 CT, d a 9-12-1820 CT, m. Mary Woodward, Sol. CT

    BROWN GENEALOGY, Vol II, Boston, The Everett Press Co., 1915, by CyrusHenry Brown, page 219.
    Note: The following paragraph is written to correct error on page245, B&MG.
    Benajah Main, b. Sept. 5, 1749; son of Thomas Main, b., Stonington,Conn., Feb. 12, 1721; married Feb. 3, 1742, Mary Pendleton, daughter ofDeacon Thomas and Annah (Brown) Main, daughter of Eleazer and Ann(Pendleton) Brown. [BG, pages 12, 13.]
    [This doesn't make sence to me, NAN]

    Benajah m. Mary WOODWARD Abt 1770. Mary b. 1740, No. Stonington,New London,Connecticut; c. 14 Jun 1741, Preston, New London, Connecticut; d. 16 Mar 1815; bur. Thomas Main Burying Ground - Ledyard, New London, Connecticut. [Group Sheet]

    Children:
    1. 116. Benajah MAIN, Jr.  Descendancy chart to this point b. 1772, Stonington, New London, Connecticut.
    2. 117. Samuel MAIN  Descendancy chart to this point b. 1773, Stonington, New London, Connecticut; d. 6 May 1860, Groton, New London, Connecticut.
    3. 118. Abby MAIN  Descendancy chart to this point b. 14 Nov 1773.
    4. 119. Sarah MAIN  Descendancy chart to this point b. Abt 1786, Ledyard, New London, Connecticut.
    5. 120. Abel MAIN  Descendancy chart to this point b. Abt 1788, Stonington,New London,Connecticut; d. 25 May 1848; bur. Brown Cemetery - North Stonington, New London, Connecticut.
    6. 121. John MAIN  Descendancy chart to this point b. Abt 1790, North Stonington, New London, Connecticut; d. 3 Jun 1856, North Stonington, New London, Connecticut; bur. Thomas Main Burying Ground - Ledyard, New London, Connecticut.
    7. 122. Dolly MAIN  Descendancy chart to this point
    8. 123. Thomas MAIN  Descendancy chart to this point b. 1781, Ledyard, New London, Connecticut; d. 10 Feb 1864, Ledyard, New London, Connecticut.
    9. 124. Phebe MAIN  Descendancy chart to this point
    10. 125. Monogul MAIN  Descendancy chart to this point
    11. 126. Elizabeth MAIN  Descendancy chart to this point

    Benajah m. Mary RANDALL Mary b. 13 Jul 1746, Stonington, New London, Connecticut; d. 22 Jul 1816; bur. Minor Cemetery - Stonington, New London, Connecticut. [Group Sheet]

  5. Prudence MAIN Descendancy chart to this point (2.Thomas2, 1.Annah1) b. Abt 1753, Stonington, New London, Connecticut.

    Notes:

    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

    Prudence m. Ezra BENJAMIN 27 Apr 1769. [Group Sheet]

  6. Abigail MAIN Descendancy chart to this point (2.Thomas2, 1.Annah1) b. Abt 1755, Stonington, New London, Connecticut.
    Abigail m. Winlock ECCLESTON Winlock b. Vermont. [Group Sheet]

    Children:
    1. 127. Perez ECCLESTON  Descendancy chart to this point

  7. Lucy MAIN Descendancy chart to this point (2.Thomas2, 1.Annah1) b. Abt 1757, Stonington, New London, Connecticut.

    Notes:

    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

  8. William MAIN Descendancy chart to this point (2.Thomas2, 1.Annah1) b. Abt 1758, Stonington, New London, Connecticut.

    Notes:

    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

    William m. Unknown [Group Sheet]

    Children:
    1. 128. Lucy MAIN  Descendancy chart to this point
    2. 129. Charles MAIN  Descendancy chart to this point d. Abt 1882.
    3. 130. Silas MAIN  Descendancy chart to this point b. Abt 1790.

  9. Prudence MAIN Descendancy chart to this point (2.Thomas2, 1.Annah1) b. Stonington,New London,Connecticut.
    Prudence m. Ezra BENJAMIN 27 Apr 1769, Preston,New London,Connecticut. [Group Sheet]

  10. Abigail MAIN Descendancy chart to this point (2.Thomas2, 1.Annah1)
    Abigail m. ECCLESTON [Group Sheet]

  11. Anna MAIN Descendancy chart to this point (3.Andrew2, 1.Annah1) b. 18 Nov 1748, Stonington, New London, Connecticut; d. 17 Jun 1843, Newville, Herkimer Co., New York.

    Notes:
    Note: 8 children (per nancn)

    Anna m. 16 Mar 1766, North Stonington, New London, Connecticut. [Group Sheet]

  12. Rueben Peckham MAIN Descendancy chart to this point (3.Andrew2, 1.Annah1) b. 3 Jan 1763, North Stonington, New London, Connecticut; d. 2 Jun 1842, Adams, Jefferson Co., New York.

    Notes:
    Note: s/o Ensign Jonas and Content (Bromley) Maine of Stonington,Conn.

    Rueben m. 1785, Adams, Jefferson Co., New York. [Group Sheet]

  13. Bethiah MAIN Descendancy chart to this point (3.Andrew2, 1.Annah1) b. 6 Apr 1745, No. Stonington,New London,Connecticut.
    Bethiah m. Lewis CRANDALL Abt 1768, New London,New London,Connecticut. Lewis b. Aug 1738, Westerly,Kings Co.,Rhode Island. [Group Sheet]

    Children:
    1. 131. John Bradley CRANDALL  Descendancy chart to this point b. 23 Jan 1773, Westerly,Kings Co.,Rhode Island; d. 1840, Roxbury,Washington Co.,Vermont.
    2. 132. Lodowick CRANDALL  Descendancy chart to this point b. 23 Oct 1790, New London,New London,Connecticut; d. 2 Sep 1842, Lebanon,New London,Connecticut.

  14. Fear MAIN Descendancy chart to this point (3.Andrew2, 1.Annah1) b. 13 Aug 1747, Stonington,New London,Connecticut.
  15. Annie MAIN Descendancy chart to this point (3.Andrew2, 1.Annah1) b. 18 Nov 1748, Stonington,New London,Connecticut; d. 17 Jun 1843, Newville,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page66.
    (Andrew-5, Thomas-4, Jeremiah-3, Ezekiel-2, John-1)

    Annie m. Hezekiah LEWIS 16 Mar 1766, No. Stonington,New London,Connecticut. Hezekiah (son of John LEWIS and Thankful LEWIS) b. 24 Oct 1744, Westerly,Kings Co.,Rhode Island; d. 1798, Newville,New York. [Group Sheet]

    Children:
    1. 133. Jared LEWIS  Descendancy chart to this point b. 6 Mar 1767, No. Stonington,New London,Connecticut; d. 27 Feb 1858, Newville, Herkimer Co., New York.
    2. 134. Anne "Nancy" LEWIS  Descendancy chart to this point b. 10 Sep 1768, Westerly,Kings Co.,Rhode Island; d. 25 Aug 1843, Newville,New York.
    3. 135. Prentice LEWIS  Descendancy chart to this point b. 16 Mar 1772, No. Stonington,New London,Connecticut; d. 1 Jan 1842, Clarksville,Allegany Co.,New York.
    4. 136. John LEWIS  Descendancy chart to this point b. 28 Apr 1776, No. Stonington,New London,Connecticut.
    5. 137. Maxon LEWIS  Descendancy chart to this point b. 13 Dec 1782, No. Stonington,New London,Connecticut.
    6. 138. Amy LEWIS  Descendancy chart to this point b. 18 Jan 1784, No. Stonington,New London,Connecticut.
    7. 139. Josiah Isaiah LEWIS  Descendancy chart to this point b. 31 Jul 1789, No. Stonington,New London,Connecticut.
    8. 140. Hezekiah LEWIS  Descendancy chart to this point b. 31 Jul 1789, No. Stonington,New London,Connecticut.
    9. 141. Isaiah LEWIS  Descendancy chart to this point b. 31 Jul 1789, Westerly, Washington Co., Rhode Island.

  16. Andrew MAIN Descendancy chart to this point (3.Andrew2, 1.Annah1) b. 6 Jul 1749, Stonington,New London,Connecticut; d. Willington,Tolland Co.,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page27.
    Moved from Stonington to Willington, Tolland Co., Conn. Childrenborn there. Andrew's father, Andrew served in the Rev. War.

    Andrew m. Mary [Group Sheet]

    Children:
    1. 142. Anne MAIN  Descendancy chart to this point b. 19 Sep 1776, Willington,Tolland Co.,Connecticut.
    2. 143. Abigail MAIN  Descendancy chart to this point b. 22 Mar 1781, Willington,Tolland Co.,Connecticut.
    3. 144. Eunice MAIN  Descendancy chart to this point b. 22 Jan 1784, Willington,Tolland Co.,Connecticut; d. 4 Aug 1787, Willington,Tolland Co.,Connecticut.
    4. 145. Andrew MAIN  Descendancy chart to this point b. 14 Feb 1788, Willington,Tolland Co.,Connecticut.
    5. 146. Roswell MAIN  Descendancy chart to this point b. 10 Nov 1789, Willington,Tolland Co.,Connecticut.
    6. 147. Goreham MAIN  Descendancy chart to this point b. 14 Apr 1794, Willington,Tolland Co.,Connecticut.

  17. Ruth MAIN Descendancy chart to this point (3.Andrew2, 1.Annah1) b. 23 Sep 1750, Stonington,New London,Connecticut.
    Ruth m. Comfort BROWN [Group Sheet]

  18. Rachel MAIN Descendancy chart to this point (3.Andrew2, 1.Annah1) b. 8 Jan 1753, Stonington,New London,Connecticut.
  19. Molly MAIN Descendancy chart to this point (3.Andrew2, 1.Annah1) b. 6 Aug 1755, Stonington,New London,Connecticut.
  20. Joshua MAIN Descendancy chart to this point (3.Andrew2, 1.Annah1) b. 3 Oct 1757, Stonington,New London,Connecticut; d. 29 May 1846, Willington,Tolland Co.,Connecticut; bur. Village Hill Cemetery,Willington,Tolland Co.,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page28.
    Joshua's children were born at Willington. Joshua's father served inthe Rev. War.
    Also researching this line is Sheryl L. Crabtree, 2130 Hawthorne, GrandJunction, CO 81506. Margaret Behme. Letters from Harriette Wood Park toMrs. Gordon H. Woodward.

    Joshua m. Mary FULLER 12 Mar 1780, Willington,Tolland Co.,Connecticut. Mary b. Abt 1761, Willington,Tolland Co.,Connecticut; d. 3 Jan 1782, Willington,Tolland Co.,Connecticut; bur. Village Hill Cemetery,Willington,Tolland Co.,Connecticut. [Group Sheet]

    Children:
    1. 148. Dorcas MAIN  Descendancy chart to this point b. 31 Aug 1780, Willington,Tolland Co.,Connecticut; d. 15 Apr 1781, Willington,Tolland Co.,Connecticut; bur. Village Hill Cemetery,Willington,Tolland Co.,Connecticut.

    Joshua m. Jerusha LEE 17 Jul 1783, Willington,Tolland Co.,Connecticut. Jerusha b. 27 Jan 1760, Willington,Tolland Co.,Connecticut; d. 7 Feb 1832, Willington,Tolland Co.,Connecticut; bur. Village Hill Cemetery,Willington,Tolland Co.,Connecticut. [Group Sheet]

    Children:
    1. 149. Mary MAIN  Descendancy chart to this point b. 25 Jun 1784, Willington,Tolland Co.,Connecticut; d. 10 Jul 1845.
    2. 150. Lewis MAIN  Descendancy chart to this point b. 28 Feb 1786, Willington,Tolland Co.,Connecticut.
    3. 151. Dorcas MAIN  Descendancy chart to this point b. 19 Jun 1788, Willington,Tolland Co.,Connecticut; d. 17 Mar 1864.
    4. 152. Willis MAIN  Descendancy chart to this point b. 26 Dec 1790, Willington,Tolland Co.,Connecticut.
    5. 153. Daniel Lee MAIN  Descendancy chart to this point b. 17 Feb 1792, Willington,Tolland Co.,Connecticut; d. 15 Mar 1869, Willington,Tolland Co.,Connecticut; bur. Village Hill Cemetery,Willington,Tolland Co.,Connecticut.
    6. 154. Lodowick MAIN  Descendancy chart to this point b. 29 Mar 1796, Stafford Springs,Tolland Co.,Connecticut; d. 28 Feb 1883, Cass,Co.,Illinois; bur. Beard Cemetery,Cass,Co.,Illinois.
    7. 155. Ranchley MAIN  Descendancy chart to this point b. 24 Dec 1798, Willington,Tolland Co.,Connecticut.
    8. 156. Lucy MAIN  Descendancy chart to this point b. 3 Jul 1801, Willington,Tolland Co.,Connecticut.

  21. Elias MAIN Descendancy chart to this point (3.Andrew2, 1.Annah1) b. 6 Oct 1760, Stonington,New London,Connecticut; d. 1854, Willington,Tolland Co.,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page28.
    Elias died at 94 years. All seven children were born at Willington,Conn. Elias's father served in the Rev. War.
    Conn. Vital Records, Vol. B, page 80.

    Elias m. Abigail JONES 15 May 1788, Willington,Tolland Co.,Connecticut. Abigail b. Abt 1764, Willington,Tolland Co.,Connecticut; d. 11 Dec 1820. [Group Sheet]

    Children:
    1. 157. Abigail MAIN  Descendancy chart to this point b. 26 Dec 1788, Willington,Tolland Co.,Connecticut; d. 11 Dec 1820, Willington,Tolland Co.,Connecticut,unmarried.
    2. 158. Sally MAIN  Descendancy chart to this point b. 2 Sep 1790, Willington,Tolland Co.,Connecticut.
    3. 159. Elias MAIN  Descendancy chart to this point b. 30 Aug 1792, Willington,Tolland Co.,Connecticut.
    4. 160. Bradley MAIN  Descendancy chart to this point b. 7 Jul 1794, Willington,Tolland Co.,Connecticut; d. Dec 1871.
    5. 161. Phebe MAIN  Descendancy chart to this point b. 23 Sep 1796, Willington,Tolland Co.,Connecticut.
    6. 162. Elijah MAIN  Descendancy chart to this point b. 22 Feb 1799, Willington,Tolland Co.,Connecticut.
    7. 163. Charlotte MAIN  Descendancy chart to this point b. 24 Sep 1801, Willington,Tolland Co.,Connecticut; d. 11 Nov 1820, Willington,Tolland Co.,Connecticut.

  22. Reuben MAIN Descendancy chart to this point (3.Andrew2, 1.Annah1) b. 22 Jan 1762, Stonington,New London,Connecticut; d. 13 Jun 1852, Willington,Tolland Co.,Connecticut; bur. Village Hill Cemetery,Willington,Tolland Co.,Connecticut.
    Reuben m. Betsey JOHNSON Betsey b. 14 Apr 1768, Willington,Tolland Co.,Connecticut; d. 25 Mar 1840, Willington,Tolland Co.,Connecticut; bur. Village Hill Cemetery,Willington,Tolland Co.,Connecticut. [Group Sheet]

    Children:
    1. 164. John MAIN  Descendancy chart to this point b. 1788, Willington,Tolland Co.,Connecticut.
    2. 165. Betsey MAIN  Descendancy chart to this point b. 3 Feb 1791, Willington,Tolland Co.,Connecticut.
    3. 166. Parker MAIN  Descendancy chart to this point b. 30 Jun 1793, Willington,Tolland Co.,Connecticut; d. 4 Sep 1796, Willington,Tolland Co.,Connecticut.
    4. 167. Parker MAIN  Descendancy chart to this point b. 29 Jul 1796, Willington,Tolland Co.,Connecticut; d. 20 Aug 1799, Willington,Tolland Co.,Connecticut.
    5. 168. Polly MAIN  Descendancy chart to this point b. 8 Apr 1799, Willington,Tolland Co.,Connecticut.
    6. 169. Sally MAIN  Descendancy chart to this point b. 19 Sep 1801, Willington,Tolland Co.,Connecticut.
    7. 170. Dudley MAIN  Descendancy chart to this point b. 19 Sep 1804, Willington,Tolland Co.,Connecticut; d. 18 Aug 1847, Willington,Tolland Co.,Connecticut; bur. Village Hill Cemetery,Willington,Tolland Co.,Connecticut.
    8. 171. Sophia MAIN  Descendancy chart to this point b. 19 Sep 1807, Willington,Tolland Co.,Connecticut.

  23. Eunice MAIN Descendancy chart to this point (3.Andrew2, 1.Annah1) b. 17 Mar 1764, Stonington,New London,Connecticut; d. 14 Dec 1814.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page29.
    Eunice's father Andrew Maine served in the Rev. War.

    Eunice m. David FULLER 20 Jul 1783, Willington,Tolland Co.,Connecticut. [Group Sheet]

    Children:
    1. 172. Molly FULLER  Descendancy chart to this point b. 10 Aug 1785, Willington,Tolland Co.,Connecticut.
    2. 173. David FULLER  Descendancy chart to this point b. 16 Jul 1787, Willington,Tolland Co.,Connecticut.
    3. 174. Davis FULLER  Descendancy chart to this point b. 17 Apr 1789, Willington,Tolland Co.,Connecticut.
    4. 175. Thankful FULLER  Descendancy chart to this point b. 30 Jan 1791, Willington,Tolland Co.,Connecticut.
    5. 176. Main FULLER  Descendancy chart to this point b. 7 Aug 1793, Willington,Tolland Co.,Connecticut.
    6. 177. Chester FULLER  Descendancy chart to this point b. 6 Nov 1795, Willington,Tolland Co.,Connecticut.
    7. 178. Daniel FULLER  Descendancy chart to this point b. 30 Mar 1798, Willington,Tolland Co.,Connecticut.
    8. 179. Eunice FULLER  Descendancy chart to this point b. 22 Apr 1800, Willington,Tolland Co.,Connecticut.

  24. Elizabeth MAIN Descendancy chart to this point (4.Timothy2, 1.Annah1) b. 2 Nov 1750, No. Stonington,New London,Connecticut.
    Elizabeth m. Benajah SISSON 29 Mar 1770, No. Stonington,New London,Connecticut. Benajah b. 17 Sep 1746. [Group Sheet]

    Children:
    1. 180. Elizabeth SISSON  Descendancy chart to this point b. 5 Jan 1771.
    2. 181. Jedediah SISSON  Descendancy chart to this point b. 14 Jan 1773.
    3. 182. Minor SISSON  Descendancy chart to this point b. 27 Oct 1776.

  25. Timothy MAIN Descendancy chart to this point (4.Timothy2, 1.Annah1) b. 7 Apr 1752, No. Stonington,New London,Connecticut.
    Timothy m. Hannah YORK 21 Mar 1781, No. Stonington,New London,Connecticut. Hannah b. Abt 1756, No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 183. Hannah MAIN  Descendancy chart to this point b. Abt 1781, No. Stonington,New London,Connecticut.
    2. 184. Timothy MAIN  Descendancy chart to this point b. Abt 1782, No. Stonington,New London,Connecticut; d. Connecticut,by drowning.
    3. 185. Lydia MAIN  Descendancy chart to this point b. 5 Apr 1783, No. Stonington,New London,Connecticut; d. 12 Nov 1860, So. Brookfield,Madison Co.,New York,age 76 years.
    4. 186. Lucretia MAIN  Descendancy chart to this point b. 10 Dec 1788, No. Stonington,New London,Connecticut; d. 23 Sep 1865.
    5. 187. Jesse MAIN  Descendancy chart to this point b. 1 Apr 1793, No. Stonington,New London,Connecticut; d. 1 Feb 1868.

  26. Nathaniel MAIN Descendancy chart to this point (4.Timothy2, 1.Annah1) b. 12 Jul 1754, Stonington,New London,Connecticut; d. 1823, Stonington,New London,Connecticut.

    Notes:
    THE DESCENDANTS OF EZEKIEL MAINE OF STONINGTON, CONN, compiled byAlgernon Aikin Aspinwall, Washington, DC, 1905, DAR Library. page 20.

    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page29.
    DAR #685170 - states that Nathaniel served as private in CaptainEldredge's Company, Colonel Parson's Regiment and Corporal in CaptainDixon's Company, 3rd Battalion, Wadworth's Brigade, Colonell Sage's Conn.Regiment, 1776. Also used in this DAR record: DAR #95879 - Alice BelleMain Allyn; DAR #141498 - Elizabeth Dorrance Nichols; DAR #387581 -Gloria Duncan Hill; Connecticut Men in the Revolution, page 400;Babcock-Main Genealogy page 51, 119, 294, 890. History of Stonington byWheeler, page 448. Thurston Genealogy pages 274-5.

    DAR PATRIOT INDEX, PART II, page1879.
    MAINE, MAIN, MANE,
    Nathaniel: b 7-12-1754 CT, d 1823 CT, m. Abigail (Nabby) Thurston,Cpl CT.

    Nathaniel m. Abigail THURSTON 7 Aug 1780, Hopkinton,Kings Co.,Rhode Island. Abigail b. 1753; d. 1823/1825. [Group Sheet]

    Children:
    1. 188. Job MAIN  Descendancy chart to this point b. 17 May 1781, Stonington,New London,Connecticut.
    2. 189. Gardner T. MAIN  Descendancy chart to this point b. 20 Nov 1782, Stonington,New London,Connecticut; d. 9 Jul 1860, Brooklyn,Windham Co.,Connecticut.
    3. 190. Betsey MAIN  Descendancy chart to this point b. 10 Feb 1785, Stonington,New London,Connecticut.
    4. 191. Ada MAIN  Descendancy chart to this point b. 14 Feb 1787, Stonington,New London,Connecticut.
    5. 192. Russell MAIN  Descendancy chart to this point b. 31 May 1789, Stonington,New London,Connecticut; d. 8 Jan 1834.
    6. 193. Abigail MAIN  Descendancy chart to this point b. 11 Jul 1791, Stonington,New London,Connecticut.
    7. 194. Ezra MAIN  Descendancy chart to this point b. 3 Oct 1793, Stonington,New London,Connecticut.
    8. 195. Clarissa MAIN  Descendancy chart to this point b. 3 Oct 1793, Stonington,New London,Connecticut; d. 19 Apr 1848, No. Stonington,New London,Connecticut; bur. Eccleston Cemetery,No. Stonington,New London,Connecticut.
    9. 196. Hannah MAIN  Descendancy chart to this point b. 31 Oct 1795, Stonington,New London,Connecticut.
    10. 197. Ruby MAIN  Descendancy chart to this point b. 13 Dec 1800, Stonington,New London,Connecticut.

    Nathaniel m. Abigail BROWN 8 Jun 1829. [Group Sheet]

  27. Lydia MAIN Descendancy chart to this point (4.Timothy2, 1.Annah1) b. 31 Aug 1756, No. Stonington,New London,Connecticut.
    Lydia m. Jacob NEWTON [Group Sheet]

  28. Rufus MAIN Descendancy chart to this point (4.Timothy2, 1.Annah1) b. 15 Nov 1758, No. Stonington,New London,Connecticut; d. 22 Feb 1836, Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page30.
    He served in the Rev. War and did receive a pension. Information onthis family may be found in: Walter Palmer of Charlestown and Reheboth,Mass & Stonington, Conn. - A 400-Year (1585-1985) Family History by DorisPalmer Buys. Utah 1986.

    DAR PATRIOT INDEX, PART II, page1879.
    MAINE, MAIN, MANE,
    Rufus: b 11-15-1758 CT, d 2-22-1836 CT, m. Sarah York, Pvt CT PNSR.

    Rufus m. Sarah YORK Sarah b. 22 Jan 1761, Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 198. Rufus MAIN  Descendancy chart to this point b. 14 Jan 1779, No. Stonington,New London,Connecticut; d. Bef 22 Jul 1858, No. Stonington,New London,Connecticut.
    2. 199. Stephen MAIN  Descendancy chart to this point b. 26 Jan 1781, No. Stonington,New London,Connecticut; d. 19 Dec 1863, Ontario,Wayne Co.,New York; bur. Ontario Center Cemetery,Ontario,Wayne Co.,New York.
    3. 200. Lewis MAIN  Descendancy chart to this point b. 17 May 1784, No. Stonington,New London,Connecticut; d. 20 Nov 1870.
    4. 201. Ruth MAIN  Descendancy chart to this point b. 7 Sep 1786, No. Stonington,New London,Connecticut.
    5. 202. Mary MAIN  Descendancy chart to this point b. 22 Aug 1791, No. Stonington,New London,Connecticut.
    6. 203. Prudence MAIN  Descendancy chart to this point b. 14 Nov 1793, No. Stonington,New London,Connecticut.
    7. 204. Sanford MAIN  Descendancy chart to this point b. 1 Oct 1796, No. Stonington,New London,Connecticut.

  29. Grace MAIN Descendancy chart to this point (4.Timothy2, 1.Annah1) b. 22 Apr 1761, No. Stonington,New London,Connecticut; d. 19 Sep 1851, So. Brookfield,Madison Co.,New York,aged 95 years; bur. Main Cemetery,So. Brookfield,Madison Co.,New York.
    Grace m. Daniel MAIN 21 Jul 1779, Stonington,New London,Connecticut. Daniel (son of Jeremiah MAIN and Thankful BROWN) b. 26 Jan 1761, Stonington,New London,Connecticut; d. 20 Jan 1835, So. Brookfield,Madison Co.,New York; bur. Main Cemetery,So. Brookfield,Madison Co.,New York. [Group Sheet]

    Children:
    1. 205. Daniel MAIN  Descendancy chart to this point b. 1780, Stonington,New London,Connecticut; d. 18 Apr 1837, Stonington,New London,Connecticut.
    2. 206. Susannah MAIN  Descendancy chart to this point b. 7 May 1783, Stonington,New London,Connecticut; d. 13 Apr 1863, Brookfield,Madison Co.,New York.
    3. 207. George MAIN  Descendancy chart to this point b. Abt 1783, Stonington,New London,Connecticut; d. 19 Sep 1852, So. Brookfield,Madison Co.,New York,age 69 years.
    4. 208. Grace MAIN  Descendancy chart to this point b. Abt 1784, Stonington,New London,Connecticut; d. Aug 1819, So. Brookfield,Madison Co.,New York,age 35 years.
    5. 209. Ephraim MAIN  Descendancy chart to this point b. 1785, Stonington,New London,Connecticut; d. 14 Jul 1857, So. Brookfield,Madison Co.,New York; bur. Main Cemetery,So. Brookfield,Madison Co.,New York.
    6. 210. Ira Minor MAIN  Descendancy chart to this point b. Stonington,New London,Connecticut.
    7. 211. Philura MAIN  Descendancy chart to this point b. 1792, Stonington,New London,Connecticut; d. 9 Sep 1861, Persia,Cattarangus Co.,New York.
    8. 212. Martha MAIN  Descendancy chart to this point b. Abt 1794, Stonington,New London,Connecticut; d. 11 Aug 1819, So. Brookfield,Madison Co.,New York,age 25 years.
    9. 213. Thankful MAIN  Descendancy chart to this point b. Stonington,New London,Connecticut; bur. Brookfield Rural Cemetery,Brookfield,Madsion Co.,New York.

  30. Laban MAIN Descendancy chart to this point (4.Timothy2, 1.Annah1) b. 27 Jan 1764, No. Stonington,New London,Connecticut; d. 1842, Allegany Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page30.
    In 1814 they moved from No.Stonington, Conn. to Edmeston, OtesgoCo., NY then to Allegany Co., NY.

    Laban m. Mary BROWN 10 Oct 1794, Stonington,New London,Connecticut. Mary (daughter of Eleazer BROWN and Anna GREEN) b. 28 Feb 1771, Stonington,New London,Connecticut; d. 1855, Allegany Co.,New York. [Group Sheet]

    Children:
    1. 214. Mary MAIN  Descendancy chart to this point b. 12 Jan 1795, No. Stonington,New London,Connecticut; d. 20 Jan 1866, No. Stonington,New London,Connecticut.
    2. 215. Henry MAIN  Descendancy chart to this point b. 1798/1799, No. Stonington,New London,Connecticut; d. his youth.
    3. 216. Miranda MAIN  Descendancy chart to this point b. 1802/1803, No. Stonington,New London,Connecticut.
    4. 217. Alfred MAIN  Descendancy chart to this point b. 26 Apr 1804, No. Stonington,New London,Connecticut; d. Oct 1881, Madison,Dane Co.,Wisconsin.
    5. 218. Erastus MAIN  Descendancy chart to this point b. Abt 1812, No. Stonington,New London,Connecticut.

  31. Luther MAIN Descendancy chart to this point (4.Timothy2, 1.Annah1) b. 18 Apr 1766, No. Stonington,New London,Connecticut; d. 1846.
    Luther m. Deborah BROWN Deborah b. Abt 1768, No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 219. Randall MAIN  Descendancy chart to this point b. 1792, No. Stonington,New London,Connecticut; d. 12 Mar 1852, No. Stonington,New London,Connecticut.
    2. 220. Cyrus MAIN  Descendancy chart to this point b. 1794, No. Stonington,New London,Connecticut.
    3. 221. Deborah MAIN  Descendancy chart to this point b. 1796, No. Stonington,New London,Connecticut.
    4. 222. Julia MAIN  Descendancy chart to this point b. 1798, No. Stonington,New London,Connecticut.
    5. 223. Philura MAIN  Descendancy chart to this point b. 1806, No. Stonington,New London,Connecticut.
    6. 224. Adaline MAIN  Descendancy chart to this point b. 7 May 1809, No. Stonington,New London,Connecticut; d. 7 Dec 1890, Oxford,Chenango Co.,New York.
    7. 225. Lucy MAIN  Descendancy chart to this point b. 1811, No. Stonington,New London,Connecticut.
    8. 226. Luther MAIN  Descendancy chart to this point b. 1813, No. Stonington,New London,Connecticut.
    9. 227. Sylvia MAIN  Descendancy chart to this point b. 1815, No. Stonington,New London,Connecticut.

  32. Lucy MAIN Descendancy chart to this point (4.Timothy2, 1.Annah1) b. 9 Dec 1768, No. Stonington,New London,Connecticut.
    Lucy m. Prentice BROWN 23 Nov 1704, Stonington,New London,Connecticut. Prentice b. 1772, No. Stonington,New London,Connecticut; d. 23 Oct 1841, No. Stonington,New London,Connecticut,aged 69 years. [Group Sheet]

  33. Ephraim MAIN Descendancy chart to this point (4.Timothy2, 1.Annah1) b. 1770, No. Stonington,New London,Connecticut; d. Abt 1784, No. Stonington,New London,Connecticut,aged 14 years.
  34. Simeon MAIN Descendancy chart to this point (4.Timothy2, 1.Annah1) b. 16 Sep 1772, No. Stonington,New London,Connecticut; d. 1 May 1821.
    Simeon m. Martha YORK 23 Jun 1794, No. Stonington,New London,Connecticut. Martha (daughter of Bell YORK and Anne BROWN) b. 16 Dec 1780, No. Stonington,New London,Connecticut; d. 15 Feb 1877. [Group Sheet]

    Children:
    1. 228. Prentice MAIN  Descendancy chart to this point b. 22 Feb 1797, No. Stonington,New London,Connecticut.
    2. 229. Prudence MAIN  Descendancy chart to this point b. Abt 1799, No. Stonington,New London,Connecticut; d. 1806, No. Stonington,New London,Connecticut,aged 7 years.
    3. 230. Joanna MAIN  Descendancy chart to this point b. 29 Dec 1801, No. Stonington,New London,Connecticut.
    4. 231. Phebe MAIN  Descendancy chart to this point b. 27 Jul 1803, No. Stonington,New London,Connecticut.
    5. 232. Huldah MAIN  Descendancy chart to this point b. 11 Oct 1806, No. Stonington,New London,Connecticut.
    6. 233. Richard Holmes MAIN  Descendancy chart to this point b. 27 Feb 1809, No. Stonington,New London,Connecticut.
    7. 234. Adam MAIN  Descendancy chart to this point b. 29 Oct 1811, No. Stonington,New London,Connecticut.
    8. 235. Daniel MAIN  Descendancy chart to this point b. 21 Jun 1814, No. Stonington,New London,Connecticut; d. 1816, No. Stonington,New London,Connecticut.
    9. 236. Christopher MAIN  Descendancy chart to this point b. 1819, No. Stonington,New London,Connecticut.

  35. Joanna MAIN Descendancy chart to this point (4.Timothy2, 1.Annah1) b. Abt 1774, No. Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page31.
    BROWN GENEALOGY, Vol. 2, page 265.

    Joanna m. Joshua MINOR [Group Sheet]

    Children:
    1. 237. Erastus MINOR  Descendancy chart to this point
    2. 238. Lucy MINOR  Descendancy chart to this point
    3. 239. Ann MINOR  Descendancy chart to this point
    4. 240. Philemon MINOR  Descendancy chart to this point
    5. 241. Susan MINOR  Descendancy chart to this point

  36. Sebbeus MAIN Descendancy chart to this point (5.Joshua2, 1.Annah1) b. Abt 1753, Patterson,Putnam Co.,New York.

    Notes:
    Researching this line Steven Carbaugh slcarba@yahoo.com

    Sebbeus m. Nancy HOVEY 1782. Nancy b. Abt 1756, Carmel,Putnam Co.,New York. [Group Sheet]

    Children:
    1. 242. Sebbeus MAIN  Descendancy chart to this point b. 8 Jan 1783, Kent,Putnam Co.,New York.
    2. 243. Joshua MAIN  Descendancy chart to this point b. 15 Aug 1801; d. 1 Apr 1881.

  37. Amos MAIN Descendancy chart to this point (5.Joshua2, 1.Annah1)
  38. Rachel MAIN Descendancy chart to this point (5.Joshua2, 1.Annah1) b. Abt 1770, Patterson,Putnam Co.,New York.
    Rachel m. Samuel BRUCH Samuel b. of Kent,New York. [Group Sheet]

    Children:
    1. 244. Alphonso BRUCH  Descendancy chart to this point b. Abt 1792.
    2. 245. Ethel BRUCH  Descendancy chart to this point b. Abt 1794.

  39. Joshua MAIN, Jr. Descendancy chart to this point (5.Joshua2, 1.Annah1) b. 7 Oct 1776, Patterson,Putnam Co.,New York; d. 13 Aug 1830, Liberty,Sullivan Co.,New York.
    Joshua m. Hannah GILBERT 31 Mar 1799, Weston,Connecticut. Hannah b. 9 Jul 1781; d. 17 May 1843, Georgetown,Connecticut. [Group Sheet]

    Children:
    1. 246. Ebenezer Gilbert MAIN  Descendancy chart to this point b. 13 Nov 1800, Westen,Connecticut; d. 14 Sep 1876.
    2. 247. Harriet MAIN  Descendancy chart to this point b. 1 Jan 1802, Westen,Connecticut; d. 22 Aug 1835.
    3. 248. Sarah MAIN  Descendancy chart to this point b. 13 Sep 1804, Westen,Connecticut; d. 24 Jul 1832, Connecticut,unmarried.
    4. 249. William Pitt MAIN  Descendancy chart to this point b. 10 Apr 1806, Westen,Connecticut. He is a physician; d. 1889/1890, Santa Cruz,California.
    5. 250. Belinda Cordelia MAIN  Descendancy chart to this point b. 3 Mar 1808, Westen,Connecticut; d. Aug 1832, Butternuts,New York.
    6. 251. Zalmon Smith MAIN  Descendancy chart to this point b. 9 Oct 1809, Westen,Connecticut.
    7. 252. Hester Ann MAIN  Descendancy chart to this point b. 14 May 1811, Westen,Connecticut; d. 19 Aug 1836.
    8. 253. Samuel Merwin MAIN  Descendancy chart to this point b. 14 Mar 1813, Liberty,Sullivan Co.,New York; d. 5 May 1892, Georgetown,Fairfield Co.,Connecticut; bur. Branchville Cemetery,Branchville,Fairfield Co.,Connecticut.
    9. 254. Asahel MAIN  Descendancy chart to this point b. 31 Mar 1815, Westen,Connecticut.
    10. 255. Sylvester MAIN  Descendancy chart to this point b. 18 Apr 1817, Westen,Connecticut; d. 5 Oct 1873, Ridgefield,Fairfield Co.,Connecticut.
    11. 256. Ruth MAIN  Descendancy chart to this point b. 28 Jul 1819, Westen,Connecticut; d. 26 Oct 1860, Callicoon,New York.
    12. 257. Daniel Joshua MAIN  Descendancy chart to this point b. 29 Sep 1821, Westen,Connecticut; d. 7 Nov 1834, Westen,Connecticut.
    13. 258. Hannah MAIN  Descendancy chart to this point b. 4 Mar 1825, Westen,Connecticut; d. 27 May 1869, Westen,Connecticut.

  40. Anne BROWN Descendancy chart to this point (6.Anne2, 1.Annah1) b. 3 May 1751, Stonington,New London,Connecticut; d. 6 May 1795, Stonington,New London,Connecticut.
    Anne m. Bell YORK 23 Dec 1770, Stonington,New London,Connecticut. Bell b. 16 Feb 1750, Stonington,New London,Connecticut; d. Bef 1840, No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 259. Bell YORK, III  Descendancy chart to this point b. 11 Apr 1771, No. Stonington,New London,Connecticut; d. 17 Apr 1852, Brookfield,Madison Co.,New York.
    2. 260. Anna YORK  Descendancy chart to this point b. 15 Feb 1773, No. Stonington,New London,Connecticut; d. 2 Nov 1858, Brookfield,Madison Co.,New York.
    3. 261. Sarah YORK  Descendancy chart to this point b. 23 Nov 1774, No. Stonington,New London,Connecticut; d. 24 Jan 1794, No. Stonington,New London,Connecticut.
    4. 262. Esther YORK  Descendancy chart to this point b. 27 Oct 1776, No. Stonington,New London,Connecticut.
    5. 263. Martha YORK  Descendancy chart to this point b. 16 Dec 1780, No. Stonington,New London,Connecticut; d. 15 Feb 1877.
    6. 264. Marvel YORK  Descendancy chart to this point b. 7 Nov 1781, No. Stonington,New London,Connecticut.
    7. 265. Zebulon T. YORK  Descendancy chart to this point b. 20 Oct 1783, No. Stonington,New London,Connecticut.
    8. 266. Ruth YORK  Descendancy chart to this point b. 26 Mar 1786, No. Stonington,New London,Connecticut.
    9. 267. Phebe YORK  Descendancy chart to this point b. 30 Jun 1788, No. Stonington,New London,Connecticut.

  41. Elizabeth BROWN Descendancy chart to this point (6.Anne2, 1.Annah1) b. 15 Sep 1752, Stonington,New London,Connecticut.
    Elizabeth m. FOWLER b. Abt 1752. [Group Sheet]

  42. Marvin BROWN Descendancy chart to this point (6.Anne2, 1.Annah1) b. 4 Jul 1754, Stonington,New London,Connecticut.
  43. Zebulon BROWN Descendancy chart to this point (6.Anne2, 1.Annah1) b. 20 May 1756, Stonington,New London,Connecticut; d. Bef 1788, Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page32.

    Zebulon m. Thede YORK Thede b. 4 Oct 1758, Stonington,New London,Connecticut; d. 6 Jul 1839, Brookfield,Madison Co.,New York; bur. Brookfield Cemetery,Brookfield,Madison Co.,New York. [Group Sheet]

    Children:
    1. 268. Eunice BROWN  Descendancy chart to this point b. 6 Jan 1780, Stonington,New London,Connecticut; d. 27 Dec 1872, Brookfield,Madison Co.,New York.
    2. 269. Zebulon BROWN  Descendancy chart to this point b. 30 Jun 1781, Stonington,New London,Connecticut.
    3. 270. Theda BROWN  Descendancy chart to this point b. Abt 1782.

  44. James BROWN Descendancy chart to this point (6.Anne2, 1.Annah1) b. 19 Mar 1758, Stonington,New London,Connecticut.
    James m. Nabby MAIN Nabby b. Abt 1758. [Group Sheet]

  45. Oliver BROWN Descendancy chart to this point (6.Anne2, 1.Annah1) b. 9 Feb 1760, Stonington,New London,Connecticut.
    Oliver m. Grace Greggory WELCH Grace b. 1758, England. [Group Sheet]

  46. Hannah BROWN Descendancy chart to this point (6.Anne2, 1.Annah1) b. 15 Jun 1761, Stonington,New London,Connecticut.
  47. Nabbe BROWN Descendancy chart to this point (6.Anne2, 1.Annah1) b. 11 Dec 1762, Stonington,New London,Connecticut.
  48. Thomas BROWN Descendancy chart to this point (6.Anne2, 1.Annah1) b. 26 Nov 1764, Stonington,New London,Connecticut.
  49. Matthew BROWN Descendancy chart to this point (6.Anne2, 1.Annah1) b. 1766, Stonington,New London,Connecticut; d. 9 Apr 1800, Stonington,New London,Connecticut; bur. Brown Cemetery,No. Stonington,New London,Connecticut.

    Notes:
    BROWN GENEALOGY, Vol. 1,by Cyrus Henry Brown, pages 43 & 44.
    Mathew Brown (382), son of Dea. Zebulon (74) and Anne (Main) Brown[James (38), Eleazer (11), Thomas], b. Stonington, Conn., 1766; d. Apr.9, 1800, of twelve days' quinsey; married in Stonington, New London, CTby Elder Simeon Brown, May 25, 1788, Elizabeth Brown, b. Aug. 5, 1766; d.Nov. 12, 1853, aged eighty-eight years; dau. of Elder Simeon and Dorothy(Hern) Brown. Interments in Brown Cemetery.

    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page33.

    GRAVE STONE INSCRIPTIONS OF THE TOWN OF NORTH STONINGTON, NEW LONDON CO.,CT, Copied by Charles R. Hale, 1932, page 62. Brown Cemetery #71.
    Brown, Matthew, died Apr. 9, 1800 (Broken Stone)

    Researching this line is Nancyann Norman at nancn@exis.net
    Researching this line is Laurie Barrett lbarrett@gwu.edu

    Matthew m. Elizabeth BROWN 25 May 1788, Stonington,New London,Connecticut. Elizabeth (daughter of Simeon BROWN and Dorothy HERN) b. 5 Aug 1766, Stonington,New London,Connecticut; d. 12 Nov 1853, No. Stonington,New London,Connecticut; bur. Brown Cemetery,No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 271. Betsey BROWN  Descendancy chart to this point b. 16 Apr 1789, Stonington,New London,Connecticut; d. 1 Dec 1883.
    2. 272. Matilda BROWN  Descendancy chart to this point b. 10 Mar 1791, Stonington,New London,Connecticut.
    3. 273. Matthew BROWN  Descendancy chart to this point b. 5 Sep 1793, Stonington, New London, Connecticut; d. 28 Apr 1860, North Stonington, New London, Connecticut; bur. Brown Cemetery,No. Stonington,New London,Connecticut.

  50. Phebe BROWN Descendancy chart to this point (6.Anne2, 1.Annah1) b. 1770, Stonington,New London,Connecticut; d. 27 Jun 1817, Stonington,New London,Connecticut.
    Phebe m. Elias MINOR 28 Jan 1800, Stonington,New London,Connecticut. Elias (son of Christopher MINOR and Mary RANDALL) b. 4 Mar 1775, Stonington,New London,Connecticut; d. 2 Jan 1858, Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 274. Elias MINOR  Descendancy chart to this point b. 11 Jan 1801, Stonington,New London,Connecticut.
    2. 275. Phebe MINOR  Descendancy chart to this point b. 4 Dec 1802, Stonington,New London,Connecticut.
    3. 276. Thomas MINOR  Descendancy chart to this point b. Abt 1803, Stonington,New London,Connecticut.
    4. 277. Christopher MINOR  Descendancy chart to this point b. 23 Jul 1804, Stonington,New London,Connecticut.
    5. 278. Mary MINOR  Descendancy chart to this point b. Abt 1806, Stonington,New London,Connecticut.
    6. 279. Alfred MINOR  Descendancy chart to this point b. 14 Mar 1810, Stonington,New London,Connecticut.
    7. 280. Latham Hall MINOR  Descendancy chart to this point b. 4 Mar 1814, Stonington,New London,Connecticut.

  51. Katurah BROWN Descendancy chart to this point (6.Anne2, 1.Annah1) b. 28 Jan 1774, Stonington,New London,Connecticut; d. 10 Apr 1854, Stonington,New London,Connecticut.
    Katurah m. Isaac MINOR 3 Mar 1795, Stonington,New London,Connecticut. Isaac (son of Christopher MINOR and Mary RANDALL) b. 2 Mar 1773, Stonington,New London,Connecticut; d. 31 Dec 1836, Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 281. Keturah MINOR  Descendancy chart to this point b. 28 Sep 1797, Stonington,New London,Connecticut.
    2. 282. Isaac W. MINOR  Descendancy chart to this point b. 1793, Stonington,New London,Connecticut.
    3. 283. Zebulon Brown MINOR  Descendancy chart to this point b. 13 Jan 1801, Stonington,New London,Connecticut.
    4. 284. Anna MINOR  Descendancy chart to this point b. 11 Dec 1803, Stonington,New London,Connecticut.
    5. 285. Palmer N. MINOR  Descendancy chart to this point b. 29 Jul 1805, Stonington,New London,Connecticut.
    6. 286. Denison W. MINOR  Descendancy chart to this point b. 13 Dec 1809, Stonington,New London,Connecticut; d. 27 May 1886, Stonington,New London,Connecticut.
    7. 287. Mary Elizabeth MINOR  Descendancy chart to this point b. Abt 1811, Stonington,New London,Connecticut.

  52. Sebbeus MAIN Descendancy chart to this point (7.Jonas2, 1.Annah1) b. 23 Mar 1757, Stonington,New London,Connecticut; d. 10/29 Nov 1809, St Clare Bottom,Washington Co.,Virginia; bur. Marlborough Cemetery,Delaware,Delaware Co.,Ohio.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page34.
    Sebbeus and Hannah moved to new York state and about 1780 moved toVirginia where all eleven children were born at Love's Mill, WashingtonCo., VA. About 1812 Hannah and all the children except two daughtersmoved to Delaware Co., Ohio.
    Will of Sebeus Main - Bill Book 3, pages 149-150 Washington County,VA dated 10 nov 1809 - copy of will sent in by Walter R. Ashwill andGlenn E. Main. This will gives: Hannah a good maintenance her life time;Timothy - 1/2 of the place whereon he now lives with his paying PatienceJones fifty dollars in trade; Sebeus Jr. - the other 1/2 with his payingEunice Jones fifty dollars in trade; Eleazer and John - the home placeand they are to pay Hannah and Dorcus one hundred dollars a piece butthese my childern must be raised on this place; Jonas and Lyman and Thos- my mountain lands to wit five hundered and ninety acres and the otheris to be sold to pay part of the debts and the boys to pay equal share ofthe debts; also they are to have equal share in the Mills - 10 Nov 1809.
    Hannah's will is in Will Book 1, pages 77-79 dated 24 Apr 1826 atDelaware County, Troy Twp, Ohio.
    Working on this line: Walter R. Ashwill, Edylene McGill; James R.Gobin, 612 Hilltop Drive, Bellefontaine, Ohio 43311; Helen Jeffrey; CarolHinkle; Timmy M. Campbell; Zalla Marggraf; and Nancy Childress.
    Burdick Genealogy.
    History of Delaware County, Ohio 1880, page 527.
    Inscription on Hannah's stone is 1765-1827.
    DAR #476706 - Nina Ufferman thru Sabeers.

    DAR PATRIOT INDEX, PART II, page1879.
    MAINE, MAIN, MANE,
    Sabeers: b 3-23-1757 CT, d 11- -1809 VA, m Hannah Cole, Pvt, SpyNY.

    Researching this line is Julia at FamRSearch@aol.com

    Sebbeus m. Hannah COLE 1780/1781, Dutchess Co.,New York. Hannah b. 21 Dec 1763; d. 22 May 1826, Troy Twp,New York; bur. Marlborough Cemetery,Delaware,Delaware Co.,Ohio. [Group Sheet]

    Children:
    1. 288. Timothy MAIN  Descendancy chart to this point b. 15 Feb 1782, Love's Mill,Washington Co.,Virginia; d. 14 Mar 1869, Delaware Co.,Ohio; bur. Marlborough Cemetery,Troy Twp.,Delaware Co.,Ohio.
    2. 289. Patience MAIN  Descendancy chart to this point b. 1784, Love's Mill,Washington Co.,Virginia.
    3. 290. Sebbeus MAIN, Jr.  Descendancy chart to this point b. 8 Jan 1786, Love's Mill,Washington Co.,Virginia; d. 14 Mar 1869, Delaware Co.,Ohio; bur. Marlborough Cemetery,Troy Twp.,Delaware Co.,Ohio.
    4. 291. Eunice MAIN  Descendancy chart to this point b. 7 Jul 1788, Love's Mill,Washington Co.,Virginia; d. 18 Sep 1826.
    5. 292. Eleazer MAIN  Descendancy chart to this point b. 9 Feb 1791, Love's Mill,Washington Co.,Virginia; d. 2 May 1871, Troy,Delaware Co.,Ohio; bur. Marlborough Cemetery,Delaware,Delaware Co.,Ohio.
    6. 293. John MAIN  Descendancy chart to this point b. 18 Jul 1793, Love's Mill,Washington Co.,Virginia; d. 21 Sep 1836, Delaware,Delaware Co.,Ohio.
    7. 294. Jonas MAIN  Descendancy chart to this point b. 15/16 Apr 1795, Love's Mill,Washington Co.,Virginia; d. 6 Sep 1845, Delaware,Delaware Co.,Ohio.
    8. 295. Hannah MAIN  Descendancy chart to this point b. 30 May 1797, Love's Mill,Washington Co.,Virginia; d. 30 Aug 1883, McDonough Co.,Illinois; bur. Barker's Cemetery,Fulton Co.,Illinois.
    9. 296. Lyman MAIN  Descendancy chart to this point b. 23 Oct 1800, Love's Mill,Washington Co.,Virginia; d. 10 Jan 1882, Delaware Co.,Ohio; bur. Marlborough Cemetery,Delaware Co.,Ohio.
    10. 297. Dorcas MAIN  Descendancy chart to this point b. 17 Apr 1802, Love's Mill,Washington Co.,Virginia; d. 23 Jul 1871, Delaware Co.,Ohio; bur. Marlborough Cemetery,Delaware Co.,Ohio.
    11. 298. Thomas MAIN  Descendancy chart to this point b. 31 Dec 1805, Love's Mill,Washington Co.,Virginia; d. 30 Nov 1865, Delaware Co.,Ohio.

  53. Content MAIN Descendancy chart to this point (7.Jonas2, 1.Annah1) b. 7 Feb 1761, Stonington,New London,Connecticut; d. 2 Jun 1825.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page35.
    Content and George lived at Petersburg, Rensselaer Co., New York in1780.

    Content m. George HAKES 30 Sep 1779, Petersburg,Rensselaer Co.,New York. George (son of Jonathan HAKES, Sr. and Hannah F. BROWN) b. 1759. [Group Sheet]

    Children:
    1. 299. Solomon HAKES  Descendancy chart to this point b. 16 Sep 1783, Petersburg,Rensselaer Co.,New York.
    2. 300. Samuel HAKES  Descendancy chart to this point b. 13 Jun 1805, Petersburg,Rensselaer Co.,New York.
    3. 301. Rebecca HAKES  Descendancy chart to this point b. 13 Sep 1780, Petersburg,Rensselaer Co.,New York.
    4. 302. Fanny HAKES  Descendancy chart to this point b. 19 Feb 1788, Petersburg,Rensselaer Co.,New York.
    5. 303. Hannah HAKES  Descendancy chart to this point b. 1 Jun 1791, Petersburg,Rensselaer Co.,New York.
    6. 304. Betsey HAKES  Descendancy chart to this point b. 19 Oct 1792, Petersburg,Rensselaer Co.,New York.
    7. 305. Rhoda HAKES  Descendancy chart to this point b. 1 Jul 1796, Petersburg,Rensselaer Co.,New York.
    8. 306. Jabez HAKES  Descendancy chart to this point b. 3 Feb 1799, Petersburg,Rensselaer Co.,New York.
    9. 307. Susan HAKES  Descendancy chart to this point b. 1806, Petersburg,Rensselaer Co.,New York.

  54. Reuben Peckham MAIN Descendancy chart to this point (7.Jonas2, 1.Annah1) b. 5 Jan 1763, No. Stonington,New London,Connecticut; d. 2 Jun 1842, Adams Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page35.
    Reuben died at the home of his oldest son, Perez Main. Reuben livedin No. Stonington, New London Co., Conn., then removed to Plainfield,Otsego Co., New York and later moving to Guilderland, Albany Co., NewYork then to Adams.

    THE DESCENDANTS OF ROBERT BURDICK of Rhode Island. Compiled by Nellie(Willard) Johnson, Pd. B. 1937, p. 31, 81-82.

    Reuben m. Sarah BURDICK 1785, Adams,Jefferson Co.,New York. Sarah (daughter of John BURDICK and Elizabeth BABCOCK) b. 7 Sep 1763, Westerly,Kings Co.,Rhode Island; d. 28 Jan 1837, Gilderland,Albany Co.,New York. [Group Sheet]

    Children:
    1. 308. Perez MAIN  Descendancy chart to this point b. 29 Jan 1786, No. Stonington,New London,Connecticut; d. 8 Sep 1877, Adams,Jefferson Co.,New York.
    2. 309. Jonas MAIN  Descendancy chart to this point b. 1 Apr 1788, No. Stonington,New London,Connecticut; d. 27 Aug 1823, Henderson,Jefferson Co.,New York.
    3. 310. John Burdick MAIN  Descendancy chart to this point b. 15 Jul 1790, No. Stonington,New London,Connecticut; d. 18 Mar 1873, Gilderland,Albany Co.,New York.
    4. 311. Fanny Burdick MAIN  Descendancy chart to this point b. 3 Jan 1792, Adams,Jefferson Co.,New York; d. 22 Mar 1856, Ellisburg,New York.
    5. 312. Lewis MAIN  Descendancy chart to this point b. 3 Apr 1795, Adams,Jefferson Co.,New York; d. 30 Nov 1840, Richfield,Otsego Co.,New York.
    6. 313. Asher H. MAIN  Descendancy chart to this point b. 29 Sep 1798, Adams,Jefferson Co.,New York; d. 4 Oct 1842, Guilderland,Albany Co.,New York.
    7. 314. Sophia W. MAIN  Descendancy chart to this point b. 8 Nov 1799, Ellisburg,New York; d. 28 Oct 1834.
    8. 315. Franklin Brown MAIN  Descendancy chart to this point b. 4 Apr 1802, Plainfield,New York; d. 1 Jul 1882.
    9. 316. Adam W. MAIN  Descendancy chart to this point b. 17 Sep 1803, Adams,Jefferson Co.,New York; d. 13 Oct 1882, Torrington,Litchfield Co.,Connecticut.

  55. Patience MAIN Descendancy chart to this point (7.Jonas2, 1.Annah1) b. 7 Mar 1765, Stonington,New London,Connecticut; d. 20 May 1862, No. Stonington,New London,Connecticut.
    Patience m. Thomas M. PECKHAM 7 Mar 1765, No. Stonington,New London,Connecticut. Thomas b. 1764, So. Kingston,Kings Co.,Rhode Island; d. 1822, No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 317. Thomas Hazard PECKHAM  Descendancy chart to this point b. 24 Aug 1785, No. Stonington,New London,Connecticut; d. 4 May 1867, No. Stonington,New London,Connecticut.
    2. 318. William PECKHAM  Descendancy chart to this point b. 10 Oct 1787, No. Stonington,New London,Connecticut.
    3. 319. Martha PECKHAM  Descendancy chart to this point b. 2 Jun 1789, No. Stonington,New London,Connecticut; d. 13 May 1848, No. Stonington,New London,Connecticut.
    4. 320. Hannah PECKHAM  Descendancy chart to this point b. 10 May 1791, No. Stonington,New London,Connecticut.
    5. 321. Nancy PECKHAM  Descendancy chart to this point b. 31 Jul 1793, No. Stonington,New London,Connecticut; d. 9 Mar 1885, No. Stonington,New London,Connecticut.
    6. 322. Fanny PECKHAM  Descendancy chart to this point b. 12 Nov 1795, No. Stonington,New London,Connecticut; d. her youth.
    7. 323. Esther L. PECKHAM  Descendancy chart to this point b. 15 Aug 1799, No. Stonington,New London,Connecticut.
    8. 324. Philura PECKHAM  Descendancy chart to this point b. 5 Jul 1801, No. Stonington,New London,Connecticut; d. 1888.
    9. 325. Pauline PECKHAM  Descendancy chart to this point b. 20 Jul 1803, No. Stonington,New London,Connecticut.
    10. 326. Stephen Van Rensselar PECKHAM  Descendancy chart to this point b. 30 Apr 1805, No. Stonington,New London,Connecticut; d. 6 Sep 1884, Moonsup,Plainfield Co.,Connecticut.

  56. Lyman MAIN Descendancy chart to this point (7.Jonas2, 1.Annah1) b. 5 Mar 1767, Stonington,New London,Connecticut; d. 28 Feb 1839, Petersburg,Rensselaer Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page36.
    He was from North Stonington, Ct and served in the Rev. War in theCT Militia.

    THE DESCENDANTS OF ROBERT BURDICK of Rhode Island. Compiled by Nellie(Willard) Johnson, Pd. B. 1937, p. 82.

    Lyman m. Frances BURDICK Frances (daughter of John BURDICK and Elizabeth BABCOCK) b. 29 Mar 1765, Westerly,Kings Co.,Rhode Island; d. 7 Mar 1849, Petersburg,Rensselaer Co.,New York. [Group Sheet]

    Children:
    1. 327. Isaac Burdick MAIN  Descendancy chart to this point b. 17 Oct 1793, No. Stonington,New London,Connecticut; d. 17 Nov 1869, Petersburg,Rensselaer Co.,New York.

  57. Dewey MAIN Descendancy chart to this point (7.Jonas2, 1.Annah1) b. 14 May 1770, Stonington,New London,Connecticut; d. 30 Jan 1847, Lincklean,Chenango Co.,New York.
    Dewey m. Lucinda COLEGROVE 18 Aug 1793, Westerly,Kings Co.,Rhode Island. Lucinda b. 18 Dec 1775, Westerly,Kings Co.,Rhode Island; d. 26 Dec 1865, New York. [Group Sheet]

    Children:
    1. 328. Sebbeus MAIN  Descendancy chart to this point b. 29 Mar 1794, No. Stonington,New London,Connecticut; d. 20 Dec 1794, No. Stonington,New London,Connecticut.
    2. 329. Lucinda MAIN  Descendancy chart to this point b. 22 Dec 1795, No. Stonington,New London,Connecticut; d. 1841.
    3. 330. Sheffield Barber MAIN  Descendancy chart to this point b. 22 Mar 1798, No. Stonington,New London,Connecticut; d. 22 Feb 1878, Portville,Chattaragus Co.,New York.
    4. 331. Susan P. MAIN  Descendancy chart to this point b. 17 Feb 1800, No. Stonington,New London,Connecticut; d. 9 Jan 1882, Cattaragus Co.,New York.
    5. 332. Milton Maxson MAIN  Descendancy chart to this point b. 6 Mar 1802, No. Stonington,New London,Connecticut; d. 17 Feb 1878, Portville,Cattaraugus Co.,New York.
    6. 333. Nancy A. MAIN  Descendancy chart to this point b. 5 Jun 1804, Lincklaen,Chenaugo Co.,New York; d. 18 Mar 1895, Milton,Wisconsin.
    7. 334. Prentice C. MAIN  Descendancy chart to this point b. 24 Jul 1806, Lincklaen,Chenaugo Co.,New York; d. 7 Jul 1890.
    8. 335. Philura L. MAIN  Descendancy chart to this point b. 10 Mar 1809, Lincklaen,Chenaugo Co.,New York; d. 20 Mar 1847, Lincklaen,Chenaugo Co.,New York.
    9. 336. Julia A. MAIN  Descendancy chart to this point b. 27 Nov 1811, Lincklaen,Chenaugo Co.,New York; d. 9 Aug 1869, Ceres,Allegheny Co.,New York.
    10. 337. Phebe S. MAIN  Descendancy chart to this point b. 21 May 1814, No. Stonington,New London,Connecticut; d. 28 Aug 1814, No. Stonington,New London,Connecticut.
    11. 338. Silas C. MAIN  Descendancy chart to this point b. 12 May 1816, Lincklaen,Chenango Co.,New York; d. North Freedom,Sauk Co.,Wisconsin.
    12. 339. Lucy L. MAIN  Descendancy chart to this point b. 15 Oct 1818, Lincklaen,Chenaugo Co.,New York; d. 23 Mar 1880.

  58. Jonas MAIN Descendancy chart to this point (7.Jonas2, 1.Annah1) b. 14 May 1772, Stonington,New London,Connecticut; d. 1823.

    Notes:
    Unmarried

  59. Thomas MAIN Descendancy chart to this point (7.Jonas2, 1.Annah1) b. 4 Jul 1774, Stonington,New London,Connecticut; d. 14 Sep 1862, Oxford,Chenango Co.,New York.
    Thomas m. Hannah CHAPMAN Hannah (daughter of Joseph CHAPMAN) b. 28 Nov 1776, Plymouth,New York; d. 12 Aug 1856, Oxford,Chenango Co.,New York. [Group Sheet]

    Children:
    1. 340. Polly MAIN  Descendancy chart to this point b. Abt 1795, No. Stonington,New London,Connecticut; d. her youth.
    2. 341. Hannah MAIN  Descendancy chart to this point b. 8 Jun 1797, No. Stonington,New London,Connecticut; d. 7 Jan 1892, Norwich,Chenango Co.,New York.
    3. 342. Content MAIN  Descendancy chart to this point b. 21 May 1800, No. Stonington,New London,Connecticut; d. 7 Jan 1892, South New Berlin,Rensselaer Co.,New York.
    4. 343. Thomas Jefferson MAIN  Descendancy chart to this point b. 10 May 1801, Norwich,Chenango Co.,New York; d. 7 May 1868, Norwich,Chenango Co.,New York.
    5. 344. Aaron B. MAIN  Descendancy chart to this point b. 9 Nov 1804, Norwich,Chenango Co.,New York; d. 22 Dec 1875.
    6. 345. William F. MAIN  Descendancy chart to this point b. 25 Mar 1808, Norwich,Chenango Co.,New York; d. Oxford,Chenaugo Co.,New York.
    7. 346. Nancy Gray MAIN  Descendancy chart to this point b. 11 Apr 1810, Norwich,Chenango Co.,New York; d. 3 Feb 1887, Norwich,Chenango Co.,New York.
    8. 347. Sophia MAIN  Descendancy chart to this point b. Abt 1812, Norwich,Chenango Co.,New York; d. New York,unmarried.
    9. 348. Joseph B. MAIN  Descendancy chart to this point b. 7 Apr 1815, Norwich,Chenango Co.,New York; d. 29 Oct 1852.
    10. 349. Stephen MAIN  Descendancy chart to this point b. Abt 1817, Norwich,Chenango Co.,New York; d. his youth.
    11. 350. Henry MAIN  Descendancy chart to this point b. Abt 1819, Norwich,Chenango Co.,New York; d. his youth.
    12. 351. Philetus MAIN  Descendancy chart to this point b. Abt 1821, Norwich,Chenango Co.,New York; d. her youth.
    13. 352. Betsey MAIN  Descendancy chart to this point b. Abt 1823, Norwich,Chenango Co.,New York; d. her youth.

  60. Jabish Breed MAIN, Sr. Descendancy chart to this point (7.Jonas2, 1.Annah1) b. 1 Jun 1776, Stonington,New London,Connecticut; d. 30 Oct 1856, No. Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page37.
    Aspinwall, page 32-33.

    Jabish m. Freelove EDWARDS 15 Mar 1795. Freelove b. 6 Sep 1775; d. 10 Apr 1856. [Group Sheet]

    Children:
    1. 353. Jabish Breed MAIN, Jr.  Descendancy chart to this point b. 20 Apr 1796, Stonington,New London,Connecticut.
    2. 354. Collins G. MAIN  Descendancy chart to this point b. 16 Dec 1797, Stonington,New London,Connecticut; d. 16 Jun 1875, Stonington,New London,Connecticut.
    3. 355. Freelove MAIN  Descendancy chart to this point b. 10 Jun 1800, Stonington,New London,Connecticut; d. 10 May 1870, Connecticut,unmarried.
    4. 356. Zerviah MAIN  Descendancy chart to this point b. 20 Dec 1801, Stonington,New London,Connecticut; d. 1 Jul 1872, Quarryville,Bolton Co.,Connecticut.
    5. 357. Cynthia Louisa MAIN  Descendancy chart to this point b. 23 Jun 1804, Stonington,New London,Connecticut.
    6. 358. Jonas Chapman MAIN  Descendancy chart to this point b. 7 Mar 1806, Stonington,New London,Connecticut; d. 17 Jul 1877.
    7. 359. Clarinda Wells MAIN  Descendancy chart to this point b. 30 Mar 1808, Stonington,New London,Connecticut.
    8. 360. Christopher Ira MAIN  Descendancy chart to this point b. 5 Nov 1810, Stonington,New London,Connecticut; d. 1881, Spencer,New York.
    9. 361. Sebbeus Culver MAIN  Descendancy chart to this point b. 22 Jun 1812, Stonington,New London,Connecticut; d. 25 Nov 1887.
    10. 362. Hiram Leonard MAIN  Descendancy chart to this point b. 26 Sep 1814, Stonington,New London,Connecticut; d. 27 Jul 1818, Stonington,New London,Connecticut.
    11. 363. Fanny Mary MAIN  Descendancy chart to this point b. 23 Feb 1817, Stonington,New London,Connecticut; d. 13 Mar 1817, Stonington,New London,Connecticut.
    12. 364. Sidney Orrison MAIN  Descendancy chart to this point b. 6 May 1818, Stonington,New London,Connecticut; d. 1894.
    13. 365. Diantha Harriet MAIN  Descendancy chart to this point b. 8 Jun 1823, Stonington,New London,Connecticut.

  61. Nancy MAIN Descendancy chart to this point (7.Jonas2, 1.Annah1) b. Abt 1778, Stonington,New London,Connecticut; d. 1 May 1804.
    Nancy m. John GREY 2 Nov 1794. John b. Abt 1776. [Group Sheet]

    Children:
    1. 366. John GRAY  Descendancy chart to this point b. 10 May 1795, Stonington,New London,Connecticut.
    2. 367. Nancy GREY  Descendancy chart to this point b. 17 Oct 1797, Stonington,New London,Connecticut.
    3. 368. Lyman GREY  Descendancy chart to this point b. 20 Aug 1800, Stonington,New London,Connecticut.
    4. 369. Lucy GREY  Descendancy chart to this point b. Abt 1802, Stonington,New London,Connecticut.

  62. Paul B. MAIN Descendancy chart to this point (7.Jonas2, 1.Annah1) b. 1 Apr 1782, Stonington,New London,Connecticut; d. 19 Dec 1867, Pharsalia,Chenango Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page37.
    He lived at No. Stonington, Conn. Paul was an Ensign in the Militiain 1812.

    Paul m. Lydia MINOR 27 May 1804. Lydia b. 27 Jan 1787, Stonington,New London,Connecticut; d. 4 Jul 1874, Pharsalia,Chenango Co.,New York. [Group Sheet]

    Children:
    1. 370. Eliza MAIN  Descendancy chart to this point b. 17 Mar 1809, Brookfield,Madison Co.,New York; d. 22 Dec 1890, Beloit,Wisconsin.
    2. 371. Clarissa MAIN  Descendancy chart to this point b. 16 Jan 1811, Brookfield,Madison Co.,New York; d. Aft 1904, Edmeston,Otsego Co.,New York.
    3. 372. Mary MAIN  Descendancy chart to this point b. 13 Feb 1813, Brookfield,Madison Co.,New York; d. Feb 1882.
    4. 373. Charles MAIN  Descendancy chart to this point b. 28 Jul 1815, Brookfield,Madison Co.,New York; d. 29 Aug 1831.
    5. 374. Grata MAIN  Descendancy chart to this point b. 18 Dec 1817, Leonardsville,Madison Co.,New York; d. 6 Apr 1842.
    6. 375. William H. MAIN  Descendancy chart to this point b. 26 Jul 1820, Leonardsville,Madison Co.,New York; d. 29 Jan 1881.
    7. 376. Julia MAIN  Descendancy chart to this point b. 23 May 1823, Leonardsville,Madison Co.,New York; d. Aft 1904.
    8. 377. Caroline E. MAIN  Descendancy chart to this point b. 10 Jan 1828, Leonardsville,Madison Co.,New York; d. 10 Oct 1873.
    9. 378. Anna J. MAIN  Descendancy chart to this point b. 31 Dec 1830, Leonardsville,Madison Co.,New York; d. 4 Dec 1858, New York,unmarried.

  63. Ezekiel MAIN Descendancy chart to this point (9.Ezeliel2, 1.Annah1) b. 17 Aug 1762, Stonington,New London,Connecticut; d. 1 Mar 1842, Susquehanna,Pennsylvania.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page38.
    Ezekiel Main lived in Harwinton, Conn., Susquehannah, Penn andBridgewater, Penn. He was in the Rev. War as a substitute for MarkPrindle and then for his father. Ezekiel, along with his brothersNehemiah, Samuel and Meacham and his father moved to Luzerne Co., Penn.He received his last pension check 4 Mar 1842 at Susquehanna, Penn.
    Pension Records, V-202, page 118 - pension #S-22893.
    Lola L. McElwain-Thompson and Maxine Reynolds.

    DAR PATRIOT INDEX, PART II, page1878.
    MAINE, MAIN, MANE,
    Ezehiel: b 8-17-1762 CT, d 4-1-1842 PA, m. (1) Charity Bunnell (2)Rebecca Smith, Pvt CT

    Ezekiel m. Charity BUNNELL [Group Sheet]

    Ezekiel m. Rebecca SMITH Rebecca b. Abt 1766, Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 379. Reuben MAIN  Descendancy chart to this point b. Abt 1784.
    2. 380. Sally MAIN  Descendancy chart to this point b. 18 Sep 1788.
    3. 381. John MAIN  Descendancy chart to this point b. Abt 1795; d. Abt 1840, Rome,Indiana.
    4. 382. David MAIN  Descendancy chart to this point b. 20 Jul 1797, North Stonington, New London, Connecticut; d. 24 Jul 1869, Delaware Co.,Iowa; bur. Buck Creek Cemetery,Delaware Co.,Iowa.
    5. 383. Ezekiel MAIN  Descendancy chart to this point b. 1800; d. 11 May 1872, Fairdale,Pennsylvania.
    6. 384. Clarissa MAIN  Descendancy chart to this point b. 1803.
    7. 385. Irene MAIN  Descendancy chart to this point b. 28 Sep 1804.
    8. 386. Betsy MAIN  Descendancy chart to this point b. 9 Apr 1809.
    9. 387. Phoebe MAIN  Descendancy chart to this point b. Abt 1811; d. 1819/1829.
    10. 388. Olive MAIN  Descendancy chart to this point b. Abt 1813.

  64. Anna MAIN Descendancy chart to this point (9.Ezeliel2, 1.Annah1) b. Abt 1767, Bristol,Hartford Co.,Connecticut; d. 1 Mar 1834.
    Anna m. Elisha LEWIS [Group Sheet]

    Children:
    1. 389. Nancy LEWIS  Descendancy chart to this point b. 1 Aug 1788.
    2. 390. Ruth LEWIS  Descendancy chart to this point b. 26 Sep 1792; d. 9 Aug 1876.
    3. 391. Elisha LEWIS  Descendancy chart to this point
    4. 392. Wolcott LEWIS  Descendancy chart to this point
    5. 393. LEWIS  Descendancy chart to this point b. 21 Nov 1799; d. 10 Jun 1863.
    6. 394. Charles LEWIS  Descendancy chart to this point d. 1863.
    7. 395. Elizabeth LEWIS  Descendancy chart to this point
    8. 396. Sarah LEWIS  Descendancy chart to this point b. Abt 1807.

  65. Samuel MAIN Descendancy chart to this point (9.Ezeliel2, 1.Annah1) b. Abt 1769, Bristol,Hartford Co.,Connecticut; d. 1835, Dubois Co.,Indiana.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page38.
    Samuel was from Bristol, Hartford Co., Conn. He went to Susquehanna,Penn. and then to Dubois Co., Indiana where he died.
    Bob Main of California; DAR #515163 for Weitkamp - through EzekielMain; Lola Main Thompson of California; and Ronald E. Maines of Virginia.

    Researching this line is Jackie Smith at gardenangel11851@yahoo.com

    Samuel m. Mary CLEVELAND Abt 1792. [Group Sheet]

    Children:
    1. 397. Mariah MAIN  Descendancy chart to this point b. Abt 1793, Bristol,Hartford Co.,Connecticut.
    2. 398. Riley MAIN  Descendancy chart to this point b. Abt 1794, Bristol,Hartford Co.,Connecticut; d. 18 Feb 1881, Mercer Co.,Illinois.
    3. 399. Johnson Cleveland MAIN  Descendancy chart to this point b. Abt 1796, Bristol,Hartford Co.,Connecticut; d. 18 Dec 1842.
    4. 400. Anna MAIN  Descendancy chart to this point b. Abt 1798, Bristol,Hartford Co.,Connecticut; d. 1840.
    5. 401. Deborah MAIN  Descendancy chart to this point b. 26 Jan 1800, Pennsylvania; d. 3 Jul 1888, DuBois Co.,Indiana; bur. Mentor Cemetery,DuBois Co.,Indiana.
    6. 402. Lucretia MAIN  Descendancy chart to this point b. 1802, Bristol,Hartford Co.,Connecticut.
    7. 403. Samuel Cleveland MAIN  Descendancy chart to this point b. 13 Nov 1804, Bristol,Hartford Co.,Connecticut; d. 3 Nov 1866.

    Samuel m. Mary Ann MILLS 22 Jan 1818, Perry Co.,Indiana. Mary b. Abt 1775, of Dubois Co.,Indiana. [Group Sheet]

    Children:
    1. 404. Anna Jane MAIN  Descendancy chart to this point b. Abt 1818, Dubois Co.,Indiana; d. 28 Mar 1835.
    2. 405. Samuel Franklin MAIN  Descendancy chart to this point b. 1818, Dubois Co.,Indiana; d. 1848.
    3. 406. Robert Hiram MAIN  Descendancy chart to this point b. 4 Nov 1820, Dubois Co.,Indiana; d. 7 May 1882, Vernon Co.,Montana.
    4. 407. Martha MAIN  Descendancy chart to this point b. Abt 1822, Dubois Co.,Indiana.
    5. 408. Mary Ann MAIN  Descendancy chart to this point b. Abt 1825, Dubois Co.,Indiana.
    6. 409. Jeremiah MAIN  Descendancy chart to this point b. 1828, Dubois Co.,Indiana; d. 1864, New Port,Arkansas,unmarried.
    7. 410. Ezekiel MAIN  Descendancy chart to this point b. 1828, Dubois Co.,Indiana; d. Aft 1880.

  66. Meacham MAIN Descendancy chart to this point (9.Ezeliel2, 1.Annah1) b. Abt 1770, Bristol,Hartford Co.,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page39.
    Lola Thompson said "he was 80 in the 1850 census at Crawford Co.,Indiana and living with his son Roswell".

    Meacham m. Abigail RUST Abt 1789. Abigail b. 22 May 1768. [Group Sheet]

    Children:
    1. 411. Meacham MAIN  Descendancy chart to this point b. Abt 1790.
    2. 412. Thomas MAIN  Descendancy chart to this point b. Abt 1795.
    3. 413. Miss MAIN  Descendancy chart to this point b. 1790/1800.
    4. 414. Elisha MAIN  Descendancy chart to this point b. 21 Apr 1798, Luzerne Co.,Pennsylvania; d. 12 Feb 1878, Clark Co.,Illinois; bur. Forsythe Cemetery,Clark Co.,Illinois.
    5. 415. Roswell MAIN  Descendancy chart to this point b. 1805, Luzerne Co.,Pennsylvania; d. 13 Dec 1870, Greenwood Co.,Kansas.

    Meacham m. Susannah ALFORD 1820. [Group Sheet]

  67. Minorva MAIN Descendancy chart to this point (9.Ezeliel2, 1.Annah1) b. May 1774, Bristol,Hartford Co.,Connecticut.
    Minorva m. Amos FRINK [Group Sheet]

  68. Nehemiah MAIN Descendancy chart to this point (9.Ezeliel2, 1.Annah1) b. Abt 1776, Bristol,Hartford Co.,Connecticut; d. Dec 1840, Shiloh,Clearfield Co.,Pennsylvania.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page17 & 39.
    DAR through Nehemiah.
    His name was sometimes spelled Maines and Mains.
    Some information on Nehemiah and Phebe submitted by Ronald E.Maines, 45830 Cabin Branch Drive, Sterling, VA 22170 and also by LolaMcElwain-Thompson of Suisun, CA.
    DAR at 704564 for Malone.

    Nehemiah m. Phebe BUNNELL Phebe b. 1786; d. 7 May 1847. [Group Sheet]

    Children:
    1. 416. Samuel MAIN  Descendancy chart to this point b. Abt 1799.
    2. 417. Nehemiah MAIN  Descendancy chart to this point b. 15 Feb 1802, Huntington Co.,Pennsylvania; d. 18 Jul 1890, Shelby Co.,Indiana.
    3. 418. Melinda MAIN  Descendancy chart to this point b. 14 Feb 1804, Huntington Co.,Pennsylvania; d. 6 Mar 1882, Graham,Clearfield Co.,Pennsylvania.
    4. 419. Seth MAIN  Descendancy chart to this point b. 5 Jan 1807, Huntington Co.,Pennsylvania; d. 17 May 1858, Clearfield Co.,Pennsylvania.
    5. 420. Esther MAIN  Descendancy chart to this point b. 1808, Huntington Co.,Pennsylvania; d. Vernago Co.,Pennsylvania.
    6. 421. Daniel MAIN  Descendancy chart to this point b. 1810, Huntington Co.,Pennsylvania.
    7. 422. John MAIN  Descendancy chart to this point b. 1812, Huntington Co.,Pennsylvania.
    8. 423. Henry MAIN  Descendancy chart to this point b. 1814, Huntington Co.,Pennsylvania.
    9. 424. Solomon MAIN  Descendancy chart to this point b. Abt 1816, Huntington Co.,Pennsylvania.

  69. Deborah MAIN Descendancy chart to this point (9.Ezeliel2, 1.Annah1) b. Apr 1777, Bristol,Hartford Co.,Connecticut.
  70. Caleb MAIN Descendancy chart to this point (9.Ezeliel2, 1.Annah1) b. Abt 1780, Bristol,Hartford Co.,Connecticut.
  71. Huldah MAIN Descendancy chart to this point (9.Ezeliel2, 1.Annah1) b. 23 Apr 1784, Bristol,Hartford Co.,Connecticut; d. 1887.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page40.
    This John Lewis family lived at Prattville, Bradford Co., Penn.

    Huldah m. John LEWIS 21 May 1801, Bradford Co.,Pennsylvania. [Group Sheet]

    Children:
    1. 425. James LEWIS  Descendancy chart to this point b. 9 Feb 1802, Prattville,Bradford Co.,Pennsylvania.
    2. 426. Jemima LEWIS  Descendancy chart to this point b. 11 Aug 1803, Prattville,Bradford Co.,Pennsylvania.
    3. 427. Levi LEWIS  Descendancy chart to this point b. 27 May 1805, Prattville,Bradford Co.,Pennsylvania.
    4. 428. Anna LEWIS  Descendancy chart to this point b. 8 Oct 1810, Prattville,Bradford Co.,Pennsylvania; d. 10 May 1861.
    5. 429. Cyrus LEWIS  Descendancy chart to this point b. 10 May 1813, Prattville,Bradford Co.,Pennsylvania.
    6. 430. Mary LEWIS  Descendancy chart to this point b. 18 May 1816, Prattville,Bradford Co.,Pennsylvania.

  72. Mary MAIN Descendancy chart to this point (9.Ezeliel2, 1.Annah1) b. 24 May 1787, Bristol,Hartford Co.,Connecticut; d. 23 Oct 1863.
    Mary m. Samuel GARDNER [Group Sheet]

    Children:
    1. 431. Sarah GARDNER  Descendancy chart to this point
    2. 432. Julia GARDNER  Descendancy chart to this point
    3. 433. William GARDNER  Descendancy chart to this point
    4. 434. Meacham GARDNER  Descendancy chart to this point b. 6 Oct 1810; d. 30 Jul 1890.
    5. 435. John GARDNER  Descendancy chart to this point b. 19 Oct 1821, Clermont Co.,Ohio; d. 22 May 1909, Weston,Indiana.
    6. 436. George GARDNER  Descendancy chart to this point b. 6 May 1824, Clermont Co.,Ohio; d. 13 Aug 1908.
    7. 437. Nathan GARDNER  Descendancy chart to this point b. 5 Feb 1827, Clermont Co.,Ohio; d. 14 Aug 1866.
    8. 438. Deborah Ann GARDNER  Descendancy chart to this point b. Abt 1868, Clermont Co.,Ohio; d. her youth.
    9. 439. Sarah Ann GARDNER  Descendancy chart to this point b. Abt 1868, Clermont Co.,Ohio.

  73. Phebe MEACHAM Descendancy chart to this point (10.Phebe2, 1.Annah1) b. 5 Dec 1763.
    Phebe m. Ezekiel WELLS 5 Nov 1778. [Group Sheet]

  74. Elam MEACHAM Descendancy chart to this point (10.Phebe2, 1.Annah1) b. Abt 1765; d. Ashtuba Co.,Ohio.
    Elam m. Mary WILLIAMS [Group Sheet]

  75. Mary MEACHAM Descendancy chart to this point (10.Phebe2, 1.Annah1) b. Abt 1767.
    Mary m. William BRADBURY [Group Sheet]

  76. Thomas MEACHAM Descendancy chart to this point (10.Phebe2, 1.Annah1) b. Abt 1769.
    Thomas m. Sally [Group Sheet]

    Thomas m. Rebecca [Group Sheet]

  77. Joshua MEACHAM Descendancy chart to this point (10.Phebe2, 1.Annah1) b. 12 Apr 1773, Canaan, Grafton, New Hampshire; d. 8 Oct 1846, Bonapart, Van Buren Co., Iowa; bur. Oct 1846, Bonapart, Van Buren Co., Iowa.

    Notes:
    Nauvoo Temple register, pg 63, Joshua Mecham, High Priest, bd
    , 12 apr 1773, ,,New Hampshire, Washing and Annointing 25 dec 1
    845, Endowment 25 dec 1845

    Joshua m. Permelia CHAPMAN [Group Sheet]

    Joshua m. Permelia CHAPMAN 5 Apr 1793, Canaan, Grafton, New Hampshire. Permelia (daughter of Samuel CHAPMAN and Hannah FOX) b. 21 Jan 1777, Lyme,Grafton Co., Connecticut; d. 19 May 1866, Heber City,Wasatch, Utah; bur. May 1866, Heber City,Wasatch, Utah. [Group Sheet]

    Children:
    1. 440. Joshua MECHAM  Descendancy chart to this point b. 10 Dec 1795, Canaan, Grafton, New Hampshire; d. 29 Mar 1841, Springfield, Sangamon Co., Il.
    2. 441. Samuel Chapman MECHAM  Descendancy chart to this point b. 23 Jan 1798, Canaan, Grafton, New Hampshire; d. 28 Feb 1882, Topeka, Shawnee, Ks.
    3. 442. Permelia MECHAM  Descendancy chart to this point b. 15 Feb 1800, Canaan, Grafton, New Hampshire; d. 23 Jun 1868, Copely, Knox, Illinois.
    4. 443. Edward MECHAM  Descendancy chart to this point b. 22 Feb 1802, Canaan, Grafton, New Hampshire; d. 31 Jul 1895, Provo, Utah, Utah; bur. Aug 1895, Provo City Cemetery,Provo,Utah,Utah.
    5. 444. Moses Leonidas Worthen MECHAM  Descendancy chart to this point b. 19 Feb 1804, Canaan, Grafton, New Hampshire; d. 22 Jul 1878, Provo, Utah, Utah; bur. 26 Jul 1878, Provo, Utah, Utah, USA.
    6. 445. Elizabeth MECHAM  Descendancy chart to this point b. 20 Jan 1807, Canaan, Grafton, New Hampshire; d. 23 Jun 1887.
    7. 446. Ephraim MECHAM  Descendancy chart to this point b. 7 Mar 1808, Canaan, Grafton, New Hampshire; d. 6 Jul 1891, Wallsburg, Wasatch, Utah; bur. Abt 9 Jul 1891, Wallsburg, Wasatch, Ut.
    8. 447. Caleb MECHAM  Descendancy chart to this point b. 15 May 1810, Canaan, Grafton, New Hampshire; d. 26 Sep 1852.
    9. 448. Lewis MECHAM  Descendancy chart to this point b. 4 Sep 1814, Canaan, Grafton, New Hampshire; d. 21 Mar 1895, Provo, Utah, Utah; bur. 21 Mar 1895, Provo City Cemetery,Provo,Utah,Utah.

  78. Jeremiah MEACHAM Descendancy chart to this point (10.Phebe2, 1.Annah1) b. 2 Dec 1774; d. 22 Jan 1834.
    Jeremiah m. Abigail DAVIS [Group Sheet]

  79. Andrew MEACHAM Descendancy chart to this point (10.Phebe2, 1.Annah1) b. Abt 1776.
    Andrew m. Abigail EASTMAN [Group Sheet]

  80. Bethiah MEACHAM Descendancy chart to this point (10.Phebe2, 1.Annah1) b. Abt 1778.
    Bethiah m. Moses WORTHEN [Group Sheet]

  81. Joseph MEACHAM Descendancy chart to this point (10.Phebe2, 1.Annah1) b. Abt 1780.
    Joseph m. Sally BRADFORD [Group Sheet]

    Joseph m. Lucina HARMON [Group Sheet]

  82. Sarah MEACHAM Descendancy chart to this point (10.Phebe2, 1.Annah1) b. Abt 1784.
    Sarah m. Amos WORTHEN [Group Sheet]

    Sarah m. FALL [Group Sheet]

    Sarah m. James WORTHEN [Group Sheet]

  83. Anna MEACHAM Descendancy chart to this point (10.Phebe2, 1.Annah1) b. Abt 1786.
    Anna m. John GARDNER [Group Sheet]

  84. Temperance MEACHAM Descendancy chart to this point (10.Phebe2, 1.Annah1) b. Abt 1788.
    Temperance m. Judah WELLS [Group Sheet]

  85. Olive MEACHAM Descendancy chart to this point (10.Phebe2, 1.Annah1) b. Abt 1790.
    Olive m. James STREATOR [Group Sheet]

    Olive m. David BRADBURY [Group Sheet]

  86. Miriam MEACHAM Descendancy chart to this point (10.Phebe2, 1.Annah1) b. Abt 1792.
    Miriam m. Asa KIMBALL [Group Sheet]

  87. Samuel MEACHAM Descendancy chart to this point (10.Phebe2, 1.Annah1) b. Abt 1794.
    Samuel m. Phebe HASCALL [Group Sheet]

  88. daughter MEACHAM Descendancy chart to this point (10.Phebe2, 1.Annah1) b. Abt 1796.
    daughter m. James KIDDER [Group Sheet]


Generation: 4
  1. Stephen MAIN, Jr. Descendancy chart to this point (11.Mary3, 2.Thomas2, 1.Annah1) b. 21 Nov 1758, Stonington, New London, Connecticut.

    Notes:

    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page46.
    He served in the Rev. War with Lucy surviving him and receiving hispension until her death. Lived at Stephentwon, Rensselaer Co., New Yorkand New Lebonan in 1832. It is believed Stephen had three sons and threedaughters.
    Stephen Bruce Brockway.
    DAR - mentioned in pension papers of James Adams, S11937, Vol. 125,page 1-2, Pension Records.

    Stephen m. Ann SHELDON [Group Sheet]

    Stephen m. Lucy BROCKWAY Lucy b. 14 Sep 1779, Stephentown,Rensselaer Co.,New York. [Group Sheet]

    Children:
    1. 449. Orlando J. MAIN  Descendancy chart to this point b. Abt 1782, Stephentown,Rensselaer Co.,New York.

  2. Mary MAIN Descendancy chart to this point (11.Mary3, 2.Thomas2, 1.Annah1) b. Abt 1760, Stonington, New London, Connecticut; d. 28 Aug 1793.

    Notes:

    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

    Mary m. Joseph CHAPMAN 21 Nov 1780. Joseph b. 18 Apr 1771, Brooklyn,Connecticut; d. 17 Jan 1810, Bolton,Connecticut. [Group Sheet]

    Children:
    1. 450. Lewis CHAPMAN  Descendancy chart to this point b. 10 Jun 1782, Bolton,Connecticut.
    2. 451. Stephen CHAPMAN  Descendancy chart to this point b. 1 Oct 1785, Bolton,Connecticut.
    3. 452. Gideon CHAPMAN  Descendancy chart to this point b. Abt 1787, Bolton,Connecticut.

  3. Phebe MAIN Descendancy chart to this point (11.Mary3, 2.Thomas2, 1.Annah1) b. 24 Dec 1761, Stonington, New London, Connecticut; d. 16 Jan 1844.

    Notes:

    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

    Phebe m. GALLUP [Group Sheet]

  4. Peris MAIN Descendancy chart to this point (11.Mary3, 2.Thomas2, 1.Annah1) b. 8 Jan 1763, Stonington, New London, Connecticut; d. 1 Feb 1848, Troy, Delaware, Ohio.

    Notes:

    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page46.
    Perez served in the Revolutionary War and his pension papers show hewas living in Penn. in 1807, Delaware Co., Ohio in 1811 and Troy,Deleware Co., Ohio in 1833.
    DAR - Bible records, NY, Vol. 5, page 161.

    Peris m. Chloe [Group Sheet]

    Peris m. Rebecca STANTON 26 Jan 1786, Preston,New London,Connecticut. [Group Sheet]

    Children:
    1. 453. Mary MAIN  Descendancy chart to this point
    2. 454. Paul MAIN  Descendancy chart to this point

  5. Paul MAIN Descendancy chart to this point (11.Mary3, 2.Thomas2, 1.Annah1) b. Abt 1767, Stonington, New London, Connecticut; d. 15 Mar 1813, Lenox, Madison, New York.

    Notes:

    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page47.
    Paul and Asenath lived at Preston and Voluntown, Conn. theStephentown, Renesselaer Co., NY and finally in Lenox, Madison Co., NY.All children born at Lenox, New York.
    DAR - Bible records, NY, Vol. 5, p. 159. 161.

    Paul m. Asenath RAY 29 Jan 1786. Asenath b. 9 Jan 1770; d. 25 Jan 1844. [Group Sheet]

    Children:
    1. 455. Asenath MAIN  Descendancy chart to this point b. 4 Apr 1789, Lenox, Madison, New York; d. 26 Dec 1883.
    2. 456. Paul Ray MAIN  Descendancy chart to this point b. 29 Aug 1791, Lenox, Madison, New York; d. 22 Oct 1865, Perryville, Madison, New York.
    3. 457. Palmer G. MAIN  Descendancy chart to this point b. 6 May 1798, Lenox, Madison, New York; d. 7 Oct 1834, Lenox,Madison Co.,New York,unmarried.
    4. 458. Phebe MAIN  Descendancy chart to this point b. 3 Aug 1806, Fenner, Madison, New York; d. 17 Sep 1878, Fayetteville,New York.

  6. Jonathan FOSTER, III Descendancy chart to this point (12.Sarah3, 2.Thomas2, 1.Annah1) b. Abt 1770, Watch Hill,, Rhode Island; d. Aft 1840, of Pennsylvania.

    Notes:
    RESIDENCES: Moved to Pennsylvania.

    Married a woman named York and moved to Pennsylvania. Was probably still alive about 1840-1845 as he is said to have visited his relatives in Brooklyn, Ohio about 40 years previous to a written account of the family's history by Ebenezer Foster.

    Jonathan m. YORK [Group Sheet]

  7. Thomas FOSTER Descendancy chart to this point (12.Sarah3, 2.Thomas2, 1.Annah1) b. Abt 1775.

    Notes:
    The Ancestry WorldTree has a couple of enteries for a Thomas Foster marrying Nabby York in Westerly, Rhode Island. She was born in 1766. It's not certain if this is the same Thomas Foster, however, Ebenezer Foster wrote in 1880, in his book "Early Days of the Pioneers", that his uncle Jonathan (Thomas' brother) married a YORK, so it isn't too hard to imagine that the two brothers could have married sisters or cousins.

    The details given on WorldTree were as follows, in case there is ever enough convincing evidence that these were one in the same Thomas'es:

    Name: Thomas FOSTER Sex: M
    Death: 14 MAY 1844 in Brookfield,Madison Co.,New York
    Burial: Brookfield Cemetery,Brookfield,Madison Co.,New York
    Marriage 1 Nabby YORK b: 4 APR 1766 in Stonington,New London Co.,Connecticut
    Married: 4 SEP 1791 in Westerly,Washington Co.,Rhode Island
    Children
    Sally FOSTER b: 30 JAN 1794 in Westerly,Washington Co.,Rhode Island
    Thomas FOSTER b: 17 OCT 1797 in Brookfield,Madison Co.,New York
    Charles FOSTER b: 27 OCT 1805 in Brookfield,Madison Co.,New York

    Her data:
    Name: Nabby York
    Sex: F
    Birth: 4 APR 1766 in Stonington, New London County, CT
    Death: 12 AUG 1860 in Brookfield, Madison County, NY
    Father: Bell York , Sr b: 1725 in Stonington, New London County, CT
    Mother: Ruth Main b: 12 DEC 1729 in Stonington, New London County, CT

    Her father's data:
    Name: Bell York , Sr
    Sex: M
    Birth: 1725 in Stonington, New London County, CT
    Death: 23 MAY 1798 in North Stonington, New London County, CT
    Reference Number: 33855
    Father: Thomas York , Sr b: 14 OCT 1676 in Stonington, New London County, CT
    Mother: Mary Brown b: 26 MAY 1683 in North Stonington, New London County, CT

  8. Thomas MAIN, IV Descendancy chart to this point (13.Thomas3, 2.Thomas2, 1.Annah1) b. 8 Aug 1774, Ashford, Windham, Connecticut; d. 12 Jan 1856, Clarendon, Orleans, New York.

    Notes:

    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page63.
    They moved from Ashford, Conn. to Oneida Co., NY, then to Claredon,Orleans Co., NY. [Virginia Main Moore].

    Thomas m. Dolly MAIN 15 Jan 1796, Willington, Tolland, Connecticut. Dolly b. 1773, , , Connecticut; d. 26 Dec 1837, Clarendon, Orleans, New York. [Group Sheet]

    Children:
    1. 459. Frederick Smith MAIN  Descendancy chart to this point b. 16 Mar 1797, Willington,Tolland Co.,Connecticut; d. 22 Sep 1880, Clarendon,Orleans Co.,New York.
    2. 460. Phebe MAIN  Descendancy chart to this point b. 28 Jul 1799, Willington,Tolland Co.,Connecticut.
    3. 461. Erremus MAIN  Descendancy chart to this point b. 9 Dec 1801, Willington,Tolland Co.,Connecticut.
    4. 462. Almos MAIN  Descendancy chart to this point b. 28 Apr 1804, Willington,Tolland Co.,Connecticut.
    5. 463. Theodore MAIN  Descendancy chart to this point b. Abt 1806, Massachusetts; d. 1852, Orleans Co.,New York.

  9. Chester MAIN Descendancy chart to this point (13.Thomas3, 2.Thomas2, 1.Annah1) b. 15 Nov 1776, Ashford, Windham, Connecticut.

    Notes:

    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

  10. Lucy Tyler MAIN Descendancy chart to this point (13.Thomas3, 2.Thomas2, 1.Annah1) b. 18 Jun 1778, Ashford, Windham, Connecticut; d. Abt 1868, Schyler Co.,Illinois.

    Notes:

    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

    Lucy m. Otis PRATT [Group Sheet]

    Lucy m. Otis PRATT [Group Sheet]

    Lucy m. Richard REDFIELD [Group Sheet]

  11. Betsey MAIN Descendancy chart to this point (13.Thomas3, 2.Thomas2, 1.Annah1) b. 3 Sep 1780, Ashford, Windham, Connecticut.

    Notes:

    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

  12. Joseph MAIN Descendancy chart to this point (13.Thomas3, 2.Thomas2, 1.Annah1) b. 13 Aug 1783, Ashford, Windham, Connecticut.

    Notes:

    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

  13. William Theodore MAIN Descendancy chart to this point (13.Thomas3, 2.Thomas2, 1.Annah1) b. 13 Mar 1786, Ashford, Windham, Connecticut; d. 16 Oct 1837.

    Notes:

    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

    William m. Sophia BRIGGS 7 Jul 1808, Boston, Suffolk, Massachusetts. Sophia b. 11 May 1788, Quincy, Norfolk, Massachusetts; d. Aft 1850, Batavia, Genesee, New York. [Group Sheet]

    Children:
    1. 464. Sidney Utley MAIN  Descendancy chart to this point b. 31 Jan 1811, Oneida Co.,New York; d. 27 Mar 1893, Batavia,Genesee Co.,New York.
    2. 465. Jane C. MAIN  Descendancy chart to this point b. 29 Nov 1812, Oneida Co.,New York.
    3. 466. Thomas Tyler MAIN  Descendancy chart to this point b. 9 Feb 1815, Oneida Co.,New York; d. Portland,Cumberland Co.,Maine.
    4. 467. Lucy Ann MAIN  Descendancy chart to this point b. 9 May 1817, Oneida Co.,New York.
    5. 468. Sophia MAIN  Descendancy chart to this point b. 11 May 1819, Oneida Co.,New York; d. 17 Jul 1830.
    6. 469. Lydia Caroline MAIN  Descendancy chart to this point b. 11 Apr 1821, Oneida Co.,New York.
    7. 470. Harriet M. MAIN  Descendancy chart to this point b. 11 Apr 1821, Oneida Co.,New York.
    8. 471. Mary M. MAIN  Descendancy chart to this point b. 21 Apr 1825, Oneida Co.,New York.
    9. 472. Laura Louise MAIN  Descendancy chart to this point b. 13 May 1829, Oneida Co.,New York.

  14. Eunice MAIN Descendancy chart to this point (13.Thomas3, 2.Thomas2, 1.Annah1) b. 13 Nov 1788, Ashford, Windham, Connecticut; d. 1872.

    Notes:

    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

    Eunice m. Archibald WADSWORTH [Group Sheet]

  15. Lucinda MAIN Descendancy chart to this point (13.Thomas3, 2.Thomas2, 1.Annah1) b. 27 Nov 1791, Ashford, Windham, Connecticut.

    Notes:

    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

    Lucinda m. Otis PRATT [Group Sheet]

  16. Charles MAIN Descendancy chart to this point (13.Thomas3, 2.Thomas2, 1.Annah1) b. 14 Jul 1794, Ashford, Windham, Connecticut; d. New York City, New York, New York.

    Notes:

    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

  17. Lydia MAIN Descendancy chart to this point (13.Thomas3, 2.Thomas2, 1.Annah1) b. 5 Aug 1799, Ashford, Windham, Connecticut; d. 20 Mar 1884.

    Notes:

    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

    Lydia m. William WILSON [Group Sheet]

    Lydia m. William WILSON [Group Sheet]

  18. Benajah MAIN, Jr. Descendancy chart to this point (14.Benajah3, 2.Thomas2, 1.Annah1) b. 1772, Stonington, New London, Connecticut.

    Notes:

    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

    Benajah m. Unknown [Group Sheet]

    Children:
    1. 473. Shepherd MAIN  Descendancy chart to this point b. 1798.
    2. 474. Thomas MAIN  Descendancy chart to this point b. 1800.
    3. 475. Giles MAIN  Descendancy chart to this point b. 1804/1805.
    4. 476. Daniel MAIN  Descendancy chart to this point b. 1806.
    5. 477. Polly MAIN  Descendancy chart to this point b. 1808.
    6. 478. Sally MAIN  Descendancy chart to this point b. 1810.

    Benajah m. Unknown [Group Sheet]

    Children:
    1. 479. Don MAIN  Descendancy chart to this point b. 1812, , , Pennsylvania.

  19. Samuel MAIN Descendancy chart to this point (14.Benajah3, 2.Thomas2, 1.Annah1) b. 1773, Stonington, New London, Connecticut; d. 6 May 1860, Groton, New London, Connecticut.

    Notes:

    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

    Samuel m. Sally CHAPMAN Sally b. 1783, Groton, New London, Connecticut; d. 17 Feb 1857, Groton, New London, Connecticut. [Group Sheet]

    Children:
    1. 480. Samuel Jr. MAIN  Descendancy chart to this point b. Feb 1803, Groton, New London, Connecticut; d. 18 Jul 1886, Groton, New London, Connecticut; bur. Great Plain Cemetery - North Stonington, New London, Connecticut.
    2. 481. Joshua MAIN  Descendancy chart to this point b. 1804, Groton, New London, Connecticut; d. 1 Sep 1851, , , Connecticut.
    3. 482. William MAIN  Descendancy chart to this point b. 1810, Groton, New London, Connecticut.
    4. 483. Dudley MAIN  Descendancy chart to this point b. 1813, Groton,New London,Connecticut.
    5. 484. Warren MAIN  Descendancy chart to this point b. Aug 1815, Groton,New London,Connecticut; d. 16 May 1896, Ledyard, New London, Connecticut.
    6. 485. Bridget MAIN  Descendancy chart to this point b. 1816, Groton, New London, Connecticut.
    7. 486. Sally A. MAIN  Descendancy chart to this point b. 1820, Groton, New London, Connecticut; d. , , Connecticut.
    8. 487. Elias Randall MAIN  Descendancy chart to this point b. 1822, Groton,New London,Connecticut; d. 28 Feb 1882.

  20. Abby MAIN Descendancy chart to this point (14.Benajah3, 2.Thomas2, 1.Annah1) b. 14 Nov 1773.

    Notes:

    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

    Abby m. Azariah PARTELLO, Jr. 22 Jul 1795, Stonington,New London,Connecticut. Azariah b. 1 Jul 1772, Stonington, New London, Connecticut; d. 15 Dec 1854, Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 488. John PARTELLO  Descendancy chart to this point
    2. 489. Isaac PARTELLO  Descendancy chart to this point b. 23 Mar 1818, No. Stonington,New London,Connecticut.
    3. 490. Abby PARTELLO  Descendancy chart to this point b. 22 Feb 1800, Stonington, New London, Connecticut; d. 28 Feb 1857, North Stonington, New London, Connecticut.

  21. Sarah MAIN Descendancy chart to this point (14.Benajah3, 2.Thomas2, 1.Annah1) b. Abt 1786, Ledyard, New London, Connecticut.

    Notes:

    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

    BROWN GENEALOGY, Vol II, Boston, The Everett Press Co., 1915, by CyrusHenry Brown, page 219.
    The ancestry of Sarah Main, daughter of Benajah Main and DollyWoodward [B & MG 2140, page 245]; she was probably born in Ledyard,Conn., about 1786-87.

    Sarah m. Dennison BROWN Dennison b. Abt 1780. [Group Sheet]

    Children:
    1. 491. Almira Main BROWN  Descendancy chart to this point
    2. 492. Denison Ledyard BROWN  Descendancy chart to this point
    3. 493. Caleb BROWN  Descendancy chart to this point
    4. 494. William Alfred BROWN  Descendancy chart to this point
    5. 495. Ralph Randall BROWN  Descendancy chart to this point
    6. 496. Eliza Ann BROWN  Descendancy chart to this point
    7. 497. Benjamin Avery BROWN  Descendancy chart to this point b. 27 Jul 1824, No. Stonington,New London,Connecticut; d. 18 Jul 1904, Old Mystic,New London,Connecticut.
    8. 498. Sarah B. BROWN  Descendancy chart to this point
    9. 499. Thomas Lamson BROWN  Descendancy chart to this point
    10. 500. Abby M. BROWN  Descendancy chart to this point
    11. 501. James F. BROWN  Descendancy chart to this point
    12. 502. George Calvin BROWN  Descendancy chart to this point
    13. 503. Lucy M. BROWN  Descendancy chart to this point

    Sarah m. Denison BROWN Denison (son of Ebenezer BROWN and Abigail DAVIS) b. Abt 1780, No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 504. Almira Main BROWN  Descendancy chart to this point b. 12 Feb 1809, No. Stonington,New London,Connecticut; d. 21 Oct 1861, Preston,New London,Connecticut.
    2. 505. Denison Ledyard BROWN  Descendancy chart to this point b. 9 May 1811, No. Stonington,New London,Connecticut; d. 31 May 1836, Norwich,New London,Connecticut.
    3. 506. Caleb BROWN  Descendancy chart to this point b. 1813, No. Stonington,New London,Connecticut; d. 1816, No. Stonington,New London,Connecticut.
    4. 507. William Alfred BROWN  Descendancy chart to this point b. 1826, No. Stonington,New London,Connecticut.
    5. 508. Ralph Randall BROWN  Descendancy chart to this point b. 1818, No. Stonington,New London,Connecticut.
    6. 509. Caleb C. BROWN  Descendancy chart to this point b. 1820, No. Stonington,New London,Connecticut.
    7. 510. Eliza Ann BROWN  Descendancy chart to this point b. 1822, No. Stonington,New London,Connecticut; d. Old Mystic,New London,Connecticut.
    8. 497. Benjamin Avery BROWN  Descendancy chart to this point b. 27 Jul 1824, No. Stonington,New London,Connecticut; d. 18 Jul 1904, Old Mystic,New London,Connecticut.
    9. 511. Sarah B. BROWN  Descendancy chart to this point b. 1826, No. Stonington,New London,Connecticut.
    10. 512. Thomas Lamson BROWN  Descendancy chart to this point b. 1828, No. Stonington,New London,Connecticut.
    11. 513. Abby M. BROWN  Descendancy chart to this point b. 1830, No. Stonington,New London,Connecticut; d. No. Stonington,New London,Connecticut,unmarried.
    12. 514. James F. BROWN  Descendancy chart to this point b. 1 Apr 1832, No. Stonington,New London,Connecticut; d. his youth.
    13. 515. George Calvin BROWN  Descendancy chart to this point b. 19 Feb 1835, No. Stonington,New London,Connecticut.
    14. 516. Lucy M. BROWN  Descendancy chart to this point b. 16 Aug 1837, No. Stonington,New London,Connecticut; d. her youth.

  22. Abel MAIN Descendancy chart to this point (14.Benajah3, 2.Thomas2, 1.Annah1) b. Abt 1788, Stonington,New London,Connecticut; d. 25 May 1848; bur. Brown Cemetery - North Stonington, New London, Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page64.
    He served in War of 1812.

    Main, Abel, died May 25, 1848, age 72

    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

    Abel m. Mary BROWN Mary b. 1790, Stonington, New London, Connecticut; d. 20 Oct 1832; bur. Brown Cemetery - North Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 517. Abel MAIN, Jr.  Descendancy chart to this point b. 1806.
    2. 518. Denison MAIN  Descendancy chart to this point b. 1808.
    3. 519. Coridon MAIN  Descendancy chart to this point b. 1812, Groton, New London, Connecticut; d. 1 May 1884; bur. Thomas Main Burying Ground - Ledyard, New London, Connecticut.
    4. 520. George W. MAIN  Descendancy chart to this point b. 1814, Ledyard, New London, Connecticut.
    5. 521. Emeline MAIN  Descendancy chart to this point b. 1818.
    6. 522. Mary MAIN  Descendancy chart to this point b. 1816.

    Abel m. Martha GAVITT 9 Mar 1828, Groton, New London, Connecticut. Martha b. 1804; d. 15 Jan 1878; bur. Great Plain Cemetery - North Stonington, New London, Connecticut. [Group Sheet]

  23. John MAIN Descendancy chart to this point (14.Benajah3, 2.Thomas2, 1.Annah1) b. Abt 1790, North Stonington, New London, Connecticut; d. 3 Jun 1856, North Stonington, New London, Connecticut; bur. Thomas Main Burying Ground - Ledyard, New London, Connecticut.

    Notes:
    Maine, John, died June 3, 1856


    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page65.
    John Main served in the War of 1812 with the troops in the defenceof Stonington when attacked by the British in August, 1814.

    LAND RECORDS (not sure if this is the correct John L. Main)
    1 APR 1807, VOL. 15, PAGE 112-113.
    George D. Coats to JOHN L. MAIN, for $175.00, Vol. 15, page 112-113dated April 1, 1807 -- tract of land on the west side of Wyassup Pond,bounded northerly by lands now or formerly belonging to Goerge Wilkinson,easterly by said Wyassup Lake, southerly by land now or formerly owned byUraula Main, and westerly by land formerly owned by Asher Millikin,containing 76 acres, more or less, and is the same and all the same landdeeded by Theodora G. Main to P. G. Gadbois, dec., and deeded by GeorgeO. Gadbois to Clifford W. Campbell by deed dated Jan. 2, 1902 and rec.Book 14, page 179 and 180, and deed by Campbell to Richard B. Wheeler asper deed dated Apr. 28, 1903, rec. Book 14, page 499, and deeded to me,the said George D. Coats by Richard B. Wheeler as per his deed dated Dec.7, 1904, and rec. Book 14, page 50. Excepting public right of way throughthe above premises.

    VOL. 15, PAGE 401. (No date on page)
    John L. Main to Otto Anderson dated ______, Vol. 15, page 401, 150acres, bounded on the north by land of Stiles P. Ecclestone, dec., andland of William Eccleston, on the east by land of Stiles P. Egglestonedec. and land of George F. Wilkinson and land of Nathan W. Eccleston,south by land of Orrin C. Maine and land of Nathan N. Maine, and on thewest by land of Nathan N. Maine, excepting an old driftway which is andhas been for a long time a public way, not meaning by this deed to conveysaid driftway as herein stated. Signed by John L. and Emma A. Main in thepresence of Calvin A. Snyder and Frank B. Geer.

    10 MAR 1808, VOL 1, PAGE 45.
    Isaac Wilbur to JOHN MAIN, Mar. 10, 1808, Vol. 1, page 45, 37 acres,beginning at the northeast corner of land belonging to John Wilbur whereis a stake and stones, thence westerly by said Wilbur to a heap of stonesabout 2 rods from Peter Main's corner of land, thence northerly 17 chainsand 17 links to a stake and stones, thence westerly 6 chains and 32 linksto a stake and stones by Peter Main's wall, thence northerly by saidPeter's wall to a rock at the SW corner of the Sawmill lot, thenceeasterly, thence northerly on said Mill Lot until it comes to Bentleyland thence easterly by said Bentley land to a large white oak tree,thence southerly to the first mentioned bound.

    14 MAR 1836, VOL. 4, PAGE 454.
    Amos Collins to JOHN MAIN, dated Mar. 14, 1836, Vol. 4, Page 454 --and beginning at a hos about one rod easterwardly of land formerly ownedby Peter Main, thence northward 17 chains and 17 links to a stake andstones near the cart way, thence westwardly 6 chains and 32 links to astake and stones by Amos S. Maine's land and on lands of David Main,2nd., where the fence formerly stood til it comes to the corner one rodfrom the first mentioned bound, from thence to the first mentioned bound,containing about 10 acres.
    Witnessed by Liberus Cottrell and Stephen Maine.

    14 MAR 1836, VOL. 4, PAGE 455.
    JOHN MAIN to Amos Collins same day as above, Vol. 4, Page 455,beginning at a stake and stones at the northeast corner of said lot,thence westwardly by land of Gershom and Charles Eccleston to a heap ofstones in Galde Brook, near a stone bridge, thence southeastwardly byland of the grantor to a heap of stones, thence eastwardly by saidgrantor to a stake and stones at the corner of the wall, thencenorthwardly to the first bound, containing about 5 acres, more or less.

    15 MAY 1857, VOL. 8, PAGE 166.
    Estate of JOHN MAINE, late of North Stonington dec., by John S.Maine, adm. to David M. Maine dated May 15, 1857, Vol. 8, page 166 --on the north by lands of Horace F. York and of William O. York, on theeast by the highway, on the south by lands of the heirs of John Maine,and on the west by lands of Horace F. York being about 41 acres.
    Witnesses: Charles P. White and Hannah E. Champlin.

    9 OCT 1858, VOL. 8, PAGE 277.
    JOHN MAINE and Philura Maine to Elijah Kenyon of Richmond, RI, freeand uninterrupted use and control of the water at the dam to be erectedby him, the said Elizabeth Kenyon acr9oss the Ashaway Brook from land ofCharles Randall to lands of Russel W. Burdick being the same stream ofwater that runs into the Mill Pond now owned by John Maine and PhiluraMaine his wife, dated Oct. 9, 1858, Vol. 8, page 277.

    Mary Rogness's - Spouse of third cousin 6 times removed

    John m. Matilda BROWN Bef 1815, Ledyard,New London,Connecticut. Matilda (daughter of Nathaniel BROWN and Deborah MORGAN) b. 1789, North Groton, New London, Connecticut; d. 1 Sep 1844, No. Stonington,New London,Connecticut; bur. Thomas Main Burying Ground - Ledyard, New London, Connecticut. [Group Sheet]

    Children:
    1. 523. David Morgan MAIN  Descendancy chart to this point b. 13 Dec 1813, North Stonington, New London, Connecticut; d. 29 Mar 1869; bur. Thomas Main Burying Ground - Ledyard, New London, Connecticut.
    2. 524. Jesse M. MAIN  Descendancy chart to this point b. 1816, North Stonington, New London, Connecticut; d. 20 Nov 1862, Knoxville, Frederick, Maryland; bur. Union Cemetery - North Stonington, New London, Connecticut.
    3. 525. Infant MAIN  Descendancy chart to this point d. 16 Jan 1817; bur. Thomas Main Burying Ground - Ledyard, New London, Connecticut.
    4. 526. Sabrina N. MAIN  Descendancy chart to this point b. 9 Oct 1822, North Stonington, New London, Connecticut; d. 27 Feb 1886; bur. Thomas Main Burying Ground - Ledyard, New London, Connecticut.
    5. 527. Deborah MAIN  Descendancy chart to this point b. 18 Sep 1825, North Stonington, New London, Connecticut.
    6. 528. Hannah Elizabeth MAIN  Descendancy chart to this point b. 11 Jun 1828, North Stonington, New London, Connecticut; d. 28 Apr 1913; bur. Thomas Main Burying Ground - Ledyard, New London, Connecticut.
    7. 529. Mary Matilda MAIN  Descendancy chart to this point b. 1829, North Stonington, New London, Connecticut; d. 16 Aug 1854, North Stonington, New London, Connecticut; bur. Thomas Main Burying Ground - Ledyard, New London, Connecticut.
    8. 530. Mary Matilda MAIN  Descendancy chart to this point b. 1822, No. Stonington,New London,Connecticut; d. Aug 1854, No. Stonington,New London,Connecticut,unmarried.
    9. 531. Nathaniel N. MAIN  Descendancy chart to this point b. Feb 1819, No. Stonington,New London,Connecticut; d. 17 Apr 1863, Baton Rouge,Louisiana; bur. Thomas Main Burying Ground - Ledyard, New London, Connecticut.
    10. 532. Sabrina MAIN  Descendancy chart to this point b. Abt 1830, No. Stonington,New London,Connecticut.
    11. 533. John S. MAIN  Descendancy chart to this point b. 7 May 1832, No. Stonington,New London,Connecticut; d. 25 Mar 1881, No. Stonington,New London,Connecticut.

  24. Dolly MAIN Descendancy chart to this point (14.Benajah3, 2.Thomas2, 1.Annah1)

    Notes:

    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

    Dolly m. Jeddiah GAY [Group Sheet]

  25. Thomas MAIN Descendancy chart to this point (14.Benajah3, 2.Thomas2, 1.Annah1) b. 1781, Ledyard, New London, Connecticut; d. 10 Feb 1864, Ledyard, New London, Connecticut.

    Notes:
    age 87y

    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

    (840-853) Charles BROWNE GENEALOGY, by Cyrus Henry Brown, 1915
    Thomas Main (Benajah, Thomas, Dea. Thomas, Jeremiah, Ezekiel)
    Thomas Main, born 1781 in Ledyard, son of Benajah and Dolly WoodwardMain, married Lois Brown, born 1786 died 1873, Thomas died 1864. Thomaswas a large man with great muscular strength, he was a farmer and heldoffice in town. He built the wall and made the cemetery one mile west ofLantern Hill.

    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page26.

    Thomas m. Lois BROWN 20 Apr 1803, Stonington, New London, Connecticut. Lois (daughter of Nathaniel BROWN and Deborah MORGAN) b. 1786, Ledyard, New London, Connecticut; d. 1 Jul 1873, Ledyard, New London, Connecticut. [Group Sheet]

    Children:
    1. 534. Thomas B. MAIN  Descendancy chart to this point b. 13 Feb 1804, Ledyard, New London, Connecticut; d. 11 Jan 1896, Ledyard, New London, Connecticut; bur. Thomas Main Burying Ground - Ledyard, New London, Connecticut.
    2. 535. Aaron MAIN  Descendancy chart to this point b. 14 May 1808, Ledyard,New London,Connecticut; d. 19 Feb 1893.
    3. 536. John MAIN  Descendancy chart to this point b. 20 Aug 1809, Ledyard, New London, Connecticut; d. 8 Dec 1839, Stonington, New London, Connecticut.
    4. 537. Timothy MAIN  Descendancy chart to this point b. 17 Dec 1810, Ledyard, New London, Connecticut; d. 13 Sep 1889, Ledyard, New London, Connecticut; bur. Thomas Main Burying Ground - Ledyard, New London, Connecticut.
    5. 538. William Leeds MAIN  Descendancy chart to this point b. 4 Jul 1812, Ledyard, New London, Connecticut; d. 22 Jun 1890, Ledyard, New London, Connecticut.
    6. 539. Daniel MAIN  Descendancy chart to this point b. 18 Oct 1813, Ledyard, New London, Connecticut; bur. Thomas Main Burying Ground - Ledyard, New London, Connecticut.
    7. 540. Louisa MAIN  Descendancy chart to this point b. 10 Feb 1815, Groton, New London, Connecticut; d. 26 Sep 1888, Ledyard, New London, Connecticut; bur. Thomas Main Burying Ground - Ledyard, New London, Connecticut.
    8. 541. Surviah Brown MAIN  Descendancy chart to this point b. 11 May 1817, Ledyard, New London, Connecticut; d. 10 Jan 1876, Ledyard, New London, Connecticut; bur. Peckham Church Cemetery - Ledyard, New London, Connecticut.
    9. 542. Stanton MAIN  Descendancy chart to this point b. 5 Feb 1820, Ledyard, New London, Connecticut; d. 5 Feb 1864, Ledyard, New London, Connecticut; bur. Thomas Main Burying Ground - Ledyard, New London, Connecticut.
    10. 543. Nathaniel B. MAIN  Descendancy chart to this point b. 1823, Ledyard, New London, Connecticut; d. 8 Sep 1872, Ledyard, New London, Connecticut.
    11. 544. Seth MAIN  Descendancy chart to this point b. 13 Sep 1824, Ledyard,New London,Connecticut; d. 13 Aug 1903; bur. , New London, Connecticut.
    12. 545. Hannah MAIN  Descendancy chart to this point b. 1827, Ledyard, New London, Connecticut.
    13. 546. Amasa Morgan MAIN  Descendancy chart to this point b. 29 Aug 1830, Ledyard, New London, Connecticut.
    14. 547. Mary Esther MAIN  Descendancy chart to this point b. 1834, Ledyard, New London, Connecticut; d. 22 Oct 1902.
    15. 548. Fannie S. MAIN  Descendancy chart to this point b. 1836, Ledyard, New London, Connecticut; d. 1 Feb 1855, Mystic, New London, Connecticut.
    16. 549. Deborah MAIN  Descendancy chart to this point b. Abt 1840, Ledyard,New London,Connecticut.

  26. Phebe MAIN Descendancy chart to this point (14.Benajah3, 2.Thomas2, 1.Annah1)

    Notes:

    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

  27. Monogul MAIN Descendancy chart to this point (14.Benajah3, 2.Thomas2, 1.Annah1)

    Notes:
    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

  28. Elizabeth MAIN Descendancy chart to this point (14.Benajah3, 2.Thomas2, 1.Annah1)

    Notes:

    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

  29. Perez ECCLESTON Descendancy chart to this point (16.Abigail3, 2.Thomas2, 1.Annah1)
  30. Lucy MAIN Descendancy chart to this point (18.William3, 2.Thomas2, 1.Annah1)

    Notes:

    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

    Lucy m. COVEY [Group Sheet]

  31. Charles MAIN Descendancy chart to this point (18.William3, 2.Thomas2, 1.Annah1) d. Abt 1882.

    Notes:

    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

  32. Silas MAIN Descendancy chart to this point (18.William3, 2.Thomas2, 1.Annah1) b. Abt 1790.

    Notes:

    The Cameron and Paige Report, http://wc.rootsweb.com/~laplante

  33. John Bradley CRANDALL Descendancy chart to this point (23.Bethiah3, 3.Andrew2, 1.Annah1) b. 23 Jan 1773, Westerly,Kings Co.,Rhode Island; d. 1840, Roxbury,Washington Co.,Vermont.
    John m. Betsey Nancy BURNETT Abt 1793, Salem,Essex Co.,Massachusetts. Betsey b. 1770, Preston,New London,Connecticut; d. 12 Mar 1872, Fayston,Vermont. [Group Sheet]

    Children:
    1. 550. Daniel Burnett CRANDALL  Descendancy chart to this point

  34. Lodowick CRANDALL Descendancy chart to this point (23.Bethiah3, 3.Andrew2, 1.Annah1) b. 23 Oct 1790, New London,New London,Connecticut; d. 2 Sep 1842, Lebanon,New London,Connecticut.
    Lodowick m. Anna BROWN Abt 1718, Groton,New London,Connecticut. Anna b. Groton,New London,Connecticut; d. or near Delaware Co.,Ohio. [Group Sheet]

    Children:
    1. 551. Lodowick Brown CRANDALL  Descendancy chart to this point

  35. Jared LEWIS Descendancy chart to this point (25.Annie3, 3.Andrew2, 1.Annah1) b. 6 Mar 1767, No. Stonington,New London,Connecticut; d. 27 Feb 1858, Newville, Herkimer Co., New York.
    Jared m. Sophronia SPARROWHAWK [Group Sheet]

    Children:
    1. 552. Nathaniel LEWIS  Descendancy chart to this point

  36. Anne "Nancy" LEWIS Descendancy chart to this point (25.Annie3, 3.Andrew2, 1.Annah1) b. 10 Sep 1768, Westerly,Kings Co.,Rhode Island; d. 25 Aug 1843, Newville,New York.
    Anne m. Nathan WILCOX 17 Feb 1790, Westerly, Washington Co., Rhode Island. Nathan (son of Isaiah WILCOX and Sarah LEWIS) b. 10 Apr 1766, Westerly,Kings Co.,Rhode Island; d. 25 Jun 1842, Newville,New York. [Group Sheet]

    Children:
    1. 553. Mercy WILCOX  Descendancy chart to this point b. 2 Jul 1800, Herkimer Co.,New York; d. 16 Jan 1862, Bradford,Rock Co.,Wisconsin.
    2. 554. Nathan WILCOX  Descendancy chart to this point
    3. 555. Hezekiah WILCOX  Descendancy chart to this point
    4. 556. Amanda WILCOX  Descendancy chart to this point
    5. 557. Betsy WILCOX  Descendancy chart to this point
    6. 558. Nancy WILCOX  Descendancy chart to this point
    7. 559. Rhoda WILCOX  Descendancy chart to this point
    8. 560. Holmes WILCOX  Descendancy chart to this point
    9. 561. Larner WILCOX  Descendancy chart to this point
    10. 562. Isaiah WILCOX  Descendancy chart to this point b. 1805, New York; d. Aft 1849.

  37. Prentice LEWIS Descendancy chart to this point (25.Annie3, 3.Andrew2, 1.Annah1) b. 16 Mar 1772, No. Stonington,New London,Connecticut; d. 1 Jan 1842, Clarksville,Allegany Co.,New York.
    Prentice m. Mary THOMPSON 7 Dec 1794, Westerly,Washington Co.,Rhode Island. Mary b. 7 Feb 1775, Westerly,Kings Co.,Rhode Island. [Group Sheet]

    Children:
    1. 563. Mary LEWIS  Descendancy chart to this point b. 23 Oct 1795.
    2. 564. Prentice LEWIS  Descendancy chart to this point b. 27 Sep 1797.
    3. 565. Bridget LEWIS  Descendancy chart to this point b. 21 Dec 1800; d. 14 Nov 1801.
    4. 566. Rhoda LEWIS  Descendancy chart to this point b. 21 Feb 1802.
    5. 567. Anna LEWIS  Descendancy chart to this point b. 2 Apr 1805.

  38. John LEWIS Descendancy chart to this point (25.Annie3, 3.Andrew2, 1.Annah1) b. 28 Apr 1776, No. Stonington,New London,Connecticut.
  39. Maxon LEWIS Descendancy chart to this point (25.Annie3, 3.Andrew2, 1.Annah1) b. 13 Dec 1782, No. Stonington,New London,Connecticut.
    Maxon m. Mary MAIN 21 Oct 1805, Willington,Tolland Co.,Connecticut. Mary (daughter of Joshua MAIN and Jerusha LEE) b. 25 Jun 1784, Willington,Tolland Co.,Connecticut; d. 10 Jul 1845. [Group Sheet]

  40. Amy LEWIS Descendancy chart to this point (25.Annie3, 3.Andrew2, 1.Annah1) b. 18 Jan 1784, No. Stonington,New London,Connecticut.
  41. Josiah Isaiah LEWIS Descendancy chart to this point (25.Annie3, 3.Andrew2, 1.Annah1) b. 31 Jul 1789, No. Stonington,New London,Connecticut.
  42. Hezekiah LEWIS Descendancy chart to this point (25.Annie3, 3.Andrew2, 1.Annah1) b. 31 Jul 1789, No. Stonington,New London,Connecticut.
    Hezekiah m. Mercy WILCOX Mercy (daughter of Isaiah WILCOX and Sarah LEWIS) b. 23 Mar 1769, Westerly, Washington Co., Rhode Island; d. 18 Sep 1789, Westerly, Washington Co., Rhode Island. [Group Sheet]

  43. Isaiah LEWIS Descendancy chart to this point (25.Annie3, 3.Andrew2, 1.Annah1) b. 31 Jul 1789, Westerly, Washington Co., Rhode Island.
  44. Anne MAIN Descendancy chart to this point (26.Andrew3, 3.Andrew2, 1.Annah1) b. 19 Sep 1776, Willington,Tolland Co.,Connecticut.
  45. Abigail MAIN Descendancy chart to this point (26.Andrew3, 3.Andrew2, 1.Annah1) b. 22 Mar 1781, Willington,Tolland Co.,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page27.
    Married Wilson Chamberlain of Moosup, Conn.
    Conn. Vital Records - Willington 1727-1851 Barbour Collection, Conn.State Library 1921, Vol. B. p. 7.

    Abigail m. Wilson CHAMBERLAIN [Group Sheet]

  46. Eunice MAIN Descendancy chart to this point (26.Andrew3, 3.Andrew2, 1.Annah1) b. 22 Jan 1784, Willington,Tolland Co.,Connecticut; d. 4 Aug 1787, Willington,Tolland Co.,Connecticut.
  47. Andrew MAIN Descendancy chart to this point (26.Andrew3, 3.Andrew2, 1.Annah1) b. 14 Feb 1788, Willington,Tolland Co.,Connecticut.
  48. Roswell MAIN Descendancy chart to this point (26.Andrew3, 3.Andrew2, 1.Annah1) b. 10 Nov 1789, Willington,Tolland Co.,Connecticut.
  49. Goreham MAIN Descendancy chart to this point (26.Andrew3, 3.Andrew2, 1.Annah1) b. 14 Apr 1794, Willington,Tolland Co.,Connecticut.
  50. Dorcas MAIN Descendancy chart to this point (30.Joshua3, 3.Andrew2, 1.Annah1) b. 31 Aug 1780, Willington,Tolland Co.,Connecticut; d. 15 Apr 1781, Willington,Tolland Co.,Connecticut; bur. Village Hill Cemetery,Willington,Tolland Co.,Connecticut.
  51. Mary MAIN Descendancy chart to this point (30.Joshua3, 3.Andrew2, 1.Annah1) b. 25 Jun 1784, Willington,Tolland Co.,Connecticut; d. 10 Jul 1845.
    Mary m. Maxon LEWIS 21 Oct 1805, Willington,Tolland Co.,Connecticut. Maxon (son of Hezekiah LEWIS and Annie MAIN) b. 13 Dec 1782, No. Stonington,New London,Connecticut. [Group Sheet]

  52. Lewis MAIN Descendancy chart to this point (30.Joshua3, 3.Andrew2, 1.Annah1) b. 28 Feb 1786, Willington,Tolland Co.,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page66.
    Lewis and Pehbe lived at Willington, Conn., Cortland Co., BroomeCo., New York and to Conklin, NY in 1841.
    [Some additional information on Lewis Main sent in by Mrs. M. L.Behme, 7072 W. Coldwater Road, Flushing, MI 48433; including notes fromHarriette Park and Mrs. Gordon Woodward; Sheryl Sawyer Crabtree].

    Lewis m. Phebe ALBRAY 15 Mar 1806. Phebe b. 6 Mar 1788, Willington,Tolland Co.,Connecticut. [Group Sheet]

    Children:
    1. 568. William Comstock MAIN  Descendancy chart to this point b. 15 Jan 1809, Willington,Tolland Co.,Connecticut; d. 18 Nov 1888, Willington,Tolland Co.,Connecticut.
    2. 569. Lewis Napoleon MAIN  Descendancy chart to this point b. 5 Sep 1811, Willington,Tolland Co.,Connecticut.
    3. 570. Peter A. MAIN  Descendancy chart to this point b. 20 Jan 1818, New York; d. 19 Nov 1889, Ambrey,Lee Co.,Illinois.
    4. 571. Loderick MAIN  Descendancy chart to this point b. Abt 1826, New York; d. 18 Jan 1884.
    5. 572. John Armstrong MAIN  Descendancy chart to this point b. 24 Nov 1828, Pitcher,Chenango Co.,New York; d. 7 Jan 1921, Amboy,Lee Co.,Illinois.
    6. 573. Perry Jackson MAIN  Descendancy chart to this point b. 4 Nov 1830, Pitcher,Chenango Co.,New York; d. 4 Jan 1900, Amboy,Lee Co.,Illinois.
    7. 574. Phebe MAIN  Descendancy chart to this point b. Abt 1831/1832, New York.
    8. 575. Jerusha MAIN  Descendancy chart to this point b. Abt 1834, New York.
    9. 576. Susan MAIN  Descendancy chart to this point b. Abt 1836, New York.
    10. 577. Althea MAIN  Descendancy chart to this point b. Abt 1838, New York.

  53. Dorcas MAIN Descendancy chart to this point (30.Joshua3, 3.Andrew2, 1.Annah1) b. 19 Jun 1788, Willington,Tolland Co.,Connecticut; d. 17 Mar 1864.
    Dorcas m. Rowland THOMAS [Group Sheet]

  54. Willis MAIN Descendancy chart to this point (30.Joshua3, 3.Andrew2, 1.Annah1) b. 26 Dec 1790, Willington,Tolland Co.,Connecticut.
    Willis m. Mary Mary b. Abt 1805. [Group Sheet]

    Children:
    1. 578. Lewis MAIN  Descendancy chart to this point b. Abt 1823.
    2. 579. Lee MAIN  Descendancy chart to this point b. Abt 1825.
    3. 580. Polly MAIN  Descendancy chart to this point b. Abt 1827.
    4. 581. Adaline MAIN  Descendancy chart to this point b. Abt 1833.
    5. 582. Roswell MAIN  Descendancy chart to this point b. Abt 1839.
    6. 583. Martha MAIN  Descendancy chart to this point b. Abt 1841.

  55. Daniel Lee MAIN Descendancy chart to this point (30.Joshua3, 3.Andrew2, 1.Annah1) b. 17 Feb 1792, Willington,Tolland Co.,Connecticut; d. 15 Mar 1869, Willington,Tolland Co.,Connecticut; bur. Village Hill Cemetery,Willington,Tolland Co.,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page66.
    Daniel's estate administered 1 Jan 1870.

    Daniel m. Betsey Betsey b. Abt 1795; d. 24 Sep 1853, Willington,Tolland Co.,Connecticut; bur. Village Hill Cemetery,Willington,Tolland Co.,Connecticut. [Group Sheet]

    Children:
    1. 584. Abram B. MAIN  Descendancy chart to this point b. 23 Sep 1826, Willington,Tolland Co.,Connecticut; d. 28 Nov 1903, Connecticut,unmarried.
    2. 585. Phebe MAIN  Descendancy chart to this point b. 25 Nov 1829, Willington,Tolland Co.,Connecticut; d. 30 Aug 1856.
    3. 586. Jerusha MAIN  Descendancy chart to this point b. 14 Aug 1832, Willington,Tolland Co.,Connecticut; d. 25 Jul 1865.

  56. Lodowick MAIN Descendancy chart to this point (30.Joshua3, 3.Andrew2, 1.Annah1) b. 29 Mar 1796, Stafford Springs,Tolland Co.,Connecticut; d. 28 Feb 1883, Cass,Co.,Illinois; bur. Beard Cemetery,Cass,Co.,Illinois.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page67.
    The information on this family was sent in by Sheryl Sawyer Crabtree,2130 Hawthorne, Grand Junction, CO 81506

    Lodowick m. Ann Eliza BEARD 2 Jul 1826, Cass Co.,Illinois. Ann b. 1 Jan 1807, New York; d. 3 May 1838, Cass,Illinois; bur. Beard Cemetery,Cass,Illinois. [Group Sheet]

    Children:
    1. 587. Amos Beard MAIN  Descendancy chart to this point b. 19 May 1827, Geauga Co.,Ohio; d. 7 Jun 1892, Wick,Warren Co.,Iowa.
    2. 588. Lucy Ann MAIN  Descendancy chart to this point b. 15 Oct 1828, Chardon,Ohio; d. 2 Jun 1912, Beardstown,Cass Co.,Illinois.
    3. 589. Curtis MAIN  Descendancy chart to this point b. 26 Feb 1831, Ohio; d. 6 Oct 1866, Cass Co.,Illinois.
    4. 590. Lewis MAIN  Descendancy chart to this point b. 1 Mar 1833, Ohio; d. 8 Jul 1861, Cass Co.,Illinois.
    5. 591. Loderick MAIN  Descendancy chart to this point b. 12 Jun 1835, Ohio; d. 15 Aug 1841, Cass Co.,Illinois.
    6. 592. Myron B. MAIN  Descendancy chart to this point b. 3 May 1838, Cass Co.,Illinois; d. 11 Sep 1924, Los Angeles,Los Angeles Co.,California.

    Lodowick m. Sarah CALEF 8 Mar 1840, Cass Co.,Illinois. Sarah b. 2 Feb 1808, New Hampshire; d. 25 Oct 1873, Cass,Illinois; bur. Beard Cemetery,Cass,Illinois. [Group Sheet]

    Children:
    1. 593. Ann Eliza MAIN  Descendancy chart to this point b. 8 Apr 1842, Cass Co.,Illinois; d. 4 Nov 1844, Cass Co.,Illinois.
    2. 594. Luther J. MAIN  Descendancy chart to this point b. 14 Nov 1844, Cass Co.,Illinois; d. Aft 1921.
    3. 595. Mary E. MAIN  Descendancy chart to this point b. 1847, Cass Co.,Illinois; d. 18 Apr 1863.
    4. 596. Zuar E. MAIN  Descendancy chart to this point b. 30 Mar 1849, Cass Co.,Illinois; d. 1 Nov 1921, Beardstown,Cass Co.,Illinois.
    5. 597. Daniel L. MAIN  Descendancy chart to this point b. 1852, Cass Co.,Illinois; d. 1930.

  57. Ranchley MAIN Descendancy chart to this point (30.Joshua3, 3.Andrew2, 1.Annah1) b. 24 Dec 1798, Willington,Tolland Co.,Connecticut.
  58. Lucy MAIN Descendancy chart to this point (30.Joshua3, 3.Andrew2, 1.Annah1) b. 3 Jul 1801, Willington,Tolland Co.,Connecticut.
    Lucy m. Elijah ROYCE 15 Jan 1824, Willington,Tolland Co.,Connecticut. [Group Sheet]

  59. Abigail MAIN Descendancy chart to this point (31.Elias3, 3.Andrew2, 1.Annah1) b. 26 Dec 1788, Willington,Tolland Co.,Connecticut; d. 11 Dec 1820, Willington,Tolland Co.,Connecticut,unmarried.
  60. Sally MAIN Descendancy chart to this point (31.Elias3, 3.Andrew2, 1.Annah1) b. 2 Sep 1790, Willington,Tolland Co.,Connecticut.
  61. Elias MAIN Descendancy chart to this point (31.Elias3, 3.Andrew2, 1.Annah1) b. 30 Aug 1792, Willington,Tolland Co.,Connecticut.
  62. Bradley MAIN Descendancy chart to this point (31.Elias3, 3.Andrew2, 1.Annah1) b. 7 Jul 1794, Willington,Tolland Co.,Connecticut; d. Dec 1871.
    Bradley m. Elizabeth TALMADGE 5 Jan 1818. Elizabeth b. 17 Dec 1792; d. 1865. [Group Sheet]

    Children:
    1. 598. Elias Talmage MAIN  Descendancy chart to this point b. 14 Sep 1819, Willington,Tolland Co.,Connecticut.
    2. 599. Andrew Jackson MAIN  Descendancy chart to this point b. 21 Feb 1822, Willington,Tolland Co.,Connecticut.
    3. 600. Elijah MAIN  Descendancy chart to this point b. 22 Mar 1824, Willington,Tolland Co.,Connecticut.
    4. 601. Abby Ann MAIN  Descendancy chart to this point b. 1 Mar 1826, Willington,Tolland Co.,Connecticut.
    5. 602. Abram Bradley MAIN  Descendancy chart to this point b. 24 Oct 1829, Willington,Tolland Co.,Connecticut; d. 7 Oct 1872.
    6. 603. Elizabeth Sarah MAIN  Descendancy chart to this point b. 24 Oct 1829, Willington,Tolland Co.,Connecticut.
    7. 604. Martin VanBuren MAIN  Descendancy chart to this point b. 4 Jun 1833, Willington,Tolland Co.,Connecticut.
    8. 605. Joseph Augustus MAIN  Descendancy chart to this point b. 29 May 1836, Willington,Tolland Co.,Connecticut; d. 29 Mar 1857.

  63. Phebe MAIN Descendancy chart to this point (31.Elias3, 3.Andrew2, 1.Annah1) b. 23 Sep 1796, Willington,Tolland Co.,Connecticut.
  64. Elijah MAIN Descendancy chart to this point (31.Elias3, 3.Andrew2, 1.Annah1) b. 22 Feb 1799, Willington,Tolland Co.,Connecticut.
  65. Charlotte MAIN Descendancy chart to this point (31.Elias3, 3.Andrew2, 1.Annah1) b. 24 Sep 1801, Willington,Tolland Co.,Connecticut; d. 11 Nov 1820, Willington,Tolland Co.,Connecticut.
  66. John MAIN Descendancy chart to this point (32.Reuben3, 3.Andrew2, 1.Annah1) b. 1788, Willington,Tolland Co.,Connecticut.
    John m. Mary ANTISDEL 5 Oct 1815. [Group Sheet]

  67. Betsey MAIN Descendancy chart to this point (32.Reuben3, 3.Andrew2, 1.Annah1) b. 3 Feb 1791, Willington,Tolland Co.,Connecticut.
    Betsey m. HEWS [Group Sheet]

    Betsey m. Horatio WEST [Group Sheet]

  68. Parker MAIN Descendancy chart to this point (32.Reuben3, 3.Andrew2, 1.Annah1) b. 30 Jun 1793, Willington,Tolland Co.,Connecticut; d. 4 Sep 1796, Willington,Tolland Co.,Connecticut.
  69. Parker MAIN Descendancy chart to this point (32.Reuben3, 3.Andrew2, 1.Annah1) b. 29 Jul 1796, Willington,Tolland Co.,Connecticut; d. 20 Aug 1799, Willington,Tolland Co.,Connecticut.
  70. Polly MAIN Descendancy chart to this point (32.Reuben3, 3.Andrew2, 1.Annah1) b. 8 Apr 1799, Willington,Tolland Co.,Connecticut.
    Polly m. Elnathan ROYCE [Group Sheet]

    Children:
    1. 606. Nathan D. ROYCE  Descendancy chart to this point

  71. Sally MAIN Descendancy chart to this point (32.Reuben3, 3.Andrew2, 1.Annah1) b. 19 Sep 1801, Willington,Tolland Co.,Connecticut.
    Sally m. Chester ROYCE [Group Sheet]

  72. Dudley MAIN Descendancy chart to this point (32.Reuben3, 3.Andrew2, 1.Annah1) b. 19 Sep 1804, Willington,Tolland Co.,Connecticut; d. 18 Aug 1847, Willington,Tolland Co.,Connecticut; bur. Village Hill Cemetery,Willington,Tolland Co.,Connecticut.
    Dudley m. Harriet RISING 9 Apr 1828. [Group Sheet]

  73. Sophia MAIN Descendancy chart to this point (32.Reuben3, 3.Andrew2, 1.Annah1) b. 19 Sep 1807, Willington,Tolland Co.,Connecticut.
    Sophia m. James SISSON [Group Sheet]

  74. Molly FULLER Descendancy chart to this point (33.Eunice3, 3.Andrew2, 1.Annah1) b. 10 Aug 1785, Willington,Tolland Co.,Connecticut.
  75. David FULLER Descendancy chart to this point (33.Eunice3, 3.Andrew2, 1.Annah1) b. 16 Jul 1787, Willington,Tolland Co.,Connecticut.
  76. Davis FULLER Descendancy chart to this point (33.Eunice3, 3.Andrew2, 1.Annah1) b. 17 Apr 1789, Willington,Tolland Co.,Connecticut.
  77. Thankful FULLER Descendancy chart to this point (33.Eunice3, 3.Andrew2, 1.Annah1) b. 30 Jan 1791, Willington,Tolland Co.,Connecticut.
  78. Main FULLER Descendancy chart to this point (33.Eunice3, 3.Andrew2, 1.Annah1) b. 7 Aug 1793, Willington,Tolland Co.,Connecticut.
  79. Chester FULLER Descendancy chart to this point (33.Eunice3, 3.Andrew2, 1.Annah1) b. 6 Nov 1795, Willington,Tolland Co.,Connecticut.
  80. Daniel FULLER Descendancy chart to this point (33.Eunice3, 3.Andrew2, 1.Annah1) b. 30 Mar 1798, Willington,Tolland Co.,Connecticut.
  81. Eunice FULLER Descendancy chart to this point (33.Eunice3, 3.Andrew2, 1.Annah1) b. 22 Apr 1800, Willington,Tolland Co.,Connecticut.
  82. Elizabeth SISSON Descendancy chart to this point (34.Elizabeth3, 4.Timothy2, 1.Annah1) b. 5 Jan 1771.
  83. Jedediah SISSON Descendancy chart to this point (34.Elizabeth3, 4.Timothy2, 1.Annah1) b. 14 Jan 1773.
  84. Minor SISSON Descendancy chart to this point (34.Elizabeth3, 4.Timothy2, 1.Annah1) b. 27 Oct 1776.
  85. Hannah MAIN Descendancy chart to this point (35.Timothy3, 4.Timothy2, 1.Annah1) b. Abt 1781, No. Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page29.
    Hannah born ca 1781 died with consumption.

  86. Timothy MAIN Descendancy chart to this point (35.Timothy3, 4.Timothy2, 1.Annah1) b. Abt 1782, No. Stonington,New London,Connecticut; d. Connecticut,by drowning.
  87. Lydia MAIN Descendancy chart to this point (35.Timothy3, 4.Timothy2, 1.Annah1) b. 5 Apr 1783, No. Stonington,New London,Connecticut; d. 12 Nov 1860, So. Brookfield,Madison Co.,New York,age 76 years.
    Lydia m. George MAIN Abt 1805, Stonington,New London,Connecticut. George (son of Daniel MAIN and Grace MAIN) b. Abt 1783, Stonington,New London,Connecticut; d. 19 Sep 1852, So. Brookfield,Madison Co.,New York,age 69 years. [Group Sheet]

    Children:
    1. 607. George Jefferson MAIN  Descendancy chart to this point b. 11 Oct 1803, Petersburg,Rensselaer Co.,New York; d. 9 Apr 1889, Brookfield,Madison Co.,New York; bur. Brookfield Rural Cemetery,Brookfield,Madison Co.,New York.
    2. 608. Lydia MAIN  Descendancy chart to this point b. Abt 1806, So. Brookfield,Madison Co.,New York; d. 4 Mar 1832, So. Brookfield,Madison Co.,New York,aged 26 years.
    3. 609. Addison MAIN  Descendancy chart to this point b. Abt 1807, So. Brookfield,Madison Co.,New York; d. 2 Dec 1871, So. Brookfield,Madison Co.,New York,aged 64 years.
    4. 610. Madison MAIN  Descendancy chart to this point b. 10 Apr 1809, So. Brookfield,Madison Co.,New York; d. 4 May 1881, Burlington Flats,Otsego Co.,New York; bur. Main Cemetery,Burlington Flats,Otsego Co.,New York.
    5. 611. Lucretia MAIN  Descendancy chart to this point b. 16 Feb 1811, So. Brookfield,Madison Co.,New York; d. 27 Jul 1880, Burlington Flats,Otsego Co.,New York; bur. Burlington Flats Cemetery,Burlington Flats,Otsego Co.,New York.
    6. 612. Philura MAIN  Descendancy chart to this point b. 1 Feb 1813, So. Brookfield,Madison Co.,New York; d. 24 Jun 1863, Burlington Flats,Otsego Co.,New York; bur. Burlington Flats Cemetery,Burlington Flats,Otsego Co.,New York.
    7. 613. Harrison MAIN  Descendancy chart to this point b. 1814, So. Brookfield,Madison Co.,New York; d. 1900, Burlington Flats,Otsego Co.,New York; bur. Main Cemetery,Burlington Flats,Otsego Co.,New York.
    8. 614. Hannah MAIN  Descendancy chart to this point b. Abt 1816, Petersburg,Rensselaer Co.,New York; d. 4 Oct 1824, New York,aged 8 years.
    9. 615. Prentice MAIN  Descendancy chart to this point b. 1819, Petersburg,Rensselaer Co.,New York; d. Sep 1821, New York,aged 2 years.
    10. 616. Alvin M. MAIN  Descendancy chart to this point b. 1822, Petersburg,Rensselaer Co.,New York.
    11. 617. Susan MAIN  Descendancy chart to this point b. 26 Jan 1824, Petersburg,Rensselaer Co.,New York; d. 1879.
    12. 618. Justus B. MAIN  Descendancy chart to this point b. 25 Jun 1827, Petersburg,Rensselaer Co.,New York; d. 5 Mar 1876, Edmeston,Otsego Co.,New York; bur. Taylor Hill Cemetery,Edmeston,Otsego Co.,New York.
    13. 619. Thankful MAIN  Descendancy chart to this point b. 14 Nov 1828, Petersburg,Rensselaer Co.,New York; d. 13 Dec 1910.
    14. 620. Lucy MAIN  Descendancy chart to this point d. her youth.

  88. Lucretia MAIN Descendancy chart to this point (35.Timothy3, 4.Timothy2, 1.Annah1) b. 10 Dec 1788, No. Stonington,New London,Connecticut; d. 23 Sep 1865.
    Lucretia m. Fenner MAIN Fenner (son of David MAIN and Esther DEAN) b. 29 Oct 1791, Stonington,New London,Connecticut. [Group Sheet]

  89. Jesse MAIN Descendancy chart to this point (35.Timothy3, 4.Timothy2, 1.Annah1) b. 1 Apr 1793, No. Stonington,New London,Connecticut; d. 1 Feb 1868.
    Jesse m. Anne Brewster BENJAMIN Anne b. 1794, Stonington,New London,Connecticut; d. 17 Dec 1873, Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 621. Charles B. MAIN  Descendancy chart to this point b. Abt 1817, Stonington,New London,Connecticut.
    2. 622. Noyes Franklin MAIN  Descendancy chart to this point b. 22 Feb 1819, Stonington,New London,Connecticut.
    3. 623. Clarinda MAIN  Descendancy chart to this point b. Abt 1824, Stonington,New London,Connecticut.
    4. 624. Luck MAIN  Descendancy chart to this point b. Abt 1826, Stonington,New London,Connecticut; d. Jan 1827, Stonington,New London,Connecticut.
    5. 625. Lucy MAIN  Descendancy chart to this point b. Abt 1828, Stonington,New London,Connecticut.
    6. 626. Clark B. MAIN  Descendancy chart to this point b. 14 Mar 1829, Stonington,New London,Connecticut.
    7. 627. Lydia MAIN  Descendancy chart to this point b. 1830, Stonington,New London,Connecticut; d. 1835, Stonington,New London,Connecticut.
    8. 628. Smith MAIN  Descendancy chart to this point b. 8 Sep 1832, Stonington,New London,Connecticut; d. Connecticut,unmarried.

  90. Job MAIN Descendancy chart to this point (36.Nathaniel3, 4.Timothy2, 1.Annah1) b. 17 May 1781, Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995.pages30 & 68.
    Job served in the War of 1812.

    Job m. Comfort BILLINGS Comfort b. 1782, Griswold,New London,Connecticut. [Group Sheet]

    Children:
    1. 629. Benjamin Palmer MAIN  Descendancy chart to this point b. 1807, Windham,Windham Co.,Connecticut,unmarried.
    2. 630. Betsey Elizabeth MAIN  Descendancy chart to this point b. 1809, Windham,Windham Co.,Connecticut.
    3. 631. Charles Granson MAIN  Descendancy chart to this point b. 1811, Windham,Windham Co.,Connecticut.
    4. 632. William Waldo MAIN  Descendancy chart to this point b. 1813, Windham,Windham Co.,Connecticut.
    5. 633. Daniel MAIN  Descendancy chart to this point b. 1815, Windham,Windham Co.,Connecticut.
    6. 634. Mary Ann MAIN  Descendancy chart to this point b. 1817, Windham,Windham Co.,Connecticut,unmarried.

  91. Gardner T. MAIN Descendancy chart to this point (36.Nathaniel3, 4.Timothy2, 1.Annah1) b. 20 Nov 1782, Stonington,New London,Connecticut; d. 9 Jul 1860, Brooklyn,Windham Co.,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page30.
    Lived in Fenner, NY, Aspinwall's p. 54, DAR #685170

    Gardner m. Hannah HAKES Hannah b. 1781; d. 25 Jul 1863, Brooklyn,Connecticut. [Group Sheet]

    Children:
    1. 635. Elias Hankes MAIN  Descendancy chart to this point b. 1808.
    2. 636. James E. MAIN  Descendancy chart to this point b. 1810.
    3. 637. Charles C. MAIN  Descendancy chart to this point b. 24 Apr 1812, Brooklyn,Windham Co.,Connecticut; d. 15 Jul 1878, Carthage,Illinois.
    4. 638. Edwin G. MAIN  Descendancy chart to this point b. 1819; d. 18 Nov 1862.
    5. 639. Caroline P. MAIN  Descendancy chart to this point b. 1821.

    Gardner m. Hannah HAKES [Group Sheet]

  92. Betsey MAIN Descendancy chart to this point (36.Nathaniel3, 4.Timothy2, 1.Annah1) b. 10 Feb 1785, Stonington,New London,Connecticut.
    Betsey m. Gershom RAY [Group Sheet]

    Betsey m. George RAY [Group Sheet]

  93. Ada MAIN Descendancy chart to this point (36.Nathaniel3, 4.Timothy2, 1.Annah1) b. 14 Feb 1787, Stonington,New London,Connecticut.

    Notes:
    THE DESCENDANTS OF EZEKIEL MAINE OF STONINGTON, CONN, compiled byAlgernon Aikin Aspinwall, Washington, DC, 1905, DAR Library. page 20..

    Researching this line is Maria Richardson at richardzon@aol.com

    Ada m. Isreal Palmer PARK Isreal (son of Melvin PARK and Margaret PALMER) b. 20 Jul 1774, Stonington,New London,Connecticut; d. 2 Mar 1858, No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 640. DeWitt Ripley PARK  Descendancy chart to this point b. 12 Nov 1816, No. Stonington,New London,Connecticut; d. 26 Jun 1866.
    2. 641. Lucy Caroline PARK  Descendancy chart to this point b. 14 Jul 1824, No. Stonington,New London,Connecticut.

  94. Russell MAIN Descendancy chart to this point (36.Nathaniel3, 4.Timothy2, 1.Annah1) b. 31 May 1789, Stonington,New London,Connecticut; d. 8 Jan 1834.

    Notes:
    THE DESCENDANTS OF EZEKIEL MAINE OF STONINGTON, CONN, compiled byAlgernon Aikin Aspinwall, Washington, DC, 1905, DAR Library. page 20.
    On 9 Nov 1834 at Stonington, Sanford Main was appointed gardian toSally E. and Lois Ann Main, heirs of Russel Main.

    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page68.

    Russell m. Keturah York CHAPMAN Keturah b. 28 Dec 1791; d. 12 Feb 1833. [Group Sheet]

    Children:
    1. 642. Russell H. MAIN  Descendancy chart to this point b. 1819, Stonington,New London,Connecticut.
    2. 643. Carolina P. MAIN  Descendancy chart to this point b. 1821, Stonington,New London,Connecticut.
    3. 644. Lucy A. MAIN  Descendancy chart to this point b. 1824, Stonington,New London,Connecticut; d. 29 Jan 1845.
    4. 645. Eliza MAIN  Descendancy chart to this point b. 1826, Stonington,New London,Connecticut.
    5. 646. Sally E. MAIN  Descendancy chart to this point b. 1828, Stonington,New London,Connecticut.
    6. 647. Hannah MAIN  Descendancy chart to this point b. 1829, Stonington,New London,Connecticut; d. 3 Jul 1845, Stonington,New London,Connecticut.
    7. 648. Lois Ann MAIN  Descendancy chart to this point b. 1831, Stonington,New London,Connecticut; d. 1 Mar 1842, Stonington,New London,Connecticut.
    8. 649. Andrew C. MAIN  Descendancy chart to this point b. 1832, Stonington,New London,Connecticut; d. 1 Apr 1834, Stonington,New London,Connecticut.

    Russell m. Lavinia LINCOLN [Group Sheet]

  95. Abigail MAIN Descendancy chart to this point (36.Nathaniel3, 4.Timothy2, 1.Annah1) b. 11 Jul 1791, Stonington,New London,Connecticut.

    Notes:
    THE DESCENDANTS OF EZEKIEL MAINE OF STONINGTON, CONN, compiled byAlgernon Aikin Aspinwall, Washington, DC, 1905, DAR Library. page 20.

    Abigail m. Thomas THOMPSON 30 Oct 1813, Stonington,New London,Connecticut. Thomas b. 9 Jul 1789; d. 10 Oct 1849. [Group Sheet]

    Children:
    1. 650. Elizabeth THOMPSON  Descendancy chart to this point b. 27 Nov 1814.
    2. 651. Sally Bishop THOMPSON  Descendancy chart to this point b. 5 Sep 1815.
    3. 652. Lucy Emeline THOMPSON  Descendancy chart to this point b. 6 Oct 1818.
    4. 653. Frances A. THOMPSON  Descendancy chart to this point b. 28 Apr 1820.
    5. 654. Mary Esther THOMPSON  Descendancy chart to this point b. 17 Nov 1823, Stonington,New London,Connecticut,unmarried; d. 21 Sep 1849.
    6. 655. James Dixon THOMPSON  Descendancy chart to this point b. 15 Jun 1825.
    7. 656. Thomas THOMPSON  Descendancy chart to this point b. 20 Nov 1827, Stonington,New London,Connecticut,unmarried; d. 1866.
    8. 657. Abby Calista THOMPSON  Descendancy chart to this point b. 20 Feb 1830.
    9. 658. Charles Dwight THOMPSON  Descendancy chart to this point b. 30 Jun 1834.
    10. 659. Harriet W. THOMPSON  Descendancy chart to this point b. 13 Sep 1836; d. 18 Feb 1901.

  96. Ezra MAIN Descendancy chart to this point (36.Nathaniel3, 4.Timothy2, 1.Annah1) b. 3 Oct 1793, Stonington,New London,Connecticut.
    Ezra m. Duffy DAVIS [Group Sheet]

  97. Clarissa MAIN Descendancy chart to this point (36.Nathaniel3, 4.Timothy2, 1.Annah1) b. 3 Oct 1793, Stonington,New London,Connecticut; d. 19 Apr 1848, No. Stonington,New London,Connecticut; bur. Eccleston Cemetery,No. Stonington,New London,Connecticut.

    Notes:
    THE DESCENDANTS OF EZEKIEL MAINE OF STONINGTON, CONN, compiled byAlgernon Aikin Aspinwall, Washington, DC, 1905, DAR Library. page 20.

    HEADSTONE INSCRIPTIONS TOWN OF NORTH STONINGTON, CT, Copied by Charles R.Hale, 1932, page 7.
    Eccleston, Clarecy, his wife, died Apr. 19 1848, age 54.

    Also researching this line is Ruth C. Hakala at tis-herself@prodigy.net

    Clarissa m. Ichabod Park ECCLESTON Ichabod b. 13 May 1800, No. Stonington,New London,Connecticut; d. 29 Jan 1875, No. Stonington,New London,Connecticut; bur. Eccleston Cemetery,No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 660. Thankful ECCLESTON  Descendancy chart to this point b. 4 Nov 1830, No. Stonington,New London,Connecticut.
    2. 661. Stiles Park ECCLESTON  Descendancy chart to this point b. 13 Jun 1834, No. Stonington,New London,Connecticut; d. 19 Jul 1909, No. Stonington,New London,Connecticut; bur. Eccleston Cemetery,No. Stonington,New London,Connecticut.
    3. 662. Angeline ECCLESTON  Descendancy chart to this point b. 6 Apr 1835, No. Stonington,New London,Connecticut; d. 24 Apr 1923, No. Stonington,New London,Connecticut; bur. Union Cemetery,No. Stonington,New London,Connecticut.
    4. 663. Latham M. ECCLESTON  Descendancy chart to this point b. 9 Sep 1842, No. Stonington,New London,Connecticut; d. 23 Jan 1864, Washington,Dc; bur. Eccleston Cemetery,No. Stonington,New London,Connecticut.

  98. Hannah MAIN Descendancy chart to this point (36.Nathaniel3, 4.Timothy2, 1.Annah1) b. 31 Oct 1795, Stonington,New London,Connecticut.
    Hannah m. WHEELER [Group Sheet]

  99. Ruby MAIN Descendancy chart to this point (36.Nathaniel3, 4.Timothy2, 1.Annah1) b. 13 Dec 1800, Stonington,New London,Connecticut.

    Notes:
    THE DESCENDANTS OF EZEKIEL MAINE OF STONINGTON, CONN, compiled byAlgernon Aikin Aspinwall, Washington, DC, 1905, DAR Library. page 20.

    Ruby m. Jonathan CHAPMAN [Group Sheet]

    Ruby m. Jonathan CHAPMAN [Group Sheet]

  100. Rufus MAIN Descendancy chart to this point (38.Rufus3, 4.Timothy2, 1.Annah1) b. 14 Jan 1779, No. Stonington,New London,Connecticut; d. Bef 22 Jul 1858, No. Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page69.
    His will was probated 22 Jul 1858.

    Rufus m. Sabra WELLS 3 Feb 1803. Sabra b. Abt 1783. [Group Sheet]

    Children:
    1. 664. Rufus MAIN  Descendancy chart to this point b. 9 Nov 1803, No. Stonington,New London,Connecticut.
    2. 665. Stephen MAIN  Descendancy chart to this point b. 8 Jun 1805, No. Stonington,New London,Connecticut.
    3. 666. Thomas Jefferson MAIN  Descendancy chart to this point b. 14 Mar 1807, No. Stonington,New London,Connecticut; d. 1862, the West.
    4. 667. Edith MAIN  Descendancy chart to this point b. 18 Dec 1809, No. Stonington,New London,Connecticut.
    5. 668. William S. MAIN  Descendancy chart to this point b. 17 Feb 1811, No. Stonington,New London,Connecticut.
    6. 669. Phebe MAIN  Descendancy chart to this point b. 17 Nov 1813, No. Stonington,New London,Connecticut.
    7. 670. Sarah MAIN  Descendancy chart to this point b. 15 Sep 1815, No. Stonington,New London,Connecticut.
    8. 671. Nancy W. MAIN  Descendancy chart to this point b. 9 Feb 1819, No. Stonington,New London,Connecticut.
    9. 672. Timothy H. MAIN  Descendancy chart to this point b. 6 Apr 1821, No. Stonington,New London,Connecticut; d. 1895, New Albany,Indiana.
    10. 673. Reuben P. MAIN  Descendancy chart to this point b. 9 Sep 1824, No. Stonington,New London,Connecticut; d. Aft 1899, New York City,New York.
    11. 674. Prudence Mary MAIN  Descendancy chart to this point b. 26 Sep 1827, No. Stonington,New London,Connecticut.
    12. 675. Abbie Elizabeth MAIN  Descendancy chart to this point b. 15 May 1830, No. Stonington,New London,Connecticut.

  101. Stephen MAIN Descendancy chart to this point (38.Rufus3, 4.Timothy2, 1.Annah1) b. 26 Jan 1781, No. Stonington,New London,Connecticut; d. 19 Dec 1863, Ontario,Wayne Co.,New York; bur. Ontario Center Cemetery,Ontario,Wayne Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page69.
    Moved from North Stonington to Ontario, Wayne Co., NY.

    PALMER GENEALOGY, p. 790.

    Stephen m. Lucinda RAY [Group Sheet]

    Children:
    1. 676. Lucinda MAIN  Descendancy chart to this point b. 22 Apr 1811, No. Stonington,New London,Connecticut; d. 11 Jan 1875.
    2. 677. Philura MAIN  Descendancy chart to this point b. 13 Apr 1813, No. Stonington,New London,Connecticut; d. 26 Jul 1858.
    3. 678. Stephen Nelson MAIN  Descendancy chart to this point b. 5 Jun 1815, No. Stonington,New London,Connecticut; d. 1912; bur. Ontario Center Cemetery,Ontario,New York.
    4. 679. Erastus Franklin MAIN  Descendancy chart to this point b. 28 May 1818, No. Stonington,New London,Connecticut; d. 18 Jun 1905, Ontario Center,New York.
    5. 680. Lucy Ray MAIN  Descendancy chart to this point b. 11 May 1823, No. Stonington,New London,Connecticut; d. 21 Feb 1873, Perryville,Madison Co.,New York.

  102. Lewis MAIN Descendancy chart to this point (38.Rufus3, 4.Timothy2, 1.Annah1) b. 17 May 1784, No. Stonington,New London,Connecticut; d. 20 Nov 1870.
    Lewis m. Hannah RAY 17 Oct 1803, Preston,New London,Connecticut. Hannah b. 1784, Voluntown,Windham Co.,Connecticut; d. 30 Jul 1848. [Group Sheet]

    Children:
    1. 681. Lewis MAIN  Descendancy chart to this point b. 9 Jun 1804, Voluntown,Windham Co.,Connecticut; d. 14 Sep 1880.
    2. 682. Avery MAIN  Descendancy chart to this point b. 29 Aug 1806, Voluntown,Windham Co.,Connecticut; d. 18 Apr 1892, West Walworth,Wayne Co.,New York.
    3. 683. Edgar Ray MAIN  Descendancy chart to this point b. 24 Sep 1808, Voluntown,Windham Co.,Connecticut,unmarried.
    4. 684. Charles Henry MAIN  Descendancy chart to this point b. 4 Feb 1811, Voluntown,New London,Connecticut; d. 1 Jun 1881, Stonington,New London,Connecticut.
    5. 685. Jesse Palmer MAIN  Descendancy chart to this point b. 12 Feb 1812, Voluntown,Windham Co.,Connecticut; d. 9 Feb 1861.
    6. 686. Gershom A. MAIN  Descendancy chart to this point b. 23 Dec 1815, Voluntown,New London,Connecticut; d. Apr 1903.
    7. 687. Hannah MAIN  Descendancy chart to this point b. 28 Feb 1819, Voluntown,New London,Connecticut; d. 2 Jun 1881, Connecticut,unmarried.
    8. 688. Esther S. MAIN  Descendancy chart to this point b. 14 Feb 1822, Voluntown,Windham Co.,Connecticut; d. Oct 1864.
    9. 689. Mary Ann MAIN  Descendancy chart to this point b. 27 Jun 1826, Voluntown,Windham Co.,Connecticut.

    Lewis m. Dolly BLIVEN [Group Sheet]

  103. Ruth MAIN Descendancy chart to this point (38.Rufus3, 4.Timothy2, 1.Annah1) b. 7 Sep 1786, No. Stonington,New London,Connecticut.
    Ruth m. Joseph CHAPMAN [Group Sheet]

  104. Mary MAIN Descendancy chart to this point (38.Rufus3, 4.Timothy2, 1.Annah1) b. 22 Aug 1791, No. Stonington,New London,Connecticut.
    Mary m. Joseph CARY [Group Sheet]

  105. Prudence MAIN Descendancy chart to this point (38.Rufus3, 4.Timothy2, 1.Annah1) b. 14 Nov 1793, No. Stonington,New London,Connecticut.
  106. Sanford MAIN Descendancy chart to this point (38.Rufus3, 4.Timothy2, 1.Annah1) b. 1 Oct 1796, No. Stonington,New London,Connecticut.
    Sanford m. Rebecca BILLINGS 30 May 1816. [Group Sheet]

    Children:
    1. 690. Sanford MAIN  Descendancy chart to this point b. No. Stonington,New London,Connecticut; d. his youth.
    2. 691. Rebecca B. MAIN  Descendancy chart to this point b. 21 Jan 1819, No. Stonington,New London,Connecticut; d. her youth.
    3. 692. Lucy B. MAIN  Descendancy chart to this point b. 7 Aug 1822, No. Stonington,New London,Connecticut.
    4. 693. MAIN  Descendancy chart to this point b. No. Stonington,New London,Connecticut; d. 1 Dec 1822, No. Stonington,New London,Connecticut.
    5. 694. Sanford A. MAIN  Descendancy chart to this point b. 7 May 1828, No. Stonington,New London,Connecticut.
    6. 695. Calvin R. MAIN  Descendancy chart to this point b. 1830, No. Stonington,New London,Connecticut; d. 17 Mar 1860.

  107. Daniel MAIN Descendancy chart to this point (39.Grace3, 4.Timothy2, 1.Annah1) b. 1780, Stonington,New London,Connecticut; d. 18 Apr 1837, Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page53.
    Daniel was given 60 acres, a portion of the old homestead, includingthe Main Cemetery, where he was buried. He was a very eccentric man, hadno children, adopted Dennison Main, also became foster parents of CurrinChase.

    THE BROWN GENEALOGY, Vol. II, 1915, by Cyrus Henry Brown, page 245.

    Daniel m. Marvel YORK Marvel (daughter of Bell YORK and Anne BROWN) b. 7 Nov 1781, No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 696. Denison A. MAIN  Descendancy chart to this point d. 9 Jan 1854, Brookfield,Madison Co.,New York. He was adopted.
    2. 697. Currin CHASE  Descendancy chart to this point

  108. Susannah MAIN Descendancy chart to this point (39.Grace3, 4.Timothy2, 1.Annah1) b. 7 May 1783, Stonington,New London,Connecticut; d. 13 Apr 1863, Brookfield,Madison Co.,New York.

    Notes:
    THE BROWN GENEALOGY, Vol. II, 1915, by Cyrus Henry Brown, page 246.
    Mr. Brown was a farmer and a cooper. Mrs. Brown was bereft of thelove and help of a very kind husband, but reared to noble manhood andwomanhood her large family. Another affiction soon followed, when deathclaimed her beloved son Almon.
    She was a very quiet, unassuming character, loved best by those whoknew her most intimately. When her son's wife, Philura, was dying, sheplaced her young babe in its grandmother's arms, saying, "I giveHenrietta to you." Thus she proved a noble mother to her also. A womanoften sought in time of sickness, she filled her mission in life full ofkind deeds. Her attitude in regard to temperance is best illustrated bythe following instance. She was riding along one day with her son StephenTaylor, when they saw a man lying intoxicated by the roadside. She turnedto her son, saying, "I had rather bury a son of mine than see him in thatcondition; it would be far easier for me." Her sons were very temperate,not even having the habit of sweet-cider drinking, and only one, theeldest, used tobacco. But one son, Stephen Taylor, survives her. Thoughpast his eighty-seventh birthday his mind is clear and alert; and thoughhe is rather feeble physically, to him, mostly, is due the credit of thehistory penned of Deacon Daniel Main and wife. Nothing thus written hasbeen fancied on the part of the writer, but facts as related by him.

    Susannah m. Justus Hern BROWN 1800, Brookfield,Madison Co.,New York. Justus (son of Simeon BROWN, Jr. and Ruth YORK) b. May 1782, Stonington,New London,Connecticut; d. 15 Feb 1833, Brookfield,Madison Co.,New York. [Group Sheet]

    Children:
    1. 698. Justus Randall BROWN  Descendancy chart to this point b. 25 Oct 1807, Brookfield,Madison Co.,New York; d. 20 Jun 1893, Brookfield,Madison Co.,New York.
    2. 699. Almon BROWN  Descendancy chart to this point b. Abt 1811, Brookfield,Madison Co.,New York; d. 22 Apr 1833, Brookfield,Madison Co.,New York,aged 22 years.
    3. 700. Chester BROWN  Descendancy chart to this point b. Abt 1813, Brookfield,Madison Co.,New York; d. 11 Aug 1819, Brookfield,Madison Co.,New York.
    4. 701. Gallutia BROWN  Descendancy chart to this point b. Abt 1813, Brookfield,Madison Co.,New York; d. 11 Aug 1819, Brookfield,Madison Co.,New York.
    5. 702. Cyrelus BROWN  Descendancy chart to this point b. Abt 1819, Brookfield,Madison Co.,New York; d. 3 Aug 1822, Brookfield,Madison Co.,New York,aged 3 years.
    6. 703. Susanna BROWN  Descendancy chart to this point b. Abt 1821, Brookfield,Madison Co.,New York; d. 21 May 1821, Brookfield,Madison Co.,New York,aged 3 months.
    7. 704. Grace M. BROWN  Descendancy chart to this point b. 9 Apr 1822, Brookfield,Madison Co.,New York; d. 22 May 1880, Brookfield,Madison Co.,New York.
    8. 705. Stephen BROWN  Descendancy chart to this point b. 28 Oct 1824, Brookfield,Madison Co.,New York.
    9. 706. Daniel M. BROWN  Descendancy chart to this point b. 13 Mar 1827, Brookfield,Madison Co.,New York; d. 1 May 1890, Brookfield,Madison Co.,New York.
    10. 707. Mary BROWN  Descendancy chart to this point b. 30 Nov 1829, Brookfield,Madison Co.,New York; d. 11 Feb 1889, Nashville,Chautauqua Co.,New York.

  109. George MAIN Descendancy chart to this point (39.Grace3, 4.Timothy2, 1.Annah1) b. Abt 1783, Stonington,New London,Connecticut; d. 19 Sep 1852, So. Brookfield,Madison Co.,New York,age 69 years.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page53.
    Brown Genealogy, Vol. II, page 245-6.
    DAR Library-Bible Records NY Vol. 14, page 153.
    Burdick Genealogy, page 280.

    George m. Lydia MAIN Abt 1805, Stonington,New London,Connecticut. Lydia (daughter of Timothy MAIN and Hannah YORK) b. 5 Apr 1783, No. Stonington,New London,Connecticut; d. 12 Nov 1860, So. Brookfield,Madison Co.,New York,age 76 years. [Group Sheet]

    Children:
    1. 607. George Jefferson MAIN  Descendancy chart to this point b. 11 Oct 1803, Petersburg,Rensselaer Co.,New York; d. 9 Apr 1889, Brookfield,Madison Co.,New York; bur. Brookfield Rural Cemetery,Brookfield,Madison Co.,New York.
    2. 608. Lydia MAIN  Descendancy chart to this point b. Abt 1806, So. Brookfield,Madison Co.,New York; d. 4 Mar 1832, So. Brookfield,Madison Co.,New York,aged 26 years.
    3. 609. Addison MAIN  Descendancy chart to this point b. Abt 1807, So. Brookfield,Madison Co.,New York; d. 2 Dec 1871, So. Brookfield,Madison Co.,New York,aged 64 years.
    4. 610. Madison MAIN  Descendancy chart to this point b. 10 Apr 1809, So. Brookfield,Madison Co.,New York; d. 4 May 1881, Burlington Flats,Otsego Co.,New York; bur. Main Cemetery,Burlington Flats,Otsego Co.,New York.
    5. 611. Lucretia MAIN  Descendancy chart to this point b. 16 Feb 1811, So. Brookfield,Madison Co.,New York; d. 27 Jul 1880, Burlington Flats,Otsego Co.,New York; bur. Burlington Flats Cemetery,Burlington Flats,Otsego Co.,New York.
    6. 612. Philura MAIN  Descendancy chart to this point b. 1 Feb 1813, So. Brookfield,Madison Co.,New York; d. 24 Jun 1863, Burlington Flats,Otsego Co.,New York; bur. Burlington Flats Cemetery,Burlington Flats,Otsego Co.,New York.
    7. 613. Harrison MAIN  Descendancy chart to this point b. 1814, So. Brookfield,Madison Co.,New York; d. 1900, Burlington Flats,Otsego Co.,New York; bur. Main Cemetery,Burlington Flats,Otsego Co.,New York.
    8. 614. Hannah MAIN  Descendancy chart to this point b. Abt 1816, Petersburg,Rensselaer Co.,New York; d. 4 Oct 1824, New York,aged 8 years.
    9. 615. Prentice MAIN  Descendancy chart to this point b. 1819, Petersburg,Rensselaer Co.,New York; d. Sep 1821, New York,aged 2 years.
    10. 616. Alvin M. MAIN  Descendancy chart to this point b. 1822, Petersburg,Rensselaer Co.,New York.
    11. 617. Susan MAIN  Descendancy chart to this point b. 26 Jan 1824, Petersburg,Rensselaer Co.,New York; d. 1879.
    12. 618. Justus B. MAIN  Descendancy chart to this point b. 25 Jun 1827, Petersburg,Rensselaer Co.,New York; d. 5 Mar 1876, Edmeston,Otsego Co.,New York; bur. Taylor Hill Cemetery,Edmeston,Otsego Co.,New York.
    13. 619. Thankful MAIN  Descendancy chart to this point b. 14 Nov 1828, Petersburg,Rensselaer Co.,New York; d. 13 Dec 1910.
    14. 620. Lucy MAIN  Descendancy chart to this point d. her youth.

  110. Grace MAIN Descendancy chart to this point (39.Grace3, 4.Timothy2, 1.Annah1) b. Abt 1784, Stonington,New London,Connecticut; d. Aug 1819, So. Brookfield,Madison Co.,New York,age 35 years.
  111. Ephraim MAIN Descendancy chart to this point (39.Grace3, 4.Timothy2, 1.Annah1) b. 1785, Stonington,New London,Connecticut; d. 14 Jul 1857, So. Brookfield,Madison Co.,New York; bur. Main Cemetery,So. Brookfield,Madison Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page54.
    He may have served from New York in the War of 1812.
    Four sons and one daughter of Ephraim Main met for the last time onearth at the Main Reunion in 1892, which was planned to be held as theMain homestead, but due to the storm was held in the Seventh Day BaptistChurch at So. Brookfield, NY.
    [Does anyone have pictures taken at this reunion? NAN]

    Ephraim m. Sophia PARK 3 May 1810, New York. Sophia b. 1794, Russell,Massachusetts; d. 21 Jun 1857, Brookfield,Madison Co.,New York; bur. Main Cemetery,So. Brookfield,Madison Co.,New York. [Group Sheet]

    Children:
    1. 708. Henry MAIN  Descendancy chart to this point b. 6 Sep 1812, So. Brookfield,Madison Co.,New York; d. 1901.
    2. 709. Daniel MAIN  Descendancy chart to this point b. 27 Feb 1815, So. Brookfield,Madison Co.,New York; d. 7 Sep 1895, Gowanda,Cattarauqua Co.,New York.
    3. 710. Eleanor MAIN  Descendancy chart to this point b. 11 Aug 1817, So. Brookfield,Madison Co.,New York; d. 19 Apr 1855, Brookfield,Madison Co.,New York; bur. Brown Cemetery,Brookfield,Madison Co.,New York.
    4. 711. Martha MAIN  Descendancy chart to this point b. 28 Apr 1820, So. Brookfield,Madison Co.,New York; d. 25 Dec 1821, So. Brookfield,Madison Co.,New York; bur. Main Cemetery,So. Brookfield,Madison Co.,New York.
    5. 712. Nathan MAIN  Descendancy chart to this point b. 28 Feb 1821, So. Brookfield,Madison Co.,New York.
    6. 713. Horace MAIN  Descendancy chart to this point b. 23 Jun 1822, So. Brookfield,Madison Co.,New York; d. 22 Sep 1828, So. Brookfield,Madison Co.,New York; bur. Main Cemetery,So. Brookfield,Madison Co.,New York.
    7. 714. Elizabeth MAIN  Descendancy chart to this point b. 13 Aug 1827, So. Brookfield,Madison Co.,New York; d. 8 Nov 1891, Otselic,Chenango Co.,New York.
    8. 715. Ephraim MAIN  Descendancy chart to this point b. 18 Apr 1834, So. Brookfield,Madison Co.,New York.
    9. 716. Galusha MAIN  Descendancy chart to this point b. Abt 1836, So. Brookfield,Madison Co.,New York.

  112. Ira Minor MAIN Descendancy chart to this point (39.Grace3, 4.Timothy2, 1.Annah1) b. Stonington,New London,Connecticut.

    Notes:
    THE BROWN GENEALOGY, Vol. II, 1915, by Cyrus Henry Brown, page 247.
    Mr. Main cared for his mother and the old home for years. He removedto Norwich, later to Steuben Co., NY. Some of his descendants lived nearWatkins, NY in 1912. He was very fond of fishing.

    Ira m. Susan TRACY Susan b. 30 Jul 1802, of Oxford,Chenango Co.,New York. [Group Sheet]

    Children:
    1. 717. Tracy M. MAIN  Descendancy chart to this point b. Abt 1829, So. Brookfield,Madison Co.,New York.
    2. 718. Uri H. MAIN  Descendancy chart to this point b. Abt 1831, So. Brookfield,Madison Co.,New York.

  113. Philura MAIN Descendancy chart to this point (39.Grace3, 4.Timothy2, 1.Annah1) b. 1792, Stonington,New London,Connecticut; d. 9 Sep 1861, Persia,Cattarangus Co.,New York.

    Notes:
    THE BROWN GENEALOGY, Vol. II, 1915, by Cyrus Henry Brown, page 247.
    Philura Main, born 1792; m. 1810, Nathan Randall, born 1790; diedMar. 4, 1857; buried in Cattaraugus Co., NY.

    Philura m. Nathan RANDALL 10 May 1814, Brookfield,Madison Co.,New York. Nathan (son of Robert RANDALL and Lucy Chesebrough PENDLETON) b. 6 Apr 1784, Stonington, New London, Connecticut; d. 12 Mar 1851, Persia, Cattaraugus Co., New York. [Group Sheet]

    Children:
    1. 719. Nathan RANDALL, Jr.  Descendancy chart to this point b. 26 May 1815, Stonington,New London,Connecticut.
    2. 720. Philura RANDALL  Descendancy chart to this point b. 21 Sep 1820, Brookfield,Madison Co.,New York.
    3. 721. Martha Main RANDALL  Descendancy chart to this point b. 8 Nov 1824, Brookfield,Madison Co.,New York; d. 28 Sep 1841.
    4. 722. Grace Marvel RANDALL  Descendancy chart to this point b. 10 Jun 1828, Brookfield,Madison Co.,New York; d. 1898, Gowanda,Cattaraugus Co.,New York.
    5. 723. Daniel Main RANDALL  Descendancy chart to this point b. 27 Jan 1832, Brookfield,Madison Co.,New York; d. 8 Jan 1854, Brookfield,Madison Co.,New York.
    6. 724. Esther Maria RANDALL  Descendancy chart to this point b. 11 Feb 1835, Brookfield,Madison Co.,New York.

  114. Martha MAIN Descendancy chart to this point (39.Grace3, 4.Timothy2, 1.Annah1) b. Abt 1794, Stonington,New London,Connecticut; d. 11 Aug 1819, So. Brookfield,Madison Co.,New York,age 25 years.
  115. Thankful MAIN Descendancy chart to this point (39.Grace3, 4.Timothy2, 1.Annah1) b. Stonington,New London,Connecticut; bur. Brookfield Rural Cemetery,Brookfield,Madsion Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page54.
    Buried in the Main Cem. later moved to Brookfield Rural Cem. by sonMark.

    Thankful m. Oliver Clark BROWN Oliver d. Whitesboro,New York. [Group Sheet]

    Children:
    1. 725. Rebecca BROWN  Descendancy chart to this point
    2. 726. Oliver Mark BROWN  Descendancy chart to this point b. New York.
    3. 727. Joshua Gabby BROWN  Descendancy chart to this point b. New York; d. Nashville,New York.
    4. 728. Ellen BROWN  Descendancy chart to this point

  116. Mary MAIN Descendancy chart to this point (40.Laban3, 4.Timothy2, 1.Annah1) b. 12 Jan 1795, No. Stonington,New London,Connecticut; d. 20 Jan 1866, No. Stonington,New London,Connecticut.
    Mary m. John PARTELLO 1820, No. Stonington,New London,Connecticut. John b. 29 Aug 1795, No. Stonington,New London,Connecticut; d. 31 Mar 1891, No. Stonington,New London,Connecticut; bur. Brown Cemetery,No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 729. Hannah M. PARTELLO  Descendancy chart to this point b. 10 Feb 1821, No. Stonington,New London,Connecticut; bur. Union Cemetery,No. Stonington,New London,Connecticut.
    2. 730. Nancy PARTELLO  Descendancy chart to this point b. 18 Jun 1825, No. Stonington,New London,Connecticut; d. 26 Dec 1916.
    3. 731. John Hamilton PARTELLO  Descendancy chart to this point b. 29 Aug 1829, No. Stonington,New London,Connecticut.
    4. 732. Rebecca PARTELLO  Descendancy chart to this point b. 18 Oct 1834, No. Stonington,New London,Connecticut.
    5. 733. Eleazer Brown PARTELLO  Descendancy chart to this point b. 17 May 1839, No. Stonington,New London,Connecticut.

  117. Henry MAIN Descendancy chart to this point (40.Laban3, 4.Timothy2, 1.Annah1) b. 1798/1799, No. Stonington,New London,Connecticut; d. his youth.
  118. Miranda MAIN Descendancy chart to this point (40.Laban3, 4.Timothy2, 1.Annah1) b. 1802/1803, No. Stonington,New London,Connecticut.
  119. Alfred MAIN Descendancy chart to this point (40.Laban3, 4.Timothy2, 1.Annah1) b. 26 Apr 1804, No. Stonington,New London,Connecticut; d. Oct 1881, Madison,Dane Co.,Wisconsin.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page71.
    Alfred and Samantha moved from Stonington to Edmeston, Otsego Co.,NY, then to Allegany Co., NY in 1833 and Waukesha, Wisconsin in 1846 andMadison, Wisconsin in 1847 where he died in 1881.

    Alfred m. Samantha STILLMAN 1823. Samantha b. 1808, No. Stonington,New London,Connecticut; d. 1877, Madison,Dane Co.,Wisconsin. [Group Sheet]

    Children:
    1. 734. Alexander Hamilton MAIN  Descendancy chart to this point b. 22 Jun 1824, Edmeston,Otsego Co.,New York; d. 9 Jan 1896, Madison,Dane Co.,Wisconsin.
    2. 735. Willett Stillman MAIN  Descendancy chart to this point b. 15 Aug 1828, Edmeston,Otsego Co.,New York; d. 5 Jul 1902, Madison,Dane Co.,Wisconsin.
    3. 736. Amelia Angeline MAIN  Descendancy chart to this point b. 30 Oct 1832, Edmeston,Otsego Co.,New York.
    4. 737. Alma Elizabeth MAIN  Descendancy chart to this point b. Abt 1835, Allegany Co.,New York; d. her youth.
    5. 738. Frances Alma MAIN  Descendancy chart to this point b. 9 May 1839, Clarksville,Allegany Co.,New York.
    6. 739. Anne Elizabeth MAIN  Descendancy chart to this point b. 9 Nov 1842, Clarksville,Allegany Co.,New York.

  120. Erastus MAIN Descendancy chart to this point (40.Laban3, 4.Timothy2, 1.Annah1) b. Abt 1812, No. Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page71.
    Moved with his parents to Edmeston, Otsego Co., NY, then to AlleganyCo., NY, ca 1833.

    Erastus m. Dorcas PERRY [Group Sheet]

    Children:
    1. 740. Lucien B. MAIN  Descendancy chart to this point b. Abt 1838, Allegany Co.,New York; d. 4 Jun 1887, Pleasantville,Venango Co.,Pennsylvania.
    2. 741. Edward MAIN  Descendancy chart to this point b. Abt 1840, Allegany Co.,New York.
    3. 742. Edgar Perry MAIN  Descendancy chart to this point b. Abt 1840, Allegany Co.,New York.
    4. 743. Alice MAIN  Descendancy chart to this point b. Abt 1842, Allegany Co.,New York.
    5. 744. John H. MAIN  Descendancy chart to this point b. Abt 1844, Clarksville,Allegany Co.,New York.

  121. Randall MAIN Descendancy chart to this point (41.Luther3, 4.Timothy2, 1.Annah1) b. 1792, No. Stonington,New London,Connecticut; d. 12 Mar 1852, No. Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page71.
    He served in the War of 1812. Moved to Norwith, NY, then on to Oxford,NY and then to New York City and returned to North Stonington, Conn.where he died.

    Randall m. Fanny YORK 20 Nov 1814, No. Stonington,New London,Connecticut. Fanny (daughter of Jeremiah YORK and Thankful THURSTON) b. 7 Jan 1796, No. Stonington,New London,Connecticut; d. 17 Aug 1878, No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 745. Maria M. MAIN  Descendancy chart to this point b. 1818, No. Stonington,New London,Connecticut.
    2. 746. Thankful MAIN  Descendancy chart to this point b. 1822/1823, No. Stonington,New London,Connecticut; d. 1823.
    3. 747. Randall William MAIN  Descendancy chart to this point b. 17 Dec 1823, No. Stonington,New London,Connecticut; d. 14 Mar 1901, Bloomfield,Essex Co.,New Jersey.
    4. 748. Dwight MAIN  Descendancy chart to this point b. 1825, No. Stonington,New London,Connecticut; d. 1851, No. Stonington,New London,Connecticut,unmarried.
    5. 749. Abraham Pasha MAIN  Descendancy chart to this point b. 1827, No. Stonington,New London,Connecticut.
    6. 750. Achsah MAIN  Descendancy chart to this point b. Abt 1831, No. Stonington,New London,Connecticut,unmarried.
    7. 751. Caroline MAIN  Descendancy chart to this point b. 1835, No. Stonington,New London,Connecticut; d. 1842, No. Stonington,New London,Connecticut.
    8. 752. Garrett MAIN  Descendancy chart to this point b. 1837, No. Stonington,New London,Connecticut; d. 1847, No. Stonington,New London,Connecticut.

  122. Cyrus MAIN Descendancy chart to this point (41.Luther3, 4.Timothy2, 1.Annah1) b. 1794, No. Stonington,New London,Connecticut.
    Cyrus m. Eunice TRACY [Group Sheet]

  123. Deborah MAIN Descendancy chart to this point (41.Luther3, 4.Timothy2, 1.Annah1) b. 1796, No. Stonington,New London,Connecticut.
    Deborah m. BROWN [Group Sheet]

  124. Julia MAIN Descendancy chart to this point (41.Luther3, 4.Timothy2, 1.Annah1) b. 1798, No. Stonington,New London,Connecticut.
    Julia m. Lyman LINCOLN [Group Sheet]

  125. Philura MAIN Descendancy chart to this point (41.Luther3, 4.Timothy2, 1.Annah1) b. 1806, No. Stonington,New London,Connecticut.
    Philura m. Charles A. MC NEIL Charles b. Oxford,Chenango Co.,New York. [Group Sheet]

    Children:
    1. 753. Achsa MC NEIL  Descendancy chart to this point b. Abt 1838.
    2. 754. Harriet MC NEIL  Descendancy chart to this point b. Abt 1839.
    3. 755. Theodore MC NEIL  Descendancy chart to this point b. Abt 1840.

  126. Adaline MAIN Descendancy chart to this point (41.Luther3, 4.Timothy2, 1.Annah1) b. 7 May 1809, No. Stonington,New London,Connecticut; d. 7 Dec 1890, Oxford,Chenango Co.,New York.
    Adaline m. Aaron B. MAIN 19 Nov 1829, No. Stonington,New London,Connecticut. Aaron (son of Thomas MAIN and Hannah CHAPMAN) b. 9 Nov 1804, Norwich,Chenango Co.,New York; d. 22 Dec 1875. [Group Sheet]

    Children:
    1. 756. Susan Maria MAIN  Descendancy chart to this point b. 9 Sep 1830, Oxford,Chenaugo Co.,New York; d. 7 Dec 1895.
    2. 757. Frances Adelia MAIN  Descendancy chart to this point b. 11 Aug 1832, Oxford,Chenaugo Co.,New York; d. 19 Feb 1864.
    3. 758. Hannah Mary MAIN  Descendancy chart to this point b. 24 Aug 1834, Oxford,Chenaugo Co.,New York; d. 12 Jan 1904.
    4. 759. Stephen Henry MAIN  Descendancy chart to this point b. 24 Jul 1836, Oxford,Chenaugo Co.,New York; d. 17 Jun 1856.
    5. 760. MAIN  Descendancy chart to this point b. 2 Apr 1838, Oxford,Chenaugo Co.,New York; d. 16 May 1838, Oxford,Chenaugo Co.,New York.
    6. 761. Lucina MAIN  Descendancy chart to this point b. 10 Jun 1840, Oxford,Chenaugo Co.,New York; d. 10 Jan 1899.
    7. 762. Catharine Eloise MAIN  Descendancy chart to this point b. 10 Aug 1845, Oxford,Chenaugo Co.,New York; d. 4 Jan 1894.
    8. 763. Frederick Sands MAIN  Descendancy chart to this point b. 23 Aug 1848, Oxford,Chenaugo Co.,New York; d. 7 Jul 1852, Oxford,Chenaugo Co.,New York.

  127. Lucy MAIN Descendancy chart to this point (41.Luther3, 4.Timothy2, 1.Annah1) b. 1811, No. Stonington,New London,Connecticut.
    Lucy m. John GRAY John (son of John GREY and Nancy MAIN) b. 10 May 1795, Stonington,New London,Connecticut. [Group Sheet]

  128. Luther MAIN Descendancy chart to this point (41.Luther3, 4.Timothy2, 1.Annah1) b. 1813, No. Stonington,New London,Connecticut.
  129. Sylvia MAIN Descendancy chart to this point (41.Luther3, 4.Timothy2, 1.Annah1) b. 1815, No. Stonington,New London,Connecticut.
  130. Prentice MAIN Descendancy chart to this point (44.Simeon3, 4.Timothy2, 1.Annah1) b. 22 Feb 1797, No. Stonington,New London,Connecticut.
    Prentice m. Anna MINOR Anna (daughter of Isaac MINOR and Katurah BROWN) b. 11 Dec 1803, Stonington,New London,Connecticut. [Group Sheet]

  131. Prudence MAIN Descendancy chart to this point (44.Simeon3, 4.Timothy2, 1.Annah1) b. Abt 1799, No. Stonington,New London,Connecticut; d. 1806, No. Stonington,New London,Connecticut,aged 7 years.
  132. Joanna MAIN Descendancy chart to this point (44.Simeon3, 4.Timothy2, 1.Annah1) b. 29 Dec 1801, No. Stonington,New London,Connecticut.
    Joanna m. Stockwell OSGOOD [Group Sheet]

    Joanna m. Francis WOOLEY [Group Sheet]

  133. Phebe MAIN Descendancy chart to this point (44.Simeon3, 4.Timothy2, 1.Annah1) b. 27 Jul 1803, No. Stonington,New London,Connecticut.
    Phebe m. Dudley MITCHELL [Group Sheet]

  134. Huldah MAIN Descendancy chart to this point (44.Simeon3, 4.Timothy2, 1.Annah1) b. 11 Oct 1806, No. Stonington,New London,Connecticut.
    Huldah m. Zebulon Brown MINOR Zebulon (son of Isaac MINOR and Katurah BROWN) b. 13 Jan 1801, Stonington,New London,Connecticut. [Group Sheet]

  135. Richard Holmes MAIN Descendancy chart to this point (44.Simeon3, 4.Timothy2, 1.Annah1) b. 27 Feb 1809, No. Stonington,New London,Connecticut.
    Richard m. Abby CRANDALL [Group Sheet]

  136. Adam MAIN Descendancy chart to this point (44.Simeon3, 4.Timothy2, 1.Annah1) b. 29 Oct 1811, No. Stonington,New London,Connecticut.
    Adam m. Lucy MAIN Lucy (daughter of Jesse MAIN and Anne Brewster BENJAMIN) b. Abt 1828, Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 764. Nellie A. MAIN  Descendancy chart to this point

  137. Daniel MAIN Descendancy chart to this point (44.Simeon3, 4.Timothy2, 1.Annah1) b. 21 Jun 1814, No. Stonington,New London,Connecticut; d. 1816, No. Stonington,New London,Connecticut.
  138. Christopher MAIN Descendancy chart to this point (44.Simeon3, 4.Timothy2, 1.Annah1) b. 1819, No. Stonington,New London,Connecticut.
    Christopher m. Lydia MINOR [Group Sheet]

  139. Erastus MINOR Descendancy chart to this point (45.Joanna3, 4.Timothy2, 1.Annah1)
  140. Lucy MINOR Descendancy chart to this point (45.Joanna3, 4.Timothy2, 1.Annah1)
  141. Ann MINOR Descendancy chart to this point (45.Joanna3, 4.Timothy2, 1.Annah1)
  142. Philemon MINOR Descendancy chart to this point (45.Joanna3, 4.Timothy2, 1.Annah1)
  143. Susan MINOR Descendancy chart to this point (45.Joanna3, 4.Timothy2, 1.Annah1)
  144. Sebbeus MAIN Descendancy chart to this point (46.Sebbeus3, 5.Joshua2, 1.Annah1) b. 8 Jan 1783, Kent,Putnam Co.,New York.

    Notes:
    Researching this line Steven Carbaugh slcarba@yahoo.com

    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page72.
    Angie Peckham - 1850 Census of Jackson, Greene Co., Penn. and 1850Census of the 27th District of Monogalia, Virginia.

    Sebbeus m. Mary Ann KEENON Abt 1798. Mary b. Abt 1778, Carmel,Putnam Co.,New York. [Group Sheet]

    Children:
    1. 765. Joseph MAIN  Descendancy chart to this point b. 1805.
    2. 766. Addison MAIN  Descendancy chart to this point b. 1808.
    3. 767. Suberius MAIN  Descendancy chart to this point b. Abt 1808.
    4. 768. James MAIN  Descendancy chart to this point b. Abt 1810.
    5. 769. Jonathan MAIN  Descendancy chart to this point b. 1811; d. 14 Sep 1891, Monongalia Co.,Virginia.
    6. 770. Amos MAIN  Descendancy chart to this point b. Abt 1814.
    7. 771. Rachael MAIN  Descendancy chart to this point b. Abt 1815.
    8. 772. William Henry MAIN  Descendancy chart to this point b. Abt 1816.

  145. Joshua MAIN Descendancy chart to this point (46.Sebbeus3, 5.Joshua2, 1.Annah1) b. 15 Aug 1801; d. 1 Apr 1881.

    Notes:
    Researching this line Steven Carbaugh slcarba@yahoo.com

    Joshua m. Mary MABIE Mary b. 4 Dec 1803, Carmel,Orleans Co.,New York; d. 22 Feb 1877. [Group Sheet]

    Children:
    1. 773. Caroline A. MAIN  Descendancy chart to this point b. 28 Jan 1824, Kent,Orleans Co.,New York; d. 8 Mar 1896, Wethersfield,Wyoming Co.,New York.
    2. 774. Elias Oakley MAIN  Descendancy chart to this point c. 4 Dec 1825, Kent,Orleans Co.,New York.
    3. 775. James Allen MAIN  Descendancy chart to this point c. 26 Oct 1827, Coldspring,Putnam Co.,New York.
    4. 776. Gilbert Joshua MAIN  Descendancy chart to this point c. 11 Oct 1829, Kent,Orleans Co.,New York.
    5. 777. Susan J. MAIN  Descendancy chart to this point b. 10 May 1833, Kent,Orleans Co.,New York.
    6. 778. Mary Elizabeth MAIN  Descendancy chart to this point b. 23 Sep 1838, Weathersfield,Wyoming Co.,New York.

  146. Alphonso BRUCH Descendancy chart to this point (48.Rachel3, 5.Joshua2, 1.Annah1) b. Abt 1792.
  147. Ethel BRUCH Descendancy chart to this point (48.Rachel3, 5.Joshua2, 1.Annah1) b. Abt 1794.
  148. Ebenezer Gilbert MAIN Descendancy chart to this point (49.Joshua3, 5.Joshua2, 1.Annah1) b. 13 Nov 1800, Westen,Connecticut; d. 14 Sep 1876.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page72.
    Lived at Liberty, New York.

    Ebenezer m. Lavinia HOLMES 24 Jul 1821, Weston,Connecticut. Lavinia d. 5 Jan 1861. [Group Sheet]

    Children:
    1. 779. Henry MAIN  Descendancy chart to this point b. 5 Jun 1822, Wilton,Fairfield Co.,Connecticut; d. 4 Mar 1886.
    2. 780. Aaron MAIN  Descendancy chart to this point b. 13 Sep 1823, Wilton,Fairfield Co.,Connecticut; d. 3 Mar 1868.
    3. 781. Caroline E. MAIN  Descendancy chart to this point b. 29 Apr 1826, Wilton,Fairfield Co.,Connecticut; d. 29 Apr 1840, Connecticut,unmarried.
    4. 782. George MAIN  Descendancy chart to this point b. 26 Jun 1822, Liberty,Sullivan Co.,New York; d. 18 Mar 1883.
    5. 783. Maryette MAIN  Descendancy chart to this point b. 11 Apr 1834, Liberty,Sullivan Co.,New York; d. 15 Apr 1855, New York,unmarried.

    Ebenezer m. Delia Carrie BENTON Delia b. 6 Mar 1808. [Group Sheet]

  149. Harriet MAIN Descendancy chart to this point (49.Joshua3, 5.Joshua2, 1.Annah1) b. 1 Jan 1802, Westen,Connecticut; d. 22 Aug 1835.
    Harriet m. Daniel GILBERT Daniel b. Abt 1796; d. 1883. [Group Sheet]

    Children:
    1. 784. Cyrus GILBERT  Descendancy chart to this point b. 8 Jun 1828, Wilton,Connecticut. He served in the Civil War.
    2. 785. Hester Ann GILBERT  Descendancy chart to this point b. 27 Jun 1831, Wilton,Connecticut; d. 29 Apr 1868, Easton,Connecticut.

  150. Sarah MAIN Descendancy chart to this point (49.Joshua3, 5.Joshua2, 1.Annah1) b. 13 Sep 1804, Westen,Connecticut; d. 24 Jul 1832, Connecticut,unmarried.
  151. William Pitt MAIN Descendancy chart to this point (49.Joshua3, 5.Joshua2, 1.Annah1) b. 10 Apr 1806, Westen,Connecticut. He is a physician; d. 1889/1890, Santa Cruz,California.
    William m. Eliza MIDDLEBROOK 16 Sep 1827. Eliza b. 25 Feb 1805; d. 6 May 1836. [Group Sheet]

    Children:
    1. 786. William Wallace MAIN  Descendancy chart to this point b. 22 Aug 1828; d. Rock Valley,New York.
    2. 787. Joshua Brooks MAIN  Descendancy chart to this point b. 12 Apr 1830; d. 22 Apr 1855, Hawkins,New York,unmarried.
    3. 788. Zalmon Smith MAIN  Descendancy chart to this point b. 2 Apr 1833; d. 3 Oct 1867, Hankins,New York.
    4. 789. Frederick MAIN  Descendancy chart to this point b. 3 Sep 1835; d. 1850.

    William m. Mary SPENCER 10 Jan 1838. Mary d. 5 Feb 1859. [Group Sheet]

    William m. Mary PARK [Group Sheet]

  152. Belinda Cordelia MAIN Descendancy chart to this point (49.Joshua3, 5.Joshua2, 1.Annah1) b. 3 Mar 1808, Westen,Connecticut; d. Aug 1832, Butternuts,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page73.
    They lived in Butternuts, NY.

    Belinda m. Joseph Barak NICKERSON 19 Jun 1825, New York. [Group Sheet]

    Children:
    1. 790. Julia Ann NICKERSON  Descendancy chart to this point b. 27 Mar 1827, New York; d. 28 Nov 1828, New York.
    2. 791. Julia Ann NICKERSON  Descendancy chart to this point b. 4 Feb 1830, New York; d. 1881.

  153. Zalmon Smith MAIN Descendancy chart to this point (49.Joshua3, 5.Joshua2, 1.Annah1) b. 9 Oct 1809, Westen,Connecticut.
    Zalmon m. Jerusha HARRINGTON 12 Aug 1837. Jerusha b. 16 Sep 1812; d. 9 Sep 1839, Ridgefield,Connecticut. [Group Sheet]

    Children:
    1. 792. Laura MAIN  Descendancy chart to this point b. 26 Apr 1838, Ridgefield,Fairfield Co.,Connecticut; d. 11 Mar 1870, Ridgefield,Fairfield Co.,Connecticut.
    2. 793. Samatha MAIN  Descendancy chart to this point b. 24 Jul 1839, Ridgefield,Fairfield Co.,Connecticut; d. 3 Oct 1839, Ridgefield,Fairfield Co.,Connecticut.

    Zalmon m. Martha COLEMAN 22 Mar 1840, Ridgefield,Fairfield Co.,Connecticut. Martha b. 16 Feb 1811; d. 30 Aug 1857. [Group Sheet]

    Children:
    1. 794. Rollin MAIN  Descendancy chart to this point b. 12 Apr 1841, Ridgefield,Fairfield Co.,Connecticut; d. 8 May 1847, Ridgefield,Fairfield Co.,Connecticut.
    2. 795. James C. MAIN  Descendancy chart to this point b. 6 Feb 1843, Ridgefield,Fairfield Co.,Connecticut.
    3. 796. Mary E. MAIN  Descendancy chart to this point b. 12 Sep 1846, Ridgefield,Fairfield Co.,Connecticut.
    4. 797. Almira MAIN  Descendancy chart to this point b. 19 May 1848, Ridgefield,Fairfield Co.,Connecticut.
    5. 798. Sylvester MAIN  Descendancy chart to this point b. 20 May 1850, Ridgefield,Fairfield Co.,Connecticut.
    6. 799. Margaret MAIN  Descendancy chart to this point b. 19 Aug 1853, Ridgefield,Fairfield Co.,Connecticut; d. 13 Jun 1855, Ridgefield,Fairfield Co.,Connecticut.

    Zalmon m. Elizabeth A. SCOTT 11 Aug 1859. Elizabeth b. 27 Jun 1828. [Group Sheet]

    Children:
    1. 800. Emma C. MAIN  Descendancy chart to this point b. 28 Dec 1861, Ridgefield,Fairfield Co.,Connecticut.
    2. 801. David E. MAIN  Descendancy chart to this point b. 9 Sep 1863, Ridgefield,Fairfield Co.,Connecticut.
    3. 802. Frank S. MAIN  Descendancy chart to this point b. 28 Sep 1864, Ridgefield,Fairfield Co.,Connecticut.
    4. 803. Fredrick B. MAIN  Descendancy chart to this point b. 19 Feb 1866, Ridgefield,Fairfield Co.,Connecticut.
    5. 804. Bessie MAIN  Descendancy chart to this point b. 8 Sep 1870, Ridgefield,Otsego Co.,Connecticut.

  154. Hester Ann MAIN Descendancy chart to this point (49.Joshua3, 5.Joshua2, 1.Annah1) b. 14 May 1811, Westen,Connecticut; d. 19 Aug 1836.
    Hester m. Rollin STODDARD 10 Oct 1830. Rollin b. 4 Dec 1804; d. 29 Dec 1874, Callicoon,New York. [Group Sheet]

    Children:
    1. 805. Louisa STODDARD  Descendancy chart to this point b. 1 Dec 1831; d. 14 Dec 1831.
    2. 806. Hester Ann STODDARD  Descendancy chart to this point b. 27 May 1833; d. 28 May 1833.
    3. 807. John STODDARD  Descendancy chart to this point b. 12 Oct 1834; d. 22 Oct 1861.

  155. Samuel Merwin MAIN Descendancy chart to this point (49.Joshua3, 5.Joshua2, 1.Annah1) b. 14 Mar 1813, Liberty,Sullivan Co.,New York; d. 5 May 1892, Georgetown,Fairfield Co.,Connecticut; bur. Branchville Cemetery,Branchville,Fairfield Co.,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page74.
    He spent most of his life in New York City.

    Samuel m. Maryette FOOTE 27 Apr 1834, Weston,Fairfield Co.,Connecticut. Maryette b. 10 Mar 1815, Weston,Fairfield Co.,Connecticut; d. 28 Dec 1892, Georgetown,Fairfield Co.,Connecticut; bur. Branchville Cemetery,Branchville,Fairfield Co.,Connecticut. [Group Sheet]

    Children:
    1. 808. Samuel Sylvester MAIN  Descendancy chart to this point b. 5 Apr 1836, Georgetown,Fairfield Co.,Connecticut; d. 19 Aug 1836, Georgetown,Fairfield Co.,Connecticut.
    2. 809. Annetta MAIN  Descendancy chart to this point b. 14 Jun 1837, Georgetown,Fairfield Co.,Connecticut; d. 29 May 1843, Georgetown,Fairfield Co.,Connecticut.
    3. 810. Samuel Augustus MAIN  Descendancy chart to this point b. 4 Jul 1839, Georgetown,Fairfield Co.,Connecticut; d. 23 Aug 1900.
    4. 811. John North MAIN  Descendancy chart to this point b. 22 Mar 1841, Georgetown,Fairfield Co.,Connecticut; d. 4 Feb 1904.
    5. 812. Amerissa MAIN  Descendancy chart to this point b. 8 Feb 1843, Georgetown,Fairfield Co.,Connecticut; d. 15 Jan 1845, Georgetown,Fairfield Co.,Connecticut.
    6. 813. Cornelia Ann MAIN  Descendancy chart to this point b. 14 Feb 1845, Georgetown,Fairfield Co.,Connecticut.
    7. 814. Reuben MAIN  Descendancy chart to this point b. 13 Jan 1847, Georgetown,Fairfield Co.,Connecticut; d. 20 Feb 1847, Georgetown,Fairfield Co.,Connecticut.
    8. 815. Huldah Foote MAIN  Descendancy chart to this point b. 13 Jul 1849, Georgetown,Fairfield Co.,Connecticut.
    9. 816. Antoinette Celestine MAIN  Descendancy chart to this point b. 9 Nov 1851, Georgetown,Fairfield Co.,Connecticut; d. 17 Apr 1885.
    10. 817. Eli Gilbert MAIN  Descendancy chart to this point b. 5 Nov 1852, Georgetown,Fairfield Co.,Connecticut.

  156. Asahel MAIN Descendancy chart to this point (49.Joshua3, 5.Joshua2, 1.Annah1) b. 31 Mar 1815, Westen,Connecticut.
  157. Sylvester MAIN Descendancy chart to this point (49.Joshua3, 5.Joshua2, 1.Annah1) b. 18 Apr 1817, Westen,Connecticut; d. 5 Oct 1873, Ridgefield,Fairfield Co.,Connecticut.
    Sylvester m. Susan LOBDELL 27 May 1838, Ridgefield,,Fairfield Co.,Connecticut. Susan b. 19 Sep 1815; d. Ridgefield,Fairfield Co.,Connecticut. [Group Sheet]

    Children:
    1. 818. Hubert Platt MAIN  Descendancy chart to this point b. 17 Aug 1839, Ridgefield,Fairfield Co.,Connecticut.
    2. 819. Julian Sylvester MAIN  Descendancy chart to this point b. 28 Sep 1841, Ridgefield,Fairfield Co.,Connecticut; d. 19 Nov 1865, Ridgefield,Fairfield Co.,Connecticut.
    3. 820. Helen Ida MAIN  Descendancy chart to this point b. 21 Oct 1844, Ridgefield,Fairfield Co.,Connecticut.
    4. 821. Cynthia Isabel MAIN  Descendancy chart to this point b. 17 Aug 1849, Ridgefield,Fairfield Co.,Connecticut.

  158. Ruth MAIN Descendancy chart to this point (49.Joshua3, 5.Joshua2, 1.Annah1) b. 28 Jul 1819, Westen,Connecticut; d. 26 Oct 1860, Callicoon,New York.
    Ruth m. Rollin STODDARD 22 Apr 1837. Rollin b. 4 Dec 1804; d. 29 Dec 1874, Callicoon,New York. [Group Sheet]

    Children:
    1. 822. Lucy STODDARD  Descendancy chart to this point b. 14 May 1838, Callicoon,New York; d. 12 Mar 1860, Callicoon,New York.
    2. 823. Letita STODDARD  Descendancy chart to this point b. 29 Jul 1839, Callicoon,New York.
    3. 824. Phebe STODDARD  Descendancy chart to this point b. 1 Jun 1841, Callicoon,New York; d. 24 Jan 1896.
    4. 825. Hester Ann STODDARD  Descendancy chart to this point b. 11 Mar 1843, Callicoon,New York; d. 12 Apr 1857, Callicoon,New York,unmarried.
    5. 826. Solon STODDARD  Descendancy chart to this point b. 4 Feb 1845, Callicoon,New York.
    6. 827. Mary STODDARD  Descendancy chart to this point b. 26 Sep 1846, Callicoon,New York.
    7. 828. Lavinia STODDARD  Descendancy chart to this point b. 17 Mar 1848, Callicoon,New York; d. New York,unmarried.
    8. 829. Laura STODDARD  Descendancy chart to this point b. 15 Apr 1852, Callicoon,New York.
    9. 830. Main STODDARD  Descendancy chart to this point b. 22 Feb 1854, Callicoon,New York.
    10. 831. Kate STODDARD  Descendancy chart to this point b. 11 May 1856, Callicoon,New York.
    11. 832. Rollin STODDARD  Descendancy chart to this point b. 18 May 1858, Callicoon,New York.

  159. Daniel Joshua MAIN Descendancy chart to this point (49.Joshua3, 5.Joshua2, 1.Annah1) b. 29 Sep 1821, Westen,Connecticut; d. 7 Nov 1834, Westen,Connecticut.
  160. Hannah MAIN Descendancy chart to this point (49.Joshua3, 5.Joshua2, 1.Annah1) b. 4 Mar 1825, Westen,Connecticut; d. 27 May 1869, Westen,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page74.
    Lived in Wilton, Conn.

    Hannah m. Thomas PARDEE 23 Jan 1844, Ridgefield,Fairfield Co.,Connecticut. Thomas d. 7 Sep 1871, Westen,Connecticut. [Group Sheet]

    Children:
    1. 833. Frances A. PARDEE  Descendancy chart to this point b. 14 Oct 1844, Westen,Connecticut.
    2. 834. William PARDEE  Descendancy chart to this point b. 25 Aug 1848, Westen,Connecticut.

  161. Bell YORK, III Descendancy chart to this point (50.Anne3, 6.Anne2, 1.Annah1) b. 11 Apr 1771, No. Stonington,New London,Connecticut; d. 17 Apr 1852, Brookfield,Madison Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page97.
    Researching this line is Dorothy York Buck-Johnson, 62 Danube RiverDrive, Cocoa Beach, FL 32931.

    Bell m. Polly PURCHASE Polly b. Abt 1775; d. Brookfield,Madison Co.,New York. [Group Sheet]

    Children:
    1. 835. Nancy YORK  Descendancy chart to this point b. Abt 1800, Brookfield,Madison Co.,New York; d. 17 Apr 1876, Pennsylvania.
    2. 836. Polly YORK  Descendancy chart to this point b. Abt 1802, Brookfield,Madison Co.,New York.
    3. 837. Electa YORK  Descendancy chart to this point b. Abt 1803, Brookfield,Madison Co.,New York.
    4. 838. Pertamer YORK  Descendancy chart to this point b. Abt 1810, Madison Co.,New York; d. Abt 1883.
    5. 839. Irene YORK  Descendancy chart to this point b. 21 Jun 1813, Madison Co.,New York; d. Bef 1845.
    6. 840. Sally YORK  Descendancy chart to this point b. Abt 1814, Madison Co.,New York.
    7. 841. Pamelia YORK  Descendancy chart to this point b. 27 Dec 1814, Madison Co.,New York; d. 3 Aug 1847.
    8. 842. Eliza YORK  Descendancy chart to this point b. Abt 1816, Madison Co.,New York.
    9. 843. Zebulon YORK  Descendancy chart to this point b. 22 Feb 1817, Madison Co.,New York; d. 1 Jan 1894, W. Brookfield,Madison Co.,New York.
    10. 844. Galusha Elyon YORK  Descendancy chart to this point b. 1822, Brookfield,Madison Co.,New York; d. 28 Feb 1902, Sullivan,Tioga Co.,Pennsylvania; bur. Gray's Valley Cemetery,Sullivan,Tioga Co.,Pennsylvania.
    11. 845. Deborah YORK  Descendancy chart to this point b. 19 May 1820, Brookfield,Madison Co.,New York; d. Dec 1904, Georgetown,New York.

  162. Anna YORK Descendancy chart to this point (50.Anne3, 6.Anne2, 1.Annah1) b. 15 Feb 1773, No. Stonington,New London,Connecticut; d. 2 Nov 1858, Brookfield,Madison Co.,New York.
    Anna m. Simeon BROWN, III Abt 1798. Simeon (son of Simeon BROWN, Jr. and Ruth YORK) b. 1776, Stonington,New London,Connecticut; d. 19 Feb 1813, Brookfield,Madison Co.,New York. [Group Sheet]

    Children:
    1. 846. Simeon BROWN, VI  Descendancy chart to this point b. 28 Oct 1798, Brookfield,Madison Co.,New York; d. 14 Mar 1871, Brookfield,Madison Co.,New York.
    2. 847. Joshua BROWN  Descendancy chart to this point b. 28 Feb 1800, Brookfield,Madison Co.,New York; d. 2 Jul 1876, Brookfield,Madison Co.,New York.
    3. 848. Lucus BROWN  Descendancy chart to this point b. 27 Jun 1803, Brookfield,Madison Co.,New York; d. 6 Nov 1887, Brookfield,Madison Co.,New York.
    4. 849. Nelson BROWN  Descendancy chart to this point b. 19 Aug 1807, Brookfield,Madison Co.,New York.
    5. 850. Dolly Ann BROWN  Descendancy chart to this point b. 1812, Brookfield,Madison Co.,New York.

  163. Sarah YORK Descendancy chart to this point (50.Anne3, 6.Anne2, 1.Annah1) b. 23 Nov 1774, No. Stonington,New London,Connecticut; d. 24 Jan 1794, No. Stonington,New London,Connecticut.
  164. Esther YORK Descendancy chart to this point (50.Anne3, 6.Anne2, 1.Annah1) b. 27 Oct 1776, No. Stonington,New London,Connecticut.
  165. Martha YORK Descendancy chart to this point (50.Anne3, 6.Anne2, 1.Annah1) b. 16 Dec 1780, No. Stonington,New London,Connecticut; d. 15 Feb 1877.
    Martha m. Simeon MAIN 23 Jun 1794, No. Stonington,New London,Connecticut. Simeon (son of Timothy MAIN and Elizabeth BROWN) b. 16 Sep 1772, No. Stonington,New London,Connecticut; d. 1 May 1821. [Group Sheet]

    Children:
    1. 851. Prentice MAIN  Descendancy chart to this point b. 22 Feb 1797, No. Stonington,New London,Connecticut.
    2. 852. Prudence MAIN  Descendancy chart to this point b. Abt 1799, No. Stonington,New London,Connecticut; d. 1806, No. Stonington,New London,Connecticut,aged 7 years.
    3. 853. Joanna MAIN  Descendancy chart to this point b. 29 Dec 1801, No. Stonington,New London,Connecticut.
    4. 854. Phebe MAIN  Descendancy chart to this point b. 27 Jul 1803, No. Stonington,New London,Connecticut.
    5. 855. Huldah MAIN  Descendancy chart to this point b. 11 Oct 1806, No. Stonington,New London,Connecticut.
    6. 856. Richard Holmes MAIN  Descendancy chart to this point b. 27 Feb 1809, No. Stonington,New London,Connecticut.
    7. 857. Adam MAIN  Descendancy chart to this point b. 29 Oct 1811, No. Stonington,New London,Connecticut.
    8. 858. Daniel MAIN  Descendancy chart to this point b. 21 Jun 1814, No. Stonington,New London,Connecticut; d. 1816, No. Stonington,New London,Connecticut.
    9. 859. Christopher MAIN  Descendancy chart to this point b. 1819, No. Stonington,New London,Connecticut.

  166. Marvel YORK Descendancy chart to this point (50.Anne3, 6.Anne2, 1.Annah1) b. 7 Nov 1781, No. Stonington,New London,Connecticut.
    Marvel m. Daniel MAIN Daniel (son of Daniel MAIN and Grace MAIN) b. 1780, Stonington,New London,Connecticut; d. 18 Apr 1837, Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 696. Denison A. MAIN  Descendancy chart to this point d. 9 Jan 1854, Brookfield,Madison Co.,New York. He was adopted.
    2. 697. Currin CHASE  Descendancy chart to this point

  167. Zebulon T. YORK Descendancy chart to this point (50.Anne3, 6.Anne2, 1.Annah1) b. 20 Oct 1783, No. Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page97.

    HISTORY OF STONINGTON, CONN. pages 287, 699 and 703.

    Zebulon m. Betsey CHAPMAN 17 Mar 1803, No. Stonington,New London,Connecticut. Betsey b. 24 Nov 1785, Voluntown,New London,Connecticut. [Group Sheet]

    Children:
    1. 860. Avery YORK  Descendancy chart to this point b. 28 Feb 1806, No. Stonington,New London,Connecticut; d. 12 Oct 1847.
    2. 861. Abby YORK  Descendancy chart to this point b. 9 Jul 1807, No. Stonington,New London,Connecticut; d. 18 Apr 1848.
    3. 862. Elmira YORK  Descendancy chart to this point b. 4 Apr 1809, No. Stonington,New London,Connecticut; d. 14 Mar 1822.
    4. 863. John Chapman YORK  Descendancy chart to this point b. 8 Apr 1812, No. Stonington,New London,Connecticut; d. 25 Mar 1848.
    5. 864. Eunice E. YORK  Descendancy chart to this point b. 16 May 1815, No. Stonington,New London,Connecticut; d. 24 Dec 1833.
    6. 865. Zebulon T. YORK  Descendancy chart to this point b. 19 Jul 1817, No. Stonington,New London,Connecticut; d. 10 Feb 1899.
    7. 866. Amos Chapman YORK  Descendancy chart to this point b. 24 May 1826, No. Stonington,New London,Connecticut; d. 22 Jan 1834.

  168. Ruth YORK Descendancy chart to this point (50.Anne3, 6.Anne2, 1.Annah1) b. 26 Mar 1786, No. Stonington,New London,Connecticut.
  169. Phebe YORK Descendancy chart to this point (50.Anne3, 6.Anne2, 1.Annah1) b. 30 Jun 1788, No. Stonington,New London,Connecticut.
  170. Eunice BROWN Descendancy chart to this point (53.Zebulon3, 6.Anne2, 1.Annah1) b. 6 Jan 1780, Stonington,New London,Connecticut; d. 27 Dec 1872, Brookfield,Madison Co.,New York.
    Eunice m. Robert RANDALL 4 May 1797, Brookfield,Madison Co.,New York. Robert (son of Robert RANDALL and Lucy Chesebrough PENDLETON) b. 6 Feb 1744, Stonington,New London,Connecticut; d. 15 Dec 1859, Brookfield,Madison Co.,New York. [Group Sheet]

    Children:
    1. 867. Robert Brown RANDALL  Descendancy chart to this point b. 15 Jul 1798, Brookfield,Madison Co.,New York.
    2. 868. Eunice RANDALL  Descendancy chart to this point b. 4 Oct 1800, Brookfield,Madison Co.,New York; d. 28 Feb 1868, Clarksville,Allegany Co.,New York.
    3. 869. Ella Babcock RANDALL  Descendancy chart to this point b. 19 Apr 1803, Brookfield,Madison Co.,New York; d. 8 Jan 1824, Cortland,Cortland Co.,New York,unmarried.
    4. 870. Alvin RANDALL  Descendancy chart to this point b. 10 May 1805, Brookfield,Madison Co.,New York; d. 29 Sep 1896, Leonardsville,Madison Co.,New York.
    5. 871. Maria RANDALL  Descendancy chart to this point b. 14 Jun 1807, Brookfield,Madison Co.,New York; d. 13 Sep 1842, Brookfield,Madison Co.,New York.
    6. 872. Marcus Delazon RANDALL  Descendancy chart to this point b. 4 Dec 1809, Brookfield,Madison Co.,New York; d. 4 Sep 1891, Milton Junction,Wisconsin.
    7. 873. Harriet Stephens RANDALL  Descendancy chart to this point b. 27 Feb 1812, Brookfield,Madison Co.,New York; d. 25 Nov 1891, Brookfield,Madison Co.,New York.
    8. 874. Amelia Louise RANDALL  Descendancy chart to this point b. 16 Sep 1813, Brookfield,Madison Co.,New York; d. 28 Jan 1815, Brookfield,Madison Co.,New York.
    9. 875. Roswell RANDALL  Descendancy chart to this point b. 11 Jan 1816, Brookfield,Madison Co.,New York. He was a teacher; d. 13 Nov 1844, Brookfield,Madison Co.,New York.
    10. 876. Hannah Brown RANDALL  Descendancy chart to this point b. 29 Dec 1818, Brookfield,Madison Co.,New York; d. 19 Sep 1884, Brookfield,Madison Co.,New York,unmarried.
    11. 877. Rosie F. RANDALL  Descendancy chart to this point b. 29 Apr 1822, Brookfield,Madison Co.,New York; d. Olean,New York.

  171. Zebulon BROWN Descendancy chart to this point (53.Zebulon3, 6.Anne2, 1.Annah1) b. 30 Jun 1781, Stonington,New London,Connecticut.
    Zebulon m. Sarah LEWIS 1807. Sarah b. 12 Mar 1781, Petersburg,Rensselaer Co.,New York. [Group Sheet]

    Children:
    1. 878. Sarah BROWN  Descendancy chart to this point b. 28 Dec 1809, Brookfield,Madison Co.,New York; d. 5 Jun 1896, Brookfield,Madison Co.,New York.
    2. 879. Zebulon Lewis BROWN  Descendancy chart to this point b. 17 May 1812, Brookfield,Madison Co.,New York; d. 5 Dec 1897, Columbus,Chenango Co.,New York.
    3. 880. Horace B. BROWN  Descendancy chart to this point b. 1 Jul 1814, Brookfield,Madison Co.,New York; d. 1882, Prairieburg,Linn Co.,Iowa.
    4. 881. Alonzo H. BROWN  Descendancy chart to this point b. 4 Apr 1817, Brookfield,Madison Co.,New York; d. 18 Jan 1894.
    5. 882. Sabrina BROWN  Descendancy chart to this point b. 10 Feb 1819, Brookfield,Madison Co.,New York; d. 2 Dec 1901, Brookfield,Madison Co.,New York.
    6. 883. Alvin BROWN  Descendancy chart to this point b. 14 Apr 1826, Brookfield,Madison Co.,New York; d. 6 Apr 1834.
    7. 884. Mary Louisa BROWN  Descendancy chart to this point b. 24 Feb 1823, Brookfield,Madison Co.,New York; d. 2 Mar 1910, Brookfield,Madison Co.,New York.
    8. 885. John F. BROWN  Descendancy chart to this point b. 9 Aug 1829, Brookfield,Madison Co.,New York.
    9. 886. Eunice A. BROWN  Descendancy chart to this point b. 24 Sep 1834, Brookfield,Madison Co.,New York.

  172. Theda BROWN Descendancy chart to this point (53.Zebulon3, 6.Anne2, 1.Annah1) b. Abt 1782.
    Theda m. George FRINK [Group Sheet]

  173. Betsey BROWN Descendancy chart to this point (59.Matthew3, 6.Anne2, 1.Annah1) b. 16 Apr 1789, Stonington,New London,Connecticut; d. 1 Dec 1883.

    Notes:
    seven children

    Information from Roots Web World Connect, Laurie Barrett lbarrett@gwu.edu

    Betsey m. Elias MINOR 1 Nov 1817, Stonington,New London,Connecticut. Elias (son of Christopher MINOR and Mary RANDALL) b. 4 Mar 1775, Stonington,New London,Connecticut; d. 2 Jan 1858, Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 887. Dudley MINOR  Descendancy chart to this point b. 28 Sep 1818, Stonington,New London,Connecticut; d. 15 Oct 1819, Stonington,New London,Connecticut.
    2. 888. Charles W. MINOR  Descendancy chart to this point b. 19 Apr 1821, Stonington,New London,Connecticut; d. 17 Jan 1822, Stonington,New London,Connecticut.
    3. 889. Almira MINOR  Descendancy chart to this point b. 21 Mar 1823, Stonington,New London,Connecticut; d. 16 Apr 1867, Stonington,New London,Connecticut; bur. Elm Grove Cemetery,North Kingstown,Washington Co.,Rhode Island.
    4. 890. Elias H. MINOR  Descendancy chart to this point b. 23 Nov 1825, Stonington,New London,Connecticut.
    5. 891. Nelson Brown MINOR  Descendancy chart to this point b. 13 Nov 1827, Stonington,New London,Connecticut; d. 12 Feb 1830, Stonington,New London,Connecticut.
    6. 892. Erastus Denison MINOR  Descendancy chart to this point b. 16 Dec 1829, Stonington,New London,Connecticut.
    7. 893. Martha E. MINOR  Descendancy chart to this point b. 7 Sep 1832, Stonington,New London,Connecticut.

  174. Matilda BROWN Descendancy chart to this point (59.Matthew3, 6.Anne2, 1.Annah1) b. 10 Mar 1791, Stonington,New London,Connecticut.

    Notes:
    THE BROWN GENEALOGY, VOL. 1, Boston, The Everett Press Co., 1907, byCyrus Henry Brown, page 163.
    Luke and Matilda soon after marriage moved to Vermont, where threeof their children were born. From there they moved to Pharsalia, NY, andlater to Otselic, NY.
    Matilda Brown Miner was an ideal mother, a woman of rare Christiancharacter, great courage, and good judgment. When moving from Pharsaliato Otselic she rode on a colt and carried her infant son Joshua in herarms. Then the country was new and wild. They travelled by blased trees.What is now in 1905, the beautiful village of So. Otselic, NY, with citywater and gas, then had nothing but log houses in the town.

    nine children

    Matilda m. Luke MINOR Abt 1805, Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 894. Luke MINOR  Descendancy chart to this point b. Abt 1806, Vermont.
    2. 895. Eunice MINOR  Descendancy chart to this point b. Abt 1808, Vermont.
    3. 896. Mathew Brown MINOR  Descendancy chart to this point b. 3 May 1810, Halifax,Vermont; d. 31 May 1896, Brookfield,Madison Co.,New York.
    4. 897. Edson MINOR  Descendancy chart to this point b. Abt 1812, Brookfield,Madison Co.,New York.
    5. 898. Samuel MINOR  Descendancy chart to this point b. Abt 1814, Brookfield,Madison Co.,New York. No children.
    6. 899. Ezekiel MINOR  Descendancy chart to this point b. Abt 1815, Brookfield,Madison Co.,New York.
    7. 900. Simeon MINOR  Descendancy chart to this point b. 30 Jul 1818, Pharsalia,Chenango Co.,New York; d. 2 Jul 1900, So. Otselic,Chenango Co.,New York.
    8. 901. Joshua MINOR  Descendancy chart to this point b. Abt 1821, Pharsalia,Chenango Co.,New York; d. 11 Jan 1868, Pharsalia,Chenango Co.,New York.
    9. 902. Betsey Ann MINOR  Descendancy chart to this point b. 17 Jul 1825, So. Otselic,Chenango Co.,New York; d. 6 Jan 1906, So. Otselic,Chenango Co.,New York.

    Matilda m. Luke MINOR Luke (son of Christopher MINOR and Mary RANDALL) b. 1783; d. 14 May 1872, South Otselic, n.y.. [Group Sheet]

  175. Matthew BROWN Descendancy chart to this point (59.Matthew3, 6.Anne2, 1.Annah1) b. 5 Sep 1793, Stonington, New London, Connecticut; d. 28 Apr 1860, North Stonington, New London, Connecticut; bur. Brown Cemetery,No. Stonington,New London,Connecticut.

    Notes:
    BROWN GENEALOGY, by Cyrus Henry Brown, page 44.
    Mathew Brown (385), son of Mathew (382) and Elizabeth Brown (280),dau.
    of Elder Simeon and Dorothy (Hern) Brown [Dea. Zebulon (74), James (38),Eleazer (11), Thomas], he was called Esq. Mathew and was a man of markedabilities and sound judgment; b. Stonington, Conn., Sept. 5, 1793; d.,No. Stonington, Apr. 28, 1860. He was in the War of 1812, and respondedto the call for the defence of Stonington Aug. 9 and 10, 1814; in theSeventh Company - Daniel Miner, 2d, Captain; Amos Holmes, Lieutenant;Phineas Wheeler, Ensign; Thomas Partelo, Chandler Maine, Jesse Maine,Sargents; Joshua Brown, Avory Brown, Prentice Holmes, Benadam Palmer,Corporals; Arnold Crumb, Drummer; with twenty-nine privates. He receiveda land warrant for services. He m. Lucy Ann (Denison) Brown* July 4,1816; b. Stonington, Feb. 18, 1799; d. July 20, 1848

    THE MAIN TREE II, Second Edition. THE DECENDANTS OF JOHN MAIN OF NORTHYARMOUTH, MAINE, SOMETIMES CALLED CASCO BAY - ON THE WEST SIDE OF THEWESCOSTOGO RIVER, by Nancy (Portor) Childress, 1995. page 33.

    1850 CENSUS, NO. STONINGTON, NEW LONDON CO., CT, LDS #0442880 page 606,Dwelling #53, Family #59.
    BROWN, Mathew, 56, M, Farmer, $5000, CT
    Daniel, 33, M, Farmer, $350, CT
    Andrew, 31, M, Sailor, CT
    Hosmer, 22, M, Carpenter, CT
    Jerusha, 26, F, CT
    Leboss, 5, M, CT
    Arabella M., 4, F, CT
    Lucy A., 3, F, CT
    Elizabeth, 85, F, CT

    GRAVE STONE INSCRIPTIONS OF THE TOWN OF NORTH STONINGTON, NEW LONDON CO.,CT, Copied by Charles R. Hale, 1932, page 63. Brown Cemetery #71.
    Brown,Matthew, died Apr. 28, 1860

    Researching this line is Nancyann Norman at nancn@exis.net

    Matthew m. Lucy Ann DENISON 4 Jul 1816, Stonington, New London, Connecticut. Lucy (daughter of Andrew DENISON and Sarah "Sally" WILLIAMS) b. 18 Feb 1799, Stonington, New London, Connecticut; d. 20 Jul 1848, North Stonington, New London, Connecticut; bur. Brown Cemetery,No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 903. Daniel P. Brown BROWN  Descendancy chart to this point b. 23 May 1817, North Stonington, New London, Connecticut; d. 3 Jan 1889, North Stonington, New London, Connecticut; bur. Brown Cemetery,No. Stonington,New London,Connecticut.
    2. 904. Andrew Denison BROWN  Descendancy chart to this point b. 24 Sep 1818, No. Stonington,New London,Connecticut; d. Aft 1904, Brownsdale,Mower Co.,Minnesota.
    3. 905. Lucy Elizabeth BROWN  Descendancy chart to this point b. 16 May 1823, No. Stonington,New London,Connecticut; d. 16 Dec 1885, No. Stonington,New London,Connecticut.
    4. 906. Hosmer A. BROWN  Descendancy chart to this point b. 7 Sep 1830, No. Stonington,New London,Connecticut; d. Brownsdale,Mower Co.,Minnasota.

  176. Elias MINOR Descendancy chart to this point (60.Phebe3, 6.Anne2, 1.Annah1) b. 11 Jan 1801, Stonington,New London,Connecticut.
  177. Phebe MINOR Descendancy chart to this point (60.Phebe3, 6.Anne2, 1.Annah1) b. 4 Dec 1802, Stonington,New London,Connecticut.
    Phebe m. James WHEELER [Group Sheet]

    Phebe m. Clark DAVIS [Group Sheet]

  178. Thomas MINOR Descendancy chart to this point (60.Phebe3, 6.Anne2, 1.Annah1) b. Abt 1803, Stonington,New London,Connecticut.
  179. Christopher MINOR Descendancy chart to this point (60.Phebe3, 6.Anne2, 1.Annah1) b. 23 Jul 1804, Stonington,New London,Connecticut.
  180. Mary MINOR Descendancy chart to this point (60.Phebe3, 6.Anne2, 1.Annah1) b. Abt 1806, Stonington,New London,Connecticut.
    Mary m. Benjamin SPAULDING [Group Sheet]

  181. Alfred MINOR Descendancy chart to this point (60.Phebe3, 6.Anne2, 1.Annah1) b. 14 Mar 1810, Stonington,New London,Connecticut.
    Alfred m. Minorva NILES [Group Sheet]

  182. Latham Hall MINOR Descendancy chart to this point (60.Phebe3, 6.Anne2, 1.Annah1) b. 4 Mar 1814, Stonington,New London,Connecticut.
    Latham m. Lydia DODGE [Group Sheet]

    Latham m. Maria JOHNSON [Group Sheet]

  183. Keturah MINOR Descendancy chart to this point (61.Katurah3, 6.Anne2, 1.Annah1) b. 28 Sep 1797, Stonington,New London,Connecticut.
  184. Isaac W. MINOR Descendancy chart to this point (61.Katurah3, 6.Anne2, 1.Annah1) b. 1793, Stonington,New London,Connecticut.
    Isaac m. Eliza GREEN 19 Mar 1829. [Group Sheet]

  185. Zebulon Brown MINOR Descendancy chart to this point (61.Katurah3, 6.Anne2, 1.Annah1) b. 13 Jan 1801, Stonington,New London,Connecticut.
    Zebulon m. Huldah MAIN Huldah (daughter of Simeon MAIN and Martha YORK) b. 11 Oct 1806, No. Stonington,New London,Connecticut. [Group Sheet]

  186. Anna MINOR Descendancy chart to this point (61.Katurah3, 6.Anne2, 1.Annah1) b. 11 Dec 1803, Stonington,New London,Connecticut.
    Anna m. Prentice MAIN Prentice (son of Simeon MAIN and Martha YORK) b. 22 Feb 1797, No. Stonington,New London,Connecticut. [Group Sheet]

  187. Palmer N. MINOR Descendancy chart to this point (61.Katurah3, 6.Anne2, 1.Annah1) b. 29 Jul 1805, Stonington,New London,Connecticut.
    Palmer m. Martha P. YORK Martha b. 7 Jun 1814. [Group Sheet]

  188. Denison W. MINOR Descendancy chart to this point (61.Katurah3, 6.Anne2, 1.Annah1) b. 13 Dec 1809, Stonington,New London,Connecticut; d. 27 May 1886, Stonington,New London,Connecticut.
    Denison m. Clarissa M. PARK 20 May 1832. Clarissa b. 13 Dec 1814; d. 29 Dec 1897. [Group Sheet]

    Children:
    1. 907. Clarissa MINOR  Descendancy chart to this point b. 26 Jul 1836, No. Stonington,New London,Connecticut.

  189. Mary Elizabeth MINOR Descendancy chart to this point (61.Katurah3, 6.Anne2, 1.Annah1) b. Abt 1811, Stonington,New London,Connecticut.
    Mary m. Luke CHESEBROUGH [Group Sheet]

  190. Timothy MAIN Descendancy chart to this point (62.Sebbeus3, 7.Jonas2, 1.Annah1) b. 15 Feb 1782, Love's Mill,Washington Co.,Virginia; d. 14 Mar 1869, Delaware Co.,Ohio; bur. Marlborough Cemetery,Troy Twp.,Delaware Co.,Ohio.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page75.
    He was a Colonel in the Militia. He settled in Troy, Delaware Co.,Ohio in 1813. Bell said "He was a great hunter and by his jolly andgenial nature, won hosts of friends wherever he went." Timothy was aJustice of the Peace. He was a Baptist.

    Timothy m. Isabella MC CLURE 1803, Washington Co.,Virginia. Isabella b. Abt 1786, Washington Co.,Virginia; d. Bef 1808, Washington Co.,Virginia. [Group Sheet]

    Children:
    1. 908. Timothy MAIN, Jr.  Descendancy chart to this point b. 1804, Love's Mill,Washington Co.,Virginia; d. 15 May 1862, Cincinnati,Hamilton Co.,Ohio; bur. Spring Grove Cemetery.
    2. 909. Jacob MAIN  Descendancy chart to this point b. 1806, Washington Co.,Virginia; d. 24 Oct 1828, Troy Twp,Delaware Co.,Ohio,unmarried; bur. Marlborough Cemetery,Troy Twp.,Delaware Co.,Ohio.

    Timothy m. Rebecca WRIGHT 1808, Washington Co.,Virginia. Rebecca b. 1787/1791, Love's Mill,Washington Co.,Virginia; d. 18 Jun 1830, Delaware Co.,Ohio; bur. Marlborough Cemetery,Troy Twp.,Delaware Co.,Ohio. [Group Sheet]

    Children:
    1. 910. Nathaniel MAIN  Descendancy chart to this point b. Abt 1809, Love's Mill,Washington Co.,Virginia; d. 21 Jun 1894, Hancock Co.,Ohio; bur. Hassan Cemetery,Hancock Co.,Ohio.
    2. 911. Isabel MAIN  Descendancy chart to this point b. 10 Jul 1810, Love's Mill,Washington Co.,Virginia; d. 3 Oct 1838; bur. Marlborough Cemetery,Troy Twp.,Delaware Co.,Ohio.
    3. 912. James MAIN  Descendancy chart to this point b. 22 Jan 1811, Love's Mill,Washington Co.,Virginia; d. 17 Sep 1878, Troy,Delaware Co.,Ohio; bur. Horseshoe Baptist Churchyard,Delaware Co.,Ohio.
    4. 913. Sabeers MAIN  Descendancy chart to this point b. 19 Jan 1813, Love's Mill,Washington Co.,Virginia; d. Aft 1891, Orange,Hancock Co.,Ohio; bur. Hassan Cemetery,Hancock Co.,Ohio.
    5. 914. Mary J. MAIN  Descendancy chart to this point b. 9 Apr 1814, Troy Twp.,Delaware Co.,Ohio; d. 20 Sep 1837.
    6. 915. Elijah MAIN  Descendancy chart to this point b. 1818, Troy Twp.,Delaware Co.,Ohio.

    Timothy m. Urina DUNCAN Urina d. 31 Oct 1854, Delaware Co.,Ohio. They had no children; bur. Marlborough Cemetery,Troy Twp.,Delaware Co.,Ohio. [Group Sheet]

  191. Patience MAIN Descendancy chart to this point (62.Sebbeus3, 7.Jonas2, 1.Annah1) b. 1784, Love's Mill,Washington Co.,Virginia.
    Patience m. John JONES [Group Sheet]

  192. Sebbeus MAIN, Jr. Descendancy chart to this point (62.Sebbeus3, 7.Jonas2, 1.Annah1) b. 8 Jan 1786, Love's Mill,Washington Co.,Virginia; d. 14 Mar 1869, Delaware Co.,Ohio; bur. Marlborough Cemetery,Troy Twp.,Delaware Co.,Ohio.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page75.
    Film #0877503, Item 2 - OUR JOHNSON AND BAKER KINSMEN, by EllaEstelle Johnson Baker.
    1906 - info from HISTORY OF DELAWARE COUNTY, by Perrin and Battle,1880, Chicago, Illinois, pages 527-8.
    Bible published 1835 American Bible Society.
    Notarized copy of Nancy Jane Main's records.
    GRAVESTONE MARKERS IN MARLBOROUGH CEM., DEL., OHIO.
    Other info from: Glen E. Main, Diana Winter, James Gobin -tombstones.

    Sebbeus m. Sarah WRIGHT 16 Feb 1807. Sarah b. 13 Jan 1789, North Carolina; d. 5 Jan 1852, Delaware Co.,Ohio; bur. Marlborough Cemetery,Troy Twp.,Delaware Co.,Ohio. [Group Sheet]

    Children:
    1. 916. James MAIN  Descendancy chart to this point b. 10 Apr 1808, Love's Mill,Washington Co.,Virginia; d. 5 Aug 1851.
    2. 917. Jonas MAIN  Descendancy chart to this point b. 3 Jan 1810, Love's Mill,Washington Co.,Virginia; d. 20 Nov 1905.
    3. 918. Mary MAIN  Descendancy chart to this point b. 28 Nov 1811, Love's Mill,Washington Co.,Virginia; d. 20 Apr 1866.
    4. 919. Hannah MAIN  Descendancy chart to this point b. 20 Mar 1814, Delaware Co.,Ohio; d. 2 Apr 1898.
    5. 920. John MAIN  Descendancy chart to this point b. 31 May 1816, Delaware Co.,Ohio; d. 15 Sep 1886.
    6. 921. Andrew MAIN  Descendancy chart to this point b. 19 Oct 1818, Delaware Co.,Ohio; d. 12 Jun 1875.
    7. 922. Isaac MAIN  Descendancy chart to this point b. 4 Dec 1820, Delaware Co.,Ohio; d. 9 Apr 1905, Bloomington,Illinois; bur. Sandoval,Illinois.
    8. 923. Rebecca MAIN  Descendancy chart to this point b. 30 Sep 1822, Delaware Co.,Ohio; d. 14 Aug 1902.
    9. 924. Elizabeth MAIN  Descendancy chart to this point b. 15 Jan 1826, Delaware Co.,Ohio; d. 5 May 1851, Delaware Co.,Ohio.
    10. 925. Sarah Ann MAIN  Descendancy chart to this point b. 28 Apr 1828, Delaware Co.,Ohio; d. 14 May 1892.
    11. 926. Lafayette MAIN  Descendancy chart to this point b. 7 Sep 1830, Delaware Co.,Ohio; d. 25 Jun 1844.

  193. Eunice MAIN Descendancy chart to this point (62.Sebbeus3, 7.Jonas2, 1.Annah1) b. 7 Jul 1788, Love's Mill,Washington Co.,Virginia; d. 18 Sep 1826.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page76.
    In 1816 this family moved to Perryville (Pleasant Mound), Bond Co.,Illinois. Her sister Patience married his brother John Jones.
    Information from John F. Jones, 7551 33rd Ave., NW, Seattle, WA98117.

    Eunice m. Isaac JONES Isaac b. 20 Feb 1789; d. 18 Aug 1828, Illinois. [Group Sheet]

    Children:
    1. 927. Martin C. JONES  Descendancy chart to this point b. 25 Apr 1808, Virginia.
    2. 928. Lavinia JONES  Descendancy chart to this point b. 8 Dec 1809, Virginia.
    3. 929. Hannah JONES  Descendancy chart to this point b. 29 Oct 1811, Virginia.
    4. 930. Eunice JONES  Descendancy chart to this point b. 12 Apr 1814, Virginia.
    5. 931. John JONES  Descendancy chart to this point b. 3 Feb 1816, Virginia.
    6. 932. Nelly J. JONES  Descendancy chart to this point b. 5 Apr 1818, Illinois.
    7. 933. William T. JONES  Descendancy chart to this point b. 26 Sep 1820, Illinois.
    8. 934. Elizabeth P. JONES  Descendancy chart to this point b. 3 Apr 1822, Illinois; d. 28 Jul 1882.
    9. 935. Isaac Norman JONES  Descendancy chart to this point b. 21 Mar 1824, Illinois; d. 21 Dec 1900.
    10. 936. Sabeers JONES  Descendancy chart to this point b. 8 Jan 1826, Bond Co.,Illinois.
    11. 937. Joshua JONES  Descendancy chart to this point b. 4 Dec 1827, Bond Co.,Illinois; d. Mar 1901.

  194. Eleazer MAIN Descendancy chart to this point (62.Sebbeus3, 7.Jonas2, 1.Annah1) b. 9 Feb 1791, Love's Mill,Washington Co.,Virginia; d. 2 May 1871, Troy,Delaware Co.,Ohio; bur. Marlborough Cemetery,Delaware,Delaware Co.,Ohio.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page76.
    Eleazer served in the War of 1812.
    The first of the family to move to Ohio, presuaded by Joseph Cole,his father-in-law, whom he lived with until he married Margaret, Joseph'seldest daughter. He built a brick house in 1824, using clay taken fromJoseph's farm. Both Marlborough Church members and buried in thatcemetery.
    The Mains lived on Horseshoe Road in Delaware County.
    Information from: Margaret Main Bouic, James Corgin - Tombstones -Marlborough Cem.
    The new location of the Marlboro Cemetery is about five miles northof Delaware on Horseshoe Road (220) and Leonardsburgh Road (221) on theeast side of the road.

    Researching this line is Julia at FamRSearch@aol.com

    Eleazer m. Margaret COLE 1814, Washington Co.,Virginia. Margaret b. 8 Feb 1798; d. 7 May 1890, Troy,Delaware Co.,Ohio; bur. Marlborough Cemetery,Delaware,Delaware Co.,Ohio. [Group Sheet]

    Children:
    1. 938. Hannah MAIN  Descendancy chart to this point b. 14 Dec 1814, Delaware Co.,Ohio.
    2. 939. Urainy MAIN  Descendancy chart to this point b. 27 Feb 1817, Delaware Co.,Ohio; d. 10 Mar 1843, Troy,Delaware Co.,Ohio; bur. Marlborough Cemetery,Delaware,Delaware Co.,Ohio.
    3. 940. Sarah MAIN  Descendancy chart to this point b. 11 Nov 1819, Delaware Co.,Ohio; d. 14 Dec 1893, Claibourne,Union Co.,Ohio; bur. Marlboro Cemetery.
    4. 941. Joseph MAIN  Descendancy chart to this point b. 7 Jan 1822, Delaware Co.,Ohio; d. 14 Dec 1893.
    5. 942. Eunice MAIN  Descendancy chart to this point b. 16 Feb 1825, Delaware Co.,Ohio.
    6. 943. Madison MAIN  Descendancy chart to this point b. 26 Jun 1827, Delaware Co.,Ohio; d. 1 Jun 1911.
    7. 944. Jessie MAIN  Descendancy chart to this point b. 25 Sep 1830, Delaware Co.,Ohio; d. 18 Feb 1834, Troy,Delaware Co.,Ohio; bur. Marlborough Cemetery,Delaware,Delaware Co.,Ohio.
    8. 945. Mary Ann MAIN  Descendancy chart to this point b. 24 Jan 1834, Delaware Co.,Ohio.

  195. John MAIN Descendancy chart to this point (62.Sebbeus3, 7.Jonas2, 1.Annah1) b. 18 Jul 1793, Love's Mill,Washington Co.,Virginia; d. 21 Sep 1836, Delaware,Delaware Co.,Ohio.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page77.
    Some of those working on this line are: Edylene McGill; WalterAshwill, 4644 Redbud Ct., Decatur, Ill 62526; Nancy Jane Bendle; Dean R.Ashwill; Mrs. Bonnie Wingfield; James Gobin; Tammy Campbell.
    From Bible notes written by Joseph Maine son of Eleazer and Margaret(Cole) Maine.
    THE DESCENDANTS OF EZEKIEL MAINE OF STONINGTON, CONN., by Algernon AlkinAspinwall. 1905
    Estate of John Main - 1943 Chancery Court - Delaware County, Ohio,Vol. #7, pages 378-392 - typed fourteen pages sent in by Walter R.Ashwill.

    John m. Mary WRIGHT 1811, Washington Co.,Virginia. Mary b. 26 Oct 1794, Washington Co.,Virginia; d. 4 Jan 1880, Delaware,Delaware Co.,Ohio. [Group Sheet]

    Children:
    1. 946. Margaret MAIN  Descendancy chart to this point b. 23 Feb 1813, Abingdon,Washington Co.,Virginia; d. 1 Mar 1895, Troy,Delaware Co.,Ohio; bur. Marlboro Cemetery.
    2. 947. Hannah MAIN  Descendancy chart to this point b. 13 Sep 1815, Abingdon,Washington Co.,Virginia; d. 7 Mar 1888, Delaware Co.,Ohio.
    3. 948. Mary E. MAIN  Descendancy chart to this point b. Abt 1816, Delaware Co.,Ohio; d. 18 Feb 1902, Toledo,Cumberland Co.,Illinois; bur. Friends Grove,Greenup,Illinois.
    4. 949. Benjamin MAIN  Descendancy chart to this point b. 26 Feb 1823, Delaware Co.,Ohio; d. 12 May 1862, Delaware Co.,Ohio.
    5. 950. Lemuel MAIN  Descendancy chart to this point b. 27 Mar 1824, Delaware Co.,Ohio; d. 8 Jan 1826.
    6. 951. Hosea MAIN  Descendancy chart to this point b. 2 Nov 1825, Delaware Co.,Ohio; d. 3 May 1889.
    7. 952. Patience MAIN  Descendancy chart to this point b. Abt 1826, Delaware Co.,Ohio; d. 20 Sep 1856.
    8. 953. Elizabeth MAIN  Descendancy chart to this point b. 9 Dec 1827, Delaware Co.,Ohio; d. 29 May 1870, Toledo,Cumberland Co.,Illinois.
    9. 954. Lorinda MAIN  Descendancy chart to this point b. 1 Dec 1828, Delaware Co.,Ohio; d. 7 Dec 1873.
    10. 955. Amanda MAIN  Descendancy chart to this point b. 2 Apr 1832, Delaware Co.,Ohio; d. 19 Mar 1894, Toledo,Cumberland Co.,Illinois.

  196. Jonas MAIN Descendancy chart to this point (62.Sebbeus3, 7.Jonas2, 1.Annah1) b. 15/16 Apr 1795, Love's Mill,Washington Co.,Virginia; d. 6 Sep 1845, Delaware,Delaware Co.,Ohio.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page77.
    about 1812 Jonas and his widowed mother and all of his brothers andone sister moved to Delaware County, Ohio. (Nancy Childress)
    Children of Jonas and Mary were all born in Delaware, Del. Co.,Ohio.
    Jonas died 6 Sep 1845, as written in the family bible. (stone says1849 - 54 years, one month, 2 days) .

    Jonas m. Mary COLE Mary b. 5 Apr 1802; d. 11 Jul 1865, Delaware,Delaware Co.,Ohio. [Group Sheet]

    Children:
    1. 956. Anna MAIN  Descendancy chart to this point b. 12 Aug 1818, Delaware,Delaware Co.,Ohio.
    2. 957. Malinda MAIN  Descendancy chart to this point b. 15 Jun 1820, Delaware,Delaware Co.,Ohio; d. 8 Jun 1899.
    3. 958. Sabeers MAIN  Descendancy chart to this point b. 14 Sep 1822, Cardington,Morrow Co.,Ohio; d. 6 Nov 1891, Main City,Cass Co.,Missouri.
    4. 959. Hugh MAIN  Descendancy chart to this point b. 8 Feb 1826, Delaware,Delaware Co.,Ohio; d. 23 Dec 1849.
    5. 960. Thomas MAIN  Descendancy chart to this point b. 15 Mar 1827, Delaware,Delaware Co.,Ohio; d. 18 Mar 1854.
    6. 961. Phoeba MAIN  Descendancy chart to this point b. 8 Nov 1829, Delaware,Delaware Co.,Ohio; d. 12 Jun 1847.
    7. 962. William MAIN  Descendancy chart to this point b. 22 Apr 1832, Delaware,Delaware Co.,Ohio; d. 12 Nov 1919; bur. Cass Co.,Missouri.
    8. 963. David C. MAIN  Descendancy chart to this point b. 9 Sep 1834, Delaware,Delaware Co.,Ohio; d. 21 Dec 1850.
    9. 964. Son MAIN  Descendancy chart to this point b. Aft 1834, Delaware,Delaware Co.,Ohio; d. his youth.

  197. Hannah MAIN Descendancy chart to this point (62.Sebbeus3, 7.Jonas2, 1.Annah1) b. 30 May 1797, Love's Mill,Washington Co.,Virginia; d. 30 Aug 1883, McDonough Co.,Illinois; bur. Barker's Cemetery,Fulton Co.,Illinois.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page78.
    Lived in Love's Mill, Virginia then Delaware, Ohio, and then between1835 and 1836 sold all their property and moved just north of Marion Co.,Ohio. Here their oldest son Moses married Sarah Ellen VanMeter. Between1850 and 1855 they, and Moses and Sarah and the younger children moved toMcDonough Co., Ill. along with John's brother Lambert and wife Allie.Lambert died in 1855 and John Wilson died 27 Oct 1858. The twosisters-in-law were left to raise their families alone. Both buried inBarker's Cemetery, Fulton Co., Ill. Children born in Delaware, Ohio.[Sent in by Carol (Stanton) Hinkle].

    Hannah m. John WILSON 23 Sep 1817. John b. 1 Jan 1793, Love's Mill,Washington Co.,Virginia; d. 27 Oct 1856, McDonough Co.,Illinois; bur. Baker's Cemetery,Fulton Co.,Illinois. [Group Sheet]

    Children:
    1. 965. Moses WILSON  Descendancy chart to this point b. 1818, Delaware,Delaware Co.,Ohio; d. 5 Dec 1872, Deer Creek,Bates Co.,Missouri.
    2. 966. Lyman WILSON  Descendancy chart to this point b. 27 Jun 1820, Delaware,Delaware Co.,Ohio.
    3. 967. James WILSON  Descendancy chart to this point b. 12 Aug 1822, Delaware,Delaware Co.,Ohio; d. 8 Jul 1901, Delaware Co.,Ohio; bur. Barker's Cemetery,Fulton Co.,Illinois.
    4. 968. Mary WILSON  Descendancy chart to this point b. Abt 1825, Delaware,Delaware Co.,Ohio; d. her youth.
    5. 969. Maria WILSON  Descendancy chart to this point b. 24 Mar 1827, Delaware,Delaware Co.,Ohio; d. 10 Feb 1888, Delaware Co.,Ohio; bur. Barker's Cemetery,Fulton Co.,Illinois.
    6. 970. Jonas WILSON  Descendancy chart to this point b. 24 May 1829, Delaware,Delaware Co.,Ohio; d. 7 Oct 1890, Delaware Co.,Ohio; bur. Barker's Cemetery,Fulton Co.,Illinois.
    7. 971. Albert WILSON  Descendancy chart to this point b. Abt 1833, Delaware,Delaware Co.,Ohio; d. 14 Jan 1865, Delaware Co.,Ohio; bur. Barker's Cemetery,Fulton Co.,Illinois.

  198. Lyman MAIN Descendancy chart to this point (62.Sebbeus3, 7.Jonas2, 1.Annah1) b. 23 Oct 1800, Love's Mill,Washington Co.,Virginia; d. 10 Jan 1882, Delaware Co.,Ohio; bur. Marlborough Cemetery,Delaware Co.,Ohio.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page78.

    THE HISTORY OF DELAWARE COUNTY: Lyman and his brother Thomas cames toOhio about 1815 with their mother and sisters. Lyman's marriage to Hannahto place in the cabin of his mother and was performed by his brotherTimothy who was a Justice of the Peace. After his marriage, he left hisold home and out his way through the woods to the farm he where he livedin 1880. He built himself a cabin. He deserted it in 1835 and moved intoa frame house that was once used as a schoolhouse. This home accidentallyburned to the ground. He as a great hunter. In 1832 he put up a sawmillon the Horseshoe Creek, built a dam and ran the mill for a number ofyears. The mill and dam are gone and the creek flows into the Olentangy.

    Lyman m. Hannah MARTIN 18 Sep 1823, Delaware Co.,Ohio. Hannah b. 14 Oct 1804, of Delaware Co.,Ohio; d. 23 Apr 1885, Delaware Co.,Ohio; bur. Marlborough Cemetery,Delaware Co.,Ohio. [Group Sheet]

    Children:
    1. 972. Margaret MAIN  Descendancy chart to this point b. 12 Jun 1825, Delaware Co.,Ohio; d. her youth.
    2. 973. Rachel MAIN  Descendancy chart to this point b. 12 Nov 1827, Troy,Miami Co.,Ohio; d. 12 Dec 1899.
    3. 974. Amos MAIN  Descendancy chart to this point b. 27 Mar 1830, Delaware Co.,Ohio; d. 1848.
    4. 975. Mary Ann Margaret MAIN  Descendancy chart to this point b. 3 Oct 1832, Delaware Co.,Ohio; d. 28 Mar 1890; bur. Marlboro Churchyard Cemetery,Delaware Co.,Ohio.
    5. 976. Lydia MAIN  Descendancy chart to this point b. 8 Apr 1835, Delaware Co.,Ohio; d. 5 May 1893.
    6. 977. Almira Ingmire MAIN  Descendancy chart to this point b. 5 Feb 1842, Delaware Co.,Ohio; d. 1904.
    7. 978. Mary MAIN  Descendancy chart to this point b. 1844, Delaware Co.,Ohio.

  199. Dorcas MAIN Descendancy chart to this point (62.Sebbeus3, 7.Jonas2, 1.Annah1) b. 17 Apr 1802, Love's Mill,Washington Co.,Virginia; d. 23 Jul 1871, Delaware Co.,Ohio; bur. Marlborough Cemetery,Delaware Co.,Ohio.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page79.
    They lived in Delaware Co., Ohio.
    James Gobin - Tombston inscriptions.

    Dorcas m. James MARTIN 1823. James b. 4 Feb 1804; d. 4 Feb 1880, Delaware Co.,Ohio; bur. Marlborough Cemetery,Delaware Co.,Ohio. [Group Sheet]

    Children:
    1. 979. Benjamin MARTIN  Descendancy chart to this point b. 23 Jun 1825, Delaware Co.,Ohio.
    2. 980. Eleazor MARTIN  Descendancy chart to this point b. 9 Nov 1826, Delaware Co.,Ohio.
    3. 981. Nehemiah MARTIN  Descendancy chart to this point b. 28 Aug 1830, Delaware Co.,Ohio.
    4. 982. Valentine MARTIN  Descendancy chart to this point b. 14 Jun 1833, Delaware Co.,Ohio.
    5. 983. Sabeers MARTIN  Descendancy chart to this point b. 11 Apr 1837, Delaware Co.,Ohio.
    6. 984. James W. MARTIN  Descendancy chart to this point b. 28 Sep 1841, Delaware Co.,Ohio.
    7. 985. Margaret MARTIN  Descendancy chart to this point b. 23 Aug 1747, Delaware Co.,Ohio; d. 27 Oct 1864.

  200. Thomas MAIN Descendancy chart to this point (62.Sebbeus3, 7.Jonas2, 1.Annah1) b. 31 Dec 1805, Love's Mill,Washington Co.,Virginia; d. 30 Nov 1865, Delaware Co.,Ohio.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page79.
    Timothy Campbell is working on this line.

    Thomas m. Hannah RUSSELL 1828. Hannah b. 1807, of Loudoun Co.,Virginia; d. 4 Jan 1873, Delaware Co.,Ohio. [Group Sheet]

    Children:
    1. 986. Albina MAIN  Descendancy chart to this point b. 10 Jan 1829, Delaware Co.,Ohio.
    2. 987. Azariah MAIN  Descendancy chart to this point b. 13 Sep 1830, Delaware Co.,Ohio; d. 1902.
    3. 988. Marion MAIN  Descendancy chart to this point b. 1 Aug 1839, Delaware Co.,Ohio; d. 4 Jan 1914.
    4. 989. Hannah MAIN  Descendancy chart to this point b. Abt 1840, Delaware Co.,Ohio.
    5. 990. Samantha Jane MAIN  Descendancy chart to this point b. Jun 1842, Delaware Co.,Ohio.
    6. 991. Elkanah MAIN  Descendancy chart to this point b. 1845, Delaware Co.,Ohio.
    7. 992. Phoebe Phileta MAIN  Descendancy chart to this point b. Abt 1848, Delaware Co.,Ohio.

  201. Solomon HAKES Descendancy chart to this point (63.Content3, 7.Jonas2, 1.Annah1) b. 16 Sep 1783, Petersburg,Rensselaer Co.,New York.
    Solomon m. Renna CARD [Group Sheet]

    Children:
    1. 993. George HANKS  Descendancy chart to this point b. 1803.
    2. 994. Renna HANKS  Descendancy chart to this point b. 1805.
    3. 995. Amy HANKS  Descendancy chart to this point b. 1807.
    4. 996. Aaron HANKS  Descendancy chart to this point b. 1809.
    5. 997. Angeline HANKS  Descendancy chart to this point b. 1811.
    6. 998. David HANKS  Descendancy chart to this point b. 1813.
    7. 999. Milford C. HANKS  Descendancy chart to this point b. 1815.
    8. 1000. Elias HANKS  Descendancy chart to this point b. 1817.
    9. 1001. Matilda HANKS  Descendancy chart to this point b. 7 Jan 1819.

  202. Samuel HAKES Descendancy chart to this point (63.Content3, 7.Jonas2, 1.Annah1) b. 13 Jun 1805, Petersburg,Rensselaer Co.,New York.

    Notes:
    THE MAIN TREE II, by Nancy (Portor) Childress, 1995. page 80.
    They lived at Susquehannah Co., Penn. and had 3 children.

    Samuel m. Hannah CARD 6 Apr 1834. [Group Sheet]

    Children:
    1. 1002. Sarah M. HAKES  Descendancy chart to this point b. 26 Nov 1835, Susquehanna Co.,Pennsylvania.
    2. 1003. Lucy A. HAKES  Descendancy chart to this point b. 19 Sep 1837, Susquehanna Co.,Pennsylvania.
    3. 1004. Eber S. HAKES  Descendancy chart to this point b. 29 Jul 1854, Susquehanna Co.,Pennsylvania.

  203. Rebecca HAKES Descendancy chart to this point (63.Content3, 7.Jonas2, 1.Annah1) b. 13 Sep 1780, Petersburg,Rensselaer Co.,New York.
  204. Fanny HAKES Descendancy chart to this point (63.Content3, 7.Jonas2, 1.Annah1) b. 19 Feb 1788, Petersburg,Rensselaer Co.,New York.
  205. Hannah HAKES Descendancy chart to this point (63.Content3, 7.Jonas2, 1.Annah1) b. 1 Jun 1791, Petersburg,Rensselaer Co.,New York.
  206. Betsey HAKES Descendancy chart to this point (63.Content3, 7.Jonas2, 1.Annah1) b. 19 Oct 1792, Petersburg,Rensselaer Co.,New York.
    Betsey m. Alexander PECKHAM [Group Sheet]

  207. Rhoda HAKES Descendancy chart to this point (63.Content3, 7.Jonas2, 1.Annah1) b. 1 Jul 1796, Petersburg,Rensselaer Co.,New York.
    Rhoda m. Elder GIFFORD [Group Sheet]

  208. Jabez HAKES Descendancy chart to this point (63.Content3, 7.Jonas2, 1.Annah1) b. 3 Feb 1799, Petersburg,Rensselaer Co.,New York.

    Notes:
    THE MAIN TREE II, by Nancy (Portor) Childress, 1995. pages 35 & 79
    Lived in Grafton, New York. Jabez and Keziah lived at Grafton, NewYork and had seven children.

    Jabez m. Keziah PHILLIPS [Group Sheet]

    Children:
    1. 1005. Hannah HAKES  Descendancy chart to this point b. 28 Apr 1824, Grafton,New York.
    2. 1006. Jabez C. HAKES  Descendancy chart to this point b. 26 Jun 1826, Grafton,Rensselaer Co.,New York.
    3. 1007. George L. HAKES  Descendancy chart to this point b. 9 Sep 1828, Grafton,New York.
    4. 1008. Betsey HAKES  Descendancy chart to this point b. 15 Jul 1831, Grafton,New York.
    5. 1009. Nathan L. HAKES  Descendancy chart to this point b. 6 Apr 1835, Grafton,New York.
    6. 1010. Mary J. HAKES  Descendancy chart to this point b. 12 Apr 1838, Grafton,New York; d. 1842.
    7. 1011. William H. HAKES  Descendancy chart to this point b. 18 Oct 1840, Grafton,New York.

    Jabez m. Hannah LEWIS [Group Sheet]

  209. Susan HAKES Descendancy chart to this point (63.Content3, 7.Jonas2, 1.Annah1) b. 1806, Petersburg,Rensselaer Co.,New York.
  210. Perez MAIN Descendancy chart to this point (64.Reuben3, 7.Jonas2, 1.Annah1) b. 29 Jan 1786, No. Stonington,New London,Connecticut; d. 8 Sep 1877, Adams,Jefferson Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page80.
    BURDICK GENEALOGY, p. 80, 182. Burdick credits Mrs. Hannah B. Wihitford,Adams, NY; A.A. Aspinwall; Arnold's VS of RI.

    Perez m. Sally BURDICK Abt 1807. Sally b. 5 Jun 1786, No. Stonington,New London,Connecticut; d. 5 Dec 1841, Adams,New York. [Group Sheet]

    Children:
    1. 1012. Betsey Babcock MAIN  Descendancy chart to this point b. 22 Apr 1807; d. 5 Mar 1882.
    2. 1013. Hiram Ledyard MAIN  Descendancy chart to this point b. 28 Nov 1809; d. 10 Aug 1856.
    3. 1014. Celia Maria MAIN  Descendancy chart to this point b. 18 Jun 1812; d. 1835.
    4. 1015. Harriet Melissa MAIN  Descendancy chart to this point b. 5 Jan 1816; d. 15 Apr 1845.
    5. 1016. Hannah Burdick MAIN  Descendancy chart to this point b. 5 Oct 1819; d. Abt 1901.
    6. 1017. Ira Kilburn Burdick MAIN  Descendancy chart to this point b. 12 Nov 1822; d. 16 Aug 1859.

  211. Jonas MAIN Descendancy chart to this point (64.Reuben3, 7.Jonas2, 1.Annah1) b. 1 Apr 1788, No. Stonington,New London,Connecticut; d. 27 Aug 1823, Henderson,Jefferson Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page80.
    Jonas and Lydia had three children and lived at Adams and laterHenderson Co., NY.
    DESCENDANTS OF ROGERT BURDICK.

    Jonas m. Lydia PORTER Lydia b. 1795; d. 30 Oct 1875. [Group Sheet]

    Children:
    1. 1018. Frances MAIN  Descendancy chart to this point b. 4 Mar 1812, Henderson,Jefferson Co.,New York; d. 10 Apr 1891, Nunda,Livingston Co.,New York.
    2. 1019. Mortimer Porter MAIN  Descendancy chart to this point b. May 1816, Henderson,Jefferson Co.,New York; d. 1856, Monroe,Green Co.,Wisconsin.
    3. 1020. Amanda MAIN  Descendancy chart to this point b. 1818, Henderson,Jefferson Co.,New York; d. 23 Apr 1853, Porter,Wisconsin,unmarried.

  212. John Burdick MAIN Descendancy chart to this point (64.Reuben3, 7.Jonas2, 1.Annah1) b. 15 Jul 1790, No. Stonington,New London,Connecticut; d. 18 Mar 1873, Gilderland,Albany Co.,New York.
    John m. Elizabeth LLOYD Elizabeth b. 18 Aug 1794, No. Stonington,New London,Connecticut; d. 8 Aug 1873, Gilderland,Albany Co.,New York. [Group Sheet]

    Children:
    1. 1021. William H. MAIN  Descendancy chart to this point b. 19 Aug 1813, Gilderland,Albany Co.,New York; d. 27 Jul 1869.
    2. 1022. Sarah B. MAIN  Descendancy chart to this point b. 15 Oct 1816, Gilderland,Albany Co.,New York; d. 9 Dec 1898.
    3. 1023. DeWitt C. MAIN  Descendancy chart to this point b. 23 Jul 1818, Gilderland,Albany Co.,New York; d. 1 Jul 1868.
    4. 1024. John Lloyd MAIN  Descendancy chart to this point b. 26 Sep 1821, Columbia,New York.
    5. 1025. Susannah MAIN  Descendancy chart to this point b. 29 May 1823, Gilderland,Albany Co.,New York; d. 10 Apr 1856.
    6. 1026. Elizabeth MAIN  Descendancy chart to this point b. 15 Dec 1826, Gilderland,Albany Co.,New York; d. 19 Jul 1860.
    7. 1027. James R. MAIN  Descendancy chart to this point b. 26 Mar 1830, Gilderland,Albany Co.,New York; d. 23 Aug 1846.
    8. 1028. Roswell C. MAIN  Descendancy chart to this point b. 29 Mar 1833, Gilderland,Albany Co.,New York.
    9. 1029. Mary J. MAIN  Descendancy chart to this point b. 13 Dec 1835, Gilderland,Albany Co.,New York; d. 4 Oct 1852.

  213. Fanny Burdick MAIN Descendancy chart to this point (64.Reuben3, 7.Jonas2, 1.Annah1) b. 3 Jan 1792, Adams,Jefferson Co.,New York; d. 22 Mar 1856, Ellisburg,New York.
    Fanny m. James THAYER 16 Jul 1810, Sherburne,New York. James b. 29 Apr 1787; d. 25 Aug 1861. [Group Sheet]

    Children:
    1. 1030. Joseph McChesney THAYER  Descendancy chart to this point b. 21 Dec 1813.
    2. 1031. Lewis Main THAYER  Descendancy chart to this point b. 7 Sep 1816.
    3. 1032. Maryette THAYER  Descendancy chart to this point b. 8 Oct 1817.
    4. 1033. Lucy Bacon THAYER  Descendancy chart to this point b. 27 Dec 1819.
    5. 1034. Zuriah Campbell THAYER  Descendancy chart to this point b. 18 Sep 1822.
    6. 1035. Benjamin Franklin THAYER  Descendancy chart to this point b. 1 Feb 1824.
    7. 1036. James LaFrance THAYER  Descendancy chart to this point b. 24 Jan 1831; d. 5 Dec 1856.

  214. Lewis MAIN Descendancy chart to this point (64.Reuben3, 7.Jonas2, 1.Annah1) b. 3 Apr 1795, Adams,Jefferson Co.,New York; d. 30 Nov 1840, Richfield,Otsego Co.,New York.
    Lewis m. Caroline VAN RENSSELAER Caroline b. Abt 1799, of Winfield,Herkimer Co.,New York. [Group Sheet]

    Children:
    1. 1037. Stephen MAIN  Descendancy chart to this point b. Abt 1821, Winfield,Herkimer Co.,New York.
    2. 1038. Charles MAIN  Descendancy chart to this point b. Abt 1823, Winfield,Herkimer Co.,New York.
    3. 1039. Samuel MAIN  Descendancy chart to this point b. Abt 1825, Winfield,Herkimer Co.,New York.

  215. Asher H. MAIN Descendancy chart to this point (64.Reuben3, 7.Jonas2, 1.Annah1) b. 29 Sep 1798, Adams,Jefferson Co.,New York; d. 4 Oct 1842, Guilderland,Albany Co.,New York.
    Asher m. Gertrude [Group Sheet]

    Children:
    1. 1040. Caroline MAIN  Descendancy chart to this point b. Abt 1825, Guilderland,Albany Co.,New York.
    2. 1041. Sarah MAIN  Descendancy chart to this point b. 29 Apr 1829, Guilderland,Albany Co.,New York.
    3. 1042. Wendell MAIN  Descendancy chart to this point b. 3 Dec 1832, Guilderland,Albany Co.,New York.
    4. 1043. Harvey MAIN  Descendancy chart to this point b. Abt 1834, Guilderland,Albany Co.,New York.
    5. 1044. Maria MAIN  Descendancy chart to this point b. Abt 1836, Guilderland,Albany Co.,New York.

  216. Sophia W. MAIN Descendancy chart to this point (64.Reuben3, 7.Jonas2, 1.Annah1) b. 8 Nov 1799, Ellisburg,New York; d. 28 Oct 1834.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page81.
    BURDICK GENEALOGY, page 82.

    Sophia m. Seth WORTHINGTON 24 Sep 1847. Seth b. 12 Oct 1796, West Springfield,Massachusetts; d. 3 Sep 1847. [Group Sheet]

    Children:
    1. 1045. John Main WORTHINGTON  Descendancy chart to this point b. 6 Nov 1820, Petersburg,Rensselaer Co.,New York; d. 5 Oct 1875.
    2. 1046. Thomas Franklin WORTHINGTON  Descendancy chart to this point b. 25 Dec 1823, Petersburg,Rensselaer Co.,New York; d. 8 Nov 1845, Petersburg,Rensselaer Co.,New York,unmarried.
    3. 1047. Harvey Reynolds WORTHINGTON  Descendancy chart to this point b. 14 Jun 1827, Ellisburg,New York.
    4. 1048. Maryline Jennette WORTHINGTON  Descendancy chart to this point b. 24 Dec 1828, Ellisburg,New York; d. 3 Oct 1875.
    5. 1049. Aaron Seth WORTHINGTON  Descendancy chart to this point b. 2 Apr 1831, Ellisburg,New York; d. 13 Oct 1833, Ellisburg,New York.
    6. 1050. David Mortimer WORTHINGTON  Descendancy chart to this point b. 9 Sep 1834, Ellisburg,New York.

  217. Franklin Brown MAIN Descendancy chart to this point (64.Reuben3, 7.Jonas2, 1.Annah1) b. 4 Apr 1802, Plainfield,New York; d. 1 Jul 1882.
    Franklin m. Zerviah MAIN 23 May 1824. Zerviah (daughter of Jabish Breed MAIN, Sr. and Freelove EDWARDS) b. 20 Dec 1801, Stonington,New London,Connecticut; d. 1 Jul 1872, Quarryville,Bolton Co.,Connecticut. [Group Sheet]

    Children:
    1. 1051. Reuben Salem MAIN  Descendancy chart to this point b. North Coventry,Windham Co.,Connecticut; d. his youth.
    2. 1052. Frank Carolus MAIN  Descendancy chart to this point b. North Coventry,Windham Co.,Connecticut; d. his youth.
    3. 1053. Ralph Brown MAIN  Descendancy chart to this point b. 1833, North Coventry,Windham Co.,Connecticut; d. 1838.
    4. 1054. Sarah Marcia MAIN  Descendancy chart to this point b. 1836, North Coventry,Windham Co.,Connecticut; d. 1842.
    5. 1055. Jerusha Sophia MAIN  Descendancy chart to this point b. 15 Jul 1836, Andover,Connecticut.
    6. 1056. Frank Duane MAIN  Descendancy chart to this point b. 19 Nov 1839, North Coventry,Windham Co.,Connecticut; d. 13 Oct 1890.
    7. 1057. Isabel Imeilda MAIN  Descendancy chart to this point b. 18 Oct 1842, North Coventry,Windham Co.,Connecticut.

  218. Adam W. MAIN Descendancy chart to this point (64.Reuben3, 7.Jonas2, 1.Annah1) b. 17 Sep 1803, Adams,Jefferson Co.,New York; d. 13 Oct 1882, Torrington,Litchfield Co.,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page82.
    He lived at Springfield, Otsego Co., New York.

    Adam m. Jerusha C. FIELDING Jerusha d. 17 Jun 1832, Canaan,Connecticut. [Group Sheet]

    Adam m. Harriet N. INGRAHAM 3 Jun 1833, Canaan,Litchfield Co.,Connecticut. Harriet b. Abt 1811; d. 27 Mar 1887, Torrington,Litchfield Co.,Connecticut. [Group Sheet]

    Children:
    1. 1058. Mary J. MAIN  Descendancy chart to this point b. 3 Oct 1836.
    2. 1059. Jane E. MAIN  Descendancy chart to this point b. 24 Jul 1839; d. 24 Aug 1903, Rochester,New York.
    3. 1060. Edwin A. MAIN  Descendancy chart to this point b. 16 Sep 1840; d. 19 Mar 1903.
    4. 1061. Harriet Ingraham MAIN  Descendancy chart to this point b. Mar 1844; d. 3 Mar 1844.
    5. 1062. Frank S. MAIN  Descendancy chart to this point b. 27 May 1848.

  219. Thomas Hazard PECKHAM Descendancy chart to this point (65.Patience3, 7.Jonas2, 1.Annah1) b. 24 Aug 1785, No. Stonington,New London,Connecticut; d. 4 May 1867, No. Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page82.
    They lived at North Stonington, Conn and Norwich, Conn.

    Thomas m. Sophia STANTON 30 Sep 1813, No. Stonington,New London,Connecticut. Sophia b. 1793, No. Stonington,New London,Connecticut; d. 27 Mar 1860, No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 1063. Emily Ann PECKHAM  Descendancy chart to this point b. 30 May 1814, No. Stonington,New London,Connecticut.
    2. 1064. Isaac Minor PECKHAM  Descendancy chart to this point b. 19 Aug 1816, No. Stonington,New London,Connecticut; d. 1876, Connecticut,unmarried.
    3. 1065. Harriet DeCoursey PECKHAM  Descendancy chart to this point b. 25 Nov 1818, No. Stonington,New London,Connecticut; d. 1844, Connecticut,unmarried.
    4. 1066. William PECKHAM  Descendancy chart to this point b. 19 Jan 1821, No. Stonington,New London,Connecticut.
    5. 1067. Enoch Stanton PECKHAM  Descendancy chart to this point b. 8 Feb 1823, No. Stonington,New London,Connecticut; d. 1874, Connecticut,unmarried.
    6. 1068. Albertus PECKHAM  Descendancy chart to this point b. 11 Nov 1825, No. Stonington,New London,Connecticut.
    7. 1069. Stephen Hazard PECKHAM  Descendancy chart to this point b. 4 Nov 1827, No. Stonington,New London,Connecticut; d. 1867, Connecticut,unmarried.
    8. 1070. Nancy Wheeler PECKHAM  Descendancy chart to this point b. 19 Aug 1831, No. Stonington,New London,Connecticut; d. 15 Apr 1835, No. Stonington,New London,Connecticut.
    9. 1071. Nancy H. PECKHAM  Descendancy chart to this point b. 25 Oct 1836, No. Stonington,New London,Connecticut; d. 3 Aug 1839, No. Stonington,New London,Connecticut.

  220. William PECKHAM Descendancy chart to this point (65.Patience3, 7.Jonas2, 1.Annah1) b. 10 Oct 1787, No. Stonington,New London,Connecticut.
    William m. Cynthia LEWIS 29 Aug 1811, No Stonington,New London,Connecticut,by Rev. Christopher Avery. Cynthia b. 21 Oct 1790, Stonington,New London,Connecticut; d. 8 Apr 1844. [Group Sheet]

    Children:
    1. 1072. William Lewis PECKHAM  Descendancy chart to this point b. 15 May 1819.

  221. Martha PECKHAM Descendancy chart to this point (65.Patience3, 7.Jonas2, 1.Annah1) b. 2 Jun 1789, No. Stonington,New London,Connecticut; d. 13 May 1848, No. Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page83.
    Martha Peckham was his second wife.

    Martha m. Benjamin PEABODY 5 Mar 1812. Benjamin b. 29 Apr 1772. [Group Sheet]

    Children:
    1. 1073. Thomas PEABODY  Descendancy chart to this point b. 10 Mar 1813, No. Stonington,New London,Connecticut; d. his youth.
    2. 1074. Francis S. PEABODY  Descendancy chart to this point b. 29 Apr 1815, No. Stonington,New London,Connecticut.
    3. 1075. Martha PEABODY  Descendancy chart to this point b. 24 Apr 1819, No. Stonington,New London,Connecticut; d. 24 Sep 1896.
    4. 1076. Mary PEABODY  Descendancy chart to this point b. 2 May 1822, No. Stonington,New London,Connecticut.
    5. 1077. Fanny A. PEABODY  Descendancy chart to this point b. 29 Jun 1825, No. Stonington,New London,Connecticut.
    6. 1078. Nancy PEABODY  Descendancy chart to this point b. 5 Sep 1828, No. Stonington,New London,Connecticut.
    7. 1079. James Alden PEABODY  Descendancy chart to this point b. 30 May 1831, No. Stonington,New London,Connecticut.

  222. Hannah PECKHAM Descendancy chart to this point (65.Patience3, 7.Jonas2, 1.Annah1) b. 10 May 1791, No. Stonington,New London,Connecticut.
    Hannah m. Augustus L. BABCOCK [Group Sheet]

  223. Nancy PECKHAM Descendancy chart to this point (65.Patience3, 7.Jonas2, 1.Annah1) b. 31 Jul 1793, No. Stonington,New London,Connecticut; d. 9 Mar 1885, No. Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page83.
    THE HISTORY OF STONINGTON CONN., pages 652, 655.

    Nancy m. Jesse WHEELER 30 May 1811, No. Stonington,New London,Connecticut. Jesse (son of Lester WHEELER and Eunice BAILEY) b. 28 May 1786, Stonington,New London,Connecticut; d. 16 Jan 1852, Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 1080. Stephen Hazard WHEELER  Descendancy chart to this point b. 6 Mar 1812, No. Stonington,New London,Connecticut; d. 5 Mar 1886, Old Mystic,New London,Connecticut.
    2. 1081. Elisha Packer WHEELER  Descendancy chart to this point b. 15 Dec 1815, No. Stonington,New London,Connecticut; d. 1 Aug 1857, Carolina,Rhode Island.
    3. 1082. John Owen WHEELER  Descendancy chart to this point b. 5 Jun 1818, No. Stonington,New London,Connecticut; d. 30 Jul 1900, Connecticut,unmarried.
    4. 1083. Thomas William WHEELER  Descendancy chart to this point b. 20 Oct 1822, No. Stonington,New London,Connecticut; d. 12 Oct 1900, No. Stonington,New London,Connecticut; bur. 1900, River Bend Cemetery,Westerly,Washington Co.,Rhode Island.

  224. Fanny PECKHAM Descendancy chart to this point (65.Patience3, 7.Jonas2, 1.Annah1) b. 12 Nov 1795, No. Stonington,New London,Connecticut; d. her youth.
  225. Esther L. PECKHAM Descendancy chart to this point (65.Patience3, 7.Jonas2, 1.Annah1) b. 15 Aug 1799, No. Stonington,New London,Connecticut.
    Esther m. John W. LITTLE 22 Feb 1813. [Group Sheet]

  226. Philura PECKHAM Descendancy chart to this point (65.Patience3, 7.Jonas2, 1.Annah1) b. 5 Jul 1801, No. Stonington,New London,Connecticut; d. 1888.
    Philura m. Jedediah Wheeler RANDALL 27 Oct 1822, Stonington,New London,Connecticut. Jedediah (son of William RANDALL and Eunice WHEELER) b. 21 Feb 1802, No. Stonington,New London,Connecticut; d. 18 Feb 1862, Aurora, Kane, Illinois. [Group Sheet]

    Children:
    1. 1084. John Dean RANDALL  Descendancy chart to this point b. 9 Aug 1823, No. Stonington,New London,Connecticut.
    2. 1085. James Wolf RANDALL  Descendancy chart to this point b. 25 Nov 1825, No. Stonington,New London,Connecticut.
    3. 1086. Mary Alice RANDALL  Descendancy chart to this point b. 26 Jun 1828, No. Stonington,New London,Connecticut.
    4. 1087. Dudley RANDALL  Descendancy chart to this point b. 17 Feb 1832, No. Stonington,New London,Connecticut.
    5. 1088. Roswell RANDALL  Descendancy chart to this point b. 3 May 1835, No. Stonington,New London,Connecticut; d. 7 Mar 1844, No. Stonington,New London,Connecticut.
    6. 1089. Russell RANDALL  Descendancy chart to this point b. 21 Jun 1838, No. Stonington,New London,Connecticut.
    7. 1090. Cyrus Wheeler RANDALL  Descendancy chart to this point b. 21 Jun 1838, No. Stonington,New London,Connecticut; d. 1864, Andersonville,Georgia.
    8. 1091. Jerome RANDALL  Descendancy chart to this point b. 25 Sep 1840, No. Stonington,New London,Connecticut; d. 15 Feb 1861.
    9. 1092. Harriet A. RANDALL  Descendancy chart to this point b. 8 Jan 1846, No. Stonington,New London,Connecticut; d. 14 Apr 1847, No. Stonington,New London,Connecticut.

  227. Pauline PECKHAM Descendancy chart to this point (65.Patience3, 7.Jonas2, 1.Annah1) b. 20 Jul 1803, No. Stonington,New London,Connecticut.
    Pauline m. Joel PITCHER [Group Sheet]

    Children:
    1. 1093. Lucy PITCHER  Descendancy chart to this point b. 16 Oct 1826, No. Stonington,New London,Connecticut.
    2. 1094. Joel W. PITCHER  Descendancy chart to this point b. 14 Nov 1828, No. Stonington,New London,Connecticut; d. Connecticut,unmarried.
    3. 1095. Harriet PITCHER  Descendancy chart to this point b. 16 May 1830, No. Stonington,New London,Connecticut.
    4. 1096. Ann E. PITCHER  Descendancy chart to this point b. 16 Dec 1838, No. Stonington,New London,Connecticut; d. Connecticut,unmarried.
    5. 1097. Emily W. PITCHER  Descendancy chart to this point b. 17 Dec 1837, No. Stonington,New London,Connecticut.
    6. 1098. Henry H. PITCHER  Descendancy chart to this point b. 12 Mar 1840, No. Stonington,New London,Connecticut; d. Connecticut,unmarried.
    7. 1099. Edward Taylor PITCHER  Descendancy chart to this point b. 3 Nov 1843, No. Stonington,New London,Connecticut.

  228. Stephen Van Rensselar PECKHAM Descendancy chart to this point (65.Patience3, 7.Jonas2, 1.Annah1) b. 30 Apr 1805, No. Stonington,New London,Connecticut; d. 6 Sep 1884, Moonsup,Plainfield Co.,Connecticut.
    Stephen m. Mary Ann HILL Mary d. 1872. [Group Sheet]

    Children:
    1. 1100. Stephen Hill PECKHAM  Descendancy chart to this point b. 3 May 1837, No. Stonington,New London,Connecticut; d. 27 Aug 1906, No. Stonington,New London,Connecticut,unmarried.
    2. 1101. Mary E. PECKHAM  Descendancy chart to this point b. 8 Apr 1839, No. Stonington,New London,Connecticut; d. 21 Jun 1858, No. Stonington,New London,Connecticut,unmarried.
    3. 1102. Fannie E. PECKHAM  Descendancy chart to this point b. 6 Jan 1842, No. Stonington,New London,Connecticut; d. Providence,Providence Co.,Rhode Island,unmarried.
    4. 1103. John PECKHAM  Descendancy chart to this point b. 16 Apr 1844, No. Stonington,New London,Connecticut; d. 1863.
    5. 1104. Charles B. PECKHAM  Descendancy chart to this point b. 17 Mar 1851, No. Stonington,New London,Connecticut; d. 30 May 1867, No. Stonington,New London,Connecticut.

  229. Isaac Burdick MAIN Descendancy chart to this point (66.Lyman3, 7.Jonas2, 1.Annah1) b. 17 Oct 1793, No. Stonington,New London,Connecticut; d. 17 Nov 1869, Petersburg,Rensselaer Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page84.
    They lived at Petersburg, Rensselaer, NY, all six children bornthere. He served in the War of 1812. Sally drew his pension.

    BURDICK GENEALOGY, page 82.

    Isaac m. Sally BUDDINGTON 30 Sep 1820. Sally b. 26 Dec 1801; d. 30 May 1896, Petersburg,Rensselaer Co.,New York. [Group Sheet]

    Children:
    1. 1105. Fanny Maria MAIN  Descendancy chart to this point b. 20 Aug 1821, Petersburg,Rensselaer Co.,New York; d. 30 Aug 1829, Petersburg,Rensselaer Co.,New York.
    2. 1106. Sarepta S. MAIN  Descendancy chart to this point b. 6 Aug 1824, Petersburg,Rensselaer Co.,New York.
    3. 1107. Zobedia MAIN  Descendancy chart to this point b. 17 Feb 1827, Petersburg,Rensselaer Co.,New York; d. New York,unmarried.
    4. 1108. Josephine Blendina MAIN  Descendancy chart to this point b. 7 May 1837, Petersburg,Rensselaer Co.,New York.
    5. 1109. Abbie A. MAIN  Descendancy chart to this point b. 16 Jan 1841, Petersburg,Rensselaer Co.,New York; d. 29 Sep 1893.
    6. 1110. Moses W. MAIN  Descendancy chart to this point b. 16 Jan 1841, Petersburg,Rensselaer Co.,New York; d. 1904, Petersburg,Rensselaer Co.,New York,unmarried.

  230. Sebbeus MAIN Descendancy chart to this point (67.Dewey3, 7.Jonas2, 1.Annah1) b. 29 Mar 1794, No. Stonington,New London,Connecticut; d. 20 Dec 1794, No. Stonington,New London,Connecticut.
  231. Lucinda MAIN Descendancy chart to this point (67.Dewey3, 7.Jonas2, 1.Annah1) b. 22 Dec 1795, No. Stonington,New London,Connecticut; d. 1841.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page84.
    They lived near Richmond, Allegany Co., NY

    Lucinda m. James MAXSON [Group Sheet]

    Children:
    1. 1111. Eliza MAXSON  Descendancy chart to this point b. 20 Mar 1811, Richmond,Allegany Co.,New York.
    2. 1112. Mary L. MAXSON  Descendancy chart to this point b. 6 Dec 1814, Richmond,Allegany Co.,New York.
    3. 1113. Samantha E. MAXSON  Descendancy chart to this point b. 30 Oct 1820, Richmond,Allegany Co.,New York.
    4. 1114. James S. MAXSON  Descendancy chart to this point b. 2 Oct 1823, Richmond,Allegany Co.,New York.
    5. 1115. George D. MAXSON  Descendancy chart to this point b. 23 Sep 1826, Richmond,Allegany Co.,New York.
    6. 1116. William W. MAXSON  Descendancy chart to this point b. 1 Mar 1831, Richmond,Allegany Co.,New York.
    7. 1117. Joseph C. MAXSON  Descendancy chart to this point b. 17 Jun 1834, Richmond,Allegany Co.,New York.

  232. Sheffield Barber MAIN Descendancy chart to this point (67.Dewey3, 7.Jonas2, 1.Annah1) b. 22 Mar 1798, No. Stonington,New London,Connecticut; d. 22 Feb 1878, Portville,Chattaragus Co.,New York.
    Sheffield m. Emily Hart STILLMAN 1818, No. Stonington,New London,Connecticut. Emily b. Abt 1798, No. Stonington,New London,Connecticut; d. 1839, Portville,Chattaragus Co.,New York. [Group Sheet]

    Children:
    1. 1118. Polly Ann MAIN  Descendancy chart to this point b. 2 Sep 1820, No. Stonington,New London,Connecticut; d. 17 Apr 1899.
    2. 1119. Abigail Lucinda MAIN  Descendancy chart to this point b. 1 Mar 1824, No. Stonington,New London,Connecticut.
    3. 1120. James Sheffield MAIN  Descendancy chart to this point b. 9 Jun 1826.
    4. 1121. Sylvia Noeilla MAIN  Descendancy chart to this point b. 1 May 1828; d. 1 Jan 1867.
    5. 1122. Lydia Jane MAIN  Descendancy chart to this point b. 18 Dec 1832.
    6. 1123. Mathew Stillman MAIN  Descendancy chart to this point b. 13 Nov 1836.
    7. 1124. Welthea Celina MAIN  Descendancy chart to this point b. 20 Sep 1837.

    Sheffield m. Frances EDWARDS 22 Nov 1855, No. Stonington,New London,Connecticut. Frances b. Abt 1817. [Group Sheet]

  233. Susan P. MAIN Descendancy chart to this point (67.Dewey3, 7.Jonas2, 1.Annah1) b. 17 Feb 1800, No. Stonington,New London,Connecticut; d. 9 Jan 1882, Cattaragus Co.,New York.
    Susan m. Joseph P. CRANDALL 24 Feb 1920. Joseph b. 22 May 1794, Hopkinton,Washington Co.,Rhode Island; d. 19 Mar 1870. [Group Sheet]

    Children:
    1. 1125. Russell Albertus CRANDALL  Descendancy chart to this point b. 9 Jan 1821, Georgetown,New York; d. 8 Apr 1908, Portville,New York.
    2. 1126. Mary Lucinda CRANDALL  Descendancy chart to this point b. 30 Oct 1822, Georgetown,New York; d. 8 Apr 1888.
    3. 1127. Rosette P. CRANDALL  Descendancy chart to this point b. 13 May 1824, Georgetown,New York; d. 22 Feb 1878, New York,unmarried.
    4. 1128. Jonas C. Main CRANDALL  Descendancy chart to this point b. 22 May 1826, Georgetown,New York; d. 10 Jan 1881.
    5. 1129. Benjamin Ira CRANDALL  Descendancy chart to this point b. 1 Apr 1828, Georgetown,New York; d. 21 Jan 1902.
    6. 1130. Julia Leonora CRANDALL  Descendancy chart to this point b. 25 Jan 1830, Georgetown,New York.
    7. 1131. Susan Rosina CRANDALL  Descendancy chart to this point b. 16 Mar 1832, Georgetown,New York.
    8. 1132. Hiram Leroy CRANDALL  Descendancy chart to this point b. 24 Feb 1834, Georgetown,New York; d. 17 Feb 1878.
    9. 1133. Lucy Palmyra CRANDALL  Descendancy chart to this point b. 2 Jun 1836, Georgetown,New York.
    10. 1134. Susan Eliza CRANDALL  Descendancy chart to this point b. 25 Aug 1838, Georgetown,New York.
    11. 1135. Harriet Sardinia CRANDALL  Descendancy chart to this point b. 16 Feb 1841, Georgetown,New York.
    12. 1136. Martha Main CRANDALL  Descendancy chart to this point b. 9 Jun 1845, Georgetown,New York; d. 6 Dec 1871.

  234. Milton Maxson MAIN Descendancy chart to this point (67.Dewey3, 7.Jonas2, 1.Annah1) b. 6 Mar 1802, No. Stonington,New London,Connecticut; d. 17 Feb 1878, Portville,Cattaraugus Co.,New York.
    Milton m. Theda CARPENTER 1822/1823. Theda b. 27 Aug 1804; d. 14 Mar 1895. [Group Sheet]

    Children:
    1. 1137. Eliza MAIN  Descendancy chart to this point b. 30 Dec 1823; d. 1824.
    2. 1138. Jonas C. MAIN  Descendancy chart to this point b. 14 May 1826; d. 12 Apr 1876.
    3. 1139. Alma L MAIN  Descendancy chart to this point b. 7 Dec 1828.
    4. 1140. Silas Jason MAIN  Descendancy chart to this point b. 29 Oct 1831.
    5. 1141. Dewey S. MAIN  Descendancy chart to this point b. 28 Apr 1835, Portville,Chattaragus Co.,New York; d. 7 Jun 1911, Salina,Kansas; bur. 9 Jun 1911, Gypsum Hill Cemetery,G.a.R. Section,Salina,Kansas.
    6. 1142. William Oscar MAIN  Descendancy chart to this point b. 13 Jun 1839; d. 1864, Andersonville Prison,Andersonville,Georgia,during the Civil War, unmarried.
    7. 1143. Harriet P. MAIN  Descendancy chart to this point b. 21 Jul 1841.
    8. 1144. Maria Cordelia MAIN  Descendancy chart to this point b. 1 Oct 1844.
    9. 1145. Polly S. MAIN  Descendancy chart to this point b. 8 Jan 1847; d. 13 May 1858.
    10. 1146. Riley F. MAIN  Descendancy chart to this point b. 15 Sep 1849.

  235. Nancy A. MAIN Descendancy chart to this point (67.Dewey3, 7.Jonas2, 1.Annah1) b. 5 Jun 1804, Lincklaen,Chenaugo Co.,New York; d. 18 Mar 1895, Milton,Wisconsin.
    Nancy m. Ephraim PARTRIDGE Lincklaen,New York. Ephraim b. 13 Dec 1798, Lebanon,Madison Co.,New York. [Group Sheet]

    Children:
    1. 1147. Nancy L. PARTRIDGE  Descendancy chart to this point b. 5 Jan 1822, Lincklaen,Chenango Co.,New York.
    2. 1148. Edwin R. PARTRIDGE  Descendancy chart to this point b. 8 Aug 1824, Lincklaen,Chenango Co.,New York.
    3. 1149. Jonas C. PARTRIDGE  Descendancy chart to this point b. 26 May 1826, Lincklaen,Chenango Co.,New York; d. New York,unmarried.
    4. 1150. Lucinda PARTRIDGE  Descendancy chart to this point b. 30 Jan 1828, Lincklaen,Chenango Co.,New York; d. Wisconsin,unmarried.
    5. 1151. Prentice Main PARTRIDGE  Descendancy chart to this point b. 31 Oct 1829, Lincklaen,Chenango Co.,New York.
    6. 1152. Lucy Main PARTRIDGE  Descendancy chart to this point b. Aft 1830, Lincklaen,Chenango Co.,New York; d. Milton,Wisconsin,unmarried.

  236. Prentice C. MAIN Descendancy chart to this point (67.Dewey3, 7.Jonas2, 1.Annah1) b. 24 Jul 1806, Lincklaen,Chenaugo Co.,New York; d. 7 Jul 1890.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page86.
    Of Lincklean, NY; Alegany Co., NY; Wisconsin and Calamar, ValleyCo., Nebraska. Prentice built the first frame house in Lincklean SouthHill. Lived in Calamar, Nebraska in 1882.

    BURDICK GENEALOGY, page 115 and 277.

    Prentice m. Hannah Hiscox BURDICK Hannah b. 17 Apr 1808, Westerly,Washington Co.,Rhode Island. [Group Sheet]

    Children:
    1. 1153. Clarissa Jane MAIN  Descendancy chart to this point b. 27 Nov 1828, Harrison,Sioux Co.,Nebraska; d. 19 Jul 1890, Albion,Wisconsin.
    2. 1154. Lois Rosina MAIN  Descendancy chart to this point b. 13 Jul 1830, Allegany Co.,New York; d. 1902, Nebraska.
    3. 1155. Almeda Lucinda MAIN  Descendancy chart to this point b. 6 May 1833, Harrison,Sioux Co.,Nebraska.
    4. 1156. Esther Elnora MAIN  Descendancy chart to this point b. Abt 1835, Salem,Marion Co.,Oregon; d. 20 Oct 1884, Waterville,Oregon.
    5. 1157. Edward Hiscox MAIN  Descendancy chart to this point b. 16 Jun 1837, Portville,Chattaragus Co.,New York.
    6. 1158. Henry Coon MAIN  Descendancy chart to this point b. 30 Jun 1839.
    7. 1159. Adelia H. MAIN  Descendancy chart to this point b. 15 May 1841, Allegany Co.,New York; d. 6 May 1909, Harrison,Nebraska.
    8. 1160. Matilda MAIN  Descendancy chart to this point b. Abt 1843.
    9. 1161. Silas Leroy MAIN  Descendancy chart to this point b. 4 Jan 1846, Horse Run,Pennsylvania; d. 20 Feb 1923, Oregon City,Oregon; bur. Silverton,Oregon.

  237. Philura L. MAIN Descendancy chart to this point (67.Dewey3, 7.Jonas2, 1.Annah1) b. 10 Mar 1809, Lincklaen,Chenaugo Co.,New York; d. 20 Mar 1847, Lincklaen,Chenaugo Co.,New York.
    Philura m. Robert STILLMAN Oct 1827. Robert b. 1807; d. 26 Oct 1878. [Group Sheet]

    Children:
    1. 1162. Nelson Robert STILLMAN  Descendancy chart to this point b. 6 Aug 1828, Lincklaen,Chenango Co.,New York; d. 29 Jan 1909, Nortonville,Kansas.
    2. 1163. Alvin STILLMAN  Descendancy chart to this point b. 1 May 1830, Lincklaen,New York.
    3. 1164. Susan STILLMAN  Descendancy chart to this point b. 12 Jul 1833, Lincklaen,Chenango Co.,New York; d. 1889.
    4. 1165. Adelia STILLMAN  Descendancy chart to this point b. 8 Nov 1836, Lincklaen,New York; d. 30 Mar 1842, Lincklaen,New York.
    5. 1166. Anson STILLMAN  Descendancy chart to this point b. 24 Dec 1838, Lincklaen,Chenango Co.,New York.
    6. 1167. Lucy Lorentia STILLMAN  Descendancy chart to this point b. 8 Jun 1841, Lincklaen,Chenango Co.,New York; d. 1896.
    7. 1168. Julia STILLMAN  Descendancy chart to this point b. 18 Nov 1842, Lincklaen,Chenango Co.,New York.

  238. Julia A. MAIN Descendancy chart to this point (67.Dewey3, 7.Jonas2, 1.Annah1) b. 27 Nov 1811, Lincklaen,Chenaugo Co.,New York; d. 9 Aug 1869, Ceres,Allegheny Co.,New York.
    Julia m. Russell COOPER 8 Aug 1833. [Group Sheet]

    Children:
    1. 1169. Levantia P. COOPER  Descendancy chart to this point b. 22 Sep 1836, Lincklaen,Chenaugo Co.,New York; d. 25 Feb 1879.
    2. 1170. Harriet E. COOPER  Descendancy chart to this point b. 1 Mar 1839, Lincklaen,Chenaugo Co.,New York; d. 10 Aug 1840, Lincklaen,Chenaugo Co.,New York.
    3. 1171. Addison B. COOPER  Descendancy chart to this point b. 3 Jul 1842, Lincklaen,Chenaugo Co.,New York; d. 9 Feb 1843, Lincklaen,Chenaugo Co.,New York.
    4. 1172. Sobeski Arnestus COOPER  Descendancy chart to this point b. 7 Dec 1845, Lincklaen,Chenaugo Co.,New York; d. 13 Mar 1880.

  239. Phebe S. MAIN Descendancy chart to this point (67.Dewey3, 7.Jonas2, 1.Annah1) b. 21 May 1814, No. Stonington,New London,Connecticut; d. 28 Aug 1814, No. Stonington,New London,Connecticut.
  240. Silas C. MAIN Descendancy chart to this point (67.Dewey3, 7.Jonas2, 1.Annah1) b. 12 May 1816, Lincklaen,Chenango Co.,New York; d. North Freedom,Sauk Co.,Wisconsin.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page87.
    They moved to North Freedom, Sauk Co., Wisconsin.

    Silas m. Adelia STILLMAN 10 May 1835, Lincklaen,Chenango Co.,New York. Adelia b. 15 Aug 1817, Lincklaen,Chenango Co.,New York; d. North Freedom,Sauk Co.,Wisconsin. [Group Sheet]

    Children:
    1. 1173. Oscar Prentice MAIN  Descendancy chart to this point b. 9 Dec 1837, Lincklaen,Chenango Co.,New York; d. 26 Feb 1847, Lincklaen,Chenango Co.,New York.
    2. 1174. Emogene L. MAIN  Descendancy chart to this point b. 8 Aug 1840, Lincklaen,Chenango Co.,New York.
    3. 1175. Phebe Lillian MAIN  Descendancy chart to this point b. 3 Jan 1843, Lincklaen,Chenango Co.,New York.
    4. 1176. Harriet L. MAIN  Descendancy chart to this point b. 3 May 1845, Lincklaen,Chenango Co.,New York.
    5. 1177. Albert Dewey MAIN  Descendancy chart to this point b. 24 Mar 1849, Lincklaen,Chenango Co.,New York.
    6. 1178. Milton M. MAIN  Descendancy chart to this point b. 26 Oct 1853, Lincklaen,Chenango Co.,New York.
    7. 1179. Eugene Frederick MAIN  Descendancy chart to this point b. 24 Jan 1856, Lincklaen,Chenango Co.,New York.

  241. Lucy L. MAIN Descendancy chart to this point (67.Dewey3, 7.Jonas2, 1.Annah1) b. 15 Oct 1818, Lincklaen,Chenaugo Co.,New York; d. 23 Mar 1880.
    Lucy m. Riley PRESTON 31 Jan 1844. [Group Sheet]

    Children:
    1. 1180. Emily PRESTON  Descendancy chart to this point b. 27 Mar 1845.
    2. 1181. Arthur Main PRESTON  Descendancy chart to this point b. 22 Feb 1852.

  242. Polly MAIN Descendancy chart to this point (69.Thomas3, 7.Jonas2, 1.Annah1) b. Abt 1795, No. Stonington,New London,Connecticut; d. her youth.
  243. Hannah MAIN Descendancy chart to this point (69.Thomas3, 7.Jonas2, 1.Annah1) b. 8 Jun 1797, No. Stonington,New London,Connecticut; d. 7 Jan 1892, Norwich,Chenango Co.,New York.
    Hannah m. Elijah Utley LEWIS 16 Nov 1820. [Group Sheet]

    Children:
    1. 1182. Hannah Mary LEWIS  Descendancy chart to this point b. 5 Oct 1821, Norwich,Chenango Co.,New York; d. 28 Oct 1903, Norwich,Chenango Co.,New York.
    2. 1183. John Milton LEWIS  Descendancy chart to this point b. 30 Dec 1823, Norwich,Chenango Co.,New York; d. 12 Jul 1825, Norwich,Chenango Co.,New York.
    3. 1184. Calvin M. LEWIS  Descendancy chart to this point b. 15 Feb 1827, Norwich,Chenango Co.,New York; d. 10 Sep 1863.

  244. Content MAIN Descendancy chart to this point (69.Thomas3, 7.Jonas2, 1.Annah1) b. 21 May 1800, No. Stonington,New London,Connecticut; d. 7 Jan 1892, South New Berlin,Rensselaer Co.,New York.
    Content m. Jeremiah GOODRICH 1 Mar 1821. Jeremiah b. 1 Mar 1798; d. Jan 1890, South New Berlin,New York. [Group Sheet]

    Children:
    1. 1185. Mary Frances GOODRICH  Descendancy chart to this point b. 14 Jul 1823; d. 9 Apr 1849.
    2. 1186. Hannah Julia GOODRICH  Descendancy chart to this point b. 13 Oct 1824; d. 1 Feb 1903.
    3. 1187. Eli Henry GOODRICH  Descendancy chart to this point b. 15 Aug 1826; d. 27 Jul 1828.
    4. 1188. Elizabeth J. GOODRICH  Descendancy chart to this point b. 4 Sep 1828; d. 2 Sep 1832.
    5. 1189. Emily Crary GOODRICH  Descendancy chart to this point b. 23 Feb 1832; d. 18 Dec 1859.
    6. 1190. Julian Augustus GOODRICH  Descendancy chart to this point b. 30 Jul 1835; d. 13 Aug 1900.
    7. 1191. Sophia T. GOODRICH  Descendancy chart to this point b. 21 May 1837; d. 24 Feb 1842.

  245. Thomas Jefferson MAIN Descendancy chart to this point (69.Thomas3, 7.Jonas2, 1.Annah1) b. 10 May 1801, Norwich,Chenango Co.,New York; d. 7 May 1868, Norwich,Chenango Co.,New York.
    Thomas m. Lovina BURDICK 1 Apr 1830. Lovina b. 13 Aug 1807, Rhode Island; d. 17 Jan 1892, Norwich,Chenaugo Co.,New York. [Group Sheet]

    Children:
    1. 1192. Charles C. MAIN  Descendancy chart to this point b. 19 Feb 1831, Norwich,Chenaugo Co.,New York; d. 12 Feb 1897, Norwich,Chenango Co.,New York; bur. Mt. Hope Cemetery,Norwich,Chenango Co.,New York.
    2. 1193. Daniel D. MAIN  Descendancy chart to this point b. 25 Mar 1834, Norwich,Chenaugo Co.,New York.
    3. 1194. Edwin Elias MAIN  Descendancy chart to this point b. 2 Sep 1837, Norwich,Chenaugo Co.,New York; d. 13 Sep 1895.
    4. 1195. Almeda A. MAIN  Descendancy chart to this point b. 24 Nov 1843, Norwich,Chenaugo Co.,New York; d. 13 Aug 1866, New York,unmarried.
    5. 1196. Jasper J. MAIN  Descendancy chart to this point b. 23 Aug 1845, Norwich,Chenaugo Co.,New York; d. Aft 1907, Norwich,Chenaugo Co.,New York; bur. Mt. Hope Cemetery,Norwich,Chenaugo Co.,New York.

  246. Aaron B. MAIN Descendancy chart to this point (69.Thomas3, 7.Jonas2, 1.Annah1) b. 9 Nov 1804, Norwich,Chenango Co.,New York; d. 22 Dec 1875.
    Aaron m. Adaline MAIN 19 Nov 1829, No. Stonington,New London,Connecticut. Adaline (daughter of Luther MAIN and Deborah BROWN) b. 7 May 1809, No. Stonington,New London,Connecticut; d. 7 Dec 1890, Oxford,Chenango Co.,New York. [Group Sheet]

    Children:
    1. 756. Susan Maria MAIN  Descendancy chart to this point b. 9 Sep 1830, Oxford,Chenaugo Co.,New York; d. 7 Dec 1895.
    2. 757. Frances Adelia MAIN  Descendancy chart to this point b. 11 Aug 1832, Oxford,Chenaugo Co.,New York; d. 19 Feb 1864.
    3. 758. Hannah Mary MAIN  Descendancy chart to this point b. 24 Aug 1834, Oxford,Chenaugo Co.,New York; d. 12 Jan 1904.
    4. 759. Stephen Henry MAIN  Descendancy chart to this point b. 24 Jul 1836, Oxford,Chenaugo Co.,New York; d. 17 Jun 1856.
    5. 760. MAIN  Descendancy chart to this point b. 2 Apr 1838, Oxford,Chenaugo Co.,New York; d. 16 May 1838, Oxford,Chenaugo Co.,New York.
    6. 761. Lucina MAIN  Descendancy chart to this point b. 10 Jun 1840, Oxford,Chenaugo Co.,New York; d. 10 Jan 1899.
    7. 762. Catharine Eloise MAIN  Descendancy chart to this point b. 10 Aug 1845, Oxford,Chenaugo Co.,New York; d. 4 Jan 1894.
    8. 763. Frederick Sands MAIN  Descendancy chart to this point b. 23 Aug 1848, Oxford,Chenaugo Co.,New York; d. 7 Jul 1852, Oxford,Chenaugo Co.,New York.

  247. William F. MAIN Descendancy chart to this point (69.Thomas3, 7.Jonas2, 1.Annah1) b. 25 Mar 1808, Norwich,Chenango Co.,New York; d. Oxford,Chenaugo Co.,New York.
    William m. Submit CARPENTER 20 Oct 1831. Submit b. Abt 1813. [Group Sheet]

    Children:
    1. 1197. William Carpenter MAIN  Descendancy chart to this point b. 14 Jul 1832, Norwich,Chenaugo Co.,New York.
    2. 1198. Emily E. MAIN  Descendancy chart to this point b. 18 Oct 1834, Oxford,Chenaugo Co.,New York; d. 31 Jan 1875.
    3. 1199. Harriet L. MAIN  Descendancy chart to this point b. 23 Apr 1842, Oxford,Chenaugo Co.,New York; d. 20 Aug 1874.
    4. 1200. Nelson Carpenter MAIN  Descendancy chart to this point b. 29 Jan 1846, Oxford,Chenaugo Co.,New York; d. 30 Sep 1864, Andersonville,Georgia. He was in the Civil War.
    5. 1201. Chester MAIN  Descendancy chart to this point b. 3 May 1848, Oxford,Chenaugo Co.,New York.

  248. Nancy Gray MAIN Descendancy chart to this point (69.Thomas3, 7.Jonas2, 1.Annah1) b. 11 Apr 1810, Norwich,Chenango Co.,New York; d. 3 Feb 1887, Norwich,Chenango Co.,New York.
    Nancy m. Charles SKINNER [Group Sheet]

    Children:
    1. 1202. Charles Minor SKINNER  Descendancy chart to this point d. his youth.
    2. 1203. Betsey SKINNER  Descendancy chart to this point

  249. Sophia MAIN Descendancy chart to this point (69.Thomas3, 7.Jonas2, 1.Annah1) b. Abt 1812, Norwich,Chenango Co.,New York; d. New York,unmarried.
  250. Joseph B. MAIN Descendancy chart to this point (69.Thomas3, 7.Jonas2, 1.Annah1) b. 7 Apr 1815, Norwich,Chenango Co.,New York; d. 29 Oct 1852.
    Joseph m. Emily CRUMB Jan 1844, Norwich,Chenango Co.,New York. Emily b. 1819, Norwich,Chenaugo Co.,New York. [Group Sheet]

    Children:
    1. 1204. Charles Minor MAIN  Descendancy chart to this point b. 8 Dec 1844, Norwich,Chenaugo Co.,New York; d. 3 Feb 1865, Point City,Virginia.
    2. 1205. Harriet E. MAIN  Descendancy chart to this point b. 9 Mar 1848, Norwich,Chenaugo Co.,New York.
    3. 1206. Emma L. MAIN  Descendancy chart to this point b. 29 Jan 1851, Norwich,Chenaugo Co.,New York.

  251. Stephen MAIN Descendancy chart to this point (69.Thomas3, 7.Jonas2, 1.Annah1) b. Abt 1817, Norwich,Chenango Co.,New York; d. his youth.
  252. Henry MAIN Descendancy chart to this point (69.Thomas3, 7.Jonas2, 1.Annah1) b. Abt 1819, Norwich,Chenango Co.,New York; d. his youth.
  253. Philetus MAIN Descendancy chart to this point (69.Thomas3, 7.Jonas2, 1.Annah1) b. Abt 1821, Norwich,Chenango Co.,New York; d. her youth.
  254. Betsey MAIN Descendancy chart to this point (69.Thomas3, 7.Jonas2, 1.Annah1) b. Abt 1823, Norwich,Chenango Co.,New York; d. her youth.
  255. Jabish Breed MAIN, Jr. Descendancy chart to this point (70.Jabish3, 7.Jonas2, 1.Annah1) b. 20 Apr 1796, Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page89.
    Served in the War of 1812.

    HISTORY OF STONINGTON CONN., page 453.

    Jabish m. Lydia EDWARDS Lydia b. No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 1207. Lydia Angeline MAIN  Descendancy chart to this point b. 30 Sep 1816, No. Stonington,New London,Connecticut.
    2. 1208. Hiram Leonard MAIN  Descendancy chart to this point b. 9 Dec 1818, No. Stonington,New London,Connecticut.
    3. 1209. Lyman Franklin MAIN  Descendancy chart to this point b. 7 May 1821, No. Stonington,New London,Connecticut.
    4. 1210. Erastus Lester MAIN  Descendancy chart to this point b. 19 Jul 1823, No. Stonington,New London,Connecticut.
    5. 1211. Phebe Esther MAIN  Descendancy chart to this point b. 1825, No. Stonington,New London,Connecticut; d. No. Stonington,New London,Connecticut,unmarried.
    6. 1212. John Henry MAIN  Descendancy chart to this point b. 24 Dec 1826, No. Stonington,New London,Connecticut.
    7. 1213. Christopher Ira MAIN  Descendancy chart to this point b. 13 Feb 1829, No. Stonington,New London,Connecticut.
    8. 1214. Cary Edwards MAIN  Descendancy chart to this point b. 30 Jul 1831, No. Stonington,New London,Connecticut.
    9. 1215. Freelove Edwards MAIN  Descendancy chart to this point b. 6 Mar 1835, No. Stonington,New London,Connecticut.

  256. Collins G. MAIN Descendancy chart to this point (70.Jabish3, 7.Jonas2, 1.Annah1) b. 16 Dec 1797, Stonington,New London,Connecticut; d. 16 Jun 1875, Stonington,New London,Connecticut.
    Collins m. Susan PEABODY 21 Sep 1817, Stonington,New London,Connecticut. Susan b. 1 Feb 1800; d. 20 Aug 1878. [Group Sheet]

    Children:
    1. 1216. Fanny Mary MAIN  Descendancy chart to this point b. 16 Dec 1817, Stonington,New London,Connecticut; d. 2 Dec 1850.
    2. 1217. Daniel Harrison MAIN  Descendancy chart to this point b. 22 Jan 1820, Stonington,New London,Connecticut; d. 29 Jul 1859.
    3. 1218. Albert Noyes MAIN  Descendancy chart to this point b. 16 Jan 1822, Stonington,New London,Connecticut; d. 8 Oct 1845.
    4. 1219. Susan Elizabeth MAIN  Descendancy chart to this point b. 9 Mar 1824, Stonington,New London,Connecticut.
    5. 1220. Nathan Sands MAIN  Descendancy chart to this point b. 13 Oct 1825, Stonington,New London,Connecticut; d. 2 Jun 1902.
    6. 1221. Jonas Chapman MAIN, [infant]  Descendancy chart to this point b. 26 Jan 1828, Stonington,New London,Connecticut; d. 30 Aug 1828, Stonington,New London,Connecticut.
    7. 1222. Jonas Chapman MAIN  Descendancy chart to this point b. 30 Nov 1829, Stonington,New London,Connecticut; d. 4 Jul 1873, Stonington,New London,Connecticut.
    8. 1223. Jeanette Laura MAIN  Descendancy chart to this point b. 31 Jan 1832, Stonington,New London,Connecticut; d. 14 Sep 1893.
    9. 1224. Melinda Jane MAIN  Descendancy chart to this point b. 26 Mar 1834, Stonington,New London,Connecticut; d. 23 Jul 1894.
    10. 1225. Lorain Smith MAIN  Descendancy chart to this point b. 25 Feb 1836, Stonington,New London,Connecticut.
    11. 1226. Rhoda Ann MAIN  Descendancy chart to this point b. 2 May 1838, Stonington,New London,Connecticut.
    12. 1227. Juliette MAIN  Descendancy chart to this point b. 22 Feb 1840, Stonington,New London,Connecticut.
    13. 1228. Ida Ellen MAIN  Descendancy chart to this point b. 6 Sep 1843, Stonington,New London,Connecticut.
    14. 1229. Albert Noyes MAIN, 2nd.  Descendancy chart to this point b. 27 Jul 1845, Stonington,New London,Connecticut.

  257. Freelove MAIN Descendancy chart to this point (70.Jabish3, 7.Jonas2, 1.Annah1) b. 10 Jun 1800, Stonington,New London,Connecticut; d. 10 May 1870, Connecticut,unmarried.
  258. Zerviah MAIN Descendancy chart to this point (70.Jabish3, 7.Jonas2, 1.Annah1) b. 20 Dec 1801, Stonington,New London,Connecticut; d. 1 Jul 1872, Quarryville,Bolton Co.,Connecticut.
    Zerviah m. Franklin Brown MAIN 23 May 1824. Franklin (son of Reuben Peckham MAIN and Sarah BURDICK) b. 4 Apr 1802, Plainfield,New York; d. 1 Jul 1882. [Group Sheet]

    Children:
    1. 1051. Reuben Salem MAIN  Descendancy chart to this point b. North Coventry,Windham Co.,Connecticut; d. his youth.
    2. 1052. Frank Carolus MAIN  Descendancy chart to this point b. North Coventry,Windham Co.,Connecticut; d. his youth.
    3. 1053. Ralph Brown MAIN  Descendancy chart to this point b. 1833, North Coventry,Windham Co.,Connecticut; d. 1838.
    4. 1054. Sarah Marcia MAIN  Descendancy chart to this point b. 1836, North Coventry,Windham Co.,Connecticut; d. 1842.
    5. 1055. Jerusha Sophia MAIN  Descendancy chart to this point b. 15 Jul 1836, Andover,Connecticut.
    6. 1056. Frank Duane MAIN  Descendancy chart to this point b. 19 Nov 1839, North Coventry,Windham Co.,Connecticut; d. 13 Oct 1890.
    7. 1057. Isabel Imeilda MAIN  Descendancy chart to this point b. 18 Oct 1842, North Coventry,Windham Co.,Connecticut.

  259. Cynthia Louisa MAIN Descendancy chart to this point (70.Jabish3, 7.Jonas2, 1.Annah1) b. 23 Jun 1804, Stonington,New London,Connecticut.
    Cynthia m. Alfred TUNER [Group Sheet]

  260. Jonas Chapman MAIN Descendancy chart to this point (70.Jabish3, 7.Jonas2, 1.Annah1) b. 7 Mar 1806, Stonington,New London,Connecticut; d. 17 Jul 1877.
    Jonas m. Melinda TURNER 1 Feb 1835, Groton,New London,Connecticut. [Group Sheet]

    Children:
    1. 1230. Fidelia Melinda MAIN  Descendancy chart to this point b. Abt 1836, Bolton,Connecticut. No children.
    2. 1231. Jonas Chapman MAIN  Descendancy chart to this point b. 24 Jan 1841, Bolton,Connecticut; d. 15 Jan 1847, Bolton,Connecticut.

    Jonas m. Julia [Group Sheet]

    Jonas m. Williams HUNT [Group Sheet]

  261. Clarinda Wells MAIN Descendancy chart to this point (70.Jabish3, 7.Jonas2, 1.Annah1) b. 30 Mar 1808, Stonington,New London,Connecticut.
    Clarinda m. Elias SPRAGUE [Group Sheet]

  262. Christopher Ira MAIN Descendancy chart to this point (70.Jabish3, 7.Jonas2, 1.Annah1) b. 5 Nov 1810, Stonington,New London,Connecticut; d. 1881, Spencer,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page90.
    He was a physician and livedc at Truxton and Spencer, NY.

    Christopher m. Electa Main RANDALL 8 Sep 1831, Brookfield,Madison Co.,New York. Electa b. 6 Feb 1807, Brookfield,Madison Co.,New York; d. 9 Nov 1867, Spencer,New York. [Group Sheet]

    Children:
    1. 1232. Henry Randall MAIN  Descendancy chart to this point b. 27 Jun 1832.
    2. 1233. Frances Eliza MAIN  Descendancy chart to this point b. 13 Feb 1834.
    3. 1234. Electa Elmina MAIN  Descendancy chart to this point b. 1 Apr 1836.
    4. 1235. Ira Leonard MAIN  Descendancy chart to this point b. 5 Jun 1838.
    5. 1236. Harriet Elizabeth MAIN  Descendancy chart to this point b. 12 Feb 1840.
    6. 1237. William Frank MAIN  Descendancy chart to this point b. 17 May 1842.

  263. Sebbeus Culver MAIN Descendancy chart to this point (70.Jabish3, 7.Jonas2, 1.Annah1) b. 22 Jun 1812, Stonington,New London,Connecticut; d. 25 Nov 1887.
    Sebbeus m. Julia Octavia STEVENS Julia b. 1806, Pittson,Maine; d. 2 May 1881. [Group Sheet]

    Children:
    1. 1238. William Stevens B. MAIN  Descendancy chart to this point b. Abt 1828, Melrose,Highlands Co.,Massachusetts. He died unmarried.
    2. 1239. Annie E. MAIN  Descendancy chart to this point b. 1830, No. Stonington,New London,Connecticut.

  264. Hiram Leonard MAIN Descendancy chart to this point (70.Jabish3, 7.Jonas2, 1.Annah1) b. 26 Sep 1814, Stonington,New London,Connecticut; d. 27 Jul 1818, Stonington,New London,Connecticut.
  265. Fanny Mary MAIN Descendancy chart to this point (70.Jabish3, 7.Jonas2, 1.Annah1) b. 23 Feb 1817, Stonington,New London,Connecticut; d. 13 Mar 1817, Stonington,New London,Connecticut.
  266. Sidney Orrison MAIN Descendancy chart to this point (70.Jabish3, 7.Jonas2, 1.Annah1) b. 6 May 1818, Stonington,New London,Connecticut; d. 1894.
    Sidney m. Eliza L. WENTWORTH 28 Nov 1841. Eliza b. 12 Apr 1818. [Group Sheet]

    Children:
    1. 1240. Charles Orrison MAIN  Descendancy chart to this point b. 19 Apr 1843, Stonington,New London,Connecticut.
    2. 1241. Milo Milton MAIN  Descendancy chart to this point b. 10 Oct 1845, Stonington,New London,Connecticut.
    3. 1242. Albert Stanley MAIN  Descendancy chart to this point b. 3 Sep 1848, Stonington,New London,Connecticut.
    4. 1243. Myron Mingo MAIN  Descendancy chart to this point b. 12 Sep 1850, Stonington,New London,Connecticut.
    5. 1244. Oreanna Maria MAIN  Descendancy chart to this point b. 18 Feb 1861, Stonington,New London,Connecticut.

  267. Diantha Harriet MAIN Descendancy chart to this point (70.Jabish3, 7.Jonas2, 1.Annah1) b. 8 Jun 1823, Stonington,New London,Connecticut.
    Diantha m. Joseph ROOD [Group Sheet]

  268. John GRAY Descendancy chart to this point (71.Nancy3, 7.Jonas2, 1.Annah1) b. 10 May 1795, Stonington,New London,Connecticut.
    John m. Lucy MAIN Lucy (daughter of Luther MAIN and Deborah BROWN) b. 1811, No. Stonington,New London,Connecticut. [Group Sheet]

  269. Nancy GREY Descendancy chart to this point (71.Nancy3, 7.Jonas2, 1.Annah1) b. 17 Oct 1797, Stonington,New London,Connecticut.
    Nancy m. William WHIPPLE [Group Sheet]

  270. Lyman GREY Descendancy chart to this point (71.Nancy3, 7.Jonas2, 1.Annah1) b. 20 Aug 1800, Stonington,New London,Connecticut.
    Lyman m. Emma LE RAY [Group Sheet]

  271. Lucy GREY Descendancy chart to this point (71.Nancy3, 7.Jonas2, 1.Annah1) b. Abt 1802, Stonington,New London,Connecticut.
    Lucy m. Daniel THOMPSON [Group Sheet]

  272. Eliza MAIN Descendancy chart to this point (72.Paul3, 7.Jonas2, 1.Annah1) b. 17 Mar 1809, Brookfield,Madison Co.,New York; d. 22 Dec 1890, Beloit,Wisconsin.
    Eliza m. Henry M. SHARP Apr 1834, Pharsalia,Chenango Co.,New York. Henry b. 10 Feb 1810; d. 7 Jul 1895, Beloit,Wisconsin. [Group Sheet]

    Children:
    1. 1245. Mary Jerusha SHARP  Descendancy chart to this point b. 3 Jun 1835, Pharsalia,Chenango Co.,New York; d. 19 Feb 1895, Beloit,Wisconsin.
    2. 1246. Euphasia Ann SHARP  Descendancy chart to this point b. 7 Nov 1839, Pharsalia,Chenango Co.,New York.
    3. 1247. Rupert Henry SHARP  Descendancy chart to this point b. 13 Mar 1845, Whitewater,Wisconsin.
    4. 1248. Helen Grata SHARP  Descendancy chart to this point b. 15 Jun 1849, Whitewater,Wisconsin; d. 16 Sep 1873, Beloit,Wisconsin.
    5. 1249. Emory F. SHARP  Descendancy chart to this point b. 27 Oct 1851, Whitewater,Wisconsin; d. Aft 1904.

  273. Clarissa MAIN Descendancy chart to this point (72.Paul3, 7.Jonas2, 1.Annah1) b. 16 Jan 1811, Brookfield,Madison Co.,New York; d. Aft 1904, Edmeston,Otsego Co.,New York.
    Clarissa m. Amos D. WELCH 19 Jun 1828. Amos b. 4 Sep 1804, Leonardsville,Madison Co.,New York; d. 8 Jan 1865, Edmeston,Otsego Co.,New York. [Group Sheet]

    Children:
    1. 1250. Laura Main WELCH  Descendancy chart to this point b. 9 May 1829, Leonardsville,Madison Co.,New York; d. 27 Oct 1901.
    2. 1251. Franklin A. WELCH  Descendancy chart to this point b. 30 Jul 1831, Leonardsville,Madison Co.,New York; d. 7 Feb 1832, Leonardsville,Madison Co.,New York.
    3. 1252. Clarissa Louisa WELCH  Descendancy chart to this point b. 10 Mar 1833, Leonardsville,Madison Co.,New York; d. 21 Jun 1880.
    4. 1253. Denison P. WELCH  Descendancy chart to this point b. 25 Apr 1835, Leonardsville,Madison Co.,New York; d. Waterville,New York.
    5. 1254. William Main WELCH  Descendancy chart to this point b. 6 Aug 1838, Leonardsville,Madison Co.,New York.
    6. 1255. Charles H. WELCH  Descendancy chart to this point b. 22 May 1841, Leonardsville,Madison Co.,New York.
    7. 1256. Grata J. WELCH  Descendancy chart to this point b. 10 Oct 1843, Leonardsville,Madison Co.,New York.
    8. 1257. Lydia Ann Matilda WELCH  Descendancy chart to this point b. 30 Jan 1848, Edmeston,Otsego Co.,New York; d. 29 Oct 1862.
    9. 1258. Herman D. WELCH  Descendancy chart to this point b. 18 Apr 1850, Edmeston,Otsego Co.,New York.
    10. 1259. Herbert Amos WELCH  Descendancy chart to this point b. 15 May 1853, Edmeston,Otsego Co.,New York; d. 2 Nov 1862, Edmeston,Otsego Co.,New York.

  274. Mary MAIN Descendancy chart to this point (72.Paul3, 7.Jonas2, 1.Annah1) b. 13 Feb 1813, Brookfield,Madison Co.,New York; d. Feb 1882.
    Mary m. Rodney GREENE [Group Sheet]

    Children:
    1. 1260. Miss GREENE  Descendancy chart to this point

  275. Charles MAIN Descendancy chart to this point (72.Paul3, 7.Jonas2, 1.Annah1) b. 28 Jul 1815, Brookfield,Madison Co.,New York; d. 29 Aug 1831.
  276. Grata MAIN Descendancy chart to this point (72.Paul3, 7.Jonas2, 1.Annah1) b. 18 Dec 1817, Leonardsville,Madison Co.,New York; d. 6 Apr 1842.
    Grata m. Ichabod SHARP [Group Sheet]

  277. William H. MAIN Descendancy chart to this point (72.Paul3, 7.Jonas2, 1.Annah1) b. 26 Jul 1820, Leonardsville,Madison Co.,New York; d. 29 Jan 1881.
    William m. Miss Pharsalia,Chenango Co.,New York. [Group Sheet]

    Children:
    1. 1261. Charles MAIN  Descendancy chart to this point b. Abt 1846; d. Aft 1904, Pharsalia,Chenango Co.,New York.

  278. Julia MAIN Descendancy chart to this point (72.Paul3, 7.Jonas2, 1.Annah1) b. 23 May 1823, Leonardsville,Madison Co.,New York; d. Aft 1904.
    Julia m. Nathaniel LEWIS 25 Dec 1845. Nathaniel (son of Nathaniel LEWIS and Sebrina) b. 25 Nov 1818; d. Aft 1904. [Group Sheet]

    Children:
    1. 1262. Fayette C. LEWIS  Descendancy chart to this point b. 28 Sep 1846, Pharsalia,Chenango Co.,New York.
    2. 1263. Ellen Main LEWIS  Descendancy chart to this point b. 6 Dec 1853, Pharsalia,Chenango Co.,New York.
    3. 1264. Anna LEWIS  Descendancy chart to this point b. 26 Feb 1863, Pharsalia,Chenango Co.,New York.

  279. Caroline E. MAIN Descendancy chart to this point (72.Paul3, 7.Jonas2, 1.Annah1) b. 10 Jan 1828, Leonardsville,Madison Co.,New York; d. 10 Oct 1873.
    Caroline m. Henry ACKLEY [Group Sheet]

  280. Anna J. MAIN Descendancy chart to this point (72.Paul3, 7.Jonas2, 1.Annah1) b. 31 Dec 1830, Leonardsville,Madison Co.,New York; d. 4 Dec 1858, New York,unmarried.
  281. Reuben MAIN Descendancy chart to this point (73.Ezekiel3, 9.Ezeliel2, 1.Annah1) b. Abt 1784.
  282. Sally MAIN Descendancy chart to this point (73.Ezekiel3, 9.Ezeliel2, 1.Annah1) b. 18 Sep 1788.
    Sally m. Caleb COOK [Group Sheet]

  283. John MAIN Descendancy chart to this point (73.Ezekiel3, 9.Ezeliel2, 1.Annah1) b. Abt 1795; d. Abt 1840, Rome,Indiana.
    John m. Olive MALLORY [Group Sheet]

    Children:
    1. 1265. John MAIN  Descendancy chart to this point b. Abt 1820.
    2. 1266. Lanson MAIN  Descendancy chart to this point b. Abt 1829.
    3. 1267. Catherine MAIN  Descendancy chart to this point b. Abt 1831.
    4. 1268. Polly MAIN  Descendancy chart to this point b. Abt 1832.
    5. 1269. Huldah MAIN  Descendancy chart to this point b. Abt 1844.

  284. David MAIN Descendancy chart to this point (73.Ezekiel3, 9.Ezeliel2, 1.Annah1) b. 20 Jul 1797, North Stonington, New London, Connecticut; d. 24 Jul 1869, Delaware Co.,Iowa; bur. Buck Creek Cemetery,Delaware Co.,Iowa.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page92.
    All children are believed to have been born in Perry Co., Indiana.This family moved ot Iowa in 1846.
    Researching this line is Maxine Reynolds, 3906 Donovan Ave.,Bellingham, WA 98226.

    David m. Orilla MALLORY 1819, Perry Co.,Indiana. Orilla (daughter of Lemuel MALLORY and Elizabeth HUBBELL) b. 5 Sep 1799, New York; d. 19 Mar 1884, Iowa; bur. Buck Creek Cem, Buck Creek, Delaware, Iowa. [Group Sheet]

    Children:
    1. 1270. Louisiana A. MAIN  Descendancy chart to this point b. 1823, Perry Co.,Indiana; d. 8 Jul 1880.
    2. 1271. Cynthia Ann MAIN  Descendancy chart to this point b. 10 Jun 1825, Perry Co.,Indiana.
    3. 1272. Albert MAIN  Descendancy chart to this point b. 1829, Perry Co.,Indiana.
    4. 1273. Mary Jane MAIN  Descendancy chart to this point b. 1834, Perry Co.,Indiana; d. 1898.
    5. 1274. Isaac MAIN  Descendancy chart to this point b. 1841, Perry Co.,Indiana; d. 20 Mar 1863; bur. Buck Creek Cem, Buck Creek, Delaware, Iowa.
    6. 1275. Erastus S. MAIN  Descendancy chart to this point b. 1849, Perry Co.,Indiana.
    7. 1276. Nelson W MAIN  Descendancy chart to this point b. 7 Feb 1820, Perry, Ind.; d. 8 Jul 1880.
    8. 1277. Erastus L MAIN  Descendancy chart to this point b. 1843.
    9. 1278. Samuel MAIN  Descendancy chart to this point b. 1836, Perry, Indiana.

  285. Ezekiel MAIN Descendancy chart to this point (73.Ezekiel3, 9.Ezeliel2, 1.Annah1) b. 1800; d. 11 May 1872, Fairdale,Pennsylvania.
    Ezekiel m. Catherine SHELLOP 15 Jan 1824. [Group Sheet]

    Ezekiel m. Marette OWEN [Group Sheet]

  286. Clarissa MAIN Descendancy chart to this point (73.Ezekiel3, 9.Ezeliel2, 1.Annah1) b. 1803.
  287. Irene MAIN Descendancy chart to this point (73.Ezekiel3, 9.Ezeliel2, 1.Annah1) b. 28 Sep 1804.
    Irene m. Harry MILLS 12 May 1822. [Group Sheet]

  288. Betsy MAIN Descendancy chart to this point (73.Ezekiel3, 9.Ezeliel2, 1.Annah1) b. 9 Apr 1809.
    Betsy m. Henry SHELLOP 15 Jan 1826. Henry b. of Fairdale,Pennsylvania. [Group Sheet]

  289. Phoebe MAIN Descendancy chart to this point (73.Ezekiel3, 9.Ezeliel2, 1.Annah1) b. Abt 1811; d. 1819/1829.
  290. Olive MAIN Descendancy chart to this point (73.Ezekiel3, 9.Ezeliel2, 1.Annah1) b. Abt 1813.
    Olive m. GRANT [Group Sheet]

  291. Nancy LEWIS Descendancy chart to this point (74.Anna3, 9.Ezeliel2, 1.Annah1) b. 1 Aug 1788.
    Nancy m. Solomon GRIFFIS [Group Sheet]

  292. Ruth LEWIS Descendancy chart to this point (74.Anna3, 9.Ezeliel2, 1.Annah1) b. 26 Sep 1792; d. 9 Aug 1876.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page38.
    Had 6 children.

    Ruth m. William NASH [Group Sheet]

  293. Elisha LEWIS Descendancy chart to this point (74.Anna3, 9.Ezeliel2, 1.Annah1)
    Elisha m. Miss WHITE [Group Sheet]

  294. Wolcott LEWIS Descendancy chart to this point (74.Anna3, 9.Ezeliel2, 1.Annah1)
  295. LEWIS Descendancy chart to this point (74.Anna3, 9.Ezeliel2, 1.Annah1) b. 21 Nov 1799; d. 10 Jun 1863.
    m. Charity ARCHER [Group Sheet]

    Children:
    1. 1279. George B. LEWIS  Descendancy chart to this point

  296. Charles LEWIS Descendancy chart to this point (74.Anna3, 9.Ezeliel2, 1.Annah1) d. 1863.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page38.
    Had 11 children.

    Charles m. Elizabeth SHORT [Group Sheet]

  297. Elizabeth LEWIS Descendancy chart to this point (74.Anna3, 9.Ezeliel2, 1.Annah1)
  298. Sarah LEWIS Descendancy chart to this point (74.Anna3, 9.Ezeliel2, 1.Annah1) b. Abt 1807.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page38.
    Died of smallpox.

  299. Mariah MAIN Descendancy chart to this point (75.Samuel3, 9.Ezeliel2, 1.Annah1) b. Abt 1793, Bristol,Hartford Co.,Connecticut.
    Mariah m. Torrence CONNOR, Jr. 6 Nov 1814. [Group Sheet]

  300. Riley MAIN Descendancy chart to this point (75.Samuel3, 9.Ezeliel2, 1.Annah1) b. Abt 1794, Bristol,Hartford Co.,Connecticut; d. 18 Feb 1881, Mercer Co.,Illinois.
    Riley m. Martha WALKER 19 Nov 1818, Perry Co.,Indiana. [Group Sheet]

    Children:
    1. 1280. Louisa Ann MAIN  Descendancy chart to this point b. Abt 1823.
    2. 1281. Walker MAIN  Descendancy chart to this point b. Abt 1823.
    3. 1282. John MAIN  Descendancy chart to this point b. 29 Dec 1826.
    4. 1283. Nancy MAIN  Descendancy chart to this point b. Abt 1831.
    5. 1284. Martha MAIN  Descendancy chart to this point b. Abt 1833.
    6. 1285. William Riley MAIN  Descendancy chart to this point b. 3 Sep 1835; d. 28 Jan 1903.
    7. 1286. Mary MAIN  Descendancy chart to this point b. Abt 1838.
    8. 1287. James Wesley MAIN  Descendancy chart to this point b. 1843; d. 5 Mar 1862.

  301. Johnson Cleveland MAIN Descendancy chart to this point (75.Samuel3, 9.Ezeliel2, 1.Annah1) b. Abt 1796, Bristol,Hartford Co.,Connecticut; d. 18 Dec 1842.

    Notes:
    Researching this line is Jackie Smith at gardenangel11851@yahoo.com

    Johnson m. Sarah WILSON Abt 1828. Sarah b. Abt 1810. [Group Sheet]

    Children:
    1. 1288. Joseph MAIN  Descendancy chart to this point b. 1829.
    2. 1289. Elizabeth MAIN  Descendancy chart to this point b. Abt 1831.
    3. 1290. Samuel MAIN  Descendancy chart to this point b. 12 Mar 1832; d. 27 Jan 1900, Bradley,Montana.
    4. 1291. John W. MAIN  Descendancy chart to this point b. Abt 1833.
    5. 1292. Lewis MAIN  Descendancy chart to this point b. 23 Sep 1834.
    6. 1293. Nancy MAIN  Descendancy chart to this point b. 1836.
    7. 1294. William R. MAIN  Descendancy chart to this point b. 1837.
    8. 1295. Sarah MAIN  Descendancy chart to this point b. 1839.
    9. 1296. Martha MAIN  Descendancy chart to this point b. Jan 1842.
    10. 1297. Mary Jane MAIN  Descendancy chart to this point b. 1842; d. 1896.

  302. Anna MAIN Descendancy chart to this point (75.Samuel3, 9.Ezeliel2, 1.Annah1) b. Abt 1798, Bristol,Hartford Co.,Connecticut; d. 1840.
    Anna m. John CONNOR 8 Oct 1818. [Group Sheet]

  303. Deborah MAIN Descendancy chart to this point (75.Samuel3, 9.Ezeliel2, 1.Annah1) b. 26 Jan 1800, Pennsylvania; d. 3 Jul 1888, DuBois Co.,Indiana; bur. Mentor Cemetery,DuBois Co.,Indiana.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page93.
    Researching this line is Lonnie Fink, 4717 Buttontown Road,Georgetown, Indiana 47122-9721.

    Deborah m. Obediah TAYLOR 20 Mar 1820, Troy,Perry Co.,Indiana. Obediah b. 1 Mar 1801, Kentucky; d. 14 Nov 1858, Huntington,Indiana; bur. Main Cemetery,Huntington,Indiana. [Group Sheet]

    Children:
    1. 1298. Hiram TAYLOR  Descendancy chart to this point b. 1820, Perry Co.,Indiana.
    2. 1299. Nancy TAYLOR  Descendancy chart to this point b. 12 Jan 1823, Perry Co.,Indiana.
    3. 1300. Lydia TAYLOR  Descendancy chart to this point b. 12 Feb 1825, Perry Co.,Indiana.
    4. 1301. Mary TAYLOR  Descendancy chart to this point b. Abt 1825, Perry Co.,Indiana; d. 1842.
    5. 1302. Riley TAYLOR  Descendancy chart to this point b. 4 Aug 1826, Huntingburg,Dubois Co.,Indiana; d. 22 Feb 1863, New Albany,Floyd Co.,Indiana; bur. Old Marengo Cemetery,Crawford Co.,Indiana.
    6. 1303. Lewis TAYLOR  Descendancy chart to this point b. Abt 1828, Perry Co.,Indiana.
    7. 1304. Elizabeth TAYLOR  Descendancy chart to this point b. 14 Apr 1829, Perry Co.,Indiana; d. 20 Nov 1867; bur. Main Cemetery,Perry Co.,Indiana.
    8. 1305. Sarah Jane TAYLOR  Descendancy chart to this point b. 1826, Perry Co.,Indiana; bur. Mentor Cemetery,Dubois,Indiana.
    9. 1306. Isaac TAYLOR  Descendancy chart to this point b. 1832, Perry Co.,Indiana; d. 3 Jan 1856.
    10. 1307. Margaret TAYLOR  Descendancy chart to this point b. 1835, Perry Co.,Indiana.
    11. 1308. Samuel C. TAYLOR  Descendancy chart to this point b. 3 Apr 1837, Perry Co.,Indiana; d. 31 Oct 1907.
    12. 1309. Lucinda TAYLOR  Descendancy chart to this point b. 1838, Perry Co.,Indiana.
    13. 1310. Daniel J. TAYLOR  Descendancy chart to this point b. 1840, Perry Co.,Indiana.

  304. Lucretia MAIN Descendancy chart to this point (75.Samuel3, 9.Ezeliel2, 1.Annah1) b. 1802, Bristol,Hartford Co.,Connecticut.
    Lucretia m. Samuel MILLS 17 Feb 1820, Perry Co.,Indiana. [Group Sheet]

  305. Samuel Cleveland MAIN Descendancy chart to this point (75.Samuel3, 9.Ezeliel2, 1.Annah1) b. 13 Nov 1804, Bristol,Hartford Co.,Connecticut; d. 3 Nov 1866.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page94.
    DAR #515163 - Wanda Blesch Weitkamp.
    DAR #458102 - Edna M. Blesch.

    Researching this line is Cathy at ozkathydavis@cs.com

    Samuel m. Permelia SPRINGER Permelia b. 13 Aug 1807; d. 5 Dec 1871; bur. Dale Cemetery,Spencer Co.,Indiana. [Group Sheet]

    Children:
    1. 1311. William S. MAIN  Descendancy chart to this point b. Abt 1830.
    2. 1312. Riley MAIN  Descendancy chart to this point b. 1 Mar 1833; d. 22 Aug 1865.
    3. 1313. Martha MAIN  Descendancy chart to this point b. 1834.
    4. 1314. Samuel Cleveland MAIN  Descendancy chart to this point b. 14 Jun 1839; d. 22 Dec 1915; bur. Bristow Cemetery,Perry Co.,Indiana.
    5. 1315. Jacob MAIN  Descendancy chart to this point b. Abt 1841.
    6. 1316. Permelia MAIN  Descendancy chart to this point b. 13 Aug 1843, Patoka,Dubois Co.,Indiana; d. 22 Jan 1923, Huntington,Indiana.
    7. 1317. Obediah MAIN  Descendancy chart to this point b. Abt 1845.
    8. 1318. Louisiana MAIN  Descendancy chart to this point b. 1848; d. Bef 1860.
    9. 1319. Rosina MAIN  Descendancy chart to this point b. 1850.

  306. Anna Jane MAIN Descendancy chart to this point (75.Samuel3, 9.Ezeliel2, 1.Annah1) b. Abt 1818, Dubois Co.,Indiana; d. 28 Mar 1835.
    Anna m. Aaron BLANCHARD [Group Sheet]

  307. Samuel Franklin MAIN Descendancy chart to this point (75.Samuel3, 9.Ezeliel2, 1.Annah1) b. 1818, Dubois Co.,Indiana; d. 1848.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page39.
    He was killed in the Mexican War. WC-1572 File 19164 Old War MF#12406 (Lola Thompson).

    Samuel m. Sophronia GOODMAN 21 Oct 1842, Perry Co.,Indiana. [Group Sheet]

    Children:
    1. 1320. Louisa Jane MAIN  Descendancy chart to this point b. Abt 1845.
    2. 1321. Margarette MAIN  Descendancy chart to this point b. Abt 1847.
    3. 1322. Mary Frances MAIN  Descendancy chart to this point b. 1849; d. Aug 1932, Arkansas; bur. Wye Mountain Cemetery,Arkansas.

  308. Robert Hiram MAIN Descendancy chart to this point (75.Samuel3, 9.Ezeliel2, 1.Annah1) b. 4 Nov 1820, Dubois Co.,Indiana; d. 7 May 1882, Vernon Co.,Montana.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page94.
    Researching this line is Roy Main, Bob Main, Lola Main Thompson,J.D. Mihlhauser, Sherd Davis.

    Robert m. Rachel FLOYD 20 Sep 1845, Dubois Co.,Indiana. [Group Sheet]

    Children:
    1. 1323. Reuben Hiram MAIN  Descendancy chart to this point b. 1847, Dubois Co.,Indiana; d. 22 Aug 1925, Rich Hill,Montana; bur. Green Lawn Cemetery,Rich Hill,Montana.
    2. 1324. Benjamin Franklin MAIN  Descendancy chart to this point b. 22 May 1849, Dubois Co.,Indiana; d. 13 Oct 1916, Washburn Prairie,Washburn Co.,Montana.
    3. 1325. General Lane MAIN  Descendancy chart to this point b. 25 Jun 1851, Dubois Co.,Indiana; d. 5 Jan 1915.
    4. 1326. Sam MAIN  Descendancy chart to this point b. Abt 1853, Dubois Co.,Indiana; d. his youth.

    Robert m. Caroline DRAKE 6 Jun 1854, Dubois Co.,Indiana. [Group Sheet]

    Children:
    1. 1327. John Lewis MAIN  Descendancy chart to this point b. 15 Oct 1855, Dubois Co.,Indiana.
    2. 1328. Eliza Ann MAIN  Descendancy chart to this point b. Abt 1858, Dubois Co.,Indiana; d. 30 Aug 1924.
    3. 1329. Rachel Caroline MAIN  Descendancy chart to this point b. 1860, Vernon Co.,Missouri.
    4. 1330. Ranson Wickliff MAIN  Descendancy chart to this point b. 1861, Vernon Co.,Missouri; d. 1877, Missouri of typhoid.
    5. 1331. Salena MAIN  Descendancy chart to this point b. 1 Apr 1877, Vernon Co.,Missouri; d. 23 Jul 1879, Texas Co.,Missouri.

  309. Martha MAIN Descendancy chart to this point (75.Samuel3, 9.Ezeliel2, 1.Annah1) b. Abt 1822, Dubois Co.,Indiana.
    Martha m. Thomas MEDCALF 13 Sep 1844, Dubois Co.,Indiana. [Group Sheet]

  310. Mary Ann MAIN Descendancy chart to this point (75.Samuel3, 9.Ezeliel2, 1.Annah1) b. Abt 1825, Dubois Co.,Indiana.
    Mary m. William H. MEDCALF 26 Dec 1844, Dubois Co.,Indiana. [Group Sheet]

  311. Jeremiah MAIN Descendancy chart to this point (75.Samuel3, 9.Ezeliel2, 1.Annah1) b. 1828, Dubois Co.,Indiana; d. 1864, New Port,Arkansas,unmarried.
  312. Ezekiel MAIN Descendancy chart to this point (75.Samuel3, 9.Ezeliel2, 1.Annah1) b. 1828, Dubois Co.,Indiana; d. Aft 1880.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995.pages 39 & 95.
    They lived at Texas Co., MO in 1880.

    Ezekiel m. Emeline HAMILTON 18 Jan 1849, Perry Co.,Indiana. [Group Sheet]

    Children:
    1. 1332. Rosaline MAIN  Descendancy chart to this point b. 1849, Texas Co.,Missouri.
    2. 1333. Samuel MAIN  Descendancy chart to this point b. Abt 1851, Texas Co.,Missouri.
    3. 1334. John MAIN  Descendancy chart to this point b. 1855, Texas Co.,Missouri.
    4. 1335. William MAIN  Descendancy chart to this point b. 1856, Texas Co.,Missouri.
    5. 1336. Louis MAIN  Descendancy chart to this point b. 1862, Texas Co.,Missouri.
    6. 1337. James Riley MAIN  Descendancy chart to this point b. 26 Feb 1866, Texas Co.,Missouri.
    7. 1338. Jody MAIN  Descendancy chart to this point b. 1868, Texas Co.,Missouri.
    8. 1339. Charles MAIN  Descendancy chart to this point b. 1874, Texas Co.,Missouri.

  313. Meacham MAIN Descendancy chart to this point (76.Meacham3, 9.Ezeliel2, 1.Annah1) b. Abt 1790.
  314. Thomas MAIN Descendancy chart to this point (76.Meacham3, 9.Ezeliel2, 1.Annah1) b. Abt 1795.
  315. Miss MAIN Descendancy chart to this point (76.Meacham3, 9.Ezeliel2, 1.Annah1) b. 1790/1800.
  316. Elisha MAIN Descendancy chart to this point (76.Meacham3, 9.Ezeliel2, 1.Annah1) b. 21 Apr 1798, Luzerne Co.,Pennsylvania; d. 12 Feb 1878, Clark Co.,Illinois; bur. Forsythe Cemetery,Clark Co.,Illinois.
    Elisha m. Ann Ann b. 13 Dec 1809, Kentucky; d. 23 Feb 1893, Clark Co.,Illinois; bur. Forsythe Cemetery,Clark Co.,Illinois. [Group Sheet]

    Children:
    1. 1340. Emily MAIN  Descendancy chart to this point b. 1834, Clark Co.,Illinois.
    2. 1341. Mary Ann MAIN  Descendancy chart to this point b. 1836, Clark Co.,Illinois.
    3. 1342. William MAIN  Descendancy chart to this point b. 1838, Clark Co.,Illinois; d. 1906, Clark Co.,Illinois.
    4. 1343. Stephen MAIN  Descendancy chart to this point b. 22 May 1840, Clark Co.,Illinois; d. 18 Jul 1899.
    5. 1344. Elizabeth MAIN  Descendancy chart to this point b. 1842, Clark Co.,Illinois.
    6. 1345. Otterbain MAIN  Descendancy chart to this point b. 1844, Clark Co.,Illinois; d. 18 Aug 1871, Clark Co.,Illinois.
    7. 1346. Sarah MAIN  Descendancy chart to this point b. 1849, Clark Co.,Illinois.

  317. Roswell MAIN Descendancy chart to this point (76.Meacham3, 9.Ezeliel2, 1.Annah1) b. 1805, Luzerne Co.,Pennsylvania; d. 13 Dec 1870, Greenwood Co.,Kansas.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page95.
    They moved briefly to Debois Co., then to Clark Co., Illinois. WhenColes Co., Illinois was formed their property was in Coles Co. They soldthere in 1844 and moved back to Crawford Co., Indiana where Roswellpurchased 40 acres on 28 Mar 1849 from Samuel Row. He sold before 1860and moved to Montana then to Greenwood Co., Kansas where he died 1870.
    Researching this line is Lola Thompson.

    Roswell m. Mary GOOSEY Crawford Co.,Indiana. Mary b. 1809, Kentucky; d. Aft 1870. [Group Sheet]

    Children:
    1. 1347. Elisha MAIN  Descendancy chart to this point b. 1829, Dubois Co.,Indiana.
    2. 1348. Harrison MAIN  Descendancy chart to this point b. 1831, Illinois.
    3. 1349. Julia Ann MAIN  Descendancy chart to this point b. 1833, Illinois.
    4. 1350. Samuel Meacham MAIN  Descendancy chart to this point b. 1835/1836, Illinois.
    5. 1351. Malissa MAIN  Descendancy chart to this point b. 1838, Illinois.
    6. 1352. Enoch MAIN  Descendancy chart to this point b. 1841, Illinois.
    7. 1353. Mary Ella MAIN  Descendancy chart to this point b. 1844, Illinois.
    8. 1354. Martha MAIN  Descendancy chart to this point b. 1849, Crawford Co.,Indiana; d. Feb 1869, Greenwood Co.,Kansas.
    9. 1355. Elizabeth MAIN  Descendancy chart to this point b. 1854, Greenwood Co.,Kansas; d. 1900, Colorado.

  318. Samuel MAIN Descendancy chart to this point (78.Nehemiah3, 9.Ezeliel2, 1.Annah1) b. Abt 1799.
  319. Nehemiah MAIN Descendancy chart to this point (78.Nehemiah3, 9.Ezeliel2, 1.Annah1) b. 15 Feb 1802, Huntington Co.,Pennsylvania; d. 18 Jul 1890, Shelby Co.,Indiana.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page95.
    Researching this line is Lola Thompson and Ronald Maines.

    Nehemiah m. Magdalene LE MASTERS Magdalene b. 1804. [Group Sheet]

    Children:
    1. 1356. Melinda Perry MAIN  Descendancy chart to this point b. 11 May 1829; d. 12 Apr 1867.
    2. 1357. Richard Perry MAIN  Descendancy chart to this point b. 19 Feb 1830; d. 22 Sep 1855.
    3. 1358. William Langston MAIN  Descendancy chart to this point b. 15 Aug 1832.
    4. 1359. John James MAIN  Descendancy chart to this point b. 21 Dec 1833.
    5. 1360. Henry MAIN  Descendancy chart to this point b. 26 Apr 1834.
    6. 1361. Mary Jane MAIN  Descendancy chart to this point b. 9 Jun 1842; d. Locksport,Indiana.
    7. 1362. Phoebe Kathrine MAIN  Descendancy chart to this point b. 1846; d. Greenfield,Indiana.
    8. 1363. Sarah Elizabeth MAIN  Descendancy chart to this point b. 14 Jun 1848; d. 13 Feb 1904.

  320. Melinda MAIN Descendancy chart to this point (78.Nehemiah3, 9.Ezeliel2, 1.Annah1) b. 14 Feb 1804, Huntington Co.,Pennsylvania; d. 6 Mar 1882, Graham,Clearfield Co.,Pennsylvania.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page96.
    DAR #704564 - Henrietta Jane Shope Malone.

    Melinda m. William MURRAY William b. 1786; d. 9 Jul 1853; bur. Dales Cemetery,Bradford,Clearfield Co.,Pennsylvania. [Group Sheet]

    Children:
    1. 1364. Miles MURRAY  Descendancy chart to this point b. 1824, Pennsylvania; d. 1861.
    2. 1365. Margaret MURRAY  Descendancy chart to this point b. 1825, Pennsylvania; d. 1902.
    3. 1366. Phoebe MURRAY  Descendancy chart to this point b. 1828, Pennsylvania; d. 1892.
    4. 1367. Mary MURRAY  Descendancy chart to this point b. Apr 1831, Pennsylvania; d. 1858.
    5. 1368. John Alexander MURRAY  Descendancy chart to this point b. 19 Aug 1834, Pennsylvania; d. 10 Mar 1906.
    6. 1369. George MURRAY  Descendancy chart to this point b. 1838, Pennsylvania.

  321. Seth MAIN Descendancy chart to this point (78.Nehemiah3, 9.Ezeliel2, 1.Annah1) b. 5 Jan 1807, Huntington Co.,Pennsylvania; d. 17 May 1858, Clearfield Co.,Pennsylvania.
    Seth m. Nancy FORCEY Nancy b. 1800; d. 1882, Clearfield Co.,Pennsylvania. [Group Sheet]

    Children:
    1. 1370. Arnold MAIN  Descendancy chart to this point b. 1829, Clearfield Co.,Pennsylvania; d. 1848.
    2. 1371. Nehemiah MAIN  Descendancy chart to this point b. 1830, Clearfield Co.,Pennsylvania; d. 1909.
    3. 1372. Seth MAIN  Descendancy chart to this point b. 1833, Clearfield Co.,Pennsylvania; d. 1853.
    4. 1373. Eliza Jane MAIN  Descendancy chart to this point b. 1835, Clearfield Co.,Pennsylvania; d. Elk Co.,Pennsylvania.
    5. 1374. David B. MAIN  Descendancy chart to this point b. 1839, Clearfield Co.,Pennsylvania; d. 1892.

  322. Esther MAIN Descendancy chart to this point (78.Nehemiah3, 9.Ezeliel2, 1.Annah1) b. 1808, Huntington Co.,Pennsylvania; d. Vernago Co.,Pennsylvania.
    Esther m. Jacob WILLIAMS Jacob d. Vernago Co.,Pennsylvania. [Group Sheet]

    Children:
    1. 1375. Jacob WILLIAMS  Descendancy chart to this point b. 1827, Vernago Co.,Pennsylvania; d. 1894.
    2. 1376. John WILLIAMS  Descendancy chart to this point b. 1830, Vernago Co.,Pennsylvania.
    3. 1377. David WILLIAMS  Descendancy chart to this point b. 1836, Vernago Co.,Pennsylvania; d. 1931.

  323. Daniel MAIN Descendancy chart to this point (78.Nehemiah3, 9.Ezeliel2, 1.Annah1) b. 1810, Huntington Co.,Pennsylvania.
    Daniel m. Rebecca HOOVER [Group Sheet]

    Children:
    1. 1378. Mary Ann MAIN  Descendancy chart to this point b. 1834.
    2. 1379. Esther MAIN  Descendancy chart to this point b. 1838; d. 1871.
    3. 1380. Sarah MAIN  Descendancy chart to this point b. 1843; d. 1922.
    4. 1381. Allie MAIN  Descendancy chart to this point b. 1848; d. 1922.
    5. 1382. David Allen MAIN  Descendancy chart to this point b. 1854; d. 1929.
    6. 1383. John MAIN  Descendancy chart to this point b. 1847.

  324. John MAIN Descendancy chart to this point (78.Nehemiah3, 9.Ezeliel2, 1.Annah1) b. 1812, Huntington Co.,Pennsylvania.
  325. Henry MAIN Descendancy chart to this point (78.Nehemiah3, 9.Ezeliel2, 1.Annah1) b. 1814, Huntington Co.,Pennsylvania.
    Henry m. Mariah TURNER [Group Sheet]

    Children:
    1. 1384. James MAIN  Descendancy chart to this point b. 1836.
    2. 1385. Nancy MAIN  Descendancy chart to this point b. 1838.
    3. 1386. Nehemiah MAIN  Descendancy chart to this point b. 1840; d. 1922.
    4. 1387. Susanna MAIN  Descendancy chart to this point b. 1842.
    5. 1388. Tabitha MAIN  Descendancy chart to this point b. 1844.
    6. 1389. John R. MAIN  Descendancy chart to this point b. 1847.
    7. 1390. David Washington MAIN  Descendancy chart to this point b. 1850; d. 1 Jan 1922.
    8. 1391. Henry MAIN  Descendancy chart to this point b. 1852; d. 1917.
    9. 1392. Elizabeth Sarah MAIN  Descendancy chart to this point b. 1854.
    10. 1393. Samuel MAIN  Descendancy chart to this point b. 1857; d. 1940; bur. Palestine Cemetery,Clearfield Co.,Pennsylvania.

  326. Solomon MAIN Descendancy chart to this point (78.Nehemiah3, 9.Ezeliel2, 1.Annah1) b. Abt 1816, Huntington Co.,Pennsylvania.
  327. James LEWIS Descendancy chart to this point (81.Huldah3, 9.Ezeliel2, 1.Annah1) b. 9 Feb 1802, Prattville,Bradford Co.,Pennsylvania.
    James m. Elizabeth ROSS [Group Sheet]

  328. Jemima LEWIS Descendancy chart to this point (81.Huldah3, 9.Ezeliel2, 1.Annah1) b. 11 Aug 1803, Prattville,Bradford Co.,Pennsylvania.
    Jemima m. William SMITH [Group Sheet]

  329. Levi LEWIS Descendancy chart to this point (81.Huldah3, 9.Ezeliel2, 1.Annah1) b. 27 May 1805, Prattville,Bradford Co.,Pennsylvania.
    Levi m. Eunice EDSELL [Group Sheet]

  330. Anna LEWIS Descendancy chart to this point (81.Huldah3, 9.Ezeliel2, 1.Annah1) b. 8 Oct 1810, Prattville,Bradford Co.,Pennsylvania; d. 10 May 1861.
  331. Cyrus LEWIS Descendancy chart to this point (81.Huldah3, 9.Ezeliel2, 1.Annah1) b. 10 May 1813, Prattville,Bradford Co.,Pennsylvania.
    Cyrus m. Theodocia DRINKWATER [Group Sheet]

  332. Mary LEWIS Descendancy chart to this point (81.Huldah3, 9.Ezeliel2, 1.Annah1) b. 18 May 1816, Prattville,Bradford Co.,Pennsylvania.
    Mary m. Henry EDSEL [Group Sheet]

  333. Sarah GARDNER Descendancy chart to this point (82.Mary3, 9.Ezeliel2, 1.Annah1)
    Sarah m. William KIRGAN [Group Sheet]

  334. Julia GARDNER Descendancy chart to this point (82.Mary3, 9.Ezeliel2, 1.Annah1)
    Julia m. William APPEL [Group Sheet]

  335. William GARDNER Descendancy chart to this point (82.Mary3, 9.Ezeliel2, 1.Annah1)
    William m. Asneth SHORT [Group Sheet]

  336. Meacham GARDNER Descendancy chart to this point (82.Mary3, 9.Ezeliel2, 1.Annah1) b. 6 Oct 1810; d. 30 Jul 1890.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page40.
    Married and had 6 children.

  337. John GARDNER Descendancy chart to this point (82.Mary3, 9.Ezeliel2, 1.Annah1) b. 19 Oct 1821, Clermont Co.,Ohio; d. 22 May 1909, Weston,Indiana.
  338. George GARDNER Descendancy chart to this point (82.Mary3, 9.Ezeliel2, 1.Annah1) b. 6 May 1824, Clermont Co.,Ohio; d. 13 Aug 1908.
    George m. Elizabeth EPPERT [Group Sheet]

  339. Nathan GARDNER Descendancy chart to this point (82.Mary3, 9.Ezeliel2, 1.Annah1) b. 5 Feb 1827, Clermont Co.,Ohio; d. 14 Aug 1866.
    Nathan m. Eliza SUMMERFIELD [Group Sheet]

  340. Deborah Ann GARDNER Descendancy chart to this point (82.Mary3, 9.Ezeliel2, 1.Annah1) b. Abt 1868, Clermont Co.,Ohio; d. her youth.
  341. Sarah Ann GARDNER Descendancy chart to this point (82.Mary3, 9.Ezeliel2, 1.Annah1) b. Abt 1868, Clermont Co.,Ohio.
    Sarah m. Frank THOMAS [Group Sheet]

    Sarah m. Henry NORDYKE [Group Sheet]

  342. Joshua MECHAM Descendancy chart to this point (87.Joshua3, 10.Phebe2, 1.Annah1) b. 10 Dec 1795, Canaan, Grafton, New Hampshire; d. 29 Mar 1841, Springfield, Sangamon Co., Il.

    Notes:
    Name Prefix: Jr.
    Some records list death date as 8 MAR 1840 and B.D. as9 NOV 179
    5.

    Joshua m. Elizabeth Lucina HARMON 1824, Canaan,Grafton,n.H.. Elizabeth b. 16 Jun 1800, Rupert, Bennington Co., Vt; d. 5 Oct 1845, Ia.. [Group Sheet]

    Children:
    1. 1394. Daniel MECHAM  Descendancy chart to this point b. Abt 1825, Erie Co., Pennsylvania.
    2. 1395. Lorenzo Dow MECHAM  Descendancy chart to this point b. 11 Dec 1827, Springfield, Erie Co. Pa; d. 16 Apr 1906, Grouse Creek, Box Elder Co., Ut; bur. Apr 1906, Grouse Creek, Box Elder Co., Ut.
    3. 1396. Elizabeth Lucina MECHAM  Descendancy chart to this point b. 27 Feb 1836, Delaware, Mercer Co., Pennsylvania; d. 17 Nov 1903, Grantsville, Tooele Co., Ut; bur. Grantsville, Tooele Co., Ut.

  343. Samuel Chapman MECHAM Descendancy chart to this point (87.Joshua3, 10.Phebe2, 1.Annah1) b. 23 Jan 1798, Canaan, Grafton, New Hampshire; d. 28 Feb 1882, Topeka, Shawnee, Ks.
    Samuel m. Mary E. COLLINS [Group Sheet]

    Samuel m. Elizabeth BALL Abt 1819. Elizabeth b. Abt 1798. [Group Sheet]

  344. Permelia MECHAM Descendancy chart to this point (87.Joshua3, 10.Phebe2, 1.Annah1) b. 15 Feb 1800, Canaan, Grafton, New Hampshire; d. 23 Jun 1868, Copely, Knox, Illinois.
    Permelia m. Gardner ELDRIDGE Abt 1820, Pa.. Gardner b. 17 Jun 1794, Hancock, Berkshire Co., Ma; d. 18 Jan 1870, Copely, Knox Co., Il. [Group Sheet]

    Children:
    1. 1397. Mary Ann ELDRIDGE  Descendancy chart to this point b. 2 Jan 1821, Pa.,.
    2. 1398. Gardner ELDRIDGE  Descendancy chart to this point b. 7 Apr 1822, Salem, Mercer Co., Pennsylvania; d. 1847; bur. 1847, Copely, Knox Co., Il.
    3. 1399. Samuel Sylvester ELDRIDGE  Descendancy chart to this point b. 28 Feb 1824, Pa.,.
    4. 1400. Freeman E ELDRIDGE  Descendancy chart to this point b. 16 Jan 1826, Pa.,; d. 31 Jan 1890.
    5. 1401. Cordelia Permelia ELDRIDGE  Descendancy chart to this point b. 4 May 1828, P.a..
    6. 1402. Nancy Elizabeth ELDRIDGE  Descendancy chart to this point b. 10 Mar 1830, Jefferson, Astabula Co., Oh; d. 6 Jan 1879.
    7. 1403. James Joshua ELDRIDGE  Descendancy chart to this point b. 20 Apr 1832, Jefferson, Astabula Co., Oh; d. 4 Mar 1914, Douglass, Butler Co., Ks; bur. Douglass, Butler Co., Ks.
    8. 1404. Else Elvira ELDRIDGE  Descendancy chart to this point b. 23 Jul 1834, Jefferson, Astabula Co., Oh.
    9. 1405. Sarah Celicia ELDRIDGE  Descendancy chart to this point b. 24 Aug 1836, Salem, Mercer Co., Pennsylvania.
    10. 1406. Martha Jane ELDRIDGE  Descendancy chart to this point b. 8 Jun 1839, Salem, Mercer Co., Pennsylvania.
    11. 1407. Phebe Amanda ELDRIDGE  Descendancy chart to this point b. 8 Jun 1841, Keokuk, Lee Co. Ia.
    12. 1408. Lamona ELDRIDGE  Descendancy chart to this point b. 3 May 1844, Keokuk, Lee Co. Ia.
    13. 1409. George Washington ELDRIDGE  Descendancy chart to this point b. 25 Jun 1846, Mormon Grove, Pottawattamie Co., Ia; d. 16 Aug 1924, Sterling, Bingham Co., Id; bur. 19 Aug 1924, Declo, Cassia Co., Id.

  345. Edward MECHAM Descendancy chart to this point (87.Joshua3, 10.Phebe2, 1.Annah1) b. 22 Feb 1802, Canaan, Grafton, New Hampshire; d. 31 Jul 1895, Provo, Utah, Utah; bur. Aug 1895, Provo City Cemetery,Provo,Utah,Utah.

    Notes:
    Nauvoo Register of Endowments, 1846
    6 jan 1846 First Company, page 106 line 16, Mecham, Edward (sev
    enty) bd 22 Feb 1802, Grafton, New Hampshire Washing/Annt 6 ja
    n 1846 Endowment 6 Jan 1846
    Utah Cemetery Inventory
    Ancestry.com
    Name: Mecham,Edward
    Gender: M
    Birth Date: 22 February 1802
    Birth Place: Gftn, New Hamshire
    Death Date: 30 July 1895
    Death Place: Provo,Utah
    Burial Date:30 Jul 1895
    Cemetery: Provo City Cemetery
    Source: Sexton
    Grave Location: Block 4 Lot 44
    Realtives: Spouse Irene Currier
    Father Joshua Meecham, PermeliaChapman

    Edward m. Irene CURRIER Abt 1827, Pa.,. Irene b. 18 Nov 1807, Grafton,New Hampshire; d. Feb 1864, Provo, Utah, Utah, USA. [Group Sheet]

    Children:
    1. 1410. Roxena MECHAM  Descendancy chart to this point b. 2 Dec 1830, Salem, Mercer, Pennsylvania.,; d. 14 Sep 1918, Santaquin, Utah, Ut; bur. 17 Sep 1918, Santaquin, Utah, Ut.
    2. 1411. Sally Ann MECHAM  Descendancy chart to this point b. 2 Dec 1830, Salem, Mercer, Pennsylvania.,; d. 14 Sep 1918, Santaquin, Utah, Ut.
    3. 1412. Amasa Lyman MECHAM  Descendancy chart to this point b. 30 Mar 1845, Nauvoo, Hancock,Illinois; d. 17 Jan 1925, Orem, Utah, Utah; bur. 21 Jan 1925, Provo City Cemetery,Provo,Utah,Utah.

    Edward m. Roxanna CURRIER Roxanna b. Abt 1802. [Group Sheet]

    Edward m. Hannah Eliza PHILLIPS Hannah b. 24 Mar 1839, Southampton, Ontario, Canada; d. 19 Sep 1905, Provo, Utah, Utah, USA; bur. Sep 1905, Provo, Utah, Utah, USA. [Group Sheet]

  346. Moses Leonidas Worthen MECHAM Descendancy chart to this point (87.Joshua3, 10.Phebe2, 1.Annah1) b. 19 Feb 1804, Canaan, Grafton, New Hampshire; d. 22 Jul 1878, Provo, Utah, Utah; bur. 26 Jul 1878, Provo, Utah, Utah, USA.

    Notes:
    REFN: 1FCP-F6
    Nauvoo Register.
    30 Dec 1845, Moses Mecham, (seventy) born19 feb 1804, Canaan
    , Grafton, New Hampshire
    washing and annointing 30 dec 1845 Endowed 30 dec 1845
    Utah Cemetery inventory
    Mecham, Moses Gender Male. Birth 19 feb 1804 Canaan,Grafton,Ne
    w Hampshire, Deat, 22 Jul 1878, Deat Place,Provo,Utah, Burial D
    ate 22 July 1878 Provo City Cemetery Source: Sexton Grave Locati
    on Block 4 lot 44 Relatives: Father Joshua and Permelia Chapha
    m Mecham

    Moses m. Elvira DERBY 28 Nov 1827, Mercer, Mercer, Pennsylvania. Elvira b. 6 Nov 1811, Hanover, Grafton, New Hampshire; d. 28 Apr 1886, Provo, Utah, Utah; bur. 1 May 1886, Provo City Cemetery,Provo,Utah,Utah. [Group Sheet]

    Children:
    1. 1413. Leonidus Americus Likurkus De Witt Clinton MECHAM  Descendancy chart to this point b. 20 Aug 1828, Delaware, Mercer, Pennsylvania; d. 20 Aug 1883, Riverdale, Oneida, Idaho; bur. 23 Aug 1883, Franklin, Oneida, Idaho.
    2. 1414. Sarah MECHAM  Descendancy chart to this point b. 11 Aug 1829, Harrisbury, Mercer, Pennsylvania; d. 26 Dec 1890, Spring City, Sanpete, Utah; bur. 1890, Spring City, Sanpete, Ut.
    3. 1415. Samuel MECHAM  Descendancy chart to this point b. 9 Feb 1831, Delaware, Mercer, Pennsylvania; d. 25 Jan 1877.
    4. 1416. Mormon MECHAM  Descendancy chart to this point b. 17 Apr 1832, Mercer, Mercer, Pennsylvania; d. 17 Apr 1832, Mercer, Mercer, Pennsylvania; bur. Mercer, Mercer, Pennsylvania.
    5. 1417. Polly MECHAM  Descendancy chart to this point b. 15 Mar 1833, Delaware, Mercer, Pennsylvania; d. 17 Nov 1920, Preston, Franklin, Idaho; bur. Nov 1920, Franklin, Franklin Co., Id.
    6. 1418. Emily MECHAM  Descendancy chart to this point b. 9 Jun 1834, Delaware Twnship, Mercer, Pennsylvania, USA; d. 15 Nov 1861, provo, Utah, Utah, USA; bur. Provo, Utah, Utah.
    7. 1419. Americas MECHAM  Descendancy chart to this point b. 20 Dec 1835, Delaware, Mercer, Pennsylvania; d. 12 Nov 1837, Kendrick, Adams Co., Iowa; bur. Kendrick, Adams Co., Iowa.
    8. 1420. America MECHAM  Descendancy chart to this point b. 11 Oct 1837, Liberty, Clarke Co, Iowa; d. 20 Aug 1917, Jensen, Uintah, Utah; bur. 21 Aug 1917, Vernal, Uintah, Utah.
    9. 1421. Martha MECHAM  Descendancy chart to this point b. 23 Feb 1839, Columbus, Adams Co., Il; d. 23 Dec 1924, Patagonia, Santa Cruz, Arizona; bur. Dec 1924, Webb, Cochise Co., Az.
    10. 1422. Lucina MECHAM  Descendancy chart to this point b. 11 Mar 1841, Lee, Lee County, Iowa; d. 21 Jun 1925, Provo, Utah, Utah; bur. 24 Jun 1925, Wallsburg, Wasatch, Ut.
    11. 1423. Elvira Jane MECHAM  Descendancy chart to this point b. 4 Mar 1843, Montrose, Lee, Iowa; d. 4 Jan 1920, Salt Lake City, Salt Lake, Utah; bur. 7 Jan 1920, Provo, Utah, Utah.
    12. 1424. Moses Moroni MECHAM  Descendancy chart to this point b. 8 Jul 1845, Nauvoo, Hancock Co., Il.; d. 16 Mar 1928, Jensen, Uintah, Utah; bur. 18 Mar 1928, Vernal, Uintah, Ut.
    13. 1425. William Wallace MECHAM  Descendancy chart to this point b. 22 Apr 1847, Council Bluffs, Pottawattamie Co., Ia; d. Aug 1847, Van Buren Co., Ia; bur. Aug 1847, Van Buren Co., Ia.
    14. 1426. Celestia Ann MECHAM  Descendancy chart to this point b. 12 Sep 1848, Council Bluffs, Pottawattamie, Iowa; d. 11 Mar 1909, Dayton, Franklin Co, Idaho; bur. 13 Mar 1909, Franklin Co., Id.
    15. 1427. John Derby MECHAM  Descendancy chart to this point b. 30 Apr 1850, Council Bluffs, Pottawattamie, Iowa; d. 14 Jan 1932, Altonah, Duchesne, Utah; bur. 18 Jan 1932, Altonah, Duchesne, Utah.
    16. 1428. Donna Maria MECHAM  Descendancy chart to this point b. 15 Apr 1852, Council Bluffs, Pottawattamie, Iowa; d. 13 May 1935, Provo, Utah, Utah; bur. 16 May 1935, Provo City Cemetery,Provo,Utah,Utah.
    17. 1429. Marcus Lafayette MECHAM  Descendancy chart to this point b. 9 Feb 1855, Lehi, Utah, Utah; d. 2 Mar 1856, Lehi, Utah Co., Ut; bur. Lehi, Utah Co., Ut.

  347. Elizabeth MECHAM Descendancy chart to this point (87.Joshua3, 10.Phebe2, 1.Annah1) b. 20 Jan 1807, Canaan, Grafton, New Hampshire; d. 23 Jun 1887.
    Elizabeth m. Francis KIDDER Abt 1832. [Group Sheet]

  348. Ephraim MECHAM Descendancy chart to this point (87.Joshua3, 10.Phebe2, 1.Annah1) b. 7 Mar 1808, Canaan, Grafton, New Hampshire; d. 6 Jul 1891, Wallsburg, Wasatch, Utah; bur. Abt 9 Jul 1891, Wallsburg, Wasatch, Ut.

    Notes:
    He had at least one more marriage. pioneers 1952 oxteam company
    Nauvoo TempleRegister 1846
    6 jan 1846, First Company, page 106 line 14, Ephraim Mecham, (
    sevenyt) bd, 7 mar 1808 Canaan, Grafton, New Hampshire, Washing/
    Annt 6 jan1846 End. 6 jan 1846

    Ephraim m. Polly DERBY 29 Nov 1829, Mercer,Pa. Polly b. 13 Aug 1813, Hanover, Grafton, New Hampshire; d. 1 Dec 1898, Wallsburg, Wasatch, Utah; bur. Abt 4 Dec 1898, Wallsburg, Wasatch, Utah. [Group Sheet]

    Children:
    1. 1430. Amos MECHAM  Descendancy chart to this point b. 30 Oct 1830, Salem, Mercer Co., Pennsylvania; d. 1831.
    2. 1431. Permelia MECHAM  Descendancy chart to this point b. 11 Sep 1832, Delaware, Mercer Co., Pennsylvania; d. 10 Jun 1911, Wallsburg, Wasatch, Ut; bur. 11 Jun 1911, Wallsburg, Wasatch, Ut.
    3. 1432. Lewis MECHAM  Descendancy chart to this point b. 18 Dec 1835, Salem, Mercer Co., Pennsylvania; d. 14 Oct 1907, Wallsburg, Wasatch, Ut; bur. 17 Oct 1907, Wallsburg, Wasatch, Ut.
    4. 1433. Elvira MECHAM  Descendancy chart to this point b. 23 Dec 1837, Delaware, Mercer Co., Pennsylvania; d. 0ct 1845.
    5. 1434. Emma Maria MECHAM  Descendancy chart to this point b. 9 May 1840, Montrose, Lee Co., Ia; d. 6 Aug 1923, Mesa, Maricopa Co., Az; bur. Abt 9 Aug 1923, Mesa, Maricopa Co., Az.
    6. 1435. Hyrum Moroni MECHAM  Descendancy chart to this point b. 20 Aug 1842, Zarahemla, Lee Co., Ia; d. 20 Mar 1917, Wanship, Summit Co., Ut; bur. Abt 23 Mar 1917, Wanship, Summit Co., Ut.
    7. 1436. Sarah Ann MECHAM  Descendancy chart to this point b. 10 Feb 1844, Nauvoo, Hancock Co., Il.; d. Jan 1847.
    8. 1437. Ephraim Don Carlos MECHAM  Descendancy chart to this point b. 14 Aug 1846, Des Moines, Polk Co., Ia; d. Oct 1846.
    9. 1438. Mary Henrietta MECHAM  Descendancy chart to this point b. 10 Apr 1848, Kaneville, Pttwtm, Ia. u.S.a.; d. 21 Dec 1899, Wallsburg, Wasatch, Utah; bur. 24 Dec 1899, Wallsburg, Wasatch, Utah.
    10. 1439. Polly Celestia MECHAM  Descendancy chart to this point b. 12 Apr 1852, Harris Grove, Pottawattamie Co., Ia; d. 21 Apr 1890, Wallsburg, Wasatch, Ut.; bur. Wallsburg, Wasatch, Ut..
    11. 1440. John Albert MECHAM  Descendancy chart to this point b. 21 Jun 1854, Lehi, Utah Co., Ut; d. 14 Jan 1934, Provo, Utah, Utah; bur. 18 Jan 1934, Wallsburg, Wasatch, Ut.
    12. 1441. Adelia Vilate MECHAM  Descendancy chart to this point b. 26 Dec 1856, Lehi, Utah Co., Ut; d. 25 Nov 1941.

    Ephraim m. Betsy LEASH Betsy b. 22 Nov 1878, Canaan,Grafton,n.H.. [Group Sheet]

  349. Caleb MECHAM Descendancy chart to this point (87.Joshua3, 10.Phebe2, 1.Annah1) b. 15 May 1810, Canaan, Grafton, New Hampshire; d. 26 Sep 1852.
    Caleb m. Mary CURRIER 1835, Canaan, Grafton, New Hampshire. Mary b. Abt 1810. [Group Sheet]

    Children:
    1. 1442. John Currier MECHAM  Descendancy chart to this point b. 12 Jun 1832.
    2. 1443. Alvin Thayer MECHAM  Descendancy chart to this point b. 14 Oct 1834.
    3. 1444. Albert MECHAM  Descendancy chart to this point b. 5 Feb 1837.
    4. 1445. Irene MECHAM  Descendancy chart to this point b. 11 Sep 1839.
    5. 1446. Sarah Ann MECHAM  Descendancy chart to this point b. 3 May 1842.
    6. 1447. Ezekiel MECHAM  Descendancy chart to this point b. 24 Jul 1845.
    7. 1448. Mary Elizabeth MECHAM  Descendancy chart to this point b. 22 Jul 1848.
    8. 1449. Hiram Lewis MECHAM  Descendancy chart to this point b. 5 Feb 1852.

  350. Lewis MECHAM Descendancy chart to this point (87.Joshua3, 10.Phebe2, 1.Annah1) b. 4 Sep 1814, Canaan, Grafton, New Hampshire; d. 21 Mar 1895, Provo, Utah, Utah; bur. 21 Mar 1895, Provo City Cemetery,Provo,Utah,Utah.

    Notes:
    Utah Cemetery Inventory
    Name:Mecham,Lewis
    Gender: M
    Birth Date: 4 September1814
    Birth Place: Canaan,Grafton,New Hampshire
    Death Date: 21 March 1895
    Death Place: Provo,Utah
    Burial Date 21 March 1895
    Cemetery: Provo City Cemetery
    Source: Sexton
    Grave Location: Block 5 Lot 39
    Relatives: Spouse Lydia WellsMecham

    Lewis m. Lydia Knight WELLS 5 Apr 1836, Mercer,Mercer,Pa.. Lydia b. 6 Aug 1817, Skaneateles, Onondaga Co., n.y; d. 10 Oct 1890, Provo, Utah, Utah; bur. 20 Oct 1890, Provo City Cemetery,Provo,Utah,Utah. [Group Sheet]

    Children:
    1. 1450. Joshua Josiah MECHAM  Descendancy chart to this point b. 24 Mar 1842, Lee, Lee County, Iowa; d. 26 Apr 1923, Pleasant View, Utah, Utah; bur. 28 Apr 1923, Provo City Cemetery,Provo,Utah,Utah.
    2. 1451. Julia Emeline MECHAM  Descendancy chart to this point b. 6 Apr 1837, Delaware,Mercer,Pa..
    3. 1452. Mosiah MECHAM  Descendancy chart to this point b. 21 Jul 1838, Delaware,Mercer,Pa..
    4. 1453. Margaret Maria MECHAM  Descendancy chart to this point b. 24 Feb 1840, Springfield,Sangamon,Ilinois; d. 9 Feb 1909, Antimony,Garfield,Utah.


  
Email barbarowa@yahoo.com

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