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

Nathaniel MAIN
 1754 - 1823

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Nathaniel MAIN 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. 2. Job MAIN  Descendancy chart to this point b. 17 May 1781, Stonington,New London,Connecticut.
    2. 3. 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. 4. Betsey MAIN  Descendancy chart to this point b. 10 Feb 1785, Stonington,New London,Connecticut.
    4. 5. Ada MAIN  Descendancy chart to this point b. 14 Feb 1787, Stonington,New London,Connecticut.
    5. 6. Russell MAIN  Descendancy chart to this point b. 31 May 1789, Stonington,New London,Connecticut; d. 8 Jan 1834.
    6. 7. Abigail MAIN  Descendancy chart to this point b. 11 Jul 1791, Stonington,New London,Connecticut.
    7. 8. Ezra MAIN  Descendancy chart to this point b. 3 Oct 1793, Stonington,New London,Connecticut.
    8. 9. 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. 10. Hannah MAIN  Descendancy chart to this point b. 31 Oct 1795, Stonington,New London,Connecticut.
    10. 11. Ruby MAIN  Descendancy chart to this point b. 13 Dec 1800, Stonington,New London,Connecticut.

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


Generation: 2
  1. Job MAIN Descendancy chart to this point (1.Nathaniel1) 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. 12. Benjamin Palmer MAIN  Descendancy chart to this point b. 1807, Windham,Windham Co.,Connecticut,unmarried.
    2. 13. Betsey Elizabeth MAIN  Descendancy chart to this point b. 1809, Windham,Windham Co.,Connecticut.
    3. 14. Charles Granson MAIN  Descendancy chart to this point b. 1811, Windham,Windham Co.,Connecticut.
    4. 15. William Waldo MAIN  Descendancy chart to this point b. 1813, Windham,Windham Co.,Connecticut.
    5. 16. Daniel MAIN  Descendancy chart to this point b. 1815, Windham,Windham Co.,Connecticut.
    6. 17. Mary Ann MAIN  Descendancy chart to this point b. 1817, Windham,Windham Co.,Connecticut,unmarried.

  2. Gardner T. MAIN Descendancy chart to this point (1.Nathaniel1) 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. 18. Elias Hankes MAIN  Descendancy chart to this point b. 1808.
    2. 19. James E. MAIN  Descendancy chart to this point b. 1810.
    3. 20. Charles C. MAIN  Descendancy chart to this point b. 24 Apr 1812, Brooklyn,Windham Co.,Connecticut; d. 15 Jul 1878, Carthage,Illinois.
    4. 21. Edwin G. MAIN  Descendancy chart to this point b. 1819; d. 18 Nov 1862.
    5. 22. Caroline P. MAIN  Descendancy chart to this point b. 1821.

    Gardner m. Hannah HAKES [Group Sheet]

  3. Betsey MAIN Descendancy chart to this point (1.Nathaniel1) b. 10 Feb 1785, Stonington,New London,Connecticut.
    Betsey m. Gershom RAY [Group Sheet]

    Betsey m. George RAY [Group Sheet]

  4. Ada MAIN Descendancy chart to this point (1.Nathaniel1) 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. 23. DeWitt Ripley PARK  Descendancy chart to this point b. 12 Nov 1816, No. Stonington,New London,Connecticut; d. 26 Jun 1866.
    2. 24. Lucy Caroline PARK  Descendancy chart to this point b. 14 Jul 1824, No. Stonington,New London,Connecticut.

  5. Russell MAIN Descendancy chart to this point (1.Nathaniel1) 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. 25. Russell H. MAIN  Descendancy chart to this point b. 1819, Stonington,New London,Connecticut.
    2. 26. Carolina P. MAIN  Descendancy chart to this point b. 1821, Stonington,New London,Connecticut.
    3. 27. Lucy A. MAIN  Descendancy chart to this point b. 1824, Stonington,New London,Connecticut; d. 29 Jan 1845.
    4. 28. Eliza MAIN  Descendancy chart to this point b. 1826, Stonington,New London,Connecticut.
    5. 29. Sally E. MAIN  Descendancy chart to this point b. 1828, Stonington,New London,Connecticut.
    6. 30. Hannah MAIN  Descendancy chart to this point b. 1829, Stonington,New London,Connecticut; d. 3 Jul 1845, Stonington,New London,Connecticut.
    7. 31. Lois Ann MAIN  Descendancy chart to this point b. 1831, Stonington,New London,Connecticut; d. 1 Mar 1842, Stonington,New London,Connecticut.
    8. 32. 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]

  6. Abigail MAIN Descendancy chart to this point (1.Nathaniel1) 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. 33. Elizabeth THOMPSON  Descendancy chart to this point b. 27 Nov 1814.
    2. 34. Sally Bishop THOMPSON  Descendancy chart to this point b. 5 Sep 1815.
    3. 35. Lucy Emeline THOMPSON  Descendancy chart to this point b. 6 Oct 1818.
    4. 36. Frances A. THOMPSON  Descendancy chart to this point b. 28 Apr 1820.
    5. 37. Mary Esther THOMPSON  Descendancy chart to this point b. 17 Nov 1823, Stonington,New London,Connecticut,unmarried; d. 21 Sep 1849.
    6. 38. James Dixon THOMPSON  Descendancy chart to this point b. 15 Jun 1825.
    7. 39. Thomas THOMPSON  Descendancy chart to this point b. 20 Nov 1827, Stonington,New London,Connecticut,unmarried; d. 1866.
    8. 40. Abby Calista THOMPSON  Descendancy chart to this point b. 20 Feb 1830.
    9. 41. Charles Dwight THOMPSON  Descendancy chart to this point b. 30 Jun 1834.
    10. 42. Harriet W. THOMPSON  Descendancy chart to this point b. 13 Sep 1836; d. 18 Feb 1901.

  7. Ezra MAIN Descendancy chart to this point (1.Nathaniel1) b. 3 Oct 1793, Stonington,New London,Connecticut.
    Ezra m. Duffy DAVIS [Group Sheet]

  8. Clarissa MAIN Descendancy chart to this point (1.Nathaniel1) 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. 43. Thankful ECCLESTON  Descendancy chart to this point b. 4 Nov 1830, No. Stonington,New London,Connecticut.
    2. 44. 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. 45. 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. 46. 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.

  9. Hannah MAIN Descendancy chart to this point (1.Nathaniel1) b. 31 Oct 1795, Stonington,New London,Connecticut.
    Hannah m. WHEELER [Group Sheet]

  10. Ruby MAIN Descendancy chart to this point (1.Nathaniel1) 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]


Generation: 3
  1. Benjamin Palmer MAIN Descendancy chart to this point (2.Job2, 1.Nathaniel1) b. 1807, Windham,Windham Co.,Connecticut,unmarried.
  2. Betsey Elizabeth MAIN Descendancy chart to this point (2.Job2, 1.Nathaniel1) b. 1809, Windham,Windham Co.,Connecticut.
    Betsey m. Joshua WEBB [Group Sheet]

    Children:
    1. 47. John WEBB  Descendancy chart to this point
    2. 48. Jerry WEBB  Descendancy chart to this point

  3. Charles Granson MAIN Descendancy chart to this point (2.Job2, 1.Nathaniel1) b. 1811, Windham,Windham Co.,Connecticut.

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

    Charles m. Frances Mary HEWITT 12 Sep 1838, No. Stonington,New London,Connecticut,by Rev. Peirpoint Brockett. Frances (daughter of Benjamin HEWITT and Desire BABCOCK) b. 25 Mar 1820, Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 49. Cortland Hewitt MAIN  Descendancy chart to this point b. 11 Dec 1839, Brooklyn,Windham Co.,Connecticut.
    2. 50. Mary Frances MAIN  Descendancy chart to this point b. 22 Nov 1841, Brooklyn,Windham Co.,Connecticut.
    3. 51. Charlotte Elizabeth MAIN  Descendancy chart to this point b. 6 Sep 1844, Brooklyn,Windham Co.,Connecticut.
    4. 52. Charles Herman MAIN  Descendancy chart to this point b. 12 Oct 1846, Brooklyn,Windham Co.,Connecticut.
    5. 53. George Irvin MAIN  Descendancy chart to this point b. 9 Aug 1849, Brooklyn,Windham Co.,Connecticut.

  4. William Waldo MAIN Descendancy chart to this point (2.Job2, 1.Nathaniel1) b. 1813, Windham,Windham Co.,Connecticut.

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

    William m. Mary Louisa HEWITT 12 Sep 1838, No. Stonington,New London,Connecticut,by Rev. Peirpoint Brockett. Mary (daughter of Benjamin HEWITT and Desire BABCOCK) b. 13 Apr 1818, Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 54. Howard W. MAIN  Descendancy chart to this point b. 1840.
    2. 55. Henry W. MAIN  Descendancy chart to this point b. 1847.

  5. Daniel MAIN Descendancy chart to this point (2.Job2, 1.Nathaniel1) b. 1815, Windham,Windham Co.,Connecticut.
    Daniel m. Caroline HUTCHINS Caroline b. Abt 1819. [Group Sheet]

    Children:
    1. 56. Helen E. MAIN  Descendancy chart to this point b. Abt 1844, Brooklyn,Windham Co.,Connecticut.
    2. 57. Elizabeth A. MAIN  Descendancy chart to this point b. Abt 1846, Brooklyn,Windham Co.,Connecticut.
    3. 58. Josephine H. MAIN  Descendancy chart to this point b. 9 May 1848, Brooklyn,Windham Co.,Connecticut.
    4. 59. John D. MAIN  Descendancy chart to this point b. 19 Aug 1849, Brooklyn,Windham Co.,Connecticut.
    5. 60. Ida MAIN  Descendancy chart to this point b. Abt 1851, Brooklyn,Windham Co.,Connecticut.
    6. 61. Sarah MAIN  Descendancy chart to this point b. Abt 1853, Brooklyn,Windham Co.,Connecticut.
    7. 62. Ina MAIN  Descendancy chart to this point b. Abt 1855, Brooklyn,Windham Co.,Connecticut.

  6. Mary Ann MAIN Descendancy chart to this point (2.Job2, 1.Nathaniel1) b. 1817, Windham,Windham Co.,Connecticut,unmarried.
  7. Elias Hankes MAIN Descendancy chart to this point (3.Gardner2, 1.Nathaniel1) b. 1808.
    Elias m. Sarah DORRANCE 1 Dec 1835, Brooklyn,Windham Co.,Connecticut. [Group Sheet]

  8. James E. MAIN Descendancy chart to this point (3.Gardner2, 1.Nathaniel1) b. 1810.
    James m. Celia Ann HYDE 12 Mar 1834, Brooklyn,Windham Co.,Connecticut. Celia b. 1816. [Group Sheet]

    Children:
    1. 63. Elizabeth A. MAIN  Descendancy chart to this point b. Abt 1841.

  9. Charles C. MAIN Descendancy chart to this point (3.Gardner2, 1.Nathaniel1) b. 24 Apr 1812, Brooklyn,Windham Co.,Connecticut; d. 15 Jul 1878, Carthage,Illinois.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page135.
    DAR #685170 - Helen Main Nolden, she used information taken from
    DAR #493414 - Evelyn A. Hanks
    DAR #387581 - Gloria Duncan Hill
    THE HANKS FAMILY, by Harry Hanks, MD
    BABCOCK AND MAIN GENEALOGY, published in 1910 page 119.

    Charles m. Eliza Ann STIGALL 23 Aug 1842. Eliza b. 15 Apr 1821, Crab Orchard,Rockcastle Co.,Kentucky; d. 6 Jan 1865, Carthage,Illinois. [Group Sheet]

    Children:
    1. 64. Sater Appley MAIN  Descendancy chart to this point b. 27 Jun 1849, Carthage,Illinois; d. 22 Dec 1929, Dillon,Montana.

  10. Edwin G. MAIN Descendancy chart to this point (3.Gardner2, 1.Nathaniel1) b. 1819; d. 18 Nov 1862.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page68.
    Edwin G. Main was a Lt. in the War of the Rebellion, 8th Conn. Inf.died of wounds received in battle.

    Edwin m. Mary BUTTS Feb 1828, Brooklyn,Windham Co.,Connecticut. [Group Sheet]

  11. Caroline P. MAIN Descendancy chart to this point (3.Gardner2, 1.Nathaniel1) b. 1821.
    Caroline m. James T. BARD [Group Sheet]

  12. DeWitt Ripley PARK Descendancy chart to this point (5.Ada2, 1.Nathaniel1) b. 12 Nov 1816, No. Stonington,New London,Connecticut; d. 26 Jun 1866.

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

    DeWitt m. Harriet O. CHAPMAN [Group Sheet]

    Children:
    1. 65. Georgiebelle PARK  Descendancy chart to this point b. 25 Aug 1864, Franklin,New London,Connecticut; d. 5 Jan 1945, Preston,New London,Connecticut.

  13. Lucy Caroline PARK Descendancy chart to this point (5.Ada2, 1.Nathaniel1) b. 14 Jul 1824, No. Stonington,New London,Connecticut.

    Notes:
    1850 CENSUS, PRESTON, NEW LONDON CO., CONN., Microfilm 49, 15 Aug 1850,by Edwin Palmer, Dwelling 151, Family 158.
    Line 12, Lucy C. Slocum, 24, female, born CT

    APR, 13M 1874, VOL. 10, PAGE 396.
    Cortland P. Miner to Lucy C. Slocum dated April 13, 1874, Vol. 10,page 396 - An undivided half of two tracts of land with buildings thereonsituated on the towns of North Stonington and Preston the whole beingdescribed as follows: Northerly by lands of George Richmond and HibbardBrown, easterly by lands of Hibbard Brown and Isaac Simms and the highwayleading from Lot K. Brown to Northwest Corner so-called, southerly bylands of Mary Swan and William Richardson, westerly by lands of WilliamRichardson, Andrew Avery, and George Richmond, it being intended herebyto convey an undivided half of the two farms conveyed to said grantor byJohn D. Lyman.
    Witnesses: Lucus Brown and William I. Slocum.

    APRIL 12, 1876, BOOK 11, PAGE 12.
    Cortland P. Miner to Lucy C. Slocum and William I. Slocum datedApril. 12, 1876, Book 12 -- one half of one undivided tract of and lyingin the towns of North Stonington and Preston together with all buildingsthereon, bounded on the north by lands of Hibbard Brown and GeorgeRichmond, west by George Richmond, Andrew Avery, and Sherwood Swan andWilliam Richardson and Mary Swan, on the east by lands of highway andIsaac P. Sims and Hibbard Brown.
    Witnesses: James H. Fitch and Elbert O. Park.

    1880 CENSUS, NORTH STONINGTON, NEW LONDON CO., CONN., 7 JUN 1880, page768B, by George A. Pendlaton, Family Quest CD. Dwelling $81, Family #86.
    SLOCUM, Lucy L., W, F, 55, mother, W, CT. CT. CT. in son's household

    Lucy m. Jesse Babcock SLOCUM Abt 1745, No. Stonington,New London,Connecticut. Jesse b. 29 Sep 1823, Hopkinton,Kings Co.,Rhode Island. [Group Sheet]

    Children:
    1. 66. Lucy Ursula SLOCUM  Descendancy chart to this point b. 1 May 1846, No. Stonington,New London,Connecticut.
    2. 67. Ann Elizabeth SLOCUM  Descendancy chart to this point b. 31 Dec 1847, No. Stonington,New London,Connecticut.
    3. 68. William Israel SLOCUM  Descendancy chart to this point b. 15 Mar 1853, No. Stonington,New London,Connecticut.

  14. Russell H. MAIN Descendancy chart to this point (6.Russell2, 1.Nathaniel1) b. 1819, Stonington,New London,Connecticut.

    Notes:
    THE DESCENDANTS OF EZEKIEL MAINE OF STONINGTON, CONN, compiled byAlgernon Aikin Aspinwall, Washington, DC, 1905, DAR Library. page 20.
    A Russell H. Maine served in the Mexican War, lived in Mariposa, CAin 1856.

    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page68.
    Russell was said to have left home and was never heard from.

  15. Carolina P. MAIN Descendancy chart to this point (6.Russell2, 1.Nathaniel1) b. 1821, Stonington,New London,Connecticut.
    Carolina m. James D. BARD 12 May 1840, Brooklyn,Windham Co.,Connecticut. [Group Sheet]

  16. Lucy A. MAIN Descendancy chart to this point (6.Russell2, 1.Nathaniel1) b. 1824, Stonington,New London,Connecticut; d. 29 Jan 1845.
    Lucy m. James L. BILL [Group Sheet]

  17. Eliza MAIN Descendancy chart to this point (6.Russell2, 1.Nathaniel1) b. 1826, Stonington,New London,Connecticut.
    Eliza m. James CONGDON [Group Sheet]

  18. Sally E. MAIN Descendancy chart to this point (6.Russell2, 1.Nathaniel1) b. 1828, Stonington,New London,Connecticut.
  19. Hannah MAIN Descendancy chart to this point (6.Russell2, 1.Nathaniel1) b. 1829, Stonington,New London,Connecticut; d. 3 Jul 1845, Stonington,New London,Connecticut.
  20. Lois Ann MAIN Descendancy chart to this point (6.Russell2, 1.Nathaniel1) b. 1831, Stonington,New London,Connecticut; d. 1 Mar 1842, Stonington,New London,Connecticut.
  21. Andrew C. MAIN Descendancy chart to this point (6.Russell2, 1.Nathaniel1) b. 1832, Stonington,New London,Connecticut; d. 1 Apr 1834, Stonington,New London,Connecticut.
  22. Elizabeth THOMPSON Descendancy chart to this point (7.Abigail2, 1.Nathaniel1) b. 27 Nov 1814.

    Notes:
    1850 CENSUS, NORTH STONINGTON, NEW LONDON CO., CONN., Microfilm 48, 7 Aug1850, S. Wheeler, Dwelling 107, Family 118.
    Line 15, Betsey Slocum, 35, female, born in CT

    Elizabeth m. Simeon Perry SLOCUM 29 Jan 1843. Simeon b. 22 Oct 1819, Hopkinton,Washington Co.,Rhode Island. [Group Sheet]

    Children:
    1. 69. Elizabeth SLOCUM  Descendancy chart to this point b. 28 Nov 1843, Hopkinton,Washington Co.,Rhode Island; d. 9 Dec 1843, Hopkinton,Washington Co.,Rhode Island.
    2. 70. Texana Arnold SLOCUM  Descendancy chart to this point b. 12 Jun 1845, Hopkinton,Washington Co.,Rhode Island.
    3. 71. William Spencer SLOCUM  Descendancy chart to this point b. 4 May 1847, Hopkinton,Washington Co.,Rhode Island; d. 10 Oct 1849, Hopkinton,Washington Co.,Rhode Island.
    4. 72. Josephine May SLOCUM  Descendancy chart to this point b. 13 Dec 1848, Hopkinton,Washington Co.,Rhode Island; d. 1860, her youth.
    5. 73. Simeon SLOCUM  Descendancy chart to this point b. 20 Oct 1850, Hopkinton,Washington Co.,Rhode Island.
    6. 74. Peleg J. SLOCUM  Descendancy chart to this point b. 1853; d. 1928.
    7. 75. Ida Abigail SLOCUM  Descendancy chart to this point b. 3 Apr 1855, Hopkinton,Washington Co.,Rhode Island; d. her youth.
    8. 76. Patsy T. SLOCUM  Descendancy chart to this point

  23. Sally Bishop THOMPSON Descendancy chart to this point (7.Abigail2, 1.Nathaniel1) b. 5 Sep 1815.
  24. Lucy Emeline THOMPSON Descendancy chart to this point (7.Abigail2, 1.Nathaniel1) b. 6 Oct 1818.
    Lucy m. Joseph Allen DOUGLASS 3 Jun 1844. Joseph b. 22 Jun 1823. [Group Sheet]

    Children:
    1. 77. Henry Dixon DOUGLASS  Descendancy chart to this point b. 6 Nov 1845.
    2. 78. Mary Frances DOUGLASS  Descendancy chart to this point b. 29 Jul 1848.
    3. 79. Ella Thompson DOUGLASS  Descendancy chart to this point b. 29 May 1859.

  25. Frances A. THOMPSON Descendancy chart to this point (7.Abigail2, 1.Nathaniel1) b. 28 Apr 1820.
    Frances m. Thomas STEVENS 26 Jul 1851. [Group Sheet]

  26. Mary Esther THOMPSON Descendancy chart to this point (7.Abigail2, 1.Nathaniel1) b. 17 Nov 1823, Stonington,New London,Connecticut,unmarried; d. 21 Sep 1849.
  27. James Dixon THOMPSON Descendancy chart to this point (7.Abigail2, 1.Nathaniel1) b. 15 Jun 1825.
    James m. Eliza SWAN [Group Sheet]

  28. Thomas THOMPSON Descendancy chart to this point (7.Abigail2, 1.Nathaniel1) b. 20 Nov 1827, Stonington,New London,Connecticut,unmarried; d. 1866.
  29. Abby Calista THOMPSON Descendancy chart to this point (7.Abigail2, 1.Nathaniel1) b. 20 Feb 1830.
  30. Charles Dwight THOMPSON Descendancy chart to this point (7.Abigail2, 1.Nathaniel1) b. 30 Jun 1834.
    Charles m. Mary Adeline BILLINGS [Group Sheet]

  31. Harriet W. THOMPSON Descendancy chart to this point (7.Abigail2, 1.Nathaniel1) b. 13 Sep 1836; d. 18 Feb 1901.
    Harriet m. Robert POTTER [Group Sheet]

  32. Thankful ECCLESTON Descendancy chart to this point (9.Clarissa2, 1.Nathaniel1) b. 4 Nov 1830, No. Stonington,New London,Connecticut.

    Notes:
    1850 CENSUS - NORTH STONINGTON, NEW LONDON CO., CT.
    EGGLESTONE,
    Thankful, 20, F, W

    NORTH STONINGTON VITAL RECORDS, MARRIAGES.
    Lester Maine, age 24, born No. Stonington CT, residence NorthStonington CT, married 13 Mar 1856 to Thankful Eccleston, age 24, bornNo. Stonington CT, residence No. Stonington.

    VITAL RECORDS OF NORTH STONINGTON, NEW LONDON CO., CONN. Vol. 1, page271.
    ECCLESTON, Thankful, m. Lester Main, both of N. Stonington, Mar. 13,1856, by Rev. J. G. Park, at Griswold.

    LAND RECORDS
    17 JUN 1878, VOL. 11, PAGE 270.
    FROM: Edward L. Wells, a partner in A. L. Wells and Co., to THANKFULMAINE, wife of Lester Maine, dated June 17, 1878, Vol. 11, page 270 --land bounded on the north by lands of Randall Slocum, lands of OrrinSlocum and lands of Denis Healy on the east by the highway, on the southby lands formerly of Robert C. Hunter, and Ann H. Tucker, and on the westby lands of Hunter and Tucker, containing by estimation 4 acres.
    Also the undivided one half of another tract of land in NorthStonington bounded on the north by land of Randall and Orrin Slocum,Elisha M. Tucker, on the east of the highway, on the south by lands ofHannah Maine and land formerly of Amos Collins, and on the west by GladeBrook, so-called, or however otherwise said tracts may be bounded, thelast above described tract or parcel containing 37 acres, more or less,meaning and intending to convey this same premises we hold by deed fromElish M. Tucker dated May 11, 1874.

    NO DATE, NO VOL. & PAGE
    FROM: Harriet A. Tucker Estate, by Van B. Gray, adm., to ThankfulMaine, one undivided hald of land bounded on the north by lands ofStephen Slocum and lands of A. L. Wells and Co., on the east by thehighway, on the south by lands of Lester Main and lands of Henry A.Eccleston and on the west by lands of Henry A. Ecclestone and the GladeBrook, containing by estimation 35 acres, more or less, with buildingsthereon standing.

    11 APR 1902, VOL. 14, PAGE 305.
    FROM: Heirs of John Main and Charlotte Main, his cousin John was sonof Amos Main and Abigail Slocum. Charlotte Main was daughter of JohnMain, Jr. and first wife Ellen Lewis.
    "Carey A. Main, Curtis J. Main, Melvine Main, and Lorinda Main toThankful Main dated Apr. 11, 1902, Vol. 14, page 305 -- 1/14 partundivided of a farm partly in North Stonington and partly in Hopkintonwith all the improvements thereon bounded on the north by the Tuckerland, so-called, now owned by Thankful Main, and land of Clark Burdick,on the east by the highway, leading northerly from the residence of PelegKenyon, on the south byu land of Nelson Perry Main, and land of CharlesKenyon, and west by a pond."

    1 JUL 1907, VOL. 14, PAGE 440 & 441.
    Thankful Main, widow of Lester Main, to Dwight Main, dated July 1,1907, Vol. 14, page 440 and 441 -- (Two tracts)
    (1) 35 acres bounded on the north by Stephen Slocum and A. L. Wells,on the east by the highway, on the south by lands of Lester Main andlands of Henry Eccleston, on the west by land of Lester Main and lands ofHenry Eccleston, on the west by lands of said Eccleston and Glade Brook.
    (2) Another tract of 4 acres, north by Randall Slocum, Orrin Slocum,and Dennis Healey, on the east by the highway, south by lands now orformerly of Herbert C. Hunter and Ann H. Tucker, on the west of saidHunter and said Tucker.

    Thankful m. Lester MAIN 13 Mar 1856, Griswold,New London,Connecticut,Rev. J. G. Park. Lester b. 10 Oct 1831, No. Stonington,New London,Connecticut; d. 12 Mar 1896, No. Stonington,New London,Connecticut; bur. Union Cemetery,No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 80. William Lester MAIN  Descendancy chart to this point b. 1 Dec 1857, No. Stonington,New London,Connecticut.
    2. 81. Dwight MAIN  Descendancy chart to this point b. 21 Jan 1859, No. Stonington,New London,Connecticut; d. Hopkinton,Washington Co.,Rhode Island; bur. Oak Grove Cemetery,Ashaway,Washington Co.,Rhode Island.
    3. 82. Clara Jane MAIN  Descendancy chart to this point b. 5 Apr 1863, No. Stonington,New London,Connecticut; d. 28 Jan 1880, No. Stonington,New London,Connecticut.
    4. 83. Hannah Mary MAIN  Descendancy chart to this point b. 17 Aug 1864, No. Stonington,New London,Connecticut.
    5. 84. Fred MAIN  Descendancy chart to this point b. 27 May 1866, No. Stonington,New London,Connecticut.
    6. 85. Ruth Etta MAIN  Descendancy chart to this point b. 21 Jan 1868, No. Stonington,New London,Connecticut; d. 1931.
    7. 86. Sarah Edith MAIN  Descendancy chart to this point b. 13 Feb 1870, No. Stonington,New London,Connecticut.
    8. 87. Ursula Maria MAIN  Descendancy chart to this point b. 3 Sep 1872, No. Stonington,New London,Connecticut.

  33. Stiles Park ECCLESTON Descendancy chart to this point (9.Clarissa2, 1.Nathaniel1) 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.

    Notes:
    Land Records #1112112

    THE DESCENDANTS OF EZEKIEL MAINE OF STONINGTON, CONN, compiled byAlgernon Aikin Aspinwall, Washington, DC, 1905, DAR Library. page 106 &143.
    She married, April 12, 1858, Styles P. Ecclestone. He was born June13, 1834.

    1850 CENSUS - NORTH STONINGTON, NEW LONDON CO., CT.
    EGGLESTONE, Stiles, 16, M, W, Laborer

    NO. STONINGTON VITAL RECORDS, MARRIAGES.
    Stiles P. Eccleston, age 24, born No. Stonington CT, residence No.Stonington CT, married 12 Apr 1858, Louisa A. Maine, age 19, born No.Stonington CT, residence No. Stonington CT

    APR. 2, 1863, VOL. 8, PAGE 575
    William L. Wheeler to Stiles P. Eccleston dated Apr. 2, 1863, Vol.8, Page 575, land known as part of Ashewillet Farm, so-called, beginningat the northwest corner of said 1st running easterly by highway (runningfrom Andrew Chapman's to Ichabod P. Eccleston) to lot of land known asBeaar's Mole pasture, thence southerly by said pasture to land of Thomasand L Wheeler, thence by said Wheeler's land to to land of George F.Wilkinson, thence by said George F. Wilkinson land to lands of William N.Eccleston, thence by said Eccleston land to the first mentioned bound,containing 75 acres, be the same mmore or less. (To Wheeler from OliverCrandall Jan. 20, 1860, Page 341, known as Crandall lot, passed town thrufamily to Ethel Moussie, a grand-daughter, and then to State of Conn.)

    Stiles Park Eccleston was postmaster in North Stonington for many years.

    APR. 2, 1863, VOL. 8, PAGE 575.
    From Wm. L. Wheeler to STILES PARK ECCLESTON, Apr. 2, 1863, Vol. 8,page 575, land known as part of Ashwillet Farm, so called -- Beginning atthe NW corner of said lot running easterly by highway (running fromAndrew Chapman's to Ichabod Park Eccleston) to lot of land known asBear's Hole pasture, thence southerly said pasture to lands of Thomas andI. Wheeler, thence by said Wheeler's land to lands of George F.Wilkinson, thence by said Geo. F. Wilkinson land to lands of William N.Eccleston, thence by said Eccleston land to the first mentioned bound,containing 75 acres, more or less.

    1870 CENSUS, NORTH STONINGTON, NEW LONDON CO., CT.
    Dwelling #271, Family #289
    ECCLESTON, living in his fathers farm with father
    Stiles P., 36 years old, male, farmer. $300 real estate vlaue, $2000personal property. He was born in CT.
    Louisa A., 37 years old, female, keeping house. She was born in CT.
    Ida L., 11 years old, female.
    Charles, 4 years old, male.

    NOV. 23, 1870, VOL. 10, PAGE 90.
    Ichabod Park-5 Eccleston to Stiles Park-6 Eccleston dated Nov. 23,1870, Vol. 10, page 90 -- Two tracts of land with dwelling house andother buildings, (1) bounded on the north by land of Stanton B. Main andCharles H. Main, east by land of Joseph Eccleston heirs, heirs of GardnerEccection, land of Tracy Eccleston and William W. Eccleston, south byland of William and William N. Eccleston, westerly by land of CorridonMain and Louisa Main, his wife, and Charles H. Main sawmill pond. (2)Entirely in Griswold, 14 acres.

    MAR. 23, 1872, VOL. 10, PAGE 227
    William N. Eccleston to Stiles P. Eccleston, dated Mar. 23, 1872,Vol. 10, page 227. -- One certain tract or lot of land bounded on thenorth by lands of said Stiles P. Eccleston, bounded on the north by landsof said Stiles P. Eccleeston, on the east by the highway, on the south bylands of William Eccleston, and on the west by said Stiles P. Eccleston,containing about 20 acres. (swap)
    Witnesses by Charles P. White and William H. Hillard.

    MAR. 1, 1876, VOL. 11, PAGE 340.
    Stiles P. Eccleston to Thomas C. Main for $25.00 dated Mar. 1, 1876,Vo. 11, page 340 -- One certain lot bounded on the north by lands or pondof Charles H. Maine, on the east by a stonewall running from said pond tothe west bank of the brook leading into said pond, thence by said brookto a heap of stones about 6 rods east of corner bound of lands of WilliamEccleston and Louisa Maine, wife of Coridon Maine, thence by saidLouisa's land to high water mark on the southwest corner of said pond, 10acres, more or less.

    NOV. 7, 1876, BOOIK 11, PAGE 122
    Stiles P. Eggleston quit-claim to Oliver S. Miller, Wm. N.Ecclestone, and Avery A. Main, Trustees of the Eggleston Burying Groundand to their successors in office dated Nov. 7, 1876; Book 11, page 122-- A certain tract or parcel of land situated in North Stoningtoncontaining 72 square rods being 12 rods by 6. Bounded commencing at thenortheast corner of the old Eggleston Burying Ground so-called, thence bysaid ground west 12 rods thence north 6 rods then east 12 rods to thePublic Highway thence by said highway south 6 rods to the firstgmentioned bound. Except one lot to be my me selected for myself notexceeding twenty - by thirty feet. Said trustees are to build and supporta good substantial wall so as to include the old burial ground in withthe above grated and bargained lot. Said lot to be used only for aburying ground. Also all lots sold by said trustees to any persons orpersons for family burying lots except to subscribers the pay forinclosure of said lot with the a wall all moneys received from such saleshall be used to keep said lot in good repair.
    Witnesses: Andrew Avery and Wm. H. Hillard

    MAR. 11, 1878, VOL. 11, PAGE 196.
    From Mary A. Eccleston of Griswold, Mar. 11, 1878, Vol. 11, page196, 2 tracts for $400:
    No. 1 -- Bounded on the N by lands of Gardner E. Green, on the eastby lands of Wm. N. Ecclestone and the Billings Lake, on the south bylands of Wm. N. Ecclestone and the highway, and on the west by lands ofWilliam N. Eccleston, containing about 60 acres with dwelling.
    No. 2 -- Bounded on the north by lands of the heirs of JosephChapman, and Billings Lake, on the east by land of the heris of CortlandKinney, on the south by the highway and on the west by lands of Wm. N.Eccleston, containing about 17 acres.
    Witnessed by Frank Potter and Caleb F. Potter.

    FEB. 18, 1882, VOL. 11, PAGE 470.
    Estate of William Eccleston, by Stiles P. Eccleston, adm., to LouisaMaine by probate order, deed dated Feb. 18, 1882, Vol. 11, page 470 --Land bounded on the north by lands of Siles P. Eccleston and lands ofLouisa Maine, on the east by lands of Louisa Maine and lands of Avery N.Eccleston, on the south by lands of William West, and land of Paul P.Prentice, and on the west by lands of Louisa Maine and Paul P. Prentice,containing 85 acres, with a dwelling house and buildings.
    Witnessed by Charles P. White and Sara W. Denison.

    FEB. 13, 1884, VOL. 12, PAGE 354.
    Mary A. Main of West Walworth, Wayne Co., NY, dated Feb. 13, 1884;Vol. 12, p. 354 -- Two tracts,
    Lot No. 1 -- Bounded on the north by lands of William H. and EmilyE. Palmer and Joanna Rood, on the east by the public highway and south bysaid highway and on the west by lands of the estate of Charles H. Main,containing 40 acres, more or lass, with dwelling and other buildings.
    Lot No. 2 -- On the north eand east by the public highway, on thesouth by lands of Stiles P. Eccleston and west by lands of the estate ofCharles H. Main, containing 20 acres.

    MAR. 10, 1884, VOL. 12, PAGE 356.
    George B. Main of Boston to Stiles P. Eccleston dated Mar. 10, 1884,Vol. 12, page 356 -- Two certain tracts or parcels of land:
    Lot No. 1 -- Bounded on the north by lands of William H. and EmilyE. Palmer and Joanne Road, on the east by the highway and south by thesaid highway and west by lands of the estate of Charles H. Main,containing about 40 acres, more or less, with dwelling house and otherbuildings.
    Lot No. 2 -- Bounded on the north and east by the public highway, onthe south by land of Stiles P. Eccleston and west by lands of the estateof Charles H. Main, containing about 20 acres, more or less.
    Witnessed by Thomas Clark and William H. Hillard.

    FEB 22, 1886, BOOK 12, PAGE 343.
    Sophia Chapman and George T. Chapman of North Stonington for $200 toSTILES P. ECCLESTONE two certain lots on tracts of land situated in NorthStonington with dwelling house thereon standing -- bounded on the northand east and south by lands of Louisa Maine, widow of Corridon Main, andwest by the public highway, containing by estimation 5 acres, more orless.

    AUG. 20, 1889, VOL. 12, PAGE 649,
    Estate of Loluisa Main of Ledyard, by William L. Maine, executor, toSILES P. ECCLESTON dated Aug. 20, 1889, Vol. 12, page 649, for $260, byviture of an order of the court of probate for the District of Ledyard,dated the 6th day of April, 1889, authorizing and direction me to sell atpublic auction or private sale all the realestate of the said deceasednot devised in the will of said deceased, and the money used to payexpenses, etc. Agreeable to Item 7 of said will, and in condition of thesum of $260 received from Stiles P. Ecclestone to sell ect. part of thereal estate of said estate, it being a tract of land lying south of theroad leading from Hazard Hewitt, so-called, to Voluntown Village --Bounded on the north by the highway and lands of Stiles P. Eccleston,east by lands formerly owned by Avery Eccleston, south by lands of theheirs of William West, and Paul P. Prentice, and west by Paul P. Prenticeland and the highway , meaning to convey all of the real estate belongingto the aforesaid Louisa Main at the time of her death lying south of theroad, reserving the right however, of cutting the grass now standing ifany there remains uncut, putting the hay in the barn, and use of the barnto May 1, 1890.

    1900 CENSUS - NORTH STONINGTON, NEW LONDON CO., CONN., 26 Jun 1900, byJas. T. Brown, Jr, page 135B, Dwelling #274. Family 281.
    EGGLESTONE, Styles P., head, W, M, Jun, 1834, 65, M, 42 years, CT, CT,CT, Farmer, 0, yes, yes, yes, Owns Financed Farm, 198.
    EGGLESTONE, Laura A., wife, W, F, Apr, 1839, 61, M, 42 years, 2 children,2 living, CT, CT, CT, yes, yes, yes.
    RANDALL, Harry E., son-in-law, W, M, Jun 1857, 42, M, -- years, CT, CT,CT, yes, yes, yes.
    RANDALL, Ida L., daughter, W, F, Mar 1859, 41, M, -- years, 1 child, 1living, CT, CT, CT, yes, yes, yes.
    DRAKE, Mary E., servent, W. F, , Nov, 1884, 15, CT, CT, CT, house maid,yes, yes, yes.
    Dwelling #274, Family #282
    EGGLESTONE, Noyce A., head, W, M, Jan, 1858, M, 6 years, CT, CT, CT,Farmer, 0, yes, yes, yes, Rents Farm, 199.
    EGGLESTONE, Lila, wife, W, F, Aug, 1878, M, 6 years, 2 children, 2living, CT, CT, CT, yes, yes, yes.
    EGGLESTONE, Williard, son, W, M, Mar, 1895, 5, S, CT, CT, CT,
    EGGLESTONE, Iva, daughter, W, F, Apr, 1897, 3 S, CT, CT, CT,

    SEPT. 28, 1904, VOL. 14, PAGE 487
    Henry D. Wheeler to Stiles P. Eccleston dated Sept. 28, 1904, Vol.14, page 487 -- Two tracts of land in North Stonington, for $5.00
    Lot No. 1 -- Bounded northerly by the highway leading easterly toPendleton Hill, easterly by land of S.P. Ecclestone, southerly by landsof George F. Wilkinson, and westerly by lands of Avery N. Eccleston,William N. Eccleston and Stiles P. Eccleston, containing 50 acres, moreor lass, being the same tract of land that William N. Eccleston purhasedof George Freeman.
    Lot. No. 2 -- Bounded northerly by land of Stiles P. Eccleston,easterly by Billings Pond and Stiles P. Eccleston, southerly by thehighway, and westerly by lands of Stiles P. Ecceston, containing about 30acres, more or less, and being and same land that William N. ecclestonpurchased of Lot. W. Kinney.

    SEPT. 25, 1908, VOL. 15, PAGE 313.
    Henry D. Wheeler descendants to Stiles P. Eccleston $50.00 Sept. 25,1908, Vol. 15, page 313. It seems that Henry D. Wheeler gave Stiles P.Eccleston a warranty deed above, and Mr. Eccleston later determined thata right of way was involved, so for $50.00 he "received of Thomas B.Hewitt and George Foster, both of the City and State of New York,exectors of the will of Henry D. Wheeler, I, Stiles P. Eccleston, herebyrfelease and discharge said executors and said estate from all claims ordamages, for and on account of said right of way or any righ of way overor across the lands so conveyed, as a foresaid, and further thewarranties in said deed are released and discharded.
    This instrument was witnessed by Amos A. Browning and Isaac Corney.

    HEADSTONE INSCRIPTIONS OF THE TOWN OF NORTH STONINGTON, NEW LONDON CO.,CT. #10 ECCLESTON CEMETERY,
    Eccleston, Stiles P., born June 13, 1834, died July 19, 1909.

    Stiles m. Louisa Almira MAIN 12 Apr 1858, No. Stonington,New London,Connecticut. Louisa (daughter of Charles Henry MAIN and Almira B. ECCLESTON) b. 4 Apr 1839, No. Stonington,New London,Connecticut; d. 31 Oct 1907, No. Stonington,New London,Connecticut; bur. Eccleston Cemetery,No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 88. Ida Louise ECCLESTON  Descendancy chart to this point b. 19 Mar 1858, No. Stonington,New London,Connecticut; d. 1930, Stonington,New London,Connecticut; bur. Elm Grove Cemetery,Stonington,New London,Connecticut.
    2. 89. Stiles Curtis ECCLESTON  Descendancy chart to this point b. 29 Oct 1865, No. Stonington,New London,Connecticut; d. 20 Nov 1947, No. Stonington,New London,Connecticut.

  34. Angeline ECCLESTON Descendancy chart to this point (9.Clarissa2, 1.Nathaniel1) 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.

    Notes:
    VITAL RECORDS OF NORTH STONINGTON, NEW LONDON CO., CONN., Vol. 1, page271.
    ECCLESTON, Almira, of N. Stonington, m. Charles Main, of Voluntown, Dec.18, 1833, by Thomas H. Hewitt, J. P.

    LITERARY ECHO, April 10, 1856 - MARRIED.
    In North Stonington, April 1st, 1856, by Reb. Charles C. Lewis, Mr.Calvin H. Burdick and Miss Angeline Eccleston, both of the above place.

    Calvin H. Burdick, age 23, married Angeline Ecclestone, age 20, Jan. 7,1856 in North Stonington CT.

    HEADSTONE INSCRIPTIONS TOWN OF NORTH STONINGTON, CONNECTICUT, Copied byCharles R. Hale, 1932, page 85. Union Cemetery #72
    Burdick, Angeline Eccleston, born Apr. 6, 1835, died Apr. 24, 1923.

    Angeline m. Calvin H. BURDICK 1 Apr 1856, No. Stonington,New London,Connecticut. Calvin (son of Thomas Hiscox BURDICK and Abby BROMLEY) b. 12 Oct 1834, No. Stonington,New London,Connecticut; d. 19 Apr 1923, No. Stonington,New London,Connecticut; bur. Union Cemetery,No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 90. Thomas Calvin BURDICK  Descendancy chart to this point b. 21 Oct 1857; d. 14 Jun 1922.
    2. 91. James Oscar BURDICK  Descendancy chart to this point b. 28 Dec 1859; d. 11 Nov 1908.
    3. 92. Charles Elbert BURDICK  Descendancy chart to this point b. 9 Sep 1866; d. 17 Jul 1890.
    4. 93. Alice Angie BURDICK  Descendancy chart to this point b. 23 Jan 1868; d. 1955, So. Kingstown,Washington Co.,Rhode Island.
    5. 94. Marion G. BURDICK  Descendancy chart to this point b. 13 Jul 1874, Westerly,Washington Co.,Rhode Island.
    6. 95. Mabel E. BURDICK  Descendancy chart to this point b. 13 Jun 1879, Charlestown,Washington Co.,Rhode Island.

  35. Latham M. ECCLESTON Descendancy chart to this point (9.Clarissa2, 1.Nathaniel1) b. 9 Sep 1842, No. Stonington,New London,Connecticut; d. 23 Jan 1864, Washington,Dc; bur. Eccleston Cemetery,No. Stonington,New London,Connecticut.

    Notes:
    1850 CENSUS - NORTH STONINGTON, NEW LONDON CO., CT.
    EGGLESTONE,
    Latham M., 12, M, W

    1860 CENSUS - NORTH STONINGTON, NEW LONDON CO., CT.
    Dwelling #309, Family #331
    ECCLESTON,
    Latham M., 22, M, W, Farmer

    NO. STONINGTON VITAL RECORDS, MARRIAGES.
    Latham M. Eccleston, age 24, born No. Stonington CT, residence, No.Stonington CT, married 7 Sep 1862, Ellen J. Eccleston, age 17, born No.Stonington CT, residence No. Stonington CT.

    HEADSTONE INSCRIPTIONS TOWN OF NORTH STONINGTON, CT, Copied by Charles R.
    Hale, 1932, page 7.
    Eccleston, Latham M., Co. G. 21st Ct. at Washington, DC., died Jan.23, 1864, age 25.

    Latham m. Ellen J. ECCLESTON 7 Sep 1862, No. Stonington,New London,Connecticut. Ellen b. 1844, No. Stonington,New London,Connecticut; d. 8 Feb 1864, Voluntown,New London,Connecticut. [Group Sheet]


Generation: 4
  1. John WEBB Descendancy chart to this point (13.Betsey3, 2.Job2, 1.Nathaniel1)
  2. Jerry WEBB Descendancy chart to this point (13.Betsey3, 2.Job2, 1.Nathaniel1)
  3. Cortland Hewitt MAIN Descendancy chart to this point (14.Charles3, 2.Job2, 1.Nathaniel1) b. 11 Dec 1839, Brooklyn,Windham Co.,Connecticut.
  4. Mary Frances MAIN Descendancy chart to this point (14.Charles3, 2.Job2, 1.Nathaniel1) b. 22 Nov 1841, Brooklyn,Windham Co.,Connecticut.
  5. Charlotte Elizabeth MAIN Descendancy chart to this point (14.Charles3, 2.Job2, 1.Nathaniel1) b. 6 Sep 1844, Brooklyn,Windham Co.,Connecticut.
  6. Charles Herman MAIN Descendancy chart to this point (14.Charles3, 2.Job2, 1.Nathaniel1) b. 12 Oct 1846, Brooklyn,Windham Co.,Connecticut.
  7. George Irvin MAIN Descendancy chart to this point (14.Charles3, 2.Job2, 1.Nathaniel1) b. 9 Aug 1849, Brooklyn,Windham Co.,Connecticut.
  8. Howard W. MAIN Descendancy chart to this point (15.William3, 2.Job2, 1.Nathaniel1) b. 1840.

    Notes:
    THE DESENDENTS OF EZEKIEL MAINE, by A.A. Aspinwall, pp 103.
    1667 Howard W., b. 1840, married May 1866, Frances Jane, daughter ofHezekiah and Hannah (Warren) Hammond. She was born, Feb 20, 1833; d. Oct23, 1871. No children.

    Howard m. Frances Jane HAMMOND May 1866. Frances b. 20 Feb 1833; d. 23 Oct 1871. [Group Sheet]

  9. Henry W. MAIN Descendancy chart to this point (15.William3, 2.Job2, 1.Nathaniel1) b. 1847.

    Notes:
    THE DESENDENTS OF EZEKIEL MAINE, by A.A. Aspinwall, pp 103.
    1668 Henry W. b. 1847.

  10. Helen E. MAIN Descendancy chart to this point (16.Daniel3, 2.Job2, 1.Nathaniel1) b. Abt 1844, Brooklyn,Windham Co.,Connecticut.
  11. Elizabeth A. MAIN Descendancy chart to this point (16.Daniel3, 2.Job2, 1.Nathaniel1) b. Abt 1846, Brooklyn,Windham Co.,Connecticut.
  12. Josephine H. MAIN Descendancy chart to this point (16.Daniel3, 2.Job2, 1.Nathaniel1) b. 9 May 1848, Brooklyn,Windham Co.,Connecticut.
  13. John D. MAIN Descendancy chart to this point (16.Daniel3, 2.Job2, 1.Nathaniel1) b. 19 Aug 1849, Brooklyn,Windham Co.,Connecticut.
  14. Ida MAIN Descendancy chart to this point (16.Daniel3, 2.Job2, 1.Nathaniel1) b. Abt 1851, Brooklyn,Windham Co.,Connecticut.
  15. Sarah MAIN Descendancy chart to this point (16.Daniel3, 2.Job2, 1.Nathaniel1) b. Abt 1853, Brooklyn,Windham Co.,Connecticut.
  16. Ina MAIN Descendancy chart to this point (16.Daniel3, 2.Job2, 1.Nathaniel1) b. Abt 1855, Brooklyn,Windham Co.,Connecticut.
  17. Elizabeth A. MAIN Descendancy chart to this point (19.James3, 3.Gardner2, 1.Nathaniel1) b. Abt 1841.
  18. Sater Appley MAIN Descendancy chart to this point (20.Charles3, 3.Gardner2, 1.Nathaniel1) b. 27 Jun 1849, Carthage,Illinois; d. 22 Dec 1929, Dillon,Montana.
    Sater m. Sophronia CARLISLE 28 Apr 1870, Adams Co.,Illinois. Sophronia b. 9 Jan 1854, Adams Co.,Illinois; d. 5 Apr 1889, Carthage,Illinois. [Group Sheet]

    Children:
    1. 96. Earle Carlisle MAIN  Descendancy chart to this point b. 6 Oct 1884; d. 15 Oct 1949.

  19. Georgiebelle PARK Descendancy chart to this point (23.DeWitt3, 5.Ada2, 1.Nathaniel1) b. 25 Aug 1864, Franklin,New London,Connecticut; d. 5 Jan 1945, Preston,New London,Connecticut.

    Notes:
    THE BROWN GENEALOGY, by Cyrus Henry Brown, Vol. 2, page 508.

    Mary Rogness's - Spouse of sixth cousin 3 times removed
    Mary Rogness's - Seventh cousin 3 times removed

    Georgiebelle m. Charles Henry BENJAMIN 21 Mar 1883. Charles (son of Jacob Dwight BENJAMIN and Harriet Emeline MAIN) b. 26 Nov 1859, Preston,New London,Connecticut; d. 7 Mar 1932, Preston,New London,Connecticut. [Group Sheet]

    Children:
    1. 97. Clara Belle BENJAMIN  Descendancy chart to this point b. 5 Dec 1884, No. Stonington,New London,Connecticut; d. 26 May 1973, Preston,New London,Connecticut.
    2. 98. Harriet Alice BENJAMIN  Descendancy chart to this point b. 30 Oct 1887, Preston,New London,Connecticut; d. 30 May 1935, Preston,New London,Connecticut.
    3. 99. Ethel Meribah BENJAMIN  Descendancy chart to this point b. 14 Jul 1899, Preston,New London,Connecticut; d. 1963, Preston,New London,Connecticut.
    4. 100. Edith Marion BENJAMIN  Descendancy chart to this point b. 14 Jul 1899, Preston,New London,Connecticut; d. 15 Apr 1980, Meriden,Connecticut.

  20. Lucy Ursula SLOCUM Descendancy chart to this point (24.Lucy3, 5.Ada2, 1.Nathaniel1) b. 1 May 1846, No. Stonington,New London,Connecticut.

    Notes:
    1850 CENSUS, PRESTON, NEW LONDON CO., CONN., Microfilm 49, 15 Aug 1850,by Edwin Palmer, Dwelling 151, Family 158.
    Line 13, Lucy U. Slocum, 4, female, born CT, attended school

    Lucy m. Cortland P. MINOR [Group Sheet]

  21. Ann Elizabeth SLOCUM Descendancy chart to this point (24.Lucy3, 5.Ada2, 1.Nathaniel1) b. 31 Dec 1847, No. Stonington,New London,Connecticut.

    Notes:
    1850 CENSUS, PRESTON, NEW LONDON CO., CONN., Microfilm 49, 15 Aug 1850,by Edwin Palmer, Dwelling 151, Family 158.
    Line 14, Anne E. Slocum, 2, female, born CT, attended school

    1880 CENSUS, NORTH STONINGTON, NEW LONDON CO., CONN., 7 JUN 1880, page768B, by George A. Pendlaton, Family Quest CD. Dwelling $81, Family #86.
    SLOCUM, Anna E., W, F, 31, sister, S, CT, CT, CT.

  22. William Israel SLOCUM Descendancy chart to this point (24.Lucy3, 5.Ada2, 1.Nathaniel1) b. 15 Mar 1853, No. Stonington,New London,Connecticut.

    Notes:
    APRIL 12, 1876, BOOK 11, PAGE 12.
    Cortland P. Miner to Lucy C. Slocum and William I. Slocum datedApril. 12, 1876, Book 12 -- one half of one undivided tract of and lyingin the towns of North Stonington and Preston together with all buildingsthereon, bounded on the north by lands of Hibbard Brown and GeorgeRichmond, west by George Richmond, Andrew Avery, and Sherwood Swan andWilliam Richardson and Mary Swan, on the east by lands of highway andIsaac P. Sims and Hibbard Brown.
    Witnesses: James H. Fitch and Elbert O. Park.

    1880 CENSUS, NORTH STONINGTON, NEW LONDON CO., CONN., 7 JUN 1880, page768B, by George A. Pendlaton, Family Quest CD. Dwelling $81, Family #86.
    SLOCUM, William I., W, M, 27, head, M, Farming, CT, CT, CT.
    SLOCUM, Sila L., W, F, 26, wife, M, Keeping House, CT, CT, CT.
    SLOCUM, Lucy L., W, F, 55, mother, W, CT. CT. CT.
    SLOCUM, Anna E., W, F, 31, sister, S, CT, CT, CT.

    William m. Sila L. [Group Sheet]

  23. Elizabeth SLOCUM Descendancy chart to this point (33.Elizabeth3, 7.Abigail2, 1.Nathaniel1) b. 28 Nov 1843, Hopkinton,Washington Co.,Rhode Island; d. 9 Dec 1843, Hopkinton,Washington Co.,Rhode Island.
  24. Texana Arnold SLOCUM Descendancy chart to this point (33.Elizabeth3, 7.Abigail2, 1.Nathaniel1) b. 12 Jun 1845, Hopkinton,Washington Co.,Rhode Island.

    Notes:
    1850 CENSUS, NORTH STONINGTON, NEW LONDON CO., CONN., Microfilm 48, 7 Aug1850, S. Wheeler, Dwelling 107, Family 118.
    Line 16, Texanna Slocum, 5, female, born in CT

    Texana m. John HOLMAN [Group Sheet]

  25. William Spencer SLOCUM Descendancy chart to this point (33.Elizabeth3, 7.Abigail2, 1.Nathaniel1) b. 4 May 1847, Hopkinton,Washington Co.,Rhode Island; d. 10 Oct 1849, Hopkinton,Washington Co.,Rhode Island.
  26. Josephine May SLOCUM Descendancy chart to this point (33.Elizabeth3, 7.Abigail2, 1.Nathaniel1) b. 13 Dec 1848, Hopkinton,Washington Co.,Rhode Island; d. 1860, her youth.

    Notes:
    1850 CENSUS, NORTH STONINGTON, NEW LONDON CO., CONN., Microfilm 48, 7 Aug1850, S. Wheeler, Dwelling 107, Family 118.
    Line 17, Josephine Slocum, 1, female, born in CT

  27. Simeon SLOCUM Descendancy chart to this point (33.Elizabeth3, 7.Abigail2, 1.Nathaniel1) b. 20 Oct 1850, Hopkinton,Washington Co.,Rhode Island.
    Simeon m. Adeline DARROW [Group Sheet]

  28. Peleg J. SLOCUM Descendancy chart to this point (33.Elizabeth3, 7.Abigail2, 1.Nathaniel1) b. 1853; d. 1928.

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

  29. Ida Abigail SLOCUM Descendancy chart to this point (33.Elizabeth3, 7.Abigail2, 1.Nathaniel1) b. 3 Apr 1855, Hopkinton,Washington Co.,Rhode Island; d. her youth.
  30. Patsy T. SLOCUM Descendancy chart to this point (33.Elizabeth3, 7.Abigail2, 1.Nathaniel1)
  31. Henry Dixon DOUGLASS Descendancy chart to this point (35.Lucy3, 7.Abigail2, 1.Nathaniel1) b. 6 Nov 1845.
    Henry m. Mary STEADMAN 3 Jul 1867. [Group Sheet]

  32. Mary Frances DOUGLASS Descendancy chart to this point (35.Lucy3, 7.Abigail2, 1.Nathaniel1) b. 29 Jul 1848.
    Mary m. Benjamin Hazard BARBER 31 Dec 1813. [Group Sheet]

  33. Ella Thompson DOUGLASS Descendancy chart to this point (35.Lucy3, 7.Abigail2, 1.Nathaniel1) b. 29 May 1859.
  34. William Lester MAIN Descendancy chart to this point (43.Thankful3, 9.Clarissa2, 1.Nathaniel1) b. 1 Dec 1857, No. Stonington,New London,Connecticut.
    William m. Mary Elizabeth MAIN 13 Jun 1880. Mary (daughter of Cary Edwards MAIN and Mary MC NEIL) b. 18 Oct 1858, Bolton,Connecticut. [Group Sheet]

    Children:
    1. 101. Clara Imogene MAIN  Descendancy chart to this point b. 10 Jul 1881.

  35. Dwight MAIN Descendancy chart to this point (43.Thankful3, 9.Clarissa2, 1.Nathaniel1) b. 21 Jan 1859, No. Stonington,New London,Connecticut; d. Hopkinton,Washington Co.,Rhode Island; bur. Oak Grove Cemetery,Ashaway,Washington Co.,Rhode Island.

    Notes:
    LAND RECORDS
    DEC 1905, BOOK 15, PAGE 588 THRU 590.
    Book 14, Pages 599 thru 590, dated December 1905, Dwight Mainreceived land as follows:
    GRANTORS -- Thankful Main, William L. Main, Dwight Main, Oamus S.Barnes, Hannah M. Barnes, Elmer E. Miller, Edith S. Miller, MyronHoldredge, Ruth E. Holdredge, Usula M. Main of Boston, and Fred Main, toDwight Main.
    60 acres bounded easterly on an old highway, on the south by land ofCharles Kenyon and land formerly of George Main, on the west by land ofGeorge T. Kenyon and land formerly of George main, on the north by landknown as the Tucker place, and land known as the Benjamin Coltner place,meaning and intending to convey the homestead farm of Lester Main, dec,located partly in the town of North Stonington and partly in the Town ofHopkinton, RI. (The grantors were the morther and brothers and sisters ofDwight Main.)
    Dwight Main was son of Lester Main, who died March 12, 1895, leavingwidow Thankful Eccleston Main and children named above.

    1 JUL 1907, VOL. 14, PAGE 440 & 441.
    Thankful Main, widow of Lester Main, to Dwight Main, dated July 1,1907, Vol. 14, page 440 and 441 -- (Two tracts)
    (1) 35 acres bounded on the north by Stephen Slocum and A. L. Wells,on the east by the highway, on the south by lands of Lester Main andlands of Henry Eccleston, on the west by land of Lester Main and lands ofHenry Eccleston, on the west by lands of said Eccleston and Glade Brook.
    (2) Another tract of 4 acres, north by Randall Slocum, Orrin Slocum,and Dennis Healey, on the east by the highway, south by lands now orformerly of Herbert C. Hunter and Ann H. Tucker, on the west of saidHunter and said Tucker.

    1910 CENSUS - NORTH STONINGTON, NEW LONDON CO., CONN., 15 Apr 1910, page86B, Dwelling #179, Family #202.
    MAIN, Dwight, head, W, M, 51, M1, 25 years, CT, CT, CT, English, Farmer,General, OH, yes, yes, O., F, F, 118.
    MAIN, Hannah E., wife, W, M, 44, M1, 25 years, CT, RI, CT, English, none,yes, yes,
    MAIN, Howard E., son, W, M, 19, S, RI, CT, CT, English, Sherring, FeltMill, W, No, 0, yes, yes, no, 19, -2, 8, -5.
    MAIN, Walter G., son, W, M, 10, S, RI, CT, CT, English, none, yes, yes,yes,
    MAIN, Alice F., daughter, W, F, 9, S, RI, CT, CT, none, yes, yes,
    MAIN, Ruth V., daughter, W, F, 6, S, RI, CT, CT, none, yes.

    1 JUL 1936, VOL. 22, PAGE 286.
    Dwight Main sold his property on July 1, 1936, Vol. 22, page 286, tohis son, Walter G. Main and wife Alta K. Main in survivorship. (The widowof Walter G. Main married Armstrong and the property in 1969 is in thatname)

    Dwight m. Ella Hannah ECCLESTON 26 Nov 1884, Rockville,Washington Co.,Rhode Island. Ella b. 26 Nov 1865, Voluntown,New London,Connecticut; d. 1937, Hopkinton,Washington Co.,Rhode Island; bur. Oak Grove Cemetery,Ashaway,Washington Co.,Rhode Island. [Group Sheet]

    Children:
    1. 102. Howard E. MAIN  Descendancy chart to this point b. 20 Feb 1891, Rhode Island; bur. Oak Grove Cemetery.
    2. 103. Walter G. MAIN  Descendancy chart to this point
    3. 104. Alice F. MAIN  Descendancy chart to this point
    4. 105. Ruth Viola MAIN  Descendancy chart to this point

  36. Clara Jane MAIN Descendancy chart to this point (43.Thankful3, 9.Clarissa2, 1.Nathaniel1) b. 5 Apr 1863, No. Stonington,New London,Connecticut; d. 28 Jan 1880, No. Stonington,New London,Connecticut.
  37. Hannah Mary MAIN Descendancy chart to this point (43.Thankful3, 9.Clarissa2, 1.Nathaniel1) b. 17 Aug 1864, No. Stonington,New London,Connecticut.
    Hannah m. Orsmus Stillman BARNES 5 May 1819. [Group Sheet]

  38. Fred MAIN Descendancy chart to this point (43.Thankful3, 9.Clarissa2, 1.Nathaniel1) b. 27 May 1866, No. Stonington,New London,Connecticut.
    Fred m. Annie WHIPPLE 3 Jul 1891, No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 106. Lester Denison MAIN  Descendancy chart to this point
    2. 107. Charles MAIN  Descendancy chart to this point
    3. 108. Louisa MAIN  Descendancy chart to this point

  39. Ruth Etta MAIN Descendancy chart to this point (43.Thankful3, 9.Clarissa2, 1.Nathaniel1) b. 21 Jan 1868, No. Stonington,New London,Connecticut; d. 1931.

    Notes:
    Mary Rogness's - Spouse of sixth cousin 3 times removed

    Ruth m. Myron Storey HOLDRIDGE Myron (son of Charles Phineas HOLDRIDGE and Lydia Esther LEWIS) b. 1 May 1869, No. Stonington,New London,Connecticut; d. 1966. [Group Sheet]

    Children:
    1. 109. Harold HOLDRIDGE  Descendancy chart to this point
    2. 110. Russell HOLDRIDGE  Descendancy chart to this point
    3. 111. Harold HOLDRIDGE  Descendancy chart to this point
    4. 112. Russell HOLDRIDGE  Descendancy chart to this point
    5. 113. Harold HOLDRIDGE  Descendancy chart to this point
    6. 114. Russell HOLDRIDGE  Descendancy chart to this point

  40. Sarah Edith MAIN Descendancy chart to this point (43.Thankful3, 9.Clarissa2, 1.Nathaniel1) b. 13 Feb 1870, No. Stonington,New London,Connecticut.

    Notes:
    VITAL RECORDS NORTH STONINGTON, NEW LONDON CO., CT.
    Feb. 13, 1870 - female - father Lester Main, age -8, farmer, motherThankful Ecclestone, age -8

    Sarah m. Elmer E. MILLER [Group Sheet]

  41. Ursula Maria MAIN Descendancy chart to this point (43.Thankful3, 9.Clarissa2, 1.Nathaniel1) b. 3 Sep 1872, No. Stonington,New London,Connecticut.

    Notes:
    VITAL RECORDS NORTH STONINGTON, NEW LONDON CO., CT.
    Sept. 3, 1872 - Ursula M. - father Lester Main, farmer, motherThankful Ecclestone

  42. Ida Louise ECCLESTON Descendancy chart to this point (44.Stiles3, 9.Clarissa2, 1.Nathaniel1) b. 19 Mar 1858, No. Stonington,New London,Connecticut; d. 1930, Stonington,New London,Connecticut; bur. Elm Grove Cemetery,Stonington,New London,Connecticut.

    Notes:
    THE DESCENDANTS OF EZEKIEL MAINE OF STONINGTON, CONN, compiled byAlgernon Aikin Aspinwall, Washington, DC, 1905, DAR Library. page 143.

    1860 CENSUS - NORTH STONINGTON, NEW LONDON CO., CT., Dwelling #309,Family #331 ECCLESTON,
    Ella I., 1, F, W

    1870 CENSUS - NORTH STONINGTON, NEW LONDON CO., CT Dwelling #271, Family#289 ECCLESTON,
    Ida L., 11 years old, female.

    NO. STONINGTON VITAL RECORDS, MARRIAGES.
    Henry E. Randall, age 22, born Ashaway RI, residence No. Stonington,CT, married 25 Mar 1880, Ida L. Ecclestone, age 20, born No. StoningtonCT, residence No. Stonington CT.

    1900 CENSUS - NORTH STONINGTON, NEW LONDON CO., CONN., 26 Jun 1900, byJas. T. Brown, Jr, page 135B, Dwelling #274. Family 281. In father'shousehold.
    RANDALL, Ida L., daughter, W, F, Mar 1859, 41, M, -- years, 1 child, 1living, CT, CT, CT, yes, yes, yes.

    OCT. 2, 1910, VOL. 15, PAGE 481.
    Ida L. Randall, his sister, to S. Curtis Eggleston, dated Oct. 2,1910, Vol. 15, page 481, 640 acres
    No. 1 -- Easterly by the public highway known as the Mystic andJewett City Road; southerly by land of Daniel S. Guile, westerly by landof Thomas Main and a brook flowing into Main's Lake, so-called, andwesterly and northerly by land of Otto Anderson and Main's Lake.
    No. 2 -- Bounded northerly by the Pendleton Hill Road, easterly byWilliam Eccleston's land, southerly by said William Eccleston's l;and andwesterly by said Mystic and Jewett City road.
    No. 3 -- Bounded northerly by said Pendleton Hill Road, westerly andsoutherly by lands of William Eccleston, southerly by lands of GeorgeWilkinson and lands of the estate of George P. Stewart, easterly by landof the heirs of Denson Barber.
    No. 4 -- Bounded southerly by said Pendleton Hill Road, easterly byland of the heirs of Jefferson Keeney, northerly by land of LuciusKenney, Billings Pond, so-called, and sland of the heris of Gardner Greenand land of Freeman Pierce Estate and land of Ida L. Randall, thisreleasor, westerly by said Mystic and Jewett City road, and northerly andeasterly by a lot of land situated at the corner of two highwaysmentioned herein, said lot being bounded by said William Eccleston
    Being all the land contained in the home farm of my father, StilesP. Eccleston, late of North Stonington, deceased, 640 acres.
    The first tract above described includes the lands of the AshwillettSchool which said lands were conveyed by said Stiles P. Eccleston, dec.,for school, church and cemetery purpose, with right of reversion to theestate when lands are no longer used for such purpose.

    Ida m. Henry E. RANDALL 25 Mar 1880, No. Stonington,New London,Connecticut. Henry b. 1857, Ashaway,Washington Co.,Rhode Island. [Group Sheet]

    Children:
    1. 115. Louise Bell RANDALL  Descendancy chart to this point b. 19 Aug 1883, No. Stonington,New London,Connecticut.

  43. Stiles Curtis ECCLESTON Descendancy chart to this point (44.Stiles3, 9.Clarissa2, 1.Nathaniel1) b. 29 Oct 1865, No. Stonington,New London,Connecticut; d. 20 Nov 1947, No. Stonington,New London,Connecticut.

    Notes:
    THE DESCENDANTS OF EZEKIEL MAINE OF STONINGTON, CONN, compiled byAlgernon Aikin Aspinwall, Washington, DC, 1905, DAR Library. page 143.

    1870 CENSUS, NORTH STONINGTON, NEW LONDON CO., CT., Dwelling #271, Family#289
    ECCLESTON,
    Charles, 4 years old, male.

    NO. STONINGTON VITAL RECORDS, 1880-1905, page 12.
    ECCLESTON, ECCLESTONE, EGGLESTON.
    S. Curtis, & Nellie M. Miner, both of No. Stonington, m. No.Stonington, July 16, 1893.

    1900 CENSUS, Hopkinton, Washington Co., RI, Dwelling #196, Family 221.
    EGGLESTON, Curtis, Head of Household, white male, 32 years of age.Born: Oct 1867 Married 6 years. He is a merchant and rents a house. Hecan read and write. He was born in CT, Father born CT, Mother born CT.
    Nellie M., wife to head of household, white female, 24 years of age.Born: May 1876. She has had one child and she is still living. She is ahousekeeper. She can read and write. She was born in CT, Father was bornin CT, Mother was born in CT.
    Gladys M., daughter, white female, 2 years old. Born Sept. 1897 andis single. She was born in RI. Father born RI, Mother born RI. (The aboveclearly states the father & mother's place of birth was CT.)

    OCT. 2, 1910, VOL. 15, PAGE 481.
    Ida L. Randall, his sister, to S. Curtis Eggleston, dated Oct. 2,1910, Vol. 15, page 481, 640 acres
    No. 1 -- Easterly by the public highway known as the Mystic andJewett City Road; southerly by land of Daniel S. Guile, westerly by landof Thomas Main and a brook flowing into Main's Lake, so-called, andwesterly and northerly by land of Otto Anderson and Main's Lake.
    No. 2 -- Bounded northerly by the Pendleton Hill Road, easterly byWilliam Eccleston's land, southerly by said William Eccleston's l;and andwesterly by said Mystic and Jewett City road.
    No. 3 -- Bounded northerly by said Pendleton Hill Road, westerly andsoutherly by lands of William Eccleston, southerly by lands of GeorgeWilkinson and lands of the estate of George P. Stewart, easterly by landof the heirs of Denson Barber.
    No. 4 -- Bounded southerly by said Pendleton Hill Road, easterly byland of the heirs of Jefferson Keeney, northerly by land of LuciusKenney, Billings Pond, so-called, and sland of the heris of Gardner Greenand land of Freeman Pierce Estate and land of Ida L. Randall, thisreleasor, westerly by said Mystic and Jewett City road, and northerly andeasterly by a lot of land situated at the corner of two highwaysmentioned herein, said lot being bounded by said William Eccleston
    Being all the land contained in the home farm of my father, StilesP. Eccleston, late of North Stonington, deceased, 640 acres.
    The first tract above described includes the lands of the AshwillettSchool which said lands were conveyed by said Stiles P. Eccleston, dec.,for school, church and cemetery purpose, with right of reversion to theestate when lands are no longer used for such purpose.

    "The Main Tree" by Nancy Childress, 1989

    Stiles m. Nellie May MINOR 16 Jul 1893, No. Stonington,New London,Connecticut. Nellie b. 16 May 1875, No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 116. Gladys May EGGLESTON  Descendancy chart to this point

  44. Thomas Calvin BURDICK Descendancy chart to this point (45.Angeline3, 9.Clarissa2, 1.Nathaniel1) b. 21 Oct 1857; d. 14 Jun 1922.
    Thomas m. Sarah SISSON [Group Sheet]

  45. James Oscar BURDICK Descendancy chart to this point (45.Angeline3, 9.Clarissa2, 1.Nathaniel1) b. 28 Dec 1859; d. 11 Nov 1908.
  46. Charles Elbert BURDICK Descendancy chart to this point (45.Angeline3, 9.Clarissa2, 1.Nathaniel1) b. 9 Sep 1866; d. 17 Jul 1890.
  47. Alice Angie BURDICK Descendancy chart to this point (45.Angeline3, 9.Clarissa2, 1.Nathaniel1) b. 23 Jan 1868; d. 1955, So. Kingstown,Washington Co.,Rhode Island.
    Alice m. Henry James CASSIDY Henry b. 11 Dec 1861, So. Kingstown,Washington Co.,Rhode Island; d. 23 Jun 1940, So. Kingstown,Washington Co.,Rhode Island. [Group Sheet]

    Children:
    1. 117. Alice A. CASSIDY  Descendancy chart to this point b. 8 Feb 1910, So. Kingstown,Washington Co.,Rhode Island; d. 30 Sep 1927, So. Kingstown,Washington Co.,Rhode Island.

  48. Marion G. BURDICK Descendancy chart to this point (45.Angeline3, 9.Clarissa2, 1.Nathaniel1) b. 13 Jul 1874, Westerly,Washington Co.,Rhode Island.
    Marion m. Edgar E. BURDICK [Group Sheet]

  49. Mabel E. BURDICK Descendancy chart to this point (45.Angeline3, 9.Clarissa2, 1.Nathaniel1) b. 13 Jun 1879, Charlestown,Washington Co.,Rhode Island.
    Mabel m. Robert L. NOYES [Group Sheet]


  
Email barbarowa@yahoo.com

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