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

Hannah RAY
 1784 - 1848

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Hannah RAY b. 1784, Voluntown,Windham Co.,Connecticut; d. 30 Jul 1848.
    Hannah m. Lewis MAIN 17 Oct 1803, Preston,New London,Connecticut. Lewis (son of Rufus MAIN and Sarah YORK) b. 17 May 1784, No. Stonington,New London,Connecticut; d. 20 Nov 1870. [Group Sheet]

    Children:
    1. 2. Lewis MAIN  Descendancy chart to this point b. 9 Jun 1804, Voluntown,Windham Co.,Connecticut; d. 14 Sep 1880.
    2. 3. 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. 4. Edgar Ray MAIN  Descendancy chart to this point b. 24 Sep 1808, Voluntown,Windham Co.,Connecticut,unmarried.
    4. 5. 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. 6. Jesse Palmer MAIN  Descendancy chart to this point b. 12 Feb 1812, Voluntown,Windham Co.,Connecticut; d. 9 Feb 1861.
    6. 7. Gershom A. MAIN  Descendancy chart to this point b. 23 Dec 1815, Voluntown,New London,Connecticut; d. Apr 1903.
    7. 8. Hannah MAIN  Descendancy chart to this point b. 28 Feb 1819, Voluntown,New London,Connecticut; d. 2 Jun 1881, Connecticut,unmarried.
    8. 9. Esther S. MAIN  Descendancy chart to this point b. 14 Feb 1822, Voluntown,Windham Co.,Connecticut; d. Oct 1864.
    9. 10. Mary Ann MAIN  Descendancy chart to this point b. 27 Jun 1826, Voluntown,Windham Co.,Connecticut.


Generation: 2
  1. Lewis MAIN Descendancy chart to this point (1.Hannah1) b. 9 Jun 1804, Voluntown,Windham Co.,Connecticut; d. 14 Sep 1880.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page70.

    HISTORY OF STONINGTON CONN., page 607.

    Lewis m. Cynthia S. STEWART 29 May 1836, Preston,New London,Connecticut. Cynthia (daughter of George P. STEWART and Mary Polly HEWITT) b. 10 Oct 1812. [Group Sheet]

    Children:
    1. 11. Cynthia Ann MAIN  Descendancy chart to this point b. 6 Jul 1837.
    2. 12. George Lewis MAIN  Descendancy chart to this point b. 24 Dec 1839; d. 23 Sep 1842.
    3. 13. Ellen W. MAIN  Descendancy chart to this point b. 16 Aug 1843.
    4. 14. Herman C. MAIN  Descendancy chart to this point b. 28 Oct 1846.
    5. 15. Alice L. MAIN  Descendancy chart to this point b. 21 Jul 1851; d. 1 Feb 1890.
    6. 16. Emily A. MAIN  Descendancy chart to this point b. 10 Jun 1853.

  2. Avery MAIN Descendancy chart to this point (1.Hannah1) b. 29 Aug 1806, Voluntown,Windham Co.,Connecticut; d. 18 Apr 1892, West Walworth,Wayne Co.,New York.
    Avery m. Laura BALDWIN 22 Feb 1832. Laura b. 12 Nov 1816. [Group Sheet]

    Children:
    1. 17. Lewis Avery MAIN  Descendancy chart to this point b. 10 Dec 1832, Lenox,Berkshire Co.,New York; d. Cedar Rapids,Iowa.
    2. 18. Marquis S. MAIN  Descendancy chart to this point b. 15 Sep 1834, West Walworth,Wayne Co.,New York.
    3. 19. John W. MAIN  Descendancy chart to this point b. 17 Jul 1836, Naples,New York.
    4. 20. Emily MAIN  Descendancy chart to this point b. Abt 1839; d. her youth.
    5. 21. Susan MAIN  Descendancy chart to this point b. 1841, Amsterdam,Saratoga Co.,New York.
    6. 22. Helen MAIN  Descendancy chart to this point b. Abt 1847; d. her youth.
    7. 23. Frances L. MAIN  Descendancy chart to this point b. 11 Jan 1852, Amsterdam,Saratoga Co.,New York; d. 6 Jul 1898, Fairport,New York.
    8. 24. Alice MAIN  Descendancy chart to this point b. 4 Dec 1855, Amsterdam,Saratoga Co.,New York.

  3. Edgar Ray MAIN Descendancy chart to this point (1.Hannah1) b. 24 Sep 1808, Voluntown,Windham Co.,Connecticut,unmarried.
  4. Charles Henry MAIN Descendancy chart to this point (1.Hannah1) b. 4 Feb 1811, Voluntown,New London,Connecticut; d. 1 Jun 1881, Stonington,New London,Connecticut.

    Notes:
    NORTH STONINGTON VITAL RECORDS, Vol. 1, p. 148.
    Eccleston, Almira of N. Stonington, m. Charles Main of Voluntown,Dec. 18, 1833, by Thomas H. Hewitt, JP.

    THE DESCENDANTS OF EZEKIEL MAINE OF STONINGTON, CONN, compiled byAlgernon Aikin Aspinwall, Washington, DC, 1905, DAR Library. page 106 &176.
    Charles H.-7, son of Lewis-6, and Hannah (Ray) Maine, was born atVoluntown, Ct., February 4, 1811, died June 1, 1881. He married, December18, 1833, Almira, daughter of William and Lucy (Gear) Egglestone. Shedied April 27, 1900.

    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page70.

    THE HISTORY OF STONINGTON, CONN., page 454.

    Charles m. Almira B. ECCLESTON 18 Dec 1833, No. Stonington,New London,Connecticut. Almira b. 1 Jul 1811, No. Stonington,New London,Connecticut; d. 27 Apr 1900, No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 25. Charles Henry MAIN  Descendancy chart to this point b. 1 Nov 1834, No. Stonington,New London,Connecticut; d. 10 Feb 1900.
    2. 26. Louisa Almira MAIN  Descendancy chart to this point 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.
    3. 27. Irtis MAIN  Descendancy chart to this point b. 25 Mar 1842, No. Stonington,New London,Connecticut.
    4. 28. Avery Alonzo MAIN  Descendancy chart to this point b. 19 Apr 1844, No. Stonington,New London,Connecticut; d. 13 Dec 1908, No.Stonington,New London,Connecticut.
    5. 29. Mary Esther MAIN  Descendancy chart to this point b. 1847, No. Stonington,New London,Connecticut.
    6. 30. Lucy Emeline MAIN  Descendancy chart to this point b. 26 Jul 1850, No. Stonington,New London,Connecticut.

  5. Jesse Palmer MAIN Descendancy chart to this point (1.Hannah1) b. 12 Feb 1812, Voluntown,Windham Co.,Connecticut; d. 9 Feb 1861.
    Jesse m. Abby A. BENJAMIN 12 Jan 1838. [Group Sheet]

    Children:
    1. 31. Lydia M. MAIN  Descendancy chart to this point b. 29 Feb 1840, No. Stonington,New London,Connecticut.
    2. 32. Edgar P. MAIN  Descendancy chart to this point b. 1843, No. Stonington,New London,Connecticut.
    3. 33. Calista A. MAIN  Descendancy chart to this point b. 19 Sep 1846, No. Stonington,New London,Connecticut; d. 2 Aug 1885, No. Stonington,New London,Connecticut; bur. Eccleston Cemetery,No. Stonington,New London,Connecticut.
    4. 34. Harriet L. MAIN  Descendancy chart to this point b. 18 Jun 1848, No. Stonington,New London,Connecticut.
    5. 35. Hannah C. MAIN  Descendancy chart to this point b. Abt 1850, No. Stonington,New London,Connecticut.

  6. Gershom A. MAIN Descendancy chart to this point (1.Hannah1) b. 23 Dec 1815, Voluntown,New London,Connecticut; d. Apr 1903.
    Gershom m. Susan A. BILLINGS 7 Dec 1840, No. Stonington,New London,Connecticut,by Rev. Charles S. Weaver. Susan b. 4 Jan 1822, No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 36. Susan E. MAIN  Descendancy chart to this point b. 28 Jul 1843, No. Stonington,New London,Connecticut; d. 14 Aug 1884, Webster,Massachusetts.
    2. 37. Albert Billings MAIN  Descendancy chart to this point b. 29 Jul 1845, No. Stonington,New London,Connecticut.
    3. 38. Harriet A. MAIN  Descendancy chart to this point b. 18 Jan 1859, No. Stonington,New London,Connecticut,unmarried.

  7. Hannah MAIN Descendancy chart to this point (1.Hannah1) b. 28 Feb 1819, Voluntown,New London,Connecticut; d. 2 Jun 1881, Connecticut,unmarried.
  8. Esther S. MAIN Descendancy chart to this point (1.Hannah1) b. 14 Feb 1822, Voluntown,Windham Co.,Connecticut; d. Oct 1864.
    Esther m. William CHAPMAN 25 Nov 1847, Voluntown,Windham Co.,Connecticut. William b. 7 Dec 1818; d. 8 Aug 1892. [Group Sheet]

    Children:
    1. 39. Lydia E. CHAPMAN  Descendancy chart to this point b. 28 Apr 1849; d. 9 Jun 1850.
    2. 40. Mary Ella CHAPMAN  Descendancy chart to this point b. 7 Jul 1851; d. 12 Sep 1852.
    3. 41. Henrietta CHAPMAN  Descendancy chart to this point b. 18 Dec 1855.
    4. 42. Charles W. CHAPMAN  Descendancy chart to this point b. 20 Apr 1859; d. 29 Apr 1901.

  9. Mary Ann MAIN Descendancy chart to this point (1.Hannah1) b. 27 Jun 1826, Voluntown,Windham Co.,Connecticut.
    Mary m. Stanton B. MAIN 28 Nov 1844, No. Stonington,New London,Connecticut. Stanton (son of Saxton M. MAIN and Sophronia STANTON) b. 8 Sep 1819, No. Stonington,New London,Connecticut; d. 25 Aug 1876, No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 43. Dewitt Clinton MAIN  Descendancy chart to this point b. 8 Mar 1848, No. Stonington,New London,Connecticut; d. 3 Mar 1851, No. Stonington,New London,Connecticut.
    2. 44. George B. MAIN  Descendancy chart to this point b. 6 Sep 1850, No. Stonington,New London,Connecticut.
    3. 45. Isabella V. MAIN  Descendancy chart to this point b. 5 Jan 1853, No. Stonington,New London,Connecticut; d. 1 Apr 1855, No. Stonington,New London,Connecticut.


Generation: 3
  1. Cynthia Ann MAIN Descendancy chart to this point (2.Lewis2, 1.Hannah1) b. 6 Jul 1837.
    Cynthia m. Isaac E. AVERY 25 May 1871. Isaac d. 31 Dec 1897. [Group Sheet]

  2. George Lewis MAIN Descendancy chart to this point (2.Lewis2, 1.Hannah1) b. 24 Dec 1839; d. 23 Sep 1842.
  3. Ellen W. MAIN Descendancy chart to this point (2.Lewis2, 1.Hannah1) b. 16 Aug 1843.
  4. Herman C. MAIN Descendancy chart to this point (2.Lewis2, 1.Hannah1) b. 28 Oct 1846.
    Herman m. Esther COLE 21 Oct 1874. Esther d. 19 Apr 1877. [Group Sheet]

    Herman m. Clara BOWERS 13 Sep 1883. [Group Sheet]

    Children:
    1. 46. Edson L. MAIN  Descendancy chart to this point b. 27 May 1884.
    2. 47. Alice Augusta MAIN  Descendancy chart to this point b. 17 Aug 1886.
    3. 48. Clara M. MAIN  Descendancy chart to this point

    Herman m. Esther COLE 21 Oct 1874. Esther d. 19 Apr 1877. [Group Sheet]

  5. Alice L. MAIN Descendancy chart to this point (2.Lewis2, 1.Hannah1) b. 21 Jul 1851; d. 1 Feb 1890.
    Alice m. William A. MC BRAY 24 Dec 1874. [Group Sheet]

    Alice m. William A. MC BRAY 24 Dec 1874. [Group Sheet]

  6. Emily A. MAIN Descendancy chart to this point (2.Lewis2, 1.Hannah1) b. 10 Jun 1853.
    Emily m. Judson DAVIS 11 Apr 1872. [Group Sheet]

    Emily m. Judson DAVIS 11 Apr 1872. [Group Sheet]

  7. Lewis Avery MAIN Descendancy chart to this point (3.Avery2, 1.Hannah1) b. 10 Dec 1832, Lenox,Berkshire Co.,New York; d. Cedar Rapids,Iowa.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page218.
    Lewis A. was in the Civil War in 27th Iowa Inf.

    Lewis m. Fannie L. LOOMIS 10 Dec 1856. Fannie b. 14 Feb 1833, Cazenovia,Madison Co.,New York; d. 20 Nov 1899, Independence,Iowa. [Group Sheet]

    Children:
    1. 49. Helen Augusta MAIN  Descendancy chart to this point b. 26 Dec 1859, New York; d. 1904.
    2. 50. Lewis Palmer MAIN  Descendancy chart to this point b. 1 Sep 1862, New York.
    3. 51. Willis Elderkin MAIN  Descendancy chart to this point b. 31 Jul 1868.
    4. 52. Maurice Avery MAIN  Descendancy chart to this point b. 15 Oct 1870, New York; d. 1904.
    5. 53. Merton Loomis MAIN  Descendancy chart to this point b. 4 Nov 1874, New York; d. 1904.

  8. Marquis S. MAIN Descendancy chart to this point (3.Avery2, 1.Hannah1) b. 15 Sep 1834, West Walworth,Wayne Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page219.

    Marquis m. Jeanette TEN EYCK 22 Sep 1858, Walworth,Wayne Co.,New York. Jeanette b. 17 Jun 1840. [Group Sheet]

    Children:
    1. 54. Flora MAIN  Descendancy chart to this point b. 13 Apr 1860, West Walworth,Wayne Co.,New York.
    2. 55. Luella MAIN  Descendancy chart to this point b. 18 Nov 1861, West Walworth,Wayne Co.,New York.
    3. 56. Edith MAIN  Descendancy chart to this point b. 22 Aug 1863, West Walworth,Wayne Co.,New York; d. 1 Nov 1879, West Walworth,Wayne Co.,New York.
    4. 57. Jennie MAIN  Descendancy chart to this point b. 13 Aug 1865, West Walworth,Wayne Co.,New York.
    5. 58. Marquis Avery MAIN  Descendancy chart to this point b. 1 Jun 1869, West Walworth,Wayne Co.,New York.
    6. 59. Willis Jacob MAIN  Descendancy chart to this point b. 6 Aug 1874, West Walworth,Wayne Co.,New York.
    7. 60. Edwin Everett MAIN  Descendancy chart to this point b. 10 Jun 1876, West Walworth,Wayne Co.,New York.

  9. John W. MAIN Descendancy chart to this point (3.Avery2, 1.Hannah1) b. 17 Jul 1836, Naples,New York.
    John m. Hannah MORRIS 11 Dec 1859, Oneida Co.,New York. Hannah b. 1839. [Group Sheet]

    Children:
    1. 61. Avery Morris MAIN  Descendancy chart to this point b. 31 Mar 1863, Fenner,New York; d. 1904.
    2. 62. Fannie L. MAIN  Descendancy chart to this point b. 28 Jun 1866, Canasta,New York.
    3. 63. Mary Lillie MAIN  Descendancy chart to this point b. 23 Oct 1868, Canasta,New York.
    4. 64. Helen Frances MAIN  Descendancy chart to this point b. 1 Jun 1873, Canasta,New York.
    5. 65. Prescott Dodge MAIN  Descendancy chart to this point b. 11 Mar 1877, Canasta,New York; d. 1904.

  10. Emily MAIN Descendancy chart to this point (3.Avery2, 1.Hannah1) b. Abt 1839; d. her youth.
  11. Susan MAIN Descendancy chart to this point (3.Avery2, 1.Hannah1) b. 1841, Amsterdam,Saratoga Co.,New York.
    Susan m. Melanthon LINK [Group Sheet]

    Children:
    1. 66. Cora LINK  Descendancy chart to this point b. 1865; d. 1898.
    2. 67. Edward LINK  Descendancy chart to this point
    3. 68. Jacob A. LINK  Descendancy chart to this point b. 1872; d. 1897.

    Susan m. James MARCELLUS 1869. [Group Sheet]

  12. Helen MAIN Descendancy chart to this point (3.Avery2, 1.Hannah1) b. Abt 1847; d. her youth.
  13. Frances L. MAIN Descendancy chart to this point (3.Avery2, 1.Hannah1) b. 11 Jan 1852, Amsterdam,Saratoga Co.,New York; d. 6 Jul 1898, Fairport,New York.
    Frances m. Milton M. WILLIAMS 30 Nov 1869, West Walworth,Wayne Co.,New York. Milton b. West Walworth,Wayne Co.,New York; d. Fairport,New York. [Group Sheet]

    Children:
    1. 69. Millie D. WILLIAMS  Descendancy chart to this point b. 11 Dec 1871, Fairport,New York.
    2. 70. Irvin J. WILLIAMS  Descendancy chart to this point b. 8 Mar 1875, Fairport,New York.
    3. 71. Cora E. WILLIAMS  Descendancy chart to this point b. 4 Feb 1881, Fairport,New York.

  14. Alice MAIN Descendancy chart to this point (3.Avery2, 1.Hannah1) b. 4 Dec 1855, Amsterdam,Saratoga Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page219.

    Alice m. Herbert SMITH 11 Oct 1880, Brighton,New York. Herbert b. Brighton,New York. [Group Sheet]

    Children:
    1. 72. Laura SMITH  Descendancy chart to this point b. 24 Sep 1882, Fairport,New York.
    2. 73. Avery SMITH  Descendancy chart to this point b. 11 Dec 1884, Fairport,New York.
    3. 74. Frances SMITH  Descendancy chart to this point b. 19 Mar 1886, Fairport,New York.
    4. 75. Ruth SMITH  Descendancy chart to this point

  15. Charles Henry MAIN Descendancy chart to this point (5.Charles2, 1.Hannah1) b. 1 Nov 1834, No. Stonington,New London,Connecticut; d. 10 Feb 1900.

    Notes:
    THE DESCENDANTS OF EZEKIEL MAINE OF STONINGTON, CONN, compiled byAlgernon Aikin Aspinwall, Washington, DC, 1905, DAR Library. page 106.

    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page138.

    LAND RECORDS FROM THE STEPHEN MAIN HOUSE, NO. STONINGTON HISTORICALSOCIETY LIBRARY, done by Dorothy Stewart.
    4 APRIL 1849, VOL. 6, PAGE 604.
    FROM: Reuben C. Wells of Staten Island to Charles H. Main dated Apr.4, 1849, Vol. 6, page 604, two tracts:
    (1) former residence of Benedict Eccleston, north by GeorgeBillings, easterly by a mill pond, South by Joseph and Ichabod Eccleston,and west by the highway, containing 90 acres, more or less.
    (2) Opposite first lot, on westerly side of highway, boundednortherly and southerly by Sandford Main, and easterly by said highway.

    2 JUNE 1900, VOL. 14, PAGE 165.
    "All land of the late Charles P. Maine in Preston, Griswold, andNorth Stonington, 290 acres."
    Estate of Charles H. Maine, by Stiles P. Eggleston, ex., to BryonBillings dated June 2, 1900, Vol. 14, Page 165 -- for $800, one certainparcel of land in North Stonington 290 acres, with two dewlling housesand other buildings thereon standing, also a water privilege with a damand all other privileges belonging to said water privileges, bounded onthe north by lands of Samuel D. Burdick, Jephthe G. Bill, Mrs. Robert E.Swain and heirs of Freeman Pierce, on the east by lands of Emily Palmer,Mrs. Robert E. Swain, heirs of Freeman Pierce, and Stiles P. Eggleston,on the south by lands of Stiles P. Eggleston and Oliver S. Miller, and onthe west by lands of Oliver S. Miller, Cortland P. Miner, and Samuel D.Burdick, meaning to covey all the real estate of said deceased.

    Charles m. Mary E. VALLEY [Group Sheet]

  16. Louisa Almira MAIN Descendancy chart to this point (5.Charles2, 1.Hannah1) 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.

    Notes:
    THE DESCENDANTS OF EZEKIEL MAINE OF STONINGTON, CONN, compiled byAlgernon Aikin Aspinwall, Washington, DC, 1905, DAR Library. page 106 &143.
    Louisa A.-8, daughter of Charles H.-7, and Almira (Egglestone) Mainewas born April 4, 1839. She married, April 12, 1858, Styles P.Ecclestone. He was born June 13, 1834.

    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page138.

    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

    1860 CENSUS - NORTH STONINGTON, NEW LONDON CO., CT., Dwelling #309,Family #331
    ECCLESTON, Louisa A., 21, F, W

    1870 CENSUS, NORTH STONINGTON, NEW LONDON CO., CT., Dwelling #271, Family#289
    ECCLESTON, Louisa A., 37 years old, female, keeping house. She was bornin CT.

    1900 CENSUS - NORTH STONINGTON, NEW LONDON CO., CONN., 26 Jun 1900, byJas. T. Brown, Jr, page 135B, Dwelling #274. Family 281.
    EGGLESTONE, Laura A., wife, W, F, Apr, 1839, 61, M, 42 years, 2 children,2 living, CT, CT, CT, yes, yes, yes.

    HEADSTONE INSCRIPTIONS OF THE TOWN OF NORTH STONINGTON, NEW LONDON CO.,CT. #10 ECCLESTON CEMETERY,
    Eccleston, Louisa A. Main his wife, born Apr. 4, 1839, died Oct. 31,1907.

    Louisa m. Stiles Park ECCLESTON 12 Apr 1858, No. Stonington,New London,Connecticut. Stiles (son of Ichabod Park ECCLESTON and Clarissa MAIN) 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. [Group Sheet]

    Children:
    1. 76. 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. 77. 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.

  17. Irtis MAIN Descendancy chart to this point (5.Charles2, 1.Hannah1) b. 25 Mar 1842, No. Stonington,New London,Connecticut.

    Notes:
    THE DESCENDANTS OF EZEKIEL MAINE OF STONINGTON, CONN, compiled byAlgernon Aikin Aspinwall, Washington, DC, 1905, DAR Library. page 106.

    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page138.

    Irtis m. Harriet L. MAIN 28 Oct 1867, Connecticut. They did not have any children. Harriet (daughter of Jesse Palmer MAIN and Abby A. BENJAMIN) b. 18 Jun 1848, No. Stonington,New London,Connecticut. [Group Sheet]

  18. Avery Alonzo MAIN Descendancy chart to this point (5.Charles2, 1.Hannah1) b. 19 Apr 1844, No. Stonington,New London,Connecticut; d. 13 Dec 1908, No.Stonington,New London,Connecticut.

    Notes:
    THE DESCENDANTS OF EZEKIEL MAINE OF STONINGTON, CONN, compiled byAlgernon Aikin Aspinwall, Washington, DC, 1905, DAR Library. page 106.

    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page138.

    "The Ezekial Main Family" , pg 176

    Avery m. Mary J. BROWN 11 Aug 1867. Mary d. 9 Mar 1874, Westerly,Washington Co.,Rhode Island. [Group Sheet]

    Children:
    1. 78. Austin A. MAIN  Descendancy chart to this point b. 20 Dec 1868, Westerly,Washington Co.,Rhode Island.
    2. 79. Elmer E. MAIN  Descendancy chart to this point b. 15 May 1872, Westerly,Washington Co.,Rhode Island.

    Avery m. Mary Adeline AYERS 18 Nov 1877. Mary b. 9 Oct 1860. [Group Sheet]

    Children:
    1. 80. Mary Adeline MAIN  Descendancy chart to this point b. 3 Nov 1878, Westerly,Washington Co.,Rhode Island; d. 3 Jul 1903, Westerly,Washington Co.,Rhode Island.
    2. 81. Irving Randall MAIN  Descendancy chart to this point b. 20 May 1880, Westerly,Washington Co.,Rhode Island.
    3. 82. Herbert Lewis MAIN  Descendancy chart to this point b. 11 Sep 1882, Westerly,Washington Co.,Rhode Island.
    4. 83. William R. MAIN  Descendancy chart to this point b. 5 Sep 1888, Westerly,Washington Co.,Rhode Island.
    5. 84. Francis Claude MAIN  Descendancy chart to this point b. 8 Feb 1897, Westerly,Washington Co.,Rhode Island; d. 16 Sep 1897, Westerly,Washington Co.,Rhode Island.

  19. Mary Esther MAIN Descendancy chart to this point (5.Charles2, 1.Hannah1) b. 1847, No. Stonington,New London,Connecticut.

    Notes:
    THE DESCENDANTS OF EZEKIEL MAINE OF STONINGTON, CONN, compiled byAlgernon Aikin Aspinwall, Washington, DC, 1905, DAR Library. page 106.

    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page138.

    Mary m. Theodore S. MAIN Theodore (son of Stephen MAIN and Ann Elizabeth STEWART) b. 15 Apr 1849. [Group Sheet]

    Children:
    1. 85. Anna Kate MAIN  Descendancy chart to this point b. 1878, No. Stonington,New London,Connecticut; d. 1953, Westerly,Washington Co.,Rhode Island; bur. River Bend Cemetery,Westerly,Washington Co.,Rhode Island.

  20. Lucy Emeline MAIN Descendancy chart to this point (5.Charles2, 1.Hannah1) b. 26 Jul 1850, No. Stonington,New London,Connecticut.

    Notes:
    "The Ezekial Main Family" , pg 177

    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page138.

    Lucy m. Sanford Nelson BILLINGS 28 Oct 1867, Worchester,Massachusetts. Sanford b. 18 May 1841, No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 86. Byron BILLINGS  Descendancy chart to this point b. 4 Jan 1869, No. Stonington,New London,Connecticut.
    2. 87. Mary BILLINGS  Descendancy chart to this point b. 15 May 1871, No. Stonington,New London,Connecticut.
    3. 88. William W. BILLINGS  Descendancy chart to this point b. 19 Sep 1874, No. Stonington,New London,Connecticut.
    4. 89. Lucy BILLINGS  Descendancy chart to this point b. 20 Jun 1881, No. Stonington,New London,Connecticut.
    5. 90. Grace Wheeler BILLINGS  Descendancy chart to this point b. 18 Dec 1882, No. Stonington,New London,Connecticut.
    6. 91. Lilla M. BILLINGS  Descendancy chart to this point b. 6 Jul 1886, No. Stonington,New London,Connecticut; d. 31 Jan 1907, Griswold,New London,Connecticut.
    7. 92. Priscilla Alden BILLINGS  Descendancy chart to this point
    8. 93. Sanford Nelson BILLINGS  Descendancy chart to this point

  21. Lydia M. MAIN Descendancy chart to this point (6.Jesse2, 1.Hannah1) b. 29 Feb 1840, No. Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page220.

    1900 CENSUS - GRISWOLD, NEW LONDON CO., CONN., 6 Jun 1900, by Samuel S.Edmond, page 63B, Dwelling #189. Family #194.
    PIERCE, Lydia M., wife, W, F, Feb 1840, 60, M, 40 years, 5 children, 5living, CT, CT, CT, yes, yes, yes.

    Lydia m. Elias F. PIERCE 25 Dec 1859, No. Stonington,New London,Connecticut. Elias d. 4 Dec 1901. [Group Sheet]

    Children:
    1. 94. Ida A. PIERCE  Descendancy chart to this point b. 1 Nov 1860, No. Stonington,New London,Connecticut.
    2. 95. Charles P. PIERCE  Descendancy chart to this point b. 19 Jul 1862, No. Stonington,New London,Connecticut.
    3. 96. Sterry F. PIERCE  Descendancy chart to this point b. 11 Mar 1864, No. Stonington,New London,Connecticut.
    4. 97. Albert F. PIERCE  Descendancy chart to this point b. 4 Apr 1866, No. Stonington,New London,Connecticut.
    5. 98. Walter A. PIERCE  Descendancy chart to this point b. 16 Jul 1874, No. Stonington,New London,Connecticut.

  22. Edgar P. MAIN Descendancy chart to this point (6.Jesse2, 1.Hannah1) b. 1843, No. Stonington,New London,Connecticut.
    Edgar m. Sarah CORNING [Group Sheet]

    Children:
    1. 99. Fred MAIN  Descendancy chart to this point
    2. 100. Ava MAIN  Descendancy chart to this point

  23. Calista A. MAIN Descendancy chart to this point (6.Jesse2, 1.Hannah1) b. 19 Sep 1846, No. Stonington,New London,Connecticut; d. 2 Aug 1885, No. Stonington,New London,Connecticut; bur. Eccleston Cemetery,No. Stonington,New London,Connecticut.

    Notes:
    HEADSTONE INSCRIPTIONS TOWN OF NORTH STONINGTON, CONNECTICUT, Copied byCharles R. Hale, 1932, page 8.
    Eccleston, Calista, his wife, died Apr. 2, 1885, age 39.

    1880 CENSUS - GRISWOLD, NEW LONDON CO., CT, extracted 10/24/95 Dweling#10, Family #11
    ECCLESTON,
    Calista A., wife, white female, age 34, married. Keeping house. Shewas born in CT, father in CT, mother in CT.

    Calista m. Benjamin Franklin ECCLESTON 2 Apr 1868. Benjamin b. 4 Apr 1833, No. Stonington,New London,Connecticut; d. 6 Sep 1915, Voluntown,New London,Connecticut; bur. Eccleston Cemetery,No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 101. Nellie G. ECCLESTON  Descendancy chart to this point b. 1869, Griswold,New London,Connecticut.
    2. 102. Cattie A. ECCLESTON  Descendancy chart to this point b. 1871, Griswold,New London,Connecticut.
    3. 103. Prliz A. ECCLESTON  Descendancy chart to this point b. Jan 1874, Griswold,New London,Connecticut; d. 1 Feb 1884, No. Stonington,New London,Connecticut; bur. Eccleston Cemetery,No. Stonington,New London,Connecticut.
    4. 104. Lenora M. ECCLESTON  Descendancy chart to this point b. 1878, Griswold,New London,Connecticut.
    5. 105. Mamie ECCLESTON  Descendancy chart to this point b. 1881, No. Stonington,New London,Connecticut; d. 1 Feb 1881, No. Stonington,New London,Connecticut; bur. Eccleston Cemetery,No. Stonington,New London,Connecticut.

  24. Harriet L. MAIN Descendancy chart to this point (6.Jesse2, 1.Hannah1) b. 18 Jun 1848, No. Stonington,New London,Connecticut.
    Harriet m. Irtis MAIN 28 Oct 1867, Connecticut. They did not have any children. Irtis (son of Charles Henry MAIN and Almira B. ECCLESTON) b. 25 Mar 1842, No. Stonington,New London,Connecticut. [Group Sheet]

  25. Hannah C. MAIN Descendancy chart to this point (6.Jesse2, 1.Hannah1) b. Abt 1850, No. Stonington,New London,Connecticut.
    Hannah m. Avery N. MILLER 6 Apr 1869. [Group Sheet]

    Children:
    1. 106. Lenora E. MILLER  Descendancy chart to this point b. 27 Aug 1877.
    2. 107. Ida A. MILLER  Descendancy chart to this point

  26. Susan E. MAIN Descendancy chart to this point (7.Gershom2, 1.Hannah1) b. 28 Jul 1843, No. Stonington,New London,Connecticut; d. 14 Aug 1884, Webster,Massachusetts.
    Susan m. David A. WHITTIER 18 Mar 1874, No. Stonington,New London,Connecticut. David b. Lisbon,New London,Connecticut. [Group Sheet]

    Children:
    1. 108. Myron David WHITTIER  Descendancy chart to this point b. 20 Mar 1879, Lisbon,New London,Connecticut.
    2. 109. Grace Emma WHITTIER  Descendancy chart to this point b. 12 Dec 1881, Lisbon,New London,Connecticut.

  27. Albert Billings MAIN Descendancy chart to this point (7.Gershom2, 1.Hannah1) b. 29 Jul 1845, No. Stonington,New London,Connecticut.
    Albert m. Maria W. BEEBE 11 May 1869. Maria b. 24 Oct 1846; d. 17 Jan 1896, Norwich,New London,Connecticut. [Group Sheet]

    Children:
    1. 110. William Austin MAIN  Descendancy chart to this point b. 6 Jan 1873, Norwich,New London,Connecticut.
    2. 111. Mary E. MAIN  Descendancy chart to this point b. 22 Dec 1874, Norwich,New London,Connecticut.

    Albert m. Sabrina [Group Sheet]

  28. Harriet A. MAIN Descendancy chart to this point (7.Gershom2, 1.Hannah1) b. 18 Jan 1859, No. Stonington,New London,Connecticut,unmarried.
  29. Lydia E. CHAPMAN Descendancy chart to this point (9.Esther2, 1.Hannah1) b. 28 Apr 1849; d. 9 Jun 1850.
  30. Mary Ella CHAPMAN Descendancy chart to this point (9.Esther2, 1.Hannah1) b. 7 Jul 1851; d. 12 Sep 1852.
  31. Henrietta CHAPMAN Descendancy chart to this point (9.Esther2, 1.Hannah1) b. 18 Dec 1855.
    Henrietta m. Frank W. MAIN 25 Dec 1877, No. Stonington,New London,Connecticut. Frank (son of Clark B. MAIN and Abby E. MITCHELL) b. 3 Apr 1855. [Group Sheet]

    Children:
    1. 112. Florence E. MAIN  Descendancy chart to this point b. 27 Dec 1886, No. Stonington,New London,Connecticut.
    2. 113. Maurice E. MAIN  Descendancy chart to this point b. 26 Apr 1889, No. Stonington,New London,Connecticut.

  32. Charles W. CHAPMAN Descendancy chart to this point (9.Esther2, 1.Hannah1) b. 20 Apr 1859; d. 29 Apr 1901.
  33. Dewitt Clinton MAIN Descendancy chart to this point (10.Mary2, 1.Hannah1) b. 8 Mar 1848, No. Stonington,New London,Connecticut; d. 3 Mar 1851, No. Stonington,New London,Connecticut.
  34. George B. MAIN Descendancy chart to this point (10.Mary2, 1.Hannah1) b. 6 Sep 1850, No. Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page195.

    George m. Minnie A. YOUNG 4 Oct 1874. [Group Sheet]

    Children:
    1. 114. George C. C. MAIN  Descendancy chart to this point b. 10 Jul 1875; d. 11 Dec 1878.
    2. 115. Lillian I. MAIN  Descendancy chart to this point b. 25 Sep 1876; d. 26 May 1880.
    3. 116. Lewis S. MAIN  Descendancy chart to this point b. 3 Feb 1879; d. 25 Feb 1879.
    4. 117. Angie F. J. MAIN  Descendancy chart to this point b. 29 Sep 1880.
    5. 118. Herbert A. MAIN  Descendancy chart to this point b. 14 Sep 1882.

    George m. Marion SUTHERLAND 6 Aug 1899. [Group Sheet]

  35. Isabella V. MAIN Descendancy chart to this point (10.Mary2, 1.Hannah1) b. 5 Jan 1853, No. Stonington,New London,Connecticut; d. 1 Apr 1855, No. Stonington,New London,Connecticut.

Generation: 4
  1. Edson L. MAIN Descendancy chart to this point (14.Herman3, 2.Lewis2, 1.Hannah1) b. 27 May 1884.
  2. Alice Augusta MAIN Descendancy chart to this point (14.Herman3, 2.Lewis2, 1.Hannah1) b. 17 Aug 1886.
  3. Clara M. MAIN Descendancy chart to this point (14.Herman3, 2.Lewis2, 1.Hannah1)
  4. Helen Augusta MAIN Descendancy chart to this point (17.Lewis3, 3.Avery2, 1.Hannah1) b. 26 Dec 1859, New York; d. 1904.
  5. Lewis Palmer MAIN Descendancy chart to this point (17.Lewis3, 3.Avery2, 1.Hannah1) b. 1 Sep 1862, New York.
    Lewis m. 31 Mar 1887. [Group Sheet]

  6. Willis Elderkin MAIN Descendancy chart to this point (17.Lewis3, 3.Avery2, 1.Hannah1) b. 31 Jul 1868.
  7. Maurice Avery MAIN Descendancy chart to this point (17.Lewis3, 3.Avery2, 1.Hannah1) b. 15 Oct 1870, New York; d. 1904.
  8. Merton Loomis MAIN Descendancy chart to this point (17.Lewis3, 3.Avery2, 1.Hannah1) b. 4 Nov 1874, New York; d. 1904.
  9. Flora MAIN Descendancy chart to this point (18.Marquis3, 3.Avery2, 1.Hannah1) b. 13 Apr 1860, West Walworth,Wayne Co.,New York.
  10. Luella MAIN Descendancy chart to this point (18.Marquis3, 3.Avery2, 1.Hannah1) b. 18 Nov 1861, West Walworth,Wayne Co.,New York.
  11. Edith MAIN Descendancy chart to this point (18.Marquis3, 3.Avery2, 1.Hannah1) b. 22 Aug 1863, West Walworth,Wayne Co.,New York; d. 1 Nov 1879, West Walworth,Wayne Co.,New York.
  12. Jennie MAIN Descendancy chart to this point (18.Marquis3, 3.Avery2, 1.Hannah1) b. 13 Aug 1865, West Walworth,Wayne Co.,New York.
  13. Marquis Avery MAIN Descendancy chart to this point (18.Marquis3, 3.Avery2, 1.Hannah1) b. 1 Jun 1869, West Walworth,Wayne Co.,New York.
  14. Willis Jacob MAIN Descendancy chart to this point (18.Marquis3, 3.Avery2, 1.Hannah1) b. 6 Aug 1874, West Walworth,Wayne Co.,New York.
  15. Edwin Everett MAIN Descendancy chart to this point (18.Marquis3, 3.Avery2, 1.Hannah1) b. 10 Jun 1876, West Walworth,Wayne Co.,New York.
    Edwin m. 5 Dec 1899. [Group Sheet]

  16. Avery Morris MAIN Descendancy chart to this point (19.John3, 3.Avery2, 1.Hannah1) b. 31 Mar 1863, Fenner,New York; d. 1904.
  17. Fannie L. MAIN Descendancy chart to this point (19.John3, 3.Avery2, 1.Hannah1) b. 28 Jun 1866, Canasta,New York.
  18. Mary Lillie MAIN Descendancy chart to this point (19.John3, 3.Avery2, 1.Hannah1) b. 23 Oct 1868, Canasta,New York.
  19. Helen Frances MAIN Descendancy chart to this point (19.John3, 3.Avery2, 1.Hannah1) b. 1 Jun 1873, Canasta,New York.
  20. Prescott Dodge MAIN Descendancy chart to this point (19.John3, 3.Avery2, 1.Hannah1) b. 11 Mar 1877, Canasta,New York; d. 1904.
  21. Cora LINK Descendancy chart to this point (21.Susan3, 3.Avery2, 1.Hannah1) b. 1865; d. 1898.
  22. Edward LINK Descendancy chart to this point (21.Susan3, 3.Avery2, 1.Hannah1)
  23. Jacob A. LINK Descendancy chart to this point (21.Susan3, 3.Avery2, 1.Hannah1) b. 1872; d. 1897.
  24. Millie D. WILLIAMS Descendancy chart to this point (23.Frances3, 3.Avery2, 1.Hannah1) b. 11 Dec 1871, Fairport,New York.
    Millie m. 14 Dec 1888. [Group Sheet]

  25. Irvin J. WILLIAMS Descendancy chart to this point (23.Frances3, 3.Avery2, 1.Hannah1) b. 8 Mar 1875, Fairport,New York.
    Irvin m. 29 Dec 1899. [Group Sheet]

  26. Cora E. WILLIAMS Descendancy chart to this point (23.Frances3, 3.Avery2, 1.Hannah1) b. 4 Feb 1881, Fairport,New York.
    Cora m. 29 Nov 1899. [Group Sheet]

  27. Laura SMITH Descendancy chart to this point (24.Alice3, 3.Avery2, 1.Hannah1) b. 24 Sep 1882, Fairport,New York.
  28. Avery SMITH Descendancy chart to this point (24.Alice3, 3.Avery2, 1.Hannah1) b. 11 Dec 1884, Fairport,New York.
  29. Frances SMITH Descendancy chart to this point (24.Alice3, 3.Avery2, 1.Hannah1) b. 19 Mar 1886, Fairport,New York.
  30. Ruth SMITH Descendancy chart to this point (24.Alice3, 3.Avery2, 1.Hannah1)
  31. Ida Louise ECCLESTON Descendancy chart to this point (26.Louisa3, 5.Charles2, 1.Hannah1) 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. 119. Louise Bell RANDALL  Descendancy chart to this point b. 19 Aug 1883, No. Stonington,New London,Connecticut.

  32. Stiles Curtis ECCLESTON Descendancy chart to this point (26.Louisa3, 5.Charles2, 1.Hannah1) 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. 120. Gladys May EGGLESTON  Descendancy chart to this point

  33. Austin A. MAIN Descendancy chart to this point (28.Avery3, 5.Charles2, 1.Hannah1) b. 20 Dec 1868, Westerly,Washington Co.,Rhode Island.
    Austin m. 30 Mar 1890, Voluntown,New London,Connecticut. [Group Sheet]

  34. Elmer E. MAIN Descendancy chart to this point (28.Avery3, 5.Charles2, 1.Hannah1) b. 15 May 1872, Westerly,Washington Co.,Rhode Island.
    Elmer m. 26 Mar 1893. [Group Sheet]

  35. Mary Adeline MAIN Descendancy chart to this point (28.Avery3, 5.Charles2, 1.Hannah1) b. 3 Nov 1878, Westerly,Washington Co.,Rhode Island; d. 3 Jul 1903, Westerly,Washington Co.,Rhode Island.
  36. Irving Randall MAIN Descendancy chart to this point (28.Avery3, 5.Charles2, 1.Hannah1) b. 20 May 1880, Westerly,Washington Co.,Rhode Island.
    Irving m. 14 Sep 1896. [Group Sheet]

  37. Herbert Lewis MAIN Descendancy chart to this point (28.Avery3, 5.Charles2, 1.Hannah1) b. 11 Sep 1882, Westerly,Washington Co.,Rhode Island.
  38. William R. MAIN Descendancy chart to this point (28.Avery3, 5.Charles2, 1.Hannah1) b. 5 Sep 1888, Westerly,Washington Co.,Rhode Island.
  39. Francis Claude MAIN Descendancy chart to this point (28.Avery3, 5.Charles2, 1.Hannah1) b. 8 Feb 1897, Westerly,Washington Co.,Rhode Island; d. 16 Sep 1897, Westerly,Washington Co.,Rhode Island.
  40. Anna Kate MAIN Descendancy chart to this point (29.Mary3, 5.Charles2, 1.Hannah1) b. 1878, No. Stonington,New London,Connecticut; d. 1953, Westerly,Washington Co.,Rhode Island; bur. River Bend Cemetery,Westerly,Washington Co.,Rhode Island.

    Notes:
    1910 CENSUS - NORTH STONINGTON, NEW LONDON CO., CT Dwelling #276, Family#303 EGGLESTON,
    Anna K. wife, white female, 32 years old. Married 9 years, has hadno children. Born in CT, father in NY, mother in IN.

    THE STONINGTON CHRONOLOGY 1649 - 1976 Page 110
    1916 Oct - North St. PTA organized, Mrs. Irving Eccleston, president.

    THE DESCENDANTS OF EZEKIEL MAINE OF STONINGTON, CONN, compiled byAlgernon Aikin Aspinwall, Washington, DC, 1905, DAR Library. page 84.
    Daughter of #1684a.

    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page136.

    Anna m. Irving Clinton ECCLESTON 12 Jun 1900, No. Stonington,New London,Connecticut. Irving (son of Herman Clinton ECCLESTON and Louisa BAILEY) b. 2 Jan 1878, No. Stonington,New London,Connecticut; d. 1960, Westerly,Washington Co.,Rhode Island; bur. River Bend Cemetery,Westerly,Washington Co.,Rhode Island. [Group Sheet]

  41. Byron BILLINGS Descendancy chart to this point (30.Lucy3, 5.Charles2, 1.Hannah1) b. 4 Jan 1869, No. Stonington,New London,Connecticut.
    Byron m. 18 Aug 1900. [Group Sheet]

  42. Mary BILLINGS Descendancy chart to this point (30.Lucy3, 5.Charles2, 1.Hannah1) b. 15 May 1871, No. Stonington,New London,Connecticut.
    Mary m. 7 Jun 1893, No. Stonington,New London,Connecticut. [Group Sheet]

    Mary m. Arthur Gallup WHEELER 7 Jun 1893. Arthur (son of Nelson H. WHEELER and Melinda GALLUP) b. 3 Oct 1858, Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 121. Elbert WHEELER  Descendancy chart to this point b. 25 Oct 1905, Stonington, New London, Connecticut; d. 26 Oct 1905, Stonington, New London, Connecticut.

  43. William W. BILLINGS Descendancy chart to this point (30.Lucy3, 5.Charles2, 1.Hannah1) b. 19 Sep 1874, No. Stonington,New London,Connecticut.
    William m. 23 Apr 1897. [Group Sheet]

  44. Lucy BILLINGS Descendancy chart to this point (30.Lucy3, 5.Charles2, 1.Hannah1) b. 20 Jun 1881, No. Stonington,New London,Connecticut.
  45. Grace Wheeler BILLINGS Descendancy chart to this point (30.Lucy3, 5.Charles2, 1.Hannah1) b. 18 Dec 1882, No. Stonington,New London,Connecticut.
    Grace m. Horace D. MINOR 16 Sep 1903, Stonington,New London,Connecticut. Horace (son of Elias H. MINOR and Clarissa MINOR) b. 17 Sep 1855, Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 122. Elias Billings MINOR  Descendancy chart to this point
    2. 123. Muriel H. MINOR  Descendancy chart to this point
    3. 124. Latham H. MINOR  Descendancy chart to this point
    4. 125. Grace D. MINOR  Descendancy chart to this point b. 5 Apr 1909; d. 30 Apr 1909.
    5. 126. Mildred MINOR  Descendancy chart to this point

  46. Lilla M. BILLINGS Descendancy chart to this point (30.Lucy3, 5.Charles2, 1.Hannah1) b. 6 Jul 1886, No. Stonington,New London,Connecticut; d. 31 Jan 1907, Griswold,New London,Connecticut.
  47. Priscilla Alden BILLINGS Descendancy chart to this point (30.Lucy3, 5.Charles2, 1.Hannah1)
  48. Sanford Nelson BILLINGS Descendancy chart to this point (30.Lucy3, 5.Charles2, 1.Hannah1)
  49. Ida A. PIERCE Descendancy chart to this point (31.Lydia3, 6.Jesse2, 1.Hannah1) b. 1 Nov 1860, No. Stonington,New London,Connecticut.

    Notes:
    1900 CENSUS - GRISWOLD, NEW LONDON CO., CONN., 6 Jun 1900, by Samuel S.Edmond, page 63B, Dwelling #184. Family #189.
    KENNEY, Ida A., wife, W, F, Nov, 1860, 39, M, 9 years, 5 children, 2living, CT, CT, CT, yes, yes, yes.

    Ida m. 5 Jul 1878. [Group Sheet]

    Ida m. Abt 1891. [Group Sheet]

  50. Charles P. PIERCE Descendancy chart to this point (31.Lydia3, 6.Jesse2, 1.Hannah1) b. 19 Jul 1862, No. Stonington,New London,Connecticut.

    Notes:
    VITAL RECORDS OF NORTH STONINGTON, NEW LONDON CO., CONN.
    BREED, Annie P. of No. Stonington, & Charles H. Pierce of No.Stonington, m. No. Stonington, Dec. 25, 1888.

    Charles m. 26 Dec 1888, No Stonington,New London,Connecticut. [Group Sheet]

  51. Sterry F. PIERCE Descendancy chart to this point (31.Lydia3, 6.Jesse2, 1.Hannah1) b. 11 Mar 1864, No. Stonington,New London,Connecticut.

    Notes:
    1900 CENSUS - GRISWOLD, NEW LONDON CO., CONN., 6 Jun 1900, by Samuel S.Edmond, page 63B, Dwelling #184. Family #188.
    PIERCE, Sterry F., head, W, M, Mar, 1864, 36, M, 4 years, CT, CT, CT,Farmer, 0, yes, yes, yes, Own, Financed Farm, 94,
    PIERCE, Dora B., wife, W, F, Aug, 1877, 22, M, 4 years, 0 children, 0living, CT, CT, CT, yes, yes, yes.

    Sterry m. 3 Aug 1895. [Group Sheet]

  52. Albert F. PIERCE Descendancy chart to this point (31.Lydia3, 6.Jesse2, 1.Hannah1) b. 4 Apr 1866, No. Stonington,New London,Connecticut.

    Notes:
    1900 CENSUS - NORTH STONINGTON, NEW LONDON CO., CONN., 13 Jun 1900, byJas. T. Brown, Jr, page 130B, Dwelling #139. Family 151.
    PIERCE, Albert F., head, W, M, Apr, 1865, 35, M, 3 years, CT, --, --,Farm Manager, yes, yes, yes, House, 98.
    PIERCE, Emma S., wife, W, F, Dec, 1873, 26, M, 3 years, 2 children, 2living, CT, CT, NY, yes, yes, yes.
    PIERCE, Everett W., son, W, M, Dec, 1896, 3, S, CT, CT, CT.
    PIERCE, Harry A., daughter, W, F, Dec, 1899, 8/12, S, CT, CT, CT.
    JOHNSON, William, brother-in-law, W, M, May, 1883, 17, S, CT, CT, CT,Farm Laborer, 1, yes, yes, yes.

    Albert m. 1 Jul 1896. [Group Sheet]

  53. Walter A. PIERCE Descendancy chart to this point (31.Lydia3, 6.Jesse2, 1.Hannah1) b. 16 Jul 1874, No. Stonington,New London,Connecticut.

    Notes:
    1900 CENSUS - GRISWOLD, NEW LONDON CO., CONN., 6 Jun 1900, by Samuel S.Edmond, page 63B, Dwelling #189. Family #194.
    PIERCE, Walter D., son, W, M, July, 1874, 25, S, CT, CT, CT, FarmLaborer, 0, yes, yes, yes.

  54. Fred MAIN Descendancy chart to this point (32.Edgar3, 6.Jesse2, 1.Hannah1)
  55. Ava MAIN Descendancy chart to this point (32.Edgar3, 6.Jesse2, 1.Hannah1)
  56. Nellie G. ECCLESTON Descendancy chart to this point (33.Calista3, 6.Jesse2, 1.Hannah1) b. 1869, Griswold,New London,Connecticut.

    Notes:
    1880 CENSUS - GRISWOLD, NEW LONDON CO., CT, Dweling #10, Family #11
    ECCLESTON,
    Nellie G., daughter, white female, 11 years old, single. At school.She was born in CT, father in CT, mother in CT.

    VITAL RECORDS OF NORTH STONINGTON, NEW LONDON CO., CONN.
    ECCLESTON, Nell O., of Griswold, & Homer H. Kinney, of Voluntown,married No. Stonington, Apr. 3, 1896.

    Nellie m. 3 Apr 1896, No. Stonington,New London,Connecticut. [Group Sheet]

  57. Cattie A. ECCLESTON Descendancy chart to this point (33.Calista3, 6.Jesse2, 1.Hannah1) b. 1871, Griswold,New London,Connecticut.

    Notes:
    1880 CENSUS - GRISWOLD, NEW LONDON CO., CT, extracted 10/24/95 Dweling#10, Family #11
    ECCLESTON,
    Cattie A., daughter, white female, 9 years old, single. At school.She was born in CT, father in CT, mother in CT.

  58. Prliz A. ECCLESTON Descendancy chart to this point (33.Calista3, 6.Jesse2, 1.Hannah1) b. Jan 1874, Griswold,New London,Connecticut; d. 1 Feb 1884, No. Stonington,New London,Connecticut; bur. Eccleston Cemetery,No. Stonington,New London,Connecticut.

    Notes:
    1880 CENSUS - GRISWOLD, NEW LONDON CO., CT, extracted 10/24/95 Dweling#10, Family #11
    ECCLESTON,
    Prliz A., son, white male, 6 years old, single. He was born in CT,father in CT, mother in CT.

    1900 CENSUS - GRISWOLD, NEW LONDON CO., CT
    Dwelling #126, Family #130
    ECCLESTON, in fathers household
    Prliz A., son, white male, age 25, born Jan 1875, married 5 years,is a farm laborer, born in CT, father in CT, mother in CT.
    Ida, daughter-in-law, white female, age 24, born Mar 1876, married fyears, 3 children born, 3 children living. Born in Maine, father in Eng.Canada, mother in Eng. Canada.
    Cliford O., grandson, white male, age 4, born July 1895 in CT,father in CT, mother in Maine.
    Calista M., granddaughter, white female, age 3, born May 1897 in CT,father in CT, mother in Maine.
    Carl H., grandson, white male, age 1, born Dec 1898 in CT, father inCT, mother in Maine.

    1910 CENSUS - GRISWOLD - NEW LONDON CO., CT.
    Dewlling # 70, Family #78 Glasgo Road
    ECCLESTON, in fathers household
    Intis, S, M, W, 36, M1, 15 CT, CT, CT, Finisher
    Ida, DIL, F, W, 34, M1, 15, 7, 7, ME, CaFr, CaFr,
    Calista M., GD, F, W, 12, S CT, CT, CT,
    Carl A., GS, M, W, 11, S CT, CT, CT,
    Rosie E., GD, F, W, 9, S CT, CT, CT,
    Leonie I., GD, F, W, 5, S CT, CT, CT,
    Enos H., GS, M, W, 3, S CT, CT, CT,
    Jennie L., GD, F, W, 5/12S CT, CT, CT,

    Prliz m. 1895. [Group Sheet]

  59. Lenora M. ECCLESTON Descendancy chart to this point (33.Calista3, 6.Jesse2, 1.Hannah1) b. 1878, Griswold,New London,Connecticut.

    Notes:
    1880 CENSUS - GRISWOLD, NEW LONDON CO., CT, extracted 10/24/95 Dweling#10, Family #11
    ECCLESTON,
    Lenora M., daughter, white female, 2 years old. She was born in CT,father in CT, mother in CT.

  60. Mamie ECCLESTON Descendancy chart to this point (33.Calista3, 6.Jesse2, 1.Hannah1) b. 1881, No. Stonington,New London,Connecticut; d. 1 Feb 1881, No. Stonington,New London,Connecticut; bur. Eccleston Cemetery,No. Stonington,New London,Connecticut.

    Notes:
    HEADSTONE INSCRIPTIONS TOWN OF NORTH STONINGTON, CONNECTICUT, Copied byCharles R. Hale, 1932, page 8.
    Eccleston, Mamie, their daughter, died Feb. 1, 1881, age 21 weeks,18 days.

  61. Lenora E. MILLER Descendancy chart to this point (35.Hannah3, 6.Jesse2, 1.Hannah1) b. 27 Aug 1877.
  62. Ida A. MILLER Descendancy chart to this point (35.Hannah3, 6.Jesse2, 1.Hannah1)
  63. Myron David WHITTIER Descendancy chart to this point (36.Susan3, 7.Gershom2, 1.Hannah1) b. 20 Mar 1879, Lisbon,New London,Connecticut.
  64. Grace Emma WHITTIER Descendancy chart to this point (36.Susan3, 7.Gershom2, 1.Hannah1) b. 12 Dec 1881, Lisbon,New London,Connecticut.
  65. William Austin MAIN Descendancy chart to this point (37.Albert3, 7.Gershom2, 1.Hannah1) b. 6 Jan 1873, Norwich,New London,Connecticut.
    William m. 21 Jun 1898. [Group Sheet]

  66. Mary E. MAIN Descendancy chart to this point (37.Albert3, 7.Gershom2, 1.Hannah1) b. 22 Dec 1874, Norwich,New London,Connecticut.
  67. Florence E. MAIN Descendancy chart to this point (41.Henrietta3, 9.Esther2, 1.Hannah1) b. 27 Dec 1886, No. Stonington,New London,Connecticut.
  68. Maurice E. MAIN Descendancy chart to this point (41.Henrietta3, 9.Esther2, 1.Hannah1) b. 26 Apr 1889, No. Stonington,New London,Connecticut.
  69. George C. C. MAIN Descendancy chart to this point (44.George3, 10.Mary2, 1.Hannah1) b. 10 Jul 1875; d. 11 Dec 1878.
  70. Lillian I. MAIN Descendancy chart to this point (44.George3, 10.Mary2, 1.Hannah1) b. 25 Sep 1876; d. 26 May 1880.
  71. Lewis S. MAIN Descendancy chart to this point (44.George3, 10.Mary2, 1.Hannah1) b. 3 Feb 1879; d. 25 Feb 1879.
  72. Angie F. J. MAIN Descendancy chart to this point (44.George3, 10.Mary2, 1.Hannah1) b. 29 Sep 1880.
  73. Herbert A. MAIN Descendancy chart to this point (44.George3, 10.Mary2, 1.Hannah1) b. 14 Sep 1882.

  
Email barbarowa@yahoo.com

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