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

Elizabeth BROWN
 1732 -

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Elizabeth BROWN b. 31 Jul 1732, Stonington,New London,Connecticut.

    Notes:
    THE BROWN GENEALOGY, Vol. II, 1915, by Cyrus Henry Brown, page 242.
    The foregoing is written especially to show the parentage ofThankful Brown and her sister Elizabeth, and to show the identicallocation where they were born and married.

    Elizabeth m. Timothy MAIN 27 Jan 1750, Stonington,New London,Connecticut. Timothy (son of Thomas MAIN and Annah BROWN) b. 8 Apr 1727, Stonington,New London,Connecticut; d. Abt 1790, ,, Connecticut. [Group Sheet]

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


Generation: 2
  1. Elizabeth MAIN Descendancy chart to this point (1.Elizabeth1) b. 2 Nov 1750, No. Stonington,New London,Connecticut.
    Elizabeth m. Benajah SISSON 29 Mar 1770, No. Stonington,New London,Connecticut. Benajah b. 17 Sep 1746. [Group Sheet]

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

  2. Timothy MAIN Descendancy chart to this point (1.Elizabeth1) b. 7 Apr 1752, No. Stonington,New London,Connecticut.
    Timothy m. Hannah YORK 21 Mar 1781, No. Stonington,New London,Connecticut. Hannah b. Abt 1756, No. Stonington,New London,Connecticut. [Group Sheet]

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

  3. Nathaniel MAIN Descendancy chart to this point (1.Elizabeth1) 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. 22. Job MAIN  Descendancy chart to this point b. 17 May 1781, Stonington,New London,Connecticut.
    2. 23. 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. 24. Betsey MAIN  Descendancy chart to this point b. 10 Feb 1785, Stonington,New London,Connecticut.
    4. 25. Ada MAIN  Descendancy chart to this point b. 14 Feb 1787, Stonington,New London,Connecticut.
    5. 26. Russell MAIN  Descendancy chart to this point b. 31 May 1789, Stonington,New London,Connecticut; d. 8 Jan 1834.
    6. 27. Abigail MAIN  Descendancy chart to this point b. 11 Jul 1791, Stonington,New London,Connecticut.
    7. 28. Ezra MAIN  Descendancy chart to this point b. 3 Oct 1793, Stonington,New London,Connecticut.
    8. 29. 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. 30. Hannah MAIN  Descendancy chart to this point b. 31 Oct 1795, Stonington,New London,Connecticut.
    10. 31. Ruby MAIN  Descendancy chart to this point b. 13 Dec 1800, Stonington,New London,Connecticut.

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

  4. Lydia MAIN Descendancy chart to this point (1.Elizabeth1) b. 31 Aug 1756, No. Stonington,New London,Connecticut.
    Lydia m. Jacob NEWTON [Group Sheet]

  5. Rufus MAIN Descendancy chart to this point (1.Elizabeth1) b. 15 Nov 1758, No. Stonington,New London,Connecticut; d. 22 Feb 1836, Connecticut.

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

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

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

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

  6. Grace MAIN Descendancy chart to this point (1.Elizabeth1) b. 22 Apr 1761, No. Stonington,New London,Connecticut; d. 19 Sep 1851, So. Brookfield,Madison Co.,New York,aged 95 years; bur. Main Cemetery,So. Brookfield,Madison Co.,New York.
    Grace m. Daniel MAIN 21 Jul 1779, Stonington,New London,Connecticut. Daniel (son of Jeremiah MAIN and Thankful BROWN) b. 26 Jan 1761, Stonington,New London,Connecticut; d. 20 Jan 1835, So. Brookfield,Madison Co.,New York; bur. Main Cemetery,So. Brookfield,Madison Co.,New York. [Group Sheet]

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

  7. Laban MAIN Descendancy chart to this point (1.Elizabeth1) b. 27 Jan 1764, No. Stonington,New London,Connecticut; d. 1842, Allegany Co.,New York.

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

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

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

  8. Luther MAIN Descendancy chart to this point (1.Elizabeth1) b. 18 Apr 1766, No. Stonington,New London,Connecticut; d. 1846.
    Luther m. Deborah BROWN Deborah b. Abt 1768, No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 53. Randall MAIN  Descendancy chart to this point b. 1792, No. Stonington,New London,Connecticut; d. 12 Mar 1852, No. Stonington,New London,Connecticut.
    2. 54. Cyrus MAIN  Descendancy chart to this point b. 1794, No. Stonington,New London,Connecticut.
    3. 55. Deborah MAIN  Descendancy chart to this point b. 1796, No. Stonington,New London,Connecticut.
    4. 56. Julia MAIN  Descendancy chart to this point b. 1798, No. Stonington,New London,Connecticut.
    5. 57. Philura MAIN  Descendancy chart to this point b. 1806, No. Stonington,New London,Connecticut.
    6. 58. Adaline MAIN  Descendancy chart to this point b. 7 May 1809, No. Stonington,New London,Connecticut; d. 7 Dec 1890, Oxford,Chenango Co.,New York.
    7. 59. Lucy MAIN  Descendancy chart to this point b. 1811, No. Stonington,New London,Connecticut.
    8. 60. Luther MAIN  Descendancy chart to this point b. 1813, No. Stonington,New London,Connecticut.
    9. 61. Sylvia MAIN  Descendancy chart to this point b. 1815, No. Stonington,New London,Connecticut.

  9. Lucy MAIN Descendancy chart to this point (1.Elizabeth1) b. 9 Dec 1768, No. Stonington,New London,Connecticut.
    Lucy m. Prentice BROWN 23 Nov 1704, Stonington,New London,Connecticut. Prentice b. 1772, No. Stonington,New London,Connecticut; d. 23 Oct 1841, No. Stonington,New London,Connecticut,aged 69 years. [Group Sheet]

  10. Ephraim MAIN Descendancy chart to this point (1.Elizabeth1) b. 1770, No. Stonington,New London,Connecticut; d. Abt 1784, No. Stonington,New London,Connecticut,aged 14 years.
  11. Simeon MAIN Descendancy chart to this point (1.Elizabeth1) b. 16 Sep 1772, No. Stonington,New London,Connecticut; d. 1 May 1821.
    Simeon m. Martha YORK 23 Jun 1794, No. Stonington,New London,Connecticut. Martha (daughter of Bell YORK and Anne BROWN) b. 16 Dec 1780, No. Stonington,New London,Connecticut; d. 15 Feb 1877. [Group Sheet]

    Children:
    1. 62. Prentice MAIN  Descendancy chart to this point b. 22 Feb 1797, No. Stonington,New London,Connecticut.
    2. 63. Prudence MAIN  Descendancy chart to this point b. Abt 1799, No. Stonington,New London,Connecticut; d. 1806, No. Stonington,New London,Connecticut,aged 7 years.
    3. 64. Joanna MAIN  Descendancy chart to this point b. 29 Dec 1801, No. Stonington,New London,Connecticut.
    4. 65. Phebe MAIN  Descendancy chart to this point b. 27 Jul 1803, No. Stonington,New London,Connecticut.
    5. 66. Huldah MAIN  Descendancy chart to this point b. 11 Oct 1806, No. Stonington,New London,Connecticut.
    6. 67. Richard Holmes MAIN  Descendancy chart to this point b. 27 Feb 1809, No. Stonington,New London,Connecticut.
    7. 68. Adam MAIN  Descendancy chart to this point b. 29 Oct 1811, No. Stonington,New London,Connecticut.
    8. 69. Daniel MAIN  Descendancy chart to this point b. 21 Jun 1814, No. Stonington,New London,Connecticut; d. 1816, No. Stonington,New London,Connecticut.
    9. 70. Christopher MAIN  Descendancy chart to this point b. 1819, No. Stonington,New London,Connecticut.

  12. Joanna MAIN Descendancy chart to this point (1.Elizabeth1) b. Abt 1774, No. Stonington,New London,Connecticut.

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

    Joanna m. Joshua MINOR [Group Sheet]

    Children:
    1. 71. Erastus MINOR  Descendancy chart to this point
    2. 72. Lucy MINOR  Descendancy chart to this point
    3. 73. Ann MINOR  Descendancy chart to this point
    4. 74. Philemon MINOR  Descendancy chart to this point
    5. 75. Susan MINOR  Descendancy chart to this point


Generation: 3
  1. Elizabeth SISSON Descendancy chart to this point (2.Elizabeth2, 1.Elizabeth1) b. 5 Jan 1771.
  2. Jedediah SISSON Descendancy chart to this point (2.Elizabeth2, 1.Elizabeth1) b. 14 Jan 1773.
  3. Minor SISSON Descendancy chart to this point (2.Elizabeth2, 1.Elizabeth1) b. 27 Oct 1776.
  4. Hannah MAIN Descendancy chart to this point (3.Timothy2, 1.Elizabeth1) b. Abt 1781, No. Stonington,New London,Connecticut.

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

  5. Timothy MAIN Descendancy chart to this point (3.Timothy2, 1.Elizabeth1) b. Abt 1782, No. Stonington,New London,Connecticut; d. Connecticut,by drowning.
  6. Lydia MAIN Descendancy chart to this point (3.Timothy2, 1.Elizabeth1) b. 5 Apr 1783, No. Stonington,New London,Connecticut; d. 12 Nov 1860, So. Brookfield,Madison Co.,New York,age 76 years.
    Lydia m. George MAIN Abt 1805, Stonington,New London,Connecticut. George (son of Daniel MAIN and Grace MAIN) b. Abt 1783, Stonington,New London,Connecticut; d. 19 Sep 1852, So. Brookfield,Madison Co.,New York,age 69 years. [Group Sheet]

    Children:
    1. 76. George Jefferson MAIN  Descendancy chart to this point b. 11 Oct 1803, Petersburg,Rensselaer Co.,New York; d. 9 Apr 1889, Brookfield,Madison Co.,New York; bur. Brookfield Rural Cemetery,Brookfield,Madison Co.,New York.
    2. 77. Lydia MAIN  Descendancy chart to this point b. Abt 1806, So. Brookfield,Madison Co.,New York; d. 4 Mar 1832, So. Brookfield,Madison Co.,New York,aged 26 years.
    3. 78. Addison MAIN  Descendancy chart to this point b. Abt 1807, So. Brookfield,Madison Co.,New York; d. 2 Dec 1871, So. Brookfield,Madison Co.,New York,aged 64 years.
    4. 79. Madison MAIN  Descendancy chart to this point b. 10 Apr 1809, So. Brookfield,Madison Co.,New York; d. 4 May 1881, Burlington Flats,Otsego Co.,New York; bur. Main Cemetery,Burlington Flats,Otsego Co.,New York.
    5. 80. Lucretia MAIN  Descendancy chart to this point b. 16 Feb 1811, So. Brookfield,Madison Co.,New York; d. 27 Jul 1880, Burlington Flats,Otsego Co.,New York; bur. Burlington Flats Cemetery,Burlington Flats,Otsego Co.,New York.
    6. 81. Philura MAIN  Descendancy chart to this point b. 1 Feb 1813, So. Brookfield,Madison Co.,New York; d. 24 Jun 1863, Burlington Flats,Otsego Co.,New York; bur. Burlington Flats Cemetery,Burlington Flats,Otsego Co.,New York.
    7. 82. Harrison MAIN  Descendancy chart to this point b. 1814, So. Brookfield,Madison Co.,New York; d. 1900, Burlington Flats,Otsego Co.,New York; bur. Main Cemetery,Burlington Flats,Otsego Co.,New York.
    8. 83. Hannah MAIN  Descendancy chart to this point b. Abt 1816, Petersburg,Rensselaer Co.,New York; d. 4 Oct 1824, New York,aged 8 years.
    9. 84. Prentice MAIN  Descendancy chart to this point b. 1819, Petersburg,Rensselaer Co.,New York; d. Sep 1821, New York,aged 2 years.
    10. 85. Alvin M. MAIN  Descendancy chart to this point b. 1822, Petersburg,Rensselaer Co.,New York.
    11. 86. Susan MAIN  Descendancy chart to this point b. 26 Jan 1824, Petersburg,Rensselaer Co.,New York; d. 1879.
    12. 87. Justus B. MAIN  Descendancy chart to this point b. 25 Jun 1827, Petersburg,Rensselaer Co.,New York; d. 5 Mar 1876, Edmeston,Otsego Co.,New York; bur. Taylor Hill Cemetery,Edmeston,Otsego Co.,New York.
    13. 88. Thankful MAIN  Descendancy chart to this point b. 14 Nov 1828, Petersburg,Rensselaer Co.,New York; d. 13 Dec 1910.
    14. 89. Lucy MAIN  Descendancy chart to this point d. her youth.

  7. Lucretia MAIN Descendancy chart to this point (3.Timothy2, 1.Elizabeth1) b. 10 Dec 1788, No. Stonington,New London,Connecticut; d. 23 Sep 1865.
    Lucretia m. Fenner MAIN Fenner (son of David MAIN and Esther DEAN) b. 29 Oct 1791, Stonington,New London,Connecticut. [Group Sheet]

  8. Jesse MAIN Descendancy chart to this point (3.Timothy2, 1.Elizabeth1) b. 1 Apr 1793, No. Stonington,New London,Connecticut; d. 1 Feb 1868.
    Jesse m. Anne Brewster BENJAMIN Anne b. 1794, Stonington,New London,Connecticut; d. 17 Dec 1873, Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 90. Charles B. MAIN  Descendancy chart to this point b. Abt 1817, Stonington,New London,Connecticut.
    2. 91. Noyes Franklin MAIN  Descendancy chart to this point b. 22 Feb 1819, Stonington,New London,Connecticut.
    3. 92. Clarinda MAIN  Descendancy chart to this point b. Abt 1824, Stonington,New London,Connecticut.
    4. 93. Luck MAIN  Descendancy chart to this point b. Abt 1826, Stonington,New London,Connecticut; d. Jan 1827, Stonington,New London,Connecticut.
    5. 94. Lucy MAIN  Descendancy chart to this point b. Abt 1828, Stonington,New London,Connecticut.
    6. 95. Clark B. MAIN  Descendancy chart to this point b. 14 Mar 1829, Stonington,New London,Connecticut.
    7. 96. Lydia MAIN  Descendancy chart to this point b. 1830, Stonington,New London,Connecticut; d. 1835, Stonington,New London,Connecticut.
    8. 97. Smith MAIN  Descendancy chart to this point b. 8 Sep 1832, Stonington,New London,Connecticut; d. Connecticut,unmarried.

  9. Job MAIN Descendancy chart to this point (4.Nathaniel2, 1.Elizabeth1) 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. 98. Benjamin Palmer MAIN  Descendancy chart to this point b. 1807, Windham,Windham Co.,Connecticut,unmarried.
    2. 99. Betsey Elizabeth MAIN  Descendancy chart to this point b. 1809, Windham,Windham Co.,Connecticut.
    3. 100. Charles Granson MAIN  Descendancy chart to this point b. 1811, Windham,Windham Co.,Connecticut.
    4. 101. William Waldo MAIN  Descendancy chart to this point b. 1813, Windham,Windham Co.,Connecticut.
    5. 102. Daniel MAIN  Descendancy chart to this point b. 1815, Windham,Windham Co.,Connecticut.
    6. 103. Mary Ann MAIN  Descendancy chart to this point b. 1817, Windham,Windham Co.,Connecticut,unmarried.

  10. Gardner T. MAIN Descendancy chart to this point (4.Nathaniel2, 1.Elizabeth1) 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. 104. Elias Hankes MAIN  Descendancy chart to this point b. 1808.
    2. 105. James E. MAIN  Descendancy chart to this point b. 1810.
    3. 106. Charles C. MAIN  Descendancy chart to this point b. 24 Apr 1812, Brooklyn,Windham Co.,Connecticut; d. 15 Jul 1878, Carthage,Illinois.
    4. 107. Edwin G. MAIN  Descendancy chart to this point b. 1819; d. 18 Nov 1862.
    5. 108. Caroline P. MAIN  Descendancy chart to this point b. 1821.

    Gardner m. Hannah HAKES [Group Sheet]

  11. Betsey MAIN Descendancy chart to this point (4.Nathaniel2, 1.Elizabeth1) b. 10 Feb 1785, Stonington,New London,Connecticut.
    Betsey m. Gershom RAY [Group Sheet]

    Betsey m. George RAY [Group Sheet]

  12. Ada MAIN Descendancy chart to this point (4.Nathaniel2, 1.Elizabeth1) 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. 109. DeWitt Ripley PARK  Descendancy chart to this point b. 12 Nov 1816, No. Stonington,New London,Connecticut; d. 26 Jun 1866.
    2. 110. Lucy Caroline PARK  Descendancy chart to this point b. 14 Jul 1824, No. Stonington,New London,Connecticut.

  13. Russell MAIN Descendancy chart to this point (4.Nathaniel2, 1.Elizabeth1) 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. 111. Russell H. MAIN  Descendancy chart to this point b. 1819, Stonington,New London,Connecticut.
    2. 112. Carolina P. MAIN  Descendancy chart to this point b. 1821, Stonington,New London,Connecticut.
    3. 113. Lucy A. MAIN  Descendancy chart to this point b. 1824, Stonington,New London,Connecticut; d. 29 Jan 1845.
    4. 114. Eliza MAIN  Descendancy chart to this point b. 1826, Stonington,New London,Connecticut.
    5. 115. Sally E. MAIN  Descendancy chart to this point b. 1828, Stonington,New London,Connecticut.
    6. 116. Hannah MAIN  Descendancy chart to this point b. 1829, Stonington,New London,Connecticut; d. 3 Jul 1845, Stonington,New London,Connecticut.
    7. 117. Lois Ann MAIN  Descendancy chart to this point b. 1831, Stonington,New London,Connecticut; d. 1 Mar 1842, Stonington,New London,Connecticut.
    8. 118. 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]

  14. Abigail MAIN Descendancy chart to this point (4.Nathaniel2, 1.Elizabeth1) 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. 119. Elizabeth THOMPSON  Descendancy chart to this point b. 27 Nov 1814.
    2. 120. Sally Bishop THOMPSON  Descendancy chart to this point b. 5 Sep 1815.
    3. 121. Lucy Emeline THOMPSON  Descendancy chart to this point b. 6 Oct 1818.
    4. 122. Frances A. THOMPSON  Descendancy chart to this point b. 28 Apr 1820.
    5. 123. Mary Esther THOMPSON  Descendancy chart to this point b. 17 Nov 1823, Stonington,New London,Connecticut,unmarried; d. 21 Sep 1849.
    6. 124. James Dixon THOMPSON  Descendancy chart to this point b. 15 Jun 1825.
    7. 125. Thomas THOMPSON  Descendancy chart to this point b. 20 Nov 1827, Stonington,New London,Connecticut,unmarried; d. 1866.
    8. 126. Abby Calista THOMPSON  Descendancy chart to this point b. 20 Feb 1830.
    9. 127. Charles Dwight THOMPSON  Descendancy chart to this point b. 30 Jun 1834.
    10. 128. Harriet W. THOMPSON  Descendancy chart to this point b. 13 Sep 1836; d. 18 Feb 1901.

  15. Ezra MAIN Descendancy chart to this point (4.Nathaniel2, 1.Elizabeth1) b. 3 Oct 1793, Stonington,New London,Connecticut.
    Ezra m. Duffy DAVIS [Group Sheet]

  16. Clarissa MAIN Descendancy chart to this point (4.Nathaniel2, 1.Elizabeth1) 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. 129. Thankful ECCLESTON  Descendancy chart to this point b. 4 Nov 1830, No. Stonington,New London,Connecticut.
    2. 130. 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. 131. 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. 132. 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.

  17. Hannah MAIN Descendancy chart to this point (4.Nathaniel2, 1.Elizabeth1) b. 31 Oct 1795, Stonington,New London,Connecticut.
    Hannah m. WHEELER [Group Sheet]

  18. Ruby MAIN Descendancy chart to this point (4.Nathaniel2, 1.Elizabeth1) 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]

  19. Rufus MAIN Descendancy chart to this point (6.Rufus2, 1.Elizabeth1) b. 14 Jan 1779, No. Stonington,New London,Connecticut; d. Bef 22 Jul 1858, No. Stonington,New London,Connecticut.

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

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

    Children:
    1. 133. Rufus MAIN  Descendancy chart to this point b. 9 Nov 1803, No. Stonington,New London,Connecticut.
    2. 134. Stephen MAIN  Descendancy chart to this point b. 8 Jun 1805, No. Stonington,New London,Connecticut.
    3. 135. Thomas Jefferson MAIN  Descendancy chart to this point b. 14 Mar 1807, No. Stonington,New London,Connecticut; d. 1862, the West.
    4. 136. Edith MAIN  Descendancy chart to this point b. 18 Dec 1809, No. Stonington,New London,Connecticut.
    5. 137. William S. MAIN  Descendancy chart to this point b. 17 Feb 1811, No. Stonington,New London,Connecticut.
    6. 138. Phebe MAIN  Descendancy chart to this point b. 17 Nov 1813, No. Stonington,New London,Connecticut.
    7. 139. Sarah MAIN  Descendancy chart to this point b. 15 Sep 1815, No. Stonington,New London,Connecticut.
    8. 140. Nancy W. MAIN  Descendancy chart to this point b. 9 Feb 1819, No. Stonington,New London,Connecticut.
    9. 141. Timothy H. MAIN  Descendancy chart to this point b. 6 Apr 1821, No. Stonington,New London,Connecticut; d. 1895, New Albany,Indiana.
    10. 142. Reuben P. MAIN  Descendancy chart to this point b. 9 Sep 1824, No. Stonington,New London,Connecticut; d. Aft 1899, New York City,New York.
    11. 143. Prudence Mary MAIN  Descendancy chart to this point b. 26 Sep 1827, No. Stonington,New London,Connecticut.
    12. 144. Abbie Elizabeth MAIN  Descendancy chart to this point b. 15 May 1830, No. Stonington,New London,Connecticut.

  20. Stephen MAIN Descendancy chart to this point (6.Rufus2, 1.Elizabeth1) b. 26 Jan 1781, No. Stonington,New London,Connecticut; d. 19 Dec 1863, Ontario,Wayne Co.,New York; bur. Ontario Center Cemetery,Ontario,Wayne Co.,New York.

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

    PALMER GENEALOGY, p. 790.

    Stephen m. Lucinda RAY [Group Sheet]

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

  21. Lewis MAIN Descendancy chart to this point (6.Rufus2, 1.Elizabeth1) b. 17 May 1784, No. Stonington,New London,Connecticut; d. 20 Nov 1870.
    Lewis m. Hannah RAY 17 Oct 1803, Preston,New London,Connecticut. Hannah b. 1784, Voluntown,Windham Co.,Connecticut; d. 30 Jul 1848. [Group Sheet]

    Children:
    1. 150. Lewis MAIN  Descendancy chart to this point b. 9 Jun 1804, Voluntown,Windham Co.,Connecticut; d. 14 Sep 1880.
    2. 151. 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. 152. Edgar Ray MAIN  Descendancy chart to this point b. 24 Sep 1808, Voluntown,Windham Co.,Connecticut,unmarried.
    4. 153. 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. 154. Jesse Palmer MAIN  Descendancy chart to this point b. 12 Feb 1812, Voluntown,Windham Co.,Connecticut; d. 9 Feb 1861.
    6. 155. Gershom A. MAIN  Descendancy chart to this point b. 23 Dec 1815, Voluntown,New London,Connecticut; d. Apr 1903.
    7. 156. Hannah MAIN  Descendancy chart to this point b. 28 Feb 1819, Voluntown,New London,Connecticut; d. 2 Jun 1881, Connecticut,unmarried.
    8. 157. Esther S. MAIN  Descendancy chart to this point b. 14 Feb 1822, Voluntown,Windham Co.,Connecticut; d. Oct 1864.
    9. 158. Mary Ann MAIN  Descendancy chart to this point b. 27 Jun 1826, Voluntown,Windham Co.,Connecticut.

    Lewis m. Dolly BLIVEN [Group Sheet]

  22. Ruth MAIN Descendancy chart to this point (6.Rufus2, 1.Elizabeth1) b. 7 Sep 1786, No. Stonington,New London,Connecticut.
    Ruth m. Joseph CHAPMAN [Group Sheet]

  23. Mary MAIN Descendancy chart to this point (6.Rufus2, 1.Elizabeth1) b. 22 Aug 1791, No. Stonington,New London,Connecticut.
    Mary m. Joseph CARY [Group Sheet]

  24. Prudence MAIN Descendancy chart to this point (6.Rufus2, 1.Elizabeth1) b. 14 Nov 1793, No. Stonington,New London,Connecticut.
  25. Sanford MAIN Descendancy chart to this point (6.Rufus2, 1.Elizabeth1) b. 1 Oct 1796, No. Stonington,New London,Connecticut.
    Sanford m. Rebecca BILLINGS 30 May 1816. [Group Sheet]

    Children:
    1. 159. Sanford MAIN  Descendancy chart to this point b. No. Stonington,New London,Connecticut; d. his youth.
    2. 160. Rebecca B. MAIN  Descendancy chart to this point b. 21 Jan 1819, No. Stonington,New London,Connecticut; d. her youth.
    3. 161. Lucy B. MAIN  Descendancy chart to this point b. 7 Aug 1822, No. Stonington,New London,Connecticut.
    4. 162. MAIN  Descendancy chart to this point b. No. Stonington,New London,Connecticut; d. 1 Dec 1822, No. Stonington,New London,Connecticut.
    5. 163. Sanford A. MAIN  Descendancy chart to this point b. 7 May 1828, No. Stonington,New London,Connecticut.
    6. 164. Calvin R. MAIN  Descendancy chart to this point b. 1830, No. Stonington,New London,Connecticut; d. 17 Mar 1860.

  26. Daniel MAIN Descendancy chart to this point (7.Grace2, 1.Elizabeth1) b. 1780, Stonington,New London,Connecticut; d. 18 Apr 1837, Stonington,New London,Connecticut.

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

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

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

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

  27. Susannah MAIN Descendancy chart to this point (7.Grace2, 1.Elizabeth1) b. 7 May 1783, Stonington,New London,Connecticut; d. 13 Apr 1863, Brookfield,Madison Co.,New York.

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

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

    Children:
    1. 167. Justus Randall BROWN  Descendancy chart to this point b. 25 Oct 1807, Brookfield,Madison Co.,New York; d. 20 Jun 1893, Brookfield,Madison Co.,New York.
    2. 168. Almon BROWN  Descendancy chart to this point b. Abt 1811, Brookfield,Madison Co.,New York; d. 22 Apr 1833, Brookfield,Madison Co.,New York,aged 22 years.
    3. 169. Chester BROWN  Descendancy chart to this point b. Abt 1813, Brookfield,Madison Co.,New York; d. 11 Aug 1819, Brookfield,Madison Co.,New York.
    4. 170. Gallutia BROWN  Descendancy chart to this point b. Abt 1813, Brookfield,Madison Co.,New York; d. 11 Aug 1819, Brookfield,Madison Co.,New York.
    5. 171. Cyrelus BROWN  Descendancy chart to this point b. Abt 1819, Brookfield,Madison Co.,New York; d. 3 Aug 1822, Brookfield,Madison Co.,New York,aged 3 years.
    6. 172. Susanna BROWN  Descendancy chart to this point b. Abt 1821, Brookfield,Madison Co.,New York; d. 21 May 1821, Brookfield,Madison Co.,New York,aged 3 months.
    7. 173. Grace M. BROWN  Descendancy chart to this point b. 9 Apr 1822, Brookfield,Madison Co.,New York; d. 22 May 1880, Brookfield,Madison Co.,New York.
    8. 174. Stephen BROWN  Descendancy chart to this point b. 28 Oct 1824, Brookfield,Madison Co.,New York.
    9. 175. Daniel M. BROWN  Descendancy chart to this point b. 13 Mar 1827, Brookfield,Madison Co.,New York; d. 1 May 1890, Brookfield,Madison Co.,New York.
    10. 176. Mary BROWN  Descendancy chart to this point b. 30 Nov 1829, Brookfield,Madison Co.,New York; d. 11 Feb 1889, Nashville,Chautauqua Co.,New York.

  28. George MAIN Descendancy chart to this point (7.Grace2, 1.Elizabeth1) b. Abt 1783, Stonington,New London,Connecticut; d. 19 Sep 1852, So. Brookfield,Madison Co.,New York,age 69 years.

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

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

    Children:
    1. 76. George Jefferson MAIN  Descendancy chart to this point b. 11 Oct 1803, Petersburg,Rensselaer Co.,New York; d. 9 Apr 1889, Brookfield,Madison Co.,New York; bur. Brookfield Rural Cemetery,Brookfield,Madison Co.,New York.
    2. 77. Lydia MAIN  Descendancy chart to this point b. Abt 1806, So. Brookfield,Madison Co.,New York; d. 4 Mar 1832, So. Brookfield,Madison Co.,New York,aged 26 years.
    3. 78. Addison MAIN  Descendancy chart to this point b. Abt 1807, So. Brookfield,Madison Co.,New York; d. 2 Dec 1871, So. Brookfield,Madison Co.,New York,aged 64 years.
    4. 79. Madison MAIN  Descendancy chart to this point b. 10 Apr 1809, So. Brookfield,Madison Co.,New York; d. 4 May 1881, Burlington Flats,Otsego Co.,New York; bur. Main Cemetery,Burlington Flats,Otsego Co.,New York.
    5. 80. Lucretia MAIN  Descendancy chart to this point b. 16 Feb 1811, So. Brookfield,Madison Co.,New York; d. 27 Jul 1880, Burlington Flats,Otsego Co.,New York; bur. Burlington Flats Cemetery,Burlington Flats,Otsego Co.,New York.
    6. 81. Philura MAIN  Descendancy chart to this point b. 1 Feb 1813, So. Brookfield,Madison Co.,New York; d. 24 Jun 1863, Burlington Flats,Otsego Co.,New York; bur. Burlington Flats Cemetery,Burlington Flats,Otsego Co.,New York.
    7. 82. Harrison MAIN  Descendancy chart to this point b. 1814, So. Brookfield,Madison Co.,New York; d. 1900, Burlington Flats,Otsego Co.,New York; bur. Main Cemetery,Burlington Flats,Otsego Co.,New York.
    8. 83. Hannah MAIN  Descendancy chart to this point b. Abt 1816, Petersburg,Rensselaer Co.,New York; d. 4 Oct 1824, New York,aged 8 years.
    9. 84. Prentice MAIN  Descendancy chart to this point b. 1819, Petersburg,Rensselaer Co.,New York; d. Sep 1821, New York,aged 2 years.
    10. 85. Alvin M. MAIN  Descendancy chart to this point b. 1822, Petersburg,Rensselaer Co.,New York.
    11. 86. Susan MAIN  Descendancy chart to this point b. 26 Jan 1824, Petersburg,Rensselaer Co.,New York; d. 1879.
    12. 87. Justus B. MAIN  Descendancy chart to this point b. 25 Jun 1827, Petersburg,Rensselaer Co.,New York; d. 5 Mar 1876, Edmeston,Otsego Co.,New York; bur. Taylor Hill Cemetery,Edmeston,Otsego Co.,New York.
    13. 88. Thankful MAIN  Descendancy chart to this point b. 14 Nov 1828, Petersburg,Rensselaer Co.,New York; d. 13 Dec 1910.
    14. 89. Lucy MAIN  Descendancy chart to this point d. her youth.

  29. Grace MAIN Descendancy chart to this point (7.Grace2, 1.Elizabeth1) b. Abt 1784, Stonington,New London,Connecticut; d. Aug 1819, So. Brookfield,Madison Co.,New York,age 35 years.
  30. Ephraim MAIN Descendancy chart to this point (7.Grace2, 1.Elizabeth1) b. 1785, Stonington,New London,Connecticut; d. 14 Jul 1857, So. Brookfield,Madison Co.,New York; bur. Main Cemetery,So. Brookfield,Madison Co.,New York.

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

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

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

  31. Ira Minor MAIN Descendancy chart to this point (7.Grace2, 1.Elizabeth1) b. Stonington,New London,Connecticut.

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

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

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

  32. Philura MAIN Descendancy chart to this point (7.Grace2, 1.Elizabeth1) b. 1792, Stonington,New London,Connecticut; d. 9 Sep 1861, Persia,Cattarangus Co.,New York.

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

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

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

  33. Martha MAIN Descendancy chart to this point (7.Grace2, 1.Elizabeth1) b. Abt 1794, Stonington,New London,Connecticut; d. 11 Aug 1819, So. Brookfield,Madison Co.,New York,age 25 years.
  34. Thankful MAIN Descendancy chart to this point (7.Grace2, 1.Elizabeth1) b. Stonington,New London,Connecticut; bur. Brookfield Rural Cemetery,Brookfield,Madsion Co.,New York.

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

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

    Children:
    1. 194. Rebecca BROWN  Descendancy chart to this point
    2. 195. Oliver Mark BROWN  Descendancy chart to this point b. New York.
    3. 196. Joshua Gabby BROWN  Descendancy chart to this point b. New York; d. Nashville,New York.
    4. 197. Ellen BROWN  Descendancy chart to this point

  35. Mary MAIN Descendancy chart to this point (8.Laban2, 1.Elizabeth1) b. 12 Jan 1795, No. Stonington,New London,Connecticut; d. 20 Jan 1866, No. Stonington,New London,Connecticut.
    Mary m. John PARTELLO 1820, No. Stonington,New London,Connecticut. John b. 29 Aug 1795, No. Stonington,New London,Connecticut; d. 31 Mar 1891, No. Stonington,New London,Connecticut; bur. Brown Cemetery,No. Stonington,New London,Connecticut. [Group Sheet]

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

  36. Henry MAIN Descendancy chart to this point (8.Laban2, 1.Elizabeth1) b. 1798/1799, No. Stonington,New London,Connecticut; d. his youth.
  37. Miranda MAIN Descendancy chart to this point (8.Laban2, 1.Elizabeth1) b. 1802/1803, No. Stonington,New London,Connecticut.
  38. Alfred MAIN Descendancy chart to this point (8.Laban2, 1.Elizabeth1) b. 26 Apr 1804, No. Stonington,New London,Connecticut; d. Oct 1881, Madison,Dane Co.,Wisconsin.

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

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

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

  39. Erastus MAIN Descendancy chart to this point (8.Laban2, 1.Elizabeth1) b. Abt 1812, No. Stonington,New London,Connecticut.

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

    Erastus m. Dorcas PERRY [Group Sheet]

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

  40. Randall MAIN Descendancy chart to this point (9.Luther2, 1.Elizabeth1) b. 1792, No. Stonington,New London,Connecticut; d. 12 Mar 1852, No. Stonington,New London,Connecticut.

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

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

    Children:
    1. 214. Maria M. MAIN  Descendancy chart to this point b. 1818, No. Stonington,New London,Connecticut.
    2. 215. Thankful MAIN  Descendancy chart to this point b. 1822/1823, No. Stonington,New London,Connecticut; d. 1823.
    3. 216. Randall William MAIN  Descendancy chart to this point b. 17 Dec 1823, No. Stonington,New London,Connecticut; d. 14 Mar 1901, Bloomfield,Essex Co.,New Jersey.
    4. 217. Dwight MAIN  Descendancy chart to this point b. 1825, No. Stonington,New London,Connecticut; d. 1851, No. Stonington,New London,Connecticut,unmarried.
    5. 218. Abraham Pasha MAIN  Descendancy chart to this point b. 1827, No. Stonington,New London,Connecticut.
    6. 219. Achsah MAIN  Descendancy chart to this point b. Abt 1831, No. Stonington,New London,Connecticut,unmarried.
    7. 220. Caroline MAIN  Descendancy chart to this point b. 1835, No. Stonington,New London,Connecticut; d. 1842, No. Stonington,New London,Connecticut.
    8. 221. Garrett MAIN  Descendancy chart to this point b. 1837, No. Stonington,New London,Connecticut; d. 1847, No. Stonington,New London,Connecticut.

  41. Cyrus MAIN Descendancy chart to this point (9.Luther2, 1.Elizabeth1) b. 1794, No. Stonington,New London,Connecticut.
    Cyrus m. Eunice TRACY [Group Sheet]

  42. Deborah MAIN Descendancy chart to this point (9.Luther2, 1.Elizabeth1) b. 1796, No. Stonington,New London,Connecticut.
    Deborah m. BROWN [Group Sheet]

  43. Julia MAIN Descendancy chart to this point (9.Luther2, 1.Elizabeth1) b. 1798, No. Stonington,New London,Connecticut.
    Julia m. Lyman LINCOLN [Group Sheet]

  44. Philura MAIN Descendancy chart to this point (9.Luther2, 1.Elizabeth1) b. 1806, No. Stonington,New London,Connecticut.
    Philura m. Charles A. MC NEIL Charles b. Oxford,Chenango Co.,New York. [Group Sheet]

    Children:
    1. 222. Achsa MC NEIL  Descendancy chart to this point b. Abt 1838.
    2. 223. Harriet MC NEIL  Descendancy chart to this point b. Abt 1839.
    3. 224. Theodore MC NEIL  Descendancy chart to this point b. Abt 1840.

  45. Adaline MAIN Descendancy chart to this point (9.Luther2, 1.Elizabeth1) b. 7 May 1809, No. Stonington,New London,Connecticut; d. 7 Dec 1890, Oxford,Chenango Co.,New York.
    Adaline m. Aaron B. MAIN 19 Nov 1829, No. Stonington,New London,Connecticut. Aaron (son of Thomas MAIN and Hannah CHAPMAN) b. 9 Nov 1804, Norwich,Chenango Co.,New York; d. 22 Dec 1875. [Group Sheet]

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

  46. Lucy MAIN Descendancy chart to this point (9.Luther2, 1.Elizabeth1) b. 1811, No. Stonington,New London,Connecticut.
    Lucy m. John GRAY John (son of John GREY and Nancy MAIN) b. 10 May 1795, Stonington,New London,Connecticut. [Group Sheet]

  47. Luther MAIN Descendancy chart to this point (9.Luther2, 1.Elizabeth1) b. 1813, No. Stonington,New London,Connecticut.
  48. Sylvia MAIN Descendancy chart to this point (9.Luther2, 1.Elizabeth1) b. 1815, No. Stonington,New London,Connecticut.
  49. Prentice MAIN Descendancy chart to this point (12.Simeon2, 1.Elizabeth1) b. 22 Feb 1797, No. Stonington,New London,Connecticut.
    Prentice m. Anna MINOR Anna (daughter of Isaac MINOR and Katurah BROWN) b. 11 Dec 1803, Stonington,New London,Connecticut. [Group Sheet]

  50. Prudence MAIN Descendancy chart to this point (12.Simeon2, 1.Elizabeth1) b. Abt 1799, No. Stonington,New London,Connecticut; d. 1806, No. Stonington,New London,Connecticut,aged 7 years.
  51. Joanna MAIN Descendancy chart to this point (12.Simeon2, 1.Elizabeth1) b. 29 Dec 1801, No. Stonington,New London,Connecticut.
    Joanna m. Stockwell OSGOOD [Group Sheet]

    Joanna m. Francis WOOLEY [Group Sheet]

  52. Phebe MAIN Descendancy chart to this point (12.Simeon2, 1.Elizabeth1) b. 27 Jul 1803, No. Stonington,New London,Connecticut.
    Phebe m. Dudley MITCHELL [Group Sheet]

  53. Huldah MAIN Descendancy chart to this point (12.Simeon2, 1.Elizabeth1) b. 11 Oct 1806, No. Stonington,New London,Connecticut.
    Huldah m. Zebulon Brown MINOR Zebulon (son of Isaac MINOR and Katurah BROWN) b. 13 Jan 1801, Stonington,New London,Connecticut. [Group Sheet]

  54. Richard Holmes MAIN Descendancy chart to this point (12.Simeon2, 1.Elizabeth1) b. 27 Feb 1809, No. Stonington,New London,Connecticut.
    Richard m. Abby CRANDALL [Group Sheet]

  55. Adam MAIN Descendancy chart to this point (12.Simeon2, 1.Elizabeth1) b. 29 Oct 1811, No. Stonington,New London,Connecticut.
    Adam m. Lucy MAIN Lucy (daughter of Jesse MAIN and Anne Brewster BENJAMIN) b. Abt 1828, Stonington,New London,Connecticut. [Group Sheet]

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

  56. Daniel MAIN Descendancy chart to this point (12.Simeon2, 1.Elizabeth1) b. 21 Jun 1814, No. Stonington,New London,Connecticut; d. 1816, No. Stonington,New London,Connecticut.
  57. Christopher MAIN Descendancy chart to this point (12.Simeon2, 1.Elizabeth1) b. 1819, No. Stonington,New London,Connecticut.
    Christopher m. Lydia MINOR [Group Sheet]

  58. Erastus MINOR Descendancy chart to this point (13.Joanna2, 1.Elizabeth1)
  59. Lucy MINOR Descendancy chart to this point (13.Joanna2, 1.Elizabeth1)
  60. Ann MINOR Descendancy chart to this point (13.Joanna2, 1.Elizabeth1)
  61. Philemon MINOR Descendancy chart to this point (13.Joanna2, 1.Elizabeth1)
  62. Susan MINOR Descendancy chart to this point (13.Joanna2, 1.Elizabeth1)

Generation: 4
  1. George Jefferson MAIN Descendancy chart to this point (19.Lydia3, 3.Timothy2, 1.Elizabeth1) b. 11 Oct 1803, Petersburg,Rensselaer Co.,New York; d. 9 Apr 1889, Brookfield,Madison Co.,New York; bur. Brookfield Rural Cemetery,Brookfield,Madison Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page110.
    George was a farmer and belonged to the Baptist Church atBrookfield. Children born at South Brookfield, New York.

    THE BROWN GENEALOGY, Vol. II, 1915, by Cyrus Henry Brown, page 248-9.
    Mr. Main was a farmer. He was a member of the Baptist Church atBrookfield, and being possessed of an unusually retentive memory, hecould quote Scripture as but few could. One of his special pleasures, ashis children were growing up, was to have them read portions of Scriptureat random, and he would name the book, chapter, and often the verse,where found. His Bible was his most valued book, and not until welladvanced in years and confined to the house by illness did he practisereading a newspaper. He was a Republican.

    George m. Mary INGRAHAM Mary b. 29 Apr 1807; d. 19 Dec 1858; bur. Main Cemetery,Brookfield,Madison Co.,New York. [Group Sheet]

    Children:
    1. 234. Ransom Simeon MAIN  Descendancy chart to this point b. 13 Oct 1827, So. Brookfield,Madison Co.,New York; bur. Washington,Dc.
    2. 235. Horace MAIN  Descendancy chart to this point b. 16 Oct 1830, So. Brookfield,Madison Co.,New York; d. 13 Jun 1832, So. Brookfield,Madison Co.,New York.
    3. 236. Maria L. MAIN  Descendancy chart to this point b. 30 Nov 1832, So. Brookfield,Madison Co.,New York; d. 28 Dec 1863, So. Brookfield,Madison Co.,New York.
    4. 237. George Leander MAIN  Descendancy chart to this point b. 30 Nov 1832, So. Brookfield,Madison Co.,New York.
    5. 238. Amanda M. MAIN  Descendancy chart to this point b. 30 Mar 1835, So. Brookfield,Madison Co.,New York; d. 24 Jun 1855, So. Brookfield,Madison Co.,New York.
    6. 239. Mary M. MAIN  Descendancy chart to this point b. 8 Jun 1837, So. Brookfield,Madison Co.,New York; d. 16 Nov 1856, So. Brookfield,Madison Co.,New York; bur. Main Cemetery,Brookfield,Madison Co.,New York.
    7. 240. Hial Pitkin MAIN  Descendancy chart to this point b. 14 Dec 1839, So. Brookfield,Madison Co.,New York.
    8. 241. Rosina A. MAIN  Descendancy chart to this point b. 12 Dec 1841, So. Brookfield,Madison Co.,New York; d. Brookfield,Madison Co.,New York; bur. Main Cemetery,Burlington Flats,Otsego Co.,New York.
    9. 242. Emarette Velmet MAIN  Descendancy chart to this point b. 5 Aug 1843, So. Brookfield,Madison Co.,New York; d. 8 May 1861, Brookfield,Madison Co.,New York; bur. Main Cemetery,Brookfield,Madison Co.,New York.
    10. 243. Adelbert O. MAIN  Descendancy chart to this point b. 12 Dec 1845, So. Brookfield,Madison Co.,New York; d. 8 May 1861, Brookfield,Madison Co.,New York; bur. Main Cemetery,Brookfield,Madison Co.,New York.

    George m. Louisa Wright BURGESS 1863, New York. [Group Sheet]

    Children:
    1. 244. Mary L. MAIN  Descendancy chart to this point b. 27 Mar 1864, So. Brookfield,Madison Co.,New York; d. 13 May 1883, Brookfield,Madison Co.,New York.
    2. 245. Charles Albert MAIN  Descendancy chart to this point b. 12 Jun 1866, So. Brookfield,Madison Co.,New York.
    3. 246. Alice Grace MAIN  Descendancy chart to this point b. 30 Jun 1868, So. Brookfield,Madison Co.,New York.
    4. 247. Alonzo Jefferson MAIN  Descendancy chart to this point b. 8 Oct 1870, So. Brookfield,Madison Co.,New York.
    5. 248. Lutie L. MAIN  Descendancy chart to this point b. 10 May 1874, So. Brookfield,Madison Co.,New York.

  2. Lydia MAIN Descendancy chart to this point (19.Lydia3, 3.Timothy2, 1.Elizabeth1) b. Abt 1806, So. Brookfield,Madison Co.,New York; d. 4 Mar 1832, So. Brookfield,Madison Co.,New York,aged 26 years.
  3. Addison MAIN Descendancy chart to this point (19.Lydia3, 3.Timothy2, 1.Elizabeth1) b. Abt 1807, So. Brookfield,Madison Co.,New York; d. 2 Dec 1871, So. Brookfield,Madison Co.,New York,aged 64 years.
  4. Madison MAIN Descendancy chart to this point (19.Lydia3, 3.Timothy2, 1.Elizabeth1) b. 10 Apr 1809, So. Brookfield,Madison Co.,New York; d. 4 May 1881, Burlington Flats,Otsego Co.,New York; bur. Main Cemetery,Burlington Flats,Otsego Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page108.
    Madison and Eliza were members of the Baptist Church, BurlingtonFlats, NY and most of this family are b uried in the cemetery there.

    THE BROWN GENEALOGY, Vol. II, 1915, by Cyrus Henry Brown, page 249.
    Mr. Brown was a Republican and a farmer. Burial at Burlington Flats,NY, on the Main plot.

    BURDICK GENEALOGY, page 280.

    DAR LIBRARY, Bible Records, NY, Vol. 14, page 150-154.

    Madison m. Eliza BURDICK 31 Mar 1838, New York. Eliza b. 28 Oct 1808; d. 19 Apr 1881, Burlington Flats,Otsego Co.,New York; bur. Main Cemetery,Burlington Flats,Otsego Co.,New York. [Group Sheet]

    Children:
    1. 249. Eliza Ann MAIN  Descendancy chart to this point b. 13 Mar 1840, Burlington Flats,Otsego Co.,New York; d. 28 Dec 1909, Burlington Flats,Otsego Co.,New York.
    2. 250. Albert MAIN  Descendancy chart to this point b. 19 Aug 1841, Burlington Flats,Otsego Co.,New York; d. 20 Jul 1908.
    3. 251. Alva MAIN  Descendancy chart to this point b. 13 Aug 1843, Burlington Flats,Otesgo Co.,New York; d. 10 Dec 1913, Livingston,Montana.
    4. 252. Edward MAIN  Descendancy chart to this point b. 28 Jan 1848, Burlington Flats,Otsego Co.,New York; d. 17 Apr 1917, Burlington Flats,Otsego Co.,New York.
    5. 253. Mary Jane MAIN  Descendancy chart to this point b. 19 Oct 1850, Burlington Flats,Otsego Co.,New York; d. 12 Apr 1918.

  5. Lucretia MAIN Descendancy chart to this point (19.Lydia3, 3.Timothy2, 1.Elizabeth1) b. 16 Feb 1811, So. Brookfield,Madison Co.,New York; d. 27 Jul 1880, Burlington Flats,Otsego Co.,New York; bur. Burlington Flats Cemetery,Burlington Flats,Otsego Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page108.
    Augustus was a farmer and carpenter and deacon at the Baptist Church,Burlington Flats. His wife was an expert wool spinner, both buried in theBurlington Flats Cemetery, along with son Ray. His will was proved 5 Feb1894 Cooperstown, New York.

    BURDICK GENEALOGY, page 279-280.

    THE BROWN GENEALOGY, Vol. II, 1915, by Cyrus Henry Brown, page 250.
    Mrs. Burdick was an expert spinner, especially of wool, few, if any,being her equal.

    Lucretia m. Augustus BURDICK 7 Jan 1836, Brookfield,Madison Co.,New York. Augustus b. 8 Oct 1806, Rhode Island; d. 10 Jan 1894, Burlington Flats,New York; bur. Burlington Flats Cemetery,Burlington Flats,New York. [Group Sheet]

    Children:
    1. 254. Philura E. BURDICK  Descendancy chart to this point b. 21 Oct 1838, Edmeston,Otsego Co.,New York.
    2. 255. George A. BURDICK  Descendancy chart to this point b. 16 Jun 1840, Edmeston,Otsego Co.,New York.
    3. 256. Horace C. BURDICK  Descendancy chart to this point b. 4 Jun 1842, Edmeston,Otsego Co.,New York.
    4. 257. Maria L. BURDICK  Descendancy chart to this point b. 31 May 1844, Edmeston,Otsego Co.,New York.
    5. 258. Lydia E. BURDICK  Descendancy chart to this point b. 14 Feb 1846, Edmeston,Otsego Co.,New York.
    6. 259. Maryette E. BURDICK  Descendancy chart to this point b. 18 Nov 1847, Edmeston,Otsego Co.,New York.
    7. 260. Ray W. BURDICK  Descendancy chart to this point b. 3 Aug 1849, Edmeston,Otsego Co.,New York; d. 20 Aug 1873, Burlington Flats,Otsego Co.,New York; bur. Burlington Flats Cemetery,Burlington Flats,Otsego Co.,New York.
    8. 261. Celesta BURDICK  Descendancy chart to this point b. 20 May 1851, Edmeston,Otsego Co.,New York.
    9. 262. Alvin BURDICK  Descendancy chart to this point b. 16 Mar 1853, Edmeston,Otsego Co.,New York.

  6. Philura MAIN Descendancy chart to this point (19.Lydia3, 3.Timothy2, 1.Elizabeth1) b. 1 Feb 1813, So. Brookfield,Madison Co.,New York; d. 24 Jun 1863, Burlington Flats,Otsego Co.,New York; bur. Burlington Flats Cemetery,Burlington Flats,Otsego Co.,New York.
    Philura m. Jonathan BRAINARD Jonathan d. 6 Jul 1890, Burlington Flats,Otsego Co.,New York; bur. Burlington Flats Cemetery,Burlington Flats,Otsego Co.,New York. [Group Sheet]

    Children:
    1. 263. Justus BRAINARD  Descendancy chart to this point b. 1847, Burlington Flats, Otsego, New York.

  7. Harrison MAIN Descendancy chart to this point (19.Lydia3, 3.Timothy2, 1.Elizabeth1) b. 1814, So. Brookfield,Madison Co.,New York; d. 1900, Burlington Flats,Otsego Co.,New York; bur. Main Cemetery,Burlington Flats,Otsego Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page109.
    Harrison was a member of the Free Will Baptist Church. He was afarmer.

    THE BROWN GENEALOGY, Vol. II, 1915, by Cyrus Henry Brown, page 249.
    Mr. Main was a member of the Free Will Baptist Church and was aREpublican and also a farmer, living for a number of years at Otselic,NY, where his first two wives were buried. He and his third wife areburied at Burlington Flats, NY.

    Harrison m. Maryette NOBLES 1838, New York. Maryette b. 1826; d. 24 Sep 1846, Otselic Co.,New York. [Group Sheet]

    Children:
    1. 264. Dorance Harrison MAIN  Descendancy chart to this point b. 1840, Otselic Co.,New York.
    2. 265. M. Eugene MAIN  Descendancy chart to this point b. 1842, Otselic Co.,New York; d. 1892; bur. Main Cemetery,Burlington Flats,Otsego Co.,New York.

    Harrison m. Malissa NAGUS 1848. Malissa b. 22 Nov 1821; d. 30 Apr 1854, Otselic Co.,New York. [Group Sheet]

    Children:
    1. 266. George Harrison MAIN  Descendancy chart to this point b. 1849, Otselic Co.,New York; d. Johnston's Corner,New York.
    2. 267. Mary L. MAIN  Descendancy chart to this point b. 1853, Otselic Co.,New York.

    Harrison m. Elizabeth NAGUS 1854. Elizabeth b. 20 Oct 1827; d. 1895, Burlington Flats,Otsego Co.,New York; bur. Main Cemetery,Burlington Flats,Otsego Co.,New York. [Group Sheet]

    Children:
    1. 268. Alvin D. MAIN  Descendancy chart to this point b. 30 Apr 1855, Otselic Co.,New York.
    2. 269. Frank MAIN  Descendancy chart to this point b. 1858, Otselic Co.,New York; d. 1870, Otselic Co.,New York; bur. Main Cemetery,Burlington Flats,Otsego Co.,New York.
    3. 270. Elery MAIN  Descendancy chart to this point b. 1862, Otselic Co.,New York.
    4. 271. Eliza J. MAIN  Descendancy chart to this point b. 1863, Otselic Co.,New York.

  8. Hannah MAIN Descendancy chart to this point (19.Lydia3, 3.Timothy2, 1.Elizabeth1) b. Abt 1816, Petersburg,Rensselaer Co.,New York; d. 4 Oct 1824, New York,aged 8 years.
  9. Prentice MAIN Descendancy chart to this point (19.Lydia3, 3.Timothy2, 1.Elizabeth1) b. 1819, Petersburg,Rensselaer Co.,New York; d. Sep 1821, New York,aged 2 years.
  10. Alvin M. MAIN Descendancy chart to this point (19.Lydia3, 3.Timothy2, 1.Elizabeth1) b. 1822, Petersburg,Rensselaer Co.,New York.

    Notes:
    THE BROWN GENEALOGY, Vol. II, 1915, by Cyrus Henry Brown, page 251.
    Mr. Main was a farmer and live-stock dealer.

    Alvin m. Adaline STANBURG Adaline bur. West Edmeston,Otsego Co.,New York. [Group Sheet]

    Children:
    1. 272. Cora MAIN  Descendancy chart to this point
    2. 273. Lizzie MAIN  Descendancy chart to this point
    3. 274. Jennie MAIN  Descendancy chart to this point
    4. 275. Grace MAIN  Descendancy chart to this point

  11. Susan MAIN Descendancy chart to this point (19.Lydia3, 3.Timothy2, 1.Elizabeth1) b. 26 Jan 1824, Petersburg,Rensselaer Co.,New York; d. 1879.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page110.

    BROWN GENEALOGY, Vol. II, page 251.

    Susan m. Elkanah CRANDALL [Group Sheet]

    Children:
    1. 276. Elizabeth Arlouine CRANDALL  Descendancy chart to this point b. 13 Jun 1846; d. 10 Feb 1897.
    2. 277. Lydia Jane CRANDALL  Descendancy chart to this point b. 3 Dec 1849; d. 8 Oct 1889.

  12. Justus B. MAIN Descendancy chart to this point (19.Lydia3, 3.Timothy2, 1.Elizabeth1) b. 25 Jun 1827, Petersburg,Rensselaer Co.,New York; d. 5 Mar 1876, Edmeston,Otsego Co.,New York; bur. Taylor Hill Cemetery,Edmeston,Otsego Co.,New York.
    Justus m. Harriet Delilah COLGROVE Abt 1864, New York. Harriet d. 20 Nov 1872, Edmeston,Otsego Co.,New York; bur. Taylor Hill Cemetery,Edmeston,Otsego Co.,New York. [Group Sheet]

    Children:
    1. 278. Hattie MAIN  Descendancy chart to this point b. 1865, Edmeston,Otsego Co.,New York; d. 14 Jan 1888.

  13. Thankful MAIN Descendancy chart to this point (19.Lydia3, 3.Timothy2, 1.Elizabeth1) b. 14 Nov 1828, Petersburg,Rensselaer Co.,New York; d. 13 Dec 1910.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page110.

    THE BROWN GENEALOGY, Vol. II, 1915, by Cyrus Henry Brown, page 251.
    They were Free Will Baptists. Mr. Nagus was a Republican and afarmer. Burial at Otselic, NY.

    Thankful m. George D. NAGUS 25 Sep 1851, Columbus,Chenango Co.,New York. George b. 7 Jun 1831; d. 23 Aug 1906, Otselic Co.,New York. [Group Sheet]

    Children:
    1. 279. George Uri NAGUS  Descendancy chart to this point b. 21 Nov 1855, Otselic,Chenango Co.,New York; d. 20 Dec 1897, Hamilton,Madison Co.,New York.
    2. 280. Charles NAGUS  Descendancy chart to this point b. 16 Apr 1858, Otselic,Chenango Co.,New York; d. 7 Oct 1876, Otselic,Chenango Co.,New York.
    3. 281. Esther Lucinda NAGUS  Descendancy chart to this point b. 6 Jun 1859, Otselic,Chenango Co.,New York.
    4. 282. Celestia NAGUS  Descendancy chart to this point b. 15 Jan 1861, Otselic,Chenango Co.,New York.
    5. 283. Philura Maria NAGUS  Descendancy chart to this point b. 4 Nov 1862, Otselic,Chenango Co.,New York.
    6. 284. Orvin NAGUS  Descendancy chart to this point b. 2 Sep 1865, Otselic,Chenango Co.,New York.

  14. Lucy MAIN Descendancy chart to this point (19.Lydia3, 3.Timothy2, 1.Elizabeth1) d. her youth.
  15. Charles B. MAIN Descendancy chart to this point (21.Jesse3, 3.Timothy2, 1.Elizabeth1) b. Abt 1817, Stonington,New London,Connecticut.
    Charles m. Miss STAR 28 Nov 1847. [Group Sheet]

  16. Noyes Franklin MAIN Descendancy chart to this point (21.Jesse3, 3.Timothy2, 1.Elizabeth1) b. 22 Feb 1819, Stonington,New London,Connecticut.
    Noyes m. Sarah Ann MITCHELL 6 Dec 1843, No. Stonington,New London,Connecticut. Sarah b. No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 285. Sarah J. MAIN  Descendancy chart to this point b. 13 Nov 1844, Groton,New London,Connecticut; d. 10 Jan 1926; bur. Preston City Cemetery,Preston,New London,Connecticut.

  17. Clarinda MAIN Descendancy chart to this point (21.Jesse3, 3.Timothy2, 1.Elizabeth1) b. Abt 1824, Stonington,New London,Connecticut.
    Clarinda m. Peleg GALLUP [Group Sheet]

  18. Luck MAIN Descendancy chart to this point (21.Jesse3, 3.Timothy2, 1.Elizabeth1) b. Abt 1826, Stonington,New London,Connecticut; d. Jan 1827, Stonington,New London,Connecticut.
  19. Lucy MAIN Descendancy chart to this point (21.Jesse3, 3.Timothy2, 1.Elizabeth1) b. Abt 1828, Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page67.
    No children listed.

    Lucy m. Adam MAIN Adam (son of Simeon MAIN and Martha YORK) b. 29 Oct 1811, No. Stonington,New London,Connecticut. [Group Sheet]

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

  20. Clark B. MAIN Descendancy chart to this point (21.Jesse3, 3.Timothy2, 1.Elizabeth1) b. 14 Mar 1829, Stonington,New London,Connecticut.

    Notes:
    1910 CENSUS - NORTH STONINGTON, NEW LONDON CO., CONN., 15 Apr 1910, page84B, Dwelling #127, Family #147.
    MAINE, Clark B., head, W, M, 81, M1, 55 years, CT, CT, CT, English,Farmer, General, Old Age, yes, yes, O, M, F, 73.
    MAINE, Abbie E., wife, W, F, 76, M1, 55 years, 3 children, 3 living, CT,CT, CT, English, none, yes, yes.

    Clark m. Abby E. MITCHELL 10 Apr 1854. [Group Sheet]

    Children:
    1. 287. Richard Dudley MAIN  Descendancy chart to this point b. Abt 1860, Connecticut.
    2. 288. Frank W. MAIN  Descendancy chart to this point b. 3 Apr 1855.

  21. Lydia MAIN Descendancy chart to this point (21.Jesse3, 3.Timothy2, 1.Elizabeth1) b. 1830, Stonington,New London,Connecticut; d. 1835, Stonington,New London,Connecticut.
  22. Smith MAIN Descendancy chart to this point (21.Jesse3, 3.Timothy2, 1.Elizabeth1) b. 8 Sep 1832, Stonington,New London,Connecticut; d. Connecticut,unmarried.
  23. Benjamin Palmer MAIN Descendancy chart to this point (22.Job3, 4.Nathaniel2, 1.Elizabeth1) b. 1807, Windham,Windham Co.,Connecticut,unmarried.
  24. Betsey Elizabeth MAIN Descendancy chart to this point (22.Job3, 4.Nathaniel2, 1.Elizabeth1) b. 1809, Windham,Windham Co.,Connecticut.
    Betsey m. Joshua WEBB [Group Sheet]

    Children:
    1. 289. John WEBB  Descendancy chart to this point
    2. 290. Jerry WEBB  Descendancy chart to this point

  25. Charles Granson MAIN Descendancy chart to this point (22.Job3, 4.Nathaniel2, 1.Elizabeth1) 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. 291. Cortland Hewitt MAIN  Descendancy chart to this point b. 11 Dec 1839, Brooklyn,Windham Co.,Connecticut.
    2. 292. Mary Frances MAIN  Descendancy chart to this point b. 22 Nov 1841, Brooklyn,Windham Co.,Connecticut.
    3. 293. Charlotte Elizabeth MAIN  Descendancy chart to this point b. 6 Sep 1844, Brooklyn,Windham Co.,Connecticut.
    4. 294. Charles Herman MAIN  Descendancy chart to this point b. 12 Oct 1846, Brooklyn,Windham Co.,Connecticut.
    5. 295. George Irvin MAIN  Descendancy chart to this point b. 9 Aug 1849, Brooklyn,Windham Co.,Connecticut.

  26. William Waldo MAIN Descendancy chart to this point (22.Job3, 4.Nathaniel2, 1.Elizabeth1) 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. 296. Howard W. MAIN  Descendancy chart to this point b. 1840.
    2. 297. Henry W. MAIN  Descendancy chart to this point b. 1847.

  27. Daniel MAIN Descendancy chart to this point (22.Job3, 4.Nathaniel2, 1.Elizabeth1) b. 1815, Windham,Windham Co.,Connecticut.
    Daniel m. Caroline HUTCHINS Caroline b. Abt 1819. [Group Sheet]

    Children:
    1. 298. Helen E. MAIN  Descendancy chart to this point b. Abt 1844, Brooklyn,Windham Co.,Connecticut.
    2. 299. Elizabeth A. MAIN  Descendancy chart to this point b. Abt 1846, Brooklyn,Windham Co.,Connecticut.
    3. 300. Josephine H. MAIN  Descendancy chart to this point b. 9 May 1848, Brooklyn,Windham Co.,Connecticut.
    4. 301. John D. MAIN  Descendancy chart to this point b. 19 Aug 1849, Brooklyn,Windham Co.,Connecticut.
    5. 302. Ida MAIN  Descendancy chart to this point b. Abt 1851, Brooklyn,Windham Co.,Connecticut.
    6. 303. Sarah MAIN  Descendancy chart to this point b. Abt 1853, Brooklyn,Windham Co.,Connecticut.
    7. 304. Ina MAIN  Descendancy chart to this point b. Abt 1855, Brooklyn,Windham Co.,Connecticut.

  28. Mary Ann MAIN Descendancy chart to this point (22.Job3, 4.Nathaniel2, 1.Elizabeth1) b. 1817, Windham,Windham Co.,Connecticut,unmarried.
  29. Elias Hankes MAIN Descendancy chart to this point (23.Gardner3, 4.Nathaniel2, 1.Elizabeth1) b. 1808.
    Elias m. Sarah DORRANCE 1 Dec 1835, Brooklyn,Windham Co.,Connecticut. [Group Sheet]

  30. James E. MAIN Descendancy chart to this point (23.Gardner3, 4.Nathaniel2, 1.Elizabeth1) b. 1810.
    James m. Celia Ann HYDE 12 Mar 1834, Brooklyn,Windham Co.,Connecticut. Celia b. 1816. [Group Sheet]

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

  31. Charles C. MAIN Descendancy chart to this point (23.Gardner3, 4.Nathaniel2, 1.Elizabeth1) 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. 306. Sater Appley MAIN  Descendancy chart to this point b. 27 Jun 1849, Carthage,Illinois; d. 22 Dec 1929, Dillon,Montana.

  32. Edwin G. MAIN Descendancy chart to this point (23.Gardner3, 4.Nathaniel2, 1.Elizabeth1) 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]

  33. Caroline P. MAIN Descendancy chart to this point (23.Gardner3, 4.Nathaniel2, 1.Elizabeth1) b. 1821.
    Caroline m. James T. BARD [Group Sheet]

  34. DeWitt Ripley PARK Descendancy chart to this point (25.Ada3, 4.Nathaniel2, 1.Elizabeth1) 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. 307. Georgiebelle PARK  Descendancy chart to this point b. 25 Aug 1864, Franklin,New London,Connecticut; d. 5 Jan 1945, Preston,New London,Connecticut.

  35. Lucy Caroline PARK Descendancy chart to this point (25.Ada3, 4.Nathaniel2, 1.Elizabeth1) 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. 308. Lucy Ursula SLOCUM  Descendancy chart to this point b. 1 May 1846, No. Stonington,New London,Connecticut.
    2. 309. Ann Elizabeth SLOCUM  Descendancy chart to this point b. 31 Dec 1847, No. Stonington,New London,Connecticut.
    3. 310. William Israel SLOCUM  Descendancy chart to this point b. 15 Mar 1853, No. Stonington,New London,Connecticut.

  36. Russell H. MAIN Descendancy chart to this point (26.Russell3, 4.Nathaniel2, 1.Elizabeth1) 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.

  37. Carolina P. MAIN Descendancy chart to this point (26.Russell3, 4.Nathaniel2, 1.Elizabeth1) b. 1821, Stonington,New London,Connecticut.
    Carolina m. James D. BARD 12 May 1840, Brooklyn,Windham Co.,Connecticut. [Group Sheet]

  38. Lucy A. MAIN Descendancy chart to this point (26.Russell3, 4.Nathaniel2, 1.Elizabeth1) b. 1824, Stonington,New London,Connecticut; d. 29 Jan 1845.
    Lucy m. James L. BILL [Group Sheet]

  39. Eliza MAIN Descendancy chart to this point (26.Russell3, 4.Nathaniel2, 1.Elizabeth1) b. 1826, Stonington,New London,Connecticut.
    Eliza m. James CONGDON [Group Sheet]

  40. Sally E. MAIN Descendancy chart to this point (26.Russell3, 4.Nathaniel2, 1.Elizabeth1) b. 1828, Stonington,New London,Connecticut.
  41. Hannah MAIN Descendancy chart to this point (26.Russell3, 4.Nathaniel2, 1.Elizabeth1) b. 1829, Stonington,New London,Connecticut; d. 3 Jul 1845, Stonington,New London,Connecticut.
  42. Lois Ann MAIN Descendancy chart to this point (26.Russell3, 4.Nathaniel2, 1.Elizabeth1) b. 1831, Stonington,New London,Connecticut; d. 1 Mar 1842, Stonington,New London,Connecticut.
  43. Andrew C. MAIN Descendancy chart to this point (26.Russell3, 4.Nathaniel2, 1.Elizabeth1) b. 1832, Stonington,New London,Connecticut; d. 1 Apr 1834, Stonington,New London,Connecticut.
  44. Elizabeth THOMPSON Descendancy chart to this point (27.Abigail3, 4.Nathaniel2, 1.Elizabeth1) 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. 311. 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. 312. Texana Arnold SLOCUM  Descendancy chart to this point b. 12 Jun 1845, Hopkinton,Washington Co.,Rhode Island.
    3. 313. 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. 314. Josephine May SLOCUM  Descendancy chart to this point b. 13 Dec 1848, Hopkinton,Washington Co.,Rhode Island; d. 1860, her youth.
    5. 315. Simeon SLOCUM  Descendancy chart to this point b. 20 Oct 1850, Hopkinton,Washington Co.,Rhode Island.
    6. 316. Peleg J. SLOCUM  Descendancy chart to this point b. 1853; d. 1928.
    7. 317. Ida Abigail SLOCUM  Descendancy chart to this point b. 3 Apr 1855, Hopkinton,Washington Co.,Rhode Island; d. her youth.
    8. 318. Patsy T. SLOCUM  Descendancy chart to this point

  45. Sally Bishop THOMPSON Descendancy chart to this point (27.Abigail3, 4.Nathaniel2, 1.Elizabeth1) b. 5 Sep 1815.
  46. Lucy Emeline THOMPSON Descendancy chart to this point (27.Abigail3, 4.Nathaniel2, 1.Elizabeth1) b. 6 Oct 1818.
    Lucy m. Joseph Allen DOUGLASS 3 Jun 1844. Joseph b. 22 Jun 1823. [Group Sheet]

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

  47. Frances A. THOMPSON Descendancy chart to this point (27.Abigail3, 4.Nathaniel2, 1.Elizabeth1) b. 28 Apr 1820.
    Frances m. Thomas STEVENS 26 Jul 1851. [Group Sheet]

  48. Mary Esther THOMPSON Descendancy chart to this point (27.Abigail3, 4.Nathaniel2, 1.Elizabeth1) b. 17 Nov 1823, Stonington,New London,Connecticut,unmarried; d. 21 Sep 1849.
  49. James Dixon THOMPSON Descendancy chart to this point (27.Abigail3, 4.Nathaniel2, 1.Elizabeth1) b. 15 Jun 1825.
    James m. Eliza SWAN [Group Sheet]

  50. Thomas THOMPSON Descendancy chart to this point (27.Abigail3, 4.Nathaniel2, 1.Elizabeth1) b. 20 Nov 1827, Stonington,New London,Connecticut,unmarried; d. 1866.
  51. Abby Calista THOMPSON Descendancy chart to this point (27.Abigail3, 4.Nathaniel2, 1.Elizabeth1) b. 20 Feb 1830.
  52. Charles Dwight THOMPSON Descendancy chart to this point (27.Abigail3, 4.Nathaniel2, 1.Elizabeth1) b. 30 Jun 1834.
    Charles m. Mary Adeline BILLINGS [Group Sheet]

  53. Harriet W. THOMPSON Descendancy chart to this point (27.Abigail3, 4.Nathaniel2, 1.Elizabeth1) b. 13 Sep 1836; d. 18 Feb 1901.
    Harriet m. Robert POTTER [Group Sheet]

  54. Thankful ECCLESTON Descendancy chart to this point (29.Clarissa3, 4.Nathaniel2, 1.Elizabeth1) 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. 322. William Lester MAIN  Descendancy chart to this point b. 1 Dec 1857, No. Stonington,New London,Connecticut.
    2. 323. 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. 324. 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. 325. Hannah Mary MAIN  Descendancy chart to this point b. 17 Aug 1864, No. Stonington,New London,Connecticut.
    5. 326. Fred MAIN  Descendancy chart to this point b. 27 May 1866, No. Stonington,New London,Connecticut.
    6. 327. Ruth Etta MAIN  Descendancy chart to this point b. 21 Jan 1868, No. Stonington,New London,Connecticut; d. 1931.
    7. 328. Sarah Edith MAIN  Descendancy chart to this point b. 13 Feb 1870, No. Stonington,New London,Connecticut.
    8. 329. Ursula Maria MAIN  Descendancy chart to this point b. 3 Sep 1872, No. Stonington,New London,Connecticut.

  55. Stiles Park ECCLESTON Descendancy chart to this point (29.Clarissa3, 4.Nathaniel2, 1.Elizabeth1) 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. 330. 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. 331. 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.

  56. Angeline ECCLESTON Descendancy chart to this point (29.Clarissa3, 4.Nathaniel2, 1.Elizabeth1) 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. 332. Thomas Calvin BURDICK  Descendancy chart to this point b. 21 Oct 1857; d. 14 Jun 1922.
    2. 333. James Oscar BURDICK  Descendancy chart to this point b. 28 Dec 1859; d. 11 Nov 1908.
    3. 334. Charles Elbert BURDICK  Descendancy chart to this point b. 9 Sep 1866; d. 17 Jul 1890.
    4. 335. Alice Angie BURDICK  Descendancy chart to this point b. 23 Jan 1868; d. 1955, So. Kingstown,Washington Co.,Rhode Island.
    5. 336. Marion G. BURDICK  Descendancy chart to this point b. 13 Jul 1874, Westerly,Washington Co.,Rhode Island.
    6. 337. Mabel E. BURDICK  Descendancy chart to this point b. 13 Jun 1879, Charlestown,Washington Co.,Rhode Island.

  57. Latham M. ECCLESTON Descendancy chart to this point (29.Clarissa3, 4.Nathaniel2, 1.Elizabeth1) 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]

  58. Rufus MAIN Descendancy chart to this point (32.Rufus3, 6.Rufus2, 1.Elizabeth1) b. 9 Nov 1803, No. Stonington,New London,Connecticut.
    Rufus m. Lucy Ann MILLER 22 Apr 1827, Rochester,New York. [Group Sheet]

  59. Stephen MAIN Descendancy chart to this point (32.Rufus3, 6.Rufus2, 1.Elizabeth1) b. 8 Jun 1805, No. Stonington,New London,Connecticut.
    Stephen m. Susan K. CHAPMAN 21 Apr 1833. [Group Sheet]

    Stephen m. Lydia YORK 6 Mar 1842. Lydia (daughter of Jeremiah YORK and Thankful THURSTON) b. 24 Nov 1812, Stonington,New London,Connecticut; d. 14 Aug 1846. [Group Sheet]

    Children:
    1. 338. Lydia Elizabeth MAIN  Descendancy chart to this point b. Jan 1843.
    2. 339. Achash Maria MAIN  Descendancy chart to this point b. Jul 1844.
    3. 340. Susan Kennie MAIN  Descendancy chart to this point b. 14 Jun 1846.

    Stephen m. Ann Elizabeth STEWART 8 Jun 1847. Ann b. 9 Jan 1842. [Group Sheet]

    Children:
    1. 341. Theodore S. MAIN  Descendancy chart to this point b. 15 Apr 1849.
    2. 342. George Irving MAIN  Descendancy chart to this point b. 30 May 1852; d. 28 Feb 1860.
    3. 343. Harriet Isadore MAIN  Descendancy chart to this point b. 22 May 1857.
    4. 344. William Dean MAIN  Descendancy chart to this point b. 21 May 1860.
    5. 345. Jennie Eveline MAIN  Descendancy chart to this point b. 10 Jul 1863.
    6. 346. Anna Belle MAIN  Descendancy chart to this point b. 12 Jul 1867.

  60. Thomas Jefferson MAIN Descendancy chart to this point (32.Rufus3, 6.Rufus2, 1.Elizabeth1) b. 14 Mar 1807, No. Stonington,New London,Connecticut; d. 1862, the West.
    Thomas m. Abigail BURTON [Group Sheet]

    Thomas m. Henriette WILLIAMS [Group Sheet]

  61. Edith MAIN Descendancy chart to this point (32.Rufus3, 6.Rufus2, 1.Elizabeth1) b. 18 Dec 1809, No. Stonington,New London,Connecticut.
    Edith m. Rowland KENYON [Group Sheet]

  62. William S. MAIN Descendancy chart to this point (32.Rufus3, 6.Rufus2, 1.Elizabeth1) b. 17 Feb 1811, No. Stonington,New London,Connecticut.
    William m. Elizabeth WILLIAMSON [Group Sheet]

  63. Phebe MAIN Descendancy chart to this point (32.Rufus3, 6.Rufus2, 1.Elizabeth1) b. 17 Nov 1813, No. Stonington,New London,Connecticut.
    Phebe m. James WILSON [Group Sheet]

    Children:
    1. 347. James Eugene WILSON  Descendancy chart to this point

  64. Sarah MAIN Descendancy chart to this point (32.Rufus3, 6.Rufus2, 1.Elizabeth1) b. 15 Sep 1815, No. Stonington,New London,Connecticut.
    Sarah m. Abel PALMER [Group Sheet]

  65. Nancy W. MAIN Descendancy chart to this point (32.Rufus3, 6.Rufus2, 1.Elizabeth1) b. 9 Feb 1819, No. Stonington,New London,Connecticut.
    Nancy m. Bielby Porteous PARK [Group Sheet]

  66. Timothy H. MAIN Descendancy chart to this point (32.Rufus3, 6.Rufus2, 1.Elizabeth1) b. 6 Apr 1821, No. Stonington,New London,Connecticut; d. 1895, New Albany,Indiana.
  67. Reuben P. MAIN Descendancy chart to this point (32.Rufus3, 6.Rufus2, 1.Elizabeth1) b. 9 Sep 1824, No. Stonington,New London,Connecticut; d. Aft 1899, New York City,New York.
    Reuben m. Mattie NEIL [Group Sheet]

    Reuben m. Hattie KNEPFLY [Group Sheet]

  68. Prudence Mary MAIN Descendancy chart to this point (32.Rufus3, 6.Rufus2, 1.Elizabeth1) b. 26 Sep 1827, No. Stonington,New London,Connecticut.
    Prudence m. Charles COATES , , Connecticut. Charles (son of Asher COATS and Lucy HOLMES) b. 22 Mar 1821, No. Stonington,New London,Connecticut; d. 20 Jul 1855, New York City,New York. [Group Sheet]

  69. Abbie Elizabeth MAIN Descendancy chart to this point (32.Rufus3, 6.Rufus2, 1.Elizabeth1) b. 15 May 1830, No. Stonington,New London,Connecticut.
    Abbie m. James RIDER [Group Sheet]

  70. Lucinda MAIN Descendancy chart to this point (33.Stephen3, 6.Rufus2, 1.Elizabeth1) b. 22 Apr 1811, No. Stonington,New London,Connecticut; d. 11 Jan 1875.
    Lucinda m. Alonzo HOPKINS 16 Oct 1837. [Group Sheet]

    Children:
    1. 348. Theodora HOPKINS  Descendancy chart to this point
    2. 349. Fernando HOPKINS  Descendancy chart to this point

  71. Philura MAIN Descendancy chart to this point (33.Stephen3, 6.Rufus2, 1.Elizabeth1) b. 13 Apr 1813, No. Stonington,New London,Connecticut; d. 26 Jul 1858.
    Philura m. Lorenzo S. BOYNTON 18 Apr 1839, No. Stonington,New London,Connecticut. Lorenzo b. 2 Jan 1816, Walworth,New York. [Group Sheet]

    Children:
    1. 350. Augusta L. BOYNTON  Descendancy chart to this point
    2. 351. Jonathan S. BOYNTON  Descendancy chart to this point
    3. 352. Frank M. BOYNTON  Descendancy chart to this point
    4. 353. Mary L. BOYNTON  Descendancy chart to this point

  72. Stephen Nelson MAIN Descendancy chart to this point (33.Stephen3, 6.Rufus2, 1.Elizabeth1) b. 5 Jun 1815, No. Stonington,New London,Connecticut; d. 1912; bur. Ontario Center Cemetery,Ontario,New York.
    Stephen m. Cornelia A. PRATT 28 Sep 1842. Cornelia b. 14 May 1824; d. 29 Mar 1878; bur. Ontario Center Cemetery,Ontario,New York. [Group Sheet]

    Children:
    1. 354. Palmer Nelson MAIN  Descendancy chart to this point b. Abt 1845; d. 25 Apr 1849; bur. Ontario Center Cemetery,Ontario,New York.
    2. 355. Alva P. MAIN  Descendancy chart to this point b. Abt 1847.
    3. 356. Jennie A. MAIN  Descendancy chart to this point b. 9 Jun 1848, Ontario,Wayne Co.,New York.
    4. 357. Erastus Addbert MAIN  Descendancy chart to this point b. 25 Mar 1858; bur. Ontario Center Cemetery,Ontario,New York.
    5. 358. Frank N. MAIN  Descendancy chart to this point b. 16 Feb 1858; d. 13 Dec 1881; bur. Ontario Center Cemetery,Ontario,New York.

  73. Erastus Franklin MAIN Descendancy chart to this point (33.Stephen3, 6.Rufus2, 1.Elizabeth1) b. 28 May 1818, No. Stonington,New London,Connecticut; d. 18 Jun 1905, Ontario Center,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page137.
    Erastus was a Baptist minister. He lived at Sandy Creek, Oswago Co.,New York in 1900.

    WALTER PALMER GENEALOGY, by Doris Palmer Buys, page 225 & 791.

    WALTER PALMER OF STONINGTON, by Dr. Bryon S. Palmer, page 79- & 1030.

    DAR Library - Bible Records of NY, Vol. 5, page 157-162.

    Erastus m. Mary Anna PALMER 2 Apr 1845, West Walworth,Wayne Co.,New York. Mary b. 19 Aug 1824; d. 8 Jan 1883, Three Mile Bay,New York; bur. West Walworth Cemetery,West Walworth,Wayne Co.,New York. [Group Sheet]

    Children:
    1. 359. Adelia MAIN  Descendancy chart to this point b. Abt 1848; d. infancy.
    2. 360. Frank Erastus MAIN  Descendancy chart to this point b. 4 Nov 1856, Walworth,Wayne Co.,New York; d. 1916, Walworth,Wayne Co.,New York; bur. West Walworth Cemetery,Walworth,Wayne Co.,New York.

    Erastus m. Addie H. CARLISLE 30 Jan 1884, Three Mile Bay,New York. [Group Sheet]

  74. Lucy Ray MAIN Descendancy chart to this point (33.Stephen3, 6.Rufus2, 1.Elizabeth1) b. 11 May 1823, No. Stonington,New London,Connecticut; d. 21 Feb 1873, Perryville,Madison Co.,New York.
    Lucy m. Asa Randall MAIN 13 Jan 1845, Ontario,Wayne Co.,New York. Asa (son of Paul Ray MAIN and Lydia RANDALL) b. 4 Jun 1820, Perryville,Madison Co.,New York; d. 1 Feb 1863, Perryville,Madison Co.,New York. [Group Sheet]

    Children:
    1. 361. Marion Augustine MAIN  Descendancy chart to this point b. 28 Oct 1845, Perryville,Madison Co.,New York.
    2. 362. Paul Stephen MAIN  Descendancy chart to this point b. 13 Dec 1847, Perryville,Madison Co.,New York.
    3. 363. Frank Lorenzo MAIN  Descendancy chart to this point b. 20 Feb 1853, Perryville,Madison Co.,New York.
    4. 364. Alice Cornelia MAIN  Descendancy chart to this point b. 29 Nov 1854, Perryville,Madison Co.,New York; d. 31 Aug 1865, Perryville,Madison Co.,New York.
    5. 365. Ida Philura MAIN  Descendancy chart to this point b. 29 Nov 1861, Perryville,Madison Co.,New York.

  75. Lewis MAIN Descendancy chart to this point (34.Lewis3, 6.Rufus2, 1.Elizabeth1) 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. 366. Cynthia Ann MAIN  Descendancy chart to this point b. 6 Jul 1837.
    2. 367. George Lewis MAIN  Descendancy chart to this point b. 24 Dec 1839; d. 23 Sep 1842.
    3. 368. Ellen W. MAIN  Descendancy chart to this point b. 16 Aug 1843.
    4. 369. Herman C. MAIN  Descendancy chart to this point b. 28 Oct 1846.
    5. 370. Alice L. MAIN  Descendancy chart to this point b. 21 Jul 1851; d. 1 Feb 1890.
    6. 371. Emily A. MAIN  Descendancy chart to this point b. 10 Jun 1853.

  76. Avery MAIN Descendancy chart to this point (34.Lewis3, 6.Rufus2, 1.Elizabeth1) 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. 372. Lewis Avery MAIN  Descendancy chart to this point b. 10 Dec 1832, Lenox,Berkshire Co.,New York; d. Cedar Rapids,Iowa.
    2. 373. Marquis S. MAIN  Descendancy chart to this point b. 15 Sep 1834, West Walworth,Wayne Co.,New York.
    3. 374. John W. MAIN  Descendancy chart to this point b. 17 Jul 1836, Naples,New York.
    4. 375. Emily MAIN  Descendancy chart to this point b. Abt 1839; d. her youth.
    5. 376. Susan MAIN  Descendancy chart to this point b. 1841, Amsterdam,Saratoga Co.,New York.
    6. 377. Helen MAIN  Descendancy chart to this point b. Abt 1847; d. her youth.
    7. 378. 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. 379. Alice MAIN  Descendancy chart to this point b. 4 Dec 1855, Amsterdam,Saratoga Co.,New York.

  77. Edgar Ray MAIN Descendancy chart to this point (34.Lewis3, 6.Rufus2, 1.Elizabeth1) b. 24 Sep 1808, Voluntown,Windham Co.,Connecticut,unmarried.
  78. Charles Henry MAIN Descendancy chart to this point (34.Lewis3, 6.Rufus2, 1.Elizabeth1) 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. 380. Charles Henry MAIN  Descendancy chart to this point b. 1 Nov 1834, No. Stonington,New London,Connecticut; d. 10 Feb 1900.
    2. 381. 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. 382. Irtis MAIN  Descendancy chart to this point b. 25 Mar 1842, No. Stonington,New London,Connecticut.
    4. 383. 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. 384. Mary Esther MAIN  Descendancy chart to this point b. 1847, No. Stonington,New London,Connecticut.
    6. 385. Lucy Emeline MAIN  Descendancy chart to this point b. 26 Jul 1850, No. Stonington,New London,Connecticut.

  79. Jesse Palmer MAIN Descendancy chart to this point (34.Lewis3, 6.Rufus2, 1.Elizabeth1) b. 12 Feb 1812, Voluntown,Windham Co.,Connecticut; d. 9 Feb 1861.
    Jesse m. Abby A. BENJAMIN 12 Jan 1838. [Group Sheet]

    Children:
    1. 386. Lydia M. MAIN  Descendancy chart to this point b. 29 Feb 1840, No. Stonington,New London,Connecticut.
    2. 387. Edgar P. MAIN  Descendancy chart to this point b. 1843, No. Stonington,New London,Connecticut.
    3. 388. 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. 389. Harriet L. MAIN  Descendancy chart to this point b. 18 Jun 1848, No. Stonington,New London,Connecticut.
    5. 390. Hannah C. MAIN  Descendancy chart to this point b. Abt 1850, No. Stonington,New London,Connecticut.

  80. Gershom A. MAIN Descendancy chart to this point (34.Lewis3, 6.Rufus2, 1.Elizabeth1) 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. 391. Susan E. MAIN  Descendancy chart to this point b. 28 Jul 1843, No. Stonington,New London,Connecticut; d. 14 Aug 1884, Webster,Massachusetts.
    2. 392. Albert Billings MAIN  Descendancy chart to this point b. 29 Jul 1845, No. Stonington,New London,Connecticut.
    3. 393. Harriet A. MAIN  Descendancy chart to this point b. 18 Jan 1859, No. Stonington,New London,Connecticut,unmarried.

  81. Hannah MAIN Descendancy chart to this point (34.Lewis3, 6.Rufus2, 1.Elizabeth1) b. 28 Feb 1819, Voluntown,New London,Connecticut; d. 2 Jun 1881, Connecticut,unmarried.
  82. Esther S. MAIN Descendancy chart to this point (34.Lewis3, 6.Rufus2, 1.Elizabeth1) 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. 394. Lydia E. CHAPMAN  Descendancy chart to this point b. 28 Apr 1849; d. 9 Jun 1850.
    2. 395. Mary Ella CHAPMAN  Descendancy chart to this point b. 7 Jul 1851; d. 12 Sep 1852.
    3. 396. Henrietta CHAPMAN  Descendancy chart to this point b. 18 Dec 1855.
    4. 397. Charles W. CHAPMAN  Descendancy chart to this point b. 20 Apr 1859; d. 29 Apr 1901.

  83. Mary Ann MAIN Descendancy chart to this point (34.Lewis3, 6.Rufus2, 1.Elizabeth1) 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. 398. 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. 399. George B. MAIN  Descendancy chart to this point b. 6 Sep 1850, No. Stonington,New London,Connecticut.
    3. 400. 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.

  84. Sanford MAIN Descendancy chart to this point (38.Sanford3, 6.Rufus2, 1.Elizabeth1) b. No. Stonington,New London,Connecticut; d. his youth.
  85. Rebecca B. MAIN Descendancy chart to this point (38.Sanford3, 6.Rufus2, 1.Elizabeth1) b. 21 Jan 1819, No. Stonington,New London,Connecticut; d. her youth.
  86. Lucy B. MAIN Descendancy chart to this point (38.Sanford3, 6.Rufus2, 1.Elizabeth1) b. 7 Aug 1822, No. Stonington,New London,Connecticut.
    Lucy m. William SHEFFIELD [Group Sheet]

  87. MAIN Descendancy chart to this point (38.Sanford3, 6.Rufus2, 1.Elizabeth1) b. No. Stonington,New London,Connecticut; d. 1 Dec 1822, No. Stonington,New London,Connecticut.
  88. Sanford A. MAIN Descendancy chart to this point (38.Sanford3, 6.Rufus2, 1.Elizabeth1) b. 7 May 1828, No. Stonington,New London,Connecticut.
    Sanford m. Harriet P. HEWITT 24 Sep 1856, No Stonington,New London,Connecticut,by Rev. a. L. Whitman, of Pawcatuck. [Group Sheet]

  89. Calvin R. MAIN Descendancy chart to this point (38.Sanford3, 6.Rufus2, 1.Elizabeth1) b. 1830, No. Stonington,New London,Connecticut; d. 17 Mar 1860.
  90. Denison A. MAIN Descendancy chart to this point (39.Daniel3, 7.Grace2, 1.Elizabeth1) d. 9 Jan 1854, Brookfield,Madison Co.,New York. He was adopted.
    Denison m. Elizabeth ROGERS 27 Feb 1823, Brookfield,Madison Co.,New York. Elizabeth (daughter of James ROGERS and Thankful BROWN) b. 10 Jun 1802, Brookfield,Madison Co.,New York; d. 7 Oct 1866, Brookfield,Madison Co.,New York. [Group Sheet]

    Children:
    1. 401. Elizabeth MAIN  Descendancy chart to this point b. 11 Apr 1825, Brookfield,Madison Co.,New York; d. 22 Dec 1904, Pennsylvania.
    2. 402. Retee MAIN  Descendancy chart to this point b. 13 Mar 1828, Brookfield,Madison Co.,New York; d. 12 Sep 1867, Dubuque,Iowa.
    3. 403. Avery MAIN  Descendancy chart to this point b. 26 Dec 1830, Brookfield,Madison Co.,New York; d. 20 Feb 1904.
    4. 404. Don F. MAIN  Descendancy chart to this point b. 12 May 1835, Brookfield,Madison Co.,New York.

  91. Currin CHASE Descendancy chart to this point (39.Daniel3, 7.Grace2, 1.Elizabeth1)
  92. Justus Randall BROWN Descendancy chart to this point (40.Susannah3, 7.Grace2, 1.Elizabeth1) b. 25 Oct 1807, Brookfield,Madison Co.,New York; d. 20 Jun 1893, Brookfield,Madison Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page111.

    BROWN GENEALOGY, Vol. I, pages 137-8, & Vol. II, page 253-4.

    Justus m. Philura MINOR 1829. Philura b. 27 Sep 1811; d. 11 Aug 1838, Brookfield,Madison Co.,New York. [Group Sheet]

    Children:
    1. 405. Susan B. BROWN  Descendancy chart to this point b. 20 Feb 1831, Brookfield,Madison Co.,New York.
    2. 406. Almon J. BROWN  Descendancy chart to this point b. 19 Dec 1834, Brookfield,Madison Co.,New York.
    3. 407. Henrietta Randall BROWN  Descendancy chart to this point b. 22 May 1837, Brookfield,Madison Co.,New York.

    Justus m. Eleanor MAIN Apr 1839, New York. Eleanor (daughter of Ephraim MAIN and Sophia PARK) b. 11 Aug 1817, So. Brookfield,Madison Co.,New York; d. 19 Apr 1855, Brookfield,Madison Co.,New York; bur. Brown Cemetery,Brookfield,Madison Co.,New York. [Group Sheet]

    Children:
    1. 408. Holland Turner BROWN  Descendancy chart to this point b. 30 Apr 1840, Brookfield,Madison Co.,New York.

    Justus m. Hattie Randall ROGERS Oct 1856, Brookfield,Madison Co.,New York. Hattie b. 27 Feb 1812, Brookfield,Madison Co.,New York; d. 25 Nov 1891, Brookfield,Madison Co.,New York. [Group Sheet]

    Justus m. Harriet Stephens RANDALL 14 Oct 1856, Brookfield,Madison Co.,New York. Harriet (daughter of Robert RANDALL and Eunice BROWN) b. 27 Feb 1812, Brookfield,Madison Co.,New York; d. 25 Nov 1891, Brookfield,Madison Co.,New York. [Group Sheet]

  93. Almon BROWN Descendancy chart to this point (40.Susannah3, 7.Grace2, 1.Elizabeth1) b. Abt 1811, Brookfield,Madison Co.,New York; d. 22 Apr 1833, Brookfield,Madison Co.,New York,aged 22 years.
  94. Chester BROWN Descendancy chart to this point (40.Susannah3, 7.Grace2, 1.Elizabeth1) b. Abt 1813, Brookfield,Madison Co.,New York; d. 11 Aug 1819, Brookfield,Madison Co.,New York.
  95. Gallutia BROWN Descendancy chart to this point (40.Susannah3, 7.Grace2, 1.Elizabeth1) b. Abt 1813, Brookfield,Madison Co.,New York; d. 11 Aug 1819, Brookfield,Madison Co.,New York.
  96. Cyrelus BROWN Descendancy chart to this point (40.Susannah3, 7.Grace2, 1.Elizabeth1) b. Abt 1819, Brookfield,Madison Co.,New York; d. 3 Aug 1822, Brookfield,Madison Co.,New York,aged 3 years.
  97. Susanna BROWN Descendancy chart to this point (40.Susannah3, 7.Grace2, 1.Elizabeth1) b. Abt 1821, Brookfield,Madison Co.,New York; d. 21 May 1821, Brookfield,Madison Co.,New York,aged 3 months.
  98. Grace M. BROWN Descendancy chart to this point (40.Susannah3, 7.Grace2, 1.Elizabeth1) b. 9 Apr 1822, Brookfield,Madison Co.,New York; d. 22 May 1880, Brookfield,Madison Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page111.
    Her husband was a farmer.

    THE BROWN GENEALOGY, Vol. I, Boston, The Everett Press Company 1907, byCyrus Henry Brown, page 141.
    She was a woman of most lovable character; her life teaches lessonsof kindness and gentleness to the living to all who knew her, for hernoble life was a part of her, and a memory that will never grow dim isours.

    Grace m. Elias A. ELLISON 22 Apr 1843, Brookfield,Madison Co.,New York. Elias b. 17 Sep 1814, Windsor,Massachusetts; d. 22 Apr 1843, Brookfield,Madison Co.,New York. [Group Sheet]

    Children:
    1. 409. Amanda Grace ELLISON  Descendancy chart to this point b. 11 Feb 1844, Brookfield,Madison Co.,New York.
    2. 410. Sinai S. ELLISON  Descendancy chart to this point b. 11 Feb 1846, Brookfield,Madison Co.,New York.

  99. Stephen BROWN Descendancy chart to this point (40.Susannah3, 7.Grace2, 1.Elizabeth1) b. 28 Oct 1824, Brookfield,Madison Co.,New York.
    Stephen m. Lucinda A. ELLISON 1856, Brookfield,Madison Co.,New York. Lucinda b. 30 May 1832, Brookfield,Massachusetts; d. 30 Nov 1897, Brookfield,Madison Co.,New York. [Group Sheet]

    Children:
    1. 411. Herbert Clift BROWN  Descendancy chart to this point b. 14 Feb 1857, Brookfield,Madison Co.,New York.
    2. 412. Cora Jane BROWN  Descendancy chart to this point b. 16 Jun 1858, Brookfield,Madison Co.,New York.
    3. 413. Adaline BROWN  Descendancy chart to this point b. 7 Dec 1865.
    4. 414. Addie Lucinda BROWN  Descendancy chart to this point b. 7 Dec 1865, Brookfield,Madison Co.,New York.

  100. Daniel M. BROWN Descendancy chart to this point (40.Susannah3, 7.Grace2, 1.Elizabeth1) b. 13 Mar 1827, Brookfield,Madison Co.,New York; d. 1 May 1890, Brookfield,Madison Co.,New York.
    Daniel m. M Nettie COLE 16 Nov 1858, Brookfield,Madison Co.,New York. M b. 7 Sep 1839; d. 24 Jul 1899, Brookfield,Madison Co.,New York. [Group Sheet]

    Children:
    1. 415. Dennie M. BROWN  Descendancy chart to this point b. 17 Oct 1859, Brookfield,Madison Co.,New York; d. 12 Nov 1883.
    2. 416. Ada BROWN  Descendancy chart to this point b. 16 May 1869, Brookfield,Madison Co.,New York.
    3. 417. Lottie BROWN  Descendancy chart to this point b. 29 Dec 1873, Brookfield,Madison Co.,New York.

  101. Mary BROWN Descendancy chart to this point (40.Susannah3, 7.Grace2, 1.Elizabeth1) b. 30 Nov 1829, Brookfield,Madison Co.,New York; d. 11 Feb 1889, Nashville,Chautauqua Co.,New York.
    Mary m. Daniel MAIN 23 Dec 1847, Brookfield,Madison Co.,New York. Daniel (son of Ephraim MAIN and Sophia PARK) b. 27 Feb 1815, So. Brookfield,Madison Co.,New York; d. 7 Sep 1895, Gowanda,Cattarauqua Co.,New York. [Group Sheet]

    Children:
    1. 418. Cyrelius MAIN  Descendancy chart to this point b. 1851, Persia,Chattaraugus Co.,New York; d. 13 Oct 1860, Persia,Chattaraugus Co.,New York.
    2. 419. Almon F. MAIN  Descendancy chart to this point b. 27 Jun 1856, Persia,Chattaraugus Co.,New York.

  102. Henry MAIN Descendancy chart to this point (43.Ephraim3, 7.Grace2, 1.Elizabeth1) b. 6 Sep 1812, So. Brookfield,Madison Co.,New York; d. 1901.

    Notes:
    THE BROWN GENEALOGY, Vol. II, 1915, by Cyrus Henry Brown, page 252.
    Mr. Main was a Christian worker and joined the Baptist Church inBrookfield, NY. Later he espoused the cause of the Seventh DayAdventists, and died in the firm belief of their interpertations of theScriptures. He was a very active in whatever he undertook. He was chosencaptain of a company of cavalry. When chosen he was called upon to "wethis commission." Mr. Main responded, "Comrades, I will hold second placeto no man in seeking to promote the walfare and efficiency of ourcompany, but I can't join you in this baleful practice. I taste nointoxicating liquors myself and can't stiffle my conscience by offeringit to others." He was not only a great temperance worker, but came out infront ranks at the dawn of the anti-slavery struggle.
    For several years he was deprived of his sight, yet he maintained acherrful disposition. He died at the home of his beloved daughter,Mandana, who tenderly and lovingly fulfilled her duties in a very quietway. He and his first wife are buried in the Brown Cemetery. Mr. Main wasone of the prime movers in establishing and promoting the Main Reunion.In 1892 he, with six other grandsons of Deacon Daniel and wife, formed astriking contrast, when seated on a platform at the reunion, with theyoungest ones in the audience. They were all gray headed, bearded andvery healthy looking.
    [I would very much like to find a picture of this reunion. NAN]

    Henry m. Lydia BROWN Lydia b. 8 Feb 1836; d. 12 Feb 1877. [Group Sheet]

    Children:
    1. 420. Judson MAIN  Descendancy chart to this point b. 1838, So. Brookfield,Madison Co.,New York; d. 1839, So. Brookfield,Madison Co.,New York.
    2. 421. Mandana MAIN  Descendancy chart to this point b. 1841, So. Brookfield,Madison Co.,New York.
    3. 422. Gerritt Smith MAIN  Descendancy chart to this point b. 1844, So. Brookfield,Madison Co.,New York; d. 1864, the Civil War,he enlisted in the 114th Regt. in 1863.
    4. 423. Hosea B. MAIN  Descendancy chart to this point b. 1846, So. Brookfield,Madison Co.,New York; bur. Brookfield Cemetery,Brookfield,Madison Co.,New York.

    Henry m. Minorva MAXSON [Group Sheet]

    Henry m. Lucinda SMITH [Group Sheet]

  103. Daniel MAIN Descendancy chart to this point (43.Ephraim3, 7.Grace2, 1.Elizabeth1) b. 27 Feb 1815, So. Brookfield,Madison Co.,New York; d. 7 Sep 1895, Gowanda,Cattarauqua Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page112.

    BROWN GENEALOGY, Vol. I, page 143; Vol. II, page 253.

    Daniel m. Mary BROWN 23 Dec 1847, Brookfield,Madison Co.,New York. Mary (daughter of Justus Hern BROWN and Susannah MAIN) b. 30 Nov 1829, Brookfield,Madison Co.,New York; d. 11 Feb 1889, Nashville,Chautauqua Co.,New York. [Group Sheet]

    Children:
    1. 418. Cyrelius MAIN  Descendancy chart to this point b. 1851, Persia,Chattaraugus Co.,New York; d. 13 Oct 1860, Persia,Chattaraugus Co.,New York.
    2. 419. Almon F. MAIN  Descendancy chart to this point b. 27 Jun 1856, Persia,Chattaraugus Co.,New York.

  104. Eleanor MAIN Descendancy chart to this point (43.Ephraim3, 7.Grace2, 1.Elizabeth1) b. 11 Aug 1817, So. Brookfield,Madison Co.,New York; d. 19 Apr 1855, Brookfield,Madison Co.,New York; bur. Brown Cemetery,Brookfield,Madison Co.,New York.
    Eleanor m. Justus Randall BROWN Apr 1839, New York. Justus (son of Justus Hern BROWN and Susannah MAIN) b. 25 Oct 1807, Brookfield,Madison Co.,New York; d. 20 Jun 1893, Brookfield,Madison Co.,New York. [Group Sheet]

    Children:
    1. 408. Holland Turner BROWN  Descendancy chart to this point b. 30 Apr 1840, Brookfield,Madison Co.,New York.

  105. Martha MAIN Descendancy chart to this point (43.Ephraim3, 7.Grace2, 1.Elizabeth1) b. 28 Apr 1820, So. Brookfield,Madison Co.,New York; d. 25 Dec 1821, So. Brookfield,Madison Co.,New York; bur. Main Cemetery,So. Brookfield,Madison Co.,New York.
  106. Nathan MAIN Descendancy chart to this point (43.Ephraim3, 7.Grace2, 1.Elizabeth1) b. 28 Feb 1821, So. Brookfield,Madison Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page113.
    Lived at Brookfield, Madison Co., New York. They lived in Wisconsinin 1853 and in Fond Du Lac in 1904.

    Nathan m. Lucinda Jane CHESEBROUGH 3 Jul 1851. [Group Sheet]

    Children:
    1. 424. Martin E. MAIN  Descendancy chart to this point b. 10 Dec 1857, Wisconsin.

  107. Horace MAIN Descendancy chart to this point (43.Ephraim3, 7.Grace2, 1.Elizabeth1) b. 23 Jun 1822, So. Brookfield,Madison Co.,New York; d. 22 Sep 1828, So. Brookfield,Madison Co.,New York; bur. Main Cemetery,So. Brookfield,Madison Co.,New York.
  108. Elizabeth MAIN Descendancy chart to this point (43.Ephraim3, 7.Grace2, 1.Elizabeth1) b. 13 Aug 1827, So. Brookfield,Madison Co.,New York; d. 8 Nov 1891, Otselic,Chenango Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page113.
    In 1869, after Joshua's death, she moved her family back to Otselic,NY.

    BROWN GENEALOGY, Vol. II, page 254.

    Elizabeth m. Joshua MINOR 9 Oct 1849, Pharsalia,Chenango Co.,New York. Joshua (son of Luke MINOR and Matilda BROWN) b. Abt 1821, Pharsalia,Chenango Co.,New York; d. 11 Jan 1868, Pharsalia,Chenango Co.,New York. [Group Sheet]

    Children:
    1. 425. Floyd L. MINOR  Descendancy chart to this point b. 27 Aug 1850, Otselic,Chenango Co.,New York; d. 4 Oct 1852, Otselic,Chenango Co.,New York.
    2. 426. La Vern MINOR  Descendancy chart to this point b. 26 Dec 1852, Otselic,Chenango Co.,New York.
    3. 427. Adelbert MINOR  Descendancy chart to this point b. 12 Mar 1855, Otselic,New York.
    4. 428. Van Ness MINOR  Descendancy chart to this point b. 24 Nov 1857, Otselic,Chenango Co.,New York; d. 15 Mar 1879, Otselic,Chenango Co.,New York.
    5. 429. Alton M. MINOR  Descendancy chart to this point b. 28 Jun 1861, Otselic,Chenango Co.,New York; d. 1 Aug 1869, Otselic,Chenango Co.,New York.
    6. 430. Ella B. MINOR  Descendancy chart to this point b. 17 Sep 1863, Otselic,Chenango Co.,New York.
    7. 431. Matilda S. MINOR  Descendancy chart to this point b. 28 Jan 1867, Otselic,Chenango Co.,New York; d. 10 Aug 1885, Otselic,Chenango Co.,New York.

  109. Ephraim MAIN Descendancy chart to this point (43.Ephraim3, 7.Grace2, 1.Elizabeth1) b. 18 Apr 1834, So. Brookfield,Madison Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page113.
    Lived at Brookfield, Madison Co., New York.

    Ephraim m. Margaret FOLEY [Group Sheet]

    Children:
    1. 432. Elizabeth MAIN  Descendancy chart to this point b. Abt 1860, Brookfield,Madison Co.,New York; d. California.
    2. 433. Margaret MAIN  Descendancy chart to this point b. Abt 1862, Brookfield,Madison Co.,New York.

  110. Galusha MAIN Descendancy chart to this point (43.Ephraim3, 7.Grace2, 1.Elizabeth1) b. Abt 1836, So. Brookfield,Madison Co.,New York.

    Notes:
    THE BROWN GENEALOGY, Vol. II, 1915, by Cyrus Henry Brown, page 247.
    He married and had three daughters. He was a carpenter. For years helived in Fon-du-lac, Wisconsin.

  111. Tracy M. MAIN Descendancy chart to this point (44.Ira3, 7.Grace2, 1.Elizabeth1) b. Abt 1829, So. Brookfield,Madison Co.,New York.
  112. Uri H. MAIN Descendancy chart to this point (44.Ira3, 7.Grace2, 1.Elizabeth1) b. Abt 1831, So. Brookfield,Madison Co.,New York.
  113. Nathan RANDALL, Jr. Descendancy chart to this point (45.Philura3, 7.Grace2, 1.Elizabeth1) b. 26 May 1815, Stonington,New London,Connecticut.
    Nathan m. Julia Henrietta CRANDALL 8 Jun 1837, Brookfield,Madison Co.,New York. Julia d. 24 Apr 1894. [Group Sheet]

    Children:
    1. 434. Rosalthe RANDALL  Descendancy chart to this point b. 23 Dec 1837, Brookfield,Madison Co.,New York.
    2. 435. Gertrude RANDALL  Descendancy chart to this point b. 30 Aug 1846, Brookfield,Madison Co.,New York.

  114. Philura RANDALL Descendancy chart to this point (45.Philura3, 7.Grace2, 1.Elizabeth1) b. 21 Sep 1820, Brookfield,Madison Co.,New York.
    Philura m. Freeman Crandall MILLER 15 Sep 1840, Brookfield,Madison Co.,New York. Freeman b. 2 May 1813. [Group Sheet]

    Children:
    1. 436. Van Ness MILLER, M.D.  Descendancy chart to this point b. 16 Jul 1841, Brookfield,Madison Co.,New York; d. Freemont,Michigan.
    2. 437. De Vere MILLER  Descendancy chart to this point b. 3 Aug 1843, Brookfield,Madison Co.,New York; d. 17 Nov 1856, Brookfield,Madison Co.,New York.
    3. 438. Martha M. MILLER  Descendancy chart to this point b. 13 Jul 1845, Brookfield,Madison Co.,New York.
    4. 439. Lenore Delphine MILLER  Descendancy chart to this point b. 16 Jul 1849, Brookfield,Madison Co.,New York; d. 3 Aug 1849, Brookfield,Madison Co.,New York.
    5. 440. Grace Estelle MILLER  Descendancy chart to this point b. 6 Dec 1858, Brookfield,Madison Co.,New York; d. 1866, Brookfield,Madison Co.,New York.

  115. Martha Main RANDALL Descendancy chart to this point (45.Philura3, 7.Grace2, 1.Elizabeth1) b. 8 Nov 1824, Brookfield,Madison Co.,New York; d. 28 Sep 1841.
  116. Grace Marvel RANDALL Descendancy chart to this point (45.Philura3, 7.Grace2, 1.Elizabeth1) b. 10 Jun 1828, Brookfield,Madison Co.,New York; d. 1898, Gowanda,Cattaraugus Co.,New York.
    Grace m. Corydon C. JOHNSON 1860, Brookfield,Madison Co.,New York. Corydon b. 8 Jul 1831, Dayton,New York; d. Gowanda,Cattaraugus Co.,New York. [Group Sheet]

    Children:
    1. 441. Burnell JOHNSON  Descendancy chart to this point b. 11 Jan 1862, Gowanda,Cattaraugus Co.,New York; d. Buffalo,New York.
    2. 442. Fred Elgin JOHNSON  Descendancy chart to this point b. 18 Apr 1865, Gowanda,Cattaraugus Co.,New York; d. Cattaraugus Co.,New York.
    3. 443. Grace Pauline JOHNSON  Descendancy chart to this point b. 9 Apr 1868, Gowanda,Cattaraugus Co.,New York; d. Buffalo,New York.
    4. 444. Corydon Burt JOHNSON  Descendancy chart to this point b. 8 Jun 1869, Gowanda,Cattaraugus Co.,New York; d. Buffalo,New York.

  117. Daniel Main RANDALL Descendancy chart to this point (45.Philura3, 7.Grace2, 1.Elizabeth1) b. 27 Jan 1832, Brookfield,Madison Co.,New York; d. 8 Jan 1854, Brookfield,Madison Co.,New York.
  118. Esther Maria RANDALL Descendancy chart to this point (45.Philura3, 7.Grace2, 1.Elizabeth1) b. 11 Feb 1835, Brookfield,Madison Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page114.

    THE BROWN GENEALOGY, Vol. II, 1915, by Cyrus Henry Brown, page 255.

    Esther m. Smith L. PEACOCK 10 Apr 1861, Nashville,New York. Smith d. 3 Aug 1864, Point of Rocks,Virginia. [Group Sheet]

    Esther m. Noah BEARDSLEY 18 Mar 1866, Villenova,New York. Noah b. 25 Aug 1817; d. 1899, South Dayton,New York. [Group Sheet]

    Children:
    1. 445. Nathan E. BEARDSLEY  Descendancy chart to this point b. 9 Apr 1867; d. Aft 1912, Dunkirk,New York.

  119. Rebecca BROWN Descendancy chart to this point (47.Thankful3, 7.Grace2, 1.Elizabeth1)
  120. Oliver Mark BROWN Descendancy chart to this point (47.Thankful3, 7.Grace2, 1.Elizabeth1) b. New York.
    Oliver m. Martha CRANDALL [Group Sheet]

    Children:
    1. 446. Leone Ellen BROWN  Descendancy chart to this point b. 3 Jul 1853, Brookfield,Madison Co.,New York.

  121. Joshua Gabby BROWN Descendancy chart to this point (47.Thankful3, 7.Grace2, 1.Elizabeth1) b. New York; d. Nashville,New York.
    Joshua m. Miss CRANDALL [Group Sheet]

  122. Ellen BROWN Descendancy chart to this point (47.Thankful3, 7.Grace2, 1.Elizabeth1)
    Ellen m. COOPER [Group Sheet]

  123. Hannah M. PARTELLO Descendancy chart to this point (48.Mary3, 8.Laban2, 1.Elizabeth1) b. 10 Feb 1821, No. Stonington,New London,Connecticut; bur. Union Cemetery,No. Stonington,New London,Connecticut.

    Notes:
    Mary Rogness's - Spouse of fourth cousin 5 times removed

    Hannah m. Jesse M. MAIN 26 Nov 1837, No Stonington,New London,Connecticut. Jesse (son of John MAIN and Matilda BROWN) b. 1816, North Stonington, New London, Connecticut; d. 20 Nov 1862, Knoxville, Frederick, Maryland; bur. Union Cemetery - North Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 447. Mallory O. MAIN  Descendancy chart to this point b. 10 Sep 1848, No. Stonington,New London,Connecticut.
    2. 448. Eddie MAIN  Descendancy chart to this point b. 10 Apr 1851, No. Stonington,New London,Connecticut; d. Sep 1868, No. Stonington,New London,Connecticut.
    3. 449. Mary Alice MAIN  Descendancy chart to this point b. 14 Feb 1857, No. Stonington,New London,Connecticut; d. Hope Valley,Rhode Island.

  124. Nancy PARTELLO Descendancy chart to this point (48.Mary3, 8.Laban2, 1.Elizabeth1) b. 18 Jun 1825, No. Stonington,New London,Connecticut; d. 26 Dec 1916.

    Notes:
    THE BROWN GENEALOGY, Vol. I, Boston, The Everett Press Company 1907, byCyrus Henry Brown, page 118.
    Both are members of the old Second Baptist Church organized by ElderSimion Brown in 1765; for many years was leader of the church music, asearly as 1850.

    THE MAIN TREE II, Second Edition. THE DECENDANTS OF JOHN MAIN OF NORTHYARMOUTH, MAINE, SOMETIMES CALLED CASCO BAY - ON THE WEST SIDE OF THEWESCOSTOGO RIVER, by Nancy (Portor) Childress, 1995. page 138.

    THE CRANDALL GENEALOGY, page 12.

    Nancy m. Amos ALLEN 22 Dec 1852, No. Stonington,New London,Connecticut. Amos b. 15 Jan 1825, No. Stonington,New London,Connecticut; d. 29 Dec 1912. [Group Sheet]

    Children:
    1. 450. Henry L. ALLEN  Descendancy chart to this point b. 29 Jul 1853, No. Stonington,New London,Connecticut; d. 30 May 1943, Hopkinton,Washington Co.,Rhode Island.
    2. 451. Frances Adelaide ALLEN  Descendancy chart to this point b. 9 Mar 1855, No. Stonington,New London,Connecticut.
    3. 452. E. Gertrude ALLEN  Descendancy chart to this point b. 11 Mar 1858, No. Stonington,New London,Connecticut. No children.

  125. John Hamilton PARTELLO Descendancy chart to this point (48.Mary3, 8.Laban2, 1.Elizabeth1) b. 29 Aug 1829, No. Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page138.
    Lived in Boone, Boone Co., Iowa. He was a teacher.

    John m. Hannah H. BAILEY 27 Nov 1851, Exeter,Washington Co.,Rhode Island. Hannah b. 1 Oct 1835, Warwick,Washington Co.,Rhode Island. [Group Sheet]

    Children:
    1. 453. Ella J. PARTELLO  Descendancy chart to this point b. 24 Jul 1854, Westerly,Washington Co.,Rhode Island.
    2. 454. Hannah E. PARTELLO  Descendancy chart to this point b. 10 Oct 1857, No. Stonington,New London,Connecticut; d. 29 Nov 1897.
    3. 455. Joseph H. PARTELLO  Descendancy chart to this point b. 29 Aug 1861, No. Stonington,New London,Connecticut.
    4. 456. Charles A. PARTELLO  Descendancy chart to this point b. 4 May 1867, Ledyard,New London,Connecticut.
    5. 457. Lillie B. PARTELLO  Descendancy chart to this point b. 5 Feb 1873, Boone,Boone Co.,Iowa.

  126. Rebecca PARTELLO Descendancy chart to this point (48.Mary3, 8.Laban2, 1.Elizabeth1) b. 18 Oct 1834, No. Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition. THE DECENDANTS OF JOHN MAIN OF NORTHYARMOUTH, MAINE, SOMETIMES CALLED CASCO BAY - ON THE WEST SIDE OF THEWESCOSTOGO RIVER, by Nancy (Portor) Childress, 1995. page 138.
    Lived in Boone, Boone Co., Iowa.

    Rebecca m. Joseph WOOLHISER 13 Nov 1855, No. Stonington,New London,Connecticut. Joseph b. 17 Sep 1833, New York. [Group Sheet]

    Children:
    1. 458. Mary E. WOOLHISER  Descendancy chart to this point
    2. 459. Frederica WOOLHISER  Descendancy chart to this point
    3. 460. Kate I WOOLHISER  Descendancy chart to this point
    4. 461. Carrie T. WOOLHISER  Descendancy chart to this point
    5. 462. Joseph H. WOOLHISER  Descendancy chart to this point

  127. Eleazer Brown PARTELLO Descendancy chart to this point (48.Mary3, 8.Laban2, 1.Elizabeth1) b. 17 May 1839, No. Stonington,New London,Connecticut.
    Eleazer m. Phebe R. BAILEY 28 Sep 1861, Ashaway,Washington Co.,Rhode Island. Phebe b. 9 Oct 1841, Warwick,Washington Co.,Rhode Island. [Group Sheet]

    Children:
    1. 463. Minnie F. PARTELLO  Descendancy chart to this point b. 5 Apr 1863.
    2. 464. Lillie Lenora PARTELLO  Descendancy chart to this point b. 17 Jul 1865.
    3. 465. William Henry PARTELLO  Descendancy chart to this point b. 22 Jun 1868, Connecticut.
    4. 466. Anna Lena PARTELLO  Descendancy chart to this point b. 18 Jun 1870.
    5. 467. Phebe Adelaide PARTELLO  Descendancy chart to this point b. 7 Apr 1872.
    6. 468. Frank Mason PARTELLO  Descendancy chart to this point b. 4 Apr 1874.

  128. Alexander Hamilton MAIN Descendancy chart to this point (51.Alfred3, 8.Laban2, 1.Elizabeth1) b. 22 Jun 1824, Edmeston,Otsego Co.,New York; d. 9 Jan 1896, Madison,Dane Co.,Wisconsin.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page139.
    Alexander was an insurance agent, a republican and a Baptist churchmember.

    THE BROWN GENEALOGY, Vol. 1, page 116.
    GEN. RECORD OF NATIONAL BABCOCK, page 193.

    Alexander m. Mary COTTRELL 7 Sep 1852, Wirt,Allegany Co.,New York. Mary (daughter of John Boardman COTTRELL and Eunice Pamelia BABCOCK) b. 7 Jul 1831, Scott,Cortland Co.,New York; d. Feb 1862, Sun Prairie,Wisconsin. [Group Sheet]

    Children:
    1. 469. Willet Eugene MAIN  Descendancy chart to this point b. 14 Mar 1855, Little Genesee,Allegany Co.,New York.
    2. 470. Ernest Alfred MAIN  Descendancy chart to this point b. 8 Jan 1859, Madison,Dane Co.,Wisconsin; d. 8 Oct 1868, Cincinnati,Ohio.

    Alexander m. Emma L. COTTRELL 16 Sep 1863. Emma (daughter of John Boardman COTTRELL and Eunice Pamelia BABCOCK) b. 21 Jan 1836, Scott,Cortland Co.,New York. [Group Sheet]

    Children:
    1. 471. George Carpenter MAIN  Descendancy chart to this point b. 21 Mar 1865, Madison,Dane Co.,Wisconsin.
    2. 472. Edward Stillman MAIN  Descendancy chart to this point b. 27 Jun 1869, Madison,Dane Co.,Wisconsin.
    3. 473. Mary Hamilton MAIN  Descendancy chart to this point b. 15 Sep 1871, Madison,Dane Co.,Wisconsin.
    4. 474. Royal Cottrell MAIN  Descendancy chart to this point b. 23 Feb 1875, Madison,Dane Co.,Wisconsin.
    5. 475. Frances Cecelia MAIN  Descendancy chart to this point b. 1 Nov 1879, Madison,Dane Co.,Wisconsin.

  129. Willett Stillman MAIN Descendancy chart to this point (51.Alfred3, 8.Laban2, 1.Elizabeth1) b. 15 Aug 1828, Edmeston,Otsego Co.,New York; d. 5 Jul 1902, Madison,Dane Co.,Wisconsin.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page140.
    The belonged to the Baptist church. He was sheriff of Dane Co.,Wisconsin three terms and Chief Deputy U.S. Marshall and State Senator.

    Willett m. Eliza Anne JENISON 6 Jun 1855, Indianapolis,Indiana. Eliza b. 21 Aug 1834, Indianapolis,Indiana; d. 15 Jan 1866, Cleveland, Cuyahoga, Ohio. [Group Sheet]

    Children:
    1. 476. Hamilton Wingate MAIN  Descendancy chart to this point b. 3 Mar 1858, Madison,Dane Co.,Wisconsin.
    2. 477. Frank Jenison MAIN  Descendancy chart to this point b. 21 Apr 1864, Madison,Dane Co.,Wisconsin.

    Willett m. Sophia L. SMITH 18 Jun 1867, Madison,Wisconsin. Sophia b. Abt 1836, Rochester,Vermont. [Group Sheet]

    Children:
    1. 478. Eliza MAIN  Descendancy chart to this point b. Oct 1869, Madison,Dane Co.,Wisconsin; d. Feb 1877, Madison,Dane Co.,Wisconsin.
    2. 479. Susan MAIN  Descendancy chart to this point b. 21 Dec 1870, Madison,Dane Co.,Wisconsin.
    3. 480. Anne Elizabeth MAIN  Descendancy chart to this point b. 6 Feb 1874, Madison,Dane Co.,Wisconsin.
    4. 481. John Smith MAIN  Descendancy chart to this point b. 23 Nov 1875, Madison,Dane Co.,Wisconsin.
    5. 482. Lois Williams MAIN  Descendancy chart to this point b. 8 Oct 1882, Madison,Dane Co.,Wisconsin.

  130. Amelia Angeline MAIN Descendancy chart to this point (51.Alfred3, 8.Laban2, 1.Elizabeth1) b. 30 Oct 1832, Edmeston,Otsego Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page223.

    Amelia m. James HOPKINS 30 Oct 1850, Madison,Dane Co.,Wisconsin. James b. Springfield,New York; d. 1889, Chicago,Cook Co.,Illinois. [Group Sheet]

    Children:
    1. 483. Frances Ellen HOPKINS  Descendancy chart to this point b. 29 Aug 1851, Madison,Dane Co.,Wisconsin; d. 1879, Hudson,Wisconsin.
    2. 484. Annie Louise HOPKINS  Descendancy chart to this point b. 22 Jun 1854, Madison,Dane Co.,Wisconsin.
    3. 485. Edward Clayton HOPKINS  Descendancy chart to this point b. 25 Oct 1856, Madison,Dane Co.,Wisconsin; d. his youth.
    4. 486. Alfred Ashman HOPKINS  Descendancy chart to this point b. 15 May 1859, Madison,Dane Co.,Wisconsin.
    5. 487. Arthur Hamilton HOPKINS  Descendancy chart to this point b. 15 Aug 1861, Madison,Dane Co.,Wisconsin.
    6. 488. Charles Henry HOPKINS  Descendancy chart to this point b. 26 May 1865, Madison,Dane Co.,Wisconsin.
    7. 489. Alma Elizabeth HOPKINS  Descendancy chart to this point b. Abt 1867, Madison,Dane Co.,Wisconsin.

  131. Alma Elizabeth MAIN Descendancy chart to this point (51.Alfred3, 8.Laban2, 1.Elizabeth1) b. Abt 1835, Allegany Co.,New York; d. her youth.
  132. Frances Alma MAIN Descendancy chart to this point (51.Alfred3, 8.Laban2, 1.Elizabeth1) b. 9 May 1839, Clarksville,Allegany Co.,New York.
    Frances m. Theophilus Levi HAECKER 23 Oct 1888, Madison,Dane Co.,Wisconsin. Theophilus b. Liverpool,Ohio. [Group Sheet]

    Frances m. Russell Ashman VILAS 15 Feb 1860, Madison,Wisconsin. Russell b. 12 Oct 1833, Ogdensburgh,New York; d. 1884, Ogdensburgh,New York. [Group Sheet]

    Children:
    1. 490. Anne Ashman VILAS  Descendancy chart to this point b. 22 Mar 1861, Madison,Dane Co.,Wisconsin.
    2. 491. George Stillman VILAS  Descendancy chart to this point b. 19 Apr 1862, Madison,Dane Co.,Wisconsin; d. 12 Oct 1864, Madison,Dane Co.,Wisconsin.
    3. 492. Percival Madden VILAS  Descendancy chart to this point b. 23 Aug 1869, Madison,Dane Co.,Wisconsin.

  133. Anne Elizabeth MAIN Descendancy chart to this point (51.Alfred3, 8.Laban2, 1.Elizabeth1) b. 9 Nov 1842, Clarksville,Allegany Co.,New York.
    Anne m. John Coit SPOONER 10 Sep 1868, Madison,Dane Co.,Wisconsin. John b. 6 Jan 1843, Lawrenceburg,Indiana. [Group Sheet]

    Children:
    1. 493. Charles Philip SPOONER  Descendancy chart to this point b. 5 Jun 1869, Madison,Dane Co.,Wisconsin.
    2. 494. Willet Main SPOONER  Descendancy chart to this point b. 25 Dec 1871, Madison,Dane Co.,Wisconsin.
    3. 495. John Coit SPOONER  Descendancy chart to this point d. his youth.
    4. 496. Philip Loring SPOONER  Descendancy chart to this point b. 1878.

  134. Lucien B. MAIN Descendancy chart to this point (52.Erastus3, 8.Laban2, 1.Elizabeth1) b. Abt 1838, Allegany Co.,New York; d. 4 Jun 1887, Pleasantville,Venango Co.,Pennsylvania.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page141.
    Lived at Friendship, NY & Pleasantville, Penn. Civil War vet.

    Lucien m. Abiah LEWIS 5 Oct 1862, Wallsville,New York. [Group Sheet]

    Children:
    1. 497. Anna LEWIS  Descendancy chart to this point b. Abt 1863.
    2. 498. Bert LEWIS  Descendancy chart to this point b. Abt 1865.
    3. 499. Clay LEWIS  Descendancy chart to this point b. Abt 1867.
    4. 500. Mary Elvira LEWIS  Descendancy chart to this point b. Abt 1869.
    5. 501. John Willard LEWIS  Descendancy chart to this point b. Abt 1871.

  135. Edward MAIN Descendancy chart to this point (52.Erastus3, 8.Laban2, 1.Elizabeth1) b. Abt 1840, Allegany Co.,New York.
  136. Edgar Perry MAIN Descendancy chart to this point (52.Erastus3, 8.Laban2, 1.Elizabeth1) b. Abt 1840, Allegany Co.,New York.
    Edgar m. Adele BRUNDAGE Adele b. Abt 1844. [Group Sheet]

    Children:
    1. 502. Alice MAIN  Descendancy chart to this point b. Abt 1866, Fillmore,Allegany Co.,New York.
    2. 503. Arthur MAIN  Descendancy chart to this point b. Abt 1868, Fillmore,Allegany Co.,New York.
    3. 504. Frances MAIN  Descendancy chart to this point b. Abt 1870, Fillmore,Allegany Co.,New York.
    4. 505. Nellie MAIN  Descendancy chart to this point b. Abt 1872, Fillmore,Allegany Co.,New York.
    5. 506. Bertha MAIN  Descendancy chart to this point b. Abt 1874, Fillmore,Allegany Co.,New York.

  137. Alice MAIN Descendancy chart to this point (52.Erastus3, 8.Laban2, 1.Elizabeth1) b. Abt 1842, Allegany Co.,New York.
    Alice m. John STOUT John b. Abt 1844. [Group Sheet]

    Children:
    1. 507. Lena STOUT  Descendancy chart to this point

  138. John H. MAIN Descendancy chart to this point (52.Erastus3, 8.Laban2, 1.Elizabeth1) b. Abt 1844, Clarksville,Allegany Co.,New York.
    John m. Margaret C. FLANAGEN 20 Oct 1883. Margaret b. Abt 1848. [Group Sheet]

    Children:
    1. 508. Lloyd MAIN  Descendancy chart to this point b. 20 Sep 1884, Titusville,Pennsylvania.
    2. 509. Charles Raymond MAIN  Descendancy chart to this point b. 4 Nov 1886, Titusville,Pennsylvania.
    3. 510. Thomas Glendon MAIN  Descendancy chart to this point

  139. Maria M. MAIN Descendancy chart to this point (53.Randall3, 9.Luther2, 1.Elizabeth1) b. 1818, No. Stonington,New London,Connecticut.
    Maria m. Corridon H. SLAFTER [Group Sheet]

    Maria m. Donald BROWN [Group Sheet]

    Children:
    1. 511. Anna BROWN  Descendancy chart to this point
    2. 512. Margaret BROWN  Descendancy chart to this point

    Maria m. William DEAN [Group Sheet]

    Children:
    1. 513. William DEAN  Descendancy chart to this point
    2. 514. Frederick DEAN  Descendancy chart to this point

  140. Thankful MAIN Descendancy chart to this point (53.Randall3, 9.Luther2, 1.Elizabeth1) b. 1822/1823, No. Stonington,New London,Connecticut; d. 1823.
  141. Randall William MAIN Descendancy chart to this point (53.Randall3, 9.Luther2, 1.Elizabeth1) b. 17 Dec 1823, No. Stonington,New London,Connecticut; d. 14 Mar 1901, Bloomfield,Essex Co.,New Jersey.
    Randall m. Cornelia TREMPER 29 Oct 1848, New York City,New York. Cornelia b. 11 Dec 1825, Kingston,Ulster Co.,New York; d. 15 Mar 1896, Bloomfield,Essex Co.,New Jersey. [Group Sheet]

    Children:
    1. 515. Fanny MAIN  Descendancy chart to this point b. 5 Sep 1850, Ulster,Ulster Co.,New York; d. 23 Aug 1870.
    2. 516. Maria Brown MAIN  Descendancy chart to this point b. 2 Feb 1852, Ulster,Ulster Co.,New York; d. 12 Feb 1854, Ulster,Ulster Co.,New York.
    3. 517. Emma Lodewick MAIN  Descendancy chart to this point b. 9 Apr 1855, Ulster,Ulster Co.,New York.
    4. 518. Randall MAIN  Descendancy chart to this point b. 13 Jun 1856, Ulster,Ulster Co.,New York; d. 8 Mar 1863, Ulster,Ulster Co.,New York.
    5. 519. John MAIN  Descendancy chart to this point b. 1 Dec 1857, Ulster,Ulster Co.,New York.

  142. Dwight MAIN Descendancy chart to this point (53.Randall3, 9.Luther2, 1.Elizabeth1) b. 1825, No. Stonington,New London,Connecticut; d. 1851, No. Stonington,New London,Connecticut,unmarried.
  143. Abraham Pasha MAIN Descendancy chart to this point (53.Randall3, 9.Luther2, 1.Elizabeth1) b. 1827, No. Stonington,New London,Connecticut.
    Abraham m. Catherine Arney CLOSE 2 Jul 1849. Catherine b. 11 Mar 1829, No. Stonington,New London,Connecticut; d. 18 Sep 1899. [Group Sheet]

    Children:
    1. 520. Donald MAIN  Descendancy chart to this point b. 1850.
    2. 521. Caroline MAIN  Descendancy chart to this point b. 1852; d. 2 May 1896.
    3. 522. Oliver Bamber MAIN  Descendancy chart to this point b. 1854.
    4. 523. Ibrahim Pasha MAIN  Descendancy chart to this point b. 1856.
    5. 524. Gertrude Birge MAIN  Descendancy chart to this point b. 1858; d. 28 Apr 1861.
    6. 525. Lizzie MAIN  Descendancy chart to this point b. 1860.
    7. 526. Anna Brown MAIN  Descendancy chart to this point b. 1862; d. 1908.

  144. Achsah MAIN Descendancy chart to this point (53.Randall3, 9.Luther2, 1.Elizabeth1) b. Abt 1831, No. Stonington,New London,Connecticut,unmarried.
  145. Caroline MAIN Descendancy chart to this point (53.Randall3, 9.Luther2, 1.Elizabeth1) b. 1835, No. Stonington,New London,Connecticut; d. 1842, No. Stonington,New London,Connecticut.
  146. Garrett MAIN Descendancy chart to this point (53.Randall3, 9.Luther2, 1.Elizabeth1) b. 1837, No. Stonington,New London,Connecticut; d. 1847, No. Stonington,New London,Connecticut.
  147. Achsa MC NEIL Descendancy chart to this point (57.Philura3, 9.Luther2, 1.Elizabeth1) b. Abt 1838.
  148. Harriet MC NEIL Descendancy chart to this point (57.Philura3, 9.Luther2, 1.Elizabeth1) b. Abt 1839.
    Harriet m. Francis Alvin LYON 25 Jun 1862. Francis b. 30 Mar 1834. [Group Sheet]

    Children:
    1. 527. Ray LYON  Descendancy chart to this point b. 2 Jul 1863, Lanesburg,Pennsylvania.
    2. 528. Ralph LYON  Descendancy chart to this point b. 10 Oct 1867, Lanesburg,Pennsylvania.
    3. 529. Coloma LYON  Descendancy chart to this point b. 20 Jun 1869, Lanesburg,Pennsylvania.

  149. Theodore MC NEIL Descendancy chart to this point (57.Philura3, 9.Luther2, 1.Elizabeth1) b. Abt 1840.
  150. Susan Maria MAIN Descendancy chart to this point (58.Adaline3, 9.Luther2, 1.Elizabeth1) b. 9 Sep 1830, Oxford,Chenaugo Co.,New York; d. 7 Dec 1895.
    Susan m. Thomas MILLER 28 Oct 1851, Oxford,Chenaugo Co.,New York. [Group Sheet]

  151. Frances Adelia MAIN Descendancy chart to this point (58.Adaline3, 9.Luther2, 1.Elizabeth1) b. 11 Aug 1832, Oxford,Chenaugo Co.,New York; d. 19 Feb 1864.
    Frances m. Daniel WALKER 14 Feb 1854, Oxford,Chenaugo Co.,New York. [Group Sheet]

  152. Hannah Mary MAIN Descendancy chart to this point (58.Adaline3, 9.Luther2, 1.Elizabeth1) b. 24 Aug 1834, Oxford,Chenaugo Co.,New York; d. 12 Jan 1904.
    Hannah m. Willard WALKER 14 Feb 1854, Oxford,Chenaugo Co.,New York. [Group Sheet]

  153. Stephen Henry MAIN Descendancy chart to this point (58.Adaline3, 9.Luther2, 1.Elizabeth1) b. 24 Jul 1836, Oxford,Chenaugo Co.,New York; d. 17 Jun 1856.
  154. MAIN Descendancy chart to this point (58.Adaline3, 9.Luther2, 1.Elizabeth1) b. 2 Apr 1838, Oxford,Chenaugo Co.,New York; d. 16 May 1838, Oxford,Chenaugo Co.,New York.
  155. Lucina MAIN Descendancy chart to this point (58.Adaline3, 9.Luther2, 1.Elizabeth1) b. 10 Jun 1840, Oxford,Chenaugo Co.,New York; d. 10 Jan 1899.
    Lucina m. James D. SMITH 23 Sep 1868, Oxford,Chenaugo Co.,New York. [Group Sheet]

  156. Catharine Eloise MAIN Descendancy chart to this point (58.Adaline3, 9.Luther2, 1.Elizabeth1) b. 10 Aug 1845, Oxford,Chenaugo Co.,New York; d. 4 Jan 1894.
    Catharine m. J. W. CUDWORTH 8 Jun 1869, Oxford,Chenaugo Co.,New York. [Group Sheet]

  157. Frederick Sands MAIN Descendancy chart to this point (58.Adaline3, 9.Luther2, 1.Elizabeth1) b. 23 Aug 1848, Oxford,Chenaugo Co.,New York; d. 7 Jul 1852, Oxford,Chenaugo Co.,New York.
  158. Nellie A. MAIN Descendancy chart to this point (68.Adam3, 12.Simeon2, 1.Elizabeth1)
    Nellie m. George C. BROWN 29 Jun 1886, No. Stonington,New London,Connecticut. George (son of Clark L. BROWN and Sabrina MAIN) b. 30 Jul 1864, No. Stonington,New London,Connecticut. [Group Sheet]


  
Email barbarowa@yahoo.com

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