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

Andrew MAIN
 1723 - 1802

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Andrew MAIN b. 5 Aug 1723, Stonington, New London, Connecticut; d. 18 Apr 1802, Willington,Tolland Co.,Connecticut; bur. Village Hill Cemetery,Willington,Tolland Co.,Connecticut.

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

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

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

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

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

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


Generation: 2
  1. Anna MAIN Descendancy chart to this point (1.Andrew1) b. 18 Nov 1748, Stonington, New London, Connecticut; d. 17 Jun 1843, Newville, Herkimer Co., New York.

    Notes:
    Note: 8 children (per nancn)

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

  2. Rueben Peckham MAIN Descendancy chart to this point (1.Andrew1) b. 3 Jan 1763, North Stonington, New London, Connecticut; d. 2 Jun 1842, Adams, Jefferson Co., New York.

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

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

  3. Bethiah MAIN Descendancy chart to this point (1.Andrew1) b. 6 Apr 1745, No. Stonington,New London,Connecticut.
    Bethiah m. Lewis CRANDALL Abt 1768, New London,New London,Connecticut. Lewis b. Aug 1738, Westerly,Kings Co.,Rhode Island. [Group Sheet]

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

  4. Fear MAIN Descendancy chart to this point (1.Andrew1) b. 13 Aug 1747, Stonington,New London,Connecticut.
  5. Annie MAIN Descendancy chart to this point (1.Andrew1) b. 18 Nov 1748, Stonington,New London,Connecticut; d. 17 Jun 1843, Newville,New York.

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

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

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

  6. Andrew MAIN Descendancy chart to this point (1.Andrew1) b. 6 Jul 1749, Stonington,New London,Connecticut; d. Willington,Tolland Co.,Connecticut.

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

    Andrew m. Mary [Group Sheet]

    Children:
    1. 26. Anne MAIN  Descendancy chart to this point b. 19 Sep 1776, Willington,Tolland Co.,Connecticut.
    2. 27. Abigail MAIN  Descendancy chart to this point b. 22 Mar 1781, Willington,Tolland Co.,Connecticut.
    3. 28. Eunice MAIN  Descendancy chart to this point b. 22 Jan 1784, Willington,Tolland Co.,Connecticut; d. 4 Aug 1787, Willington,Tolland Co.,Connecticut.
    4. 29. Andrew MAIN  Descendancy chart to this point b. 14 Feb 1788, Willington,Tolland Co.,Connecticut.
    5. 30. Roswell MAIN  Descendancy chart to this point b. 10 Nov 1789, Willington,Tolland Co.,Connecticut.
    6. 31. Goreham MAIN  Descendancy chart to this point b. 14 Apr 1794, Willington,Tolland Co.,Connecticut.

  7. Ruth MAIN Descendancy chart to this point (1.Andrew1) b. 23 Sep 1750, Stonington,New London,Connecticut.
    Ruth m. Comfort BROWN [Group Sheet]

  8. Rachel MAIN Descendancy chart to this point (1.Andrew1) b. 8 Jan 1753, Stonington,New London,Connecticut.
  9. Molly MAIN Descendancy chart to this point (1.Andrew1) b. 6 Aug 1755, Stonington,New London,Connecticut.
  10. Joshua MAIN Descendancy chart to this point (1.Andrew1) b. 3 Oct 1757, Stonington,New London,Connecticut; d. 29 May 1846, Willington,Tolland Co.,Connecticut; bur. Village Hill Cemetery,Willington,Tolland Co.,Connecticut.

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

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

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

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

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

  11. Elias MAIN Descendancy chart to this point (1.Andrew1) b. 6 Oct 1760, Stonington,New London,Connecticut; d. 1854, Willington,Tolland Co.,Connecticut.

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

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

    Children:
    1. 41. Abigail MAIN  Descendancy chart to this point b. 26 Dec 1788, Willington,Tolland Co.,Connecticut; d. 11 Dec 1820, Willington,Tolland Co.,Connecticut,unmarried.
    2. 42. Sally MAIN  Descendancy chart to this point b. 2 Sep 1790, Willington,Tolland Co.,Connecticut.
    3. 43. Elias MAIN  Descendancy chart to this point b. 30 Aug 1792, Willington,Tolland Co.,Connecticut.
    4. 44. Bradley MAIN  Descendancy chart to this point b. 7 Jul 1794, Willington,Tolland Co.,Connecticut; d. Dec 1871.
    5. 45. Phebe MAIN  Descendancy chart to this point b. 23 Sep 1796, Willington,Tolland Co.,Connecticut.
    6. 46. Elijah MAIN  Descendancy chart to this point b. 22 Feb 1799, Willington,Tolland Co.,Connecticut.
    7. 47. Charlotte MAIN  Descendancy chart to this point b. 24 Sep 1801, Willington,Tolland Co.,Connecticut; d. 11 Nov 1820, Willington,Tolland Co.,Connecticut.

  12. Reuben MAIN Descendancy chart to this point (1.Andrew1) b. 22 Jan 1762, Stonington,New London,Connecticut; d. 13 Jun 1852, Willington,Tolland Co.,Connecticut; bur. Village Hill Cemetery,Willington,Tolland Co.,Connecticut.
    Reuben m. Betsey JOHNSON Betsey b. 14 Apr 1768, Willington,Tolland Co.,Connecticut; d. 25 Mar 1840, Willington,Tolland Co.,Connecticut; bur. Village Hill Cemetery,Willington,Tolland Co.,Connecticut. [Group Sheet]

    Children:
    1. 48. John MAIN  Descendancy chart to this point b. 1788, Willington,Tolland Co.,Connecticut.
    2. 49. Betsey MAIN  Descendancy chart to this point b. 3 Feb 1791, Willington,Tolland Co.,Connecticut.
    3. 50. Parker MAIN  Descendancy chart to this point b. 30 Jun 1793, Willington,Tolland Co.,Connecticut; d. 4 Sep 1796, Willington,Tolland Co.,Connecticut.
    4. 51. Parker MAIN  Descendancy chart to this point b. 29 Jul 1796, Willington,Tolland Co.,Connecticut; d. 20 Aug 1799, Willington,Tolland Co.,Connecticut.
    5. 52. Polly MAIN  Descendancy chart to this point b. 8 Apr 1799, Willington,Tolland Co.,Connecticut.
    6. 53. Sally MAIN  Descendancy chart to this point b. 19 Sep 1801, Willington,Tolland Co.,Connecticut.
    7. 54. Dudley MAIN  Descendancy chart to this point b. 19 Sep 1804, Willington,Tolland Co.,Connecticut; d. 18 Aug 1847, Willington,Tolland Co.,Connecticut; bur. Village Hill Cemetery,Willington,Tolland Co.,Connecticut.
    8. 55. Sophia MAIN  Descendancy chart to this point b. 19 Sep 1807, Willington,Tolland Co.,Connecticut.

  13. Eunice MAIN Descendancy chart to this point (1.Andrew1) b. 17 Mar 1764, Stonington,New London,Connecticut; d. 14 Dec 1814.

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

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

    Children:
    1. 56. Molly FULLER  Descendancy chart to this point b. 10 Aug 1785, Willington,Tolland Co.,Connecticut.
    2. 57. David FULLER  Descendancy chart to this point b. 16 Jul 1787, Willington,Tolland Co.,Connecticut.
    3. 58. Davis FULLER  Descendancy chart to this point b. 17 Apr 1789, Willington,Tolland Co.,Connecticut.
    4. 59. Thankful FULLER  Descendancy chart to this point b. 30 Jan 1791, Willington,Tolland Co.,Connecticut.
    5. 60. Main FULLER  Descendancy chart to this point b. 7 Aug 1793, Willington,Tolland Co.,Connecticut.
    6. 61. Chester FULLER  Descendancy chart to this point b. 6 Nov 1795, Willington,Tolland Co.,Connecticut.
    7. 62. Daniel FULLER  Descendancy chart to this point b. 30 Mar 1798, Willington,Tolland Co.,Connecticut.
    8. 63. Eunice FULLER  Descendancy chart to this point b. 22 Apr 1800, Willington,Tolland Co.,Connecticut.


Generation: 3
  1. John Bradley CRANDALL Descendancy chart to this point (4.Bethiah2, 1.Andrew1) b. 23 Jan 1773, Westerly,Kings Co.,Rhode Island; d. 1840, Roxbury,Washington Co.,Vermont.
    John m. Betsey Nancy BURNETT Abt 1793, Salem,Essex Co.,Massachusetts. Betsey b. 1770, Preston,New London,Connecticut; d. 12 Mar 1872, Fayston,Vermont. [Group Sheet]

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

  2. Lodowick CRANDALL Descendancy chart to this point (4.Bethiah2, 1.Andrew1) b. 23 Oct 1790, New London,New London,Connecticut; d. 2 Sep 1842, Lebanon,New London,Connecticut.
    Lodowick m. Anna BROWN Abt 1718, Groton,New London,Connecticut. Anna b. Groton,New London,Connecticut; d. or near Delaware Co.,Ohio. [Group Sheet]

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

  3. Jared LEWIS Descendancy chart to this point (6.Annie2, 1.Andrew1) b. 6 Mar 1767, No. Stonington,New London,Connecticut; d. 27 Feb 1858, Newville, Herkimer Co., New York.
    Jared m. Sophronia SPARROWHAWK [Group Sheet]

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

  4. Anne "Nancy" LEWIS Descendancy chart to this point (6.Annie2, 1.Andrew1) b. 10 Sep 1768, Westerly,Kings Co.,Rhode Island; d. 25 Aug 1843, Newville,New York.
    Anne m. Nathan WILCOX 17 Feb 1790, Westerly, Washington Co., Rhode Island. Nathan (son of Isaiah WILCOX and Sarah LEWIS) b. 10 Apr 1766, Westerly,Kings Co.,Rhode Island; d. 25 Jun 1842, Newville,New York. [Group Sheet]

    Children:
    1. 67. Mercy WILCOX  Descendancy chart to this point b. 2 Jul 1800, Herkimer Co.,New York; d. 16 Jan 1862, Bradford,Rock Co.,Wisconsin.
    2. 68. Nathan WILCOX  Descendancy chart to this point
    3. 69. Hezekiah WILCOX  Descendancy chart to this point
    4. 70. Amanda WILCOX  Descendancy chart to this point
    5. 71. Betsy WILCOX  Descendancy chart to this point
    6. 72. Nancy WILCOX  Descendancy chart to this point
    7. 73. Rhoda WILCOX  Descendancy chart to this point
    8. 74. Holmes WILCOX  Descendancy chart to this point
    9. 75. Larner WILCOX  Descendancy chart to this point
    10. 76. Isaiah WILCOX  Descendancy chart to this point b. 1805, New York; d. Aft 1849.

  5. Prentice LEWIS Descendancy chart to this point (6.Annie2, 1.Andrew1) b. 16 Mar 1772, No. Stonington,New London,Connecticut; d. 1 Jan 1842, Clarksville,Allegany Co.,New York.
    Prentice m. Mary THOMPSON 7 Dec 1794, Westerly,Washington Co.,Rhode Island. Mary b. 7 Feb 1775, Westerly,Kings Co.,Rhode Island. [Group Sheet]

    Children:
    1. 77. Mary LEWIS  Descendancy chart to this point b. 23 Oct 1795.
    2. 78. Prentice LEWIS  Descendancy chart to this point b. 27 Sep 1797.
    3. 79. Bridget LEWIS  Descendancy chart to this point b. 21 Dec 1800; d. 14 Nov 1801.
    4. 80. Rhoda LEWIS  Descendancy chart to this point b. 21 Feb 1802.
    5. 81. Anna LEWIS  Descendancy chart to this point b. 2 Apr 1805.

  6. John LEWIS Descendancy chart to this point (6.Annie2, 1.Andrew1) b. 28 Apr 1776, No. Stonington,New London,Connecticut.
  7. Maxon LEWIS Descendancy chart to this point (6.Annie2, 1.Andrew1) b. 13 Dec 1782, No. Stonington,New London,Connecticut.
    Maxon m. Mary MAIN 21 Oct 1805, Willington,Tolland Co.,Connecticut. Mary (daughter of Joshua MAIN and Jerusha LEE) b. 25 Jun 1784, Willington,Tolland Co.,Connecticut; d. 10 Jul 1845. [Group Sheet]

  8. Amy LEWIS Descendancy chart to this point (6.Annie2, 1.Andrew1) b. 18 Jan 1784, No. Stonington,New London,Connecticut.
  9. Josiah Isaiah LEWIS Descendancy chart to this point (6.Annie2, 1.Andrew1) b. 31 Jul 1789, No. Stonington,New London,Connecticut.
  10. Hezekiah LEWIS Descendancy chart to this point (6.Annie2, 1.Andrew1) b. 31 Jul 1789, No. Stonington,New London,Connecticut.
    Hezekiah m. Mercy WILCOX Mercy (daughter of Isaiah WILCOX and Sarah LEWIS) b. 23 Mar 1769, Westerly, Washington Co., Rhode Island; d. 18 Sep 1789, Westerly, Washington Co., Rhode Island. [Group Sheet]

  11. Isaiah LEWIS Descendancy chart to this point (6.Annie2, 1.Andrew1) b. 31 Jul 1789, Westerly, Washington Co., Rhode Island.
  12. Anne MAIN Descendancy chart to this point (7.Andrew2, 1.Andrew1) b. 19 Sep 1776, Willington,Tolland Co.,Connecticut.
  13. Abigail MAIN Descendancy chart to this point (7.Andrew2, 1.Andrew1) b. 22 Mar 1781, Willington,Tolland Co.,Connecticut.

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

    Abigail m. Wilson CHAMBERLAIN [Group Sheet]

  14. Eunice MAIN Descendancy chart to this point (7.Andrew2, 1.Andrew1) b. 22 Jan 1784, Willington,Tolland Co.,Connecticut; d. 4 Aug 1787, Willington,Tolland Co.,Connecticut.
  15. Andrew MAIN Descendancy chart to this point (7.Andrew2, 1.Andrew1) b. 14 Feb 1788, Willington,Tolland Co.,Connecticut.
  16. Roswell MAIN Descendancy chart to this point (7.Andrew2, 1.Andrew1) b. 10 Nov 1789, Willington,Tolland Co.,Connecticut.
  17. Goreham MAIN Descendancy chart to this point (7.Andrew2, 1.Andrew1) b. 14 Apr 1794, Willington,Tolland Co.,Connecticut.
  18. Dorcas MAIN Descendancy chart to this point (11.Joshua2, 1.Andrew1) b. 31 Aug 1780, Willington,Tolland Co.,Connecticut; d. 15 Apr 1781, Willington,Tolland Co.,Connecticut; bur. Village Hill Cemetery,Willington,Tolland Co.,Connecticut.
  19. Mary MAIN Descendancy chart to this point (11.Joshua2, 1.Andrew1) b. 25 Jun 1784, Willington,Tolland Co.,Connecticut; d. 10 Jul 1845.
    Mary m. Maxon LEWIS 21 Oct 1805, Willington,Tolland Co.,Connecticut. Maxon (son of Hezekiah LEWIS and Annie MAIN) b. 13 Dec 1782, No. Stonington,New London,Connecticut. [Group Sheet]

  20. Lewis MAIN Descendancy chart to this point (11.Joshua2, 1.Andrew1) b. 28 Feb 1786, Willington,Tolland Co.,Connecticut.

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

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

    Children:
    1. 82. William Comstock MAIN  Descendancy chart to this point b. 15 Jan 1809, Willington,Tolland Co.,Connecticut; d. 18 Nov 1888, Willington,Tolland Co.,Connecticut.
    2. 83. Lewis Napoleon MAIN  Descendancy chart to this point b. 5 Sep 1811, Willington,Tolland Co.,Connecticut.
    3. 84. Peter A. MAIN  Descendancy chart to this point b. 20 Jan 1818, New York; d. 19 Nov 1889, Ambrey,Lee Co.,Illinois.
    4. 85. Loderick MAIN  Descendancy chart to this point b. Abt 1826, New York; d. 18 Jan 1884.
    5. 86. John Armstrong MAIN  Descendancy chart to this point b. 24 Nov 1828, Pitcher,Chenango Co.,New York; d. 7 Jan 1921, Amboy,Lee Co.,Illinois.
    6. 87. Perry Jackson MAIN  Descendancy chart to this point b. 4 Nov 1830, Pitcher,Chenango Co.,New York; d. 4 Jan 1900, Amboy,Lee Co.,Illinois.
    7. 88. Phebe MAIN  Descendancy chart to this point b. Abt 1831/1832, New York.
    8. 89. Jerusha MAIN  Descendancy chart to this point b. Abt 1834, New York.
    9. 90. Susan MAIN  Descendancy chart to this point b. Abt 1836, New York.
    10. 91. Althea MAIN  Descendancy chart to this point b. Abt 1838, New York.

  21. Dorcas MAIN Descendancy chart to this point (11.Joshua2, 1.Andrew1) b. 19 Jun 1788, Willington,Tolland Co.,Connecticut; d. 17 Mar 1864.
    Dorcas m. Rowland THOMAS [Group Sheet]

  22. Willis MAIN Descendancy chart to this point (11.Joshua2, 1.Andrew1) b. 26 Dec 1790, Willington,Tolland Co.,Connecticut.
    Willis m. Mary Mary b. Abt 1805. [Group Sheet]

    Children:
    1. 92. Lewis MAIN  Descendancy chart to this point b. Abt 1823.
    2. 93. Lee MAIN  Descendancy chart to this point b. Abt 1825.
    3. 94. Polly MAIN  Descendancy chart to this point b. Abt 1827.
    4. 95. Adaline MAIN  Descendancy chart to this point b. Abt 1833.
    5. 96. Roswell MAIN  Descendancy chart to this point b. Abt 1839.
    6. 97. Martha MAIN  Descendancy chart to this point b. Abt 1841.

  23. Daniel Lee MAIN Descendancy chart to this point (11.Joshua2, 1.Andrew1) b. 17 Feb 1792, Willington,Tolland Co.,Connecticut; d. 15 Mar 1869, Willington,Tolland Co.,Connecticut; bur. Village Hill Cemetery,Willington,Tolland Co.,Connecticut.

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

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

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

  24. Lodowick MAIN Descendancy chart to this point (11.Joshua2, 1.Andrew1) b. 29 Mar 1796, Stafford Springs,Tolland Co.,Connecticut; d. 28 Feb 1883, Cass,Co.,Illinois; bur. Beard Cemetery,Cass,Co.,Illinois.

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

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

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

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

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

  25. Ranchley MAIN Descendancy chart to this point (11.Joshua2, 1.Andrew1) b. 24 Dec 1798, Willington,Tolland Co.,Connecticut.
  26. Lucy MAIN Descendancy chart to this point (11.Joshua2, 1.Andrew1) b. 3 Jul 1801, Willington,Tolland Co.,Connecticut.
    Lucy m. Elijah ROYCE 15 Jan 1824, Willington,Tolland Co.,Connecticut. [Group Sheet]

  27. Abigail MAIN Descendancy chart to this point (12.Elias2, 1.Andrew1) b. 26 Dec 1788, Willington,Tolland Co.,Connecticut; d. 11 Dec 1820, Willington,Tolland Co.,Connecticut,unmarried.
  28. Sally MAIN Descendancy chart to this point (12.Elias2, 1.Andrew1) b. 2 Sep 1790, Willington,Tolland Co.,Connecticut.
  29. Elias MAIN Descendancy chart to this point (12.Elias2, 1.Andrew1) b. 30 Aug 1792, Willington,Tolland Co.,Connecticut.
  30. Bradley MAIN Descendancy chart to this point (12.Elias2, 1.Andrew1) b. 7 Jul 1794, Willington,Tolland Co.,Connecticut; d. Dec 1871.
    Bradley m. Elizabeth TALMADGE 5 Jan 1818. Elizabeth b. 17 Dec 1792; d. 1865. [Group Sheet]

    Children:
    1. 112. Elias Talmage MAIN  Descendancy chart to this point b. 14 Sep 1819, Willington,Tolland Co.,Connecticut.
    2. 113. Andrew Jackson MAIN  Descendancy chart to this point b. 21 Feb 1822, Willington,Tolland Co.,Connecticut.
    3. 114. Elijah MAIN  Descendancy chart to this point b. 22 Mar 1824, Willington,Tolland Co.,Connecticut.
    4. 115. Abby Ann MAIN  Descendancy chart to this point b. 1 Mar 1826, Willington,Tolland Co.,Connecticut.
    5. 116. Abram Bradley MAIN  Descendancy chart to this point b. 24 Oct 1829, Willington,Tolland Co.,Connecticut; d. 7 Oct 1872.
    6. 117. Elizabeth Sarah MAIN  Descendancy chart to this point b. 24 Oct 1829, Willington,Tolland Co.,Connecticut.
    7. 118. Martin VanBuren MAIN  Descendancy chart to this point b. 4 Jun 1833, Willington,Tolland Co.,Connecticut.
    8. 119. Joseph Augustus MAIN  Descendancy chart to this point b. 29 May 1836, Willington,Tolland Co.,Connecticut; d. 29 Mar 1857.

  31. Phebe MAIN Descendancy chart to this point (12.Elias2, 1.Andrew1) b. 23 Sep 1796, Willington,Tolland Co.,Connecticut.
  32. Elijah MAIN Descendancy chart to this point (12.Elias2, 1.Andrew1) b. 22 Feb 1799, Willington,Tolland Co.,Connecticut.
  33. Charlotte MAIN Descendancy chart to this point (12.Elias2, 1.Andrew1) b. 24 Sep 1801, Willington,Tolland Co.,Connecticut; d. 11 Nov 1820, Willington,Tolland Co.,Connecticut.
  34. John MAIN Descendancy chart to this point (13.Reuben2, 1.Andrew1) b. 1788, Willington,Tolland Co.,Connecticut.
    John m. Mary ANTISDEL 5 Oct 1815. [Group Sheet]

  35. Betsey MAIN Descendancy chart to this point (13.Reuben2, 1.Andrew1) b. 3 Feb 1791, Willington,Tolland Co.,Connecticut.
    Betsey m. HEWS [Group Sheet]

    Betsey m. Horatio WEST [Group Sheet]

  36. Parker MAIN Descendancy chart to this point (13.Reuben2, 1.Andrew1) b. 30 Jun 1793, Willington,Tolland Co.,Connecticut; d. 4 Sep 1796, Willington,Tolland Co.,Connecticut.
  37. Parker MAIN Descendancy chart to this point (13.Reuben2, 1.Andrew1) b. 29 Jul 1796, Willington,Tolland Co.,Connecticut; d. 20 Aug 1799, Willington,Tolland Co.,Connecticut.
  38. Polly MAIN Descendancy chart to this point (13.Reuben2, 1.Andrew1) b. 8 Apr 1799, Willington,Tolland Co.,Connecticut.
    Polly m. Elnathan ROYCE [Group Sheet]

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

  39. Sally MAIN Descendancy chart to this point (13.Reuben2, 1.Andrew1) b. 19 Sep 1801, Willington,Tolland Co.,Connecticut.
    Sally m. Chester ROYCE [Group Sheet]

  40. Dudley MAIN Descendancy chart to this point (13.Reuben2, 1.Andrew1) b. 19 Sep 1804, Willington,Tolland Co.,Connecticut; d. 18 Aug 1847, Willington,Tolland Co.,Connecticut; bur. Village Hill Cemetery,Willington,Tolland Co.,Connecticut.
    Dudley m. Harriet RISING 9 Apr 1828. [Group Sheet]

  41. Sophia MAIN Descendancy chart to this point (13.Reuben2, 1.Andrew1) b. 19 Sep 1807, Willington,Tolland Co.,Connecticut.
    Sophia m. James SISSON [Group Sheet]

  42. Molly FULLER Descendancy chart to this point (14.Eunice2, 1.Andrew1) b. 10 Aug 1785, Willington,Tolland Co.,Connecticut.
  43. David FULLER Descendancy chart to this point (14.Eunice2, 1.Andrew1) b. 16 Jul 1787, Willington,Tolland Co.,Connecticut.
  44. Davis FULLER Descendancy chart to this point (14.Eunice2, 1.Andrew1) b. 17 Apr 1789, Willington,Tolland Co.,Connecticut.
  45. Thankful FULLER Descendancy chart to this point (14.Eunice2, 1.Andrew1) b. 30 Jan 1791, Willington,Tolland Co.,Connecticut.
  46. Main FULLER Descendancy chart to this point (14.Eunice2, 1.Andrew1) b. 7 Aug 1793, Willington,Tolland Co.,Connecticut.
  47. Chester FULLER Descendancy chart to this point (14.Eunice2, 1.Andrew1) b. 6 Nov 1795, Willington,Tolland Co.,Connecticut.
  48. Daniel FULLER Descendancy chart to this point (14.Eunice2, 1.Andrew1) b. 30 Mar 1798, Willington,Tolland Co.,Connecticut.
  49. Eunice FULLER Descendancy chart to this point (14.Eunice2, 1.Andrew1) b. 22 Apr 1800, Willington,Tolland Co.,Connecticut.

Generation: 4
  1. Daniel Burnett CRANDALL Descendancy chart to this point (15.John3, 4.Bethiah2, 1.Andrew1)
  2. Lodowick Brown CRANDALL Descendancy chart to this point (16.Lodowick3, 4.Bethiah2, 1.Andrew1)
  3. Nathaniel LEWIS Descendancy chart to this point (17.Jared3, 6.Annie2, 1.Andrew1)
    Nathaniel m. Sebrina [Group Sheet]

    Children:
    1. 121. Nathaniel LEWIS  Descendancy chart to this point b. 25 Nov 1818; d. Aft 1904.

  4. Mercy WILCOX Descendancy chart to this point (18.Anne3, 6.Annie2, 1.Andrew1) b. 2 Jul 1800, Herkimer Co.,New York; d. 16 Jan 1862, Bradford,Rock Co.,Wisconsin.
    Mercy m. James WINEGAR 29 Jan 1816. James b. 1 Jan 1798, Amanda,New York; d. 26 Jun 1859, Bradford,Rock Co.,Wisconsin. [Group Sheet]

    Children:
    1. 122. Sally Marie WINEGAR  Descendancy chart to this point b. 23 Oct 1822, Herkimor Co.,New York; d. 17 Apr 1896, Lima,Wisconsin.

  5. Nathan WILCOX Descendancy chart to this point (18.Anne3, 6.Annie2, 1.Andrew1)
  6. Hezekiah WILCOX Descendancy chart to this point (18.Anne3, 6.Annie2, 1.Andrew1)
  7. Amanda WILCOX Descendancy chart to this point (18.Anne3, 6.Annie2, 1.Andrew1)
  8. Betsy WILCOX Descendancy chart to this point (18.Anne3, 6.Annie2, 1.Andrew1)
  9. Nancy WILCOX Descendancy chart to this point (18.Anne3, 6.Annie2, 1.Andrew1)
  10. Rhoda WILCOX Descendancy chart to this point (18.Anne3, 6.Annie2, 1.Andrew1)
  11. Holmes WILCOX Descendancy chart to this point (18.Anne3, 6.Annie2, 1.Andrew1)
  12. Larner WILCOX Descendancy chart to this point (18.Anne3, 6.Annie2, 1.Andrew1)
  13. Isaiah WILCOX Descendancy chart to this point (18.Anne3, 6.Annie2, 1.Andrew1) b. 1805, New York; d. Aft 1849.
  14. Mary LEWIS Descendancy chart to this point (19.Prentice3, 6.Annie2, 1.Andrew1) b. 23 Oct 1795.
    Mary m. Cyrus PECKHAM 3 Oct 1818. [Group Sheet]

  15. Prentice LEWIS Descendancy chart to this point (19.Prentice3, 6.Annie2, 1.Andrew1) b. 27 Sep 1797.
  16. Bridget LEWIS Descendancy chart to this point (19.Prentice3, 6.Annie2, 1.Andrew1) b. 21 Dec 1800; d. 14 Nov 1801.
  17. Rhoda LEWIS Descendancy chart to this point (19.Prentice3, 6.Annie2, 1.Andrew1) b. 21 Feb 1802.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995.pages 55, 58 & 66.

    Rhoda m. Jared MAIN, Jr. 22 Jan 1826, Canterbury,Windham Co.,Connecticut. Jared b. 18 Mar 1802, No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 123. Jared Franklin MAIN  Descendancy chart to this point c. 17 Nov 1827, Plainfield,Windham Co.,Connecticut.
    2. 124. John Orrin MAIN  Descendancy chart to this point b. 1829, Plainfield,Windham Co.,Connecticut; d. 1848.
    3. 125. Alonzo Perry MAIN  Descendancy chart to this point b. 1834, Plainfield,Windham Co.,Connecticut.
    4. 126. Nelson Lorenzo MAIN  Descendancy chart to this point b. 1840, Plainfield,Windham Co.,Connecticut.

  18. Anna LEWIS Descendancy chart to this point (19.Prentice3, 6.Annie2, 1.Andrew1) b. 2 Apr 1805.
    Anna m. Harry BECKWITH [Group Sheet]

    Anna m. BENTON [Group Sheet]

  19. William Comstock MAIN Descendancy chart to this point (34.Lewis3, 11.Joshua2, 1.Andrew1) b. 15 Jan 1809, Willington,Tolland Co.,Connecticut; d. 18 Nov 1888, Willington,Tolland Co.,Connecticut.
    William m. Belinda SISSON 25 Aug 1833, Stafford,Tolland Co.,Connecticut. Belinda b. Abt 1817. [Group Sheet]

    Children:
    1. 127. Phebe A. MAIN  Descendancy chart to this point b. 1834, Willington,Tolland Co.,Connecticut.
    2. 128. Jane E. MAIN  Descendancy chart to this point b. 1837, Willington,Tolland Co.,Connecticut.
    3. 129. George W. MAIN  Descendancy chart to this point b. 3 Dec 1839, Willington,Tolland Co.,Connecticut; d. 15 Jan 1889.
    4. 130. Julius P. MAIN  Descendancy chart to this point b. 3 Dec 1839, Willington,Tolland Co.,Connecticut.
    5. 131. Julia A. MAIN  Descendancy chart to this point b. 1842, Willington,Tolland Co.,Connecticut.
    6. 132. Mary A. MAIN  Descendancy chart to this point b. 5 Feb 1849, Willington,Tolland Co.,Connecticut.

  20. Lewis Napoleon MAIN Descendancy chart to this point (34.Lewis3, 11.Joshua2, 1.Andrew1) b. 5 Sep 1811, Willington,Tolland Co.,Connecticut.
    Lewis m. Martha ROYCE 21 Jun 1835. [Group Sheet]

  21. Peter A. MAIN Descendancy chart to this point (34.Lewis3, 11.Joshua2, 1.Andrew1) b. 20 Jan 1818, New York; d. 19 Nov 1889, Ambrey,Lee Co.,Illinois.
    Peter m. Phila Ann LEWIS 29 May 1845. [Group Sheet]

  22. Loderick MAIN Descendancy chart to this point (34.Lewis3, 11.Joshua2, 1.Andrew1) b. Abt 1826, New York; d. 18 Jan 1884.
    Loderick m. Eleanor LEACH 24 Dec 1847, Conklin,New York. Eleanor b. New Milford,Pennsylvania. [Group Sheet]

    Children:
    1. 133. Henrietta MAIN  Descendancy chart to this point b. 7 Dec 1848, Brooke Co.,New York.
    2. 134. Charles Henry MAIN  Descendancy chart to this point b. 7 Dec 1850, Brooke Co.,New York.
    3. 135. Lewis MAIN  Descendancy chart to this point b. 1852, Brooke Co.,New York; d. 1861.
    4. 136. Emma MAIN  Descendancy chart to this point b. 26 May 1854, Brooke Co.,New York.
    5. 137. Fred Sumner MAIN  Descendancy chart to this point b. 30 Jun 1856, Brooke Co.,New York.
    6. 138. Ella MAIN  Descendancy chart to this point b. 27 Apr 1858, Brooke Co.,New York.
    7. 139. George MAIN  Descendancy chart to this point b. 1862, Brooke Co.,New York.
    8. 140. Cornelius MAIN  Descendancy chart to this point b. 17 Oct 1863, Brooke Co.,New York.
    9. 141. Mary MAIN  Descendancy chart to this point b. 1866, Brooke Co.,New York; d. 1870.
    10. 142. Burt MAIN  Descendancy chart to this point b. 30 Apr 1871, Brooke Co.,New York.

  23. John Armstrong MAIN Descendancy chart to this point (34.Lewis3, 11.Joshua2, 1.Andrew1) b. 24 Nov 1828, Pitcher,Chenango Co.,New York; d. 7 Jan 1921, Amboy,Lee Co.,Illinois.
    John m. Sebra BROOKS 5 Jul 1847, Conklin,New York. Sebra b. Abt 1829; d. 1880, Atlantic,Iowa. [Group Sheet]

    Children:
    1. 143. Martin MAIN  Descendancy chart to this point b. 13 Sep 1848, Conklin,New York.
    2. 144. Hiram Orlando MAIN  Descendancy chart to this point b. Abt 1849, Conklin,New York; d. 1903.
    3. 145. Nelson M. MAIN  Descendancy chart to this point b. Abt 1851, Conklin,New York; d. 10 May 1912.
    4. 146. Fred Decourtney MAIN  Descendancy chart to this point b. Abt 1853, Conklin,New York; d. Jan 1942.
    5. 147. Chester MAIN  Descendancy chart to this point b. Abt 1853, Conklin,New York; d. Bef 1912.

    John m. Miss BARTLETT [Group Sheet]

  24. Perry Jackson MAIN Descendancy chart to this point (34.Lewis3, 11.Joshua2, 1.Andrew1) b. 4 Nov 1830, Pitcher,Chenango Co.,New York; d. 4 Jan 1900, Amboy,Lee Co.,Illinois.
    Perry m. Olive MILLER [Group Sheet]

    Perry m. Lucy Maria MAIN [Group Sheet]

    Children:
    1. 148. Edwinna MAIN  Descendancy chart to this point b. 1849; d. 27 Aug 1849.

  25. Phebe MAIN Descendancy chart to this point (34.Lewis3, 11.Joshua2, 1.Andrew1) b. Abt 1831/1832, New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page66.
    When they married she was 18 and he was 21.

    Phebe m. Richard VAN PATTEN 4 Feb 1849, Conklin,New York. [Group Sheet]

  26. Jerusha MAIN Descendancy chart to this point (34.Lewis3, 11.Joshua2, 1.Andrew1) b. Abt 1834, New York.
    Jerusha m. George LEWIS [Group Sheet]

  27. Susan MAIN Descendancy chart to this point (34.Lewis3, 11.Joshua2, 1.Andrew1) b. Abt 1836, New York.
    Susan m. Cornelius WINANS [Group Sheet]

  28. Althea MAIN Descendancy chart to this point (34.Lewis3, 11.Joshua2, 1.Andrew1) b. Abt 1838, New York.
    Althea m. Henry C. MINKLES [Group Sheet]

  29. Lewis MAIN Descendancy chart to this point (36.Willis3, 11.Joshua2, 1.Andrew1) b. Abt 1823.
  30. Lee MAIN Descendancy chart to this point (36.Willis3, 11.Joshua2, 1.Andrew1) b. Abt 1825.
  31. Polly MAIN Descendancy chart to this point (36.Willis3, 11.Joshua2, 1.Andrew1) b. Abt 1827.
  32. Adaline MAIN Descendancy chart to this point (36.Willis3, 11.Joshua2, 1.Andrew1) b. Abt 1833.
  33. Roswell MAIN Descendancy chart to this point (36.Willis3, 11.Joshua2, 1.Andrew1) b. Abt 1839.
  34. Martha MAIN Descendancy chart to this point (36.Willis3, 11.Joshua2, 1.Andrew1) b. Abt 1841.
  35. Abram B. MAIN Descendancy chart to this point (37.Daniel3, 11.Joshua2, 1.Andrew1) b. 23 Sep 1826, Willington,Tolland Co.,Connecticut; d. 28 Nov 1903, Connecticut,unmarried.
  36. Phebe MAIN Descendancy chart to this point (37.Daniel3, 11.Joshua2, 1.Andrew1) b. 25 Nov 1829, Willington,Tolland Co.,Connecticut; d. 30 Aug 1856.
  37. Jerusha MAIN Descendancy chart to this point (37.Daniel3, 11.Joshua2, 1.Andrew1) b. 14 Aug 1832, Willington,Tolland Co.,Connecticut; d. 25 Jul 1865.
  38. Amos Beard MAIN Descendancy chart to this point (38.Lodowick3, 11.Joshua2, 1.Andrew1) b. 19 May 1827, Geauga Co.,Ohio; d. 7 Jun 1892, Wick,Warren Co.,Iowa.
    Amos m. Mary Ann BRYAN 25 Oct 1850. Mary b. Scott Co.,Illinois; d. Wick,Warren Co.,Iowa; bur. Wallace Cemetery,Wick,Warren Co.,Iowa. [Group Sheet]

  39. Lucy Ann MAIN Descendancy chart to this point (38.Lodowick3, 11.Joshua2, 1.Andrew1) b. 15 Oct 1828, Chardon,Ohio; d. 2 Jun 1912, Beardstown,Cass Co.,Illinois.
    Lucy m. Samuel CALEF 20 Apr 1854. [Group Sheet]

  40. Curtis MAIN Descendancy chart to this point (38.Lodowick3, 11.Joshua2, 1.Andrew1) b. 26 Feb 1831, Ohio; d. 6 Oct 1866, Cass Co.,Illinois.
    Curtis m. Sarah E. HART 5 Feb 1860, Cass Co.,Ohio. [Group Sheet]

  41. Lewis MAIN Descendancy chart to this point (38.Lodowick3, 11.Joshua2, 1.Andrew1) b. 1 Mar 1833, Ohio; d. 8 Jul 1861, Cass Co.,Illinois.
    Lewis m. Mary E. 1857, Scott Co.,Illinois. [Group Sheet]

  42. Loderick MAIN Descendancy chart to this point (38.Lodowick3, 11.Joshua2, 1.Andrew1) b. 12 Jun 1835, Ohio; d. 15 Aug 1841, Cass Co.,Illinois.
  43. Myron B. MAIN Descendancy chart to this point (38.Lodowick3, 11.Joshua2, 1.Andrew1) b. 3 May 1838, Cass Co.,Illinois; d. 11 Sep 1924, Los Angeles,Los Angeles Co.,California.
    Myron m. Abigail Catherine HARNESBERGER [Group Sheet]

  44. Ann Eliza MAIN Descendancy chart to this point (38.Lodowick3, 11.Joshua2, 1.Andrew1) b. 8 Apr 1842, Cass Co.,Illinois; d. 4 Nov 1844, Cass Co.,Illinois.
  45. Luther J. MAIN Descendancy chart to this point (38.Lodowick3, 11.Joshua2, 1.Andrew1) b. 14 Nov 1844, Cass Co.,Illinois; d. Aft 1921.
    Luther m. Sarah [Group Sheet]

  46. Mary E. MAIN Descendancy chart to this point (38.Lodowick3, 11.Joshua2, 1.Andrew1) b. 1847, Cass Co.,Illinois; d. 18 Apr 1863.
  47. Zuar E. MAIN Descendancy chart to this point (38.Lodowick3, 11.Joshua2, 1.Andrew1) b. 30 Mar 1849, Cass Co.,Illinois; d. 1 Nov 1921, Beardstown,Cass Co.,Illinois.
    Zuar m. Sophia Ellen MC KEAN 23 Feb 1869. [Group Sheet]

  48. Daniel L. MAIN Descendancy chart to this point (38.Lodowick3, 11.Joshua2, 1.Andrew1) b. 1852, Cass Co.,Illinois; d. 1930.
    Daniel m. Alice BUXTON 19 Mar 1878. [Group Sheet]

  49. Elias Talmage MAIN Descendancy chart to this point (44.Bradley3, 12.Elias2, 1.Andrew1) b. 14 Sep 1819, Willington,Tolland Co.,Connecticut.
    Elias m. Jane SMITH Jun 1842. [Group Sheet]

  50. Andrew Jackson MAIN Descendancy chart to this point (44.Bradley3, 12.Elias2, 1.Andrew1) b. 21 Feb 1822, Willington,Tolland Co.,Connecticut.
    Andrew m. Lucy RICHARDSON [Group Sheet]

  51. Elijah MAIN Descendancy chart to this point (44.Bradley3, 12.Elias2, 1.Andrew1) b. 22 Mar 1824, Willington,Tolland Co.,Connecticut.
    Elijah m. Cornelia HOLT 21 Nov 1841, Hartford,Hartford Co.,Connecticut. [Group Sheet]

  52. Abby Ann MAIN Descendancy chart to this point (44.Bradley3, 12.Elias2, 1.Andrew1) b. 1 Mar 1826, Willington,Tolland Co.,Connecticut.
    Abby m. Philo WEST [Group Sheet]

  53. Abram Bradley MAIN Descendancy chart to this point (44.Bradley3, 12.Elias2, 1.Andrew1) b. 24 Oct 1829, Willington,Tolland Co.,Connecticut; d. 7 Oct 1872.
    Abram m. Laura KNOWLES [Group Sheet]

  54. Elizabeth Sarah MAIN Descendancy chart to this point (44.Bradley3, 12.Elias2, 1.Andrew1) b. 24 Oct 1829, Willington,Tolland Co.,Connecticut.
    Elizabeth m. Elijah PIERCE 28 Nov 1850, Stafford,Tolland Co.,Connecticut. [Group Sheet]

  55. Martin VanBuren MAIN Descendancy chart to this point (44.Bradley3, 12.Elias2, 1.Andrew1) b. 4 Jun 1833, Willington,Tolland Co.,Connecticut.
    Martin m. Emily STOUGHTON 4 Jun 1863. [Group Sheet]

  56. Joseph Augustus MAIN Descendancy chart to this point (44.Bradley3, 12.Elias2, 1.Andrew1) b. 29 May 1836, Willington,Tolland Co.,Connecticut; d. 29 Mar 1857.
  57. Nathan D. ROYCE Descendancy chart to this point (52.Polly3, 13.Reuben2, 1.Andrew1)
    Nathan m. Phebe A. MAIN Phebe (daughter of William Comstock MAIN and Belinda SISSON) b. 1834, Willington,Tolland Co.,Connecticut. [Group Sheet]


  
Email barbarowa@yahoo.com

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