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

John MAIN
 1790 - 1856

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. John MAIN b. Abt 1790, North Stonington, New London, Connecticut; d. 3 Jun 1856, North Stonington, New London, Connecticut; bur. Thomas Main Burying Ground - Ledyard, New London, Connecticut.

    Notes:
    Maine, John, died June 3, 1856


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

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

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

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

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

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

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

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

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

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

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

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


Generation: 2
  1. David Morgan MAIN Descendancy chart to this point (1.John1) b. 13 Dec 1813, North Stonington, New London, Connecticut; d. 29 Mar 1869; bur. Thomas Main Burying Ground - Ledyard, New London, Connecticut.

    Notes:
    Maine, Capt. David N., died Mar. 29, 1869, age 54


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

    David m. Martha BURDICK 9 Jul 1860. Martha b. 4 Aug 1832, Mystic,New London,Connecticut; d. Haversham,Rhode Island. [Group Sheet]

  2. Jesse M. MAIN Descendancy chart to this point (1.John1) b. 1816, North Stonington, New London, Connecticut; d. 20 Nov 1862, Knoxville, Frederick, Maryland; bur. Union Cemetery - North Stonington, New London, Connecticut.

    Notes:
    Maine, Jesse M., Civil War Co. G. 21st Ct., died in the 9th Army Corps. Hospital, Knoxville, Md. Nov. 20, 1862, age 46


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

    THE BROWN GENEALOGY, Vol. I, Boston, The Everett Press Company 1907, byCyrus Henry Brown, page 117.
    Mr. Main was a soldier in the Civil War, enlisted at Norwich, Conn.,Sept., 1862, in co. G, 21st Regt. Conn. Vol., and died in the Ninth ArmyCorps Hospital, Knoxville, Indiana.

    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page132.

    Jesse m. 27 Nov 1838, North Stonington, New London, Connecticut. [Group Sheet]

    Jesse m. Hannah M. PARTELLO 26 Nov 1837, No Stonington,New London,Connecticut. Hannah (daughter of John PARTELLO and Mary MAIN) b. 10 Feb 1821, No. Stonington,New London,Connecticut; bur. Union Cemetery,No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 13. Mallory O. MAIN  Descendancy chart to this point b. 10 Sep 1848, No. Stonington,New London,Connecticut.
    2. 14. 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. 15. Mary Alice MAIN  Descendancy chart to this point b. 14 Feb 1857, No. Stonington,New London,Connecticut; d. Hope Valley,Rhode Island.

  3. Infant MAIN Descendancy chart to this point (1.John1) d. 16 Jan 1817; bur. Thomas Main Burying Ground - Ledyard, New London, Connecticut.

    Notes:
    Maine, infant son, died Jan. 16, 1817


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

  4. Sabrina N. MAIN Descendancy chart to this point (1.John1) b. 9 Oct 1822, North Stonington, New London, Connecticut; d. 27 Feb 1886; bur. Thomas Main Burying Ground - Ledyard, New London, Connecticut.

    Notes:
    Brown, Sabrina N., daughter of John & Matilda Maine, & wife of Clark T. Brown, born Oct. 9, 1822, died Feb. 27, 1886


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

  5. Deborah MAIN Descendancy chart to this point (1.John1) b. 18 Sep 1825, North Stonington, New London, Connecticut.

    Notes:

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

    Deborah m. Horace F. YORK [Group Sheet]

    Deborah m. Horace F. YORK [Group Sheet]

    Deborah m. Horace F. YORK [Group Sheet]

  6. Hannah Elizabeth MAIN Descendancy chart to this point (1.John1) b. 11 Jun 1828, North Stonington, New London, Connecticut; d. 28 Apr 1913; bur. Thomas Main Burying Ground - Ledyard, New London, Connecticut.

    Notes:
    Clark, Hannah E., wife of John E., and daughter of John & Matilda Main, born June 11, 1828, died Apr. 28, 1913


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

    Hannah m. John E. CLARK [Group Sheet]

  7. Mary Matilda MAIN Descendancy chart to this point (1.John1) b. 1829, North Stonington, New London, Connecticut; d. 16 Aug 1854, North Stonington, New London, Connecticut; bur. Thomas Main Burying Ground - Ledyard, New London, Connecticut.

    Notes:
    Maine, Mary N., died Aug. 16, 1854, age 25


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

  8. Mary Matilda MAIN Descendancy chart to this point (1.John1) b. 1822, No. Stonington,New London,Connecticut; d. Aug 1854, No. Stonington,New London,Connecticut,unmarried.
  9. Nathaniel N. MAIN Descendancy chart to this point (1.John1) b. Feb 1819, No. Stonington,New London,Connecticut; d. 17 Apr 1863, Baton Rouge,Louisiana; bur. Thomas Main Burying Ground - Ledyard, New London, Connecticut.

    Notes:
    Nathaniel N. Main was in the Civil War, a member of 26th Conn. Vol. Diedin the army at Baton Rouge, LA, April 17, 1863.

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

    Main, Nathaniel, Co. D. 26th Ct., died Apr. 17, 1863, age 44

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

    Nathaniel m. Mary Ann FRINK Mary b. 1823. [Group Sheet]

    Children:
    1. 16. Harriet Emeline MAIN  Descendancy chart to this point b. 10 Sep 1842, No. Stonington,New London,Connecticut; d. 15 Sep 1922, Preston,New London,Connecticut.
    2. 17. Nathan N. MAIN  Descendancy chart to this point b. 27 Aug 1851, No. Stonington,New London,Connecticut.
    3. 18. John L. MAIN  Descendancy chart to this point b. 18 Mar 1855, Preston,New London,Connecticut.
    4. 19. Mary Ann MAIN  Descendancy chart to this point b. 6 Sep 1848, Ledyard,New London,Connecticut.

    Nathaniel m. 21 Mar 1847, North Stonington, New London, Connecticut. [Group Sheet]

  10. Sabrina MAIN Descendancy chart to this point (1.John1) b. Abt 1830, No. Stonington,New London,Connecticut.
    Sabrina m. Clark L. BROWN Abt 1863, No. Stonington,New London,Connecticut. Clark (son of James BROWN, Jr. and Mary MAIN) b. 1807, No. Stonington,New London,Connecticut; d. 30 Aug 1877, No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 20. George C. BROWN  Descendancy chart to this point b. 30 Jul 1864, No. Stonington,New London,Connecticut.
    2. 21. John J. BROWN  Descendancy chart to this point b. Abt 1866, No. Stonington,New London,Connecticut.

  11. John S. MAIN Descendancy chart to this point (1.John1) b. 7 May 1832, No. Stonington,New London,Connecticut; d. 25 Mar 1881, No. Stonington,New London,Connecticut.

    Notes:

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


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

    John m. Frances Abby WHEELER 18 Mar 1860. Frances (daughter of Allen WHEELER and Jemima A. WHEELER) b. 14 Apr 1839. [Group Sheet]

    Children:
    1. 22. Fannie Wheeler MAIN  Descendancy chart to this point b. 28 Sep 1867.
    2. 23. Chester Sands MAIN  Descendancy chart to this point b. 16 Dec 1860.
    3. 24. Clinton Ulysses MAIN  Descendancy chart to this point b. 8 Sep 1864; d. 17 Aug 1866.
    4. 25. Annie May MAIN  Descendancy chart to this point b. 9 May 1872.


Generation: 3
  1. Mallory O. MAIN Descendancy chart to this point (3.Jesse2, 1.John1) b. 10 Sep 1848, No. Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page216.

    Mary Rogness's - Fifth cousin 4 times removed

    Mallory m. Mary L. CLARK 31 Dec 1868, No. Stonington,New London,Connecticut. Mary b. 25 May 1850. [Group Sheet]

    Children:
    1. 26. Wilfred A. MAIN  Descendancy chart to this point b. 6 Nov 1878, No. Stonington,New London,Connecticut; d. his youth.
    2. 27. Harold E. MAIN  Descendancy chart to this point b. 10 Mar 1888, No. Stonington,New London,Connecticut; d. his youth.

  2. Eddie MAIN Descendancy chart to this point (3.Jesse2, 1.John1) b. 10 Apr 1851, No. Stonington,New London,Connecticut; d. Sep 1868, No. Stonington,New London,Connecticut.

    Notes:
    Mary Rogness's - Fifth cousin 4 times removed

  3. Mary Alice MAIN Descendancy chart to this point (3.Jesse2, 1.John1) b. 14 Feb 1857, No. Stonington,New London,Connecticut; d. Hope Valley,Rhode Island.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page216.

    1880 CENSUS, NORTH STONINGTON, NEW LONDON CO., CONN., 11 & 12 Jun 1880,by George A. Pendleton, page 772A, Dwelling #125, Family #133.
    BROWN, Mary A., W, F, 23, daughter, married within last year, CT, CT, CT.

    Mary Rogness's - Fifth cousin 4 times removed
    Mary Rogness's - Spouse of seventh cousin 3 times removed

    Mary m. Charles H. BROWN 9 Sep 1879, No. Stonington,New London,Connecticut. Charles (son of Charles Lothrop BROWN and Margaret H. REYNOLDS) b. 28 Oct 1857, No. Stonington,New London,Connecticut; d. Hope Valley,Rhode Island. [Group Sheet]

    Children:
    1. 28. Lillian Alice BROWN  Descendancy chart to this point b. 14 Aug 1880, No. Stonington,New London,Connecticut.
    2. 29. Margaret Hannah BROWN  Descendancy chart to this point b. 15 Mar 1886, No. Stonington,New London,Connecticut.
    3. 30. Charles H. BROWN, Jr.  Descendancy chart to this point b. 27 Jun 1882, No. Stonington,New London,Connecticut; d. 22 May 1901, No. Stonington,New London,Connecticut.

  4. Harriet Emeline MAIN Descendancy chart to this point (10.Nathaniel2, 1.John1) b. 10 Sep 1842, No. Stonington,New London,Connecticut; d. 15 Sep 1922, Preston,New London,Connecticut.

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

    Mary Rogness's - Fifth cousin 4 times removed

    Harriet m. Jacob Dwight BENJAMIN Jacob b. 12 Jul 1836, Preston,New London,Connecticut; d. 20 Oct 1906, Preston,New London,Connecticut. [Group Sheet]

    Children:
    1. 31. Charles Henry BENJAMIN  Descendancy chart to this point b. 26 Nov 1859, Preston,New London,Connecticut; d. 7 Mar 1932, Preston,New London,Connecticut.
    2. 32. Herbert Henry BENJAMIN  Descendancy chart to this point b. 23 Sep 1870, Preston,New London,Connecticut; d. 2 Dec 1935, Preston,New London,Connecticut.

  5. Nathan N. MAIN Descendancy chart to this point (10.Nathaniel2, 1.John1) b. 27 Aug 1851, No. Stonington,New London,Connecticut.

    Notes:
    Mary Rogness's - Fifth cousin 4 times removed

    Nathan m. Mary E. RATHBUN 3 Mar 1875, Norwich,New London,Connecticut. Mary b. 1854, Norwich,New London,Connecticut. [Group Sheet]

    Children:
    1. 33. Ella M. MAIN  Descendancy chart to this point b. 25 Nov 1875.
    2. 34. N. Elmer MAIN  Descendancy chart to this point b. 17 Feb 1877, Preston,New London,Connecticut; d. 7 Jun 1884.
    3. 35. Addie E. MAIN  Descendancy chart to this point b. 26 Sep 1878, Preston,New London,Connecticut.
    4. 36. Grover Cleveland MAIN  Descendancy chart to this point b. 25 Nov 1885, Preston,New London,Connecticut.
    5. 37. Frances M. MAIN  Descendancy chart to this point b. 27 May 1889.

  6. John L. MAIN Descendancy chart to this point (10.Nathaniel2, 1.John1) b. 18 Mar 1855, Preston,New London,Connecticut.

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

    Mary Rogness's - Fifth cousin 4 times removed

    John m. Emma A. WILLIAMS 12 Jun 1890, Lebanon,New London,Connecticut. Emma b. New York. [Group Sheet]

    John m. Emma A. WILLIAMS 12 Jun 1890. Emma b. New York. [Group Sheet]

    John m. Emma A. WILLIAMS 12 Jun 1890, Lebanon,New London,Connecticut. Emma b. New York. [Group Sheet]

  7. Mary Ann MAIN Descendancy chart to this point (10.Nathaniel2, 1.John1) b. 6 Sep 1848, Ledyard,New London,Connecticut.

    Notes:
    Mary Rogness's - Spouse of fifth cousin 4 times removed
    Mary Rogness's - Fifth cousin 4 times removed

    Mary m. Thomas G. MAIN Thomas (son of Timothy MAIN and Mary E. GAY) b. Abt 1845, Ledyard,New London,Connecticut. [Group Sheet]

  8. George C. BROWN Descendancy chart to this point (11.Sabrina2, 1.John1) b. 30 Jul 1864, No. Stonington,New London,Connecticut.

    Notes:
    Mary Rogness's - Fifth cousin 4 times removed

    George m. Nellie A. MAIN 29 Jun 1886, No. Stonington,New London,Connecticut. [Group Sheet]

  9. John J. BROWN Descendancy chart to this point (11.Sabrina2, 1.John1) b. Abt 1866, No. Stonington,New London,Connecticut.

    Notes:
    Mary Rogness's - Fifth cousin 4 times removed

  10. Fannie Wheeler MAIN Descendancy chart to this point (12.John2, 1.John1) b. 28 Sep 1867.

    Notes:
    Mary Rogness's - Fifth cousin 4 times removed
    Mary Rogness's - Spouse of fifth cousin 4 times removed

    Fannie m. George D. COATES 16 Mar 1886, No. Stonington,New London,Connecticut. George (son of George F. COATS and Freddie M. KOOPMAN) b. 14 Jul 1864, No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 38. Allen Ansel COATES  Descendancy chart to this point b. 19 Dec 1889, No. Stonington,New London,Connecticut.

  11. Chester Sands MAIN Descendancy chart to this point (12.John2, 1.John1) b. 16 Dec 1860.

    Notes:
    1900 CENSUS - NORTH STONINGTON, NEW LONDON CO., CONN., 30 Jun 1900, byJas. T. Brown, Jr, page 137A, Dwelling #307. Family #315.
    MAIN, Chester S., head, W, M, Dec, 1860, 39, M, 14 years, CT, CT, CT,Farmer, 0, yes, yes, yes, Owns Financed Farm, 225.
    MAIN, Abby M., wife, W, F, Aug, 1866, 32, M, 14 years, 1 child, 1 living,CT, CT, RI, yes, yes, yes,
    MAIN, Carroll C., son, W, M, Mar, 1888, 12, S, CT, CT, CT, at school, 9months, yes, yes, yes.
    MAIN, Nat. B., servent, W, M, July, 1878, 22, S, CT, CT, CT. MilkPeddler, 0, yes, yes, yes.
    MAIN, Luther, servent, W, M, Jan, 1881, 19, S, CT, CT, CT. Farm Laborer,0, no, no, yes.
    GRAY, Benjamin, servent, W, M, Feb, 1876, 24, S, CT, CT, CT, FarmTeamster, 0, yes, yes, yes.

    1910 CENSUS - NORTH STONINGTON, NEW LONDON CO., CONN., 15 Apr 1910, page86A, Dwelling #168, Family #190.
    MAIN, Chester S., head, W, M, 49, M1, 23 years, CT, CT, CT, English,Farmer, General, Emp., yes, yes, O, F, F, 108.
    MAIN, Abbie N., wife, W, F, 43, M1, 23 years, 1 child, 1 living, CT, CT,RI, English, none, yes, yes,
    MAIN, Carrol C., son, W, M, 22, S, CT, CT, CT, English, Farm Laborer, W,yes, yes,

    Mary Rogness's - Fifth cousin 4 times removed

    Chester m. Abby M. NEWTON Abby b. Aug 1866, Connecticut. [Group Sheet]

    Children:
    1. 39. Carroll C. MAIN  Descendancy chart to this point b. Mar 1888, Connecticut.

  12. Clinton Ulysses MAIN Descendancy chart to this point (12.John2, 1.John1) b. 8 Sep 1864; d. 17 Aug 1866.

    Notes:
    Mary Rogness's - Fifth cousin 4 times removed

  13. Annie May MAIN Descendancy chart to this point (12.John2, 1.John1) b. 9 May 1872.

    Notes:
    Mary Rogness's - Fifth cousin 4 times removed


Generation: 4
  1. Wilfred A. MAIN Descendancy chart to this point (13.Mallory3, 3.Jesse2, 1.John1) b. 6 Nov 1878, No. Stonington,New London,Connecticut; d. his youth.
  2. Harold E. MAIN Descendancy chart to this point (13.Mallory3, 3.Jesse2, 1.John1) b. 10 Mar 1888, No. Stonington,New London,Connecticut; d. his youth.
  3. Lillian Alice BROWN Descendancy chart to this point (15.Mary3, 3.Jesse2, 1.John1) b. 14 Aug 1880, No. Stonington,New London,Connecticut.
    Lillian m. William H. AVERY 27 Sep 1900, Providence,Providence Co.,Rhode Island. William b. 9 Sep 1876, Mystic,New London,Connecticut. [Group Sheet]

    Children:
    1. 40. Laura Frances AVERY  Descendancy chart to this point
    2. 41. Helen Brown AVERY  Descendancy chart to this point

  4. Margaret Hannah BROWN Descendancy chart to this point (15.Mary3, 3.Jesse2, 1.John1) b. 15 Mar 1886, No. Stonington,New London,Connecticut.
  5. Charles H. BROWN, Jr. Descendancy chart to this point (15.Mary3, 3.Jesse2, 1.John1) b. 27 Jun 1882, No. Stonington,New London,Connecticut; d. 22 May 1901, No. Stonington,New London,Connecticut.
  6. Charles Henry BENJAMIN Descendancy chart to this point (16.Harriet3, 10.Nathaniel2, 1.John1) b. 26 Nov 1859, Preston,New London,Connecticut; d. 7 Mar 1932, Preston,New London,Connecticut.

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


    Mary Rogness's - Spouse of seventh cousin 3 times removed

    Charles m. Georgiebelle PARK 21 Mar 1883. Georgiebelle (daughter of DeWitt Ripley PARK and Harriet O. CHAPMAN) b. 25 Aug 1864, Franklin,New London,Connecticut; d. 5 Jan 1945, Preston,New London,Connecticut. [Group Sheet]

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

  7. Herbert Henry BENJAMIN Descendancy chart to this point (16.Harriet3, 10.Nathaniel2, 1.John1) b. 23 Sep 1870, Preston,New London,Connecticut; d. 2 Dec 1935, Preston,New London,Connecticut.

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


    Mary Rogness's - Spouse of seventh cousin twice removed

    Herbert m. Florence Belle PECKHAM 29 Apr 1914. Florence (daughter of John Owen PECKHAM, Jr. and Anna E. AVERY) b. 28 Jul 1891; d. 3 Jun 1983. [Group Sheet]

  8. Ella M. MAIN Descendancy chart to this point (17.Nathan3, 10.Nathaniel2, 1.John1) b. 25 Nov 1875.
    Ella m. 12 Dec 1900, No. Stonington,New London,Connecticut. [Group Sheet]

    Ella m. Charles A. PALMER 12 Dec 1900, Stonington , New London , Connecticut. Charles b. 27 Aug 1875; d. 4 Jun 1950. [Group Sheet]

  9. N. Elmer MAIN Descendancy chart to this point (17.Nathan3, 10.Nathaniel2, 1.John1) b. 17 Feb 1877, Preston,New London,Connecticut; d. 7 Jun 1884.
  10. Addie E. MAIN Descendancy chart to this point (17.Nathan3, 10.Nathaniel2, 1.John1) b. 26 Sep 1878, Preston,New London,Connecticut.
    Addie m. 27 Jul 1901, Preston,New London,Connecticut. [Group Sheet]

    Addie m. Clarence E. PALMER 27 Jul 1901, Preston , New London , Connecticut. Clarence b. 30 Apr 1878, Mansfield,Connecticut; d. 7 Apr 1947. [Group Sheet]

    Children:
    1. 46. James N. PALMER  Descendancy chart to this point
    2. 47. Edith M. PALMER  Descendancy chart to this point
    3. 48. Ernest E. PALMER  Descendancy chart to this point
    4. 49. William I PALMER  Descendancy chart to this point

  11. Grover Cleveland MAIN Descendancy chart to this point (17.Nathan3, 10.Nathaniel2, 1.John1) b. 25 Nov 1885, Preston,New London,Connecticut.
    Grover m. 27 Jul 1905, Griswold,New London,Connecticut. [Group Sheet]

    Grover m. Lena M. JOHNSON 27 Jul 1905, Griswold,New London,Connecticut. Lena b. 13 Sep 1887. [Group Sheet]

  12. Frances M. MAIN Descendancy chart to this point (17.Nathan3, 10.Nathaniel2, 1.John1) b. 27 May 1889.
  13. Allen Ansel COATES Descendancy chart to this point (22.Fannie3, 12.John2, 1.John1) b. 19 Dec 1889, No. Stonington,New London,Connecticut.
  14. Carroll C. MAIN Descendancy chart to this point (23.Chester3, 12.John2, 1.John1) b. Mar 1888, Connecticut.

    Notes:
    1900 CENSUS - NORTH STONINGTON, NEW LONDON CO., CONN., 30 Jun 1900, byJas. T. Brown, Jr, page 137A, Dwelling #307. Family #315.
    MAIN, Carroll C., son, W, M, Mar, 1888, 12, S, CT, CT, CT, at school, 9months, yes, yes, yes.

    1910 CENSUS - NORTH STONINGTON, NEW LONDON CO., CONN., 15 Apr 1910, page86A, Dwelling #168, Family #190.
    MAIN, Carrol C., son, W, M, 22, S, CT, CT, CT, English, Farm Laborer, W,yes, yes,


  
Email barbarowa@yahoo.com

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