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

Content BROMLEY
 1745 - 1825

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Content BROMLEY b. Abt 1745; d. 2 Jun 1825.
    Content m. Jonas MAIN 14 Apr 1760, Stonington,New London,Connecticut. Jonas (son of Thomas MAIN and Annah BROWN) b. 7 Feb 1735/1736, Stonington,New London,Connecticut; d. 24 Jan 1804, No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 2. Content MAIN  Descendancy chart to this point b. 7 Feb 1761, Stonington,New London,Connecticut; d. 2 Jun 1825.
    2. 3. Reuben Peckham MAIN  Descendancy chart to this point b. 5 Jan 1763, No. Stonington,New London,Connecticut; d. 2 Jun 1842, Adams Co.,New York.
    3. 4. Patience MAIN  Descendancy chart to this point b. 7 Mar 1765, Stonington,New London,Connecticut; d. 20 May 1862, No. Stonington,New London,Connecticut.
    4. 5. Lyman MAIN  Descendancy chart to this point b. 5 Mar 1767, Stonington,New London,Connecticut; d. 28 Feb 1839, Petersburg,Rensselaer Co.,New York.
    5. 6. Dewey MAIN  Descendancy chart to this point b. 14 May 1770, Stonington,New London,Connecticut; d. 30 Jan 1847, Lincklean,Chenango Co.,New York.
    6. 7. Jonas MAIN  Descendancy chart to this point b. 14 May 1772, Stonington,New London,Connecticut; d. 1823.
    7. 8. Thomas MAIN  Descendancy chart to this point b. 4 Jul 1774, Stonington,New London,Connecticut; d. 14 Sep 1862, Oxford,Chenango Co.,New York.
    8. 9. Jabish Breed MAIN, Sr.  Descendancy chart to this point b. 1 Jun 1776, Stonington,New London,Connecticut; d. 30 Oct 1856, No. Stonington,New London,Connecticut.
    9. 10. Nancy MAIN  Descendancy chart to this point b. Abt 1778, Stonington,New London,Connecticut; d. 1 May 1804.
    10. 11. Paul B. MAIN  Descendancy chart to this point b. 1 Apr 1782, Stonington,New London,Connecticut; d. 19 Dec 1867, Pharsalia,Chenango Co.,New York.


Generation: 2
  1. Content MAIN Descendancy chart to this point (1.Content1) b. 7 Feb 1761, Stonington,New London,Connecticut; d. 2 Jun 1825.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page35.
    Content and George lived at Petersburg, Rensselaer Co., New York in1780.

    Content m. George HAKES 30 Sep 1779, Petersburg,Rensselaer Co.,New York. George (son of Jonathan HAKES, Sr. and Hannah F. BROWN) b. 1759. [Group Sheet]

    Children:
    1. 12. Solomon HAKES  Descendancy chart to this point b. 16 Sep 1783, Petersburg,Rensselaer Co.,New York.
    2. 13. Samuel HAKES  Descendancy chart to this point b. 13 Jun 1805, Petersburg,Rensselaer Co.,New York.
    3. 14. Rebecca HAKES  Descendancy chart to this point b. 13 Sep 1780, Petersburg,Rensselaer Co.,New York.
    4. 15. Fanny HAKES  Descendancy chart to this point b. 19 Feb 1788, Petersburg,Rensselaer Co.,New York.
    5. 16. Hannah HAKES  Descendancy chart to this point b. 1 Jun 1791, Petersburg,Rensselaer Co.,New York.
    6. 17. Betsey HAKES  Descendancy chart to this point b. 19 Oct 1792, Petersburg,Rensselaer Co.,New York.
    7. 18. Rhoda HAKES  Descendancy chart to this point b. 1 Jul 1796, Petersburg,Rensselaer Co.,New York.
    8. 19. Jabez HAKES  Descendancy chart to this point b. 3 Feb 1799, Petersburg,Rensselaer Co.,New York.
    9. 20. Susan HAKES  Descendancy chart to this point b. 1806, Petersburg,Rensselaer Co.,New York.

  2. Reuben Peckham MAIN Descendancy chart to this point (1.Content1) b. 5 Jan 1763, No. Stonington,New London,Connecticut; d. 2 Jun 1842, Adams Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page35.
    Reuben died at the home of his oldest son, Perez Main. Reuben livedin No. Stonington, New London Co., Conn., then removed to Plainfield,Otsego Co., New York and later moving to Guilderland, Albany Co., NewYork then to Adams.

    THE DESCENDANTS OF ROBERT BURDICK of Rhode Island. Compiled by Nellie(Willard) Johnson, Pd. B. 1937, p. 31, 81-82.

    Reuben m. Sarah BURDICK 1785, Adams,Jefferson Co.,New York. Sarah (daughter of John BURDICK and Elizabeth BABCOCK) b. 7 Sep 1763, Westerly,Kings Co.,Rhode Island; d. 28 Jan 1837, Gilderland,Albany Co.,New York. [Group Sheet]

    Children:
    1. 21. Perez MAIN  Descendancy chart to this point b. 29 Jan 1786, No. Stonington,New London,Connecticut; d. 8 Sep 1877, Adams,Jefferson Co.,New York.
    2. 22. Jonas MAIN  Descendancy chart to this point b. 1 Apr 1788, No. Stonington,New London,Connecticut; d. 27 Aug 1823, Henderson,Jefferson Co.,New York.
    3. 23. John Burdick MAIN  Descendancy chart to this point b. 15 Jul 1790, No. Stonington,New London,Connecticut; d. 18 Mar 1873, Gilderland,Albany Co.,New York.
    4. 24. Fanny Burdick MAIN  Descendancy chart to this point b. 3 Jan 1792, Adams,Jefferson Co.,New York; d. 22 Mar 1856, Ellisburg,New York.
    5. 25. Lewis MAIN  Descendancy chart to this point b. 3 Apr 1795, Adams,Jefferson Co.,New York; d. 30 Nov 1840, Richfield,Otsego Co.,New York.
    6. 26. Asher H. MAIN  Descendancy chart to this point b. 29 Sep 1798, Adams,Jefferson Co.,New York; d. 4 Oct 1842, Guilderland,Albany Co.,New York.
    7. 27. Sophia W. MAIN  Descendancy chart to this point b. 8 Nov 1799, Ellisburg,New York; d. 28 Oct 1834.
    8. 28. Franklin Brown MAIN  Descendancy chart to this point b. 4 Apr 1802, Plainfield,New York; d. 1 Jul 1882.
    9. 29. Adam W. MAIN  Descendancy chart to this point b. 17 Sep 1803, Adams,Jefferson Co.,New York; d. 13 Oct 1882, Torrington,Litchfield Co.,Connecticut.

  3. Patience MAIN Descendancy chart to this point (1.Content1) b. 7 Mar 1765, Stonington,New London,Connecticut; d. 20 May 1862, No. Stonington,New London,Connecticut.
    Patience m. Thomas M. PECKHAM 7 Mar 1765, No. Stonington,New London,Connecticut. Thomas b. 1764, So. Kingston,Kings Co.,Rhode Island; d. 1822, No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 30. Thomas Hazard PECKHAM  Descendancy chart to this point b. 24 Aug 1785, No. Stonington,New London,Connecticut; d. 4 May 1867, No. Stonington,New London,Connecticut.
    2. 31. William PECKHAM  Descendancy chart to this point b. 10 Oct 1787, No. Stonington,New London,Connecticut.
    3. 32. Martha PECKHAM  Descendancy chart to this point b. 2 Jun 1789, No. Stonington,New London,Connecticut; d. 13 May 1848, No. Stonington,New London,Connecticut.
    4. 33. Hannah PECKHAM  Descendancy chart to this point b. 10 May 1791, No. Stonington,New London,Connecticut.
    5. 34. Nancy PECKHAM  Descendancy chart to this point b. 31 Jul 1793, No. Stonington,New London,Connecticut; d. 9 Mar 1885, No. Stonington,New London,Connecticut.
    6. 35. Fanny PECKHAM  Descendancy chart to this point b. 12 Nov 1795, No. Stonington,New London,Connecticut; d. her youth.
    7. 36. Esther L. PECKHAM  Descendancy chart to this point b. 15 Aug 1799, No. Stonington,New London,Connecticut.
    8. 37. Philura PECKHAM  Descendancy chart to this point b. 5 Jul 1801, No. Stonington,New London,Connecticut; d. 1888.
    9. 38. Pauline PECKHAM  Descendancy chart to this point b. 20 Jul 1803, No. Stonington,New London,Connecticut.
    10. 39. Stephen Van Rensselar PECKHAM  Descendancy chart to this point b. 30 Apr 1805, No. Stonington,New London,Connecticut; d. 6 Sep 1884, Moonsup,Plainfield Co.,Connecticut.

  4. Lyman MAIN Descendancy chart to this point (1.Content1) b. 5 Mar 1767, Stonington,New London,Connecticut; d. 28 Feb 1839, Petersburg,Rensselaer Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page36.
    He was from North Stonington, Ct and served in the Rev. War in theCT Militia.

    THE DESCENDANTS OF ROBERT BURDICK of Rhode Island. Compiled by Nellie(Willard) Johnson, Pd. B. 1937, p. 82.

    Lyman m. Frances BURDICK Frances (daughter of John BURDICK and Elizabeth BABCOCK) b. 29 Mar 1765, Westerly,Kings Co.,Rhode Island; d. 7 Mar 1849, Petersburg,Rensselaer Co.,New York. [Group Sheet]

    Children:
    1. 40. Isaac Burdick MAIN  Descendancy chart to this point b. 17 Oct 1793, No. Stonington,New London,Connecticut; d. 17 Nov 1869, Petersburg,Rensselaer Co.,New York.

  5. Dewey MAIN Descendancy chart to this point (1.Content1) b. 14 May 1770, Stonington,New London,Connecticut; d. 30 Jan 1847, Lincklean,Chenango Co.,New York.
    Dewey m. Lucinda COLEGROVE 18 Aug 1793, Westerly,Kings Co.,Rhode Island. Lucinda b. 18 Dec 1775, Westerly,Kings Co.,Rhode Island; d. 26 Dec 1865, New York. [Group Sheet]

    Children:
    1. 41. Sebbeus MAIN  Descendancy chart to this point b. 29 Mar 1794, No. Stonington,New London,Connecticut; d. 20 Dec 1794, No. Stonington,New London,Connecticut.
    2. 42. Lucinda MAIN  Descendancy chart to this point b. 22 Dec 1795, No. Stonington,New London,Connecticut; d. 1841.
    3. 43. Sheffield Barber MAIN  Descendancy chart to this point b. 22 Mar 1798, No. Stonington,New London,Connecticut; d. 22 Feb 1878, Portville,Chattaragus Co.,New York.
    4. 44. Susan P. MAIN  Descendancy chart to this point b. 17 Feb 1800, No. Stonington,New London,Connecticut; d. 9 Jan 1882, Cattaragus Co.,New York.
    5. 45. Milton Maxson MAIN  Descendancy chart to this point b. 6 Mar 1802, No. Stonington,New London,Connecticut; d. 17 Feb 1878, Portville,Cattaraugus Co.,New York.
    6. 46. Nancy A. MAIN  Descendancy chart to this point b. 5 Jun 1804, Lincklaen,Chenaugo Co.,New York; d. 18 Mar 1895, Milton,Wisconsin.
    7. 47. Prentice C. MAIN  Descendancy chart to this point b. 24 Jul 1806, Lincklaen,Chenaugo Co.,New York; d. 7 Jul 1890.
    8. 48. Philura L. MAIN  Descendancy chart to this point b. 10 Mar 1809, Lincklaen,Chenaugo Co.,New York; d. 20 Mar 1847, Lincklaen,Chenaugo Co.,New York.
    9. 49. Julia A. MAIN  Descendancy chart to this point b. 27 Nov 1811, Lincklaen,Chenaugo Co.,New York; d. 9 Aug 1869, Ceres,Allegheny Co.,New York.
    10. 50. Phebe S. MAIN  Descendancy chart to this point b. 21 May 1814, No. Stonington,New London,Connecticut; d. 28 Aug 1814, No. Stonington,New London,Connecticut.
    11. 51. Silas C. MAIN  Descendancy chart to this point b. 12 May 1816, Lincklaen,Chenango Co.,New York; d. North Freedom,Sauk Co.,Wisconsin.
    12. 52. Lucy L. MAIN  Descendancy chart to this point b. 15 Oct 1818, Lincklaen,Chenaugo Co.,New York; d. 23 Mar 1880.

  6. Jonas MAIN Descendancy chart to this point (1.Content1) b. 14 May 1772, Stonington,New London,Connecticut; d. 1823.

    Notes:
    Unmarried

  7. Thomas MAIN Descendancy chart to this point (1.Content1) b. 4 Jul 1774, Stonington,New London,Connecticut; d. 14 Sep 1862, Oxford,Chenango Co.,New York.
    Thomas m. Hannah CHAPMAN Hannah (daughter of Joseph CHAPMAN) b. 28 Nov 1776, Plymouth,New York; d. 12 Aug 1856, Oxford,Chenango Co.,New York. [Group Sheet]

    Children:
    1. 53. Polly MAIN  Descendancy chart to this point b. Abt 1795, No. Stonington,New London,Connecticut; d. her youth.
    2. 54. Hannah MAIN  Descendancy chart to this point b. 8 Jun 1797, No. Stonington,New London,Connecticut; d. 7 Jan 1892, Norwich,Chenango Co.,New York.
    3. 55. Content MAIN  Descendancy chart to this point b. 21 May 1800, No. Stonington,New London,Connecticut; d. 7 Jan 1892, South New Berlin,Rensselaer Co.,New York.
    4. 56. Thomas Jefferson MAIN  Descendancy chart to this point b. 10 May 1801, Norwich,Chenango Co.,New York; d. 7 May 1868, Norwich,Chenango Co.,New York.
    5. 57. Aaron B. MAIN  Descendancy chart to this point b. 9 Nov 1804, Norwich,Chenango Co.,New York; d. 22 Dec 1875.
    6. 58. William F. MAIN  Descendancy chart to this point b. 25 Mar 1808, Norwich,Chenango Co.,New York; d. Oxford,Chenaugo Co.,New York.
    7. 59. Nancy Gray MAIN  Descendancy chart to this point b. 11 Apr 1810, Norwich,Chenango Co.,New York; d. 3 Feb 1887, Norwich,Chenango Co.,New York.
    8. 60. Sophia MAIN  Descendancy chart to this point b. Abt 1812, Norwich,Chenango Co.,New York; d. New York,unmarried.
    9. 61. Joseph B. MAIN  Descendancy chart to this point b. 7 Apr 1815, Norwich,Chenango Co.,New York; d. 29 Oct 1852.
    10. 62. Stephen MAIN  Descendancy chart to this point b. Abt 1817, Norwich,Chenango Co.,New York; d. his youth.
    11. 63. Henry MAIN  Descendancy chart to this point b. Abt 1819, Norwich,Chenango Co.,New York; d. his youth.
    12. 64. Philetus MAIN  Descendancy chart to this point b. Abt 1821, Norwich,Chenango Co.,New York; d. her youth.
    13. 65. Betsey MAIN  Descendancy chart to this point b. Abt 1823, Norwich,Chenango Co.,New York; d. her youth.

  8. Jabish Breed MAIN, Sr. Descendancy chart to this point (1.Content1) b. 1 Jun 1776, Stonington,New London,Connecticut; d. 30 Oct 1856, No. Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page37.
    Aspinwall, page 32-33.

    Jabish m. Freelove EDWARDS 15 Mar 1795. Freelove b. 6 Sep 1775; d. 10 Apr 1856. [Group Sheet]

    Children:
    1. 66. Jabish Breed MAIN, Jr.  Descendancy chart to this point b. 20 Apr 1796, Stonington,New London,Connecticut.
    2. 67. Collins G. MAIN  Descendancy chart to this point b. 16 Dec 1797, Stonington,New London,Connecticut; d. 16 Jun 1875, Stonington,New London,Connecticut.
    3. 68. Freelove MAIN  Descendancy chart to this point b. 10 Jun 1800, Stonington,New London,Connecticut; d. 10 May 1870, Connecticut,unmarried.
    4. 69. Zerviah MAIN  Descendancy chart to this point b. 20 Dec 1801, Stonington,New London,Connecticut; d. 1 Jul 1872, Quarryville,Bolton Co.,Connecticut.
    5. 70. Cynthia Louisa MAIN  Descendancy chart to this point b. 23 Jun 1804, Stonington,New London,Connecticut.
    6. 71. Jonas Chapman MAIN  Descendancy chart to this point b. 7 Mar 1806, Stonington,New London,Connecticut; d. 17 Jul 1877.
    7. 72. Clarinda Wells MAIN  Descendancy chart to this point b. 30 Mar 1808, Stonington,New London,Connecticut.
    8. 73. Christopher Ira MAIN  Descendancy chart to this point b. 5 Nov 1810, Stonington,New London,Connecticut; d. 1881, Spencer,New York.
    9. 74. Sebbeus Culver MAIN  Descendancy chart to this point b. 22 Jun 1812, Stonington,New London,Connecticut; d. 25 Nov 1887.
    10. 75. Hiram Leonard MAIN  Descendancy chart to this point b. 26 Sep 1814, Stonington,New London,Connecticut; d. 27 Jul 1818, Stonington,New London,Connecticut.
    11. 76. Fanny Mary MAIN  Descendancy chart to this point b. 23 Feb 1817, Stonington,New London,Connecticut; d. 13 Mar 1817, Stonington,New London,Connecticut.
    12. 77. Sidney Orrison MAIN  Descendancy chart to this point b. 6 May 1818, Stonington,New London,Connecticut; d. 1894.
    13. 78. Diantha Harriet MAIN  Descendancy chart to this point b. 8 Jun 1823, Stonington,New London,Connecticut.

  9. Nancy MAIN Descendancy chart to this point (1.Content1) b. Abt 1778, Stonington,New London,Connecticut; d. 1 May 1804.
    Nancy m. John GREY 2 Nov 1794. John b. Abt 1776. [Group Sheet]

    Children:
    1. 79. John GRAY  Descendancy chart to this point b. 10 May 1795, Stonington,New London,Connecticut.
    2. 80. Nancy GREY  Descendancy chart to this point b. 17 Oct 1797, Stonington,New London,Connecticut.
    3. 81. Lyman GREY  Descendancy chart to this point b. 20 Aug 1800, Stonington,New London,Connecticut.
    4. 82. Lucy GREY  Descendancy chart to this point b. Abt 1802, Stonington,New London,Connecticut.

  10. Paul B. MAIN Descendancy chart to this point (1.Content1) b. 1 Apr 1782, Stonington,New London,Connecticut; d. 19 Dec 1867, Pharsalia,Chenango Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page37.
    He lived at No. Stonington, Conn. Paul was an Ensign in the Militiain 1812.

    Paul m. Lydia MINOR 27 May 1804. Lydia b. 27 Jan 1787, Stonington,New London,Connecticut; d. 4 Jul 1874, Pharsalia,Chenango Co.,New York. [Group Sheet]

    Children:
    1. 83. Eliza MAIN  Descendancy chart to this point b. 17 Mar 1809, Brookfield,Madison Co.,New York; d. 22 Dec 1890, Beloit,Wisconsin.
    2. 84. Clarissa MAIN  Descendancy chart to this point b. 16 Jan 1811, Brookfield,Madison Co.,New York; d. Aft 1904, Edmeston,Otsego Co.,New York.
    3. 85. Mary MAIN  Descendancy chart to this point b. 13 Feb 1813, Brookfield,Madison Co.,New York; d. Feb 1882.
    4. 86. Charles MAIN  Descendancy chart to this point b. 28 Jul 1815, Brookfield,Madison Co.,New York; d. 29 Aug 1831.
    5. 87. Grata MAIN  Descendancy chart to this point b. 18 Dec 1817, Leonardsville,Madison Co.,New York; d. 6 Apr 1842.
    6. 88. William H. MAIN  Descendancy chart to this point b. 26 Jul 1820, Leonardsville,Madison Co.,New York; d. 29 Jan 1881.
    7. 89. Julia MAIN  Descendancy chart to this point b. 23 May 1823, Leonardsville,Madison Co.,New York; d. Aft 1904.
    8. 90. Caroline E. MAIN  Descendancy chart to this point b. 10 Jan 1828, Leonardsville,Madison Co.,New York; d. 10 Oct 1873.
    9. 91. Anna J. MAIN  Descendancy chart to this point b. 31 Dec 1830, Leonardsville,Madison Co.,New York; d. 4 Dec 1858, New York,unmarried.


Generation: 3
  1. Solomon HAKES Descendancy chart to this point (2.Content2, 1.Content1) b. 16 Sep 1783, Petersburg,Rensselaer Co.,New York.
    Solomon m. Renna CARD [Group Sheet]

    Children:
    1. 92. George HANKS  Descendancy chart to this point b. 1803.
    2. 93. Renna HANKS  Descendancy chart to this point b. 1805.
    3. 94. Amy HANKS  Descendancy chart to this point b. 1807.
    4. 95. Aaron HANKS  Descendancy chart to this point b. 1809.
    5. 96. Angeline HANKS  Descendancy chart to this point b. 1811.
    6. 97. David HANKS  Descendancy chart to this point b. 1813.
    7. 98. Milford C. HANKS  Descendancy chart to this point b. 1815.
    8. 99. Elias HANKS  Descendancy chart to this point b. 1817.
    9. 100. Matilda HANKS  Descendancy chart to this point b. 7 Jan 1819.

  2. Samuel HAKES Descendancy chart to this point (2.Content2, 1.Content1) b. 13 Jun 1805, Petersburg,Rensselaer Co.,New York.

    Notes:
    THE MAIN TREE II, by Nancy (Portor) Childress, 1995. page 80.
    They lived at Susquehannah Co., Penn. and had 3 children.

    Samuel m. Hannah CARD 6 Apr 1834. [Group Sheet]

    Children:
    1. 101. Sarah M. HAKES  Descendancy chart to this point b. 26 Nov 1835, Susquehanna Co.,Pennsylvania.
    2. 102. Lucy A. HAKES  Descendancy chart to this point b. 19 Sep 1837, Susquehanna Co.,Pennsylvania.
    3. 103. Eber S. HAKES  Descendancy chart to this point b. 29 Jul 1854, Susquehanna Co.,Pennsylvania.

  3. Rebecca HAKES Descendancy chart to this point (2.Content2, 1.Content1) b. 13 Sep 1780, Petersburg,Rensselaer Co.,New York.
  4. Fanny HAKES Descendancy chart to this point (2.Content2, 1.Content1) b. 19 Feb 1788, Petersburg,Rensselaer Co.,New York.
  5. Hannah HAKES Descendancy chart to this point (2.Content2, 1.Content1) b. 1 Jun 1791, Petersburg,Rensselaer Co.,New York.
  6. Betsey HAKES Descendancy chart to this point (2.Content2, 1.Content1) b. 19 Oct 1792, Petersburg,Rensselaer Co.,New York.
    Betsey m. Alexander PECKHAM [Group Sheet]

  7. Rhoda HAKES Descendancy chart to this point (2.Content2, 1.Content1) b. 1 Jul 1796, Petersburg,Rensselaer Co.,New York.
    Rhoda m. Elder GIFFORD [Group Sheet]

  8. Jabez HAKES Descendancy chart to this point (2.Content2, 1.Content1) b. 3 Feb 1799, Petersburg,Rensselaer Co.,New York.

    Notes:
    THE MAIN TREE II, by Nancy (Portor) Childress, 1995. pages 35 & 79
    Lived in Grafton, New York. Jabez and Keziah lived at Grafton, NewYork and had seven children.

    Jabez m. Keziah PHILLIPS [Group Sheet]

    Children:
    1. 104. Hannah HAKES  Descendancy chart to this point b. 28 Apr 1824, Grafton,New York.
    2. 105. Jabez C. HAKES  Descendancy chart to this point b. 26 Jun 1826, Grafton,Rensselaer Co.,New York.
    3. 106. George L. HAKES  Descendancy chart to this point b. 9 Sep 1828, Grafton,New York.
    4. 107. Betsey HAKES  Descendancy chart to this point b. 15 Jul 1831, Grafton,New York.
    5. 108. Nathan L. HAKES  Descendancy chart to this point b. 6 Apr 1835, Grafton,New York.
    6. 109. Mary J. HAKES  Descendancy chart to this point b. 12 Apr 1838, Grafton,New York; d. 1842.
    7. 110. William H. HAKES  Descendancy chart to this point b. 18 Oct 1840, Grafton,New York.

    Jabez m. Hannah LEWIS [Group Sheet]

  9. Susan HAKES Descendancy chart to this point (2.Content2, 1.Content1) b. 1806, Petersburg,Rensselaer Co.,New York.
  10. Perez MAIN Descendancy chart to this point (3.Reuben2, 1.Content1) b. 29 Jan 1786, No. Stonington,New London,Connecticut; d. 8 Sep 1877, Adams,Jefferson Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page80.
    BURDICK GENEALOGY, p. 80, 182. Burdick credits Mrs. Hannah B. Wihitford,Adams, NY; A.A. Aspinwall; Arnold's VS of RI.

    Perez m. Sally BURDICK Abt 1807. Sally b. 5 Jun 1786, No. Stonington,New London,Connecticut; d. 5 Dec 1841, Adams,New York. [Group Sheet]

    Children:
    1. 111. Betsey Babcock MAIN  Descendancy chart to this point b. 22 Apr 1807; d. 5 Mar 1882.
    2. 112. Hiram Ledyard MAIN  Descendancy chart to this point b. 28 Nov 1809; d. 10 Aug 1856.
    3. 113. Celia Maria MAIN  Descendancy chart to this point b. 18 Jun 1812; d. 1835.
    4. 114. Harriet Melissa MAIN  Descendancy chart to this point b. 5 Jan 1816; d. 15 Apr 1845.
    5. 115. Hannah Burdick MAIN  Descendancy chart to this point b. 5 Oct 1819; d. Abt 1901.
    6. 116. Ira Kilburn Burdick MAIN  Descendancy chart to this point b. 12 Nov 1822; d. 16 Aug 1859.

  11. Jonas MAIN Descendancy chart to this point (3.Reuben2, 1.Content1) b. 1 Apr 1788, No. Stonington,New London,Connecticut; d. 27 Aug 1823, Henderson,Jefferson Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page80.
    Jonas and Lydia had three children and lived at Adams and laterHenderson Co., NY.
    DESCENDANTS OF ROGERT BURDICK.

    Jonas m. Lydia PORTER Lydia b. 1795; d. 30 Oct 1875. [Group Sheet]

    Children:
    1. 117. Frances MAIN  Descendancy chart to this point b. 4 Mar 1812, Henderson,Jefferson Co.,New York; d. 10 Apr 1891, Nunda,Livingston Co.,New York.
    2. 118. Mortimer Porter MAIN  Descendancy chart to this point b. May 1816, Henderson,Jefferson Co.,New York; d. 1856, Monroe,Green Co.,Wisconsin.
    3. 119. Amanda MAIN  Descendancy chart to this point b. 1818, Henderson,Jefferson Co.,New York; d. 23 Apr 1853, Porter,Wisconsin,unmarried.

  12. John Burdick MAIN Descendancy chart to this point (3.Reuben2, 1.Content1) b. 15 Jul 1790, No. Stonington,New London,Connecticut; d. 18 Mar 1873, Gilderland,Albany Co.,New York.
    John m. Elizabeth LLOYD Elizabeth b. 18 Aug 1794, No. Stonington,New London,Connecticut; d. 8 Aug 1873, Gilderland,Albany Co.,New York. [Group Sheet]

    Children:
    1. 120. William H. MAIN  Descendancy chart to this point b. 19 Aug 1813, Gilderland,Albany Co.,New York; d. 27 Jul 1869.
    2. 121. Sarah B. MAIN  Descendancy chart to this point b. 15 Oct 1816, Gilderland,Albany Co.,New York; d. 9 Dec 1898.
    3. 122. DeWitt C. MAIN  Descendancy chart to this point b. 23 Jul 1818, Gilderland,Albany Co.,New York; d. 1 Jul 1868.
    4. 123. John Lloyd MAIN  Descendancy chart to this point b. 26 Sep 1821, Columbia,New York.
    5. 124. Susannah MAIN  Descendancy chart to this point b. 29 May 1823, Gilderland,Albany Co.,New York; d. 10 Apr 1856.
    6. 125. Elizabeth MAIN  Descendancy chart to this point b. 15 Dec 1826, Gilderland,Albany Co.,New York; d. 19 Jul 1860.
    7. 126. James R. MAIN  Descendancy chart to this point b. 26 Mar 1830, Gilderland,Albany Co.,New York; d. 23 Aug 1846.
    8. 127. Roswell C. MAIN  Descendancy chart to this point b. 29 Mar 1833, Gilderland,Albany Co.,New York.
    9. 128. Mary J. MAIN  Descendancy chart to this point b. 13 Dec 1835, Gilderland,Albany Co.,New York; d. 4 Oct 1852.

  13. Fanny Burdick MAIN Descendancy chart to this point (3.Reuben2, 1.Content1) b. 3 Jan 1792, Adams,Jefferson Co.,New York; d. 22 Mar 1856, Ellisburg,New York.
    Fanny m. James THAYER 16 Jul 1810, Sherburne,New York. James b. 29 Apr 1787; d. 25 Aug 1861. [Group Sheet]

    Children:
    1. 129. Joseph McChesney THAYER  Descendancy chart to this point b. 21 Dec 1813.
    2. 130. Lewis Main THAYER  Descendancy chart to this point b. 7 Sep 1816.
    3. 131. Maryette THAYER  Descendancy chart to this point b. 8 Oct 1817.
    4. 132. Lucy Bacon THAYER  Descendancy chart to this point b. 27 Dec 1819.
    5. 133. Zuriah Campbell THAYER  Descendancy chart to this point b. 18 Sep 1822.
    6. 134. Benjamin Franklin THAYER  Descendancy chart to this point b. 1 Feb 1824.
    7. 135. James LaFrance THAYER  Descendancy chart to this point b. 24 Jan 1831; d. 5 Dec 1856.

  14. Lewis MAIN Descendancy chart to this point (3.Reuben2, 1.Content1) b. 3 Apr 1795, Adams,Jefferson Co.,New York; d. 30 Nov 1840, Richfield,Otsego Co.,New York.
    Lewis m. Caroline VAN RENSSELAER Caroline b. Abt 1799, of Winfield,Herkimer Co.,New York. [Group Sheet]

    Children:
    1. 136. Stephen MAIN  Descendancy chart to this point b. Abt 1821, Winfield,Herkimer Co.,New York.
    2. 137. Charles MAIN  Descendancy chart to this point b. Abt 1823, Winfield,Herkimer Co.,New York.
    3. 138. Samuel MAIN  Descendancy chart to this point b. Abt 1825, Winfield,Herkimer Co.,New York.

  15. Asher H. MAIN Descendancy chart to this point (3.Reuben2, 1.Content1) b. 29 Sep 1798, Adams,Jefferson Co.,New York; d. 4 Oct 1842, Guilderland,Albany Co.,New York.
    Asher m. Gertrude [Group Sheet]

    Children:
    1. 139. Caroline MAIN  Descendancy chart to this point b. Abt 1825, Guilderland,Albany Co.,New York.
    2. 140. Sarah MAIN  Descendancy chart to this point b. 29 Apr 1829, Guilderland,Albany Co.,New York.
    3. 141. Wendell MAIN  Descendancy chart to this point b. 3 Dec 1832, Guilderland,Albany Co.,New York.
    4. 142. Harvey MAIN  Descendancy chart to this point b. Abt 1834, Guilderland,Albany Co.,New York.
    5. 143. Maria MAIN  Descendancy chart to this point b. Abt 1836, Guilderland,Albany Co.,New York.

  16. Sophia W. MAIN Descendancy chart to this point (3.Reuben2, 1.Content1) b. 8 Nov 1799, Ellisburg,New York; d. 28 Oct 1834.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page81.
    BURDICK GENEALOGY, page 82.

    Sophia m. Seth WORTHINGTON 24 Sep 1847. Seth b. 12 Oct 1796, West Springfield,Massachusetts; d. 3 Sep 1847. [Group Sheet]

    Children:
    1. 144. John Main WORTHINGTON  Descendancy chart to this point b. 6 Nov 1820, Petersburg,Rensselaer Co.,New York; d. 5 Oct 1875.
    2. 145. Thomas Franklin WORTHINGTON  Descendancy chart to this point b. 25 Dec 1823, Petersburg,Rensselaer Co.,New York; d. 8 Nov 1845, Petersburg,Rensselaer Co.,New York,unmarried.
    3. 146. Harvey Reynolds WORTHINGTON  Descendancy chart to this point b. 14 Jun 1827, Ellisburg,New York.
    4. 147. Maryline Jennette WORTHINGTON  Descendancy chart to this point b. 24 Dec 1828, Ellisburg,New York; d. 3 Oct 1875.
    5. 148. Aaron Seth WORTHINGTON  Descendancy chart to this point b. 2 Apr 1831, Ellisburg,New York; d. 13 Oct 1833, Ellisburg,New York.
    6. 149. David Mortimer WORTHINGTON  Descendancy chart to this point b. 9 Sep 1834, Ellisburg,New York.

  17. Franklin Brown MAIN Descendancy chart to this point (3.Reuben2, 1.Content1) b. 4 Apr 1802, Plainfield,New York; d. 1 Jul 1882.
    Franklin m. Zerviah MAIN 23 May 1824. Zerviah (daughter of Jabish Breed MAIN, Sr. and Freelove EDWARDS) b. 20 Dec 1801, Stonington,New London,Connecticut; d. 1 Jul 1872, Quarryville,Bolton Co.,Connecticut. [Group Sheet]

    Children:
    1. 150. Reuben Salem MAIN  Descendancy chart to this point b. North Coventry,Windham Co.,Connecticut; d. his youth.
    2. 151. Frank Carolus MAIN  Descendancy chart to this point b. North Coventry,Windham Co.,Connecticut; d. his youth.
    3. 152. Ralph Brown MAIN  Descendancy chart to this point b. 1833, North Coventry,Windham Co.,Connecticut; d. 1838.
    4. 153. Sarah Marcia MAIN  Descendancy chart to this point b. 1836, North Coventry,Windham Co.,Connecticut; d. 1842.
    5. 154. Jerusha Sophia MAIN  Descendancy chart to this point b. 15 Jul 1836, Andover,Connecticut.
    6. 155. Frank Duane MAIN  Descendancy chart to this point b. 19 Nov 1839, North Coventry,Windham Co.,Connecticut; d. 13 Oct 1890.
    7. 156. Isabel Imeilda MAIN  Descendancy chart to this point b. 18 Oct 1842, North Coventry,Windham Co.,Connecticut.

  18. Adam W. MAIN Descendancy chart to this point (3.Reuben2, 1.Content1) b. 17 Sep 1803, Adams,Jefferson Co.,New York; d. 13 Oct 1882, Torrington,Litchfield Co.,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page82.
    He lived at Springfield, Otsego Co., New York.

    Adam m. Jerusha C. FIELDING Jerusha d. 17 Jun 1832, Canaan,Connecticut. [Group Sheet]

    Adam m. Harriet N. INGRAHAM 3 Jun 1833, Canaan,Litchfield Co.,Connecticut. Harriet b. Abt 1811; d. 27 Mar 1887, Torrington,Litchfield Co.,Connecticut. [Group Sheet]

    Children:
    1. 157. Mary J. MAIN  Descendancy chart to this point b. 3 Oct 1836.
    2. 158. Jane E. MAIN  Descendancy chart to this point b. 24 Jul 1839; d. 24 Aug 1903, Rochester,New York.
    3. 159. Edwin A. MAIN  Descendancy chart to this point b. 16 Sep 1840; d. 19 Mar 1903.
    4. 160. Harriet Ingraham MAIN  Descendancy chart to this point b. Mar 1844; d. 3 Mar 1844.
    5. 161. Frank S. MAIN  Descendancy chart to this point b. 27 May 1848.

  19. Thomas Hazard PECKHAM Descendancy chart to this point (4.Patience2, 1.Content1) b. 24 Aug 1785, No. Stonington,New London,Connecticut; d. 4 May 1867, No. Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page82.
    They lived at North Stonington, Conn and Norwich, Conn.

    Thomas m. Sophia STANTON 30 Sep 1813, No. Stonington,New London,Connecticut. Sophia b. 1793, No. Stonington,New London,Connecticut; d. 27 Mar 1860, No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 162. Emily Ann PECKHAM  Descendancy chart to this point b. 30 May 1814, No. Stonington,New London,Connecticut.
    2. 163. Isaac Minor PECKHAM  Descendancy chart to this point b. 19 Aug 1816, No. Stonington,New London,Connecticut; d. 1876, Connecticut,unmarried.
    3. 164. Harriet DeCoursey PECKHAM  Descendancy chart to this point b. 25 Nov 1818, No. Stonington,New London,Connecticut; d. 1844, Connecticut,unmarried.
    4. 165. William PECKHAM  Descendancy chart to this point b. 19 Jan 1821, No. Stonington,New London,Connecticut.
    5. 166. Enoch Stanton PECKHAM  Descendancy chart to this point b. 8 Feb 1823, No. Stonington,New London,Connecticut; d. 1874, Connecticut,unmarried.
    6. 167. Albertus PECKHAM  Descendancy chart to this point b. 11 Nov 1825, No. Stonington,New London,Connecticut.
    7. 168. Stephen Hazard PECKHAM  Descendancy chart to this point b. 4 Nov 1827, No. Stonington,New London,Connecticut; d. 1867, Connecticut,unmarried.
    8. 169. Nancy Wheeler PECKHAM  Descendancy chart to this point b. 19 Aug 1831, No. Stonington,New London,Connecticut; d. 15 Apr 1835, No. Stonington,New London,Connecticut.
    9. 170. Nancy H. PECKHAM  Descendancy chart to this point b. 25 Oct 1836, No. Stonington,New London,Connecticut; d. 3 Aug 1839, No. Stonington,New London,Connecticut.

  20. William PECKHAM Descendancy chart to this point (4.Patience2, 1.Content1) b. 10 Oct 1787, No. Stonington,New London,Connecticut.
    William m. Cynthia LEWIS 29 Aug 1811, No Stonington,New London,Connecticut,by Rev. Christopher Avery. Cynthia b. 21 Oct 1790, Stonington,New London,Connecticut; d. 8 Apr 1844. [Group Sheet]

    Children:
    1. 171. William Lewis PECKHAM  Descendancy chart to this point b. 15 May 1819.

  21. Martha PECKHAM Descendancy chart to this point (4.Patience2, 1.Content1) b. 2 Jun 1789, No. Stonington,New London,Connecticut; d. 13 May 1848, No. Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page83.
    Martha Peckham was his second wife.

    Martha m. Benjamin PEABODY 5 Mar 1812. Benjamin b. 29 Apr 1772. [Group Sheet]

    Children:
    1. 172. Thomas PEABODY  Descendancy chart to this point b. 10 Mar 1813, No. Stonington,New London,Connecticut; d. his youth.
    2. 173. Francis S. PEABODY  Descendancy chart to this point b. 29 Apr 1815, No. Stonington,New London,Connecticut.
    3. 174. Martha PEABODY  Descendancy chart to this point b. 24 Apr 1819, No. Stonington,New London,Connecticut; d. 24 Sep 1896.
    4. 175. Mary PEABODY  Descendancy chart to this point b. 2 May 1822, No. Stonington,New London,Connecticut.
    5. 176. Fanny A. PEABODY  Descendancy chart to this point b. 29 Jun 1825, No. Stonington,New London,Connecticut.
    6. 177. Nancy PEABODY  Descendancy chart to this point b. 5 Sep 1828, No. Stonington,New London,Connecticut.
    7. 178. James Alden PEABODY  Descendancy chart to this point b. 30 May 1831, No. Stonington,New London,Connecticut.

  22. Hannah PECKHAM Descendancy chart to this point (4.Patience2, 1.Content1) b. 10 May 1791, No. Stonington,New London,Connecticut.
    Hannah m. Augustus L. BABCOCK [Group Sheet]

  23. Nancy PECKHAM Descendancy chart to this point (4.Patience2, 1.Content1) b. 31 Jul 1793, No. Stonington,New London,Connecticut; d. 9 Mar 1885, No. Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page83.
    THE HISTORY OF STONINGTON CONN., pages 652, 655.

    Nancy m. Jesse WHEELER 30 May 1811, No. Stonington,New London,Connecticut. Jesse (son of Lester WHEELER and Eunice BAILEY) b. 28 May 1786, Stonington,New London,Connecticut; d. 16 Jan 1852, Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 179. Stephen Hazard WHEELER  Descendancy chart to this point b. 6 Mar 1812, No. Stonington,New London,Connecticut; d. 5 Mar 1886, Old Mystic,New London,Connecticut.
    2. 180. Elisha Packer WHEELER  Descendancy chart to this point b. 15 Dec 1815, No. Stonington,New London,Connecticut; d. 1 Aug 1857, Carolina,Rhode Island.
    3. 181. John Owen WHEELER  Descendancy chart to this point b. 5 Jun 1818, No. Stonington,New London,Connecticut; d. 30 Jul 1900, Connecticut,unmarried.
    4. 182. Thomas William WHEELER  Descendancy chart to this point b. 20 Oct 1822, No. Stonington,New London,Connecticut; d. 12 Oct 1900, No. Stonington,New London,Connecticut; bur. 1900, River Bend Cemetery,Westerly,Washington Co.,Rhode Island.

  24. Fanny PECKHAM Descendancy chart to this point (4.Patience2, 1.Content1) b. 12 Nov 1795, No. Stonington,New London,Connecticut; d. her youth.
  25. Esther L. PECKHAM Descendancy chart to this point (4.Patience2, 1.Content1) b. 15 Aug 1799, No. Stonington,New London,Connecticut.
    Esther m. John W. LITTLE 22 Feb 1813. [Group Sheet]

  26. Philura PECKHAM Descendancy chart to this point (4.Patience2, 1.Content1) b. 5 Jul 1801, No. Stonington,New London,Connecticut; d. 1888.
    Philura m. Jedediah Wheeler RANDALL 27 Oct 1822, Stonington,New London,Connecticut. Jedediah (son of William RANDALL and Eunice WHEELER) b. 21 Feb 1802, No. Stonington,New London,Connecticut; d. 18 Feb 1862, Aurora, Kane, Illinois. [Group Sheet]

    Children:
    1. 183. John Dean RANDALL  Descendancy chart to this point b. 9 Aug 1823, No. Stonington,New London,Connecticut.
    2. 184. James Wolf RANDALL  Descendancy chart to this point b. 25 Nov 1825, No. Stonington,New London,Connecticut.
    3. 185. Mary Alice RANDALL  Descendancy chart to this point b. 26 Jun 1828, No. Stonington,New London,Connecticut.
    4. 186. Dudley RANDALL  Descendancy chart to this point b. 17 Feb 1832, No. Stonington,New London,Connecticut.
    5. 187. Roswell RANDALL  Descendancy chart to this point b. 3 May 1835, No. Stonington,New London,Connecticut; d. 7 Mar 1844, No. Stonington,New London,Connecticut.
    6. 188. Russell RANDALL  Descendancy chart to this point b. 21 Jun 1838, No. Stonington,New London,Connecticut.
    7. 189. Cyrus Wheeler RANDALL  Descendancy chart to this point b. 21 Jun 1838, No. Stonington,New London,Connecticut; d. 1864, Andersonville,Georgia.
    8. 190. Jerome RANDALL  Descendancy chart to this point b. 25 Sep 1840, No. Stonington,New London,Connecticut; d. 15 Feb 1861.
    9. 191. Harriet A. RANDALL  Descendancy chart to this point b. 8 Jan 1846, No. Stonington,New London,Connecticut; d. 14 Apr 1847, No. Stonington,New London,Connecticut.

  27. Pauline PECKHAM Descendancy chart to this point (4.Patience2, 1.Content1) b. 20 Jul 1803, No. Stonington,New London,Connecticut.
    Pauline m. Joel PITCHER [Group Sheet]

    Children:
    1. 192. Lucy PITCHER  Descendancy chart to this point b. 16 Oct 1826, No. Stonington,New London,Connecticut.
    2. 193. Joel W. PITCHER  Descendancy chart to this point b. 14 Nov 1828, No. Stonington,New London,Connecticut; d. Connecticut,unmarried.
    3. 194. Harriet PITCHER  Descendancy chart to this point b. 16 May 1830, No. Stonington,New London,Connecticut.
    4. 195. Ann E. PITCHER  Descendancy chart to this point b. 16 Dec 1838, No. Stonington,New London,Connecticut; d. Connecticut,unmarried.
    5. 196. Emily W. PITCHER  Descendancy chart to this point b. 17 Dec 1837, No. Stonington,New London,Connecticut.
    6. 197. Henry H. PITCHER  Descendancy chart to this point b. 12 Mar 1840, No. Stonington,New London,Connecticut; d. Connecticut,unmarried.
    7. 198. Edward Taylor PITCHER  Descendancy chart to this point b. 3 Nov 1843, No. Stonington,New London,Connecticut.

  28. Stephen Van Rensselar PECKHAM Descendancy chart to this point (4.Patience2, 1.Content1) b. 30 Apr 1805, No. Stonington,New London,Connecticut; d. 6 Sep 1884, Moonsup,Plainfield Co.,Connecticut.
    Stephen m. Mary Ann HILL Mary d. 1872. [Group Sheet]

    Children:
    1. 199. Stephen Hill PECKHAM  Descendancy chart to this point b. 3 May 1837, No. Stonington,New London,Connecticut; d. 27 Aug 1906, No. Stonington,New London,Connecticut,unmarried.
    2. 200. Mary E. PECKHAM  Descendancy chart to this point b. 8 Apr 1839, No. Stonington,New London,Connecticut; d. 21 Jun 1858, No. Stonington,New London,Connecticut,unmarried.
    3. 201. Fannie E. PECKHAM  Descendancy chart to this point b. 6 Jan 1842, No. Stonington,New London,Connecticut; d. Providence,Providence Co.,Rhode Island,unmarried.
    4. 202. John PECKHAM  Descendancy chart to this point b. 16 Apr 1844, No. Stonington,New London,Connecticut; d. 1863.
    5. 203. Charles B. PECKHAM  Descendancy chart to this point b. 17 Mar 1851, No. Stonington,New London,Connecticut; d. 30 May 1867, No. Stonington,New London,Connecticut.

  29. Isaac Burdick MAIN Descendancy chart to this point (5.Lyman2, 1.Content1) b. 17 Oct 1793, No. Stonington,New London,Connecticut; d. 17 Nov 1869, Petersburg,Rensselaer Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page84.
    They lived at Petersburg, Rensselaer, NY, all six children bornthere. He served in the War of 1812. Sally drew his pension.

    BURDICK GENEALOGY, page 82.

    Isaac m. Sally BUDDINGTON 30 Sep 1820. Sally b. 26 Dec 1801; d. 30 May 1896, Petersburg,Rensselaer Co.,New York. [Group Sheet]

    Children:
    1. 204. Fanny Maria MAIN  Descendancy chart to this point b. 20 Aug 1821, Petersburg,Rensselaer Co.,New York; d. 30 Aug 1829, Petersburg,Rensselaer Co.,New York.
    2. 205. Sarepta S. MAIN  Descendancy chart to this point b. 6 Aug 1824, Petersburg,Rensselaer Co.,New York.
    3. 206. Zobedia MAIN  Descendancy chart to this point b. 17 Feb 1827, Petersburg,Rensselaer Co.,New York; d. New York,unmarried.
    4. 207. Josephine Blendina MAIN  Descendancy chart to this point b. 7 May 1837, Petersburg,Rensselaer Co.,New York.
    5. 208. Abbie A. MAIN  Descendancy chart to this point b. 16 Jan 1841, Petersburg,Rensselaer Co.,New York; d. 29 Sep 1893.
    6. 209. Moses W. MAIN  Descendancy chart to this point b. 16 Jan 1841, Petersburg,Rensselaer Co.,New York; d. 1904, Petersburg,Rensselaer Co.,New York,unmarried.

  30. Sebbeus MAIN Descendancy chart to this point (6.Dewey2, 1.Content1) b. 29 Mar 1794, No. Stonington,New London,Connecticut; d. 20 Dec 1794, No. Stonington,New London,Connecticut.
  31. Lucinda MAIN Descendancy chart to this point (6.Dewey2, 1.Content1) b. 22 Dec 1795, No. Stonington,New London,Connecticut; d. 1841.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page84.
    They lived near Richmond, Allegany Co., NY

    Lucinda m. James MAXSON [Group Sheet]

    Children:
    1. 210. Eliza MAXSON  Descendancy chart to this point b. 20 Mar 1811, Richmond,Allegany Co.,New York.
    2. 211. Mary L. MAXSON  Descendancy chart to this point b. 6 Dec 1814, Richmond,Allegany Co.,New York.
    3. 212. Samantha E. MAXSON  Descendancy chart to this point b. 30 Oct 1820, Richmond,Allegany Co.,New York.
    4. 213. James S. MAXSON  Descendancy chart to this point b. 2 Oct 1823, Richmond,Allegany Co.,New York.
    5. 214. George D. MAXSON  Descendancy chart to this point b. 23 Sep 1826, Richmond,Allegany Co.,New York.
    6. 215. William W. MAXSON  Descendancy chart to this point b. 1 Mar 1831, Richmond,Allegany Co.,New York.
    7. 216. Joseph C. MAXSON  Descendancy chart to this point b. 17 Jun 1834, Richmond,Allegany Co.,New York.

  32. Sheffield Barber MAIN Descendancy chart to this point (6.Dewey2, 1.Content1) b. 22 Mar 1798, No. Stonington,New London,Connecticut; d. 22 Feb 1878, Portville,Chattaragus Co.,New York.
    Sheffield m. Emily Hart STILLMAN 1818, No. Stonington,New London,Connecticut. Emily b. Abt 1798, No. Stonington,New London,Connecticut; d. 1839, Portville,Chattaragus Co.,New York. [Group Sheet]

    Children:
    1. 217. Polly Ann MAIN  Descendancy chart to this point b. 2 Sep 1820, No. Stonington,New London,Connecticut; d. 17 Apr 1899.
    2. 218. Abigail Lucinda MAIN  Descendancy chart to this point b. 1 Mar 1824, No. Stonington,New London,Connecticut.
    3. 219. James Sheffield MAIN  Descendancy chart to this point b. 9 Jun 1826.
    4. 220. Sylvia Noeilla MAIN  Descendancy chart to this point b. 1 May 1828; d. 1 Jan 1867.
    5. 221. Lydia Jane MAIN  Descendancy chart to this point b. 18 Dec 1832.
    6. 222. Mathew Stillman MAIN  Descendancy chart to this point b. 13 Nov 1836.
    7. 223. Welthea Celina MAIN  Descendancy chart to this point b. 20 Sep 1837.

    Sheffield m. Frances EDWARDS 22 Nov 1855, No. Stonington,New London,Connecticut. Frances b. Abt 1817. [Group Sheet]

  33. Susan P. MAIN Descendancy chart to this point (6.Dewey2, 1.Content1) b. 17 Feb 1800, No. Stonington,New London,Connecticut; d. 9 Jan 1882, Cattaragus Co.,New York.
    Susan m. Joseph P. CRANDALL 24 Feb 1920. Joseph b. 22 May 1794, Hopkinton,Washington Co.,Rhode Island; d. 19 Mar 1870. [Group Sheet]

    Children:
    1. 224. Russell Albertus CRANDALL  Descendancy chart to this point b. 9 Jan 1821, Georgetown,New York; d. 8 Apr 1908, Portville,New York.
    2. 225. Mary Lucinda CRANDALL  Descendancy chart to this point b. 30 Oct 1822, Georgetown,New York; d. 8 Apr 1888.
    3. 226. Rosette P. CRANDALL  Descendancy chart to this point b. 13 May 1824, Georgetown,New York; d. 22 Feb 1878, New York,unmarried.
    4. 227. Jonas C. Main CRANDALL  Descendancy chart to this point b. 22 May 1826, Georgetown,New York; d. 10 Jan 1881.
    5. 228. Benjamin Ira CRANDALL  Descendancy chart to this point b. 1 Apr 1828, Georgetown,New York; d. 21 Jan 1902.
    6. 229. Julia Leonora CRANDALL  Descendancy chart to this point b. 25 Jan 1830, Georgetown,New York.
    7. 230. Susan Rosina CRANDALL  Descendancy chart to this point b. 16 Mar 1832, Georgetown,New York.
    8. 231. Hiram Leroy CRANDALL  Descendancy chart to this point b. 24 Feb 1834, Georgetown,New York; d. 17 Feb 1878.
    9. 232. Lucy Palmyra CRANDALL  Descendancy chart to this point b. 2 Jun 1836, Georgetown,New York.
    10. 233. Susan Eliza CRANDALL  Descendancy chart to this point b. 25 Aug 1838, Georgetown,New York.
    11. 234. Harriet Sardinia CRANDALL  Descendancy chart to this point b. 16 Feb 1841, Georgetown,New York.
    12. 235. Martha Main CRANDALL  Descendancy chart to this point b. 9 Jun 1845, Georgetown,New York; d. 6 Dec 1871.

  34. Milton Maxson MAIN Descendancy chart to this point (6.Dewey2, 1.Content1) b. 6 Mar 1802, No. Stonington,New London,Connecticut; d. 17 Feb 1878, Portville,Cattaraugus Co.,New York.
    Milton m. Theda CARPENTER 1822/1823. Theda b. 27 Aug 1804; d. 14 Mar 1895. [Group Sheet]

    Children:
    1. 236. Eliza MAIN  Descendancy chart to this point b. 30 Dec 1823; d. 1824.
    2. 237. Jonas C. MAIN  Descendancy chart to this point b. 14 May 1826; d. 12 Apr 1876.
    3. 238. Alma L MAIN  Descendancy chart to this point b. 7 Dec 1828.
    4. 239. Silas Jason MAIN  Descendancy chart to this point b. 29 Oct 1831.
    5. 240. Dewey S. MAIN  Descendancy chart to this point b. 28 Apr 1835, Portville,Chattaragus Co.,New York; d. 7 Jun 1911, Salina,Kansas; bur. 9 Jun 1911, Gypsum Hill Cemetery,G.a.R. Section,Salina,Kansas.
    6. 241. William Oscar MAIN  Descendancy chart to this point b. 13 Jun 1839; d. 1864, Andersonville Prison,Andersonville,Georgia,during the Civil War, unmarried.
    7. 242. Harriet P. MAIN  Descendancy chart to this point b. 21 Jul 1841.
    8. 243. Maria Cordelia MAIN  Descendancy chart to this point b. 1 Oct 1844.
    9. 244. Polly S. MAIN  Descendancy chart to this point b. 8 Jan 1847; d. 13 May 1858.
    10. 245. Riley F. MAIN  Descendancy chart to this point b. 15 Sep 1849.

  35. Nancy A. MAIN Descendancy chart to this point (6.Dewey2, 1.Content1) b. 5 Jun 1804, Lincklaen,Chenaugo Co.,New York; d. 18 Mar 1895, Milton,Wisconsin.
    Nancy m. Ephraim PARTRIDGE Lincklaen,New York. Ephraim b. 13 Dec 1798, Lebanon,Madison Co.,New York. [Group Sheet]

    Children:
    1. 246. Nancy L. PARTRIDGE  Descendancy chart to this point b. 5 Jan 1822, Lincklaen,Chenango Co.,New York.
    2. 247. Edwin R. PARTRIDGE  Descendancy chart to this point b. 8 Aug 1824, Lincklaen,Chenango Co.,New York.
    3. 248. Jonas C. PARTRIDGE  Descendancy chart to this point b. 26 May 1826, Lincklaen,Chenango Co.,New York; d. New York,unmarried.
    4. 249. Lucinda PARTRIDGE  Descendancy chart to this point b. 30 Jan 1828, Lincklaen,Chenango Co.,New York; d. Wisconsin,unmarried.
    5. 250. Prentice Main PARTRIDGE  Descendancy chart to this point b. 31 Oct 1829, Lincklaen,Chenango Co.,New York.
    6. 251. Lucy Main PARTRIDGE  Descendancy chart to this point b. Aft 1830, Lincklaen,Chenango Co.,New York; d. Milton,Wisconsin,unmarried.

  36. Prentice C. MAIN Descendancy chart to this point (6.Dewey2, 1.Content1) b. 24 Jul 1806, Lincklaen,Chenaugo Co.,New York; d. 7 Jul 1890.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page86.
    Of Lincklean, NY; Alegany Co., NY; Wisconsin and Calamar, ValleyCo., Nebraska. Prentice built the first frame house in Lincklean SouthHill. Lived in Calamar, Nebraska in 1882.

    BURDICK GENEALOGY, page 115 and 277.

    Prentice m. Hannah Hiscox BURDICK Hannah b. 17 Apr 1808, Westerly,Washington Co.,Rhode Island. [Group Sheet]

    Children:
    1. 252. Clarissa Jane MAIN  Descendancy chart to this point b. 27 Nov 1828, Harrison,Sioux Co.,Nebraska; d. 19 Jul 1890, Albion,Wisconsin.
    2. 253. Lois Rosina MAIN  Descendancy chart to this point b. 13 Jul 1830, Allegany Co.,New York; d. 1902, Nebraska.
    3. 254. Almeda Lucinda MAIN  Descendancy chart to this point b. 6 May 1833, Harrison,Sioux Co.,Nebraska.
    4. 255. Esther Elnora MAIN  Descendancy chart to this point b. Abt 1835, Salem,Marion Co.,Oregon; d. 20 Oct 1884, Waterville,Oregon.
    5. 256. Edward Hiscox MAIN  Descendancy chart to this point b. 16 Jun 1837, Portville,Chattaragus Co.,New York.
    6. 257. Henry Coon MAIN  Descendancy chart to this point b. 30 Jun 1839.
    7. 258. Adelia H. MAIN  Descendancy chart to this point b. 15 May 1841, Allegany Co.,New York; d. 6 May 1909, Harrison,Nebraska.
    8. 259. Matilda MAIN  Descendancy chart to this point b. Abt 1843.
    9. 260. Silas Leroy MAIN  Descendancy chart to this point b. 4 Jan 1846, Horse Run,Pennsylvania; d. 20 Feb 1923, Oregon City,Oregon; bur. Silverton,Oregon.

  37. Philura L. MAIN Descendancy chart to this point (6.Dewey2, 1.Content1) b. 10 Mar 1809, Lincklaen,Chenaugo Co.,New York; d. 20 Mar 1847, Lincklaen,Chenaugo Co.,New York.
    Philura m. Robert STILLMAN Oct 1827. Robert b. 1807; d. 26 Oct 1878. [Group Sheet]

    Children:
    1. 261. Nelson Robert STILLMAN  Descendancy chart to this point b. 6 Aug 1828, Lincklaen,Chenango Co.,New York; d. 29 Jan 1909, Nortonville,Kansas.
    2. 262. Alvin STILLMAN  Descendancy chart to this point b. 1 May 1830, Lincklaen,New York.
    3. 263. Susan STILLMAN  Descendancy chart to this point b. 12 Jul 1833, Lincklaen,Chenango Co.,New York; d. 1889.
    4. 264. Adelia STILLMAN  Descendancy chart to this point b. 8 Nov 1836, Lincklaen,New York; d. 30 Mar 1842, Lincklaen,New York.
    5. 265. Anson STILLMAN  Descendancy chart to this point b. 24 Dec 1838, Lincklaen,Chenango Co.,New York.
    6. 266. Lucy Lorentia STILLMAN  Descendancy chart to this point b. 8 Jun 1841, Lincklaen,Chenango Co.,New York; d. 1896.
    7. 267. Julia STILLMAN  Descendancy chart to this point b. 18 Nov 1842, Lincklaen,Chenango Co.,New York.

  38. Julia A. MAIN Descendancy chart to this point (6.Dewey2, 1.Content1) b. 27 Nov 1811, Lincklaen,Chenaugo Co.,New York; d. 9 Aug 1869, Ceres,Allegheny Co.,New York.
    Julia m. Russell COOPER 8 Aug 1833. [Group Sheet]

    Children:
    1. 268. Levantia P. COOPER  Descendancy chart to this point b. 22 Sep 1836, Lincklaen,Chenaugo Co.,New York; d. 25 Feb 1879.
    2. 269. Harriet E. COOPER  Descendancy chart to this point b. 1 Mar 1839, Lincklaen,Chenaugo Co.,New York; d. 10 Aug 1840, Lincklaen,Chenaugo Co.,New York.
    3. 270. Addison B. COOPER  Descendancy chart to this point b. 3 Jul 1842, Lincklaen,Chenaugo Co.,New York; d. 9 Feb 1843, Lincklaen,Chenaugo Co.,New York.
    4. 271. Sobeski Arnestus COOPER  Descendancy chart to this point b. 7 Dec 1845, Lincklaen,Chenaugo Co.,New York; d. 13 Mar 1880.

  39. Phebe S. MAIN Descendancy chart to this point (6.Dewey2, 1.Content1) b. 21 May 1814, No. Stonington,New London,Connecticut; d. 28 Aug 1814, No. Stonington,New London,Connecticut.
  40. Silas C. MAIN Descendancy chart to this point (6.Dewey2, 1.Content1) b. 12 May 1816, Lincklaen,Chenango Co.,New York; d. North Freedom,Sauk Co.,Wisconsin.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page87.
    They moved to North Freedom, Sauk Co., Wisconsin.

    Silas m. Adelia STILLMAN 10 May 1835, Lincklaen,Chenango Co.,New York. Adelia b. 15 Aug 1817, Lincklaen,Chenango Co.,New York; d. North Freedom,Sauk Co.,Wisconsin. [Group Sheet]

    Children:
    1. 272. Oscar Prentice MAIN  Descendancy chart to this point b. 9 Dec 1837, Lincklaen,Chenango Co.,New York; d. 26 Feb 1847, Lincklaen,Chenango Co.,New York.
    2. 273. Emogene L. MAIN  Descendancy chart to this point b. 8 Aug 1840, Lincklaen,Chenango Co.,New York.
    3. 274. Phebe Lillian MAIN  Descendancy chart to this point b. 3 Jan 1843, Lincklaen,Chenango Co.,New York.
    4. 275. Harriet L. MAIN  Descendancy chart to this point b. 3 May 1845, Lincklaen,Chenango Co.,New York.
    5. 276. Albert Dewey MAIN  Descendancy chart to this point b. 24 Mar 1849, Lincklaen,Chenango Co.,New York.
    6. 277. Milton M. MAIN  Descendancy chart to this point b. 26 Oct 1853, Lincklaen,Chenango Co.,New York.
    7. 278. Eugene Frederick MAIN  Descendancy chart to this point b. 24 Jan 1856, Lincklaen,Chenango Co.,New York.

  41. Lucy L. MAIN Descendancy chart to this point (6.Dewey2, 1.Content1) b. 15 Oct 1818, Lincklaen,Chenaugo Co.,New York; d. 23 Mar 1880.
    Lucy m. Riley PRESTON 31 Jan 1844. [Group Sheet]

    Children:
    1. 279. Emily PRESTON  Descendancy chart to this point b. 27 Mar 1845.
    2. 280. Arthur Main PRESTON  Descendancy chart to this point b. 22 Feb 1852.

  42. Polly MAIN Descendancy chart to this point (8.Thomas2, 1.Content1) b. Abt 1795, No. Stonington,New London,Connecticut; d. her youth.
  43. Hannah MAIN Descendancy chart to this point (8.Thomas2, 1.Content1) b. 8 Jun 1797, No. Stonington,New London,Connecticut; d. 7 Jan 1892, Norwich,Chenango Co.,New York.
    Hannah m. Elijah Utley LEWIS 16 Nov 1820. [Group Sheet]

    Children:
    1. 281. Hannah Mary LEWIS  Descendancy chart to this point b. 5 Oct 1821, Norwich,Chenango Co.,New York; d. 28 Oct 1903, Norwich,Chenango Co.,New York.
    2. 282. John Milton LEWIS  Descendancy chart to this point b. 30 Dec 1823, Norwich,Chenango Co.,New York; d. 12 Jul 1825, Norwich,Chenango Co.,New York.
    3. 283. Calvin M. LEWIS  Descendancy chart to this point b. 15 Feb 1827, Norwich,Chenango Co.,New York; d. 10 Sep 1863.

  44. Content MAIN Descendancy chart to this point (8.Thomas2, 1.Content1) b. 21 May 1800, No. Stonington,New London,Connecticut; d. 7 Jan 1892, South New Berlin,Rensselaer Co.,New York.
    Content m. Jeremiah GOODRICH 1 Mar 1821. Jeremiah b. 1 Mar 1798; d. Jan 1890, South New Berlin,New York. [Group Sheet]

    Children:
    1. 284. Mary Frances GOODRICH  Descendancy chart to this point b. 14 Jul 1823; d. 9 Apr 1849.
    2. 285. Hannah Julia GOODRICH  Descendancy chart to this point b. 13 Oct 1824; d. 1 Feb 1903.
    3. 286. Eli Henry GOODRICH  Descendancy chart to this point b. 15 Aug 1826; d. 27 Jul 1828.
    4. 287. Elizabeth J. GOODRICH  Descendancy chart to this point b. 4 Sep 1828; d. 2 Sep 1832.
    5. 288. Emily Crary GOODRICH  Descendancy chart to this point b. 23 Feb 1832; d. 18 Dec 1859.
    6. 289. Julian Augustus GOODRICH  Descendancy chart to this point b. 30 Jul 1835; d. 13 Aug 1900.
    7. 290. Sophia T. GOODRICH  Descendancy chart to this point b. 21 May 1837; d. 24 Feb 1842.

  45. Thomas Jefferson MAIN Descendancy chart to this point (8.Thomas2, 1.Content1) b. 10 May 1801, Norwich,Chenango Co.,New York; d. 7 May 1868, Norwich,Chenango Co.,New York.
    Thomas m. Lovina BURDICK 1 Apr 1830. Lovina b. 13 Aug 1807, Rhode Island; d. 17 Jan 1892, Norwich,Chenaugo Co.,New York. [Group Sheet]

    Children:
    1. 291. Charles C. MAIN  Descendancy chart to this point b. 19 Feb 1831, Norwich,Chenaugo Co.,New York; d. 12 Feb 1897, Norwich,Chenango Co.,New York; bur. Mt. Hope Cemetery,Norwich,Chenango Co.,New York.
    2. 292. Daniel D. MAIN  Descendancy chart to this point b. 25 Mar 1834, Norwich,Chenaugo Co.,New York.
    3. 293. Edwin Elias MAIN  Descendancy chart to this point b. 2 Sep 1837, Norwich,Chenaugo Co.,New York; d. 13 Sep 1895.
    4. 294. Almeda A. MAIN  Descendancy chart to this point b. 24 Nov 1843, Norwich,Chenaugo Co.,New York; d. 13 Aug 1866, New York,unmarried.
    5. 295. Jasper J. MAIN  Descendancy chart to this point b. 23 Aug 1845, Norwich,Chenaugo Co.,New York; d. Aft 1907, Norwich,Chenaugo Co.,New York; bur. Mt. Hope Cemetery,Norwich,Chenaugo Co.,New York.

  46. Aaron B. MAIN Descendancy chart to this point (8.Thomas2, 1.Content1) b. 9 Nov 1804, Norwich,Chenango Co.,New York; d. 22 Dec 1875.
    Aaron m. Adaline MAIN 19 Nov 1829, No. Stonington,New London,Connecticut. Adaline (daughter of Luther MAIN and Deborah BROWN) b. 7 May 1809, No. Stonington,New London,Connecticut; d. 7 Dec 1890, Oxford,Chenango Co.,New York. [Group Sheet]

    Children:
    1. 296. Susan Maria MAIN  Descendancy chart to this point b. 9 Sep 1830, Oxford,Chenaugo Co.,New York; d. 7 Dec 1895.
    2. 297. Frances Adelia MAIN  Descendancy chart to this point b. 11 Aug 1832, Oxford,Chenaugo Co.,New York; d. 19 Feb 1864.
    3. 298. Hannah Mary MAIN  Descendancy chart to this point b. 24 Aug 1834, Oxford,Chenaugo Co.,New York; d. 12 Jan 1904.
    4. 299. Stephen Henry MAIN  Descendancy chart to this point b. 24 Jul 1836, Oxford,Chenaugo Co.,New York; d. 17 Jun 1856.
    5. 300. 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. 301. Lucina MAIN  Descendancy chart to this point b. 10 Jun 1840, Oxford,Chenaugo Co.,New York; d. 10 Jan 1899.
    7. 302. Catharine Eloise MAIN  Descendancy chart to this point b. 10 Aug 1845, Oxford,Chenaugo Co.,New York; d. 4 Jan 1894.
    8. 303. 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.

  47. William F. MAIN Descendancy chart to this point (8.Thomas2, 1.Content1) b. 25 Mar 1808, Norwich,Chenango Co.,New York; d. Oxford,Chenaugo Co.,New York.
    William m. Submit CARPENTER 20 Oct 1831. Submit b. Abt 1813. [Group Sheet]

    Children:
    1. 304. William Carpenter MAIN  Descendancy chart to this point b. 14 Jul 1832, Norwich,Chenaugo Co.,New York.
    2. 305. Emily E. MAIN  Descendancy chart to this point b. 18 Oct 1834, Oxford,Chenaugo Co.,New York; d. 31 Jan 1875.
    3. 306. Harriet L. MAIN  Descendancy chart to this point b. 23 Apr 1842, Oxford,Chenaugo Co.,New York; d. 20 Aug 1874.
    4. 307. Nelson Carpenter MAIN  Descendancy chart to this point b. 29 Jan 1846, Oxford,Chenaugo Co.,New York; d. 30 Sep 1864, Andersonville,Georgia. He was in the Civil War.
    5. 308. Chester MAIN  Descendancy chart to this point b. 3 May 1848, Oxford,Chenaugo Co.,New York.

  48. Nancy Gray MAIN Descendancy chart to this point (8.Thomas2, 1.Content1) b. 11 Apr 1810, Norwich,Chenango Co.,New York; d. 3 Feb 1887, Norwich,Chenango Co.,New York.
    Nancy m. Charles SKINNER [Group Sheet]

    Children:
    1. 309. Charles Minor SKINNER  Descendancy chart to this point d. his youth.
    2. 310. Betsey SKINNER  Descendancy chart to this point

  49. Sophia MAIN Descendancy chart to this point (8.Thomas2, 1.Content1) b. Abt 1812, Norwich,Chenango Co.,New York; d. New York,unmarried.
  50. Joseph B. MAIN Descendancy chart to this point (8.Thomas2, 1.Content1) b. 7 Apr 1815, Norwich,Chenango Co.,New York; d. 29 Oct 1852.
    Joseph m. Emily CRUMB Jan 1844, Norwich,Chenango Co.,New York. Emily b. 1819, Norwich,Chenaugo Co.,New York. [Group Sheet]

    Children:
    1. 311. Charles Minor MAIN  Descendancy chart to this point b. 8 Dec 1844, Norwich,Chenaugo Co.,New York; d. 3 Feb 1865, Point City,Virginia.
    2. 312. Harriet E. MAIN  Descendancy chart to this point b. 9 Mar 1848, Norwich,Chenaugo Co.,New York.
    3. 313. Emma L. MAIN  Descendancy chart to this point b. 29 Jan 1851, Norwich,Chenaugo Co.,New York.

  51. Stephen MAIN Descendancy chart to this point (8.Thomas2, 1.Content1) b. Abt 1817, Norwich,Chenango Co.,New York; d. his youth.
  52. Henry MAIN Descendancy chart to this point (8.Thomas2, 1.Content1) b. Abt 1819, Norwich,Chenango Co.,New York; d. his youth.
  53. Philetus MAIN Descendancy chart to this point (8.Thomas2, 1.Content1) b. Abt 1821, Norwich,Chenango Co.,New York; d. her youth.
  54. Betsey MAIN Descendancy chart to this point (8.Thomas2, 1.Content1) b. Abt 1823, Norwich,Chenango Co.,New York; d. her youth.
  55. Jabish Breed MAIN, Jr. Descendancy chart to this point (9.Jabish2, 1.Content1) b. 20 Apr 1796, Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page89.
    Served in the War of 1812.

    HISTORY OF STONINGTON CONN., page 453.

    Jabish m. Lydia EDWARDS Lydia b. No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 314. Lydia Angeline MAIN  Descendancy chart to this point b. 30 Sep 1816, No. Stonington,New London,Connecticut.
    2. 315. Hiram Leonard MAIN  Descendancy chart to this point b. 9 Dec 1818, No. Stonington,New London,Connecticut.
    3. 316. Lyman Franklin MAIN  Descendancy chart to this point b. 7 May 1821, No. Stonington,New London,Connecticut.
    4. 317. Erastus Lester MAIN  Descendancy chart to this point b. 19 Jul 1823, No. Stonington,New London,Connecticut.
    5. 318. Phebe Esther MAIN  Descendancy chart to this point b. 1825, No. Stonington,New London,Connecticut; d. No. Stonington,New London,Connecticut,unmarried.
    6. 319. John Henry MAIN  Descendancy chart to this point b. 24 Dec 1826, No. Stonington,New London,Connecticut.
    7. 320. Christopher Ira MAIN  Descendancy chart to this point b. 13 Feb 1829, No. Stonington,New London,Connecticut.
    8. 321. Cary Edwards MAIN  Descendancy chart to this point b. 30 Jul 1831, No. Stonington,New London,Connecticut.
    9. 322. Freelove Edwards MAIN  Descendancy chart to this point b. 6 Mar 1835, No. Stonington,New London,Connecticut.

  56. Collins G. MAIN Descendancy chart to this point (9.Jabish2, 1.Content1) b. 16 Dec 1797, Stonington,New London,Connecticut; d. 16 Jun 1875, Stonington,New London,Connecticut.
    Collins m. Susan PEABODY 21 Sep 1817, Stonington,New London,Connecticut. Susan b. 1 Feb 1800; d. 20 Aug 1878. [Group Sheet]

    Children:
    1. 323. Fanny Mary MAIN  Descendancy chart to this point b. 16 Dec 1817, Stonington,New London,Connecticut; d. 2 Dec 1850.
    2. 324. Daniel Harrison MAIN  Descendancy chart to this point b. 22 Jan 1820, Stonington,New London,Connecticut; d. 29 Jul 1859.
    3. 325. Albert Noyes MAIN  Descendancy chart to this point b. 16 Jan 1822, Stonington,New London,Connecticut; d. 8 Oct 1845.
    4. 326. Susan Elizabeth MAIN  Descendancy chart to this point b. 9 Mar 1824, Stonington,New London,Connecticut.
    5. 327. Nathan Sands MAIN  Descendancy chart to this point b. 13 Oct 1825, Stonington,New London,Connecticut; d. 2 Jun 1902.
    6. 328. Jonas Chapman MAIN, [infant]  Descendancy chart to this point b. 26 Jan 1828, Stonington,New London,Connecticut; d. 30 Aug 1828, Stonington,New London,Connecticut.
    7. 329. Jonas Chapman MAIN  Descendancy chart to this point b. 30 Nov 1829, Stonington,New London,Connecticut; d. 4 Jul 1873, Stonington,New London,Connecticut.
    8. 330. Jeanette Laura MAIN  Descendancy chart to this point b. 31 Jan 1832, Stonington,New London,Connecticut; d. 14 Sep 1893.
    9. 331. Melinda Jane MAIN  Descendancy chart to this point b. 26 Mar 1834, Stonington,New London,Connecticut; d. 23 Jul 1894.
    10. 332. Lorain Smith MAIN  Descendancy chart to this point b. 25 Feb 1836, Stonington,New London,Connecticut.
    11. 333. Rhoda Ann MAIN  Descendancy chart to this point b. 2 May 1838, Stonington,New London,Connecticut.
    12. 334. Juliette MAIN  Descendancy chart to this point b. 22 Feb 1840, Stonington,New London,Connecticut.
    13. 335. Ida Ellen MAIN  Descendancy chart to this point b. 6 Sep 1843, Stonington,New London,Connecticut.
    14. 336. Albert Noyes MAIN, 2nd.  Descendancy chart to this point b. 27 Jul 1845, Stonington,New London,Connecticut.

  57. Freelove MAIN Descendancy chart to this point (9.Jabish2, 1.Content1) b. 10 Jun 1800, Stonington,New London,Connecticut; d. 10 May 1870, Connecticut,unmarried.
  58. Zerviah MAIN Descendancy chart to this point (9.Jabish2, 1.Content1) b. 20 Dec 1801, Stonington,New London,Connecticut; d. 1 Jul 1872, Quarryville,Bolton Co.,Connecticut.
    Zerviah m. Franklin Brown MAIN 23 May 1824. Franklin (son of Reuben Peckham MAIN and Sarah BURDICK) b. 4 Apr 1802, Plainfield,New York; d. 1 Jul 1882. [Group Sheet]

    Children:
    1. 150. Reuben Salem MAIN  Descendancy chart to this point b. North Coventry,Windham Co.,Connecticut; d. his youth.
    2. 151. Frank Carolus MAIN  Descendancy chart to this point b. North Coventry,Windham Co.,Connecticut; d. his youth.
    3. 152. Ralph Brown MAIN  Descendancy chart to this point b. 1833, North Coventry,Windham Co.,Connecticut; d. 1838.
    4. 153. Sarah Marcia MAIN  Descendancy chart to this point b. 1836, North Coventry,Windham Co.,Connecticut; d. 1842.
    5. 154. Jerusha Sophia MAIN  Descendancy chart to this point b. 15 Jul 1836, Andover,Connecticut.
    6. 155. Frank Duane MAIN  Descendancy chart to this point b. 19 Nov 1839, North Coventry,Windham Co.,Connecticut; d. 13 Oct 1890.
    7. 156. Isabel Imeilda MAIN  Descendancy chart to this point b. 18 Oct 1842, North Coventry,Windham Co.,Connecticut.

  59. Cynthia Louisa MAIN Descendancy chart to this point (9.Jabish2, 1.Content1) b. 23 Jun 1804, Stonington,New London,Connecticut.
    Cynthia m. Alfred TUNER [Group Sheet]

  60. Jonas Chapman MAIN Descendancy chart to this point (9.Jabish2, 1.Content1) b. 7 Mar 1806, Stonington,New London,Connecticut; d. 17 Jul 1877.
    Jonas m. Melinda TURNER 1 Feb 1835, Groton,New London,Connecticut. [Group Sheet]

    Children:
    1. 337. Fidelia Melinda MAIN  Descendancy chart to this point b. Abt 1836, Bolton,Connecticut. No children.
    2. 338. Jonas Chapman MAIN  Descendancy chart to this point b. 24 Jan 1841, Bolton,Connecticut; d. 15 Jan 1847, Bolton,Connecticut.

    Jonas m. Julia [Group Sheet]

    Jonas m. Williams HUNT [Group Sheet]

  61. Clarinda Wells MAIN Descendancy chart to this point (9.Jabish2, 1.Content1) b. 30 Mar 1808, Stonington,New London,Connecticut.
    Clarinda m. Elias SPRAGUE [Group Sheet]

  62. Christopher Ira MAIN Descendancy chart to this point (9.Jabish2, 1.Content1) b. 5 Nov 1810, Stonington,New London,Connecticut; d. 1881, Spencer,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page90.
    He was a physician and livedc at Truxton and Spencer, NY.

    Christopher m. Electa Main RANDALL 8 Sep 1831, Brookfield,Madison Co.,New York. Electa b. 6 Feb 1807, Brookfield,Madison Co.,New York; d. 9 Nov 1867, Spencer,New York. [Group Sheet]

    Children:
    1. 339. Henry Randall MAIN  Descendancy chart to this point b. 27 Jun 1832.
    2. 340. Frances Eliza MAIN  Descendancy chart to this point b. 13 Feb 1834.
    3. 341. Electa Elmina MAIN  Descendancy chart to this point b. 1 Apr 1836.
    4. 342. Ira Leonard MAIN  Descendancy chart to this point b. 5 Jun 1838.
    5. 343. Harriet Elizabeth MAIN  Descendancy chart to this point b. 12 Feb 1840.
    6. 344. William Frank MAIN  Descendancy chart to this point b. 17 May 1842.

  63. Sebbeus Culver MAIN Descendancy chart to this point (9.Jabish2, 1.Content1) b. 22 Jun 1812, Stonington,New London,Connecticut; d. 25 Nov 1887.
    Sebbeus m. Julia Octavia STEVENS Julia b. 1806, Pittson,Maine; d. 2 May 1881. [Group Sheet]

    Children:
    1. 345. William Stevens B. MAIN  Descendancy chart to this point b. Abt 1828, Melrose,Highlands Co.,Massachusetts. He died unmarried.
    2. 346. Annie E. MAIN  Descendancy chart to this point b. 1830, No. Stonington,New London,Connecticut.

  64. Hiram Leonard MAIN Descendancy chart to this point (9.Jabish2, 1.Content1) b. 26 Sep 1814, Stonington,New London,Connecticut; d. 27 Jul 1818, Stonington,New London,Connecticut.
  65. Fanny Mary MAIN Descendancy chart to this point (9.Jabish2, 1.Content1) b. 23 Feb 1817, Stonington,New London,Connecticut; d. 13 Mar 1817, Stonington,New London,Connecticut.
  66. Sidney Orrison MAIN Descendancy chart to this point (9.Jabish2, 1.Content1) b. 6 May 1818, Stonington,New London,Connecticut; d. 1894.
    Sidney m. Eliza L. WENTWORTH 28 Nov 1841. Eliza b. 12 Apr 1818. [Group Sheet]

    Children:
    1. 347. Charles Orrison MAIN  Descendancy chart to this point b. 19 Apr 1843, Stonington,New London,Connecticut.
    2. 348. Milo Milton MAIN  Descendancy chart to this point b. 10 Oct 1845, Stonington,New London,Connecticut.
    3. 349. Albert Stanley MAIN  Descendancy chart to this point b. 3 Sep 1848, Stonington,New London,Connecticut.
    4. 350. Myron Mingo MAIN  Descendancy chart to this point b. 12 Sep 1850, Stonington,New London,Connecticut.
    5. 351. Oreanna Maria MAIN  Descendancy chart to this point b. 18 Feb 1861, Stonington,New London,Connecticut.

  67. Diantha Harriet MAIN Descendancy chart to this point (9.Jabish2, 1.Content1) b. 8 Jun 1823, Stonington,New London,Connecticut.
    Diantha m. Joseph ROOD [Group Sheet]

  68. John GRAY Descendancy chart to this point (10.Nancy2, 1.Content1) b. 10 May 1795, Stonington,New London,Connecticut.
    John m. Lucy MAIN Lucy (daughter of Luther MAIN and Deborah BROWN) b. 1811, No. Stonington,New London,Connecticut. [Group Sheet]

  69. Nancy GREY Descendancy chart to this point (10.Nancy2, 1.Content1) b. 17 Oct 1797, Stonington,New London,Connecticut.
    Nancy m. William WHIPPLE [Group Sheet]

  70. Lyman GREY Descendancy chart to this point (10.Nancy2, 1.Content1) b. 20 Aug 1800, Stonington,New London,Connecticut.
    Lyman m. Emma LE RAY [Group Sheet]

  71. Lucy GREY Descendancy chart to this point (10.Nancy2, 1.Content1) b. Abt 1802, Stonington,New London,Connecticut.
    Lucy m. Daniel THOMPSON [Group Sheet]

  72. Eliza MAIN Descendancy chart to this point (11.Paul2, 1.Content1) b. 17 Mar 1809, Brookfield,Madison Co.,New York; d. 22 Dec 1890, Beloit,Wisconsin.
    Eliza m. Henry M. SHARP Apr 1834, Pharsalia,Chenango Co.,New York. Henry b. 10 Feb 1810; d. 7 Jul 1895, Beloit,Wisconsin. [Group Sheet]

    Children:
    1. 352. Mary Jerusha SHARP  Descendancy chart to this point b. 3 Jun 1835, Pharsalia,Chenango Co.,New York; d. 19 Feb 1895, Beloit,Wisconsin.
    2. 353. Euphasia Ann SHARP  Descendancy chart to this point b. 7 Nov 1839, Pharsalia,Chenango Co.,New York.
    3. 354. Rupert Henry SHARP  Descendancy chart to this point b. 13 Mar 1845, Whitewater,Wisconsin.
    4. 355. Helen Grata SHARP  Descendancy chart to this point b. 15 Jun 1849, Whitewater,Wisconsin; d. 16 Sep 1873, Beloit,Wisconsin.
    5. 356. Emory F. SHARP  Descendancy chart to this point b. 27 Oct 1851, Whitewater,Wisconsin; d. Aft 1904.

  73. Clarissa MAIN Descendancy chart to this point (11.Paul2, 1.Content1) b. 16 Jan 1811, Brookfield,Madison Co.,New York; d. Aft 1904, Edmeston,Otsego Co.,New York.
    Clarissa m. Amos D. WELCH 19 Jun 1828. Amos b. 4 Sep 1804, Leonardsville,Madison Co.,New York; d. 8 Jan 1865, Edmeston,Otsego Co.,New York. [Group Sheet]

    Children:
    1. 357. Laura Main WELCH  Descendancy chart to this point b. 9 May 1829, Leonardsville,Madison Co.,New York; d. 27 Oct 1901.
    2. 358. Franklin A. WELCH  Descendancy chart to this point b. 30 Jul 1831, Leonardsville,Madison Co.,New York; d. 7 Feb 1832, Leonardsville,Madison Co.,New York.
    3. 359. Clarissa Louisa WELCH  Descendancy chart to this point b. 10 Mar 1833, Leonardsville,Madison Co.,New York; d. 21 Jun 1880.
    4. 360. Denison P. WELCH  Descendancy chart to this point b. 25 Apr 1835, Leonardsville,Madison Co.,New York; d. Waterville,New York.
    5. 361. William Main WELCH  Descendancy chart to this point b. 6 Aug 1838, Leonardsville,Madison Co.,New York.
    6. 362. Charles H. WELCH  Descendancy chart to this point b. 22 May 1841, Leonardsville,Madison Co.,New York.
    7. 363. Grata J. WELCH  Descendancy chart to this point b. 10 Oct 1843, Leonardsville,Madison Co.,New York.
    8. 364. Lydia Ann Matilda WELCH  Descendancy chart to this point b. 30 Jan 1848, Edmeston,Otsego Co.,New York; d. 29 Oct 1862.
    9. 365. Herman D. WELCH  Descendancy chart to this point b. 18 Apr 1850, Edmeston,Otsego Co.,New York.
    10. 366. Herbert Amos WELCH  Descendancy chart to this point b. 15 May 1853, Edmeston,Otsego Co.,New York; d. 2 Nov 1862, Edmeston,Otsego Co.,New York.

  74. Mary MAIN Descendancy chart to this point (11.Paul2, 1.Content1) b. 13 Feb 1813, Brookfield,Madison Co.,New York; d. Feb 1882.
    Mary m. Rodney GREENE [Group Sheet]

    Children:
    1. 367. Miss GREENE  Descendancy chart to this point

  75. Charles MAIN Descendancy chart to this point (11.Paul2, 1.Content1) b. 28 Jul 1815, Brookfield,Madison Co.,New York; d. 29 Aug 1831.
  76. Grata MAIN Descendancy chart to this point (11.Paul2, 1.Content1) b. 18 Dec 1817, Leonardsville,Madison Co.,New York; d. 6 Apr 1842.
    Grata m. Ichabod SHARP [Group Sheet]

  77. William H. MAIN Descendancy chart to this point (11.Paul2, 1.Content1) b. 26 Jul 1820, Leonardsville,Madison Co.,New York; d. 29 Jan 1881.
    William m. Miss Pharsalia,Chenango Co.,New York. [Group Sheet]

    Children:
    1. 368. Charles MAIN  Descendancy chart to this point b. Abt 1846; d. Aft 1904, Pharsalia,Chenango Co.,New York.

  78. Julia MAIN Descendancy chart to this point (11.Paul2, 1.Content1) b. 23 May 1823, Leonardsville,Madison Co.,New York; d. Aft 1904.
    Julia m. Nathaniel LEWIS 25 Dec 1845. Nathaniel (son of Nathaniel LEWIS and Sebrina) b. 25 Nov 1818; d. Aft 1904. [Group Sheet]

    Children:
    1. 369. Fayette C. LEWIS  Descendancy chart to this point b. 28 Sep 1846, Pharsalia,Chenango Co.,New York.
    2. 370. Ellen Main LEWIS  Descendancy chart to this point b. 6 Dec 1853, Pharsalia,Chenango Co.,New York.
    3. 371. Anna LEWIS  Descendancy chart to this point b. 26 Feb 1863, Pharsalia,Chenango Co.,New York.

  79. Caroline E. MAIN Descendancy chart to this point (11.Paul2, 1.Content1) b. 10 Jan 1828, Leonardsville,Madison Co.,New York; d. 10 Oct 1873.
    Caroline m. Henry ACKLEY [Group Sheet]

  80. Anna J. MAIN Descendancy chart to this point (11.Paul2, 1.Content1) b. 31 Dec 1830, Leonardsville,Madison Co.,New York; d. 4 Dec 1858, New York,unmarried.

Generation: 4
  1. George HANKS Descendancy chart to this point (12.Solomon3, 2.Content2, 1.Content1) b. 1803.
    George m. Marian ROGERS 1 Jan 1823. [Group Sheet]

  2. Renna HANKS Descendancy chart to this point (12.Solomon3, 2.Content2, 1.Content1) b. 1805.
    Renna m. Randall BURDICK [Group Sheet]

  3. Amy HANKS Descendancy chart to this point (12.Solomon3, 2.Content2, 1.Content1) b. 1807.
    Amy m. Henry DEMON [Group Sheet]

  4. Aaron HANKS Descendancy chart to this point (12.Solomon3, 2.Content2, 1.Content1) b. 1809.
    Aaron m. Molly CARD [Group Sheet]

  5. Angeline HANKS Descendancy chart to this point (12.Solomon3, 2.Content2, 1.Content1) b. 1811.
    Angeline m. Stephen ODELL [Group Sheet]

  6. David HANKS Descendancy chart to this point (12.Solomon3, 2.Content2, 1.Content1) b. 1813.
    David m. Elmira DAVIDSON [Group Sheet]

  7. Milford C. HANKS Descendancy chart to this point (12.Solomon3, 2.Content2, 1.Content1) b. 1815.
    Milford m. Amelia CLARK [Group Sheet]

  8. Elias HANKS Descendancy chart to this point (12.Solomon3, 2.Content2, 1.Content1) b. 1817.
  9. Matilda HANKS Descendancy chart to this point (12.Solomon3, 2.Content2, 1.Content1) b. 7 Jan 1819.
    Matilda m. Sherman BAKER [Group Sheet]

  10. Sarah M. HAKES Descendancy chart to this point (13.Samuel3, 2.Content2, 1.Content1) b. 26 Nov 1835, Susquehanna Co.,Pennsylvania.
  11. Lucy A. HAKES Descendancy chart to this point (13.Samuel3, 2.Content2, 1.Content1) b. 19 Sep 1837, Susquehanna Co.,Pennsylvania.
  12. Eber S. HAKES Descendancy chart to this point (13.Samuel3, 2.Content2, 1.Content1) b. 29 Jul 1854, Susquehanna Co.,Pennsylvania.
    Eber m. Florence BENNETT [Group Sheet]

    Eber m. Catherine CATLIN [Group Sheet]

    Eber m. Eliza LENOX [Group Sheet]

  13. Hannah HAKES Descendancy chart to this point (19.Jabez3, 2.Content2, 1.Content1) b. 28 Apr 1824, Grafton,New York.
    Hannah m. Ira B. FORD [Group Sheet]

  14. Jabez C. HAKES Descendancy chart to this point (19.Jabez3, 2.Content2, 1.Content1) b. 26 Jun 1826, Grafton,Rensselaer Co.,New York.
    Jabez m. Lois WAITE 20 Nov 1856. [Group Sheet]

  15. George L. HAKES Descendancy chart to this point (19.Jabez3, 2.Content2, 1.Content1) b. 9 Sep 1828, Grafton,New York.
    George m. Esther Jane MAXON [Group Sheet]

  16. Betsey HAKES Descendancy chart to this point (19.Jabez3, 2.Content2, 1.Content1) b. 15 Jul 1831, Grafton,New York.
  17. Nathan L. HAKES Descendancy chart to this point (19.Jabez3, 2.Content2, 1.Content1) b. 6 Apr 1835, Grafton,New York.
    Nathan m. Waitey MATTISON [Group Sheet]

  18. Mary J. HAKES Descendancy chart to this point (19.Jabez3, 2.Content2, 1.Content1) b. 12 Apr 1838, Grafton,New York; d. 1842.
  19. William H. HAKES Descendancy chart to this point (19.Jabez3, 2.Content2, 1.Content1) b. 18 Oct 1840, Grafton,New York.
  20. Betsey Babcock MAIN Descendancy chart to this point (21.Perez3, 3.Reuben2, 1.Content1) b. 22 Apr 1807; d. 5 Mar 1882.
  21. Hiram Ledyard MAIN Descendancy chart to this point (21.Perez3, 3.Reuben2, 1.Content1) b. 28 Nov 1809; d. 10 Aug 1856.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page80.
    Married but had no children.

  22. Celia Maria MAIN Descendancy chart to this point (21.Perez3, 3.Reuben2, 1.Content1) b. 18 Jun 1812; d. 1835.
  23. Harriet Melissa MAIN Descendancy chart to this point (21.Perez3, 3.Reuben2, 1.Content1) b. 5 Jan 1816; d. 15 Apr 1845.
    Harriet m. Elon DOWNER [Group Sheet]

    Children:
    1. 372. Andrew DOWNER  Descendancy chart to this point

  24. Hannah Burdick MAIN Descendancy chart to this point (21.Perez3, 3.Reuben2, 1.Content1) b. 5 Oct 1819; d. Abt 1901.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page80.
    Lived in Adams, NY. He served in the Civil War and died in 1902.They had no children.

    Hannah m. Albertus WHITFORD 29 Mar 1849. Albertus d. 1902. [Group Sheet]

  25. Ira Kilburn Burdick MAIN Descendancy chart to this point (21.Perez3, 3.Reuben2, 1.Content1) b. 12 Nov 1822; d. 16 Aug 1859.
  26. Frances MAIN Descendancy chart to this point (22.Jonas3, 3.Reuben2, 1.Content1) b. 4 Mar 1812, Henderson,Jefferson Co.,New York; d. 10 Apr 1891, Nunda,Livingston Co.,New York.
    Frances m. Joseph Aikin ASPINWALL 5 May 1836. Joseph b. 25 Jul 1812, Rupert,Bennington Co.,Vermont; d. 24 Oct 1860, Nunda,Livingston Co.,New York. [Group Sheet]

    Children:
    1. 373. Joseph Francis ASPINWALL  Descendancy chart to this point b. 22 Mar 1837, Leyden,New York.
    2. 374. David Irving ASPINWALL  Descendancy chart to this point b. 28 Jun 1840, Leyden,New York; d. Penn Yan,Yates Co.,New York.
    3. 375. Montimer Clarence ASPINWALL  Descendancy chart to this point b. 13 Oct 1842, Leyden,New York; d. 8 Mar 1846, Leyden,New York.
    4. 376. Algernon Aikin ASPINWALL  Descendancy chart to this point b. 3 Feb 1845, Fort Ann,Washington Co.,New York.
    5. 377. Murray Channing ASPINWALL  Descendancy chart to this point b. 25 Feb 1848, Leyden,New York.

  27. Mortimer Porter MAIN Descendancy chart to this point (22.Jonas3, 3.Reuben2, 1.Content1) b. May 1816, Henderson,Jefferson Co.,New York; d. 1856, Monroe,Green Co.,Wisconsin.
    Mortimer m. Sarah DRUMMOND Sarah b. Abt 1812, Henderson,Jefferson Co.,New York. [Group Sheet]

    Children:
    1. 378. Frances C. MAIN  Descendancy chart to this point b. Abt 1841, Henderson,Jefferson Co.,New York; d. 7 Mar 1895, Chicago,Cook Co.,Illinois.
    2. 379. Mortimer Porter MAIN, Jr.  Descendancy chart to this point b. Abt 1843, Henderson,Jefferson Co.,New York.
    3. 380. Orville MAIN  Descendancy chart to this point b. Abt 1843, Henderson,Jefferson Co.,New York.

  28. Amanda MAIN Descendancy chart to this point (22.Jonas3, 3.Reuben2, 1.Content1) b. 1818, Henderson,Jefferson Co.,New York; d. 23 Apr 1853, Porter,Wisconsin,unmarried.
  29. William H. MAIN Descendancy chart to this point (23.John3, 3.Reuben2, 1.Content1) b. 19 Aug 1813, Gilderland,Albany Co.,New York; d. 27 Jul 1869.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page163.
    Albertus and Charles went west at some point in time.

    William m. Miss Miss b. Abt 1817, Gilderland,Albany Co.,New York. [Group Sheet]

    Children:
    1. 381. William MAIN  Descendancy chart to this point b. 15 Mar 1851, Gilderland,Albany Co.,New York; d. Abt 1860.
    2. 382. Albertus MAIN  Descendancy chart to this point b. 21 Jun 1853, Gilderland,Albany Co.,New York.
    3. 383. John H. MAIN  Descendancy chart to this point b. 19 Aug 1855, Gilderland,Albany Co.,New York; d. his youth.
    4. 384. Edmund MAIN  Descendancy chart to this point b. 13 Sep 1857, Hudson,Columbia Co.,New York.
    5. 385. Jesse MAIN  Descendancy chart to this point b. 20 Jun 1860, Gilderland,Albany Co.,New York; d. Abt 1881.
    6. 386. Charles W. MAIN  Descendancy chart to this point b. 1865, Gilderland,Albany Co.,New York.

  30. Sarah B. MAIN Descendancy chart to this point (23.John3, 3.Reuben2, 1.Content1) b. 15 Oct 1816, Gilderland,Albany Co.,New York; d. 9 Dec 1898.
    Sarah m. James WALKER 1 Sep 1838. James b. of Stillwater,Allegany Co.,New York. [Group Sheet]

  31. DeWitt C. MAIN Descendancy chart to this point (23.John3, 3.Reuben2, 1.Content1) b. 23 Jul 1818, Gilderland,Albany Co.,New York; d. 1 Jul 1868.
    DeWitt m. Miss Miss b. Abt 1822. [Group Sheet]

    Children:
    1. 387. Charles W. MAIN  Descendancy chart to this point b. 10 May 1843, Gilderland,Albany Co.,New York; d. 12 Feb 1863.
    2. 388. James R. MAIN  Descendancy chart to this point b. 15 Sep 1845, Gilderland,Albany Co.,New York.
    3. 389. Shelimar D. MAIN  Descendancy chart to this point b. 12 Nov 1847, Gilderland,Albany Co.,New York; d. Abt 1883.
    4. 390. Mary E. MAIN  Descendancy chart to this point b. 26 May 1849, Gilderland,Albany Co.,New York; d. 1877.

    DeWitt m. Miss [Group Sheet]

    Children:
    1. 391. Ida M. MAIN  Descendancy chart to this point b. 18 Oct 1863, Gilderland,Albany Co.,New York.

  32. John Lloyd MAIN Descendancy chart to this point (23.John3, 3.Reuben2, 1.Content1) b. 26 Sep 1821, Columbia,New York.
  33. Susannah MAIN Descendancy chart to this point (23.John3, 3.Reuben2, 1.Content1) b. 29 May 1823, Gilderland,Albany Co.,New York; d. 10 Apr 1856.
  34. Elizabeth MAIN Descendancy chart to this point (23.John3, 3.Reuben2, 1.Content1) b. 15 Dec 1826, Gilderland,Albany Co.,New York; d. 19 Jul 1860.
  35. James R. MAIN Descendancy chart to this point (23.John3, 3.Reuben2, 1.Content1) b. 26 Mar 1830, Gilderland,Albany Co.,New York; d. 23 Aug 1846.
  36. Roswell C. MAIN Descendancy chart to this point (23.John3, 3.Reuben2, 1.Content1) b. 29 Mar 1833, Gilderland,Albany Co.,New York.
    Roswell m. Miss [Group Sheet]

    Children:
    1. 392. daughter MAIN  Descendancy chart to this point b. Abt 1865, Gilderland,Albany Co.,New York.

  37. Mary J. MAIN Descendancy chart to this point (23.John3, 3.Reuben2, 1.Content1) b. 13 Dec 1835, Gilderland,Albany Co.,New York; d. 4 Oct 1852.
  38. Joseph McChesney THAYER Descendancy chart to this point (24.Fanny3, 3.Reuben2, 1.Content1) b. 21 Dec 1813.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page164.
    They lived at Ellisburg and Albion, NY and then Corunna, Michigan.

    Joseph m. Mary Ann SMITH 20 Feb 1836. Mary b. 22 May 1816. [Group Sheet]

    Children:
    1. 393. Mary Jane THAYER  Descendancy chart to this point b. 23 Nov 1839, New York.
    2. 394. John Henry THAYER  Descendancy chart to this point b. 10 Sep 1842, New York.
    3. 395. Mary Ann THAYER  Descendancy chart to this point b. 17 Jul 1844, New York.

  39. Lewis Main THAYER Descendancy chart to this point (24.Fanny3, 3.Reuben2, 1.Content1) b. 7 Sep 1816.
    Lewis m. Rhoda PENNEY 12 Nov 1839. Rhoda b. 9 Dec 1818; d. 16 Feb 1852. [Group Sheet]

    Children:
    1. 396. Frank Jane THAYER  Descendancy chart to this point b. 6 Jan 1848, Ellisburg,New York.
    2. 397. Lewis Clarence THAYER  Descendancy chart to this point b. 3 Jan 1852, Ellisburg,New York.

  40. Maryette THAYER Descendancy chart to this point (24.Fanny3, 3.Reuben2, 1.Content1) b. 8 Oct 1817.
    Maryette m. Lovius FILLMORE 1 Sep 1836. Lovius b. 1 Aug 1812, Ellisburg,New York. [Group Sheet]

    Children:
    1. 398. Henry H. FILLMORE  Descendancy chart to this point b. 9 Nov 1837, Ellisburg,New York.
    2. 399. Orson FILLMORE  Descendancy chart to this point b. 7 Aug 1838, Ellisburg,New York; d. 27 Jun 1843.
    3. 400. Lucy H. FILLMORE  Descendancy chart to this point b. 29 Jan 1843, Ellisburg,New York; d. 15 Jun 1847.
    4. 401. Henry D. FILLMORE  Descendancy chart to this point b. 19 Jul 1846, Ellisburg,New York; d. 12 Dec 1854.
    5. 402. Millard H. FILLMORE  Descendancy chart to this point b. 18 Oct 1848, Ellisburg,New York.
    6. 403. Emma M. FILLMORE  Descendancy chart to this point b. 28 Jun 1852, Ellisburg,New York.

  41. Lucy Bacon THAYER Descendancy chart to this point (24.Fanny3, 3.Reuben2, 1.Content1) b. 27 Dec 1819.
    Lucy m. Terry FILLMORE 1842. Terry b. 3 Jun 1814. [Group Sheet]

    Children:
    1. 404. Maryette FILLMORE  Descendancy chart to this point b. Nov 1843, Ellisburg,New York; d. Nov 1843, Ellisburg,New York.

  42. Zuriah Campbell THAYER Descendancy chart to this point (24.Fanny3, 3.Reuben2, 1.Content1) b. 18 Sep 1822.
    Zuriah m. Lucy BAKER 15 Oct 1845. Lucy b. 12 Sep 1820. [Group Sheet]

    Children:
    1. 405. Helen Augusta THAYER  Descendancy chart to this point b. 7 Sep 1847, Ellisburg,New York.
    2. 406. James Ripley THAYER  Descendancy chart to this point b. 27 Jul 1850, Ellisburg,New York.
    3. 407. Farma Viola THAYER  Descendancy chart to this point b. 27 May 1852, Ellisburg,New York.
    4. 408. Ferry Lovius THAYER  Descendancy chart to this point b. 11 Jan 1854, Ellisburg,New York.

  43. Benjamin Franklin THAYER Descendancy chart to this point (24.Fanny3, 3.Reuben2, 1.Content1) b. 1 Feb 1824.
    Benjamin m. Lovina BAKER 13 Apr 1848. [Group Sheet]

    Children:
    1. 409. Maryette P. THAYER  Descendancy chart to this point b. 9 Jul 1855, Adams,New York.
    2. 410. Lucy Helen THAYER  Descendancy chart to this point b. 15 Feb 1859, Adams,Jefferson Co.,New York.

  44. James LaFrance THAYER Descendancy chart to this point (24.Fanny3, 3.Reuben2, 1.Content1) b. 24 Jan 1831; d. 5 Dec 1856.
  45. Stephen MAIN Descendancy chart to this point (25.Lewis3, 3.Reuben2, 1.Content1) b. Abt 1821, Winfield,Herkimer Co.,New York.
  46. Charles MAIN Descendancy chart to this point (25.Lewis3, 3.Reuben2, 1.Content1) b. Abt 1823, Winfield,Herkimer Co.,New York.
  47. Samuel MAIN Descendancy chart to this point (25.Lewis3, 3.Reuben2, 1.Content1) b. Abt 1825, Winfield,Herkimer Co.,New York.
  48. Caroline MAIN Descendancy chart to this point (26.Asher3, 3.Reuben2, 1.Content1) b. Abt 1825, Guilderland,Albany Co.,New York.
  49. Sarah MAIN Descendancy chart to this point (26.Asher3, 3.Reuben2, 1.Content1) b. 29 Apr 1829, Guilderland,Albany Co.,New York.
  50. Wendell MAIN Descendancy chart to this point (26.Asher3, 3.Reuben2, 1.Content1) b. 3 Dec 1832, Guilderland,Albany Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page81.
    Served in the Civil War in Co., C 3rd NY Infantry.

  51. Harvey MAIN Descendancy chart to this point (26.Asher3, 3.Reuben2, 1.Content1) b. Abt 1834, Guilderland,Albany Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page81.
    Went west and was said to have lived in Dallas, Texas.

  52. Maria MAIN Descendancy chart to this point (26.Asher3, 3.Reuben2, 1.Content1) b. Abt 1836, Guilderland,Albany Co.,New York.
  53. John Main WORTHINGTON Descendancy chart to this point (27.Sophia3, 3.Reuben2, 1.Content1) b. 6 Nov 1820, Petersburg,Rensselaer Co.,New York; d. 5 Oct 1875.
    John m. Judith ROWLAND [Group Sheet]

    Children:
    1. 411. Sarah Frances WORTHINGTON  Descendancy chart to this point b. 6 Sep 1845.
    2. 412. Mariette WORTHINGTON  Descendancy chart to this point b. 13 May 1847.
    3. 413. Emeline WORTHINGTON  Descendancy chart to this point b. 2 Aug 1848.
    4. 414. Elliot Hoage WORTHINGTON  Descendancy chart to this point b. 2 Aug 1848.

    John m. Allen SURDAM [Group Sheet]

  54. Thomas Franklin WORTHINGTON Descendancy chart to this point (27.Sophia3, 3.Reuben2, 1.Content1) b. 25 Dec 1823, Petersburg,Rensselaer Co.,New York; d. 8 Nov 1845, Petersburg,Rensselaer Co.,New York,unmarried.
  55. Harvey Reynolds WORTHINGTON Descendancy chart to this point (27.Sophia3, 3.Reuben2, 1.Content1) b. 14 Jun 1827, Ellisburg,New York.
    Harvey m. Sally Jane BECKWITH Sally d. 30 Oct 1888, Grafton,New York. [Group Sheet]

    Children:
    1. 415. John Linus WORTHINGTON  Descendancy chart to this point b. 11 Apr 1848, Grafton,New York.

  56. Maryline Jennette WORTHINGTON Descendancy chart to this point (27.Sophia3, 3.Reuben2, 1.Content1) b. 24 Dec 1828, Ellisburg,New York; d. 3 Oct 1875.
    Maryline m. Dyre FILLMORE 9 Sep 1847. Dyre b. Rural Hill,New York. [Group Sheet]

    Children:
    1. 416. Fannie Sophia FILLMORE  Descendancy chart to this point b. 19 Jul 1859.

  57. Aaron Seth WORTHINGTON Descendancy chart to this point (27.Sophia3, 3.Reuben2, 1.Content1) b. 2 Apr 1831, Ellisburg,New York; d. 13 Oct 1833, Ellisburg,New York.
  58. David Mortimer WORTHINGTON Descendancy chart to this point (27.Sophia3, 3.Reuben2, 1.Content1) b. 9 Sep 1834, Ellisburg,New York.
    David m. Abigail THOMPSON 12 Oct 1856. Abigail b. 7 Mar 1836. [Group Sheet]

    Children:
    1. 417. Thomas Seth WORTHINGTON  Descendancy chart to this point b. 23 Dec 1856; d. 13 Jan 1894.
    2. 418. Harriet Elizabeth WORTHINGTON  Descendancy chart to this point b. 17 Oct 1858; d. 3 Aug 1880.
    3. 419. Mary Ann WORTHINGTON  Descendancy chart to this point b. 31 Jul 1862.

  59. Reuben Salem MAIN Descendancy chart to this point (28.Franklin3, 3.Reuben2, 1.Content1) b. North Coventry,Windham Co.,Connecticut; d. his youth.
  60. Frank Carolus MAIN Descendancy chart to this point (28.Franklin3, 3.Reuben2, 1.Content1) b. North Coventry,Windham Co.,Connecticut; d. his youth.
  61. Ralph Brown MAIN Descendancy chart to this point (28.Franklin3, 3.Reuben2, 1.Content1) b. 1833, North Coventry,Windham Co.,Connecticut; d. 1838.
  62. Sarah Marcia MAIN Descendancy chart to this point (28.Franklin3, 3.Reuben2, 1.Content1) b. 1836, North Coventry,Windham Co.,Connecticut; d. 1842.
  63. Jerusha Sophia MAIN Descendancy chart to this point (28.Franklin3, 3.Reuben2, 1.Content1) b. 15 Jul 1836, Andover,Connecticut.
    Jerusha m. Charles W. RICHARDSON 12 Oct 1861, Conway,Massachusetts. [Group Sheet]

    Children:
    1. 420. Charles F. RICHARDSON  Descendancy chart to this point b. 22 May 1862.
    2. 421. Isabel A. RICHARDSON  Descendancy chart to this point b. 8 Mar 1869.
    3. 422. Frank RICHARDSON  Descendancy chart to this point b. 8 Mar 1869.
    4. 423. Katholine RICHARDSON  Descendancy chart to this point b. 5 Mar 1873; d. infancy.
    5. 424. Eunice RICHARDSON  Descendancy chart to this point b. 21 Apr 1876.

  64. Frank Duane MAIN Descendancy chart to this point (28.Franklin3, 3.Reuben2, 1.Content1) b. 19 Nov 1839, North Coventry,Windham Co.,Connecticut; d. 13 Oct 1890.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page82.
    Frank Duane Main was born in North Coventry, Conn. He was aphysician and lived at Springfield, Mass. He served in the Army in Co. D.14th Conn. Infantry in the War of the Rebellion.

    Frank m. Eliza B. JULIAN 20 May 1862. Eliza b. 31 Dec 1839; d. 13 Oct 1890. [Group Sheet]

  65. Isabel Imeilda MAIN Descendancy chart to this point (28.Franklin3, 3.Reuben2, 1.Content1) b. 18 Oct 1842, North Coventry,Windham Co.,Connecticut.
    Isabel m. John LANE [Group Sheet]

    Isabel m. Herman H. POSKEY [Group Sheet]

    Children:
    1. 425. Phyllis W. POSKEY  Descendancy chart to this point b. Abt 1886.
    2. 426. Gladys POSKEY  Descendancy chart to this point b. Abt 1887.

  66. Mary J. MAIN Descendancy chart to this point (29.Adam3, 3.Reuben2, 1.Content1) b. 3 Oct 1836.
    Mary m. Edward W. HAYWARD 21 Jan 1863. [Group Sheet]

    Children:
    1. 427. Lillie C. HAYWARD  Descendancy chart to this point b. 23 Dec 1863, Waterbury,New Haven Co.,Connecticut.
    2. 428. Mary Frances HAYWARD  Descendancy chart to this point b. 19 Jan 1866, Waterbury,New Haven Co.,Connecticut.
    3. 429. Jennie S. HAYWARD  Descendancy chart to this point b. 21 Jan 1868, Waterbury,New Haven Co.,Connecticut; d. 23 Nov 1875, Waterbury,New Haven Co.,Connecticut.
    4. 430. Harry Edward HAYWARD  Descendancy chart to this point b. 27 Aug 1877, Waterbury,New Haven Co.,Connecticut; d. 16 Jun 1878, Waterbury,New Haven Co.,Connecticut.

  67. Jane E. MAIN Descendancy chart to this point (29.Adam3, 3.Reuben2, 1.Content1) b. 24 Jul 1839; d. 24 Aug 1903, Rochester,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page82.
    She lived in Rochester, NY. No children.

    Jane m. Ten Eycle D. SNYDER 20 Jan 1864. Ten d. Rochester,New York. [Group Sheet]

  68. Edwin A. MAIN Descendancy chart to this point (29.Adam3, 3.Reuben2, 1.Content1) b. 16 Sep 1840; d. 19 Mar 1903.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page165.
    Edwin served in the US Navy in the Civil War. He spelled his nameMayne.

    Edwin m. Stella MARTIN 10 Oct 1871. [Group Sheet]

    Children:
    1. 431. Grace E. MAIN  Descendancy chart to this point b. 12 Feb 1874.
    2. 432. Mabel C. MAIN  Descendancy chart to this point b. 10 Feb 1879.
    3. 433. Albert Martin MAIN  Descendancy chart to this point b. 29 Jul 1883.

  69. Harriet Ingraham MAIN Descendancy chart to this point (29.Adam3, 3.Reuben2, 1.Content1) b. Mar 1844; d. 3 Mar 1844.
  70. Frank S. MAIN Descendancy chart to this point (29.Adam3, 3.Reuben2, 1.Content1) b. 27 May 1848.
    Frank m. Jennie FLYNN 1884, Southington,Connecticut. [Group Sheet]

    Children:
    1. 434. Harry M. MAIN  Descendancy chart to this point b. 15 Oct 1886, Connecticut.
    2. 435. Viola Lillian MAIN  Descendancy chart to this point b. 9 May 1889, Connecticut; d. 17 Sep 1902.
    3. 436. Howard Francis MAIN  Descendancy chart to this point b. 29 Oct 1891, Connecticut; d. infancy.

  71. Emily Ann PECKHAM Descendancy chart to this point (30.Thomas3, 4.Patience2, 1.Content1) b. 30 May 1814, No. Stonington,New London,Connecticut.
    Emily m. Ebenezer W. WOODWORTH [Group Sheet]

  72. Isaac Minor PECKHAM Descendancy chart to this point (30.Thomas3, 4.Patience2, 1.Content1) b. 19 Aug 1816, No. Stonington,New London,Connecticut; d. 1876, Connecticut,unmarried.
  73. Harriet DeCoursey PECKHAM Descendancy chart to this point (30.Thomas3, 4.Patience2, 1.Content1) b. 25 Nov 1818, No. Stonington,New London,Connecticut; d. 1844, Connecticut,unmarried.
  74. William PECKHAM Descendancy chart to this point (30.Thomas3, 4.Patience2, 1.Content1) b. 19 Jan 1821, No. Stonington,New London,Connecticut.
    William m. Fanny WOODWORTH [Group Sheet]

  75. Enoch Stanton PECKHAM Descendancy chart to this point (30.Thomas3, 4.Patience2, 1.Content1) b. 8 Feb 1823, No. Stonington,New London,Connecticut; d. 1874, Connecticut,unmarried.
  76. Albertus PECKHAM Descendancy chart to this point (30.Thomas3, 4.Patience2, 1.Content1) b. 11 Nov 1825, No. Stonington,New London,Connecticut.
    Albertus m. Nancy G. DOLBEARE [Group Sheet]

  77. Stephen Hazard PECKHAM Descendancy chart to this point (30.Thomas3, 4.Patience2, 1.Content1) b. 4 Nov 1827, No. Stonington,New London,Connecticut; d. 1867, Connecticut,unmarried.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page82.

  78. Nancy Wheeler PECKHAM Descendancy chart to this point (30.Thomas3, 4.Patience2, 1.Content1) b. 19 Aug 1831, No. Stonington,New London,Connecticut; d. 15 Apr 1835, No. Stonington,New London,Connecticut.
  79. Nancy H. PECKHAM Descendancy chart to this point (30.Thomas3, 4.Patience2, 1.Content1) b. 25 Oct 1836, No. Stonington,New London,Connecticut; d. 3 Aug 1839, No. Stonington,New London,Connecticut.
  80. William Lewis PECKHAM Descendancy chart to this point (31.William3, 4.Patience2, 1.Content1) b. 15 May 1819.
    William m. Lucy Ann DICKERSON [Group Sheet]

  81. Thomas PEABODY Descendancy chart to this point (32.Martha3, 4.Patience2, 1.Content1) b. 10 Mar 1813, No. Stonington,New London,Connecticut; d. his youth.
  82. Francis S. PEABODY Descendancy chart to this point (32.Martha3, 4.Patience2, 1.Content1) b. 29 Apr 1815, No. Stonington,New London,Connecticut.
    Francis m. Martha Almira PHILLIPS [Group Sheet]

  83. Martha PEABODY Descendancy chart to this point (32.Martha3, 4.Patience2, 1.Content1) b. 24 Apr 1819, No. Stonington,New London,Connecticut; d. 24 Sep 1896.
    Martha m. John Irish MINOR [Group Sheet]

    Martha m. John Irish MINOR John (son of Asher MINOR and Lucy SPAULDING) b. 18 Nov 1808; d. 16 Nov 1880. [Group Sheet]

    Children:
    1. 437. Frances Marion MINOR  Descendancy chart to this point b. 4 Nov 1840.
    2. 438. James Oscar MINOR  Descendancy chart to this point b. 4 Nov 1842.
    3. 439. Charles Dexter MINOR  Descendancy chart to this point b. 12 Dec 1846; d. 21 Apr 1909.
    4. 440. Alden Frederick MINOR  Descendancy chart to this point b. 25 May 1852.

  84. Mary PEABODY Descendancy chart to this point (32.Martha3, 4.Patience2, 1.Content1) b. 2 May 1822, No. Stonington,New London,Connecticut.
    Mary m. Cyrus M. CRANY [Group Sheet]

  85. Fanny A. PEABODY Descendancy chart to this point (32.Martha3, 4.Patience2, 1.Content1) b. 29 Jun 1825, No. Stonington,New London,Connecticut.
    Fanny m. Russell WELLS [Group Sheet]

  86. Nancy PEABODY Descendancy chart to this point (32.Martha3, 4.Patience2, 1.Content1) b. 5 Sep 1828, No. Stonington,New London,Connecticut.
    Nancy m. COOK [Group Sheet]

    Nancy m. Joseph PARTELLO [Group Sheet]

  87. James Alden PEABODY Descendancy chart to this point (32.Martha3, 4.Patience2, 1.Content1) b. 30 May 1831, No. Stonington,New London,Connecticut.
    James m. Augusta Josephine CRUMB Augusta b. 7 Apr 1841, Westerly,Washington Co.,Rhode Island. [Group Sheet]

    Children:
    1. 441. Charlotte Le Valley PEABODY  Descendancy chart to this point b. 25 May 1879, Pawcatuck,New London,Connecticut.

  88. Stephen Hazard WHEELER Descendancy chart to this point (34.Nancy3, 4.Patience2, 1.Content1) b. 6 Mar 1812, No. Stonington,New London,Connecticut; d. 5 Mar 1886, Old Mystic,New London,Connecticut.

    Notes:
    He was a blacksmith at Old Mystic, Conn.

    Stephen m. Harriet Newell WILLIAMS 25 Apr 1833. Harriet d. 16 Aug 1876, Old Mystic,New London,Connecticut. [Group Sheet]

    Children:
    1. 442. Thomas Eldredge WHEELER  Descendancy chart to this point b. 1 Feb 1834; d. 1 Nov 1864.
    2. 443. Harriet Newell WHEELER  Descendancy chart to this point b. 20 Jun 1839; d. 8 May 1906.
    3. 444. Julia Hickok WHEELER  Descendancy chart to this point b. 25 Jun 1846; d. 5 Jan 1896.

    Stephen m. Harriet Newell WILLIAMS 25 Apr 1833. Harriet d. 16 Aug 1876, Old Mystic, New London, Connecticut. [Group Sheet]

    Children:
    1. 442. Thomas Eldredge WHEELER  Descendancy chart to this point b. 1 Feb 1834; d. 1 Nov 1864.
    2. 443. Harriet Newell WHEELER  Descendancy chart to this point b. 20 Jun 1839; d. 8 May 1906.
    3. 444. Julia Hickok WHEELER  Descendancy chart to this point b. 25 Jun 1846; d. 5 Jan 1896.

  89. Elisha Packer WHEELER Descendancy chart to this point (34.Nancy3, 4.Patience2, 1.Content1) b. 15 Dec 1815, No. Stonington,New London,Connecticut; d. 1 Aug 1857, Carolina,Rhode Island.
    Elisha m. Emeline Elizabeth CLARK 7 Jun 1838, Richmond,Washington Co.,Rhode Island. Emeline b. 10 Sep 1822, Richmond,Washington Co.,Rhode Island; d. 8 Apr 1886, Hope Valley,Washington Co.,Rhode Island. [Group Sheet]

    Children:
    1. 445. Van Rensselaer WHEELER  Descendancy chart to this point b. 9 Aug 1842, Richmond,Washington Co.,Rhode Island.
    2. 446. Edgar WHEELER  Descendancy chart to this point b. 15 Jun 1844, Richmond,Washington Co.,Rhode Island; d. 26 Jun 1844, Richmond,Washington Co.,Rhode Island.
    3. 447. Edward Lillibridge WHEELER  Descendancy chart to this point b. 18 Apr 1848, Richmond,Washington Co.,Rhode Island; d. 20 Nov 1865, Hopkinton,Washington Co.,Rhode Island.
    4. 448. Joseph Green WHEELER  Descendancy chart to this point b. 6 Aug 1850, Richmond,Washington Co.,Rhode Island; d. 11 May 1911.
    5. 449. Ellen WHEELER  Descendancy chart to this point b. 15 Jun 1844, Richmond, Washington, Rhode Island; d. 25 Jun 1844, Richmond, Washington, Rhode Island.

  90. John Owen WHEELER Descendancy chart to this point (34.Nancy3, 4.Patience2, 1.Content1) b. 5 Jun 1818, No. Stonington,New London,Connecticut; d. 30 Jul 1900, Connecticut,unmarried.
  91. Thomas William WHEELER Descendancy chart to this point (34.Nancy3, 4.Patience2, 1.Content1) b. 20 Oct 1822, No. Stonington,New London,Connecticut; d. 12 Oct 1900, No. Stonington,New London,Connecticut; bur. 1900, River Bend Cemetery,Westerly,Washington Co.,Rhode Island.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page83.

    THE HISTORY OF STONINGTON CONN., pages 267.

    Thomas m. Emily Elizabeth BROWN 7 Nov 1844, No. Stonington,New London,Connecticut. Emily (daughter of Cyrus Williams BROWN, Jr. and Elizabeth Stewart BABCOCK) b. 16 Jan 1828, No. Stonington,New London,Connecticut; d. 29 Jan 1905, No. Stonington,New London,Connecticut; bur. 1905, River Bend Cemetery,Westerly,Washington Co.,Rhode Island. [Group Sheet]

    Children:
    1. 450. Nancy Mary WHEELER  Descendancy chart to this point b. 2 Sep 1847, No. Stonington,New London,Connecticut; d. 5 Jan 1902, No. Stonington,New London,Connecticut; bur. River Bend Cemetery,Westerly,Washington Co.,Rhode Island.

  92. John Dean RANDALL Descendancy chart to this point (37.Philura3, 4.Patience2, 1.Content1) b. 9 Aug 1823, No. Stonington,New London,Connecticut.
    John m. Maria Louise BARNES [Group Sheet]

  93. James Wolf RANDALL Descendancy chart to this point (37.Philura3, 4.Patience2, 1.Content1) b. 25 Nov 1825, No. Stonington,New London,Connecticut.
    James m. Nancy A. MC LAUGHLIN [Group Sheet]

    James m. Living [Group Sheet]

  94. Mary Alice RANDALL Descendancy chart to this point (37.Philura3, 4.Patience2, 1.Content1) b. 26 Jun 1828, No. Stonington,New London,Connecticut.
    Mary m. Living [Group Sheet]

    Mary m. Peleg S. WINSLOW [Group Sheet]

  95. Dudley RANDALL Descendancy chart to this point (37.Philura3, 4.Patience2, 1.Content1) b. 17 Feb 1832, No. Stonington,New London,Connecticut.
    Dudley m. Elen CHAMBERLAIN [Group Sheet]

    Dudley m. Living [Group Sheet]

  96. Roswell RANDALL Descendancy chart to this point (37.Philura3, 4.Patience2, 1.Content1) b. 3 May 1835, No. Stonington,New London,Connecticut; d. 7 Mar 1844, No. Stonington,New London,Connecticut.
  97. Russell RANDALL Descendancy chart to this point (37.Philura3, 4.Patience2, 1.Content1) b. 21 Jun 1838, No. Stonington,New London,Connecticut.
    Russell m. Living [Group Sheet]

    Russell m. Living [Group Sheet]

    Russell m. Sidney MILLER [Group Sheet]

  98. Cyrus Wheeler RANDALL Descendancy chart to this point (37.Philura3, 4.Patience2, 1.Content1) b. 21 Jun 1838, No. Stonington,New London,Connecticut; d. 1864, Andersonville,Georgia.
  99. Jerome RANDALL Descendancy chart to this point (37.Philura3, 4.Patience2, 1.Content1) b. 25 Sep 1840, No. Stonington,New London,Connecticut; d. 15 Feb 1861.
  100. Harriet A. RANDALL Descendancy chart to this point (37.Philura3, 4.Patience2, 1.Content1) b. 8 Jan 1846, No. Stonington,New London,Connecticut; d. 14 Apr 1847, No. Stonington,New London,Connecticut.
  101. Lucy PITCHER Descendancy chart to this point (38.Pauline3, 4.Patience2, 1.Content1) b. 16 Oct 1826, No. Stonington,New London,Connecticut.
    Lucy m. Fred MAYNARD [Group Sheet]

  102. Joel W. PITCHER Descendancy chart to this point (38.Pauline3, 4.Patience2, 1.Content1) b. 14 Nov 1828, No. Stonington,New London,Connecticut; d. Connecticut,unmarried.
  103. Harriet PITCHER Descendancy chart to this point (38.Pauline3, 4.Patience2, 1.Content1) b. 16 May 1830, No. Stonington,New London,Connecticut.
    Harriet m. James BUDDINGTON [Group Sheet]

  104. Ann E. PITCHER Descendancy chart to this point (38.Pauline3, 4.Patience2, 1.Content1) b. 16 Dec 1838, No. Stonington,New London,Connecticut; d. Connecticut,unmarried.
  105. Emily W. PITCHER Descendancy chart to this point (38.Pauline3, 4.Patience2, 1.Content1) b. 17 Dec 1837, No. Stonington,New London,Connecticut.
  106. Henry H. PITCHER Descendancy chart to this point (38.Pauline3, 4.Patience2, 1.Content1) b. 12 Mar 1840, No. Stonington,New London,Connecticut; d. Connecticut,unmarried.
  107. Edward Taylor PITCHER Descendancy chart to this point (38.Pauline3, 4.Patience2, 1.Content1) b. 3 Nov 1843, No. Stonington,New London,Connecticut.
    Edward m. Emma A. BERRY [Group Sheet]

  108. Stephen Hill PECKHAM Descendancy chart to this point (39.Stephen3, 4.Patience2, 1.Content1) b. 3 May 1837, No. Stonington,New London,Connecticut; d. 27 Aug 1906, No. Stonington,New London,Connecticut,unmarried.
  109. Mary E. PECKHAM Descendancy chart to this point (39.Stephen3, 4.Patience2, 1.Content1) b. 8 Apr 1839, No. Stonington,New London,Connecticut; d. 21 Jun 1858, No. Stonington,New London,Connecticut,unmarried.
  110. Fannie E. PECKHAM Descendancy chart to this point (39.Stephen3, 4.Patience2, 1.Content1) b. 6 Jan 1842, No. Stonington,New London,Connecticut; d. Providence,Providence Co.,Rhode Island,unmarried.
  111. John PECKHAM Descendancy chart to this point (39.Stephen3, 4.Patience2, 1.Content1) b. 16 Apr 1844, No. Stonington,New London,Connecticut; d. 1863.
  112. Charles B. PECKHAM Descendancy chart to this point (39.Stephen3, 4.Patience2, 1.Content1) b. 17 Mar 1851, No. Stonington,New London,Connecticut; d. 30 May 1867, No. Stonington,New London,Connecticut.
  113. Fanny Maria MAIN Descendancy chart to this point (40.Isaac3, 5.Lyman2, 1.Content1) b. 20 Aug 1821, Petersburg,Rensselaer Co.,New York; d. 30 Aug 1829, Petersburg,Rensselaer Co.,New York.
  114. Sarepta S. MAIN Descendancy chart to this point (40.Isaac3, 5.Lyman2, 1.Content1) b. 6 Aug 1824, Petersburg,Rensselaer Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page166.
    They lived in Berlin, Rensselaer Co., NY.

    THE BURDICK GENEALOGY, page 82.

    Sarepta m. William N. STILLMAN [Group Sheet]

    Children:
    1. 451. Harry Niles STILLMAN  Descendancy chart to this point
    2. 452. William Eben STILLMAN  Descendancy chart to this point
    3. 453. Lucy Valetta STILLMAN  Descendancy chart to this point
    4. 454. George Myron STILLMAN  Descendancy chart to this point
    5. 455. Franklin STILLMAN  Descendancy chart to this point b. Berlin,Rensselaer Co.,New York; d. his youth.
    6. 456. Charles STILLMAN  Descendancy chart to this point

  115. Zobedia MAIN Descendancy chart to this point (40.Isaac3, 5.Lyman2, 1.Content1) b. 17 Feb 1827, Petersburg,Rensselaer Co.,New York; d. New York,unmarried.
  116. Josephine Blendina MAIN Descendancy chart to this point (40.Isaac3, 5.Lyman2, 1.Content1) b. 7 May 1837, Petersburg,Rensselaer Co.,New York.
    Josephine m. Daniel C. WELCH [Group Sheet]

  117. Abbie A. MAIN Descendancy chart to this point (40.Isaac3, 5.Lyman2, 1.Content1) b. 16 Jan 1841, Petersburg,Rensselaer Co.,New York; d. 29 Sep 1893.
    Abbie m. Edson J. ALLEN [Group Sheet]

  118. Moses W. MAIN Descendancy chart to this point (40.Isaac3, 5.Lyman2, 1.Content1) b. 16 Jan 1841, Petersburg,Rensselaer Co.,New York; d. 1904, Petersburg,Rensselaer Co.,New York,unmarried.
  119. Eliza MAXSON Descendancy chart to this point (42.Lucinda3, 6.Dewey2, 1.Content1) b. 20 Mar 1811, Richmond,Allegany Co.,New York.
  120. Mary L. MAXSON Descendancy chart to this point (42.Lucinda3, 6.Dewey2, 1.Content1) b. 6 Dec 1814, Richmond,Allegany Co.,New York.
  121. Samantha E. MAXSON Descendancy chart to this point (42.Lucinda3, 6.Dewey2, 1.Content1) b. 30 Oct 1820, Richmond,Allegany Co.,New York.
  122. James S. MAXSON Descendancy chart to this point (42.Lucinda3, 6.Dewey2, 1.Content1) b. 2 Oct 1823, Richmond,Allegany Co.,New York.
  123. George D. MAXSON Descendancy chart to this point (42.Lucinda3, 6.Dewey2, 1.Content1) b. 23 Sep 1826, Richmond,Allegany Co.,New York.
  124. William W. MAXSON Descendancy chart to this point (42.Lucinda3, 6.Dewey2, 1.Content1) b. 1 Mar 1831, Richmond,Allegany Co.,New York.
  125. Joseph C. MAXSON Descendancy chart to this point (42.Lucinda3, 6.Dewey2, 1.Content1) b. 17 Jun 1834, Richmond,Allegany Co.,New York.
  126. Polly Ann MAIN Descendancy chart to this point (43.Sheffield3, 6.Dewey2, 1.Content1) b. 2 Sep 1820, No. Stonington,New London,Connecticut; d. 17 Apr 1899.
    Polly m. William S. COON 1 Jan 1837. [Group Sheet]

  127. Abigail Lucinda MAIN Descendancy chart to this point (43.Sheffield3, 6.Dewey2, 1.Content1) b. 1 Mar 1824, No. Stonington,New London,Connecticut.
    Abigail m. Charles Maxson CRANDALL Charles b. 18 May 1823, West Genesee,New York. [Group Sheet]

    Children:
    1. 457. Adevista DeEtte CRANDALL  Descendancy chart to this point b. 11 Nov 1845.
    2. 458. Francella Gertrude CRANDALL  Descendancy chart to this point b. 28 Mar 1851.
    3. 459. Adelbert Albino CRANDALL  Descendancy chart to this point b. 14 Nov 1852.
    4. 460. Ellen Blanche CRANDALL  Descendancy chart to this point b. 26 Dec 1858.

  128. James Sheffield MAIN Descendancy chart to this point (43.Sheffield3, 6.Dewey2, 1.Content1) b. 9 Jun 1826.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page84.
    James was a river boat pilot as a young man. He served in the War ofthe Rebellion in Co. I 81st NY Inf. He had no children but adopted adaughter who married Henry J. Crandell.

    James m. Lucy Malvina HAMILTON 28 Aug 1847. [Group Sheet]

  129. Sylvia Noeilla MAIN Descendancy chart to this point (43.Sheffield3, 6.Dewey2, 1.Content1) b. 1 May 1828; d. 1 Jan 1867.
    Sylvia m. Rowland BARBER [Group Sheet]

  130. Lydia Jane MAIN Descendancy chart to this point (43.Sheffield3, 6.Dewey2, 1.Content1) b. 18 Dec 1832.
    Lydia m. John Marshall CRANDALL John b. 1835; d. 9 Sep 1864, Andersonville Prison during the Civil War. [Group Sheet]

    Children:
    1. 461. Fred G. CRANDALL  Descendancy chart to this point
    2. 462. Frances Josie CRANDALL  Descendancy chart to this point

  131. Mathew Stillman MAIN Descendancy chart to this point (43.Sheffield3, 6.Dewey2, 1.Content1) b. 13 Nov 1836.
  132. Welthea Celina MAIN Descendancy chart to this point (43.Sheffield3, 6.Dewey2, 1.Content1) b. 20 Sep 1837.
    Welthea m. Albert SMITH [Group Sheet]

  133. Russell Albertus CRANDALL Descendancy chart to this point (44.Susan3, 6.Dewey2, 1.Content1) b. 9 Jan 1821, Georgetown,New York; d. 8 Apr 1908, Portville,New York.
    Russell m. Mary Antoinette JACOBS 18 Feb 1846. Mary b. 2 Mar 1822; d. 13 Apr 1908. [Group Sheet]

    Children:
    1. 463. Henry Joseph CRANDALL  Descendancy chart to this point b. 11 Apr 1847, New York.
    2. 464. Hyanthus Olisco CRANDALL  Descendancy chart to this point b. 28 Nov 1849, New York.
    3. 465. Virginia Adell CRANDALL  Descendancy chart to this point b. 14 Jul 1856, New York.
    4. 466. Minnie A. CRANDALL  Descendancy chart to this point b. 28 Aug 1859, New York.

  134. Mary Lucinda CRANDALL Descendancy chart to this point (44.Susan3, 6.Dewey2, 1.Content1) b. 30 Oct 1822, Georgetown,New York; d. 8 Apr 1888.
    Mary m. Enoch E. BOUTON 9 Jul 1845. Enoch d. 10 Mar 1888, Portville,New York. [Group Sheet]

    Children:
    1. 467. Charles E. BOUTON  Descendancy chart to this point
    2. 468. Mary Crandall BOUTON  Descendancy chart to this point
    3. 469. Joseph BOUTON  Descendancy chart to this point

  135. Rosette P. CRANDALL Descendancy chart to this point (44.Susan3, 6.Dewey2, 1.Content1) b. 13 May 1824, Georgetown,New York; d. 22 Feb 1878, New York,unmarried.
  136. Jonas C. Main CRANDALL Descendancy chart to this point (44.Susan3, 6.Dewey2, 1.Content1) b. 22 May 1826, Georgetown,New York; d. 10 Jan 1881.
    Jonas m. Miranda C. ANDREWS 10 Nov 1859. [Group Sheet]

    Jonas m. Sally P. KNAPP Mar 1866. [Group Sheet]

  137. Benjamin Ira CRANDALL Descendancy chart to this point (44.Susan3, 6.Dewey2, 1.Content1) b. 1 Apr 1828, Georgetown,New York; d. 21 Jan 1902.
    Benjamin m. Rebecca D. BABBIT 4 Aug 1857. Rebecca b. 1 Jan 1827, Castleton,Vermont; d. 11 Feb 1893. [Group Sheet]

    Children:
    1. 470. Mortimer L. CRANDALL  Descendancy chart to this point b. May 1858, Georgetown,New York; d. 9 May 1863.
    2. 471. Ellsworth CRANDALL  Descendancy chart to this point b. 18 Dec 1859, Georgetown,New York.
    3. 472. Alfred Newton CRANDALL  Descendancy chart to this point b. 14 Aug 1864, Georgetown,New York.
    4. 473. Florence Susan Grace CRANDALL  Descendancy chart to this point b. 4 Jan 1868, Georgetown,New York.
    5. 474. Ira Carlton CRANDALL  Descendancy chart to this point b. Abt 1869, Georgetown,New York.

    Benjamin m. Cynthia LOCKWOOD 12 Aug 1894. [Group Sheet]

    Children:
    1. 475. Earl CRANDALL  Descendancy chart to this point

  138. Julia Leonora CRANDALL Descendancy chart to this point (44.Susan3, 6.Dewey2, 1.Content1) b. 25 Jan 1830, Georgetown,New York.
    Julia m. Putnam W. CRAINE 7 Oct 1863. Putnam b. 8 Feb 1835. [Group Sheet]

    Children:
    1. 476. Emma Edna CRAINE  Descendancy chart to this point b. 5 Dec 1864.

  139. Susan Rosina CRANDALL Descendancy chart to this point (44.Susan3, 6.Dewey2, 1.Content1) b. 16 Mar 1832, Georgetown,New York.
    Susan m. John Isreal ADAMS 6 Jan 1853. [Group Sheet]

  140. Hiram Leroy CRANDALL Descendancy chart to this point (44.Susan3, 6.Dewey2, 1.Content1) b. 24 Feb 1834, Georgetown,New York; d. 17 Feb 1878.
    Hiram m. Maria Cordelia MAIN Maria (daughter of Milton Maxson MAIN and Theda CARPENTER) b. 1 Oct 1844. [Group Sheet]

    Hiram m. Marian PHILLIPS Jan 1870. [Group Sheet]

  141. Lucy Palmyra CRANDALL Descendancy chart to this point (44.Susan3, 6.Dewey2, 1.Content1) b. 2 Jun 1836, Georgetown,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page85.
    Lived at Corryville, Penn.

    Lucy m. George W. BARRETT 8 Oct 1855. [Group Sheet]

    Lucy m. George W. RICE 14 Feb 1868. [Group Sheet]

  142. Susan Eliza CRANDALL Descendancy chart to this point (44.Susan3, 6.Dewey2, 1.Content1) b. 25 Aug 1838, Georgetown,New York.
    Susan m. Galen B. EVERTS 14 Mar 1862. [Group Sheet]

    Children:
    1. 477. Edward EVERTS  Descendancy chart to this point
    2. 478. William M. EVERTS  Descendancy chart to this point

  143. Harriet Sardinia CRANDALL Descendancy chart to this point (44.Susan3, 6.Dewey2, 1.Content1) b. 16 Feb 1841, Georgetown,New York.
    Harriet m. Isaac BENNEHOFF 4 Jun 1867. [Group Sheet]

  144. Martha Main CRANDALL Descendancy chart to this point (44.Susan3, 6.Dewey2, 1.Content1) b. 9 Jun 1845, Georgetown,New York; d. 6 Dec 1871.
    Martha m. Charles A. COLTON Jul 1870. Charles b. of Olean,New York. [Group Sheet]

  145. Eliza MAIN Descendancy chart to this point (45.Milton3, 6.Dewey2, 1.Content1) b. 30 Dec 1823; d. 1824.
  146. Jonas C. MAIN Descendancy chart to this point (45.Milton3, 6.Dewey2, 1.Content1) b. 14 May 1826; d. 12 Apr 1876.
    Jonas m. Miss [Group Sheet]

    Children:
    1. 479. Ettie MAIN  Descendancy chart to this point b. Abt 1852, Portville,Chattaragus Co.,New York.
    2. 480. Lovina MAIN  Descendancy chart to this point b. Abt 1854, Portville,Challaragus Co.,New York.

  147. Alma L MAIN Descendancy chart to this point (45.Milton3, 6.Dewey2, 1.Content1) b. 7 Dec 1828.
    Alma m. A. K. COATS [Group Sheet]

    Children:
    1. 481. Minnie COATS  Descendancy chart to this point

  148. Silas Jason MAIN Descendancy chart to this point (45.Milton3, 6.Dewey2, 1.Content1) b. 29 Oct 1831.
    Silas m. Miss [Group Sheet]

    Children:
    1. 482. Eugene MAIN  Descendancy chart to this point b. Abt 1857, Portville,Chattaragus Co.,New York.
    2. 483. Eva MAIN  Descendancy chart to this point b. Abt 1859, Portville,Chattaragus Co.,New York.
    3. 484. Jennie MAIN  Descendancy chart to this point b. Abt 1861, Portville,Chattaragus Co.,New York.

  149. Dewey S. MAIN Descendancy chart to this point (45.Milton3, 6.Dewey2, 1.Content1) b. 28 Apr 1835, Portville,Chattaragus Co.,New York; d. 7 Jun 1911, Salina,Kansas; bur. 9 Jun 1911, Gypsum Hill Cemetery,G.a.R. Section,Salina,Kansas.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page168.
    Dewey was 29 and a farmer when he enlisted for three years in theCivil War. He enlisted at Olean, NY 14 Aug 1862. He was 5'4", had blueeyes, brown hair and had a light complexion. He served in Company A, 85thReg. NY Inf. mustering in at Elmira, NY as a private.

    Dewey m. Lydia Maryann JOY Lydia b. 15 Dec 1847, New York; d. 23 Mar 1916, Salina,Kansas; bur. Gypsum Hill Cemetery,G.a.R. Section,Salina,Kansas. [Group Sheet]

    Children:
    1. 485. Charles Milton MAIN  Descendancy chart to this point b. Aug 1873, Portville,Chattaragus Co.,New York; d. Jun 1944.
    2. 486. Thomas MAIN  Descendancy chart to this point b. 16 Feb 1875, Beatrice,Gage Co.,Nebraska; d. 12 Dec 1949; bur. 15 Dec 1949, Gypsum Hill Cemetery,Salina,Kansas.
    3. 487. Nancy Theda MAIN  Descendancy chart to this point b. 18 Jan 1879, Portville,Chattaragus Co.,New York; d. 6 Sep 1947.
    4. 488. James MAIN  Descendancy chart to this point b. Dec 1880, Portville,Chattaragus Co.,New York; d. 1904.
    5. 489. Minnie Madeline MAIN  Descendancy chart to this point b. 26 Sep 1890, Portville,Chattaragus Co.,New York; d. 11 Sep 1973.

  150. William Oscar MAIN Descendancy chart to this point (45.Milton3, 6.Dewey2, 1.Content1) b. 13 Jun 1839; d. 1864, Andersonville Prison,Andersonville,Georgia,during the Civil War, unmarried.
  151. Harriet P. MAIN Descendancy chart to this point (45.Milton3, 6.Dewey2, 1.Content1) b. 21 Jul 1841.
    Harriet m. JONES [Group Sheet]

    Children:
    1. 490. Olin JONES  Descendancy chart to this point b. Abt 1861; d. 14 Mar 1927.
    2. 491. Myra JONES  Descendancy chart to this point b. Abt 1863.

    Harriet m. SOUTHERLAND [Group Sheet]

  152. Maria Cordelia MAIN Descendancy chart to this point (45.Milton3, 6.Dewey2, 1.Content1) b. 1 Oct 1844.
    Maria m. Hiram Leroy CRANDALL Hiram (son of Joseph P. CRANDALL and Susan P. MAIN) b. 24 Feb 1834, Georgetown,New York; d. 17 Feb 1878. [Group Sheet]

    Maria m. John A. MC DANIEL [Group Sheet]

  153. Polly S. MAIN Descendancy chart to this point (45.Milton3, 6.Dewey2, 1.Content1) b. 8 Jan 1847; d. 13 May 1858.
  154. Riley F. MAIN Descendancy chart to this point (45.Milton3, 6.Dewey2, 1.Content1) b. 15 Sep 1849.
    Riley m. Julia E. FLINN [Group Sheet]

    Children:
    1. 492. Burdette L. MAIN  Descendancy chart to this point
    2. 493. Grace Theda MAIN  Descendancy chart to this point

  155. Nancy L. PARTRIDGE Descendancy chart to this point (46.Nancy3, 6.Dewey2, 1.Content1) b. 5 Jan 1822, Lincklaen,Chenango Co.,New York.
    Nancy m. Robert H. WELLS [Group Sheet]

  156. Edwin R. PARTRIDGE Descendancy chart to this point (46.Nancy3, 6.Dewey2, 1.Content1) b. 8 Aug 1824, Lincklaen,Chenango Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page86.
    Lived in Topeka, Kansas.

  157. Jonas C. PARTRIDGE Descendancy chart to this point (46.Nancy3, 6.Dewey2, 1.Content1) b. 26 May 1826, Lincklaen,Chenango Co.,New York; d. New York,unmarried.
  158. Lucinda PARTRIDGE Descendancy chart to this point (46.Nancy3, 6.Dewey2, 1.Content1) b. 30 Jan 1828, Lincklaen,Chenango Co.,New York; d. Wisconsin,unmarried.
  159. Prentice Main PARTRIDGE Descendancy chart to this point (46.Nancy3, 6.Dewey2, 1.Content1) b. 31 Oct 1829, Lincklaen,Chenango Co.,New York.
  160. Lucy Main PARTRIDGE Descendancy chart to this point (46.Nancy3, 6.Dewey2, 1.Content1) b. Aft 1830, Lincklaen,Chenango Co.,New York; d. Milton,Wisconsin,unmarried.
  161. Clarissa Jane MAIN Descendancy chart to this point (47.Prentice3, 6.Dewey2, 1.Content1) b. 27 Nov 1828, Harrison,Sioux Co.,Nebraska; d. 19 Jul 1890, Albion,Wisconsin.
    Clarissa m. John Wells STILLMAN John b. 9 Dec 1824; d. 15 Sep 1900, Albion,Wisconsin. [Group Sheet]

    Children:
    1. 494. Minorva Louisa STILLMAN  Descendancy chart to this point b. 8 Jan 1850, Harrison,Sioux Co.,Nebraska.
    2. 495. Hannah Lovina STILLMAN  Descendancy chart to this point b. 18 Mar 1853, Harrison,Sioux Co.,Nebraska.
    3. 496. Horace Franklin STILLMAN  Descendancy chart to this point b. 14 Feb 1856, Harrison,Sioux Co.,Nebraska.
    4. 497. George Prentice STILLMAN  Descendancy chart to this point b. 18 Feb 1863, Harrison,Sioux Co.,Nebraska.
    5. 498. John Ernest STILLMAN  Descendancy chart to this point b. 2 Nov 1866, Harrison,Sioux Co.,Nebraska; d. 7 Dec 1874.
    6. 499. Clara Almena STILLMAN  Descendancy chart to this point b. 10 Dec 1870, Harrison,Sioux Co.,Nebraska.

  162. Lois Rosina MAIN Descendancy chart to this point (47.Prentice3, 6.Dewey2, 1.Content1) b. 13 Jul 1830, Allegany Co.,New York; d. 1902, Nebraska.
    Lois m. John COON [Group Sheet]

    Children:
    1. 500. Wilson B. COON  Descendancy chart to this point
    2. 501. Clara Mae COON  Descendancy chart to this point

  163. Almeda Lucinda MAIN Descendancy chart to this point (47.Prentice3, 6.Dewey2, 1.Content1) b. 6 May 1833, Harrison,Sioux Co.,Nebraska.
    Almeda m. Henry B. COLLINS 25 Dec 1854. Henry b. Allegheny Co.,New York; d. 20 Apr 1889. [Group Sheet]

  164. Esther Elnora MAIN Descendancy chart to this point (47.Prentice3, 6.Dewey2, 1.Content1) b. Abt 1835, Salem,Marion Co.,Oregon; d. 20 Oct 1884, Waterville,Oregon.
  165. Edward Hiscox MAIN Descendancy chart to this point (47.Prentice3, 6.Dewey2, 1.Content1) b. 16 Jun 1837, Portville,Chattaragus Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page86.
    Lived in Portland, Oregon.

    Edward m. Henrietta B. AYERS 10 Dec 1869, Byron,Minnesota. Henrietta b. 16 Jun 1850, Shiloh,New Jersey. [Group Sheet]

    Children:
    1. 502. Leroy MAIN  Descendancy chart to this point b. 30 Jun 1878.
    2. 503. Lillian E. MAIN  Descendancy chart to this point b. 30 Oct 1871.

  166. Henry Coon MAIN Descendancy chart to this point (47.Prentice3, 6.Dewey2, 1.Content1) b. 30 Jun 1839.
  167. Adelia H. MAIN Descendancy chart to this point (47.Prentice3, 6.Dewey2, 1.Content1) b. 15 May 1841, Allegany Co.,New York; d. 6 May 1909, Harrison,Nebraska.
    Adelia m. Frank SANDERS [Group Sheet]

    Adelia m. Greene WILLETT [Group Sheet]

  168. Matilda MAIN Descendancy chart to this point (47.Prentice3, 6.Dewey2, 1.Content1) b. Abt 1843.
    Matilda m. Frank SANDERS [Group Sheet]

    Matilda m. Green WILLETT [Group Sheet]

  169. Silas Leroy MAIN Descendancy chart to this point (47.Prentice3, 6.Dewey2, 1.Content1) b. 4 Jan 1846, Horse Run,Pennsylvania; d. 20 Feb 1923, Oregon City,Oregon; bur. Silverton,Oregon.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page170.

    Silas m. Melita L. CHESEBROUGH 1 May 1879, Ord,Nebraska. Melita b. 5 Aug 1859, Dakota,Wisconsin; d. Alma,Lane Co.,Oregon; bur. Silverton,Oregon. [Group Sheet]

    Children:
    1. 504. Arthur Lee MAIN  Descendancy chart to this point b. 18 Oct 1882; d. 19 Jul 1889.
    2. 505. Lona May MAIN  Descendancy chart to this point b. 5 Mar 1885; d. 5 Sep 1889.
    3. 506. Byron Lewis MAIN  Descendancy chart to this point b. 16 Feb 1887, Harrison,Nebraska; d. Canby,Oregon.
    4. 507. Lionel MAIN  Descendancy chart to this point b. 29 Jul 1892, Los Angeles,Los Angeles Co.,California; d. Portland,Oregon.
    5. 508. Lola Montes MAIN  Descendancy chart to this point

  170. Nelson Robert STILLMAN Descendancy chart to this point (48.Philura3, 6.Dewey2, 1.Content1) b. 6 Aug 1828, Lincklaen,Chenango Co.,New York; d. 29 Jan 1909, Nortonville,Kansas.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page170.

    BURDICK GENEALOGY, pages 603-4.

    Nelson m. Rosella BURDICK 11 Nov 1852, DeRuyter,Madison Co.,New York. Rosella b. 2 Aug 1832, Scott,Cortland Co.,New York; d. 13 Mar 1900, Nortonville,Kansas. [Group Sheet]

    Children:
    1. 509. Adelma STILLMAN  Descendancy chart to this point b. 28 Mar 1854, Albion,Wisconsin.
    2. 510. Lavonia STILLMAN  Descendancy chart to this point b. 16 Jan 1860, West Hallom,Illinois; d. 18 Jul 1878, Nortonville,Kansas.
    3. 511. Augusta STILLMAN  Descendancy chart to this point b. 2 Aug 1862, Albion,Wisconsin; d. 8 May 1911.
    4. 512. Vernette STILLMAN  Descendancy chart to this point d. her youth.
    5. 513. child STILLMAN  Descendancy chart to this point

  171. Alvin STILLMAN Descendancy chart to this point (48.Philura3, 6.Dewey2, 1.Content1) b. 1 May 1830, Lincklaen,New York.
    Alvin m. Laura PIERCE [Group Sheet]

  172. Susan STILLMAN Descendancy chart to this point (48.Philura3, 6.Dewey2, 1.Content1) b. 12 Jul 1833, Lincklaen,Chenango Co.,New York; d. 1889.
    Susan m. Daniel CLARK [Group Sheet]

  173. Adelia STILLMAN Descendancy chart to this point (48.Philura3, 6.Dewey2, 1.Content1) b. 8 Nov 1836, Lincklaen,New York; d. 30 Mar 1842, Lincklaen,New York.
  174. Anson STILLMAN Descendancy chart to this point (48.Philura3, 6.Dewey2, 1.Content1) b. 24 Dec 1838, Lincklaen,Chenango Co.,New York.
  175. Lucy Lorentia STILLMAN Descendancy chart to this point (48.Philura3, 6.Dewey2, 1.Content1) b. 8 Jun 1841, Lincklaen,Chenango Co.,New York; d. 1896.
    Lucy m. Norman MAXSON [Group Sheet]

  176. Julia STILLMAN Descendancy chart to this point (48.Philura3, 6.Dewey2, 1.Content1) b. 18 Nov 1842, Lincklaen,Chenango Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page87.
    Lived in Carroll, New York.

    Julia m. Augustus HALL [Group Sheet]

    Julia m. Rowland BARBER [Group Sheet]

  177. Levantia P. COOPER Descendancy chart to this point (49.Julia3, 6.Dewey2, 1.Content1) b. 22 Sep 1836, Lincklaen,Chenaugo Co.,New York; d. 25 Feb 1879.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page170.

    Levantia m. Horatio Nelson MACHER [Group Sheet]

    Children:
    1. 514. Eva MACHER  Descendancy chart to this point
    2. 515. Russell MACHER  Descendancy chart to this point
    3. 516. Lulu MACHER  Descendancy chart to this point
    4. 517. Aaron MACHER  Descendancy chart to this point
    5. 518. Mark MACHER  Descendancy chart to this point

  178. Harriet E. COOPER Descendancy chart to this point (49.Julia3, 6.Dewey2, 1.Content1) b. 1 Mar 1839, Lincklaen,Chenaugo Co.,New York; d. 10 Aug 1840, Lincklaen,Chenaugo Co.,New York.
  179. Addison B. COOPER Descendancy chart to this point (49.Julia3, 6.Dewey2, 1.Content1) b. 3 Jul 1842, Lincklaen,Chenaugo Co.,New York; d. 9 Feb 1843, Lincklaen,Chenaugo Co.,New York.
  180. Sobeski Arnestus COOPER Descendancy chart to this point (49.Julia3, 6.Dewey2, 1.Content1) b. 7 Dec 1845, Lincklaen,Chenaugo Co.,New York; d. 13 Mar 1880.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page170.

    Sobeski m. Harriet S. GILBERT 20 Jul 1869. [Group Sheet]

    Children:
    1. 519. Adelaide Bee COOPER  Descendancy chart to this point b. 6 Aug 1870.
    2. 520. Edith May COOPER  Descendancy chart to this point b. 4 May 1872; d. Oakland,California.
    3. 521. George William COOPER  Descendancy chart to this point b. 1 Sep 1873.
    4. 522. Russell S. COOPER  Descendancy chart to this point b. 8 Feb 1880.

  181. Oscar Prentice MAIN Descendancy chart to this point (51.Silas3, 6.Dewey2, 1.Content1) b. 9 Dec 1837, Lincklaen,Chenango Co.,New York; d. 26 Feb 1847, Lincklaen,Chenango Co.,New York.
  182. Emogene L. MAIN Descendancy chart to this point (51.Silas3, 6.Dewey2, 1.Content1) b. 8 Aug 1840, Lincklaen,Chenango Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page171.
    They lived at Hub City, Wisconsin in 1900.

    Emogene m. Edmund B. TOWNE 2 Mar 1865. Edmund b. 11 Apr 1843. [Group Sheet]

    Children:
    1. 523. Clayton TOWNE  Descendancy chart to this point b. 6 Jun 1868, Hub City,Wisconsin.
    2. 524. Leslie F. TOWNE  Descendancy chart to this point b. 18 Feb 1871, Hub City,Wisconsin.
    3. 525. Charlotte Eldora TOWNE  Descendancy chart to this point b. 1 Feb 1873, Hub City,Wisconsin.
    4. 526. Arad S. TOWNE  Descendancy chart to this point b. 14 Aug 1876, Hub City,Wisconsin.

  183. Phebe Lillian MAIN Descendancy chart to this point (51.Silas3, 6.Dewey2, 1.Content1) b. 3 Jan 1843, Lincklaen,Chenango Co.,New York.
    Phebe m. Milton A. BURT [Group Sheet]

  184. Harriet L. MAIN Descendancy chart to this point (51.Silas3, 6.Dewey2, 1.Content1) b. 3 May 1845, Lincklaen,Chenango Co.,New York.
    Harriet m. William PALMITER [Group Sheet]

  185. Albert Dewey MAIN Descendancy chart to this point (51.Silas3, 6.Dewey2, 1.Content1) b. 24 Mar 1849, Lincklaen,Chenango Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page177.

    Albert m. Emma MITCHELL [Group Sheet]

    Children:
    1. 527. Silas Nelson MAIN  Descendancy chart to this point b. 3 Dec 1877; d. 8 Oct 1881.
    2. 528. Nettie Lois MAIN  Descendancy chart to this point b. 12 Nov 1883.
    3. 529. Lavema Saretta MAIN  Descendancy chart to this point b. 1 May 1886.

  186. Milton M. MAIN Descendancy chart to this point (51.Silas3, 6.Dewey2, 1.Content1) b. 26 Oct 1853, Lincklaen,Chenango Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page171.

    Milton m. Emily A. COOK 14 Jul 1872. [Group Sheet]

    Children:
    1. 530. Edith R. MAIN  Descendancy chart to this point b. 22 Oct 1874.
    2. 531. Luella A. MAIN  Descendancy chart to this point b. 1 Oct 1877.
    3. 532. Gertrude E. MAIN  Descendancy chart to this point b. 3 Aug 1886.

  187. Eugene Frederick MAIN Descendancy chart to this point (51.Silas3, 6.Dewey2, 1.Content1) b. 24 Jan 1856, Lincklaen,Chenango Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page171.

    Eugene m. Jennette LYON Jul 1877. [Group Sheet]

    Children:
    1. 533. Louis A. MAIN  Descendancy chart to this point b. 1 Jul 1878.
    2. 534. Rosie Irene MAIN  Descendancy chart to this point b. 7 May 1880.
    3. 535. Hattie Jennette MAIN  Descendancy chart to this point b. 5 Feb 1882.
    4. 536. Frank Eugene MAIN  Descendancy chart to this point b. 7 Apr 1884.
    5. 537. Katie Adelia MAIN  Descendancy chart to this point b. 6 May 1886.
    6. 538. Claude Monroe MAIN  Descendancy chart to this point b. 15 Mar 1888; d. 9 Jun 1889.

  188. Emily PRESTON Descendancy chart to this point (52.Lucy3, 6.Dewey2, 1.Content1) b. 27 Mar 1845.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page87.
    They lived at State College, Penn.

    Emily m. B. F. GREENMAN 25 Apr 1878. [Group Sheet]

  189. Arthur Main PRESTON Descendancy chart to this point (52.Lucy3, 6.Dewey2, 1.Content1) b. 22 Feb 1852.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page171.
    Arthur was principal of the High School at Attica, NY.

    Arthur m. Nettie L. BABCOCK 27 Dec 1883. Nettie b. 10 Aug 1854, Brookfield,Madison Co.,New York. [Group Sheet]

    Children:
    1. 539. Elsie D PRESTON  Descendancy chart to this point b. 23 Jan 1887, Brookfield,Madison Co.,New York.

    Arthur m. Nettie L BABCOCK 27 Dec 1883, Hamilton, Madison County, Ny. Nettie (daughter of Hamden R BABCOCK and A Donette BEEBE) b. 10 Aug 1859, Brookfield, Madison County, Ny. [Group Sheet]

    Children:
    1. 539. Elsie D PRESTON  Descendancy chart to this point b. 23 Jan 1887, Brookfield,Madison Co.,New York.

  190. Hannah Mary LEWIS Descendancy chart to this point (54.Hannah3, 8.Thomas2, 1.Content1) b. 5 Oct 1821, Norwich,Chenango Co.,New York; d. 28 Oct 1903, Norwich,Chenango Co.,New York.
  191. John Milton LEWIS Descendancy chart to this point (54.Hannah3, 8.Thomas2, 1.Content1) b. 30 Dec 1823, Norwich,Chenango Co.,New York; d. 12 Jul 1825, Norwich,Chenango Co.,New York.
  192. Calvin M. LEWIS Descendancy chart to this point (54.Hannah3, 8.Thomas2, 1.Content1) b. 15 Feb 1827, Norwich,Chenango Co.,New York; d. 10 Sep 1863.
  193. Mary Frances GOODRICH Descendancy chart to this point (55.Content3, 8.Thomas2, 1.Content1) b. 14 Jul 1823; d. 9 Apr 1849.
    Mary m. William PEEBLES [Group Sheet]

  194. Hannah Julia GOODRICH Descendancy chart to this point (55.Content3, 8.Thomas2, 1.Content1) b. 13 Oct 1824; d. 1 Feb 1903.
    Hannah m. Edgar BABCOCK 30 Apr 1845. [Group Sheet]

  195. Eli Henry GOODRICH Descendancy chart to this point (55.Content3, 8.Thomas2, 1.Content1) b. 15 Aug 1826; d. 27 Jul 1828.
  196. Elizabeth J. GOODRICH Descendancy chart to this point (55.Content3, 8.Thomas2, 1.Content1) b. 4 Sep 1828; d. 2 Sep 1832.
  197. Emily Crary GOODRICH Descendancy chart to this point (55.Content3, 8.Thomas2, 1.Content1) b. 23 Feb 1832; d. 18 Dec 1859.
    Emily m. Delos O. BREWER [Group Sheet]

  198. Julian Augustus GOODRICH Descendancy chart to this point (55.Content3, 8.Thomas2, 1.Content1) b. 30 Jul 1835; d. 13 Aug 1900.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page171.
    They lived at Utica, NY

    Julian m. Amelia A. POTTER 21 Dec 1850, New York. [Group Sheet]

    Children:
    1. 540. Fred F. GOODRICH  Descendancy chart to this point b. 22 Feb 1864, Utica,New York.
    2. 541. Mabel Z. GOODRICH  Descendancy chart to this point b. 23 Mar 1869, Utica,New York.
    3. 542. Mary F. GOODRICH  Descendancy chart to this point b. 26 Jun 1871, Utica,New York.

  199. Sophia T. GOODRICH Descendancy chart to this point (55.Content3, 8.Thomas2, 1.Content1) b. 21 May 1837; d. 24 Feb 1842.
  200. Charles C. MAIN Descendancy chart to this point (56.Thomas3, 8.Thomas2, 1.Content1) b. 19 Feb 1831, Norwich,Chenaugo Co.,New York; d. 12 Feb 1897, Norwich,Chenango Co.,New York; bur. Mt. Hope Cemetery,Norwich,Chenango Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page172.
    Charles was a blacksmith and carriage maker in East Norwich, NY.

    THE DESCENDANTS OF ROBERT BURDICK, pages 776-7.

    Charles m. Harriet BECKWITH Harriet b. Abt 1832, Guilford,Chenango Co.,New York; d. 7 Mar 1858, Norwich,Chenango Co.,New York; bur. Mt. Hope Cemetery,Norwich,Chenango Co.,New York. [Group Sheet]

    Children:
    1. 543. Emmet C. MAIN  Descendancy chart to this point b. 8 Dec 1850, Norwich,Chenango Co.,New York; d. 26 Sep 1927, Preston,Chenango Co.,New York,no children; bur. Lewis Cemetery,Preston,Chenango Co.,New York.
    2. 544. Matilda A. MAIN  Descendancy chart to this point b. 13 Aug 1852, Norwich,Chenango Co.,New York; d. 2 Dec 1924, Norwich,Chenango Co.,New York,unmarried; bur. Lewis Cemetery,Preston,Chenango Co.,New York.
    3. 545. Lucy Ann MAIN  Descendancy chart to this point b. 6 Oct 1854, Norwich,Chenango Co.,New York; d. 19 Aug 1903.

    Charles m. Abigail E. FERGUSON Abigail b. 1837; d. 3 Apr 1893, Norwich,Chenango Co.,New York; bur. Mt. Hope Cemetery,Norwich,Chenango Co.,New York. [Group Sheet]

    Children:
    1. 546. Hattie L. MAIN  Descendancy chart to this point b. 13 Aug 1864, Norwich,Chenango Co.,New York; d. 2 Nov 1929.

  201. Daniel D. MAIN Descendancy chart to this point (56.Thomas3, 8.Thomas2, 1.Content1) b. 25 Mar 1834, Norwich,Chenaugo Co.,New York.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page172.
    Daniel was in the Northern Army 8th NY Cav. in Civil War.

    BURDICK GENEALOGY, p. 777.

    Daniel m. Ellen M. LOTHRIDGE 1 Jun 1876. Ellen b. 1835; d. 15 Oct 1907, Norwich,Chenango Co.,New York. [Group Sheet]

    Children:
    1. 547. Meda E. MAIN  Descendancy chart to this point b. 27 Aug 1877, New York; d. 3 Oct 1877, New York.

  202. Edwin Elias MAIN Descendancy chart to this point (56.Thomas3, 8.Thomas2, 1.Content1) b. 2 Sep 1837, Norwich,Chenaugo Co.,New York; d. 13 Sep 1895.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page172.
    Edwin was in the Northern Army in the Civil War under the name ofEdson Skinner.

    BURDICK GENEALOGY, page 777.

    Edwin m. Georgianna GENUNG [Group Sheet]

    Children:
    1. 548. Edwin MAIN, Jr.  Descendancy chart to this point b. 14 Nov 1883.

    Edwin m. Almira Almira d. 25 Nov 1875, Albany,Kansas,aged 33 years. [Group Sheet]

    Edwin m. Clara MC BRIDE Clara d. 23 Mar 1904. [Group Sheet]

    Children:
    1. 549. Ray MAIN  Descendancy chart to this point b. 17 Aug 1877; d. 1884.
    2. 550. Clyde MAIN  Descendancy chart to this point b. 19 Dec 1880; d. 1884.
    3. 551. Nettie Helen MAIN  Descendancy chart to this point b. 22 Sep 1883.
    4. 552. Bernice MAIN  Descendancy chart to this point b. 1887.
    5. 553. Flora MAIN  Descendancy chart to this point b. 1890.

  203. Almeda A. MAIN Descendancy chart to this point (56.Thomas3, 8.Thomas2, 1.Content1) b. 24 Nov 1843, Norwich,Chenaugo Co.,New York; d. 13 Aug 1866, New York,unmarried.
  204. Jasper J. MAIN Descendancy chart to this point (56.Thomas3, 8.Thomas2, 1.Content1) b. 23 Aug 1845, Norwich,Chenaugo Co.,New York; d. Aft 1907, Norwich,Chenaugo Co.,New York; bur. Mt. Hope Cemetery,Norwich,Chenaugo Co.,New York.
    Jasper m. Sarah Jane EDMUNDS 28 Nov 1872. Sarah b. Jan 1841; d. 24 Mar 1907, Norwich,Chenaugo Co.,New York. They had no children; bur. Mt. Hope Cemetery,Norwich,Chenaugo Co.,New York. [Group Sheet]

  205. Susan Maria MAIN Descendancy chart to this point (57.Aaron3, 8.Thomas2, 1.Content1) 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]

  206. Frances Adelia MAIN Descendancy chart to this point (57.Aaron3, 8.Thomas2, 1.Content1) 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]

  207. Hannah Mary MAIN Descendancy chart to this point (57.Aaron3, 8.Thomas2, 1.Content1) 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]

  208. Stephen Henry MAIN Descendancy chart to this point (57.Aaron3, 8.Thomas2, 1.Content1) b. 24 Jul 1836, Oxford,Chenaugo Co.,New York; d. 17 Jun 1856.
  209. MAIN Descendancy chart to this point (57.Aaron3, 8.Thomas2, 1.Content1) b. 2 Apr 1838, Oxford,Chenaugo Co.,New York; d. 16 May 1838, Oxford,Chenaugo Co.,New York.
  210. Lucina MAIN Descendancy chart to this point (57.Aaron3, 8.Thomas2, 1.Content1) 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]

  211. Catharine Eloise MAIN Descendancy chart to this point (57.Aaron3, 8.Thomas2, 1.Content1) 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]

  212. Frederick Sands MAIN Descendancy chart to this point (57.Aaron3, 8.Thomas2, 1.Content1) b. 23 Aug 1848, Oxford,Chenaugo Co.,New York; d. 7 Jul 1852, Oxford,Chenaugo Co.,New York.
  213. William Carpenter MAIN Descendancy chart to this point (58.William3, 8.Thomas2, 1.Content1) b. 14 Jul 1832, Norwich,Chenaugo Co.,New York.
    William m. Martha E. DEMANDER 12 Jun 1855. [Group Sheet]

    Children:
    1. 554. Ada Ratcliffe MAIN  Descendancy chart to this point b. 9 Jun 1860, Norwich,Chenango Co.,New York.

  214. Emily E. MAIN Descendancy chart to this point (58.William3, 8.Thomas2, 1.Content1) b. 18 Oct 1834, Oxford,Chenaugo Co.,New York; d. 31 Jan 1875.
    Emily m. George L. FOOTE 18 Nov 1859, Oxford,Chenaugo Co.,New York. [Group Sheet]

  215. Harriet L. MAIN Descendancy chart to this point (58.William3, 8.Thomas2, 1.Content1) b. 23 Apr 1842, Oxford,Chenaugo Co.,New York; d. 20 Aug 1874.
    Harriet m. Nathan W. RIDER 6 Sep 1865, Oxford,Chenaugo Co.,New York. [Group Sheet]

  216. Nelson Carpenter MAIN Descendancy chart to this point (58.William3, 8.Thomas2, 1.Content1) b. 29 Jan 1846, Oxford,Chenaugo Co.,New York; d. 30 Sep 1864, Andersonville,Georgia. He was in the Civil War.
  217. Chester MAIN Descendancy chart to this point (58.William3, 8.Thomas2, 1.Content1) b. 3 May 1848, Oxford,Chenaugo Co.,New York.
    Chester m. Harriet GREEN 22 Oct 1872. [Group Sheet]

  218. Charles Minor SKINNER Descendancy chart to this point (59.Nancy3, 8.Thomas2, 1.Content1) d. his youth.
  219. Betsey SKINNER Descendancy chart to this point (59.Nancy3, 8.Thomas2, 1.Content1)
    Betsey m. Henry FREEMAN [Group Sheet]

  220. Charles Minor MAIN Descendancy chart to this point (61.Joseph3, 8.Thomas2, 1.Content1) b. 8 Dec 1844, Norwich,Chenaugo Co.,New York; d. 3 Feb 1865, Point City,Virginia.
  221. Harriet E. MAIN Descendancy chart to this point (61.Joseph3, 8.Thomas2, 1.Content1) b. 9 Mar 1848, Norwich,Chenaugo Co.,New York.
  222. Emma L. MAIN Descendancy chart to this point (61.Joseph3, 8.Thomas2, 1.Content1) b. 29 Jan 1851, Norwich,Chenaugo Co.,New York.
    Emma m. Samuel O. MAIN Samuel b. 26 Aug 1835, Brookfield,Windham Co.,Connecticut. [Group Sheet]

    Children:
    1. 555. Geneva Crumb MAIN  Descendancy chart to this point b. 5 Apr 1873.

  223. Lydia Angeline MAIN Descendancy chart to this point (66.Jabish3, 9.Jabish2, 1.Content1) b. 30 Sep 1816, No. Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page173.

    Lydia m. Perry POPPLE [Group Sheet]

    Children:
    1. 556. Charlotte POPPLE  Descendancy chart to this point
    2. 557. Mary POPPLE  Descendancy chart to this point
    3. 558. Caroline POPPLE  Descendancy chart to this point
    4. 559. Charles POPPLE  Descendancy chart to this point

  224. Hiram Leonard MAIN Descendancy chart to this point (66.Jabish3, 9.Jabish2, 1.Content1) b. 9 Dec 1818, No. Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page173.

    Hiram m. Mary Elizabeth COLEMAN 11 Mar 1838. Mary b. Abt 1822; d. 27 Feb 1854. [Group Sheet]

    Children:
    1. 560. Nuette N. MAIN  Descendancy chart to this point b. 29 Jul 1844.

    Hiram m. Julia Ann SIMONS 14 May 1854. [Group Sheet]

    Children:
    1. 561. Arthur Hiram MAIN  Descendancy chart to this point b. Abt 1855; d. Fairbault,Minnasota.
    2. 562. Lillie R. MAIN  Descendancy chart to this point b. Abt 1857; d. Warsaw,Minnasota.
    3. 563. Ida MAIN  Descendancy chart to this point b. Abt 1859.

  225. Lyman Franklin MAIN Descendancy chart to this point (66.Jabish3, 9.Jabish2, 1.Content1) b. 7 May 1821, No. Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page173.

    Lyman m. Mary A. SPOFFORD Mary b. Abt 1824. [Group Sheet]

    Children:
    1. 564. Ellen L. MAIN  Descendancy chart to this point b. Abt 1843.
    2. 565. Nantilla MAIN  Descendancy chart to this point b. Abt 1845; d. her youth.
    3. 566. Mary Ann MAIN  Descendancy chart to this point b. Abt 1846.
    4. 567. Lyman Franklin MAIN, Jr.  Descendancy chart to this point b. Abt 1848.
    5. 568. Jabez MAIN  Descendancy chart to this point b. Abt 1850.
    6. 569. George F. MAIN  Descendancy chart to this point b. Abt 1852.
    7. 570. Edwin MAIN  Descendancy chart to this point b. Abt 1854.
    8. 571. Frederick MAIN  Descendancy chart to this point b. Abt 1856.
    9. 572. Ferdinand MAIN  Descendancy chart to this point b. Abt 1858.
    10. 573. Frank MAIN  Descendancy chart to this point b. Abt 1860.
    11. 574. William MAIN  Descendancy chart to this point b. Abt 1862.

  226. Erastus Lester MAIN Descendancy chart to this point (66.Jabish3, 9.Jabish2, 1.Content1) b. 19 Jul 1823, No. Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page89.
    They lived at Winnabago, Minnasota and had nine children.

    Erastus m. Eliza Wise PIERCE 1854. [Group Sheet]

  227. Phebe Esther MAIN Descendancy chart to this point (66.Jabish3, 9.Jabish2, 1.Content1) b. 1825, No. Stonington,New London,Connecticut; d. No. Stonington,New London,Connecticut,unmarried.
  228. John Henry MAIN Descendancy chart to this point (66.Jabish3, 9.Jabish2, 1.Content1) b. 24 Dec 1826, No. Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page173.
    He was living in Newport, Oregon in 1905.

    John m. Mary ADAMS 9 May 1858. [Group Sheet]

    Children:
    1. 575. John Henry MAIN  Descendancy chart to this point b. 25 Feb 1859.

  229. Christopher Ira MAIN Descendancy chart to this point (66.Jabish3, 9.Jabish2, 1.Content1) b. 13 Feb 1829, No. Stonington,New London,Connecticut.
    Christopher m. Mary S. PHILLIPS Mary d. 6 Apr 1900, No. Stonington,New London,Connecticut. They had no children. [Group Sheet]

  230. Cary Edwards MAIN Descendancy chart to this point (66.Jabish3, 9.Jabish2, 1.Content1) b. 30 Jul 1831, No. Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page174.
    Cary and his first wife divorced in 1867. He was in the Civil War in11th Conn. Inf.

    1910 CENSUS - NORTH STONINGTON, NEW LONDON CO., CONN., 4 & 5 May 1910, byFrederic M. Hollister, ED 525, page 87A, Dwelling #190, Family #215.
    MAIN, Cary E., head, W, M, 78, M1, 35 years, CT, Unk, Unk, English,Farmer, General, OA, yes, no, O, F, F, 127.
    MAIN, Emma, wife, W, F, 57, M1, 35 years, CT, CT, CT, English, none, yes,no.
    MAIN, Clarance E., son, W, M, 34, S, CT, CT, CT, English, Laborer,Farming, OA, yes, yes.
    MAIN, Cary E., son, W, M, 29, S, CT, CT, CT, English, Laborer, Working onFarm, W, no, 0, yes, yes.
    CHAPMAN, Thomas K., brother-in-law, W, M, 54, CT, CT, CT, English,Laborer, Odd Jobs, W, no, 0, yes, no.

    Cary m. Mary MC NEIL Abt 1854. [Group Sheet]

    Children:
    1. 576. Josephine Louise MAIN  Descendancy chart to this point b. 18 May 1856, Bolton,Connecticut.
    2. 577. Joseph MAIN  Descendancy chart to this point b. Abt 1857, Bolton,Connecticut; d. his youth.
    3. 578. Mary Elizabeth MAIN  Descendancy chart to this point b. 18 Oct 1858, Bolton,Connecticut.
    4. 579. Emily M. MAIN  Descendancy chart to this point b. 17 Apr 1861, Bolton,Connecticut,unmarried.

    Cary m. Emma A. CHAPMAN Abt 1875. Emma b. Abt 1853, Connecticut. [Group Sheet]

    Children:
    1. 580. Clarence E. MAIN  Descendancy chart to this point b. 24 Jan 1877, Bolton,Connecticut; d. 1905, Bolton,Connecticut.
    2. 581. Cary Edwards MAIN  Descendancy chart to this point b. 12 Aug 1889, Bolton,Connecticut; d. 1905, Bolton,Connecticut.

  231. Freelove Edwards MAIN Descendancy chart to this point (66.Jabish3, 9.Jabish2, 1.Content1) b. 6 Mar 1835, No. Stonington,New London,Connecticut.
    Freelove m. Charles RISLEY [Group Sheet]

    Freelove m. Milo Milton MAIN Milo (son of Sidney Orrison MAIN and Eliza L. WENTWORTH) b. 10 Oct 1845, Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 582. Minnie May MAIN  Descendancy chart to this point b. Abt 1871, Connecticut.
    2. 583. Morrice M. MAIN  Descendancy chart to this point b. Abt 1878, Connecticut.

  232. Fanny Mary MAIN Descendancy chart to this point (67.Collins3, 9.Jabish2, 1.Content1) b. 16 Dec 1817, Stonington,New London,Connecticut; d. 2 Dec 1850.
    Fanny m. Dexter CLARK 12 Mar 1837. [Group Sheet]

  233. Daniel Harrison MAIN Descendancy chart to this point (67.Collins3, 9.Jabish2, 1.Content1) b. 22 Jan 1820, Stonington,New London,Connecticut; d. 29 Jul 1859.
    Daniel m. Elizabeth ROBERTS 28 Aug 1842. [Group Sheet]

    Daniel m. Pamela JENNINGS [Group Sheet]

  234. Albert Noyes MAIN Descendancy chart to this point (67.Collins3, 9.Jabish2, 1.Content1) b. 16 Jan 1822, Stonington,New London,Connecticut; d. 8 Oct 1845.
    Albert m. Susan E. HARVEY 9 Mar 1824, Windham,Windham Co.,Connecticut. [Group Sheet]

  235. Susan Elizabeth MAIN Descendancy chart to this point (67.Collins3, 9.Jabish2, 1.Content1) b. 9 Mar 1824, Stonington,New London,Connecticut.
    Susan m. Gilbert ROSE 17 Aug 1845. [Group Sheet]

  236. Nathan Sands MAIN Descendancy chart to this point (67.Collins3, 9.Jabish2, 1.Content1) b. 13 Oct 1825, Stonington,New London,Connecticut; d. 2 Jun 1902.
    Nathan m. Cornelia E. CARVER 4 Jun 1851, East Windsor,Hartford Co.,Connecticut. [Group Sheet]

    Nathan m. Sarah M. JENNINGS 28 Sep 1854. [Group Sheet]

  237. Jonas Chapman MAIN, [infant] Descendancy chart to this point (67.Collins3, 9.Jabish2, 1.Content1) b. 26 Jan 1828, Stonington,New London,Connecticut; d. 30 Aug 1828, Stonington,New London,Connecticut.
  238. Jonas Chapman MAIN Descendancy chart to this point (67.Collins3, 9.Jabish2, 1.Content1) b. 30 Nov 1829, Stonington,New London,Connecticut; d. 4 Jul 1873, Stonington,New London,Connecticut.
    Jonas m. Ellen Maria BROWN 25 Nov 1852. [Group Sheet]

  239. Jeanette Laura MAIN Descendancy chart to this point (67.Collins3, 9.Jabish2, 1.Content1) b. 31 Jan 1832, Stonington,New London,Connecticut; d. 14 Sep 1893.
    Jeanette m. Jacob Frank STRONG 30 Jan 1851. [Group Sheet]

  240. Melinda Jane MAIN Descendancy chart to this point (67.Collins3, 9.Jabish2, 1.Content1) b. 26 Mar 1834, Stonington,New London,Connecticut; d. 23 Jul 1894.
    Melinda m. Albert W. COWLES 25 Feb 1855. [Group Sheet]

  241. Lorain Smith MAIN Descendancy chart to this point (67.Collins3, 9.Jabish2, 1.Content1) b. 25 Feb 1836, Stonington,New London,Connecticut.
    Lorain m. Susan L. ROYCE 28 Jun 1858. [Group Sheet]

    Lorain m. Jane M. JENNINGS 2 Jan 1888. [Group Sheet]

    Lorain m. Pamela PARDEE [Group Sheet]

  242. Rhoda Ann MAIN Descendancy chart to this point (67.Collins3, 9.Jabish2, 1.Content1) b. 2 May 1838, Stonington,New London,Connecticut.
    Rhoda m. Austin M. TULLER [Group Sheet]

  243. Juliette MAIN Descendancy chart to this point (67.Collins3, 9.Jabish2, 1.Content1) b. 22 Feb 1840, Stonington,New London,Connecticut.
    Juliette m. Howard L. JENNINGS [Group Sheet]

  244. Ida Ellen MAIN Descendancy chart to this point (67.Collins3, 9.Jabish2, 1.Content1) b. 6 Sep 1843, Stonington,New London,Connecticut.
    Ida m. George CRIPPEN [Group Sheet]

  245. Albert Noyes MAIN, 2nd. Descendancy chart to this point (67.Collins3, 9.Jabish2, 1.Content1) b. 27 Jul 1845, Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page90.
    Lived in Providence, Rhode Island.

    Albert m. Mary WARNER 16 Dec 1868. [Group Sheet]

  246. Fidelia Melinda MAIN Descendancy chart to this point (71.Jonas3, 9.Jabish2, 1.Content1) b. Abt 1836, Bolton,Connecticut. No children.
    Fidelia m. Charles CLARK [Group Sheet]

  247. Jonas Chapman MAIN Descendancy chart to this point (71.Jonas3, 9.Jabish2, 1.Content1) b. 24 Jan 1841, Bolton,Connecticut; d. 15 Jan 1847, Bolton,Connecticut.
  248. Henry Randall MAIN Descendancy chart to this point (73.Christopher3, 9.Jabish2, 1.Content1) b. 27 Jun 1832.
  249. Frances Eliza MAIN Descendancy chart to this point (73.Christopher3, 9.Jabish2, 1.Content1) b. 13 Feb 1834.
  250. Electa Elmina MAIN Descendancy chart to this point (73.Christopher3, 9.Jabish2, 1.Content1) b. 1 Apr 1836.
  251. Ira Leonard MAIN Descendancy chart to this point (73.Christopher3, 9.Jabish2, 1.Content1) b. 5 Jun 1838.
  252. Harriet Elizabeth MAIN Descendancy chart to this point (73.Christopher3, 9.Jabish2, 1.Content1) b. 12 Feb 1840.
  253. William Frank MAIN Descendancy chart to this point (73.Christopher3, 9.Jabish2, 1.Content1) b. 17 May 1842.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page90.
    A physician at Genoa, NY in 1889.

  254. William Stevens B. MAIN Descendancy chart to this point (74.Sebbeus3, 9.Jabish2, 1.Content1) b. Abt 1828, Melrose,Highlands Co.,Massachusetts. He died unmarried.
  255. Annie E. MAIN Descendancy chart to this point (74.Sebbeus3, 9.Jabish2, 1.Content1) b. 1830, No. Stonington,New London,Connecticut.
  256. Charles Orrison MAIN Descendancy chart to this point (77.Sidney3, 9.Jabish2, 1.Content1) b. 19 Apr 1843, Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page174.
    Charles was a physician and lived at Stonington, Conn.

    Charles m. Sarah Phebe MAIN Sarah c. 1846, Voluntown,New London,Connecticut. [Group Sheet]

    Children:
    1. 584. Everett MAIN  Descendancy chart to this point b. 6 Nov 1867, Stonington,New London,Connecticut.

  257. Milo Milton MAIN Descendancy chart to this point (77.Sidney3, 9.Jabish2, 1.Content1) b. 10 Oct 1845, Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition., by Nancy (Portor) Childress, 1995.page 174.

    1880 CENSUS, NORTH STONINGTON, NEW LONDON CO., CONN., 26 Jun 1880, byGeorge A. Pendleton, page 779b, Dwelling #294, Family #321.
    MAINE, Milo M., W, M, 35, head, M, farmer, CT, CT, CT.
    MAINE, Maggie M., W, F, 44, wife, M, keeping house, CT, CT, CT.
    MAINE, Minnie M., W, F, 9, daughter, S, CT. CT. CT.
    MAINE, Morris M., W, M, 2, son, S, CT. CT. CT.

    Milo m. Freelove Edwards MAIN Freelove (daughter of Jabish Breed MAIN, Jr. and Lydia EDWARDS) b. 6 Mar 1835, No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 582. Minnie May MAIN  Descendancy chart to this point b. Abt 1871, Connecticut.
    2. 583. Morrice M. MAIN  Descendancy chart to this point b. Abt 1878, Connecticut.

    Milo m. Maggie M. Maggie b. Abt 1836, Connecticut. [Group Sheet]

  258. Albert Stanley MAIN Descendancy chart to this point (77.Sidney3, 9.Jabish2, 1.Content1) b. 3 Sep 1848, Stonington,New London,Connecticut.

    Notes:
    THE MAIN TREE II, Second Edition, by Nancy (Portor) Childress, 1995. page91.
    Lived in Manchester, Conn.

  259. Myron Mingo MAIN Descendancy chart to this point (77.Sidney3, 9.Jabish2, 1.Content1) b. 12 Sep 1850, Stonington,New London,Connecticut.
  260. Oreanna Maria MAIN Descendancy chart to this point (77.Sidney3, 9.Jabish2, 1.Content1) b. 18 Feb 1861, Stonington,New London,Connecticut.
  261. Mary Jerusha SHARP Descendancy chart to this point (83.Eliza3, 11.Paul2, 1.Content1) b. 3 Jun 1835, Pharsalia,Chenango Co.,New York; d. 19 Feb 1895, Beloit,Wisconsin.
    Mary m. Charles G. SCOTT 9 Oct 1853. [Group Sheet]

  262. Euphasia Ann SHARP Descendancy chart to this point (83.Eliza3, 11.Paul2, 1.Content1) b. 7 Nov 1839, Pharsalia,Chenango Co.,New York.
    Euphasia m. Charles BEDELL 30 Mar 1856. [Group Sheet]

  263. Rupert Henry SHARP Descendancy chart to this point (83.Eliza3, 11.Paul2, 1.Content1) b. 13 Mar 1845, Whitewater,Wisconsin.

    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 91.
    Unmarried, lived in Beloit, Wisconsin.

  264. Helen Grata SHARP Descendancy chart to this point (83.Eliza3, 11.Paul2, 1.Content1) b. 15 Jun 1849, Whitewater,Wisconsin; d. 16 Sep 1873, Beloit,Wisconsin.
  265. Emory F. SHARP Descendancy chart to this point (83.Eliza3, 11.Paul2, 1.Content1) b. 27 Oct 1851, Whitewater,Wisconsin; d. Aft 1904.
  266. Laura Main WELCH Descendancy chart to this point (84.Clarissa3, 11.Paul2, 1.Content1) b. 9 May 1829, Leonardsville,Madison Co.,New York; d. 27 Oct 1901.
    Laura m. Henry MOSES [Group Sheet]

  267. Franklin A. WELCH Descendancy chart to this point (84.Clarissa3, 11.Paul2, 1.Content1) b. 30 Jul 1831, Leonardsville,Madison Co.,New York; d. 7 Feb 1832, Leonardsville,Madison Co.,New York.
  268. Clarissa Louisa WELCH Descendancy chart to this point (84.Clarissa3, 11.Paul2, 1.Content1) b. 10 Mar 1833, Leonardsville,Madison Co.,New York; d. 21 Jun 1880.
    Clarissa m. Nathan BUSH [Group Sheet]

  269. Denison P. WELCH Descendancy chart to this point (84.Clarissa3, 11.Paul2, 1.Content1) b. 25 Apr 1835, Leonardsville,Madison Co.,New York; d. Waterville,New York.
    Denison m. Mary MC CUEN 8 Feb 1858. [Group Sheet]

  270. William Main WELCH Descendancy chart to this point (84.Clarissa3, 11.Paul2, 1.Content1) b. 6 Aug 1838, Leonardsville,Madison Co.,New York.
    William m. Adelaide SIMMONS 16 Jan 1861. [Group Sheet]

  271. Charles H. WELCH Descendancy chart to this point (84.Clarissa3, 11.Paul2, 1.Content1) b. 22 May 1841, Leonardsville,Madison Co.,New York.
    Charles m. Mary FAIRCHILD [Group Sheet]

    Charles m. Martha BUTLER [Group Sheet]

  272. Grata J. WELCH Descendancy chart to this point (84.Clarissa3, 11.Paul2, 1.Content1) b. 10 Oct 1843, Leonardsville,Madison Co.,New York.
    Grata m. David ENOS 22 Feb 1869. [Group Sheet]

  273. Lydia Ann Matilda WELCH Descendancy chart to this point (84.Clarissa3, 11.Paul2, 1.Content1) b. 30 Jan 1848, Edmeston,Otsego Co.,New York; d. 29 Oct 1862.
  274. Herman D. WELCH Descendancy chart to this point (84.Clarissa3, 11.Paul2, 1.Content1) b. 18 Apr 1850, Edmeston,Otsego Co.,New York.
    Herman m. Kate GASKILL [Group Sheet]

  275. Herbert Amos WELCH Descendancy chart to this point (84.Clarissa3, 11.Paul2, 1.Content1) b. 15 May 1853, Edmeston,Otsego Co.,New York; d. 2 Nov 1862, Edmeston,Otsego Co.,New York.
  276. Miss GREENE Descendancy chart to this point (85.Mary3, 11.Paul2, 1.Content1)
    Miss m. Nathan SANDERS [Group Sheet]

  277. Charles MAIN Descendancy chart to this point (88.William3, 11.Paul2, 1.Content1) b. Abt 1846; d. Aft 1904, Pharsalia,Chenango Co.,New York.
  278. Fayette C. LEWIS Descendancy chart to this point (89.Julia3, 11.Paul2, 1.Content1) b. 28 Sep 1846, Pharsalia,Chenango Co.,New York.
  279. Ellen Main LEWIS Descendancy chart to this point (89.Julia3, 11.Paul2, 1.Content1) b. 6 Dec 1853, Pharsalia,Chenango Co.,New York.
  280. Anna LEWIS Descendancy chart to this point (89.Julia3, 11.Paul2, 1.Content1) b. 26 Feb 1863, Pharsalia,Chenango Co.,New York.

  
Email barbarowa@yahoo.com

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