Matches 1 to 88 of 88
Last Name, Given Name(s) | Birth | Person ID | ||
---|---|---|---|---|
1 | Catherine | 14 Apr 1847 | Lyme, New London, Connecticut, United States | I185551 |
2 | Hannah | 1698 | Lyme, New London, Connecticut, United States | I165599 |
3 | Hannah | 15 Feb 1759 | Lyme, New London, Connecticut, United States | I165322 |
4 | Huldah | 1758 | Lyme, New London, Connecticut, United States | I78335 |
5 | Rachael | 1746 | Lyme, New London, Connecticut, United States | I165320 |
6 | Beebe, Elizabeth | 1748 | Lyme, New London, Connecticut, United States | I78340 |
7 | Beebe, Lois | 1755 | Lyme, New London, Connecticut, United States | I78342 |
8 | Beebe, Lydia Terrill | 17 May 1751 | Lyme, New London, Connecticut, United States | I165456 |
9 | Brockway, Elias | 25 Nov 1797 | Lyme, New London, Connecticut, United States | I165189 |
10 | Burt, Margaret | 28 Dec 1767 | Lyme, New London, Connecticut, United States | I108481 |
11 | Case, Belah | 1775 | Lyme, New London, Connecticut, United States | I47069 |
12 | Champion, Martha Hannah | 1657 | Lyme, New London, Connecticut, United States | I165584 |
13 | Champion, Mehitable | 4 Sep 1709 | Lyme, New London, Connecticut, United States | I165589 |
14 | Comstock, Abigail | 1700 | Lyme, New London, Connecticut, United States | I197193 |
15 | Comstock, Buckley | 29 Sep 1785 | Lyme, New London, Connecticut, United States | I80856 |
16 | Daniels, Richard B. | 19 Dec 1845 | Lyme, New London, Connecticut, United States | I185550 |
17 | De Wolf, Edward | 1686 | Lyme, New London, Connecticut, United States | I165466 |
18 | Dewolf, Phebe | 5 Jun 1701 | Lyme, New London, Connecticut, United States | I165469 |
19 | Dewolfe, Josiah | 1702 | Lyme, New London, Connecticut, United States | I165472 |
20 | Dewolfe, Lewis | 5 Jun 1698 | Lyme, New London, Connecticut, United States | I165470 |
21 | Dewolfe, Steven | Jan 1694 | Lyme, New London, Connecticut, United States | I165468 |
22 | Ely, Elizabeth | 14 Dec 1742 | Lyme, New London, Connecticut, United States | I196005 |
23 | Ely, Jacob | 19 Jan 1747 | Lyme, New London, Connecticut, United States | I80875 |
24 | Griswold, Elizabeth | 1652 | Lyme, New London, Connecticut, United States | I2127 |
25 | Griswold, Elizabeth | 19 Nov 1685 | Lyme, New London, Connecticut, United States | I1502 |
26 | Huntley, Aaron | 4 Nov 1752 | Lyme, New London, Connecticut, United States | I165233 |
27 | Huntley, Benjamin | 3 Mar 1740 | Lyme, New London, Connecticut, United States | I165176 |
28 | Huntley, Dan | 20 Nov 1756 | Lyme, New London, Connecticut, United States | I165212 |
29 | Huntley, Doran | 4 Aug 1764 | Lyme, New London, Connecticut, United States | I165192 |
30 | Huntley, Elizabeth | 16 Mar 1679 | Lyme, New London, Connecticut, United States | I165443 |
31 | Huntley, Elizabeth | 20 Sep 1721 | Lyme, New London, Connecticut, United States | I165312 |
32 | Huntley, Elizabeth M. | 25 Feb 1793 | Lyme, New London, Connecticut, United States | I178778 |
33 | Huntley, Esther | 2 Feb 1750 | Lyme, New London, Connecticut, United States | I165231 |
34 | Huntley, Hezekiah | 20 May 1754 | Lyme, New London, Connecticut, United States | I165236 |
35 | Huntley, John Sr. | 9 Sep 1686 | Lyme, New London, Connecticut, United States | I165494 |
36 | Huntley, John Aaron | 22 Nov 1677 | Lyme, New London, Connecticut, United States | I164780 |
37 | Huntley, Lovina | 5 Jun 1766 | Lyme, New London, Connecticut, United States | I165158 |
38 | Huntley, Mary | 20 Jun 1703 | Lyme, New London, Connecticut, United States | I165305 |
39 | Huntley, Peter | 4 Mar 1705 | Lyme, New London, Connecticut, United States | I165307 |
40 | Huntley, Ruth | 6 Mar 1745 | Lyme, New London, Connecticut, United States | I165230 |
41 | Huntley, Samuel I. | 23 Dec 1713 | Lyme, New London, Connecticut, United States | I165190 |
42 | Huntley, Samuel II | 11 Mar 1746 | Lyme, New London, Connecticut, United States | I165232 |
43 | Huntley, Solomon | 19 Jun 1737 | Lyme, New London, Connecticut, United States | I165227 |
44 | Hyde, Harriet Lydia | 30 Oct 1803 | Lyme, New London, Connecticut, United States | I1976 |
45 | Hyde, Phebe | Lyme, New London, Connecticut, United States | I97684 | |
46 | Hyde, William Rufus | 2 Sep 1750 | Lyme, New London, Connecticut, United States | I97677 |
47 | Jewett, Joseph | 13 Dec 1732 | Lyme, New London, Connecticut, United States | I118221 |
48 | Jewett, Joseph | 7 Jun 1763 | Lyme, New London, Connecticut, United States | I118222 |
49 | Laye, Mary | 21 Mar 1678 | Lyme, New London, Connecticut, United States | I165673 |
50 | Leach, Mary | 1717 | Lyme, New London, Connecticut, United States | I165457 |
51 | Lee, Abigail | 10 Aug 1722 | Lyme, New London, Connecticut, United States | I97673 |
52 | Lord, Dr. Deacon Daniel II | 9 Aug 1766 | Lyme, New London, Connecticut, United States | I1958 |
53 | Lord, Sarah | 20 Feb 1732 | Lyme, New London, Connecticut, United States | I78332 |
54 | Marvin, Jemima | 20 Jul 1711 | Lyme, New London, Connecticut, United States | I165259 |
55 | Mattocks, James H. | 11 Sep 1767 | Lyme, New London, Connecticut, United States | I178744 |
56 | Moore, Lucy Manwaring | 25 Dec 1815 | Lyme, New London, Connecticut, United States | I173970 |
57 | Moore, Russell | 9 Jan 1781 | Lyme, New London, Connecticut, United States | I173963 |
58 | Pearson, Hepzibah | 1 May 1719 | Lyme, New London, Connecticut, United States | I164807 |
59 | Pearson, Mary Ann | 22 Aug 1726 | Lyme, New London, Connecticut, United States | I164804 |
60 | Peck, Catherine Lay | 31 Jan 1836 | Lyme, New London, Connecticut, United States | I174959 |
61 | Peck, Dan | 17 Apr 1762 | Lyme, New London, Connecticut, United States | I165157 |
62 | Peck, Daniel | 4 Mar 1720 | Lyme, New London, Connecticut, United States | I165205 |
63 | Peck, Edward Chapman | Abt 10 Oct 1790 | Lyme, New London, Connecticut, United States | I165172 |
64 | Peck, Elizabeth Calkins | 24 Aug 1751 | Lyme, New London, Connecticut, United States | I165182 |
65 | Peck, Silas | 2 Oct 1724 | Lyme, New London, Connecticut, United States | I165169 |
66 | Peck, William | 31 Aug 1709 | Lyme, New London, Connecticut, United States | I165201 |
67 | Robbins, Lydia | 9 Oct 1703 | Lyme, New London, Connecticut, United States | I165435 |
68 | Rogers, Charlotte Louise | Abt 1828 | Lyme, New London, Connecticut, United States | I175584 |
69 | Rogers, George W. | 1830 | Lyme, New London, Connecticut, United States | I175596 |
70 | Rogers, Griswold | 29 Jun 1795 | Lyme, New London, Connecticut, United States | I174005 |
71 | Rogers, Henry | 24 Sep 1784 | Lyme, New London, Connecticut, United States | I173695 |
72 | Rogers, James | 1791 | Lyme, New London, Connecticut, United States | I173999 |
73 | Rogers, James | 1823 | Lyme, New London, Connecticut, United States | I175581 |
74 | Rogers, Jonathan | Abt 1694 | Lyme, New London, Connecticut, United States | I43240 |
75 | Rogers, Mary E. | 1827 | Lyme, New London, Connecticut, United States | I175579 |
76 | Rogers, Samuel G. | 1834 | Lyme, New London, Connecticut, United States | I175585 |
77 | Rowland, Lucy | 5 Feb 1742 | Lyme, New London, Connecticut, United States | I127057 |
78 | Smith, Elijah Bailey | 1826 | Lyme, New London, Connecticut, United States | I173706 |
79 | Smith, James Hervey | 1829 | Lyme, New London, Connecticut, United States | I173704 |
80 | Smith, John Hempstead | 1829 | Lyme, New London, Connecticut, United States | I173699 |
81 | Smith, Margaret | Jun 1698 | Lyme, New London, Connecticut, United States | I165605 |
82 | Smith, Mary Elizabeth | 27 Jan 1824 | Lyme, New London, Connecticut, United States | I173693 |
83 | Smith, Mary Elizabeth | 1831 | Lyme, New London, Connecticut, United States | I173701 |
84 | Smith, Sylvanus Jr | 4 Dec 1784 | Lyme, New London, Connecticut, United States | I173720 |
85 | Sterling, Elizabeth | 1754 | Lyme, New London, Connecticut, United States | I97688 |
86 | Wade, Mary | Abt 1705 | Lyme, New London, Connecticut, United States | I165604 |
87 | Wait, Lowen | 20 Aug 1743 | Lyme, New London, Connecticut, United States | I165298 |
88 | Wolfe, Jannette | Abt 1702 | Lyme, New London, Connecticut, United States | I165601 |
Matches 1 to 6 of 6
Last Name, Given Name(s) | Christening | Person ID | ||
---|---|---|---|---|
1 | Hide, Amelia | 17 May 1741 | Lyme, New London, Connecticut, United States | I97678 |
2 | Hyde, Free Love | 23 Apr 1749 | Lyme, New London, Connecticut, United States | I97683 |
3 | Hyde, Phebe | 15 Nov 1747 | Lyme, New London, Connecticut, United States | I97684 |
4 | Hyde, William Rufus | 2 Sep 1750 | Lyme, New London, Connecticut, United States | I97677 |
5 | Robbins, William | 1726 | Lyme, New London, Connecticut, United States | I165462 |
6 | Rogers, James | 13 Nov 1791 | Lyme, New London, Connecticut, United States | I173999 |
Matches 1 to 73 of 73
Last Name, Given Name(s) | Death | Person ID | ||
---|---|---|---|---|
1 | Ruth | 15 Jun 1805 | Lyme, New London, Connecticut, United States | I165191 |
2 | Beebe, David | 27 Nov 1810 | Lyme, New London, Connecticut, United States | I77502 |
3 | Beebe, Lydia Terrill | 20 Mar 1834 | Lyme, New London, Connecticut, United States | I165456 |
4 | Calkins, Eunice | 14 Jan 1761 | Lyme, New London, Connecticut, United States | I165218 |
5 | Caulkins, Elizabeth Griffin | 29 Oct 1784 | Lyme, New London, Connecticut, United States | I165171 |
6 | Champion, Love | 31 Mar 1727 | Lyme, New London, Connecticut, United States | I165587 |
7 | Champion, Mary | 10 Dec 1732 | Lyme, New London, Connecticut, United States | I165313 |
8 | Champion, Mehitable | 1741 | Lyme, New London, Connecticut, United States | I165589 |
9 | Champion, Rachel | 2 Dec 1687 | Lyme, New London, Connecticut, United States | I165588 |
10 | Champion, Sarah | 31 Mar 1727 | Lyme, New London, Connecticut, United States | I165583 |
11 | Chappell, Abigail | 26 Dec 1688 | Lyme, New London, Connecticut, United States | I165665 |
12 | Clark, Elizabeth | 27 May 1870 | Lyme, New London, Connecticut, United States | I173202 |
13 | Comstock, Daniel | 1725 | Lyme, New London, Connecticut, United States | I165492 |
14 | Dewolf, Edward Nathan | 24 Mar 1712 | Lyme, New London, Connecticut, United States | I165367 |
15 | Dewolf, Simon | 5 Sep 1695 | Lyme, New London, Connecticut, United States | I165368 |
16 | Dewolf, Stephen I. Peter | 17 Oct 1702 | Lyme, New London, Connecticut, United States | I165337 |
17 | Dewolfe, Steven | 1723 | Lyme, New London, Connecticut, United States | I165468 |
18 | Ely, Deacon Richard III | 21 Feb 1777 | Lyme, New London, Connecticut, United States | I165257 |
19 | Glastonbury, Rebecca | Jun 1722 | Lyme, New London, Connecticut, United States | I165488 |
20 | Griswold, Elizabeth | Abt 1704 | Lyme, New London, Connecticut, United States | I1502 |
21 | Griswold, Hannah | 13 Apr 1721 | Lyme, New London, Connecticut, United States | I2130 |
22 | Griswold, Sarah | 1691 | Lyme, New London, Connecticut, United States | I2126 |
23 | Griswold, Sarah | 4 Jan 1760 | Lyme, New London, Connecticut, United States | I1503 |
24 | Hide, Amelia | 6 Jan 1741 | Lyme, New London, Connecticut, United States | I97678 |
25 | Huntley, Deborah | 26 Mar 1807 | Lyme, New London, Connecticut, United States | I165327 |
26 | Huntley, Elizabeth | 19 Jun 1737 | Lyme, New London, Connecticut, United States | I165312 |
27 | Huntley, Elizabeth | Bef 5 Jan 1741 | Lyme, New London, Connecticut, United States | I165443 |
28 | Huntley, Hannah | 26 Mar 1807 | Lyme, New London, Connecticut, United States | I165325 |
29 | Huntley, John Aaron | Lyme, New London, Connecticut, United States | I164780 | |
30 | Huntley, Mathew Beckwith | 26 Sep 1748 | Lyme, New London, Connecticut, United States | I165445 |
31 | Huntley, Nathan Alden Sr | 30 Apr 1798 | Lyme, New London, Connecticut, United States | I165331 |
32 | Huntley, Samuel I. | 11 May 1770 | Lyme, New London, Connecticut, United States | I165190 |
33 | Hyde, Phebe | 29 Nov 1704 | Lyme, New London, Connecticut, United States | I656 |
34 | Jones, Katherine | 17 Jan 1738 | Lyme, New London, Connecticut, United States | I165609 |
35 | Kellogg, Joseph | 31 Oct 1736 | Lyme, New London, Connecticut, United States | I167608 |
36 | Leach, Mary | 8 May 1792 | Lyme, New London, Connecticut, United States | I165457 |
37 | Lee, Abigail | 1753 | Lyme, New London, Connecticut, United States | I97673 |
38 | Lee, Colonel Stephen | 21 May 1783 | Lyme, New London, Connecticut, United States | I36363 |
39 | Lee, Thomas Jr | 30 May 1704 | Lyme, New London, Connecticut, United States | I3530 |
40 | Lord, John | 25 Nov 1687 | Lyme, New London, Connecticut, United States | I2672 |
41 | Lord, Sarah | 2 Dec 1746 | Lyme, New London, Connecticut, United States | I2673 |
42 | Lord, Sarah | 13 Jun 1793 | Lyme, New London, Connecticut, United States | I78332 |
43 | Lord, Thomas Sr. | 22 Jun 1730 | Lyme, New London, Connecticut, United States | I165366 |
44 | Lord, William Sr. | 17 May 1678 | Lyme, New London, Connecticut, United States | I2667 |
45 | Mack, Zophar | 16 Apr 1824 | Lyme, New London, Connecticut, United States | I165316 |
46 | Marvin, Jemima | 18 Sep 1759 | Lyme, New London, Connecticut, United States | I165259 |
47 | Miner, Colonel Joseph II | 30 May 1781 | Lyme, New London, Connecticut, United States | I165542 |
48 | Pearson, Hepzibah | 9 Oct 1770 | Lyme, New London, Connecticut, United States | I164807 |
49 | Pearson, Irene | 22 Aug 1761 | Lyme, New London, Connecticut, United States | I164806 |
50 | Peck, Catherine Lay | 10 Dec 1894 | Lyme, New London, Connecticut, United States | I174959 |
51 | Peck, Daniel | 1 Mar 1751 | Lyme, New London, Connecticut, United States | I165205 |
52 | Peck, Elijah | 6 Aug 1771 | Lyme, New London, Connecticut, United States | I165206 |
53 | Peck, Samuel II | 7 Nov 1782 | Lyme, New London, Connecticut, United States | I165199 |
54 | Peck, Silas | 3 Aug 1808 | Lyme, New London, Connecticut, United States | I165169 |
55 | Porter, William | 23 Jan 1778 | Lyme, New London, Connecticut, United States | I124527 |
56 | Robbins, Lydia | 22 Apr 1728 | Lyme, New London, Connecticut, United States | I165435 |
57 | Robbins, Sarah | 1783 | Lyme, New London, Connecticut, United States | I165441 |
58 | Rogers, Charlotte Louise | 20 Dec 1863 | Lyme, New London, Connecticut, United States | I175584 |
59 | Rogers, George W. | 21 Dec 1897 | Lyme, New London, Connecticut, United States | I175596 |
60 | Rogers, Hannah | 25 Dec 1762 | Lyme, New London, Connecticut, United States | I89887 |
61 | Rogers, Henry Archibald | 29 Jan 1941 | Lyme, New London, Connecticut, United States | I175711 |
62 | Rogers, Samuel G. | 8 Feb 1842 | Lyme, New London, Connecticut, United States | I175585 |
63 | Smith, Anna B. | 5 May 1852 | Lyme, New London, Connecticut, United States | I173700 |
64 | Smith, Elijah Bailey | 9 Sep 1889 | Lyme, New London, Connecticut, United States | I173706 |
65 | Smith, James Hervey | 16 Sep 1858 | Lyme, New London, Connecticut, United States | I173704 |
66 | Smith, John Hempstead | 13 Jul 1913 | Lyme, New London, Connecticut, United States | I173699 |
67 | Smith, Margaret | 28 Sep 1742 | Lyme, New London, Connecticut, United States | I165605 |
68 | Smith, Mary Elizabeth | 27 Jul 1825 | Lyme, New London, Connecticut, United States | I173693 |
69 | Smith, Mary Elizabeth | 30 May 1858 | Lyme, New London, Connecticut, United States | I173701 |
70 | Smith, Sylvanus Jr | 9 May 1859 | Lyme, New London, Connecticut, United States | I173720 |
71 | Turner, Grace | 6 Jun 1784 | Lyme, New London, Connecticut, United States | I165409 |
72 | Waller, Zipporah | 17 Apr 1760 | Lyme, New London, Connecticut, United States | I146606 |
73 | Welch, Eunice | Aft 1807 | Lyme, New London, Connecticut, United States | I165440 |
Matches 1 to 17 of 17
Last Name, Given Name(s) | Burial | Person ID | ||
---|---|---|---|---|
1 | Ruth | Jun 1805 | Lyme, New London, Connecticut, United States | I165191 |
2 | Beebe, David | Lyme, New London, Connecticut, United States | I77502 | |
3 | Brooks, Elisabeth | 15 Jun 1725 | Lyme, New London, Connecticut, United States | I94529 |
4 | Champion, Mary | Lyme, New London, Connecticut, United States | I165313 | |
5 | Champion, Sarah | Lyme, New London, Connecticut, United States | I165583 | |
6 | Clark, George Griswold | Lyme, New London, Connecticut, United States | I114945 | |
7 | Huntley, Deborah | Mar 1807 | Lyme, New London, Connecticut, United States | I165327 |
8 | Huntley, Hannah | Apr 1807 | Lyme, New London, Connecticut, United States | I165325 |
9 | Jewett, Joseph | 1776 | Lyme, New London, Connecticut, United States | I118221 |
10 | Lord, Sarah | Lyme, New London, Connecticut, United States | I78332 | |
11 | Mack, Elder Ebenezer | 10 May 1792 | Lyme, New London, Connecticut, United States | I165459 |
12 | Peck, Elijah | 1771 | Lyme, New London, Connecticut, United States | I165206 |
13 | Peck, Samuel II | 1782 | Lyme, New London, Connecticut, United States | I165199 |
14 | Rogers, Henry Archibald | Lyme, New London, Connecticut, United States | I175711 | |
15 | Smith, Richard | 1682 | Lyme, New London, Connecticut, United States | I172631 |
16 | Stapleton, Katherine | Lyme, New London, Connecticut, United States | I113929 | |
17 | Tiffany, Susan | Lyme, New London, Connecticut, United States | I176576 |
Matches 1 to 1 of 1
Last Name, Given Name(s) | Marriage | Person ID | ||
---|---|---|---|---|
1 | Ely, Samuel | Abt 1710 | Lyme, New London, Connecticut, United States | I2664 |
Matches 1 to 32 of 32
Family | Marriage | Family ID | ||
---|---|---|---|---|
1 | Beckwith / Calkins | 23 Mar 1759 | Lyme, New London, Connecticut, United States | F56059 |
2 | Beebe / Lord | Bef 1754 | Lyme, New London, Connecticut, United States | F24649 |
3 | Calkins / Rowland | Abt 1755 | Lyme, New London, Connecticut, United States | F56063 |
4 | De Wolfe / Calkins | 15 Nov 1753 | Lyme, New London, Connecticut, United States | F56060 |
5 | Dewolfe / Wade | 1728 | Lyme, New London, Connecticut, United States | F56197 |
6 | Dewolfe / Wolfe | <1723> | Lyme, New London, Connecticut, United States | F56192 |
7 | Ely / Lord | Abt 1710 | Lyme, New London, Connecticut, United States | F699 |
8 | Huntley / | 5 May 1736 | Lyme, New London, Connecticut, United States | F56028 |
9 | Huntley / | 7 Oct 1767 | Lyme, New London, Connecticut, United States | F56071 |
10 | Huntley / Leach | Jun 1738 | Lyme, New London, Connecticut, United States | F56128 |
11 | Huntley / Pearson | 2 Feb 1699 | Lyme, New London, Connecticut, United States | F55859 |
12 | Huntley / Peck | 15 Feb 1780 | Lyme, New London, Connecticut, United States | F56033 |
13 | Huntley / Welch | 24 Oct 1741 | Lyme, New London, Connecticut, United States | F56122 |
14 | Hyde / Lee | 1 May 1740 | Lyme, New London, Connecticut, United States | F30726 |
15 | Hyde / Marvin | 9 Oct 1764 | Lyme, New London, Connecticut, United States | F442 |
16 | Hyde / Sterling | 3 Oct 1773 | Lyme, New London, Connecticut, United States | F30728 |
17 | Lee / Cogswell | 25 Jan 1742 | Lyme, New London, Connecticut, United States | F56099 |
18 | Lee / Griffing | 1 Nov 1715 | Lyme, New London, Connecticut, United States | F56094 |
19 | Lee / Lord | 24 Dec 1719 | Lyme, New London, Connecticut, United States | F11263 |
20 | Lord / Comstock | 11 Mar 1724 | Lyme, New London, Connecticut, United States | F70132 |
21 | Lord / Rogers | 12 Nov 1734 | Lyme, New London, Connecticut, United States | F28053 |
22 | Marvin / Graham | 7 May 1691 | Lyme, New London, Connecticut, United States | F69590 |
23 | Marvin / Mather | 11 Nov 1742 | Lyme, New London, Connecticut, United States | F61541 |
24 | Pearson / Mack | 1709 | Lyme, New London, Connecticut, United States | F55862 |
25 | Peck / Caulkins | 3 Nov 1746 | Lyme, New London, Connecticut, United States | F56021 |
26 | Peck / Cutting | 28 Oct 1810 | Lyme, New London, Connecticut, United States | F56005 |
27 | Peck / Lord | 18 Nov 1744 | Lyme, New London, Connecticut, United States | F56050 |
28 | Peck / Marvin | 25 Jan 1732 | Lyme, New London, Connecticut, United States | F56047 |
29 | Peck / Pearson | 28 Apr 1737 | Lyme, New London, Connecticut, United States | F56052 |
30 | Robbins / Huntley | 20 May 1741 | Lyme, New London, Connecticut, United States | F56134 |
31 | Rogers / Griswold | Abt 1815 | Lyme, New London, Connecticut, United States | F59808 |
32 | Rogers / Hyde | 20 Oct 1720 | Lyme, New London, Connecticut, United States | F411 |