World of HYDE

Discovering our Ancestors and their descendants to all parts of the world. Last updated 23rd Feb 2024

Lyme, New London, Connecticut, United States



 


Latitude: 41.3975000, Longitude: -72.3466667


Birth

Matches 1 to 88 of 88

   Last Name, Given Name(s)    Birth    Person ID 
1 Catherine  14 Apr 1847Lyme, New London, Connecticut, United States I185551
2 Hannah  1698Lyme, New London, Connecticut, United States I165599
3 Hannah  15 Feb 1759Lyme, New London, Connecticut, United States I165322
4 Huldah  1758Lyme, New London, Connecticut, United States I78335
5 Rachael  1746Lyme, New London, Connecticut, United States I165320
6 Beebe, Elizabeth  1748Lyme, New London, Connecticut, United States I78340
7 Beebe, Lois  1755Lyme, New London, Connecticut, United States I78342
8 Beebe, Lydia Terrill  17 May 1751Lyme, New London, Connecticut, United States I165456
9 Brockway, Elias  25 Nov 1797Lyme, New London, Connecticut, United States I165189
10 Burt, Margaret  28 Dec 1767Lyme, New London, Connecticut, United States I108481
11 Case, Belah  1775Lyme, New London, Connecticut, United States I47069
12 Champion, Martha Hannah  1657Lyme, New London, Connecticut, United States I165584
13 Champion, Mehitable  4 Sep 1709Lyme, New London, Connecticut, United States I165589
14 Comstock, Abigail  1700Lyme, New London, Connecticut, United States I197193
15 Comstock, Buckley  29 Sep 1785Lyme, New London, Connecticut, United States I80856
16 Daniels, Richard B.  19 Dec 1845Lyme, New London, Connecticut, United States I185550
17 De Wolf, Edward  1686Lyme, New London, Connecticut, United States I165466
18 Dewolf, Phebe  5 Jun 1701Lyme, New London, Connecticut, United States I165469
19 Dewolfe, Josiah  1702Lyme, New London, Connecticut, United States I165472
20 Dewolfe, Lewis  5 Jun 1698Lyme, New London, Connecticut, United States I165470
21 Dewolfe, Steven  Jan 1694Lyme, New London, Connecticut, United States I165468
22 Ely, Elizabeth  14 Dec 1742Lyme, New London, Connecticut, United States I196005
23 Ely, Jacob  19 Jan 1747Lyme, New London, Connecticut, United States I80875
24 Griswold, Elizabeth  1652Lyme, New London, Connecticut, United States I2127
25 Griswold, Elizabeth  19 Nov 1685Lyme, New London, Connecticut, United States I1502
26 Huntley, Aaron  4 Nov 1752Lyme, New London, Connecticut, United States I165233
27 Huntley, Benjamin  3 Mar 1740Lyme, New London, Connecticut, United States I165176
28 Huntley, Dan  20 Nov 1756Lyme, New London, Connecticut, United States I165212
29 Huntley, Doran  4 Aug 1764Lyme, New London, Connecticut, United States I165192
30 Huntley, Elizabeth  16 Mar 1679Lyme, New London, Connecticut, United States I165443
31 Huntley, Elizabeth  20 Sep 1721Lyme, New London, Connecticut, United States I165312
32 Huntley, Elizabeth M.  25 Feb 1793Lyme, New London, Connecticut, United States I178778
33 Huntley, Esther  2 Feb 1750Lyme, New London, Connecticut, United States I165231
34 Huntley, Hezekiah  20 May 1754Lyme, New London, Connecticut, United States I165236
35 Huntley, John Sr.  9 Sep 1686Lyme, New London, Connecticut, United States I165494
36 Huntley, John Aaron  22 Nov 1677Lyme, New London, Connecticut, United States I164780
37 Huntley, Lovina  5 Jun 1766Lyme, New London, Connecticut, United States I165158
38 Huntley, Mary  20 Jun 1703Lyme, New London, Connecticut, United States I165305
39 Huntley, Peter  4 Mar 1705Lyme, New London, Connecticut, United States I165307
40 Huntley, Ruth  6 Mar 1745Lyme, New London, Connecticut, United States I165230
41 Huntley, Samuel I.  23 Dec 1713Lyme, New London, Connecticut, United States I165190
42 Huntley, Samuel II  11 Mar 1746Lyme, New London, Connecticut, United States I165232
43 Huntley, Solomon  19 Jun 1737Lyme, New London, Connecticut, United States I165227
44 Hyde, Harriet Lydia  30 Oct 1803Lyme, New London, Connecticut, United States I1976
45 Hyde, Phebe  Lyme, New London, Connecticut, United States I97684
46 Hyde, William Rufus  2 Sep 1750Lyme, New London, Connecticut, United States I97677
47 Jewett, Joseph  13 Dec 1732Lyme, New London, Connecticut, United States I118221
48 Jewett, Joseph  7 Jun 1763Lyme, New London, Connecticut, United States I118222
49 Laye, Mary  21 Mar 1678Lyme, New London, Connecticut, United States I165673
50 Leach, Mary  1717Lyme, New London, Connecticut, United States I165457
51 Lee, Abigail  10 Aug 1722Lyme, New London, Connecticut, United States I97673
52 Lord, Dr. Deacon Daniel II  9 Aug 1766Lyme, New London, Connecticut, United States I1958
53 Lord, Sarah  20 Feb 1732Lyme, New London, Connecticut, United States I78332
54 Marvin, Jemima  20 Jul 1711Lyme, New London, Connecticut, United States I165259
55 Mattocks, James H.  11 Sep 1767Lyme, New London, Connecticut, United States I178744
56 Moore, Lucy Manwaring  25 Dec 1815Lyme, New London, Connecticut, United States I173970
57 Moore, Russell  9 Jan 1781Lyme, New London, Connecticut, United States I173963
58 Pearson, Hepzibah  1 May 1719Lyme, New London, Connecticut, United States I164807
59 Pearson, Mary Ann  22 Aug 1726Lyme, New London, Connecticut, United States I164804
60 Peck, Catherine Lay  31 Jan 1836Lyme, New London, Connecticut, United States I174959
61 Peck, Dan  17 Apr 1762Lyme, New London, Connecticut, United States I165157
62 Peck, Daniel  4 Mar 1720Lyme, New London, Connecticut, United States I165205
63 Peck, Edward Chapman  Abt 10 Oct 1790Lyme, New London, Connecticut, United States I165172
64 Peck, Elizabeth Calkins  24 Aug 1751Lyme, New London, Connecticut, United States I165182
65 Peck, Silas  2 Oct 1724Lyme, New London, Connecticut, United States I165169
66 Peck, William  31 Aug 1709Lyme, New London, Connecticut, United States I165201
67 Robbins, Lydia  9 Oct 1703Lyme, New London, Connecticut, United States I165435
68 Rogers, Charlotte Louise  Abt 1828Lyme, New London, Connecticut, United States I175584
69 Rogers, George W.  1830Lyme, New London, Connecticut, United States I175596
70 Rogers, Griswold  29 Jun 1795Lyme, New London, Connecticut, United States I174005
71 Rogers, Henry  24 Sep 1784Lyme, New London, Connecticut, United States I173695
72 Rogers, James  1791Lyme, New London, Connecticut, United States I173999
73 Rogers, James  1823Lyme, New London, Connecticut, United States I175581
74 Rogers, Jonathan  Abt 1694Lyme, New London, Connecticut, United States I43240
75 Rogers, Mary E.  1827Lyme, New London, Connecticut, United States I175579
76 Rogers, Samuel G.  1834Lyme, New London, Connecticut, United States I175585
77 Rowland, Lucy  5 Feb 1742Lyme, New London, Connecticut, United States I127057
78 Smith, Elijah Bailey  1826Lyme, New London, Connecticut, United States I173706
79 Smith, James Hervey  1829Lyme, New London, Connecticut, United States I173704
80 Smith, John Hempstead  1829Lyme, New London, Connecticut, United States I173699
81 Smith, Margaret  Jun 1698Lyme, New London, Connecticut, United States I165605
82 Smith, Mary Elizabeth  27 Jan 1824Lyme, New London, Connecticut, United States I173693
83 Smith, Mary Elizabeth  1831Lyme, New London, Connecticut, United States I173701
84 Smith, Sylvanus Jr  4 Dec 1784Lyme, New London, Connecticut, United States I173720
85 Sterling, Elizabeth  1754Lyme, New London, Connecticut, United States I97688
86 Wade, Mary  Abt 1705Lyme, New London, Connecticut, United States I165604
87 Wait, Lowen  20 Aug 1743Lyme, New London, Connecticut, United States I165298
88 Wolfe, Jannette  Abt 1702Lyme, New London, Connecticut, United States I165601

Christening

Matches 1 to 6 of 6

   Last Name, Given Name(s)    Christening    Person ID 
1 Hide, Amelia  17 May 1741Lyme, New London, Connecticut, United States I97678
2 Hyde, Free Love  23 Apr 1749Lyme, New London, Connecticut, United States I97683
3 Hyde, Phebe  15 Nov 1747Lyme, New London, Connecticut, United States I97684
4 Hyde, William Rufus  2 Sep 1750Lyme, New London, Connecticut, United States I97677
5 Robbins, William  1726Lyme, New London, Connecticut, United States I165462
6 Rogers, James  13 Nov 1791Lyme, New London, Connecticut, United States I173999

Death

Matches 1 to 73 of 73

   Last Name, Given Name(s)    Death    Person ID 
1 Ruth  15 Jun 1805Lyme, New London, Connecticut, United States I165191
2 Beebe, David  27 Nov 1810Lyme, New London, Connecticut, United States I77502
3 Beebe, Lydia Terrill  20 Mar 1834Lyme, New London, Connecticut, United States I165456
4 Calkins, Eunice  14 Jan 1761Lyme, New London, Connecticut, United States I165218
5 Caulkins, Elizabeth Griffin  29 Oct 1784Lyme, New London, Connecticut, United States I165171
6 Champion, Love  31 Mar 1727Lyme, New London, Connecticut, United States I165587
7 Champion, Mary  10 Dec 1732Lyme, New London, Connecticut, United States I165313
8 Champion, Mehitable  1741Lyme, New London, Connecticut, United States I165589
9 Champion, Rachel  2 Dec 1687Lyme, New London, Connecticut, United States I165588
10 Champion, Sarah  31 Mar 1727Lyme, New London, Connecticut, United States I165583
11 Chappell, Abigail  26 Dec 1688Lyme, New London, Connecticut, United States I165665
12 Clark, Elizabeth  27 May 1870Lyme, New London, Connecticut, United States I173202
13 Comstock, Daniel  1725Lyme, New London, Connecticut, United States I165492
14 Dewolf, Edward Nathan  24 Mar 1712Lyme, New London, Connecticut, United States I165367
15 Dewolf, Simon  5 Sep 1695Lyme, New London, Connecticut, United States I165368
16 Dewolf, Stephen I. Peter  17 Oct 1702Lyme, New London, Connecticut, United States I165337
17 Dewolfe, Steven  1723Lyme, New London, Connecticut, United States I165468
18 Ely, Deacon Richard III  21 Feb 1777Lyme, New London, Connecticut, United States I165257
19 Glastonbury, Rebecca  Jun 1722Lyme, New London, Connecticut, United States I165488
20 Griswold, Elizabeth  Abt 1704Lyme, New London, Connecticut, United States I1502
21 Griswold, Hannah  13 Apr 1721Lyme, New London, Connecticut, United States I2130
22 Griswold, Sarah  1691Lyme, New London, Connecticut, United States I2126
23 Griswold, Sarah  4 Jan 1760Lyme, New London, Connecticut, United States I1503
24 Hide, Amelia  6 Jan 1741Lyme, New London, Connecticut, United States I97678
25 Huntley, Deborah  26 Mar 1807Lyme, New London, Connecticut, United States I165327
26 Huntley, Elizabeth  19 Jun 1737Lyme, New London, Connecticut, United States I165312
27 Huntley, Elizabeth  Bef 5 Jan 1741Lyme, New London, Connecticut, United States I165443
28 Huntley, Hannah  26 Mar 1807Lyme, New London, Connecticut, United States I165325
29 Huntley, John Aaron  Lyme, New London, Connecticut, United States I164780
30 Huntley, Mathew Beckwith  26 Sep 1748Lyme, New London, Connecticut, United States I165445
31 Huntley, Nathan Alden Sr  30 Apr 1798Lyme, New London, Connecticut, United States I165331
32 Huntley, Samuel I.  11 May 1770Lyme, New London, Connecticut, United States I165190
33 Hyde, Phebe  29 Nov 1704Lyme, New London, Connecticut, United States I656
34 Jones, Katherine  17 Jan 1738Lyme, New London, Connecticut, United States I165609
35 Kellogg, Joseph  31 Oct 1736Lyme, New London, Connecticut, United States I167608
36 Leach, Mary  8 May 1792Lyme, New London, Connecticut, United States I165457
37 Lee, Abigail  1753Lyme, New London, Connecticut, United States I97673
38 Lee, Colonel Stephen  21 May 1783Lyme, New London, Connecticut, United States I36363
39 Lee, Thomas Jr  30 May 1704Lyme, New London, Connecticut, United States I3530
40 Lord, John  25 Nov 1687Lyme, New London, Connecticut, United States I2672
41 Lord, Sarah  2 Dec 1746Lyme, New London, Connecticut, United States I2673
42 Lord, Sarah  13 Jun 1793Lyme, New London, Connecticut, United States I78332
43 Lord, Thomas Sr.  22 Jun 1730Lyme, New London, Connecticut, United States I165366
44 Lord, William Sr.  17 May 1678Lyme, New London, Connecticut, United States I2667
45 Mack, Zophar  16 Apr 1824Lyme, New London, Connecticut, United States I165316
46 Marvin, Jemima  18 Sep 1759Lyme, New London, Connecticut, United States I165259
47 Miner, Colonel Joseph II  30 May 1781Lyme, New London, Connecticut, United States I165542
48 Pearson, Hepzibah  9 Oct 1770Lyme, New London, Connecticut, United States I164807
49 Pearson, Irene  22 Aug 1761Lyme, New London, Connecticut, United States I164806
50 Peck, Catherine Lay  10 Dec 1894Lyme, New London, Connecticut, United States I174959
51 Peck, Daniel  1 Mar 1751Lyme, New London, Connecticut, United States I165205
52 Peck, Elijah  6 Aug 1771Lyme, New London, Connecticut, United States I165206
53 Peck, Samuel II  7 Nov 1782Lyme, New London, Connecticut, United States I165199
54 Peck, Silas  3 Aug 1808Lyme, New London, Connecticut, United States I165169
55 Porter, William  23 Jan 1778Lyme, New London, Connecticut, United States I124527
56 Robbins, Lydia  22 Apr 1728Lyme, New London, Connecticut, United States I165435
57 Robbins, Sarah  1783Lyme, New London, Connecticut, United States I165441
58 Rogers, Charlotte Louise  20 Dec 1863Lyme, New London, Connecticut, United States I175584
59 Rogers, George W.  21 Dec 1897Lyme, New London, Connecticut, United States I175596
60 Rogers, Hannah  25 Dec 1762Lyme, New London, Connecticut, United States I89887
61 Rogers, Henry Archibald  29 Jan 1941Lyme, New London, Connecticut, United States I175711
62 Rogers, Samuel G.  8 Feb 1842Lyme, New London, Connecticut, United States I175585
63 Smith, Anna B.  5 May 1852Lyme, New London, Connecticut, United States I173700
64 Smith, Elijah Bailey  9 Sep 1889Lyme, New London, Connecticut, United States I173706
65 Smith, James Hervey  16 Sep 1858Lyme, New London, Connecticut, United States I173704
66 Smith, John Hempstead  13 Jul 1913Lyme, New London, Connecticut, United States I173699
67 Smith, Margaret  28 Sep 1742Lyme, New London, Connecticut, United States I165605
68 Smith, Mary Elizabeth  27 Jul 1825Lyme, New London, Connecticut, United States I173693
69 Smith, Mary Elizabeth  30 May 1858Lyme, New London, Connecticut, United States I173701
70 Smith, Sylvanus Jr  9 May 1859Lyme, New London, Connecticut, United States I173720
71 Turner, Grace  6 Jun 1784Lyme, New London, Connecticut, United States I165409
72 Waller, Zipporah  17 Apr 1760Lyme, New London, Connecticut, United States I146606
73 Welch, Eunice  Aft 1807Lyme, New London, Connecticut, United States I165440

Burial

Matches 1 to 17 of 17

   Last Name, Given Name(s)    Burial    Person ID 
1 Ruth  Jun 1805Lyme, New London, Connecticut, United States I165191
2 Beebe, David  Lyme, New London, Connecticut, United States I77502
3 Brooks, Elisabeth  15 Jun 1725Lyme, 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 1807Lyme, New London, Connecticut, United States I165327
8 Huntley, Hannah  Apr 1807Lyme, New London, Connecticut, United States I165325
9 Jewett, Joseph  1776Lyme, New London, Connecticut, United States I118221
10 Lord, Sarah  Lyme, New London, Connecticut, United States I78332
11 Mack, Elder Ebenezer  10 May 1792Lyme, New London, Connecticut, United States I165459
12 Peck, Elijah  1771Lyme, New London, Connecticut, United States I165206
13 Peck, Samuel II  1782Lyme, New London, Connecticut, United States I165199
14 Rogers, Henry Archibald  Lyme, New London, Connecticut, United States I175711
15 Smith, Richard  1682Lyme, 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

Marriage

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Marriage    Person ID 
1 Ely, Samuel  Abt 1710Lyme, New London, Connecticut, United States I2664

Marriage

Matches 1 to 32 of 32

   Family    Marriage    Family ID 
1 Beckwith / Calkins  23 Mar 1759Lyme, New London, Connecticut, United States F56059
2 Beebe / Lord  Bef 1754Lyme, New London, Connecticut, United States F24649
3 Calkins / Rowland  Abt 1755Lyme, New London, Connecticut, United States F56063
4 De Wolfe / Calkins  15 Nov 1753Lyme, New London, Connecticut, United States F56060
5 Dewolfe / Wade  1728Lyme, New London, Connecticut, United States F56197
6 Dewolfe / Wolfe  <1723>Lyme, New London, Connecticut, United States F56192
7 Ely / Lord  Abt 1710Lyme, New London, Connecticut, United States F699
8 Huntley /   5 May 1736Lyme, New London, Connecticut, United States F56028
9 Huntley /   7 Oct 1767Lyme, New London, Connecticut, United States F56071
10 Huntley / Leach  Jun 1738Lyme, New London, Connecticut, United States F56128
11 Huntley / Pearson  2 Feb 1699Lyme, New London, Connecticut, United States F55859
12 Huntley / Peck  15 Feb 1780Lyme, New London, Connecticut, United States F56033
13 Huntley / Welch  24 Oct 1741Lyme, New London, Connecticut, United States F56122
14 Hyde / Lee  1 May 1740Lyme, New London, Connecticut, United States F30726
15 Hyde / Marvin  9 Oct 1764Lyme, New London, Connecticut, United States F442
16 Hyde / Sterling  3 Oct 1773Lyme, New London, Connecticut, United States F30728
17 Lee / Cogswell  25 Jan 1742Lyme, New London, Connecticut, United States F56099
18 Lee / Griffing  1 Nov 1715Lyme, New London, Connecticut, United States F56094
19 Lee / Lord  24 Dec 1719Lyme, New London, Connecticut, United States F11263
20 Lord / Comstock  11 Mar 1724Lyme, New London, Connecticut, United States F70132
21 Lord / Rogers  12 Nov 1734Lyme, New London, Connecticut, United States F28053
22 Marvin / Graham  7 May 1691Lyme, New London, Connecticut, United States F69590
23 Marvin / Mather  11 Nov 1742Lyme, New London, Connecticut, United States F61541
24 Pearson / Mack  1709Lyme, New London, Connecticut, United States F55862
25 Peck / Caulkins  3 Nov 1746Lyme, New London, Connecticut, United States F56021
26 Peck / Cutting  28 Oct 1810Lyme, New London, Connecticut, United States F56005
27 Peck / Lord  18 Nov 1744Lyme, New London, Connecticut, United States F56050
28 Peck / Marvin  25 Jan 1732Lyme, New London, Connecticut, United States F56047
29 Peck / Pearson  28 Apr 1737Lyme, New London, Connecticut, United States F56052
30 Robbins / Huntley  20 May 1741Lyme, New London, Connecticut, United States F56134
31 Rogers / Griswold  Abt 1815Lyme, New London, Connecticut, United States F59808
32 Rogers / Hyde  20 Oct 1720Lyme, New London, Connecticut, United States F411