World of HYDE

Discovering our Ancestors and their descendants to all parts of the world. Last updated 5th September 2025

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 I179454
2 Hannah  1698Lyme, New London, Connecticut, United States I160184
3 Hannah  15 Feb 1759Lyme, New London, Connecticut, United States I159910
4 Huldah  1758Lyme, New London, Connecticut, United States I76373
5 Rachael  1746Lyme, New London, Connecticut, United States I159908
6 Beebe, Elizabeth  1748Lyme, New London, Connecticut, United States I76378
7 Beebe, Lois  1755Lyme, New London, Connecticut, United States I76380
8 Beebe, Lydia Terrill  17 May 1751Lyme, New London, Connecticut, United States I160042
9 Brockway, Elias  25 Nov 1797Lyme, New London, Connecticut, United States I159778
10 Burt, Margaret  28 Dec 1767Lyme, New London, Connecticut, United States I104954
11 Case, Belah  1775Lyme, New London, Connecticut, United States I46265
12 Champion, Martha Hannah  1657Lyme, New London, Connecticut, United States I160169
13 Champion, Mehitable  4 Sep 1709Lyme, New London, Connecticut, United States I160174
14 Comstock, Abigail  1700Lyme, New London, Connecticut, United States I189882
15 Comstock, Buckley  29 Sep 1785Lyme, New London, Connecticut, United States I78830
16 Daniels, Richard B.  19 Dec 1845Lyme, New London, Connecticut, United States I179453
17 De Wolf, Edward  1686Lyme, New London, Connecticut, United States I160052
18 Dewolf, Phebe  5 Jun 1701Lyme, New London, Connecticut, United States I160055
19 Dewolfe, Josiah  1702Lyme, New London, Connecticut, United States I160058
20 Dewolfe, Lewis  5 Jun 1698Lyme, New London, Connecticut, United States I160056
21 Dewolfe, Steven  Jan 1694Lyme, New London, Connecticut, United States I160054
22 Ely, Elizabeth  14 Dec 1742Lyme, New London, Connecticut, United States I188834
23 Ely, Jacob  19 Jan 1747Lyme, New London, Connecticut, United States I78849
24 Griswold, Elizabeth  1652Lyme, New London, Connecticut, United States I2009
25 Griswold, Elizabeth  19 Nov 1685Lyme, New London, Connecticut, United States I1393
26 Huntley, Aaron  4 Nov 1752Lyme, New London, Connecticut, United States I159822
27 Huntley, Benjamin  3 Mar 1740Lyme, New London, Connecticut, United States I159765
28 Huntley, Dan  20 Nov 1756Lyme, New London, Connecticut, United States I159801
29 Huntley, Doran  4 Aug 1764Lyme, New London, Connecticut, United States I159781
30 Huntley, Elizabeth  16 Mar 1679Lyme, New London, Connecticut, United States I160029
31 Huntley, Elizabeth  20 Sep 1721Lyme, New London, Connecticut, United States I159900
32 Huntley, Elizabeth M.  25 Feb 1793Lyme, New London, Connecticut, United States I172838
33 Huntley, Esther  2 Feb 1750Lyme, New London, Connecticut, United States I159820
34 Huntley, Hezekiah  20 May 1754Lyme, New London, Connecticut, United States I159825
35 Huntley, John Sr.  9 Sep 1686Lyme, New London, Connecticut, United States I160080
36 Huntley, John Aaron  22 Nov 1677Lyme, New London, Connecticut, United States I159374
37 Huntley, Lovina  5 Jun 1766Lyme, New London, Connecticut, United States I159748
38 Huntley, Mary  20 Jun 1703Lyme, New London, Connecticut, United States I159893
39 Huntley, Peter  4 Mar 1705Lyme, New London, Connecticut, United States I159895
40 Huntley, Ruth  6 Mar 1745Lyme, New London, Connecticut, United States I159819
41 Huntley, Samuel I.  23 Dec 1713Lyme, New London, Connecticut, United States I159779
42 Huntley, Samuel II  11 Mar 1746Lyme, New London, Connecticut, United States I159821
43 Huntley, Solomon  19 Jun 1737Lyme, New London, Connecticut, United States I159816
44 Hyde, Harriet Lydia  30 Oct 1803Lyme, New London, Connecticut, United States I1859
45 Hyde, Phebe  Lyme, New London, Connecticut, United States I95418
46 Hyde, William Rufus  2 Sep 1750Lyme, New London, Connecticut, United States I95411
47 Jewett, Joseph  13 Dec 1732Lyme, New London, Connecticut, United States I114570
48 Jewett, Joseph  7 Jun 1763Lyme, New London, Connecticut, United States I114571
49 Laye, Mary  21 Mar 1678Lyme, New London, Connecticut, United States I160258
50 Leach, Mary  1717Lyme, New London, Connecticut, United States I160043
51 Lee, Abigail  10 Aug 1722Lyme, New London, Connecticut, United States I95407
52 Lord, Dr. Deacon Daniel II  9 Aug 1766Lyme, New London, Connecticut, United States I1841
53 Lord, Sarah  20 Feb 1732Lyme, New London, Connecticut, United States I76370
54 Marvin, Jemima  20 Jul 1711Lyme, New London, Connecticut, United States I159848
55 Mattocks, James H.  11 Sep 1767Lyme, New London, Connecticut, United States I172804
56 Moore, Lucy Manwaring  25 Dec 1815Lyme, New London, Connecticut, United States I168273
57 Moore, Russell  9 Jan 1781Lyme, New London, Connecticut, United States I168266
58 Pearson, Hepzibah  1 May 1719Lyme, New London, Connecticut, United States I159401
59 Pearson, Mary Ann  22 Aug 1726Lyme, New London, Connecticut, United States I159398
60 Peck, Catherine Lay  31 Jan 1836Lyme, New London, Connecticut, United States I169244
61 Peck, Dan  17 Apr 1762Lyme, New London, Connecticut, United States I159747
62 Peck, Daniel  4 Mar 1720Lyme, New London, Connecticut, United States I159794
63 Peck, Edward Chapman  Abt 10 Oct 1790Lyme, New London, Connecticut, United States I159761
64 Peck, Elizabeth Calkins  24 Aug 1751Lyme, New London, Connecticut, United States I159771
65 Peck, Silas  2 Oct 1724Lyme, New London, Connecticut, United States I159758
66 Peck, William  31 Aug 1709Lyme, New London, Connecticut, United States I159790
67 Robbins, Lydia  9 Oct 1703Lyme, New London, Connecticut, United States I160021
68 Rogers, Charlotte Louise  Abt 1828Lyme, New London, Connecticut, United States I169869
69 Rogers, George W.  1830Lyme, New London, Connecticut, United States I169881
70 Rogers, Griswold  29 Jun 1795Lyme, New London, Connecticut, United States I168308
71 Rogers, Henry  24 Sep 1784Lyme, New London, Connecticut, United States I167998
72 Rogers, James  1791Lyme, New London, Connecticut, United States I168302
73 Rogers, James  1823Lyme, New London, Connecticut, United States I169866
74 Rogers, Jonathan  Abt 1694Lyme, New London, Connecticut, United States I42496
75 Rogers, Mary E.  1827Lyme, New London, Connecticut, United States I169864
76 Rogers, Samuel G.  1834Lyme, New London, Connecticut, United States I169870
77 Rowland, Lucy  5 Feb 1742Lyme, New London, Connecticut, United States I123055
78 Smith, Elijah Bailey  1826Lyme, New London, Connecticut, United States I168009
79 Smith, James Hervey  1829Lyme, New London, Connecticut, United States I168007
80 Smith, John Hempstead  1829Lyme, New London, Connecticut, United States I168002
81 Smith, Margaret  Jun 1698Lyme, New London, Connecticut, United States I160190
82 Smith, Mary Elizabeth  27 Jan 1824Lyme, New London, Connecticut, United States I167996
83 Smith, Mary Elizabeth  1831Lyme, New London, Connecticut, United States I168004
84 Smith, Sylvanus Jr  4 Dec 1784Lyme, New London, Connecticut, United States I168023
85 Sterling, Elizabeth  1754Lyme, New London, Connecticut, United States I95422
86 Wade, Mary  Abt 1705Lyme, New London, Connecticut, United States I160189
87 Wait, Lowen  20 Aug 1743Lyme, New London, Connecticut, United States I159886
88 Wolfe, Jannette  Abt 1702Lyme, New London, Connecticut, United States I160186

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 I95412
2 Hyde, Free Love  23 Apr 1749Lyme, New London, Connecticut, United States I95417
3 Hyde, Phebe  15 Nov 1747Lyme, New London, Connecticut, United States I95418
4 Hyde, William Rufus  2 Sep 1750Lyme, New London, Connecticut, United States I95411
5 Robbins, William  1726Lyme, New London, Connecticut, United States I160048
6 Rogers, James  13 Nov 1791Lyme, New London, Connecticut, United States I168302

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 I159780
2 Beebe, David  27 Nov 1810Lyme, New London, Connecticut, United States I75552
3 Beebe, Lydia Terrill  20 Mar 1834Lyme, New London, Connecticut, United States I160042
4 Calkins, Eunice  14 Jan 1761Lyme, New London, Connecticut, United States I159807
5 Caulkins, Elizabeth Griffin  29 Oct 1784Lyme, New London, Connecticut, United States I159760
6 Champion, Love  31 Mar 1727Lyme, New London, Connecticut, United States I160172
7 Champion, Mary  10 Dec 1732Lyme, New London, Connecticut, United States I159901
8 Champion, Mehitable  1741Lyme, New London, Connecticut, United States I160174
9 Champion, Rachel  2 Dec 1687Lyme, New London, Connecticut, United States I160173
10 Champion, Sarah  31 Mar 1727Lyme, New London, Connecticut, United States I160168
11 Chappell, Abigail  26 Dec 1688Lyme, New London, Connecticut, United States I160250
12 Clark, Elizabeth  27 May 1870Lyme, New London, Connecticut, United States I167512
13 Comstock, Daniel  1725Lyme, New London, Connecticut, United States I160078
14 Dewolf, Edward Nathan  24 Mar 1712Lyme, New London, Connecticut, United States I159955
15 Dewolf, Simon  5 Sep 1695Lyme, New London, Connecticut, United States I159956
16 Dewolf, Stephen I. Peter  17 Oct 1702Lyme, New London, Connecticut, United States I159925
17 Dewolfe, Steven  1723Lyme, New London, Connecticut, United States I160054
18 Ely, Deacon Richard III  21 Feb 1777Lyme, New London, Connecticut, United States I159846
19 Glastonbury, Rebecca  Jun 1722Lyme, New London, Connecticut, United States I160074
20 Griswold, Elizabeth  Abt 1704Lyme, New London, Connecticut, United States I1393
21 Griswold, Hannah  13 Apr 1721Lyme, New London, Connecticut, United States I2012
22 Griswold, Sarah  1691Lyme, New London, Connecticut, United States I2008
23 Griswold, Sarah  4 Jan 1760Lyme, New London, Connecticut, United States I1394
24 Hide, Amelia  6 Jan 1741Lyme, New London, Connecticut, United States I95412
25 Huntley, Deborah  26 Mar 1807Lyme, New London, Connecticut, United States I159915
26 Huntley, Elizabeth  19 Jun 1737Lyme, New London, Connecticut, United States I159900
27 Huntley, Elizabeth  Bef 5 Jan 1741Lyme, New London, Connecticut, United States I160029
28 Huntley, Hannah  26 Mar 1807Lyme, New London, Connecticut, United States I159913
29 Huntley, John Aaron  Lyme, New London, Connecticut, United States I159374
30 Huntley, Mathew Beckwith  26 Sep 1748Lyme, New London, Connecticut, United States I160031
31 Huntley, Nathan Alden Sr  30 Apr 1798Lyme, New London, Connecticut, United States I159919
32 Huntley, Samuel I.  11 May 1770Lyme, New London, Connecticut, United States I159779
33 Hyde, Phebe  29 Nov 1704Lyme, New London, Connecticut, United States I602
34 Jones, Katherine  17 Jan 1738Lyme, New London, Connecticut, United States I160194
35 Kellogg, Joseph  31 Oct 1736Lyme, New London, Connecticut, United States I162088
36 Leach, Mary  8 May 1792Lyme, New London, Connecticut, United States I160043
37 Lee, Abigail  1753Lyme, New London, Connecticut, United States I95407
38 Lee, Colonel Stephen  21 May 1783Lyme, New London, Connecticut, United States I35644
39 Lee, Thomas Jr  30 May 1704Lyme, New London, Connecticut, United States I3382
40 Lord, John  25 Nov 1687Lyme, New London, Connecticut, United States I2545
41 Lord, Sarah  2 Dec 1746Lyme, New London, Connecticut, United States I2546
42 Lord, Sarah  13 Jun 1793Lyme, New London, Connecticut, United States I76370
43 Lord, Thomas Sr.  22 Jun 1730Lyme, New London, Connecticut, United States I159954
44 Lord, William Sr.  17 May 1678Lyme, New London, Connecticut, United States I2541
45 Mack, Zophar  16 Apr 1824Lyme, New London, Connecticut, United States I159904
46 Marvin, Jemima  18 Sep 1759Lyme, New London, Connecticut, United States I159848
47 Miner, Colonel Joseph II  30 May 1781Lyme, New London, Connecticut, United States I160128
48 Pearson, Hepzibah  9 Oct 1770Lyme, New London, Connecticut, United States I159401
49 Pearson, Irene  22 Aug 1761Lyme, New London, Connecticut, United States I159400
50 Peck, Catherine Lay  10 Dec 1894Lyme, New London, Connecticut, United States I169244
51 Peck, Daniel  1 Mar 1751Lyme, New London, Connecticut, United States I159794
52 Peck, Elijah  6 Aug 1771Lyme, New London, Connecticut, United States I159795
53 Peck, Samuel II  7 Nov 1782Lyme, New London, Connecticut, United States I159788
54 Peck, Silas  3 Aug 1808Lyme, New London, Connecticut, United States I159758
55 Porter, William  23 Jan 1778Lyme, New London, Connecticut, United States I120606
56 Robbins, Lydia  22 Apr 1728Lyme, New London, Connecticut, United States I160021
57 Robbins, Sarah  1783Lyme, New London, Connecticut, United States I160027
58 Rogers, Charlotte Louise  20 Dec 1863Lyme, New London, Connecticut, United States I169869
59 Rogers, George W.  21 Dec 1897Lyme, New London, Connecticut, United States I169881
60 Rogers, Hannah  25 Dec 1762Lyme, New London, Connecticut, United States I87765
61 Rogers, Henry Archibald  29 Jan 1941Lyme, New London, Connecticut, United States I169996
62 Rogers, Samuel G.  8 Feb 1842Lyme, New London, Connecticut, United States I169870
63 Smith, Anna B.  5 May 1852Lyme, New London, Connecticut, United States I168003
64 Smith, Elijah Bailey  9 Sep 1889Lyme, New London, Connecticut, United States I168009
65 Smith, James Hervey  16 Sep 1858Lyme, New London, Connecticut, United States I168007
66 Smith, John Hempstead  13 Jul 1913Lyme, New London, Connecticut, United States I168002
67 Smith, Margaret  28 Sep 1742Lyme, New London, Connecticut, United States I160190
68 Smith, Mary Elizabeth  27 Jul 1825Lyme, New London, Connecticut, United States I167996
69 Smith, Mary Elizabeth  30 May 1858Lyme, New London, Connecticut, United States I168004
70 Smith, Sylvanus Jr  9 May 1859Lyme, New London, Connecticut, United States I168023
71 Turner, Grace  6 Jun 1784Lyme, New London, Connecticut, United States I159997
72 Waller, Zipporah  17 Apr 1760Lyme, New London, Connecticut, United States I141813
73 Welch, Eunice  Aft 1807Lyme, New London, Connecticut, United States I160026

Burial

Matches 1 to 17 of 17

   Last Name, Given Name(s)    Burial    Person ID 
1 Ruth  Jun 1805Lyme, New London, Connecticut, United States I159780
2 Beebe, David  Lyme, New London, Connecticut, United States I75552
3 Brooks, Elisabeth  15 Jun 1725Lyme, New London, Connecticut, United States I92286
4 Champion, Mary  Lyme, New London, Connecticut, United States I159901
5 Champion, Sarah  Lyme, New London, Connecticut, United States I160168
6 Clark, George Griswold  Lyme, New London, Connecticut, United States I111331
7 Huntley, Deborah  Mar 1807Lyme, New London, Connecticut, United States I159915
8 Huntley, Hannah  Apr 1807Lyme, New London, Connecticut, United States I159913
9 Jewett, Joseph  1776Lyme, New London, Connecticut, United States I114570
10 Lord, Sarah  Lyme, New London, Connecticut, United States I76370
11 Mack, Elder Ebenezer  10 May 1792Lyme, New London, Connecticut, United States I160045
12 Peck, Elijah  1771Lyme, New London, Connecticut, United States I159795
13 Peck, Samuel II  1782Lyme, New London, Connecticut, United States I159788
14 Rogers, Henry Archibald  Lyme, New London, Connecticut, United States I169996
15 Smith, Richard  1682Lyme, New London, Connecticut, United States I166960
16 Stapleton, Katherine  Lyme, New London, Connecticut, United States I110315
17 Tiffany, Susan  Lyme, New London, Connecticut, United States I170853

Marraige

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Marraige    Person ID 
1 Ely, Samuel  Abt 1710Lyme, New London, Connecticut, United States I2538

Marriage

Matches 1 to 32 of 32

   Family    Marriage    Family ID 
1 Beckwith / Calkins  23 Mar 1759Lyme, New London, Connecticut, United States F53944
2 Beebe / Lord  Bef 1754Lyme, New London, Connecticut, United States F24026
3 Calkins / Rowland  Abt 1755Lyme, New London, Connecticut, United States F53948
4 De Wolfe / Calkins  15 Nov 1753Lyme, New London, Connecticut, United States F53945
5 Dewolfe / Wade  1728Lyme, New London, Connecticut, United States F54079
6 Dewolfe / Wolfe  <1723>Lyme, New London, Connecticut, United States F54074
7 Ely / Lord  Abt 1710Lyme, New London, Connecticut, United States F663
8 Huntley /   5 May 1736Lyme, New London, Connecticut, United States F53913
9 Huntley /   7 Oct 1767Lyme, New London, Connecticut, United States F53956
10 Huntley / Leach  Jun 1738Lyme, New London, Connecticut, United States F54011
11 Huntley / Pearson  2 Feb 1699Lyme, New London, Connecticut, United States F53746
12 Huntley / Peck  15 Feb 1780Lyme, New London, Connecticut, United States F53918
13 Huntley / Welch  24 Oct 1741Lyme, New London, Connecticut, United States F54005
14 Hyde / Lee  1 May 1740Lyme, New London, Connecticut, United States F29984
15 Hyde / Marvin  9 Oct 1764Lyme, New London, Connecticut, United States F409
16 Hyde / Sterling  3 Oct 1773Lyme, New London, Connecticut, United States F29986
17 Lee / Cogswell  25 Jan 1742Lyme, New London, Connecticut, United States F53983
18 Lee / Griffing  1 Nov 1715Lyme, New London, Connecticut, United States F53979
19 Lee / Lord  24 Dec 1719Lyme, New London, Connecticut, United States F11016
20 Lord / Comstock  11 Mar 1724Lyme, New London, Connecticut, United States F66921
21 Lord / Rogers  12 Nov 1734Lyme, New London, Connecticut, United States F27376
22 Marvin / Graham  7 May 1691Lyme, New London, Connecticut, United States F66469
23 Marvin / Mather  11 Nov 1742Lyme, New London, Connecticut, United States F59171
24 Pearson / Mack  1709Lyme, New London, Connecticut, United States F53749
25 Peck / Caulkins  3 Nov 1746Lyme, New London, Connecticut, United States F53906
26 Peck / Cutting  28 Oct 1810Lyme, New London, Connecticut, United States F53891
27 Peck / Lord  18 Nov 1744Lyme, New London, Connecticut, United States F53935
28 Peck / Marvin  25 Jan 1732Lyme, New London, Connecticut, United States F53932
29 Peck / Pearson  28 Apr 1737Lyme, New London, Connecticut, United States F53937
30 Robbins / Huntley  20 May 1741Lyme, New London, Connecticut, United States F54017
31 Rogers / Griswold  Abt 1815Lyme, New London, Connecticut, United States F57546
32 Rogers / Hyde  20 Oct 1720Lyme, New London, Connecticut, United States F378