Latitude: 41.3159315, Longitude: -72.32897149999997
BirthMatches 151 to 200 of 317 «Prev 1 2 3 4 5 6 7 Next»
|
Last Name, Given Name(s) |
Birth |
Person ID |
151 |
Lord, Elizabeth | 1 Oct 1701 | Old Lyme, New London, Connecticut, United States | I129169 |
152 |
Lord, Elizabeth | 28 Oct 1683 | Old Lyme, New London, Connecticut, United States | I100507 |
153 |
Lord, Elijah | 1 Jan 1730 | Old Lyme, New London, Connecticut, United States | I129161 |
154 |
Lord, Deborah | Abt 1698 | Old Lyme, New London, Connecticut, United States | I100512 |
155 |
Lord, David | 9 Jun 1715 | Old Lyme, New London, Connecticut, United States | I129174 |
156 |
Lord, Captain Daniel | 1736 | Old Lyme, New London, Connecticut, United States | I129164 |
157 |
Lord, Daniel | 19 Dec 1703 | Old Lyme, New London, Connecticut, United States | I129170 |
158 |
Lord, Benjamin | 3 Jan 1728 | Old Lyme, New London, Connecticut, United States | I129160 |
159 |
Lord, Anne | 22 Dec 1729 | Old Lyme, New London, Connecticut, United States | I100539 |
160 |
Lord, Abigail | 3 Feb 1726 | Old Lyme, New London, Connecticut, United States | I129158 |
161 |
Lord, Abigail | May 1708 | Old Lyme, New London, Connecticut, United States | I129173 |
162 |
Lord, Abigail | Abt 1700 | Old Lyme, New London, Connecticut, United States | I100513 |
163 |
Lester, Sarah Ann | 13 Mar 1811 | Old Lyme, New London, Connecticut, United States | I80129 |
164 |
Lester, Reuben Huntley | 14 Mar 1831 | Old Lyme, New London, Connecticut, United States | I56409 |
165 |
Lester, Ezra Neamiah | 6 Sep 1813 | Old Lyme, New London, Connecticut, United States | I84334 |
166 |
Lester, Elvira D J | 2 Jun 1809 | Old Lyme, New London, Connecticut, United States | I84333 |
167 |
Lee, Thomas | 10 Dec 1672 | Old Lyme, New London, Connecticut, United States | I129179 |
168 |
Lee, Sarah | 14 Jan 1674 | Old Lyme, New London, Connecticut, United States | I129180 |
169 |
Lee, Marah | 23 Apr 1679 | Old Lyme, New London, Connecticut, United States | I129213 |
170 |
Lee, John | 21 Sep 1670 | Old Lyme, New London, Connecticut, United States | I129178 |
171 |
Jones, Thomas | 1680 | Old Lyme, New London, Connecticut, United States | I129304 |
172 |
Jones, Captain Samuel | Abt 1641 | Old Lyme, New London, Connecticut, United States | I129297 |
173 |
Jones, Prisselle | 18 Jan 1672 | Old Lyme, New London, Connecticut, United States | I129301 |
174 |
Jones, Mary | 3 Dec 1670 | Old Lyme, New London, Connecticut, United States | I129300 |
175 |
Jones, Martha | 18 Jan 1672 | Old Lyme, New London, Connecticut, United States | I129289 |
176 |
Jones, John | 1676 | Old Lyme, New London, Connecticut, United States | I129302 |
177 |
Jones, Caleb | 1678 | Old Lyme, New London, Connecticut, United States | I129303 |
178 |
Huntly, William | Abt 1688 | Old Lyme, New London, Connecticut, United States | I129376 |
179 |
Huntley, Timothy | 22 Oct 1731 | Old Lyme, New London, Connecticut, United States | I87039 |
180 |
Huntley, Stephen | 28 Feb 1719 | Old Lyme, New London, Connecticut, United States | I87034 |
181 |
Huntley, Solomon | 1 Sep 1712 | Old Lyme, New London, Connecticut, United States | I87031 |
182 |
Huntley, Solomon | 31 May 1691 | Old Lyme, New London, Connecticut, United States | I87050 |
183 |
Huntley, Simon | 25 Dec 1736 | Old Lyme, New London, Connecticut, United States | I111799 |
184 |
Huntley, Ruth | 1 Mar 1716 | Old Lyme, New London, Connecticut, United States | I87033 |
185 |
Huntley, Rufus | 18 Sep 1764 | Old Lyme, New London, Connecticut, United States | I18009 |
186 |
Huntley, Phebe | 1 Mar 1721 | Old Lyme, New London, Connecticut, United States | I87035 |
187 |
Huntley, Nathan | 2 Jun 1726 | Old Lyme, New London, Connecticut, United States | I87037 |
188 |
Huntley, Naomi | Abt 1768 | Old Lyme, New London, Connecticut, United States | I18007 |
189 |
Huntley, Moses | 31 May 1681 | Old Lyme, New London, Connecticut, United States | I129373 |
190 |
Huntley, Mary Ann | 14 Feb 1685 | Old Lyme, New London, Connecticut, United States | I87046 |
191 |
Huntley, Mary | 23 Sep 1733 | Old Lyme, New London, Connecticut, United States | I111798 |
192 |
Huntley, Marah | 26 Dec 1683 | Old Lyme, New London, Connecticut, United States | I129375 |
193 |
Huntley, Lydia | 1727 | Old Lyme, New London, Connecticut, United States | I111796 |
194 |
Huntley, Lois | 18 Sep 1764 | Old Lyme, New London, Connecticut, United States | I111800 |
195 |
Huntley, Jonathan | 9 Mar 1728 | Old Lyme, New London, Connecticut, United States | I111797 |
196 |
Huntley, John | 9 Sep 1686 | Old Lyme, New London, Connecticut, United States | I129374 |
197 |
Huntley, John | 24 Nov 1677 | Old Lyme, New London, Connecticut, United States | I87042 |
198 |
Huntley, Jemima | 30 Aug 1728 | Old Lyme, New London, Connecticut, United States | I87038 |
199 |
Huntley, Jane | 10 Sep 1686 | Old Lyme, New London, Connecticut, United States | I87047 |
200 |
Huntley, Hannah | 4 Apr 1758 | Old Lyme, New London, Connecticut, United States | I111802 |
«Prev 1 2 3 4 5 6 7 Next»
DeathMatches 151 to 182 of 182 «Prev 1 2 3 4
|
Last Name, Given Name(s) |
Death |
Person ID |
151 |
Comstock, John | 1747 | Old Lyme, New London, Connecticut, United States | I1145 |
152 |
Comstock, John | 18 Jan 1680 | Old Lyme, New London, Connecticut, United States | I1138 |
153 |
Comstock, Curtis | 1772 | Old Lyme, New London, Connecticut, United States | I19232 |
154 |
Comstock, Abigail | 16 Oct 1773 | Old Lyme, New London, Connecticut, United States | I1105 |
155 |
Chappell, Abigail | 26 Dec 1688 | Old Lyme, New London, Connecticut, United States | I1139 |
156 |
Champion, Mary | 10 Dec 1732 | Old Lyme, New London, Connecticut, United States | I87041 |
157 |
Brockway, Woollston | 14 Sep 1717 | Old Lyme, New London, Connecticut, United States | I133432 |
158 |
Brockway, Wolston | 15 May 1707 | Old Lyme, New London, Connecticut, United States | I168817 |
159 |
Brockway, William | 29 Mar 1755 | Old Lyme, New London, Connecticut, United States | I168816 |
160 |
Brockway, Richard | | Old Lyme, New London, Connecticut, United States | I168819 |
161 |
Brockway, Marah Mary | 7 Apr 1719 | Old Lyme, New London, Connecticut, United States | I168818 |
162 |
Brockway, Hannah | 2 Mar 1750 | Old Lyme, New London, Connecticut, United States | I168815 |
163 |
Brockway, Elizabeth | 1754 | Old Lyme, New London, Connecticut, United States | I168820 |
164 |
Briggs, Hannah | 6 Feb 1688 | Old Lyme, New London, Connecticut, United States | I168814 |
165 |
Birchard, Mary | 30 Jun 1694 | Old Lyme, New London, Connecticut, United States | I128915 |
166 |
Beckwith, Thomas | 5 Nov 1770 | Old Lyme, New London, Connecticut, United States | I129219 |
167 |
Beckwith, Nathan | 24 Dec 1747 | Old Lyme, New London, Connecticut, United States | I129209 |
168 |
Beckwith, Matthew | 14 Jun 1727 | Old Lyme, New London, Connecticut, United States | I176453 |
169 |
Beckwith, Mary Lee | 25 Dec 1760 | Old Lyme, New London, Connecticut, United States | I129125 |
170 |
Beckwith, Joseph | 6 Aug 1783 | Old Lyme, New London, Connecticut, United States | I129214 |
171 |
Beckwith, Joseph | 9 Aug 1741 | Old Lyme, New London, Connecticut, United States | I129212 |
172 |
Beckwith, Jonah | 22 Dec 1721 | Old Lyme, New London, Connecticut, United States | I176456 |
173 |
Beckwith, Hezekiah | 12 Mar 1791 | Old Lyme, New London, Connecticut, United States | I129216 |
174 |
Beckwith, Dorothea Lee | 12 Oct 1787 | Old Lyme, New London, Connecticut, United States | I129224 |
175 |
Bates, Mary | 29 Mar 1743 | Old Lyme, New London, Connecticut, United States | I129150 |
176 |
Banning, John | 3 Jun 1755 | Old Lyme, New London, Connecticut, United States | I129270 |
177 |
Banning, John | 1717 | Old Lyme, New London, Connecticut, United States | I129264 |
178 |
Banning, John | 1717 | Old Lyme, New London, Connecticut, United States | I129272 |
179 |
Banning, Elizabeth | 26 Apr 1738 | Old Lyme, New London, Connecticut, United States | I129269 |
180 |
Baldwin, Mary | 1690 | Old Lyme, New London, Connecticut, United States | I99588 |
181 |
Bagley, Sarah | 24 Feb 1720 | Old Lyme, New London, Connecticut, United States | I87017 |
182 |
Andrews, Sarah | 12 Jun 1702 | Old Lyme, New London, Connecticut, United States | I176452 |
«Prev 1 2 3 4
|
|