New London, New London, Connecticut, United States
Birth
Matches 1 to 36 of 36
Last Name, Given Name(s) | Birth | Person ID | Tree | ||
1 | Hannah | Abt 1630 | New London, New London, Connecticut, United States | I8752 | Molloy-Remde Family Tree Aug 23 |
2 | Avery, James Augustus | 16 Dec 1816 | New London, New London, Connecticut, United States | I37448 | Molloy-Remde Family Tree Aug 23 |
3 | Baker, Elizabeth | 24 Apr 1709 | New London, New London, Connecticut, United States | I8721 | Molloy-Remde Family Tree Aug 23 |
4 | Baker, Gideon | 9 Sep 1711 | New London, New London, Connecticut, United States | I8720 | Molloy-Remde Family Tree Aug 23 |
5 | Baker, James | 17 Mar 1714 | New London, New London, Connecticut, United States | I8718 | Molloy-Remde Family Tree Aug 23 |
6 | Baker, John | 24 Dec 1681 | New London, New London, Connecticut, United States | I8645 | Molloy-Remde Family Tree Aug 23 |
7 | Baker, Joshua Junior | 3 May 1706 | New London, New London, Connecticut, United States | I8751 | Molloy-Remde Family Tree Aug 23 |
8 | Baker, Lydia | 12 Jun 1712 | New London, New London, Connecticut, United States | I8719 | Molloy-Remde Family Tree Aug 23 |
9 | Baker, Samuel | 24 Aug 1707 | New London, New London, Connecticut, United States | I8722 | Molloy-Remde Family Tree Aug 23 |
10 | Brown, Benjamin Allen | 3 Nov 1886 | New London, New London, Connecticut, United States | I40918 | Molloy-Remde Family Tree Aug 23 |
11 | Calkins, Joseph | 3 Nov 1693 | New London, New London, Connecticut, United States | I8966 | Molloy-Remde Family Tree Aug 23 |
12 | Calkins, Lucretia | 21 Jul 1732 | New London, New London, Connecticut, United States | I8962 | Molloy-Remde Family Tree Aug 23 |
13 | Hammond, Anne | 13 Oct 1739 | New London, New London, Connecticut, United States | I12333 | Molloy-Remde Family Tree Aug 23 |
14 | Hammond, Daniel | 18 Feb 1752 | New London, New London, Connecticut, United States | I2742 | Molloy-Remde Family Tree Aug 23 |
15 | Hammond, Elijah | 23 Jan 1731 | New London, New London, Connecticut, United States | I8737 | Molloy-Remde Family Tree Aug 23 |
16 | Hammond, Elisha Senior | 22 Sep 1746 | New London, New London, Connecticut, United States | I1953 | Molloy-Remde Family Tree Aug 23 |
17 | Hammond, Eunice | 30 Dec 1740 | New London, New London, Connecticut, United States | I8960 | Molloy-Remde Family Tree Aug 23 |
18 | Hammond, Joseph | 21 Mar 1737 | New London, New London, Connecticut, United States | I8735 | Molloy-Remde Family Tree Aug 23 |
19 | Hammond, Joshua | 1 Jan 1750 | New London, New London, Connecticut, United States | I2735 | Molloy-Remde Family Tree Aug 23 |
20 | Hammond, Lois | 6 Jun 1755 | New London, New London, Connecticut, United States | I8959 | Molloy-Remde Family Tree Aug 23 |
21 | Hammond, Noah | 14 Jul 1743 | New London, New London, Connecticut, United States | I2739 | Molloy-Remde Family Tree Aug 23 |
22 | Hammond, Deacon Samuel | 1773 | New London, New London, Connecticut, United States | I1989 | Molloy-Remde Family Tree Aug 23 |
23 | Hammond, William | 12 Nov 1735 | New London, New London, Connecticut, United States | I8736 | Molloy-Remde Family Tree Aug 23 |
24 | Harris, Elizabeth | 7 May 1690 | New London, New London, Connecticut, United States | I17671 | Molloy-Remde Family Tree Aug 23 |
25 | Harvey, Elizabeth | 1680 | New London, New London, Connecticut, United States | I7641 | Molloy-Remde Family Tree Aug 23 |
26 | Hempstead, Robert | 30 Nov 1702 | New London, New London, Connecticut, United States | I25213 | Molloy-Remde Family Tree Aug 23 |
27 | Rogers, William | 10 May 1693 | New London, New London, Connecticut, United States | I17670 | Molloy-Remde Family Tree Aug 23 |
28 | Steward, Charles L. | 2 Jun 1800 | New London, New London, Connecticut, United States | I37431 | Molloy-Remde Family Tree Aug 23 |
29 | Steward, Reverend Ira Rogers | 3 Apr 1795 | New London, New London, Connecticut, United States | I37428 | Molloy-Remde Family Tree Aug 23 |
30 | Steward, Reverend Lanson | 30 Sep 1824 | New London, New London, Connecticut, United States | I37445 | Molloy-Remde Family Tree Aug 23 |
31 | Steward, Mary Lamphere | 11 Mar 1809 | New London, New London, Connecticut, United States | I37435 | Molloy-Remde Family Tree Aug 23 |
32 | Tongue, Elizabeth | 20 Oct 1652 | New London, New London, Connecticut, United States | I8638 | Molloy-Remde Family Tree Aug 23 |
33 | Tongue, George | Abt 1626 | New London, New London, Connecticut, United States | I8753 | Molloy-Remde Family Tree Aug 23 |
34 | Tongue, George B. | 8 May 1658 | New London, New London, Connecticut, United States | I8636 | Molloy-Remde Family Tree Aug 23 |
35 | Tongue, Mary | 17 Sep 1656 | New London, New London, Connecticut, United States | I8637 | Molloy-Remde Family Tree Aug 23 |
36 | Turner, Lucretia | 20 Jan 1701 | New London, New London, Connecticut, United States | I8965 | Molloy-Remde Family Tree Aug 23 |
Christened
Matches 1 to 6 of 6
Last Name, Given Name(s) | Christened | Person ID | Tree | ||
1 | Baker, Asa | 13 Oct 1728 | New London, New London, Connecticut, United States | I8705 | Molloy-Remde Family Tree Aug 23 |
2 | Baker, James | 10 Jul 1715 | New London, New London, Connecticut, United States | I8718 | Molloy-Remde Family Tree Aug 23 |
3 | Baker, John | 13 Oct 1728 | New London, New London, Connecticut, United States | I8717 | Molloy-Remde Family Tree Aug 23 |
4 | Baker, Mary | 8 Aug 1703 | New London, New London, Connecticut, United States | I8639 | Molloy-Remde Family Tree Aug 23 |
5 | Calkins, Lucretia | 5 Nov 1732 | New London, New London, Connecticut, United States | I8962 | Molloy-Remde Family Tree Aug 23 |
6 | Rogers, Timothy | 21 Sep 1735 | New London, New London, Connecticut, United States | I17669 | Molloy-Remde Family Tree Aug 23 |
Died
Matches 1 to 17 of 17
Last Name, Given Name(s) | Died | Person ID | Tree | ||
1 | Baker, James | 10 Aug 1795 | New London, New London, Connecticut, United States | I8718 | Molloy-Remde Family Tree Aug 23 |
2 | Baker, Joshua | 27 Dec 1717 | New London, New London, Connecticut, United States | I8759 | Molloy-Remde Family Tree Aug 23 |
3 | Calkins, Joseph | 8 May 1764 | New London, New London, Connecticut, United States | I8966 | Molloy-Remde Family Tree Aug 23 |
4 | Hammond, Isaac | 26 Oct 1755 | New London, New London, Connecticut, United States | I1957 | Molloy-Remde Family Tree Aug 23 |
5 | Hammond, Jason | 9 Feb 1746 | New London, New London, Connecticut, United States | I8743 | Molloy-Remde Family Tree Aug 23 |
6 | Hurlburt, Stephen | 7 Oct 1712 | New London, New London, Connecticut, United States | I8934 | Molloy-Remde Family Tree Aug 23 |
7 | Hurlbut, Miriam Hannah | 2 Mar 1771 | New London, New London, Connecticut, United States | I8620 | Molloy-Remde Family Tree Aug 23 |
8 | Lord, Captain Richard | 17 May 1662 | New London, New London, Connecticut, United States | I6708 | Molloy-Remde Family Tree Aug 23 |
9 | Reeve, Helen Eudora | 26 Feb 1950 | New London, New London, Connecticut, United States | I40916 | Molloy-Remde Family Tree Aug 23 |
10 | Rogers, Nancy | 23 Jan 1797 | New London, New London, Connecticut, United States | I17675 | Molloy-Remde Family Tree Aug 23 |
11 | Rogers, William | 21 Jan 1744 | New London, New London, Connecticut, United States | I17670 | Molloy-Remde Family Tree Aug 23 |
12 | Seaman, Mabel F. | 8 Mar 2000 | New London, New London, Connecticut, United States | I27932 | Molloy-Remde Family Tree Aug 23 |
13 | Steward, Reverend Ira Rogers | 26 Dec 1867 | New London, New London, Connecticut, United States | I37428 | Molloy-Remde Family Tree Aug 23 |
14 | Tongue, George | 1672 | New London, New London, Connecticut, United States | I8753 | Molloy-Remde Family Tree Aug 23 |
15 | Tongue, Hannah | 1 Dec 1713 | New London, New London, Connecticut, United States | I8758 | Molloy-Remde Family Tree Aug 23 |
16 | Turner, Lucretia | 23 Sep 1756 | New London, New London, Connecticut, United States | I8965 | Molloy-Remde Family Tree Aug 23 |
17 | Willey, John Junior | 19 Jun 1754 | New London, New London, Connecticut, United States | I7640 | Molloy-Remde Family Tree Aug 23 |
Buried
Matches 1 to 3 of 3
Last Name, Given Name(s) | Buried | Person ID | Tree | ||
1 | Baker, Joshua | New London, New London, Connecticut, United States | I8759 | Molloy-Remde Family Tree Aug 23 | |
2 | Lord, Captain Richard | New London, New London, Connecticut, United States | I6708 | Molloy-Remde Family Tree Aug 23 | |
3 | Tongue, Hannah | New London, New London, Connecticut, United States | I8758 | Molloy-Remde Family Tree Aug 23 |
Married
Matches 1 to 7 of 7
Family | Married | Family ID | Tree | ||
1 | Baker / Waterhouse | Abt 1702 | New London, New London, Connecticut, United States | F13902 | Molloy-Remde Family Tree Aug 23 |
2 | Calkins / Turner | 28 Mar 1721 | New London, New London, Connecticut, United States | F3452 | Molloy-Remde Family Tree Aug 23 |
3 | Cory / Salmon | 2 Jul 1638 | New London, New London, Connecticut, United States | F6832 | Molloy-Remde Family Tree Aug 23 |
4 | Hammond / Baker | 9 Nov 1738 | New London, New London, Connecticut, United States | F1055 | Molloy-Remde Family Tree Aug 23 |
5 | Keeney / Calkins | 14 Nov 1749 | New London, New London, Connecticut, United States | F12266 | Molloy-Remde Family Tree Aug 23 |
6 | Rogers / Harris | 28 Aug 1713 | New London, New London, Connecticut, United States | F6510 | Molloy-Remde Family Tree Aug 23 |
7 | Steward / Harris | 12 Jan 1819 | New London, New London, Connecticut, United States | F14029 | Molloy-Remde Family Tree Aug 23 |