| Way, Mehitable |
| Way, Mehitable | |
| B: | 1648 |
| Boston, Suffolk, Massachusetts, United States | |
| D: | Bef 1679 |
| Way, Elizabeth |
| Way, Elizabeth | |
| B: | 19 Mar 1651 |
| Boston, Suffolk, Massachusetts, United States | |
| Way, Agnes |
| Way, Agnes | |
| B: | 1653 |
| Boston, Suffolk, Massachusetts, United States | |
| D: | 23 Feb 1732 |
| Boston, Suffolk, Massachusetts, United States | |
| Pember, Thomas |
| Pember, Thomas | |
| B: | 1655 |
| Lyme, New London, Connecticut, United States | |
| M: | 1687 |
| New London, New London, Connecticut, United States | |
| Harris |
| Harris | |
| B: | 1657 |
| Lyme, New London, Connecticut, United States | |
| M: | 1684 |
| Lyme, New London, Connecticut, United States | |
| Way, Sarah |
| Way, Sarah | |
| B: | 1687 |
| Lyme, New London, Connecticut, United States | |
| Smith, Benjamin |
| Smith, Benjamin | |
| B: | 1685 |
| Lyme, New London, Connecticut, United States | |
| M: | 1707 |
| Lyme, New London, Connecticut, United States | |
| Way, Joseph |
| Way, Joseph | |
| B: | 1690 |
| Lyme, New London, Connecticut, United States | |
| D: | 1726 |
| Way, Alice |
| Way, Alice | |
| B: | 1693 |
| Lyme, New London, Connecticut, United States | |
| Peck, Samuel |
| Peck, Samuel | |
| B: | 1689 |
| Lyme, New London, Connecticut, United States | |
| M: | 1714 |
| Lyme, New London, Connecticut, United States | |
| Way, Susanna |
| Way, Susanna | |
| B: | 1695 |
| Lyme, New London, Connecticut, United States | |
| Way, John |
| Way, John | |
| B: | 14 Jul 1698 |
| Lyme, New London, Connecticut, United States | |
| D: | Montville, New London, Connecticut, United States |
| Holmes, Mary |
| Holmes, Mary | |
| B: | 1706 |
| Montville, New London, Connecticut, United States | |
| M: | 21 Nov 1727 |
| Montville, New London, Connecticut, United States | |
| Way, Thomas |
| Way, Thomas | |
| B: | 16 Mar 1700 |
| Lyme, New London, Connecticut, United States | |
| D: | 1789 |
| Lyme, New London, Connecticut, United States | |
| Wells, Sarah |
| Wells, Sarah | |
| B: | 1718 |
| Lyme, New London, Connecticut, United States | |
| M: | 29 Nov 1739 |
| Lyme, New London, Connecticut, United States | |
| Lee, Jane Jeane |
| Lee, Jane Jeane | |
| B: | 1701 |
| Lyme, New London, Connecticut, United States | |
| M: | 1722 |
| Lyme, New London, Connecticut, United States | |
| Way, Elizabeth |
| Way, Elizabeth | |
| B: | 31 May 1702 |
| Lyme, New London, Connecticut, United States | |
| Smith, James |
| Smith, James | |
| B: | 1698 |
| Lyme, New London, Connecticut, United States | |
| M: | 16 Dec 1724 |
| Lyme, New London, Connecticut, United States | |
| Way, Margaret Mary |
| Way, Margaret Mary | |
| B: | 9 Aug 1715 |
| Guilford, New Haven, Connecticut, United States | |
| D: | 26 Nov 1810 |
| Pompey, Onondaga, New York, United States | |
| Buckhout, John |
| Buckhout, John | |
| B: | 1711 |
| Guilford, New Haven, Connecticut, United States | |
| M: | 1736 |
| Guilford, New Haven, Connecticut, United States | |
| Murray, Jehiel |
| Murray, Jehiel | |
| B: | 1711 |
| Guilford, New Haven, Connecticut, United States | |
| M: | 12 Nov 1733 |
| East Guilford, New Haven, Connecticut, United States | |
| Way, Sarah |
| Way, Sarah | |
| B: | 5 Aug 1716 |
| New London, New London, Connecticut, United States | |
| D: | 6 Jan 1799 |
| South Woodstock, Windsor, Vermont, United States, United States | |
| Ransom, Matthew |
| Ransom, Matthew | |
| B: | 23 Aug 1711 |
| Lyme, New London, Connecticut, United States | |
| M: | 16 Dec 1736 |
| Lyme, New London, Connecticut, United States | |
| D: | 5 Oct 1760 |
| Cateraugus, Cateraugus, New York, United States | |
| Way, Dorcas |
| Way, Dorcas | |
| B: | 1 Jul 1717 |
| Lebanon, New London, Connecticut, United States | |
| D: | 24 Nov 1794 |
| , Madison, Connecticut, United States | |
| Murray, Jonathan |
| Murray, Jonathan | |
| B: | 1713 |
| Lebanon, New London, Connecticut, United States | |
| M: | 23 Apr 1740 |
| Connecticut, United States | |
| Hill, Reuben |
| Hill, Reuben | |
| B: | 1713 |
| Lebanon, New London, Connecticut, United States | |
| M: | 1738 |
| Lebanon, New London, Connecticut, United States | |
| Way, John |
| Way, John | |
| B: | 28 Jan 1721 |
| Lebanon, New London, Connecticut, United States | |
| Stebbins, Mary |
| Stebbins, Mary | |
| B: | 1725 |
| Lebanon, New London, Connecticut, United States | |
| M: | 1746 |
| Lebanon, New London, Connecticut, United States | |
| Brunson, Dorcas |
| Brunson, Dorcas | |
| B: | 1722 |
| Lebanon, New London, Connecticut, United States | |
| M: | 27 Dec 1743 |
| Lebanon, New London, Connecticut, United States | |
| Spafford, Abigail |
| Spafford, Abigail | |
| B: | 1692 |
| Lebanon, New London, Connecticut, United States | |
| M: | 19 Jul 1713 |
| Lebanon, New London, Connecticut, United States | |
| Way, Irene |
| Way, Irene | |
| B: | 4 Apr 1723 |
| Lebanon, New London, Connecticut, United States | |
| Alger, Jonathan |
| Alger, Jonathan | |
| B: | 1719 |
| Lebanon, New London, Connecticut, United States | |
| M: | 9 Apr 1740 |
| Lebanon, New London, Connecticut, United States | |
| Way, Lydia |
| Way, Lydia | |
| B: | 5 Jan 1725 |
| Lebanon, New London, Connecticut, United States | |
| D: | 25 Jan 1725 |
| Williams, John |
| Williams, John | |
| B: | 1725 |
| Sharon, Litchfield, Connecticut, United States | |
| M: | 4 Oct 1750 |
| Saybrook, Middlesex, Connecticut, United States | |
| Way, Ellen |
| Way, Ellen | |
| B: | 6 Dec 1726 |
| Sharon, Litchfield, Connecticut, United States | |
| Calkins, Daniel |
| Calkins, Daniel | |
| B: | 1722 |
| Sharon, Litchfield, Connecticut, United States | |
| M: | 25 Apr 1745 |
| Sharon, Litchfield, Connecticut, United States | |
| Way, Hannah |
| Way, Hannah | |
| B: | 25 Apr 1732 |
| Sharon, Litchfield, Connecticut, United States | |
| D: | 12 Apr 1771 |
| Salisbury, Litchfield, Connecticut, United States | |
| Fitch, Ebenezer |
| Fitch, Ebenezer | |
| B: | 1728 |
| Sharon, Litchfield, Connecticut, United States | |
| M: | 19 May 1768 |
| Sailsbury, Litchfield, Connecticut, United States | |
| Way, Luee |
| Way, Luee | |
| B: | 15 Jul 1734 |
| Sharon, Litchfield, Connecticut, United States | |
| Way, Anne |
| Way, Anne | |
| B: | 5 Feb 1736 |
| Sharon, Litchfield, Connecticut, United States | |
| Swain, James |
| Swain, James | |
| B: | 1732 |
| Sharon, Litchfield, Connecticut, United States | |
| M: | 2 Aug 1753 |
| Sharon, Litchfield, Connecticut, United States | |
| Way, George |
| Way, George | |
| B: | 1739 |
| Sharon, Litchfield, Connecticut, United States | |
| D: | 1741 |
| Way, Eunice |
| Way, Eunice | |
| B: | 22 Sep 1741 |
| Sharon, Litchfield, Connecticut, United States | |
| Way, George |
| Way, George | |
| B: | 2 May 1703 |
| New London, New London, Connecticut, United States | |
| D: | 16 Mar 1760 |
| Sharon, Litchfield, Connecticut, United States | |
| Sprague, Lydia |
| Sprague, Lydia | |
| B: | 1695 |
| Duxbury, Plymouth, Massachusetts, United States | |
| M: | 19 Jul 1713 |
| Lebanon, New London, Connecticut, United States | |
| D: | 1746 |
| Way, Elleph |
| Way, Elleph | |
| B: | 10 Jul 1704 |
| Lyme, New London, Connecticut, United States | |
| Peck, Samuel |
| Peck, Samuel | |
| B: | 1700 |
| Lyme, New London, Connecticut, United States | |
| M: | 27 Nov 1728 |
| Lyme, New London, Connecticut, United States | |
| Way, Mehitable |
| Way, Mehitable | |
| B: | 10 Jul 1707 |
| Lyme, New London, Connecticut, United States | |
| D: | , Norwich, Connecticut, United States |
| Ormsby, John |
| Ormsby, John | |
| B: | 1703 |
| Lyme, New London, Connecticut, United States | |
| M: | 21 Jan 1731 |
| Lyme, New London, Connecticut, United States | |
| Way, George |
| Way, George | |
| B: | 1655 |
| Providence, Providence, Rhode Island, United States | |
| D: | 23 Feb 1717 |
| Lyme, New London, Connecticut, United States | |
| Nest, Susannah |
| Nest, Susannah | |
| B: | 1657 |
| Lyme, New London, Connecticut, United States | |
| M: | 1686 |
| Lyme, New London, Connecticut, United States | |
| D: | 1711 |
| Lyme, New London, Connecticut, United States | |
| Tollman, Susannah |
| Tollman, Susannah | |
| B: | 1690 |
| Providence, Providence, Rhode Island, United States | |
| M: | 1711 |
| Providence, Providence, Rhode Island, United States | |
| Way, Daniel |
| Way, Daniel | |
| B: | 23 Dec 1688 |
| East Haven, New Haven, Connecticut, United States | |
| Griffin, Abigail |
| Griffin, Abigail | |
| B: | 1690 |
| New London, New London, Connecticut, United States | |
| M: | 10 Jul 1710 |
| New London, New London, Connecticut, United States | |
| Smith, Mary |
| Smith, Mary | |
| B: | 1690 |
| New London, New London, Connecticut, United States | |
| M: | 1719 |
| , New London, Connecticut, United States | |
| Way, Thomas |
| Way, Thomas | |
| B: | 1656 |
| Lyme, New London, Connecticut, United States | |
| D: | 1720 |
| East Haven, New London, Connecticut, United States | |
| Lester, Ann |
| Lester, Ann | |
| B: | 30 Aug 1670 |
| New London, New London, Connecticut, United States | |
| M: | 1687 |
| Lyme, New London, Connecticut, United States | |
| D: | 1746 |
| New London, New London, Connecticut, United States | |
| Waye, Alice |
| Waye, Alice | |
| B: | 1659 |
| Lyme, New London, Connecticut, United States | |
| D: | 1702 |
| New London, New London, Connecticut, United States | |
| Chappell, George |
| Chappell, George | |
| B: | 1655 |
| Lyme, New London, Connecticut, United States | |
| M: | 3 Oct 1676 |
| Lyme, New London, Connecticut, United States | |
| Way, Joanna |
| Way, Joanna | |
| B: | 5 Mar 1663 |
| Providence, Providence, Rhode Island, United States | |
| D: | 1689 |
| New London, New London, Connecticut, United States | |
|
| Smith, Elizabeth |
| Smith, Elizabeth | |
| B: | 1630 |
| Boston, Suffolk, England | |
| D: | 20 Apr 1713 |
| New London, New London, Connecticut, United States | |
| Way, George |
| Way, George | |
| B: | 1618 |
| Dorchester, Suffolk, England | |
| M: | 1647 |
| Boston, Suffolk, Massachusetts, United States | |
| D: | 1684 |
| Old Saybrook, Middlesex, Connecticut, United States | |