Our Family Genealogy Pages

Home Page  |  What's New  |  Photos  |  Histories  |  Headstones  |  Reports  |  Surnames
Search
First Name:


Last Name:



Lyme, Connecticut, USA



 


City/Town : Latitude: 41.4, Longitude: -72.35000000000002


Media

Census
1850 US Census
1850 US Census
Lyme, Connecticut
1850 US Census
1850 US Census
Lyme, New London, Connecticut
1850 US Census
1850 US Census
Lyme, New London County, Connecticut
1850 US Census
1850 US Census
Lyme, New London County, Connecticut
1850 US Census
1850 US Census
Lyme, New London County, Connecticut
1850 US Census
1850 US Census
Lyme, New London County, Connecticut
1850 US Census
1850 US Census
Lyme, New London County, Connecticut
1850 US Census
1850 US Census
Lyme, Connecticut
1850 US Census
1850 US Census
Lyme, New London County, Connecticut
1850 US Census
1850 US Census
Lyme, Connecticut
1850 US Census
1850 US Census
Lyme, New London County, Connecticut
1850 US Census
1850 US Census
Lyme, New London County, Connecticut
1850 US Census
1850 US Census
Lyme, New London County, Connecticut
1850 US Census
1850 US Census
Lyme, New London County, Connecticut
1850 US Census
1850 US Census
Lyme, New London County, Connecticut
1850 US Census
1850 US Census
Lyme, New London County, Connecticut
1910 US Census
1910 US Census
Lyme, New London County, Connecticut
1870 US Census
1870 US Census
Lyme, New London County, Connecticut
1860 US Census
1860 US Census
Lyme, New London County, Connecticut
1860 US Census
1860 US Census
Lyme, New London County, Connecticut
1860 US Census
1860 US Census
Lyme, New London County, Connecticut
1860 US Census
1860 US Census
Lyme, Connecticut
1860 US Census
1860 US Census
Lyme, New London County, Connecticut
1860 US Census
1860 US Census
Lyme, Connecticut
1860 US Census
1860 US Census
Lyme, New London County, Connecticut
1860 US Census
1860 US Census
Lyme, New London County, Connecticut
1860 US Census
1860 US Census
Lyme, New London County, Connecticut
1870 US Census
1870 US Census
Lyme, New London County, Connecticut
1870 US Census
1870 US Census
Lyme, New London County, Connecticut
1870 US Census
1870 US Census
Lyme, New London County, Connecticut
1870 US Census
1870 US Census
Lyme, New London County, Connecticut
1870 US Census
1870 US Census
Lyme, Connecticut
1870 US Census
1870 US Census
Lyme, New London County, Connecticut
1870 US Census
1870 US Census
Lyme, New London County, Connecticut
1870 US Census
1870 US Census
Lyme, New London County, Connecticut
1870 US Census
1870 US Census
Lyme, New London County, Connecticut
1870 US Census
1870 US Census
Lyme, New London County, Connecticut
1870 US Census
1870 US Census
Lyme, New London County, Connecticut
1870 US Census
1870 US Census
Lyme, New London County, Connecticut
1870 US Census
1870 US Census
Lyme, New London County, Connecticut
1880 US Census
1880 US Census
Lyme, Connecticut
1880 US Census
1880 US Census
Lyme, New London County, Connecticut
1880 US Census
1880 US Census
Lyme, New London County, Connecticut
1880 US Census
1880 US Census
Lyme, Connecticut
1880 US Census
1880 US Census
Lyme, New London County, Connecticut
1880 US Census
1880 US Census
Lyme, Connecticut
1880 US Census
1880 US Census
Lyme, New London County, Connecticut
1880 US Census
1880 US Census
Lyme, New London County, Connecticut
1880 US Census
1880 US Census
Lyme, New London County, Connecticut
1880 US Census
1880 US Census
Lyme, New London County, Connecticut
1880 US Census
1880 US Census
Lyme, New London County, Connecticut
1880 US Census
1880 US Census
Lyme, New London County, Connecticut
1880 US Census
1880 US Census
Lyme, New London County, Connecticut
1900 US Census
1900 US Census
Lyme, Connecticut
1900 US Census
1900 US Census
Lyme, New London County, Connecticut
1900 US Census
1900 US Census
Lyme, Connecticut
1900 US Census
1900 US Census
Lyme, New London County, Connecticut
1900 US Census
1900 US Census
Lyme, New London County, Connecticut
1900 US Census
1900 US Census
Lyme, New London County, Connecticut
1900 US Census
1900 US Census
Lyme, New London County, Connecticut
1900 US Census
1900 US Census
Lyme, New London County, Connecticut
1900 US Census
1900 US Census
Lyme, New London County, Connecticut
1940 US Census
1940 US Census
Lyme, Connecticut
1930 US Census
1930 US Census
Lyme, Connecticut
1910 US Census
1910 US Census
Lyme, Connecticut
1920 US Census
1920 US Census
Lyme, New London County, Connecticut

Birth

Matches 151 to 200 of 349

«Prev 1 2 3 4 5 6 7 Next»

   Last Name, Given Name(s)    Birth    Person ID 
151 Brockway, Margaret A.  30 Mar 1807Lyme, Connecticut, USA I05580
152 Banning, Caroline L.  18 Jan 1808Lyme, Connecticut, USA I04886
153 Banning, Mehitable Pearson  12 Feb 1808Lyme, Connecticut, USA I05364
154 Pratt, Josiah Mack  25 Nov 1808Lyme, Connecticut, USA I07803
155 Brockway, David Selden  3 Jul 1809Lyme, Connecticut, USA I27517
156 Banning, Elisha W.  2 Feb 1810Lyme, Connecticut, USA I04888
157 Brockway, Edward Champlin Griffin  17 Jun 1810Lyme, Connecticut, USA I05525
158 Banning, William Josiah  30 Aug 1810Lyme, Connecticut, USA I05366
159 Lay, Lucy  19 Sep 1810Lyme, Connecticut, USA I05367
160 Pratt, George  21 Nov 1810Lyme, Connecticut, USA I07804
161 Chapel, Horace S.  1811Lyme, Connecticut, USA I04887
162 Banning, Orin A.  2 Apr 1811Lyme, Connecticut, USA I04893
163 Banning, William Theophilus  6 Dec 1811Lyme, Connecticut, USA I04889
164 Cobb, Czarina  1812Lyme, Connecticut, USA I25411
165 Pratt, Alfred  10 Mar 1812Lyme, Connecticut, USA I07805
166 Phelps, George Nelson  7 Oct 1812Lyme, Connecticut, USA I28039
167 Albee, William Hall  10 Oct 1812Lyme, Connecticut, USA I07581
168 Beckwith, John Emerson  1813Lyme, Connecticut, USA I27694
169 Lay, Robert W.  21 Aug 1813Lyme, Connecticut, USA I24604
170 Miner, Daniel Southmayd  30 Dec 1813Lyme, Connecticut, USA I05466
171 Banning, Calvin Marvin  15 May 1814Lyme, Connecticut, USA I19281
172 Miner, Caroline  Jun 1816Lyme, Connecticut, USA I05517
173 Miner, Harriet B.  Jun 1816Lyme, Connecticut, USA I05515
174 Miner, Charles  1817Lyme, Connecticut, USA I05518
175 Damon, Adeline  5 Apr 1817Lyme, Connecticut, USA I05524
176 Brockway, Augustus E.  1 May 1817Lyme, Connecticut, USA I27518
177 Brockway, Samuel Anderson  29 Jun 1817Lyme, Connecticut, USA I27519
178 Banning, Newel E.  20 Nov 1817Lyme, Connecticut, USA I04897
179 Banning, George Watson  15 Sep 1818Lyme, Connecticut, USA I04895
180 Banning, Catherine C.  20 Feb 1820Lyme, Connecticut, USA I04898
181 Warner, Abby E.  26 Jun 1820Lyme, Connecticut, USA I28032
182 Damon, Nathan B.  7 Dec 1820Lyme, Connecticut, USA I05539
183 Brockway, Wesley  9 Dec 1820Lyme, Connecticut, USA I27963
184 Hayden, Charles Stokes  8 Oct 1822Lyme, Connecticut, USA I05549
185 Banning, Rosetta  16 Dec 1822Lyme, Connecticut, USA I07428
186 Banning, Ephraim Henry  17 Oct 1823Lyme, Connecticut, USA I04901
187 Damon, Henry  1824Lyme, Connecticut, USA I05541
188 Brockway, Edgar M.  7 Jul 1824Lyme, Connecticut, USA I27520
189 Warner, Zebulon Brockway  29 Dec 1824Lyme, Connecticut, USA I28033
190 Damon, Abby Ann  1826Lyme, Connecticut, USA I05545
191 Ely, Frances Elizabeth  19 Sep 1826Lyme, Connecticut, USA I28279
192 Brockway, Zebulon Reed  28 Apr 1827Lyme, Connecticut, USA I20610
193 Beebe, Marcus Cephus  27 May 1827Lyme, Connecticut, USA I05471
194 Brockway, Margaret  Jun 1827Lyme, Connecticut, USA I27521
195 Comstock, Mary Elizabeth  31 Mar 1828Lyme, Connecticut, USA I06459
196 Ely, Josiah Griffin  22 Feb 1829Lyme, Connecticut, USA I28280
197 Warner, Mary Matilda  30 Apr 1829Lyme, Connecticut, USA I28034
198 Damon, Amelia  8 May 1829Lyme, Connecticut, USA I05548
199 Noyes, Enoch  8 Nov 1830Lyme, Connecticut, USA I05401
200 Brockway, Mary  Sep 1831Lyme, Connecticut, USA I27522

«Prev 1 2 3 4 5 6 7 Next»



Died

Matches 151 to 174 of 174

«Prev 1 2 3 4

   Last Name, Given Name(s)    Died    Person ID 
151 Brockway, Carrie Belle  10 Dec 1955Lyme, Connecticut, USA I07799
152 Leffingwell, Eugene Martin  16 Feb 1958Lyme, Connecticut, USA I07285
153 Reynolds, Paul Warner  11 Feb 1960Lyme, Connecticut, USA I28082
154 Hanna, Walter William  26 Feb 1961Lyme, Connecticut, USA I08303
155 Tisdale, Elizabeth  17 Dec 1961Lyme, Connecticut, USA I28270
156 Noyes, Laura Banning  23 Dec 1962Lyme, Connecticut, USA I05410
157 Harding, James Ely  11 Jan 1965Lyme, Connecticut, USA I28220
158 Reynolds, Russell Howard  20 Oct 1968Lyme, Connecticut, USA I28098
159 Brady, Rose W.  2 May 1969Lyme, Connecticut, USA I07025
160 Caples, Jesse William  19 Feb 1974Lyme, Connecticut, USA I28151
161 Sawyer, Margaret  11 Sep 1978Lyme, Connecticut, USA I28095
162 Harding, James Ely  17 Sep 1978Lyme, Connecticut, USA I28162
163 Gates, Charles Miner  26 Sep 1981Lyme, Connecticut, USA I24943
164 Gallup, Laura M.  18 Feb 1986Lyme, Connecticut, USA I28107
165 Dunham, Carroll  17 Aug 1995Lyme, Connecticut, USA I28114
166 Lee, Richard Harding  7 Dec 1995Lyme, Connecticut, USA I28246
167 Reynolds, Maureen  6 Nov 2001Lyme, Connecticut, USA I28097
168 Reynolds, Leland Harding  10 May 2005Lyme, Connecticut, USA I28102
169 Heck, Mary Dolores  6 Jun 2005Lyme, Connecticut, USA I28269
170 Harding, Gertrude Louise  31 Mar 2013Lyme, Connecticut, USA I28203
171 Wlodarczyk, Anna Irene  27 Oct 2017Lyme, Connecticut, USA I28067
172 Soper, Jean Whitman  25 Nov 2017Lyme, Connecticut, USA I28255
173 Lee, Carolyn H.  30 Aug 2018Lyme, Connecticut, USA I28245
174 Dahlke, Glenn Charles  8 Dec 2018Lyme, Connecticut, USA I28208

«Prev 1 2 3 4