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
1930 US Census
1930 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 Noyes, Enoch  8 Nov 1830Lyme, Connecticut, USA I05401
152 Damon, Amelia  8 May 1829Lyme, Connecticut, USA I05548
153 Warner, Mary Matilda  30 Apr 1829Lyme, Connecticut, USA I28034
154 Ely, Josiah Griffin  22 Feb 1829Lyme, Connecticut, USA I28280
155 Comstock, Mary Elizabeth  31 Mar 1828Lyme, Connecticut, USA I06459
156 Brockway, Margaret  Jun 1827Lyme, Connecticut, USA I27521
157 Beebe, Marcus Cephus  27 May 1827Lyme, Connecticut, USA I05471
158 Brockway, Zebulon Reed  28 Apr 1827Lyme, Connecticut, USA I20610
159 Ely, Frances Elizabeth  19 Sep 1826Lyme, Connecticut, USA I28279
160 Damon, Abby Ann  1826Lyme, Connecticut, USA I05545
161 Warner, Zebulon Brockway  29 Dec 1824Lyme, Connecticut, USA I28033
162 Brockway, Edgar M.  7 Jul 1824Lyme, Connecticut, USA I27520
163 Damon, Henry  1824Lyme, Connecticut, USA I05541
164 Banning, Ephraim Henry  17 Oct 1823Lyme, Connecticut, USA I04901
165 Banning, Rosetta  16 Dec 1822Lyme, Connecticut, USA I07428
166 Hayden, Charles Stokes  8 Oct 1822Lyme, Connecticut, USA I05549
167 Brockway, Wesley  9 Dec 1820Lyme, Connecticut, USA I27963
168 Damon, Nathan B.  7 Dec 1820Lyme, Connecticut, USA I05539
169 Warner, Abby E.  26 Jun 1820Lyme, Connecticut, USA I28032
170 Banning, Catherine C.  20 Feb 1820Lyme, Connecticut, USA I04898
171 Banning, George Watson  15 Sep 1818Lyme, Connecticut, USA I04895
172 Banning, Newel E.  20 Nov 1817Lyme, Connecticut, USA I04897
173 Brockway, Samuel Anderson  29 Jun 1817Lyme, Connecticut, USA I27519
174 Brockway, Augustus E.  1 May 1817Lyme, Connecticut, USA I27518
175 Damon, Adeline  5 Apr 1817Lyme, Connecticut, USA I05524
176 Miner, Charles  1817Lyme, Connecticut, USA I05518
177 Miner, Harriet B.  Jun 1816Lyme, Connecticut, USA I05515
178 Miner, Caroline  Jun 1816Lyme, Connecticut, USA I05517
179 Banning, Calvin Marvin  15 May 1814Lyme, Connecticut, USA I19281
180 Miner, Daniel Southmayd  30 Dec 1813Lyme, Connecticut, USA I05466
181 Lay, Robert W.  21 Aug 1813Lyme, Connecticut, USA I24604
182 Beckwith, John Emerson  1813Lyme, Connecticut, USA I27694
183 Albee, William Hall  10 Oct 1812Lyme, Connecticut, USA I07581
184 Phelps, George Nelson  7 Oct 1812Lyme, Connecticut, USA I28039
185 Pratt, Alfred  10 Mar 1812Lyme, Connecticut, USA I07805
186 Cobb, Czarina  1812Lyme, Connecticut, USA I25411
187 Banning, William Theophilus  6 Dec 1811Lyme, Connecticut, USA I04889
188 Banning, Orin A.  2 Apr 1811Lyme, Connecticut, USA I04893
189 Chapel, Horace S.  1811Lyme, Connecticut, USA I04887
190 Pratt, George  21 Nov 1810Lyme, Connecticut, USA I07804
191 Lay, Lucy  19 Sep 1810Lyme, Connecticut, USA I05367
192 Banning, William Josiah  30 Aug 1810Lyme, Connecticut, USA I05366
193 Brockway, Edward Champlin Griffin  17 Jun 1810Lyme, Connecticut, USA I05525
194 Banning, Elisha W.  2 Feb 1810Lyme, Connecticut, USA I04888
195 Brockway, David Selden  3 Jul 1809Lyme, Connecticut, USA I27517
196 Pratt, Josiah Mack  25 Nov 1808Lyme, Connecticut, USA I07803
197 Banning, Mehitable Pearson  12 Feb 1808Lyme, Connecticut, USA I05364
198 Banning, Caroline L.  18 Jan 1808Lyme, Connecticut, USA I04886
199 Brockway, Margaret A.  30 Mar 1807Lyme, Connecticut, USA I05580
200 Pratt, Noah  24 Mar 1807Lyme, Connecticut, USA I07802

«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, Elihue  17 May 1771Lyme, Connecticut, USA I27504
152 Scovil, Sarah  12 Jun 1770Lyme, Connecticut, USA I04620
153 Marvin, Reinold  24 Feb 1761Lyme, Connecticut, USA I08384
154 Beckwith, Oliver  1760Lyme, Connecticut, USA I5999
155 Banning, John  1759Lyme, Connecticut, USA I04504
156 ?, Martha Elizabeth  1759Lyme, Connecticut, USA I6000
157 Marvin, Adonijah  20 Apr 1758Lyme, Connecticut, USA I08396
158 Banning, John  3 Jun 1755Lyme, Connecticut, USA I04627
159 Brockway, Ezekial  17 Sep 1751Lyme, Connecticut, USA I27506
160 Brockway, Consider  17 Feb 1748Lyme, Connecticut, USA I04568
161 Roland, Henry  1747Lyme, Connecticut, USA I04616
162 Tiffany, Sarah  Bef 1747Lyme, Connecticut, USA I04539
163 DeWolf, Margaret  31 Mar 1744Lyme, Connecticut, USA I04522
164 Brockway, Elizabeth  30 Mar 1742Lyme, Connecticut, USA I04567
165 Marvin, John  Bef Apr 1741Lyme, Connecticut, USA I04601
166 Brockway, Elizabeth  26 Apr 1738Lyme, Connecticut, USA I04621
167 Banning, Elizabeth  26 Apr 1738Lyme, Connecticut, USA I04612
168 Niles, Abigail  Bef 22 Mar 1738Lyme, Connecticut, USA I04534
169 Banning, John  Bef Sep 1717Lyme, Connecticut, USA I04530
170 ?, Elizabeth  Bef 1689Lyme, Connecticut, USA I04610
171 Lynde, Elizabeth Mary  1682Lyme, Connecticut, USA I6004
172 Beckwith, Matthew  21 Oct 1680Lyme, Connecticut, USA I6003
173 Comstock, John  Lyme, Connecticut, USA I05586
174 Brockway, Sylvester  Lyme, Connecticut, USA I06969

«Prev 1 2 3 4