City/Town : Latitude: 41.4, Longitude: -72.35000000000002
Media
Census
|
| 1850 US Census Lyme, Connecticut |
| 1850 US Census Lyme, New London, Connecticut |
| 1850 US Census Lyme, New London County, Connecticut |
| 1850 US Census Lyme, New London County, Connecticut |
| 1850 US Census Lyme, New London County, Connecticut |
| 1850 US Census Lyme, New London County, Connecticut |
| 1850 US Census Lyme, New London County, Connecticut |
| 1850 US Census Lyme, Connecticut |
| 1850 US Census Lyme, New London County, Connecticut |
| 1850 US Census Lyme, Connecticut |
| 1850 US Census Lyme, New London County, Connecticut |
| 1850 US Census Lyme, New London County, Connecticut |
| 1850 US Census Lyme, New London County, Connecticut |
| 1850 US Census Lyme, New London County, Connecticut |
| 1850 US Census Lyme, New London County, Connecticut |
| 1850 US Census Lyme, New London County, Connecticut |
| 1910 US Census Lyme, New London County, Connecticut |
| 1870 US Census Lyme, New London County, Connecticut |
| 1860 US Census Lyme, New London County, Connecticut |
| 1860 US Census Lyme, New London County, Connecticut |
| 1860 US Census Lyme, New London County, Connecticut |
| 1860 US Census Lyme, Connecticut |
| 1860 US Census Lyme, New London County, Connecticut |
| 1860 US Census Lyme, Connecticut |
| 1860 US Census Lyme, New London County, Connecticut |
| 1860 US Census Lyme, New London County, Connecticut |
| 1860 US Census Lyme, New London County, Connecticut |
| 1870 US Census Lyme, New London County, Connecticut |
| 1870 US Census Lyme, New London County, Connecticut |
| 1870 US Census Lyme, New London County, Connecticut |
| 1870 US Census Lyme, New London County, Connecticut |
| 1870 US Census Lyme, Connecticut |
| 1870 US Census Lyme, New London County, Connecticut |
| 1870 US Census Lyme, New London County, Connecticut |
| 1870 US Census Lyme, New London County, Connecticut |
| 1870 US Census Lyme, New London County, Connecticut |
| 1870 US Census Lyme, New London County, Connecticut |
| 1870 US Census Lyme, New London County, Connecticut |
| 1870 US Census Lyme, New London County, Connecticut |
| 1870 US Census Lyme, New London County, Connecticut |
| 1880 US Census Lyme, Connecticut |
| 1880 US Census Lyme, New London County, Connecticut |
| 1880 US Census Lyme, New London County, Connecticut |
| 1880 US Census Lyme, Connecticut |
| 1880 US Census Lyme, New London County, Connecticut |
| 1880 US Census Lyme, Connecticut |
| 1880 US Census Lyme, New London County, Connecticut |
| 1880 US Census Lyme, New London County, Connecticut |
| 1880 US Census Lyme, New London County, Connecticut |
| 1880 US Census Lyme, New London County, Connecticut |
| 1880 US Census Lyme, New London County, Connecticut |
| 1880 US Census Lyme, New London County, Connecticut |
| 1880 US Census Lyme, New London County, Connecticut |
| 1900 US Census Lyme, Connecticut |
| 1900 US Census Lyme, New London County, Connecticut |
| 1900 US Census Lyme, Connecticut |
| 1900 US Census Lyme, New London County, Connecticut |
| 1900 US Census Lyme, New London County, Connecticut |
| 1900 US Census Lyme, New London County, Connecticut |
| 1900 US Census Lyme, New London County, Connecticut |
| 1900 US Census Lyme, New London County, Connecticut |
| 1900 US Census Lyme, New London County, Connecticut |
| 1940 US Census Lyme, Connecticut |
| 1930 US Census Lyme, Connecticut |
| 1910 US Census Lyme, Connecticut |
| 1920 US Census Lyme, New London County, Connecticut |
BirthMatches 301 to 349 of 349 «Prev «1 ... 3 4 5 6 7
|
Last Name, Given Name(s) |
Birth |
Person ID |
301 |
Clark, Bessie A. | 25 Dec 1880 | Lyme, Connecticut, USA | I10087 |
302 |
Warner, Charles Ellsworth | 27 Apr 1882 | Lyme, Connecticut, USA | I08184 |
303 |
Brockway, Clarence Robert | 28 Apr 1882 | Lyme, Connecticut, USA | I25479 |
304 |
Harding, Lee LaPlace | 21 Nov 1883 | Lyme, Connecticut, USA | I28160 |
305 |
Beebe, Victor Lloyd | 11 Feb 1884 | Lyme, Connecticut, USA | I07266 |
306 |
Reynolds, Harold Hayden | 13 Aug 1884 | Lyme, Connecticut, USA | I28078 |
307 |
Maynard, James Peck | 24 Sep 1884 | Lyme, Connecticut, USA | I07926 |
308 |
Harding, Ray LaPlace | 23 Jun 1885 | Lyme, Connecticut, USA | I28161 |
309 |
Hall, George Alfred | 23 Oct 1885 | Lyme, Connecticut, USA | I09823 |
310 |
Sawyer, Margaret | 9 Feb 1886 | Lyme, Connecticut, USA | I28095 |
311 |
Reynolds, Lawrence Warner | 25 Sep 1886 | Lyme, Connecticut, USA | I28079 |
312 |
Harding, James Ely | 15 Jan 1887 | Lyme, Connecticut, USA | I28162 |
313 |
LaPlace, Robert Albert | 26 Dec 1887 | Lyme, Connecticut, USA | I25482 |
314 |
Clark, Ansel Carlton | 19 May 1888 | Lyme, Connecticut, USA | I10088 |
315 |
Hall, Denison Edmund | 23 Aug 1888 | Lyme, Connecticut, USA | I07281 |
316 |
Miner, Evalena Frances | 27 Aug 1888 | Lyme, Connecticut, USA | I06897 |
317 |
Reynolds, Donald Grant | 9 Dec 1888 | Lyme, Connecticut, USA | I28080 |
318 |
Lee, Henry Newton | 23 Mar 1889 | Lyme, Connecticut, USA | I28243 |
319 |
Caples, Jesse William | 8 Sep 1889 | Lyme, Connecticut, USA | I28151 |
320 |
LaPlace, George Henry Clarence | 14 Dec 1889 | Lyme, Connecticut, USA | I25483 |
321 |
Miner, Mary Amelia | 23 Jun 1891 | Lyme, Connecticut, USA | I05483 |
322 |
Reynolds, Dora E. | 10 Sep 1892 | Lyme, Connecticut, USA | I28081 |
323 |
LaPlace, Augusta Elizabeth | 24 Nov 1894 | Lyme, Connecticut, USA | I25484 |
324 |
Hall, Horton Warner | 18 May 1895 | Lyme, Connecticut, USA | I28053 |
325 |
Reynolds, Paul Warner | 8 Jul 1895 | Lyme, Connecticut, USA | I28082 |
326 |
Fox, Sylvester Wooster | 4 Aug 1896 | Lyme, Connecticut, USA | I07748 |
327 |
Hawthorne, Martha Belle | 10 Oct 1896 | Lyme, Connecticut, USA | I28059 |
328 |
Harding, Ora | 16 Oct 1896 | Lyme, Connecticut, USA | I28165 |
329 |
Congdon, Edward Darwin | 24 Feb 1897 | Lyme, Connecticut, USA | I07763 |
330 |
Beebe, Ida McKinley | 2 Sep 1901 | Lyme, Connecticut, USA | I08256 |
331 |
LaPlace, Oliver A. | 5 Nov 1901 | Lyme, Connecticut, USA | I25485 |
332 |
Fox, Edward Gilbert | 22 Sep 1902 | Lyme, Connecticut, USA | I07764 |
333 |
LaPlace, Cecil Charles | 7 Jul 1903 | Lyme, Connecticut, USA | I25486 |
334 |
Hawthorne, Harold Luther | 24 Jan 1905 | Lyme, Connecticut, USA | I28060 |
335 |
Clark, Leila Belle | 28 May 1908 | Lyme, Connecticut, USA | I07282 |
336 |
Daniels, Sylvia | 29 May 1911 | Lyme, Connecticut, USA | I28242 |
337 |
Reynolds, Leland Harding | 13 Dec 1911 | Lyme, Connecticut, USA | I28102 |
338 |
Lamb, Nelson Luther | 30 Mar 1912 | Lyme, Connecticut, USA | I28065 |
339 |
Reynolds, Russell Howard | 3 Jul 1912 | Lyme, Connecticut, USA | I28098 |
340 |
Miner, Priscilla Agnes | 14 Dec 1912 | Lyme, Connecticut, USA | I07026 |
341 |
Reynolds, Doris Mae | 11 Apr 1913 | Lyme, Connecticut, USA | I28103 |
342 |
Harding, James Ely | 11 Apr 1915 | Lyme, Connecticut, USA | I28168 |
343 |
Reynolds, Maureen | 6 May 1915 | Lyme, Connecticut, USA | I28097 |
344 |
Reynolds, Carol Marguerite | 15 Sep 1915 | Lyme, Connecticut, USA | I28105 |
345 |
Harding, Charles Jewett | 13 Jul 1916 | Lyme, Connecticut, USA | I28200 |
346 |
Harding, Daphne | 10 Feb 1918 | Lyme, Connecticut, USA | I28202 |
347 |
Lee, Henry Newton | 20 Jul 1919 | Lyme, Connecticut, USA | I28244 |
348 |
Harding, Gertrude Louise | 2 Oct 1921 | Lyme, Connecticut, USA | I28203 |
349 |
Lee, Richard Harding | 15 Feb 1925 | Lyme, Connecticut, USA | I28246 |
«Prev «1 ... 3 4 5 6 7
|
|