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 51 to 100 of 349

«Prev 1 2 3 4 5 6 ... Next»

   Last Name, Given Name(s)    Birth    Person ID 
51 Beebe, Baby Boy  11 Jun 1877Lyme, Connecticut, USA I08066
52 Beebe, Joseph Ely  20 Apr 1876Lyme, Connecticut, USA I08065
53 Tooker, Samuel Israel  9 Jun 1875Lyme, Connecticut, USA I24693
54 Banning, Martin Henry  6 Jun 1875Lyme, Connecticut, USA I07278
55 Beebe, Sarah Marian  5 Oct 1874Lyme, Connecticut, USA I07924
56 Warner, Musa  15 Jul 1873Lyme, Connecticut, USA I28076
57 Mack, Willie S.  2 Sep 1872Lyme, Connecticut, USA I24946
58 Beebe, Clyde Monroe  2 Oct 1870Lyme, Connecticut, USA I07265
59 Banning, Lillian Luada  Jul 1870Lyme, Connecticut, USA I07277
60 Miner, William Henry  28 Jun 1870Lyme, Connecticut, USA I05488
61 Banning, Orrin Henry  27 Jun 1870Lyme, Connecticut, USA I08069
62 Warner, Helen Isabel  31 Mar 1869Lyme, Connecticut, USA I28052
63 Miner, Caroline M.  28 Feb 1868Lyme, Connecticut, USA I06842
64 Banning, Ruth Evelyn  Nov 1867Lyme, Connecticut, USA I07276
65 Beebe, Ellen Louisa  5 Oct 1867Lyme, Connecticut, USA I07644
66 Bramble, Frederick  Apr 1867Lyme, Connecticut, USA I07551
67 Hall, George William  10 Feb 1867Lyme, Connecticut, USA I28048
68 Banning, Eva Hannah  1867Lyme, Connecticut, USA I07275
69 Miner, Clarence Cathwood  10 Aug 1866Lyme, Connecticut, USA I05480
70 Stark, Ella P.  13 Jan 1862Lyme, Connecticut, USA I07522
71 Miner, Harriet Maria  31 Dec 1861Lyme, Connecticut, USA I05478
72 Ely, Ursula Raymond  19 Jan 1861Lyme, Connecticut, USA I24032
73 Whipple, Sarah Irene  20 Apr 1860Lyme, Connecticut, USA I07796
74 Reynolds, Hayden Lord  13 Jan 1860Lyme, Connecticut, USA I28077
75 Miner, Southmade Hallam  10 Jan 1860Lyme, Connecticut, USA I05477
76 Chapell, Anna Elizabeth  27 May 1859Lyme, Connecticut, USA I05537
77 Stark, Lewis R.  22 Apr 1859Lyme, Connecticut, USA I07521
78 Brockway, Carrie Bell  18 Sep 1858Lyme, Connecticut, USA I06841
79 Phelps, Perkins  30 Mar 1858Lyme, Connecticut, USA I28051
80 Luther, Mittie G.  21 Feb 1858Lyme, Connecticut, USA I05350
81 Brockway, Lennie Richard  1858Lyme, Connecticut, USA I05538
82 Whipple, Calvin Frederick  28 Mar 1857Lyme, Connecticut, USA I07795
83 Miner, Annah L.  1 Aug 1856Lyme, Connecticut, USA I05514
84 Brockway, Jessie Ella  31 Mar 1856Lyme, Connecticut, USA I06840
85 Phelps, Isabella  9 Mar 1856Lyme, Connecticut, USA I28046
86 Raymond, Oliver Ayers  10 May 1855Lyme, Connecticut, USA I28171
87 Banning, Harriet Butler  28 Jan 1855Lyme, Connecticut, USA I05436
88 Banning, Willis Scott  24 Apr 1854Lyme, Connecticut, USA I04950
89 Brockway, Henry N.  14 Apr 1854Lyme, Connecticut, USA I05536
90 Brockway, Eva Ann  21 Feb 1854Lyme, Connecticut, USA I05592
91 Marvin, Sarah Anna  5 Feb 1854Lyme, Connecticut, USA I08317
92 Banning, Adeline Louise  4 Nov 1852Lyme, Connecticut, USA I05435
93 Warner, Erastus Seldon  21 Jul 1852Lyme, Connecticut, USA I25427
94 LaPlace, Albert S.  31 Jan 1852Lyme, Connecticut, USA I28154
95 Damon, Emeline  1852Lyme, Connecticut, USA I05544
96 Brockway, Jennie  1852Lyme, Connecticut, USA I05534
97 Maynard, Henry Bailey  21 Oct 1851Lyme, Connecticut, USA I08316
98 Phelps, Caroline Matilda  10 Jan 1851Lyme, Connecticut, USA I28045
99 Morgan, Augusta  1851Lyme, Connecticut, USA I05547
100 Miner, Harriet P.  1851Lyme, Connecticut, USA I05513

«Prev 1 2 3 4 5 6 ... Next»



Died

Matches 51 to 100 of 174

«Prev 1 2 3 4 Next»

   Last Name, Given Name(s)    Died    Person ID 
51 Bogue, Laura Ann  1 Nov 1921Lyme, Connecticut, USA I07274
52 Brockway, Ellen Elizabeth  1920Lyme, Connecticut, USA I05346
53 Hall, Ralph Sheridan  6 Nov 1919Lyme, Connecticut, USA I07280
54 Banning, Hannah Moore  7 Sep 1916Lyme, Connecticut, USA I07258
55 Edwards, Emily S.  5 May 1916Lyme, Connecticut, USA I05509
56 Warner, Caroline L.  9 Mar 1916Lyme, Connecticut, USA I28035
57 Lay, Nancy Elizabeth  26 Feb 1910Lyme, Connecticut, USA I24609
58 Reynolds, Nathan  23 Feb 1910Lyme, Connecticut, USA I28042
59 Harding, James Ely  1 Oct 1908Lyme, Connecticut, USA I28159
60 Brockway, Edgar M.  26 Oct 1907Lyme, Connecticut, USA I27520
61 LaPlace, Roswell Phelps  Apr 1907Lyme, Connecticut, USA I28041
62 Banning, Henry B.  8 Feb 1907Lyme, Connecticut, USA I07273
63 Banning, Ephraim Henry  8 Feb 1907Lyme, Connecticut, USA I04901
64 Hawthorne, Martha Belle  31 Jul 1906Lyme, Connecticut, USA I28059
65 Warner, Zebulon Brockway  1 Aug 1905Lyme, Connecticut, USA I28033
66 Luther, Frances Amira  7 Feb 1903Lyme, Connecticut, USA I06834
67 Damon, Nathan B.  27 Aug 1902Lyme, Connecticut, USA I05539
68 LaPlace, Robert Henry  20 May 1902Lyme, Connecticut, USA I24610
69 Miner, Daniel Southmayd  25 Oct 1901Lyme, Connecticut, USA I05466
70 Keeney, Celinda Catherine  14 May 1900Lyme, Connecticut, USA I07585
71 Waterman, George Wilson  28 Jul 1899Lyme, Connecticut, USA I04900
72 Lay, Lucy  20 Feb 1899Lyme, Connecticut, USA I05367
73 Damon, Matthew S.  29 May 1898Lyme, Connecticut, USA I05575
74 Damon, Adeline  14 Oct 1897Lyme, Connecticut, USA I05524
75 Hayden, Nancy Keeler  19 Feb 1897Lyme, Connecticut, USA I05542
76 Banning, Lynda Mira  26 Oct 1896Lyme, Connecticut, USA I05354
77 Hall, William S.  23 May 1894Lyme, Connecticut, USA I28047
78 Phelps, Mary Elizabeth  13 Mar 1894Lyme, Connecticut, USA I28044
79 Lay, Sarah Buckingham  14 May 1893Lyme, Connecticut, USA I24601
80 Brockway, Edward Champlin Griffin  4 Feb 1893Lyme, Connecticut, USA I05525
81 Brockway, Celia  16 Sep 1892Lyme, Connecticut, USA I05587
82 Brockway, Charles Hallam  30 Mar 1892Lyme, Connecticut, USA I06833
83 Comstock, Prentice Adams  5 Jun 1890Lyme, Connecticut, USA I05355
84 LaPlace, Jonathan Loring  5 Jan 1889Lyme, Connecticut, USA I24603
85 Brockway, Lenora  19 Jul 1888Lyme, Connecticut, USA I05577
86 Brockway, John Wesley  21 Jun 1887Lyme, Connecticut, USA I06837
87 Brockway, Margaret A.  30 Mar 1884Lyme, Connecticut, USA I05580
88 Brockway, Jennie  5 Feb 1884Lyme, Connecticut, USA I05534
89 Brockway, Lucina  20 Sep 1883Lyme, Connecticut, USA I05521
90 Banning, Orin A.  6 Apr 1883Lyme, Connecticut, USA I04893
91 Beckwith, Elizabeth Griffin  1881Lyme, Connecticut, USA I08342
92 Wells, Emily M.  4 Oct 1880Lyme, Connecticut, USA I04902
93 Warner, Mary Matilda  16 May 1880Lyme, Connecticut, USA I28034
94 Beebe, Baby Boy  6 Nov 1877Lyme, Connecticut, USA I08066
95 Beebe, Joseph Ely  27 Aug 1876Lyme, Connecticut, USA I08065
96 Brockway, Ezra  2 May 1876Lyme, Connecticut, USA I05576
97 Brockway, Richard William  3 Jun 1873Lyme, Connecticut, USA I05531
98 Brockway, Jenette Frances  28 Jun 1870Lyme, Connecticut, USA I05475
99 Warner, John S.  6 Nov 1866Lyme, Connecticut, USA I28036
100 Warner, Selden Jewett  16 Oct 1866Lyme, Connecticut, USA I08347

«Prev 1 2 3 4 Next»



Married

Matches 51 to 100 of 124

«Prev 1 2 3 Next»

   Family    Married    Family ID 
51 Banning / Lay  4 Jun 1835Lyme, Connecticut, USA F1802
52 /   4 Jun 1835Lyme, Connecticut, USA F7050
53 Chapel / Banning  23 Mar 1835Lyme, Connecticut, USA F1630
54 /   23 Mar 1835Lyme, Connecticut, USA F6863
55 Miner / Banning  9 Dec 1834Lyme, Connecticut, USA F1832
56 /   9 Dec 1834Lyme, Connecticut, USA F7085
57 Comstock / Miner  17 Mar 1833Lyme, Connecticut, USA F1850
58 Comstock / Banning  13 Dec 1825Lyme, Connecticut, USA F1800
59 /   13 Dec 1825Lyme, Connecticut, USA F7047
60 Comstock / Brockway  25 Sep 1825Lyme, Connecticut, USA F1871
61 Phelps / Miller  11 Aug 1822Lyme, Connecticut, USA F2446
62 /   11 Aug 1822Lyme, Connecticut, USA F7609
63 Banning / Bramble  23 Mar 1821Lyme, Connecticut, USA F2452
64 Brockway / Brockway  9 Feb 1821Lyme, Connecticut, USA F1870
65 Brockway / Beckwith  20 Apr 1820Lyme, Connecticut, USA F2840
66 Brockway / Brockway  2 Mar 1820Lyme, Connecticut, USA F10281
67 Warner / Brockway  23 Jan 1819Lyme, Connecticut, USA F2842
68 Damon / Brockway  23 Jun 1816Lyme, Connecticut, USA F1852
69 /   23 Jun 1816Lyme, Connecticut, USA F7112
70 Warner / Banning  24 Apr 1814Lyme, Connecticut, USA F2582
71 Miner / Brockway  11 Feb 1813Lyme, Connecticut, USA F1831
72 /   11 Feb 1813Lyme, Connecticut, USA F7083
73 Banning / Pratt  1812Lyme, Connecticut, USA F1833
74 /   1812Lyme, Connecticut, USA F7086
75 Banning / Beckwith  Abt 1805Lyme, Connecticut, USA F1625
76 /   Abt 1805Lyme, Connecticut, USA F6754
77 Pratt / Mack  30 Oct 1803Lyme, Connecticut, USA F2654
78 /   30 Oct 1803Lyme, Connecticut, USA F7817
79 Harrison / Banning  2 Apr 1801Lyme, Connecticut, USA F2845
80 Brockway / Anderson  11 Feb 1801Lyme, Connecticut, USA F13454
81 Mack / Pratt  8 Jul 1799Lyme, Connecticut, USA F2608
82 /   8 Jul 1799Lyme, Connecticut, USA F7819
83 Banning / Corwin  7 Apr 1799Lyme, Connecticut, USA F1627
84 Hayes / Banning  8 Aug 1790Lyme, Connecticut, USA F2844
85 /   8 Aug 1790Lyme, Connecticut, USA F8065
86 Brockway / Banning  1783Lyme, Connecticut, USA F1825
87 /   1783Lyme, Connecticut, USA F7073
88 Pratt / Banning  1776Lyme, Connecticut, USA F2607
89 Banning / Harvey  1774Lyme, Connecticut, USA F1531
90 /   1774Lyme, Connecticut, USA F6755
91 Brockway / Banning  Abt 1770Lyme, Connecticut, USA F2846
92 Rathbone / Banning  1764Lyme, Connecticut, USA F1561
93 /   1764Lyme, Connecticut, USA F6797
94 Bingham / Brockway  4 Apr 1761Lyme, Connecticut, USA F13452
95 Brockway / Butler  1758Lyme, Connecticut, USA F13450
96 Beckwith / Whiting  1757Lyme, Connecticut, USA F16942
97 Wilder / Banning  1755Lyme, Connecticut, USA F1550
98 Tiffany / Davis  23 Jan 1753Lyme, Connecticut, USA F16886
99 Huntley / Smith  21 Aug 1750Lyme, Connecticut, USA F2860
100 Brockway / Reed  1750Lyme, Connecticut, USA F2355

«Prev 1 2 3 Next»