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, 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
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, 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, 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, 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
1870 US Census
1870 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
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, 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
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

Birth

Matches 101 to 150 of 349

«Prev 1 2 3 4 5 6 7 Next»

   Last Name, Given Name(s)    Birth    Person ID 
101 Brockway, Charles Hallam  23 Feb 1843Lyme, Connecticut, USA I06835
102 Brockway, Clarence Robert  28 Apr 1882Lyme, Connecticut, USA I25479
103 Brockway, Clarissa  1759Lyme, Connecticut, USA I27508
104 Brockway, Consider  1 Feb 1724Lyme, Connecticut, USA I04568
105 Brockway, David  1770Lyme, Connecticut, USA I8339
106 Brockway, David Selden  3 Jul 1809Lyme, Connecticut, USA I27517
107 Brockway, Deborah Reed  1787Lyme, Connecticut, USA I05442
108 Brockway, Dorothy  3 Jun 1742Lyme, Connecticut, USA I27505
109 Brockway, Ebenezer  15 Oct 1731Lyme, Connecticut, USA I04623
110 Brockway, Ebenezer  1762Lyme, Connecticut, USA I27509
111 Brockway, Edgar M.  7 Jul 1824Lyme, Connecticut, USA I27520
112 Brockway, Edward Champlin Griffin  17 Jun 1810Lyme, Connecticut, USA I05525
113 Brockway, Edward Plutarch  7 May 1845Lyme, Connecticut, USA I05528
114 Brockway, Elanora  9 May 1834Lyme, Connecticut, USA I06817
115 Brockway, Elihu  1772Lyme, Connecticut, USA I27511
116 Brockway, Elihue  23 Mar 1740Lyme, Connecticut, USA I27504
117 Brockway, Eliza  1837Lyme, Connecticut, USA I27524
118 Brockway, Elizabeth  22 Jun 1721Lyme, Connecticut, USA I04567
119 Brockway, Elizabeth  2 Apr 1728Lyme, Connecticut, USA I04621
120 Brockway, Elizabeth  1795Lyme, Connecticut, USA I06920
121 Brockway, Emerette Mary  28 Sep 1847Lyme, Connecticut, USA I05473
122 Brockway, Enoch  1764Lyme, Connecticut, USA I06914
123 Brockway, Eunice  24 Aug 1732Lyme, Connecticut, USA I04571
124 Brockway, Eva Ann  21 Feb 1854Lyme, Connecticut, USA I05592
125 Brockway, Ezekial  8 May 1745Lyme, Connecticut, USA I27506
126 Brockway, Ezekial  1776Lyme, Connecticut, USA I27512
127 Brockway, Ezra  1764Lyme, Connecticut, USA I05440
128 Brockway, Ezra  1796Lyme, Connecticut, USA I05576
129 Brockway, George  1795Lyme, Connecticut, USA I05520
130 Brockway, Harriet  1783Lyme, Connecticut, USA I05441
131 Brockway, Henry N.  14 Apr 1854Lyme, Connecticut, USA I05536
132 Brockway, Hiram A.  Sep 1850Lyme, Connecticut, USA I05532
133 Brockway, Jenette Frances  10 Jan 1841Lyme, Connecticut, USA I05475
134 Brockway, Jennie  1852Lyme, Connecticut, USA I05534
135 Brockway, Jessie Ella  31 Mar 1856Lyme, Connecticut, USA I06840
136 Brockway, John  10 May 1697Lyme, Connecticut, USA I04617
137 Brockway, John  28 Jul 1729Lyme, Connecticut, USA I04622
138 Brockway, John Cotton Mather  1784Lyme, Connecticut, USA I08341
139 Brockway, John Wesley  9 Jun 1850Lyme, Connecticut, USA I06837
140 Brockway, Lennie Richard  1858Lyme, Connecticut, USA I05538
141 Brockway, Lenora  1802Lyme, Connecticut, USA I05577
142 Brockway, Llewellyn  1835Lyme, Connecticut, USA I27523
143 Brockway, Lodowick Bill  8 Oct 1845Lyme, Connecticut, USA I25477
144 Brockway, Lucina  1784Lyme, Connecticut, USA I08350
145 Brockway, Lucina  1795Lyme, Connecticut, USA I05521
146 Brockway, Margaret  Jun 1827Lyme, Connecticut, USA I27521
147 Brockway, Margaret A.  30 Mar 1807Lyme, Connecticut, USA I05580
148 Brockway, Margaret A.  Mar 1847Lyme, Connecticut, USA I05530
149 Brockway, Mary  1794Lyme, Connecticut, USA I08346
150 Brockway, Mary  Sep 1831Lyme, Connecticut, USA I27522

«Prev 1 2 3 4 5 6 7 Next»



Died

Matches 101 to 150 of 174

«Prev 1 2 3 4 Next»

   Last Name, Given Name(s)    Died    Person ID 
101 Harding, James Ely  1 Oct 1908Lyme, Connecticut, USA I28159
102 Harding, James Ely  11 Jan 1965Lyme, Connecticut, USA I28220
103 Harding, James Ely  17 Sep 1978Lyme, Connecticut, USA I28162
104 Harding, Kathryn D.  26 Sep 1949Lyme, Connecticut, USA I28101
105 Hawthorne, Martha Belle  31 Jul 1906Lyme, Connecticut, USA I28059
106 Hayden, Nancy Keeler  19 Feb 1897Lyme, Connecticut, USA I05542
107 Heck, Mary Dolores  6 Jun 2005Lyme, Connecticut, USA I28269
108 Joseph, Josephine  31 May 1942Lyme, Connecticut, USA I28278
109 Keeney, Celinda Catherine  14 May 1900Lyme, Connecticut, USA I07585
110 LaPlace, Edward Sisson  10 Dec 1939Lyme, Connecticut, USA I28170
111 LaPlace, Francis Almer  20 Apr 1923Lyme, Connecticut, USA I28156
112 LaPlace, George W.  3 Dec 1858Lyme, Connecticut, USA I28157
113 LaPlace, Ida Gertrude  29 Dec 1925Lyme, Connecticut, USA I28155
114 LaPlace, Jonathan Loring  5 Jan 1889Lyme, Connecticut, USA I24603
115 LaPlace, Robert Henry  20 May 1902Lyme, Connecticut, USA I24610
116 LaPlace, Roswell Phelps  Apr 1907Lyme, Connecticut, USA I28041
117 Lay, Lucy  20 Feb 1899Lyme, Connecticut, USA I05367
118 Lay, Nancy Elizabeth  26 Feb 1910Lyme, Connecticut, USA I24609
119 Lay, Sarah Buckingham  14 May 1893Lyme, Connecticut, USA I24601
120 Lee, Carolyn H.  30 Aug 2018Lyme, Connecticut, USA I28245
121 Lee, Richard Harding  7 Dec 1995Lyme, Connecticut, USA I28246
122 Leffingwell, Eugene Martin  16 Feb 1958Lyme, Connecticut, USA I07285
123 Luther, Ansel Linus  13 Feb 1857Lyme, Connecticut, USA I24092
124 Luther, Frances Amira  7 Feb 1903Lyme, Connecticut, USA I06834
125 Luther, Levi  28 Jul 1837Lyme, Connecticut, USA I24089
126 Luther, Orrin Monroe  5 Aug 1863Lyme, Connecticut, USA I04899
127 Lynde, Elizabeth Mary  1682Lyme, Connecticut, USA I6004
128 Marvin, Adonijah  20 Apr 1758Lyme, Connecticut, USA I08396
129 Marvin, Jemima  17 Jan 1798Lyme, Connecticut, USA I04505
130 Marvin, John  Bef Apr 1741Lyme, Connecticut, USA I04601
131 Marvin, Joseph  7 Apr 1791Lyme, Connecticut, USA I04603
132 Marvin, Reinold  24 Feb 1761Lyme, Connecticut, USA I08384
133 Miner, Caroline  16 Sep 1833Lyme, Connecticut, USA I05517
134 Miner, Charles Cathwood  1929Lyme, Connecticut, USA I05472
135 Miner, Daniel Southmayd  25 Oct 1901Lyme, Connecticut, USA I05466
136 Miner, Harriet P.  15 Mar 1861Lyme, Connecticut, USA I05513
137 Miner, Southmade Hallam  20 Oct 1860Lyme, Connecticut, USA I05477
138 Mitchell, John Nelson  30 Mar 1951Lyme, Connecticut, USA I28061
139 Niles, Abigail  Bef 22 Mar 1738Lyme, Connecticut, USA I04534
140 Noyes, Laura Banning  23 Dec 1962Lyme, Connecticut, USA I05410
141 Phelps, Isabella  6 Jul 1935Lyme, Connecticut, USA I28046
142 Phelps, Mary Elizabeth  13 Mar 1894Lyme, Connecticut, USA I28044
143 Phelps, Perkins  Bef 1860Lyme, Connecticut, USA I28051
144 Phelps, Sarahn Trumbull  25 Dec 1845Lyme, Connecticut, USA I28050
145 Reed, Deborah  1796Lyme, Connecticut, USA I05438
146 Reynolds, Hayden Lord  21 Jan 1945Lyme, Connecticut, USA I28077
147 Reynolds, Leland Harding  10 May 2005Lyme, Connecticut, USA I28102
148 Reynolds, Maureen  6 Nov 2001Lyme, Connecticut, USA I28097
149 Reynolds, Nathan  23 Feb 1910Lyme, Connecticut, USA I28042
150 Reynolds, Paul Warner  11 Feb 1960Lyme, Connecticut, USA I28082

«Prev 1 2 3 4 Next»



Married

Matches 101 to 124 of 124

«Prev 1 2 3

   Family    Married    Family ID 
101 Miner / Edwards  1 Jan 1871Lyme, Connecticut, USA F1849
102 Morgan / Damon  2 Jun 1850Lyme, Connecticut, USA F1862
103 Peck / Marvin  25 Jan 1731Lyme, Connecticut, USA F1514
104 Phelps / Miller  11 Aug 1822Lyme, Connecticut, USA F2446
105 Plummer / Lee  23 Aug 1952Lyme, Connecticut, USA F13811
106 Pratt / Banning  1776Lyme, Connecticut, USA F2607
107 Pratt / Mack  30 Oct 1803Lyme, Connecticut, USA F2654
108 Prindle / Comstock  12 Jun 1851Lyme, Connecticut, USA F11960
109 Rathbone / Banning  1764Lyme, Connecticut, USA F1561
110 Reed / Banning  1742Lyme, Connecticut, USA F1547
111 Reynolds / Harding  30 Jun 1910Lyme, Connecticut, USA F13726
112 Reynolds / Sawyer  27 Nov 1907Lyme, Connecticut, USA F13723
113 Reynolds / Warner  1860Lyme, Connecticut, USA F13704
114 Speirs / Reynolds  4 Oct 1943Lyme, Connecticut, USA F13731
115 Tiffany / Davis  23 Jan 1753Lyme, Connecticut, USA F16886
116 Tisdale / Harding  5 Jul 1925Lyme, Connecticut, USA F13819
117 Warner / Banning  Lyme, Connecticut, USA F12050
118 Warner / Banning  24 Apr 1814Lyme, Connecticut, USA F2582
119 Warner / Banning  6 Jul 1873Lyme, Connecticut, USA F2587
120 Warner / Brockway  23 Jan 1819Lyme, Connecticut, USA F2842
121 Warner / LaPlace  4 Jan 1858Lyme, Connecticut, USA F13702
122 Whipple / Bogue  30 Nov 1854Lyme, Connecticut, USA F2651
123 Wilder / Banning  1755Lyme, Connecticut, USA F1550
124 Wolfe / Reynolds  4 Nov 1951Lyme, Connecticut, USA F13724

«Prev 1 2 3