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 101 to 150 of 349

«Prev 1 2 3 4 5 6 7 Next»

   Last Name, Given Name(s)    Birth    Person ID 
101 Banning, Amasa  4 Oct 1779Lyme, Connecticut, USA I04515
102 Banning, Sally  1780Lyme, Connecticut, USA I05609
103 Banning, Sill  1780Lyme, Connecticut, USA I04596
104 Banning, Clarissa  2 Jun 1781Lyme, Connecticut, USA I04516
105 Pratt, Noah  12 Aug 1781Lyme, Connecticut, USA I07662
106 Brockway, Harriet  1783Lyme, Connecticut, USA I05441
107 Brockway, John Cotton Mather  1784Lyme, Connecticut, USA I08341
108 Brockway, Lucina  1784Lyme, Connecticut, USA I08350
109 Pratt, David  6 Jun 1784Lyme, Connecticut, USA I07663
110 Mack, Nancy  1785Lyme, Connecticut, USA I07800
111 Luther, Ansel Linus  5 May 1785Lyme, Connecticut, USA I24092
112 Banning, Calvin  2 Jun 1785Lyme, Connecticut, USA I04517
113 Brockway, Deborah Reed  1787Lyme, Connecticut, USA I05442
114 Brockway, Zebulon  7 Apr 1787Lyme, Connecticut, USA I08343
115 Pratt, Sarah  11 Feb 1789Lyme, Connecticut, USA I07664
116 Luther, Levi  31 Mar 1789Lyme, Connecticut, USA I24093
117 Miner, Jared Spencer  8 Jul 1789Lyme, Connecticut, USA I05465
118 Ely, Abner Sheldon  20 Nov 1789Lyme, Connecticut, USA I06921
119 Brockway, Caroline  1791Lyme, Connecticut, USA I05464
120 Brockway, Zebulon  10 Mar 1791Lyme, Connecticut, USA I08344
121 Pratt, Benjamin  1793Lyme, Connecticut, USA I07665
122 Brockway, Mary  1794Lyme, Connecticut, USA I08346
123 Millard, Mary  1794Lyme, Connecticut, USA I07286
124 Brockway, Elizabeth  1795Lyme, Connecticut, USA I06920
125 Brockway, George  1795Lyme, Connecticut, USA I05520
126 Brockway, Lucina  1795Lyme, Connecticut, USA I05521
127 Brockway, Ezra  1796Lyme, Connecticut, USA I05576
128 Bramble, Erastus  1798Lyme, Connecticut, USA I08501
129 Brockway, Niles Shuman  1799Lyme, Connecticut, USA I05579
130 Sill, Shadrach Hubbard  15 Aug 1799Lyme, Connecticut, USA I06650
131 Brockway, Abby  1800Lyme, Connecticut, USA I08351
132 Miner, Frances  1800Lyme, Connecticut, USA I08502
133 Beckwith, Elizabeth Griffin  4 Apr 1800Lyme, Connecticut, USA I08342
134 Mack, John  26 Apr 1800Lyme, Connecticut, USA I1265
135 Banning, Benjamin F.  7 May 1800Lyme, Connecticut, USA I04881
136 Brockway, Lenora  1802Lyme, Connecticut, USA I05577
137 Mack, Betsey  18 Jan 1802Lyme, Connecticut, USA I07667
138 Bramble, Theodocia  30 Mar 1802Lyme, Connecticut, USA I07190
139 Banning, Edwin Hall  19 May 1802Lyme, Connecticut, USA I04883
140 Brockway, Charles Hallam  17 Jul 1803Lyme, Connecticut, USA I06833
141 Banning, William Hall  19 Jan 1804Lyme, Connecticut, USA I04884
142 Mack, Nancy  2 Jul 1804Lyme, Connecticut, USA I07668
143 Stark, George P.  20 Aug 1804Lyme, Connecticut, USA I08495
144 Brockway, Abby S.  7 Jun 1805Lyme, Connecticut, USA I27515
145 Pratt, Nancy  25 Jun 1805Lyme, Connecticut, USA I07801
146 Banning, Marie E.  19 Jan 1806Lyme, Connecticut, USA I04885
147 Banning, Lynda Mira  11 Feb 1806Lyme, Connecticut, USA I05354
148 Mack, David  14 Nov 1806Lyme, Connecticut, USA I1266
149 Brockway, Ansel A.  1807Lyme, Connecticut, USA I27516
150 Pratt, Noah  24 Mar 1807Lyme, Connecticut, USA I07802

«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 Damon, Adeline  14 Oct 1897Lyme, Connecticut, USA I05524
102 Damon, Matthew S.  29 May 1898Lyme, Connecticut, USA I05575
103 Lay, Lucy  20 Feb 1899Lyme, Connecticut, USA I05367
104 Waterman, George Wilson  28 Jul 1899Lyme, Connecticut, USA I04900
105 Keeney, Celinda Catherine  14 May 1900Lyme, Connecticut, USA I07585
106 Miner, Daniel Southmayd  25 Oct 1901Lyme, Connecticut, USA I05466
107 LaPlace, Robert Henry  20 May 1902Lyme, Connecticut, USA I24610
108 Damon, Nathan B.  27 Aug 1902Lyme, Connecticut, USA I05539
109 Luther, Frances Amira  7 Feb 1903Lyme, Connecticut, USA I06834
110 Warner, Zebulon Brockway  1 Aug 1905Lyme, Connecticut, USA I28033
111 Hawthorne, Martha Belle  31 Jul 1906Lyme, Connecticut, USA I28059
112 Banning, Ephraim Henry  8 Feb 1907Lyme, Connecticut, USA I04901
113 Banning, Henry B.  8 Feb 1907Lyme, Connecticut, USA I07273
114 LaPlace, Roswell Phelps  Apr 1907Lyme, Connecticut, USA I28041
115 Brockway, Edgar M.  26 Oct 1907Lyme, Connecticut, USA I27520
116 Harding, James Ely  1 Oct 1908Lyme, Connecticut, USA I28159
117 Reynolds, Nathan  23 Feb 1910Lyme, Connecticut, USA I28042
118 Lay, Nancy Elizabeth  26 Feb 1910Lyme, Connecticut, USA I24609
119 Warner, Caroline L.  9 Mar 1916Lyme, Connecticut, USA I28035
120 Edwards, Emily S.  5 May 1916Lyme, Connecticut, USA I05509
121 Banning, Hannah Moore  7 Sep 1916Lyme, Connecticut, USA I07258
122 Hall, Ralph Sheridan  6 Nov 1919Lyme, Connecticut, USA I07280
123 Brockway, Ellen Elizabeth  1920Lyme, Connecticut, USA I05346
124 Bogue, Laura Ann  1 Nov 1921Lyme, Connecticut, USA I07274
125 LaPlace, Francis Almer  20 Apr 1923Lyme, Connecticut, USA I28156
126 Damon, Frances C.  8 May 1925Lyme, Connecticut, USA I05543
127 LaPlace, Ida Gertrude  29 Dec 1925Lyme, Connecticut, USA I28155
128 Beebe, James Ely  14 Apr 1926Lyme, Connecticut, USA I07262
129 Banning, Willis Scott  1927Lyme, Connecticut, USA I04950
130 Miner, Charles Cathwood  1929Lyme, Connecticut, USA I05472
131 Brewin, Kathryn Marie  22 Jun 1930Lyme, Connecticut, USA I08260
132 Clark, Charles Hiram  1 Apr 1932Lyme, Connecticut, USA I07798
133 Warner, Hattie Florence  7 Feb 1933Lyme, Connecticut, USA I28074
134 Daniels, Agatha M.  4 Sep 1934Lyme, Connecticut, USA I05338
135 Phelps, Isabella  6 Jul 1935Lyme, Connecticut, USA I28046
136 Whipple, Calvin Frederick  22 Apr 1937Lyme, Connecticut, USA I07795
137 LaPlace, Edward Sisson  10 Dec 1939Lyme, Connecticut, USA I28170
138 Joseph, Josephine  31 May 1942Lyme, Connecticut, USA I28278
139 Reynolds, Hayden Lord  21 Jan 1945Lyme, Connecticut, USA I28077
140 Beebe, Sarah Marian  11 May 1947Lyme, Connecticut, USA I07924
141 Harding, Kathryn D.  26 Sep 1949Lyme, Connecticut, USA I28101
142 Mitchell, John Nelson  30 Mar 1951Lyme, Connecticut, USA I28061
143 Tooker, Samuel Israel  19 Aug 1951Lyme, Connecticut, USA I24693
144 Warner, John H.  1 Apr 1952Lyme, Connecticut, USA I26579
145 Fox, Sylvester Wooster  17 Aug 1952Lyme, Connecticut, USA I07748
146 Warner, Hester Czarina  25 Aug 1952Lyme, Connecticut, USA I28072
147 Hall, Rose Belle  5 May 1953Lyme, Connecticut, USA I06895
148 Rowland, Norman Wolcott  30 Jun 1953Lyme, Connecticut, USA I28148
149 Hall, Denison Edmund  27 Oct 1954Lyme, Connecticut, USA I07281
150 Banning, Frederick Ellsworth  4 Apr 1955Lyme, Connecticut, USA I07594

«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 Brockway / Phelps  28 Nov 1872Lyme, Connecticut, USA F13710
103 /   1873Lyme, Connecticut, USA F7791
104 Warner / Banning  6 Jul 1873Lyme, Connecticut, USA F2587
105 Brainard / Miner  18 May 1881Lyme, Connecticut, USA F1837
106 /   24 Nov 1881Lyme, Connecticut, USA F6887
107 Banning / Brockway  24 Nov 1881Lyme, Connecticut, USA F1799
108 Hall / Warner  31 May 1894Lyme, Connecticut, USA F13707
109 Hawthorne / Brockway  14 Sep 1895Lyme, Connecticut, USA F13711
110 Beebe / Comstock  30 Mar 1898Lyme, Connecticut, USA F2702
111 Brockway / Church  23 Nov 1898Lyme, Connecticut, USA F12263
112 Reynolds / Sawyer  27 Nov 1907Lyme, Connecticut, USA F13723
113 Maynard / Beebe  11 Dec 1907Lyme, Connecticut, USA F2685
114 Reynolds / Harding  30 Jun 1910Lyme, Connecticut, USA F13726
115 /    F7096
116 Miner / Brady  10 Aug 1910Lyme, Connecticut, USA F2407
117 Tisdale / Harding  5 Jul 1925Lyme, Connecticut, USA F13819
118 Speirs / Reynolds  4 Oct 1943Lyme, Connecticut, USA F13731
119 Dahlke / Harding  5 Jun 1946Lyme, Connecticut, USA F13781
120 Wolfe / Reynolds  4 Nov 1951Lyme, Connecticut, USA F13724
121 Plummer / Lee  23 Aug 1952Lyme, Connecticut, USA F13811
122 Lee / Soper  20 Mar 1957Lyme, Connecticut, USA F13812
123 Comstock / Piver  27 Jun 1987Lyme, Connecticut, USA F13519
124 Feeney / Tisdale  3 Sep 1988Lyme, Connecticut, USA F13822

«Prev 1 2 3