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 |
| 1930 US Census Lyme, New London County, Connecticut |
BirthMatches 251 to 300 of 349 «Prev «1 ... 2 3 4 5 6 7 Next»
|
Last Name, Given Name(s) |
Birth |
Person ID |
251 |
Morgan, Augusta | 1851 | Lyme, Connecticut, USA | I05547 |
252 |
Phelps, Caroline Matilda | 10 Jan 1851 | Lyme, Connecticut, USA | I28045 |
253 |
Maynard, Henry Bailey | 21 Oct 1851 | Lyme, Connecticut, USA | I08316 |
254 |
Brockway, Jennie | 1852 | Lyme, Connecticut, USA | I05534 |
255 |
Damon, Emeline | 1852 | Lyme, Connecticut, USA | I05544 |
256 |
LaPlace, Albert S. | 31 Jan 1852 | Lyme, Connecticut, USA | I28154 |
257 |
Warner, Erastus Seldon | 21 Jul 1852 | Lyme, Connecticut, USA | I25427 |
258 |
Banning, Adeline Louise | 4 Nov 1852 | Lyme, Connecticut, USA | I05435 |
259 |
Marvin, Sarah Anna | 5 Feb 1854 | Lyme, Connecticut, USA | I08317 |
260 |
Brockway, Eva Ann | 21 Feb 1854 | Lyme, Connecticut, USA | I05592 |
261 |
Brockway, Henry N. | 14 Apr 1854 | Lyme, Connecticut, USA | I05536 |
262 |
Banning, Willis Scott | 24 Apr 1854 | Lyme, Connecticut, USA | I04950 |
263 |
Banning, Harriet Butler | 28 Jan 1855 | Lyme, Connecticut, USA | I05436 |
264 |
Raymond, Oliver Ayers | 10 May 1855 | Lyme, Connecticut, USA | I28171 |
265 |
Phelps, Isabella | 9 Mar 1856 | Lyme, Connecticut, USA | I28046 |
266 |
Brockway, Jessie Ella | 31 Mar 1856 | Lyme, Connecticut, USA | I06840 |
267 |
Miner, Annah L. | 1 Aug 1856 | Lyme, Connecticut, USA | I05514 |
268 |
Whipple, Calvin Frederick | 28 Mar 1857 | Lyme, Connecticut, USA | I07795 |
269 |
Brockway, Lennie Richard | 1858 | Lyme, Connecticut, USA | I05538 |
270 |
Luther, Mittie G. | 21 Feb 1858 | Lyme, Connecticut, USA | I05350 |
271 |
Phelps, Perkins | 30 Mar 1858 | Lyme, Connecticut, USA | I28051 |
272 |
Brockway, Carrie Bell | 18 Sep 1858 | Lyme, Connecticut, USA | I06841 |
273 |
Stark, Lewis R. | 22 Apr 1859 | Lyme, Connecticut, USA | I07521 |
274 |
Chapell, Anna Elizabeth | 27 May 1859 | Lyme, Connecticut, USA | I05537 |
275 |
Miner, Southmade Hallam | 10 Jan 1860 | Lyme, Connecticut, USA | I05477 |
276 |
Reynolds, Hayden Lord | 13 Jan 1860 | Lyme, Connecticut, USA | I28077 |
277 |
Whipple, Sarah Irene | 20 Apr 1860 | Lyme, Connecticut, USA | I07796 |
278 |
Ely, Ursula Raymond | 19 Jan 1861 | Lyme, Connecticut, USA | I24032 |
279 |
Miner, Harriet Maria | 31 Dec 1861 | Lyme, Connecticut, USA | I05478 |
280 |
Stark, Ella P. | 13 Jan 1862 | Lyme, Connecticut, USA | I07522 |
281 |
Miner, Clarence Cathwood | 10 Aug 1866 | Lyme, Connecticut, USA | I05480 |
282 |
Banning, Eva Hannah | 1867 | Lyme, Connecticut, USA | I07275 |
283 |
Hall, George William | 10 Feb 1867 | Lyme, Connecticut, USA | I28048 |
284 |
Bramble, Frederick | Apr 1867 | Lyme, Connecticut, USA | I07551 |
285 |
Beebe, Ellen Louisa | 5 Oct 1867 | Lyme, Connecticut, USA | I07644 |
286 |
Banning, Ruth Evelyn | Nov 1867 | Lyme, Connecticut, USA | I07276 |
287 |
Miner, Caroline M. | 28 Feb 1868 | Lyme, Connecticut, USA | I06842 |
288 |
Warner, Helen Isabel | 31 Mar 1869 | Lyme, Connecticut, USA | I28052 |
289 |
Banning, Orrin Henry | 27 Jun 1870 | Lyme, Connecticut, USA | I08069 |
290 |
Miner, William Henry | 28 Jun 1870 | Lyme, Connecticut, USA | I05488 |
291 |
Banning, Lillian Luada | Jul 1870 | Lyme, Connecticut, USA | I07277 |
292 |
Beebe, Clyde Monroe | 2 Oct 1870 | Lyme, Connecticut, USA | I07265 |
293 |
Mack, Willie S. | 2 Sep 1872 | Lyme, Connecticut, USA | I24946 |
294 |
Warner, Musa | 15 Jul 1873 | Lyme, Connecticut, USA | I28076 |
295 |
Beebe, Sarah Marian | 5 Oct 1874 | Lyme, Connecticut, USA | I07924 |
296 |
Banning, Martin Henry | 6 Jun 1875 | Lyme, Connecticut, USA | I07278 |
297 |
Tooker, Samuel Israel | 9 Jun 1875 | Lyme, Connecticut, USA | I24693 |
298 |
Beebe, Joseph Ely | 20 Apr 1876 | Lyme, Connecticut, USA | I08065 |
299 |
Beebe, Baby Boy | 11 Jun 1877 | Lyme, Connecticut, USA | I08066 |
300 |
Edwards, Amelia Louise | 9 Sep 1880 | Lyme, Connecticut, USA | I05489 |
«Prev «1 ... 2 3 4 5 6 7 Next»
|
|