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 Mack, Willie S.  2 Sep 1872Lyme, Connecticut, USA I24946
102 Mack, Nancy  2 Jul 1804Lyme, Connecticut, USA I07668
103 Mack, Nancy  1785Lyme, Connecticut, USA I07800
104 Mack, Jonathan  1 Jul 1731Lyme, Connecticut, USA I04679
105 Mack, John  26 Apr 1800Lyme, Connecticut, USA I1265
106 Mack, John  15 Apr 1777Lyme, Connecticut, USA I07666
107 Mack, Elijah Bennett  8 Jan 1772Lyme, Connecticut, USA I4166
108 Mack, David  14 Nov 1806Lyme, Connecticut, USA I1266
109 Mack, Betsey  18 Jan 1802Lyme, Connecticut, USA I07667
110 Luther, Orrin Albert  Sep 1848Lyme, Connecticut, USA I24086
111 Luther, Mittie G.  21 Feb 1858Lyme, Connecticut, USA I05350
112 Luther, Levi  31 Mar 1789Lyme, Connecticut, USA I24093
113 Luther, Leora C.  20 Nov 1847Lyme, Connecticut, USA I05353
114 Luther, Ansel Linus  5 May 1785Lyme, Connecticut, USA I24092
115 Lee, Stephen  4 May 1724Lyme, Connecticut, USA I08401
116 Lee, Richard Harding  15 Feb 1925Lyme, Connecticut, USA I28246
117 Lee, Henry Newton  20 Jul 1919Lyme, Connecticut, USA I28244
118 Lee, Henry Newton  23 Mar 1889Lyme, Connecticut, USA I28243
119 Lay, Robert W.  21 Aug 1813Lyme, Connecticut, USA I24604
120 Lay, Lucy  19 Sep 1810Lyme, Connecticut, USA I05367
121 LaPlace, Robert Albert  26 Dec 1887Lyme, Connecticut, USA I25482
122 LaPlace, Oliver A.  5 Nov 1901Lyme, Connecticut, USA I25485
123 LaPlace, Harriet Miranda  3 Sep 1838Lyme, Connecticut, USA I28040
124 LaPlace, George Henry Clarence  14 Dec 1889Lyme, Connecticut, USA I25483
125 LaPlace, Cecil Charles  7 Jul 1903Lyme, Connecticut, USA I25486
126 LaPlace, Augusta Elizabeth  24 Nov 1894Lyme, Connecticut, USA I25484
127 LaPlace, Albert S.  31 Jan 1852Lyme, Connecticut, USA I28154
128 Lamb, Nelson Luther  30 Mar 1912Lyme, Connecticut, USA I28065
129 Hayden, Charles Stokes  8 Oct 1822Lyme, Connecticut, USA I05549
130 Hawthorne, Martha Belle  10 Oct 1896Lyme, Connecticut, USA I28059
131 Hawthorne, Harold Luther  24 Jan 1905Lyme, Connecticut, USA I28060
132 Harding, Ray LaPlace  23 Jun 1885Lyme, Connecticut, USA I28161
133 Harding, Ora  16 Oct 1896Lyme, Connecticut, USA I28165
134 Harding, Lee LaPlace  21 Nov 1883Lyme, Connecticut, USA I28160
135 Harding, James Ely  11 Apr 1915Lyme, Connecticut, USA I28168
136 Harding, James Ely  15 Jan 1887Lyme, Connecticut, USA I28162
137 Harding, Gertrude Louise  2 Oct 1921Lyme, Connecticut, USA I28203
138 Harding, Daphne  10 Feb 1918Lyme, Connecticut, USA I28202
139 Harding, Charles Jewett  13 Jul 1916Lyme, Connecticut, USA I28200
140 Hall, William S.  9 May 1840Lyme, Connecticut, USA I28047
141 Hall, Horton Warner  18 May 1895Lyme, Connecticut, USA I28053
142 Hall, George William  10 Feb 1867Lyme, Connecticut, USA I28048
143 Hall, George Alfred  23 Oct 1885Lyme, Connecticut, USA I09823
144 Hall, Denison Edmund  23 Aug 1888Lyme, Connecticut, USA I07281
145 Fox, Sylvester Wooster  4 Aug 1896Lyme, Connecticut, USA I07748
146 Fox, Edward Gilbert  22 Sep 1902Lyme, Connecticut, USA I07764
147 Ely, Ursula Raymond  19 Jan 1861Lyme, Connecticut, USA I24032
148 Ely, Mary  29 Nov 1689Lyme, Connecticut, USA I04577
149 Ely, Josiah Griffin  22 Feb 1829Lyme, Connecticut, USA I28280
150 Ely, Frances Elizabeth  19 Sep 1826Lyme, Connecticut, USA I28279

«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 Clark, Charles Hiram  1 Apr 1932Lyme, Connecticut, USA I07798
102 Caples, Jesse William  19 Feb 1974Lyme, Connecticut, USA I28151
103 Butler, Mary  29 Nov 1811Lyme, Connecticut, USA I27501
104 Brockway, Zebulon  16 Mar 1837Lyme, Connecticut, USA I05599
105 Brockway, Wesley  3 Nov 1830Lyme, Connecticut, USA I27963
106 Brockway, Sylvester  Lyme, Connecticut, USA I06969
107 Brockway, Richard William  3 Jun 1873Lyme, Connecticut, USA I05531
108 Brockway, Niles Shuman  14 Mar 1853Lyme, Connecticut, USA I05579
109 Brockway, Margaret A.  30 Mar 1884Lyme, Connecticut, USA I05580
110 Brockway, Margaret  1 Sep 1831Lyme, Connecticut, USA I27521
111 Brockway, Lucina  20 Sep 1883Lyme, Connecticut, USA I05521
112 Brockway, Lucina  30 Apr 1787Lyme, Connecticut, USA I08350
113 Brockway, Lenora  19 Jul 1888Lyme, Connecticut, USA I05577
114 Brockway, John Wesley  21 Jun 1887Lyme, Connecticut, USA I06837
115 Brockway, John Cotton Mather  7 Sep 1846Lyme, Connecticut, USA I08341
116 Brockway, John  27 Nov 1777Lyme, Connecticut, USA I04617
117 Brockway, Jennie  5 Feb 1884Lyme, Connecticut, USA I05534
118 Brockway, Jenette Frances  28 Jun 1870Lyme, Connecticut, USA I05475
119 Brockway, Harriet  1787Lyme, Connecticut, USA I05441
120 Brockway, Ezra  2 May 1876Lyme, Connecticut, USA I05576
121 Brockway, Ezra  20 Oct 1844Lyme, Connecticut, USA I05440
122 Brockway, Ezekial  28 Feb 1862Lyme, Connecticut, USA I27512
123 Brockway, Ezekial  17 Sep 1751Lyme, Connecticut, USA I27506
124 Brockway, Ellen Elizabeth  1920Lyme, Connecticut, USA I05346
125 Brockway, Elizabeth  7 Mar 1823Lyme, Connecticut, USA I06920
126 Brockway, Elizabeth  30 Mar 1742Lyme, Connecticut, USA I04567
127 Brockway, Elizabeth  26 Apr 1738Lyme, Connecticut, USA I04621
128 Brockway, Elihue  17 May 1771Lyme, Connecticut, USA I27504
129 Brockway, Edward Champlin Griffin  4 Feb 1893Lyme, Connecticut, USA I05525
130 Brockway, Edgar M.  26 Oct 1907Lyme, Connecticut, USA I27520
131 Brockway, Ebenezer  9 May 1812Lyme, Connecticut, USA I04623
132 Brockway, Dorothy  13 Jun 1772Lyme, Connecticut, USA I27505
133 Brockway, David  5 Feb 1830Lyme, Connecticut, USA I8339
134 Brockway, Consider  17 Feb 1748Lyme, Connecticut, USA I04568
135 Brockway, Charles Hallam  30 Mar 1892Lyme, Connecticut, USA I06833
136 Brockway, Celia  16 Sep 1892Lyme, Connecticut, USA I05587
137 Brockway, Carrie Belle  10 Dec 1955Lyme, Connecticut, USA I07799
138 Brockway, Caroline  2 Jan 1820Lyme, Connecticut, USA I05464
139 Brockway, Abby  2 Jan 1819Lyme, Connecticut, USA I08351
140 Brewin, Kathryn Marie  22 Jun 1930Lyme, Connecticut, USA I08260
141 Brady, Rose W.  2 May 1969Lyme, Connecticut, USA I07025
142 Bogue, Laura Ann  1 Nov 1921Lyme, Connecticut, USA I07274
143 Beebe, Sarah Marian  11 May 1947Lyme, Connecticut, USA I07924
144 Beebe, Joseph Ely  27 Aug 1876Lyme, Connecticut, USA I08065
145 Beebe, James Ely  14 Apr 1926Lyme, Connecticut, USA I07262
146 Beebe, Baby Boy  6 Nov 1877Lyme, Connecticut, USA I08066
147 Beckwith, Oliver  1760Lyme, Connecticut, USA I5999
148 Beckwith, Matthew  21 Oct 1680Lyme, Connecticut, USA I6003
149 Beckwith, Eunice  23 Apr 1835Lyme, Connecticut, USA I04876
150 Beckwith, Elizabeth Griffin  1881Lyme, Connecticut, USA I08342

«Prev 1 2 3 4 Next»



Married

Matches 101 to 124 of 124

«Prev 1 2 3

   Family    Married    Family ID 
101 /   4 Oct 1847Lyme, Connecticut, USA F7121
102 /   30 Apr 1839Lyme, Connecticut, USA F6864
103 /   4 Jun 1835Lyme, Connecticut, USA F7050
104 /   23 Mar 1835Lyme, Connecticut, USA F6863
105 /   9 Dec 1834Lyme, Connecticut, USA F7085
106 /   13 Dec 1825Lyme, Connecticut, USA F7047
107 /   11 Aug 1822Lyme, Connecticut, USA F7609
108 /   23 Jun 1816Lyme, Connecticut, USA F7112
109 /   11 Feb 1813Lyme, Connecticut, USA F7083
110 /   1812Lyme, Connecticut, USA F7086
111 /   Abt 1805Lyme, Connecticut, USA F6754
112 /   30 Oct 1803Lyme, Connecticut, USA F7817
113 /   8 Jul 1799Lyme, Connecticut, USA F7819
114 /   8 Aug 1790Lyme, Connecticut, USA F8065
115 /   1783Lyme, Connecticut, USA F7073
116 /   1774Lyme, Connecticut, USA F6755
117 /   1764Lyme, Connecticut, USA F6797
118 /   1750Lyme, Connecticut, USA F6781
119 /   22 May 1744Lyme, Connecticut, USA F6782
120 /   1738Lyme, Connecticut, USA F6785
121 /   15 Jul 1734Lyme, Connecticut, USA F6783
122 /   28 May 1730Lyme, Connecticut, USA F6774
123 /   1 Mar 1727Lyme, Connecticut, USA F6778
124 /   5 May 1720Lyme, Connecticut, USA F6767

«Prev 1 2 3