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 151 to 200 of 349

«Prev 1 2 3 4 5 6 7 Next»

   Last Name, Given Name(s)    Birth    Person ID 
151 Ely, Abner Sheldon  13 Jan 1834Lyme, Connecticut, USA I28281
152 Ely, Abner Sheldon  20 Nov 1789Lyme, Connecticut, USA I06921
153 Edwards, Amelia Louise  9 Sep 1880Lyme, Connecticut, USA I05489
154 Daniels, Sylvia  29 May 1911Lyme, Connecticut, USA I28242
155 Damon, Nathan B.  7 Dec 1820Lyme, Connecticut, USA I05539
156 Damon, Matthew S.  1838Lyme, Connecticut, USA I05575
157 Damon, John F.  10 Dec 1834Lyme, Connecticut, USA I05574
158 Damon, Henry  1824Lyme, Connecticut, USA I05541
159 Damon, Frances C.  3 Jan 1848Lyme, Connecticut, USA I05543
160 Damon, Emeline  1852Lyme, Connecticut, USA I05544
161 Damon, Amelia  8 May 1829Lyme, Connecticut, USA I05548
162 Damon, Adeline  5 Apr 1817Lyme, Connecticut, USA I05524
163 Damon, Abby Ann  1826Lyme, Connecticut, USA I05545
164 Congdon, Edward Darwin  24 Feb 1897Lyme, Connecticut, USA I07763
165 Comstock, Sarah Eugenia  11 Sep 1845Lyme, Connecticut, USA I06463
166 Comstock, Mary Elizabeth  31 Mar 1828Lyme, Connecticut, USA I06459
167 Cobb, Czarina  1812Lyme, Connecticut, USA I25411
168 Clark, Leila Belle  28 May 1908Lyme, Connecticut, USA I07282
169 Clark, Elijah  12 Sep 1741Lyme, Connecticut, USA I04695
170 Clark, Bessie A.  25 Dec 1880Lyme, Connecticut, USA I10087
171 Clark, Ansel Carlton  19 May 1888Lyme, Connecticut, USA I10088
172 Church, Thomas Monroe  1848Lyme, Connecticut, USA I24097
173 Chapell, Anna Elizabeth  27 May 1859Lyme, Connecticut, USA I05537
174 Chapel, Marion  Oct 1838Lyme, Connecticut, USA I05317
175 Chapel, Leora A.  5 Jun 1840Lyme, Connecticut, USA I06464
176 Chapel, Horace S.  1811Lyme, Connecticut, USA I04887
177 Chapel, Francis S.  1837Lyme, Connecticut, USA I05314
178 Champion, Mehitabel  4 Sep 1709Lyme, Connecticut, USA I08393
179 Caples, Jesse William  8 Sep 1889Lyme, Connecticut, USA I28151
180 Butler, Mary  7 Sep 1735Lyme, Connecticut, USA I27501
181 Brockway, Zebulon Reed  28 Apr 1827Lyme, Connecticut, USA I20610
182 Brockway, Zebulon  10 Mar 1791Lyme, Connecticut, USA I08344
183 Brockway, Zebulon  7 Apr 1787Lyme, Connecticut, USA I08343
184 Brockway, Zebulon  1760Lyme, Connecticut, USA I05599
185 Brockway, Wilbur Fisk  2 Aug 1833Lyme, Connecticut, USA I27960
186 Brockway, Wesley  9 Dec 1820Lyme, Connecticut, USA I27963
187 Brockway, Tiffany  9 Aug 1740Lyme, Connecticut, USA I04573
188 Brockway, Sylvester  1 Oct 1767Lyme, Connecticut, USA I06969
189 Brockway, Silence  13 Apr 1726Lyme, Connecticut, USA I04570
190 Brockway, Sarah  1756Lyme, Connecticut, USA I24090
191 Brockway, Sarah  15 Mar 1734Lyme, Connecticut, USA I04624
192 Brockway, Samuel Anderson  29 Jun 1817Lyme, Connecticut, USA I27519
193 Brockway, Richard William  23 Feb 1835Lyme, Connecticut, USA I05531
194 Brockway, Richard  30 Sep 1673Lyme, Connecticut, USA I04566
195 Brockway, Niles Shuman  1799Lyme, Connecticut, USA I05579
196 Brockway, Nathan  7 May 1736Lyme, Connecticut, USA I04572
197 Brockway, Mary Polly  7 Feb 1779Lyme, Connecticut, USA I27513
198 Brockway, Mary Banning  26 Apr 1738Lyme, Connecticut, USA I04625
199 Brockway, Mary A.  Feb 1837Lyme, Connecticut, USA I05578
200 Brockway, Mary  Sep 1831Lyme, Connecticut, USA I27522

«Prev 1 2 3 4 5 6 7 Next»



Died

Matches 151 to 174 of 174

«Prev 1 2 3 4

   Last Name, Given Name(s)    Died    Person ID 
151 Banning, Willis Scott  1927Lyme, Connecticut, USA I04950
152 Banning, William Josiah  21 Dec 1856Lyme, Connecticut, USA I05366
153 Banning, William  6 Nov 1837Lyme, Connecticut, USA I05375
154 Banning, William  1787Lyme, Connecticut, USA I04498
155 Banning, Orin A.  6 Apr 1883Lyme, Connecticut, USA I04893
156 Banning, Newel E.  1835Lyme, Connecticut, USA I04897
157 Banning, Lynda Mira  26 Oct 1896Lyme, Connecticut, USA I05354
158 Banning, John  1759Lyme, Connecticut, USA I04504
159 Banning, John  3 Jun 1755Lyme, Connecticut, USA I04627
160 Banning, John  Bef Sep 1717Lyme, Connecticut, USA I04530
161 Banning, Henry B.  8 Feb 1907Lyme, Connecticut, USA I07273
162 Banning, Hannah Moore  7 Sep 1916Lyme, Connecticut, USA I07258
163 Banning, George Wilson  8 Apr 1836Lyme, Connecticut, USA I04904
164 Banning, Frederick Ellsworth  4 Apr 1955Lyme, Connecticut, USA I07594
165 Banning, Ephraim Henry  8 Feb 1907Lyme, Connecticut, USA I04901
166 Banning, Elizabeth  26 Apr 1738Lyme, Connecticut, USA I04612
167 Banning, Ebenezer  20 Sep 1793Lyme, Connecticut, USA I04518
168 Banning, Calvin  1 Oct 1856Lyme, Connecticut, USA I04517
169 Banning, Benjamin B.  30 Oct 1859Lyme, Connecticut, USA I04513
170 Banning, Abigail M.  23 May 1845Lyme, Connecticut, USA I24597
171 Banning, Abigail  10 Apr 1838Lyme, Connecticut, USA I05598
172 Anderson, Mary  1 Jan 1844Lyme, Connecticut, USA I27514
173 ?, Martha Elizabeth  1759Lyme, Connecticut, USA I6000
174 ?, Elizabeth  Bef 1689Lyme, Connecticut, USA I04610

«Prev 1 2 3 4