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
1930 US Census
1930 US Census
Lyme, New London County, Connecticut

Birth

Matches 51 to 100 of 349

«Prev 1 2 3 4 5 6 ... Next»

   Last Name, Given Name(s)    Birth    Person ID 
51 Phelps, George Nelson  7 Oct 1812Lyme, Connecticut, USA I28039
52 Phelps, Caroline Matilda  10 Jan 1851Lyme, Connecticut, USA I28045
53 Peck, William  11 Feb 1740Lyme, Connecticut, USA I04608
54 Peck, Loruamy  12 Jul 1739Lyme, Connecticut, USA I04607
55 Peck, Elizabeth  11 Dec 1736Lyme, Connecticut, USA I04606
56 Peck, Elizabeth  14 May 1705Lyme, Connecticut, USA I08338
57 Noyes, Enoch  8 Nov 1830Lyme, Connecticut, USA I05401
58 Morgan, Augusta  1851Lyme, Connecticut, USA I05547
59 Miner, William Henry  28 Jun 1870Lyme, Connecticut, USA I05488
60 Miner, Southmade Hallam  10 Jan 1860Lyme, Connecticut, USA I05477
61 Miner, Sarah W.  28 Feb 1848Lyme, Connecticut, USA I05512
62 Miner, Priscilla Agnes  14 Dec 1912Lyme, Connecticut, USA I07026
63 Miner, Orin Southmayd  1837Lyme, Connecticut, USA I05474
64 Miner, Mary Amelia  23 Jun 1891Lyme, Connecticut, USA I05483
65 Miner, Jared Spencer  8 Jul 1789Lyme, Connecticut, USA I05465
66 Miner, Janette Laura  1846Lyme, Connecticut, USA I05510
67 Miner, Harriet P.  1851Lyme, Connecticut, USA I05513
68 Miner, Harriet Maria  31 Dec 1861Lyme, Connecticut, USA I05478
69 Miner, Harriet B.  Jun 1816Lyme, Connecticut, USA I05515
70 Miner, Frances  1800Lyme, Connecticut, USA I08502
71 Miner, Evalena Frances  27 Aug 1888Lyme, Connecticut, USA I06897
72 Miner, Daniel Southmayd  30 Dec 1813Lyme, Connecticut, USA I05466
73 Miner, Clarence Cathwood  10 Aug 1866Lyme, Connecticut, USA I05480
74 Miner, Charles Cathwood  Jun 1843Lyme, Connecticut, USA I05472
75 Miner, Charles  1817Lyme, Connecticut, USA I05518
76 Miner, Caroline M.  28 Feb 1868Lyme, Connecticut, USA I06842
77 Miner, Caroline M.  10 Aug 1836Lyme, Connecticut, USA I05470
78 Miner, Caroline  Jun 1816Lyme, Connecticut, USA I05517
79 Miner, Annah L.  1 Aug 1856Lyme, Connecticut, USA I05514
80 Millard, Mary  1794Lyme, Connecticut, USA I07286
81 Maynard, James Peck  24 Sep 1884Lyme, Connecticut, USA I07926
82 Maynard, Henry Bailey  21 Oct 1851Lyme, Connecticut, USA I08316
83 Mather, Richard H.  1 Feb 1832Lyme, Connecticut, USA I07690
84 Marvin, Sarah Anna  5 Feb 1854Lyme, Connecticut, USA I08317
85 Marvin, Sarah  28 Feb 1693Lyme, Connecticut, USA I04599
86 Marvin, Reinold  Jan 1698Lyme, Connecticut, USA I08384
87 Marvin, Reinold  1669Lyme, Connecticut, USA I08385
88 Marvin, Mehitable  12 Sep 1709Lyme, Connecticut, USA I04605
89 Marvin, Mehitabel  25 Jun 1729Lyme, Connecticut, USA I08395
90 Marvin, Mary  23 Jul 1696Lyme, Connecticut, USA I04600
91 Marvin, Lucy  29 Jul 1739Lyme, Connecticut, USA I08399
92 Marvin, Joseph  16 Jun 1703Lyme, Connecticut, USA I04603
93 Marvin, John  30 Jan 1726Lyme, Connecticut, USA I08394
94 Marvin, John  9 Aug 1698Lyme, Connecticut, USA I04601
95 Marvin, Jemima  20 Jul 1711Lyme, Connecticut, USA I04505
96 Marvin, Esther  15 Apr 1737Lyme, Connecticut, USA I08398
97 Marvin, Elizabeth  21 Aug 1734Lyme, Connecticut, USA I08397
98 Marvin, Elizabeth  23 Nov 1701Lyme, Connecticut, USA I04602
99 Marvin, Benjamin  14 Mar 1705Lyme, Connecticut, USA I04604
100 Marvin, Adonijah  1 Mar 1731Lyme, Connecticut, USA I08396

«Prev 1 2 3 4 5 6 ... Next»



Died

Matches 51 to 100 of 174

«Prev 1 2 3 4 Next»

   Last Name, Given Name(s)    Died    Person ID 
51 Luther, Frances Amira  7 Feb 1903Lyme, Connecticut, USA I06834
52 Luther, Ansel Linus  13 Feb 1857Lyme, Connecticut, USA I24092
53 Leffingwell, Eugene Martin  16 Feb 1958Lyme, Connecticut, USA I07285
54 Lee, Richard Harding  7 Dec 1995Lyme, Connecticut, USA I28246
55 Lee, Carolyn H.  30 Aug 2018Lyme, Connecticut, USA I28245
56 Lay, Sarah Buckingham  14 May 1893Lyme, Connecticut, USA I24601
57 Lay, Nancy Elizabeth  26 Feb 1910Lyme, Connecticut, USA I24609
58 Lay, Lucy  20 Feb 1899Lyme, Connecticut, USA I05367
59 LaPlace, Roswell Phelps  Apr 1907Lyme, Connecticut, USA I28041
60 LaPlace, Robert Henry  20 May 1902Lyme, Connecticut, USA I24610
61 LaPlace, Jonathan Loring  5 Jan 1889Lyme, Connecticut, USA I24603
62 LaPlace, Ida Gertrude  29 Dec 1925Lyme, Connecticut, USA I28155
63 LaPlace, George W.  3 Dec 1858Lyme, Connecticut, USA I28157
64 LaPlace, Francis Almer  20 Apr 1923Lyme, Connecticut, USA I28156
65 LaPlace, Edward Sisson  10 Dec 1939Lyme, Connecticut, USA I28170
66 Keeney, Celinda Catherine  14 May 1900Lyme, Connecticut, USA I07585
67 Joseph, Josephine  31 May 1942Lyme, Connecticut, USA I28278
68 Heck, Mary Dolores  6 Jun 2005Lyme, Connecticut, USA I28269
69 Hayden, Nancy Keeler  19 Feb 1897Lyme, Connecticut, USA I05542
70 Hawthorne, Martha Belle  31 Jul 1906Lyme, Connecticut, USA I28059
71 Harding, Kathryn D.  26 Sep 1949Lyme, Connecticut, USA I28101
72 Harding, James Ely  17 Sep 1978Lyme, Connecticut, USA I28162
73 Harding, James Ely  11 Jan 1965Lyme, Connecticut, USA I28220
74 Harding, James Ely  1 Oct 1908Lyme, Connecticut, USA I28159
75 Harding, Gertrude Louise  31 Mar 2013Lyme, Connecticut, USA I28203
76 Hanna, Walter William  26 Feb 1961Lyme, Connecticut, USA I08303
77 Hall, William S.  23 May 1894Lyme, Connecticut, USA I28047
78 Hall, Rose Belle  5 May 1953Lyme, Connecticut, USA I06895
79 Hall, Ralph Sheridan  6 Nov 1919Lyme, Connecticut, USA I07280
80 Hall, Denison Edmund  27 Oct 1954Lyme, Connecticut, USA I07281
81 Gates, Charles Miner  26 Sep 1981Lyme, Connecticut, USA I24943
82 Gallup, Laura M.  18 Feb 1986Lyme, Connecticut, USA I28107
83 Fox, Sylvester Wooster  17 Aug 1952Lyme, Connecticut, USA I07748
84 Ely, Abner Sheldon  22 Mar 1866Lyme, Connecticut, USA I06921
85 Edwards, Emily S.  5 May 1916Lyme, Connecticut, USA I05509
86 Dunham, Carroll  17 Aug 1995Lyme, Connecticut, USA I28114
87 DeWolf, Margaret  31 Mar 1744Lyme, Connecticut, USA I04522
88 Daniels, Agatha M.  4 Sep 1934Lyme, Connecticut, USA I05338
89 Damon, Nathan B.  27 Aug 1902Lyme, Connecticut, USA I05539
90 Damon, Nathan  1 Jan 1844Lyme, Connecticut, USA I05522
91 Damon, Matthew S.  29 May 1898Lyme, Connecticut, USA I05575
92 Damon, Henry  15 Jan 1854Lyme, Connecticut, USA I05541
93 Damon, Frances C.  8 May 1925Lyme, Connecticut, USA I05543
94 Damon, Adeline  14 Oct 1897Lyme, Connecticut, USA I05524
95 Damon, Addison Ezra  7 Apr 1835Lyme, Connecticut, USA I05523
96 Dahlke, Glenn Charles  8 Dec 2018Lyme, Connecticut, USA I28208
97 Corwin, Clarissa  20 Jun 1864Lyme, Connecticut, USA I04526
98 Comstock, Prentice Adams  5 Jun 1890Lyme, Connecticut, USA I05355
99 Comstock, John  Lyme, Connecticut, USA I05586
100 Cobb, Czarina  23 Jul 1866Lyme, Connecticut, USA I25411

«Prev 1 2 3 4 Next»



Married

Matches 51 to 100 of 124

«Prev 1 2 3 Next»

   Family    Married    Family ID 
51 Dahlke / Harding  5 Jun 1946Lyme, Connecticut, USA F13781
52 Comstock / Piver  27 Jun 1987Lyme, Connecticut, USA F13519
53 Comstock / Miner  17 Mar 1833Lyme, Connecticut, USA F1850
54 Comstock / Brockway  25 Sep 1825Lyme, Connecticut, USA F1871
55 Comstock / Banning  13 Dec 1825Lyme, Connecticut, USA F1800
56 Clark /   1704Lyme, Connecticut, USA F6747
57 Chapel / Banning  23 Mar 1835Lyme, Connecticut, USA F1630
58 Brockway / Tinker  23 Aug 1840Lyme, Connecticut, USA F11872
59 Brockway / Tiffany  5 May 1720Lyme, Connecticut, USA F1524
60 Brockway / Reed  1750Lyme, Connecticut, USA F2355
61 Brockway / Phelps  28 Nov 1872Lyme, Connecticut, USA F13710
62 Brockway / Luther  24 Oct 1847Lyme, Connecticut, USA F13455
63 Brockway / Damon  12 Feb 1837Lyme, Connecticut, USA F1853
64 Brockway / Church  23 Nov 1898Lyme, Connecticut, USA F12263
65 Brockway / Butler  1758Lyme, Connecticut, USA F13450
66 Brockway / Brockway  9 Feb 1821Lyme, Connecticut, USA F1870
67 Brockway / Brockway  2 Mar 1820Lyme, Connecticut, USA F10281
68 Brockway / Beckwith  20 Apr 1820Lyme, Connecticut, USA F2840
69 Brockway / Banning  1783Lyme, Connecticut, USA F1825
70 Brockway / Banning  Abt 1770Lyme, Connecticut, USA F2846
71 Brockway / Banning  1 Mar 1727Lyme, Connecticut, USA F1542
72 Brockway / Anderson  11 Feb 1801Lyme, Connecticut, USA F13454
73 Brainard / Miner  18 May 1881Lyme, Connecticut, USA F1837
74 Bingham / Brockway  4 Apr 1761Lyme, Connecticut, USA F13452
75 Beebe / Miner  23 Sep 1858Lyme, Connecticut, USA F1834
76 Beebe / Comstock  30 Mar 1898Lyme, Connecticut, USA F2702
77 Beckwith / Whiting  1757Lyme, Connecticut, USA F16942
78 Beckwith / ?  7 Nov 1714Lyme, Connecticut, USA F16933
79 Banning / Tiffany  1704Lyme, Connecticut, USA F1538
80 Banning / Ransom  30 Apr 1839Lyme, Connecticut, USA F1631
81 Banning / Pratt  1812Lyme, Connecticut, USA F1833
82 Banning / Marvin  22 May 1744Lyme, Connecticut, USA F1546
83 Banning / Lay  4 Jun 1835Lyme, Connecticut, USA F1802
84 Banning / Harvey  1774Lyme, Connecticut, USA F1531
85 Banning / DeWolf  15 Jul 1734Lyme, Connecticut, USA F1545
86 Banning / Corwin  7 Apr 1799Lyme, Connecticut, USA F1627
87 Banning / Brockway  24 Nov 1881Lyme, Connecticut, USA F1799
88 Banning / Bramble  23 Mar 1821Lyme, Connecticut, USA F2452
89 Banning / Bogue  16 Feb 1868Lyme, Connecticut, USA F2485
90 Banning / Beckwith  Abt 1805Lyme, Connecticut, USA F1625
91 Banning / Bates  1738Lyme, Connecticut, USA F1553
92 /    F7096
93 /   24 Nov 1881Lyme, Connecticut, USA F6887
94 /   1873Lyme, Connecticut, USA F7791
95 /   16 Feb 1868Lyme, Connecticut, USA F7653
96 /    F7088
97 /   3 Apr 1859Lyme, Connecticut, USA F7089
98 /    F7087
99 /   30 Nov 1854Lyme, Connecticut, USA F7862
100 /   2 Jun 1850Lyme, Connecticut, USA F7122

«Prev 1 2 3 Next»