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 1 to 50 of 349

1 2 3 4 5 ... Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Lee, Richard Harding  15 Feb 1925Lyme, Connecticut, USA I28246
2 Harding, Gertrude Louise  2 Oct 1921Lyme, Connecticut, USA I28203
3 Lee, Henry Newton  20 Jul 1919Lyme, Connecticut, USA I28244
4 Harding, Daphne  10 Feb 1918Lyme, Connecticut, USA I28202
5 Harding, Charles Jewett  13 Jul 1916Lyme, Connecticut, USA I28200
6 Reynolds, Carol Marguerite  15 Sep 1915Lyme, Connecticut, USA I28105
7 Reynolds, Maureen  6 May 1915Lyme, Connecticut, USA I28097
8 Harding, James Ely  11 Apr 1915Lyme, Connecticut, USA I28168
9 Reynolds, Doris Mae  11 Apr 1913Lyme, Connecticut, USA I28103
10 Miner, Priscilla Agnes  14 Dec 1912Lyme, Connecticut, USA I07026
11 Reynolds, Russell Howard  3 Jul 1912Lyme, Connecticut, USA I28098
12 Lamb, Nelson Luther  30 Mar 1912Lyme, Connecticut, USA I28065
13 Reynolds, Leland Harding  13 Dec 1911Lyme, Connecticut, USA I28102
14 Daniels, Sylvia  29 May 1911Lyme, Connecticut, USA I28242
15 Clark, Leila Belle  28 May 1908Lyme, Connecticut, USA I07282
16 Hawthorne, Harold Luther  24 Jan 1905Lyme, Connecticut, USA I28060
17 LaPlace, Cecil Charles  7 Jul 1903Lyme, Connecticut, USA I25486
18 Fox, Edward Gilbert  22 Sep 1902Lyme, Connecticut, USA I07764
19 LaPlace, Oliver A.  5 Nov 1901Lyme, Connecticut, USA I25485
20 Beebe, Ida McKinley  2 Sep 1901Lyme, Connecticut, USA I08256
21 Congdon, Edward Darwin  24 Feb 1897Lyme, Connecticut, USA I07763
22 Harding, Ora  16 Oct 1896Lyme, Connecticut, USA I28165
23 Hawthorne, Martha Belle  10 Oct 1896Lyme, Connecticut, USA I28059
24 Fox, Sylvester Wooster  4 Aug 1896Lyme, Connecticut, USA I07748
25 Reynolds, Paul Warner  8 Jul 1895Lyme, Connecticut, USA I28082
26 Hall, Horton Warner  18 May 1895Lyme, Connecticut, USA I28053
27 LaPlace, Augusta Elizabeth  24 Nov 1894Lyme, Connecticut, USA I25484
28 Reynolds, Dora E.  10 Sep 1892Lyme, Connecticut, USA I28081
29 Miner, Mary Amelia  23 Jun 1891Lyme, Connecticut, USA I05483
30 LaPlace, George Henry Clarence  14 Dec 1889Lyme, Connecticut, USA I25483
31 Caples, Jesse William  8 Sep 1889Lyme, Connecticut, USA I28151
32 Lee, Henry Newton  23 Mar 1889Lyme, Connecticut, USA I28243
33 Reynolds, Donald Grant  9 Dec 1888Lyme, Connecticut, USA I28080
34 Miner, Evalena Frances  27 Aug 1888Lyme, Connecticut, USA I06897
35 Hall, Denison Edmund  23 Aug 1888Lyme, Connecticut, USA I07281
36 Clark, Ansel Carlton  19 May 1888Lyme, Connecticut, USA I10088
37 LaPlace, Robert Albert  26 Dec 1887Lyme, Connecticut, USA I25482
38 Harding, James Ely  15 Jan 1887Lyme, Connecticut, USA I28162
39 Reynolds, Lawrence Warner  25 Sep 1886Lyme, Connecticut, USA I28079
40 Sawyer, Margaret  9 Feb 1886Lyme, Connecticut, USA I28095
41 Hall, George Alfred  23 Oct 1885Lyme, Connecticut, USA I09823
42 Harding, Ray LaPlace  23 Jun 1885Lyme, Connecticut, USA I28161
43 Maynard, James Peck  24 Sep 1884Lyme, Connecticut, USA I07926
44 Reynolds, Harold Hayden  13 Aug 1884Lyme, Connecticut, USA I28078
45 Beebe, Victor Lloyd  11 Feb 1884Lyme, Connecticut, USA I07266
46 Harding, Lee LaPlace  21 Nov 1883Lyme, Connecticut, USA I28160
47 Brockway, Clarence Robert  28 Apr 1882Lyme, Connecticut, USA I25479
48 Warner, Charles Ellsworth  27 Apr 1882Lyme, Connecticut, USA I08184
49 Clark, Bessie A.  25 Dec 1880Lyme, Connecticut, USA I10087
50 Edwards, Amelia Louise  9 Sep 1880Lyme, Connecticut, USA I05489

1 2 3 4 5 ... Next»



Died

Matches 1 to 50 of 174

1 2 3 4 Next»

   Last Name, Given Name(s)    Died    Person ID 
1 Dahlke, Glenn Charles  8 Dec 2018Lyme, Connecticut, USA I28208
2 Lee, Carolyn H.  30 Aug 2018Lyme, Connecticut, USA I28245
3 Soper, Jean Whitman  25 Nov 2017Lyme, Connecticut, USA I28255
4 Wlodarczyk, Anna Irene  27 Oct 2017Lyme, Connecticut, USA I28067
5 Harding, Gertrude Louise  31 Mar 2013Lyme, Connecticut, USA I28203
6 Heck, Mary Dolores  6 Jun 2005Lyme, Connecticut, USA I28269
7 Reynolds, Leland Harding  10 May 2005Lyme, Connecticut, USA I28102
8 Reynolds, Maureen  6 Nov 2001Lyme, Connecticut, USA I28097
9 Lee, Richard Harding  7 Dec 1995Lyme, Connecticut, USA I28246
10 Dunham, Carroll  17 Aug 1995Lyme, Connecticut, USA I28114
11 Gallup, Laura M.  18 Feb 1986Lyme, Connecticut, USA I28107
12 Gates, Charles Miner  26 Sep 1981Lyme, Connecticut, USA I24943
13 Harding, James Ely  17 Sep 1978Lyme, Connecticut, USA I28162
14 Sawyer, Margaret  11 Sep 1978Lyme, Connecticut, USA I28095
15 Caples, Jesse William  19 Feb 1974Lyme, Connecticut, USA I28151
16 Brady, Rose W.  2 May 1969Lyme, Connecticut, USA I07025
17 Reynolds, Russell Howard  20 Oct 1968Lyme, Connecticut, USA I28098
18 Harding, James Ely  11 Jan 1965Lyme, Connecticut, USA I28220
19 Noyes, Laura Banning  23 Dec 1962Lyme, Connecticut, USA I05410
20 Tisdale, Elizabeth  17 Dec 1961Lyme, Connecticut, USA I28270
21 Hanna, Walter William  26 Feb 1961Lyme, Connecticut, USA I08303
22 Reynolds, Paul Warner  11 Feb 1960Lyme, Connecticut, USA I28082
23 Leffingwell, Eugene Martin  16 Feb 1958Lyme, Connecticut, USA I07285
24 Brockway, Carrie Belle  10 Dec 1955Lyme, Connecticut, USA I07799
25 Banning, Frederick Ellsworth  4 Apr 1955Lyme, Connecticut, USA I07594
26 Hall, Denison Edmund  27 Oct 1954Lyme, Connecticut, USA I07281
27 Rowland, Norman Wolcott  30 Jun 1953Lyme, Connecticut, USA I28148
28 Hall, Rose Belle  5 May 1953Lyme, Connecticut, USA I06895
29 Warner, Hester Czarina  25 Aug 1952Lyme, Connecticut, USA I28072
30 Fox, Sylvester Wooster  17 Aug 1952Lyme, Connecticut, USA I07748
31 Warner, John H.  1 Apr 1952Lyme, Connecticut, USA I26579
32 Tooker, Samuel Israel  19 Aug 1951Lyme, Connecticut, USA I24693
33 Mitchell, John Nelson  30 Mar 1951Lyme, Connecticut, USA I28061
34 Harding, Kathryn D.  26 Sep 1949Lyme, Connecticut, USA I28101
35 Beebe, Sarah Marian  11 May 1947Lyme, Connecticut, USA I07924
36 Reynolds, Hayden Lord  21 Jan 1945Lyme, Connecticut, USA I28077
37 Joseph, Josephine  31 May 1942Lyme, Connecticut, USA I28278
38 LaPlace, Edward Sisson  10 Dec 1939Lyme, Connecticut, USA I28170
39 Whipple, Calvin Frederick  22 Apr 1937Lyme, Connecticut, USA I07795
40 Phelps, Isabella  6 Jul 1935Lyme, Connecticut, USA I28046
41 Daniels, Agatha M.  4 Sep 1934Lyme, Connecticut, USA I05338
42 Warner, Hattie Florence  7 Feb 1933Lyme, Connecticut, USA I28074
43 Clark, Charles Hiram  1 Apr 1932Lyme, Connecticut, USA I07798
44 Brewin, Kathryn Marie  22 Jun 1930Lyme, Connecticut, USA I08260
45 Miner, Charles Cathwood  1929Lyme, Connecticut, USA I05472
46 Banning, Willis Scott  1927Lyme, Connecticut, USA I04950
47 Beebe, James Ely  14 Apr 1926Lyme, Connecticut, USA I07262
48 LaPlace, Ida Gertrude  29 Dec 1925Lyme, Connecticut, USA I28155
49 Damon, Frances C.  8 May 1925Lyme, Connecticut, USA I05543
50 LaPlace, Francis Almer  20 Apr 1923Lyme, Connecticut, USA I28156

1 2 3 4 Next»



Married

Matches 1 to 50 of 124

1 2 3 Next»

   Family    Married    Family ID 
1 Feeney / Tisdale  3 Sep 1988Lyme, Connecticut, USA F13822
2 Comstock / Piver  27 Jun 1987Lyme, Connecticut, USA F13519
3 Lee / Soper  20 Mar 1957Lyme, Connecticut, USA F13812
4 Plummer / Lee  23 Aug 1952Lyme, Connecticut, USA F13811
5 Wolfe / Reynolds  4 Nov 1951Lyme, Connecticut, USA F13724
6 Dahlke / Harding  5 Jun 1946Lyme, Connecticut, USA F13781
7 Speirs / Reynolds  4 Oct 1943Lyme, Connecticut, USA F13731
8 Tisdale / Harding  5 Jul 1925Lyme, Connecticut, USA F13819
9 Miner / Brady  10 Aug 1910Lyme, Connecticut, USA F2407
10 /    F7096
11 Reynolds / Harding  30 Jun 1910Lyme, Connecticut, USA F13726
12 Maynard / Beebe  11 Dec 1907Lyme, Connecticut, USA F2685
13 Reynolds / Sawyer  27 Nov 1907Lyme, Connecticut, USA F13723
14 Brockway / Church  23 Nov 1898Lyme, Connecticut, USA F12263
15 Beebe / Comstock  30 Mar 1898Lyme, Connecticut, USA F2702
16 Hawthorne / Brockway  14 Sep 1895Lyme, Connecticut, USA F13711
17 Hall / Warner  31 May 1894Lyme, Connecticut, USA F13707
18 Banning / Brockway  24 Nov 1881Lyme, Connecticut, USA F1799
19 /   24 Nov 1881Lyme, Connecticut, USA F6887
20 Brainard / Miner  18 May 1881Lyme, Connecticut, USA F1837
21 Warner / Banning  6 Jul 1873Lyme, Connecticut, USA F2587
22 /   1873Lyme, Connecticut, USA F7791
23 Brockway / Phelps  28 Nov 1872Lyme, Connecticut, USA F13710
24 Miner / Edwards  1 Jan 1871Lyme, Connecticut, USA F1849
25 Day / Banning  19 May 1869Lyme, Connecticut, USA F12278
26 Banning / Bogue  16 Feb 1868Lyme, Connecticut, USA F2485
27 /   16 Feb 1868Lyme, Connecticut, USA F7653
28 Miner / Brockway  21 Oct 1865Lyme, Connecticut, USA F1835
29 /    F7088
30 Reynolds / Warner  1860Lyme, Connecticut, USA F13704
31 Miner / Brockway  3 Apr 1859Lyme, Connecticut, USA F1836
32 /   3 Apr 1859Lyme, Connecticut, USA F7089
33 Beebe / Miner  23 Sep 1858Lyme, Connecticut, USA F1834
34 /    F7087
35 Warner / LaPlace  4 Jan 1858Lyme, Connecticut, USA F13702
36 Whipple / Bogue  30 Nov 1854Lyme, Connecticut, USA F2651
37 /   30 Nov 1854Lyme, Connecticut, USA F7862
38 Prindle / Comstock  12 Jun 1851Lyme, Connecticut, USA F11960
39 Morgan / Damon  2 Jun 1850Lyme, Connecticut, USA F1862
40 /   2 Jun 1850Lyme, Connecticut, USA F7122
41 Lay / Banning  3 Sep 1849Lyme, Connecticut, USA F12225
42 Brockway / Luther  24 Oct 1847Lyme, Connecticut, USA F13455
43 Hayden / Damon  4 Oct 1847Lyme, Connecticut, USA F1863
44 Damon / Hayden  4 Oct 1847Lyme, Connecticut, USA F1861
45 /   4 Oct 1847Lyme, Connecticut, USA F7121
46 Luther / Banning  11 Oct 1846Lyme, Connecticut, USA F1635
47 Brockway / Tinker  23 Aug 1840Lyme, Connecticut, USA F11872
48 Banning / Ransom  30 Apr 1839Lyme, Connecticut, USA F1631
49 /   30 Apr 1839Lyme, Connecticut, USA F6864
50 Brockway / Damon  12 Feb 1837Lyme, Connecticut, USA F1853

1 2 3 Next»