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 Wright, Azubah M.  12 Dec 1836Lyme, Connecticut, USA I24580
2 Whipple, Sarah Irene  20 Apr 1860Lyme, Connecticut, USA I07796
3 Whipple, Calvin Frederick  28 Mar 1857Lyme, Connecticut, USA I07795
4 Warner, Zebulon Brockway  29 Dec 1824Lyme, Connecticut, USA I28033
5 Warner, Musa  15 Jul 1873Lyme, Connecticut, USA I28076
6 Warner, Mary Matilda  30 Apr 1829Lyme, Connecticut, USA I28034
7 Warner, Helen Isabel  31 Mar 1869Lyme, Connecticut, USA I28052
8 Warner, Erastus Seldon  21 Jul 1852Lyme, Connecticut, USA I25427
9 Warner, Charles Ellsworth  27 Apr 1882Lyme, Connecticut, USA I08184
10 Warner, Abby E.  26 Jun 1820Lyme, Connecticut, USA I28032
11 Tooker, Samuel Israel  9 Jun 1875Lyme, Connecticut, USA I24693
12 Tinker, John  12 Feb 1685Lyme, Connecticut, USA I08404
13 Tiffany, Lucy  Abt 1742Lyme, Connecticut, USA I04501
14 Stark, Nathan R.  24 Mar 1837Lyme, Connecticut, USA I07520
15 Stark, Lewis R.  22 Apr 1859Lyme, Connecticut, USA I07521
16 Stark, George P.  20 Aug 1804Lyme, Connecticut, USA I08495
17 Stark, Ella P.  13 Jan 1862Lyme, Connecticut, USA I07522
18 Sill, Shadrach Hubbard  15 Aug 1799Lyme, Connecticut, USA I06650
19 Seldon, Eliza Lynde  Lyme, Connecticut, USA I06655
20 Sawyer, Margaret  9 Feb 1886Lyme, Connecticut, USA I28095
21 Reynolds, Russell Howard  3 Jul 1912Lyme, Connecticut, USA I28098
22 Reynolds, Paul Warner  8 Jul 1895Lyme, Connecticut, USA I28082
23 Reynolds, Maureen  6 May 1915Lyme, Connecticut, USA I28097
24 Reynolds, Leland Harding  13 Dec 1911Lyme, Connecticut, USA I28102
25 Reynolds, Lawrence Warner  25 Sep 1886Lyme, Connecticut, USA I28079
26 Reynolds, Hayden Lord  13 Jan 1860Lyme, Connecticut, USA I28077
27 Reynolds, Harold Hayden  13 Aug 1884Lyme, Connecticut, USA I28078
28 Reynolds, Doris Mae  11 Apr 1913Lyme, Connecticut, USA I28103
29 Reynolds, Dora E.  10 Sep 1892Lyme, Connecticut, USA I28081
30 Reynolds, Donald Grant  9 Dec 1888Lyme, Connecticut, USA I28080
31 Reynolds, Carol Marguerite  15 Sep 1915Lyme, Connecticut, USA I28105
32 Reed, Deborah  1738Lyme, Connecticut, USA I05438
33 Reed, Caroline  14 Feb 1731Lyme, Connecticut, USA I06876
34 Raymond, Oliver Ayers  10 May 1855Lyme, Connecticut, USA I28171
35 Rathbone, William  1 Jan 1740Lyme, Connecticut, USA I04667
36 Pratt, Sarah  11 Feb 1789Lyme, Connecticut, USA I07664
37 Pratt, Noah  24 Mar 1807Lyme, Connecticut, USA I07802
38 Pratt, Noah  12 Aug 1781Lyme, Connecticut, USA I07662
39 Pratt, Nancy  25 Jun 1805Lyme, Connecticut, USA I07801
40 Pratt, Mary  May 1779Lyme, Connecticut, USA I05469
41 Pratt, Josiah Mack  25 Nov 1808Lyme, Connecticut, USA I07803
42 Pratt, George  21 Nov 1810Lyme, Connecticut, USA I07804
43 Pratt, Elizabeth  19 Apr 1777Lyme, Connecticut, USA I07661
44 Pratt, David  6 Jun 1784Lyme, Connecticut, USA I07663
45 Pratt, Benjamin  1793Lyme, Connecticut, USA I07665
46 Pratt, Alfred  10 Mar 1812Lyme, Connecticut, USA I07805
47 Phelps, Perkins  30 Mar 1858Lyme, Connecticut, USA I28051
48 Phelps, Orice Jane  20 Sep 1843Lyme, Connecticut, USA I28043
49 Phelps, Mary Elizabeth  19 Apr 1849Lyme, Connecticut, USA I28044
50 Phelps, Isabella  9 Mar 1856Lyme, Connecticut, USA I28046

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 Wlodarczyk, Anna Irene  27 Oct 2017Lyme, Connecticut, USA I28067
2 Whipple, Calvin Frederick  22 Apr 1937Lyme, Connecticut, USA I07795
3 Wells, Emily M.  4 Oct 1880Lyme, Connecticut, USA I04902
4 Waterman, George Wilson  28 Jul 1899Lyme, Connecticut, USA I04900
5 Warner, Zebulon Brockway  1 Aug 1905Lyme, Connecticut, USA I28033
6 Warner, Thomas Jefferson  22 Apr 1858Lyme, Connecticut, USA I24602
7 Warner, Thomas Jefferson  8 Oct 1849Lyme, Connecticut, USA I25415
8 Warner, Selden Jewett  16 Oct 1866Lyme, Connecticut, USA I08347
9 Warner, Mary Matilda  16 May 1880Lyme, Connecticut, USA I28034
10 Warner, John S.  6 Nov 1866Lyme, Connecticut, USA I28036
11 Warner, John H.  1 Apr 1952Lyme, Connecticut, USA I26579
12 Warner, Hester Czarina  25 Aug 1952Lyme, Connecticut, USA I28072
13 Warner, Hattie Florence  7 Feb 1933Lyme, Connecticut, USA I28074
14 Warner, Caroline L.  9 Mar 1916Lyme, Connecticut, USA I28035
15 Tooker, Samuel Israel  19 Aug 1951Lyme, Connecticut, USA I24693
16 Tisdale, Elizabeth  17 Dec 1961Lyme, Connecticut, USA I28270
17 Tiffany, Sarah  Bef 1747Lyme, Connecticut, USA I04539
18 Tiffany, Lucy  Abt 1787Lyme, Connecticut, USA I04501
19 Soper, Jean Whitman  25 Nov 2017Lyme, Connecticut, USA I28255
20 Scovil, Sarah  12 Jun 1770Lyme, Connecticut, USA I04620
21 Sawyer, Margaret  11 Sep 1978Lyme, Connecticut, USA I28095
22 Rowland, Norman Wolcott  30 Jun 1953Lyme, Connecticut, USA I28148
23 Roland, Henry  1747Lyme, Connecticut, USA I04616
24 Reynolds, Russell Howard  20 Oct 1968Lyme, Connecticut, USA I28098
25 Reynolds, Paul Warner  11 Feb 1960Lyme, Connecticut, USA I28082
26 Reynolds, Nathan  23 Feb 1910Lyme, Connecticut, USA I28042
27 Reynolds, Maureen  6 Nov 2001Lyme, Connecticut, USA I28097
28 Reynolds, Leland Harding  10 May 2005Lyme, Connecticut, USA I28102
29 Reynolds, Hayden Lord  21 Jan 1945Lyme, Connecticut, USA I28077
30 Reed, Deborah  1796Lyme, Connecticut, USA I05438
31 Phelps, Sarahn Trumbull  25 Dec 1845Lyme, Connecticut, USA I28050
32 Phelps, Perkins  Bef 1860Lyme, Connecticut, USA I28051
33 Phelps, Mary Elizabeth  13 Mar 1894Lyme, Connecticut, USA I28044
34 Phelps, Isabella  6 Jul 1935Lyme, Connecticut, USA I28046
35 Noyes, Laura Banning  23 Dec 1962Lyme, Connecticut, USA I05410
36 Niles, Abigail  Bef 22 Mar 1738Lyme, Connecticut, USA I04534
37 Mitchell, John Nelson  30 Mar 1951Lyme, Connecticut, USA I28061
38 Miner, Southmade Hallam  20 Oct 1860Lyme, Connecticut, USA I05477
39 Miner, Harriet P.  15 Mar 1861Lyme, Connecticut, USA I05513
40 Miner, Daniel Southmayd  25 Oct 1901Lyme, Connecticut, USA I05466
41 Miner, Charles Cathwood  1929Lyme, Connecticut, USA I05472
42 Miner, Caroline  16 Sep 1833Lyme, Connecticut, USA I05517
43 Marvin, Reinold  24 Feb 1761Lyme, Connecticut, USA I08384
44 Marvin, Joseph  7 Apr 1791Lyme, Connecticut, USA I04603
45 Marvin, John  Bef Apr 1741Lyme, Connecticut, USA I04601
46 Marvin, Jemima  17 Jan 1798Lyme, Connecticut, USA I04505
47 Marvin, Adonijah  20 Apr 1758Lyme, Connecticut, USA I08396
48 Lynde, Elizabeth Mary  1682Lyme, Connecticut, USA I6004
49 Luther, Orrin Monroe  5 Aug 1863Lyme, Connecticut, USA I04899
50 Luther, Levi  28 Jul 1837Lyme, Connecticut, USA I24089

1 2 3 4 Next»



Married

Matches 1 to 50 of 124

1 2 3 Next»

   Family    Married    Family ID 
1 Wolfe / Reynolds  4 Nov 1951Lyme, Connecticut, USA F13724
2 Wilder / Banning  1755Lyme, Connecticut, USA F1550
3 Whipple / Bogue  30 Nov 1854Lyme, Connecticut, USA F2651
4 Warner / LaPlace  4 Jan 1858Lyme, Connecticut, USA F13702
5 Warner / Brockway  23 Jan 1819Lyme, Connecticut, USA F2842
6 Warner / Banning  6 Jul 1873Lyme, Connecticut, USA F2587
7 Warner / Banning  24 Apr 1814Lyme, Connecticut, USA F2582
8 Warner / Banning  Lyme, Connecticut, USA F12050
9 Tisdale / Harding  5 Jul 1925Lyme, Connecticut, USA F13819
10 Tiffany / Davis  23 Jan 1753Lyme, Connecticut, USA F16886
11 Speirs / Reynolds  4 Oct 1943Lyme, Connecticut, USA F13731
12 Reynolds / Warner  1860Lyme, Connecticut, USA F13704
13 Reynolds / Sawyer  27 Nov 1907Lyme, Connecticut, USA F13723
14 Reynolds / Harding  30 Jun 1910Lyme, Connecticut, USA F13726
15 Reed / Banning  1742Lyme, Connecticut, USA F1547
16 Rathbone / Banning  1764Lyme, Connecticut, USA F1561
17 Prindle / Comstock  12 Jun 1851Lyme, Connecticut, USA F11960
18 Pratt / Mack  30 Oct 1803Lyme, Connecticut, USA F2654
19 Pratt / Banning  1776Lyme, Connecticut, USA F2607
20 Plummer / Lee  23 Aug 1952Lyme, Connecticut, USA F13811
21 Phelps / Miller  11 Aug 1822Lyme, Connecticut, USA F2446
22 Peck / Marvin  25 Jan 1731Lyme, Connecticut, USA F1514
23 Morgan / Damon  2 Jun 1850Lyme, Connecticut, USA F1862
24 Miner / Edwards  1 Jan 1871Lyme, Connecticut, USA F1849
25 Miner / Brockway  21 Oct 1865Lyme, Connecticut, USA F1835
26 Miner / Brockway  3 Apr 1859Lyme, Connecticut, USA F1836
27 Miner / Brockway  11 Feb 1813Lyme, Connecticut, USA F1831
28 Miner / Brady  10 Aug 1910Lyme, Connecticut, USA F2407
29 Miner / Banning  9 Dec 1834Lyme, Connecticut, USA F1832
30 Maynard / Beebe  11 Dec 1907Lyme, Connecticut, USA F2685
31 Marvin / Mather  11 Nov 1742Lyme, Connecticut, USA F2868
32 Marvin / Lay  28 May 1730Lyme, Connecticut, USA F2867
33 Marvin / Brooker  10 Feb 1746Lyme, Connecticut, USA F2862
34 Mack / Pratt  8 Jul 1799Lyme, Connecticut, USA F2608
35 Luther / Banning  11 Oct 1846Lyme, Connecticut, USA F1635
36 Lee / Soper  20 Mar 1957Lyme, Connecticut, USA F13812
37 Lee / Marvin  25 Sep 1744Lyme, Connecticut, USA F2863
38 Lay / Banning  3 Sep 1849Lyme, Connecticut, USA F12225
39 Huntley / Smith  21 Aug 1750Lyme, Connecticut, USA F2860
40 Hayes / Banning  8 Aug 1790Lyme, Connecticut, USA F2844
41 Hayden / Damon  4 Oct 1847Lyme, Connecticut, USA F1863
42 Hawthorne / Brockway  14 Sep 1895Lyme, Connecticut, USA F13711
43 Harrison / Banning  2 Apr 1801Lyme, Connecticut, USA F2845
44 Harding / Daniels  Lyme, Connecticut, USA F13805
45 Hall / Warner  31 May 1894Lyme, Connecticut, USA F13707
46 Hall / Phelps  Lyme, Connecticut, USA F13705
47 Feeney / Tisdale  3 Sep 1988Lyme, Connecticut, USA F13822
48 Day / Banning  19 May 1869Lyme, Connecticut, USA F12278
49 Damon / Hayden  4 Oct 1847Lyme, Connecticut, USA F1861
50 Damon / Brockway  23 Jun 1816Lyme, Connecticut, USA F1852

1 2 3 Next»