City/Town : Latitude: 41.4, Longitude: -72.35000000000002
Media
Census
|
| 1850 US Census Lyme, Connecticut |
| 1850 US Census Lyme, New London, Connecticut |
| 1850 US Census Lyme, New London County, Connecticut |
| 1850 US Census Lyme, New London County, Connecticut |
| 1850 US Census Lyme, New London County, Connecticut |
| 1850 US Census Lyme, New London County, Connecticut |
| 1850 US Census Lyme, New London County, Connecticut |
| 1850 US Census Lyme, Connecticut |
| 1850 US Census Lyme, New London County, Connecticut |
| 1850 US Census Lyme, Connecticut |
| 1850 US Census Lyme, New London County, Connecticut |
| 1850 US Census Lyme, New London County, Connecticut |
| 1850 US Census Lyme, New London County, Connecticut |
| 1850 US Census Lyme, New London County, Connecticut |
| 1850 US Census Lyme, New London County, Connecticut |
| 1850 US Census Lyme, New London County, Connecticut |
| 1910 US Census Lyme, New London County, Connecticut |
| 1870 US Census Lyme, New London County, Connecticut |
| 1860 US Census Lyme, New London County, Connecticut |
| 1860 US Census Lyme, New London County, Connecticut |
| 1860 US Census Lyme, New London County, Connecticut |
| 1860 US Census Lyme, Connecticut |
| 1860 US Census Lyme, New London County, Connecticut |
| 1860 US Census Lyme, Connecticut |
| 1860 US Census Lyme, New London County, Connecticut |
| 1860 US Census Lyme, New London County, Connecticut |
| 1860 US Census Lyme, New London County, Connecticut |
| 1870 US Census Lyme, New London County, Connecticut |
| 1870 US Census Lyme, New London County, Connecticut |
| 1870 US Census Lyme, New London County, Connecticut |
| 1870 US Census Lyme, New London County, Connecticut |
| 1870 US Census Lyme, Connecticut |
| 1870 US Census Lyme, New London County, Connecticut |
| 1870 US Census Lyme, New London County, Connecticut |
| 1870 US Census Lyme, New London County, Connecticut |
| 1870 US Census Lyme, New London County, Connecticut |
| 1870 US Census Lyme, New London County, Connecticut |
| 1870 US Census Lyme, New London County, Connecticut |
| 1870 US Census Lyme, New London County, Connecticut |
| 1870 US Census Lyme, New London County, Connecticut |
| 1880 US Census Lyme, Connecticut |
| 1880 US Census Lyme, New London County, Connecticut |
| 1880 US Census Lyme, New London County, Connecticut |
| 1880 US Census Lyme, Connecticut |
| 1880 US Census Lyme, New London County, Connecticut |
| 1880 US Census Lyme, Connecticut |
| 1880 US Census Lyme, New London County, Connecticut |
| 1880 US Census Lyme, New London County, Connecticut |
| 1880 US Census Lyme, New London County, Connecticut |
| 1880 US Census Lyme, New London County, Connecticut |
| 1880 US Census Lyme, New London County, Connecticut |
| 1880 US Census Lyme, New London County, Connecticut |
| 1880 US Census Lyme, New London County, Connecticut |
| 1900 US Census Lyme, Connecticut |
| 1900 US Census Lyme, New London County, Connecticut |
| 1900 US Census Lyme, Connecticut |
| 1900 US Census Lyme, New London County, Connecticut |
| 1900 US Census Lyme, New London County, Connecticut |
| 1900 US Census Lyme, New London County, Connecticut |
| 1900 US Census Lyme, New London County, Connecticut |
| 1900 US Census Lyme, New London County, Connecticut |
| 1900 US Census Lyme, New London County, Connecticut |
| 1940 US Census Lyme, Connecticut |
| 1930 US Census Lyme, Connecticut |
| 1910 US Census Lyme, Connecticut |
| 1920 US Census Lyme, New London County, Connecticut |
| 1930 US Census Lyme, New London County, Connecticut |
BirthMatches 1 to 50 of 349 1 2 3 4 5 ... 7» Next»
|
Last Name, Given Name(s) |
Birth |
Person ID |
1 |
Wright, Azubah M. | 12 Dec 1836 | Lyme, Connecticut, USA | I24580 |
2 |
Whipple, Sarah Irene | 20 Apr 1860 | Lyme, Connecticut, USA | I07796 |
3 |
Whipple, Calvin Frederick | 28 Mar 1857 | Lyme, Connecticut, USA | I07795 |
4 |
Warner, Zebulon Brockway | 29 Dec 1824 | Lyme, Connecticut, USA | I28033 |
5 |
Warner, Musa | 15 Jul 1873 | Lyme, Connecticut, USA | I28076 |
6 |
Warner, Mary Matilda | 30 Apr 1829 | Lyme, Connecticut, USA | I28034 |
7 |
Warner, Helen Isabel | 31 Mar 1869 | Lyme, Connecticut, USA | I28052 |
8 |
Warner, Erastus Seldon | 21 Jul 1852 | Lyme, Connecticut, USA | I25427 |
9 |
Warner, Charles Ellsworth | 27 Apr 1882 | Lyme, Connecticut, USA | I08184 |
10 |
Warner, Abby E. | 26 Jun 1820 | Lyme, Connecticut, USA | I28032 |
11 |
Tooker, Samuel Israel | 9 Jun 1875 | Lyme, Connecticut, USA | I24693 |
12 |
Tinker, John | 12 Feb 1685 | Lyme, Connecticut, USA | I08404 |
13 |
Tiffany, Lucy | Abt 1742 | Lyme, Connecticut, USA | I04501 |
14 |
Stark, Nathan R. | 24 Mar 1837 | Lyme, Connecticut, USA | I07520 |
15 |
Stark, Lewis R. | 22 Apr 1859 | Lyme, Connecticut, USA | I07521 |
16 |
Stark, George P. | 20 Aug 1804 | Lyme, Connecticut, USA | I08495 |
17 |
Stark, Ella P. | 13 Jan 1862 | Lyme, Connecticut, USA | I07522 |
18 |
Sill, Shadrach Hubbard | 15 Aug 1799 | Lyme, Connecticut, USA | I06650 |
19 |
Seldon, Eliza Lynde | | Lyme, Connecticut, USA | I06655 |
20 |
Sawyer, Margaret | 9 Feb 1886 | Lyme, Connecticut, USA | I28095 |
21 |
Reynolds, Russell Howard | 3 Jul 1912 | Lyme, Connecticut, USA | I28098 |
22 |
Reynolds, Paul Warner | 8 Jul 1895 | Lyme, Connecticut, USA | I28082 |
23 |
Reynolds, Maureen | 6 May 1915 | Lyme, Connecticut, USA | I28097 |
24 |
Reynolds, Leland Harding | 13 Dec 1911 | Lyme, Connecticut, USA | I28102 |
25 |
Reynolds, Lawrence Warner | 25 Sep 1886 | Lyme, Connecticut, USA | I28079 |
26 |
Reynolds, Hayden Lord | 13 Jan 1860 | Lyme, Connecticut, USA | I28077 |
27 |
Reynolds, Harold Hayden | 13 Aug 1884 | Lyme, Connecticut, USA | I28078 |
28 |
Reynolds, Doris Mae | 11 Apr 1913 | Lyme, Connecticut, USA | I28103 |
29 |
Reynolds, Dora E. | 10 Sep 1892 | Lyme, Connecticut, USA | I28081 |
30 |
Reynolds, Donald Grant | 9 Dec 1888 | Lyme, Connecticut, USA | I28080 |
31 |
Reynolds, Carol Marguerite | 15 Sep 1915 | Lyme, Connecticut, USA | I28105 |
32 |
Reed, Deborah | 1738 | Lyme, Connecticut, USA | I05438 |
33 |
Reed, Caroline | 14 Feb 1731 | Lyme, Connecticut, USA | I06876 |
34 |
Raymond, Oliver Ayers | 10 May 1855 | Lyme, Connecticut, USA | I28171 |
35 |
Rathbone, William | 1 Jan 1740 | Lyme, Connecticut, USA | I04667 |
36 |
Pratt, Sarah | 11 Feb 1789 | Lyme, Connecticut, USA | I07664 |
37 |
Pratt, Noah | 24 Mar 1807 | Lyme, Connecticut, USA | I07802 |
38 |
Pratt, Noah | 12 Aug 1781 | Lyme, Connecticut, USA | I07662 |
39 |
Pratt, Nancy | 25 Jun 1805 | Lyme, Connecticut, USA | I07801 |
40 |
Pratt, Mary | May 1779 | Lyme, Connecticut, USA | I05469 |
41 |
Pratt, Josiah Mack | 25 Nov 1808 | Lyme, Connecticut, USA | I07803 |
42 |
Pratt, George | 21 Nov 1810 | Lyme, Connecticut, USA | I07804 |
43 |
Pratt, Elizabeth | 19 Apr 1777 | Lyme, Connecticut, USA | I07661 |
44 |
Pratt, David | 6 Jun 1784 | Lyme, Connecticut, USA | I07663 |
45 |
Pratt, Benjamin | 1793 | Lyme, Connecticut, USA | I07665 |
46 |
Pratt, Alfred | 10 Mar 1812 | Lyme, Connecticut, USA | I07805 |
47 |
Phelps, Perkins | 30 Mar 1858 | Lyme, Connecticut, USA | I28051 |
48 |
Phelps, Orice Jane | 20 Sep 1843 | Lyme, Connecticut, USA | I28043 |
49 |
Phelps, Mary Elizabeth | 19 Apr 1849 | Lyme, Connecticut, USA | I28044 |
50 |
Phelps, Isabella | 9 Mar 1856 | Lyme, Connecticut, USA | I28046 |
1 2 3 4 5 ... 7» Next»
DiedMatches 1 to 50 of 174 1 2 3 4 Next»
|
Last Name, Given Name(s) |
Died |
Person ID |
1 |
Wlodarczyk, Anna Irene | 27 Oct 2017 | Lyme, Connecticut, USA | I28067 |
2 |
Whipple, Calvin Frederick | 22 Apr 1937 | Lyme, Connecticut, USA | I07795 |
3 |
Wells, Emily M. | 4 Oct 1880 | Lyme, Connecticut, USA | I04902 |
4 |
Waterman, George Wilson | 28 Jul 1899 | Lyme, Connecticut, USA | I04900 |
5 |
Warner, Zebulon Brockway | 1 Aug 1905 | Lyme, Connecticut, USA | I28033 |
6 |
Warner, Thomas Jefferson | 22 Apr 1858 | Lyme, Connecticut, USA | I24602 |
7 |
Warner, Thomas Jefferson | 8 Oct 1849 | Lyme, Connecticut, USA | I25415 |
8 |
Warner, Selden Jewett | 16 Oct 1866 | Lyme, Connecticut, USA | I08347 |
9 |
Warner, Mary Matilda | 16 May 1880 | Lyme, Connecticut, USA | I28034 |
10 |
Warner, John S. | 6 Nov 1866 | Lyme, Connecticut, USA | I28036 |
11 |
Warner, John H. | 1 Apr 1952 | Lyme, Connecticut, USA | I26579 |
12 |
Warner, Hester Czarina | 25 Aug 1952 | Lyme, Connecticut, USA | I28072 |
13 |
Warner, Hattie Florence | 7 Feb 1933 | Lyme, Connecticut, USA | I28074 |
14 |
Warner, Caroline L. | 9 Mar 1916 | Lyme, Connecticut, USA | I28035 |
15 |
Tooker, Samuel Israel | 19 Aug 1951 | Lyme, Connecticut, USA | I24693 |
16 |
Tisdale, Elizabeth | 17 Dec 1961 | Lyme, Connecticut, USA | I28270 |
17 |
Tiffany, Sarah | Bef 1747 | Lyme, Connecticut, USA | I04539 |
18 |
Tiffany, Lucy | Abt 1787 | Lyme, Connecticut, USA | I04501 |
19 |
Soper, Jean Whitman | 25 Nov 2017 | Lyme, Connecticut, USA | I28255 |
20 |
Scovil, Sarah | 12 Jun 1770 | Lyme, Connecticut, USA | I04620 |
21 |
Sawyer, Margaret | 11 Sep 1978 | Lyme, Connecticut, USA | I28095 |
22 |
Rowland, Norman Wolcott | 30 Jun 1953 | Lyme, Connecticut, USA | I28148 |
23 |
Roland, Henry | 1747 | Lyme, Connecticut, USA | I04616 |
24 |
Reynolds, Russell Howard | 20 Oct 1968 | Lyme, Connecticut, USA | I28098 |
25 |
Reynolds, Paul Warner | 11 Feb 1960 | Lyme, Connecticut, USA | I28082 |
26 |
Reynolds, Nathan | 23 Feb 1910 | Lyme, Connecticut, USA | I28042 |
27 |
Reynolds, Maureen | 6 Nov 2001 | Lyme, Connecticut, USA | I28097 |
28 |
Reynolds, Leland Harding | 10 May 2005 | Lyme, Connecticut, USA | I28102 |
29 |
Reynolds, Hayden Lord | 21 Jan 1945 | Lyme, Connecticut, USA | I28077 |
30 |
Reed, Deborah | 1796 | Lyme, Connecticut, USA | I05438 |
31 |
Phelps, Sarahn Trumbull | 25 Dec 1845 | Lyme, Connecticut, USA | I28050 |
32 |
Phelps, Perkins | Bef 1860 | Lyme, Connecticut, USA | I28051 |
33 |
Phelps, Mary Elizabeth | 13 Mar 1894 | Lyme, Connecticut, USA | I28044 |
34 |
Phelps, Isabella | 6 Jul 1935 | Lyme, Connecticut, USA | I28046 |
35 |
Noyes, Laura Banning | 23 Dec 1962 | Lyme, Connecticut, USA | I05410 |
36 |
Niles, Abigail | Bef 22 Mar 1738 | Lyme, Connecticut, USA | I04534 |
37 |
Mitchell, John Nelson | 30 Mar 1951 | Lyme, Connecticut, USA | I28061 |
38 |
Miner, Southmade Hallam | 20 Oct 1860 | Lyme, Connecticut, USA | I05477 |
39 |
Miner, Harriet P. | 15 Mar 1861 | Lyme, Connecticut, USA | I05513 |
40 |
Miner, Daniel Southmayd | 25 Oct 1901 | Lyme, Connecticut, USA | I05466 |
41 |
Miner, Charles Cathwood | 1929 | Lyme, Connecticut, USA | I05472 |
42 |
Miner, Caroline | 16 Sep 1833 | Lyme, Connecticut, USA | I05517 |
43 |
Marvin, Reinold | 24 Feb 1761 | Lyme, Connecticut, USA | I08384 |
44 |
Marvin, Joseph | 7 Apr 1791 | Lyme, Connecticut, USA | I04603 |
45 |
Marvin, John | Bef Apr 1741 | Lyme, Connecticut, USA | I04601 |
46 |
Marvin, Jemima | 17 Jan 1798 | Lyme, Connecticut, USA | I04505 |
47 |
Marvin, Adonijah | 20 Apr 1758 | Lyme, Connecticut, USA | I08396 |
48 |
Lynde, Elizabeth Mary | 1682 | Lyme, Connecticut, USA | I6004 |
49 |
Luther, Orrin Monroe | 5 Aug 1863 | Lyme, Connecticut, USA | I04899 |
50 |
Luther, Levi | 28 Jul 1837 | Lyme, Connecticut, USA | I24089 |
1 2 3 4 Next»
MarriedMatches 1 to 50 of 124 1 2 3 Next»
|
Family |
Married |
Family ID |
1 |
Wolfe / Reynolds | 4 Nov 1951 | Lyme, Connecticut, USA | F13724 |
2 |
Wilder / Banning | 1755 | Lyme, Connecticut, USA | F1550 |
3 |
Whipple / Bogue | 30 Nov 1854 | Lyme, Connecticut, USA | F2651 |
4 |
Warner / LaPlace | 4 Jan 1858 | Lyme, Connecticut, USA | F13702 |
5 |
Warner / Brockway | 23 Jan 1819 | Lyme, Connecticut, USA | F2842 |
6 |
Warner / Banning | 6 Jul 1873 | Lyme, Connecticut, USA | F2587 |
7 |
Warner / Banning | 24 Apr 1814 | Lyme, Connecticut, USA | F2582 |
8 |
Warner / Banning | | Lyme, Connecticut, USA | F12050 |
9 |
Tisdale / Harding | 5 Jul 1925 | Lyme, Connecticut, USA | F13819 |
10 |
Tiffany / Davis | 23 Jan 1753 | Lyme, Connecticut, USA | F16886 |
11 |
Speirs / Reynolds | 4 Oct 1943 | Lyme, Connecticut, USA | F13731 |
12 |
Reynolds / Warner | 1860 | Lyme, Connecticut, USA | F13704 |
13 |
Reynolds / Sawyer | 27 Nov 1907 | Lyme, Connecticut, USA | F13723 |
14 |
Reynolds / Harding | 30 Jun 1910 | Lyme, Connecticut, USA | F13726 |
15 |
Reed / Banning | 1742 | Lyme, Connecticut, USA | F1547 |
16 |
Rathbone / Banning | 1764 | Lyme, Connecticut, USA | F1561 |
17 |
Prindle / Comstock | 12 Jun 1851 | Lyme, Connecticut, USA | F11960 |
18 |
Pratt / Mack | 30 Oct 1803 | Lyme, Connecticut, USA | F2654 |
19 |
Pratt / Banning | 1776 | Lyme, Connecticut, USA | F2607 |
20 |
Plummer / Lee | 23 Aug 1952 | Lyme, Connecticut, USA | F13811 |
21 |
Phelps / Miller | 11 Aug 1822 | Lyme, Connecticut, USA | F2446 |
22 |
Peck / Marvin | 25 Jan 1731 | Lyme, Connecticut, USA | F1514 |
23 |
Morgan / Damon | 2 Jun 1850 | Lyme, Connecticut, USA | F1862 |
24 |
Miner / Edwards | 1 Jan 1871 | Lyme, Connecticut, USA | F1849 |
25 |
Miner / Brockway | 21 Oct 1865 | Lyme, Connecticut, USA | F1835 |
26 |
Miner / Brockway | 3 Apr 1859 | Lyme, Connecticut, USA | F1836 |
27 |
Miner / Brockway | 11 Feb 1813 | Lyme, Connecticut, USA | F1831 |
28 |
Miner / Brady | 10 Aug 1910 | Lyme, Connecticut, USA | F2407 |
29 |
Miner / Banning | 9 Dec 1834 | Lyme, Connecticut, USA | F1832 |
30 |
Maynard / Beebe | 11 Dec 1907 | Lyme, Connecticut, USA | F2685 |
31 |
Marvin / Mather | 11 Nov 1742 | Lyme, Connecticut, USA | F2868 |
32 |
Marvin / Lay | 28 May 1730 | Lyme, Connecticut, USA | F2867 |
33 |
Marvin / Brooker | 10 Feb 1746 | Lyme, Connecticut, USA | F2862 |
34 |
Mack / Pratt | 8 Jul 1799 | Lyme, Connecticut, USA | F2608 |
35 |
Luther / Banning | 11 Oct 1846 | Lyme, Connecticut, USA | F1635 |
36 |
Lee / Soper | 20 Mar 1957 | Lyme, Connecticut, USA | F13812 |
37 |
Lee / Marvin | 25 Sep 1744 | Lyme, Connecticut, USA | F2863 |
38 |
Lay / Banning | 3 Sep 1849 | Lyme, Connecticut, USA | F12225 |
39 |
Huntley / Smith | 21 Aug 1750 | Lyme, Connecticut, USA | F2860 |
40 |
Hayes / Banning | 8 Aug 1790 | Lyme, Connecticut, USA | F2844 |
41 |
Hayden / Damon | 4 Oct 1847 | Lyme, Connecticut, USA | F1863 |
42 |
Hawthorne / Brockway | 14 Sep 1895 | Lyme, Connecticut, USA | F13711 |
43 |
Harrison / Banning | 2 Apr 1801 | Lyme, Connecticut, USA | F2845 |
44 |
Harding / Daniels | | Lyme, Connecticut, USA | F13805 |
45 |
Hall / Warner | 31 May 1894 | Lyme, Connecticut, USA | F13707 |
46 |
Hall / Phelps | | Lyme, Connecticut, USA | F13705 |
47 |
Feeney / Tisdale | 3 Sep 1988 | Lyme, Connecticut, USA | F13822 |
48 |
Day / Banning | 19 May 1869 | Lyme, Connecticut, USA | F12278 |
49 |
Damon / Hayden | 4 Oct 1847 | Lyme, Connecticut, USA | F1861 |
50 |
Damon / Brockway | 23 Jun 1816 | Lyme, Connecticut, USA | F1852 |
1 2 3 Next»
|
|