Smith, Lyman

Birth Name Smith, Lyman 1a 2a 3a
Gramps ID I115770
Gender male
Age at Death 35 years, 6 months

Events

Event Date Place Description Notes Sources
Birth [E177267] 1808-10-07 Hartford, CT  
4 1b 2b 3b
Death [E177268] 1844-04-07 New York, NY  

Cause: Congestion of the lungs

5 1c 2c 3c
Occupation [E177269]     New York City Police Dept. (Houston St. Precinct)
6 1d 2d 3d
Buried at [E177270]   Old North Cemetery-Section A Lot #1028-9, N. Main St., Hartford, CT  
7 1e 2e 3e
Misc Fact [E177271] 1844 Resided at 277 Second St., New York, NY  
8 1f 2f 3f

Parents

Relation to main person Name Birth date Death date Relation within this family (if not by birth)
Father Smith, Reuben [I116234]WFT 1752-17831834-08-10
Mother Brewer, Anne [I116235]WFT 1760-17861826-12-05
    Brother     Smith, Perry [I117115] WFT 1782-1821 WFT 1795-1900
    Brother     Smith, Reuben [I117503] 1800-02-27 WFT 1801-1890
    Sister     Smith, Nabby [I117114] 1802-02-08 WFT 1803-1896
    Sibling     Smith, Unknown [I116307] before 1803-02-20 1803-02-20
    Brother     Smith, Andrew Yates [I116249] 1804-11-01 1834-05-23
         Smith, Lyman [I115770] 1808-10-07 1844-04-07

Families

    Family of Smith, Lyman and Alvord, Sarah A. [F36221]
Married Wife Alvord, Sarah A. [I115771] ( * 1808-02-05 + 1842-09-08 )
   
Event Date Place Description Notes Sources
Marriage [E334367] 1829-05-05 Hartford, CT  
9 1g 2g 3g
  Children
Name Birth Date Death Date
Smith, Henry C. [I115769]WFT 1824-18421863-01-28
Smith, Kate [I116255]1828-03-16WFT 1829-1922
Smith, Catherine Elizabeth [I116308]1829-10-16WFT 1830-1923
Smith, Sarah [I115938]1829-12-23WFT 1843-1923
Smith, Lyman, Jr. [I115755]1830-12-221900-12-11
Smith, Julia [I116311]1831-08-10WFT 1832-1925
Smith, Sarah Ann [I116310]1832-10-09WFT 1833-1926
Smith, Mary Jane [I116309]1839-01-08WFT 1840-1933
Smith, Julia A. [I115939]1841-08-091917-05-11

Addresses

Date Street Locality City State/ Province County Postal Code Country Phone Sources
  277 Second St., New York, NY                

Narrative

[phelps.FTW]

[0105.ftw]

[Brøderbund WFT Vol. 3, Ed. 1, Tree #0105, Date of Import: Nov 5, 1998]

References:

-A Lyman, fisherman for Union Mkt. residing at 292 Stanton, New York, NY shown in the New York City Directory dated 1842-43 (Pequot Library, Southport, CT).

-A Lyman, fisherman for Union Mkt. residing at 300 Second Street, New York, NY shown in the New York City Directory dated 1843-44 (Pequot Library, Southport, CT). No record shown in 1844-45. Died?

Pedigree

  1. Smith, Reuben [I116234]
    1. Brewer, Anne [I116235]
      1. Smith, Perry [I117115]
      2. Smith, Reuben [I117503]
      3. Smith, Nabby [I117114]
      4. Smith, Unknown [I116307]
      5. Smith, Andrew Yates [I116249]
      6. Smith, Lyman
        1. Alvord, Sarah A. [I115771]
          1. Smith, Henry C. [I115769]
          2. Smith, Kate [I116255]
          3. Smith, Catherine Elizabeth [I116308]
          4. Smith, Sarah [I115938]
          5. Smith, Lyman, Jr. [I115755]
          6. Smith, Julia [I116311]
          7. Smith, Sarah Ann [I116310]
          8. Smith, Mary Jane [I116309]
          9. Smith, Julia A. [I115939]

Ancestors

Source References

  1. Brøderbund Software, Inc.: World Family Tree Vol. 3, Ed. 1 [S291478]
      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

  2. 0105.ftw [S1815295]
      • Source text:

        Date of Import: Nov 5, 1998

      • Source text:

        Date of Import: Nov 5, 1998

      • Source text:

        Date of Import: Nov 5, 1998

      • Source text:

        Date of Import: Nov 5, 1998

      • Source text:

        Date of Import: Nov 5, 1998

      • Source text:

        Date of Import: Nov 5, 1998

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

  3. phelps.FTW [S2475989]
      • Page: Tree #1309
      • Source text:

        Date of Import: Nov 5, 1998

      • Citation:

        Ruth Crosby Newton

      • Page: Tree #1309
      • Source text:

        Date of Import: Nov 5, 1998

      • Citation:

        Ruth Crosby Newton

      • Page: Tree #1309
      • Source text:

        Date of Import: Nov 5, 1998

      • Citation:

        Ruth Crosby Newton

      • Page: Tree #1309
      • Source text:

        Date of Import: Nov 5, 1998

      • Citation:

        Ruth Crosby Newton

      • Page: Tree #1309
      • Source text:

        Date of Import: Nov 5, 1998

      • Citation:

        Ruth Crosby Newton

      • Page: Tree #1309
      • Source text:

        Date of Import: Nov 5, 1998

      • Citation:

        Ruth Crosby Newton

      • Page: Tree #0105
      • Source text:

        Date of Import: Nov 5, 1998

  4. Gravestone & Lyman Jr's State of CT Death Certificate [S15315]
  5. Gravestone and State of NY Death Certificate [S15316]
  6. Lyman Jr's Hartford Courant Obituary dated 12 Dec 1900 Pg. 8 [S15317]
  7. CT St Library Hale Collection of Cemetery Inscriptions Vol 59 Pg 187/Gravestone [S15318]
  8. City of New York Death Certificate [S15319]
  9. CT State Library Barbour Collection-Hartford Vital Records Vol. 1 Pg. 70 [S15774]