Container "Connecticut Register", 1860 Box sb1 Repository Lyme Public Hall & Local History Archives » William Beebe papers, 1782-2016 » Government and politics » Miscellaneous topics
Container "History of New London County, 1600-1882", undated Case bookcase Repository Lyme Public Hall & Local History Archives » William Beebe papers, 1782-2016 » Connecticut history » Towns » New London
Container Jean Chandler Burr, ed., "Lyme Records 1667-1730: A Literal Transcription of the Minutes of the Town Meetings with Marginal Notations, to Which have been Appended Land Grants and Ear Marks", 1968 Case bookcase Repository Lyme Public Hall & Local History Archives » William Beebe papers, 1782-2016 » Connecticut history » Towns » Lyme » Town records, including land transfers and earmarks
Container Notes on Lyme grants and earmarks in the Town records, 1666-1706 Box 007, Folder 017 Repository Lyme Public Hall & Local History Archives » William Beebe papers, 1782-2016 » Connecticut history » Towns » Lyme » Town records, including land transfers and earmarks
Container Notes on "Vol. 2 Colonial Records of Lyme, Conn.", undated Box 007, Folder 016 Repository Lyme Public Hall & Local History Archives » William Beebe papers, 1782-2016 » Connecticut history » Towns » Lyme » Town records, including land transfers and earmarks
Container Photograph of William Hammond Beebe in the Lyme Annual Town Report, 2001 Box 007, Folder 001 Repository Lyme Public Hall & Local History Archives » William Beebe papers, 1782-2016 » Photographs
Container Stationery of the Office of Justice Court, Lyme, undated Box 007, Folder 002 Repository Lyme Public Hall & Local History Archives » William Beebe papers, 1782-2016 » Government and politics » Government stationery
Container Stationery of the Office of Selectman, Lyme, undated Box 007, Folder 002 Repository Lyme Public Hall & Local History Archives » William Beebe papers, 1782-2016 » Government and politics » Government stationery