Container Annual Town Report, 2016 Box 004 Repository Lyme Public Hall & Local History Archives » Town of Lyme records, 1748-2015 » Town of Lyme annual reports » 1992 through 2016
Container Annual Town Report, 2020 Box 005 Repository Lyme Public Hall & Local History Archives » Town of Lyme records, 1748-2015 » Town of Lyme annual reports » 2017 through present
Container "Connecticut State Register, State Calendar of Public Officers and Institutions", 1850-1882 Box sb1 Repository Lyme Public Hall & Local History Archives » Town of Lyme records, 1748-2015 » Town of Lyme records by topic » Appointments
Container Dr. John Noyes death records, undated Box 007, Folder 013 Repository Lyme Public Hall & Local History Archives » Town of Lyme records, 1748-2015 » Town of Lyme records by topic » Doctors
Container "Registration of Practitioners of the Healing Arts, Lyme, Conn.", 1954-1963 Box flat 20b, Folder 003 Repository Lyme Public Hall & Local History Archives » Town of Lyme records, 1748-2015 » Town of Lyme records by topic » Doctors