Search
Last Name:
First Name:
Advanced Search
Surnames
Log In
What's New
Most Wanted
Photos
Histories
Documents
Videos
Recordings
Albums
All Media
Cemeteries
Headstones
Places
Notes
Dates and Anniversaries
Reports
Sources
Repositories
Statistics
Change Language
Bookmarks
Contact Us
Home
Search
Login
Find
Surnames
First Names
Search People
Search Families
Search Site
Places
Dates
Calendar
Cemeteries
Bookmarks
Media
Photos
Documents
Headstones
Histories
Recordings
Videos
Albums
All Media
Info
What's New
Most Wanted
Reports
Statistics
Trees
Branches
Notes
Sources
Repositories
DNA Tests
Contact Us
English-UTF8
German UTF8
Search
|
Advanced Search
|
Search Families
|
Search Site
First Name:
Last Name:
ID:
Print
Bookmark
Willey, Grace
1742 - 1812 (69 years)
Individual
Ancestors
Descendants
Relationship
Timeline
Family
Suggest
Generations:
1
2
3
4
5
6
7
8
9
10
11
12
Standard
|
Compact
|
Vertical
|
Text
|
Register
|
PDF
Drag or scroll to see more of the chart.
Harvey, Enuice
1791-1858
Harvey, Enuice
B:
12 Nov 1791
Surry, Cheshire, New Hampshire, USA
D:
5 Jun 1858
Surry, Cheshire, New Hampshire, USA
Harvey, Nancy
1793-1871
Harvey, Nancy
B:
10 Feb 1793
Surry, Cheshire, New Hampshire, USA
D:
30 May 1871
Surry, Cheshire, New Hampshire, USA
Harvey, Fanny
1795-1812
Harvey, Fanny
B:
11 Jun 1795
Surry, Cheshire, New Hampshire, USA
D:
31 Jan 1812
Surry, Cheshire, New Hampshire, USA
Harvey, Asahel
1798-1834
Harvey, Asahel
B:
17 Oct 1798
Surry, Cheshire, New Hampshire, USA
D:
Jul 1834
Surry, Cheshire, New Hampshire, USA
Harvey, Clorinda
1801-
Harvey, Clorinda
B:
8 Dec 1801
Surry, Cheshire, New Hampshire, USA
Harvey, Asahel
1764-1835
Harvey, Asahel
B:
3 Jun 1764
Lyme, New London, Connecticut, USA
D:
3 Dec 1835
Chamberlain, Enuice
1764-1818
Chamberlain, Enuice
B:
14 Nov 1764
Westmoreland, Cheshire, New Hampshire, USA
D:
30 Oct 1818
Harvey, Fanny Hall
1821-
Harvey, Fanny Hall
B:
30 Apr 1821
Surry, Cheshire, New Hampshire, USA
Britton, Hiram
1813-1894
Britton, Hiram
B:
1813
Surry, Cheshire, New Hampshire, USA
D:
1894
Surry, Cheshire, New Hampshire, USA
Hall, Elizabeth (Connic)
1782-1858
Hall, Elizabeth (Connic)
B:
Jun 1782
Keene, Cheshire, New Hampshire, USA
M:
1820
Surry, Cheshire, New Hampshire, USA
D:
Nov 1858
Surry, Cheshire, New Hampshire, USA
Abbott, Betsey
1795-
Abbott, Betsey
B:
16 May 1795
Abbott, Lucy
1797-1870
Abbott, Lucy
B:
1797
D:
1870
Abbott, Daniel
1798-1869
Abbott, Daniel
B:
13 Dec 1798
D:
18 Jun 1869
Surry, Cheshire, New Hampshire, USA
Abbott, Lyna
1800-
Abbott, Lyna
B:
10 May 1800
Harvey, Lucy
1767-1849
Harvey, Lucy
B:
15 Dec 1767
Surry, Cheshire, New Hampshire, USA
D:
8 Feb 1849
Surry, Cheshire, New Hampshire, USA
Abbott, Daniel
1770-
Abbott, Daniel
B:
7 May 1770
Concord, Merrimack, New Hampshire, USA
M:
29 Jan 1794
Surry, Cheshire, New Hampshire, USA
Harvey, Thomas
1770-
Harvey, Thomas
B:
18 Mar 1770
Surry, Cheshire, New Hampshire, USA
Harvey, Roxana
1797-1864
Harvey, Roxana
B:
12 Jan 1797
D:
2 Oct 1864
Harvey, Jonathan
1799-1862
Harvey, Jonathan
B:
14 Apr 1799
D:
25 Aug 1862
Harvey, Simon Baxter
1802-1830
Harvey, Simon Baxter
B:
1802
D:
1830
Harvey, George W.
1806-1822
Harvey, George W.
B:
8 Jul 1806
D:
1822
Harvey, Sophronia
1810-1812
Harvey, Sophronia
B:
1810
D:
1812
Harvey, Avilla M.
1812-1814
Harvey, Avilla M.
B:
1812
D:
1814
Harvey, Nancy B.
1815-1859
Harvey, Nancy B.
B:
20 Nov 1815
D:
17 Jan 1859
Harvey, Frances Mary
1818-
Harvey, Frances Mary
B:
1 Jun 1818
Harvey, Martha Millicent
1820-1894
Harvey, Martha Millicent
B:
15 Aug 1820
D:
25 Dec 1894
Harvey, Jonathan
1772-1856
Harvey, Jonathan
B:
3 Oct 1772
Surry, Cheshire, New Hampshire, USA
D:
27 Nov 1856
Baxter, Roxana
1777-1848
Baxter, Roxana
B:
16 Mar 1777
Surry, Cheshire, New Hampshire, USA
M:
21 Jan 1796
D:
11 Jan 1848
Surry, Cheshire, New Hampshire, USA
Harvey, Elina
1776-1834
Harvey, Elina
B:
13 Jan 1776
East Haddam, Middlesex, Connecticut, USA
D:
11 Aug 1834
Surry, Cheshire, New Hampshire, USA
Harvey, Phebe D.
1807-
Harvey, Phebe D.
B:
1807
Harvey, Helen H.
1809-
Harvey, Helen H.
B:
1809
Harvey, Josiah
1813-1814
Harvey, Josiah
B:
1813
D:
1814
Harvey, Mary
1815-
Harvey, Mary
B:
1815
Harvey, Thomas C.
1818-
Harvey, Thomas C.
B:
1818
Harvey, Eliza E.
1820-
Harvey, Eliza E.
B:
1820
Harvey, Cyrus
1780-
Harvey, Cyrus
B:
11 Sep 1780
Surry, Cheshire, New Hampshire, USA
Dana, Hannah
Dana, Hannah
M:
1806
Harvey, Cyrus
1801-1802
Harvey, Cyrus
B:
1801
D:
1802
Harvey, Cyrus Henry
1802-
Harvey, Cyrus Henry
B:
9 Aug 1802
Harvey, Grace
1804-
Harvey, Grace
B:
20 Aug 1804
Styles, Phebe
-1805
Styles, Phebe
M:
1800
D:
1805
Surry, Cheshire, New Hampshire, USA
Willey, Grace
1742-1812
Willey, Grace
B:
6 Oct 1742
East Haddam, Middlesex, Connecticut, USA
D:
8 Mar 1812
Surry, Cheshire County, New Hampshire, USA
Harvey, Thomas
1740-1826
Harvey, Thomas
B:
20 Apr 1740
Nickerson's Hill, Lyme, Connecticut, USA
M:
18 Jul 1763
Hadlyme, New London County, Connecticut, USA
D:
28 Mar 1826
Surry, Cheshire County, New Hampshire, USA