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
Smith, Abigail
Abt 1680 - 1762 (82 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, Elizabeth
1703-1703
Harvey, Elizabeth
B:
7 May 1703
Lyme, New London, Connecticut, USA
D:
5 Oct 1703
Lyme, New London, Connecticut, USA
Harvey, Joanna
1706-
Harvey, Joanna
B:
7 Apr 1706
Lyme, New London, Connecticut, USA
Harvey, Deborah
1745-1783
Harvey, Deborah
B:
19 Oct 1745
East Haddam, Middlesex, Connecticut, USA
D:
8 Apr 1783
Wilbraham, Massachusetts, USA
Willey, Judah
1743-Abt 1816
Willey, Judah
B:
23 Apr 1743
East Haddam, Middlesex, Connecticut, USA
M:
Wilbraham, Massachusetts, USA
D:
Abt 1816
Barre, Washington, Vermont, USA
Harvey, Amasa
1756-1830
Harvey, Amasa
B:
30 Jan 1756
East Haddam, Middlesex, Connecticut, USA
D:
Apr 1830
Monson
Hungerford, Eunice
Hungerford, Eunice
M:
1773
East Haddam, Middlesex, Connecticut, USA
Harvey, Rhoda
1758-
Harvey, Rhoda
B:
4 Dec 1758
Harvey, Robert
1760-
Harvey, Robert
B:
25 Apr 1760
Lyme, New London, Connecticut, USA
Harvey, Jonathan
1761-
Harvey, Jonathan
B:
28 Jan 1761
East Haddam, Middlesex, Connecticut, USA
Harvey, Abigail
1766-
Harvey, Abigail
B:
14 May 1766
East Haddam, Middlesex, Connecticut, USA
Harvey, Russell
1767-1824
Harvey, Russell
B:
9 Mar 1767
East Haddam, Middlesex, Connecticut, USA
D:
12 Apr 1824
East Haddam, Middlesex, Connecticut, USA
Hungerford, Rachel
Harvey, Prudence
1770-
Harvey, Prudence
B:
22 Nov 1770
Harvey, Azuba
1776-
Harvey, Azuba
B:
15 Jun 1776
East Haddam, Middlesex, Connecticut, USA
Harvey, Losentha
1781-
Harvey, Losentha
B:
10 Oct 1781
East Haddam, Middlesex, Connecticut, USA
Harvey, Robert
1731-1800
Harvey, Robert
B:
26 Dec 1731
Lyme, New London, Connecticut, USA
D:
18 Dec 1800
Stewart, Rachel
Stewart, Rachel
M:
1755
East Haddam, Middlesex, Connecticut, USA
Harvey, Ezra
1761-
Harvey, Ezra
B:
28 Jan 1761
Middlesex Co. East Haddam Ct.
Harvey, Ezra
1739-
Harvey, Ezra
B:
9 Apr 1739
East Haddam, Middlesex, Connecticut, USA
Phebe
Harvey, Jonathan
1740-1761
Harvey, Jonathan
B:
5 Sep 1740
East Haddam, Middlesex, Connecticut, USA
D:
13 Feb 1761
East Haddam, Middlesex, Connecticut, USA
Harvey, Ithamar
1767-1848
Harvey, Ithamar
B:
1767
D:
22 Mar 1848
Strongsville, Cuyahoga Co. Oh
Fowler, Electa
1767-1826
Fowler, Electa
B:
1767
M:
11 May 1786
D:
1826
Harvey, Ithamer
1742-1813
Harvey, Ithamer
B:
1742
East Haddam, Middlesex, Connecticut, USA
D:
31 May 1813
Barnes, Anna
1743-1826
Barnes, Anna
B:
1743
M:
1766
D:
17 Feb 1826
East Haddam, Middlesex, Connecticut, USA
Harvey, Josiah
1745-1802
Harvey, Josiah
B:
19 Oct 1745
East Haddam, Middlesex, Connecticut, USA
D:
1802
West Granville, MA
Bates, Elizabeth
Harvey, Charles
Harvey, Rachel
1786-
Harvey, Rachel
B:
1786
East Haddam, Middlesex, Connecticut, USA
Harvey, Asa
1748-
Harvey, Asa
B:
1748
East Haddam, Middlesex, Connecticut, USA
Cone, Widow
Cone, Widow
M:
Aft 1790
Harvey, Ambrose
1784-
Harvey, Ambrose
B:
1784
East Haddam, Middlesex, Connecticut, USA
Shaw, Margaret
Shaw, Margaret
M:
28 Jun 1807
Millington Parish Haddam Ct.
Harvey, Rachel
1786-
Harvey, Rachel
B:
1786
East Haddam, Middlesex, Connecticut, USA
Harvey, Charles
Pratt, Amzi
Pratt, Amzi
M:
16 Nov 1809
Millington Parish Haddam Ct.
Harvey, Elizabeth (Betty)
1773-
Harvey, Elizabeth (Betty)
B:
1 Oct 1773
Mack, Richard
Mack, Richard
M:
16 Aug 1787
Middlesex Co. East Haddam Twp.
Harvey, Selden
1780-
Harvey, Selden
B:
1780
Brockway, Caroline
Brockway, Caroline
M:
13 May 1802
Millington Parish East Haddam Ct.
Harvey, Samuel
1782-1819
Harvey, Samuel
B:
1782
D:
4 Sep 1819
Hadlyme, New London, Connecticut, USA
Ely, Marslyvia
Ely, Marslyvia
M:
16 Mar 1806
Harvey, Asenath
1790-
Harvey, Asenath
B:
1790
Estabrook, Hobart (Capt.)
Estabrook, Hobart (Capt.)
M:
16 May 1807
Selden, E.
Selden, E.
M:
Abt 1772
Harvey, Thomas
1709-Bef 1780
Harvey, Thomas
B:
27 Feb 1709
North Lyme, New London County, Connecticut, USA
D:
Bef Jun 1780
East Haddam, Middlesex, Connecticut, USA
Hungerford, Jane
1706-Bef 1780
Hungerford, Jane
B:
1706
M:
24 Dec 1730
Connecticut, USA
D:
Bef 1780
East Haddam, Middlesex, Connecticut, USA
Beckwith, Abner
Comstock, Hannah
Beckwith, George
Beckwith, Thomas
Beckwith, Abigail
Beckwith, Dorcas
Beckwith, Deborah
Harvey, Abigail
1712-
Harvey, Abigail
B:
13 Jun 1712
North Lyme, New London County, Connecticut, USA
Beckswith, Phillips
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
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
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, 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, Cyrus
1780-
Harvey, Cyrus
B:
11 Sep 1780
Surry, Cheshire, New Hampshire, USA
Dana, Hannah
Dana, Hannah
M:
1806
Styles, Phebe
-1805
Styles, Phebe
M:
1800
D:
1805
Surry, Cheshire, New Hampshire, USA
Harvey, Thomas
1740-1826
Harvey, Thomas
B:
20 Apr 1740
Nickerson's Hill, Lyme, Connecticut, USA
D:
28 Mar 1826
Surry, Cheshire County, New Hampshire, USA
Willey, Grace
1742-1812
Willey, Grace
B:
6 Oct 1742
East Haddam, Middlesex, Connecticut, USA
M:
18 Jul 1763
Hadlyme, New London County, Connecticut, USA
D:
8 Mar 1812
Surry, Cheshire County, New Hampshire, USA
Harvey, Elizabeth
1741-1765
Harvey, Elizabeth
B:
21 Sep 1741
Nickerson's Hill, Lyme, Connecticut, USA
D:
14 Oct 1765
East Haddam, Middlesex, Connecticut, USA
Harvey, Anna
1743-
Harvey, Anna
B:
28 Aug 1743
East Haddam, Middlesex, Connecticut, USA
Harvey, John
1743-1760
Harvey, John
B:
28 Aug 1743
East Haddam, Middlesex, Connecticut, USA
D:
3 Dec 1760
East Haddam, Middlesex, Connecticut, USA
Harvey, Barthana
1745-
Harvey, Barthana
B:
6 Jun 1745
East Haddam, Middlesex, Connecticut, USA
Harvey, Elisha
1747-
Harvey, Elisha
B:
11 Feb 1747
East Haddam, Middlesex, Connecticut, USA
Willey, Delilah
1767-
Willey, Delilah
B:
15 Nov 1767
Surry, Cheshire County, New Hampshire, USA
Willey, Barnabas
1769-Aft 1840
Willey, Barnabas
B:
7 Nov 1769
New Hampshire, USA
D:
Aft 1840
Unknown
-Aft 1820
Unknown
D:
Aft 1820
Willey, John
1771-
Willey, John
B:
18 Apr 1771
Walpole, Cheshire County, New Hampshire, USA
Willey, Amos
1772-1862
Willey, Amos
B:
7 Sep 1772
Walpole, Cheshire County, New Hampshire, USA
D:
22 Feb 1862
Waterville, Lamoille County, Vermont, USA
Hannah
Abt 1782-Aft 1870
Hannah
B:
Abt 1782
Massachusetts, USA
M:
Vermont, USA
D:
Aft 1870
Probably Belvidere, Lamoille County, Vermont.
Wood, Rachel
-Bef 1850
Wood, Rachel
B:
Cambridge, Lamoille, Vermont, USA
M:
30 Mar 1800
Coits Gore, Franklin County, Vermont, USA
D:
Bef 1850
Vermont, USA
Willey, Nathan
1775-1861
Willey, Nathan
B:
18 Apr 1775
Walpole, Cheshire County, New Hampshire, USA
D:
17 Dec 1861
Franklin, Vermont, USA
Cisco, Abigail
1795-1858
Cisco, Abigail
B:
16 Jun 1795
Vermont, USA
D:
18 Nov 1858
Franklin, Vermont, USA
Willey, Mercy
1777-
Willey, Mercy
B:
17 Apr 1777
Walpole, Cheshire County, New Hampshire, USA
Willey, Abner
1779-Aft 1860
Willey, Abner
B:
20 Mar 1779
Walpole, Cheshire County, New Hampshire, USA
D:
Aft 1860
Mary W
Abt 1793-Bef 1860
Mary W
B:
Abt 1793
New Hampshire, USA
M:
Abt 1807
Vermont, USA
D:
Bef 1860
Waterville, Lamoille County, Vermont, USA
Willey, Asenath
1780-
Willey, Asenath
B:
10 Nov 1780
Walpole, Cheshire County, New Hampshire, USA
Willey, Joseph
1782-
Willey, Joseph
B:
28 Aug 1782
Walpole, Cheshire County, New Hampshire, USA
Willey, Seth
1786-
Willey, Seth
B:
30 Sep 1786
Walpole, Cheshire County, New Hampshire, USA
Willey, Huluth
1788-
Willey, Huluth
B:
20 Sep 1788
Walpole, Cheshire County, New Hampshire, USA
Willey, Leah
1790-
Willey, Leah
B:
18 Mar 1790
Walpole, Cheshire County, New Hampshire, USA
Willey, Lois
Abt 1795-1862
Willey, Lois
B:
Abt 1795
Walpole, Cheshire County, New Hampshire, USA
D:
23 Sep 1862
Columbia, Bradford County, Pennsylvania, USA
Fairbanks, Samuel
1788-1846
Fairbanks, Samuel
B:
27 Oct 1788
Walpole, Cheshire County, New Hampshire, USA
M:
Abt 1814
Coits Gore, Franklin County, Vermont, USA
D:
20 Jul 1846
Columbia, Bradford County, Pennsylvania, USA
Harvey, Mercy
1748-
Harvey, Mercy
B:
24 Dec 1748
East Haddam, Middlesex County, Connecticut, USA
Willey, Barnabas
1747-
Willey, Barnabas
B:
27 Dec 1747
East Haddam, Middlesex, Connecticut, USA
M:
Hadlyme, New London County, Connecticut, USA
Harvey, Lois
1750-
Harvey, Lois
B:
24 Aug 1750
East Haddam, Middlesex, Connecticut, USA
Pelton, William
1747-1825
Pelton, William
B:
2 Dec 1747
Saybrook, Connecticut, USA
M:
Abt 1769
D:
25 May 1825
Pultney, Steuben County, New York, USA
Harvey, Nathan
1752-1778
Harvey, Nathan
B:
24 Oct 1752
East Haddam, Middlesex, Connecticut, USA
D:
26 May 1778
USA
Harvey, Zachariah
1754-
Harvey, Zachariah
B:
1 Nov 1754
East Haddam, Middlesex, Connecticut, USA
Harvey, Sarah
1756-
Harvey, Sarah
B:
24 Aug 1756
East Haddam, Middlesex, Connecticut, USA
Warner, Jabez
1750-1812
Warner, Jabez
B:
19 Aug 1750
East Haddam, Middlesex, Connecticut, USA
M:
25 Dec 1786
East Haddam, Middlesex, Connecticut, USA
D:
8 Feb 1812
East Haddam, Middlesex County, Connecticut, USA
Harvey, Eleanor
1758-
Harvey, Eleanor
B:
8 May 1758
East Haddam, Middlesex, Connecticut, USA
Spencer, Amaziah
Spencer, Amaziah
M:
13 Jul 1780
East Haddam, Middlesex, Connecticut, USA
Harvey, Penelephe
1760-
Harvey, Penelephe
B:
31 Jul 1760
East Haddam, Middlesex, Connecticut, USA
Harvey, John
1716-Bef 1780
Harvey, John
B:
16 Nov 1716
Lyme, New London, Connecticut, USA
D:
Bef Sep 1780
East Haddam, Middlesex, Connecticut, USA
Elizabeth
Abt 1724-Aft 1780
Elizabeth
B:
Abt 1724
Brightlingsea, Essex, England
M:
1739
Lyme, New London, Connecticut, USA
D:
Aft 1780
East Haddam, Middlesex, Connecticut, USA
Harvey, Richard
1719-1783
Harvey, Richard
B:
1 Jul 1719
Lyme, New London, Connecticut, USA
D:
Jan 1783
Mary
Smith, Abigail
Abt 1680-1762
Smith, Abigail
B:
Abt 1680
Lyme, New London, Connecticut, USA
D:
2 Feb 1762
East Haddam, Middlesex, Connecticut, USA
Harvey, Thomas F.
1678-1725
Harvey, Thomas F.
B:
1678
Taunton, Bristol, Massachusetts, USA
M:
25 Nov 1702
Lyme, New London, Connecticut, USA
D:
Mar 1725
North Lyme, New London County, Connecticut, USA