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
Harvey, John
1647 - 1705 (58 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, Abigail
1710-
Harvey, Abigail
B:
4 May 1710
Lyme, New London, Connecticut, USA
Harvey, Benjamin
1722-1795
Harvey, Benjamin
B:
28 Jul 1722
Lyme, New London, Connecticut, USA
D:
27 Nov 1795
Plymouth Twp. Luzerne Co
Draper, Cathrine
Harvey, Mary
1746-
Harvey, Mary
B:
1746
Harvey, Benjamin
1747-1777
Harvey, Benjamin
B:
1747
Lyme, New London, Connecticut, USA
D:
Mar 1777
Valley Forge
Harvey, Seth
1749-1771
Harvey, Seth
B:
1749
Lyme, New London, Connecticut, USA
D:
10 Dec 1771
Harvey, Silas
1754-1778
Harvey, Silas
B:
1754
Lyme, New London, Connecticut, USA
D:
3 Jul 1778
Luzerne, Pennsylvania, USA
Harvey, Lois
1756-1800
Harvey, Lois
B:
1756
D:
14 Mar 1800
Harvey, Elisha
1758-1800
Harvey, Elisha
B:
1758
D:
14 Mar 1800
Plymouth Twp. Luzerne Co. Pa.
Jameson, Rosanna
1758-1840
Jameson, Rosanna
B:
21 Dec 1758
Connecticut, USA
D:
17 Jan 1840
Plymouth Twp. Luzerne Co. Pa.
Harvey, Abigail
1759-
Harvey, Abigail
B:
1759
Pelton, Elizabeth
1720-1771
Pelton, Elizabeth
B:
1720
Lyme, New London, Connecticut, USA
D:
3 Dec 1771
Harvey, Elizabeth
1708-1767
Harvey, Elizabeth
B:
30 Mar 1708
Lyme, New London, Connecticut, USA
D:
25 Mar 1767
Lyme, New London, Connecticut, USA
Harvey, Sarah
1752-
Harvey, Sarah
B:
1752
North Lyme, New London County, Connecticut, USA
Sill, Isaac
1752-1806
Sill, Isaac
B:
20 Apr 1752
Lyme, New London, Connecticut, USA
M:
1772
D:
22 Dec 1806
Grassy Hill Lyme Ct.
Harvey, James
1754-1764
Harvey, James
B:
1754
D:
1 Apr 1764
Harvey, Azubah
1757-1803
Harvey, Azubah
B:
1757
North Lyme, New London County, Connecticut, USA
D:
28 Sep 1803
Lyme, New London, Connecticut, USA
Sill, Micah
1751-1782
Sill, Micah
B:
25 Dec 1751
Lyme, New London, Connecticut, USA
M:
1774
D:
10 Dec 1782
Lyme, New London, Connecticut, USA
Harvey, John
1759-1760
Harvey, John
B:
Jul 1759
Lyme, New London, Connecticut, USA
D:
6 Nov 1760
Hannah
Hannah
M:
Aft 1788
Needham, Esther
-Bef 1788
Needham, Esther
M:
1784
D:
Bef 1788
Harvey, Polly
1762-
Harvey, Polly
B:
1762
Lyme, New London, Connecticut, USA
Mack, Ebenezer
Harvey, James
1764-
Harvey, James
B:
1764
North Lyme, New London County, Connecticut, USA
Rice, Polly
1771-1842
Rice, Polly
B:
1771
of Lyme
M:
6 Mar 1794
D:
26 Jan 1842
Harvey, Capt. Joseph
1720-1799
Harvey, Capt. Joseph
B:
6 Apr 1720
Lyme, New London, Connecticut, USA
D:
4 Oct 1799
Lyme, New London, Connecticut, USA
Colt, Sarah
1730-Bef 1799
Colt, Sarah
B:
1730
M:
1751
Lyme, New London, Connecticut, USA
D:
Bef 1799
Lyme, New London, Connecticut, USA
Harvey, Sarah
1752-
Harvey, Sarah
B:
1752
Tiffany, Nathan
1701-1750
Tiffany, Nathan
B:
14 Jun 1701
D:
30 May 1750
Lyme, New London, Connecticut, USA
Harvey, Joshua
1754-1764
Harvey, Joshua
B:
1754
D:
26 Aug 1764
Harvey, Betty
1756-Abt 1824
Harvey, Betty
B:
1756
D:
Abt 1824
Harvey, Joshua
1718-1807
Harvey, Joshua
B:
3 Mar 1718
Lyme, New London, Connecticut, USA
D:
20 Mar 1807
Lyme, New London, Connecticut, USA
Sill, Joanna
Sill, Joanna
M:
17 Nov 1751
Lyme, New London, Connecticut, USA
Reed, Duncan
Reed, Ezra
Reed, William
Harvey, Sarah
1712-1774
Harvey, Sarah
B:
1 Apr 1712
Lyme, New London, Connecticut, USA
D:
9 Feb 1774
Lyme, New London, Connecticut, USA
Reed, Samuel
1709-
Reed, Samuel
B:
11 Dec 1709
Lyme, New London, Connecticut, USA
M:
Connecticut, USA
Harvey, John
1675-1767
Harvey, John
B:
1675
Taunton, Bristol County, Massachusetts, USA
D:
23 Dec 1767
North Lyme, New London County, Connecticut, USA
Sarah
1684-1754
Sarah
B:
1684
N. Lyme, New London Co, Ma
D:
2 Oct 1754
Lyme, New London County, Connecticut, USA
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, 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
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, 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, Asa
1748-
Harvey, Asa
B:
1748
East Haddam, Middlesex, Connecticut, USA
Cone, Widow
Cone, Widow
M:
Aft 1790
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, 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
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
Harvey, Thomas F.
1678-1725
Harvey, Thomas F.
B:
1678
Taunton, Bristol, Massachusetts, USA
D:
Mar 1725
North Lyme, New London County, Connecticut, USA
Smith, Abigail
Abt 1680-1762
Smith, Abigail
B:
Abt 1680
Lyme, New London, Connecticut, USA
M:
25 Nov 1702
Lyme, New London, Connecticut, USA
D:
2 Feb 1762
East Haddam, Middlesex, Connecticut, USA
Willey, Asa
1740-1743
Willey, Asa
B:
6 Sep 1740
East Haddam, Middlesex, Connecticut, USA
D:
22 Oct 1743
East Haddam, Middlesex, Connecticut, USA
Willey, John
1699-1743
Willey, John
B:
24 May 1699
East Haddam, Middlesex, Connecticut, USA
D:
13 Nov 1743
East Haddam, Middlesex, Connecticut, USA
Sanders, Sarah
Sanders, Sarah
M:
5 Apr 1722
East Haddam, Middlesex, Connecticut, USA
Willey, Allen
1731-
Willey, Allen
B:
11 Feb 1731
East Haddam, Middlesex, Connecticut, USA
Willey, John
1732-1805
Willey, John
B:
11 Oct 1732
East Haddam, Middlesex, Connecticut, USA
D:
26 Dec 1805
East Haddam, Middlesex, Connecticut, USA
Willey, Ann
1734-
Willey, Ann
B:
4 Jun 1734
East Haddam, Middlesex, Connecticut, USA
Willey, Mehittable
1736-
Willey, Mehittable
B:
29 Sep 1736
East Haddam, Middlesex, Connecticut, USA
Willey, Lemuel
1738-
Willey, Lemuel
B:
7 Mar 1738
East Haddam, Middlesex, Connecticut, USA
Willey, Jabez
1741-1744
Willey, Jabez
B:
7 May 1741
East Haddam, Middlesex, Connecticut, USA
D:
23 Aug 1744
East Haddam, Middlesex, Connecticut, USA
Willey, Lydiah
1745-
Willey, Lydiah
B:
3 Jun 1745
East Haddam, Middlesex, Connecticut, USA
Willey, Jabez
1747-1751
Willey, Jabez
B:
22 Nov 1747
East Haddam, Middlesex, Connecticut, USA
D:
7 Jul 1751
East Haddam, Middlesex, Connecticut, USA
Willey, Abraham
1750-1841
Willey, Abraham
B:
11 May 1750
East Haddam, Middlesex, Connecticut, USA
D:
12 May 1841
Ira, Cayuga County, New York, USA
Beckwith, Susannah
1754-1835
Beckwith, Susannah
B:
26 Oct 1754
East Haddam, Middlesex, Connecticut, USA
M:
12 Jan 1773
East Haddam, Middlesex, Connecticut, USA
D:
10 Oct 1835
Ira, Cayuga County, New York, USA
Willey, Allen
1700-1780
Willey, Allen
B:
29 Sep 1700
East Haddam, Middlesex, Connecticut, USA
D:
7 Feb 1780
East Haddam, Middlesex, Connecticut, USA
Richardson, Mehitabel
Abt 1710-1778
Richardson, Mehitabel
B:
Abt 1710
M:
7 May 1730
East Haddam, Middlesex, Connecticut, USA
D:
5 May 1778
East Haddam, Middlesex, Connecticut, USA
Willey, Elizabeth
1701-
Willey, Elizabeth
B:
29 Dec 1701
East Haddam, Middlesex, Connecticut, USA
Willey, Mary
1703-
Willey, Mary
B:
13 Dec 1703
East Haddam, Middlesex, Connecticut, USA
Willey, Elizabeth
1728-1814
Willey, Elizabeth
B:
24 Jan 1728
East Haddam, Middlesex, Connecticut, USA
D:
13 Dec 1814
Willey, Mary
1730-
Willey, Mary
B:
18 Oct 1730
East Haddam, Middlesex, Connecticut, USA
Willey, Lucretia
1732-
Willey, Lucretia
B:
9 Jul 1732
East Haddam, Middlesex County, Connecticut, USA
Ackley, Nathaniel
1726-1794
Ackley, Nathaniel
B:
14 Jun 1726
East Haddam, Middlesex, Connecticut, USA
M:
16 Feb 1756
East Haddam, Middlesex, Connecticut, USA
D:
14 Mar 1794
Millington, Connecticut, USA
Willey, Joseph
1734-1793
Willey, Joseph
B:
22 Mar 1734
East Haddam, Middlesex County, Connecticut, USA
D:
5 Oct 1793
East Haddam, Middlesex County, Connecticut, USA
Banning, Irena
Willey, Hesther
1736-1736
Willey, Hesther
B:
1 May 1736
East Haddam, Middlesex, Connecticut, USA
D:
13 Nov 1736
East Haddam, Middlesex, Connecticut, USA
Willey, Benjamin
1737-1826
Willey, Benjamin
B:
16 Sep 1737
East Haddam, Middlesex, Connecticut, USA
D:
1826
Root, Montgomery County, New York, USA
Willey, Ephraim
1740-1816
Willey, Ephraim
B:
18 Jul 1740
East Haddam, Middlesex, Connecticut, USA
D:
7 Feb 1816
East Haddam, Middlesex, Connecticut, USA
Patience
-1815
Patience
D:
3 Apr 1815
East Haddam, Middlesex, Connecticut, USA
Willey, Joseph
1705-1790
Willey, Joseph
B:
16 Apr 1705
East Haddam, Middlesex, Connecticut, USA
D:
9 Jan 1790
East Haddam, Middlesex County, Connecticut, USA
Holmes, Lucretia
1711-
Holmes, Lucretia
B:
14 Jul 1711
Haddam, Middlesex, Connecticut, USA
M:
22 May 1727
East Haddam, Middlesex County, Connecticut, USA
D:
East Haddam, Middlesex, Connecticut, USA
Willey, Rebecca
1749-1839
Willey, Rebecca
B:
20 Aug 1749
East Haddam, Middlesex, Connecticut, USA
D:
24 Dec 1839
Willey, Aaron
1751-
Willey, Aaron
B:
1 Sep 1751
East Haddam, Middlesex, Connecticut, USA
Rebeccah
Willey, Dimmis
1754-1836
Willey, Dimmis
B:
27 May 1754
East Haddam, Middlesex, Connecticut, USA
D:
9 Nov 1836
East Haddam, Middlesex County, Connecticut, USA
Willey, Seth
1756-1813
Willey, Seth
B:
27 Dec 1756
East Haddam, Middlesex, Connecticut, USA
D:
8 Mar 1813
East Haddam, Middlesex, Connecticut, USA
Willey, Jemima
1758-
Willey, Jemima
B:
6 Aug 1758
East Haddam, Middlesex, Connecticut, USA
Willey, Cyrus
1762-1843
Willey, Cyrus
B:
22 Mar 1762
East Haddam, Middlesex, Connecticut, USA
D:
13 Apr 1843
Ackley, Abigail Fuller
1769-1791
Ackley, Abigail Fuller
B:
5 Jun 1769
East Haddam, Middlesex, Connecticut, USA
M:
6 Apr 1788
East Haddam, Middlesex County, Connecticut, USA
D:
Jun 1791
East Haddam, Middlesex County, Connecticut, USA
Willey, Titus
1764-
Willey, Titus
B:
3 Jul 1764
East Haddam, Middlesex, Connecticut, USA
D:
Jefferson County, New York, USA
Willey, Carolina
1767-
Willey, Carolina
B:
22 Oct 1767
East Haddam, Middlesex, Connecticut, USA
Willey, Rebeccah
Abt 1724-1807
Willey, Rebeccah
B:
Abt 1724
East Haddam, Middlesex, Connecticut, USA
D:
2 Nov 1807
East Haddam, Middlesex County, Connecticut, USA
Booge, Eleazer
1724-
Booge, Eleazer
B:
22 Jan 1724
East Haddam, Middlesex, Connecticut, USA
Burr, Lydia
Booge, Eliphib
1726-
Booge, Eliphib
B:
23 Aug 1726
East Haddam, Middlesex, Connecticut, USA
Booge, Daniel
1727-
Booge, Daniel
B:
27 Feb 1727
East Haddam, Middlesex, Connecticut, USA
Booge, Jeremiah
1729-
Booge, Jeremiah
B:
4 Feb 1729
East Haddam, Middlesex, Connecticut, USA
Booge, John
1731-
Booge, John
B:
26 Jan 1731
East Haddam, Middlesex, Connecticut, USA
Booge, Richard
1733-1734
Booge, Richard
B:
19 Sep 1733
East Haddam, Middlesex, Connecticut, USA
D:
25 Feb 1734
East Haddam, Middlesex, Connecticut, USA
Booge, Joshua
1735-
Booge, Joshua
B:
22 Oct 1735
East Haddam, Middlesex, Connecticut, USA
Booge, Lydia
1738-
Booge, Lydia
B:
26 Oct 1738
East Haddam, Middlesex, Connecticut, USA
Booge, Rebecckah
1741-
Booge, Rebecckah
B:
14 Sep 1741
East Haddam, Middlesex, Connecticut, USA
Booge, Ichabod
1745-
Booge, Ichabod
B:
23 Sep 1745
East Haddam, Middlesex, Connecticut, USA
Willey, Lidea
1707-
Willey, Lidea
B:
15 Apr 1707
East Haddam, Middlesex, Connecticut, USA
Booge, Daniel
1699-1748
Booge, Daniel
B:
3 Oct 1699
East Haddam, Middlesex, Connecticut, USA
M:
29 Nov 1722
East Haddam, Middlesex, Connecticut, USA
D:
11 Jul 1748
East Haddam, Middlesex, Connecticut, USA
Willey, Phebe
1709-
Willey, Phebe
B:
6 Jan 1709
East Haddam, Middlesex, Connecticut, USA
Millard, John
1736-1812
Millard, John
B:
21 Dec 1736
East Haddam, Middlesex, Connecticut, USA
D:
22 Nov 1812
Cornwall, Litchfield, Connecticut, USA
Millard, Mehitable
1738-
Millard, Mehitable
B:
29 Aug 1738
East Haddam, Middlesex, Connecticut, USA
Willey, Mehitabel
1711-
Willey, Mehitabel
B:
14 Sep 1711
East Haddam, Middlesex, Connecticut, USA
Millard, John
Millard, John
M:
18 Mar 1736
East Haddam, Middlesex, Connecticut, USA
Willey, Lucretia
1713-
Willey, Lucretia
B:
7 Jun 1713
East Haddam, Middlesex, Connecticut, USA
Holmes, John
1709-
Holmes, John
B:
24 Feb 1709
Connecticut, USA
Willey, Noah
Abt 1753-
Willey, Noah
B:
Abt 1753
East Haddam, Middlesex, Connecticut, USA
Andrews, Elizabeth
1750-
Andrews, Elizabeth
B:
24 Jun 1750
East Haddam, Middlesex, Connecticut, USA
M:
25 Oct 1770
East Haddam, Middlesex, Connecticut, USA
Willey, Noah
1716-1784
Willey, Noah
B:
28 Aug 1716
East Haddam, Middlesex, Connecticut, USA
D:
5 Feb 1784
East Haddam, Middlesex, Connecticut, USA
Hart, Sarah
-1794
Hart, Sarah
D:
28 May 1794
East Haddam, Middlesex, Connecticut, USA
Willey, Sarah
Abt 1726-1750
Willey, Sarah
B:
Abt 1726
East Haddam, Middlesex, Connecticut, USA
D:
3 Aug 1750
East Haddam, Middlesex, Connecticut, USA
Beckworth, Joseph
1715-
Beckworth, Joseph
B:
11 Dec 1715
East Haddam, Middlesex, Connecticut, USA
M:
9 Oct 1737
East Haddam, Middlesex, Connecticut, USA
Willey, Benjamin
Dutton, Rachel
1727-
Dutton, Rachel
B:
6 Nov 1727
East Haddam, Middlesex, Connecticut, USA
Harvey, Elizabeth
1680-Abt 1752
Harvey, Elizabeth
B:
1680
Taunton, Bristol County, Massachusetts, USA
D:
Abt 1752
Hadlyme, New London County, Connecticut, USA
Willey, John
1675-1754
Willey, John
B:
24 Feb 1675
New London, Connecticut, USA
M:
Oct 1698
East Haddam, Middlesex, Connecticut, USA
D:
19 Jun 1754
Hadlyme, New London County, Connecticut, USA
Harvey, Sarah
1682-1705
Harvey, Sarah
B:
1682
D:
13 Jan 1705
Lyme, New London, Connecticut, USA
Harvey, Mary
1682-1705
Harvey, Mary
B:
1682
D:
10 Jan 1705
Lyme, New London, Connecticut, USA
Parents
Harvey, Thomas
1617-1651
Andrews, Elizabeth
1614-1717
Harvey, John
1647-1705
Harvey, John
B:
1647
Taunton, Bristol, Massachusetts, USA
D:
18 Jan 1705
Lyme, New London, Connecticut, USA
Willey, Elizabeth
1650-1705
Willey, Elizabeth
B:
1650
Taunton, Bristol, Massachusetts, USA
M:
1675
Taunton, Bristol, Massachusetts, USA
D:
9 Jan 1705
Lyme, New London, Connecticut, USA