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
Elizabeth
Abt 1724 - Aft 1780 (> 57 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
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
Wiley, Sally
1798-1841
Wiley, Sally
B:
15 Nov 1798
Vermont, USA
D:
29 Jun 1841
Eden, Lamoille, Vermont, USA
Hinds, Eli
1791-1872
Hinds, Eli
B:
28 Aug 1791
Hubbardston, Worcester County, Massachusetts, USA
M:
10 Jan 1819
Eden, Lamoille, Vermont, USA
D:
4 Jun 1872
Johnson, Lamoille County, Vermont, 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.
Willey, David
1801-1863
Willey, David
B:
18 Jan 1801
Coits Gore, Franklin County, Vermont, USA
D:
23 Oct 1863
Waterville, Lamoille County, Vermont, USA
Fairbanks, Susan
1802-1888
Fairbanks, Susan
B:
15 Jan 1802
Roxbury, Cheshire County, New Hampshire, USA
M:
31 May 1825
Waterville, Lamoille County, Vermont, USA
D:
18 Dec 1888
Waterville, Lamoille County, Vermont, USA
Willey, Silas
Abt 1811-1877
Willey, Silas
B:
Abt 1811
Coits Gore, Franklin County, Vermont, USA
D:
26 Nov 1877
Waterville, Lamoille County, Vermont, USA
Fairbanks, Harriet
1808-1895
Fairbanks, Harriet
B:
4 Oct 1808
Marlborough Township, Cheshire County, New Hampshire, USA
M:
25 Mar 1835
Waterville, Lamoille County, Vermont, USA
D:
26 Mar 1895
Waterville, Lamoille County, Vermont, USA
Willey, Elias
Abt 1815-1883
Willey, Elias
B:
Abt 1815
Coits Gore, Franklin County, Vermont, USA
D:
11 Jan 1883
Waterville, Lamoille County, Vermont, USA
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, John
1818-1886
Willey, John
B:
10 May 1818
Coits Gore, Franklin County, Vermont, USA
D:
27 Jan 1886
Waterville, Lamoille County, Vermont, USA
Willey, Adeline H
1823-1898
Willey, Adeline H
B:
12 May 1823
Coits Gore, Franklin County, Vermont, USA
D:
29 Oct 1898
Marlborough Township, Cheshire County, New Hampshire, USA
Fairbanks, Franklin
1821-1891
Fairbanks, Franklin
B:
20 Dec 1821
Roxbury, Cheshire County, New Hampshire, USA
M:
19 Mar 1862
D:
21 Dec 1891
Marlborough Township, 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
Elizabeth
Abt 1724-Aft 1780
Elizabeth
B:
Abt 1724
Brightlingsea, Essex, England
D:
Aft 1780
East Haddam, Middlesex, Connecticut, USA
Harvey, John
1716-Bef 1780
Harvey, John
B:
16 Nov 1716
Lyme, New London, Connecticut, USA
M:
1739
Lyme, New London, Connecticut, USA
D:
Bef Sep 1780
East Haddam, Middlesex, Connecticut, USA