News:
  First Name:  Last Name:
Log In
Advanced Search
Surnames
What's New
Most Wanted
Albums
All Media
Cemeteries
Places
Notes
Dates and Anniversaries
Calendar
Reports
Sources
Repositories
DNA Tests
Statistics
Change Language
Bookmarks
Contact Us
Register for a User Account

Search Results


Matches 1 to 50 of 58 for Last Name equals TREAT

1 2 Next» | Heat Map

 #  Last Name, Given Name(s)    Person ID   Born/Christened    Location 
1
Treat
I51785  b. 7 May 1800 Southbury, New Haven, Connecticut, USA  
2
Treat, Abigail
I51823  b. Southbury, New Haven, Connecticut, USA  
3
Treat, Abigail
I20137  b. 1704 Milford, New Haven, Connecticut, USA  
4
Treat, Alfred
I51826  b. 25 Oct 1776 Milford, New Haven, Connecticut, USA  
5
Treat, Alfred Amos
I51824  b. 1 May 1812 Southbury, New Haven, Connecticut, USA  
6
Treat, Alfred Amos
I51825  b. 19 Nov 1812 South Britain, New Haven County, CT  
7
Treat, Almira Kilbourn
I51827  b. 22 Jun 1816 Litchfield, Litchfield County, CT  
8
Treat, Amos Camp
I51828  b. 20 Dec 1775 Milford, New Haven, Connecticut, USA  
9
Treat, Anna
I51830  b. 1765 Milford, New Haven, Connecticut, USA  
10
Treat, Anna Camp
I51829  b. 1815 Southbury, New Haven, Connecticut, USA  
11
Treat, Bennett
I51811  b. 1809 Southbury, New Haven, Connecticut, USA  
12
Treat, Bethuel
I51812  b. 1738 Milford, New Haven, Connecticut, USA  
13
Treat, Bethuel
I51813  b. 1769 Milford, New Haven, Connecticut, USA  
14
Treat, Bethuel
I51814  b. 16 Apr 1806 Southbury, New Haven, Connecticut, USA  
15
Treat, Caroline Painter
I51815  b. 1800  
16
Treat, Donald
I51817  b. Canfield, Mahoning, OH  
17
Treat, Donald
I51816  b. 1740 Milford, New Haven, Connecticut, USA  
18
Treat, Edmund
I51818  b. 21 Nov 1708  
19
Treat, Elizabeth
I51820  b. Southbury, New Haven, Connecticut, USA  
20
Treat, Elizabeth
I51819  b. 1759 Milford, New Haven, Connecticut, USA  
21
Treat, Ellen Kate
I51831  b. 12 Feb 1832 Canfield, Mahoning, OH  
22
Treat, Esther
I51833  b. 1767 Milford, New Haven, Connecticut, USA  
23
Treat, Esther
I51832  b. 26 Sep 1789 Orange, New Haven County, CT  
24
Treat, Frances
I51834  b. 6 Mar 1750 Connecticut  
25
Treat, Harriet
I51836  b. Canfield, Mahoning, OH  
26
Treat, Harriet
I51835  b. 26 May 1807 Southbury, New Haven, Connecticut, USA  
27
Treat, Isaac
I51837  b. 7 Apr 1756 Milford, New Haven, Connecticut, USA  
28
Treat, Isaac
I51839  b. 22 Feb 1788 Milford, New Haven, Connecticut, USA  
29
Treat, Isaac
I51838  b. 18 Apr 1795 Orange, New Haven County, CT  
30
Treat, Jane P.
I51840  b. 2 May 1817 Southbury, New Haven, Connecticut, USA  
31
Treat, Jireh
I51801  b. 23 Jun 1794 Orange, New Haven County, CT  
32
Treat, Jonathan
I20136  b. 1701 Milford, New Haven, Connecticut, USA  
33
Treat, Jonathan
I51802  b. 12 Aug 1763 Milford, New Haven, Connecticut, USA  
34
Treat, Jonathan
I51803  b. 9 Jul 1800 Orange, New Haven County, CT  
35
Treat, Joseph Hubert
I51804  b. 5 Jul 1818 Canfield, Mahoning, OH  
36
Treat, Julia Mary
I51805    
37
Treat, Laura A.
I51806  b. 30 Jun 1823 Southbury, New Haven, Connecticut, USA  
38
Treat, Lucinda
I51807  b. 22 Mar 1823 Canfield, Mahoning, OH  
39
Treat, Lucy Jane
I51808  b. 30 Jun 1806 Southbury, New Haven, Connecticut, USA  
40
Treat, Lydia
I51810  b. 1 Jun 1802 Southbury, New Haven, Connecticut, USA  
41
Treat, Lydia Eliza
I51809  b. 31 Jul 1814 Litchfield, Litchfield County, CT  
42
Treat, Mary
I51773  b. 18 Oct 1765 Milford, New Haven, Connecticut, USA  
43
Treat, Mary E.
I51771  b. 3 Feb 1810 Southbury, New Haven, Connecticut, USA  
44
Treat, Mary L.
I51772  b. Southbury, New Haven, Connecticut, USA  
45
Treat, Mehitable
I51774  b. 11 Nov 1786 Orange, New Haven County, CT  
46
Treat, Monroe L.
I51775  b. 1823 Westkill, Greene County, NY  
47
Treat, Nathan
I51776  b. 29 Dec 1799 Orange, New Haven County, CT  
48
Treat, Polly
I51777  b. 10 Nov 1784 Orange, New Haven County, CT  
49
Treat, Jr. Robert
I20289  b. 1654 Milford, New Haven, Connecticut, USA  
50
Treat, III Robert
I20134  b. 1695 Milford, New Haven, Connecticut, USA  

1 2 Next» | Heat Map