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, William Wallis
I51784  b. Canfield, Mahoning, OH  
2
Treat, William S.
I51783  b. 1788  
3
Treat, Thomas Alonzo
I51782  b. 1811 Litchfield, Litchfield County, CT  
4
Treat, Susannah
I51780  b. 4 Jan 1785 Orange, New Haven County, CT  
5
Treat, Susan
I51781  b. Milford, New Haven, Connecticut, USA  
6
Treat, Sarah Ann
I51778  b. 27 Jun 1804 Southbury, New Haven, Connecticut, USA  
7
Treat, Sarah
I51779  c. 5 Apr 1772 Milford, New Haven, Connecticut, USA  
8
Treat, Samuel
I20135  b. 1697 Milford, New Haven, Connecticut, USA  
9
Treat, Jr. Robert
I20289  b. 1654 Milford, New Haven, Connecticut, USA  
10
Treat, III Robert
I20134  b. 1695 Milford, New Haven, Connecticut, USA  
11
Treat, Polly
I51777  b. 10 Nov 1784 Orange, New Haven County, CT  
12
Treat, Nathan
I51776  b. 29 Dec 1799 Orange, New Haven County, CT  
13
Treat, Monroe L.
I51775  b. 1823 Westkill, Greene County, NY  
14
Treat, Mehitable
I51774  b. 11 Nov 1786 Orange, New Haven County, CT  
15
Treat, Mary L.
I51772  b. Southbury, New Haven, Connecticut, USA  
16
Treat, Mary E.
I51771  b. 3 Feb 1810 Southbury, New Haven, Connecticut, USA  
17
Treat, Mary
I51773  b. 18 Oct 1765 Milford, New Haven, Connecticut, USA  
18
Treat, Lydia Eliza
I51809  b. 31 Jul 1814 Litchfield, Litchfield County, CT  
19
Treat, Lydia
I51810  b. 1 Jun 1802 Southbury, New Haven, Connecticut, USA  
20
Treat, Lucy Jane
I51808  b. 30 Jun 1806 Southbury, New Haven, Connecticut, USA  
21
Treat, Lucinda
I51807  b. 22 Mar 1823 Canfield, Mahoning, OH  
22
Treat, Laura A.
I51806  b. 30 Jun 1823 Southbury, New Haven, Connecticut, USA  
23
Treat, Julia Mary
I51805    
24
Treat, Joseph Hubert
I51804  b. 5 Jul 1818 Canfield, Mahoning, OH  
25
Treat, Jonathan
I20136  b. 1701 Milford, New Haven, Connecticut, USA  
26
Treat, Jonathan
I51802  b. 12 Aug 1763 Milford, New Haven, Connecticut, USA  
27
Treat, Jonathan
I51803  b. 9 Jul 1800 Orange, New Haven County, CT  
28
Treat, Jireh
I51801  b. 23 Jun 1794 Orange, New Haven County, CT  
29
Treat, Jane P.
I51840  b. 2 May 1817 Southbury, New Haven, Connecticut, USA  
30
Treat, Isaac
I51837  b. 7 Apr 1756 Milford, New Haven, Connecticut, USA  
31
Treat, Isaac
I51839  b. 22 Feb 1788 Milford, New Haven, Connecticut, USA  
32
Treat, Isaac
I51838  b. 18 Apr 1795 Orange, New Haven County, CT  
33
Treat, Harriet
I51836  b. Canfield, Mahoning, OH  
34
Treat, Harriet
I51835  b. 26 May 1807 Southbury, New Haven, Connecticut, USA  
35
Treat, Frances
I51834  b. 6 Mar 1750 Connecticut  
36
Treat, Esther
I51833  b. 1767 Milford, New Haven, Connecticut, USA  
37
Treat, Esther
I51832  b. 26 Sep 1789 Orange, New Haven County, CT  
38
Treat, Ellen Kate
I51831  b. 12 Feb 1832 Canfield, Mahoning, OH  
39
Treat, Elizabeth
I51820  b. Southbury, New Haven, Connecticut, USA  
40
Treat, Elizabeth
I51819  b. 1759 Milford, New Haven, Connecticut, USA  
41
Treat, Edmund
I51818  b. 21 Nov 1708  
42
Treat, Donald
I51817  b. Canfield, Mahoning, OH  
43
Treat, Donald
I51816  b. 1740 Milford, New Haven, Connecticut, USA  
44
Treat, Caroline Painter
I51815  b. 1800  
45
Treat, Bethuel
I51812  b. 1738 Milford, New Haven, Connecticut, USA  
46
Treat, Bethuel
I51813  b. 1769 Milford, New Haven, Connecticut, USA  
47
Treat, Bethuel
I51814  b. 16 Apr 1806 Southbury, New Haven, Connecticut, USA  
48
Treat, Bennett
I51811  b. 1809 Southbury, New Haven, Connecticut, USA  
49
Treat, Anna Camp
I51829  b. 1815 Southbury, New Haven, Connecticut, USA  
50
Treat, Anna
I51830  b. 1765 Milford, New Haven, Connecticut, USA  

1 2 Next» | Heat Map