1614-1691
| Deming, Frances | |
| B: | 1614 |
| Wethersfield, Hartford, Connecticut | |
| D: | 27 Oct 1691 |
| Hartford, Hartford, Connecticut | |
1661-1742
| Deming, Joseph | |
| B: | 1 Jun 1661 |
| Wethersfield, Hartford, Connecticut | |
| D: | 7 Jan 1742 |
| Woodstock, Connecticut | |
1666-1750
| Bowen, Mary | |
| B: | 12 Sep 1666 |
| Roxbury, Suffolk, Massachusetts, United States | |
| M: | WFT Est. 1671-1714 |
| D: | 29 Aug 1750 |
| Woodstock, Windham, Connecticut, United States | |
1663-Abt 1719
| Deming, Jonathan | |
| B: | 12 Feb 1663 |
| Wetherfield, Hartford, Connecticut | |
| D: | Abt 1719 |
1667-1687
| Buck, Martha | |
| B: | 15 Oct 1667 |
| Wethersfield, Hartford, Connecticut | |
| M: | 27 Oct 1687 |
| Wethersfield, Hartford, Connecticut | |
| D: | 27 Oct 1687 |
| Wethersfield, Hartford, Connecticut | |
1666-DECEASED
| Deming, Mary | |
| B: | 1 Jul 1666 |
| Wethersfield, Hartford, Connecticut, United States | |
| D: | DECEASED |
1668-1709
| Deming, Samuel | |
| B: | 25 Aug 1668 |
| Wetherfield, Hartford, Connecticut | |
| D: | 1709 |
1654-1673
| Kirby, Sarah | |
| B: | 16 Jan 1654 |
| Wethersfield, Hartford, Connecticut | |
| M: | 29 Mar 1694 |
| D: | 9 Aug 1673 |
| Hartford, Hartford, Connecticut, New England | |
1670-Bef 1712
| Deming, Jacob | |
| B: | 26 Aug 1670 |
| Wethersfield, Hartford, Connecticut, United States | |
| D: | Bef 1712 |
Abt 1675-DEAD
| Edwards, Elizabeth | |
| B: | Abt 1675 |
| Hartford, Hartford, Connecticut | |
| M: | 14 Mar 1694/1695 |
| Hartford Twp, Hartford, Connecticut | |
| D: | DEAD |
1672-DECEASED
| Deming, Sarah | |
| B: | 17 Jan 1672 |
| Wethersfield, Hartford, Connecticut, United States | |
| D: | DECEASED |
Abt 1680-1727
| Deming, Hezekiah | |
| B: | Abt 1680 |
| Wethersfield, Hartford, Connecticut, United States | |
| D: | 11 Jun 1727 |
| Farmington, Hartford, Connecticut, United States | |
1682-1747
| Wiard ( Wyard *), Lois | |
| B: | 2 Aug 1682 |
| of Wethersfield, Hartford, Connecticut, United States | |
| M: | 22 Nov 1700 |
| Wethersfield, Hartford, Connecticut, United States | |
| D: | 11 Jun 1747 |
1681-1755
| Deming, Sarah | |
| B: | 6 Jan 1681 |
| Wethersfield, Hartford, Connecticut, United States | |
| D: | 19 Mar 1755 |
| Wethersfield, Hartford, Connecticut | |
1671-1732
| Talcott, Joseph | |
| B: | 20 Feb 1671 |
| Wethersfield, Hartford, Connecticut | |
| M: | 1 Apr 1701 |
| Connecticut, United States | |
| D: | 3 Nov 1732 |
| Wethersfield, Hartford, Connecticut | |
1638-1712
| Deming, Sergeant John Sergeant | |
| B: | 9 Sep 1638 |
| Wethersfield, Hartford, Connecticut | |
| D: | 23 Jan 1712 |
| Wethersfield, Hartford, Connecticut, United States | |
1633-1714
| Mygatt, Mary | |
| B: | 1633 |
| Hartford, Hartford, Connecticut | |
| D: | 4 Sep 1714 |
| Wethersfield, Hartford, Connecticut | |
1695-1790
| Deming, Anne | |
| B: | 1 Oct 1695 |
| Wethersfield, Hartford, Connecticut, United States | |
| D: | 3 Dec 1790 |
1688-1796
| Wright, Nathaniel | |
| B: | 16 Oct 1688 |
| Wethersfield, Hartford, Connecticut, United States | |
| M: | 20MAR1712 |
| Wethersfield, Connecticut | |
| D: | 2 Dec 1796 |
| Wethersfield, Hartford, Connecticut, United States | |
1677-1765
| Deming, Elizabeth | |
| B: | 12 Jun 1677 |
| Wethersfield, Hartford, Connecticut, United States | |
| D: | 23 Nov 1765 |
1679-DECEASED
| Deming, Johnathon | |
| B: | 27 Nov 1679 |
| Wethersfield, Hartford, Connecticut, United States | |
| D: | DECEASED |
1680-1704
| Deming, Daniel | |
| B: | 1680 |
| Wethersfield, Hartford, Connecticut | |
| D: | 3 Mar 1704 |
| Wethersfield, Hartford, Connecticut | |
1692-1771
| Deming, Mary | |
| B: | 24 Oct 1692 |
| Weatherfield, Hartford, Connecticut | |
| D: | 22 Apr 1771 |
| Wethersfield, Hartford, Connecticut | |
1639-1699
| Deming, Sgt. Jonathan | |
| B: | 1639 |
| Wethersfield, Hartford, Connecticut, United States | |
| D: | 8 Jan 1699 |
| Wethersfield, Hartford, Connecticut, United States | |
1654-1714
| Gilbert, Elizabeth | |
| B: | 28 Mar 1654 |
| Glastonbury, Hartford, Connecticut, United States | |
| M: | 22 Dec 1673 |
| Wethersfield, Hartford, Connecticut | |
| D: | 8 Sep 1714 |
1643-DECEASED
| Deming, Frances | |
| B: | 1643 |
| Wethersfield, Hartford, Connecticut, United States | |
| D: | DECEASED |
-DECEASED
| Bulkley, Richard | |
| M: | 3 Nov 1665 |
| Wethersfield, Hartford, Connecticut | |
| D: | DECEASED |
1694-1763
| Deming, John Sr. | |
| B: | 27 Dec 1694 |
| Wethersfield, Hartford, Connecticut | |
| D: | 1763 |
1701-1726
| Perkins, Elizabeth | |
| B: | 5 Nov 1701 |
| Norwich, New London, Connecticut, United States | |
| M: | 25 Nov 1727 |
| Wethersfield, Hartford, Connecticut | |
| D: | 9 Jun 1726 |
| Ipswich, Essex, Massachusetts, United States | |
1696-1771
| Deming, David | |
| B: | 29 Dec 1696 |
| Wethersfield, Hartford, Connecticut | |
| D: | 17 Feb 1771 |
| Wethersfield, Hartford, Connecticut | |
1699-1778
| Deming, Honor | |
| B: | 1699 |
| D: | 3 Sep 1778 |
| Weathersfield, , Connecticut | |
1699-1773
| Deming, Samuel | |
| B: | 12 Dec 1699 |
| Wethersfield, Hartford, Connecticut | |
| D: | 1773 |
| Wethersfield, Hartford, Connecticut, United States | |
1705-1792
| Deming, William | |
| B: | 10 May 1705 |
| Wetherfield, Connecticut | |
| D: | 15 Jan 1792 |
| Connecticut | |
1646-1709
| Deming, Samuel | |
| B: | 1646 |
| Wethersfield, Hartford, Connecticut, United States | |
| D: | 6 Apr 1709 |
| Wethersfield, Hartford, Connecticut, United States | |
1648-DECEASED
| Kirby, Sarah | |
| B: | 1648 |
| Wethersfield, Hartford, Connecticut | |
| M: | 9 Mar 1694 |
| Wethersfield, Connecticut | |
| D: | DECEASED |
1651-1714
| Deming, Mercy | |
| B: | 1651 |
| Wethersfield, Hartford, Connecticut | |
| D: | 17 Dec 1714 |
| Wethersfield, Hartford, Connecticut | |
Abt 1652-1725
| Deming, David | |
| B: | Abt 1652 |
| D: | May 1725 |
Abt 1654-1717
| Deming, Sarah | |
| B: | Abt 1654 |
| Springfield, Hampden, Massaschusetts | |
| D: | 29 Sep 1717 |
| Hadley, Hampshire, Massachusetts, United States | |
1655-1714
| Deming, Mary | |
| B: | 5 Sep 1655 |
| Wethersfield, Hartford, Connecticut, United States | |
| D: | 1714 |
| Wethersfield, Hartford, Connecticut | |
Abt 1658-DECEASED
| Deming, Frances | |
| B: | Abt 1658 |
| Hackensack, Bergen, New Jersey | |
| D: | DECEASED |
1658-1729
| Deming, John | |
| B: | 9 Sep 1658 |
| Wethersfield, Hartford, Connecticut, United States | |
| D: | 29 Nov 1729 |
Abt 1659-1705
| Deming, Ebenezer | |
| B: | Abt 1659 |
| Wethersfield, Hartford, Connecticut | |
| D: | 2 May 1705 |
| , Wethersfield, Hartford, Connecticut, USA | |
1664-1685
| Deming, Rachel | |
| B: | 1664 |
| Wethersfield, Wethersfield, Hartford, Connecticut, United States | |
| D: | 1685 |
| New London, New London, Connecticut, United States | |
1615-1705
| Treat, Honor | |
| B: | 19 Mar 1615 |
| Pitminster, Somerset, England | |
| D: | 21 Nov 1705 |
| Weathersfield, Hartford, Connecticut, United States | |
1612-1705
| Deming, John | |
| B: | 1612 |
| Shalford, Colchester, Essex, England | |
| M: | 1637 |
| Wethersfield, Hartford, Connecticut | |
| D: | 21 Nov 1705 |
| Wethersfield, Hartford, Connecticut, United States | |
1645-1690
| Canfield, Samuel | |
| B: | 19 Oct 1645 |
| New Haven, New Haven, Connecticut, United States | |
| D: | 19 Nov 1690 |
| Norwalk, Fairfield, Connecticut, United States | |
1647-1696
| Canfield, Sarah | |
| B: | 23 May 1647 |
| New Haven, New Haven, Connecticut, United States | |
| D: | 1696 |
| Milford, New Haven, Connecticut, United States | |
Abt 1648-Aft 1685
| Canfield, Mary | |
| B: | Abt 1648 |
| New Haven, New Haven, Connecticut | |
| D: | Aft 1685 |
1649-1694
| Canfield, Ebenezer | |
| B: | 1649 |
| New Haven, Connecticut, United States | |
| D: | 1 Dec 1694 |
| Newark, Essex, New Jersey, United States | |
1650-Abt 1705
| Canfield, Matthew | |
| B: | 9 May 1650 |
| New Haven, Connecticut, United States | |
| D: | Abt 1705 |
| Newark, Essex, New Jersey, United States | |
1651-Aft 1673
| Canfield, Hannah | |
| B: | 21 Jun 1651 |
| New Haven Twp, New Haven, Connecticut | |
| D: | Aft Mar 1672/1673 |
| Newark, Essex, New Jersey | |
1652-Bef 1673
| Canfield, Rachael | |
| B: | 29 Jul 1652 |
| Norwalk, Fairfield, Cnnc | |
| D: | Bef 19 May 1673 |
1654-1685
| Canfield, Jonathan | |
| B: | 1654 |
| Norwalk, Fairfield, Connecticut | |
| D: | 26 Nov 1685 |
| Newark, Essex, New Jersey, United States | |
Abt 1656-Aft 1673
| Canfield, Ruth | |
| B: | Abt 1656 |
| Norwalk, Fairfield, Connecticut | |
| D: | Aft 1673 |
1620-1673
| Treat, Sarah | |
| B: | 3 Dec 1620 |
| Pitminster, Somerset, England | |
| D: | 1673 |
| Newack, New Jersey | |
1604-Bef 1673
| Canfield, Matthew | |
| B: | 27 Feb 1604 |
| Harlestone, Northamptonshire, England | |
| M: | 1642 |
| New Haven, Connecticut, United States | |
| D: | Bef 11 Jun 1673 |
| Newark, Essex, New Jersey | |
Abt 1647-Bef 1647
| Treat, Jane | |
| B: | Abt 1647 |
| D: | Bef 1647 |
1675-1729
| Treat, Jane | |
| B: | 6 Dec 1675 |
| Eastham, Barnstable, Massachusetts, United States | |
| D: | 1 Sep 1729 |
| Truro, Barnstable, Massachusetts, United States | |
1678-1770
| Treat, Sarah | |
| B: | 20 Jun 1678 |
| Eastham, Barnstable, Massachusetts | |
| D: | From 1692 to 1770 |
1680-1733
| Treat, Samuel | |
| B: | 1680 |
| D: | 23 Oct 1733 |
| Truro, Barnstable, Massachusetts | |
1682-1723
| Treat, Mary | |
| B: | 16 Mar 1682 |
| Eastham, Barnstable, Massachusetts | |
| D: | 4 Jan 1722/1723 |
| North Eastham or Willfleet, Massachusetts | |
1683-1701
| Treat, Robert | |
| B: | 24 Feb 1683 |
| Eastham, Barnstable, Massaschusetts | |
| D: | 30 Apr 1701 |
1683-Abt 1762
| Treat, John | |
| B: | 17 May 1683 |
| Eastham, Barnstable, Connecticut | |
| D: | Abt 1762 |
| Wellfleet, Barnstable, Massachusetts, United States | |
1686-Bef 1793
| Treat, Abigail | |
| B: | 13 Jun 1686 |
| Milford, New Haven, Connecticut | |
| D: | Bef 1793 |
| Huntington, Connecticut | |
1690-1753
| Treat, Joseph | |
| B: | 19 Oct 1690 |
| of Eastham, Barns., Massachusetts | |
| D: | 6 Oct 1753 |
| Boston, Suffolk, Massachusetts, United States | |
1694-1735
| Treat, Nathaniel | |
| B: | 15 Apr 1694 |
| Eastham, Barnstable, Massachusetts | |
| D: | 1735 |
| Truto or Wellfleet, Barnstable, Massachusetts | |
Abt 1679-DECEASED
| Treat, Elizabeth | |
| B: | Abt 1679 |
| Eastham, , Massachusetts | |
| D: | DECEASED |
1648-1716
| Treat, Samuel | |
| B: | Sep 1648 |
| Milford, New Haven, Connecticut, United States | |
| D: | 18 Mar 1716 |
| Eastham, Barnstable, Massachusetts, United States | |
1653-1696
| Mayo, Elizabeth | |
| B: | 22 May 1653 |
| Eastham, Barnstable, Massachusetts, United States | |
| M: | 8 Mar 1674 |
| Eastham, Barnstable, Massachusetts | |
| D: | 4 Dec 1696 |
| Eastham, Barnstable, Massachusetts, United States | |
Abt 1698-1747
| Treat, Eunice | |
| B: | Abt 1698 |
| of Boston, Suffolk, Massachusetts | |
| D: | 1747 |
| Boston, Suffolk, Massaschusetts | |
Abt 1692-DECEASED
| Paine, Thomas | |
| B: | Abt 1692 |
| Barnstable, Barnstable, Massachusetts | |
| M: | Abt 1717 |
| , , Massaschusetts | |
| D: | DECEASED |
1706-DECEASED
| Treat, Robert | |
| B: | 21 Jan 1706 |
| Eastham, Barnstable, Massachusetts | |
| D: | DECEASED |
Abt 1708-DECEASED
| Greenwood, Anna | |
| B: | Abt 1708 |
| of Harvard, Worcester, Massachusetts | |
| M: | 22 Sep 1748 |
| D: | DECEASED |
1665-1746
| Willard, Abigail | |
| B: | 5 Jul 1665 |
| Groton, Middlesex, Massachusetts | |
| D: | 27 Dec 1746 |
| of Eastham, Barnstable, Massachusetts | |
Abt 1671-1744
| Treat, Sarah | |
| B: | Abt 1671 |
| Newark, Essex, New Jersey, United States | |
| D: | 25 Jun 1744 |
1650-1714
| Treat, Major John | |
| B: | Oct 1650 |
| Milford, New Haven, Connecticut | |
| D: | 1 Aug 1714 |
| Newark, Essex, New Jersey | |
1654-1713
| Tichenor, Abagail | |
| B: | 1654 |
| Milford, New Haven, Colony of Connecticut, British Colonial America | |
| D: | 1713 |
Abt 1674-1705
| Crane, William | |
| B: | Abt 1674 |
| of Newark, Essex, New Jersey | |
| D: | 1705 |
1674-1700
| Crane, Noah | |
| B: | 1674 |
| Newark, Essex, New Jersey | |
| D: | 8 Jun 1700 |
1675-DECEASED
| Hannah | |
| B: | 1675 |
| D: | DECEASED |
1677-DECEASED
| Nathaniel | |
| B: | 1677 |
| D: | DECEASED |
Abt 1680-1760
| Crane, Major Nathaniel | |
| B: | Abt 1680 |
| of Newark, Essex, New Jersey, United States | |
| D: | Dec 1760 |
| West Bloomfield, Essex, New Jeresy, United States | |
1680-DECEASED
| Crane, David | |
| B: | 1680 |
| D: | DECEASED |
1680-DECEASED
| Robert | |
| B: | 1680 |
| D: | DECEASED |
<1682>-1699
| Crane, Jasper | |
| B: | <1682> |
| Newark, Essex, New Jersey | |
| D: | 1699 |
1682-DECEASED
| Jane | |
| B: | 1682 |
| D: | DECEASED |
1682-1753
| Crane, Azariah | |
| B: | 1 May 1682 |
| Newark, Essex, New Jersey | |
| D: | Oct 1753 |
| Newark, Essex, New Jersey | |
<1686>-DECEASED
| Crane, Richard | |
| B: | <1686> |
| Newark, Essex, New Jersey | |
| D: | DECEASED |
1686-DECEASED
| Crane, Jane | |
| B: | 1686 |
| Newark, Essex, New Jersey, United States | |
| D: | DECEASED |
1695-1776
| Crane, John Winthrop | |
| B: | 1695 |
| of Newark, New Jersey | |
| D: | 5 Sep 1776 |
| Newark, Essex, New Jersey, United States | |
Abt 1703-DECEASED
| Crane, Richard | |
| B: | Abt 1703 |
| of Newark, Essex County, New Jersey, America | |
| D: | DECEASED |
1652-DECEASED
| Treat, Mary | |
| B: | 1 May 1652 |
| D: | DECEASED |
1649-1730
| Crane, Azariah | |
| B: | 2 Apr 1649 |
| Newark, Essex, New Jersey, United States | |
| M: | 1672 |
| Newark, Essex, New Jersey | |
| D: | 5 Nov 1730 |
| Newark, Essex, New Jersey, United States | |
1681-DECEASED
| Treat, John | |
| A: | 30 Jan 1681 |
| Milford, New Haven, Connecticut | |
| D: | DECEASED |
1694-1770
| Treat, Robert | |
| B: | 1694 |
| Milford Twp, New Haven, Connecticut | |
| D: | 1770 |
1695-1793
| Langstaff, Jan | |
| B: | 1695 |
| Milford, New Haven, Connecticut | |
| M: | WFT Est. 1708-1754 |
| D: | 1793 |
1701-1779
| Treat, Jonathan | |
| B: | 17 Mar 1701 |
| D: | 31 May 1779 |
1706-1752
| Clark, Martha Ann | |
| B: | Jan 1706 |
| Milford, New Haven, Connecticut | |
| M: | Abt 1722 |
| Milford, New Haven County, Connecticut | |
| D: | 12 Jan 1752 |
1719-DECEASED
| Tibballs, Ann | |
| B: | 26 Apr 1719 |
| OfMilford, New Haven, Connecticut | |
| M: | 1722 |
| Milford, New Haven, Connecticut | |
| D: | DECEASED |
1654-1720
| Treat, Captain Robert | |
| B: | 14 Aug 1654 |
| Connecticut | |
| D: | 20 Mar 1720 |
1657-DECEASED
| Elizabeth | |
| B: | 1657 |
| M: | Abt 1676 |
| Connecticut | |
| D: | DECEASED |
1686-1706
| Hollister, Stephen | |
| B: | 12 Jan 1686 |
| Wethersfield, Hartford, Connecticut | |
| D: | 1706 |
1690-UNKNOWN
| Hollister, Anne | |
| B: | 16 Mar 1690 |
| Wethersfield, Hartford, Connecticut | |
| D: | UNKNOWN |
| Connectitcut | |
Abt 1658-1702
| Treat, Abigail | |
| B: | Abt 1658 |
| Milford, New Haven, Connecticut | |
| D: | 1702 |
| Wethersfield, Hartford, Connecticut | |
1658-1709
| Hollister, Stephen | |
| B: | 1658 |
| Wethersfield, Hartford, Connecticut | |
| M: | 1683 |
| Wethersfield, Hartford, Connecticut, United States | |
| D: | 2 Oct 1709 |
| Green Bush near Albany, of the Camp Distemper | |
1675-1679
| John | |
| B: | 1675 |
| Bradford, New Haven, Connecticut | |
| D: | 1679 |
1677-1745
| Mather, Samuel | |
| B: | 1677 |
| Branford, New Haven, Connecticut | |
| D: | 6 Feb 1745 |
| Windsor, Hartford, Connecticut | |
1682-1683
| Mather, Hannah | |
| B: | Sep 1682 |
| Windsor, Hartford, Connecticut, United States | |
| D: | DECEASED |
1683-1717
| Mather, Cotton | |
| B: | 1683 |
| Windsor, Hartford, Connecticut | |
| D: | 7 Nov 1717 |
1685-1736
| Mather, Azariah | |
| B: | 29 Aug 1685 |
| Windsor, Colony of Connecticut, British Colonial America | |
| D: | 11 Feb 1736 |
| Saybrook, Middlesex, Connecticut, United States | |
1687-16 Apr
| Mather, Ebenezer | |
| B: | 1687 |
| Connecticut | |
| D: | 16 Apr |
1691-1696
| Mather, Elisabeth | |
| B: | 1691 |
| Connecticut | |
| D: | 17 Jan 1696 |
1695-1748
| Mather, Nathaniel | |
| B: | 30 May 1695 |
| Aquebogue, Suffolk, New York, United States | |
| D: | 20 May 1748 |
| Suffolk, New York, United States | |
1696-DECEASED
| Mather, Benjamin | |
| B: | 1696 |
| Connecticut | |
| D: | DECEASED |
1699-DECEASED
| Mather, John | |
| B: | 1699 |
| Connecticut | |
| D: | DECEASED |
1700-1717
| Mather, Joseph | |
| B: | 22 Sep 1700 |
| of Windsor, Connecticut | |
| D: | 7 Nov 1717 |
| Windsor, Hartford, Connecticut, United States | |
1716-1770
| Mather, Nathaniel | |
| B: | 18 Mar 1716 |
| Windsor, Hartford, Connecticut | |
| D: | 3 Aug 1770 |
1659-1707
| Treat, Hannah | |
| B: | 1 Jan 1659 |
| Milford, New Haven, Connecticut, United States | |
| D: | 3 Mar 1707 |
| Windsor, Hartford, Connecticut, United States | |
1650-1727
| Mather, Samuel | |
| B: | 5 Sep 1650 |
| Dorchester, Suffolk, Massachusetts, United States | |
| M: | Abt 1670 |
| D: | 18 Mar 1727 |
| Windsor, Hartford, Connecticut, United States | |
1663-DECEASED
| Treat, Henry C | |
| B: | 1663 |
| Connecticut, United States | |
| D: | DECEASED |
1622-1710
| Treat, Governor Robert | |
| B: | 23 Feb 1622 |
| Pitminster, Somerset, England | |
| D: | 12 Jul 1710 |
| Milford, New Haven, Connecticut, United States | |
Abt 1627-1703
| Trapp, Jane | |
| B: | Abt 1627 |
| Benington, Hertford, England | |
| M: | 1647 |
| Milford, New Haven, Connecticut, United States | |
| D: | 8 Apr 1703 |
| Milford, New Haven, Connecticut, United States | |
1675-1729
| Treat, Jane | |
| B: | 6 Dec 1675 |
| Eastham, Barnstable, Massachusetts, United States | |
| D: | 1 Sep 1729 |
| Truro, Barnstable, Massachusetts, United States | |
1678-1770
| Treat, Sarah | |
| B: | 20 Jun 1678 |
| Eastham, Barnstable, Massachusetts | |
| D: | From 1692 to 1770 |
1680-1733
| Treat, Samuel | |
| B: | 1680 |
| D: | 23 Oct 1733 |
| Truro, Barnstable, Massachusetts | |
1682-1723
| Treat, Mary | |
| B: | 16 Mar 1682 |
| Eastham, Barnstable, Massachusetts | |
| D: | 4 Jan 1722/1723 |
| North Eastham or Willfleet, Massachusetts | |
1683-1701
| Treat, Robert | |
| B: | 24 Feb 1683 |
| Eastham, Barnstable, Massaschusetts | |
| D: | 30 Apr 1701 |
1683-Abt 1762
| Treat, John | |
| B: | 17 May 1683 |
| Eastham, Barnstable, Connecticut | |
| D: | Abt 1762 |
| Wellfleet, Barnstable, Massachusetts, United States | |
1686-Bef 1793
| Treat, Abigail | |
| B: | 13 Jun 1686 |
| Milford, New Haven, Connecticut | |
| D: | Bef 1793 |
| Huntington, Connecticut | |
1690-1753
| Treat, Joseph | |
| B: | 19 Oct 1690 |
| of Eastham, Barns., Massachusetts | |
| D: | 6 Oct 1753 |
| Boston, Suffolk, Massachusetts, United States | |
1694-1735
| Treat, Nathaniel | |
| B: | 15 Apr 1694 |
| Eastham, Barnstable, Massachusetts | |
| D: | 1735 |
| Truto or Wellfleet, Barnstable, Massachusetts | |
Abt 1679-DECEASED
| Treat, Elizabeth | |
| B: | Abt 1679 |
| Eastham, , Massachusetts | |
| D: | DECEASED |
1648-1716
| Treat, Samuel | |
| B: | Sep 1648 |
| Milford, New Haven, Connecticut, United States | |
| D: | 18 Mar 1716 |
| Eastham, Barnstable, Massachusetts, United States | |
1653-1696
| Mayo, Elizabeth | |
| B: | 22 May 1653 |
| Eastham, Barnstable, Massachusetts, United States | |
| M: | 8 Mar 1674 |
| Eastham, Barnstable, Massachusetts | |
| D: | 4 Dec 1696 |
| Eastham, Barnstable, Massachusetts, United States | |
Abt 1698-1747
| Treat, Eunice | |
| B: | Abt 1698 |
| of Boston, Suffolk, Massachusetts | |
| D: | 1747 |
| Boston, Suffolk, Massaschusetts | |
Abt 1692-DECEASED
| Paine, Thomas | |
| B: | Abt 1692 |
| Barnstable, Barnstable, Massachusetts | |
| M: | Abt 1717 |
| , , Massaschusetts | |
| D: | DECEASED |
1706-DECEASED
| Treat, Robert | |
| B: | 21 Jan 1706 |
| Eastham, Barnstable, Massachusetts | |
| D: | DECEASED |
Abt 1708-DECEASED
| Greenwood, Anna | |
| B: | Abt 1708 |
| of Harvard, Worcester, Massachusetts | |
| M: | 22 Sep 1748 |
| D: | DECEASED |
1665-1746
| Willard, Abigail | |
| B: | 5 Jul 1665 |
| Groton, Middlesex, Massachusetts | |
| D: | 27 Dec 1746 |
| of Eastham, Barnstable, Massachusetts | |
Abt 1671-1744
| Treat, Sarah | |
| B: | Abt 1671 |
| Newark, Essex, New Jersey, United States | |
| D: | 25 Jun 1744 |
1650-1714
| Treat, Major John | |
| B: | Oct 1650 |
| Milford, New Haven, Connecticut | |
| D: | 1 Aug 1714 |
| Newark, Essex, New Jersey | |
1654-1713
| Tichenor, Abagail | |
| B: | 1654 |
| Milford, New Haven, Colony of Connecticut, British Colonial America | |
| D: | 1713 |
Abt 1674-1705
| Crane, William | |
| B: | Abt 1674 |
| of Newark, Essex, New Jersey | |
| D: | 1705 |
1674-1700
| Crane, Noah | |
| B: | 1674 |
| Newark, Essex, New Jersey | |
| D: | 8 Jun 1700 |
1675-DECEASED
| Hannah | |
| B: | 1675 |
| D: | DECEASED |
1677-DECEASED
| Nathaniel | |
| B: | 1677 |
| D: | DECEASED |
Abt 1680-1760
| Crane, Major Nathaniel | |
| B: | Abt 1680 |
| of Newark, Essex, New Jersey, United States | |
| D: | Dec 1760 |
| West Bloomfield, Essex, New Jeresy, United States | |
1680-DECEASED
| Crane, David | |
| B: | 1680 |
| D: | DECEASED |
1680-DECEASED
| Robert | |
| B: | 1680 |
| D: | DECEASED |
<1682>-1699
| Crane, Jasper | |
| B: | <1682> |
| Newark, Essex, New Jersey | |
| D: | 1699 |
1682-DECEASED
| Jane | |
| B: | 1682 |
| D: | DECEASED |
1682-1753
| Crane, Azariah | |
| B: | 1 May 1682 |
| Newark, Essex, New Jersey | |
| D: | Oct 1753 |
| Newark, Essex, New Jersey | |
<1686>-DECEASED
| Crane, Richard | |
| B: | <1686> |
| Newark, Essex, New Jersey | |
| D: | DECEASED |
1686-DECEASED
| Crane, Jane | |
| B: | 1686 |
| Newark, Essex, New Jersey, United States | |
| D: | DECEASED |
1695-1776
| Crane, John Winthrop | |
| B: | 1695 |
| of Newark, New Jersey | |
| D: | 5 Sep 1776 |
| Newark, Essex, New Jersey, United States | |
Abt 1703-DECEASED
| Crane, Richard | |
| B: | Abt 1703 |
| of Newark, Essex County, New Jersey, America | |
| D: | DECEASED |
1652-DECEASED
| Treat, Mary | |
| B: | 1 May 1652 |
| D: | DECEASED |
1649-1730
| Crane, Azariah | |
| B: | 2 Apr 1649 |
| Newark, Essex, New Jersey, United States | |
| M: | 1672 |
| Newark, Essex, New Jersey | |
| D: | 5 Nov 1730 |
| Newark, Essex, New Jersey, United States | |
1681-DECEASED
| Treat, John | |
| A: | 30 Jan 1681 |
| Milford, New Haven, Connecticut | |
| D: | DECEASED |
1694-1770
| Treat, Robert | |
| B: | 1694 |
| Milford Twp, New Haven, Connecticut | |
| D: | 1770 |
1695-1793
| Langstaff, Jan | |
| B: | 1695 |
| Milford, New Haven, Connecticut | |
| M: | WFT Est. 1708-1754 |
| D: | 1793 |
1701-1779
| Treat, Jonathan | |
| B: | 17 Mar 1701 |
| D: | 31 May 1779 |
1706-1752
| Clark, Martha Ann | |
| B: | Jan 1706 |
| Milford, New Haven, Connecticut | |
| M: | Abt 1722 |
| Milford, New Haven County, Connecticut | |
| D: | 12 Jan 1752 |
1719-DECEASED
| Tibballs, Ann | |
| B: | 26 Apr 1719 |
| OfMilford, New Haven, Connecticut | |
| M: | 1722 |
| Milford, New Haven, Connecticut | |
| D: | DECEASED |
1654-1720
| Treat, Captain Robert | |
| B: | 14 Aug 1654 |
| Connecticut | |
| D: | 20 Mar 1720 |
1657-DECEASED
| Elizabeth | |
| B: | 1657 |
| M: | Abt 1676 |
| Connecticut | |
| D: | DECEASED |
1656-1656
| Treat, Sarah Mary | |
| B: | 9 Oct 1656 |
| Connecticut, United States | |
| D: | 1656 |
1686-1706
| Hollister, Stephen | |
| B: | 12 Jan 1686 |
| Wethersfield, Hartford, Connecticut | |
| D: | 1706 |
1690-UNKNOWN
| Hollister, Anne | |
| B: | 16 Mar 1690 |
| Wethersfield, Hartford, Connecticut | |
| D: | UNKNOWN |
| Connectitcut | |
Abt 1658-1702
| Treat, Abigail | |
| B: | Abt 1658 |
| Milford, New Haven, Connecticut | |
| D: | 1702 |
| Wethersfield, Hartford, Connecticut | |
1658-1709
| Hollister, Stephen | |
| B: | 1658 |
| Wethersfield, Hartford, Connecticut | |
| M: | 1683 |
| Wethersfield, Hartford, Connecticut, United States | |
| D: | 2 Oct 1709 |
| Green Bush near Albany, of the Camp Distemper | |
1675-1679
| John | |
| B: | 1675 |
| Bradford, New Haven, Connecticut | |
| D: | 1679 |
1677-1745
| Mather, Samuel | |
| B: | 1677 |
| Branford, New Haven, Connecticut | |
| D: | 6 Feb 1745 |
| Windsor, Hartford, Connecticut | |
1682-1683
| Mather, Hannah | |
| B: | Sep 1682 |
| Windsor, Hartford, Connecticut, United States | |
| D: | DECEASED |
1683-1717
| Mather, Cotton | |
| B: | 1683 |
| Windsor, Hartford, Connecticut | |
| D: | 7 Nov 1717 |
1685-1736
| Mather, Azariah | |
| B: | 29 Aug 1685 |
| Windsor, Colony of Connecticut, British Colonial America | |
| D: | 11 Feb 1736 |
| Saybrook, Middlesex, Connecticut, United States | |
1687-16 Apr
| Mather, Ebenezer | |
| B: | 1687 |
| Connecticut | |
| D: | 16 Apr |
1691-1696
| Mather, Elisabeth | |
| B: | 1691 |
| Connecticut | |
| D: | 17 Jan 1696 |
1695-1748
| Mather, Nathaniel | |
| B: | 30 May 1695 |
| Aquebogue, Suffolk, New York, United States | |
| D: | 20 May 1748 |
| Suffolk, New York, United States | |
1696-DECEASED
| Mather, Benjamin | |
| B: | 1696 |
| Connecticut | |
| D: | DECEASED |
1699-DECEASED
| Mather, John | |
| B: | 1699 |
| Connecticut | |
| D: | DECEASED |
1700-1717
| Mather, Joseph | |
| B: | 22 Sep 1700 |
| of Windsor, Connecticut | |
| D: | 7 Nov 1717 |
| Windsor, Hartford, Connecticut, United States | |
1716-1770
| Mather, Nathaniel | |
| B: | 18 Mar 1716 |
| Windsor, Hartford, Connecticut | |
| D: | 3 Aug 1770 |
1659-1707
| Treat, Hannah | |
| B: | 1 Jan 1659 |
| Milford, New Haven, Connecticut, United States | |
| D: | 3 Mar 1707 |
| Windsor, Hartford, Connecticut, United States | |
1650-1727
| Mather, Samuel | |
| B: | 5 Sep 1650 |
| Dorchester, Suffolk, Massachusetts, United States | |
| M: | Abt 1670 |
| D: | 18 Mar 1727 |
| Windsor, Hartford, Connecticut, United States | |
1663-DECEASED
| Treat, Henry C | |
| B: | 1663 |
| Connecticut, United States | |
| D: | DECEASED |
1628-1703
| Tapp, Jane | |
| B: | 1628 |
| England | |
| D: | 31 Oct 1703 |
| Milford, New Haven, Connecticut, United States | |
-DECEASED
| Treat, Anna | |
| D: | DECEASED |
-DECEASED
| Treat, Joan | |
| D: | DECEASED |
-1706
| Powell, Elizabeth | |
| M: | 17 Oct 1705 |
| D: | 10 Jan 1706 |
Abt 1647-Bef 1647
| Treat, Jane | |
| B: | Abt 1647 |
| D: | Bef 1647 |
1648-1716
| Treat, Samuel | |
| B: | Sep 1648 |
| Milford, New Haven, Connecticut, United States | |
| D: | 18 Mar 1716 |
| Eastham, Barnstable, Massachusetts, United States | |
1653-1696
| Mayo, Elizabeth | |
| B: | 22 May 1653 |
| Eastham, Barnstable, Massachusetts, United States | |
| M: | 8 Mar 1674 |
| Eastham, Barnstable, Massachusetts | |
| D: | 4 Dec 1696 |
| Eastham, Barnstable, Massachusetts, United States | |
1665-1746
| Willard, Abigail | |
| B: | 5 Jul 1665 |
| Groton, Middlesex, Massachusetts | |
| D: | 27 Dec 1746 |
| of Eastham, Barnstable, Massachusetts | |
1650-1714
| Treat, Major John | |
| B: | Oct 1650 |
| Milford, New Haven, Connecticut | |
| D: | 1 Aug 1714 |
| Newark, Essex, New Jersey | |
1654-1713
| Tichenor, Abagail | |
| B: | 1654 |
| Milford, New Haven, Colony of Connecticut, British Colonial America | |
| D: | 1713 |
1652-DECEASED
| Treat, Mary | |
| B: | 1 May 1652 |
| D: | DECEASED |
1649-1730
| Crane, Azariah | |
| B: | 2 Apr 1649 |
| Newark, Essex, New Jersey, United States | |
| M: | 1672 |
| Newark, Essex, New Jersey | |
| D: | 5 Nov 1730 |
| Newark, Essex, New Jersey, United States | |
1654-1720
| Treat, Captain Robert | |
| B: | 14 Aug 1654 |
| Connecticut | |
| D: | 20 Mar 1720 |
1657-DECEASED
| Elizabeth | |
| B: | 1657 |
| M: | Abt 1676 |
| Connecticut | |
| D: | DECEASED |
Abt 1658-1702
| Treat, Abigail | |
| B: | Abt 1658 |
| Milford, New Haven, Connecticut | |
| D: | 1702 |
| Wethersfield, Hartford, Connecticut | |
1658-1709
| Hollister, Stephen | |
| B: | 1658 |
| Wethersfield, Hartford, Connecticut | |
| M: | 1683 |
| Wethersfield, Hartford, Connecticut, United States | |
| D: | 2 Oct 1709 |
| Green Bush near Albany, of the Camp Distemper | |
1659-1707
| Treat, Hannah | |
| B: | 1 Jan 1659 |
| Milford, New Haven, Connecticut, United States | |
| D: | 3 Mar 1707 |
| Windsor, Hartford, Connecticut, United States | |
1650-1727
| Mather, Samuel | |
| B: | 5 Sep 1650 |
| Dorchester, Suffolk, Massachusetts, United States | |
| M: | Abt 1670 |
| D: | 18 Mar 1727 |
| Windsor, Hartford, Connecticut, United States | |
1663-DECEASED
| Treat, Henry C | |
| B: | 1663 |
| Connecticut, United States | |
| D: | DECEASED |
1622-1710
| Treat, Governor Robert | |
| B: | 23 Feb 1622 |
| Pitminster, Somerset, England | |
| D: | 12 Jul 1710 |
| Milford, New Haven, Connecticut, United States | |
Abt 1627-1703
| Trapp, Jane | |
| B: | Abt 1627 |
| Benington, Hertford, England | |
| M: | 1647 |
| Milford, New Haven, Connecticut, United States | |
| D: | 8 Apr 1703 |
| Milford, New Haven, Connecticut, United States | |
1648-1716
| Treat, Samuel | |
| B: | Sep 1648 |
| Milford, New Haven, Connecticut, United States | |
| D: | 18 Mar 1716 |
| Eastham, Barnstable, Massachusetts, United States | |
1653-1696
| Mayo, Elizabeth | |
| B: | 22 May 1653 |
| Eastham, Barnstable, Massachusetts, United States | |
| M: | 8 Mar 1674 |
| Eastham, Barnstable, Massachusetts | |
| D: | 4 Dec 1696 |
| Eastham, Barnstable, Massachusetts, United States | |
1665-1746
| Willard, Abigail | |
| B: | 5 Jul 1665 |
| Groton, Middlesex, Massachusetts | |
| D: | 27 Dec 1746 |
| of Eastham, Barnstable, Massachusetts | |
1650-1714
| Treat, Major John | |
| B: | Oct 1650 |
| Milford, New Haven, Connecticut | |
| D: | 1 Aug 1714 |
| Newark, Essex, New Jersey | |
1654-1713
| Tichenor, Abagail | |
| B: | 1654 |
| Milford, New Haven, Colony of Connecticut, British Colonial America | |
| D: | 1713 |
1652-DECEASED
| Treat, Mary | |
| B: | 1 May 1652 |
| D: | DECEASED |
1649-1730
| Crane, Azariah | |
| B: | 2 Apr 1649 |
| Newark, Essex, New Jersey, United States | |
| M: | 1672 |
| Newark, Essex, New Jersey | |
| D: | 5 Nov 1730 |
| Newark, Essex, New Jersey, United States | |
1654-1720
| Treat, Captain Robert | |
| B: | 14 Aug 1654 |
| Connecticut | |
| D: | 20 Mar 1720 |
1657-DECEASED
| Elizabeth | |
| B: | 1657 |
| M: | Abt 1676 |
| Connecticut | |
| D: | DECEASED |
1656-1656
| Treat, Sarah Mary | |
| B: | 9 Oct 1656 |
| Connecticut, United States | |
| D: | 1656 |
Abt 1658-1702
| Treat, Abigail | |
| B: | Abt 1658 |
| Milford, New Haven, Connecticut | |
| D: | 1702 |
| Wethersfield, Hartford, Connecticut | |
1658-1709
| Hollister, Stephen | |
| B: | 1658 |
| Wethersfield, Hartford, Connecticut | |
| M: | 1683 |
| Wethersfield, Hartford, Connecticut, United States | |
| D: | 2 Oct 1709 |
| Green Bush near Albany, of the Camp Distemper | |
1659-1707
| Treat, Hannah | |
| B: | 1 Jan 1659 |
| Milford, New Haven, Connecticut, United States | |
| D: | 3 Mar 1707 |
| Windsor, Hartford, Connecticut, United States | |
1650-1727
| Mather, Samuel | |
| B: | 5 Sep 1650 |
| Dorchester, Suffolk, Massachusetts, United States | |
| M: | Abt 1670 |
| D: | 18 Mar 1727 |
| Windsor, Hartford, Connecticut, United States | |
1663-DECEASED
| Treat, Henry C | |
| B: | 1663 |
| Connecticut, United States | |
| D: | DECEASED |
1628-1703
| Tapp, Jane | |
| B: | 1628 |
| England | |
| D: | 31 Oct 1703 |
| Milford, New Haven, Connecticut, United States | |
-DECEASED
| Treat, Anna | |
| D: | DECEASED |
-DECEASED
| Treat, Joan | |
| D: | DECEASED |
-1706
| Powell, Elizabeth | |
| M: | 17 Oct 1705 |
| D: | 10 Jan 1706 |
1662-1713
| Treat, Richard | |
| B: | 14 Feb 1662 |
| Wethersfield, Hartford, Connecticut, United States | |
| D: | 7 May 1713 |
| Wethersfield, Hartford, Connecticut | |
1662-1721
| Treat, Captain Joseph | |
| B: | 17 Sep 1662 |
| Milford, New Haven, Connecticut | |
| D: | 9 Aug 1721 |
| Milford, New Haven, Connecticut | |
1664-1712
| Treat, Sarah | |
| B: | 8 Jun 1664 |
| Wethersfield, Hartford, Connecticut, United States | |
| D: | 26 Jan 1712 |
| Wethersfield, Hartford, Connecticut, United States | |
1666-1748
| Treat, Mary | |
| B: | 8 Oct 1666 |
| Wethersfield, Hartford, Connecticut, United States | |
| D: | 1 Jan 1748 |
| Wethersfield, Hartford County, Connecticut | |
1668-1712
| Treat, Thomas | |
| B: | 12 Dec 1668 |
| Wethersfield, Hartford, Connecticut, United States | |
| D: | 17 Jan 1712 |
| Glastonbury, Hartford, Connecticut, United States | |
1670-1727
| Treat, Abigail | |
| B: | 1670 |
| Weathersfield, Hartford, Connecticut | |
| D: | 1727 |
1672-1708
| Treat, Hannah | |
| B: | 1672 |
| Weathersfield, Hartford, Connecticut | |
| D: | 1708 |
1623-1693
| Treat, Richard | |
| B: | 9 Jan 1623 |
| Pitminster, Somerset, England | |
| D: | Feb 1693 |
| Wethersfield, Hartford, Connecticut, United States | |
1623-1693
| Coleman, Sarah | |
| B: | 9 Jan 1623 |
| Pitminster, Somerset, England | |
| M: | 1661 |
| Wethersfield, Hartford, Connecticut | |
| D: | 1693 |
| Wethersfield, Hartford, Connecticut, United States | |
-DECEASED
| King, Thomas | |
| D: | DECEASED |
1692-
| Mygatt, Sarah | |
| B: | 9 Mar 1691/1692 |
| Hartford, Hartford, Connecticut, United States | |
| M: | 6 Nov 1712 |
Abt 1705-
| Webser, Mary | |
| B: | Abt 1705 |
| Connecticut | |
1662-
| King, Thomas | |
| B: | 14 Jul 1662 |
| Northamptonshire, England | |
1629-1709
| Treat, Susannah Elizabeth | |
| B: | 1629 |
| Wethersfield, Hartford, Connecticut | |
| D: | 1709 |
1666-1742
| Treat Jr., James | |
| B: | 1 Apr 1666 |
| Wethersford, Hartford, Connecticut | |
| D: | 18 Feb 1742 |
| Wethersfield, Hartford, Connecticut | |
1667-1755
| Treat, Jemima | |
| B: | 15 Mar 1667 |
| Wethersfield, Hartford, Connecticut, United States | |
| D: | 5 Oct 1755 |
| Wethersfield, Hartford, Connecticut, United States | |
1671-1733
| Treat, Samuel | |
| B: | 17 Feb 1671 |
| Wethersfield, Hartford, Connecticut, United States | |
| D: | 5 Mar 1733 |
| Wethersfield, Hartford, Connecticut, United States | |
1672-1762
| Treat, Salmon | |
| B: | 1672 |
| Wethersfield, Hartford, Connecticut, United States | |
| D: | 6 Jan 1762 |
| Wethersfield, Hartford, Connecticut, United States | |
1674-Bef 1718
| Treat, Mabel | |
| B: | 1674 |
| Wethersfield, Hartford, Connecticut, United States | |
| D: | Bef 1718 |
| Wethersfield, Hartford, Connecticut, United States | |
1678-1754
| Treat, Jerusha | |
| B: | 1678 |
| Connecticut, United States | |
| D: | 15 Jan 1754 |
| Wethersfield, Hartford, Connecticut | |
Abt 1680-1756
| Treat, Joseph | |
| B: | Abt 1680 |
| Wethersfield, Hartford, Connecticut | |
| D: | 13 Sep 1756 |
| Wethersfield, Hartford, Connecticut, United States | |
1686-1753
| Treat, Rebecca | |
| B: | 1686 |
| D: | 26 Dec 1753 |
| Wethersfield, Hartford, Connecticut | |
1634-1709
| Treat, Lieutenant James | |
| B: | 20 Jul 1634 |
| Pitminster, Somerset, England | |
| D: | 12 Feb 1709 |
| , Wethersfield, Hartford, Connecticut | |
1646-1734
| Lattimer, Rebecca | |
| B: | 6 Aug 1646 |
| Wethersfield, Hartford, Connecticut | |
| M: | 26 Jan 1665 |
| Wethersfield, Hartford, Connecticut | |
| D: | 2 Apr 1734 |
1584-1668
| Treat, Richard Sr. | |
| B: | 28 Aug 1584 |
| Pitminster, Somerset, England | |
| D: | 14 Feb 1668 |
| Pitminster, Somerset, England | |
1594-1644
| Gaylord, Alice | |
| B: | 1594 |
| England | |
| D: | 21 Oct 1644 |
| Wethersfield, Hartford, Connecticut, United States | |