.....Whiting-GLOBAL

The global center for research on the Whiting surname

Search Results


Matches 1 to 50 of 83 for Last Name equals Treat

1 2 Next» | Heat Map

 #  Last Name, Given Name(s)    Person ID   Born/Christened    Location   Tree 
1
Treat, Anna
I26148    USA
2
Treat, Bethuel
I26981    USA
3
Treat, Jane
I26982    USA
4
Treat, Joan
I26149    USA
5
Treat, Richard Sr.
I26954  b. 28 Aug 1584 Pitminster, Somerset, England  USA
6
Treat, Robert
I26966  b. Abt 1600 of, Poitiers, France  USA
7
Treat, Honor
I25808  b. 19 Mar 1615 Pitminster, Somerset, England  USA
8
Treat, Sarah
I26055  b. 3 Dec 1620 Pitminster, Somerset, England  USA
9
Treat, Governor Robert
I26955  b. 23 Feb 1622 Pitminster, Somerset, England  USA
10
Treat, Richard
I26956  b. 9 Jan 1623 Pitminster, Somerset, England  USA
11
Treat, Susannah Elizabeth
I26953  b. 1629 Wethersfield, Hartford, Connecticut  USA
12
Treat, Susannah Elizabeth
I24289  b. 8 Oct 1629 Pitminster, Somerset, England  USA
13
Treat, Lieutenant James
I26057  b. 20 Jul 1634 Pitminster, Somerset, England  USA
14
Treat, Jane
I26967  b. Abt 1647  USA
15
Treat, Samuel
I26000  b. Sep 1648 Milford, New Haven, Connecticut, United States  USA
16
Treat, Major John
I26058  b. Oct 1650 Milford, New Haven, Connecticut  USA
17
Treat, Mary
I26059  b. 1 May 1652  USA
18
Treat, Captain Robert
I26060  b. 14 Aug 1654 Connecticut  USA
19
Treat, Sarah Mary
I26061  b. 9 Oct 1656 Connecticut, United States  USA
20
Treat, Abigail
I26062  b. Abt 1658 Milford, New Haven, Connecticut  USA
21
Treat, Hannah
I26063  b. 1 Jan 1659 Milford, New Haven, Connecticut, United States  USA
22
Treat, Richard
I26959  b. 14 Feb 1662 Wethersfield, Hartford, Connecticut, United States  USA
23
Treat, Captain Joseph
I26960  b. 17 Sep 1662 Milford, New Haven, Connecticut  USA
24
Treat, Henry C
I26064  b. 1663 Connecticut, United States  USA
25
Treat, Sarah
I26961  b. 8 Jun 1664 Wethersfield, Hartford, Connecticut, United States  USA
26
Treat, Mary
I26962  b. 8 Oct 1666 Wethersfield, Hartford, Connecticut, United States  USA
27
Treat, Jemima
I26077  b. 15 Mar 1667 Wethersfield, Hartford, Connecticut, United States  USA
28
Treat, Thomas
I26963  b. 12 Dec 1668 Wethersfield, Hartford, Connecticut, United States  USA
29
Treat, Abigail
I26964  b. 1670 Weathersfield, Hartford, Connecticut  USA
30
Treat, Sarah
I26984  b. Abt 1671 Newark, Essex, New Jersey, United States  USA
31
Treat, Samuel
I26078  b. 17 Feb 1671 Wethersfield, Hartford, Connecticut, United States  USA
32
Treat, Hannah
I26965  b. 1672 Weathersfield, Hartford, Connecticut  USA
33
Treat, Salmon
I26079  b. 1672 Wethersfield, Hartford, Connecticut, United States  USA
34
Treat, Mabel
I26080  b. 1674 Wethersfield, Hartford, Connecticut, United States  USA
35
Treat, Jane
I27066  b. 6 Dec 1675 Eastham, Barnstable, Massachusetts, United States  USA
36
Treat, Jerusha
I26081  b. 1678 Connecticut, United States  USA
37
Treat, Sarah
I27068  b. 20 Jun 1678 Eastham, Barnstable, Massachusetts  USA
38
Treat, Elizabeth
I26056  b. Abt 1679 Eastham, , Massachusetts  USA
39
Treat, Joseph
I26082  b. Abt 1680 Wethersfield, Hartford, Connecticut  USA
40
Treat, Samuel
I27069  b. 1680  USA
41
Treat, Jane
I26968  b. Abt 1681 Milford, New Haven, Connecticut  USA
42
Treat, John
I26973  c. 30 Jan 1681 Milford, New Haven, Connecticut  USA
43
Treat, Mary
I27070  b. 16 Mar 1682 Eastham, Barnstable, Massachusetts  USA
44
Treat, Robert
I27071  b. 24 Feb 1683 Eastham, Barnstable, Massaschusetts  USA
45
Treat, John
I27072  b. 17 May 1683 Eastham, Barnstable, Connecticut  USA
46
Treat, Rebecca
I26083  b. 1686  USA
47
Treat, Abigail
I27073  b. 13 Jun 1686 Milford, New Haven, Connecticut  USA
48
Treat, Joseph
I27074  b. 19 Oct 1690 of Eastham, Barns., Massachusetts  USA
49
Treat, Robert
I26970  b. 1694 Milford Twp, New Haven, Connecticut  USA
50
Treat, Nathaniel
I27075  b. 15 Apr 1694 Eastham, Barnstable, Massachusetts  USA

1 2 Next» | Heat Map