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
Find
Surnames
First Names
Search People
Search Families
Search Site
Places
Dates
Calendar
Cemeteries
Bookmarks
Media
All Media
Info
What's New
Most Wanted
Reports
Statistics
Trees
Branches
Notes
Sources
Repositories
DNA Tests
Contact Us
Home
Search
Login
Search
|
Advanced Search
|
Search Families
|
Search Site
First Name:
Last Name:
ID:
Print
Bookmark
Ann Camp
1744 -
Individual
Ancestors
Descendants
Relationship
Timeline
Family
GEDCOM
Suggest
Generations:
1
2
3
4
5
6
7
8
9
10
11
12
Standard
|
Compact
|
Vertical
|
Text
|
Register
|
Tables
|
PDF
Drag or scroll to see more of the chart.
Revera Allen
1794-
Revera Allen
B:
24 Dec 1794
Southbury, New Haven, Connecticut, USA
Treat Allen
1800-
Treat Allen
B:
5 Dec 1800
Southbury, New Haven, Connecticut, USA
Isaac Allen
1785-
Isaac Allen
B:
28 Mar 1785
Southbury, New Haven, Connecticut, USA
Mary Ann Allen
1787-
Mary Ann Allen
B:
7 Oct 1787
Southbury, New Haven, Connecticut, USA
Mary Treat
1765-
Mary Treat
B:
18 Oct 1765
Milford, New Haven, Connecticut, USA
Jonah Allen
1764-
Jonah Allen
B:
22 Mar 1764
Southbury, New Haven, Connecticut, USA
M:
19 Feb 1784
Caroline Painter Treat
1800-
Caroline Painter Treat
B:
1800
Bethuel Treat
1769-
Bethuel Treat
B:
1769
Milford, New Haven, Connecticut, USA
Polly Painter
1770-
Polly Painter
B:
1770
M:
21 Feb 1793
Mary E. Treat
1810-
Mary E. Treat
B:
3 Feb 1810
Southbury, New Haven, Connecticut, USA
Sarah Ann Treat
1804-
Sarah Ann Treat
B:
27 Jun 1804
Southbury, New Haven, Connecticut, USA
Treat
1800-
Treat
B:
7 May 1800
Southbury, New Haven, Connecticut, USA
Laura A. Treat
1823-
Laura A. Treat
B:
30 Jun 1823
Southbury, New Haven, Connecticut, USA
Lydia Treat
1802-
Lydia Treat
B:
1 Jun 1802
Southbury, New Haven, Connecticut, USA
Bethuel Treat
1806-
Bethuel Treat
B:
16 Apr 1806
Southbury, New Haven, Connecticut, USA
Alfred Amos Treat
1812-
Alfred Amos Treat
B:
19 Nov 1812
South Britain, New Haven County, CT
Jane P. Treat
1817-
Jane P. Treat
B:
2 May 1817
Southbury, New Haven, Connecticut, USA
Alfred Treat
1776-
Alfred Treat
B:
25 Oct 1776
Milford, New Haven, Connecticut, USA
Lydia Mallory
1781-
Lydia Mallory
B:
14 Jul 1781
Roxbury, Litchfield County, CT
M:
20 Oct 1798
Monroe L. Treat
1823-
Monroe L. Treat
B:
1823
Westkill, Greene County, NY
Lucy Jane Treat
1806-
Lucy Jane Treat
B:
30 Jun 1806
Southbury, New Haven, Connecticut, USA
Bennett Treat
1809-
Bennett Treat
B:
1809
Southbury, New Haven, Connecticut, USA
Alfred Amos Treat
1812-
Alfred Amos Treat
B:
1 May 1812
Southbury, New Haven, Connecticut, USA
Anna Camp Treat
1815-
Anna Camp Treat
B:
1815
Southbury, New Haven, Connecticut, USA
Harriet Treat
1807-
Harriet Treat
B:
26 May 1807
Southbury, New Haven, Connecticut, USA
Mary L. Treat
Elizabeth Treat
Abigail Treat
Amos Camp Treat
1775-
Amos Camp Treat
B:
20 Dec 1775
Milford, New Haven, Connecticut, USA
Elizabeth Shepard
1782-
Elizabeth Shepard
B:
23 Mar 1782
Newtown, Fairfield County, CT
Anna Treat
1765-
Anna Treat
B:
1765
Milford, New Haven, Connecticut, USA
Sarah Barlow
1815-
Sarah Barlow
B:
17 Jan 1815
Windham, Greene County, NY
Treat Bethuel Barlow
1808-
Treat Bethuel Barlow
B:
17 Mar 1808
Windham, Greene County, NY
Abel Bradley Barlow
1810-
Abel Bradley Barlow
B:
6 Mar 1810
Windham, Greene County, NY
Annie Barlow
1803-
Annie Barlow
B:
6 Jun 1803
South Britain, New Haven County, CT
Eunice Barlow
1805-
Eunice Barlow
B:
18 Jul 1805
Windham, Greene County, NY
Gould Bird Barlow
1817-
Gould Bird Barlow
B:
14 Jun 1817
James Bennett Barlow
1812-
James Bennett Barlow
B:
14 May 1812
Windham, Greene County, NY
Janette B. Barlow
1819-
Janette B. Barlow
B:
14 Dec 1819
Windham, Greene County, NY
Jared B. Barlow
1819-
Jared B. Barlow
B:
14 Dec 1819
Windham, Greene County, NY
Joel Backus Barlow
1800-
Joel Backus Barlow
B:
6 Jan 1800
South Britain, New Haven County, CT
Esther Treat
1767-
Esther Treat
B:
1767
Milford, New Haven, Connecticut, USA
Abel Barlow
Abel Barlow
M:
8 Jan 1799
Jane T. Watkins
Treat Watkins
Sarah Treat
1772-
Sarah Treat
A:
5 Apr 1772
Milford, New Haven, Connecticut, USA
Hezekiah Watkins
Hezekiah Watkins
M:
3 Feb 1808
Mary Ann Lewis
1815-
Mary Ann Lewis
B:
1815
Southbury, New Haven, Connecticut, USA
Everett Lewis
Isaac Lewis
Susan Lewis
Aaron Lewis
Abigail Lewis
Bennett Lewis
Susan Treat
Aaron Lewis
1775-
Aaron Lewis
B:
1775
M:
21 Jan 1804
Parents
John Camp
1697-
Mary Camp
1706-
Ann Camp
1744-
Ann Camp
A:
29 Jan 1744
Milford, New Haven, Connecticut, USA
Bethuel Treat
1738-
Bethuel Treat
B:
1738
Milford, New Haven, Connecticut, USA