News:
First Name:
Last Name:
Log In
Advanced Search
Surnames
What's New
Most Wanted
Albums
All Media
Cemeteries
Places
Notes
Dates and Anniversaries
Reports
Sources
Repositories
DNA Tests
Statistics
Change Language
Register for a User Account
Home
Search
Login
Find
Surnames
What's New
Most Wanted
Reports
Cemeteries
Media
All Media
Info
Statistics
Places
Trees
Branches
Notes
Sources
Repositories
DNA Tests
Print
Bookmark
Search
•
Advanced Search
•
•
First Name:
Last Name:
ID:
Mary Camp
1706 -
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.
John Camp
1727-
John Camp
A:
7 May 1727
Milford, New Haven, Connecticut, USA
Ruth Northrup
1730-
Ruth Northrup
A:
15 Mar 1729/30
Milford, New Haven, Connecticut, USA
M:
1764
Nathan Camp
1729-
Nathan Camp
A:
9 Mar 1729
Milford, New Haven, Connecticut, USA
Sally Camp
1803-
Sally Camp
B:
6 Oct 1803
Bethlehem, Litchfield County, CT
George Washington Camp
1805-
George Washington Camp
B:
9 Sep 1805
Bethlehem, Litchfield County, CT
Hannah Camp
Gideon Camp
1778-
Gideon Camp
B:
6 May 1778
Washington, Litchfield County, CT
M:
22 Nov 1802
Bethlehem, Litchfield County, CT
Sarah Camp
Hezekiah Clark
1771-
Hezekiah Clark
A:
2 Jun 1771
Milford, New Haven, Connecticut, USA
Amos Camp
1771-
Amos Camp
B:
1771
Milford, New Haven, Connecticut, USA
Mehitable Smith
1773-
Mehitable Smith
B:
1773
Milford, New Haven, Connecticut, USA
M:
22 Jun 1797
Milford, New Haven, Connecticut, USA
Amos Camp
1733-
Amos Camp
B:
15 Nov 1733
Milford, New Haven, Connecticut, USA
Sarah Camp
1745-
Sarah Camp
B:
1 Jun 1745
Milford, New Haven, Connecticut, USA
David Nettleton
1792-
David Nettleton
A:
30 Sep 1792
Milford, New Haven, Connecticut, USA
Mehitable Camp
1772-
Mehitable Camp
B:
1772
Milford, New Haven, Connecticut, USA
David Nettleton
1764-
David Nettleton
B:
1764
Milford, New Haven, Connecticut, USA
M:
5 Dec 1791
Joseph Woodruff
1798-
Joseph Woodruff
B:
1798
Milford, New Haven, Connecticut, USA
Enoch Woodruff
1800-
Enoch Woodruff
B:
1800
Milford, New Haven, Connecticut, USA
Mehitable Woodruff
Abt 1801-
Mehitable Woodruff
B:
Abt 1801
Milford, New Haven, Connecticut, USA
Nathan Woodruff
1803-
Nathan Woodruff
A:
23 Oct 1803
Milford, New Haven, Connecticut, USA
Isaac Woodruff
Abt 1805-
Isaac Woodruff
B:
Abt 1805
Milford, New Haven, Connecticut, USA
Merritt Woodruff
Abt 1807-
Merritt Woodruff
B:
Abt 1807
Milford, New Haven, Connecticut, USA
Mary Woodruff
Abt 1809-
Mary Woodruff
B:
Abt 1809
Milford, New Haven, Connecticut, USA
Mark Woodruff
Abt 1811-
Mark Woodruff
B:
Abt 1811
Milford, New Haven, Connecticut, USA
John Woodruff
Abt 1813-
John Woodruff
B:
Abt 1813
Milford, New Haven, Connecticut, USA
Joseph Woodruff
1763-
Joseph Woodruff
B:
1763
Milford, New Haven, Connecticut, USA
M:
6 Jul 1797
Milford, New Haven, Connecticut, USA
Mary Tomlinson
1794-
Mary Tomlinson
B:
30 May 1794
New Haven, New Haven, Connecticut, USA
Mehitable Tomlinson
1796-
Mehitable Tomlinson
B:
22 Oct 1796
New Haven, New Haven, Connecticut, USA
David Gibson Tomlinson
1799-
David Gibson Tomlinson
B:
14 Jan 1799
New Haven, New Haven, Connecticut, USA
Louisa Tomlinson
1801-
Louisa Tomlinson
B:
18 Jun 1801
New Haven, New Haven, Connecticut, USA
Nehemiah Smith
1796-
Nehemiah Smith
B:
1796
M:
31 May 1826
Abigail Tomlinson
1803-
Abigail Tomlinson
B:
28 Sep 1803
Julia Tomlinson
1806-
Julia Tomlinson
B:
19 Jan 1806
Martha Tomlinson
1809-
Martha Tomlinson
B:
22 Sep 1809
Charles Lambert Tomlinson
1811-
Charles Lambert Tomlinson
B:
14 Jul 1811
Nathan Camp Tomlinson
1813-
Nathan Camp Tomlinson
B:
21 Nov 1813
Anna Tomlinson
1816-
Anna Tomlinson
B:
8 Dec 1816
Anna Camp
1774-
Anna Camp
B:
1774
Milford, New Haven, Connecticut, USA
David Tomlinson
1767-
David Tomlinson
B:
25 Jan 1767
New Haven, New Haven, Connecticut, USA
M:
6 Nov 1791
Camp
1802-
Camp
B:
1802
Milford, New Haven, Connecticut, USA
David Camp
1803-
David Camp
B:
7 Oct 1803
Milford, New Haven, Connecticut, USA
Celia Camp
1805-
Celia Camp
B:
1805
Milford, New Haven, Connecticut, USA
Sally Emeline Camp
1808-
Sally Emeline Camp
B:
29 Feb 1808
Milford, New Haven, Connecticut, USA
Hubbard Pond Botsford
1800-
Hubbard Pond Botsford
B:
2 Nov 1800
Milford, New Haven, Connecticut, USA
M:
8 May 1826
Treat Camp
1810-
Treat Camp
B:
1810
Milford, New Haven, Connecticut, USA
David Camp
1779-
David Camp
B:
May 1779
Milford, New Haven, Connecticut, USA
Sarah Peck
1783-
Sarah Peck
B:
28 Dec 1783
Milford, New Haven, Connecticut, USA
M:
17 Dec 1802
Anna Camp
1814-
Anna Camp
B:
2 Feb 1814
Milford, New Haven, Connecticut, USA
Fidelia Camp
1815-
Fidelia Camp
B:
26 Jul 1815
Milford, New Haven, Connecticut, USA
Hezekiah Peck
1814-
Hezekiah Peck
B:
14 Dec 1814
Milford, New Haven, Connecticut, USA
Eunice Camp
1817-
Eunice Camp
B:
25 Mar 1817
Milford, New Haven, Connecticut, USA
Eunice Ford
1792-
Eunice Ford
B:
10 May 1792
Milford, New Haven, Connecticut, USA
M:
18 Feb 1813
Milford, New Haven, Connecticut, USA
Nathan Camp
1782-
Nathan Camp
B:
1782
Milford, New Haven, Connecticut, USA
David Camp
1737-
David Camp
B:
20 Nov 1737
Milford, New Haven, Connecticut, USA
Mehitable Peck
1753-
Mehitable Peck
B:
15 Feb 1753
Milford, New Haven, Connecticut, USA
James Camp
1737-
James Camp
A:
20 Nov 1737
Milford, New Haven, Connecticut, USA
Everett Lewis
Isaac Lewis
Susan Lewis
Aaron Lewis
Abigail Lewis
Bennett Lewis
Mary Ann Lewis
1815-
Mary Ann Lewis
B:
1815
Southbury, New Haven, Connecticut, USA
Susan Treat
Aaron Lewis
1775-
Aaron Lewis
B:
1775
M:
21 Jan 1804
Anna Treat
1765-
Anna Treat
B:
1765
Milford, 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
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
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
Joel Backus Barlow
1800-
Joel Backus Barlow
B:
6 Jan 1800
South Britain, New Haven County, CT
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
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
James Bennett Barlow
1812-
James Bennett Barlow
B:
14 May 1812
Windham, Greene County, NY
Sarah Barlow
1815-
Sarah Barlow
B:
17 Jan 1815
Windham, Greene County, NY
Gould Bird Barlow
1817-
Gould Bird Barlow
B:
14 Jun 1817
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
Esther Treat
1767-
Esther Treat
B:
1767
Milford, New Haven, Connecticut, USA
Abel Barlow
Abel Barlow
M:
8 Jan 1799
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
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 L. Treat
Elizabeth Treat
Abigail Treat
Lucy Jane Treat
1806-
Lucy Jane Treat
B:
30 Jun 1806
Southbury, New Haven, Connecticut, USA
Harriet Treat
1807-
Harriet Treat
B:
26 May 1807
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
Monroe L. Treat
1823-
Monroe L. Treat
B:
1823
Westkill, Greene County, NY
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
Treat
1800-
Treat
B:
7 May 1800
Southbury, New Haven, Connecticut, USA
Lydia Treat
1802-
Lydia Treat
B:
1 Jun 1802
Southbury, New Haven, Connecticut, USA
Sarah Ann Treat
1804-
Sarah Ann Treat
B:
27 Jun 1804
Southbury, New Haven, Connecticut, USA
Bethuel Treat
1806-
Bethuel Treat
B:
16 Apr 1806
Southbury, New Haven, Connecticut, USA
Mary E. Treat
1810-
Mary E. Treat
B:
3 Feb 1810
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
Laura A. Treat
1823-
Laura A. Treat
B:
30 Jun 1823
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
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
Parents
Jr. Samuel Camp
1675-1743
Mary Baldwin
1681-1733
Mary Camp
1706-
Mary Camp
B:
4 Jan 1706
Milford, New Haven, Connecticut, USA
John Camp
1697-
John Camp
B:
1697
Milford, New Haven, Connecticut, USA