Our Family Genealogy Pages

Home Page  |  What's New  |  Photos  |  Histories  |  Headstones  |  Reports  |  Surnames
Search
First Name:


Last Name:



Hartford, Connecticut, USA



 


City/Town : Latitude: 41.76371109999999, Longitude: -72.68509319999998

Latitude: 41.7658043, Longitude: -72.6733723


Media

Census
1850 US Census
1850 US Census
Hartford, Hartford County, Connecticut
1850 US Census
1850 US Census
Hartford, Hartford County, Connecticut
1860 US Census
1860 US Census
Hartford, Hartford County, Connecticut
1870 US Census
1870 US Census
Hartford, Hartford County, Connecticut
1870 US Census
1870 US Census
Hartford, Hartford County, Connecticut
1880 US Census
1880 US Census
Hartford, Hartford County, Connecticut
1880 US Census
1880 US Census
Hartford, Hartford County, Connecticut
1880 US Census
1880 US Census
Hartford, Hartford County, Connecticut
1900 US Census
1900 US Census
Hartford, Hartford County, Connecticut
1900 US Census
1900 US Census
Hartford, Hartford County, Connecticut
1900 US Census
1900 US Census
Retreat for the Insane
Hartford, Hartford County, Connecticut
1900 US Census
1900 US Census
Hartford, Hartford County, Connecticut
1900 US Census
1900 US Census
Hartford, Hartford County, Connecticut
1900 US Census
1900 US Census
Hartford, Hartford County, Connecticut
1900 US Census
1900 US Census
Hartford, Hartford County, Connecticut
1900 US Census
1900 US Census
Hartford, Hartford County, Connecticut
1900 US Census
1900 US Census
Hartford, Hartford County, Connecticut
1900 US Census
1900 US Census
Hartford, Hartford County, Connecticut
1900 US Census
1900 US Census
Hartford, Hartford County, Connecticut
1930 US Census
1930 US Census
Hartford, Connecticut
1930 US Census
1930 US Census
Hartford, Connecticut
1940 US Census
1940 US Census
Hartford, Connecticut
1930 US Census
1930 US Census
Hartford Hospital
Hartford, Connecticut
1930 US Census
1930 US Census
Hartford Hospital
Hartford, Connecticut

Landmarks
Connecticut Retreat for the Insane, Hartford, Connecticut, USA
Connecticut Retreat for the Insane, Hartford, Connecticut, USA
Washington Street & Retreat Avenue, Hartford, Connecticut, USA

The hospital was built in 1823, and was originally called the Connecticut Retreat for the Insane. Its name changed several times, but it was often referred to as the Hartford Retreat.
Young Men's Christian Association, Hartford, Connecticut
Young Men's Christian Association, Hartford, Connecticut
Built in 1892, the building stood at the corner of Pearl and Ford Streets until 1972, when it was demolished after a new building was built next to it.

Jewell Street & Pearl Street, Hartford

Birth

Matches 101 to 112 of 112

«Prev 1 2 3

   Last Name, Given Name(s)    Birth    Person ID 
101 Bogus, John Chester  16 Dec 1930Hartford, Connecticut, USA I25849
102 Durant, Raymond Oliver  16 Apr 1932Hartford, Connecticut, USA I27205
103 Mack, Elwyn Ernest  4 Aug 1932Hartford, Connecticut, USA I1420
104 Britney, William Edward  28 Nov 1932Hartford, Connecticut, USA I24888
105 Cavagnaro, Ralph J.  1935Hartford, Connecticut, USA I26221
106 Derby, Carolyn Marie  15 Mar 1938Hartford, Connecticut, USA I26517
107 Cavagnaro, Sylene  28 May 1939Hartford, Connecticut, USA I26222
108 Schroter, Damon Charles  22 Apr 1940Hartford, Connecticut, USA I21720
109 Shaw, Gloria Mae  29 Jun 1942Hartford, Connecticut, USA I26270
110 Case, Charles Edson  8 Oct 1945Hartford, Connecticut, USA I25244
111 Johnson, David B.  22 Jun 1954Hartford, Connecticut, USA I24688
112 Laine, Bonnie A.  10 Jan 1963Hartford, Connecticut, USA I09897

«Prev 1 2 3



Died

Matches 101 to 111 of 111

«Prev 1 2 3

   Last Name, Given Name(s)    Died    Person ID 
101 Anderson, Doris I.  8 Feb 2009Hartford, Connecticut, USA I21240
102 Ahearn, Lillian M.  22 Feb 2009Hartford, Connecticut, USA I26155
103 Cordier, Leo J.  7 May 2009Hartford, Connecticut, USA I26227
104 Johnson, David B.  23 Aug 2009Hartford, Connecticut, USA I24688
105 Mayer, Walter  9 Oct 2009Hartford, Connecticut, USA I10051
106 Rossetti, Isabell  15 May 2011Hartford, Connecticut, USA I25830
107 Kissinger, Jeanne Marie  30 May 2015Hartford, Connecticut, USA I24897
108 Wright, Everett E.  22 Jun 2015Hartford, Connecticut, USA I10536
109 Mager, Milton  17 Jan 2018Hartford, Connecticut, USA I25715
110 Banning, Robert Pearson  11 Feb 2018Hartford, Connecticut, USA I26068
111 Budney, Richard F.  23 Apr 2018Hartford, Connecticut, USA I26372

«Prev 1 2 3