City/Town : Latitude: 41.76371109999999, Longitude: -72.68509319999998Latitude: 41.7658043, Longitude: -72.6733723
Media
Census
|
| 1850 US Census Hartford, Hartford County, Connecticut |
| 1850 US Census Hartford, Hartford County, Connecticut |
| 1860 US Census Hartford, Hartford County, Connecticut |
| 1870 US Census Hartford, Hartford County, Connecticut |
| 1870 US Census Hartford, Hartford County, Connecticut |
| 1880 US Census Hartford, Hartford County, Connecticut |
| 1880 US Census Hartford, Hartford County, Connecticut |
| 1880 US Census Hartford, Hartford County, Connecticut |
| 1900 US Census Hartford, Hartford County, Connecticut |
| 1900 US Census Hartford, Hartford County, Connecticut |
| 1900 US Census Retreat for the Insane
Hartford, Hartford County, Connecticut |
| 1900 US Census Hartford, Hartford County, Connecticut |
| 1900 US Census Hartford, Hartford County, Connecticut |
| 1900 US Census Hartford, Hartford County, Connecticut |
| 1900 US Census Hartford, Hartford County, Connecticut |
| 1900 US Census Hartford, Hartford County, Connecticut |
| 1900 US Census Hartford, Hartford County, Connecticut |
| 1900 US Census Hartford, Hartford County, Connecticut |
| 1900 US Census Hartford, Hartford County, Connecticut |
| 1930 US Census Hartford, Connecticut |
| 1930 US Census Hartford, Connecticut |
| 1940 US Census Hartford, Connecticut |
| 1930 US Census Hartford Hospital
Hartford, Connecticut |
| 1930 US Census Hartford Hospital
Hartford, Connecticut |
Landmarks |
| 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 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 |
BirthMatches 101 to 112 of 112 «Prev 1 2 3
|
Last Name, Given Name(s) |
Birth |
Person ID |
101 |
Bogus, John Chester | 16 Dec 1930 | Hartford, Connecticut, USA | I25849 |
102 |
Durant, Raymond Oliver | 16 Apr 1932 | Hartford, Connecticut, USA | I27205 |
103 |
Mack, Elwyn Ernest | 4 Aug 1932 | Hartford, Connecticut, USA | I1420 |
104 |
Britney, William Edward | 28 Nov 1932 | Hartford, Connecticut, USA | I24888 |
105 |
Cavagnaro, Ralph J. | 1935 | Hartford, Connecticut, USA | I26221 |
106 |
Derby, Carolyn Marie | 15 Mar 1938 | Hartford, Connecticut, USA | I26517 |
107 |
Cavagnaro, Sylene | 28 May 1939 | Hartford, Connecticut, USA | I26222 |
108 |
Schroter, Damon Charles | 22 Apr 1940 | Hartford, Connecticut, USA | I21720 |
109 |
Shaw, Gloria Mae | 29 Jun 1942 | Hartford, Connecticut, USA | I26270 |
110 |
Case, Charles Edson | 8 Oct 1945 | Hartford, Connecticut, USA | I25244 |
111 |
Johnson, David B. | 22 Jun 1954 | Hartford, Connecticut, USA | I24688 |
112 |
Laine, Bonnie A. | 10 Jan 1963 | Hartford, Connecticut, USA | I09897 |
«Prev 1 2 3
DiedMatches 101 to 111 of 111 «Prev 1 2 3
|
Last Name, Given Name(s) |
Died |
Person ID |
101 |
Anderson, Doris I. | 8 Feb 2009 | Hartford, Connecticut, USA | I21240 |
102 |
Ahearn, Lillian M. | 22 Feb 2009 | Hartford, Connecticut, USA | I26155 |
103 |
Cordier, Leo J. | 7 May 2009 | Hartford, Connecticut, USA | I26227 |
104 |
Johnson, David B. | 23 Aug 2009 | Hartford, Connecticut, USA | I24688 |
105 |
Mayer, Walter | 9 Oct 2009 | Hartford, Connecticut, USA | I10051 |
106 |
Rossetti, Isabell | 15 May 2011 | Hartford, Connecticut, USA | I25830 |
107 |
Kissinger, Jeanne Marie | 30 May 2015 | Hartford, Connecticut, USA | I24897 |
108 |
Wright, Everett E. | 22 Jun 2015 | Hartford, Connecticut, USA | I10536 |
109 |
Mager, Milton | 17 Jan 2018 | Hartford, Connecticut, USA | I25715 |
110 |
Banning, Robert Pearson | 11 Feb 2018 | Hartford, Connecticut, USA | I26068 |
111 |
Budney, Richard F. | 23 Apr 2018 | Hartford, Connecticut, USA | I26372 |
«Prev 1 2 3
|
|