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 Bryant, Maria Susan  Apr 1848Hartford, Connecticut, USA I07380
102 Banning, Adeline  27 Sep 1847Hartford, Connecticut, USA I07305
103 Banning, Ellen Augusta  28 Feb 1839Hartford, Connecticut, USA I07385
104 Banning, Caroline A.  10 Oct 1834Hartford, Connecticut, USA I07296
105 Burtch, Sarah  1796Hartford, Connecticut, USA I513
106 Wise, Hannah  10 Mar 1781Hartford, Connecticut, USA I15371
107 Wise, Daniel  18 Feb 1779Hartford, Connecticut, USA I06309
108 Wise, Daniel  24 Apr 1755Hartford, Connecticut, USA I15369
109 Holcombe, Abigail  18 Dec 1750Hartford, Connecticut, USA I04098
110 Holcombe, Josias  2 Feb 1721Hartford, Connecticut, USA I04099
111 Holcombe, Thomas  18 Dec 1690Hartford, Connecticut, USA I04101
112 Holcombe, Joshua  27 Sep 1640Hartford, Connecticut, USA I04103

«Prev 1 2 3



Died

Matches 101 to 111 of 111

«Prev 1 2 3

   Last Name, Given Name(s)    Died    Person ID 
101 Shaler, Ursula M.  18 Jun 1861Hartford, Connecticut, USA I04882
102 Conant, Betsey  Mar 1860Hartford, Connecticut, USA I2793
103 Bryant, James L.  27 Jan 1857Hartford, Connecticut, USA I07379
104 Millard, Mary  2 May 1849Hartford, Connecticut, USA I07286
105 Holcombe, Josias  8 Feb 1815Hartford, Connecticut, USA I04099
106 Birchard, Deborah  16 Sep 1799Hartford, Connecticut, USA I29804
107 Bill, Abigail  May 1780Hartford, Connecticut, USA I4963
108 Holcombe, Thomas  28 Mar 1764Hartford, Connecticut, USA I04101
109 Holcombe, Joshua  17 Aug 1690Hartford, Connecticut, USA I04103
110 Holcombe, Thomas  7 Sep 1657Hartford, Connecticut, USA I04109
111 Banning, Elizabeth A.  Hartford, Connecticut, USA I07289

«Prev 1 2 3