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 51 to 100 of 112

«Prev 1 2 3 Next»

   Last Name, Given Name(s)    Birth    Person ID 
51 Koert, Harry Elmer  1 Dec 1914Hartford, Connecticut, USA I22164
52 Simpson, Barbara Lee  15 Feb 1915Hartford, Connecticut, USA I27487
53 Law, William W.  8 Jul 1915Hartford, Connecticut, USA I27485
54 Howe, Daniel Robinson  18 Sep 1915Hartford, Connecticut, USA I28199
55 Secor, Edith May  1 Oct 1915Hartford, Connecticut, USA I26527
56 Derby, Dorothy Elizabeth  10 Jun 1916Hartford, Connecticut, USA I26520
57 Law, Ruth  24 Oct 1916Hartford, Connecticut, USA I27486
58 Babbitt, Marshall Wilbert  30 Dec 1916Hartford, Connecticut, USA I25823
59 Lamb, Daisy Tooker  7 Apr 1917Hartford, Connecticut, USA I28066
60 Anderson, Doris I.  1918Hartford, Connecticut, USA I21240
61 Jorozko, Sophie  21 Jan 1918Hartford, Connecticut, USA I27491
62 Schlude, Wesley Alois  14 Jul 1918Hartford, Connecticut, USA I28663
63 Banning, Louie R.  14 Sep 1918Hartford, Connecticut, USA I07539
64 Bidwell, Howard Joseph  29 Aug 1919Hartford, Connecticut, USA I25809
65 Peterson, John Arnold  16 Nov 1919Hartford, Connecticut, USA I7487
66 Woods, Arthur Gordon  15 Apr 1920Hartford, Connecticut, USA I25508
67 Derby, Ruth Martina  4 Jun 1920Hartford, Connecticut, USA I10558
68 Burlingame, Genevieve Marie  5 Jul 1921Hartford, Connecticut, USA I10500
69 Blackwell, Dennis H.  10 Dec 1921Hartford, Connecticut, USA I19310
70 Moon, Andrew Jackson  15 Jan 1922Hartford, Connecticut, USA I26015
71 Peterson, Mildred Ellen  24 Jan 1922Hartford, Connecticut, USA I26003
72 Miner, Kenneth Lawrence  2 Feb 1922Hartford, Connecticut, USA I07085
73 Laski, Helen Anna  12 Jun 1922Hartford, Connecticut, USA I20438
74 Chamberlain, Guy Earl  21 Nov 1922Hartford, Connecticut, USA I26539
75 Skinner, James Raymond  29 Jan 1923Hartford, Connecticut, USA I28174
76 Jobson, Richard Sherwood  9 Jun 1923Hartford, Connecticut, USA I28652
77 Baker, Warren Leslie  9 Feb 1924Hartford, Connecticut, USA I26138
78 Woodward, Harry Thayer  30 Apr 1924Hartford, Connecticut, USA I23981
79 McKiernan, Jane Anne  26 Jul 1924Hartford, Connecticut, USA I26386
80 Walz, Raymond Winfield  2 Oct 1924Hartford, Connecticut, USA I20437
81 Verbonick, Alice Agnes  1925Hartford, Connecticut, USA I28654
82 Derby, George Harold  14 Mar 1925Hartford, Connecticut, USA I26521
83 Banning, Lewis Donald  23 Sep 1925Hartford, Connecticut, USA I10499
84 Banning, Joseph Edward  10 Nov 1925Hartford, Connecticut, USA I09604
85 Johnson, Carl E.  26 Mar 1926Hartford, Connecticut, USA I24681
86 Warner, Leroy John  11 Jul 1926Hartford, Connecticut, USA I26620
87 Lawton, Sherwood Eugene  24 Jul 1926Hartford, Connecticut, USA I26384
88 LaPlace, Neil Joseph  4 Sep 1926Hartford, Connecticut, USA I25551
89 Warner, Madeleine Gertrude  31 Jan 1928Hartford, Connecticut, USA I26631
90 Warner, Lois Ann  10 Feb 1928Hartford, Connecticut, USA I26632
91 Emmons, Edna Patricia  22 Feb 1928Hartford, Connecticut, USA I27538
92 Ely, Julia Belle  12 Jun 1928Hartford, Connecticut, USA I27434
93 Hamill, Janet Ann  3 Jul 1928Hartford, Connecticut, USA I24679
94 Lawton, Anthony Daniel  14 Aug 1928Hartford, Connecticut, USA I26385
95 Britney, John Richard  29 Aug 1928Hartford, Connecticut, USA I24892
96 Miner, Lawrence James  28 Dec 1928Hartford, Connecticut, USA I09786
97 Banning, Phyllis Marie  8 Jan 1929Hartford, Connecticut, USA I10502
98 Hamill, Marcia Lee  6 Jul 1929Hartford, Connecticut, USA I24680
99 Ward, Richard F.  17 Dec 1929Hartford, Connecticut, USA I1736
100 Trimble, Elizabeth  12 Apr 1930Hartford, Connecticut, USA I24927

«Prev 1 2 3 Next»



Died

Matches 51 to 100 of 111

«Prev 1 2 3 Next»

   Last Name, Given Name(s)    Died    Person ID 
51 Lawton, Thomas Charles  24 Dec 1961Hartford, Connecticut, USA I26383
52 Derby, George Francis  12 Aug 1964Hartford, Connecticut, USA I08512
53 Anderson, Arvid Siegfried  8 Nov 1965Hartford, Connecticut, USA I21239
54 Woodward, Harry Thayer  11 Feb 1966Hartford, Connecticut, USA I23980
55 Banning, Clinton Henry  21 Mar 1966Hartford, Connecticut, USA I08078
56 Miner, Mary Amelia  Jul 1967Hartford, Connecticut, USA I05483
57 Terlecki, Eliza A.  23 Jan 1970Hartford, Connecticut, USA I26401
58 Lawton, Anthony Daniel  28 Feb 1970Hartford, Connecticut, USA I26385
59 Hollister, Elsie M.  23 Jun 1976Hartford, Connecticut, USA I08157
60 ?, Mary Helen  17 Dec 1976Hartford, Connecticut, USA I25812
61 Parker, Ailene June  5 Apr 1977Hartford, Connecticut, USA I23428
62 Nieman, Caroline R.  20 Nov 1977Hartford, Connecticut, USA I1384
63 Day, Marjory Souter  29 Aug 1978Hartford, Connecticut, USA I28130
64 Carter, Marion M.  23 Aug 1979Hartford, Connecticut, USA I28646
65 Cavagnaro, Alfred  10 Feb 1980Hartford, Connecticut, USA I26220
66 Durant, Lillian Indry  31 May 1980Hartford, Connecticut, USA I27190
67 Carter, Gertrude Pardee  19 Dec 1980Hartford, Connecticut, USA I28645
68 Gustavson, Ethel Marie  28 Jan 1981Hartford, Connecticut, USA I26511
69 Carlson, Pauline E.  15 Apr 1982Hartford, Connecticut, USA I25688
70 Malaspina, Angelo Joseph  26 Jul 1982Hartford, Connecticut, USA I26217
71 Peterson, Signe Victoria  12 Oct 1982Hartford, Connecticut, USA I26505
72 Pion, Anna Marie  8 Jun 1984Hartford, Connecticut, USA I24883
73 Harding, William Courtney  30 Jul 1984Hartford, Connecticut, USA I28221
74 Baker, Warren Leslie  12 Oct 1984Hartford, Connecticut, USA I26138
75 Stebbins, William Joseph  24 Nov 1985Hartford, Connecticut, USA I08136
76 Bidwell, Leroy Lester  25 Mar 1986Hartford, Connecticut, USA I25807
77 Banning, Clarence Andrew  10 May 1986Hartford, Connecticut, USA I08080
78 Babbitt, Wilbert Gus  27 Sep 1986Hartford, Connecticut, USA I25826
79 Noyes, Charles Enoch  15 Nov 1986Hartford, Connecticut, USA I19301
80 Banning, Elva Marion  29 Oct 1987Hartford, Connecticut, USA I08074
81 Smith, George James  12 Apr 1988Hartford, Connecticut, USA I25699
82 Warner, Ramona J.  16 Jul 1989Hartford, Connecticut, USA I26641
83 Royce, Alfred Henry  4 Mar 1990Hartford, Connecticut, USA I25736
84 Rose, Priscilla E.  28 Mar 1991Hartford, Connecticut, USA I09731
85 Wolf, Thomas August  21 May 1992Hartford, Connecticut, USA I25771
86 Hamill, Janet Ann  16 May 1993Hartford, Connecticut, USA I24679
87 Locke, William Joseph  10 Mar 1994Hartford, Connecticut, USA I10509
88 Babbitt, Marshall Wilbert  13 Jun 1994Hartford, Connecticut, USA I25823
89 Secor, Edith May  8 Jan 1995Hartford, Connecticut, USA I26527
90 Stevens, Howard C.  5 Jul 1995Hartford, Connecticut, USA I08878
91 Page, Helen E.  19 Oct 1995Hartford, Connecticut, USA I24937
92 Warner, Leroy John  11 Apr 1997Hartford, Connecticut, USA I26620
93 Laporte, Lorraine Annie  30 Oct 1998Hartford, Connecticut, USA I26533
94 Brockway, Helen Ada  21 Feb 2000Hartford, Connecticut, USA I27536
95 Congdon, Phyllis L.  5 Feb 2001Hartford, Connecticut, USA I25811
96 Britney, William Edward  16 Jul 2001Hartford, Connecticut, USA I24888
97 Formiglio, Nancy A.  10 Nov 2003Hartford, Connecticut, USA I28405
98 Curtis, Beatrice Elzena  1 Oct 2005Hartford, Connecticut, USA I10541
99 Walz, Raymond Winfield  29 May 2006Hartford, Connecticut, USA I20437
100 Carter, Malcolm Ray  11 Jan 2008Hartford, Connecticut, USA I24112

«Prev 1 2 3 Next»