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 Schlude, Wesley Alois  14 Jul 1918Hartford, Connecticut, USA I28663
52 Jorozko, Sophie  21 Jan 1918Hartford, Connecticut, USA I27491
53 Anderson, Doris I.  1918Hartford, Connecticut, USA I21240
54 Lamb, Daisy Tooker  7 Apr 1917Hartford, Connecticut, USA I28066
55 Babbitt, Marshall Wilbert  30 Dec 1916Hartford, Connecticut, USA I25823
56 Law, Ruth  24 Oct 1916Hartford, Connecticut, USA I27486
57 Derby, Dorothy Elizabeth  10 Jun 1916Hartford, Connecticut, USA I26520
58 Secor, Edith May  1 Oct 1915Hartford, Connecticut, USA I26527
59 Howe, Daniel Robinson  18 Sep 1915Hartford, Connecticut, USA I28199
60 Law, William W.  8 Jul 1915Hartford, Connecticut, USA I27485
61 Simpson, Barbara Lee  15 Feb 1915Hartford, Connecticut, USA I27487
62 Koert, Harry Elmer  1 Dec 1914Hartford, Connecticut, USA I22164
63 Ericson, Everett Frederick  30 Oct 1914Hartford, Connecticut, USA I27493
64 Derby, Edward Albert  25 Apr 1914Hartford, Connecticut, USA I26522
65 Blake, Edwin James  6 Oct 1912Hartford, Connecticut, USA I28189
66 Martino, William A.  1 Aug 1912Hartford, Connecticut, USA I23431
67 Swanson, John Eric  6 Aug 1910Hartford, Connecticut, USA I27462
68 Derby, William Francis  2 Nov 1908Hartford, Connecticut, USA I26503
69 Derby, Baby Boy  11 Feb 1908Hartford, Connecticut, USA I26509
70 Landon, Gladys Virginia  16 Jan 1908Hartford, Connecticut, USA I24676
71 Derby, Lillian Alice  25 Nov 1905Hartford, Connecticut, USA I08516
72 Ransden, Edward John  26 Nov 1902Hartford, Connecticut, USA I26493
73 Woodbury, Norma Laurel  29 Jun 1902Hartford, Connecticut, USA I07761
74 Rose, Priscilla E.  26 Feb 1902Hartford, Connecticut, USA I09731
75 Walz, Raymond Winfield  12 Feb 1899Hartford, Connecticut, USA I20435
76 Martin, Nellie Edna  22 Sep 1897Hartford, Connecticut, USA I28137
77 Derby, Henry Blatchford  20 Jan 1896Hartford, Connecticut, USA I08514
78 Chamberlain, Earl Merriman  26 Dec 1894Hartford, Connecticut, USA I26537
79 Porteus, Raymond Atcheson  27 Aug 1894Hartford, Connecticut, USA I7607
80 Carter, Marion M.  19 Jun 1894Hartford, Connecticut, USA I28646
81 Ward, Margaret  19 Apr 1894Hartford, Connecticut, USA I26211
82 Young, Treat Durand  5 Feb 1894Hartford, Connecticut, USA I10510
83 Carter, Gertrude Pardee  15 Aug 1891Hartford, Connecticut, USA I28645
84 Carter, Harry Dolbeare  2 Jun 1888Hartford, Connecticut, USA I28643
85 Carter, Robert Poland  21 Sep 1886Hartford, Connecticut, USA I28644
86 Cordes, Helen Mary  5 Jun 1886Hartford, Connecticut, USA I08873
87 Pullar, James Gordon  16 Sep 1884Hartford, Connecticut, USA I28265
88 Geiger, George William  22 Oct 1882Hartford, Connecticut, USA I08286
89 Murray, Jenny Margaret  8 Jan 1880Hartford, Connecticut, USA I26294
90 Bushnell, Edwin Mack  21 Mar 1875Hartford, Connecticut, USA I07775
91 Edgerton, Mildred E.  Nov 1872Hartford, Connecticut, USA I08003
92 Edgerton, Mamie Mary  Jan 1871Hartford, Connecticut, USA I08002
93 Edgerton, Albert Clinton  6 Jun 1869Hartford, Connecticut, USA I08001
94 Edgerton, Alice L.  6 Nov 1867Hartford, Connecticut, USA I08000
95 Waterman, Carrie L.  12 Dec 1862Hartford, Connecticut, USA I08895
96 Waterman, Lillian E.  25 Dec 1860Hartford, Connecticut, USA I07629
97 Work, Frederick Sumner  25 Feb 1859Hartford, Connecticut, USA I07570
98 King, Ella Evelyn  19 Apr 1856Hartford, Connecticut, USA I07477
99 Colvin, Irene A.  2 May 1853Hartford, Connecticut, USA I07416
100 House, Henry Stuart  15 Mar 1851Hartford, Connecticut, USA I25338

«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 Parker, Ailene June  5 Apr 1977Hartford, Connecticut, USA I23428
52 ?, Mary Helen  17 Dec 1976Hartford, Connecticut, USA I25812
53 Hollister, Elsie M.  23 Jun 1976Hartford, Connecticut, USA I08157
54 Lawton, Anthony Daniel  28 Feb 1970Hartford, Connecticut, USA I26385
55 Terlecki, Eliza A.  23 Jan 1970Hartford, Connecticut, USA I26401
56 Miner, Mary Amelia  Jul 1967Hartford, Connecticut, USA I05483
57 Banning, Clinton Henry  21 Mar 1966Hartford, Connecticut, USA I08078
58 Woodward, Harry Thayer  11 Feb 1966Hartford, Connecticut, USA I23980
59 Anderson, Arvid Siegfried  8 Nov 1965Hartford, Connecticut, USA I21239
60 Derby, George Francis  12 Aug 1964Hartford, Connecticut, USA I08512
61 Lawton, Thomas Charles  24 Dec 1961Hartford, Connecticut, USA I26383
62 Parsons, Frank Benjamin  31 Dec 1960Hartford, Connecticut, USA I10286
63 ?, Amelia  29 Oct 1958Hartford, Connecticut, USA I26619
64 Miner, Helen A.  6 Sep 1957Hartford, Connecticut, USA I23979
65 Derby, Henry Blatchford  8 Sep 1956Hartford, Connecticut, USA I08514
66 Dolbeare, Samuel Dickinson  31 Mar 1952Hartford, Connecticut, USA I28633
67 Dolbeare, Julia Ingraham  1 Sep 1951Hartford, Connecticut, USA I28632
68 Beebe, Louis  1 Aug 1948Hartford, Connecticut, USA I1272
69 Derby, Carolyn Marie  6 Jul 1944Hartford, Connecticut, USA I26517
70 Warner, Horatio Alatron  21 Aug 1940Hartford, Connecticut, USA I28657
71 Maynard, Herbert Everett  24 Mar 1940Hartford, Connecticut, USA I08315
72 Foley, John Charles  14 Jul 1935Hartford, Connecticut, USA I4126
73 Dolbeare, Andrew J.  27 Jul 1932Hartford, Connecticut, USA I28635
74 Dickinson, Delia A.  21 Sep 1930Hartford, Connecticut, USA I24104
75 Banning, William Selden  15 Dec 1929Hartford, Connecticut, USA I07593
76 Sage, Sadie E.  29 Apr 1929Hartford, Connecticut, USA I07608
77 Banning, Winslow Mack  2 Jan 1929Hartford, Connecticut, USA I08067
78 Landon, Nelson  1928Hartford, Connecticut, USA I24614
79 Reynolds, Harold Hayden  May 1924Hartford, Connecticut, USA I28078
80 Dolbeare, Harriet R.  27 Feb 1924Hartford, Connecticut, USA I28636
81 Derby, Mary H.  15 Aug 1922Hartford, Connecticut, USA I08515
82 Chamberlain, Arthur  20 Apr 1922Hartford, Connecticut, USA I07565
83 Brown, Julia E.  19 Jul 1920Hartford, Connecticut, USA I07563
84 Markham, Alice M.  9 Dec 1919Hartford, Connecticut, USA I07568
85 Carter, William H.  27 Jul 1919Hartford, Connecticut, USA I28642
86 Banning, Almira J.  28 Dec 1914Hartford, Connecticut, USA I07441
87 Miller, Julia H.  12 Oct 1914Hartford, Connecticut, USA I28641
88 Derby, Arthur H.  2 Nov 1912Hartford, Connecticut, USA I07560
89 Work, Frederick Sumner  10 Sep 1912Hartford, Connecticut, USA I07570
90 Chapman, Sarah May  7 Jul 1912Hartford, Connecticut, USA I08531
91 Petterson, Vesta C. J.  26 Sep 1911Hartford, Connecticut, USA I26504
92 Bennett, James Gordon  25 Sep 1911Hartford, Connecticut, USA I27408
93 Derby, Bertha Elizabeth  2 Feb 1911Hartford, Connecticut, USA I08513
94 House, Henry Stuart  1 Mar 1908Hartford, Connecticut, USA I25338
95 Derby, Baby Boy  11 Feb 1908Hartford, Connecticut, USA I26509
96 Fox, Mary Amelia  10 Jan 1907Hartford, Connecticut, USA I08919
97 Banning, Catherine C.  27 Oct 1900Hartford, Connecticut, USA I04898
98 Mills, Almira  Aug 1898Hartford, Connecticut, USA I08112
99 Edgerton, Clinton Dewitt  30 May 1883Hartford, Connecticut, USA I08918
100 Waterman, Carrie L.  16 Jan 1863Hartford, Connecticut, USA I08895

«Prev 1 2 3 Next»