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 King, Ella Evelyn  19 Apr 1856Hartford, Connecticut, USA I07477
52 Jorozko, Sophie  21 Jan 1918Hartford, Connecticut, USA I27491
53 Johnson, David B.  22 Jun 1954Hartford, Connecticut, USA I24688
54 Johnson, Carl E.  26 Mar 1926Hartford, Connecticut, USA I24681
55 Jobson, Richard Sherwood  9 Jun 1923Hartford, Connecticut, USA I28652
56 Howe, Daniel Robinson  18 Sep 1915Hartford, Connecticut, USA I28199
57 House, Henry Stuart  15 Mar 1851Hartford, Connecticut, USA I25338
58 Holcombe, Thomas  18 Dec 1690Hartford, Connecticut, USA I04101
59 Holcombe, Josias  2 Feb 1721Hartford, Connecticut, USA I04099
60 Holcombe, Joshua  27 Sep 1640Hartford, Connecticut, USA I04103
61 Holcombe, Abigail  18 Dec 1750Hartford, Connecticut, USA I04098
62 Hamill, Marcia Lee  6 Jul 1929Hartford, Connecticut, USA I24680
63 Hamill, Janet Ann  3 Jul 1928Hartford, Connecticut, USA I24679
64 Geiger, George William  22 Oct 1882Hartford, Connecticut, USA I08286
65 Ericson, Everett Frederick  30 Oct 1914Hartford, Connecticut, USA I27493
66 Emmons, Edna Patricia  22 Feb 1928Hartford, Connecticut, USA I27538
67 Ely, Julia Belle  12 Jun 1928Hartford, Connecticut, USA I27434
68 Edgerton, Mildred E.  Nov 1872Hartford, Connecticut, USA I08003
69 Edgerton, Mamie Mary  Jan 1871Hartford, Connecticut, USA I08002
70 Edgerton, Alice L.  6 Nov 1867Hartford, Connecticut, USA I08000
71 Edgerton, Albert Clinton  6 Jun 1869Hartford, Connecticut, USA I08001
72 Durant, Raymond Oliver  16 Apr 1932Hartford, Connecticut, USA I27205
73 Derby, William Francis  2 Nov 1908Hartford, Connecticut, USA I26503
74 Derby, Ruth Martina  4 Jun 1920Hartford, Connecticut, USA I10558
75 Derby, Lillian Alice  25 Nov 1905Hartford, Connecticut, USA I08516
76 Derby, Henry Blatchford  20 Jan 1896Hartford, Connecticut, USA I08514
77 Derby, George Harold  14 Mar 1925Hartford, Connecticut, USA I26521
78 Derby, Edward Albert  25 Apr 1914Hartford, Connecticut, USA I26522
79 Derby, Dorothy Elizabeth  10 Jun 1916Hartford, Connecticut, USA I26520
80 Derby, Carolyn Marie  15 Mar 1938Hartford, Connecticut, USA I26517
81 Derby, Baby Boy  11 Feb 1908Hartford, Connecticut, USA I26509
82 Cordes, Helen Mary  5 Jun 1886Hartford, Connecticut, USA I08873
83 Colvin, Irene A.  2 May 1853Hartford, Connecticut, USA I07416
84 Chamberlain, Guy Earl  21 Nov 1922Hartford, Connecticut, USA I26539
85 Chamberlain, Earl Merriman  26 Dec 1894Hartford, Connecticut, USA I26537
86 Cavagnaro, Sylene  28 May 1939Hartford, Connecticut, USA I26222
87 Cavagnaro, Ralph J.  1935Hartford, Connecticut, USA I26221
88 Case, Charles Edson  8 Oct 1945Hartford, Connecticut, USA I25244
89 Carter, Robert Poland  21 Sep 1886Hartford, Connecticut, USA I28644
90 Carter, Marion M.  19 Jun 1894Hartford, Connecticut, USA I28646
91 Carter, Harry Dolbeare  2 Jun 1888Hartford, Connecticut, USA I28643
92 Carter, Gertrude Pardee  15 Aug 1891Hartford, Connecticut, USA I28645
93 Bushnell, Edwin Mack  21 Mar 1875Hartford, Connecticut, USA I07775
94 Burtch, Sarah  1796Hartford, Connecticut, USA I513
95 Burlingame, Genevieve Marie  5 Jul 1921Hartford, Connecticut, USA I10500
96 Bryant, Maria Susan  Apr 1848Hartford, Connecticut, USA I07380
97 Britney, William Edward  28 Nov 1932Hartford, Connecticut, USA I24888
98 Britney, John Richard  29 Aug 1928Hartford, Connecticut, USA I24892
99 Bogus, John Chester  16 Dec 1930Hartford, Connecticut, USA I25849
100 Blake, Edwin James  6 Oct 1912Hartford, Connecticut, USA I28189

«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 Holcombe, Joshua  17 Aug 1690Hartford, Connecticut, USA I04103
52 Harding, William Courtney  30 Jul 1984Hartford, Connecticut, USA I28221
53 Hamill, Janet Ann  16 May 1993Hartford, Connecticut, USA I24679
54 Gustavson, Ethel Marie  28 Jan 1981Hartford, Connecticut, USA I26511
55 Fox, Mary Amelia  10 Jan 1907Hartford, Connecticut, USA I08919
56 Formiglio, Nancy A.  10 Nov 2003Hartford, Connecticut, USA I28405
57 Foley, John Charles  14 Jul 1935Hartford, Connecticut, USA I4126
58 Edgerton, Clinton Dewitt  30 May 1883Hartford, Connecticut, USA I08918
59 Durant, Lillian Indry  31 May 1980Hartford, Connecticut, USA I27190
60 Dolbeare, Samuel Dickinson  31 Mar 1952Hartford, Connecticut, USA I28633
61 Dolbeare, Julia Ingraham  1 Sep 1951Hartford, Connecticut, USA I28632
62 Dolbeare, Harriet R.  27 Feb 1924Hartford, Connecticut, USA I28636
63 Dolbeare, Andrew J.  27 Jul 1932Hartford, Connecticut, USA I28635
64 Dickinson, Delia A.  21 Sep 1930Hartford, Connecticut, USA I24104
65 Derby, Mary H.  15 Aug 1922Hartford, Connecticut, USA I08515
66 Derby, Henry Blatchford  8 Sep 1956Hartford, Connecticut, USA I08514
67 Derby, George Francis  12 Aug 1964Hartford, Connecticut, USA I08512
68 Derby, Carolyn Marie  6 Jul 1944Hartford, Connecticut, USA I26517
69 Derby, Bertha Elizabeth  2 Feb 1911Hartford, Connecticut, USA I08513
70 Derby, Baby Boy  11 Feb 1908Hartford, Connecticut, USA I26509
71 Derby, Arthur H.  2 Nov 1912Hartford, Connecticut, USA I07560
72 Day, Marjory Souter  29 Aug 1978Hartford, Connecticut, USA I28130
73 Curtis, Beatrice Elzena  1 Oct 2005Hartford, Connecticut, USA I10541
74 Cordier, Leo J.  7 May 2009Hartford, Connecticut, USA I26227
75 Congdon, Phyllis L.  5 Feb 2001Hartford, Connecticut, USA I25811
76 Conant, Betsey  Mar 1860Hartford, Connecticut, USA I2793
77 Chapman, Sarah May  7 Jul 1912Hartford, Connecticut, USA I08531
78 Chamberlain, Arthur  20 Apr 1922Hartford, Connecticut, USA I07565
79 Cavagnaro, Alfred  10 Feb 1980Hartford, Connecticut, USA I26220
80 Carter, William H.  27 Jul 1919Hartford, Connecticut, USA I28642
81 Carter, Marion M.  23 Aug 1979Hartford, Connecticut, USA I28646
82 Carter, Malcolm Ray  11 Jan 2008Hartford, Connecticut, USA I24112
83 Carter, Gertrude Pardee  19 Dec 1980Hartford, Connecticut, USA I28645
84 Carlson, Pauline E.  15 Apr 1982Hartford, Connecticut, USA I25688
85 Budney, Richard F.  23 Apr 2018Hartford, Connecticut, USA I26372
86 Bryant, James L.  27 Jan 1857Hartford, Connecticut, USA I07379
87 Brown, Julia E.  19 Jul 1920Hartford, Connecticut, USA I07563
88 Brockway, Helen Ada  21 Feb 2000Hartford, Connecticut, USA I27536
89 Britney, William Edward  16 Jul 2001Hartford, Connecticut, USA I24888
90 Birchard, Deborah  16 Sep 1799Hartford, Connecticut, USA I29804
91 Bill, Abigail  May 1780Hartford, Connecticut, USA I4963
92 Bidwell, Leroy Lester  25 Mar 1986Hartford, Connecticut, USA I25807
93 Bennett, James Gordon  25 Sep 1911Hartford, Connecticut, USA I27408
94 Beebe, Louis  1 Aug 1948Hartford, Connecticut, USA I1272
95 Banning, Winslow Mack  2 Jan 1929Hartford, Connecticut, USA I08067
96 Banning, William Selden  15 Dec 1929Hartford, Connecticut, USA I07593
97 Banning, Robert Pearson  11 Feb 2018Hartford, Connecticut, USA I26068
98 Banning, Elva Marion  29 Oct 1987Hartford, Connecticut, USA I08074
99 Banning, Elizabeth A.  Hartford, Connecticut, USA I07289
100 Banning, Clinton Henry  21 Mar 1966Hartford, Connecticut, USA I08078

«Prev 1 2 3 Next»