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 Blackwell, Dennis H.  10 Dec 1921Hartford, Connecticut, USA I19310
102 Bidwell, Howard Joseph  29 Aug 1919Hartford, Connecticut, USA I25809
103 Banning, Phyllis Marie  8 Jan 1929Hartford, Connecticut, USA I10502
104 Banning, Louie R.  14 Sep 1918Hartford, Connecticut, USA I07539
105 Banning, Lewis Donald  23 Sep 1925Hartford, Connecticut, USA I10499
106 Banning, Joseph Edward  10 Nov 1925Hartford, Connecticut, USA I09604
107 Banning, Ellen Augusta  28 Feb 1839Hartford, Connecticut, USA I07385
108 Banning, Caroline A.  10 Oct 1834Hartford, Connecticut, USA I07296
109 Banning, Adeline  27 Sep 1847Hartford, Connecticut, USA I07305
110 Baker, Warren Leslie  9 Feb 1924Hartford, Connecticut, USA I26138
111 Babbitt, Marshall Wilbert  30 Dec 1916Hartford, Connecticut, USA I25823
112 Anderson, Doris I.  1918Hartford, Connecticut, USA I21240

«Prev 1 2 3



Died

Matches 101 to 111 of 111

«Prev 1 2 3

   Last Name, Given Name(s)    Died    Person ID 
101 Banning, Clarence Andrew  10 May 1986Hartford, Connecticut, USA I08080
102 Banning, Catherine C.  27 Oct 1900Hartford, Connecticut, USA I04898
103 Banning, Almira J.  28 Dec 1914Hartford, Connecticut, USA I07441
104 Baker, Warren Leslie  12 Oct 1984Hartford, Connecticut, USA I26138
105 Babbitt, Wilbert Gus  27 Sep 1986Hartford, Connecticut, USA I25826
106 Babbitt, Marshall Wilbert  13 Jun 1994Hartford, Connecticut, USA I25823
107 Anderson, Doris I.  8 Feb 2009Hartford, Connecticut, USA I21240
108 Anderson, Arvid Siegfried  8 Nov 1965Hartford, Connecticut, USA I21239
109 Ahearn, Lillian M.  22 Feb 2009Hartford, Connecticut, USA I26155
110 ?, Mary Helen  17 Dec 1976Hartford, Connecticut, USA I25812
111 ?, Amelia  29 Oct 1958Hartford, Connecticut, USA I26619

«Prev 1 2 3