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 1 to 50 of 112

1 2 3 Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Holcombe, Joshua  27 Sep 1640Hartford, Connecticut, USA I04103
2 Holcombe, Thomas  18 Dec 1690Hartford, Connecticut, USA I04101
3 Holcombe, Josias  2 Feb 1721Hartford, Connecticut, USA I04099
4 Holcombe, Abigail  18 Dec 1750Hartford, Connecticut, USA I04098
5 Wise, Daniel  24 Apr 1755Hartford, Connecticut, USA I15369
6 Wise, Daniel  18 Feb 1779Hartford, Connecticut, USA I06309
7 Wise, Hannah  10 Mar 1781Hartford, Connecticut, USA I15371
8 Burtch, Sarah  1796Hartford, Connecticut, USA I513
9 Banning, Caroline A.  10 Oct 1834Hartford, Connecticut, USA I07296
10 Banning, Ellen Augusta  28 Feb 1839Hartford, Connecticut, USA I07385
11 Banning, Adeline  27 Sep 1847Hartford, Connecticut, USA I07305
12 Bryant, Maria Susan  Apr 1848Hartford, Connecticut, USA I07380
13 House, Henry Stuart  15 Mar 1851Hartford, Connecticut, USA I25338
14 Colvin, Irene A.  2 May 1853Hartford, Connecticut, USA I07416
15 King, Ella Evelyn  19 Apr 1856Hartford, Connecticut, USA I07477
16 Work, Frederick Sumner  25 Feb 1859Hartford, Connecticut, USA I07570
17 Waterman, Lillian E.  25 Dec 1860Hartford, Connecticut, USA I07629
18 Waterman, Carrie L.  12 Dec 1862Hartford, Connecticut, USA I08895
19 Edgerton, Alice L.  6 Nov 1867Hartford, Connecticut, USA I08000
20 Edgerton, Albert Clinton  6 Jun 1869Hartford, Connecticut, USA I08001
21 Edgerton, Mamie Mary  Jan 1871Hartford, Connecticut, USA I08002
22 Edgerton, Mildred E.  Nov 1872Hartford, Connecticut, USA I08003
23 Bushnell, Edwin Mack  21 Mar 1875Hartford, Connecticut, USA I07775
24 Murray, Jenny Margaret  8 Jan 1880Hartford, Connecticut, USA I26294
25 Geiger, George William  22 Oct 1882Hartford, Connecticut, USA I08286
26 Pullar, James Gordon  16 Sep 1884Hartford, Connecticut, USA I28265
27 Cordes, Helen Mary  5 Jun 1886Hartford, Connecticut, USA I08873
28 Carter, Robert Poland  21 Sep 1886Hartford, Connecticut, USA I28644
29 Carter, Harry Dolbeare  2 Jun 1888Hartford, Connecticut, USA I28643
30 Carter, Gertrude Pardee  15 Aug 1891Hartford, Connecticut, USA I28645
31 Young, Treat Durand  5 Feb 1894Hartford, Connecticut, USA I10510
32 Ward, Margaret  19 Apr 1894Hartford, Connecticut, USA I26211
33 Carter, Marion M.  19 Jun 1894Hartford, Connecticut, USA I28646
34 Porteus, Raymond Atcheson  27 Aug 1894Hartford, Connecticut, USA I7607
35 Chamberlain, Earl Merriman  26 Dec 1894Hartford, Connecticut, USA I26537
36 Derby, Henry Blatchford  20 Jan 1896Hartford, Connecticut, USA I08514
37 Martin, Nellie Edna  22 Sep 1897Hartford, Connecticut, USA I28137
38 Walz, Raymond Winfield  12 Feb 1899Hartford, Connecticut, USA I20435
39 Rose, Priscilla E.  26 Feb 1902Hartford, Connecticut, USA I09731
40 Woodbury, Norma Laurel  29 Jun 1902Hartford, Connecticut, USA I07761
41 Ransden, Edward John  26 Nov 1902Hartford, Connecticut, USA I26493
42 Derby, Lillian Alice  25 Nov 1905Hartford, Connecticut, USA I08516
43 Landon, Gladys Virginia  16 Jan 1908Hartford, Connecticut, USA I24676
44 Derby, Baby Boy  11 Feb 1908Hartford, Connecticut, USA I26509
45 Derby, William Francis  2 Nov 1908Hartford, Connecticut, USA I26503
46 Swanson, John Eric  6 Aug 1910Hartford, Connecticut, USA I27462
47 Martino, William A.  1 Aug 1912Hartford, Connecticut, USA I23431
48 Blake, Edwin James  6 Oct 1912Hartford, Connecticut, USA I28189
49 Derby, Edward Albert  25 Apr 1914Hartford, Connecticut, USA I26522
50 Ericson, Everett Frederick  30 Oct 1914Hartford, Connecticut, USA I27493

1 2 3 Next»



Died

Matches 1 to 50 of 111

1 2 3 Next»

   Last Name, Given Name(s)    Died    Person ID 
1 Banning, Elizabeth A.  Hartford, Connecticut, USA I07289
2 Holcombe, Thomas  7 Sep 1657Hartford, Connecticut, USA I04109
3 Holcombe, Joshua  17 Aug 1690Hartford, Connecticut, USA I04103
4 Holcombe, Thomas  28 Mar 1764Hartford, Connecticut, USA I04101
5 Bill, Abigail  May 1780Hartford, Connecticut, USA I4963
6 Birchard, Deborah  16 Sep 1799Hartford, Connecticut, USA I29804
7 Holcombe, Josias  8 Feb 1815Hartford, Connecticut, USA I04099
8 Millard, Mary  2 May 1849Hartford, Connecticut, USA I07286
9 Bryant, James L.  27 Jan 1857Hartford, Connecticut, USA I07379
10 Conant, Betsey  Mar 1860Hartford, Connecticut, USA I2793
11 Shaler, Ursula M.  18 Jun 1861Hartford, Connecticut, USA I04882
12 Waterman, Carrie L.  16 Jan 1863Hartford, Connecticut, USA I08895
13 Edgerton, Clinton Dewitt  30 May 1883Hartford, Connecticut, USA I08918
14 Mills, Almira  Aug 1898Hartford, Connecticut, USA I08112
15 Banning, Catherine C.  27 Oct 1900Hartford, Connecticut, USA I04898
16 Fox, Mary Amelia  10 Jan 1907Hartford, Connecticut, USA I08919
17 Derby, Baby Boy  11 Feb 1908Hartford, Connecticut, USA I26509
18 House, Henry Stuart  1 Mar 1908Hartford, Connecticut, USA I25338
19 Derby, Bertha Elizabeth  2 Feb 1911Hartford, Connecticut, USA I08513
20 Bennett, James Gordon  25 Sep 1911Hartford, Connecticut, USA I27408
21 Petterson, Vesta C. J.  26 Sep 1911Hartford, Connecticut, USA I26504
22 Chapman, Sarah May  7 Jul 1912Hartford, Connecticut, USA I08531
23 Work, Frederick Sumner  10 Sep 1912Hartford, Connecticut, USA I07570
24 Derby, Arthur H.  2 Nov 1912Hartford, Connecticut, USA I07560
25 Miller, Julia H.  12 Oct 1914Hartford, Connecticut, USA I28641
26 Banning, Almira J.  28 Dec 1914Hartford, Connecticut, USA I07441
27 Carter, William H.  27 Jul 1919Hartford, Connecticut, USA I28642
28 Markham, Alice M.  9 Dec 1919Hartford, Connecticut, USA I07568
29 Brown, Julia E.  19 Jul 1920Hartford, Connecticut, USA I07563
30 Chamberlain, Arthur  20 Apr 1922Hartford, Connecticut, USA I07565
31 Derby, Mary H.  15 Aug 1922Hartford, Connecticut, USA I08515
32 Dolbeare, Harriet R.  27 Feb 1924Hartford, Connecticut, USA I28636
33 Reynolds, Harold Hayden  May 1924Hartford, Connecticut, USA I28078
34 Landon, Nelson  1928Hartford, Connecticut, USA I24614
35 Banning, Winslow Mack  2 Jan 1929Hartford, Connecticut, USA I08067
36 Sage, Sadie E.  29 Apr 1929Hartford, Connecticut, USA I07608
37 Banning, William Selden  15 Dec 1929Hartford, Connecticut, USA I07593
38 Dickinson, Delia A.  21 Sep 1930Hartford, Connecticut, USA I24104
39 Dolbeare, Andrew J.  27 Jul 1932Hartford, Connecticut, USA I28635
40 Foley, John Charles  14 Jul 1935Hartford, Connecticut, USA I4126
41 Maynard, Herbert Everett  24 Mar 1940Hartford, Connecticut, USA I08315
42 Warner, Horatio Alatron  21 Aug 1940Hartford, Connecticut, USA I28657
43 Derby, Carolyn Marie  6 Jul 1944Hartford, Connecticut, USA I26517
44 Beebe, Louis  1 Aug 1948Hartford, Connecticut, USA I1272
45 Dolbeare, Julia Ingraham  1 Sep 1951Hartford, Connecticut, USA I28632
46 Dolbeare, Samuel Dickinson  31 Mar 1952Hartford, Connecticut, USA I28633
47 Derby, Henry Blatchford  8 Sep 1956Hartford, Connecticut, USA I08514
48 Miner, Helen A.  6 Sep 1957Hartford, Connecticut, USA I23979
49 ?, Amelia  29 Oct 1958Hartford, Connecticut, USA I26619
50 Parsons, Frank Benjamin  31 Dec 1960Hartford, Connecticut, USA I10286

1 2 3 Next»



Married

Matches 1 to 28 of 28

   Family    Married    Family ID 
1 Landon / Wright  Hartford, Connecticut, USA F12255
2 Holcombe / Sherwood  4 Jun 1663Hartford, Connecticut, USA F1370
3 /   15 Oct 1771Hartford, Connecticut, USA F6607
4 Eggleston / Holcombe  15 Oct 1771Hartford, Connecticut, USA F1367
5 /   22 Dec 1850Hartford, Connecticut, USA F7711
6 Colvin / Banning  22 Dec 1850Hartford, Connecticut, USA F2534
7 /   26 Jan 1851Hartford, Connecticut, USA F7971
8 Work / Mills  26 Jan 1851Hartford, Connecticut, USA F2757
9 /   7 Sep 1858Hartford, Connecticut, USA F7698
10 Waterman / Ackley  7 Sep 1858Hartford, Connecticut, USA F2522
11 Brockway / Saunders  6 Jul 1864Hartford, Connecticut, USA F2347
12 /    F7700
13 Edgerton / Bryant  13 Feb 1866Hartford, Connecticut, USA F2524
14 /   12 Jun 1875Hartford, Connecticut, USA F8235
15 Thrall / Ackley  12 Jun 1875Hartford, Connecticut, USA F3025
16 Bramble / Rowe  3 Oct 1882Hartford, Connecticut, USA F2610
17 /   13 Oct 1885Hartford, Connecticut, USA F7929
18 Cordes / Edgerton  13 Oct 1885Hartford, Connecticut, USA F2720
19 Pierson / Dolbeare  28 Nov 1902Hartford, Connecticut, USA F13996
20 /    F7552
21 Miner / French  17 Dec 1912Hartford, Connecticut, USA F2825
22 Jobson / Wiley  20 Nov 1920Hartford, Connecticut, USA F13988
23 Hamill / Landon  9 Dec 1927Hartford, Connecticut, USA F12257
24 Beebe / Nieman  16 May 1930Hartford, Connecticut, USA F493
25 Jobson / Verbonick  30 Apr 1949Hartford, Connecticut, USA F13989
26 Lawton / Terlecki  20 May 1965Hartford, Connecticut, USA F12872
27 Vaughn / Derby  11 Jul 1970Hartford, Connecticut, USA F12942
28 Bidwell / Congdon  24 Jun 1977Hartford, Connecticut, USA F12588

Divorced

Matches 1 to 2 of 2

   Family    Divorced    Family ID 
1 Miner / Schuster  9 Jan 1974Hartford, Connecticut, USA F12348
2 Durant / ?  1982Hartford, Connecticut, USA F13298