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 Laine, Bonnie A.  10 Jan 1963Hartford, Connecticut, USA I09897
2 Johnson, David B.  22 Jun 1954Hartford, Connecticut, USA I24688
3 Case, Charles Edson  8 Oct 1945Hartford, Connecticut, USA I25244
4 Shaw, Gloria Mae  29 Jun 1942Hartford, Connecticut, USA I26270
5 Schroter, Damon Charles  22 Apr 1940Hartford, Connecticut, USA I21720
6 Cavagnaro, Sylene  28 May 1939Hartford, Connecticut, USA I26222
7 Derby, Carolyn Marie  15 Mar 1938Hartford, Connecticut, USA I26517
8 Cavagnaro, Ralph J.  1935Hartford, Connecticut, USA I26221
9 Britney, William Edward  28 Nov 1932Hartford, Connecticut, USA I24888
10 Mack, Elwyn Ernest  4 Aug 1932Hartford, Connecticut, USA I1420
11 Durant, Raymond Oliver  16 Apr 1932Hartford, Connecticut, USA I27205
12 Bogus, John Chester  16 Dec 1930Hartford, Connecticut, USA I25849
13 Trimble, Elizabeth  12 Apr 1930Hartford, Connecticut, USA I24927
14 Ward, Richard F.  17 Dec 1929Hartford, Connecticut, USA I1736
15 Hamill, Marcia Lee  6 Jul 1929Hartford, Connecticut, USA I24680
16 Banning, Phyllis Marie  8 Jan 1929Hartford, Connecticut, USA I10502
17 Miner, Lawrence James  28 Dec 1928Hartford, Connecticut, USA I09786
18 Britney, John Richard  29 Aug 1928Hartford, Connecticut, USA I24892
19 Lawton, Anthony Daniel  14 Aug 1928Hartford, Connecticut, USA I26385
20 Hamill, Janet Ann  3 Jul 1928Hartford, Connecticut, USA I24679
21 Ely, Julia Belle  12 Jun 1928Hartford, Connecticut, USA I27434
22 Emmons, Edna Patricia  22 Feb 1928Hartford, Connecticut, USA I27538
23 Warner, Lois Ann  10 Feb 1928Hartford, Connecticut, USA I26632
24 Warner, Madeleine Gertrude  31 Jan 1928Hartford, Connecticut, USA I26631
25 LaPlace, Neil Joseph  4 Sep 1926Hartford, Connecticut, USA I25551
26 Lawton, Sherwood Eugene  24 Jul 1926Hartford, Connecticut, USA I26384
27 Warner, Leroy John  11 Jul 1926Hartford, Connecticut, USA I26620
28 Johnson, Carl E.  26 Mar 1926Hartford, Connecticut, USA I24681
29 Banning, Joseph Edward  10 Nov 1925Hartford, Connecticut, USA I09604
30 Banning, Lewis Donald  23 Sep 1925Hartford, Connecticut, USA I10499
31 Derby, George Harold  14 Mar 1925Hartford, Connecticut, USA I26521
32 Verbonick, Alice Agnes  1925Hartford, Connecticut, USA I28654
33 Walz, Raymond Winfield  2 Oct 1924Hartford, Connecticut, USA I20437
34 McKiernan, Jane Anne  26 Jul 1924Hartford, Connecticut, USA I26386
35 Woodward, Harry Thayer  30 Apr 1924Hartford, Connecticut, USA I23981
36 Baker, Warren Leslie  9 Feb 1924Hartford, Connecticut, USA I26138
37 Jobson, Richard Sherwood  9 Jun 1923Hartford, Connecticut, USA I28652
38 Skinner, James Raymond  29 Jan 1923Hartford, Connecticut, USA I28174
39 Chamberlain, Guy Earl  21 Nov 1922Hartford, Connecticut, USA I26539
40 Laski, Helen Anna  12 Jun 1922Hartford, Connecticut, USA I20438
41 Miner, Kenneth Lawrence  2 Feb 1922Hartford, Connecticut, USA I07085
42 Peterson, Mildred Ellen  24 Jan 1922Hartford, Connecticut, USA I26003
43 Moon, Andrew Jackson  15 Jan 1922Hartford, Connecticut, USA I26015
44 Blackwell, Dennis H.  10 Dec 1921Hartford, Connecticut, USA I19310
45 Burlingame, Genevieve Marie  5 Jul 1921Hartford, Connecticut, USA I10500
46 Derby, Ruth Martina  4 Jun 1920Hartford, Connecticut, USA I10558
47 Woods, Arthur Gordon  15 Apr 1920Hartford, Connecticut, USA I25508
48 Peterson, John Arnold  16 Nov 1919Hartford, Connecticut, USA I7487
49 Bidwell, Howard Joseph  29 Aug 1919Hartford, Connecticut, USA I25809
50 Banning, Louie R.  14 Sep 1918Hartford, Connecticut, USA I07539

1 2 3 Next»



Died

Matches 1 to 50 of 111

1 2 3 Next»

   Last Name, Given Name(s)    Died    Person ID 
1 Budney, Richard F.  23 Apr 2018Hartford, Connecticut, USA I26372
2 Banning, Robert Pearson  11 Feb 2018Hartford, Connecticut, USA I26068
3 Mager, Milton  17 Jan 2018Hartford, Connecticut, USA I25715
4 Wright, Everett E.  22 Jun 2015Hartford, Connecticut, USA I10536
5 Kissinger, Jeanne Marie  30 May 2015Hartford, Connecticut, USA I24897
6 Rossetti, Isabell  15 May 2011Hartford, Connecticut, USA I25830
7 Mayer, Walter  9 Oct 2009Hartford, Connecticut, USA I10051
8 Johnson, David B.  23 Aug 2009Hartford, Connecticut, USA I24688
9 Cordier, Leo J.  7 May 2009Hartford, Connecticut, USA I26227
10 Ahearn, Lillian M.  22 Feb 2009Hartford, Connecticut, USA I26155
11 Anderson, Doris I.  8 Feb 2009Hartford, Connecticut, USA I21240
12 Carter, Malcolm Ray  11 Jan 2008Hartford, Connecticut, USA I24112
13 Walz, Raymond Winfield  29 May 2006Hartford, Connecticut, USA I20437
14 Curtis, Beatrice Elzena  1 Oct 2005Hartford, Connecticut, USA I10541
15 Formiglio, Nancy A.  10 Nov 2003Hartford, Connecticut, USA I28405
16 Britney, William Edward  16 Jul 2001Hartford, Connecticut, USA I24888
17 Congdon, Phyllis L.  5 Feb 2001Hartford, Connecticut, USA I25811
18 Brockway, Helen Ada  21 Feb 2000Hartford, Connecticut, USA I27536
19 Laporte, Lorraine Annie  30 Oct 1998Hartford, Connecticut, USA I26533
20 Warner, Leroy John  11 Apr 1997Hartford, Connecticut, USA I26620
21 Page, Helen E.  19 Oct 1995Hartford, Connecticut, USA I24937
22 Stevens, Howard C.  5 Jul 1995Hartford, Connecticut, USA I08878
23 Secor, Edith May  8 Jan 1995Hartford, Connecticut, USA I26527
24 Babbitt, Marshall Wilbert  13 Jun 1994Hartford, Connecticut, USA I25823
25 Locke, William Joseph  10 Mar 1994Hartford, Connecticut, USA I10509
26 Hamill, Janet Ann  16 May 1993Hartford, Connecticut, USA I24679
27 Wolf, Thomas August  21 May 1992Hartford, Connecticut, USA I25771
28 Rose, Priscilla E.  28 Mar 1991Hartford, Connecticut, USA I09731
29 Royce, Alfred Henry  4 Mar 1990Hartford, Connecticut, USA I25736
30 Warner, Ramona J.  16 Jul 1989Hartford, Connecticut, USA I26641
31 Smith, George James  12 Apr 1988Hartford, Connecticut, USA I25699
32 Banning, Elva Marion  29 Oct 1987Hartford, Connecticut, USA I08074
33 Noyes, Charles Enoch  15 Nov 1986Hartford, Connecticut, USA I19301
34 Babbitt, Wilbert Gus  27 Sep 1986Hartford, Connecticut, USA I25826
35 Banning, Clarence Andrew  10 May 1986Hartford, Connecticut, USA I08080
36 Bidwell, Leroy Lester  25 Mar 1986Hartford, Connecticut, USA I25807
37 Stebbins, William Joseph  24 Nov 1985Hartford, Connecticut, USA I08136
38 Baker, Warren Leslie  12 Oct 1984Hartford, Connecticut, USA I26138
39 Harding, William Courtney  30 Jul 1984Hartford, Connecticut, USA I28221
40 Pion, Anna Marie  8 Jun 1984Hartford, Connecticut, USA I24883
41 Peterson, Signe Victoria  12 Oct 1982Hartford, Connecticut, USA I26505
42 Malaspina, Angelo Joseph  26 Jul 1982Hartford, Connecticut, USA I26217
43 Carlson, Pauline E.  15 Apr 1982Hartford, Connecticut, USA I25688
44 Gustavson, Ethel Marie  28 Jan 1981Hartford, Connecticut, USA I26511
45 Carter, Gertrude Pardee  19 Dec 1980Hartford, Connecticut, USA I28645
46 Durant, Lillian Indry  31 May 1980Hartford, Connecticut, USA I27190
47 Cavagnaro, Alfred  10 Feb 1980Hartford, Connecticut, USA I26220
48 Carter, Marion M.  23 Aug 1979Hartford, Connecticut, USA I28646
49 Day, Marjory Souter  29 Aug 1978Hartford, Connecticut, USA I28130
50 Nieman, Caroline R.  20 Nov 1977Hartford, Connecticut, USA I1384

1 2 3 Next»



Married

Matches 1 to 28 of 28

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

Divorced

Matches 1 to 2 of 2

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