City/Town : Latitude: 41.76371109999999, Longitude: -72.68509319999998Latitude: 41.7658043, Longitude: -72.6733723
Media
Census
|
| 1850 US Census Hartford, Hartford County, Connecticut |
| 1850 US Census Hartford, Hartford County, Connecticut |
| 1860 US Census Hartford, Hartford County, Connecticut |
| 1870 US Census Hartford, Hartford County, Connecticut |
| 1870 US Census Hartford, Hartford County, Connecticut |
| 1880 US Census Hartford, Hartford County, Connecticut |
| 1880 US Census Hartford, Hartford County, Connecticut |
| 1880 US Census Hartford, Hartford County, Connecticut |
| 1900 US Census Hartford, Hartford County, Connecticut |
| 1900 US Census Hartford, Hartford County, Connecticut |
| 1900 US Census Retreat for the Insane
Hartford, Hartford County, Connecticut |
| 1900 US Census Hartford, Hartford County, Connecticut |
| 1900 US Census Hartford, Hartford County, Connecticut |
| 1900 US Census Hartford, Hartford County, Connecticut |
| 1900 US Census Hartford, Hartford County, Connecticut |
| 1900 US Census Hartford, Hartford County, Connecticut |
| 1900 US Census Hartford, Hartford County, Connecticut |
| 1900 US Census Hartford, Hartford County, Connecticut |
| 1900 US Census Hartford, Hartford County, Connecticut |
| 1930 US Census Hartford, Connecticut |
| 1930 US Census Hartford, Connecticut |
| 1940 US Census Hartford, Connecticut |
| 1930 US Census Hartford Hospital
Hartford, Connecticut |
| 1930 US Census Hartford Hospital
Hartford, Connecticut |
Landmarks |
| 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 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 |
BirthMatches 1 to 50 of 112 1 2 3 Next»
|
Last Name, Given Name(s) |
Birth |
Person ID |
1 |
Holcombe, Joshua | 27 Sep 1640 | Hartford, Connecticut, USA | I04103 |
2 |
Holcombe, Thomas | 18 Dec 1690 | Hartford, Connecticut, USA | I04101 |
3 |
Holcombe, Josias | 2 Feb 1721 | Hartford, Connecticut, USA | I04099 |
4 |
Holcombe, Abigail | 18 Dec 1750 | Hartford, Connecticut, USA | I04098 |
5 |
Wise, Daniel | 24 Apr 1755 | Hartford, Connecticut, USA | I15369 |
6 |
Wise, Daniel | 18 Feb 1779 | Hartford, Connecticut, USA | I06309 |
7 |
Wise, Hannah | 10 Mar 1781 | Hartford, Connecticut, USA | I15371 |
8 |
Burtch, Sarah | 1796 | Hartford, Connecticut, USA | I513 |
9 |
Banning, Caroline A. | 10 Oct 1834 | Hartford, Connecticut, USA | I07296 |
10 |
Banning, Ellen Augusta | 28 Feb 1839 | Hartford, Connecticut, USA | I07385 |
11 |
Banning, Adeline | 27 Sep 1847 | Hartford, Connecticut, USA | I07305 |
12 |
Bryant, Maria Susan | Apr 1848 | Hartford, Connecticut, USA | I07380 |
13 |
House, Henry Stuart | 15 Mar 1851 | Hartford, Connecticut, USA | I25338 |
14 |
Colvin, Irene A. | 2 May 1853 | Hartford, Connecticut, USA | I07416 |
15 |
King, Ella Evelyn | 19 Apr 1856 | Hartford, Connecticut, USA | I07477 |
16 |
Work, Frederick Sumner | 25 Feb 1859 | Hartford, Connecticut, USA | I07570 |
17 |
Waterman, Lillian E. | 25 Dec 1860 | Hartford, Connecticut, USA | I07629 |
18 |
Waterman, Carrie L. | 12 Dec 1862 | Hartford, Connecticut, USA | I08895 |
19 |
Edgerton, Alice L. | 6 Nov 1867 | Hartford, Connecticut, USA | I08000 |
20 |
Edgerton, Albert Clinton | 6 Jun 1869 | Hartford, Connecticut, USA | I08001 |
21 |
Edgerton, Mamie Mary | Jan 1871 | Hartford, Connecticut, USA | I08002 |
22 |
Edgerton, Mildred E. | Nov 1872 | Hartford, Connecticut, USA | I08003 |
23 |
Bushnell, Edwin Mack | 21 Mar 1875 | Hartford, Connecticut, USA | I07775 |
24 |
Murray, Jenny Margaret | 8 Jan 1880 | Hartford, Connecticut, USA | I26294 |
25 |
Geiger, George William | 22 Oct 1882 | Hartford, Connecticut, USA | I08286 |
26 |
Pullar, James Gordon | 16 Sep 1884 | Hartford, Connecticut, USA | I28265 |
27 |
Cordes, Helen Mary | 5 Jun 1886 | Hartford, Connecticut, USA | I08873 |
28 |
Carter, Robert Poland | 21 Sep 1886 | Hartford, Connecticut, USA | I28644 |
29 |
Carter, Harry Dolbeare | 2 Jun 1888 | Hartford, Connecticut, USA | I28643 |
30 |
Carter, Gertrude Pardee | 15 Aug 1891 | Hartford, Connecticut, USA | I28645 |
31 |
Young, Treat Durand | 5 Feb 1894 | Hartford, Connecticut, USA | I10510 |
32 |
Ward, Margaret | 19 Apr 1894 | Hartford, Connecticut, USA | I26211 |
33 |
Carter, Marion M. | 19 Jun 1894 | Hartford, Connecticut, USA | I28646 |
34 |
Porteus, Raymond Atcheson | 27 Aug 1894 | Hartford, Connecticut, USA | I7607 |
35 |
Chamberlain, Earl Merriman | 26 Dec 1894 | Hartford, Connecticut, USA | I26537 |
36 |
Derby, Henry Blatchford | 20 Jan 1896 | Hartford, Connecticut, USA | I08514 |
37 |
Martin, Nellie Edna | 22 Sep 1897 | Hartford, Connecticut, USA | I28137 |
38 |
Walz, Raymond Winfield | 12 Feb 1899 | Hartford, Connecticut, USA | I20435 |
39 |
Rose, Priscilla E. | 26 Feb 1902 | Hartford, Connecticut, USA | I09731 |
40 |
Woodbury, Norma Laurel | 29 Jun 1902 | Hartford, Connecticut, USA | I07761 |
41 |
Ransden, Edward John | 26 Nov 1902 | Hartford, Connecticut, USA | I26493 |
42 |
Derby, Lillian Alice | 25 Nov 1905 | Hartford, Connecticut, USA | I08516 |
43 |
Landon, Gladys Virginia | 16 Jan 1908 | Hartford, Connecticut, USA | I24676 |
44 |
Derby, Baby Boy | 11 Feb 1908 | Hartford, Connecticut, USA | I26509 |
45 |
Derby, William Francis | 2 Nov 1908 | Hartford, Connecticut, USA | I26503 |
46 |
Swanson, John Eric | 6 Aug 1910 | Hartford, Connecticut, USA | I27462 |
47 |
Martino, William A. | 1 Aug 1912 | Hartford, Connecticut, USA | I23431 |
48 |
Blake, Edwin James | 6 Oct 1912 | Hartford, Connecticut, USA | I28189 |
49 |
Derby, Edward Albert | 25 Apr 1914 | Hartford, Connecticut, USA | I26522 |
50 |
Ericson, Everett Frederick | 30 Oct 1914 | Hartford, Connecticut, USA | I27493 |
1 2 3 Next»
DiedMatches 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 1657 | Hartford, Connecticut, USA | I04109 |
3 |
Holcombe, Joshua | 17 Aug 1690 | Hartford, Connecticut, USA | I04103 |
4 |
Holcombe, Thomas | 28 Mar 1764 | Hartford, Connecticut, USA | I04101 |
5 |
Bill, Abigail | May 1780 | Hartford, Connecticut, USA | I4963 |
6 |
Birchard, Deborah | 16 Sep 1799 | Hartford, Connecticut, USA | I29804 |
7 |
Holcombe, Josias | 8 Feb 1815 | Hartford, Connecticut, USA | I04099 |
8 |
Millard, Mary | 2 May 1849 | Hartford, Connecticut, USA | I07286 |
9 |
Bryant, James L. | 27 Jan 1857 | Hartford, Connecticut, USA | I07379 |
10 |
Conant, Betsey | Mar 1860 | Hartford, Connecticut, USA | I2793 |
11 |
Shaler, Ursula M. | 18 Jun 1861 | Hartford, Connecticut, USA | I04882 |
12 |
Waterman, Carrie L. | 16 Jan 1863 | Hartford, Connecticut, USA | I08895 |
13 |
Edgerton, Clinton Dewitt | 30 May 1883 | Hartford, Connecticut, USA | I08918 |
14 |
Mills, Almira | Aug 1898 | Hartford, Connecticut, USA | I08112 |
15 |
Banning, Catherine C. | 27 Oct 1900 | Hartford, Connecticut, USA | I04898 |
16 |
Fox, Mary Amelia | 10 Jan 1907 | Hartford, Connecticut, USA | I08919 |
17 |
Derby, Baby Boy | 11 Feb 1908 | Hartford, Connecticut, USA | I26509 |
18 |
House, Henry Stuart | 1 Mar 1908 | Hartford, Connecticut, USA | I25338 |
19 |
Derby, Bertha Elizabeth | 2 Feb 1911 | Hartford, Connecticut, USA | I08513 |
20 |
Bennett, James Gordon | 25 Sep 1911 | Hartford, Connecticut, USA | I27408 |
21 |
Petterson, Vesta C. J. | 26 Sep 1911 | Hartford, Connecticut, USA | I26504 |
22 |
Chapman, Sarah May | 7 Jul 1912 | Hartford, Connecticut, USA | I08531 |
23 |
Work, Frederick Sumner | 10 Sep 1912 | Hartford, Connecticut, USA | I07570 |
24 |
Derby, Arthur H. | 2 Nov 1912 | Hartford, Connecticut, USA | I07560 |
25 |
Miller, Julia H. | 12 Oct 1914 | Hartford, Connecticut, USA | I28641 |
26 |
Banning, Almira J. | 28 Dec 1914 | Hartford, Connecticut, USA | I07441 |
27 |
Carter, William H. | 27 Jul 1919 | Hartford, Connecticut, USA | I28642 |
28 |
Markham, Alice M. | 9 Dec 1919 | Hartford, Connecticut, USA | I07568 |
29 |
Brown, Julia E. | 19 Jul 1920 | Hartford, Connecticut, USA | I07563 |
30 |
Chamberlain, Arthur | 20 Apr 1922 | Hartford, Connecticut, USA | I07565 |
31 |
Derby, Mary H. | 15 Aug 1922 | Hartford, Connecticut, USA | I08515 |
32 |
Dolbeare, Harriet R. | 27 Feb 1924 | Hartford, Connecticut, USA | I28636 |
33 |
Reynolds, Harold Hayden | May 1924 | Hartford, Connecticut, USA | I28078 |
34 |
Landon, Nelson | 1928 | Hartford, Connecticut, USA | I24614 |
35 |
Banning, Winslow Mack | 2 Jan 1929 | Hartford, Connecticut, USA | I08067 |
36 |
Sage, Sadie E. | 29 Apr 1929 | Hartford, Connecticut, USA | I07608 |
37 |
Banning, William Selden | 15 Dec 1929 | Hartford, Connecticut, USA | I07593 |
38 |
Dickinson, Delia A. | 21 Sep 1930 | Hartford, Connecticut, USA | I24104 |
39 |
Dolbeare, Andrew J. | 27 Jul 1932 | Hartford, Connecticut, USA | I28635 |
40 |
Foley, John Charles | 14 Jul 1935 | Hartford, Connecticut, USA | I4126 |
41 |
Maynard, Herbert Everett | 24 Mar 1940 | Hartford, Connecticut, USA | I08315 |
42 |
Warner, Horatio Alatron | 21 Aug 1940 | Hartford, Connecticut, USA | I28657 |
43 |
Derby, Carolyn Marie | 6 Jul 1944 | Hartford, Connecticut, USA | I26517 |
44 |
Beebe, Louis | 1 Aug 1948 | Hartford, Connecticut, USA | I1272 |
45 |
Dolbeare, Julia Ingraham | 1 Sep 1951 | Hartford, Connecticut, USA | I28632 |
46 |
Dolbeare, Samuel Dickinson | 31 Mar 1952 | Hartford, Connecticut, USA | I28633 |
47 |
Derby, Henry Blatchford | 8 Sep 1956 | Hartford, Connecticut, USA | I08514 |
48 |
Miner, Helen A. | 6 Sep 1957 | Hartford, Connecticut, USA | I23979 |
49 |
?, Amelia | 29 Oct 1958 | Hartford, Connecticut, USA | I26619 |
50 |
Parsons, Frank Benjamin | 31 Dec 1960 | Hartford, Connecticut, USA | I10286 |
1 2 3 Next»
MarriedMatches 1 to 28 of 28
|
Family |
Married |
Family ID |
1 |
Landon / Wright | | Hartford, Connecticut, USA | F12255 |
2 |
Holcombe / Sherwood | 4 Jun 1663 | Hartford, Connecticut, USA | F1370 |
3 |
/ | 15 Oct 1771 | Hartford, Connecticut, USA | F6607 |
4 |
Eggleston / Holcombe | 15 Oct 1771 | Hartford, Connecticut, USA | F1367 |
5 |
/ | 22 Dec 1850 | Hartford, Connecticut, USA | F7711 |
6 |
Colvin / Banning | 22 Dec 1850 | Hartford, Connecticut, USA | F2534 |
7 |
/ | 26 Jan 1851 | Hartford, Connecticut, USA | F7971 |
8 |
Work / Mills | 26 Jan 1851 | Hartford, Connecticut, USA | F2757 |
9 |
/ | 7 Sep 1858 | Hartford, Connecticut, USA | F7698 |
10 |
Waterman / Ackley | 7 Sep 1858 | Hartford, Connecticut, USA | F2522 |
11 |
Brockway / Saunders | 6 Jul 1864 | Hartford, Connecticut, USA | F2347 |
12 |
/ | | | F7700 |
13 |
Edgerton / Bryant | 13 Feb 1866 | Hartford, Connecticut, USA | F2524 |
14 |
/ | 12 Jun 1875 | Hartford, Connecticut, USA | F8235 |
15 |
Thrall / Ackley | 12 Jun 1875 | Hartford, Connecticut, USA | F3025 |
16 |
Bramble / Rowe | 3 Oct 1882 | Hartford, Connecticut, USA | F2610 |
17 |
/ | 13 Oct 1885 | Hartford, Connecticut, USA | F7929 |
18 |
Cordes / Edgerton | 13 Oct 1885 | Hartford, Connecticut, USA | F2720 |
19 |
Pierson / Dolbeare | 28 Nov 1902 | Hartford, Connecticut, USA | F13996 |
20 |
/ | | | F7552 |
21 |
Miner / French | 17 Dec 1912 | Hartford, Connecticut, USA | F2825 |
22 |
Jobson / Wiley | 20 Nov 1920 | Hartford, Connecticut, USA | F13988 |
23 |
Hamill / Landon | 9 Dec 1927 | Hartford, Connecticut, USA | F12257 |
24 |
Beebe / Nieman | 16 May 1930 | Hartford, Connecticut, USA | F493 |
25 |
Jobson / Verbonick | 30 Apr 1949 | Hartford, Connecticut, USA | F13989 |
26 |
Lawton / Terlecki | 20 May 1965 | Hartford, Connecticut, USA | F12872 |
27 |
Vaughn / Derby | 11 Jul 1970 | Hartford, Connecticut, USA | F12942 |
28 |
Bidwell / Congdon | 24 Jun 1977 | Hartford, Connecticut, USA | F12588 |
DivorcedMatches 1 to 2 of 2
|
|