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 Young, Treat Durand  5 Feb 1894Hartford, Connecticut, USA I10510
2 Work, Frederick Sumner  25 Feb 1859Hartford, Connecticut, USA I07570
3 Woodward, Harry Thayer  30 Apr 1924Hartford, Connecticut, USA I23981
4 Woods, Arthur Gordon  15 Apr 1920Hartford, Connecticut, USA I25508
5 Woodbury, Norma Laurel  29 Jun 1902Hartford, Connecticut, USA I07761
6 Wise, Hannah  10 Mar 1781Hartford, Connecticut, USA I15371
7 Wise, Daniel  18 Feb 1779Hartford, Connecticut, USA I06309
8 Wise, Daniel  24 Apr 1755Hartford, Connecticut, USA I15369
9 Waterman, Lillian E.  25 Dec 1860Hartford, Connecticut, USA I07629
10 Waterman, Carrie L.  12 Dec 1862Hartford, Connecticut, USA I08895
11 Warner, Madeleine Gertrude  31 Jan 1928Hartford, Connecticut, USA I26631
12 Warner, Lois Ann  10 Feb 1928Hartford, Connecticut, USA I26632
13 Warner, Leroy John  11 Jul 1926Hartford, Connecticut, USA I26620
14 Ward, Richard F.  17 Dec 1929Hartford, Connecticut, USA I1736
15 Ward, Margaret  19 Apr 1894Hartford, Connecticut, USA I26211
16 Walz, Raymond Winfield  2 Oct 1924Hartford, Connecticut, USA I20437
17 Walz, Raymond Winfield  12 Feb 1899Hartford, Connecticut, USA I20435
18 Verbonick, Alice Agnes  1925Hartford, Connecticut, USA I28654
19 Trimble, Elizabeth  12 Apr 1930Hartford, Connecticut, USA I24927
20 Swanson, John Eric  6 Aug 1910Hartford, Connecticut, USA I27462
21 Skinner, James Raymond  29 Jan 1923Hartford, Connecticut, USA I28174
22 Simpson, Barbara Lee  15 Feb 1915Hartford, Connecticut, USA I27487
23 Shaw, Gloria Mae  29 Jun 1942Hartford, Connecticut, USA I26270
24 Secor, Edith May  1 Oct 1915Hartford, Connecticut, USA I26527
25 Schroter, Damon Charles  22 Apr 1940Hartford, Connecticut, USA I21720
26 Schlude, Wesley Alois  14 Jul 1918Hartford, Connecticut, USA I28663
27 Rose, Priscilla E.  26 Feb 1902Hartford, Connecticut, USA I09731
28 Ransden, Edward John  26 Nov 1902Hartford, Connecticut, USA I26493
29 Pullar, James Gordon  16 Sep 1884Hartford, Connecticut, USA I28265
30 Porteus, Raymond Atcheson  27 Aug 1894Hartford, Connecticut, USA I7607
31 Peterson, Mildred Ellen  24 Jan 1922Hartford, Connecticut, USA I26003
32 Peterson, John Arnold  16 Nov 1919Hartford, Connecticut, USA I7487
33 Murray, Jenny Margaret  8 Jan 1880Hartford, Connecticut, USA I26294
34 Moon, Andrew Jackson  15 Jan 1922Hartford, Connecticut, USA I26015
35 Miner, Lawrence James  28 Dec 1928Hartford, Connecticut, USA I09786
36 Miner, Kenneth Lawrence  2 Feb 1922Hartford, Connecticut, USA I07085
37 McKiernan, Jane Anne  26 Jul 1924Hartford, Connecticut, USA I26386
38 Martino, William A.  1 Aug 1912Hartford, Connecticut, USA I23431
39 Martin, Nellie Edna  22 Sep 1897Hartford, Connecticut, USA I28137
40 Mack, Elwyn Ernest  4 Aug 1932Hartford, Connecticut, USA I1420
41 Lawton, Sherwood Eugene  24 Jul 1926Hartford, Connecticut, USA I26384
42 Lawton, Anthony Daniel  14 Aug 1928Hartford, Connecticut, USA I26385
43 Law, William W.  8 Jul 1915Hartford, Connecticut, USA I27485
44 Law, Ruth  24 Oct 1916Hartford, Connecticut, USA I27486
45 Laski, Helen Anna  12 Jun 1922Hartford, Connecticut, USA I20438
46 LaPlace, Neil Joseph  4 Sep 1926Hartford, Connecticut, USA I25551
47 Landon, Gladys Virginia  16 Jan 1908Hartford, Connecticut, USA I24676
48 Lamb, Daisy Tooker  7 Apr 1917Hartford, Connecticut, USA I28066
49 Laine, Bonnie A.  10 Jan 1963Hartford, Connecticut, USA I09897
50 Koert, Harry Elmer  1 Dec 1914Hartford, Connecticut, USA I22164

1 2 3 Next»



Died

Matches 1 to 50 of 111

1 2 3 Next»

   Last Name, Given Name(s)    Died    Person ID 
1 Wright, Everett E.  22 Jun 2015Hartford, Connecticut, USA I10536
2 Work, Frederick Sumner  10 Sep 1912Hartford, Connecticut, USA I07570
3 Woodward, Harry Thayer  11 Feb 1966Hartford, Connecticut, USA I23980
4 Wolf, Thomas August  21 May 1992Hartford, Connecticut, USA I25771
5 Waterman, Carrie L.  16 Jan 1863Hartford, Connecticut, USA I08895
6 Warner, Ramona J.  16 Jul 1989Hartford, Connecticut, USA I26641
7 Warner, Leroy John  11 Apr 1997Hartford, Connecticut, USA I26620
8 Warner, Horatio Alatron  21 Aug 1940Hartford, Connecticut, USA I28657
9 Walz, Raymond Winfield  29 May 2006Hartford, Connecticut, USA I20437
10 Terlecki, Eliza A.  23 Jan 1970Hartford, Connecticut, USA I26401
11 Stevens, Howard C.  5 Jul 1995Hartford, Connecticut, USA I08878
12 Stebbins, William Joseph  24 Nov 1985Hartford, Connecticut, USA I08136
13 Smith, George James  12 Apr 1988Hartford, Connecticut, USA I25699
14 Shaler, Ursula M.  18 Jun 1861Hartford, Connecticut, USA I04882
15 Secor, Edith May  8 Jan 1995Hartford, Connecticut, USA I26527
16 Sage, Sadie E.  29 Apr 1929Hartford, Connecticut, USA I07608
17 Royce, Alfred Henry  4 Mar 1990Hartford, Connecticut, USA I25736
18 Rossetti, Isabell  15 May 2011Hartford, Connecticut, USA I25830
19 Rose, Priscilla E.  28 Mar 1991Hartford, Connecticut, USA I09731
20 Reynolds, Harold Hayden  May 1924Hartford, Connecticut, USA I28078
21 Pion, Anna Marie  8 Jun 1984Hartford, Connecticut, USA I24883
22 Petterson, Vesta C. J.  26 Sep 1911Hartford, Connecticut, USA I26504
23 Peterson, Signe Victoria  12 Oct 1982Hartford, Connecticut, USA I26505
24 Parsons, Frank Benjamin  31 Dec 1960Hartford, Connecticut, USA I10286
25 Parker, Ailene June  5 Apr 1977Hartford, Connecticut, USA I23428
26 Page, Helen E.  19 Oct 1995Hartford, Connecticut, USA I24937
27 Noyes, Charles Enoch  15 Nov 1986Hartford, Connecticut, USA I19301
28 Nieman, Caroline R.  20 Nov 1977Hartford, Connecticut, USA I1384
29 Miner, Mary Amelia  Jul 1967Hartford, Connecticut, USA I05483
30 Miner, Helen A.  6 Sep 1957Hartford, Connecticut, USA I23979
31 Mills, Almira  Aug 1898Hartford, Connecticut, USA I08112
32 Miller, Julia H.  12 Oct 1914Hartford, Connecticut, USA I28641
33 Millard, Mary  2 May 1849Hartford, Connecticut, USA I07286
34 Maynard, Herbert Everett  24 Mar 1940Hartford, Connecticut, USA I08315
35 Mayer, Walter  9 Oct 2009Hartford, Connecticut, USA I10051
36 Markham, Alice M.  9 Dec 1919Hartford, Connecticut, USA I07568
37 Malaspina, Angelo Joseph  26 Jul 1982Hartford, Connecticut, USA I26217
38 Mager, Milton  17 Jan 2018Hartford, Connecticut, USA I25715
39 Locke, William Joseph  10 Mar 1994Hartford, Connecticut, USA I10509
40 Lawton, Thomas Charles  24 Dec 1961Hartford, Connecticut, USA I26383
41 Lawton, Anthony Daniel  28 Feb 1970Hartford, Connecticut, USA I26385
42 Laporte, Lorraine Annie  30 Oct 1998Hartford, Connecticut, USA I26533
43 Landon, Nelson  1928Hartford, Connecticut, USA I24614
44 Kissinger, Jeanne Marie  30 May 2015Hartford, Connecticut, USA I24897
45 Johnson, David B.  23 Aug 2009Hartford, Connecticut, USA I24688
46 House, Henry Stuart  1 Mar 1908Hartford, Connecticut, USA I25338
47 Hollister, Elsie M.  23 Jun 1976Hartford, Connecticut, USA I08157
48 Holcombe, Thomas  28 Mar 1764Hartford, Connecticut, USA I04101
49 Holcombe, Thomas  7 Sep 1657Hartford, Connecticut, USA I04109
50 Holcombe, Josias  8 Feb 1815Hartford, Connecticut, USA I04099

1 2 3 Next»



Married

Matches 1 to 28 of 28

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

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