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


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 Warner, Lois Ann  10 Feb 1928Hartford, Connecticut, USA I26632
102 Warner, Madeleine Gertrude  31 Jan 1928Hartford, Connecticut, USA I26631
103 Waterman, Carrie L.  12 Dec 1862Hartford, Connecticut, USA I08895
104 Waterman, Lillian E.  25 Dec 1860Hartford, Connecticut, USA I07629
105 Wise, Daniel  24 Apr 1755Hartford, Connecticut, USA I15369
106 Wise, Daniel  18 Feb 1779Hartford, Connecticut, USA I06309
107 Wise, Hannah  10 Mar 1781Hartford, Connecticut, USA I15371
108 Woodbury, Norma Laurel  29 Jun 1902Hartford, Connecticut, USA I07761
109 Woods, Arthur Gordon  15 Apr 1920Hartford, Connecticut, USA I25508
110 Woodward, Harry Thayer  30 Apr 1924Hartford, Connecticut, USA I23981
111 Work, Frederick Sumner  25 Feb 1859Hartford, Connecticut, USA I07570
112 Young, Treat Durand  5 Feb 1894Hartford, Connecticut, USA I10510

«Prev 1 2 3



Died

Matches 101 to 111 of 111

«Prev 1 2 3

   Last Name, Given Name(s)    Died    Person ID 
101 Stevens, Howard C.  5 Jul 1995Hartford, Connecticut, USA I08878
102 Terlecki, Eliza A.  23 Jan 1970Hartford, Connecticut, USA I26401
103 Walz, Raymond Winfield  29 May 2006Hartford, Connecticut, USA I20437
104 Warner, Horatio Alatron  21 Aug 1940Hartford, Connecticut, USA I28657
105 Warner, Leroy John  11 Apr 1997Hartford, Connecticut, USA I26620
106 Warner, Ramona J.  16 Jul 1989Hartford, Connecticut, USA I26641
107 Waterman, Carrie L.  16 Jan 1863Hartford, Connecticut, USA I08895
108 Wolf, Thomas August  21 May 1992Hartford, Connecticut, USA I25771
109 Woodward, Harry Thayer  11 Feb 1966Hartford, Connecticut, USA I23980
110 Work, Frederick Sumner  10 Sep 1912Hartford, Connecticut, USA I07570
111 Wright, Everett E.  22 Jun 2015Hartford, Connecticut, USA I10536

«Prev 1 2 3