Our Family Genealogy Pages

Home Page  |  What's New  |  Photos  |  Histories  |  Headstones  |  Reports  |  Surnames
Search
First Name:


Last Name:



Middletown, Connecticut, USA



 


City/Town : Latitude: 41.5623209, Longitude: -72.6506488


Media

Census
1910 US Census
1910 US Census
Middletown, Middlesex County, Connecticut
1870 US Census
1870 US Census
Middletown, Middlesex County, Connecticut
1870 US Census
1870 US Census
State Hospital for Insane
Middletown, Middlesex County, Connecticut
1870 US Census
1870 US Census
Middletown, Middlesex County, Connecticut
1880 US Census
1880 US Census
Middletown, Middlesex County, Connecticut
1880 US Census
1880 US Census
Middletown, Middlesex County, Connecticut
1880 US Census
1880 US Census
Middletown, Middlesex County, Connecticut
1880 US Census
1880 US Census
Middletown, Middlesex County, Connecticut
1880 US Census
1880 US Census
Middletown, Middlesex County, Connecticut
1900 US Census
1900 US Census
Middletown, Middlesex County, Connecticut
1900 US Census
1900 US Census
Middletown, Middlesex County, Connecticut
1900 US Census
1900 US Census
Connecticut Industrial School for Girls
Middletown, Middlesex County, Connecticut
1900 US Census
1900 US Census
Middletown, Middlesex County, Connecticut
1900 US Census
1900 US Census
Connecticut Hospital for the Insane
Middletown, Middlesex County, Connecticut
1910 US Census
1910 US Census
Connecticut Hospital for the Insane
Middletown, Connecticut
1920 US Census
1920 US Census
Connecticut State Hospital
Middletown, Connecticut
1930 US Census
1930 US Census
Connecticut State Hospital for the Insane
Middletown, Connecticut
1940 US Census
1940 US Census
Connecticut State Hospital
Middletown, Connecticut

Landmarks
Connecticut Industrial School for Girls, Middletown, Connecticut, USA
Connecticut Industrial School for Girls, Middletown, Connecticut, USA
Long Lane & Wadsworth Street, Middletown, Connecticut, USA

Initially a private charitable organization, it was established in 1868 as the Industrial School for Girls. In 1924 the prison was renamed Long Lane Farm after the State of Connecticut acquired it, then was change to Long Lane School in 1943. It closed in February 2003.
Connecticut Hospital for the Insane, Middletown, Connecticut, USA
Connecticut Hospital for the Insane, Middletown, Connecticut, USA
Silver Street & River Road, Middletown, Connecticut, USA

The Connecticut Hospital for the Insane was formally opened in Middletown in 1868. Known today as the Connecticut Valley Hospital.

Birth

Matches 51 to 100 of 104

«Prev 1 2 3 Next»

   Last Name, Given Name(s)    Birth    Person ID 
51 LaPlace, Maureen Roberta  31 Dec 1933Middletown, Connecticut, USA I25552
52 LaPlace, Charles David  24 Jan 1949Middletown, Connecticut, USA I25568
53 LaPlace, Cecilia Ann  22 Apr 1937Middletown, Connecticut, USA I25562
54 Kissinger, John Lewis  22 Nov 1928Middletown, Connecticut, USA I09826
55 Kissinger, Jeanne Marie  25 Oct 1967Middletown, Connecticut, USA I24897
56 Keser, Charles Anthony  18 May 1960Middletown, Connecticut, USA I26018
57 Huntley, Frederick Burr  1 Jul 1917Middletown, Connecticut, USA I09696
58 Howie, Gordon Wesley  13 Jun 1921Middletown, Connecticut, USA I25668
59 Heck, Joseph Mather  16 Feb 1922Middletown, Connecticut, USA I25914
60 Hall, Grace Isabelle  28 Sep 1924Middletown, Connecticut, USA I24887
61 Goff, Phyllis B.  20 Jul 1928Middletown, Connecticut, USA I25702
62 Goff, Phillip Adelbert  9 Feb 1920Middletown, Connecticut, USA I25697
63 Goff, Mary Agnes  1922Middletown, Connecticut, USA I25700
64 Goff, Laverne Betty  10 Dec 1925Middletown, Connecticut, USA I25698
65 Goff, Gerald Edward  13 Feb 1927Middletown, Connecticut, USA I25694
66 Goff, Donald  10 Dec 1925Middletown, Connecticut, USA I25701
67 Goff, Bernice Lorraine  17 Jun 1921Middletown, Connecticut, USA I25693
68 Gay, Robert Ellsworth  14 Jan 1919Middletown, Connecticut, USA I25496
69 Fielding, Priscilla Ann  6 Nov 1935Middletown, Connecticut, USA I09846
70 Farrell, Elsie Louise  28 Apr 1944Middletown, Connecticut, USA I26116
71 Emmette, John Robert  8 Jun 1917Middletown, Connecticut, USA I26553
72 Ellsworth, Herbert McClure  12 Aug 1920Middletown, Connecticut, USA I26229
73 Doolittle, Richard Albert  9 Apr 1942Middletown, Connecticut, USA I27221
74 Doolittle, John David  10 Dec 1935Middletown, Connecticut, USA I27219
75 Doolittle, Burton Edwin  8 Mar 1933Middletown, Connecticut, USA I7123
76 Doolittle, Barbara P.  5 Jan 1937Middletown, Connecticut, USA I27220
77 Desnoyers, Michelle Ann  11 Feb 1961Middletown, Connecticut, USA I27666
78 Derby, Merrit F.  Sep 1871Middletown, Connecticut, USA I08510
79 Derby, Lillian M.  1863Middletown, Connecticut, USA I07559
80 Derby, Charles Price  20 Sep 1860Middletown, Connecticut, USA I08519
81 Derby, Bertha E.  Nov 1875Middletown, Connecticut, USA I08509
82 Derby, Arthur H.  Apr 1860Middletown, Connecticut, USA I07560
83 Comstock, Walter Jabez  23 Jan 1873Middletown, Connecticut, USA I06878
84 Comstock, Richard Clayton  24 Nov 1950Middletown, Connecticut, USA I27652
85 Clark, Annie M.  20 Sep 1931Middletown, Connecticut, USA I25704
86 Church, Barbara Eloise  10 Feb 1940Middletown, Connecticut, USA I27633
87 Chadbourne, Janice Irene  15 Aug 1938Middletown, Connecticut, USA I26373
88 Budney, Richard F.  5 Nov 1930Middletown, Connecticut, USA I26372
89 Brockway, Robert Leslie  12 May 1926Middletown, Connecticut, USA I7112
90 Brockway, Richard Earle  20 Aug 1920Middletown, Connecticut, USA I7111
91 Bartman, Ralph Gordon  29 Nov 1919Middletown, Connecticut, USA I09686
92 Bartman, John Russell  8 Oct 1933Middletown, Connecticut, USA I25798
93 Bartman, Ethel Amy  29 Apr 1917Middletown, Connecticut, USA I09685
94 Banning, Richard H  29 Aug 1957Middletown, Connecticut, USA I26053
95 Banning, James Henry  21 Aug 1947Middletown, Connecticut, USA I26063
96 Banning, Frederick Dale  13 Aug 1935Middletown, Connecticut, USA I26404
97 Banning, Flora Celinda  30 Oct 1891Middletown, Connecticut, USA I07609
98 Banning, Alice Josephine  27 Mar 1961Middletown, Connecticut, USA I26073
99 Ballek, Barbara May  17 May 1931Middletown, Connecticut, USA I09803
100 Bailey, Hanna Mae  19 Jan 1919Middletown, Connecticut, USA I10534

«Prev 1 2 3 Next»



Died

Matches 51 to 100 of 150

«Prev 1 2 3 Next»

   Last Name, Given Name(s)    Died    Person ID 
51 Moon, Cheryl Lynn  16 Jan 2014Middletown, Connecticut, USA I26017
52 Moison, Leslie Robert  15 Aug 1982Middletown, Connecticut, USA I27199
53 Mitchell, Mary A.  26 Jun 1970Middletown, Connecticut, USA I25692
54 Miner, Sarah W.  12 Aug 1938Middletown, Connecticut, USA I05512
55 Miner, Orrin Wilbur  20 Jun 1983Middletown, Connecticut, USA I06901
56 Miner, Morton Wilbur  31 Mar 1973Middletown, Connecticut, USA I08312
57 Miner, Clara Louise  13 Apr 1977Middletown, Connecticut, USA I05506
58 Miner, Bonnie Gale  19 Jan 2017Middletown, Connecticut, USA I09979
59 Maynard, Wallace Herbert  27 Apr 1984Middletown, Connecticut, USA I08321
60 Maynard, Marvin Sherman  8 Jul 1987Middletown, Connecticut, USA I08323
61 Maynard, Kenneth Miner  8 Jan 1986Middletown, Connecticut, USA I08325
62 Massey, Elizabeth L.  24 Aug 1983Middletown, Connecticut, USA I25773
63 Malcolm, Minetta A.  23 Aug 1970Middletown, Connecticut, USA I24109
64 Mack, Lewellyn Ernest  1 Aug 1972Middletown, Connecticut, USA I07766
65 Lord, Harold Bertram  16 Apr 1985Middletown, Connecticut, USA I25774
66 Lord, Harold Bertram  27 Nov 1981Middletown, Connecticut, USA I25775
67 Lee, Katherine Viola  23 Apr 2005Middletown, Connecticut, USA I26402
68 Lee, Henry Newton  20 Oct 1965Middletown, Connecticut, USA I28243
69 LaPlace, Ida E.  24 Jun 1986Middletown, Connecticut, USA I25488
70 LaPlace, George Henry Clarence  13 Jun 1972Middletown, Connecticut, USA I25483
71 LaPlace, George Henry  20 Jul 2016Middletown, Connecticut, USA I25569
72 LaPlace, Cecilia Ann  1 Mar 2004Middletown, Connecticut, USA I25562
73 LaPlace, Cecil Charles  22 Feb 1987Middletown, Connecticut, USA I25486
74 Kurek, Sophie C.  17 May 2000Middletown, Connecticut, USA I25918
75 Jones, Marguerite Blanche  16 Jan 1997Middletown, Connecticut, USA I10544
76 Johnson, Eric George  16 Nov 1979Middletown, Connecticut, USA I27416
77 Johnson, Alice Josephine  12 Feb 1955Middletown, Connecticut, USA I25926
78 Hyland, Northam Evarts  21 May 2007Middletown, Connecticut, USA I27131
79 Hutra, John  26 May 2014Middletown, Connecticut, USA I10009
80 Huntley, Gertrude Lillian  8 Jun 1954Middletown, Connecticut, USA I07495
81 Huntley, Frederick Adriel  9 Aug 1961Middletown, Connecticut, USA I07497
82 Huntley, Flora May  28 Dec 1976Middletown, Connecticut, USA I09693
83 Hotchkiss, Ruby D.  18 Jun 1981Middletown, Connecticut, USA I26538
84 Hill, Harry Benjamin  29 Jan 1961Middletown, Connecticut, USA I10537
85 Heck, Joseph Mather  28 Mar 1998Middletown, Connecticut, USA I25914
86 Harding, Cynthia Joan  6 Nov 2014Middletown, Connecticut, USA I28229
87 Hall, Grace Isabelle  10 Apr 1990Middletown, Connecticut, USA I24887
88 Guertia, Doris  17 Sep 1980Middletown, Connecticut, USA I26410
89 Goff, Mary Agnes  1923Middletown, Connecticut, USA I25700
90 Goff, Laverne Betty  12 Nov 1991Middletown, Connecticut, USA I25698
91 Goff, Donald  10 Dec 1925Middletown, Connecticut, USA I25701
92 Goff, Charles Henry  7 Aug 1961Middletown, Connecticut, USA I08481
93 Goff, Adella K.  5 Mar 1968Middletown, Connecticut, USA I25664
94 French, Ethel Jane  25 Mar 1968Middletown, Connecticut, USA I08310
95 Fill, Sophie  21 Sep 1999Middletown, Connecticut, USA I27632
96 Fielding, George Overton  7 Apr 1952Middletown, Connecticut, USA I24905
97 Feeser, Mildred G.  13 Mar 1964Middletown, Connecticut, USA I27135
98 Feeney, John L.  23 Aug 2012Middletown, Connecticut, USA I28277
99 Erickson, Scott L.  17 Nov 2015Middletown, Connecticut, USA I19418
100 Emmette, John Robert  11 Feb 2016Middletown, Connecticut, USA I26553

«Prev 1 2 3 Next»