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 1 to 50 of 104

1 2 3 Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Kissinger, Jeanne Marie  25 Oct 1967Middletown, Connecticut, USA I24897
2 Tolx, Peter Christian  4 Sep 1967Middletown, Connecticut, USA I25574
3 Banning, Alice Josephine  27 Mar 1961Middletown, Connecticut, USA I26073
4 Desnoyers, Michelle Ann  11 Feb 1961Middletown, Connecticut, USA I27666
5 Keser, Charles Anthony  18 May 1960Middletown, Connecticut, USA I26018
6 Banning, Richard H  29 Aug 1957Middletown, Connecticut, USA I26053
7 Peabody, John Henry  7 Jun 1955Middletown, Connecticut, USA I09863
8 Moon, Cheryl Lynn  24 Jul 1953Middletown, Connecticut, USA I26017
9 Mager, Doreen Denise  9 Oct 1952Middletown, Connecticut, USA I25717
10 Comstock, Richard Clayton  24 Nov 1950Middletown, Connecticut, USA I27652
11 LaPlace, Charles David  24 Jan 1949Middletown, Connecticut, USA I25568
12 Banning, James Henry  21 Aug 1947Middletown, Connecticut, USA I26063
13 Moon, John R.  11 Jun 1947Middletown, Connecticut, USA I26016
14 Welge, Beatrice Gay  9 Jun 1947Middletown, Connecticut, USA I25505
15 Welge, Christine Ellen  11 Apr 1946Middletown, Connecticut, USA I25500
16 Moon, Andrew J.  10 Feb 1945Middletown, Connecticut, USA I26030
17 Farrell, Elsie Louise  28 Apr 1944Middletown, Connecticut, USA I26116
18 Spencer, Donald Milton  19 Feb 1944Middletown, Connecticut, USA I10027
19 Robida, Richard Elie  6 Dec 1943Middletown, Connecticut, USA I26121
20 Doolittle, Richard Albert  9 Apr 1942Middletown, Connecticut, USA I27221
21 Smith, Gail Abbey  18 Sep 1941Middletown, Connecticut, USA I25912
22 LaPlace, Richard Allen  18 Apr 1941Middletown, Connecticut, USA I25567
23 Maynard, Leonard Paul  5 Mar 1941Middletown, Connecticut, USA I24868
24 Piatti, Anita M.  31 Jan 1941Middletown, Connecticut, USA I24985
25 Church, Barbara Eloise  10 Feb 1940Middletown, Connecticut, USA I27633
26 Warner, Richard M.  22 Dec 1939Middletown, Connecticut, USA I26643
27 Chadbourne, Janice Irene  15 Aug 1938Middletown, Connecticut, USA I26373
28 Stebbins, James Lawrence  3 Aug 1938Middletown, Connecticut, USA I25857
29 Yale, Donald Phillip  26 Feb 1938Middletown, Connecticut, USA I17757
30 Zanni, Francis Natalie  29 Aug 1937Middletown, Connecticut, USA I25533
31 Saunders, Nancy Louise  10 Jul 1937Middletown, Connecticut, USA I09853
32 LaPlace, Cecilia Ann  22 Apr 1937Middletown, Connecticut, USA I25562
33 Doolittle, Barbara P.  5 Jan 1937Middletown, Connecticut, USA I27220
34 Stebbins, Elizabeth Ann  21 Jun 1936Middletown, Connecticut, USA I25856
35 Sumner, Harold Thomas  5 Jun 1936Middletown, Connecticut, USA I10037
36 Welge, Betty Louise  23 May 1936Middletown, Connecticut, USA I25499
37 Doolittle, John David  10 Dec 1935Middletown, Connecticut, USA I27219
38 Fielding, Priscilla Ann  6 Nov 1935Middletown, Connecticut, USA I09846
39 Banning, Frederick Dale  13 Aug 1935Middletown, Connecticut, USA I26404
40 LaPlace, Maureen Roberta  31 Dec 1933Middletown, Connecticut, USA I25552
41 Bartman, John Russell  8 Oct 1933Middletown, Connecticut, USA I25798
42 Doolittle, Burton Edwin  8 Mar 1933Middletown, Connecticut, USA I7123
43 Clark, Annie M.  20 Sep 1931Middletown, Connecticut, USA I25704
44 Ballek, Barbara May  17 May 1931Middletown, Connecticut, USA I09803
45 Budney, Richard F.  5 Nov 1930Middletown, Connecticut, USA I26372
46 Nichols, Frederick A.  18 Jul 1930Middletown, Connecticut, USA I25789
47 Wright, Milton Frederick  3 May 1929Middletown, Connecticut, USA I25730
48 Warner, Ramona J.  6 Apr 1929Middletown, Connecticut, USA I26641
49 Kissinger, John Lewis  22 Nov 1928Middletown, Connecticut, USA I09826
50 Miner, Evelyn Jean  20 Sep 1928Middletown, Connecticut, USA I07084

1 2 3 Next»



Died

Matches 1 to 50 of 150

1 2 3 Next»

   Last Name, Given Name(s)    Died    Person ID 
1 Pinney, Lillian Hurlbut  3 Feb 2018Middletown, Connecticut, USA I26540
2 Miner, Bonnie Gale  19 Jan 2017Middletown, Connecticut, USA I09979
3 LaPlace, George Henry  20 Jul 2016Middletown, Connecticut, USA I25569
4 Emmette, John Robert  11 Feb 2016Middletown, Connecticut, USA I26553
5 Erickson, Scott L.  17 Nov 2015Middletown, Connecticut, USA I19418
6 Piatti, Anita M.  3 Jun 2015Middletown, Connecticut, USA I24985
7 Harding, Cynthia Joan  6 Nov 2014Middletown, Connecticut, USA I28229
8 Hutra, John  26 May 2014Middletown, Connecticut, USA I10009
9 Moon, Cheryl Lynn  16 Jan 2014Middletown, Connecticut, USA I26017
10 Reynolds, Doris Mae  10 Dec 2013Middletown, Connecticut, USA I28103
11 Feeney, John L.  23 Aug 2012Middletown, Connecticut, USA I28277
12 Ross, Harold Lester  23 Mar 2011Middletown, Connecticut, USA I26273
13 Clark, Annie M.  23 Jan 2011Middletown, Connecticut, USA I25704
14 Daniels, Elizabeth Katherine  24 Feb 2009Middletown, Connecticut, USA I25570
15 Burr, Hazel Evelyn  8 Jan 2009Middletown, Connecticut, USA I05503
16 Wright, Milton Frederick  13 Nov 2008Middletown, Connecticut, USA I25730
17 Robinson, Arthur Lewis  20 Sep 2008Middletown, Connecticut, USA I24741
18 Sartre, Sally A.  29 Jul 2008Middletown, Connecticut, USA I10146
19 Warner, Richard M.  13 Dec 2007Middletown, Connecticut, USA I26643
20 Hyland, Northam Evarts  21 May 2007Middletown, Connecticut, USA I27131
21 Russell, Eleanor Florence  14 Jan 2006Middletown, Connecticut, USA I26548
22 Lee, Katherine Viola  23 Apr 2005Middletown, Connecticut, USA I26402
23 Russell, Shirley Inez  4 Dec 2004Middletown, Connecticut, USA I26549
24 Bartman, Ethel Amy  5 May 2004Middletown, Connecticut, USA I09685
25 LaPlace, Cecilia Ann  1 Mar 2004Middletown, Connecticut, USA I25562
26 Zanni, Dean Eugene  18 Aug 2003Middletown, Connecticut, USA I25531
27 Riggio, Judith Rose  13 Aug 2003Middletown, Connecticut, USA I10514
28 Peterson, Pauline Mary  6 Dec 2002Middletown, Connecticut, USA I26006
29 Carlson, Paul C.  16 Sep 2002Middletown, Connecticut, USA I26644
30 Peterson, Jean Ruth  31 Aug 2002Middletown, Connecticut, USA I26005
31 Watrous, Patricia A.  20 Aug 2002Middletown, Connecticut, USA I25581
32 Banning, Joseph Benjamin  4 Mar 2002Middletown, Connecticut, USA I10546
33 Alessi, Jennie T.  15 Dec 2000Middletown, Connecticut, USA I08139
34 Dee, Hazel Mae  19 Nov 2000Middletown, Connecticut, USA I26369
35 Chadbourne, Janice Irene  5 Jul 2000Middletown, Connecticut, USA I26373
36 Kurek, Sophie C.  17 May 2000Middletown, Connecticut, USA I25918
37 Rich, Russell Edward  18 Feb 2000Middletown, Connecticut, USA I10464
38 Fill, Sophie  21 Sep 1999Middletown, Connecticut, USA I27632
39 Bailey, Hanna Mae  26 Aug 1999Middletown, Connecticut, USA I10534
40 Edwards, William Louis  26 Sep 1998Middletown, Connecticut, USA I07759
41 Doolittle, Burton Brockway  19 Aug 1998Middletown, Connecticut, USA I07038
42 Heck, Joseph Mather  28 Mar 1998Middletown, Connecticut, USA I25914
43 Banning, Robert Pearson  28 Aug 1997Middletown, Connecticut, USA I25927
44 Bloomfield, Ellen Augusta  19 Jun 1997Middletown, Connecticut, USA I20157
45 Breton, Robert Albert  13 May 1997Middletown, Connecticut, USA I25554
46 Barbour, Barbara Elizabeth  14 Apr 1997Middletown, Connecticut, USA I25712
47 Church, Muriel Comstock  22 Mar 1997Middletown, Connecticut, USA I07118
48 Jones, Marguerite Blanche  16 Jan 1997Middletown, Connecticut, USA I10544
49 Brockway, Russell Chaple  27 Nov 1996Middletown, Connecticut, USA I07033
50 Spencer, Donald Milton  23 Oct 1995Middletown, Connecticut, USA I10027

1 2 3 Next»



Married

Matches 1 to 19 of 19

   Family    Married    Family ID 
1 Heck / Smith  14 Feb 1987Middletown, Connecticut, USA F12636
2 Rasch / Doolittle  14 Jun 1974Middletown, Connecticut, USA F13306
3 Goss / Vinci  31 Mar 1973Middletown, Connecticut, USA F9325
4 Vare / Tardiff  25 Sep 1971Middletown, Connecticut, USA F12638
5 Bowers / Hollister  25 Jan 1969Middletown, Connecticut, USA F11639
6 Vare / Smith  19 Aug 1961Middletown, Connecticut, USA F12635
7 Faircloth / Hudson  3 May 1961Middletown, Connecticut, USA F491
8 Doolittle / Dortch  27 Jun 1959Middletown, Connecticut, USA F13309
9 Steinkamp / Doolittle  11 Apr 1959Middletown, Connecticut, USA F13307
10 Peabody / Saunders  23 Aug 1957Middletown, Connecticut, USA F3345
11 Emmette / Russell  4 Oct 1941Middletown, Connecticut, USA F12964
12 Abbey / Alessi  24 Feb 1940Middletown, Connecticut, USA F2767
13 /    F7977
14 Hill / Abbey  6 Nov 1922Middletown, Connecticut, USA F3587
15 Lord / Savage  22 Sep 1921Middletown, Connecticut, USA F12962
16 Howie / Goff  25 Dec 1919Middletown, Connecticut, USA F10146
17 Stebbins / Abbey  4 Nov 1916Middletown, Connecticut, USA F2764
18 /    F7978
19 Goff / ?  17 Jun 1903Middletown, Connecticut, USA F10138

Divorced

Matches 1 to 2 of 2

   Family    Divorced    Family ID 
1 Goff / Mitchell  13 Feb 1932Middletown, Connecticut, USA F11528
2 Wright / Hutton  12 Jun 1916Middletown, Connecticut, USA F12509