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

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 101 to 104 of 104

«Prev 1 2 3

   Last Name, Given Name(s)    Birth    Person ID 
101 Bailey, George Washington  22 Feb 1895Middletown, Connecticut, USA I09698
102 Arnold, Richard Stanley  16 Apr 1927Middletown, Connecticut, USA I27423
103 Arnold, Lloyd Starr  16 Nov 1925Middletown, Connecticut, USA I27422
104 Abbey, James Lord  17 May 1870Middletown, Connecticut, USA I08126

«Prev 1 2 3



Died

Matches 101 to 150 of 150

«Prev 1 2 3

   Last Name, Given Name(s)    Died    Person ID 
101 Edwards, William Louis  26 Sep 1998Middletown, Connecticut, USA I07759
102 Durant, Raymond Oliver  2 May 1987Middletown, Connecticut, USA I27191
103 Doolittle, Burton Brockway  19 Aug 1998Middletown, Connecticut, USA I07038
104 Derby, George Samuel  27 May 1879Middletown, Connecticut, USA I07558
105 Derby, Charles Price  2 Oct 1862Middletown, Connecticut, USA I08519
106 Degraff, Rita Mary  22 Aug 1978Middletown, Connecticut, USA I24743
107 Dee, Hazel Mae  19 Nov 2000Middletown, Connecticut, USA I26369
108 Dean, Elmer William  20 Sep 1944Middletown, Connecticut, USA I07780
109 Daniels, Elizabeth Katherine  24 Feb 2009Middletown, Connecticut, USA I25570
110 Comstock, Elizabeth Irene  5 Oct 1980Middletown, Connecticut, USA I06928
111 Clark, Annie M.  23 Jan 2011Middletown, Connecticut, USA I25704
112 Church, Muriel Comstock  22 Mar 1997Middletown, Connecticut, USA I07118
113 Church, Everett Dewitt  30 Nov 1964Middletown, Connecticut, USA I07117
114 Church, Addie Day  11 Nov 1938Middletown, Connecticut, USA I24692
115 Chadsey, Inez Margaret  9 Sep 1964Middletown, Connecticut, USA I08490
116 Chadbourne, Janice Irene  5 Jul 2000Middletown, Connecticut, USA I26373
117 Carlson, Paul C.  16 Sep 2002Middletown, Connecticut, USA I26644
118 Burr, Hazel Evelyn  8 Jan 2009Middletown, Connecticut, USA I05503
119 Brockway, Russell Chaple  27 Nov 1996Middletown, Connecticut, USA I07033
120 Brockway, Adelaide E.  2 Apr 1964Middletown, Connecticut, USA I06929
121 Breton, Robert Albert  13 May 1997Middletown, Connecticut, USA I25554
122 Boone, Ida Frederika  4 Nov 1979Middletown, Connecticut, USA I20150
123 Bogue, Edward Samuel  24 Jun 1982Middletown, Connecticut, USA I24894
124 Bloomfield, Thomas Blanch  10 May 1968Middletown, Connecticut, USA I5146
125 Bloomfield, Gertrude Grace  12 Sep 1981Middletown, Connecticut, USA I20158
126 Bloomfield, Ellen Augusta  19 Jun 1997Middletown, Connecticut, USA I20157
127 Bennett, Loretta Hayden  7 Apr 1994Middletown, Connecticut, USA I27412
128 Beebe, Marcus G.  7 Aug 1950Middletown, Connecticut, USA I06844
129 Bartman, John  26 Apr 1970Middletown, Connecticut, USA I09684
130 Bartman, Ethel Amy  5 May 2004Middletown, Connecticut, USA I09685
131 Barbour, Barbara Elizabeth  14 Apr 1997Middletown, Connecticut, USA I25712
132 Banning, Robert Pearson  28 Aug 1997Middletown, Connecticut, USA I25927
133 Banning, Paul William  1 Jan 1982Middletown, Connecticut, USA I07490
134 Banning, Mary A.  10 Apr 1892Middletown, Connecticut, USA I07439
135 Banning, Joseph Benjamin  4 Mar 2002Middletown, Connecticut, USA I10546
136 Banning, John Alfred  31 Mar 1995Middletown, Connecticut, USA I07491
137 Banning, Jennie Elizabeth  13 Mar 1979Middletown, Connecticut, USA I07488
138 Banning, James Henry  26 Apr 1980Middletown, Connecticut, USA I09691
139 Banning, Frederick Otis  Feb 1984Middletown, Connecticut, USA I09666
140 Banning, Bertha Matilda  27 Nov 1987Middletown, Connecticut, USA I26088
141 Banning, Ada A.  6 Oct 1957Middletown, Connecticut, USA I07475
142 Bailey, Hanna Mae  26 Aug 1999Middletown, Connecticut, USA I10534
143 Bailey, George Wesley  15 Dec 1983Middletown, Connecticut, USA I09699
144 Arnold, Lloyd Starr  15 Nov 1974Middletown, Connecticut, USA I27420
145 Andrelski, Alfred Paul  3 Nov 1962Middletown, Connecticut, USA I25689
146 Anderson, Wilhemina B.  10 Aug 1951Middletown, Connecticut, USA I25481
147 Alessi, Jennie T.  15 Dec 2000Middletown, Connecticut, USA I08139
148 Abbey, Maud Louise  14 Aug 1978Middletown, Connecticut, USA I08536
149 Abbey, Mary Annette  26 Jun 1970Middletown, Connecticut, USA I08127
150 Abbey, James Lord  29 May 1939Middletown, Connecticut, USA I08126

«Prev 1 2 3