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 1 to 50 of 104

1 2 3 Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Abbey, James Lord  17 May 1870Middletown, Connecticut, USA I08126
2 Arnold, Lloyd Starr  16 Nov 1925Middletown, Connecticut, USA I27422
3 Arnold, Richard Stanley  16 Apr 1927Middletown, Connecticut, USA I27423
4 Bailey, George Washington  22 Feb 1895Middletown, Connecticut, USA I09698
5 Bailey, Hanna Mae  19 Jan 1919Middletown, Connecticut, USA I10534
6 Ballek, Barbara May  17 May 1931Middletown, Connecticut, USA I09803
7 Banning, Alice Josephine  27 Mar 1961Middletown, Connecticut, USA I26073
8 Banning, Flora Celinda  30 Oct 1891Middletown, Connecticut, USA I07609
9 Banning, Frederick Dale  13 Aug 1935Middletown, Connecticut, USA I26404
10 Banning, James Henry  21 Aug 1947Middletown, Connecticut, USA I26063
11 Banning, Richard H  29 Aug 1957Middletown, Connecticut, USA I26053
12 Bartman, Ethel Amy  29 Apr 1917Middletown, Connecticut, USA I09685
13 Bartman, John Russell  8 Oct 1933Middletown, Connecticut, USA I25798
14 Bartman, Ralph Gordon  29 Nov 1919Middletown, Connecticut, USA I09686
15 Brockway, Richard Earle  20 Aug 1920Middletown, Connecticut, USA I7111
16 Brockway, Robert Leslie  12 May 1926Middletown, Connecticut, USA I7112
17 Budney, Richard F.  5 Nov 1930Middletown, Connecticut, USA I26372
18 Chadbourne, Janice Irene  15 Aug 1938Middletown, Connecticut, USA I26373
19 Church, Barbara Eloise  10 Feb 1940Middletown, Connecticut, USA I27633
20 Clark, Annie M.  20 Sep 1931Middletown, Connecticut, USA I25704
21 Comstock, Richard Clayton  24 Nov 1950Middletown, Connecticut, USA I27652
22 Comstock, Walter Jabez  23 Jan 1873Middletown, Connecticut, USA I06878
23 Derby, Arthur H.  Apr 1860Middletown, Connecticut, USA I07560
24 Derby, Bertha E.  Nov 1875Middletown, Connecticut, USA I08509
25 Derby, Charles Price  20 Sep 1860Middletown, Connecticut, USA I08519
26 Derby, Lillian M.  1863Middletown, Connecticut, USA I07559
27 Derby, Merrit F.  Sep 1871Middletown, Connecticut, USA I08510
28 Desnoyers, Michelle Ann  11 Feb 1961Middletown, Connecticut, USA I27666
29 Doolittle, Barbara P.  5 Jan 1937Middletown, Connecticut, USA I27220
30 Doolittle, Burton Edwin  8 Mar 1933Middletown, Connecticut, USA I7123
31 Doolittle, John David  10 Dec 1935Middletown, Connecticut, USA I27219
32 Doolittle, Richard Albert  9 Apr 1942Middletown, Connecticut, USA I27221
33 Ellsworth, Herbert McClure  12 Aug 1920Middletown, Connecticut, USA I26229
34 Emmette, John Robert  8 Jun 1917Middletown, Connecticut, USA I26553
35 Farrell, Elsie Louise  28 Apr 1944Middletown, Connecticut, USA I26116
36 Fielding, Priscilla Ann  6 Nov 1935Middletown, Connecticut, USA I09846
37 Gay, Robert Ellsworth  14 Jan 1919Middletown, Connecticut, USA I25496
38 Goff, Bernice Lorraine  17 Jun 1921Middletown, Connecticut, USA I25693
39 Goff, Donald  10 Dec 1925Middletown, Connecticut, USA I25701
40 Goff, Gerald Edward  13 Feb 1927Middletown, Connecticut, USA I25694
41 Goff, Laverne Betty  10 Dec 1925Middletown, Connecticut, USA I25698
42 Goff, Mary Agnes  1922Middletown, Connecticut, USA I25700
43 Goff, Phillip Adelbert  9 Feb 1920Middletown, Connecticut, USA I25697
44 Goff, Phyllis B.  20 Jul 1928Middletown, Connecticut, USA I25702
45 Hall, Grace Isabelle  28 Sep 1924Middletown, Connecticut, USA I24887
46 Heck, Joseph Mather  16 Feb 1922Middletown, Connecticut, USA I25914
47 Howie, Gordon Wesley  13 Jun 1921Middletown, Connecticut, USA I25668
48 Huntley, Frederick Burr  1 Jul 1917Middletown, Connecticut, USA I09696
49 Keser, Charles Anthony  18 May 1960Middletown, Connecticut, USA I26018
50 Kissinger, Jeanne Marie  25 Oct 1967Middletown, Connecticut, USA I24897

1 2 3 Next»



Died

Matches 1 to 50 of 150

1 2 3 Next»

   Last Name, Given Name(s)    Died    Person ID 
1 Abbey, James Lord  29 May 1939Middletown, Connecticut, USA I08126
2 Abbey, Mary Annette  26 Jun 1970Middletown, Connecticut, USA I08127
3 Abbey, Maud Louise  14 Aug 1978Middletown, Connecticut, USA I08536
4 Alessi, Jennie T.  15 Dec 2000Middletown, Connecticut, USA I08139
5 Anderson, Wilhemina B.  10 Aug 1951Middletown, Connecticut, USA I25481
6 Andrelski, Alfred Paul  3 Nov 1962Middletown, Connecticut, USA I25689
7 Arnold, Lloyd Starr  15 Nov 1974Middletown, Connecticut, USA I27420
8 Bailey, George Wesley  15 Dec 1983Middletown, Connecticut, USA I09699
9 Bailey, Hanna Mae  26 Aug 1999Middletown, Connecticut, USA I10534
10 Banning, Ada A.  6 Oct 1957Middletown, Connecticut, USA I07475
11 Banning, Bertha Matilda  27 Nov 1987Middletown, Connecticut, USA I26088
12 Banning, Frederick Otis  Feb 1984Middletown, Connecticut, USA I09666
13 Banning, James Henry  26 Apr 1980Middletown, Connecticut, USA I09691
14 Banning, Jennie Elizabeth  13 Mar 1979Middletown, Connecticut, USA I07488
15 Banning, John Alfred  31 Mar 1995Middletown, Connecticut, USA I07491
16 Banning, Joseph Benjamin  4 Mar 2002Middletown, Connecticut, USA I10546
17 Banning, Mary A.  10 Apr 1892Middletown, Connecticut, USA I07439
18 Banning, Paul William  1 Jan 1982Middletown, Connecticut, USA I07490
19 Banning, Robert Pearson  28 Aug 1997Middletown, Connecticut, USA I25927
20 Barbour, Barbara Elizabeth  14 Apr 1997Middletown, Connecticut, USA I25712
21 Bartman, Ethel Amy  5 May 2004Middletown, Connecticut, USA I09685
22 Bartman, John  26 Apr 1970Middletown, Connecticut, USA I09684
23 Beebe, Marcus G.  7 Aug 1950Middletown, Connecticut, USA I06844
24 Bennett, Loretta Hayden  7 Apr 1994Middletown, Connecticut, USA I27412
25 Bloomfield, Ellen Augusta  19 Jun 1997Middletown, Connecticut, USA I20157
26 Bloomfield, Gertrude Grace  12 Sep 1981Middletown, Connecticut, USA I20158
27 Bloomfield, Thomas Blanch  10 May 1968Middletown, Connecticut, USA I5146
28 Bogue, Edward Samuel  24 Jun 1982Middletown, Connecticut, USA I24894
29 Boone, Ida Frederika  4 Nov 1979Middletown, Connecticut, USA I20150
30 Breton, Robert Albert  13 May 1997Middletown, Connecticut, USA I25554
31 Brockway, Adelaide E.  2 Apr 1964Middletown, Connecticut, USA I06929
32 Brockway, Russell Chaple  27 Nov 1996Middletown, Connecticut, USA I07033
33 Burr, Hazel Evelyn  8 Jan 2009Middletown, Connecticut, USA I05503
34 Carlson, Paul C.  16 Sep 2002Middletown, Connecticut, USA I26644
35 Chadbourne, Janice Irene  5 Jul 2000Middletown, Connecticut, USA I26373
36 Chadsey, Inez Margaret  9 Sep 1964Middletown, Connecticut, USA I08490
37 Church, Addie Day  11 Nov 1938Middletown, Connecticut, USA I24692
38 Church, Everett Dewitt  30 Nov 1964Middletown, Connecticut, USA I07117
39 Church, Muriel Comstock  22 Mar 1997Middletown, Connecticut, USA I07118
40 Clark, Annie M.  23 Jan 2011Middletown, Connecticut, USA I25704
41 Comstock, Elizabeth Irene  5 Oct 1980Middletown, Connecticut, USA I06928
42 Daniels, Elizabeth Katherine  24 Feb 2009Middletown, Connecticut, USA I25570
43 Dean, Elmer William  20 Sep 1944Middletown, Connecticut, USA I07780
44 Dee, Hazel Mae  19 Nov 2000Middletown, Connecticut, USA I26369
45 Degraff, Rita Mary  22 Aug 1978Middletown, Connecticut, USA I24743
46 Derby, Charles Price  2 Oct 1862Middletown, Connecticut, USA I08519
47 Derby, George Samuel  27 May 1879Middletown, Connecticut, USA I07558
48 Doolittle, Burton Brockway  19 Aug 1998Middletown, Connecticut, USA I07038
49 Durant, Raymond Oliver  2 May 1987Middletown, Connecticut, USA I27191
50 Edwards, William Louis  26 Sep 1998Middletown, Connecticut, USA I07759

1 2 3 Next»



Married

Matches 1 to 19 of 19

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

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