Enter the first or last name of the person you are searching for:



  NAME RECORD (#3275)                                  
Name
Last First Middle Marriage
Norton Isaac, Ensign, 1679-1763
Birth
Date Town State Country
1679//   Farmington   CT   USA  
Father
Mother
Baptism
Date Town State Country
       
Occupations
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Elizabeth, b 1685 Galpin Norton/Hart 1707/05/06 Farmington CT USA
Children (5)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Ruth Norton Burnham
2 link Achsah Norton Norton
3 link Isaac, Jr. Norton
4 link Elizabeth, 1708-1761 Norton Edwards 1708/06/20
5 link Tabitha, 1718-1770 Norton Lee 1718/12/20
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1763/01/10   Kensington   CT   USA   Maple Hill   Berlin   CT   USA   0  
Notes (1)
# Note
1 Early member of Kensington Congregation (Christian Lane) Church. Accepted from another church with his wife 2 MAR 1712/1713. One of the signers of Petition to General Assembly in 1705 to set up a separate church from Farmington. On 12 NOV 1717 he was appointed to School Committee; in 1731on committee to warn and lead Society meetings; in 1733 committee to settle account for new building. He lived at 860 Kensington Road circa 1740. During the 18th century was the largest single taxpayer in Kensington. Property was left to his son, Isaac Norton, Jr. He and his wife, Elizabeth, had 9 children. During American Colonial War was appointed Ensign of Militia Company in Kensington; no proof of Lieutenant in Colonial Records. He died at age 83/84 years. Berlin records - p.89 1855 Atlas 1869 Atlas Bicentennial Paper Hale - p 44 Beers - p.147
Sources BPLH Room Card Catalog Notes
Christian Lane Church (Berlin, Conn.)
Cemetery records


SEARCH RESULTS for 'k' (3736 records found.)
# click First Name Middle Name Last Name Marriage Name Birthdate Birth Town Birth State Birth Country Death Date
251 details Peter Bardeck
252 details Stella Bardeck Swanson 2006/07/24
253 details Walter Bardeck
254 details Jodi Elizabeth Baretta Bjorklund 1970/11/02 Middletown CT USA 2006/11/01
255 details kenneth J. Barillaro
256 details Mary-Elizabeth Barker Parkinson
257 details Steven Barker
258 details Susannah Barker Norton
259 details William Barker
260 details William H. Barker Pittsburgh PA USA 1998/06/12
261 details Gary Barker,
262 details Elizabeth Barks
263 details Grace Louise Barks Norman
264 details Mary Barks
265 details Blakesee, d. 1823 Barnes 1823/08/
266 details Blakeslee, d. 1867 Barnes 1867/05/02
267 details Blakeslee, d.1909 Barnes 1856/06/06 1909/01/02
268 details Dickie Barnes
269 details Frank E. Barnes
270 details Jemima Barnes kelsey 1779// 1858/09/04
271 details kellog Barnes
272 details Norman Peck Barnes 1863/05/
273 details Norman Peck Barnes 1863/05/
274 details Andrew Barniak
275 details Andrew J. Barniak
276 details Marian J. Barniak
277 details Rhoda, d.1895 Barrett Hotchkiss Kensington CT USA 1895/12/15
278 details Tabitha Barrett Barrett/Hotchkiss 1851/12/13
279 details Agnes Barswenski
280 details Anna Barswenski
281 details Edward Barswenski
282 details Mary Barswenski
283 details Paul Barswenski
284 details Mildred Bartlem Perkins
285 details Clark Bartram
286 details Clark Willis Bartram
287 details Frank Sugden Bartram
288 details Frederick Bassett
289 details Prentis Peck, b.1883 Bassett 1883/05/03
290 details Marie Bassola Fiske 2011/06/27
291 details Alphonse Batagowski
292 details Justine Batagowski
293 details Roberta Battaglia kramer
294 details Marie Battalini Balocki
295 details Ethel Battistone Blake
296 details kurt Bauer
297 details Richard k. Bauer NEW Britain CT USA 2014/05/28
298 details Frances Baum Jurkoic
299 details Dorothy B Baumberger Bajak 1924// Wallingford CT USA 1998/03/21
300 details Frank Baumberger

Screen 6 of 75 (3736 records)
previous 1 2 3 4 5 [6] 7 8 9 10 11 next