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
3151 details Rockcenery Robbins
3152 details Joyce Roberts Slakish Ely Cambridgeshire England 2006/07/04
3153 details Mary F., mar.1825 Roberts Hotchkiss
3154 details kathryn Roby Bryers
3155 details Mark Roby
3156 details William Rockwell
3157 details Corrine Rogers Adolewski
3158 details Frank Rogers
3159 details Widow Hopkins Rogers Hopkins/Hart
3160 details Frank Rogers, SR.
3161 details Theodore Rokicki
3162 details Josephine Ronczka Waznia
3163 details Charles M. Ronketty
3164 details Ezekiel, Jr. Root
3165 details Fanny, mar.1815 Root Hopkins
3166 details Sophia, mar.1812 Root Hooker
3167 details Unknown female, mar.1787 Root Newel
3168 details Joseph Ropiak
3169 details Mary H. Ropiak Czerwonski NEW Britain CT USA 2007/12/03
3170 details Stephanie Ropiak Badera
3171 details Walter Ropiak
3172 details Jean Ross Timko 2008/09/26
3173 details Mary kerkness Ross 1854// 1934//
3174 details Dolores Rousseau Dalke Westbrook ME USA 1998/04/23
3175 details Frank Marcus Roys 1869/04/02
3176 details Franklin Roys 1883/12/12
3177 details Frankmlin, fl.1843 Roys
3178 details Helen Rozanski Pacyna
3179 details Lillian, Mrs. Rudnick
3180 details Judith A.[Markiewicz] Ruff
3181 details Florence Rusczyk Barrell
3182 details Patrick H. Russell
3183 details Franklyn Ryan 1876// 1937//
3184 details Patrick Ryan
3185 details Genevieve Rzewnicki Anderson New Britain CT USA 1994/10/05
3186 details Frederick Sage 1827/07/03
3187 details Hezekiah Sage
3188 details Minnie Sage Skinner
3189 details Minnie Sage Skinner
3190 details Thankful, b.1717 Sage 1717//
3191 details Zadock Sage 1748//
3192 details Beth Sakowicz
3193 details Claire Sakowicz Chesanek
3194 details Dorothy Sakowicz DiPinto New Britain CT USA 2008/12/06
3195 details Richard Sakowicz
3196 details Robert E Sakowicz 2002/11/29
3197 details Robert nmi Sakowicz
3198 details Rose Sakowicz Sakowicz
3199 details Sandra Sakowicz Andrews
3200 details Sister Mary Alma Sakowicz

Screen 64 of 75 (3736 records)
previous 59 60 61 62 63 [64] 65 66 67 68 69 next