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
3551 details Joseph Wallack
3552 details Judith Wallack
3553 details Sophie Wallack
3554 details Stella Wallack Fletcher
3555 details Maryanna Wanat Cichowski
3556 details Wangunks
3557 details Frederick, 1812-1837 Ward 1812/05/12 1837/06/08
3558 details Hezekiah Warner
3559 details kellogg Warner
3560 details Frank L., mar.1886 Warren
3561 details Denise Wasielak Shulenburg
3562 details William, Jr. Wasielak
3563 details William, Sr. Wasielak
3564 details Robert Waskowitz
3565 details Ruth Waskowitz
3566 details William J. Waskowitz 1931/05/02 New Britain CT USA 2006/12/04
3567 details Betsy Waskowitz, Rider
3568 details David Waskowitz, Jr.
3569 details William Waskowitz, Jr.
3570 details David Waskowitz, Sr.
3571 details William Stocking, bap. 1872 Waterman
3572 details Frederick Waters
3573 details Mary A Watkins Morgan 1822// 1900//
3574 details Walter G. Watkins
3575 details kenneth Watson
3576 details kenneth W. Watson
3577 details Florence Way kellish
3578 details Jane Elizabeth Webster Peck
3579 details Mary Webster Beckley 1831/12/25
3580 details Frederick H. Welten
3581 details Cleo Wendrowski Meligonis
3582 details Vincent Wendrowski
3583 details Jack Wentland
3584 details Frank Werschling
3585 details Mr. Weskut
3586 details Frank Wesoly
3587 details William Parker West
3588 details Ezekiel Wheatley
3589 details Brenda Whitaker
3590 details Jerusha White Clark/Hosford
3591 details Eliza J. Whitlock Warner
3592 details Joyce Whitney Dabrowski
3593 details David Earl Wickland
3594 details Earl Henry Wickland
3595 details John Wickland
3596 details Sandra Wickland Roche
3597 details Sharon Wickland Hinchliffe
3598 details Bertha Wickwire Strubble Wysox, Bradford PA USA
3599 details Manley Horatio Wickwire
3600 details Townsend Bartholomew Wickwire

Screen 72 of 75 (3736 records)
previous 65 66 67 68 69 70 71 [72] 73 74 75 next