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
3701 details Audrey Zelek
3702 details Caitlin Zelek Fargnoli
3703 details Derek Zelek
3704 details James W. Zelek 1956/09/03 2014/05/18
3705 details Jamie Zelek
3706 details Theodore Zelek
3707 details Thomas Zelek
3708 details Torrey Zelek
3709 details Bonnie Zimmermann Henricksen
3710 details Ann, Mrs. Zisk Zisk
3711 details Charles Zisk
3712 details Richard Zisk
3713 details Andrew Znosko 1999/11/07
3714 details Joseph Znosko
3715 details Lisa Znosko Sedor
3716 details Theodore H. Znosko, Jr.
3717 details Theodore H. Znosko, Sr. 2010/06/04
3718 details kate Zombori Molnar
3719 details Rosemary Zottola kaminski
3720 details Elisa Zovich Pulaski
3721 details Eugueniusz Zuk Poland 2005/07/31
3722 details Frank Zuk
3723 details Geraldine Zuk
3724 details Grace Zuk Chmielewski
3725 details Jean Zuk
3726 details Marjorie Zuk
3727 details Ted Zuk
3728 details Walter Zuk
3729 details kathryn Zup Baron
3730 details James J. Zwick Meriden CT USA 2002/03/24
3731 details kathy Zwick
3732 details Nancy Zwick
3733 details Patty Zwick LeBrun
3734 details Sally Zwick 1871/08/20
3735 details William Zwick
3736 details Diane Zychonski 1822/09/10

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