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
601 details karen Blake Henebry
602 details katherine Blake Parker
603 details Pamela Blake Shoppmeyer
604 details Robert W. Blake
605 details Thomas Blake
606 details Isaiah Blakeslee
607 details Jason Blakeslee
608 details Martha Blakeslee
609 details Joyce Bradley Blanck Bradbury
610 details Christian Frederick Blaser
611 details Frederick "Fred" Blaser New York City NY USA 2011/03/02
612 details Frederick nmi Blaser
613 details Leslie Blaser Bajorski
614 details Anne Blaszko kucharczyk
615 details Colin Blaszko
616 details Dennis W. Blaszko New Britain CT USA 2016/04/12
617 details Dorothy Blaszko Butkiewicz
618 details Grant Blaszko
619 details Irene Blaszko Williams
620 details JoAnn Blaszko klinzmann
621 details John Blaszko
622 details Mary Blaszko Urbanski
623 details Sophie Blaszko Perzan
624 details Theresa Blaszko Tomasi 2002/05/39
625 details Trent Blaszko
626 details Waclaw Blaszko
627 details Hezekiah Blinn 1820/01/
628 details Lucy Blinn kelsey
629 details Frank W. Boardman 1889/10/17
630 details Franklin Boardman
631 details Ann Bochan Wasik
632 details Frank Bochan
633 details Madeline Bochan kowalski
634 details Camilla Bocompani Ushinski
635 details Frank P., Jr. Bocompani
636 details Frank P., Sr. Bocompani
637 details Agnes Bodach kukoski
638 details Lydia Bodach Surko
639 details katherine Bogan
640 details katherine Bohnert 1865//
641 details Patricia Boilard Znosko
642 details Frederick Bolton
643 details karen Bonaiuto Dalhgren
644 details Mark A. Bonaiuto
645 details Gladys Bonkosky klotz
646 details unknown name Bonner
647 details Florence Bonzek
648 details George J. Bonzek
649 details Joseph G. Bonzek
650 details Viola E. Bonzek

Screen 13 of 75 (3736 records)
previous 8 9 10 11 12 [13] 14 15 16 17 18 next