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
801 details Edwin L. Bulkley 1826/05/12
802 details George Edwin Bulkley 1841/04/12
803 details Harriet Bulkley Bunce, Bulkley 1858/08/21
804 details Henry Martin Bulkley 1839/10/05
805 details Jehiel Bulkley 1821/12/13
806 details Julius Bulkley
807 details Justus, d. 1844 Bulkley 1844/01/06
808 details Justus, d. 1853 Bulkley 1853/11/29
809 details Maria L. Bulkley Wilcox 1826// Berlin CT USA 1858/12/01
810 details Mary A. N. Bulkley Brandegee 1822/03/19 1901/11/16
811 details May Bulkley Bulkley
812 details Sarah Bulkley Bulkley
813 details Sophia, 1782-1863 Bulkley Hovey 1782/05/19 1863/12/09
814 details Sylvester Bulkley 1857//
815 details Walter H. Bulkley 1862/05/10
816 details Walter R. Bulkley 1862/05/10
817 details Wexfield Bulkley 1839/10/04
818 details William Bulkley
819 details Bulkley (see also Bulkeley)
820 details Ann/Anna, d.1833 Bunnel Stocking 1833/12/28
821 details Harvey, Mrs. Burdick
822 details Patrick Burk
823 details Christine Burkarth
824 details David Paul Burkarth
825 details Paul Burkarth
826 details Ann C. Burke
827 details James P. Burke New Britain CT USA 1995/02/27
828 details Mary Burke
829 details Abigail (Hopkins) Burnham Hopkins
830 details Frank Edward Burnham 1896// 1897//
831 details Sarah Burnham Hooker
832 details William, Mrs. Burnham Burnham/Buckingham
833 details kevin Burt
834 details Angeline k. Bushnell 1898// 1905//
835 details Brenda Busnarda Janik
836 details Dorothy Butalewicz karas
837 details W. k. Butler
838 details Mary Butrick Gilbert/Booth 1831/03/30
839 details Sarah Butrick Halbert
840 details Amy Louise Bylek Nelson 2014/08/13
841 details Charlotte Bylek Potanka
842 details JoAnn Bylek Majewski
843 details John, Jr. A Bylek
844 details John, Sr. A. Bylek New Britain CT USA 2002/11/08
845 details Raymond Bylek
846 details Richard Bylek
847 details Shelly Bylek
848 details Jennie k. Caccavale
849 details Patrick W. Caccavale
850 details kathryn Cacciola Lippman

Screen 17 of 75 (3736 records)
previous 12 13 14 15 16 [17] 18 19 20 21 22 next