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
851 details Patrick J. Cadden
852 details Frank Caliandri
853 details Mary Calka
854 details Rudolph Calka
855 details Mary Calson Steffick 1994//
856 details katherine Cammosota
857 details Patrick Cammosota
858 details Dorothy Campbell Haleks
859 details Mary Ann Cappello krukowski
860 details Julia Carabetta Vumback
861 details Frank A. Carbo 1978//
862 details Paula Carbo kolosky
863 details Blake Carfi
864 details Jack Carfi
865 details Joanne Carlson Clark
866 details Monica Carlson Walker
867 details Patrick Carney
868 details Virginia Carnot Matyka 1932/05/10 Shamokin PA USA 2017/04/15
869 details Linda J. Carriere Faulkner
870 details Mary (marcia) Carter Beckley 1816/09/13
871 details Louise Case Fiske
872 details Bonnie Casey Shoplick
873 details Angela Catucci Malicki 2017/03/25
874 details Ann Catucci Jakabowski
875 details Frank Catucci
876 details kayla Cervoni
877 details Frank Burt Chaffee 1853//
878 details Rebeckah Chamberlain Gridley 1772//
879 details George Dickinson Chambers 1884// 1920//
880 details Mary k. Chaponi 1889// 1926//
881 details Alice Charette Sambitsky
882 details Nancy Chasse Alkas
883 details Franceschina Chickie Chiodo
884 details Tina Chionchio kiniry
885 details Frank Choate
886 details Dorothy Chojnowski Berlinski
887 details Helen Saja Chojnowski Olyarchik NEW Britain CT USA 2007/05/01
888 details Joseph Chojnowski
889 details Felix Cichowski
890 details Francis A. Jr. Cichowski
891 details Francis "Frank" A. Cichowski New Britain CT USA 1998/08/17
892 details Helen Cichowski
893 details Henry Cichowski
894 details Jennie Cichowski
895 details John Cichowski
896 details Joyce Cichowski
897 details kathleen Cichowski
898 details Mary Cichowski Bycynski
899 details Ronald J. Cichowski
900 details Val Cichowski

Screen 18 of 75 (3736 records)
previous 13 14 15 16 17 [18] 19 20 21 22 23 next