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 'e' (14496 records found.)
# click First Name Middle Name Last Name Marriage Name Birthdate Birth Town Birth State Birth Country Death Date
1901 details Ronald e. Beresford
1902 details Carl Berg
1903 details Carl A. Berg 1961//
1904 details erik Berg
1905 details Helen Berg
1906 details Jon Berg
1907 details Julius Berg
1908 details Roger Berg
1909 details Russell R. Berg New Britain CT USA 1998/08/04
1910 details Dorothy Bergeman Wormald
1911 details Albert H. Bergeron
1912 details Andrew J. Bergeron St. Julie Quebec Province Canada 1996/07/18
1913 details Anna M. Bergeron
1914 details Annette Bergeron Kales
1915 details Bernadine Bergeron
1916 details erma Bergeron Bourgeois
1917 details Jerry R Bergeron
1918 details Lyndia Bergeron Halle
1919 details Oliver Bergeron
1920 details Omer Bergeron
1921 details Paul J. Bergeron Haverhill MA USA 1999//
1922 details Paula S. Bergeron Bisaccia
1923 details Philip Bergeron
1924 details Raoul Bergeron
1925 details Ronald P. Bergeron
1926 details Rose Bergeron Robinson
1927 details Virginia Bergeron LaMontagne
1928 details Arthur W. Bergeson
1929 details Arthur W. Bergeson
1930 details Doris Bergeson Bryant
1931 details edith e. Bergeson
1932 details Margareth Bergner Brindley
1933 details Ida Bergomi Brighenty
1934 details Dale Bergstom
1935 details -----------er P. Bergstrom
1936 details Aaron e. Bergstrom
1937 details Aaron W. Bergstrom
1938 details Barbara e. Bergstrom
1939 details Bonnie Bergstrom Devlon
1940 details Cara Bergstrom Harwood
1941 details edith A. Bergstrom
1942 details Goda A. Bergstrom
1943 details Goda e. Bergstrom
1944 details Kristine Bergstrom Hoffman
1945 details Philip Bergstrom
1946 details Philip Bergstrom
1947 details Roy B. Bergstrom
1948 details Ruth Bergstrom
1949 details Ruth, d.1998 Bergstrom Berg 1998/11/17
1950 details Walter G. Bergstrom

Screen 39 of 290 (14496 records)
previous 34 35 36 37 38 [39] 40 41 42 43 44 next