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
1951 details Helen Berlin
1952 details Dr. Jeanne Bernacki Lescoe
1953 details Bernado, see Bernardo
1954 details Carmen Bernardo
1955 details Carmico Bernardo
1956 details Cora Bernardo Negri
1957 details e. Della Bernardo
1958 details Frances (Francesca) Bernardo
1959 details John Bernardo
1960 details John J. Bernardo
1961 details Margaret Bernardo
1962 details Primina Bernardo
1963 details Rose M. Bernardo
1964 details Napoleon Bernini
1965 details Andrew Bernucca
1966 details Carolyn Bernucca
1967 details Christopher Bernucca
1968 details Louise Berritta Valentine
1969 details Carl Berry
1970 details Daniel Berry
1971 details elizabeth Berry 2007/06/17
1972 details Norma Berry Wallace
1973 details edward Bersing
1974 details Henry Bersing
1975 details Rose Bersing
1976 details Alice Berti Prudhon
1977 details Angelo Berti
1978 details Frank Berti
1979 details Joseph Berti
1980 details Josephine Berti Masi
1981 details Lena Berti Argazzi New Britain CT USA 2008/09/22
1982 details Maria Berti Zanetti
1983 details Mary Berti Zanetti
1984 details Mary Berti
1985 details Maria Bertoldo Geremia
1986 details David Bertolini 1949/11/07 New Britain CT USA 2011/03/30
1987 details Linda Bertolini
1988 details Mario Bertolini
1989 details Maureen Bertolini
1990 details Michael Bertolini
1991 details Stephen Bertolini
1992 details Susan Bertolini Bryant
1993 details David Berube
1994 details Donald e. Berube
1995 details Gilbert e. Berube 1997//
1996 details Joel G. Berube
1997 details Karen Berube
1998 details Leo Berube
1999 details Pamela Berube
2000 details Susan Berube

Screen 40 of 290 (14496 records)
previous 35 36 37 38 39 [40] 41 42 43 44 45 next