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
2051 details Robert V. Bialobrzeski
2052 details Sandra Bialobrzeski Mello
2053 details Tadeusz "Teddy" J. Bialobrzeski New Britain CT USA 2000/02/02
2054 details Adele Bianci
2055 details Joseph W. Bibisi
2056 details Laura Bicknell edwards 1856/12/21
2057 details Albert F. Bidwell
2058 details Ame Bidwell Sage/Watts 1678/10/01 Wethersfield CT USA 1748/03/29
2059 details Bessie, 1849-1881 Bidwell Taylor 1849/12/17 1881/03/13
2060 details Frederick, mar.1872 Bidwell
2061 details Isabelle Bidwell
2062 details Joseph Bidwell
2063 details Justin Bidwell
2064 details Keith Bidwell
2065 details Mabel, mar.1744 Bidwell Judd
2066 details Mary Bidwell
2067 details Mary, d.1798 Bidwell Kelsey 1798/01/27
2068 details Phebe Bidwell
2069 details Sarah A. Bidwell
2070 details Sarah Bielot Horbal
2071 details Karolien Bierlat Garlick
2072 details Frank S. Biernbrauer 1833// 1920//
2073 details Bryan A. Bigelow
2074 details Clint Bigelow
2075 details JoAnn Bigelow Bigelow
2076 details Lawrence Bigelow
2077 details Margaret Bigelow
2078 details Mary Ann Bigelow
2079 details Norman e. Bigelow
2080 details Pat Bigelow Bigelow
2081 details Pauline S. Bigelow
2082 details Randy Bigelow
2083 details Christine Bighinatti Jevons
2084 details Daniel Bighinatti
2085 details elvira Bighinatti
2086 details erma Bighinatti
2087 details ermide Bighinatti Bonafonte
2088 details Gemma Bighinatti Aguzzi
2089 details Jennie S. Bighinatti
2090 details Marie Bighinatti
2091 details Nello Bighinatti
2092 details Norma e. Bighinatti
2093 details Shirley Bighinatti
2094 details Stefano Bighinatti
2095 details Teresa Bighinatti
2096 details Teresa Bighinatti
2097 details euso Bighniotti
2098 details Mildred Bighniotti
2099 details Judy Bigley Palmere
2100 details Mary Bigley Willametz

Screen 42 of 290 (14496 records)
previous 37 38 39 40 41 [42] 43 44 45 46 47 next