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
2401 details Giovanni (Jennifer) Bordonaro Listro
2402 details Harry Borea 1838/11/10
2403 details Harry, Mrs. (Julia) Borea 1833/11/11
2404 details Charlotte Borg
2405 details Joan Borg Hambidge
2406 details Louise Janet Borg erickson 2006/07/07
2407 details Charles Borgo
2408 details Peter Borgo
2409 details Sophie Borgo
2410 details Walter P. Borkowski
2411 details Felixa Borodzink
2412 details Dianne Lynne Borovsky Waz New Britain CT USA 1991/10/
2413 details edward A. Borovsky
2414 details Laura Borovsky Roethelein
2415 details Carol Borselle Borselle
2416 details Carole Ann Borselle Barker
2417 details elaine Borselle
2418 details Frank Borselle
2419 details Frank J. Borselle New Britain CT USA 1995/02/13
2420 details Grace Borselle Surdyka
2421 details Jackie Borselle Timko
2422 details John Borselle
2423 details John Borselle
2424 details Joseph J. Borselle 1923/04/29 New Britain CT USA 2003/04/29
2425 details Joseph John Borselle New Britain CT USA 1999/07/
2426 details Lena Borselle Jortner
2427 details Marie Borselle
2428 details Diane M. Boryczki Coppa
2429 details Jeffrey "Jeff" Boryczki
2430 details Kevin Boryczki
2431 details Maryanne Boryczki
2432 details Robert Boryczki
2433 details Theodore "Ted" Boryczki New Britain CT USA 1995/04/18
2434 details Child Borzel 1779/08/25
2435 details eileen Bosco
2436 details James Bosco
2437 details Joseph V. Bosco
2438 details Robert J. Bosco
2439 details Robert J., Jr. Bosco
2440 details Andrew Boscolo
2441 details Angelo Boscolo
2442 details Benjamin Boscolo
2443 details Bruce Andrew Boscolo 2011/10/16
2444 details Danielle Boscolo
2445 details Lillian Bosley Klein
2446 details Brian L. Bosse 2007/03/29
2447 details Cameron Bosse
2448 details Carl Bosse
2449 details Chelsey Bosse
2450 details Coreen Bosse

Screen 49 of 290 (14496 records)
previous 44 45 46 47 48 [49] 50 51 52 53 54 next