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
2901 details Natalie Brzozowska Chojnowski
2902 details Anthony Buccheri
2903 details enzo Buccheri
2904 details Maria Buccheri
2905 details Silvia Buccheri Sznaj
2906 details Joseph Bucchi
2907 details Josephine Bucchi Gelmetti
2908 details Lisa Bucchi Vazquez
2909 details Lorraine Buchholtz Adamson
2910 details Mattie e. Buchman 1869// 1924//
2911 details Charlotte Buck
2912 details Mehitable, fl.1700's Buck Smith
2913 details Jehiel Buckle
2914 details David Buckley
2915 details elias Buckley
2916 details George Buckley
2917 details Harriet Buckley Booth 1832// 1896//
2918 details John G. Buckley 1862// 1886//
2919 details Martha (Dunham) Buckley Cowles/Dunham 1825/12/18
2920 details Mary Buckley Chambers 1877/10/06
2921 details Moses Buckley
2922 details Mr. Buckley 1821/12/
2923 details Richard Buckley
2924 details Sydney (Mrs.) Buckley
2925 details William J. Buckley
2926 details Amy W. Budde
2927 details Blake Budney
2928 details Henry Budney
2929 details Jeffrey P. Budney Hartford CT USA 2004/02/24
2930 details Kevin M. Budney
2931 details Michael J. Budney
2932 details Morgan Budney
2933 details Taylor Budney
2934 details John Buel
2935 details Hannah, fl.1702 Buell Porter
2936 details Lorraine Buenger Barrett
2937 details Ludwika Bukowiec Uryga
2938 details Janice Bukowski Sakowicz
2939 details Betsey, d.1867 Bulkeley North 1867/03/29
2940 details Caroline Bulkeley Bulkeley 1881/11/15
2941 details George Hart Bulkeley 1839/11/29
2942 details Julia Bulkeley 1839/11/ 1912//
2943 details Rhoda Bulkeley edwards
2944 details William J., 1829-1923 Bulkeley 1829/07/18 1923/07/30
2945 details William, Col., d. 1878 Bulkeley 1878/11/10
2946 details William, Jr. Bulkeley
2947 details Bulkeley (see also Bulkley)
2948 details Anne Bulkley
2949 details Benjamin Bulkley
2950 details Child, d. 10/4/1839 Bulkley 1839/10/04

Screen 59 of 290 (14496 records)
previous 54 55 56 57 58 [59] 60 61 62 63 64 next