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
3151 details Carmella Caliandri
3152 details elizabeth Caliandri
3153 details James Caliandri
3154 details Benjamin B. Callender
3155 details Mary Calson Steffick 1994//
3156 details C. James Camarata 1924/08/15 New Britain CT USA 1997/08/20
3157 details Mary Camarata Mercurio
3158 details Michael Camarata
3159 details Michael Camarata
3160 details Sebastian Camarata
3161 details Sofeo "Sam" Camarata Kensington CT USA 2010/09/15
3162 details Lucy Camaretta
3163 details Alexander Cameron
3164 details Alice Cameron
3165 details Carl Joseph Cammarata New Britain CT USA 1996/07/22
3166 details Katherine Cammosota
3167 details Adah Ann Camp Savage
3168 details Joel, mar.1797 Camp
3169 details Joseph Camp
3170 details Julia e. Camp
3171 details Nelson H. Camp
3172 details Giuseppe Campagna
3173 details Rose Campagna
3174 details Vincenzo Campagna
3175 details Charles Campbell
3176 details Dorothy Campbell Haleks
3177 details elsie R. Campbell
3178 details Frances Campbell Gillis
3179 details Jane Campbell Stuart 1846/10/27
3180 details Jenny Campbell
3181 details Lois Campbell Griffith 1922// New Britain CT USA 2006/09/29
3182 details Marjorie Campbell Carlson
3183 details Mildred Campbell Johnson
3184 details Paul J. Campbelll
3185 details Ann Candey 1790/05/10
3186 details Theophilus Candey
3187 details Adele Cannell
3188 details Bertram P. Cannell
3189 details Dorothea Crawford Canning McColl Glasgow Scotland 2016/09/15
3190 details Fergus Canning
3191 details James Canning
3192 details James nmi Canning
3193 details Charles F. Cannon
3194 details Charles L. Cannon
3195 details effie M. Cannon elton 1880/08/27 1927/12/23
3196 details ethel Cannon
3197 details Leonard H. Cannon
3198 details Aguto Cantanessa
3199 details Augustus Cantanessa
3200 details Grace Canzonetti Abrahamson

Screen 64 of 290 (14496 records)
previous 59 60 61 62 63 [64] 65 66 67 68 69 next