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
3201 details David Capen
3202 details Debbie Capen Paradis
3203 details Donald Capen
3204 details Dorothy Capen Nelson
3205 details Dwight Capen
3206 details Jeffrey R. Capen
3207 details Linda Capen Nelson
3208 details Robert Dwight Capen New Britain CT USA 2005/01/06
3209 details Shirley Capen Anderson New Britain CT USA 1992/08/08
3210 details Shirley Capen Anderson
3211 details Rosalind Caplin Cohen
3212 details Joseph Cappello
3213 details Louis "Louie" Joseph Cappello 1997/03/14
3214 details Margie Cappello
3215 details Mary Ann Cappello Krukowski
3216 details Maryann Cappello Zeil
3217 details Rosella Capron Norton New Britain CT USA
3218 details Julia Carabetta Vumback
3219 details Inez Cararini Valentine 2006/10/23
3220 details Joseph J. Carbo
3221 details Joseph Jr. Carbo
3222 details Margaret Carbo
3223 details Marguerite Carbo
3224 details Mary Carbo Lardner Kensington 1924/10/
3225 details Lillian Carbone
3226 details Paul Carbone
3227 details Ana Maria Carbonell Morant
3228 details John Carbonell
3229 details Joseph Carbonell
3230 details Rose Carbonell Stamilio
3231 details Vicente Carbonell Valencia Spain 2006/12/24
3232 details Vincent Carbonell
3233 details Jennie Carboni
3234 details David M. Careb New Britain CT USA 2007/01/07
3235 details Patti Careb Freemantle
3236 details Richard Careb, Jr.
3237 details Richard Careb, Sr.
3238 details Delia Carey 1854/05/01
3239 details Dumont Ripley Carey 1820/11/21 1870/06/09
3240 details Francis Carey 1852/07/06
3241 details Geo. B. Carey
3242 details Harriet Delia Carey 1855/03/14
3243 details Helen H. Carey
3244 details Blake Carfi
3245 details Carlene Carfi Spada
3246 details Devon Carfi
3247 details Jeffrey John Carfi 2017/07/29
3248 details Betty Lou Carle Minasian
3249 details emmy Lou Carle DeBari
3250 details Luther e. Carle New Britain CT USA 1999/01/31

Screen 65 of 290 (14496 records)
previous 60 61 62 63 64 [65] 66 67 68 69 70 next