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
3551 details eunice Churchill 1801/01/18
3552 details Joseph Churchill 1649/12/07 Wethersfield CT USA 1699/04/01
3553 details Mary, b. 1675 Churchill edwards 1675/04/06 Wethersfield CT USA
3554 details Nathaniel, Jr. Churchill
3555 details Nathaniel, Sr. Churchill
3556 details Sage Churchill
3557 details Samuel C. Churchill
3558 details Stephen Churchill
3559 details Mae Chute McCandless
3560 details Brenda Chyra
3561 details Caroline Chyra Warner
3562 details Cheryl Chyra
3563 details Christine Chyra Proffitt
3564 details edmund Chyra Poland 2010/06/27
3565 details edmund nmi Chyra
3566 details Steven Chyra
3567 details Stefan Cichon Poland 2000/06/
3568 details Felix Cichowski
3569 details Helen Cichowski
3570 details Henry Cichowski
3571 details Jennie Cichowski
3572 details Joyce Cichowski
3573 details Kathleen Cichowski
3574 details Walenty Cichowski
3575 details Amelia Cieniewicz Cieniewicz
3576 details David Cieniewicz
3577 details Helen Cieniewicz Mika
3578 details Joanne Cieniewicz 2017/05/25
3579 details John Cieniewicz
3580 details Joseph "Smitty" Michael Cieniewicz 1998/06/
3581 details Karen Cieniewicz
3582 details Lottie Grace Cieniewicz Bochan New Britain CT USA 1999/01/12
3583 details Monica A. Cieniewicz Zack New Britain CT USA 2002/11/18
3584 details Nicholas Cieniewicz
3585 details Richard Cieniewicz
3586 details Robert Cieniewicz
3587 details Donald Ciezynski
3588 details Donna Ciezynski Koczera
3589 details edna Ciezynski Blackburn 1930/05/02 Windson Locks CT USA 2007/02/26
3590 details edward Ciezynski
3591 details Gary Ciezynski
3592 details JoAnn Ciezynski Cyr
3593 details Joseph Ciezynski
3594 details Joseph Ciezynski
3595 details Joseph Ciezynski
3596 details Linda Ciezynski Szydlo
3597 details Randy Ciezynski
3598 details Robert Ciezynski
3599 details Ronald Ciezynski
3600 details Sandra Ciezynski Steele

Screen 72 of 290 (14496 records)
previous 67 68 69 70 71 [72] 73 74 75 76 77 next