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
3701 details elizabeth Clough Wiley
3702 details Leonard G. Clough
3703 details William J., esq. Clowes
3704 details Joseph Coab
3705 details elizabeth Coale Clarke 1996/11/
3706 details Helen Coale
3707 details Samuel Chase Coale
3708 details Jessie Cobey 1911// 1912//
3709 details William Gaylord Cobley
3710 details Joseph R. Cobuzzi
3711 details Sherri Cobuzzi
3712 details Carmen Coccomo
3713 details Michael Coccomo
3714 details Andrew Cochran 1848/01/10 Meriden CT USA 1924/12/16
3715 details Charles Cochran
3716 details Charles Cochran
3717 details George Cochran
3718 details Sarah Cochran Lawrence
3719 details Catherine Codraro Powers
3720 details Catherine Codraro
3721 details Nettie C. Codraro Caragliano Hartford CT USA 1994/12/30
3722 details Charles Goodrich Coe 1813/01/ New Hartford New York USA 1833//
3723 details elizabeth ely Coe
3724 details Frederick Augustus Coe
3725 details Mary Ann Coe Dowd 1856//
3726 details Noah, Rev. Coe 1786/05/25 1871/05/09
3727 details Samuel Goodrich Coe
3728 details LuAnn Cogliantry Pagella
3729 details elaine Claire Cohen Goldstein
3730 details Samuel I. Cohen
3731 details Sherman Cohen
3732 details Sherman Ronald Cohen 2007/01/26
3733 details Alice Colby
3734 details Benjamin F. Colby
3735 details Henry J. Colby 1849//
3736 details Mabel Colby
3737 details Patrick (see Coby, Patrick) Colby
3738 details R. M. Coldwell
3739 details Abigail, bapt. 1768 Cole
3740 details Abigail, d. 1766 Cole Barber 1766/08/15
3741 details Abner Cole 1860/10/19
3742 details Albert Cole
3743 details Alice L. Cole 1871/06/24
3744 details Alva Cole
3745 details Amia Cole
3746 details Amy Cole
3747 details Anah Cole Wright
3748 details Anne, d. 1780 Cole 1780/01/15
3749 details Arthur B. Cole 1857/10/04
3750 details Asaph Cole 1815/12/19

Screen 75 of 290 (14496 records)
previous 70 71 72 73 74 [75] 76 77 78 79 80 next