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
3851 details Stephen Cole
3852 details Stephen, Capt. Cole 1801/04/15
3853 details Stephen, d. 1777 Cole 1777/01/11
3854 details Thankful Cole Saxton
3855 details Truman H., d. 1869 Cole 1869/08/31
3856 details Truman, d. 1876 Cole 1876/06/09
3857 details Wilbur F. Cole 1872/08/06
3858 details William, fl. 1801 Cole
3859 details cole (Family)
3860 details Linda Colella
3861 details Raymond Colella 1997/03/
3862 details John Coleman 1757/06/17
3863 details Nathan Coleman
3864 details Samuel L. Coleman England
3865 details Frank e. Coles
3866 details Coles (see also Cowles)
3867 details Mary Colfax Bidwell
3868 details Collens, Lydia (see Collins, Lydia)
3869 details Abigail, 1682-1742 Collier Peck 1682// Hartford CT USA 1742/10/28
3870 details Luke Colling
3871 details elizabeth Collins
3872 details emeline Collins Collins 1839// 1930//
3873 details Hannah Collins Gilbert 1823/05/23
3874 details Henry A. Collins 1888/03/26
3875 details James Collins
3876 details Lydia Collins Bell
3877 details Olive Collins Welton 1742/03/13 Wethersfield CT USA
3878 details Robert T. Collins
3879 details Samuel Collins
3880 details William Savage Collins
3881 details Robert T. Collins, Jr.
3882 details Quinta Colombera Bassola
3883 details Carpenter Colvin 1811/70/70
3884 details elihu Colvin
3885 details Giles Colvin 1815/03/04
3886 details Thomas Concorde
3887 details Joshua Cone
3888 details Sophia, mar.1818 Cone Ives
3889 details G. Connell
3890 details John P. Connell
3891 details John P., Mrs. Connell
3892 details May Connell
3893 details John Connley 1829// 1905//
3894 details Martha S. Connley 1834// 1918//
3895 details Sarah M. Connley 1856// 1923//
3896 details Frederick Conover
3897 details Corrine Conrad Chant
3898 details elaine Helen Conrad Burkarth 2007/06/14
3899 details Arline Contessa Anderson
3900 details Milania Contessa Farina Hartford CT USA 2000/06/27

Screen 78 of 290 (14496 records)
previous 73 74 75 76 77 [78] 79 80 81 82 83 next