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
3901 details Nancy Contessa Kuzoian
3902 details Paul L. Contessa
3903 details Thomas A. Contessa
3904 details Carol Contino Gregor
3905 details John Joseph, Sr. Contino New Britain CT USA 1998/05/31
3906 details edward M. Converse
3907 details Betsey Cook White
3908 details Caroline A. Cook Burr 1913/03/21
3909 details eliza J. Cook North 1835/07/22 1910/09/19
3910 details elizabeth Cook Jones
3911 details George W., 1826-1893 Cook 1826/07/21 1893/08/15
3912 details Henry Cook
3913 details Moses Cook
3914 details Philomela, 1761-1815 Cook Peck 1761/07/14 1815//
3915 details Alice Cooke White
3916 details Amos Cooke 1773/10/11 1810/11/13
3917 details elisabeth Cooke Stites 1806/04/06 Danbury CT USA 1896/02/29
3918 details emma A. Cooke
3919 details Joseph Platt Cooke 1808/02/09 Danbury CT USA 1835/01/15
3920 details earl Cooley 1851// 1910//
3921 details JoAnn Cooley Cioli
3922 details edmond Hurley Cooney 1933// 2000/41/5
3923 details James Cooney
3924 details Richard Cooney
3925 details Timothy Cooney
3926 details Wendy Cooney
3927 details Alice Cooper Hall 1944/06/10 New York City New York USA 2011/71/20
3928 details eva Cooper eckert
3929 details Frances Cooper Miller
3930 details Frank Cooper
3931 details Gerard Cooper
3932 details Jacqueline Cooper Lucas
3933 details Joy Tyler Cooper
3934 details Lewis Cooper
3935 details Mary, mar.1821 Cooper Lee
3936 details Myrta Cooper Cooper
3937 details Pamela Cooper Hillstrand
3938 details Patricia Cooper Glaser
3939 details Paula Cooper
3940 details Penelope Cooper Kudla
3941 details Roy A. Cooper
3942 details Roy A., Jr. Cooper
3943 details William Cooper
3944 details Helen Cop Skrzykep
3945 details Joseph J, Cop Cromwell CT USA 2007/02/19
3946 details Mary Cop Bartlewski
3947 details Stanley Cop
3948 details May A., mar. 1833 Cope Hart
3949 details James Copeland
3950 details Karin Copeland Albert

Screen 79 of 290 (14496 records)
previous 74 75 76 77 78 [79] 80 81 82 83 84 next