Enter the first or last name of the person you are searching for:



  NAME RECORD (#11519)                                  
Name
Last First Middle Marriage
North Levi, 1760-1846
Birth
Date Town State Country
1760/04/16   Berlin   CT   USA  
Father North, Jedediah, 1734-1816
Mother Wilcox, Sarah, 1739-1775
Baptism
Date Town State Country
1760/04/20   Kensington   CT   USA  
Occupations
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Rachael, 1762-1839 White North
Children (11)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Olive Skinner-Chapman North Skinner/Chapman
2 link Patty, 1787-1878 North Bronson 1787/12/07
3 link Jedediah, 1789-1855 North 1789/06/22
4 link Lucy, b. 1790 North Duncan 1790/10/22
5 link Beulah, 1794-1864 North 1794/09/08
6 link Rachel, 1796-1887 North 1796/03/26
7 link Edmund, 1797-1874 North 1797/10/10
8 link Marilla, 1799-1872 North 1799/04/14
9 link Norris, b.1802 North 1802/07/29
10 link Julia, 1804-1886 North Penfield 1804/03/05
11 link Levi, 1807-1885 North 1807/08/18
Military Service (1)
# War Begin Service Date End Service Date Branch Service Unit Rank
1 Revolutionary Army Capt. Eell' Co.
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1846/10/02   Berlin   CT   USA   Wilcox Cemetery   East Berlin   CT   USA   0  
Notes (1)
# Note
1 2nd son of Jedediah and Sarah [Wilcox] North. Baptized at Kensington Congregational [Christian Lane] Church. He and wife, Rachel, became members of Berlin Congregational Church in 1795. Levi had a tavern at 256 Main Street, East Berlin circa 1786. Owned property at 147 Main Street, East Berlin which was sold to Edwin Paddock in 1875. Levi sold 10 acres to Mary O'Bunce, who lived at 161 Main Street, East Berlin with husband, Thomas. Levi probably lived at 256 Main Street, East Berlin house circa 1786. He made scythes by hand - noted for excellence. Enlisted in the Revolutionary Army at 16. Served in Capt. Eell's Co., Col. Sage's Regt. Levi was captured by British; lived on rice and repaired tools and weapons. Submitted a $1,200 bill at end of war and British paid. He used the money to build his home. BPLH Room Card Catalog Notes record that a child of his died on 17 NOV 1842 at age 2 years. 1790 Census: 2 free white males over 16 years 1 " " " under 16 yrs 2 free white females North, Dexter. John North of Farmington CT and his Descendants - p.44, 78 Berlin Records - p.156 Brandegee - p.31 Tercentenary list Berlin Congregational Church Records - p.35
Sources BPLH Room Card Catalog Notes
Berlin (Conn.) Town Records
Census records
Cemetery records
Brandegee History
Berlin Cong. Church records


SEARCH RESULTS for 'k' (3736 records found.)
# click First Name Middle Name Last Name Marriage Name Birthdate Birth Town Birth State Birth Country Death Date
1101 details Frank S. Cowles 1881/09/20
1102 details Cowles, Martha. See: Buckley, Martha
1103 details Frederick H. Crane
1104 details karen Creamer Sacchetillo
1105 details Clarissa, d.1815 Crittenton Stocking 1815/01/05
1106 details Elizabeth Crocker 1818/03/14
1107 details Eunice Crofoot Strickling
1108 details Hannah Crow Dickinson
1109 details Frank Cuccia
1110 details Frank Louis Cuccia
1111 details Diana Cummings kerin
1112 details Betsey, d.1828 Curtis Lusk/Lee 1828/08/01
1113 details Susan, d.1865 Curtiss Peck 1865/11/21
1114 details Ann Cwikla Schiavo Kensington CT USA 2012/02/03
1115 details Gary Cwikla
1116 details Jean Cwikla Mathis
1117 details Charlene Cyr Crocker
1118 details Mark Cyr
1119 details Maryann Cyr Meeker
1120 details Anthony Cyrulik
1121 details Joseph J. Cyrulik 1927/03/19 2009/03/03
1122 details kevin Cyrulik
1123 details Melinda Jo Cyrulik
1124 details Anthony B Cyrulik, Jr.
1125 details Franciszek Czajka
1126 details Rose Czajkowski
1127 details Stanley Czarski Krakow Poland 2000/02/29
1128 details Caroline Czerwinski Schiffke
1129 details David Czerwinski
1130 details Elizabeth Czerwinski Ewer
1131 details Frank G Czerwinski
1132 details Frank P. Czerwinski
1133 details Luanne Czerwinski Dubois
1134 details Lucian Czerwinski
1135 details Thomas Czerwinski
1136 details Beth-Ann D'Addabbo kennedy
1137 details Christine Dabrowski Hajak
1138 details Debra Dabrowski Rooney
1139 details Donna Dabrowski Cully
1140 details Eugene C. Dabrowski
1141 details Laureen Dabrowski Swets
1142 details Robert P. Dabrowski 1943/02/24 2016/07/24
1143 details Barbara Dahlstrom Salwocki
1144 details Evelyn Leonard Dahlstrom Chudcik
1145 details Cathleen Dainiak Earnhardt
1146 details Denise Dainiak Zaslow
1147 details Frank Dainiak Hastings of the Hudson New York USA /02/06
1148 details Mark Dainiak
1149 details Otto R. Dalke New Britain CT USA 2003/01/05
1150 details Ronald Dalke

Screen 23 of 75 (3736 records)
previous 18 19 20 21 22 [23] 24 25 26 27 28 next