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
1351 details Walter J. Duksa, Jr.
1352 details Dr. Walter J. Duksa, Sr.
1353 details katherine Mary Dul Tronsky New Britain CT USA 2006/12/02
1354 details Frederick Dunbar 1821/05/06 Berlin CT USA 1892/07/21
1355 details Frederick, d.1838 Dunham 1838/03/20
1356 details Mary Clark Dunham 1810/02/05
1357 details Norman Peck, bap.1819 Dunham 1847/11/13
1358 details Norris Peck Dunham 1819// 1902//
1359 details Willliam Peck, bap.1819 Dunham
1360 details kelly Dunn
1361 details kimberly Dunn Sprague
1362 details Frederick L. Durand
1363 details Franklin Durby
1364 details Ann Dutkiewicz Nelson
1365 details John Dutkiewicz
1366 details John Dutkiewicz
1367 details John nmi Dutkiewicz
1368 details kathleen M. Dutkiewicz Glendening 1941/12/11 New Britain CT USA 2007/12/17
1369 details Louis Dutkiewicz
1370 details Mary Dutkiewicz Dutkiewicz
1371 details Nancy Dutkiewicz Roman
1372 details Frank Dzekosky
1373 details Josephine Dzekosky Roche 1911/04/05 New Britain CT USA 2006/07/13
1374 details Rose Dzekosky
1375 details Henryka Dziurdziak
1376 details Mark Dzubay
1377 details Carol Eckert Larson Hartford CT USA 2008/09/24
1378 details Edward Eckert
1379 details Marilyn Eckert LeBel
1380 details Mary Eckert Tarutis
1381 details Frederick Eddy
1382 details Ruth Eddy Matyschsyk Painted Post NY USA 2007/02/26
1383 details Daniel Elderkin
1384 details Nancy Elliott Oakes
1385 details Rebecca Ellis Eckert
1386 details Thankful, d.1829 Ellis Ellis/Dickenson 1829/01/27
1387 details Frederick Henry Ellsworth
1388 details Sarah, mar.1824 Ellsworth Peck
1389 details Sarah, mar.1824 Ellsworth Peck
1390 details Frederick W. Elton 1832/09/23
1391 details J. Frederick Elton 1836/10/28 1907/08/19
1392 details Frank B. Emmons 1897/07/17
1393 details Patrick J. English Ireland 2016/05/31
1394 details Sharon English Hebrok
1395 details C. B. Erichson/Erickson
1396 details Amy Beth Erickson
1397 details Carl Everett Erickson 2017/10/04
1398 details Erick Erickson
1399 details Jeffrey Erickson
1400 details kurt Erickson

Screen 28 of 75 (3736 records)
previous 23 24 25 26 27 [28] 29 30 31 32 33 next