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
1651 details Dena Harvey Tompkins
1652 details kelly Harvey
1653 details Betsey "Betsy" Haskell Smith/Wilcox 1779//
1654 details Caroline Haskell Goodrich
1655 details Horace Haskell
1656 details Thomas, fl.1815 Haskell
1657 details Unnamed Infant Haskell 1833/12/18
1658 details Frank, fl.1942 Hasselmark
1659 details Page Hausner Domanski
1660 details Isabelle Hawkes Fiske
1661 details Mary Hawkes/Hawkins Judd
1662 details Charles Hawkins
1663 details Robert Hawkins
1664 details Roberta Charlotte Hawkins Deschenes Honshu Japan 2016/08/04
1665 details Ruth Hawkins Hart
1666 details Edward Hawrylik
1667 details Florence "kitty" Hawrylik Bialobrzeski 2010/10/02
1668 details Irene Hawrylik Smuda
1669 details Joyce Hawrylik
1670 details Raymond Hawrylik New Britain CT USA 2000/09/07
1671 details Steven Hawrylik
1672 details William Hawrylik
1673 details Antoinette Hayek Talmadge 2006/08/01
1674 details Charles J. Hayek
1675 details Charles J. Hayek, Jr.
1676 details Elaine Haze Semanchik
1677 details kathleen Haze Larkspur 2006/11/25
1678 details Patrick Haze
1679 details Mike E. Heart 1866/11/05
1680 details Rebekah Heart 1769/07/28
1681 details Rebekah Heart 1783/06/11
1682 details Emil Helaks
1683 details Julian Helenski
1684 details Leo Helenski
1685 details Paul Helenski
1686 details Stephen Helenski
1687 details Victoria Helenski Helenski
1688 details Betty Hentig Barker
1689 details Webster Herrick
1690 details kathleen Heslin Perry
1691 details Frederick Hewett
1692 details Mary E., d.1863 Hibbard Peck 1863/08/21
1693 details Effie Hill Fkeming
1694 details Thankful, 1710-1741 Hills Porter 1710/12/09 East Hartford CT USA 1741/08/06
1695 details Thankful, fl.1800's Hills Hills
1696 details Rita Mae Hinchliffe McCusker
1697 details Sharon Hinchliffe klotz
1698 details Elizabeth, mar.1758 Hinsdale Atkins or Adkins
1699 details Frederick nmi Hinsdale 1854/02/16
1700 details Frederick, d.1831 Hinsdale 1831/05/30

Screen 34 of 75 (3736 records)
previous 29 30 31 32 33 [34] 35 36 37 38 39 next