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
1901 details Ann Humenansky Fahey
1902 details Mary Humenansky Wojszanrowicz Duryea PA USA 2006/09/11
1903 details Rita Humenansky Covey
1904 details Flora E. Hurlbert Beckley 1865// 1917//
1905 details Eva Sarah Hyde knapp 1917/11/18 Berlin Ct Hartford 2003//
1906 details Barbara Jablonsky Brierley
1907 details Bernice Nancy Jackson Leone
1908 details George, d.1917 Jackson 1917/02/21
1909 details Henry M. Jackson
1910 details Louis Jackson
1911 details Mary Louise Jackson Clarkson 1928/10/07 Bronx NY USA 2017/04/20
1912 details Nancy Jackson Harris
1913 details Pamelia Jackson
1914 details Sophie Jackson Jackson
1915 details Unknown female, mar.1801 Jacobs Hinsdale
1916 details Helen Jacunski Biskupiak
1917 details Clara Janick Darigis
1918 details John Janik
1919 details Stasia Janik Waznia
1920 details Sophie Jaworski Grabowski New Britain CT USA 2007/08/04
1921 details Emma Maude Jenkins Boardman
1922 details Sophia Jepeal Hawkins
1923 details C. Frederick, d.1965 Johnson Plainville CT USA 1965//
1924 details Emily Johnson Erickson
1925 details Hannah (Brooks) Johnson Brooks
1926 details Margaret Johnson Cook
1927 details Miriam Johnson kemp
1928 details Shadrack Johnson
1929 details Sophia Johnson Brooks
1930 details Thankful, d.1806/7 Johnson Savage 1806/11/23
1931 details Franklin D., 1830-1913 Jones 1830/09/28 1913/07/31
1932 details Hannah 1758-1854 Jones Hooker 1758/12/05 Hartford CT USA 1854/04/12
1933 details Harry king Jones 1885// 1898//
1934 details Horace k., fl.1800's Jones
1935 details Mark H. Jones New Britain CT USA 2007/11/13
1936 details Elsie Jones/Janes Dickinson
1937 details Caroline Rose Josefek Haber
1938 details Miriam Josefiak Barniak 1910// New Britain CT USA 1998/09/30
1939 details Frances Juchniewicz Brodecki
1940 details Abigail, b.1703 Judd kilborne 1703/09/05
1941 details Hezekiah Erastus, ca.1836-1855 Judd 1855/08/22
1942 details Hezekiah, 1737-1823 Judd 1737/10/12 1823/05/02
1943 details Hezekiah, b.1722 Judd 1722/06/19
1944 details kesia, 1705-1791 Judd Judd 1705/09/14 1791/05/02
1945 details kesia, bap.1771 Judd
1946 details kezia, d.1817 Judd Stanley 1817/10/20
1947 details keziah, 1730-1760 Judd Woodford 1730/09/09 Farmington CT USA 1760/12/29
1948 details Marilla Judd Dickinson
1949 details Mary, b.1702 Judd Beckley 1702/02/06 1750/04/16
1950 details Polly(Mary) Judd Hooker 1850/03/27

Screen 39 of 75 (3736 records)
previous 34 35 36 37 38 [39] 40 41 42 43 44 next