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
2401 details Earl kumm
2402 details George kumm
2403 details George E. kumm 2016/09/06
2404 details Irene kumm
2405 details Roy kumm
2406 details Russell kumm
2407 details Shirley kumm Glynn
2408 details Wesley kumm
2409 details John kurpiewski
2410 details Larry F. kurpiewski 2016/04/04
2411 details Lester kurpiewski
2412 details Stanislaw Stella kuzmicz Maslowski
2413 details Larry kyzer
2414 details Rosalie Labieniec Andruszkiewicz New Britain CT USA 2006/05/25
2415 details Joseph Lacki
2416 details Mary Lacki Liptak
2417 details Stefania Lacki Janik Brooklyn NY USA 1997/09/28
2418 details Walter Lacki
2419 details Edna LaFlamme Bylek
2420 details Anniki Lakari Walther
2421 details Irja Lakari Carlson Naantali Finland 2017/02/08
2422 details Twynette Rebecca Lake Lane 1871/13/05 London England 1918/28/12
2423 details Lockwood J., fl.1861 Lamb
2424 details kathleen Ruth Lane Thompson/Murray 1935/03/07 New Britain CT USA
2425 details kristine Lane
2426 details Mark Timothy Lane
2427 details Elizabeth Lanefski
2428 details Elizabeth Edwards 1804-1900 Langdon Peck 1804/03/19 Berlin CT USA 1900/04/02
2429 details Frederick Allyn Langdon 1836// 1914//
2430 details Sarah, d.1815 Langdon Peck 1815/10/25
2431 details Susannah, mar.1760 Langdon Hooker
2432 details Betsey, mar.1783 Lankton Treat
2433 details Elizabeth Lankton Barrett 1809/03/04
2434 details Isaac, mar.1766 Lankton
2435 details Elaine Lanzoni Trask
2436 details karen Lapollo Salmoiraghi
2437 details Mark Lapollo New Britain CT USA 2005/07/24
2438 details Philomena Lapollo Hackelmar
2439 details Erik Larson
2440 details Mark D. Larson
2441 details Nancy Larson Clark
2442 details Vickie Anne Larson Ponte
2443 details Abigail, d.1816 Lattimer Peck 1816/08/27
2444 details Jenny, mar.1919 Learson Brooks
2445 details Stella Lech Prytko
2446 details katherine Lechowicz Lechowicz
2447 details Mary Lee Hooker
2448 details Mary, 1797-1869 Lee Pickett 1797/03/30 Blue Hills [Kensington] CT USA 1869/07/13
2449 details Mary, b.1704 Lee Beckley 1704/09/
2450 details Nancy, 1787-1826 Lee Peck 1787/10/06 1825/05/25

Screen 49 of 75 (3736 records)
previous 44 45 46 47 48 [49] 50 51 52 53 54 next