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
2451 details Polly, mar.1823 Lee Pickett 1797/03/30 Kensington CT USA 1869/07/13
2452 details Mercy/Mary Leete Hooker 1688// 1751/02/04
2453 details Jackie Lemieux Craco
2454 details Martha Lemieux Mekkelsen
2455 details Anna Lennon Duksa
2456 details Electa/Electes d.1889 Leonard Hooker 1889/11/21
2457 details Gloria Lerro kressler
2458 details Josephine Lewandowski Lewandowski
2459 details Betsy Lewis keller
2460 details Lillian Lewis klotz Orchard Park NY USA 2016/10/20
2461 details Stella Limcheck Biskuiak
2462 details Harriet L., mar.1886 Lines Peck
2463 details katarzyna Lis Maselek
2464 details Dorothy Holmes Litke Church New Britain CT USA 2007/11/16
2465 details Gustav Litke
2466 details Lorraine Litke Woerz
2467 details Helena Litwinska Cichon
2468 details Richard Lockery
2469 details Herman A., fl.1860's Locks
2470 details kathy Lodovico
2471 details Annie Luby McCormick
2472 details Juliana Ludko Dubovsky
2473 details Clara Lewella, 1848-1911 Lufkin Turner 1848/11/22 1911/03/29
2474 details Isabel Luisi Helinski
2475 details David Lusk
2476 details John, mar.1768 Lusk
2477 details Frederick Lutz
2478 details Jack Machettini
2479 details Pauline Maciora Zaiko
2480 details Sophie M. Maciora Sheroki 2007/01/02
2481 details James Mack
2482 details Doris MacNeil Drzymalski New Haven CT USA 2003/07/31
2483 details Terry Ann Maglio Romeiko
2484 details Rose M. Maietta kozuch Philadelphia PA USA 2006/09/27
2485 details kathleen Vivian Maine 1943/06/06 Scranton PA USA
2486 details kenneth Edson Maine 1949/09/23 Hartford CT USA
2487 details Mary Makris Bitzarakis
2488 details Barry Malicki
2489 details Brad Malicki
2490 details Brian Malicki
2491 details Edward, Jr. Malicki
2492 details Edward, Sr. Malicki
2493 details Irene Malicki Nalewajek
2494 details Perna Malicki, Bonnie
2495 details Susan Malm keith
2496 details Anne Marchetti Stasiewski
2497 details Frank Marchetti
2498 details Frank Marchewka
2499 details Joseph Marchewka
2500 details Rose Marchewka Hardacker New Britain CT USA 2007/10/02

Screen 50 of 75 (3736 records)
previous 45 46 47 48 49 [50] 51 52 53 54 55 next