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
2551 details John McClintock
2552 details Robert McClintock
2553 details William McCorkell
2554 details Raymond B. McCorkle 1907// 1931//
2555 details Shirley McCormack Mayer
2556 details Clarissa/Clara Jane McCormick Graham 1846//
2557 details Edward McCormick
2558 details Edward W. McCormick 1925/05/12 Kensington CT USA 2007/03/04
2559 details kathleen McCormick Moyne
2560 details Lillian Mae McCormick Balocki 1918// Worchester MA USA 1998/01/25
2561 details Lorraine McCormick Quinn
2562 details Melanie McCormick Swensen
2563 details Joseph McCracken
2564 details Mrs. Thomas McCracken
2565 details Thomas McCracken
2566 details Mary McCue kelly
2567 details Patrick McGill
2568 details Patrick McGuire
2569 details Margaret k. McJanis, 1849/03/02 1853/01/13
2570 details Alice E. Mckay 1890/07/11 1906/04/09
2571 details Clayton Mckay 1887/12/22
2572 details Emily H. Mckay
2573 details Fannie Mckay 1861/11/05 1918/07/21
2574 details Grace E. Mckay 1887/07/02
2575 details John Mckay
2576 details John Mckay
2577 details John Mckay
2578 details John W. Mckay 1859// 1917//
2579 details Lizzie Mckay
2580 details Simeon N. Mckay 1855/03/24 1913/11/05
2581 details George Mckee
2582 details Julia Mckee Thresher 1800// 1882//
2583 details Elizabeth Mckeon
2584 details Henry (Harry) 1892-1894? A. Mckeon
2585 details Henry, Jr. Mckeon
2586 details James H. Mckeon
2587 details John J. Mckeon
2588 details Loretta M. Mckeon
2589 details Raymond A. Mckeon 1985//
2590 details Fay Mckinley karn/Anderson
2591 details Mark S. McQueeney
2592 details Emily Goodrich Mead Babcock 1843/06/29 Greenwich CT USA 1880/05/14
2593 details Frederick Myles Meeker New Britain CT USA 2017/09/18
2594 details Gilbert Meeker
2595 details Ginger Meeker Bastille
2596 details Josephine Meeker Meeker
2597 details Michelle Meeker Zick
2598 details Myles Meeker
2599 details Nicholas Meeker
2600 details kathleen Meigs Badolato

Screen 52 of 75 (3736 records)
previous 47 48 49 50 51 [52] 53 54 55 56 57 next