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
3201 details William Sakowicz
3202 details William Sakowicz
3203 details William nmi Sakowicz
3204 details Sakowicz, James
3205 details Sakowicz, Thomas
3206 details Angela Sampl kurpiewski Yugoslavia 2015/08/16
3207 details Harry Frank Sampl Kensington CT USA 2017/02/16
3208 details Annie Sapko
3209 details Anthony S. Sapko New Britain Ct USA 2006/08/18
3210 details Christine L. Sapko
3211 details Drew Sapko
3212 details Nicole Sapko
3213 details Stanley Sapko
3214 details katherine Sargento
3215 details kevin Sargis
3216 details Catherine Sarisky Michaels
3217 details katharina Sauter 1872/07/17
3218 details Ruth, d.1877 Savage Bulkley 1877/11/05
3219 details Marietta P. Sawyer Hooker 1897/03/17
3220 details Susannah, mar.1767 Saymour Hooker
3221 details Charles Andrew Schick
3222 details Gustave J. Schlaack
3223 details Theresa Schlaack Schlaack
3224 details Gustav Julius, b.1859 Schlaak 1859/11/06 West Preussen Germany
3225 details Frederick, d.1899 Schlighter 1899/04/10
3226 details Gor C.E. Schunack Germany
3227 details Janina Sciborski Swiatek
3228 details Mehetible, mar.1765 Scovel Hopkins
3229 details Anna, 1756-1801 Scoville Peck 1756// Saybrook CT USA 1801/10/21
3230 details Nancy Seakerton Smart
3231 details Frank Seaton
3232 details Frank Seeman
3233 details Frank Seibert
3234 details Barbara Seidl Timko
3235 details Mark Seifel
3236 details F. Sekscensky
3237 details karen Severino
3238 details Frank E. Seybolt 1882/09/16 Port Jeruis NY USA
3239 details Eliakim Seymour
3240 details Eliakim Seymour 1711/11/10
3241 details Eliakim d. 1711 Seymour 1697/04/11 1711/10/11
3242 details Patrick Shelds
3243 details Joan Sheridan Perarchick
3244 details A. Bruce Sheroki
3245 details Anthony Sheroki
3246 details Virginia Shipman Stark-Tillman
3247 details Stanley R. Shok
3248 details Constance Shoplick
3249 details Jake Shoplick
3250 details Jane Shoplick

Screen 65 of 75 (3736 records)
previous 60 61 62 63 64 [65] 66 67 68 69 70 next