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 'e' (14496 records found.)
# click First Name Middle Name Last Name Marriage Name Birthdate Birth Town Birth State Birth Country Death Date
3101 details Laura, d.1870 Butler Lyman 1870/03/04
3102 details Lydia Isabel Butler Bruce 1872// 1929//
3103 details Mary L. Butler 1848/10/01
3104 details Mary (eddy) Butler eddy
3105 details May Butler
3106 details Nancy Butler Butler 1862/08/09
3107 details Sarah M. Butler Rich 1845// 1930//
3108 details Thomas Butler
3109 details Timothy Butler 1858/06/10
3110 details W. K. Butler
3111 details William H. Butler 1873/02/09
3112 details William Henry Butler 1862/05/30
3113 details Willie, Infant Butler
3114 details Mary Butrick Gilbert/Booth 1831/03/30
3115 details Sarah Butrick Halbert
3116 details Amy Louise Bylek Nelson 2014/08/13
3117 details Charlotte Bylek Potanka
3118 details JoAnn Bylek Majewski
3119 details John, Jr. A Bylek
3120 details John, Sr. A. Bylek New Britain CT USA 2002/11/08
3121 details Raymond Bylek
3122 details Richard Bylek
3123 details Shelly Bylek
3124 details Dorothy Byrnes
3125 details Bernard e. Cabelus 1995/01/17
3126 details Margaret C. Cabelus Farone
3127 details Neil P. Cabelus
3128 details Virginia Cabelus Philippon
3129 details edward L. Caccavale
3130 details Jennie K. Caccavale
3131 details Mildred A. Caccavale
3132 details Patrick W. Caccavale
3133 details Grace Caccio 1996/05/04
3134 details Gerald Cacciola
3135 details Laureen Cacciola Sihombing
3136 details Margaret Cacio
3137 details Patrick J. Cadden
3138 details Harvey J. Cadoret
3139 details Mary A. Cadoret
3140 details evelyn S. Cadrain
3141 details George A. Cadwell 1844/10/06 Bloomfield CT USA
3142 details Sarah Cornelia Cadwell 1740/20/3
3143 details Carmela Cagliaudra
3144 details James Cagliaudra
3145 details Phoebe Calabro DiManno
3146 details Jonathan Calderone
3147 details Thomas V. Calderone
3148 details R. M. Caldwell
3149 details George Caleb
3150 details Virginia C. Calebus Philippon

Screen 63 of 290 (14496 records)
previous 58 59 60 61 62 [63] 64 65 66 67 68 next