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
3401 details Arden Castonguay Descoteaux
3402 details Fenizia Catalana Lanni
3403 details Carmella Catalano
3404 details Peter Catalano
3405 details Robert R. Catalano
3406 details Shirley Catalano Pendleton
3407 details Susan A. Catalano Berardi
3408 details Angela Catucci Malicki 2017/03/25
3409 details Angeline Catucci DiPinto
3410 details Ann Rosemarie Catucci Brunette
3411 details esther Catucci Catucci
3412 details Toni Catucci Martinelli
3413 details Angelo Cavagna
3414 details edith Cavagna
3415 details Rose Louise Cavagna Corvi Woodbury CT USA 2008/07/27
3416 details Graziella Cavallucci Ricci
3417 details Laura Lee Cayer New Britain CT USA 2006/10/
3418 details Sarah Cayer Collins
3419 details Barry J. Cayer, Jr.
3420 details Barry J. Cayer, Sr.
3421 details Robert Centurilli
3422 details enos Ceole
3423 details Helen M. Cerasale Brown 1910/12/23 Meridan CT USA 1998/05/23
3424 details Salvatore Cerasale
3425 details David (child of) Cerpine 1814/04/
3426 details Lucia Cerra Mirabelli
3427 details Alane Ceruti Boria
3428 details Andrea Ceruti
3429 details Augustino Ceruti
3430 details Brian Ceruti
3431 details Christina Ceruti
3432 details Joseph Ceruti
3433 details Josephine Ceruti
3434 details Lance Ceruti
3435 details Mary Jane Ceruti
3436 details Richard L. Ceruti 1933/02/82 Meriden CT USA 2006/11/17
3437 details Richard Ceruti, Jr.
3438 details Anthony Cervoni
3439 details Jeanne Cervoni Cervoni
3440 details Kayla Cervoni
3441 details Linda Cervoni
3442 details Madison Cervoni
3443 details Scott Cervoni
3444 details Cesar 1775/06/11
3445 details Doris elizabeth Chaffee 1899// 1899//
3446 details Frank Burt Chaffee 1853//
3447 details George F. Chamberlain
3448 details Rebeckah Chamberlain Gridley 1772//
3449 details Theodore Chamberline
3450 details Francis Chambers 1828/05/07 1912/12/26

Screen 69 of 290 (14496 records)
previous 64 65 66 67 68 [69] 70 71 72 73 74 next