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
3951 details Andrew Coppa
3952 details Peggy Coppe Porter
3953 details Shirley Coppe Baker
3954 details Denis Cormier
3955 details Joan T. Cormier Dubay Van Buren ME USA 2006/10/14
3956 details Levite Cormier
3957 details John P. Cornell
3958 details Ida M. Cornwall Correll 1853// 1917//
3959 details Mary Cornwall Beckley 1798/06/12 USA 1885/09/07
3960 details Robert Cornwall
3961 details Robert, fl. 1790 Cornwall
3962 details Cornwall (see also Cornwell)
3963 details Anna Cornwell Cornwell 1838/04/11
3964 details edwin Cornwell
3965 details elizabeth Cornwell 1785/04/06
3966 details Florence Cornwell 1868// 1869//
3967 details George, 1791-1857 Cornwell 1791/11/07 1857/09/03
3968 details George, d. 1825 Cornwell 1825/03/10 1825/05/03
3969 details Henry F. Cornwell 1857// 1918//
3970 details Henry Hooker Cornwell 1817/06/27 1900/04/02
3971 details Hepzibah Cornwell Wilcox
3972 details Ida M. Cornwell Correll 1853// 1917//
3973 details Jane eliza Cornwell 1821/10/01 1842/09/21
3974 details Lillian Maria Cornwell Baldwin 1861// 1932//
3975 details Linus, 1820-1905 Cornwell 1820// 1905//
3976 details Linus, 1864-1912 Cornwell 1864// 1912//
3977 details Lottie elizabeth Cornwell 1867// 1918//
3978 details Mrs. Cornwell 1843/12/06
3979 details Nathaniel (Infant) Cornwell 1789/07/13
3980 details Nathaniel, Jr. Cornwell 1827/09/12
3981 details Nathaniel, Sr. Cornwell 1838/04/07
3982 details William Cornwell
3983 details William Hooker Cornwell
3984 details William P. Cornwell 1855// 1882//
3985 details Ralph C. Correll
3986 details Lillian Correne 1858/07/29
3987 details Kevin Corrigan
3988 details Suellen Corrigan Molstad
3989 details James Corrigan, Jr.
3990 details James P. Corrigan, Sr.
3991 details Leno J. Corvi
3992 details Daniel Cosgrove
3993 details Dorothy Cosgrove Heffernan
3994 details Michele Cosgrove Harris
3995 details Thomas F. Cosgrove New Britain CT USA 2007/05/27
3996 details Thomas F., Jr. Cosgrove
3997 details Timothy W. Cosgrove
3998 details Cynthia Costa Ferraguto
3999 details Beatrice Costanzo Dagata
4000 details Jeanette Costanzo

Screen 80 of 290 (14496 records)
previous 75 76 77 78 79 [80] 81 82 83 84 85 next