Family Group Sheet

HUSBAND Andrew Sickles NORWOOD-641,2
 Birth

11 September 1770

New York, NY, NY3,4,5,6,7
Baptism

16 September 1770

First & Second Presbyterian Church, New York City, NY, NY286
Occupation

22 June 1793

Upholsterer; 13 William Street, New-York, New York, NY, NY287
Occupation

10 August 1793

Upholsterer; 31 Beekman Street, New York, NY, NY288
Occupation

1794

upholsterer; New York, NY, NY289
Appointed

10 May 1794

as a juror in a New York City court case.; New York, NY, NY290
Misc

1 August 1794

formed new partnership with Godfrey Kant; New York, NY, NY291
Occupation

1795

Norwood & Kent, upholsterers; 35 Beekman, New York, NY, NY292
Residence

1796

New York, NY, NY293
Occupation

27 May 1796

dissolved partnership with Kant - continues on own; New York, NY, NY294
Occupation

1796

upholsterer; 127 William Street, New York, NY, NY295
Occupation

1797

Upholsterer; 127 William Street, New York, NY, NY296
Occupation

2 June 1798

Upholsterer, and more; 127 William Street, New York, NY, NY297,298
Misc

18 July 1799

pocket book lost; 127 William Street, New York, NY, NY299
Misc

17 January 1802

Bank notes and checks stolen; 127 William Street, New York, NY, NY300
Residence

1803

carpet store; 132 William, New York, NY, NY301
Residence

4 March 1803

127 William Street, New York City, NY, NY302
Wit

1803

the naturalization of James Johnston; New York, NY, NY303
Occupation

8 August 1803

carpet merchant; New York, NY, NY304
Property

30 April 1804

132 William St, New York City, NY, NY305
Occupation

1805

Carpet Store; 132 William, New York, NY, NY306
Occupation

1806

carpet-store, 132 William; New York, NY, NY307
Occupation

20 June 1806

agent for Andrew Ray & Co; 132 William St, New York City, NY, NY308
Appointed

July 1806

juror for trial of Samuel G Odgen.; New York, NY, NY309,310
Occupation

1807

broker/agent/owner of packet ships; New York, NY, NY311
Misc

1807

founded the Fifth Ave. Presbyterian Church; New York, NY, NY312
Occupation

8 May 1809

importer; New York, NY, NY313
Misc

8 June 1809

formed a business partnership with George Austin; New York, NY, NY314,315
Appointed

22 December 1813

Ward committe to solicit support for the poor; New York, NY, NY316
Residence

1814

26 Vesey St, New York City, NY, NY317
Occupation

1814

merchant; 71 Pine St, New York City, NY, NY318
Elected

5 July 1814

a Director on the board of the New-York Manufacturing Co.; New York, NY, NY319,320
Residence

1815

New York, NY, NY321,322
Elected

4 July 1815

Director - New-York Mfg Co; New York, NY, NY323
Property

16 February 1816

two lots; 13 Broad St, New York City, NY, NY324
Occupation

1817

Ship owner; New York, NY, NY325
Occupation

20 October 1817

importer of goods ; New York, NY, NY325,326
Misc

31 December 1817

thanks from the fire department; New York, NY, NY327
Occupation

21 January 1818

importer of goods/possibly part owner, investor; New York, NY, NY328
Appointed

15 April 1819

election inspector for the 3d Ward; New York, NY, NY329
Member

9 December 1819

joined the church; Fifth Avenue Presbyterian Church, New York, NY, NY330
Residence

1820

New York, NY, NY331
Elected

1 May 1824

Director of the board of Aetna Fire Insurance Co.; New York, NY, NY332
Occupation

23 June 1827

Board of Directors, Traders' Insurance Co.; New York, NY, NY333
Property

16 April 1833

a lot on Second Street; New York, NY, NY334
Property

before 1835

property next to Simeon Cuddeback; Skaneateles, Onondaga, NY335
Misc

10 May 1836

Donation to Gerrit Storm for Mr. Delanoy; New York, NY, NY336
Residence

1840

165 Twelfth, New York, NY, NY337
Appointed

28 July 1840

Served on Grand Jury; New York City, NY, NY338
Misc

7 April 1841

Loss of certificates; New York, NY, NY339
Occupation

1845

upholsterer - at two places of business; New York, NY, NY340,341
Property

before 1852

a house and lot of land; Skaneateles, Onondaga, NY342
Will

24 February 1853

New York, NY, NY343
Misc

20 May 1854

Deposition - Revolutionary War; New York, NY, NY344,345,346
Will

21 April 1855

New York, NY, NY347
Death

14 November 1856

of scrofulosis; New York, NY, NY3,12,13,14,15,16,17,18,19,20,21,22
Burial

16 November 1856

New York City Marble Cemetery, New York, NY, NY348,349,350
Probate

19 November 1856

New York, NY, NY351,352,353
Probate

25 December 1858

New York, NY, NY354,355
Marriage

14 December 1803

New York, NY, NY8,9,10,11
Residence (fam)

1810

132 William, New York, NY, NY356
Residence (fam)

12 February 1812

Cor Church & Vesey Sts, New York City, NY, NY357
Census (fam)

1820

Ward 3, New York, NY, NY358
Residence (fam)

between 1829 and 1840

No. 6 Bond Street, New York City, NY359,360,361
Census (fam)

1830

Ward 9, New York, NY, NY362
Census (fam)

1840

Ward 15, NY, NY363
Residence (fam)

1845

236 W 14th St, New York City, NY, NY364
Residence (fam)

1846

199 W. 14th, New York, NY, NY365
Census (fam)

1850

Ward 16, Dist 1, NY, New York, NY366
Census (fam)

1850

New York, NY, NY367
Marriage

31 August 1797

Abigail Gleane OGILVIE-65; New York, NY, NY8,241,368,369
FatherTobias NORWOOD-262
MotherChristiana RIFFLE-261
WIFE Rebecca Jane OGILVIE-6839
 Birth

20 July 1776

New York, NY, NY40
Member

10 December 1818

Fifth Avenue Presbyterian Church, New York, NY, NY370
Misc

9 January 1830

Donation to charity; New York, NY, NY371
Death

28 July 1853

New York, NY, NY40,41,42,43,44,45,46
Burial

after 28 July 1853

New York City Marble Cemetery, New York, NY, NY372
FatherThomas OGILVIE-179
MotherCatharine WHITEFIELD-892
CHILDREN

M

Alexander Hamilton NORWOOD-112
 Birth

23 June 1806

New York, NY, NY373
Occupation

17 May 1822

Seaman's Protection Certificate; New York, NY, NY374
Death

28 April 1848

New York, NY, NY375,376,377
Burial

29 April 1848

New York City Marble Cemetery, New York, NY, NY378,379
Marriage

19 March 1835

Abigail DOUGLASS-1247; Skaneateles, Onondaga, NY380,381,382

F

Catharine Ogilvie NORWOOD-263
 Birth

22 June 1808

New York, NY, NY383
Death

1 August 1875

Apoplexy; New York, NY, NY384,385,386
Burial

4 August 1875

New York City Marble Cemetery, New York, NY, NY384,387,388
Marriage

5 May 1832

Theobald Carl JUNG-264; New York, NY, NY389,390

F

Jane Schuyler NORWOOD-352
 Birth

about 1810

New York, NY, NY391
Census

1850

 392
Census

1860

New York, NY, NY393
Death

3 January 1877

New Brunswick, Middlesex, NJ394
Burial

5 January 1877

New York City Marble Cemetery, New York, NY, NY394

M

Carlisle NORWOOD-334395,396,397,398
 Birth

12 February 1812

New York, NY, NY396,399,400,401,402
Education

1826

sent to be educated; Paris, France403
Elected

3 October 1836

foreman, No. 5 Hose Co, NY Fire Dept.; Chambers St, New York, NY, NY404
Occupation

1840–41

Insurance; 44 Wall St, New York, NY, NY405,406
Residence

1840

488 Houstoun; New York, NY, NY406
Elected

18 January 1842

Chief, Volunteer Fire Department; Adrian, Lenawee, MI407
Residence

1842

Adrian, Lenawee, MI408
Residence

October 1847

New York, NY, NY409
Occupation

5 February 1853

Secretary of the Lorillard Fire Insurance Co.; New York, NY, NY410
Residence

1857

251 W 19th St; New York, NY, NY411
Occupation

1857

Sec of the Board of Directors of Lorillard; New York, NY, NY412
Occupation

1858

President, Lorillard Fire Insurance Co; 31 Wall Street, New York, NY, NY413,414
Elected

29 November 1859

a member of the Saint Nicholas Society; New York, NY, NY415
Elected

2 December 1859

Re-elected Pres., Lorillard Insurance; 31 Wall Street, New York, NY, NY416
Occupation

1863

president; New York, NY, NY417
Occupation

23 November 1867

public accounting of Lorillard Fire Ins. Co.; New York, NY, NY418
Elected

14 February 1872

a member of the board, New York Department of the Life Assn. of America; New York, NY, NY419
Elected

1876

trustee for The Bank for Savings in the City of New York; New York, NY, NY420
Occupation

14 December 1883

quoted about the demise of the Lorillard Fire Ins. Co; New York, NY, NY421
Will

before 13 January 1892

New York, NY, NY422
Residence

before 13 January 1892

121 W 42nd St., New York City, NY, NY423
Death

13 January 1892

Cirrhosis of the Kidney; New York, NY, NY424,425,426,427,428,429
Burial

16 January 1892

New York City Marble Cemetery, New York, NY, NY430
Marriage

30 April 1842

Louisa Josephine WILLCOCKS-336; New York, NY, NY431,432

M

Andrew Gustavus NORWOOD-4623
 Birth

10 March 1813

New York, NY, NY24,25
Occupation

1835

Importer - Richards & Norwood; New York, NY, NY433,434
Residence

1835

6 Bond street; New York, NY, NY435
Elected

3 October 1836

foreman of Hose Company No 5, NY Fire Dept.; New York, NY, NY436
Misc

8 January 1840

Visitor to city; New Orleans, LA437
Court Act

1 February 1840

Florida438
Court Act

19 April 1842

Declared Bankrupt; New York, NY, NY439,440,441
Occupation

1845–1846

Norwood & Robinson, 4 Hanover; New York, NY, NY442
Occupation

1846–1847

Norwood & Robinson; New York, NY, NY443,444
Residence

1850

New York, NY, NY445
Occupation

6 October 1856

stock broker; New York, NY, NY446
Occupation

1857

Director of Lorillard; New York, NY, NY447
Occupation

1859

broker; New York, NY, NY448
Misc

29 November 1861

taxpayer's union committee; New York, NY, NY449
Tax Assmt

1862

New York, NY, NY450
Tax Assmt

1862

New York, NY, NY451
Occupation

1863

broker; New York, NY, NY452
Occupation

22 October 1864

Broker/A G Norwood & Co Dissolution; New York, NY, NY453
Tax Assmt

1866

New York, NY, NY454
Misc

3 November 1870

arrival from Europe; New York, NY, NY455
Court Act

25 January 1871

Files for Bankruptcy; New York, NY, NY456
Court Act

23 April 1871

Bankruptcy discharge; New York, NY457
Will

24 January 1879

New York, NY, NY458
Death

11 March 1879

heart disease; New York, NY, NY33,34,35,36,37,38
Burial

13 March 1879

New York City Marble Cemetery, New York, NY, NY459,460
Probate

16 May 1879

New York, NY, NY461
Misc

 

 
Marriage

22 April 1836

Mary Floyd TALLMADGE-40; New York, NY, NY26,27,28,29,30,31,32

F

Emily Christiana NORWOOD-66
 Birth

1816

New York, NY, NY370,462
Baptism

9 April 1820

Fifth Avenue Presbyterian Church, New York, NY, NY370
Death

31 March 1872

Cong. of brain; New York, NY, NY463
Burial

4 April 1872

New York City Marble Cemetery, New York, NY, NY464
Burial

2 November 1875

Removed from NYC Marble Cemetery, New York, NY, NY465
Marriage

30 January 1841

Frederick W. MACY-292; New York, NY, NY466,467
Back to Lynne's Genealogy home page