Sources


  1. Records of the First Presbyterian Church, NYC, NY, Vol VIII, P. 24, The Record. September 1770: 16. Andrew, Son of Tobias Norwood & Christ Lester his wife, Born Sep 7th, 1770. Records of the First Presbyterian Church, NYC, NY, Vol VIII, P. 24, The Record, Christening September 16, 1770, Andrew, Son of Tobias Norwood & Christ Lester his wife, Born Sep 7th, 1770.
  2. International Genealogical Index - 974.7 (Batch 1722-1787). Andrew Norwood, birth 11 Sept 1770, christening 16 Sept 1770, First and Second Presbyterian Church, New York, NY; father: Tobias Norwood, Mother: Christn. Lester.
  3. St. Nicholas Society Records. Andrew Sickles Norwood b. 11 Sept 1770, d. 14 Nov 1856.
  4. W A Whitney and R I Bonner, History & Biographical Record of Lenawee County, MI: Vol. I (Adrian, Lenawee, MI: W Stearns & Co., 1879), ; digital images, (: Online - google books December 2011. p. 283: Carlisle Norwood was born in the City of New York, February 12th, 1812. His father, Andrew S. Norwood, was born September 11th, 1770.
  5. Family Records and correspondence, Notarized statement by Margaret Morris Norwood, 20 Apr 1904. BIRTHS: Andrew Norwood the 11th day of September at 6 o'clock AM 177, he has of late put the letter "S" to his name, now A. S. Norwood.
  6. New-York Daily Tribune, 20 Nov 1856, p 7. Andrew S. Norwood, an old New-Yorker, whose death was noticed the other day, was born in 1770. At one time he was intimate with the Washington family, then living in Cherry street.
  7. New York Genealogical and Biographical Record, Apr 1877, p. 75, Records of the First Presbyterian Church. September 16. Andrew, Son of Tobias Norwood & Christn Lester his Wife, Born Sepr 11th, 1770.
  8. Compiled by American Antiquarian Society, 1952, Index of the New York Weekly Museum, 1788-1817.
  9. New York Marriages 1600-1800s, 1918 selected extracts page 349. Norwood, Andrew S; Spouse: Ogilvie, Miss Rebecca; Marriage Date: 1803; Location: New York City.
  10. New York Genealogical and Biographical Record, Vol 140, No 4, Oct 2009, p 305. Weekly Visitor or Ladies' Miscellany, 1803-1804
    Saturday, 24 December 1803
    Thursday evening, Mr. Andrew S. Norwood, merchant, to Rebecca Ogilvie, daughter of Mr. Thomas Ogilvie, all of this city.
  11. New York Genealogical and Biographical Record, Vol 49, No 4, Oct 1918, p 349. New York Weekly Museum, Vital Statistics:
    Saturday, Dec 24, 1803 - On Wednesday eve., last, by the Rev. Mr. Collier, Mr. Andrew S. Norwood, merchant, to Miss Rebecca Ogilvie, dau. of Mr. Thomas Ogilvie, all of this city.
  12. New York City Marble Cemetery, NY, NY, Vault 69. Buried at Cemetery 16 Nov 1856.
  13. Norwood Family Bible. Deaths: Andrew Siecles Norwood, Nov 14 1857, New York City - incorrect date given.
  14. The Merchants' Magazine and Commercial Review, April 1857, 36, 4; pg 517. The Commercial Advertiser of November 15, 1856, announced the death of Andrew S Norwood, an old and highly respected citizen and merchant of New York, engaged in business, being in the 87th year of his age. He was born in 1770, and up to the time of his last illness he retained a vivid recollection of the events attending the close of the revolutionary war. His father served in the army of the patriots, and was an inmate of the sugar-house here as a prisoner, until released by an exchange, and we have heard Mr. Norwood relate that he had been frequently dispatched with relief for the remaining prisoners, by his father, after his liberation.
    Mr. Norwood commenced business as a merchant 1791, not having attained the age of twenty-one, as one of the firm of Norwood & Austen, and afterwards carried it on his sole account, until about 1830, when he closed his active mercantile career. He was one of the originators and owners of the second line of packet ships between New York and Havre, consisting of Erie, France, and other vessels, of which Messrs. Crassous & Boyd were the agents in New York, and Boisgerard & Co., in Havre. For many years past he has lived in comparative retirement, retaining his faculties in an eminent degree up to nearly the time of his death.
    Mr. Norwood was a favorable specimen of the New York merchant of the old school; a man of untiring energy in his younger days, and of great enterprise, yet careful and judicious in his manner of doing business, amassing his property as the fruits of his industry and judgment, rather than by the modes of modern speculation, and preserving his reputation to the close of his long career as a man and merchant of the most uncompromising integrity. This obituary was acquired from the New York Historical Society, 170 Central Park West, New York, NY 10024.
  15. Death Certificate, City of New York, NY, Death Registry. 1856 Nov 14 - Norwood, Andrew S, age 86, 161 W 14th St, born New York; cause of death: marasmus; cemetery: Marble.
  16. New York Times Newspaper, 15 Nov 1856. Norwood - In this City, on Friday, Nov. 14, Andrew S Norwood. In the 87th year of his age. The friends of the family are respectfully invited to attend his funeral, without further invitation, on Sunday, at 2 o'clock PM, from the Church of Rev. Dr. McElroy, in 14th st., between 6th and 7th avs.
  17. New York Herald-Tribune, 15 Nov 1856. NORWOOD - On Friday, Nov 10, Andrew S Norwood, in the 87th year of his age.
    The friends of the family are respectfully invited to attend his funeral, without further invitation, on Sunday, the 16th inst., at 2 o'clock p.m., from the Church of the Rev. Dr. McElroy, in Fourteenth street, between Sixth and Seventh avenues.
  18. New Orleans Times-Picayune, P. 2. Andrew S Norwood, an old and highly respectable citizen and merchant of New York, died at his residence in Fourteenth street, on the 14th inst. Mr. Norwood was, at the time of his death, the oldest native of New York engaged in business there, being in the eighty-seventh year of his age.
  19. New York Evening Post, 17 Nov 1856. Decease of another Old Merchant - Our obituary lead this afternoon includes the name of Andrew S. Norwood, an old and highly respected citizen and merchant of New York. He died at his residence in Fourteenth street yesterday. Mr. Norwood, we believe, was at the time of his death the oldest native of this city engaged in business here, being in the 87th year of his age. He was born in 1770, and up to the time of his last illness he retained a vivid recollection of the events attending the close of the revolutionary war. His father served in the army of the patriots, and was an inmate of the sugar-house here as a prisoner, until released by an exchange, and we have heard Mr. Norwood relate that he had been frequently dispatched with relief for the remaining prisoners, by his father, after his liberation.
    Mr. Norwood commenced business as a merchant about 1791, not having attained the age of twenty-one, as one of the firm of Norwood & Austen, and afterwards carried it on his sole account, until about 1830, when he closed his active mercantile career. He was one of the originators and owners of the second line of packet ships between this city and Havre, consisting of the Eire, France and other vessels of which Messrs. Crassous & Boyd were the agents here, and Boisgerard & Co. in Havre. For many years past he has lived in comparative retirement, retaining his faculties in an eminent degree up to nearly the time of his death.
    Mr. Norwood was a favorable specimen of the New York merchant of the old school; a man of untiring energy in his younger days, and of great enterprise, yet careful and judicious in his manner of doing business, amassing his property as the fruits of his industry and judgment, rather than by the modes of modern speculation, and preserving his reputation to the close of his long career as a man and merchant of the most uncompromising integrity. (Commercial Advertiser, November 15).
  20. Skaneateles Democrat, 21 Nov 1856, p 3, col 3. DIED: In New York city, on the 14th inst., Andrew S. Norwood, an old and respected merchant of that city, and father of the late Alexander H. Norwood formerly of this town, aged 87 years.
  21. New-York Daily Tribune, Nov 20, 1856, p. 7. Andrew W. Norwood, an old New-Yorker, whose death was noticed the other day, was born in 1770. At one time he was intimate with the Washington family, them living in Cherry street.
  22. New York Herald Newspaper, Sunday, April 16, p. 3, Col. 1. Sunday, 16 - Andrew S. Norwood, an old merchant of New York. During the first few weeks of General Washington's residence here, after his inauguration, Mr. N. was an inmate[intimate?] of his family.
  23. New York Times Newpaper, May 1, 1861. Donation from A G Norwood Co. of $25 to a list for the purpose of providing uniforns and equipment for the Zouave Regiment of Bremen.
  24. Death Certificate, New York City, NY.
  25. Norwood Family Bible. Births: Andrew Gustavus Norwood, son of Andrew S and Rebecca Norwood born in New York City about 1813.
  26. Norwood Family Bible. Marriages: Andrew Gustavus Norwood to Mary Floyd Tallmadge daughter of Henry F and Maria C Tallmadge, April 20th 1836 at 5 Carroll Place, Bleeker St, New York City by Rev Erskine Nisson.
  27. First & Second Presbyterian Church, NYC, New York Genealogical & Biographical Record, Jul 1879 (Vol X No 3 July 1879), Marriage ID: 2220315864. Mary Tallmadge, Andrew G Norwood, 22 Apr 1836, New York, NY, NY.
  28. Descendants of the Signers of the Declaration of Independence, p 19. She married Andrew Gustavus Norwood, son of Andrew Siecles and Rebecca (Ogelvie) Norwood on 20 Apr 1836.
  29. Commercial Advertiser Newspaper, 21 Apr 1836, p 2. MARRIED: On the 20th inst. by the Rev. Erskine Mason, ANDREW G. NORWOOD, to MARY, daughter of Henry F. Tallmadge, all of this city.
  30. New York American, Page 2, Friday, October 27, 1837, Vol XIX, No. 1676. MARRIED: On the 20th instant, by the Rev. Erskine Mason, Andrew G. Norwood, to Mary, daughter of Henry F. Tallmadge, all of this city.
    (Erskine Mason was the Minister of the Bleeker St. Presbyterian Church, New York City, NY).
  31. New York Evening Post, Thurs, Apr 21 1836 - NY Marriage Extracts 1801-1880 BarberCollection - ancestry. Thurs Apr 21 1836
    20th inst Rev Erskine Mason Andrew G Norwood to Mary dau Henry F Tallmadge all of this city.
  32. Brooklyn Genealogy Website, MARRIAGE... NEW YORK... 1600s-1800s - "N" - **** 1932, selected extracts. Norwood, Andrew G.Spouse : Tallmadge, Mary Date/Year of Marriage : Apr 22, 1836 Location : New York City County : New York**** 1932, selected extracts.
  33. Death Certificate, City of New York, NY, 314187. Age: Sixty six yrs, one day; married; occupation - broker; birthplace - New York City; resident there - sixty six years; father's birthplace: New York City; mother's birthplace: New York City; place of death: West Fourteenth St, 2nd floor;
    date of death: 11th day of March 1879 about 11 o'clock AM; Cause of death: Endocarditis.
  34. Proquest, New York Daily Times Newspaper, March 13, 1879, Page 3. DEATH OF ANDREW G. NORWOOD The flag of the Stock Exchange was placed at half-mast for the fourth time in as many months yesterday, in token of the death of one of its original members. Mr. Andrew G. Norwood, who died on Tuesday, of heart disease, was born in this City 86 years ago. His father was one of New York's pioneer merchants. He started in business for himself 50 years ago as a stock broker. In 1846 he took a partner, and the firm became know as Norwood & Robinson. In 1853 his son was admitted into the concer, and the style was changed to A. G. Norwood & Co. In 1857 ex-Alderman Lawrence R. Jerome becomae a member, and subsequently Lewis Hoyt, another well-known Wall street man, was promoted from a clerkship to a partnership. In 1865 Mr. Norwood retired from active business, having accumulated a large fortune. He married the daughter of Col. Talmage, son of Gen. Talmage, of Revolutionary fame. She survives him, as also do three children, a son and two daughters. One of the latter is the wife of J. B. Trevor, of Trevor & Colgate. The other is married to a Philadelphia gentleman. The funeral will take place to-day from Mr. Norwood's late residence, No. 236 West Fourteenth street.
  35. New York City Marble Cemetery, NY, NY, Vault 69. Buried 13 Mar 1879.
  36. Norwood Family Bible. Deaths: Andrew Gustavus Norwood, 1879.
  37. New York Herald Newspaper, 13 Mar 1879. NORWOOD -- On Tuesday morning, March 11, Andrew G Norwood, aged 66 years.
    Relatives and friends of the family are requested to attend the funeral at his late residence, No 236 West 14th st., on Thursday after noon, 13th inst., at 3 o'clock. It is requested that no flowers be sent.
  38. New York Herald Newspaper, 13 Mar 1879, P 6. OBITUARY; ANDREW G. NORWOOD;
    Andrew G. Norwood, one of the oldest members of the Stock Exchange, died on Tuesday morning. He was born in this city in 1812, his family being one of the oldest in New York. His father was a well known and highly respected merchant. The deceased was a member of the Stock Exchange for more than forty years. He commenced his career as a broker in 1833, carrying on business by himself. In 1846 he founded the firm of Norwood & Robinson, and on the latter's retirement, continued business with his son as a partner, the firm's name being A G Norwood & Co. In 1857 the firm was dissolved, and the deceased formed a partnership with Mr. Lawrence R Jerome, the firm's title remaining the same. Mr. Norwood retired from active business in 1865. He leaves a widow, one son and two daughters. His wife is a daughter of Colonel Talmage and a granddaughter of General Tamage of the Revolution. One of his daughters married J B Trevor, of the firm of Trevor & Colgate, and the other is the wife of a prominent citizen of Philadelphia. The deceased had been troubled for some time past with heart disease, which caused his death on Tuesday morning last. His funeral will take place at three PM to-day, from his late residence, No. 235 West Fourteenth street.
    At the opening of business in the Stock Exchange yesterday morning President Ives announced the death of Mr. Norwood, and a committee was appointed to draw up suitable resolutions and attend his funeral. The flag of the Exchange was at half-mast.
  39. LDS Church, FamilySearch (AFN:2116-FR2).
  40. St. Nicholas Society Records. Full Name of Wife: Rebecca Ogilvie; b. 20 July 1776, d. 28 July 1853.
  41. Last Willl and Testament of Andrew Sickles Norwood, Probate - Liber 14, Page 427. Includes original will, codicil, and probate. Will specifically mentions all children of Andrew S. Norwood and Rebecca Ogilvie.
  42. New York Daily Times Newspaper, Page 8, 29 July 1853. On Thursday, July 28, Rebecca, wife of Andrew S. Norwood, in the 78th year of her age.
  43. New York City Marble Cemetery, NY, NY, Vault 69. States burial 16 July 1853 - date conflicts with other information.
  44. Norwood Family Bible. Deaths: Rebecca Norwood, July 1, 1853 in New York City.
  45. New York Death Newspaper Extracts 1801-1890, p 84. Friday, July 29, 1853: Thurs, July 28, Rebecca w of Andrew J Norwood 78y Rev Dr Smith's Church, W 22nd St.
  46. Syracuse Daily Journal, 6 Aug 1853. DIED: In New York, on the 20th ult, Rebecca Jane, mother of the late Alexander H. Norwood, formerly of Skaneteles, in the 78th year of her age.
  47. Federal Census, 1900, California, ED 168, Sheet No. 6. Living on Golden Gate Avenue with daughter June, occupation listed as Stock Broker. Census sheet very difficult to read, but seems to state is widowed. June shows no occupation.
  48. Federal Census, 1880, California, ED 54. Married, living alone, occupation listed as copyist, gives mother's birthplace as Connecticut.
  49. City Directory. Norwood, Tallmadge, loan and real estate agt, 385 Lawrence, r 352 Wasola.
  50. Federal Census, 1870, Illinois, Ward 9, Cook Co, Il, Roll M593_204;Page 207; Image 414. Tallmadge Norwood, with family, wife Emma, sons Tallmadge, Andrew and William 6 months - born the previous December in New York or New Jersey (evidently did not survive long - never reappears in census reports). Tallmadge's occupation is Broker and the value of his personal estate is $100.
  51. Federal Census, 1860, New York City, NY Ward 9, Dist 4 Roll M653_796; Page 264; Image 266. Tallmadge Norwood is listed as age 23, born in New York - included in listing are parents Andrew (stock broker) and Mary, sisters Mary and Emily - and two Irish servants.
  52. New York Times Newpaper, October 1, 1861, Page 2. Tallmadge Norwood is listed with other supporters of the candidacy of F L Vulte for Sheriff of New York.
  53. Passenger List, SS Pacific, September 4, 1854, M237; roll 145, list number 1186. Traveling with his mother and sisters, returning from Liverpool, England to the US,. Passenger List, SS Pacific, September 4, 1854, M237; roll 145, list number 1186, Traveling with his mother and sisters, returning from Liverpool, England to the US, he was 18 at the time. his mother 35, Mary 16 and Emily 13.
  54. San Francisco City Directory, 1870. Norwood, Tallmadge, stockbroker office 419 California, dwl 634 Sutter.
  55. San Francisco City Directory, 1868/9. Norwood, Tallmadge (Pritchard & Norwood) dwl 244 Taylor.
  56. San Francisco City Directory, 1886. Norwood, Tallmadge, accountant, 56 Nevada Block, r. 1010 Vallejo.
  57. San Francisco City Directory, 1893. Norwood, Tallmadge, r. 1107 Van Ness.
  58. San Francisco City Directory, 1904. Norwood, Tallmadge, r 1237 Geary.
  59. San Francisco City Directory, 1899. Norwood, Tallmadge, r. 807 Golden Gate Ave.
  60. Death Certificate, City and County of San Francisco, CA, Local Reg No. 2150. Tallmadge Norwood, date of birth: March 6, 1857; date of death: April 23, 1911.
  61. Norwood Family Bible. Births: Tallmadge Norwood, March 6, 1837 at No 2 Bond St, New York City.
  62. Reese River Reveille. MARRIED: In this city, April 2d, by W. H. Beatty, District Judge, Tallmadge Norwood to Emma M. Campbell.
  63. Norwood Family Bible. Marriages: Tallmadge Norwood to Emma Malina Campbell April 2d 1866 at Austin, Nevada.
  64. Sacramento Daily Union, 10 Apr 1866, Vol 31, No 1692. p 2, col 1. Married: In Austin (Nev.), April 2d, TALLMADGE NORWOOD to EMMA M. CAMPBELL.
  65. Death Certificate, City and County of San Francisco, CA. Local Registered No. 2150
    Cause of death, Atheroma of arteries at base of brain
    Cremation Apr 25, 1911, 1OOF Crematory - Undertaker, McGill Bros., 1825 Eddy Street, SF
    Copy of cert in file.
  66. Norwood Family Bible. Deaths: Tallmadge Norwood, Sr April 23rd, 1911, San Francisco.
  67. Cremation Record, IOOF, San Francisco, CA. Tallmadge Norwood, b. NY, male, age 74y 1m 17d, died in SF, cause: afheroma of arteries of brain, d. 23 April 1911 - cert #9801.
  68. New York City Marble Cemetery, NY, NY. Tallmadge, Henry Floyd, Vault 118, d. 8 Jul 1854, b. 1787.
  69. Barbour Collection. Henry Floyd Tallmadge; male; 11 Jun 1787, Litchfield, CT, Benjamin and Mary.
  70. Descendants of the Signers of the Declaration of Independence, Vol 2, p 11. 16. HENRY FLOYD TALLMADGE (Mary Floyd, William Floyd) child of Mary Floyd and her husband Benjamin Tallmadge was born in Litchfield, CT on 11 Jun 1787, and died in NYC on 8 Jul 1854.
  71. Long Island Genealogy. Henry Floyd Tallmadge, b. 11 June 1787, m. Maria Canfield Adams 18 Nov 1810,.
  72. Litchfield Ledger. Maria Canfield Adams, sister of fellow Litchfield Female Academy student Cornelia Davis Adams, attended Sarah Pierce's Academy from 1801 until 1802. Born December 27, 1787, her father Andrew Adams, Jr, served the community as a politician and tax collector in Litchfield. In 1810 Maria married Henry Floyd Tallmadge, a businessman and politician from Litchfield. After their marriage the couple had five children and later resided in New York City.
  73. Descendants of the Signers of the Declaration of Independence, p 11. 16. HENRY FLOYD TALLMADGE (Mary Floyd, William Floyd) child of Mary Floyd and her husband Benjamin Tallmadge was born in Litchfield, CT on 11 Jun 1787, and died in NYC on 8 Jul 1854. He married Maria Canfield Adams in Litchfield, CT on 10 Nov 1810. She was born in CT on 27 Dec 1787 and died in NYC on 13 Feb 1857. Children: Mary Floyd Tallmadge, Elizabeth Cornelia Tallmadge, Laura Annis Tallmadge, Benjamin Henry Tallmadge, Montgomery William Tallmadge and Henry Adams Tallmadge.
  74. Norwood Family Bible. Deaths: Henry F Tallmadge July 8, 1855.
  75. Norwood Family Bible. Births: Mary Floyd Tallmadge daughter of Henry F and Maria C Tallmadge wife of above (Andrew G Norwood) born in Rhinebeck, NY in 1813.
  76. The Register of Marriages, Baptisms and Deaths, Presbyterian Church, Albany, NY. Dec 22, Tallmadge, Maria Floyd, born Aug 2nd 1811, of H Tallmadge & M E Adams.
  77. Descendants of the Signers of the Declaration of Independence, p 19. Mary Floyd Tallmadge, child of Henry Floyd Tallmadge and Maria Canfield Adams was born in Albany, NY on 2 Aug 1811, and died in Narragansett Pier, RI on 9 Sept 1886.
  78. New York City Marble Cemetery, NY, NY, Vault 69. Buried 11 Sept 1886.
  79. Norwood Family Bible. Deaths: Mary Floyd Norwood Sept 9, 1886.
  80. New York City Marble Cemetery, NY, NY. Tallmadge, Maria Canfield Adams, Vault 118, d. 24 Nov 1858, b. 1787.
  81. Barbour Collection, Vol 1, p 166 and 210-211. Maria Canfield Adams, d. Andrew, Jr & Annis, b. Dec. 27, 1787.
  82. Litchfield Ledger. Maria Canfield Adams, sister of fellow Litchfield Female Academy student Cornelia Davis Adams, attended Sarah Pierce's Academy from 1801 until 1802. Born December 27, 1787, her father Andrew Adams, Jr, served the community as a politician and tax collector in Litchfield. In 1810 Maria married Henry Floyd Tallmadge, a businessman and politician from Litchfield. After their marriage the couple had five children and later resided in New York City.
  83. Descendants of the Signers of the Declaration of Independence, Vol 2, p 11. He married Maria Canfield Adams in Litchfield, CT on 10 Nov 1810. She was born in CT on 27 Dec 1787 and died in NYC on 13 Feb 1857.
  84. Norwood Family Bible. Deaths: Maria C Tallmadge Nov 24, 1858 in New York City.
  85. New York Times Newspaper, 27 Nov 1858. TALLMADGE -- In this City, on Wednesday evening, Nov 24, Maria C., widow of the late Henry F. Tallmadge, Esq.
    The friends of the family are respectfully invited to attend the funeral, on Saturday afternoon, at 2 o'clock without further invitation, from No. 13 St. Mark's place.
  86. Death Certificate, City and County of San Francisco, CA, Dist No #3801 Registrar's No #4955. June Norwood Paddock, died July 20, 1940 at the Franklin Hospital where she had been a patient for 4 months. Aged 65 yrs 1 month and 21 days. She had been a resident of San Francisco for 60 years. Cause of death was uremia; secondary cause, carcinoma of the bladder with metastisis to pelvis and femur. An autopsy was performed. She was cremated 22 July 1940 and the cremains interred at Cypress Lawn. Father listed as Tallmadge Norwood, from New York NY and mother as Emma Campbell, birthplace unknown. The informant was Natalie P. Turner who resided at 1671 32nd Ave.
  87. Norwood Family Bible. Births: June Norwood, May 29, 1874 at Salt Lake City, Utah.
  88. Federal Census, 1900, California.
  89. Marriage license, City and County of San Francisco, CA. Witnesses: Hazel R. Starkhouse and W. H. Paddock
    Recorded October 7, 1909.
  90. Norwood Family Bible. Marriages: June Norwood to Nathan Crowell paddock, Oct 5th 1909 in San Francisco, Calif.
  91. San Francisco Call, Vol 106, No 139, 17 October 1909, p 11. Marriage Licenses:

    PADDOCK - NORWOOD - Nathan C Paddock, 21 (sic), 1997 Post St, and June Norwood, 18, 1644 Hyde St.

  92. San Francisco Call, Vol 106, No 139, 17 Oct 1909, p 35. MARRIAGES: PADDOCK--NORWOOD - October 5, 1909, by the Rev. Dr. Leavitt, Nathan C. Paddock and June Norwood, daughter of Tallmadge Norwood.
  93. Death Certificate, City and County of San Francisco, CA, Registrar's No. 4955, District 3801. Cause of death: Carcinoma of the bladder with metastsis to pelvis and femur.
    Autopsy: carcinoma bladder and pelvic organs.
    Cremation: July 22, 1940; Funeral director: Ashby McMullen, Inc.
  94. Norwood Family Bible. Deaths: June Norwood Paddock, July 1940.
  95. San Francisco Chronicle. PADDOCK - In this city, July 20, 1940, June Norwood, beloved wife of the late Nathan C Paddock, loving mother of Mrs. June Floyd Roberts and Mrs. Natalie Tallmadge Turner, and sister of Mrs Mary E Gooding.
    Funeral service Monday at 1:30 pm at Ashley & McMullen's 4200 Geary Blvd at 6th Ave.
  96. Campbell Genealogy, Pioneer File for the Delaware Co. Genealogical Society, Tombstone of Duncan Campbell, Radnor, Delaware Co., Ohio.
  97. Campbell Genealogy.
  98. Federal Census, 1850, Ohio, Troy, Delaware, Ohio - Roll: M432_675; Page: 278; Image: 363. Henry Dirst, 39, farming, $800, b. VA;
    Nancy, 30, b. OH;
    Sarah E, 13, b. OH, attending school;
    Mary Jane, 11, b. OH, attending school;
    David, 9, b. OH, attending school;
    Angelicia, 6, b. OH, attending school;
    Lenetta, 2, b. OH;
    Duncan Campbell, 70, b. Scotland.
  99. Headstone, Radnor Cemetery, Radnor, Delaware, OH. Duncan Campbell, died, Sept. 25, 1850, Aged 82 Yrs, 4 Mo. & 20 Ds.
  100. Tombstone Inscriptions and Other Records of Delaware County, Ohio, p. 232. Research notes:
    Campbell, Duncan, d. Sept 25, 1850, aged 82y 4m 20d (b. 1768) his wife Christiana d. Jan 28, 1849 ae 80y 10m 15d.
  101. Duncan Campbell's Probate File.
  102. Delaware County Cemetery Database. Duncan Campbell buried in Radnor Cemetery - death date given as 9/25/1860.
  103. Marlboro - Oxford Township Cemeteries, Delaware County, Ohio, P 39. Duncan Campbell, d. Sep 25, 1860, age 80y 10m 15d. Radnor Cemeter, Radnor Township, Delaware Co, Ohio - Row 27, #8.
  104. Tombstone Inscriptions and Other Records of Delaware County, Ohio, P 232. Campbell, Duncan, d. Sept 25, 1850, aged 82y 4m 20d (b. 1768) his wife Christiana d. Jan 28, 1849 ae 80y 10m 15d.
  105. Federal Census, 1850, Wisconsin, Rochester, Racine, Wisconsin, p 184.
  106. Federal Census, 1850, Wisconsin, Rochester, Racine, WI; Roll: M32-1994; Page: 184; Image: 364. Peter is 42 years old - suggesting birth in 1808. Family consists of Peter, 42, Elizabeth 28, Adelia 10, Emma 8, William 6 and three boarders. His occupation is Landlord.
  107. Indiana Marriages to 1850.
  108. Marriage Book 1, 1830-1838, St Joseph Co, IN, Page 72. Peter Campbell m. Elizabeth Winn, 24 Jan 1836, Joseph Wolf - minister.
  109. Histories of Racine and Kenosha Counties, Wisconsin, 977.596 page 486. The First Brick House in the village (of Rochester) was built in 1843 by Peter Campbell, and he kept it as the Union Hotel until 1856, when he died.
  110. Civil War Pension File, Box 40,670 Cert 392,794, Pension Appl 535474; William Henry Campbell, Pvt. Application for Mother's Pension - Important Dates: Death of father, July 1856; Remarriage of mother, 1868; Death of last husband, 1877.
  111. Letter from Abram Jackson, 15 Jan 1914. ...It was a rush juob and was completed by July 4-1856 when on that day was held a fourth of July dance, at which there was 212 couples. My Wife and I were married June 5th of that year and of course we attended this party and all had a glorious time. Owing probably to overwork Mr. Campbell lay sick in bed at the time this party was going on. August of this year he died. My Wife and I often think of the Month of August 1856 as during it occurred the deaths of Mr. Campbell, Mrs. Nancy Jan Ela (your dear Mother) and old Mr. Williams.
    Mrs. Campbell run the Hotel for a term of years after.
  112. Delaware County Cemetery Database.
  113. Marlboro - Oxford Township Cemeteries, Delaware County, Ohio, P 39. Christiana wife of Duncan Campbell, d. Jan 28, 1849, age 80 y 10m 15d - Radnor Cemeter, Radnor Township, Delaware, County, Ohio - Row 27, #9.
  114. Federal Census, 1880, Nevada, ED 33. Emma Norwood, head of household, 38 yrs old, designated divorced. Occupation: Postmistress. All four children with her, but her mother and father are stated as coming from Indiana where they were married, though her father was born in PA, her mother in Ohio, and although it states she is from Wisconsin, it also states the children's father was also from Wisconsin. Tallmadge Norwood was born in New York.
  115. Death Certificate, City and County of Los Angeles, CA. No information included on Death Certificate except date and place.
  116. Federal Census, 1870, Illinois, Ward 9, page 413, Cook County.
  117. Death Certificate, City and County of Los Angeles, CA.
  118. Evergreen Memorial Park, Letter, Evergreen MemorialCare, Inc, Dated Oct 12, 2006. States that Emma was interred January 26, 1881 and she was 40 years old when she passed.
  119. Federal Census, 1880, Nevada, Belmont, Nye, NV; Roll: T9-759; Family History Film: 1254759; Page: 1B; Enumeration District: 33; Image: 0004. Emma Norwood, 38 years old.
  120. Death Certificate, City and County of Los Angeles, CA, Book 1 Line 27. No information given on the death certificate except the date and the location 25 July 1881 Los Angeles, Los Angeles, CA.
  121. Evergreen Memorial Park, Letter, Evergreen MemorialCare, Inc. Emma N. Norwood interred here January 26, 1881 in Lot 1472, Section J.

    (The death certificate and the Norwood bible both state her death was in July, not January - must assume that the cemetery record is incorrect.).

  122. Norwood Family Bible. Deaths: Emma M Norwood wife of Tallmadge Norwood - July 25, 1881 in Los Angeles, Cal - handwritten in bible.
  123. Belmont Courier Newspaper, Belmont, Nye, NV, 13 Aug 1881. Mrs. Emma M Norwood, formerly Postmistress of Belmont, died at Los Angeles, Cal, on the 26th ultimo. Deceased had been ill for several years. She leaves a mother, husband and four children to mourn her loss.
  124. Los Angeles City Deaths 1877-1892, p 204. NORWOOD, Emma M 25-Jul-81 White 40y F b. WI.
  125. Findagrave.com, #62173674. Emma Maline Campbell Norwood, b. 18 Dec 1841, Rochester, Racine, WI, d. 18 Jul 1881, Los Angeles Co, CA; burial Evergreen Cemetery, Los Angeles, LA, CA, Section J.
  126. Federal Census, 1850, Wisconsin, 1850, Monroe, Green, WI; Roll: M432_999; Page: 217; Image: 44. Denton Davis, 50, cooper, $350, b. MD;.
  127. Montgomery County, OH Marriage Records, p 116.
  128. Sacramento Daily Union, Vol 36, No 5586, 20 Feb 1869. In Stockton, Feb 16th, DENTON DAVIS, aged 69 years.
  129. Federal Census, 1850, Wisconsin, Rochester, Delaware Co, WI p. 184.
  130. Federal Census, 1850, Wisconsin.
  131. Federal Census, 1860, Wisconsin, Rochester, Racine Co, Wisconsin p. 19.
  132. Federal Census, 1870, Nevada, Smoky Valley, Nye, Nevada, p. 242.
  133. Nevada State Census, 1875, Nye County, Nevada, pub 1876.
  134. Federal Census, 1880, Nevada, Monitor Valley, Nye, Nevada. Marital Status: Widowed
    Occupation: Farmer.
  135. Federal Census, 1900, California, Los Angeles Ward 4, LA, CA, p. 6A. Source of income: Pension
    Number of children: 4
    Number of children living: 0.
  136. Death Certificate, City and County of Los Angeles, CA, Book 5, Line 9. Elizabeth Wilson, d. 17 May 1901, dob 81 yrs, 1 mo, 29 dys
    City of Death: Los Angeles; County of Death: Los Angeles
    Copy recd 11 Aug 2006.
  137. Federal Census, 1860, Wisconsin.
  138. Federal Census, 1880, Nevada.
  139. Cemetery Record, Letter from Angelus-Rosedale, Inc, dated June 22, 2006. States death date - May 17, 1901
    At her death she was 81 years, 1 month, and 29 days.
    Burial location: Rosedale Cemetery, Section F, Lot NW Portion, Grave 2East 14South.
  140. William Earnshaw, Across The Plains: Adventures of a Party of Wisconsin Pioneers to Western Gold Fields (Watertown, Racine, WI: The Watertown Post, 1897), P 27. "One night an old gentleman by the name of Davis stopped at the ranch and when he found we were from Rochester asked me if I knew his daughter and told me she was the wife of Peter Campbell, the man that built the Union House in Rochester. I told him I knew her very well whereupon he said he had not heard from her since he came to California. He would have sat up all night talking about Rochester and the people in that vicinity. He said he would send for her for he thought she would be better off in California. I heard afterward that she sold the hotel and went there.".
  141. Death Certificate, City and County of Los Angeles, CA, Ledger Book Record of Calif Death, Book 5, line 9. Elizabeth Wilson; d. 17 May 1901, female, dob. 81y 1m 29d
    City of death: Los Angeles; County of death: Los Angeles.
  142. Federal Census, 1850, Wisconsin, 1850, Monroe, Green, WI; Roll: M432_999; Page: 217; Image: 44. Denton Davis, 50, cooper, $350, b. MD;
    Barbara, 52, b. PA;
    Sarah A, 21, b. OH;
    Margaret J, 19, b. OH;
    Joseph R, 12, b. IN.
  143. St. Nicholas Society Records. See Baptism.
  144. New York Marriages to 1784, Page 510 - Supplementary List of Marriage Licenses. 1693 Feb. 20 Norwood, Benjamin, and Cornelia Van Clyff GBR 2:142.
  145. New York Marriages 1600 - 1900, 1932 selected extracts. Norwood, Benjamin Spouse: Van Clyf, Cornelia; Marriage date: 1693; Location: New York.
  146. New Amsterdam New York Reformed Dutch Church Records. en 23 Febr. Benjamin Norwood, j.m., en Cornelia Van Clyft, j.d., Van N. Yorck, beyde wonende alheir. Den 23 Feb., met een licentie.
  147. Abstracts of Wills - Surrogate's Office, City of New York, Vol I, page 212. Liber 3-4, page 414. Marriage license Granted to Benjamin Norwood and Cornelia Van Clyff, February 20, 1692.
    Note: Cornelia Van Clyff was daughter of Dirck Van der Clyff, who owned the farm next east of the "Shoe makers Pasture," and through whicn Cliff street and Gold street were laid out - WSP.
  148. Abstracts of Wills - Surrogate's Office, City of New York, Vol II 1708-1728, page 107. Page 203. Robert Hunter, Captain-General and Governor. Whereas Benjamin Norwood, late of New York, mariner, died intestate, Letters of administration are granted to his wife Cornelia Norwood, May 16, 1713.
  149. St. Nicholas Society Records. Extract from New York City Manual 1869, page 826, "New york March 24th 1706-1707, Two Galleys sailed from hence last Fall for Jamaica viz: Norwood and Grant who are not arrived and 'tis feared are lost or taken."
    It is supposed that Capt. Benjamin Norwood was lost at sea. See Liber 8, of Wills page 203 NY Surrogate's Office for Letters of Administration as follows, viz: "Whereas Benjamin Norwood, late of New York, mariner, died intestate, Letters of Administration are granted to his wife, Cornelia Norwood, May 16, 1713.".
  150. St. Nicholas Society Records. G Grandfather: Andrew Norwood, b. 4 Apr 1703, d. June 1787.
  151. New Amsterdam New York Reformed Dutch Church Records. 1703. 4 Apr; Benjamin Narret, Cornelia Van Clyf; Anderies; Jan Crigo, Maragreta Korse alias Smith.
  152. Norwood Genealogy - rootsweb. I have no independent source to support this. Place and dates estimated based on later documentation of baptisms. Andrew's apprenticeship was in New Jersey - Hannah's family was also from the same area - I'm pretty sure they were married there. Date based on birth of first known child.
  153. New Jersey Historical Society Proceedings. 1744 Nov 4. Noorwood, Andrew and Annatje - Tobias; Witnesses: Tobias V. Norden and Jenne Camble (Baptism of son Tobias)
    [Record demonstrating their marriage - have been unable to find any independent record for the wedding.].
  154. Last Will & Testament - Andrew Norwood, 1784, Liber 29 page 358 Middlesex Co, 1787. I give and bequeath to my Well Beloved Wife Hannah, all the residue and remainder of my Estate real and Personal, whatsoever and wheresoever.
  155. Cemetery Record, Sancoick, Rensselaer, New York cemetery. ANDREW NORWOOD - lived greater part of his life in Burnswick, NJ
    He died 23 Jan 1787 AE 85.
    Cemetery records compiled by DAR.
  156. New Amsterdam New York Reformed Dutch Church Records. Baptism occurred 17 Dec 1671.
  157. Last Will & Testament - Cornelia Norwood, 1722. Will proved April 10, 1724.
  158. New Jersey Historical Society Proceedings, Vol 11, No 3, Jul 1926, page 411, New Brunswick First Reformed Church Baptisms, 1717-1820. New Brunswick First Reformed Church Baptisms:
    1744, Nov 4 - Noorwood, Andrew and Annatje - Tobias.
  159. Anonymous, Marriage Licenses issued previous to 1784 (Albany, NY; Weed, Parsons; 1860), Page 183. 1767. Oct. 27. Norwood, Tobias, and Christian Lester,....M.B., Vol XII, Page 71.
  160. International Genealogical Index - 974.7. Tobias Norwood marriage to Christian Lester, 28 Oct 1767, First and Second Presbyterian Church, New York, NY.
  161. Compiled by Dr. Kenneth Scott, New York Marriage Bonds, 1753-1783 (The Saint Nicholas Society of the City of New York, May 12, 1972), Page 302. 1767. Oct 27. Norwood, Tobias, and Christian Lester, of NYC, widow - Tobias Norwood, John Burger, Jr. (12:71).
  162. New York Marriages 1600 - 1900, 1883 selected extracts, page 121. Norwood, Tobias; Spouse: Lester, Christian; Marriage Date: 1767; Location: New York City.
  163. St. Nicholas Society Records. Full Name of Wife of Grandfather: Christiana Lester, b. ?, d. 3 Jan 1819.
  164. New York Genealogical and Biographical Record, Vol 14, No 3, July 1883, p 121. 1767, Octr 2th Tobias Norwood, Cordwainer, to Christian Lester, widow.
  165. Deed, Middlesex Co, NJ, Hannah Norwood, 1790. 20 July 1790 - Hannah Norwood Widow...or of the Heirs or Assigns of Tobias Norwood late of the City of New York, Shoemaker.
  166. St. Nicholas Society Records. Tobias Norwood b. ? - d. 28 Mch 1787.
  167. New York Genealogical and Biographical Record, Vol 137 No 1 Jan 2006, p 63. Deaths Recorded by the First Presbyterian Church, New York City, 1787
    Mar 22 Tobias Norwood, shoe-maker, aged 42.
  168. Family Records and correspondence, Notarized statement by Margaret Morris Norwood, 20 Apr 1904. DEATHS: Tobias Norwood the father of John L. Norwood died the 28th day of March 1787. Christiana Norwood the mother of John L. Norwood died at the house of her son A. S. Norwood the 3rd day of January, 1819, agd. nearly 78 years; a number of years a member of Christ Church, Ann Street.
  169. Records of the First Presbyterian Church, NYC, NY, FHL Film 17783. March 1787
    Norwood 27 Tobias Norwood shoe-maker - aged 42.
  170. New Amsterdam New York Reformed Dutch Church Records. 1676 22 Nov; Pieter Wesselszen, Gosyntie Thomas; Johannes; Jan Pieterszen, Annetie Thomas.
  171. New Amsterdam New York Reformed Dutch Church Records. Anno 1704; den 3 Maart; Johannes Van Orde met Hendrica Ten Eyck; den 4 Maert.
  172. New Amsterdam New York Reformed Dutch Church Records. Baptism: Oct 15, 1712: Johannes Van Norden, Hendrikje Ten Yk; Annetje; Theofilus Pels, Annatje Hooglant
    (Father: Johannes Van Norden; Mother: Hendrikje Ten Yk; infant: Annetje; witnesses: Theofilus Pels and Annatje Hooglant.
  173. Norwood Genealogy - rootsweb. Deed of sale was written 20 July 1790, signed before a notary, and recorded 25 July 1791.
  174. New York and New England Families, Page 230. 28 Hendrickie, b. July 1, 1682.
  175. International Genealogical Index - 974.7.
  176. International Genealogical Index - 974.7. International Genealogical Index.
  177. International Genealogical Index - 974.7. Christian Lester, birth 08 Dec 1745, New London Twp, New London, Connecticut. Father: Daniel Lester, Mother: Abigail Seersett.
  178. New York Death Newspaper Extracts 1801-1890, p. 80. 1819. Jan. 4 Yesterday, MRS. CHRISTIAN NORWOOD, 77.
  179. New York City Records, Death Register. New York City Death Register states Christian Norwood, 77 Vesey St, age 77 was born in New York. She died of decay, was buried in the Presbyterian Brick Cemetery, Sexton, Daniel H McGee.
    Document provided by the NYC Dept of Records and Information Services, Municipal Archives, NY, NY.
  180. Barber Collection Newspaper Extracts, Publication date 4 Jan 1819. Yesterday, Mrs Christian Norwood, 77.
  181. Commercial Advertiser Newspaper, 4 Jan 1819, Vol XXII, Issue 60, page 2. DIED - Yesterday morning, Mr. Christian Norwood, aged 77 years. Funeral this afternoon at 4 o'clock, from No. 33 Vesey, corner of Church street.
  182. The Weekly Visitor, and Ladies' Museum, 9 Jan 1819, Vol III, Issue 11, page 176. OBITUARY. REPORT OF DEATHS...Mrs. Christiana Norwood, aged 77 years.
  183. The National Advocate, 4 Jan 1819, Vol VII, Issue 1870, page 2. DIED - Yesterday morning, Mrs. Christian Norwood, aged 77 years. The friends of her son, A S Norwood, and son-in-law, Samuel Prince, are requested to attend her funeral this afternoon, at 4 o'clock, from 32 Vesey, corner of Church st. This identical article was also in the New-York Daily Advertiser, 4 Jan 1819, Vol II, Issue 537, p 2, NY, NY.
  184. The New York Evening Post, 4 Jan 1819, Issue 5163, page 2. DIED - Yesterday morning, Mrs. Christian Norwood, aged 77 years. The friends of her son, A. S. Norwood, and son-in-law Samuel Prince, are requested to attend her funeral, this afternoon at 4 o'clock, from No. 32 Vesey, corner of Church-st.
  185. Death Certificate, City of New York, NY. 1819, Jany - 3 Norwood Christian, 26 Vesey St., 77; Place of Nativity: New York; Disease: Decay; Cemetery: Presbyterian Brick; Sexton: Jno. G. Younge.
  186. Records of the Reformed Dutch Church in New Amsterdam and New York, Accessed on Olivetreegenealogy.com. 1732 Sept 1 Alexander Oglesby & Jane Schuyler; Sept 1.
  187. New-York Packet, 27 Feb 1786, p 1. To be Sold, at Public Vendue, On Wednesday the 14th day of March, by the Heirs of Alexander Ogilvie, deceased, THE HOUSE AND LOT OF GROUND, No. 32 Beekman-street. The house is two stories high, and the lot 25 feet front and rear, and 117 feet deep. All Persons having any demands against said estate, are requested to bring in their accounts to THOMAS OGILVIE.
  188. New York Herald Newspaper, 22 Mar 1815. Yesterday morning, in the 79th year of his age, Mr. Thomas Ogelvie, his friends and acquaintances, and those of his son-in-law A. S. Norwood, are requested to attend his funeral at 4 o'clock tomorrow afternoon, from his late residence No. 394 Greenwich-st.
  189. New York Genealogical and Biographical Record, Vol 14 No 4, Oct 1883, p 171. 1775 Novr 3d Thomas Ogilvie, Carpenter, m. Cathrine Whitefield, Widow.
  190. New York Marriages 1600 - 1900, 1883, selected extracts, page 171. Ogilvie, Thomas; spouse: Whitefield, Cathrine, 1775, New York City, NY, NY.
  191. Province of New York Marriage Licenses bef 1784. 1775 03 Nov; Thomas Ogilvie; Catharine Whitfield.
  192. New York Herald Newspaper, 22 Mar 1815. Yesterday morning, in the 79th year of his age, Mr. Thomas Ogelvie, his friends and acquaintances, and those of his son-in-law A. S. Norwood, are requested to attend his funeral at 4 o'clock tomorrow afternoon, from his late residence No. 304 Greenwich-st.
  193. Philip Schuyler and his Family, p. 461. Brother Johannes was baptized in 1684, and sister Catalina in 1686 so birth date is approximate and estimated.
  194. Records of the Reformed Dutch Church in New Amsterdam and New York, accessed on olivetreegenealogy.com. Personen met Licentie: 1703 den 14 do; Gerard Schuiler met Aagje de Groof; den 18 do.
  195. Philip Schuyler and his Family, p 461. 10. Gerrit, m. September 28, 1703, Aagje de Grood, in New York.
  196. Philip Schuyler and his Family, p. 470. Gerrit Schuyler (10) removed to New York, where he married on Septmeber 28, 1703. In a deed, dated July 5, 1721, their names are written Gerard Schuyler and Aagie De Grove. Their children were baptized in the Reformed Dutch Church of New York.
  197. Records of the Reformed Dutch Church in New Amsterdam and New York, Accessed from olivetreegenealogy.com; Baptisms of 1707. 1707 29 Jan; Gerret Schuyler, Aefje de Groef; Janneke; Filip Schuyler, Tryntje Kokers.
  198. The New York Columbian Newspaper, 14 May 1818, Vol IX, Issue 2538, page 2. DIED - Yesterday morning, (suddenly) in the 77th year of her age, Mrs. Catharine Ogilvie, widow of the late Thomas Ogilvie. The friends of the family, and those of A. S. Norwood, are requested to attend the funeral this afternoon, at No. 304 Greenwich-street, at 6 o'clock precisely.
  199. New York Evening Post, 13 May 1818, p 2. Yesterday morning, (suddenly) in the 77th year of her age, Mrs. Catharine Ogilvie, widow of the late Thomas Ogilvie. The friends of the family, and those of A. S. Norwood, are requested to attend the funeral this afternoon at N E 304 Greenwich-street at 6 o'clock, precisely.
  200. Orderly Books of the 4th and 2nd New York Regiment (1778-1783).
  201. Talmadge, Tallmadge and Talmage Genealogy, P 36.
  202. Talmadge, Tallmadge and Talmage Genealogy, P 44.
  203. Colonel Benjamin Tallmadge, Memoir of Colonel Benjamin Tallmadge (Reprint of: Thomas Holman, Book and Job Printer, Corner of Centre and White Streets, New York, 1858), 5.
  204. Colonel Benjamin Tallmadge, Memoir of Colonel Benjamin Tallmadge.
  205. Colonel Benjamin Tallmadge, Memoir of Colonel Benjamin Tallmadge, P 5. His father, the Rev. Benjamin Tallmadge, was the settled minister of that place, having married Miss Susannah Smith, the daughter of the Rev John Smith, of White Plains, Westchester county, and State of New York, on the 16th of May, 1750.
  206. Talmadge, Tallmadge and Talmage Genealogy, p 59. He was born at New Haven, Conn, Dec 31, 1725, and died February 5, 1786.
  207. Colonel Benjamin Tallmadge, Memoir of Colonel Benjamin Tallmadge, p 5. He died at the same place (Brookhaven, CT) on the 5th of February 1786.
  208. Ancestry.com (Online).
  209. Colonel Benjamin Tallmadge, Memoir of Colonel Benjamin Tallmadge, 66.
  210. Barbour Collection, Vol 1, pp 242-3. Tallmadge, Benjamin, Col, m. Mary Floyd, Mar 16 1784, in Brookline, NY, by Rev B. Tallmadge.
  211. Colonel Benjamin Tallmadge, Memoir of Colonel Benjamin Tallmadge, 69, Remarks.
  212. Floyd Genealogy. Nicoll Floyd, son of Richard Floyd, was born 1705, died March 8, 1755. He married Tabitha, daughter of Jonathan Smith, 2d of Smithtown. She was born February 18, 1704, died January 17, 1755.
  213. Early Connecticut Marriages. Nicoll Floyd, male, b. Tabitha Smith, female, 6 Apr 1727, Stratford, Fairfield, CT.
  214. Long Island Source Records, p 470. Nicoll Floyd died March 8, 1755, aged 50.
  215. Descendants of the Signers of the Declaration of Independence, P. 6.
  216. Descendants of the Signers of the Declaration of Independence, P 6.
  217. Long Island Source Records, p 470. Tabitha Floyd died June 17, 1755, aged 51.
  218. Descendants of the Signers of the Declaration of Independence, page 7.
  219. The Evening Post, Issue 1104 page 3, New York, NY. Suddenly, at Litchfield, (Con.) Mrs. Mary Tallmadge, aged 41, the amiable and esteemed consort of the Hon. Benjamin Tallmadge, Esq. of that town.
  220. United States' Gazette, Vol XXVIII, Issue 3992, page 2, Philadelphia, PA. 8 June 1805: DIED, Very suddenly, at Litchfield, in Connecticut, on Monday the 3d instant, the amiable consort of the Honourable Benjamin Tallmadge, member of Congress from that state.
  221. Balance, Hudson, NY - 18 Jun 1805. At Litchfield, Conn. Mrs. Mary Tallmadge, aged 41, the amiable and esteemed consort of the Hon. Benjamin Tallmadge, Esq.
  222. Norwich Courier, p. 3, 6 Dec 1797. Died at Litchfield, on the 27th ult. the Hon. ANDREW ADAMS, Esq. Chief Judge of the Superior Court, aged 61 years.
  223. Biographical Directory of the US Congress. ADAMS, Andrew, a Delegate from Connecticut; born in Stratford, Conn., January, 1736; pursued preparatory studies; was graduated from Yale College in 1760; studied law, and was admitted to the fairfield County bar; prosecuting attorney of Litchfield County in 1772; moved in 1774 to Litchfield, which thereafter remained his home.
  224. New England Palladium Newspaper, Vol 22, Issue 19, p 3, Boston, MA, 6 Sept 1803. At Litchfield, Con., Mrs. Mary F. Adams, widow of Andrew Adams, Esq. (father of the late Chief Justice Adams) AEt. 105!.
  225. The Norwoods III, page 115. Edward Norwood (359) 1565-1634.
  226. The Norwoods III, page 126. Circa 1587 he married Sybil Matthew of Towcester, Northampton, sister of Gabriel Matthew who lived at Cornbury Park near Oxford, later mentioned by Richard.
  227. Oxford Dictionary of National Biography. Norwood, Richard (1590-1675), surveyor and mathematician, was born in October 1590 in Stevenage, Hertforshire, and baptized on 15 November 1590 at St Nicholas Church, Stevenage, the son of Edward Norwood, a gentleman farmer at Cannix, Stevenage, and his wife, whose maiden name was Mathew.
  228. The Norwoods III, page 126. will proved 1 Jan 1635/6 by Richard Norwood the son & Executor.
  229. The Norwoods III, p 115. Edward Norwood (359) 1565-1634.
  230. Bermuda Beacon.
  231. Bermuda Settlers of the 17th Century, page 139. Will dated 1 Apr 1674 - he states his age was 84.
  232. Journal of Richard Norwood, Surveyor of Bermuda, p 3 and 4. In the year of our Lord 1639, the 49th year of my age, a day which I had set apart to give unto the Lord by fasting and praying privately...

    I was born in October in the year of our Lord 1590 at Stevenage in Hertfordshire, which I reckon amongst the may favors of God towards me, who vouchsafed me to be born in those days of the glorious sunshine of the Gospel in the reign of that blessed Queen Elizabeth of famous memory, the second year after the great overthrow of the Spanish Armada which came to invade England: even in the most properous and happy age that ever England enjoyed.

  233. , Dictionary of National Biography: Volumes 1-20, 22 (London, England: Oxford University Press, 1921–22), p 675. NORWOOD, RICHARD (1590-1675), teacher of mathematics and surveyor, born about 1590, was in 1616 sent out by the Bermuda Company to Survey the islands of Bermuda, then newly settled.
  234. Oxford Dictionary of National Biography. He married Rachel Boughton on 9 May 1622...
    [Marriage Record, GL, MS 10091/8 - parish register, 15 Nov 1590, Herts.].
  235. London England Marriage Licenses, 1521-1869, p 985. Norwood, Richard, of St. Andrew Habbard, London, surveyor, and Rachel Boughton, spinster, daughter of Francis Boughton, of Sandwich, co. Kent, merchant deceased - at St. Andrew aforesaid. 7 May 1622 .
  236. , Dictionary of National Biography, p 675. He died at Bermuda in October 1675, aged about eighty-five, and was buried there.
  237. The Norwoods III, p 132. His first child Andrew was born in London early in 1623, but Norwood, even with family responsibilities could not rest for long.
  238. Findagrave, #147304503. Andrew Norwood, b. 1623, Cambridgeshire, England; d. 1686, Bridgetown, St. Michael, Barbados; cemetery: Cathedral Church of St. Michael & All Angels, Bridgetown, St. Michael & All Angels, Bridgetown, St. Michael, Barbados.
  239. St. Nicholas Society Records. G3 Grandfather: Andrew Norwood; G3 Grandmother: Meliora.
  240. The Norwoods III, page 135. It is reputed that he married Melior, a Dutch heiress and bought Golden Hill and Courtland Manor with his acquisitions from Holland. His Will dated 24th Apr 1684 was proved by his wife, the Executrix on 12th March 1686/87, by which he left property to his four children. He referred to his wife by name, Meliora.
  241. St. Nicholas Society Records.
  242. Bermuda Beacon. Andrew Norwood was b. abt. 1623 in England, and died before 12 Mar 1685/86 in St. Kitts, Barbados.
  243. Last Will & Testament - Richard Norwood. She had died when he wrote the will 4 April 1674.
  244. The Norwoods III, p 135. It is reputed that he married Melior, a Dutch heiress and bought Golden Hill and Courtland Manor with his acquisitions from Holland.
  245. Records of the Reformed Dutch Church in New Amsterdam and New York. 3 April. Dirck Janszen Van der Clyff, j. m. Van Alphen, en Geesje Hendricks, j. d. Van N. Yorke.
  246. New Amsterdam New York Reformed Dutch Church Records. 1667. 3 April. Dirck Janszen Van der Clyff, j. m. Van Alphen, en Geesje Hendricks, j. d. Van N. Yorke.
  247. Records of the Reformed Dutch Church in New Amsterdam and New York, p 32. A 1667. den 3 April. Dirck Janszen Van der Clyff, j.m. Van Alphen, en Geesje Hendricks, j.d. Van N. Yorke.
  248. Abstracts of Wills - Surrogate's Office, City of New York, Vol II, page 236. Liber 5-6, page 36: Will proved 19 April 1694.
  249. Hendrick Willemsen, Baker, of New Amsterdam and his Three Daughters. Hendrick Willemsen, Baker, was born circa 1617 and immigrated to New Netherland circa 1647 from Germany (probably of the Essen, Holstein province) with his wife Femmetje Joosten...
  250. Amsterdam Archives, 16-07-1644 - Willemss, Heijndrik - Weillemse, Heindrich - Joosten, Femmetje - DTB 677, p. 242 - Huwelijksintekeningen van de PUI - OTR00200000131. 26 July 1644
    Appeared before Jacob bas direxs and Jan Michielss Bloem
    Heijndrik Willemss from Jever age 27 years baker
    .
  251. Amsterdam Archives, 16-07-1644 - Willemss, Heijndrik - Weillemse, Heindrich - Joosten, Femmetje - DTB 677, p. 242 - Huwelijksintekeningen van de PUI - OTR00200000131. 26 July 1644
    Appeared before Jacob bas direxs and Jan Michielss Bloem
    Heijndrik Willemss from Jever age 27 years baker
    living on the Nieuwendijk noch having not parent living
    & Femmitie Joosten from Witmont [living] on the Heerengracht
    having still a father at Wittmund assissted(sic) by Cunnetie Joosten
    Heindrich Weillemse
    .
  252. New Amsterdam New York Reformed Dutch Church Records. 1669. 27 Oct; Dirck Janszen Van Cleeft, Geesje Hendricks; Lysbeth; Walraven Claeout, Femmetje Joosten.
  253. Hendrick Willemsen, Baker, of New Amsterdam and his Three Daughters. The date of death of Hendrick Willemsen is not known, and no burial record has been found.
  254. I. N. Phelps Stokes, The Iconography of Manhattan Island, 1498-1909 (New York: Robert H Dodd, 1916), The Castello Plan, p 257. Willems died possessed of a good deal of real property in New Amsterdam, inherited by his grandchildren. His will is dated April 5, 1692. - Recited in Liber Deeds, XXVI: 107.
  255. New Amsterdam New York Reformed Dutch Church Records. 1648. 19 Jan; Hendrick Willemsz; Geesje; Daniel Lisco-Sergt, Elsje Nutons, Marritje Jacobs.
  256. Amsterdam Archives, 16-07-1644 - Willemss, Heijndrik - Weillemse, Heindrich - Joosten, Femmetje - DTB 677, p. 242 - Huwelijksintekeningen van de PUI - OTR00200000131. Femmitie Joosten from Witmont [living] on the Heerengracht
    having still a father at Wittmund assissted(sic) by Cunnetie Joosten
    Heindrich Weillemse
    .
  257. New Amsterdam New York Reformed Dutch Church Records. Birth year estimated based on average of 20 years at time of marriage

    1669 19 May Hendrick Corneliszen, j. m. en Neeltje Hendricks, j. d. aen't Versche Water.
    Eodem. Pieter Wesselszen, j. m. Van Norden in Oost Vrieslt., en Josyntje Thomas,
    j. d. Van Uytrecht.

  258. New Amsterdam New York Reformed Dutch Church Records. 1669 19 May Hendrick Corneliszen, j. m. en Neeltje Hendricks, j. d. aen't Versche Water.
    Eodem. Pieter Wesselszen, j. m. Van Norden in Oost Vrieslt., en Josyntje Thomas, j.
    d. Van Uytrecht.
  259. New Amsterdam New York Reformed Dutch Church Records. 1679 5 Octob. Gerrit Hendrickszen, Wedr. Van Marritie Lamberts, en Josyntje Jans Wede. Van Pieter Wesselszen. 22 dicto. [marriage of wife Josyntie to second husband].
  260. New Amsterdam New York Reformed Dutch Church Records. Birth year estimated based on average age of 20 at time of marriage -
    1669 19 May Hendrick Corneliszen, j. m. en Neeltje Hendricks, j. d. aen't Versche Water.
    Eodem. Pieter Wesselszen, j. m. Van Norden in Oost Vrieslt., en Josyntje Thomas, j.
    d. Van Uytrecht.
  261. Abstracts of Wills - Surrogate's Office, City of New York, Vol I, pp 350, 351; Corrections to Wills - probate date 19 Nov 1702. [Anthony Serley's Will] Proved by oath of John Harberdingh, that he saw the said Anthony Serby sign the above will, etc. Letters of Administration granted to Wessell Peterse and Johanes Peterse, sons-in-law of Anthony Serby, and sons of Josyntie Serby, his late wife by her former husband, they both having lately deceased. November 12, 1702.
  262. New York and New England Families, Page 228. Coenraedt Ten Eyck came from Amsterdam, in Holland, with two or three children, and settled in New Amsterdam about 1650. The name of his wife was Maria Boele.
  263. New York and New England Families. Coenraedt Ten Eyck came from Amsterdam, in Holland, with two or three children, and settled in New Amsterdam about 1650. The name of his wife was Maria Boele.
  264. Hudson-Mohawk Genelogical and Family Memoirs. Coenraedt Ten Eyck, who came from Amsterdam, Holland, about 1630 or 1635, and settled in New Amsterdam, married Maria Boele.
  265. Stokes, The Iconography of Manhattan Island, 1498-1909, p 244. At the time of his death, Ten Eyck lived in the large house on the north-east corner of Coenties Slip and Pearl Street, shown on the Burgis View of 1716-18 (Plate 25). His will, dated November 5, 1688, was made when he was "sickly abed." He died "soon after the making of the will." This instrument is not of record in New York County, but is in the possession of Mr. Ten Eyck's descendants.
  266. New York and New England Families, Page 230. Tobias, son of (1) Coenraedt Ten Eyck and Maria Boele, was born January 26, 1653; married 1st, Aeltje Cucking, January 30, 1678.
  267. New Amsterdam New York Reformed Dutch Church Records. 1653 26 Jan; Coenraedt ten Eyck; Tobias; Barent Meynderts, Hilletje de Noorman.
  268. New York and New England Families. Tobias, son of (1) Coenraedt Ten Eyck and Maria Boele, was born January 26, 1653; married 1st, Aeltje Cucking, January 30, 1678.
  269. New Amsterdam New York Reformed Dutch Church Records. 1678. Eodem (13 Jan). Tobias ten Eyck, j.m. Van N. Yorke, en Aeltje Duyking, j.d. als boven. 30 Jan.
  270. Long Island Source Records, p 107. Tobias son of Coenraed Ten Eyck, baptized 1/26/1653; married first Aeltye Duycking; married, second, 9/17/1684, Elizabeth Hegeman.
  271. Long Island Source Records, p 107. His will was dated 29 Nov 1699.
  272. New Amsterdam New York Reformed Dutch Church Records. 1682. 15 dicto (Apr). Coenraedt ten Eyck, Wedr. Van Maria Boelen, en Annetje Daniels, Wede. Van Herman Smeeman, beyde woonende tot N. Yorke.
  273. Philip Schuyler and his Family, p 461. 2. Peter, b. April 18, 1659, d. March 7, 1696. m. Alida Van Slichtenhorst.
  274. Talmadge, Tallmadge and Talmage Genealogy, P 27.
  275. Talmadge, Tallmadge and Talmage Genealogy, P 27. In 1662 the administrators filed in inventory of the estate of Robert Talmage.
  276. Talmadge, Tallmadge and Talmage Genealogy, P 60.
  277. The Norwoods III, p 11. Robert Norwood 1500-1588 who married Martha Shalt and had a son, Thomas Norwood b. circa 1520 m. Margaret Goodrich.
  278. The Norwoods III, page 114. Thomas Norwood of Harrow, born circa 1520.
  279. The Norwoods III, page 114. Thomas married three times. First he married Margaret Goodrich (see brass to Thomas Goodrich in Aspenden Church, Hertfordshire) by whom he had two sons, Robert Norwood (1537 - 1592) and Roger Norwood (1538 - 1593).
  280. The Norwoods III, page 114. Roger Norwood, born circa 1538.
  281. The Norwoods III, page 115. Roger married (1) Elizabeth Monoxe on 15th July 1554, by whom he had three children.
  282. The Norwoods III, page 115. ...his will was proved in 1593.
  283. The Norwoods III, p 10. Sir James de Northwood 1360-1416 married twice - secondly he married Jane Clynton and had a son, John Norwood born after 1405. He had a son, John Norwood 1455-1509 and married Eleanor Giford and had four children.
  284. The Norwoods III, p 10. John Norwood, 1455-1509 He married Eleanor Gifford and had four children including Roger Norwood 1479-1512 and William Norwood b. c1480.
  285. The Norwoods III, p 10, 11. Willaim Norwood b. c1480 had a son, Robert Norwood 1500-1588 who married Martha Shalt and had a son, Thomas Norwood b. circa 1520 m. Margaret Goodrich.
  286. New York Genealogical and Biographical Record, Apr 1877, p. 75, Records of the First Presbyterian Church. September 16. Andrew, Son of Tobias Norwood & Christn Lester his Wife, Born Sepr 11th, 1770.
  287. The Weekly Museum, p 4, 22 June 1793. ANDREW S. NORWOOD; UPHOLSTERER, No. 13, William Street, New-York, Having commenced business in the above line, solicits the patronage of his Friends and the Public. He is determined that his assiduity and exertions to give satisfaction to his employers, will merit a continuance of their favours.
    He makes Sofas, Settees, Easy and other Chairs, Feather Beds, Hair Mattrasses(sic), Flock do, Venetian Blinds, Bed and Window Curtains, &c. Ships Cabins furnished with Curtanis(sic) and Mattrasses(sic), &c. &c. &c. --- PAPER HANGINGS put up with Neatness and Dispatch. Earliest advertisement found for Andrew S Norwood - Note: the addresses are different - William and/or Beekman St?.
  288. The Weekly Museum, 10 Aug 1793, Vol VI, Issue 274, page 4. Andrew S Norwood, Upholsterer, No. 31 Beekman-Street, New-York, Having commenced business in the above line, solicits the patronage of his Friends and the Public. He is determined that his assiduity and exertions to give satisfaction to his employers, will merit a continuance of their favours.
    He make Sofas, Settees, Easy and Chairs, Feather Beds, Hair Mattrasses, Flick do. Venetian Blinds, Bed and Window Curtains, &c. Ships Cabins furnished with Curtanis and Mattrasses, &c. &c. &c. - PAPER HANGING put up with Neatness and Dispatch.
    An Apprentice wanted to the above business, one that can be well recommended. He has definitely moved his business from William St to Beekman St and now he's advertising for an apprentice, so business must be good.
  289. City Directory - New York, 1794, publisher T & J Swords, p 138. Norwood and Kant, upholsterers, 35 Beekman do. [street].
  290. New York City Court Records 1760-1797, page 194. John Buddy, indicted in Nov for keeping a disorderly house is tried. Jurors are Peter A Allair, Andrew S Norwood, John Blanchard, Abraham Boudewine, Jeremiah Dodge, Fancis Panton, Jr, George Courtney, Israel Platt, Edmund Washburn, William Dunstan, James Durrid, Leonard Rogers. People's witnesses are David Walker, Jacob Ludlum, James Duffie. Defendant's witness: William Corwin. Buddy is convicted and fined £8. 10 May 1794.
  291. New York Daily Gazette, Issue 1749, 1 Aug 1794, p 2. Andrew S. Norwood returns his sincere thanks to his Friends and the Public in general, for the many favours he has received. As he is now taken in Partnership with him Godfrey Kant, which will be under the firm of NORWOOD and KANT,
    They Make and Sell sofas, settees, easy and other chairs, feather beds, hair mattresses, flock do, venetian blinds, bed and window curtains, matressess &c. Paper hangings put up with neatness and dispatch.
    Particular attention is paid to various French, English, and other fashions. The highest price gien for any quantity of curled hair or feathers. Apprentices wante to the above business. July 3.
  292. City Directory - New York, 1795, Pub by T & J Swords, NY, NY, p. 159, accessed on fold3. Norwood and Kent, upholsterers, 35 Beekman do.[street].
  293. City Directory, p. 259. Norwood, Andrew, upholsterer, 127 William-street. Within the past 6 years, he has stopped making shoes and has broadened his skills to upholstery.
  294. New York Daily Advertiser, Vol XI, Issue 3524, p. 3; 27 May 1796. NOTICE; The Co-partnership of ANDREW S. NORWOOD and GODFREY KANT, dissolves this day, by mutual consent, those who are indebted to the firm, are hereby solicited to make immediate payment to prevent their accounts being put into the hands of an attorney to collect: And those to whom they are indebted to present their accounts, for settlement.

    ANDREW S. NORWOOD; Most respectfully acknowledges the many favors he has received from his employers since his commencement in business, and is happy to inform them that he has removed from his former residence in Beekman street to No. 127 Wm. street, the house formerly occupied by Mr. James Walker, merchant, where he flatters himself to receive and merit a continuance of their favours, as he is determined no exertions shall be wanting to render universal satisfaction in -- line of Upholstery, in all its various branches.
    He has now on hand a great variety of looking glasses, which will be disposed of cheap for cash.
    N.B. Two thousand weight of geese feathers which he has on hand, will be ready for sale in beds of the first quality, as soon as time will admit of them to be made up: and matrasses(sic) of every description on the shortest notice. Two journeymen will find immediate employment, and two or three seamstresses, who can be recommended.

  295. City Directory - New York, 1796, Pub by D Longworth, NY, NY, p. 259, accessed on fold3. Norwood, Andrew, upholsterer, 127 William-street.
  296. City Directory - New York, 1797, Pub by D. Longworth, p 259, accessed on fold3. Norwood, Andrew S. upholsterer, 127 William-street.
  297. New York Gazette and General Advertiser, 2 June 1798, Issue 2977, page 4. Cheap for Cash, English ingrain and Brussels Capeting.
    English, French & American Paper Hangings.
    Andrew S Norwood, Upholsterer,
    At his Furniture War-House, No. 127, Wm Street, New-York
    Continues to carry on the Upholsterer's business, in all its various branches, makes and sells the following articles - viz. canopy, dome, field, and four post bed curtains, sophas, settees, couches, easy, dining, fancy, windsor, and drawing room chairs, carpets, church and other cushions, feather beds, hair, wool, and flock mattrasses, Venetian and other blinds. India and other paper hangings, put up with neatness and dispatch.
    Owners and masters of vessels may have their cabins furnished at a short notice, and on the most reasonable terms.
    An elegant assortment of gilt frame looking glasses, best quality rose blankets, from 6-4 to 12-4, hair cloth live geese feathers, as assortment of bed ticken, warranted not to shed the feathers.
    N.B. Orders from any part of the continent thankfully received and punctually attended to. April 13.
  298. City Directory - New York, Longworth New-York Register and City Directory, 1798, . Norwood, Andrew S upholsterer, 127 William-street
    Norwood, Richard, custom-house measurer, 52 Gold
    Norwood, Andrew, measurer of grain, 58 Beaver.
  299. New York Gazette and General Advertiser, P. 2, 18 July 1799, p. 2. 50 DOLLARS REWARD; LOST, Yesterday morning Between the Fly-Market and William street, A Red Morocco POCKET BOOK, containing 2d, 3d and 4th Bills of Exchange, drawn by Mid--- Gouverneur and Kemble, (at three days sight) --Smiths and Atkinson, London, in favour of Andrew Louis Mottet, for £247 10s sterling - One Check on the New-York Bank, drawn by the Subscriber for 8910 -- One Note at 60 days, drawn by William Henderson, for 799 50-100 Dollars, dated June 3rd in favour of Andrew S. Norwood -- One d. drawn by Jonas Prentur, in favour of Andrew S Norwood, for 269 Dollars -- One Draft drawing by 4. deZeng, on J. Mark and Co. and accepted in favour of Andrew S. Norwood, for 67 91-100 Dollars ------Likewise, one 15 and one 10 Dollar Bank Note, and several other Papers of no use to any person but the owner. Whoever has found the same and will leave them with the Printer, or ANDREW S. NORWOOD, No. 127 William-street, --?-- have the above reward, and no questions asked.
    July 18.
  300. New York Gazette and General Advertiser, P. 2, 18 Jan 1802. ONE HUNDRED DOLLARS REWARD; ROBBERY; --- Stolen from the desk of the subscriber, about 3 o'clock yesterday afternoon, several bank notes, and two check, one drawn by Frederick and Philip Rhinelander on the Manhattan Bank, dated jna. 13, 1802, for 41 dolls 9 cents, and one drawn by Archibald Gracie, on the Bank of New-York, dated jan. 14, 1802, for 59 dolls 75 cents.---If the above checks, or either of them should be offered in payment, stop them and the parties, and give notice to
    ANDREW S. NORWOOD
    127 William-street
    Who will pay the above reward on the discovery.
  301. City Directory - New York, 1803, Pub by Abraham Shoemaker, NY, NY, p 227, accessed on Fold 3. Norwood, Andrew S. carpet-store, 132 William
    [after death of wife and three children and prior to marriage to Rebecca].
  302. New York Herald Newspaper, 5 Mar 1803, page 3. DIED - Last evening, after a lingering indisposition of 2 years, which originated in a severe cold, and was hurried on by parental grief for the loss of her three children within twelve months, Mrs. Norwood, wife of Mr Andrew S Norwood of this city, aged 25 years. Her goodness, meeknesss, and benevolenced endeared her to all her acquaintances, the love of her conncections, and the unbounded affection of her disconsolate husband. The friends of Andrew S. Norwood are requested to attend the funeral of his wife on Sunday afternoon, at half past 4 o'clock, from his house No. 127 William St.
  303. Naturalization Record, J523. James Johnston, merchant, filed for naturalization in the NY Mayor's Court, Court of Common Pleas, New York City, NY, origially from England, 15 Jan 1803, NY; bundle number 3, coy of Record No 84; Witnessed by Andrew S Norwood, NY merchant.
  304. Commercial Advertiser Newspaper, 12 Oct 1803 Vol VI, Issue 1864, page 2. London August 8, 1803
    Andrew S. Norwood respectfully solicits his friends and the public, to suspend their purchases of CARPETS until his arrival in New-York, which he expects will be the first of November next; and assures them, that he will then open for sale, the most elegant assortment of Brussels, Venetian and Ingrained CARPETING, that ever were seen in America, and which have been entirely selected by himself. oct 8.
  305. Deed - New York City, NY, NY, Liber 71, pages 523-525, NYC Reel 22. AS Norwood executed indenture on 30 Apr 1804 99 year lease with Lucy Cook and Hannah Perkins, Hanbury, CT for the sum of $325 per year. (Copy of original in book) Property was next door to Samuel Prince.
  306. City Directory, Longworth's New York Directory, 1805, p. 329. Norwood, Andrew, custom-house measurer, 58 Beaver
    Norwood, Andrew S. carpet-store, 132 William
    Norwood, Hunter U pilot, 69 Clift
    Norwood, Richard, 52 Gold
    Norwood, Richard, chairmaker, 32 Vesey.
  307. City Directory - New York, 1806, Pub by David Longworth, NY, NY, p 337, accessed on Fold3. Norwood, Andrew, carpet-store, 132 William.
  308. Republican Watch-Tower, 20 Jun 1806, Vol 6, Issue 476, p. 1. Coach lace manufactory is moved from Newark to Chatham St, NY. Andrew Ray & Co makes coach lace, fringes and tasses - "They have for the convenience of country merchants, coach makers, & c formed an arrangement with Mr Andrew Norwood, no 132 William St, (18 doors above Messrs Andrew Ogden & Brothers, their former agents) who will keep a large assortment of Coach Laces & Trimmings, which will be sold on the same terms & Prices as at the manufactory.
  309. The Old Merchants of New York City, p 210. A new jury was drawn up, viz: ...and Andrew S. Norwood.
  310. Valentine's Manual of the City of New York, p 223. Andrew S Norwood was one of the jurors at the trial of Samuel G Ogden in 1806 for complicity in the Miranda Filibusterin expedition.
  311. Mercantile Advertiser, Issue 4778, page 1; 7 Dec 1807, page 1. FOR GREENOCK, The ship ANN, Samuel Flowers, master, will sail with all possible dispatch, having the pincipal part of her freight engaged. For the remaining order or passage, having good accommodations, apply to the master on board, or to ANDREW S NORWOOD, 132 William-st. 28 Nov.
  312. Valentine's Manual of the City of New York, p 223. ...and in 1807 was one of the founders and incorporators of the Presbyterian Church in Cedar street, now the Fifth Avenue Presbyterian Church...
  313. New York Gazette and General Advertiser, 8 May 1809 Vol XXII, Issue 7094, page 3. Lang & Turner's Marine & Commercial Register. Arrived. The ship Ann, Reynolds, 49 days from London, and 37 from Yarmouth, with dry goods, hardware, &c., to A. S. Norwood.
  314. New York Gazette and General Advertiser, Vol XXII, Issue 7112, page 2; 8 Jun 1809. Andrew S. Norwood, Has taken into partnership George Austin, the business in future will be transacted under the firm of NORWOOD & AUSTIN. ju 3t.
  315. The Old Merchants of New York City, p 329-331. During the War of 1812 the Federal Government was badly short of cash and the President (Madison) and Secy of Treas (Geo W Campbell) borrowed cash from New York merchants: Norwood & Austin, loaned $10,000 to the Federal Government.
  316. Columbian Newspaper, P 3, 24 Dec 1813. FUEL FOR THE POOR; At a meeting of the Citizens of New-York, held by adjournment at the City-Hotel on Wednesday evening, the 22d December, 1813, for the purpose of adopting a plan for distributing Fuel for the suffering poor of the city, the following resolutions were unanimously adopted: Resolved, That a general committee consisting of one from each ward be appointed; whose duties shall be to receive all monies raised by donations and subscription; purchase the fuel and distribute the same, on receiving orders therefor from either of the committees of the wards. Resolved, That the general committee consist of the following gentlemen ...Resolved, That subcommittees of two in each ward be appointed, to solicit subscriptions, and pay over the same to the general committee; receive applications for relief, and agive orders on the general committee to that purpose, to sucha s appear deserving. The following gentlemen were appointed on the ward committees, viz. 3d Ward Andrew S Norwood and John P Mumford...
  317. New York City Directory, 1814, page 314. Norwood A. S. 26 Vesey.
  318. New York City Directory, 1814, p 314. Norwood & Austin, merchants 71 Pine.
  319. The New York Columbian Newspaper, 6 Jul 1814, Vol V, Issue 1436, page 3. The following gentlemen were yesterday elected Directors of the New-York Manufacturing Company, for one year, viz: ...Andrew S. Norwood.
  320. New York Evening Post, 6 Jul 1814. The following gentlemen were yesterday elected Directors of the New-York Manufacturing Company, for one year, viz: ...Andrew S. Norwood
    July 6.
  321. Longworth's American Almanac, New-York Register, and City Directory, Longworth's American Almanac, New-York Register, and City Directory.
  322. Family Records and correspondence, Letter dated 18 Jan 1815. Writing from New York - looking for a summer retreat in Mount Plesant.
  323. National Advocate, P 2, 4 July 1815. The following gentlemen are recommended by a large number of Stockholders in the New-York Manufacturing Company as proper persons to be supported as Directors of that institution at the ensuing election, to take place the 5th inst. James Boggs, William Cairns, John Haggerty, Maxwell Trokes, Saml. Whittemore, David S Jonnes, Alex Cransotn, Isaac Lawrence, Anthony Post Eliphalet Williams, Samuell Leggett, John Colvill, Daniel Livingston, Henry Major Henry Kneeland and Andrew S Norwood declined a re-election. July 4.
  324. Deed - New York City, NY, NY, Liber 115 pages 478-481 NYC reel 39. AS Norwood purchased two lots on Broad Street, first ward, New York City, NY, NY, on 16 Feb 1816 from William Willcocks, Westchester County, NY for the sum of $7,050. Copy of original deed in book.

    Carlise Norwood, son of AS Norwood married Louisa Josephine Willcocks in Sept 1816.

  325. The History Box, A Historical Tour of Bond Street. He was also heavily interested in shipping, being owner of a line of Havre packets.
  326. New York Daily Advertiser, Vol I, Issue 166, p 2, 20 Oct 1817. ARRIVED: Ship William, Coffin, from London, and 34 days from the Lizard, dry goods, tallow, white lead and sheathing copper to Dunlap & Grant, owners, H & W Delafield, John Fanshaw, W W & TL Chester, Rev. Dr. Mason, Pearsall & Grillet, Goodrich & Kellogg, Collins & Co., Obed Folger, Thos. Folger, Andrew Norwood, John Bowerbank, and to order.
  327. National Advocate, p. 3. Dr. DAVID HOSACK and ANDREW S. NORWOOD, Esq. will be pleased to accept the thanks of the members of Fire Engine Company No. 14 for refreshments seasonably and liberally furnished them during the late fire in Vesey-st.
  328. New York Evening Post, 21 Jan 1818, Issue 4870, page 2. EVENING POST MARINE LIST - CLEARED
    ...Arrived this forenoon - Ship Ann Marie, Waite, 40 days from Liverpool, with coals and dry goods, to J Flack, owner, J Thompson, J Brown, Hyde & Bunter, J E Hyde, A S Norwood...
  329. New York Evening Post, 15 Apr 1819, Issue 5251, page 2. IN COMMON COUNCIL, April 15, 1819, The following persons were appointed instpectors of the ensuing anniversary state and charter elections:...3d Ward - Isaac Graham, Daniel D Smith, and Andrew S Norwood.
  330. New York Genealogical and Biographical Record, Vol 107, No 4, Oct 1976, p 227. NORWOOD, Andrew S. j. 9 Dec. 1819, conf.; dis. 7 Oct 1830 to Bleeker St. Ch., N.Y.;
    Rebecca, wf. Andrew S. j. 10 Dec 1818, conf.; dis. 7 Oct 1830 to Bleeker St. Ch., N.Y.;
    Emily Christiana, dau. Andrew S. & Rebecca (Ogilvie). b. 23 July 1816; bap. 9 Apr. 1820;
    Emily. j. 13 July 1858, conf.; dropped 8 Nov. 1877;
    Mary. j. 13 July 1858, conf.; dropped 8 Nov. 1877;
    Mrs. Mary Floyd/Lloyd. j. 10 Jan. 1858, l.s.(letter signed by) George Potts, Univ. Pl. Pres.
    Ch., N.Y.; dropped 8 Nov. 1877.
  331. Mercein's City Directory, New York Register, and Almanac, 1820. A S Norwood, lived in New York City, NY and was a merchant.
  332. New York American, Vol V, No 430, New-York, Saturday, May 1, 1824, p 1. At a meeting of the Directors of the Aetna Fire Insurance Company, the following gentlemen were unanimously elected Directors, to wit:
    Isaac L. Kip, Peter Embury, Aaron O. King, and Andrew S. Norwood.
  333. New York American, Vol VIII, Issue 2223, Page 4. Traders' Insurance Comapny, in the city of New York, Offices 44 Wall street, opposite the Exchange, insure against Loss or Damage by Fire, and also against Loss or Damage by Island Navigation. Application from abroad, accompanied by particular description of the property to be insured, will receive a strict attention. The rates of premium and conditions of Insurance are uniform with the other Fire Insurance Companies in this city.
    Directors: John Slidell, Jacob Lorillard, Gardiner G. Howland...Andrew S. Norwood...
  334. New York City - Deeds, Liber 293 Pages 626-629, NYC reel 115. Purchase of lot on 2nd St near Bowery St in New York City at public auction. Copy of deed of sale in book.
  335. Skaneateles Democrat, abt Mar 7, 1851. Article discussing disposition of property owned by Peter Cuddeback which is mortgaged to Ezra Leonard - now deceased:
    "being part of lot No. 37 in the original township of Marcellus, and being the same farm of which Moses Cuddeback lately died siezed and possessed of and which he devised to said Peter Cuddeback and one James Cuddeback by his will, bearing date the fourth day of May 1835, and bounded as follows: on the west by lands belonging to Abraham Cuddeback, on the north by lands belonging to Dewitt Cuddeback, on the east by the Skaneateles Lake, on the south by lands of Andrew S. Norwood and Simeon Cuddeback...excepting about three acres of land from the above, sold and conveyed by the said Peter to Andrew G. Norwood and ---- Robinson; said mortgage is deated the twenty ninth day of August in the year 1846 and is recorded with the power to sell therein contained, in the Clerk's office of the said county of Onondaga in Book number 53 or martgages page 398 &c. September 4th, 1846 at 9 o'clock AM...Dated March 7th, 1851.
  336. National Archives and Records Administration, NARA Catalog 300022; Revolutionary War Pensions; Rec Gp 15; Pension application for Delanoy, Pension #R 2,854. Gerrit Storm solicits donations from AS Norwood, Cornelius Heyer, John B Miller for "their old friend and Schoolmaster" Mr. Delanoy. Norwood contributes $5.
  337. City Directory - New York, 1840/41, Pub by Thomas Longworth, New York City, NY, NY, p 476, accessed on fold3. Norwood Andrew S. 165 Twelfth.
  338. New York Herald Newspaper, Page 1, col 4. July 27. This being the first ???? term, the following gentlemen were ??appointed?? to the grand jury: Egbert Benson, Foreman; Robert B. Boyd...Andrew S. Norwood...and Prosper M. Wetmore. His honor briefly addressed the jury on the state of the calendar submitted to them by the District Attorney, and they retired to their chamber. The Court sat afterwards, and heard motions in equity which were of no public interest.
  339. New York Herald Newspaper, #0367 - oldfultonpostcards - 7 Apr 1841. NOTICE - Payment is stopped of the following certification of the New York Banking Company, which are supposed to have been lost or stolen - vis, numbers 647, 648, each payable to Andrew Norwood, or order, and each for the sum of two hundred and fifty dollars. All person are cautioned not to receive or negotiate the same.
  340. City Directory, p. 311. Norwood & Gonsalves, upholsterers, 240 Water & 79 Bleecker.
  341. City Directory - New York, Doggett's 1845 & 1846, p 272. Norwood Andrew G brokr, 4 Hanover, h. 133 Eleventh
    Norwood Andrew S 190 W Fourteenth
    Norwood John L mariner 17 Roosevelt
    Norwood John L upholsterer, 240 Water & 79 Bleecker, h 79 Bleecker
    Norwood & Gonsalves, upholsterers, 240 Water & 79 Bleecker
    Norwood & Robinson, brokers, 4 Hanover.
  342. New York Weekly Observer, 1971, found on fultonhistory.com. Newspaper published in Marcellus, Onondaga, NY discusses history of Lot 50 - New York state land set aside for Revolutionary War bounty land warrants which was located in the town of Skaneateles. According to the newspaper article, Andrew S Norwood owned a house and large lot in Skaneateles. This is where his oldest son Alexander lived as an adult and married. Evidently, Stephen and David Dowling bought all of this property in 1852.
  343. Last Willl and Testament of Andrew Sickles Norwood.
  344. St. Nicholas Society Records. Deposition given by Andrew S. Norwood describing his father's involvement in the Revolutionary War, his assistance of prisoners held in the Old Sugar House prison, and the burial of Revolutionary War soldiers in the Trinity church-yard.
    This deposition was evidently provided in order to oppose the extension of Albany Street east through Trinity churchyard to Broadway. This was planned in order to connect with Pine Street, opening up a new crosstown link between the Hudson and East rivers. This effort was led by James Boorman who justified this as relieving congestion in the business district, however, it would also enhance the value of his own real estate holding.
    There was a great hue and cry over this - and through the efforts of citizens like Norwood, the Veterans Corps, and many others, this plan was defeated. By a vote of thirteen to seven, the city council nixed the Albany Street extension. This fight was responsible for the production and erection of a Soldiers' Monument in Trinity's church-yard, which still stands.
  345. Forgotten Patriots, Pp. 228 - 230.
  346. New York Evening Express, 1857-1858 - accessed on Old Fulton Postcards - precise date unknown. LOCAL INTELLIGENCE: THE EXTENSION OF ALBANY STREET -
    ...Mr. Tillou read affidavits made by Messrs. Isaac Bell, and Andrew S. Norwood and others, deposing to the fact of their knowledge that Trinity churchyard had been as far back as the revolutionary period a public burial ground, and that many of the patriots were there interred, especially in the Northwest corner of it, the part embraced in the proposed extension...
  347. Probate File.
  348. New York City Marble Cemetery, NY, NY, Vault 69. A S Norwood, buried 16 Nov 1856.
  349. Death Certificate, City of New York, NY, Death Registry. 1856 Nov 14 - Norwood, Andrew S, age 86, 161 W 14th St, born New York; cause of death: scrofulosis; cemetery: Calvary. He may have been either reburied at the Marble Cemetery - or the death registry was written in error.
  350. Findagrave.com, #41041336.
  351. Probate File, Liber 189 p. 169. File in large file #2.
  352. New York Daily Times Newspaper, 6 Jul 1857, page 8. Newspaper notice of estate settlement calling for claims against the estate of ANdrew S Norwood, late of the City of New-York, deceased.
  353. Albany Evening Journal, 4 Aug 1858, p 5. The People of the State of New York by the grace of God Free and independent, to all persons interested in the estate of Andrew S Norwood, late of the city of New York, deceased, as creditors, legatees next of kin, or otherwise, send greeting:
    You and each of you are hereby cited and required personally to be and appear before our surrogate of the county of New York, at his office in the city of new York, on the 20 day of September next, at 11 o'clock in the forenoon of the day, then and there to attend the final settlement of the accoung of proceedings of Carlisle Norwood and Andrew G Norwood, as executors of the last will and testament of the deceased.
    In testimony whereof, we have caused the seal of office of said surrogate to be hereunto affixed. Witness Edward C. West, esquire, surrogate of our said (L S) county, at the city of New York, the fourth day of June, in the year of our Lord one thousand eight hundred and fifty-eight. Edwin C West, Surrogate.
  354. New York Times Newspaper, 25 Dec 1858. In the matter of the Estate of Andrew S Norwood, deceased:
    The executors have filed their account and the same is contested upon the following grounds: The testator directs the real estate to be sold and the proceeds divided among his children in certain proportions. The testator left a large real and personal estate, and the executors have collected quite a large amount of rents; they have not yet sold the real estate. The counsel for the daughters contends that the rents not being specifically devised, they are entitled to an equal share thereof; but on the contrary, the counsel for the executors contends that the direction to sell the real estate and convert it into cash makes the whole estate personal from the death of the testator, and that the rents belong to the legatees under the will. The case was argued by the respective counsel and submitted to the Surrogate for decision.
  355. Albany Evening Journal, 4 Aug 1858, p 5. The people of the State of New York by the grace of God free and independent, to all persons interested in the estate of Andrew S Norwood, late of the city of New York, deceased, as creditors, legatees, next of kin, or otherwise, send greeting: You and each of you are hereby cited and required personally to be and appear before our surrogate of the court of New York, at his office int he city of New York, on the 30 day of September next, at 11 o'clock in the forenoon of the day, then and there to attend the final settlement of the account of proceedings of Carlisle Norwood and Andrew G Norwood, as executors of the last will and testament of said deceased.
    In testimony whereof, we have caused the seal of office of said surrogate to be hereunto affixed. Witness Edward C West, esquire, surrogate of our said (LS) county, at the city of New York, the fourth day of June, in the year of our Lord one thousand eight hundred and fifty-eight. EDW. C. WEST, Surrogate.
  356. City Directory - New York, 1810, Pub by David Longworth, p. 86, accessed on fold3. Norwood Andrew S. & Austin, merchant 132 William.
  357. Our Firemen, The History of the NY Fire Departments. Carlisle Norwood, who was president of the Lorillard Fire Insurance Company, was born at the corner of Vesey and Church Streets, New York, on February 12, 1812.
  358. Federal Census, 1820, New York, 1820 Ward 3, NY, NY; Roll: M33_77; Page: 166; Image: 92. Andrew S Norwood - 2 males under 10;
    1 male under 16;
    1 male btn 26 & 45;
    two females under 10;
    3 females btn 26 & 45.
  359. Valentine's Manual of the City of New York, page 223. No. 6 Bond street was the home of one of old New York's "solid and substantial" citizens, Andrew S. Norwood, merchant, of the firm of Norwood and Austin, 146 Pearl Street. He came to No. 6 from 622 Broadway in 1829 and in 1840 moved to 165 Twelfth street, now 15 East Twelfth street. A few years later he moved to 199 (now 326) West Fourteenth street.
  360. The History Box, A Historical Tour of Bond Street, A Historical Tour of Bond Street Part II. No. 6 Bond Street
    No. 6 Bond Street was the home of one of old New York's "solid and substantial" citizens, Andrew S. Norwood, merchant, of the firm of Norwood and Austin, 146 Pearl street. He cam to No. 6 from 622 Broadway in 1829 and in 1840 moved to 165 Twelfth street, now 15 East Twelfth street. A few years leater he moved to 199 (now 325) West Fourteenth street. Andrew S. Norwood was one of the jurors at the trial of Samuel G. Ogden in 1806 for complicity in the Miranda filibustering expedition, and in 1806 was one of the founders and incorporators of the Presbyterian Church in Cedar street, now the Fifth Avenue Presbyterian Church, his associates being Ebenezer Stevens, Selah Strong, Elisha Leavenworth, John Aspinwall, Archibald Gracie, Benjamin Strong, Theodore Ely, William W. Woolsey, Joseph Otis, Stephen Whitney, Hezekiah Lord, William Adams, David Hosack, Nathaniel L. Griswold, Robert Weir, John Trumbull and Lynde Catlin.
    He was also heavily interested in shipping, being owner of a line of Havre packets. He was a personal friend of Lafayette and was invited to the wedding of the illustrious General's daughter at the Chateau La Grange. When Carlisle Norwood was an enthusiastic member of the old Volunteer Fire Department and joined Engine Company No. 28 when he was eighteen years old. Later he was a member of Engine Company No. 21. In 1836 he organized and was made foreman of Hose Company No. 5, which speedily became recognized as the best disciplined company in the service. Hose Company No. 5 and Hook and Ladder Company No. 6 occupied the ground floor of old Fire-men's Hall, 127 and 129 Mercer street. Among the members of No. 5 were John Watts De Peyster, who became a major-general in the Civil War, and the famous Henry Carroll Marx, better known as "Dandy" Marx. Carlisle Norwood is described as "the very ideal of a fireman; that is, his activity was never surpassed, his perceptions were quick, and his judgment cool, clear, and steady. He believed that the 'post of honor was the post of danger,'and exemplified the truth of the proverb in his own person, sharing in all the exposures and perils incident to the life of a New York fireman. The fact is, his heart was in the business, and it enlisted all his sympathies and awakened all the native energy of his character." He was at one time Fire Warden of the fifteenth Ward, and repeatedly refused to be a candidate for Engineer of the Department. In the '70's he was Vice-President of the St. Nicholas Society, and President of the Eagle Fire Insurance Company. In 1840, when his father went to live at 15 East Twelfth street, Carlisle Norwod went to the southeast corner of Houston and Wooster streets, then 488 Houston street. In 1850 he was deputy register under Cornelius V. Anderson.
    Following the Norwoods, No. 6 Bond street was taken by "the celebrated lawyer, Francis Griffin," who was son of "Old George Griffin," a ponderous but able lawyer, famous for his "blue side-winged spectacles and his broad shoes built for comfort." At that time George Griffin lived at 20 Beach street, facing St. John's park. Francis Griffin was the son-in-law of Andrew S. Norwood. His first wife was a daughter of Comfort Sands and half-sister to Robert C Sands, the writer. He lived at No. 6 Bond street as late as 1850.
  361. City Directory, New York City Directory; pub. Thomas Longworth, 1835, p. 495. Norwood Andrew G 55 Cedar H. 6 Bond
    Norwood Andrew S merchant 6 Bond
    Norwood John L upholsterer 240 Water.
  362. Federal Census, 1830, New York, 1830 Ward 9, NY, NY; Andrew. Andrew Norwood; 2 male btn 15 & 20;
    1 male btn 20 & 30;
    1 male btn 50 & 60;
    2 females btn 10 & 15;
    3 females btn 15 & 20;
    1 female btn 20 & 30;
    1 female btn 50 & 60.
  363. Federal Census, 1840, New York, 1840, Ward 15, NY, NY; Roll: 308; Page: 43. Andrew Norwood;
    1 male btn 4 & 10;
    1 male btn 70 & 80;
    2 females btn 20 & 30;
    2 females btn 30 & 40,
    1 female btn 60 & 70.
  364. The Magazine Antiques. The Andrew Norwood Townhouse, West 14th Street, New York, is listed on the National Register of Historic Places and has been designated an individual landmark by New York's strict Landmarks Preservation Commission.

    The house was built 1845-1847 for Andrew S. Norwood (1770-1856), a respected figure in New York society and a prominent bond merchant. His firm, Norwood and Austin, loaned money to the federal government during the War of 1812. The Norwood family was among the oldest of the "Knickerbocker" families in the city. Norwood himself was a friend of the marquis de Lafayette.

  365. City Directory - New York, 1846 & 1847, Doggett's, NY, NY, p. 295, accessed on fold3. Norwood Andrew S. 199 W 14th.
  366. Federal Census, 1850, New York, 1850, Ward 16, Dist 1, NY, NY; Roll: M432_553; Page: 2; Image: 7. Andrew S Norwood, 80, no occupation, $80,000, b. New York;
    Rebecca Norwood, 75, b. NY;
    Jane Norwood, 40, no occupation, b. NY;
    George W Cole, 33, mulatto, servant , b. NJ;
    Rebecca Burger, 45, mulatto, b. New Jersey.
  367. Federal Census, 1850, New York, 1850, New York Ward 16 Dist 1, NY, NY; Roll: M432_553; Page: 2; Image: 7. Andrew S Norwood, 80, no occupation, $80,000, b. NY; Rebecca Norwood, 75, b. NY; Jane Norwood, 50, b. NY; Geo W Cole, 32, mulatto, servant, b. NJ; Rebecca Burger, 45, mulatto, servant b. NJ.
  368. New York Marriages 1600-1800s, 1882 selected extracts page 89. Norwood, Andrew S. Spouse: Ogilvie, Abigail Marriage Date: 1797; Location: New York City; County: New York; State: New York;.
  369. New York Genealogical and Biographical Record, Vol 13, No 2, April 1882, p 89. Churches of the City of New York; Records of the 1st & 2nd Presbyterian churches of the City of New York:
    1797 Septr 6th Andrew S. Norwood & Abigail Ogilvie.
  370. New York Genealogical and Biographical Record, Vol 107, No 4, Oct 1976, p 227. NORWOOD, Andrew S. j. 9 Dec. 1819, conf.; dis. 7 Oct 1830 to Bleeker St. Ch., N.Y.;
    Rebecca, wf. Andrew S. j. 10 Dec 1818, conf.; dis. 7 Oct 1830 to Bleeker St. Ch., N.Y.;
    Emily Christiana, dau. Andrew S. & Rebecca (Ogilvie). b. 23 July 1816; bap. 9 Apr. 1820;
    Emily. j. 13 July 1858, conf.; dropped 8 Nov. 1877;
    Mary. j. 13 July 1858, conf.; dropped 8 Nov. 1877;
    Mrs. Mary Floyd/Lloyd. j. 10 Jan. 1858, l.s.(letter signed by) George Potts, Univ. Pl. Pres.
    Ch., N.Y.; dropped 8 Nov. 1877.
  371. Evening Post, 9 Jan 1830, p 3. The Association for the Relief of Respectable Aged Indigent Females, acknowledges with gratitude the receipt of the following donations: Mrs. Margaret Douglass, by the hands of the rev. W W Phillips - $100.00, The Rev. J S by the Treasurer - $10.00, John Bingham, Esq - $5.00...Mrs. Andrew Norwood - $2.50...
  372. New York City Marble Cemetery, NY, NY, Vault 69. R O Norwood, buried 16 Jul 1853.
  373. Pension Records, US Federal, Pension Records of Douglass Norwood #583190, NARA. FAMILY RECORD: Alexander Hamilton Norwood was born in the City and State of New York - June 23rd 1806.
  374. US Seamen's Protection Certificates, 1792-1869, p. 236.
  375. New York City Marble Cemetery, NY, NY. A H Norwood, Vault 69, buried 28 Apr 1848.
  376. Columban Newspaper, Skaneateles, 4 May 1848. 5/4/1848 Norwood, Alexander H 4/28/1848 Obituary NY.
  377. New York Herald Newspaper, Saturday, 29 April, 1848. SHOT HIMSELF - Coroner Walters was called yesterday to hold an inquest at the Waverly House, corner of 8th Avenue and 14th street, upon the body of Alexander Hamilton Norwood, a native of New York, aged 41 years, who put an end to his existence on Thursday night by blowing his brains out with a large pistol in a vacant lot in 14th street between the 7th and 8th Avenues. From the evidence adduced before the coroner, it appears that the deceased in early life went to sea, and followed a seafaring life until 1831. In 1834 his father purchased a small farm for him in the country, upon which he resided for several years, during which period the deceased got into some difficulty with his neighbors, engaged in lawsuits, and finally the farm was sold. After which, the deceased embarked in no regular business. A short time since, he took up his quarters in the Sailor's Snug Harbor, where he remained for several months. On Thursday evening, the deceased called at the residence of his father, and stated that he had been advised to call upon the latter, and see if something could not be done for him, also that he had been living at the Snug Harbor, where the chaplain had preached a sermon directly aimed at him, for which he was going to call him to an account, and while walking towards the 7th avenue with his father, he showed the latter a pistol, said it was loaded, and that neither he nor his father would live long, from which observation the latter came to the conclusion that his son intended to take his life; but in the course of a few seconds, a policeman appeared, when the deceased fled, and the officer on being informed that he contemplated committing suicide, pursued the deceased. Mr. Norwood, senior, after waiting some time to see the officer again, returned to his residence, and observed the deceased standing near it, with something supposed to be the pistol under his arm and on being spoken to, charged his father with intending to take him to the lunatic Asylum. The deceased again ran off, and shortly afterwards the report of a pistol was heard; and yesterday morning the body of the deceased was found with his skull split and a portion of the brains scattered around the spot where deceased lay, and the pistol a shot distance off. Verdict, death by suicide, by shooting himself with a pistol, while laboring under a depressed state of mind.
  378. New York City Marble Cemetery, NY, NY. A H Norwood, Vault 69; Interment 29 Apr 1848.
  379. Findagrave.com, Memorial #78206006. Alexander Hamilton Norwood, b. unk, d. Apr. 1848, interred 29 Apr 1848.
  380. New York Marriage Notices, 1800 - 55. Alexander H Norwood m. Abigail Douglass in Skaneateles, NY 19 Mar 1835.
  381. Columban Newspaper, Skaneateles, Pub 3/25 and 26/1835. 3/25/1835: Norwood, Alexander m. Douglass, Abigale 3/19/1835
    3/26/1835: Norwood, Alexander m. Douglass, Abigail 3/19/1835.
  382. Douglass Family Bible. Alexander Hamilton Norwood & Abigail Douglass -- were married at Skaneateles, New York March 19, 1835.
  383. Family Records and correspondence.
  384. New York City Marble Cemetery, NY, NY, Vault 69. Catherine Norwood Jung, b. NY, DOD 1 Aug 1875; place of death: 359 Gates Ave., Brooklyn, NY; Interment date: 4 Aug 1875; cause of death: apoplexy.
  385. New York Times Newpaper, 2 Aug 1875, P 5. DIED: JUNG - On Sunday, Aug. 1, at the residence of her son, Charles T. Jung, CATHARINE NORWOOD, wife of Theobald C. Jung, in the 68th of her age.
    Relatives and friends are invited to attend the funeral at her late residence, No. 359 Gates av., Brooklyn, Tuesday afternoon, Aug. 3, at 3 o'clock. Her remains will be interred in the Marble Cemetery, 2d st., near 2d av., New-York.
  386. New York Herald-Tribune, August 3, 1875, p 5, col 6. JUNG - On Sunday, August 1, at the residence of her son, Chas. T. Jung, Catherine Norwood, wife of Theobald C. Jung, in the 68th year of her age.
    Relatives and friends are invited to attend the funeral at her late residence, No. 359 Gates ave., Brooklyn, Tuesday afternoon, August 3, at 3 o'clock. Her remains will be interred in the Marble Cemetery, Second st., near Second ave., New-York.
  387. New York Times Newspaper, 3 Aug 1875, P 5. DIED: JUNG - On Sunday, Aug. 1, at the residence of her son, Charles T. Jung, CATHARINE NORWOOD, wife of Theobald C. Jung, in the 68th year of her age.
    Relatives and friends are invited to attend the funeral at her late residence, No 350 Gates Ave, Brooklyn, Tuesday afternoon, Aug 3, at 3 o'clock. Her remains will be interred in the Marble Cemetery, 2d st, near 2d av., New York.
  388. Findagrave.com, #78205607.
  389. New York Herald-Tribune, Aug 3, 1875, p 5 col. 6. JUNG - On Sunday, August 1, at the residence of her son, Chas. T. Jung, Catherine Norwood, wife of Theobald C. Jung, in the 68th year of her age.
  390. Federal Census, 1850, New York, 1850 Brooklyn Ward 3, NY; Roll: M432_517; Pge: 275; Image: 554. Theobald Jung, 47, Merchant, b. Germany; Catharine, 42, b. NY; Chas T, 16, attending school, b. NY; Andrew N, 15, attending school, b. NY; Ogden, 13, attending school, NY; William, 9, b. NY; Gertrude, 6, b. NY; Carl Alemand, 21 teacher, b. Germany; Margaret Coyle, 21, b. Ireland; Catharine Creighton, 21, b. Ireland.
  391. Federal Census, 1850, New York, 1850, Ward 16, Dist 1, NY, NY; Roll: M432_553; Page: 2; Image: 7. Jane Norwood, 40.
  392. Federal Census, 1850, New York, 1850, Ward 16, Dist 1, NY, NY; Roll: M432_553; Page: 2; Image: 7. Andrew S Norwood, 80, no occupation, $80,000, b. New York; Rebecca Norwood, 75, b. NY; Jane Norwood, 40, no occupation, b. NY; George W Cole, 33, mulatto, servant , b. NJ; Rebecca Burger, 45, mulatto, b. New Jersey.
  393. New York State Census - 1860, 9 W Nye Div 4, page 263, NY 1860.
  394. New York City Marble Cemetery, NY, NY, Vault 69. Jane S Norwood, Age 72, b. NY, DOD 3 Jan 1877, New Brunswick, NJ, Interment 5 Jan 1877, cause of death: apoplexy.
  395. Federal Census, 1880, New York. Carlisle Norwood was listed as the President of the Fire Insurance Company.
  396. Federal Census, 1880, New York.
  397. Federal Census, 1850, New York, M432_553, Page 252.
  398. Federal Census, 1850, New York, Roll M432_553, Page 252. New York Ward 16 Dist 2, NY, NY.
  399. Federal Census, 1850, New York, Roll: M432_553; Page:252; Image: 507.
  400. St. Nicholas Society Records. Name of Member in Full: Carlisle Norwood; Date of Birth: February 12, 1812.
  401. Our Firemen, The History of the NY Fire Departments. Carlisle Norwood, who was preseident of the Lorillard Fire Insurance Company, was born at the corner of Vesey and Church Streets, New Yor, on February 12, 1812.
  402. Bonner, History & Biographical Record of Lenawee County, MI, . p. 283: Carlisle Norwood was born in the City of New York, February 12th, 1812. His father, Andrew S. Norwood, was born September 11th, 1770.
  403. New York Herald Newspaper, 14 Jan 1892, p. 10. OBITUARY; CARLISLE NORWOOD
    Carlisle Norwood died at his residence, No. 121 West Forty-second street, yesterday morning. He was eighty years old. He was the son of the late Andrew Sickles Norwood, one of the originators and owners of the second line of packet ships between New York and Havre and a prominent merchant of the city. He was born in this city, and when fourteen years old he was sent to school in Paris, and while there General Lafayette, who was a friend of his father, invited him to visit his family at his home, La Grange, where he became an intimate friend. For many years he was president of the Lorillard Fire Insurance Company, but of late years had not been engaged in business. Mr. Norwood was a trustee in the Bleecker Street Savings Bank, the Manhattan Life Insurance Company and a member of the St. Nicholas Society.
  404. History of the New York Fire Dept., Ch 37, part 2, pp 31-40. http://www.usgennet.org/usa/ny/state/fire/31-40/ch37pt2.html:
    On Oct 3, 1836, they met at the house of George Woodredge in Chambers St, and elected the following officers: Carlisle Norwood, foreman, Augustus W Vanpell, assistant, and Richard K Anthony, secretary and treasurer.

    http://www.usgennet.org/usa/ny/state/fire/31-40/ch37pt3.html:
    On May 6, 1839, Mr. Norwood was unanimously re-elected oreman, making the fourth time, and Mr. Anthony re-elected assitant.

    On Sept 21, 1840 Messrs. Norwood and Winthrop and eight others resigned from the comapny, which tereupon, after passing a vote of thanks to the officers for the faithful discharge of their duties, ...

  405. New York American, Vol VIII, Issue 2223, Page 4. Traders' Insurance Comapny, in the city of New York, Offices 44 Wall street, opposite the Exchange, insure against Loss or Damage by Fire, and also against Loss or Damage by Island Navigation. Application from abroad, accompanied by particular description of the property to be insured, will receive a strict attention. The rates of premium and conditions of Insurance are uniform with the other Fire Insurance Companies in this city.
    Directors: John Slidell, Jacob Lorillard, Gardiner G. Howland...Andrew S. Norwood...
  406. City Directory - New York, 1840/41, Pub by Thomas Longworth, New York City, NY, NY, p 476, accessed on fold3. Norwood Carlisle, 44 Wall h. 488 Houstoun.
  407. Jeff Betz, Lt, Adrian Fire Dept, Adrian, Lewanee, MI. First Chief of Department - Designated as Chief Engineer, of volunteer department. Carlisle Norwood, was the first Chief, elected by the common council of Adrian on January 18, 1842. He held that position until October 4, 1847, when he resigned. Mr. Norwood's resignation was effective on the 13th. He had chosen to return to his home state of New York. "Mr. Norwood left behind him many warm friends in Adreian, and to him, more than any other person living, Adrian is indebted for one of the best fire departments in the state of Michigan, of which he was once a member." "Upon his resignation the council unanimously passed resolutions highly complimentary to Mr. Norwood as Chief Engineer of the department and as a fine gentleman." (Information from history and genalogy of Lewanee County @ Lewanee County Library.
  408. Jeff Betz, Lt, Adrian Fire Dept, Adrian, Lewanee, MI. Jan 1842, Carlisle Norwood was elected Chief, Adrian Fire Dept, Adrian, Lewanee, MI.
  409. Jeff Betz, Lt, Adrian Fire Dept, Adrian, Lewanee, MI. He held that position (Chief, Adrian Fire Department) until Oct 4, 1847, when he resigned...He had chosen to return to his home state of New York.
  410. New York Times Newspaper, 5 Feb 1853. Office of the Lorillard Fire Insurance Company - The board of Directors of this Company have this day declared a semi-annual dividend of five per cent..payable on and after the 10th inst. The transfer books will be closed until that time. Carlisle Norwood, Secretary.
  411. City Directory - New York, 1857 p 622. Norwood, Carlisle, sec. 61 Chambers & 63 Wall, h 251 W 19th.
  412. City Directory - New York, 1857 appendix - p 19. LORILLARD, 61 Chambers & 68 Wall: - Cornelius V Anderson, Pres; Washington Smith, V Pres; Carlisle Norwood, Sec. Directors: Cornelius V Anderson, Nathaniel P Bailey, James M Benedict, W S Duke, Lawrence Turnure, William Schall, George A Buckingham, Theobald C Jung, Zophar Mills, Adam P Pentz, John J Serrell, Nahum Sullivan, William Adams, Thomas M Beare, Wyllis Blacksonte, Ezra P Davis Thomas Thomas, John A Harriott, Eli Kelley, Andrew G Norwood, Amedee O Fargis, Washington Smith, Norman Boardman, George W Littell, Robert S Barnes. Capital, $200,000; Par, $25. Dividends Feb and Aug.
  413. City Directory, p. 542. Norwood, Carlisle, pres. 31 Wall, h Sing Sing.
  414. Commercial Advertiser Newspaper, 15 Dec 1858, p 4. Lorillard Fire Insurance Company, Mechanics' Bank Building, No. 31 Wall street ... Directors: Carlisle Norwood, Andrew G Norwood...Carlisle Norwood, President.
  415. St. Nicholas Society Records. Carlisle Norwood b. Feb 12, 1912, elected Nov 29, 1859, died 13 Jan 1892.
  416. Commercial Advertiser Newspaper, 21 Sept 1859, p 4. At an Election held on Tuesday, the 2d inst. the following named gentlemen were duly elected Director for the ensuing year: ...Andrew G. Norwood
    At a subsequent meeting of the Board, Carlisle Norwood was unanimously re-elected President, and Washington Smith, Vice President.
  417. City Directory, p. 654. Norwood, Carlisle, pres. 104 B'way, h Sing Sing.
  418. Sag Harbor Long Island Corrector, P. 4. ECONOMY; SECURITY; LORILLARD FIRE INSURANCE COMPANY OF THE CITY OF NEW YORK; No. 104 BROADWAY.
    Cash Capital - $500,000
    Profits annually divided, 75 per cent to the dealers.
    This company divides three-quarters of the net profits to the policy holders, in script, bearing interest, with any liability to the insured.
    This Company Funds its surplus, instead of dividing it to the Stockholders, thereby giving its policy holders greater security, and at the same time cheaper insurance than any other.
    CARLISLE NORWOOD, Pres't
    JOHN C MILLS, Sec'y
    G A GARINER, Agent, Sag-Harbor, L. I.
  419. New York Times Newspaper, 14 Feb 1872, p 8. The trustees of the New-York Department of the Life Association of America yesterday elected the following directors: Geo. T Hope, Chas. L Hallgarten, Fred. Mead, Thos. L. Smull, Nathaniel L. McCready, Jenkins Van Schaik, Geo. W. Savage, Adolph W Engler, Jas. M. Motley, Carlisle Norwood, Edward A Stansbury, Carl L Recknagel and James H Coghill.
  420. Trustees of the Bank for Savings New York City - 1819. Norwood, Carlisle - Elected: 1876; died in office - 1892.
  421. New York Times Newspaper, 15 Dec 1883. A FIRE INSURANCE COMPANY RETIRES; The Lorillard Fire Insurance Company reinsured all of its outstanding risks in the Guardian Insurance Company of London, and retired from business yesterday. About 33 year ago the Lorillard was organized, chiefly through the efforts of Carlisle Norwood, who became its President; but in 1871 it went down in the Chicago fire. Before the close of that year, however, the company was reorganized, with a capital of $300,000, and Mr. Norwood was again at the helm. For the past few years the Lorillard suffered, with many companies of its class, from low rates and high commissions, and during this time it was frequently hinted that its directors were inclined to close up the business. Mr. Norwood said yesterday that the outlook in the business was so discouraging that the Directors and himself decided to dissolve the company. The recent failure to regulate and fix the rate of brokerage was, Mr Norwood said, a substantial reason for the company's withdrawal while it was yet in a position to provide adequate security for its policy-holders through re-insurance and take care of the interests of its stockholders. The Lorillard's income last year amounted to $152,948 and its expenditures to $163, 618, the net surplus at the close of the year being $14,722.
  422. Last Will & Testament - Carlisle Norwood - Draft.
  423. St. Nicholas Society Records. Carlisle Norwood of New York City at time of his decease resided at No. 121 West 42nd St.
  424. New York City Deaths, 1892-1902 Record, http://italiangen.org/NYCDeathSearch.asp. Manhattan, NY Death Certificate Number 1846, dod: 13 Jan 1892.
  425. New York City Marble Cemetery, NY, NY, Vault 69. Carlisle Norwood, age 79, residence: 141 W 42nd St, NY, DOD 13 Jan 1892, place of death, NY, NY, buried 16 Jan 1892, cause of death: cirrhosis of the kidney.
  426. Obituary, New York Times, 14 Jan 1892. OBITUARY: CARLISLE NORWOOD. Carlisle Norwood died at his residence, 121 W 42nd St, yesterday morning. He was in his eightieth year. He was a son of Andrew Sickles Norwood, who was one of the originators and owners of the second line of packet ships between New York and Havre and a prominent merchant of his day, his firm being styled Norwood & Austin.
    Carlisle Norwood was Born Feb 12, 1812, at the corner of Church and Vosey Streets, then a residence neighborhood. When fourteen years old he was sent to Paris to be educated. While in France he was a frequent visitor at La Grange, the home of Gen. Lafayette, who had long been a friend of his father.
    Mr. Norwood was an active member of the old volunteer Fire Department, and was largely instrumental in having the paid Fire Department established in 1865. He was for many years President of the Lorillard Fire Insurance Comapny, but of late years he had done no active business. He was a Trustee in the Bleecker Street Savings Bank and the Manhattan Life Insurance Company, and was a member of the St Nicholas Society. He married a daughter of Lewis Willcocks, whom he survived only four months. They had five children, who are all living, Margaret Morris Norwood, Carlisle Norwood, Jr, Mrs L Bayard Smith, Kate Norwood, and Lewis Morris Norwood.
    Mr Norwood was a man of great integrity and strong patriotic sentiments. Of particularly genial dispoistion and courteous manner, he had a host of friends. As an old Knickerbocker, he delighted in recalling events and incidents relating to the history of the City of New York, and the lives of those citizens who by their public spirit and enterprise have contrributed to its prosperity and welfare.
    The funeral services will be held Saturday morning at the Church of the Incarnation, of which Mr Norwood was for many years a Verstryman. The interment will be in the family vault in the old Marble Cemeter, on Second Street.
  427. New York Herald Newspaper, P. 10, 14 Jan 1892. OBITUARY
    CARLISLE NORWOOD
    Carlisle Norwood died at his residence, No. 121 West Forty-second street, yesterday morning. He was eighty years old. He was the son of the late Andrew Sickles Norwood, one of the originators and owners of the second line of packet ships between New York and Havre and a prominent merchant of this city. He was born in this city, and when fourteen years old he was sent to school in Paris, and while there General Lafayette, who was a friend of his father, invited him to visit his family at his home, La Grange, where he became an intimate friend. For many years he was president of the Lorillard Fire insurance Company, but of late years had not been engaged in business. Mr. Norwood was a trustee in the Bleecker Street Savings Bank, the Manhattan Life Insurance Company and a member of the St. Nicholas Society.
  428. Baltimore Sun, P 1 Supplement, 15 Jan 1892. Carlisle Norwood, who died at his home No. 121 W forty-second street, yesterday morning. In the eightieth year of his age, survived his wife but a short time, Mrs. Norwood having died about four months ago. He was a son of the late Andrew Sickles Norwood, who was one of the originators and owners of the second line or packet ships between New York and Havre, and a prominent merchant in this city, of the firm of Norwood & Austin; for many years was president of the Lorillard Fire Insurance Company, but of late years had not been engaged in business. As an old Knickerbocker, he delighted ih=n hearing or in recalling incidents relating to the history of the city of New York, and the lives of those citizens who, by their public spirit and enterprise, have contributed to its commercial and financial prosperity. Mr. Norwood was a trustee of the Bleecker Street Savings Bank, the Manhattan Life Insurance Company and a member of St. Nicholas Society. He married a daughter of the late Lewis Wilcocks, of this city, and leaves five children, Margaret Morris, Carlisle, Jr., Mrs. L Bayard Smith, Kate and Lewis Morris.
  429. New York Herald-Tribune, 14 Jan 1892, p 7. OBITUARY: CARLISLE NORWOOD, who died at his home, No. 121 West Forty-second-st., yesterday morning, in the eightieth year of his age, survived his wife but a short time ago. He was the son of the late Andrew Sickles Norwood, who was one of the originators and owners of the second line of packet ships between New-York and Havre, and a prominent merchant of this city, of the firm of Norwood & Austin.
    Carlisle Norwood was born February 12, 1812, at Vesey and Church sts., in this city. At the age of fourteen he was sent to school in Paris, and while there General Lafayette, who was a friend of his father, invited him to visit his family at his home, La Grange, where he became an intimate friend.
    For many years he was president of the Lorillard Fire Insurance Company, but of late years had not been engaged in business. He was a man of sterling integrity, great force of character and strong patriotic feeling, while his genial disposition and courteous manner drew toward him a host of friends. As an old Knickerbocker, he delighted in hearing or in recalling incidents rlating to the history of the city of New-York, and the lives of those citizens who, by their public spirit and enterprise, have contributed to its commercial and financial prosperity.
    Mr. Norwood was a trustee in the Bleecker(sic) Street Savings Bank, the Manhattan Life Insurance Company, and was a member of the St. Nicholas Society. He married a daughter of the late Lewis Wilcocks, of this city, and leaves five children, Margaret Morris, Carlisle, Jr., Mrs. L. Bayard Smith, Kate and Lewis Morris. The funeral will take place on Saturday morning from the Church of the Incarnation, of which Mr. Norwood had been a vestryman for many years. The burial will be in the family vault in the Marble Cemetery in Second-st.
  430. New York City Marble Cemetery, NY, NY, Vault 69. Carlisle Norwood buried 16 Jan 1892.
  431. Obituary, New York Times, 14 Jan 1892. ...He married a daughter of Lewis Willcocks, whom he survived only four months...
  432. St. Nicholas Society Records. Carlisle Norwood, married April 30th, 1842 to Louisa Josephine Willcocks.
  433. City Directory, Longworth's , 1835, pp. 495 & 552. Richards & Norwood, importers 55 Cedar
    Richards, Edward C 55 Cedar
    Norwood, Andrew G. 55 Cedar h. 6 Bond
    Norwood, Andrew S. merchant 6 Bond.
  434. New York Spectator, Vol XXXVIII, Issue 46, p 3 - Monday, August 10, 1835. Police Office, Aug. 7th.; OBTAINING GOODS UNDER FALSE PRETENSES. - Walter Field, who kept a store at the corner of Chatham and Mulberry streets, was taken into custody on Thursday, charged with obtaining goods under false pretences from the firm of Richards & Norwood, of this city. It appeared that the prisoner called on Mr. Richards in the month of April last, and represented himself to have a capital of 2,000; that he owed no debts except one to Mr. Bloomer of this city, from whom he purchased his store, and a few trifling debts to some other persons. Under these representations he at that time obtained cloths to the amount of $172 at four months credit. In a few days after he came again to Mr. Richards, and got him to accompany him to his store in Chatham street, where he exhibited his books to Mr. Richards, and made it appear that he was worth 2,200. He then obtained from Richards & Norwood another lot of cloths to the amount of $273, payable as the former at four months. About the middle of June, Field stopped payment and when Mr. Richards called on him to know the cause the prisoner informed him that he owed $40,000, in Canada, where he failed and made an assignment of him property, but was not discharged from his creditors, and that he was now determined not to pay a cent to any one until he was discharged from his creditors both here and in Canada. On farther examination it turned out the when the prisoner came to this city he was not worth one cent. He was committed. Journal of Commerce.
  435. City Directory, Longworth's , 1835, pp. 495 & 552. Norwood Andrew G 55 Cedar H. 6 Bond
    Norwood Andrew S merchant 6 Bond
    Norwood John L upholsterer 240 Water.
  436. History of the New York Fire Dept., http://www.usgennet.org/usa/ny/state/fire/31-40/ch37pt2.html. Hose Company No. 5 - New York - was organized March 20, 1833 and disbanded 12 Sept 1836 - On Sept 26, 1836, three days after the disbanding of the company of the same name and number, another was organized by the following: TC Sherman, Chas. E. Wardell, Carlisle Norwood, AW Vanpell, John S Winthrop, William H Townsend, A. G. Norwood, Richard K Anthony, Charles C Walden, F W Macy, Charles P Williams, Richard Williams, James Daily, Wm. H Hays, and Eccles Gillender. On October 3, they met at the house of George Wooddredge in Chambers Street, and elected the following officers: Carlisle Norwood, foreman....
  437. New Orleans Times-Picayune, 10 Jan 1840, p 2. ARRIVALS AT THE PRINCIPAL HOTELS -
    Jan. 8 - City Hotel: ...A. G. Norwood...
  438. City Directory. Richards & Norwood, importers 55 Cedar
    Richards, Edward C 55 Cedar
    Norwood, Andrew G. 55 Cedar h. 6 Bond
    Norwood, Andrew S. merchant 6 Bond.
  439. New York Spectator, P. 4. APPLICANTS IN BANKRUPTCY; SOUTHERN DISTRICT OF NEW YORK;
    ...Norwood, Andrew G - New York, declared bankrupt, April 26, 1842.
  440. Brooklyn Daily Eagle, 24 Aug 1842, p. 3. UNITED STATES DISTRICT COURT, City Hall, New York.
    IN BANKRUPTCY - NOTICE to show cause against Petition of
    WILLIAM HENRY LE ROY, of Flatbush, Kings County, New York, and as one of the late firms of Le Roy & Co., of New York, and A. G. Norwood & Co., of New Orleans, to be declared Bankrupt, Thursday, September 15, 1842, 11 AM.
  441. Evening Post, 21 Mar 1842, Vol XL, p 3. BANKRUPT NOTICES: ANDREW B. NORWOOD, of the city of New York, Broker, to be declared Bankrupt, Tuesday, April 19, 1842, 10 A. M.
  442. City Directory, p. 32. Norwood & Robinson (Andrew G Norwood & Elisha D. Robinson) 4 Hanover.
  443. City Directory, p. 32. Norwood & Robinson (Andrew G Norwood & Elisha D Robinson) 4 Hanover.
  444. City Directory - New York, 1846 & 1847, Doggett's, NY, NY, p. 295, accessed on fold3. Norwood, Andrew G. brokr. 4 Hanover, h. 133 Eleventh.
  445. New York Genealogical Records, 1675-1920. Doggett's New York City Directory, 1849-1850, John Doggett, Jr & Co publisher, NY, NY 1850, p. 318

    Andrew G Norwood, lived in New York City, NY, NY; broker.

  446. New York Herald Newspaper, P 6, 6 Oct 1856. COPARTNERSHIP. -- THE UNDERSIGNED HAVE this day formed a copartnership under the firm of A G Norwood & Co., for the transaction of the general stock commission business at the office No. 22 Jones Building, 60 Wall street. ANDREW G NORWOOD, FRANCIS A McGRATH New York, Oct. 6, 1856.
  447. City Directory - New York, 1857 - appendix - p 19. LORILLARD, 61 Chambers & 68 Wall: - Cornelius V Anderson, Pres; Washington Smith, V Pres; Carlisle Norwood, Sec. Directors: Cornelius V Anderson, Nathaniel P Bailey, James M Benedict, W S Duke, Lawrence Turnure, William Schall, George A Buckingham, Theobald C Jung, Zophar Mills, Adam P Pentz, John J Serrell, Nahum Sullivan, William Adams, Thomas M Beare, Wyllis Blacksonte, Ezra P Davis Thomas Thomas, John A Harriott, Eli Kelley, Andrew G Norwood, Amedee O Fargis, Washington Smith, Norman Boardman, George W Littell, Robert S Barnes. Capital, $200,000; Par, $25. Dividends Feb and Aug.
  448. City Directory, p. 542. Norwood, A. G. & Co. brokers, 66 Beaver.
  449. New York Daily Times Newspaper, 29 Nov 1861. He was listed as a member of the nominating committee of the Taxpayers' and Citizens' Union.
  450. US IRS Tax Assessment, 1862, Dist 6, Annual List, 1862-1864. Norwood, Andrew G, 1423 Ounces Silver plate, rate of tax: 3¢; class of tax: C; Number in Abstract is Classified: 83; Class C Enumerated Articles and total Tax: $42.09.
  451. US IRS Tax Assessment, 1862, Dist 6, Annual Lists 1862-1864. Norwood, Andrew G, 166 W 14th St, Income from all Sources: $3,903.04; Tax Rate: 3%; Number in Abstract Class A: 32; Total Tax: $117.09.
  452. City Directory, p. 654. Norwood, And'w G. broker, 59 Beaver, h 166 W 14th.
  453. New York Times Newspaper, 22 Oct 1864. The copartnership heretofore existing under the firm of A G Norwood & Co., is this day dissolved by mutual consent. Mr. A. G. Norwood is alone authorized to sign in liquidation.
    A. G. Norwood, Tallmadge Norwood, J. N. T. Levick.
  454. US IRS Tax Assessment, 1866, Dist 6, Annual Lists, 1866. Norwood, Andrew G, 214 W 14th St, Income, 241, $1997; 5%; $99.85
    Carriage; 263; 1; 2; $2
    Carriage; 264; 2; 3; $6
    Watches; 272; 2; 1; $2
    Piano; 287; 1; $2
    Silver; 271; 1403 oz; 54; $70.65
    Norwood, Emily; watch; 272; 1; $1
    Norwood, Mary; watch; 272; 1; $1
    Total tax assessment: $184.50.
  455. New York Herald-Tribune, 9 Nov 1870, p 3. PASSENGERS ARRIVED -- FROM LIVERPOOL -- In steamship Nevada, Nov. 3 - John B. Trevor and wife...Andrew G Norwood...
    (John B Trevor and Emily Norwood were married in Brussels during this trip).
  456. Commercial Advertiser Newspaper, Thurs, Jan 26, 1871, p. 3. BANKRUPTCY: No. 2888 - In the District Court of The United States for the Southern District of New York. In the matter of Andrew G. Norwood, Bankrupt. - In Bankruptcy.
    To whom it may concern - The undersigned hereby gives notice of his appointment as Assignee of Andrew G. Norwood of the City of New York, in the County of New York, and State of New York, within said District, who has been adjudge a Bankrupt upon his own Petition, by the District Court of said District.
    Dated at New York City, the 25th day of January. A.D. 1871.
    James W. Blatchford, Assignee., 39 Broad street, New York City.
  457. New York Times Newspaper, Sunday, 23 Apr 1871, p 8. During last week voluntary petitions in bankruptcy were filed by Paul Falk and Charles O'Neill, and discharges were granted to Isaac Stearn, Andrew G. Norwood, Edmund P. Rogers, Wm. H. Kern, and Ephraim H. Cushman. The discharge of Charles K. Herrick was annulled.
  458. Last Will and Testament of Andrew Gustavus Norwood.
  459. Death Certificate, New York City, NY, 314187. place of burial: Marble Cemty; date of burial: March 13th '79; Undertaker: N Hull Hodgson, 65 Bond St, NYC.
  460. New York City Marble Cemetery, NY, NY, Vault 69. Andrew G Norwood, age 66, b. NY, DOD 11 Mar 1879, place of death 236 W 14th St, NY, buried 13 Mar 1879.
  461. Probate File, Liber 264 p. 336 - filed in large file #2.
  462. New York City Marble Cemetery, NY, NY. Name as Listed in Register: Emily C Macy; Age: 56; Date of Death: 31 Mar 1872.
  463. New York City Marble Cemetery, NY, NY, Vault 69. Date of Death: 31 Mar 1872; Place of Death: Crawford, NJ; Cause of death: Cong. of Brain; Physician: C P Russel.
  464. New York City Marble Cemetery, NY, NY. Interment, Vault 69, 10 Sept 1848; removal 2 Nov 1875.
  465. New York City Marble Cemetery, NY, NY. Vault 69: Schuyler Macy, Rebecca Macy, Emily C Norwood Macy, Emily Macy all removed from New York City Marble Cemetery 2 Nov 1875.
  466. New York Genealogical and Biographical Record, Marriage ID - 2220314944. Emily C Norwood m. Frederick W Macy, 30 Jan 1841, New York City, NY, NY.
  467. New York Herald-Tribune. MARRIED: On Friday, 30th inst. by the Rev. Dr. Erskine Mason, Frederick W. Macy to Emily, daughter of Andrew S. Norwood.
  468. City Directory - New York, 1840/41, Pub by Thomas Longworth, New York City, NY, NY, p 476. Norwood Andrew G, 2 Hanover h. 140 Bleeker.
  469. City Directory - New York, 1846, 1847, Pub byDogget's, NY, NY, p. 295, accessed on fold3. Norwood Andrew G. brokr. 4 Hanover, h. 133 Eleventh.
  470. City Directory - New York, 1856, Pub by John F Trow, p. 625, accessed on fold3. Norwood Andrew G broker, 1 Hanover, h. 152 W. 14th.
  471. City Directory - New York, 1857 p 622. Norwood, Andrew G broker, 64 Beaver, h 166 W 14th.
  472. Federal Census, 1860, New York City, 1860, NY Ward 9, Dist 4, NY, NY; Roll: M653_796; Page: 264; Image: 266. Andrew, 47, stock broker, $13,000, $10,000, b. NY;
    Mary, 43, b. NY;
    Tallmadge, 23, b. NY;
    Mary, 21, b. NY; Emily, 18, b. NY;
    Therese Lyons, 55, domestic, b. Ireland;
    Margaret O'Donnell, 20, domestic, b. Ireland.
  473. Federal Census, 1870, New York, 1870, New York Ward 9, Dist 20, 2nd ED, New York, New York; Roll: M593_1023; Page: 602A; Image: 563; FHFilm: 552522. A G Norwood, 57, retired, b. NY;
    Marietta, 50, b. NY;
    Higgins, Jane, 16, b. Ireland;
    Kernese, Alice, 35, b. Ireland;
    Cochrane, Sarah, 30, b. Ireland;
    Forrister, Mary, 21, b. Ireland.
  474. Federal Census, 1870, New York, 1870, Ward 9, Dist 9, NY, NY; Roll: M593_983; Page: 316; Image: 68. Andrew Norwood, 50, Stock Broker, b. NY; Mary, 45, b. NY; Emeline, 28, b. NY.
  475. National Archives and Records Administration, accessed on footnote.com - Passports and Applications 1795-1905. 2919
    Mrs. Andrew G Norwood
    Age: 35
    Stature: 4 Feet 11 3/4 Inches, English
    Forehead: medium
    Eyes: Dark, with heavy eye brows
    Nose: Medium
    Mouth: Small
    Chin: Medium
    Hair: Black
    Complexion: Slightly dark
    Face: Thin
    Signature: Mary F. Norwood.
  476. Federal Census, 1880, New York, 1880, New York, NY, NY; Roll: 874; FHFilm: 1254874; Page: 151D; ED: 180; Image: 0741. Mary F T Norwood, 60, widowed, keepinghouse, b. NY, father b. CT, Mother b. CT;
    Richard Howell, 45, married, gentleman, b. PA, father b. NJ, mother b. NJ;
    Mary N Howell, 40, daughter, married, b. NY, father b. NY, mother b. CT;
    Emily T. Howell, 2, grandchild, b. England, father b. PA, mother b. NY;
    Augusta Howell, 10 mos, July, grandchild, b. New Jersey, father b. PA, mother b. NY;
    Annie Woodford, 44, servant, b. England, both parents b. England;
    Margaret Riley, 30, servant, b. Ireland, both parents b. Ireland;
    Alice Mulvany, 35, servant, b. Ireland, both parents b. Ireland;
    Kate Hosey, 35, servant, cannot write, b. Ireland, both parents b. Ireland.
  477. Family Records and correspondence, Legal documents sent to family members by attorneys . Will of Mary Floyd Tallmadge Norwood affixed to the application of John S Trevor for the appointment of Charles W Cox as substituted Trustee under the Last Will and Testament of Mary F T Norwood, deceased. Sent to all heirs.
  478. New York City Marble Cemetery, NY, NY, Vault 69. Mary FT Norwood, buried 11 Sept 1886.
  479. Real Estate Record and Builder's Guide, Vol 73, No. 1872, January 30, 1904, p 224. JOHN N. GOLDING, Auct'r. Mf will sell at auction, Wed. Feb 10, 1904 at 13 o'clock, noon, at the New York Real Estate Salesrooms, 161 Broadway ABSOLUTE SALE WITHOUT RESERVE, By or der of Samuel F Jayne Executor of Mary F. T. Norwood, deceased.
    116 & 118 W. 14th St; 236 & 241 W 14th St, 24 and 243 W 13th St; 234-36-38-40-42 West 15th St; 327, 329, 331 W 15th St; 239 & 241 Hudson St running through and including 10 Renwick Street.
    Bowers and Sands, Attorneys for Executor, 31 Nassau Street.
  480. Irish American Weekly, 30 July 1887. In pursuance of an order of Hon. Daniel G. Rollins, Surrogate of the County of New York, Notice is hereby given to all persons having claims against MARY F. T. NORWOOD, late of the City of New York, deceased, to present the same with vouchers thereof to the Subscriber, at his place of transacting business, No. 273 West 28 street, in the city of New York, on or before the 20th day of December next. Dated New York, the 11th day of June, 1887. SAMUEL F. JAYNE.
  481. New York Herald Newspaper, 19 March 1899. William M. Ryan, Auct'r, will sell at auction, at Real Estate Salesroom, 111 Broadway, New York at 12 o'clock noon, Tuesday, march 21, 1899, Trustees Sale, Estate of Mary F. T. Norwood, Dec'd. 4 Choice Lots, N. W. Cor. 98th St. and Park Av. Size of each, 25 x 100.4
    Terms liberal. Samuel F Jayner, Esq. Trustee, 254 West 28d st. Bowers & Sands, Esqs., Attorneys, 31 Nassau st. Maps &c. at auctioneer's office, 111 B'way, N.Y.
  482. The Sun, Monday, March 17, 1919. SUMMONSES: SUPREME COURT, NEW YORK COUNTY -
    Amy A. Sands, Albert W. Pross and Frank H Sincerbeaux, as executors of the last will and testament of B. Aymar Sands, deceased, plaintiffs, against Charles W. Cox as substituted trustee under the last will and testament of Mary F. T. Norwood, deceased: John B. Trevor, Emily N. Trevor, H. Trevor, Emily Lindell Winthrop, Kate Winthrop, Emily T. Howell Wilkins, Alice Garrett Wilkins, Mary Steven, Ethel Steven, Everett Steven, Floyd Steven, Floyd Tallmadge Norwood, Cecelia Norwood, Norma Norwood, June Paddock, June Paddock (the younger), Natalie Paddock and Cornelia T. Staples, defendants.
    To the above named defendants and each of them: You are hereby summoned to answer the complaint in this action, and to serve a copy of your answer on the plaintiff's attorneys within twenty days after the service of this summons, exclusive of the day of service, and in case of your failure to appear or answer, judgment will be taken against you by default for the relief demanded in the complaint.
    Date New York, NY, December 19th 1918
    MIDDLEBROOK & BORLAND, Attorneys for Plaintiffs...
  483. Norwood Family Bible. Births: The above children of Andrew G and Mary F Norwood and were each baptised by Rev. Erskine Mason in New York City.
  484. National Archives and Records Administration, Accessed on footnote.com - Passports and Applications 1795-1905. 2920
    Be pleased to file blanks in passport issue copy of ???
    Description of Mr. Tallmadge Norwood
    Age: 15
    Stature: 5 ft 5 Inches, English
    Forehead: medium
    Eyes: black
    Nose: Rather full
    Mouth: Medium
    Chin: Full
    Hair: Brown
    Complexion: Dark
    Face: Full Signature Tallmadge Norwood.
  485. City Directory - New York, 1857 p 622. Norwood, Tallmadge, clerk, 83 Beaver, h 152 W 14th.
  486. City Directory, p. 542. Norwood, Tallmadge, broker, 66 Beaver, h 166 W. 14th.
  487. Federal Census, 1860, New York City, 1860, NY Ward 9, Dist 4, NY, NY; Roll: M653_796; Page: 264; Image: 266. Andrew, 47, stock broker, $13,000, $10,000, b. NY;
    Mary, 43, b. NY;
    Tallmadge, 23, b. NY;
    Mary, 21, b. NY;
    Emily, 18, b. NY;
    Therese Lyons, 55, domestic, b. Ireland;
    Margaret O'Donnell, 20, domestic, b. Ireland.
  488. US Civil War Draft Registration Records, 1863-1865, New York 6th Congressional District, 1863, Vol 4. No 568 - Norwood Talmage, Broker, 166 W. 14 St.
  489. US IRS Tax Assessment, Roll Title: District 8; NARA Series: M603 Roll: 83. Talmadge Norwood, Jr (sic), New York, 1864
    Legacy is taxed as $5,000 - total tax was $75

    Legacy from Grandfather Tallmadge.

  490. US IRS Tax Assessment, NARA Series: M603; NARA Roll: 83. Talmadge Norwood, New York, 1864
    Legacy Nephew $500 - taxed $7.50.
  491. New York Times Newspaper, 22 Oct 1864, St. James Hotel. The copartnership heretofore existing under the firm of A. G. NORWOOD & CO., is this day dissolved by mutual consent. Mr. A. G. Norwood is alone authorized to sign in liquidation.
    A. G. Norwood
    Tallmadge Norwood
    J N T Levick.
  492. US IRS Tax Assessment, NARA Series: M779; Roll: 2. Tallmadge Norwood; Nevada; 1866; Annual List; May 1866; Austin, NV

    Norwood, Tallmadge, Austin, Gold watches; Abstract #272; Quantity: 2; Rate: $1.00; Assessment: $2.00 - No total tax listed.

  493. Reese River Reveille, 8 Nov 1866. ELECTION RETURNS: ...County officers...Superintendent of Public Schools - Yankee Blade Precinct: Norwood, 26; Massey 25; Rock Point Precinct: Norwood 7, Massey 12; Millville Precinct: Norwood 18, Massey 19; Geneva Precinct: Norwood 7, Massey 3; Metacom Precinct: Norwood 8, Massey 11; Grass Valley Precinct: Norwood 4, Massey 13; Cortez Township: Norwood 27, Massey 24; Simpson Park Precinct: Norwood 14, Massey 8; Ruby Valley Township: Norwood 15, Massey 3;.
  494. Thompson & West, History of Nevada (Oakland, Calif, 1881), p 464. County Superintendents of School: T. Norwood elected Nov 6, 1866, resinged and J S Slauson appointed April 2, 1867 to fill vacancy.
  495. Reese River Reveille, 20 Sept 1866. Candidates' Announcements: T. NORWOOD, is announced a candidate, For School Superintendent, Subject to the decision of the Union County Convention.
  496. City Directory, San Francisco, published by Henry G Langley, p 372. Norwood Tallmadge, clerk with Alsop & Co., dwl Occidental Hotel.
  497. City Directory, San Francisco, published by Henry G Langley, p 425. Norwood Tallmadge, (Pritchard & Norwood) dwl 244 Taylor.
  498. City Directory, San Francisco, published by Henry G Langley, p 684. Brokers - Money and Stocks: Norwood, Tallmadge, 419 California.
  499. City Directory, Nichols & Cutshaw, pp 40, 187. Norwood, Tallmadge, cashier Mechanic's Savings Bank, r277 Welton
    MECHANIC'S BANK. George Bucklin, proprietor; Tallmadge Norwood, Cashier, 385 Lawrence.
  500. City Directory, p. 185. Norwood, Tallmadge, loan and real estate agt, 385 Lawrence, r 352 Wasoola.
  501. City Directory, p. 185. 1876 - Denver, CO - Norwood, Tallmadge, loan and real estate agt, 385 Lawrence, r 352 Wasoola.
  502. Peffer George Anthony, If They Don't Bring Their Women Here (Urbana: University of Illinois Press, 1999), pp 97, 98. ..."For example, Tallmadge Norwood's survey of Enumeration District 54 in the Sixth Ward discovered an inordinate number of women who claimed to be dressmakers. For 143 of them, most of whom were whites born in either Europe or the United States, he wrote "Dressmaker?" in the occupational box..."White respondents, all but one of whom were single, divorced, or widowed, might have issued "Dressmaker" claims to frustrate a young census taker for their own amusement. Yet regardless of Norwood's likely abilitiy to perceive tone and mannerisms as well as language, compilers of the final census tabulation dismissed his suspicions and counted none of the women as prostitutes.".
  503. Federal Census, 1880, California, 1880 San Francisco, SF, CA - Roll: T9_74; Family History Film: 1254074; Page: 689.1000; Enumeration District: 54; Image: 0299. Norwood, Tallmadge, 43, lodger, married, copyist, b. NY, father b. NY, mother b. Conn.
  504. City Directory, San Francisco, 1881, p 718. Norwood, Tallmadge, accountant, r. 711 California.
  505. City Directory, San Francisco, 1882, p 732. Norwood, Tallmadge, accountant, 74 Nevada Block, r. 55 South Park.
  506. City Directory, San Francisco, 1883, p 807. Norwood, Tallmadge, accountant, 621 Clay, room 1, r. 58 South Park.
  507. City Directory, San Francisco, 1883, p 1105 (Business Directory). ACCOUNTANTS: Norwood, Tallmadge, 621 Clay.
  508. City Directory, San Francisco, 1884, p 1. Accountants: Norwood Tallmadge, 621 Clay.
  509. City Directory, San Francisco, 1884, p 1157 (Business Directory). ACCOUNTANTS: Norwood, Tallmadge, 621 Clay.
  510. City Directory, San Francisco, 1885, p 885. Norwood, Tallmadge, bookkeeper, r. 58 South Park.
  511. City Directory, San Francisco, 1885, p 885. Norwood, Tallmadge, Jr., bookkeeper, r. 58 South Park.
  512. City Directory, San Francisco, 1886, p 81. Accountants: Norwood T, 36 Nevada Block.
  513. City Directory, San Francisco, 1886, p 904. Norwood, Tallmadge, accountant, 56 Nevada Block, r. 1010 Vallejo.
  514. City Directory, San Francisco, 1888, p 721. BROKERS - MINING STOCKS: Norwood Tallmadge, 314 Montgomery.
  515. City Directory, p. 908. Norwood, Tallmadge, (Gray, Norwood & Co.) r. 201 Turk.
  516. City Directory, San Francisco, 1887, p 541. Gray, Norwood & Co (Hamilton W Gray, Tallmadge Norwood and Henry Gray) stockbrokers, 337 Pine. San Francisco Bulletin, 15 Feb 1878, p 3--On behalf of the stockholders of the San Francisco Cigar Box Company, Otto Kloppenburg has filed a complaint in the Twelfth District Court against Hamilton Gray and others, to set aside a judgment and execution in a suit brought by Gray against the corporation with the alleged fraudulent intention of getting control of the stock by forced sale. ['Nuff said.].
  517. City Directory, San Francisco, 1888, p 901. Norwood, Tallmadge, stockbroker, 314 Montgomery, room 7, r. 201 Turk.
  518. City Directory, San Francisco, 1889, p 1002. Norwood, Tallmadge, r. 126 Golden Gate Av.
  519. City Directory, San Francisco.
  520. City Directory, San Francisco, 1890, p 1010. Norwood, Tallmadge, r. 27 Stanly Pl.
  521. The California 1890 Great Register of Voter Index, Vol III, p 22. Tallmadge Norwood, 53, b. NY, res 31 5th, San Francisco, SF, reg date 8 Aug 1890, p D36/P6.
  522. City Directory, San Francisco, 1891, p 1053. Norwood Talmadge, bookkeeper, r. 33, 5th.
  523. City Directory, San Francisco, 1892, p 1054. Norwood, Tallmadge, r. 1107 Van Ness Av.
  524. City Directory, San Francisco, 1893, p 1074. Norwood, Tallmadge, r. 1107 Van Ness Av.
  525. City Directory, San Francisco, 1894, 1079. Norwood, Tallmadge, r. 1107 Van Ness Av.
  526. City Directory, San Francisco, 1895, p 1180. Norwood, Tallmadge, r. 1107 Van Ness Av.
  527. City Directory, p. 1307. Norwood Tallmadge, r. 307 Golden Gate Av.
  528. Federal Census, 1900, California, 1900 San Francisco, SF, CA - Roll: T623 104; Page: 6A; Enumeration District: 168. Norwood, Pallmo, head, Mar 1837, 65, widowed, b. NY, both parents b. NY, stock broker; June, daughter, b. May 1874, 26, single, b. Utah, father b. NY, mother b. Wis, no occupation listed.
  529. Federal Census, 1910, California, 1910 San Francisco, SF, CA - Roll: T624_101; Page 1B; Enumeration District: 294; Image: 1448. Tallmadge Norwood, father-in-law, 73, widowed, b. NY, both parents b. NY, no occupation - living in home of Nathan C Paddock, husband of daughter June Norwood.
  530. San Francisco IOOF Crematory Records, p 255. Norwood, Tallmadge, b. NY, 74y 1m 17d, d. San Francisco, CA, cause of death: artheroma of arteries of brain, d. 4/23/1911, cert #9801.
  531. Vernon A Deubler, San Francisco Probate 1906-1942: Register of Actions (Oakland, CA: California Genealogical Society, 2010), Vol 2. Andrew 7795 D 1909
    Tallmadge 70070 D 1935
    Tallmadge, Jr. 11229 D 1911.
  532. Federal Census, 1900, California, 1900 San Francisco, SF, CA; Roll: T623.100; Page: 24; ED: 35. Fullard, Hannah I, head, b. Oct 1834, 65, widowed, had 5 children, 1 surviving, b. NY, both parents b. NY, lodging house keeper;
    Norwood, Agnes, daughter, b. Sept 1859, 40, married for 16 years, no children, b. CA, both parents b. NY, no occupation;
    11 lodgers listed.
    Address is 944 Mission Street.
  533. San Francisco Chronicle, p 7, Sunday, 16 Dec 1883. MARRIAGES: NORWOOD-FULLER - In this city, November 11, Tallmadge Norwood Sr. to Agnes Fullard, both of this city. (No cards.).
  534. Norwood Family Bible. Births: Mary Tallmadge Norwood, July 26th 1838 at 90 7th St, New York City.
  535. Proquest, New York Times Newpaper, September 26, 1890, Page 5. HOWELL - At Davos, Switzerland, Sept. 20, 1890, MARY N., wife of Richard S. Howell and daughter of the late Andrew G. Norwood of this city. Interment at Geneva, Switzerland.
  536. Proquest, New York Times Newpaper, September 26, 1890, P 5. HOWELL - At Davos, Switzerland, Sept. 20, 1890, MARY N., wife of Richard S. Howell and daughter of the late Andrew G. Norwood of this city. Interment at Geneva, Switzerland.
  537. Proquest, New York Times Newpaper, June 6, 1867, Page 5. HOWELL - NORWOOD. On Tuesday, June 4, by Rev. Mr. Sabine, Richard Stockton Howell, of Philadelphia, to Mary Tallmadge, eldest daughter of Andrew G. Norwood, of this city.
  538. Norwood Family Bible. Marriages: Mary Tallmadge Norwood to Richard Stockton Howell, June 4th, 1867 at 236 W 14th St, New York City.
  539. New York City Records, Marriage License - accessed on http://italiangen.org/NYC - bride and groom index. Howell, Richard S, m. "May Norwewood" June 4 1856, Manhattan, NY, NY; marriage certificate #3218.
  540. New York City Marble Cemetery, NY, NY. Norwood, still-born infant of A. G., Vault 118, c. 30 Apr 1840.
  541. New York Marble Cemetery, Vault 118. Norwood, Still-born infant of A. G. 30 Apr 1840; son of Andrew G. Norwood & Mary Tallmadge. Born NY; died 5 Carroll Place. (Actual death date unknown - burial is only date known from cemetery records. Have used the date of 29 Apr in order to arrange events in order in file.).
  542. New York Marble Cemetery, Vault 118. Norwood, Still-born infant of A G - Vault 118 - 9 Sept 1840.
  543. Norwood Family Bible. Births: Emily Norwood, Aug 26, 1841 at home - Poughkeepsie, NY.
  544. Findagrave.com, #77887139. Emily Norwood Trevor, b. 12 Aug 1841, NY, d. 22 Jul 1922, Yonkers, Westchester, NY.
  545. New York Genealogical and Biographical Record, Vol 107, No 4, Oct 1976, p 227.
  546. New York Herald-Tribune, 15 May 1892, p 13. AMERICAN MILLIONAIRES; ORIGIN OF FORTUNES; LINES FO BUSINESS IN WHICH MEN HAVE MADE A MILLION:
    MRS. JOHN TREVOR - From her husband. Made in banking, railroads and stocks.
    MARY T. TREVOR - From her father, John B Trevor. Made in banking, railroads and stocks.
    EMILY H. TREVOR - From her father, John B. Trevor. Made in banking, railroads and stocks.
  547. New York Herald-Tribune, 27 Apr 1894, p 7. MRS. TREVOR'S GIFT TO A HOSPITAL: Mrs. John B. Trevor, widow of John B. Trevor, of the banking house of Colgate & Trevor, this city, has given $40,000 to endow the J. B. Trevor Ward of the Riverside Hospital, Yonkers. This is in addition to a gift to the hospital of $13,000 made a few months ago. The hospital stands in Ashburton-ave. It was erected at a cost of $150,000 by W W Cochran, president of the Smith Carpet Company, and son-in-law of the late A B Smith. Mrs. Trevor's son last year presented to the Baptist congregation a parsonage costing $150,000.
  548. New York Herald-Tribune, 26 May 1899, p 5. INCIDENTS IN SOCIETY: Mrs. John B. Trevor, who has occupied her house in East Thirty-seventh-st. nearly all winter, with occasional visits to her country home, Glenview, at Yonkers, NY, has decided to spend the summer at Bar Harbor, where with her daughter, Miss Emily Trevor, she will go about the second week in June.
  549. Findagrave.com, #182315173. Emily Norwood Trevor, b. 12 Aug 1841, NY, NY, d. 22 July 1922, Yonkers, Westchester, NY; burial Woodlawn Cemetery, Bronx, NY, Plot; Beech, Section 47.
  550. Norwood Family Bible. Marriages: Emily Norwood to John B Trevor, Oct 11, 1870 at Brussels, Belgium.
  551. Commercial Advertiser Newspaper, 1870-10-31, p 3. MARRIED: TREVOR - NORWOOD - In Brussels, Belgium, Oct. 11, John B. Trevor to Emily, daughter of Andrew G. Norwood, of New York.
  552. New York Herald-Tribune, 9 Nov 1870, p 3. PASSENGERS ARRIVED -- FROM LIVERPOOL -- In steamship Nevada, Nov. 3 - John B. Trevor and wife...Andrew G Norwood...
  553. City Directory, San Francisco, published by Henry G Langley, p 473. Norwood, Tallmadge, stockbroker, office 419 California, dwl 634 Sutter.
  554. Federal Census, 1870, Illinois, 1870 Chicago Ward 9, Cook, IL Roll: M593_204; Pge: 207; Image: 414. Tallmadge Norwood, 34, broker, b. NY, $100; Emma, 27, keep house, b. WI; Talmadge, 4. b. NV; Andrew, 2, b. Cal; Wm, 6 mos, b. NY (Dec).
  555. City Directory, p. 719. Norwood Tallmadge (M F Scannell & Co.), r. 351 W. Monroe.
  556. City Directory, Nichols & Cutshaw, pp 40, 187. Norwood, Tallmadge, cashier Mechanic's Savings Bank, r277 Welton
    MECHANIC'S BANK. George Bucklin, proprietor; Tallmadge Norwood, Cashier, 385 Lawrence.
  557. Federal Census, 1850, Wisconsin, 1850, Rochester, Racine, WI; Roll: M432_1004; Page: 184; Image: 364. Peter, 42, landlord, real estate $6,000, born in PA;
    Elizabeth, 28, born Ohio;
    Adelia, 10, attending school, born WI;
    Emma, 8, attending school, born WI;
    Wm, 6, attending school, born WI;
    Charles Midle, 28, clerk, born Norway;
    Thomas Morse, 22, no occupation, born England;
    ?? Morse, 16, born England.
  558. Racine County, Wisconsin Land Records, Deed Book 46, p 481. Caleb P Barns appointed as guardian of Adelia T. and Emma M. Campbell after the death of their father, Peter Campbell.
    "Know all men by these Presents that I Caleb P Barns Guardian of Adelia T. Emma M. and William H. Campbell minor children and heirs at law of Peter Campbell late of the Town of Rochester in the County of Racine and State of Wisconsin deceased, by virtue and in pursuance of an order of license made by the County Court in and for said County in probate on the 3rd day of June 1857..." No probate files for Peter Campbell survive in Racine County.
  559. Federal Census, 1860, Wisconsin, 1860, Rochester, Racine, WI - Roll: M653_1426; Page: 859; Image: 474. Elizabeth Campbell, 40, landlady, real estate $5,000, personal $200; born Ohio;
    Delia L, 19, music teacher;
    Emma, 18, milliner apprentice;
    Wm H, 16, bartender - all three born in Wisconsin;
    George Scales 28, NH, musician;
    Julia Scales 20, SC; George Jr, 1, born IL;
    Andrew Scamore, 27, cigar maker, NY;
    Mary A Scamore, 23, NY;
    Harman, 3, IL.
  560. Racine County, Wisconsin Land Records, Deed Book 44, p 312. Elizabeth Campbell sells land in Rochester, Racine, WI to her two daughters, Adelia L and Emma M Campbell for the sum of $2500. Land in question consistes of SE Quarter of Section 3 and the west half of Section 2 and appears to be land originally purchased from Levi Godfrey.
  561. Rhode Island Genealogy Web Site, 1865 Catalogue, East Greenwich Academy - Student List. Students...Mattie A. Burdick, Adelia L. Campbell, Emma N. Campbell, Louise M. Cargill...
  562. Racine County, Wisconsin Land Records, Deed Book 46, pp 480-481.
  563. Racine County, Wisconsin Land Records. Sale of land by Caleb H Patterson atty for Adelia and Emma Campbell - $2,500 - land purchased from Elizabeth Campbell.
  564. Postmaster Appointment Record, Records from NARA filed in large file. Belmont: Henry P Stimler, 5 Jan 1876; Emma M Norwood, 5 Jan 1880; Henry P Stimler, 30 Sept 1880.

    (By September 1880, Emma had contracted TB, quit her job, packed up her family - including her mother who was ranching in Monitor Valley, and moved to Los Angeles, CA in hopes of a cure. She died 25 July 1881.).

  565. Belmont Courier Newspaper, Belmont, Nye, NV, 17 Jan 1880. Change in the Belmont Postoffice: Mrs. Emma M. Norwood was , on the 5th instant, appointed Postmistress of Belmont, vice Henry P Stimler, resigned. Mrs. Norwood received her appointment on Thrusday, and is the first lady that ever received such an appointment in this State. She has acted as Mr. Stimler's deputy for several months, has a thorough knowledge of the business, and will doubtless discharge the duties of the office in a creditable manner. As to the retiring Postmaster we will say that ever since his first appointment (November 15, 1867) he has faithfully performed the duties of his office, and during his long official term no complaint was ever made against him, which is a great deal to say about a Postmaster these days. We hope that Mrs. Norwood will meet with the same success, and that she will we have not the least doubt.
  566. Belmont Courier Newspaper, Belmont, Nye, NV, 24 Jan 1880. Mrs. Emma M Norwood has qualified as Postmistress of Belmont, she having given the required bonds.
  567. Federal Census, 1880, Nevada, Belmont, Nye, NV Roll: T9_759; Family History Film: 1254759; Page: 1.2000; Enumeration Dist: 33; Iamge: 0004. Emma Norwood, 38, postmistress, divorced, b. WI, place of birth of parents unreadable, but it looks like Indiana - the place of their marriage; Talmadge, 13, son, at school, b. NV; Andrew, 10, son, at school, b. CA; Mary, 8, daughter, at school, b. IL; June, 6, daughter, at school. All kids - father b. CA, mother b. WI.
  568. Belmont Courier Newspaper, Belmont, Nye, NV, 16 Oct 1880. Mrs. Norwood having tendered her resignation as Postmistress of Belmont, Mr. Henry P Stimler has been appointed to take her place. Previous to Mrs. Norwood taking charge of the office Mr Stimler had filled the poisiton of Postmaster of Belmont for a number of years, and during all that time he gave entire satisfaction to the people. He knows all about the postal business and he will undoubtedly discharge the duties of the office in a manner that will prove satisfactory to all of our people.
  569. Belmont Courier Newspaper, Belmont, Nye, NV, 30 Oct 1880. Henry P Stimler, the newly appointed Postmaster of Belmont, will take possession of the Postoffice on Monday morning next. The retiring Postmistress, Mrs. Norwood, acquitted herself admirably during the time she has been in the office and proved beyond a doubt that a lady can run a postoffice to the satisfaction of the people.
  570. Belmont Courier Newspaper, Belmont, Nye, NV, 8 Jan 1881. Mrs. Emma M Norwood and children departed for California on Thursday morning.
  571. Tuberculosis & the Politics of Exclusion, P 15. Emma Campbell Norwood was a divorced mother of four children ages six to thirteen when tuberculosis struck in 1880. Her mother left the farm she had recent bought in Nevada to accompany her daughter and granchildren to Burbank.

    The original information about Emma, and her futile fight with tuberculosis, was provided to the author. However, without cutting too fine a point the following facts are accurate - Emma Campbell Norwood was a "separated" mother of four children, ages six to thirteen, when the advancement of her tuberculosis forced her to resign her job in 1880, and left for Los Angeles, with her children to seek treatment. Her mother, who was buying and selling land all the time, went back and forth between Smoky Valley and Belmont Nevada and Los Angeles in order to assist her. They did not live in Burbank; they lived in the city of Los Angeles. Elizabeth eventually purchased lots in Burbank as an investment.

  572. Evergreen Memorial Park, Letter, Evergreen MemorialCare, Inc. Emma N. Norwood interred January 26, 1881 in Lot 1472, Section J. She was 40 years old when she passed. This date contradicts the death certificate from Los Angeles County, which is a primary source. Because of the similarities in dates, the July date seems more reasonable, but it is not conclusive. A visit to the cemetery to verify will hopefully confirm the dates.
  573. San Francisco City Directory, 1886. Norwood, Tallmadge, Jr, bookkeeper, r. 58 South Park.
  574. San Francisco City Directory, 1893. Norwood, Tallmadge, Jr, driver, r. 946 Mission.
  575. San Francisco City Directory, 1920. Norwood, Tallmadge (Cecilia) driver, r 437 35th Ave.
  576. San Francisco City Directory, 1904. Norwood, Tallmadge, Jr, clk, r. 461 25th Ave.
  577. San Francisco City Directory, 1899. Norwood, Tallmadge, Jr., clerk, r 1514 Central Ave.
  578. Norwood Family Bible. Births: Tallmadge Norwood, Jr, Febry 27, 1867 at Austin, Nevada (4 1/2 o'clock AM).
  579. Norwood Family Bible. Tallmadge Norwood February 27th 1867 at Austin Nevada - 4 1/2 o'clock AM son of Tallmadge & Emma Norwood - Baptised by Revd Easton in San Francisco, California.
  580. City Directory, San Francisco, 1883, p 807. Norwood, Tallmadge, clerk, Langley & Michaels, r. 58 South Park.
  581. City Directory, San Francisco, 1884, p 840. Norwood, Tallmadge, clerk Langley & Michaels, r. 55 South Park.
  582. City Directory, San Francisco, 1886, p 904. Norwood, Tallmadge, Jr., bookkeeper, r. 58 South Park.
  583. City Directory, p. 908. Norwood Tallmadge Jr., clerk Gray, Norwood & Co, r. 201 Turk.
  584. City Directory, San Francisco, 1887, p 908. Norwood, Tallmadge, Jr., clerk, Gray, Norwood & Co, r. 201 Turk.
  585. City Directory, San Francisco, 1889, p 1002. Norwood, Tallmadge, Jr., boilercoverer, r. 1 Willow Av.
  586. The California 1890 Great Register of Voter Index, Vol III, p 21. Tallmadge Norwood, Jr, 23 b. NV, res 946 Mission, SF, reg date 3 Oct 1890, p D37/P7.
  587. City Directory, San Francisco, 1893, p 1074. Norwood, Tallmadge Jr., driver, r. 946 Mission.
  588. City Directory, San Francisco, 1894, p 1079. Norwood, Tallmadge Jr., r. 1107 Van Ness Av.
  589. City Directory, San Francisco, 1895, p 1180. Norwood, Tallmadge Jr., clerk, r. 622 Ellis.
  590. City Directory, p. 1307. Norwood, Tallmadge Jr., clerk, r. 1514 Central Ave.
  591. Los Angeles Herald, Vol XXVIII, No 233, 21 May 1901. Elizabeth Wilson to Tallmadge Norwood, Andrew Norwood, June Norwood, Mary Steven - Lots 6, 8 and 10, block 40; lot 16, block 60; lot 11, block 24; lots 9 and 11, block 32; lots 7, 9, 11 and 13, block 52, Burbank; lot 10, Buhler tract, and all personal property of 1st party.
  592. Los Angeles Herald, 16 Dec 1901, Vol XXIX, No 76. Tallmadge Norwood, Alice Norwood, Andrew Norwood, June Norwood, Mary Steven, Robert Steven to Walter F. Haas - Lot 10 Buhler Tract - $1,100.
  593. Death Certificate, City and County of San Francisco, CA. Cause of death: emphysema
    Informant: Mrs Alice Norwood 423 30th Ave
    Burial: IOOF Cemetery, October 5, 1910.
  594. Norwood Family Bible. Deaths: Tallmadge Norwood, Jr, Oct 10, 1910.
  595. San Francisco Call, Oct 6, 1910, p 4. NORWOOD - In this city, October 4, 1910, Tallmadge Norwood, Jr., beloved husband of Alice Norwood, father of Tallmadge Norwood, son of Tallmadge and the late Emily M Norwood, and brother of Mrs. Mary Stevens and Mrs. June Paddock and the late Andrew Norwood, a native of Nevada, aged 43 years and 7 months.
    The funeral will take place today (Thursday), at 4 o'clock p m from his late address, 423 Thirtieth avenue, Richmond. Interment, IOOF cemetery.

    COURT STAR OF THE MISSION - Officers and members of Court Star of the Mission No. 7197, AOF, are requested to attend the funeral of our late brother, Tallmadge Norwood, today (Thursday), at 1 pm from his late residence, 423 Thirtieth avenue, Richmond.

    GOLDEN GATE CAMP NO 64 WOW - Officers and members of Golden Gate camp No. 64, WOW, are requested to attend the funeral of our late neighbor T. Norwood, Jr, today (Thursday) at 1 pm from his late residence, 423 Thirtieth avenue near Clement street. J G EXLEY - Con. Com. J. WISNOM, Clerk

    WOODMEN OF THE WORLD - Officers and members of Woodmen of World, camp No. 64 are requested to attend the funeral of our late brother, Tallmadge Norwood, today (Thursday), at 1 pm fromhis late residence, 423 Thirtieth avenue, Richmond.

    HARBOR SOCIAL AND BENEFICIAL CLUB - Officers and members of the Harbor Social and Beneficial Club are requested to attend the funeral of our late member, Tallmadge Norwood, today (Thursday), at 1 pm from his late residence, 423 Thirtieth avenue, Richmond.

  596. Cremation Record, IOOF, San Francisco, CA. Norwood, Tallmadge, b. NV, male, age 43y 7m 7d, died in SF, cause: emphyemia - shock following operation, d. 4 Oct 1910, cert #9338.
  597. Death Certificate, #5023. Place of Burial: IOOF Crematory; 5 Oct 1916; McGinn Bros., 1826 Eddy St, San Francisco, CA.
  598. San Francisco IOOF Crematory Records, P 255. Norwood, Tallmadge, b. NV, age: 43y 7m 7d; d. San Francisco; cause of death: emphysema; d. 10/4/1910; Cert #9338.
  599. San Francisco County Records, Probate Index, Vol. 1-2, N-Sho, 1906-1926. #11229, Tallmadge Norwood, Jr, Register Vol 23, page 229.
  600. San Francisco Call, 1893M-2280.
  601. Norwood Family Bible. Marriages: Tallmadge Norwood, Jr to Alice Maud Horton, Aug 15, 1893 in San Francisco, Cal.
  602. San Francisco City Directory, 1899. Norwood, Andrew S, clerk r 807 Golden Gate Ave.
  603. San Francisco City Directory, 1904. Norwood, Andrew S, clk, r. 1201 Gough.
  604. San Francisco City Directory, 1893. Norwood, Andrew S, clerk, r 946 Mission.
  605. San Francisco City Directory, 1886. Norwood, Andrew S, clerk, r 1010 Vallejo.
  606. Norwood Family Bible. Birth: Andrew Siecles Norwood, April 19th 1868, 759 Market St, San Francisco, Cal, 2 PM.
  607. Death Certificate, City and County of San Francisco, CA, State Index No - 191 162; Loc Reg No - 4151. Andrew Norwood died at the French Hospital in San Francisco on Aug 11, 1908. Cause of death: pulmonary laryngeal tuberculosis. He had been in the hospital for 18 days before his death - had been a home at 2526 California St, San Francisco prior to that. He was single, b. March 6, 1868 and was 40 yrs, 5 mos and 5 dys at death. His occupation was clerk. His father was Tallmadge Norwood, b. NY; mother was Emma M Campbell, b. WI. Informant: Tallmadge Norwood, 2526 California St, San Francisco, CA.
  608. City Directory, San Francisco, 1884, p 840. Norwood, Andrew S, clerk Langley & Michaels, r. 53 South Park.
  609. City Directory, San Francisco, 1885, p 885. Norwood, Andrew, clerk, Langley & Michaels, r. 58 South Park.
  610. City Directory, San Francisco, 1887, p 908. Norwood, Andrew S, clerk Langley & Michaels, r 201 Turk.
  611. City Directory, San Francisco, 1888, p 901. Norwood, Andrew S, clerk T Norwood, r 201 Turk.
  612. City Directory, San Francisco, 1889, p 1002. Norwood A., clerk, r 609 Pine.
  613. The California 1890 Great Register of Voter Index, Vol III, p D36/P7. Andrew Sickles Norwood, 22, b. CA, res 946 Mission, San Francisco, reg date 13 Oct 1890, p D37/P7.
  614. City Directory, San Francisco, 1893, p 1074. Norwood, Andrew S, clerk, r. 946 Mission.
  615. City Directory, San Francisco, 1894, p 1079. Norwood, Andrew S, salesman, r. 1107 Van Ness Av.
  616. City Directory, San Francisco, 1895, p 1180. Norwood, Andrew S., clerk, r. 1107 Van Ness Av.
  617. Norwood Family Bible. Deaths: Andrew Sicles Norwood son of Tallmadge Norwood Aug 11, 1908 in San Francisco, Calif.
  618. Death Certificate, City and County of San Francisco, CA, State Index No. - 191 162; Local Reg No. - 4151. Andrew Norwood died at the French Hospital in San Francisco on Aug 11, 1908. Cause of death: pulmonary laryngeal tuberculosis. He had been in the hospital for 18 days before his death - had been a home at 2526 California St, San Francisco prior to that. He was single, was employed as a clerk, b. March 6, 1868 and was 40 yrs, 5 mos and 5 dys at death. His father was Tallmadge Norwood, b. NY; mother was Emma M Campbell, b. WI. Informant: Tallmadge Norwood, 2526 California St, San Francisco, CA.
  619. Cremation Record, IOOF, San Francisco. Norwood, Andrew, b. CA, male, age 40y 5m 5d, died in SF, cause: tuberculosis, d. 11 Aug 1908, cert #7543.
  620. Death Certificate, City and County of San Francisco, CA, State Index No - 191 162; Loc Reg No - 4151. He was cremated, Aug 13, 1808; undertaker: McGuinn Bros, 1826 Eddy St, San Francisco, CA.
  621. San Francisco IOOF Crematory Records, p. 254. Norwood, Andrew, b. CA; aged: 406 5m 5d; d. San Francisco; cause of death: Tuberculosis; d. 8/11/1908; cert #7543.
  622. Norwood Family Bible. Births: William Campbell Norwood, Janry 5th, 1870 at East Chester NY (Orange Co.) 12 M.
  623. Norwood Family Bible. Deaths: William Campbell Norwood Dec 21, 1870 in Chicago, Ill., son of Tallmadge & Emma Norwood.
  624. Norwood Family Bible. Births: Mary Emily Norwood Sept 6th 1871 at Napierville, Ill.
  625. Family Records and correspondence, Ltr from Lois Gray. My grandmother, Mary Emily Norwood b. Sept. 6, 1871 - Robert Steven - Portland OR, 1895
    Mary Emily Norwood Steven - Charles Gooding married - Tacoma, WA Oct 13, 1922.
  626. Federal Census, 1910, Washington, 1910, Tacoma Ward 7, Pierce, WA; Roll: T624_1665; Page: 1B; ED: 276; Image: 458. Mary E Steven, head, 38, widowed, b. IL, father b. NY, mother b. WI, no occupation, owns home with mortgage;
    Everett, son 14, b. WA, father b. Scotland, mother b. IL;
    Ethel, daughter, 14, b. WA, father b. Scotland, mother b. IL;
    Floyd, son, 12, b. OR, father b. Scotland, mother b. IL;
    Jean, daughter, 8, b. WA, father b. Scotland, mother b. IL.
  627. Federal Census, 1920, Washington, 1920, Tacoma Ward 7, Pierce, WA; Roll: T625_1937; Page: 7B; ED: 350; Image: 664. Mary E Steven, head, 48, widowed, owns home free and clear, b. IL, father b. NY, mother b. WI, no occupation;
    Ethel E, daughter, 23, single, b. WA, father b. Scotland, mother b. IL, stenographer, Carsons Jack Co;
    Floyd N, son, 22, single, b. OR, father b. Scotland, mother b. IL, shipping clerk, Goodrich Company.
  628. Washington Death Index, 1940-1996. Mary E Gooding, died 25 Jun 1952, Pierce County, WA, age 80, cert #19019.
  629. Washington Deaths and Burials, 1810-1960. Mary E Gooding, female, 80, residence: 7518 Olympus Dr, Tacoma, Pierce, WA; burial 28 Jun 1952, Tacoma, Pierce, WA; d. 25 June 1952, Tacoma, Pierce, WA; b. IL 6 Sept 1871; widowed, housewife.
  630. Norwood Family Bible. Marriages: Mary Emily Norwood to Robert Steven, Feb 29, 1895 at Portland, Oregon.
  631. Steven Genealogy. Mary Emily Norwood Steven married Charles Gooding 10/13/1922, b. England.
  632. Family Records and correspondence, Ltr from Lois Gray. My grandmother, Mary Emily Norwood b. Sept. 6, 1871 - Robert Steven - Portland OR, 1895
    Mary Emily Norwood Steven - Charles Gooding married - Tacoma, WA Oct 13, 1922.
  633. San Francisco Chronicle, 12 Jan 1900 - Society Items of Interest. The XIX C's gave a snowball party New Year's Eve at the Mission Masonic Temple. At midnight the march was formed and supper was served. Dancing followed. Among those present were :...Miss June Norwood.
  634. San Francisco Call, Vol 112, No 127, 5 Oct 1912. PIONEERS HONORED AT AUTUMN FESTIVAL: Hayward, San Leandro and San Lorenzo Organizations Aid Celebration: Hayward, Oct 4 - Honoring the pioneer men and women who have lived here a half century, the Union Civic center of Hayward including the civic centers of San Leandro and San Lorenzo, the Hill and Valley club and the local parlors of the Native Daughters, the Women of Woodcraft, the Ladies Aid societies of the Presbyterian and Methodist churches and the Alta Mira Club of San Leandro opened a two days autumn festival in the Native Sons' hall today.
    ...mystery, Mrs. Van Etta and Mrs. N. C. Paddock, Dutch, Mrs. William Angus...
  635. Findagrave.com, Memorial #87653568. With Nathan Crowell Paddock, Plot: Garden, Section A, Tier 6.
  636. Death Certificate, Registrar's No. 4955, District 3801. Cremation 22 July 1940, undertaker: Ashley MacMillan, Inc., San Francisco, CA.
  637. National Archives and Records Administration, accessed on footnote.com - Passports and Applications 1795-1905. Letters concerning the passport application of Jane Norwood were sent to the Honorable Daniel Webster, Secretary of State for the State of New York, on U S Marshall stationery, and signed one, H. F Tallmadge, U S Marshall, S. D. [Southern District], NY.
  638. New York Marble Cemetery, Vault 118. Tallmadge, Henry Floyd - Vault 118 - 29 Sept 1853 - b. 1787.
  639. Federal Census, 1820, New York, 1820 Rhinebeck, Dutchess, NY; Roll: M33_71; Page: 128; Image: 134. Henry F Tallmadge, 2 males under 10, 1 male 16-26, 1 male 26-45, 2 females under 10, 1 female 10-16, 1 female 26-45, 2 persons engaged in Manufactures.
  640. Federal Census, 1840, New York, 1840, New York Ward 15, NY; Roll: 308, Page: 16. HF Tallmadge, 1 male 5-10, 1 male 16-20, 1 male 20-30, one male 50-60, 2 females 30-40, 1 female 40-50.
  641. Federal Census, 1850, New York, 1850, New York Ward 15, Western Half, New York, NY; Roll: M432_552; Page: 92; Image: 186. Henry F T Tallmadge, 54, US Marshall, b. CT
    Maria, 50, b. CT
    Benjamin, 27, US Marshall, b. NY
    Jane Murry, 24, b. Ireland
    Ann Kernan, 29, b. Ireland.
  642. New York Marble Cemetery, Vault 118. Tallmadge, Maria Canfield Adams - Vault 118 - 24 Nov 1858, b. 1787.
  643. New York City Marble Cemetery, NY, NY. Tallmadge, E Cornelia, Vault 118, d. 5 Sept 1839, b. 1813.
  644. New York Marble Cemetery, Vault 118. Staples, Eliz. Cornelia Tallmadge - Vault 118 - 5 Sept 1839, b. 1813.
  645. New York Marble Cemetery, Vault 118. Tallmadge, Benjamin H.; 7 Jan 1863; 47 yrs
    Son of Henry Floyd Tallmadge & Maria C. Adams. Born 29 Mar 1816; died Dec 1862 NYC, unmarried. Brother-in-law of Andrew G. Norwood. Died 7 Jan 1863. Tribute from the Society of Cincinnati. Died 15 E. 17th St. Disease of kidneys.
  646. Proquest, New York Times Newpaper, Jan 10, 1863, Page 5. TALLMADGE. - On Wednesday morning, Jan. 7, BENJAMIN H. TALLMADGE. The relatives of the family are respectfully invited to attend his funeral, from the residence of his brother-in-law, Andrew G. Norwood, No. 166 West 14th-st., on Sunday next at 1 o'clock P.M. Funeral services will be held in the Church of Rev. Dr. Rice, corner 5th-av. and 19th-st., at 11/2 o'clock, to which his friends and the members of the various associations to which he belonged, are respectfully invited.
    NEW-YORK STATE SOCIETY OF THE CINCINNATI, NEW-YORK, Jan. 9, 1863.
    GENERAL ORDER.- The President announces the death of BENJAMIN H. TALLMADGE, who succeeded his father, Henry F. Tallmadge, as a member of this Society, in representation of Benjamin Tallmadge, a distinguished officer of the Connecticut line.
    Although but recently enrolled as a member of this Society, he had exhibited an earnest interest in its behalf, while his virtues and gentleness of character had secured the affectionate regard of his fellow members.
    His funeral will take place on Sunday next at 1½ o'clock, at the Church of Rev. Dr. Rice, corner of 5th-av. and 19th-st., where the members are invited to attend, wearing the usual badge of mourning. By order of
    HAMILTON FISH, President.
    Marinus Willett, Secretary.
  647. Findagrave.com, Memorial #89988316. Benjamin Henry Tallmadge; b. Mar 29, 1816; d. Jan 7, 1863; son of Henry Floyd Tallmadge & Maria C. Adams.
  648. New York Herald Newspaper, 10 January 1863, pc 8, col 5, . TALLMADGE - On Wednesday morning, January 7, BENJAMIN H TALLMADGE
    The relatives of the family are respectfully invited to attend the funeral, from the residence of his brother-in-law, Andrew G. Norwood, No. 165 West Fourteenth street, on Sunday afternoon, at one o'clock, to which his friends and the members of the various associations to which he belonged are respectfully invited.
  649. New York Marble Cemetery, Vault 118. Tallmadge, Benjamin H - Vault 118 - 7 Jan 1863, b. 1816.
  650. New York Marble Cemetery, Vault 118. Tallmadge, Henry; 28 Aug 1844, 17 yrs
    Son of Henry Floyd Tallmadge & Maria C. Adams. Born ca. 1824; drowned Staten Island. Born NY; died 461 Broome St. Accidental drowning.
  651. San Francisco City Directory 1886. Paddock, Nathan C, Jr, clerk, Redinton & Co, r Oakland.
  652. San Francisco City Directory 1893. Paddock, Nathaniel C, clerk Phoenix & Home Ins. Cos. r Oakland.
  653. San Francisco City Directory 1904. Paddock, Nathan C, cashier Hooper & Jennings, r 1010 Sacramento.
  654. San Francisco City Directory 1920. Paddock, Nathan C (June) with Hooper & Jennings r 714 10th Avenue.
  655. San Francisco City Directory 1899. Paddock, Nathan C clerk M J Brandenstein & Co r 615 Stockton.
  656. Death Certificate, City and County of San Francisco, CA, District No #3801 Registrar No #4014. Nathan Crowell Paddock died June 8, 1940 of bronchial pneumonia, cortrial (?) adrenal insufficiency, atrophic gastritis, advanced artherosclerosis and aplastic anemia. He died at the Franklin Hospital where he had been a patient for 5 months. Date of birth - 6 Nov 1865, birthplace - San Francisco, CA, where he had resided all his life. Occupation: accountant. Father: Nathan C. Paddock, born Cape Cod, MA. Mother: Mary Elizabeth White, born Boston, MA. He was cremated 11 June 1940, interred at Cypress Lawn.
  657. Federal Census, 1880, California, 1880 San Francisco, CA; Roll: T9_75; Family History Film: 1254075; Page: 445.1000; Enumberation District: 98; Image: 0591. Paddock, Nathan, 60, married, capitalist, b. MA; Mary E, 48, wife, keeping house, b. MA; William H 18, son, at school; Marie E, daughter, 16, at school; Nathan C, 14, at school; Lizzie W, 13, at school; two domestic servants from Canada East.
  658. Santa Cruz Sentinel, Vol 1, No 54, 17 June 1884. Listed under Hotel Arrivals: ORPHAN ASYLUM: A E Wellington, Alameda; H R Hathaway, N C Paddock, Jr, D M Hanlan, Chester Angell, John Ignatius Francis Sullivan, Geo. Parker, San Francisco.
  659. City Directory, p. 935. Paddock Nathan C Jr., collector Redington & Co., r. Oakland.
  660. City Directory, San Francisco City Directory, p. 935. Paddock Nathan C Jr., collector Redington & Co., r. Oakland.
  661. Alta California Newspaper, Vol 42, No 14078, 17 Mar 1888. Upon recommendation of the Examining board, the following appointment of noncommissioned officers, Second Artillery, are announced, to date from March 1, 1888; Private Edward P. O'Connor, Company D to be Corporal; Private Frank P. Codington, Company F, to be Corporal; Private N. C. Paddock, Jr., Company F, to be Corporal.
  662. Alta California Newspaper, 27 Apr 1889, page 2. MILITARY MATTERS. Second Brigade to Assemble on Main and Market Streets. The Regulars Ordered Out...The examining Board has recommended the following promotions in the Second Artillery ot date from the 1st instant: Corporal Nathan C Paddock, Jr and Private John A Miller, Company F, to be Sergeants...

    He was evidently a member of the California National Guard at this time.

  663. City Directory, San Francisco, 1889. Nathan C Paddock, Jr, Home and Phoenix Ins. Cos., clerk, res Oakland, work SF, 1889.
  664. City Directory, San Francisco, 1890 - no known publisher, p 1042 - accessed on footnote.com,. Nathan C Paddock, Jr, Home and Phoenix Ins. Co., clerk, r. Oakland.
  665. The California 1890 Great Register of Voter Index. Nathan Crowell Paddock, 24, b. CA, res Oakland Third 1 Al, reg date 18 Aug 1890, p A196.
  666. San Francisco Call, Vol 17, No 17, 17 Dec 1891 - The Social World. ...Dancing was afterward indulged in under the direction of the following committee: George Heuer, George E Street, N C Paddock.
  667. City Directory, San Francisco, HS Crocker, publisher, 1895, p 1218 - accessed on footnote.com. Paddock, Nathan C, clerk, r 718 Oak.
  668. City Directory, San Francisco, HS Crocker, publisher, 1899, p 1353 - accessed on footnote.com. Paddock Nathan C, clerk M J Brandentein & Co, r 615 Stockton.
  669. City Directory, San Francisco, H S Crocker, publisher, 1899, p 1353 - accessed on footnote.com. Paddock Nathan C, clerk M J Brandentein & Co, r 615 Stockton.
  670. City Directory, San Francisco, HS Crocker publisher, 1900, p 1351, accessed on footnote.com. Paddock, Nathan C, asst. bookkeeper M J Brandenstein & Co. r 1010 Sacramento.
  671. Federal Census, 1900, California, 1900 San Francisco, SF, CA Roll: T623 107; Page: 7A; Enumeration District: 281. Nathan C Paddock, 30, Dec, 1869, single, b. CA, both parents b. MA,bookkeeper; Mary, mother, 65, Jul, 1834, widowed, had five children, five surviving, b. MA, both parents, b. MA; William H, brother, 28, Apr, 1872, single, purser.
  672. California Voter Registrations. Nathan Crowell Paddock, 34, 1010 Sacramento.
  673. City Directory, San Francisco, HS Crocker, publisher, 1900, p 1351 - accessed on footnot.com. Paddock, Nathan C, asst. bookkeeper M J Brandenstein & Co. r 1010 Sacramento.
  674. City Directory, San Francisco, HS Crocker publisher, 1905, p 1447 - accessed on footnote.com. Paddock Nathan C, cashier Hooper & Jennings, Inc. r 1010 Sacramento
    Paddock Mary, widow, r 1010 Sacramento.
  675. Marin Journal, 24 Jan 1907, Vol 48, Number 4. N. H. Stinson of Santa Clara county to Nathan C. Paddock, lot 1, blk 5, map 1 of N H Stinson Sub. Beach, M. Co. Nathan C. Paddock of the C & Co. of SF to P. C. Tucker, lot 1, blk 5, Stinson Beach, N. H. Stinson Sub at Stinson Beach, Map No 1.
  676. City Directory, San Francisco, HS Crocker, publisher, 1909, p 1230 - accessed footnote.com. Paddock, Nathan C cashier Hooper & Jennings, r 1999 Post.
  677. City Directory, San Francisco, HS Crocker, publisher, 1910, p 1328. Paddock, Nathan C cashier Hooper & Jennings, r 1644 Hyde.
  678. City Directory, San Francisco, HS Crocker, publisher, 1910, p 1328 - accessed on footnote.com. Paddock, Nathan C cashier Hooper & Jennings, r 1644 Hyde.
  679. City Directory, San Francisco, HS Crocker, publisher, 1911, p 1280, accessed on footnote.com. Paddock, Nathan C, cashier Hooper & Jennings, r 1644 Hyde.
  680. San Francisco Call, Tuesday, April 30 1912, Vol 111, p 7. Fernando Nelson and wife to Nathan C Paddock and wife, lot in E line of Tenth avenue, 30 S of C street, B 25 by E 95; $10.
  681. City Directory, San Francisco, HS Crocker, Pub, 1913, p 1406. Paddock, Nathan C, Cashier Hooper & Jennings, r 714 10th Ave.
  682. Last Will & Testament - Nathan C Paddock, Jr. Will dated 3 May 1933, SF, CA.
  683. Death Certificate, City and County of San Francisco, CA, Registrar's No: 4014, District 3801. Cause of death: Bronchial Pneumonia, cortrial adrenal insufficiency caused by ?? atrophic gastritis due to unknown cause plus advanced artheriosclerosis and aplastic anaemia.
  684. California Death Index 1940 - 1997. Nathan Crowell Paddock, male, born: 6 Nov 1865, birthplace: California, death date: 8 June 1940, death place: San Francisco, mother's maiden name: White, father's surname: Paddock.
  685. Death Notice, San Francisco Chronicle. PADDOCK - In this city, June 8, 1940, Nathan Crowell, beloved husband of June Norwood Paddock, and loving father of Mrs. June Robers and Mrs. Natalie Turner.
    Funeral services Tuesday at 10 a.m. Ashley & McMullen's, 4200 Geary Blvd. at 6th Ave.
  686. Norwood Family Bible. Deaths: Nathan Crowell Paddock, June 1940.
  687. Death Certificate, City and County of San Francisco, CA, #4014. Cremated June 11, 1940, cremains to Cypress Lawn Memorial Park, Funeral Director: Ashley McMillan, Inc.
  688. Findagrave.com, Memorial #87653568. Nathan Crowell Paddock, 1865-1940, Cypress Memorial Park, Colma, San Mateo Co, CA; plot: Garden Section, A Row, Tier 6.
  689. Marin Journal, 24 Jan 1907, Vol 48, No 4. N H Stinson of Santa Clara County to Nathan C Paddock, Lot 1, blk 5, map 1 of N H Stinson Sub. Beach, M. Co.
    Nathan C. Paddock of the C & Co. of San Francisco to P. C. Tucker, Lot 1, blk 5, Stinson Beach, N H Stinson Sub at Stinson Beach, Map No. 1.
  690. Federal Census, 1910, California, 1910 San Francisco, SF, CA - Roll: T624_101; Page 1B; Enumeration District: 294; Image 1448. Paddock, Nathan C, 44, married 1 year; b. CA, parents b. MA, bookkeeper, office, rents home;
    June N. wife, 34, married one year, no children born to her, b. Utah, father b. NY, mother b. WI, no occupation;
    living with:
    Mary P Paddock, mother of Nathan, age 83, widowed, had five children, four surviving, b. MA, parents b. ME no occupation;
    Norwood, Tallmadge, father-in-law of Nathan, father of June, 73, widowed, b. NY, both parents b. NY, no occupation.
  691. City Directory, San Francisco, HS Crocker, publisher, 1912, p 1314. Paddock Nathan C, cashier Hooper & Jennings, r 714 10th Ave.
  692. City Directory, San Francisco, HS Crocker, publisher, 1913, p 1406. Paddock, Nathan C, Cashier Hooper & Jennings, r 714 10th Ave.
  693. City Directory, San Francisco, HS Crocker, publisher, 1920, p 1246 - accessed on footnote.com. Paddock, Nathan C (June) with Hooper & Jennings r 714 10th Av.
  694. Federal Census, 1920, California, 1920, San Francisco AD 28, San Francisco, CA; Roll: T625_141; Page 2A; ED 292. Nathan Paddock, 45, head, married, owns home, b. CA, both parents b. MA, cashier, wholesale grocery;
    June, 38, wife, married, b. Utah, father b. NY, mother b. WI, no occupation;
    Natalie, 9, daughter, single, attending school, b. CA, father b. CA, mother b. UT;
    June, 6, daughter, single, attending school, b. CA, father b. CA, mother b. UT.
  695. Federal Census, 1930, California, 1930, San Francisco, SF, CA; Roll: 203; Page: 10B; ED: 229; Image: 210.0. Nathan C Paddock, 64, head, owned home, worth $7,000, has two radios, married, 43 when first married, b. CA, both parents b. MA, salesman for insurance company, employed, not a veteran;
    June N., 52, wife, married, 31 when first married, b. Utah, father b. NY, mother b. WI, no occupation;
    Natalie T, 19, daughter, attended school, b. CA, both parents b. CA, clerk for insurance company;
    June F, 16, daughter, attended school, b. CA, both parents b. CA, no occupation.
  696. Federal Census, 1930, California, 1930, San Francisco, SF, CA; Roll: 203; Page: 10B; ED: 229; Image: 210.0.
  697. Death Certificate, City and County of San Francisco, CA, Dist 3801, Reg # 4955. Death Certificate for June Norwood Paddock - residence at time of death, 1940, 714 10th Ave, San Francisco, CA.
  698. California Voter Registrations, 1940, Roll 29. Paddock, Nathan C, 714 10th Ave, Cashier, Rep
    Mrs. June N Paddock, 714 10th Ave, Housewife, Rep.
  699. National Archives and Records Administration, ED 39-44. Nathan Paddock, 73, married, attended college, b. CA, residing in same home, not employed, unable to work;
    June, 63, married, attended high school, b. Utah, residing in same home, not employed.
  700. Social Security Death Index, Ancestry.com - database online. Natalie P. Hopkins, born: 13 July 1910, death: 22 Jan 2000.
  701. California Birth Index, Ancestry.com - database online. Name: Natalie Paddock; Birth date: 07/14/1910; Sex: Female; Mother's Maiden Name: Norwood; Birthplace: San Francisco.
  702. Norwood Family Bible. Births: Natalie Tallmadgge Paddock, July 14, 1910 in San Francisco.
  703. Obituary, Unknown newspaper. Funeral services will be at Stratford Evans Merced Chapel on Friday, January 28th at 1:00 pm. Pastor Dave McGurk will be officiating. Burial will be at Evergreen Memorial Park.
  704. Social Security Death Index, 568-70-8974. Natalie P. Hopkins, born: 13 July 1910, death: 22 Jan 2000; last residence: 95340, Merced, Merced, CA.
  705. Obituary, Unknown Newspaper. ...She married George Turner of Stockton in 1935. Their marriage took place at Grace Cathedral in San Francisco. They mde their home in San Francisco initially, moved to Stockton and in 1945 moved to Merced...
  706. Norwood Family Bible. Marriages: Natalie Tallmadge Paddock to George Johnson Turner, Mar 30, 1935 in San Francisco, California.
  707. San Francisco Chronicle, 28 Apr 1935, p 50. Married at Grace Cathedral; Mrs. George J. Turner is the former Miss Natalie Tallmade(sic) Paddock, charming daughter of the N. C. Paddocks. the marriage of the young couple took place in the Grace Cathedral chapel. They will make their home in Stockton.
  708. Eulogy, In Tribute to Natalie Turner Hopkins From Her Children, passed out at her funeral. ...So it was with joy we celebrated the marriage of Clair Hopkins and Natalie 2 years after George passed away...
  709. Family Records and correspondence, Letter to June Paddock Roberts postmarked Nov 1984. ...we plan to be married on December 11 in Las Vegas...
  710. Nevada Marriage Index, 1956-2005, Bk 728, p. B536232, instrument #: 320977. Natalie Tallmadge Turner, residence: California; Clair Alfred Hopkins, California;
    Marriage date: 11 Dec 1984; County: Clark; Recorded date: 27 Dec 1984; Recorded county: Clark
    Officiant type: Religious celebrant.
  711. Birth Certificate, City and County of San Francisco, CA - - Locat Reg No - 6611. June Floyd Paddock, born 4 November 1913; father: Nathan Crowell Paddock, aged 45, born San Francisco, CA; mother: June Norwood, aged 34, born Salt Lake City, UT; address 714 10th Avenue, San Francisco, CA. Father's occupation: cashier; mother's occupation: housewife.
  712. Norwood Family Bible. Births: June Floyd Paddock, Nov 4, 1913.
  713. California Birth Index. June F Paddock, dob: 4 Nov 1913, female; mother's maiden name: Norwood; birth county: San Francisco.
  714. San Francisco Call, 4 Nov 1913, Vol 114, p 8. PADDOCK - In this city, November 4, 1913, to the wife of Nathan C. Paddock, a daughter.
  715. Family Records and correspondence, Notes with Retirement Papers written by June F Paddock at the time of her retirement in 1978. Employment Record in South Dade School system:
    Substitute: 1961-62
    Permanent: 12/1/62 - 6/71
    Substitute: 1971 - 1973
    Permanent: 1973 - 1978
    Application for retirement dated 2 Aug 1978.
  716. Family Records and correspondence, College Transcript dated 5 Oct 1972. 1968-69 - Humanities/Art
    1968-69 - Humanities
    1969-70 - English Composition
    1970-71 - Elementary Spanish
    1972-73 - Social Science
    Total Credits: 18.
  717. Death Certificate, Georgia Death Certificate. June Roberts; Paddock; DOD 28 Feb 2006; DOB: 4 Nov 1913; Age at last birthday: 92; County of Death: Gwinnett; Snellville;
    Emory Eastside Medical Center - inpatient.
    Widowed; spouse: John Roberts
    Father: Nathan Crowell Paddock; Mother June Norwood
    Informant: Chris Roberts, 1660 Hickory Lake Dr, Snellville, GA, son.
    Cause of death: --??-- respiratory failure; Alzheimers dementia
    Social Security Number: 262-68-5337.
  718. Death Certificate, Georgia Death Cert. Burial: Cremation; Date: 3 Mar 2006; North Georgia Crematory, Lawrenceville, Gwinnett, GA 30045
    Not embalmed - Funeral Director: Tom M Wages Funeral Service, Inc, 3705 Hwy 78 W, Snellville, GA 30039.
  719. Marriage license, City and County of San Francisco, CA, Local Reg No 4782. Groom: John Hammond Roberts, 27 W Poplar St, Stockton, CA, aged 25, occupation: clerical, Port of Stockton. Father: Gilchrist Porter Roberts, born Joplin, MO; mother: Abby Marble Hammond, born Stockton, CA. Bride: June Floyd Paddock, 714 10th Ave, SF, CA, aged 22, occupation: none. Father: Nathan Crowell Paddock, born SF, CA; mother: June Norwood, born Utah. Date of marriage: September 19, 1936; location: Grace Cathedral; witnessed by: GP Roberts, Jr, Stockton, CA; marriage performed by: George H. B. Wright, Canon.
    Recorded Sept 21, 1936.
  720. Norwood Family Bible. Marriages: June Floyd Paddock to John Hammond Roberts, Sept 19, 1936 in San Francisco, Calif.
  721. Wedding Invitation. Mr and Mrs Nathan Crowell Paddock request the honour of your presence at the marrige of their daughter June Floyd to Mr John Hammond Roberts on Saturday, September the nineteenth at four o'clock in the afternoon, The Chapel of Grace, Grace Cathedral, San Francisco, California

    Reception immediately following the ceremony 714 Tenth Avenue.

  722. Federal Census, 1850, Ohio, Troy, Delaware, Ohio - Roll: M432_675; Page: 278; Image: 363. date of migration is based on the birth of Katharine - 1794 in Scotland - and Elizabeth in 1796 in Pennsylvania. Based on additional census information - not just 1850.
    Henry Dirst, 39, farming, $800, b. VA;
    Nancy, 30, b. OH;
    Sarah E, 13, b. OH, attending school;
    Mary Jane, 11, b. OH, attending school;
    David, 9, b. OH, attending school;
    Angelicia, 6, b. OH, attending school;
    Lenetta, 2, b. OH;
    Duncan Campbell, 70, b. Scotland.
  723. History of Licking County, p 511. It will be observed that the pioneers came into the township in about the following order: 1809, Bush; 1811, Doran and Benner; 1812, Riley and Campbell...
  724. History of Licking County, p 511. This township (Mary Ann), originally a portion of Madison, was subsequently attached to Newton and then to Newark, and was finally organized as a township in 1817. The first trustees were William Grey, Joseph Moore and James Giffin. The first justices were Samuel Stewart and Samuel Davidson. The first clerk was Samuel Stewart, the second Stephen Giffin. The first constable was Duncan Campbell, of the Scotland farm.
  725. Ohio 1825 Tax Duplicate, p 26. CAMPBELL DUNCAN DL N 7.
  726. Auditor's Tax List, P. 70. No. 15 Radnor Township being townships No. 5, 6 & 7 in the 20th Range United Staes MIlitary Lands: Campbell, Duncan, Range 20, Twp 6, 250 acres, Value including houses - $171.
  727. History of Delaware County and Ohio, p 510. The original roll of the members of the Radnor Sunday School Union was called: ...George Wolfley,...D. Campbell...
  728. List of Male Inhabitants of Delaware Co, Ohio, P 51 of Index. P 51, Campbell, Duncan, #21, page 94, Radnor Township.
  729. Delaware County, OH - Court of Common Pleas Records, FHL Film 505926, Delaware Common Pleas 1835-1838, Vol 9, p. 325. Monday Sept 11th 1837
    Issued: This day came into Court Duncan Campbell, an alien, and made declaration and oath as per file of his intention to become a citizen of the United States.
  730. History of Delaware County and Ohio, p 507. In 1838, a frame meeting-house was built, and the congregation supplied with preaching regularly. A Sunday school was established about this time, with Robert Perry as Superintendent. Beside the persons already named as the early Methodists of Radnor, may be enrolled George Wolfley, Duncan Campbell, David and Ebenezer Williams, John Owens, David Lewis, and families. In 1855, the brick meeting-house was erected - evidence of the growth and prosperity of the church.
  731. Delaware County Deed Records, Deed Book --, p 460. David and Jane Pugh sell 125 acres of land to Duncan Campbell for the consideration of $375.
  732. Delaware County, OH - Court of Common Pleas Records, Volio - Page 242. Campbell, Duncan, Delaware County, Volio - Page 242, Court of Common Pleas, Delaware County, Ohio; Country of birth or allegiance: Scotland; Sept 23, 1839 .
  733. Delaware County, OH - Court of Common Pleas Records, FHL - Roll: 505927. Duncan Campbell - Naturalization - 242. Sept. Term, 1839 -
    September 23, 1839, Vol 10 - Page 242-243, Common Pleas, Delaware County
    (no files found, however).
  734. Duncan Campbell, (Radnor, Delaware, OH) to Peter Campbell, letter, 25 December 1844; privately held by Barbara Turner Sidler. [address for private use], Mission Viejo, Orange, CA. Copy of letter received from Barbara Turner Sidler.
  735. Delaware County Deed Records, Deed Book ---, p 6. Sale of 125 acres to Evan Price for $1500.
  736. Last Will and Testament, Duncan Campbell, #864 - 2. Probate file in large file box.
  737. Ohio, US, Wills and Probate Records, 1786-1998, Delaware, Ohio, USA, Will records, Vol 1-3, 1812-1859.
  738. Marlboro - Oxford Township Cemeteries, Delaware County, Ohio, p 39. Row 27 - Duncan Campbell, d. 25 Sept 1860, 82y 4m 20d.
  739. Headstone. Duncan Campbell, died, Sept. 25, 1850, Aged 82 Yrs., 4 Mo. & 20 Ds.
  740. Delaware County, OH - Court of Common Pleas Records, Probate File. The State of Ohio, Delaware County Ss.
    We John Cunningham and William A. Cunningham being duly sworn in open Court this 1st day of February A D 1859, depose and say, that we were present at the execution of the last will and testament of Duncan Campbell hereto annexed; that we saw the said testator subscribe said will, and heard him publish and declare the same to be his last will and testament, and that the said testator at the time of executing the same was of full age, and of sound mind and memory, and not under any restraint, and that we signed the same as witnesses at his request and in his presence, and in the presence of each other.
  741. Delaware County, OH - Court of Common Pleas Records, File 864 (6). An Account Current in the Estate of Amount of ??? which came into hands of the Executrix -
    Amount Recd from the Admr Saml Wise Decd which belongs to the Executrix $718.00
    Amount Recd from same which belongs to the heirs of William Campbell decd 165.20
    Amount Recd from Evan Price on note due Jany 1860 94.00
    Amount Recd from same on note due Jany 1, 1861 88.00
    Amount Recd from same on note due Jany 1, 1862 82.00
    Amount Recd from same on note due Jany 1, 1863 76.00
    Amount Recd from same on note due 1855 collected by Saml Darst 100.00
    Total Amount $1323.20
    Deduct Amount paid Out 991.50
    331.70
    Deduct costs of Pro. Judge and Pro ??? 4.50.
  742. Delaware County, OH - Court of Common Pleas Records. Probate file:
    3/5/1859
    Four Notes of One hundred dollars each against Evan Price dated January 27th 1848.
    1 due Jany 1 1860 without interest - $94.00
    1 due Jany 1 1861 without interest - 85.00
    1 due Jany 1 1862 without interest - 82.00
    1 due Jany 1 1863 without interest - 76.00
    Dec 1858 One hundred dollars collected by Samuel Darst from Evan Price for Susan Wise - $100
    Amount due from Samuel Wises Estate for monies which Samuel Wise Recd from Evan Price without legal authority which was due Susannah Wise with interest up to January 1 1859 - $650
    Amount from Samuel Wises Estate for monies received by the heirs from Evan Price which belonged to the the Estate of Duncan Campbell and due to Elizabeth Rankin and William Campbell. Interest to Jany 1 1859 - $215.60.
  743. Delaware County, OH - Court of Common Pleas Records, Probate File 864 (1). Know all Men by these Presents:
    That we Susannah Wise as principal, and Saml Darst and Robert Pool as sureties, of the County of Delaware, Ohio, are held and bound to the State of Ohio in the sum of Three Thousand dollars, for the payment of which we jointly and severally bind ourselves. Sealed and dated this 1st day of February AD 1859.
    THE CONDITION OF THE ABOVE OBLIGATION IS SUCH, that if the said Susannah Wise Admx with will ??? of Duncan Campbell late of said county, deceased, shall make and return to the Court of Probate of said county, within three months, a true inventory of all the moneys, goods, chattels, rights and credits of said testator, which are by law to be administered, and which shall have come to his possession or knowledge, and also, if required by the Court, an inventory of the Real estate of the deceased; and shall administer according to law and the will of the testator, all his goods, chattels, rights and credits, and the proceeds of all his Real Estate that may be sold for the payment of his debts or legacies, which shall at any time come to the possession of said of said Executor or to the possession of any other person for him; and shall also render upon oath a just and true account of his administration within eighteen months, and at any other time when required by the Court or the law; then this obligation to be void, otherwise in full force.
    Susanna Wise (Seal) Samuel Darst (Seal) William Darst (Seal).
  744. Delaware Gazette, 21 Nov 1862, p 3. Estates &c. for Settlement: The following Administrator and Admint'x have filed their papers for settlement: Samuel Darst Adm'r of Samuel Wise deceased. Susannah Wise Adm's of Duncan Campbell deceased...There will be a hearing on said cases, at my office in Delaware, on Saturday, November 29th, 1862. November 7 1862.
  745. Federal Census, 1810, Pennsylvania, 1810, Pike Run, Washington, PA; Roll: 57; Page: 83; FH Number: 0192683; Image: 00089. Duncan Campbell: males under 10: 2;
    males 16-25: 2;
    males 26 to 44: 1;
    males 45 and over: 1;
    females under 10: 1;
    females 10-15: 2;
    females 16-25: 1;
    females 26 to 44: 1;
    females 45 and over: 1;
    total under 16: 5;
    total over 25: 4;
    total household members: 12. The information does not match the family that I know - parents ages are listed too old, too many boys, too many girls, but it is the closest I have found. If there were deaths and simple errors this could be the right family - place (PA) date (1810) is correct. Consider this a place-saver until a better location in PA and matching family can be found. Another strike against this Duncan Campbell - in 1820, after I KNOW Duncan Campbell has migrated to Ohio - this Duncan Campbell is still in Washington County, PA.
  746. History of Licking County, p 511, Mary Ann Township. In the Spring of 1812, Hugh Dornan, originally from Ireland, but then from Federick County, Virginia, moved into the Bush cabin. During the year 1814, Mr. Dornan completed a cabin on his own land. At the same time that Dornan occupied the Bush cabin, James Riley erected a cabin on what is known as the Scotland farm. He was succeeded the next year by Duncan Campbell, a Scotchman from whom the farm received its title of Scotland Campbell. [Also found in 1992 Licking County, Ohio Atlas - a combined reprint of 1847 and 1854 Wallmaps and 1866 and 1875 Atlases.].
  747. Federal Census, 1820, Ohio, Newark, Licking, Ohio - Roll: M33_94; Page: 6A; Image: 14. Duncan Campbell, 1 male 10-16, 1 male 16-18, 2 males 16-26, 1 male 45 and over; 1 female under 10, 1 female 10-16, one female 45 and over; 3 persons engaged in agriculture. Analysis of the 1820 Census:
    1 male 10-16 = Peter b. 1808
    1 male 16-18 = William?
    2 male 16-25 = William and unknown male
    1 male 45 and over = Duncan
    1 female under 10 = Isabella b. 1813
    1 female 10-15 = Susanna b. 1806
    1 female 45 and over = Christiana
    Katharine m. 1817
    Elizabeth m. 1818.
  748. Federal Census, 1830, Ohio, Radnor, Delaware, Ohio - Roll: 130; Page: 104. Duncan Campbell, 1 male between 60 and 70;
    1 female between 20 and 30;
    1 female between 60 and 70.
    Living nextdoor to Nathaniel Toothaker.
    Young female is Isabella who married in 1836.
  749. Federal Census, 1840, Ohio, Radnor, Delaware, Ohio - Roll: 391; Page: 101. Duncan Campbell - one male between 5 and 10;
    one male between 70 and 80;
    one female between 10 and 15;
    one female between 70 and 80.

    According to the Duncan Campbell letter, the boy and girl would have been Jeruel and Catherine Toothaker - children of Catherine and Nathaniel. This leaves into question the birth date for Jeruel - or one must assume that this record is incorrect. However, it suggests that Catherine Toothaker was already dead, and that widowed and blind father Nathaniel had moved west with son Thomas.

  750. Headstone. Christiana Campbell, wife of Duncan Campbell, died Jan. 28, 1849, Aged 82 ys 4 Mo 20 ds.
  751. Federal Census, 1880, Iowa, 1880, Greene, Wapello, IA; Roll: 368; Film #1254368; Page 269B; ED: 073; Image: 0159. Thos Toothaker, 59, married, farmer, b. OH, father b. ME, mother b. Scotland;
    Mary A., 61, wife, married, keeping house, disabled, b. VA, father b. MD, mother b. VA;
    Martha, 30, daughter, at home, b. IA, father b. OH, mother b. VA;
    Benjamin, 27, at home, b. IA, father b. OH, mother b. VA;
    Mary, 22, at home, b. IA, father b. OH, mother b. VA.
  752. Wapello County, IA Portrait & Biographical Album, p 233. Mr. Toothaker (Thomas) was born in Licking County, June 21, 1821, and is a son of Nathaniel and Catherine (Campbell) Toothaker. The father was a native of Ohio, and the mother of Scotland. The latter came to this country when quite young, and died when Thomas was about seven years of age, in 1827, and is buried in Delaware County, OH.
  753. Family Records and correspondence, 4 Jan 1844, Radnor, Delaware, OH.
  754. Findagrave, #47845765. Capt. Spencer Arnold, b. 1795, d. 28 Jul 1831, Licking County, OH; burial: Old Fredonia Cemetery, Fredonia, Licking, OH; spouse Martha Pease; children: Joseph, Rosetta, MilesM, Adna.
  755. Ancestry.com, ID: 10796. Katherine Campbell, birth: 12 June 1794, Scotland; death: 8 July 1831, Maine; married Nathaniel Toothaker, 3 May 1817, Licking County, Ohio.
  756. International Genealogy Index - FamilySearch.org, Batch No. M514101 - Marriages of Licking Co, OH - 1808-1868. Catharine Campbell, Nathaniel Toothaker, 3 May 1817, ,Licking, OH.
  757. Ohio Marriages, p. 54. 1817 - May 3 Campbell, Catharine and Nathaniel Toothaker Licking Co.
  758. Ohio, County Marriages, 1790-1950, Film #384300. Transcribed Marriage Record; p. 59
    May 3rd 1817; Nathaniel Toothaker & Catharine Campbell; This is to certify that by virtue of a License issued from the Clerk of the Court of Common Pleas of Licking County I joined together in the holy State of Matrimony Nathaniel Toothaker and Catharine Campbell May 3rd 1817. Given under my hand this 17th June 1817. Noah Fidler.
  759. Federal Census, 1850, Ohio, Newark, Licking, OH - Roll: M432_702; Page: 47; Image: 97. Elizabeth Rankin, aged 52, born PA.
  760. Findagrave.com, #60510732. Rankin, Elizabeth Campbell, b. 1798, d. 1861.
  761. Federal Census, 1860, Illinois, 1860, St Charles, Kane, IL, Roll: M653_191; Page: 0; Image: 9. Dewitt L. Howard, 35, Methodist Minister, $1,400, $30, Ohio
    Christianna, 33, b. OH
    Eliza Ella, 3, b. OH
    Chas. Crew, 1, b. IL
    Elizabeth Rankin, 68, $4,000 personal estate, b. PA
    .
  762. Findagrave.com, #60510732. Rankin, Elizabeth Campbell, b. 1798, d. 1861; Plot: Section 1, Lot 130.
  763. Last Will and Testament, Duncan Campbell. He specifically refers to daughter, Elizabeth Rankins.
  764. International Genealogy Index - FamilySearch.org, Batch No. 514101 - Marriages of Licking County, OH, 1808 - 1868. James Rankins, Elizabeth Campbell - m. 8 Oct 1818, ,Licking Ohio.
  765. Ohio Marriages, 1803-1900, pp 54 and 261. 1818 Oct 8 - Rankins, James and Elizabeth Campbell by Rev Noah Fidler, Licking Co.
  766. Ohio Marriages, p. 54. 1818 Oct 8 - Elizabeth Campbell & James Rankings by Rev Noah Fidler, Licking, OH.
  767. Letter from Duncan Campbell to Peter and Elizabeth Campbell, Jan 1845.
  768. Delaware County Cemetery Database. Wise, Susanna, born 1806, died 11/26/1852, buried Marlborough Cemetery, Delaware County, Ohio.
  769. Federal Census, 1860, Ohio, Troy, Delaware, Ohio - Roll: M653_957; Page: 19; Image: 39. Susan, 53, farmer, real estate, $1,500; personal, $1,200, b. PA; Duncan, 18; Christe, 17; Minerva, 15; William, 12; Florence, 10; Samuel, 7. All children born in Ohio. No sign of Phillip.
  770. Delaware County, OH - Court of Common Pleas Records, Probate File 1327, pp 18-19, 1864.
  771. Delaware County Cemetery Database. Wise, Susanna, died 3/12/1864, buried Marlborough Cemetery, Delaware, Co., OH.
  772. Tombstone Inscriptions & Other Records of Delaware Co. OH, p. 297. Wise, Samuel, d. Nov. 26, 1857, aged 60y 9m 14d (b. 1797)
    Ann, d. Feb. 2, 1838, aged 40y 11m 14d (b. 1797)
    Susana, d. March 12, 1864, aged 57y 8m 11d .
  773. Campbell Genealogy, P. 70.
  774. International Genealogy Index - FamilySearch.org, Batch No. M514161 - Marriages of Delaware, OH. Samuel Wise, Susan Campbell, 30 Jun 1840, , Delaware, Ohio.
  775. Federal Census, 1820, Ohio, Newark, Licking, Ohio - Roll: M33_94; Page: 6A; Image: 14. Research notes:
    Duncan Campbell, 1 male 10-16, 1 male 16-18, 2 males 16-26, 1 male 45 and over; 1 female under 10, 1 female 10-16, one female 45 and over; 3 persons engaged in agriculture.
  776. St Joseph County, IN Deed Book, Deed Book C, page 336. Peter Campbell purchases 2 lots (34 and 36) in St Joseph Iron Works, St Joseph Co, IN from A M & Sarah L Hurd, 14 Jan 1836.
  777. St Joseph County, IN Deed Book, General Index of Deeds, p. 87. Campbell, Peter fr Alansom M. Hurd - 34 36 on 2nd Ste, St Joseph Iron Works.
  778. Civil War Pension File, #392794. Affidavit given by George W Hoyt: I knew Mrs. Elizabeth Wilson her first husband and children from the spring of 1837 until Mrs. Wilson left Rochester Wisconsin in about the year 1863 not earlier than 1862 and not later than 1864.
  779. Federal Census, 1840, Wisconsin, Racine, Wisconsin Territory; Roll: 580; Page: 95. In 1840, Peter Campbell's household consists of two adult males, and one adult female. Presumably Peter, Elizabeth and his brother William. No children.
  780. Federal Census, 1850, Wisconsin, Rochester, Racine, WI; Roll: M32-1994; Page: 184; Image: 364. Adelia was 10 years old and was born in Wisconsin and they had no children in 1840 census.
  781. Racine County, WI Entry Book 1839 - 1841, FHL Roll: 1401770. Feby 18, 1840 3 o'clock PM; Grantor: Godfrey Levi; Grantee: Peter Campbell; land: Lots 2 & 3, in B 23, also 2 pieces adjoining land lots within village of Rochester; deed delivered to: P. Campbell.
  782. Racine County, Wisconsin Land Records, Deed Book C, pp 201, 202.
  783. Ela History of Rochester and Western Racine Co, WI, p 26. In 1843, Mr. Peter Campbell bought the frame hotel of Mr. Godfrey, erecting in front of it the present brick hotel. Later the frame part was removed and the long stone wing added.
  784. Racine County, Wisconsin Land Records, Deed Book 3, pp 264, 265. Parts of Section 2 and 3 totaling 42 acres for $100 purchased from George W Gamble.
  785. St Joseph County, IN Deed Book, Book F, page 678. Peter and Elizabeth Campbell sell two lots in the town of St Joseph Iron Works, St Joseph County, Indiana to Edward Mulligan for $350; land was originally purchased from A M Hurd, Nov 28, Deed Book C, Page --- (lost in copy).
  786. Racine Advocate, 19 mar 1844, p. 3. AUCTION SALE: By order of the Judge of Probate, will be sold at the house of Peter Campbell in the Town of Rochester, Racine county, Wisconsin Territory, on the 6th day of April next at one o'clock PM - A Farm of 30 acres of land the estate of Stephen Lapham, late of Rochester deceased, described as follows, viz: the East half of the North West quarter of Secion No. thirty two (32) of Twonship no. four (4) north of range no. nineteen (19) east, containing eighty acres. Also, at the same time and place, one span of Grey Horses. The sale will be positive. WILLARD LAPHAM, Adm'r
    Rochester, March 14th 1844 -

    S.

  787. Racine County, Wisconsin Land Records, Deed Book I, p 205, 206. Peter Campbell sell about 1 acre of land in Section 2 to Asenath Jordon for $50.
  788. Racine Advocate, Tuesday, 24 June 1845. CELEBRATION OF THE FOURTH OF JULY.
    The citizens of Racine and Walworth Counties are respectfully solicited to attend the Celebration to be held at the house of Peter, Campbell, in Rochester, on the coming Fourth of July.
    OFFICERS OF THE DAY:
    President: William Berry, of Walworth Co.
    Vice President: John Chadwick, Jesse Stetson, Matthias Ogden, Levi Barnes.
    Chaplains: Elder E. Adams, of Yorkville, Elder Stickney, of Rochester.
    Orator: Prof. Turner, of Spring Prairie.
    Reader of the Declaration of Independence: Dr. Nash, of Rochester.
    Marshal: S. E. Chapman, of Waterford.
    Ass't Marshals: David F. Stall, and Seth Warner, of Rochester.
    Committee of Arrangements: L A Crossman, George Hill of Rochester; P Perkins, Jas. Tinker, of Burlington; Spencer Cone, Dr. Newell of Waterford; Aretus Bailey, Wm. Hoyt, of North Rochester; Lewis D Merrels, of High Street; Wm. R. Beaty, of Yorkville.
  789. Racine County, Wisconsin Land Records, Deed Book Y, pp 440, 441. This deed is almost impossible to read but it appears that the sale is about 1/2 acre to Asenath Whitman and wife for $77.50 also located in Section 2.
  790. Racine County, Wisconsin Land Records, Deed Book M, pp 310, 311. 160 acres excepting 2 acres deeded previously for a burial ground for $800.
  791. Racine County, WI Entry Book 1846 - 1850, FHL Roll: 1401771. Aug 21, 1845, 4 PM; Grantor: J W Hagaman; Grantee: Peter Campbell; Land: T3 R19 SW 1/4 S3; Deed delivered to: J A Treat.
  792. Wisconsin Democrat, 28 Feb 1846, Vol I, Issue 8, p 4. Act to incorporate the Rochester Cemetery Company. Directors to be Levi Godrey, Hiland S Hulburd, Peter Campbell, Richard E Ela, and several others.
    Act approved 3 Feb 1846.
  793. Power of Attorney - 1846, Green Co, WI. For consideration of $150 Denton and Barbary Davis sign over their full legal authority as heirs to Jacob Replogle. Peter Campbell is assigned full inheritance rights in their place.
  794. St Joseph County, IN Records, Probate Court Bk 6, pp 134-140. According to the distribution of property Denton Davis was awarded $31.52 and states it was paid. Don't know if Peter received it apropos of his POA.
  795. Green Co, WI Records, Book N, pp 568, 569. Denton and Barbara Davis sign over rights to her inheritance from her father Jacob Replogle's estate.
  796. Racine County, WI Entry Book 1846 - 1850, Item #2- FHL Roll 1401771. Peter Campbell to Jesse Hanson; 2/24/1847; mortgage situated in Racine Co mortgage to Jesse Thompson; fee $1.25 - 4/10/1847.
  797. Racine County, Wisconsin Land Records, Deed Book S, p 490, 491.
  798. Racine County, Wisconsin Land Records, Deed Book T, pp 53, 54.
  799. Racine County, WI Entry Book 1846 - 1850. April 12, 1848 at 2:55 PM; Grantor: H Cady; Grantee: Peter Campbell; Land: Lot 2 Blk 12, Rochester; Deed delivered to: Peter Campbell.
  800. Racine County, WI Entry Book 1846 - 1850. Peter Campbell to P W Dickinson; 6/1/1848 10 3/4 AM; Pt SW 1/4 2.3.19; Deed to David Winter, 12/13/1848.
  801. Racine County, Wisconsin Land Records, Deed Book Y, pp 319, 320. Peter Campbell buys one acre of land from Abial & Aurilla Whitman for $60 - Lot #11 in Block 23.
  802. Racine County, WI Entry Book 1839 - 1841. H Cady to Peter Campbell; 3 Apr 1848, 11 1/2 AM; Rochester; Deed to Peter Campbell; fee $1.00 pd 4/23/1849.
  803. Racine County, WI Entry Book 1846 - 1850, FHL Roll: 1401771. April 12, 1849 11AM; Grantor: Henry Cady; Grantee: Peter Campbell; Instrument: Deed; Land: Rochester; Deed delivered to: Peter Campbell.
  804. Racine County, Wisconsin Land Records, Deed Book 31, pp 50, 51. One acre sold to Caleb J True for $200.
  805. Racine, WI Entry Book 1849-1850, FHL Roll 1401711 Item 3. Peter Campbell to Manhall M. Story; 12/17/1849; Mortgage (9) Lot 2 & 3 B23 ne B23 Rochester; fee 88¢.
  806. Racine County, Wisconsin Land Records, Deed Book X, pp 559, 560. Part of Section Two to Roswell R Snow for $50.
  807. Weekly Racine Advocate, 18 Jun 1851, p 3. Rochester Flouring Mill for Sale: This mill is located 23 miles west of Racine, in a good farming country, and has the water power of the entire Fox River; communication with the Lake by Plank Road and Telegraph. The Mill will be sold very low, and on time if desired, and presents a rare chance to capitalists.
    Enquire of Geo. C. Northrup or Mssrs. May & Clough, Racine or Peter Campbell, at Rochester, Wisconsin. 15 June 1851.
  808. St Joseph County, IN Records, Probate Book 6, pp 134-140 - Deed - pp 139-140. Land from estate put out for bid - Peter Campbell, for $100, wins the property. Legal description: "half of the North West quarter of Section 14 Township 32 North of Range 10 East lying in Whitley County, IN"
    He purchased the right on inheritance for $100 - pays $100 for land from that estate - questionable that he received the $31 distributed in the estate. Probably not a good deal unless he acquired more than I currently have records for.
  809. Racine County, Wisconsin Land Records, Deed Book 29, pp. 76,77. Ten acres for $227.50 to Roswell R Snow.
  810. Racine Advocate, 11 Jan 1854, p. 1. ELECTION NOTICE: Notice is hereby given to the Stockholders in the Racine and Rock River Plank Road Company, that an Election of Directors for said Company, will be held on Monday, the 6th day of February next, at one o'clock PM, at the house of Peter Campbell, in Rochester, Racine county, Wisconsin. W. R. LATHROP, Secretary
    Racine, Dec. 13, 1854.
  811. Weekly Racine Advocate, 11 Dec 1854, p 3. Election Notice: Notice is hereby given to the stockholders in the Racine and Rock River Plank Road Company, that an election of Directors for said company will be held on the first Monday in February next, at one o'clock PM at the home of Peter Campbell, in Rochester, Racine county, Wisconsin. W. H. Lathrop, Sec'y.
  812. Steven Albright. Headstone reads: Peter Campbell, died, July 28, 1856, AE. 48.
  813. Headstone, Lot 89, Rochester Cemetery, Rochester, Racine, WI. See photos provided by Lynne Roberts, 20 June 2011.
  814. Racine County Records, Rochester Historical Society - Copy of Original Burial Lot Deed. Elizabeth Campbell paid $4 to the Rochester Cemetery Company on 11 April 1859 for Lot No. 89.
  815. Weekly Racine Advocate, 8 July 1857, p 3. Sale of various lands owned by Peter by the appointed guardian of his minor children, Adelia, Emma and William.
  816. Federal Census, 1820, Ohio. Research notes:
    Duncan Campbell, 1 male 10-16, 1 male 16-18, 2 males 16-26, 1 male 45 and over;
    1 female under 10, 1 female 10-16, one female 45 and over; 3 persons engaged in agriculture.
  817. Delaware County, OH - Court of Common Pleas Records, Duncan Campbell Probate File - 864. An Account Current in the Estate of Amount of ??? which came into hands of the Executrix -
    Amount Recd from the Admr Saml Wise Decd which belongs to the Executrix $718.00
    Amount Recd from same which belongs to the heirs of William Campbell decd 165.20.
  818. Campbell Genealogy. Isabella Campbell Darst, b. ca 1813, OH.
  819. Federal Census, 1850, Ohio, Roll: M432_675; Page: 278; Image: 363. Isabella Darst, 37.
  820. Federal Census, 1870, Ohio, 1870, Troy, Delaware, OH; Roll: M593_1196; Page: 520A; Image: 640; FHFilm: 552695. Elizabeth(sic) Darst, 60, keeping house, b. OH;
    Nile (Milo?), 31, farmer, b. OH;
    Fletcher, 21, b. OH;
    Ann, 24, b. OH;
    Emelin, 20, b. OH;
    Minn, 14, b. OH, attending school;.
  821. Federal Census, 1880, Ohio, 1880, Troy, Delaware, OH; Roll: T9_1012; Family History Film: 1255012; Page: 336.3000; Enumeration District: 106; Image: 0174. Isabella, 66, born Ohio, living with daughter Louisa who has married George T Wolffley. Isabella is widowed, born Ohio, both parents born Scotland.

    George T Wolffley, 43, married, farmer, b. OH, father b. VA, mother b. OH;
    Louisa B, 41, wife, married, keeping house, b. OH, both parents b. OH;
    Harvey W, 18, son, single, attending school, b. OH, both parents b. OH;
    Jennie F, 16 daughter, single, attending school, b. OH, both parents b. OH;
    Nannie B, 11, daughter, single, b. OH, both parents b. OH;
    Cora L, 6, daughter, b. OH, both parents b. OH;
    Hettie E, 1 month, daughter, b. OH, both parents b. OH
    Isabella Darst, 66, mother-in-law, widowed, our of employment, b. OH, both parents b. Scotland
    Lee Harvey, 22, servant, single, farm laborer, b. England, both parents b. England.

  822. Cemetery Headstone. Radnor Cemetery, Radnor, Delaware, OH, Isabella Darst, Section G, Row 8, d. 30 June 1882, headstone inscription reads: ISABELLA WIFE OF S. M. Darst DIED June 30, 1882 IN HER 70TH YR.
  823. Findagrave.com, #40567304. Isabella Campbell Darst, b. 1812, Delaware Co, OH, d. 30 June 1882, Troyton, Delaware Co, OH, Burial: Radnor Cemetery, Radnor, Delaware, OH.
  824. Cemetery Record, Section G, Row 8. Isabella Darst, dau. of Duncan Campbell, wife of Samuel Darst, d. 30 Jun 1882, 70 years old.
  825. Findagrave.com, Memorial #40567304. b. 1812, Delaware Co, OH; d. 30 June 1882, Troyton, Delaware, OH; Burial: Radnor Cemetery, Radnor, Delaware, OH, Plot: Section G.
  826. Delaware County, Ohio Marriage Books, Delaware Ohio Marriage Book, 1836. Samuel Darst & Isabella Campbell licd June 27th 1836. The State of Ohio, Delaware County; I certify that Samuel Darst & Isabella Campbell wer on the 30th day of June 1836, joined in marriage by me, James B. Austin. Recd & recorded July 2nd 1836 Attest T Reynolds Clerk.
  827. Federal Census, 1840, Wisconsin, , Racine, Wisconsin Territory - Roll: 580; Page: 95. Peter Campbell - one male between 20 & 30; one male between 30 & 40; one female between 20 & 30.
  828. Wisconsin Census, 1842, Page 024, WI 1842 State Census Index.
  829. Wisconsin Census, 1846, Page 018, WI 1846 State Cenus Index.
  830. Wisconsin Census, 1855.
  831. Wisconsin Census, 1855, FHL Film 1032688; line 47, Wisconsin State Historical Society. Peter Campbell, 6 white males, 5 white females, 5 foreign born (?).
  832. Racine County, Wisconsin Land Records, Deed Book 46, pp 481-482.
  833. Racine County, Wisconsin Land Records, Deed Book 40, pp 35, 36. 3 1/2 acres next to the cemetery sold to Richard E Ela by Elizabeth Campbell.
  834. Racine, WI Entry Book 1857-1859, Vol 40, p 35. E Campbell to Richard E Ela, May 9, 1859, 1 PM; Vol 40, p 35; Part of SE 1/4 Sec 3 T3 R19; delivered to RE Ela $1.00 fee; Rec Nov 22, 1859.
  835. Racine County, Wisconsin Land Records, Deed Book 40, pp 35, 36.
  836. Federal Census, 1860, Wisconsin, 1860, Rochester, Racine, WI - Roll: M653_1426; Page: 859; Image: 474. Elizabeth Campbell, 40, landlady, real estate $5,000, personal $200; born Ohio;
    Delia L, 19, music teacher, b. WI;
    Emma, 18, milliner apprentice; b. WI;
    Wm H, 16, bartender, b. WI;;
    George Scales 28, b. NH, musician;
    Julia Scales 20, b. SC;
    George Scales, Jr, 1, b. IL;
    Andrew Scamore, 27, cigar maker, b. NY;
    Mary A Scamore, 23, b. NY;
    Harman, 3, b. IL.
  837. Racine County, Wisconsin Land Records, Deed Book 41, p 594. 22 acres of Section three for $440.67.
  838. Racine County, WI Entry Book 1860-1861, Vol 41, page 594. E Camplebell to Mathias Swain, Vol 41, page 594; Part SE 1/4 Sec 3 T3 R19; 10/8/1861 2 3/4 PM; no "to whom delivered" 80¢ fee; no date paid.
  839. Racine County, Wisconsin Land Records, Deed Book 41, p 594.
  840. Racine County, Wisconsin Land Records, Deed Book and page unknown - data from notarized document. Sale of 2 lots and strip of land in Rochester for $1200 from Elizabeth Campbell to James H Gipson. Deed signed in presence of Adelia L Campbell and J A Reice - recorded 20 Feb 1866.
  841. Racine County, WI Entry Book 1863-1865, Vol 44, p 312. E Campbell to E & D Campbell, Vol 44 p 312, 11/12/1863 10 AM; SE 1/4 Sec 3 Part SW 1/4 Sec 2 Sec 3 T3 R19; delivered to CE Dyer, 80¢ fee, Mch 21/64.
  842. Racine County, Wisconsin Land Records, Deed Book 44, p 312. Elizabeth Campbell sells land in Rochester, Racine, WI to her two daughters, Adelia L and Emma M Campbell for the sum of $2500. Land in question consists of SE Quarter of Section 3 and the west half of Section 2 and appears to be land originally purchased from Levi Godfrey.
  843. Civil War Pension File, #535474. Affidavit given by George W Hoyt: I knew Mrs. Elizabeth Wilson her first husband and children from the spring of 1837 until Mrs. Wilson left Rochester Wisconsin in about the year 1863 not earlier than 1862 and not later than 1864.
  844. Reese River Reveille, Vol II No 47 Page 3, Col 1, 17 July 1864. Overland Mail. - Arrivals from East - F B Ellerton, S J Goodman, Thos M Lawson, S C Dohman. Departures were James Hamlon, L Vedare. Arrivals from the West - Mrs. R Riggle, Mrs. E Campbell. Departures East - J W Thompson. After carefully checking all of the Reese River Reveilles from the beginning in 1864 - this is the only reference I found to Mrs. Elizabeth Campbell in order to determine the date of her migration to Nevada. Interestingly there is no mention of her two daughters. Consequently, this means 1) this has nothing to do with MY Elizabeth Campbell, 2) for unknown reasons, the daughters arrived with her and were not mentioned in the paper, 3) she arrived alone and they followed at a later date.
  845. Reese River Reveille, 17 July 1864, p 3 Col 1. Overland Mail - Arrivals from the East = J B Ellerton, S J Goodman, Thos. H Lawson, S C Dohman. Departures West - James Hamlon, L. Vedare. Arrivals from the West - Mrs. R Riggle, Mrs. E. Campbell. Departures East - J W Thompson.
  846. City Directory, 1866, Austin, Nevada, p. 71. Campbell, Mrs. E., cook at California Mill.
  847. Nye County Nevada Records, Probate file for A H Wilson. Notice that Elizabeth Wilson has filed with the Clerk of the Court to petition for Letters of Administration of the Estate of A H Wilson- to be heard 2 April 1875, 10 AM

    Awarded Letter of Administration, Belmont, Nye, NV.

  848. Probate File, Probate File of AH Wilson - copy of complete file in Box #1. Probate court awards homestead to Elizabeth Wilson - see details for AH Wilson probate fact.
  849. Nevada State Census, 1875, Nevada State Census 1875, database online, Ancestry.com. Elizabeth Wilson, age 55, occupation: housekeeper, place of birth: Ohio, head of household: H H Hawkins, community: Nye County.
  850. The History of Smoky Valley, p 142. In 1878, a man named H. Hawkins owned the hot springs, and the Belmont Courier reported that people were encouraged to go there to bask in the sun and bathe in the warm waters (Berg, 1942:57). Not long afterward, James Darrough took over both the hot springs and the cold springs, which were about 3 miles apart. He sold the property containing the cold springs, which watered a large meadow, to John A. Moore...Most of the best land in the valley was claimed in the early 1860's for farms and ranches. These years saw the establishment of the Wine Glass Ranch north of present-day Carvers by A H Wilson in 1863...
    (H Hawkins lived "next door" or on the ranch next to the one owned by the Wilsons - which explains why Elizabeth may have been housekeeping for Hawkins after the death of her husband.).
  851. Nye County Nevada Records, Deed Book I, p 206. A H Wilson Ranch (sold again?) to Elizabeth for $1600 from J. P. Foster
    "That certain Agricultural and Meadow Ranch situated in Smoky Valley County and State aforesaid and bounded on the North by the Hot Spring Ranch and on the South by the Pitman Ranch. Said Ranch is knows as the Cold Spring Ranch and being all the land claimed or occupied by A. H. Wilson in his life time in said Valley.".
  852. Land Transaction, Patent 2521 recorded in Nye County Records Book 47, page 490. PATENT# 2521 ISSUED 9/13/1886 TO ELIZABETH WILSON
    Recorded in Nye County Records Book 47 Page 490
    Township 11 North Range 43 East
    Section 19 E ½ NE ¼
    Section 20 W ½ NW ¼
    Section 18 SE ¼ SE ¼
    Section 17 SW ¼ SW ¼.
  853. Nevada Division of State Lands, Email from Land Agent Kevin Olsen, 22 Aug 2012. Patent 2521 was granted to Elizabeth Wilson on September 13, 1886 for 200 acres (adjacent to the property described in patent 1065) at $1.25 per acre, total amount paid $350.00. Property located in Nye County.
  854. Nevada Division of State Lands, Application #2725, 25 Aug 1873. Elizabeth Wilson applies for patent for:
    E 1/2 of NE 1/4 Sec 19 T11N R43E
    W 1/2 of NW 1/4 Sec 20 T11N R43E
    SW 1/4 of SE 1/4 Sec 18 T11N R43E
    SW 1/4 of SW 1/4 Sec 17 T11 R43E
    NE 1/4 of SW 1/4 Sec 36 T11 R42E
    Total 280 acres @ $1.25 per acre
    Residence: On the land Smoky Vally, Nye co, Nev.
    Post Office Address: Austin, Lander Co. Nevada
    Signature: Elizabeth Wilson
    By A J Hatch Agt.
  855. Nevada Division of State Lands, Applicaton 2725 - Contract #316 - Schedule of payments. Elizabeth Wilson contracted with the State of Nevada to pay $1.25/acre for 280 acres on 7 Feb 1877. Allowed to pay off in 10 payments. List of payments against that contract:
    7 Feb 1877 - $70.00
    7 Feb 1878 - $59.08
    7 Feb 1879 - $56.00
    7 Feb 1880 - $52.92
    7 Feb 1881 - $49.84
    7 Feb 1882 - $46.62
    7 Feb 1883 - $43.54
    7 Feb 1884 - $40.46
    7 Feb 1885 - $37.38
    7 Feb 1886 - 34.16 - final payment
    [hand written under payment list - J. T. Darroughs].
  856. Land Transaction, Patent 1065 recorded in Nye Co Records Book K page 455. PATENT #1065 ISSUED 3/19/1877 TO ELIZABETH WILSON
    Recorded in Nye County Records Book K Page 455
    Township 11 North Range 43 East
    Section 19 E ½ SE 1/4
    Section 20 N ½ SW ¼ & E ½ NW ¼
    Section 29 SW ¼ NE ¼
    Section 17 SE ¼ SW ¼.
  857. Nevada Division of State Lands, Email from Land Agent Kevin Olsen, 22 Aug 2012. Patent #1065 was granted to Elizabeth Wilson on March 19, 1877 for 320 acres at $1.25 per acre, total amount paid $400.00. Property located in Nye County.
  858. Belmont Courier Newspaper, Belmont, Nye, NV, 6 July 1878. "The Hot Springs owned by Mr. H. Hawkins, is a pleasant retreat, where the weary from prolonged labor can bask in the sunshine and lave themselves in the steaming water from the springs. The visitor is sure of being heartily welcomed by the genial proprietor and his niece, Miss Ivy. There is some of the finest wheat in the State growing on Mr. Hawkins' ranch, and it would be pretty hard to beat it anywhere.
    Adjoining the Hot Springs is Mrs. Wilson's ranch which promises to yield an abundant harvest.
    The other ranches in the valley are looking splendid.
    Stock find abundant feed in the foothills and are fattening up beautifully.
  859. City Directory, Los Angeles, 1879, p 172. Wilson, Mrs. E, widow, res 16 San Pedro.
  860. Federal Census, 1880, Nevada, 1880 Monitor Valley, Nye, NV - Roll: T9_759; Family History Film: 1254759; Page: 6.3000; Enumeration District: 33; Image: 0013. Elizabeth Wilson, 60, b. Ohio, parents b. PA, farmer, widowed, living alone.
  861. City Directory, Los Angeles, 1881, p 151. Wilson, Miss E (widow) res 133 Hill.
  862. Belmont Courier Newspaper, Belmont, Nye, NV. Belmont Courier, 14 May 1881: Personals: Mrs. Elizabeth Wilson left for Los Angeles, California, Monday last, on a visit to her daughter, Mrs Norwood.
  863. Land Transaction, Patent 1685 recorded in Nye County records Book 47, page 488. PATENT # 1685 ISSUED 2/13/1883 TO ELIZABETH WILSON
    Recorded in Nye County Records Book 47 Page 488
    Township 11 North Range 43 East
    Section 18 NE ¼ SE ¼
    Section 17 NW ¼ SW ¼.
  864. Nevada Division of State Lands, Email from Land Agent Kevin Olsen, 22 Aug 2012. Patent 1685 was granted to Elizabeth Wilson on February 13, 1883 for 80 acres at $1.25 per acre, total amount paid $100.00. Property located in Nye County.
  865. Nevada Division of State Lands, Application #4326 - 80 acres.

    Elizabeth Wilson applied for Nye County land @ $1.25/acre as follows:
    NE 1/4 of SE 1/4 Sec 18 T11N R43E
    NW 1/4 of SW 1/4 Sec 17 T11N R43E
    Placed deposit down of $20.00 9 June 1881
    Final payment - $80.00 13 Feb 1883 (Paid in full)

    .

  866. City Directory, Los Angeles, 1883, p 195. Wilson, Eliza (widow), res 11 Center.
  867. Belmont Courier Newspaper, Belmont, Nye, NV, Feb - Nov 1883. Notice to Taxpayers - The following are the changes made upon the Tax Assessment List of Nye County, Nevada - as returned by the County Assessor - by the Board of Equalization at their office, in Belmont, on the 1st and 2nd days of October, 1883, to wit: Mrs. E Wilson, raised on realty, Smoky Valley, $500.
  868. City Directory, Los Angeles, 1884, p 392. Wilson, Mrs (widow) res W Washington nr Figureroa.
  869. Land Transaction. Deed recorded July 24, 1884 in Book L p. 433
    Document created July 15, 1884 between Elizabeth Wilson, a resident of Los Angeles, CA as party of the first part, and E H Kincaid as party of the second part for a sum of $5,000 in gold coin.
  870. Nye County Nevada Records, Deed Book L, pp 433, 434.
  871. Belmont Courier Newspaper, Belmont, Nye, NV, 6 Sept 1884. James T Darrough, proprietor of the Hot Springs, has purchased the large and valuabel ranch in Smoky Valley, formerly owned by Mrs. Elizabeth Wilson, and known as the Cold Springs Ranch.
  872. City Directory, Los Angeles, 1886, p 246. Wilson, Mrs. E, widow, W Washington nr Broadway.
  873. City Directory, Los Angeles, 1887, p 435. Wilson, E., Mrs, widow, res Washington nr Hayward Av.
  874. City Directory, Los Angeles, 1888, p 749. Wilson, Elizabeth, widow, res N s West Washington bet Broadway and Hayward.
  875. City Directory, Los Angeles, Los Angeles California City Directories, 1888 - 1890 database online. Elizabeth Wilson, widow, yr 1888, location: N s West Washington bet Broadway and Hayward.
  876. City Directory, Los Angeles, 1890, p 757. Wilson, Elizabeth, widow, res 15 Wright.
  877. City Directory, Los Angeles, 1890 City Directory - Los Angeles California City Directories, 1888 - 1890. Elizabeth Wilson, 15 Wright St, widow, 1890, Los Angeles, CA.
  878. Civil War Pension File, Box 40670, Cert. 392794. Application: 21 Dec 1891
    Issued: 13 Mar 1894 - rate per month: $12
    Fee - $10
    Pension dropped 4 Mar 1901 because of death of the recipient.
  879. City Directory, Los Angeles, 1891, p 680. Wilson, Elizabeth, widow, res 1343 Wright.
  880. City Directory, Los Angeles, 1892, p 537. Wilson, Elizabeth, Mrs, wid, r1111 Trenton.
  881. City Directory, Los Angeles, 1893, p 817. Wilson, Elizabeth, widow, res 1342 Star.
  882. City Directory, Los Angeles, 1894, p 1162. Wilson, Elizabeth, widow, r. 1342 S Star.
  883. City Directory, Los Angeles, 1895, p 1462. Wilson, Elizabeth Mrs., r 2805 S Grand av.
  884. City Directory, Los Angeles, 1896, p 1433. Wilson, Elizabeth (widow A.), r. 1342 Star.
  885. City Directory, Los Angeles, 1897, p 992. Wilson, Elizabeth (widow P.), r. ws. Vermont av., 3rd h. S. of W. Pico.
  886. City Directory, Los Angeles, 1898, p 1076. Wilson, Elizabeth (widow A. H.), r. ws. Vermont av., 3rd h. S. of W. Pico.
  887. City Directory, Los Angeles, 1899, p 974. Wilson, Elizabeth (widow A. H.), r. 1405 Vermont av.
  888. City Directory, Los Angeles, 1900, p 796. Wilson, Elizabeth, r. 1405 Vermont av.
  889. Federal Census, 1900, California, 1900 Los Angeles, Ward 4, Los Angeles, CA - Roll: T623 89; Page: 6A; Enumeration District: 44. Elizabeth Wilson, Los Angeles Ward 4, Los Angeles, CA, 80, b. about 1820 Ohio, head of household, living alone, receiving a pension, owns her own home, is free of a mortgage, and is a house (not a farm).
  890. City Directory, Los Angeles, 1901, p 924. Wilson, Elizabeth (wid Alexander), h 1405 Vermont av.
  891. Deed, Los Angeles County, CA, 20 May 1901; Book 1464, p. 49, LA County book of Deeds. Deed of conveyance: Elizabeth Wilson deeded over her real estate, lots 6,8, 10 in block 40, lot 16 on block 60, lot seven in block 24, lots 9 and 11 in block 32, lots 7 and 9 in block 52 in the town of Burbank, and lot 10 in Ruhler Tract in Los Angeles, and all household furniture, wearing apparel, any and all other personal property which she possessed - to Tallmadge Norwood, Andrew Norwood, June Norwood and Mary Steven - all the children of Emma Norwood, her grandchildren. Deeded to them in trust, through their father Tallmadge Norwood, because although the three oldest children, Tallmadge, Andrew, and Emily were adults and on their own, June was still a minor, and living with her father at that time. (See Tallmadge Norwood, 1900 California Federal Census)

    Maps of property identified in Deed in large file with Elizabeth Wilson papers.

  892. Los Angeles Herald, 16 Dec 1901, Vol XXIX, No 76. Tallmadge Norwood, Alice Norwood, Andrew Norwood, June Norwood, Mary Steven, Robert Steven to Walter F Haas - Lot 10, Buhler tract -- $1,100.
  893. Cemetery Record. States death date - May 17, 1901
    At her death she was 81 years, 1 month, and 29 days.
    Burial location: Rosedale Cemetery, Section F, Lot NW Portion, Grave 2East 14South.
  894. Lander County Recorder, Vol 1, Page 14.
  895. Cemetery Headstone, Calvary Cemetery, US 50, Austin, Lander, NV. In memory of Adelia L, Wife of M. O. Hulburd, died March 18th 1867, Aged 27 years.
  896. Rhode Island Genealogy Web Site, 1865 Catalogue, East Greenwich Academy - Student List. Students...Mattie A. Burdick, Charlestown; Adelia L. Campbell, Stockton, Cal.; Emma N. Campbell, Stockton, Cal.; Louise M. Cargill...
  897. Racine County, Wisconsin Land Records, Deed Book 46, pp 480, 481.
  898. Racine County, Wisconsin Land Records, Book and pages unknown - taken from Notary Document in Racine, WI. Sale of land by Caleb H Patterson atty for Adelia and Emma Campbell - $2,500 - land purchased from Elizabeth Campbell.
  899. Hulburd Genealogy. "Aug. 23, 1866 Mason married in Austin, Nevada, Adelia Campbell, a young lady of graceful manners and rare accomplishments whom he had know in his boyhood days at Rochester, WI. She died March 18, 1867, while he was abset on a business trip in New York. In those days of overland coaches he received many of her letters after he death. He was unsuccessful in his business, and soon after his return came the failure of the mine.".
  900. Reese River Reveille, Vol II, No 100 Tuesday Evening, March 19, 1867. SUDDEN DEATH. - The community was startled this morning on learning of the sudden death of Mrs. Hulburd - the young and amiable wife of Mr. M O Hulburd, one of the proprietors of the Savage mine. A lady friend called at their house this morning about nine o'clock, and on entering the parlor observed Mrs. Hulburd reclining on the sofa, and on going to her was inexpressibly shocked at the discovery that she was dead. She was dressed as she had been the previous evening when she visited the family of Dr. Chamblin, whose house she left for home about half past nine o'clock. When she was discovered this morning she had one shoe off, but had apparently made no other preparation for bed, and the door of the house was unlocked. It would appear from the circumstances that the young lady must have died suddenly last evening shortly after her return home. Her husband is absent in the States. The melancholy death of Mrs. Hulburd will cause general mourning, for she was widely known and beloved for her sprightly intelligence and sweet disposition.
  901. Reese River Reveille, 20 Mar 1867, p 3. At an inquest held yesterday by Coroner Wixom, at the house of deceased, over the body of Adelia L. Hulburd, wife of M. O. Hulburd, who was found dead at her residence on the morning of the same day, the following persons were sworn as juror: W. S. Gage, b. L. Horton, J. F. Hallock, George F. Dinsmore, D. B. Sterrett, and James Locher.
    A number of witnesses were examined, but we present only the material portion of the testimony, including Christine Leet, Elizabeth Campbell (mother), Sarah Trofron, J H Thompson, J M Childs.
    Result: Adelia L. Hulburd, a native of Wisconsin, and about 27 years of age, and that she came to her death on the night of the 18th of March, 1867, at her residence in the city of Austin, from causes unknown to this jury.
  902. Cemetery Record, Cemetery Records, Austin, Lander, NV.
  903. Hulburd Genealogy. "Aug. 23, 1866 Mason married in Austin, Nevada, Adelia Campbell, a young lady of graceful manners and rare accomplishments whom he had know in his boyhood days at Rochester, WI. She died March 18, 1867, while he was absent on a business trip in New York. In those days of overland coaches he received many of her letters after he death. He was unsuccessful in his business, and soon after his return came the failure of the mine.".
  904. Reese River Reveille, Page 2, Col 3. MARRIED: On the 23d instant, at the residence of the bride, by the Rev. W G Blakely, M O Hulburd and Delia Campbell.
  905. Civil War Pension File, L 392794, #535474. Soldier: William H Campbell; Rank: Private; Co: F; Regiment: 4 Wis Vol Inf; Enlisted: May 6, 1861; Died: June 3, 1863.
  906. Headstone, Lot 89, Rochester Cemetery. See photos of headstone provided by Lynne Roberts, 20 June 2011.
  907. U S General Land Office Records, 1776-2015, Doc #8728, glorecords.blm.gov. 80 acres, St. Joseph Co, IN - T 36N R 1W Section 24 - Accession Number IN1760_.422.
  908. Green Co WI Records, Book N, pp 568, 569. Denton and Barbary Davis signed over all rights to her inheritance from her father, Jacob Replogle's estate to Peter Campbell.
  909. Great Register of San Joaquin County, Register for 1872. Davis, Denton, 67, b. MD, Cooper, residence: Stockton, Ward 2; date of registration: Feb. 18, 1867.
  910. Findagrave, #201047527. Denton Davis was buried in 1869 in Block 27 of the Stockton Rural Cemetery. For some unknown reason, no record exists as to his exact burial site. It was either not recorded for some reason when he was buried or it was later misplaced or unwittingly destroyed. The fact that he was buried in Block 27 recently came to light through the efforts of Cathleen Boccia, a member of the staff at the Stockton Rural Cemetery. Without her diligence, the deceased would not have a memorial on findagrave.com.
  911. Federal Census, 1870, California, 1870, Stockton, San Joaquin, CA; Roll M593_86; Page: 211; Image: 426. J R Davis, 33, Wheelwright, $6,000, $1,000, b. IN;
    Barbra, 72, keeping house, b. PA;
    Mary Dickinson, 26, seamstress, b. WI.
  912. Federal Census, 1830, Ohio, 1830, Dayton Ward 5, Montgomery, OH; Roll: 136; Page: 182. Denton Davis: 1 male under 5, 1 male 30-40; 2 females under 5, 2 females 5-10, 1 female 30-40.
  913. Federal Census, 1840, Indiana, 1840, Sheffield, Tippecanoe, IN; Roll: 95; Page: 237. Denton Davis: 1 male under 5, 1 male 5-10, 1 male 10-15, 1 male 40-50; 1 female 5-10, 1 female 10-15, 1 female 15-20, 1 female 40-50.
  914. Federal Census, 1850, Wisconsin. Denton Davis, 50, cooper, $350, b. MD;
    Barbara, 52, b. PA;
    Sarah A, 21, b. OH;
    Margaret J, 19, b. OH;
    Joseph R, 12, b. IN.
  915. Federal Census, 1870, California, 1870, Stockton Second Ward, San Joaquin, CA; Roll: M593_86; Page: 211; Image: 426. Davis, J R, 33, wheelwright, $6,000 real estate, $1,000 personal, b. IN;
    Barbra Davis, 72, keep house, b. PA;
    Dickinson, Mary, 26, Dressmaker, b. WI.
  916. California Great Registers, 1866-1898, p 10. Joseph R Davis, residence 1879, Arroyo Grande, San Luis Obispo, CA, age 42, b. abt 1837, Indiana, occupation wheelwright.
  917. Federal Census, 1880, California, 1880, Arroyo Grande, San Luis Obispo, CA; Roll: 80; Film 1254080. Joseph R Davis, 42, b. abt 1838, IN, head, single, father b. Wales(?) mother b. PA, wagon maker.
  918. Butte County Records, Butte Co, CA, Death and Burial Certificate, 7 Mar 1905. Joseph R Davis, age 72, male, white, single, wheelwright, b. Indiana, place of death: Butte Co Infirmary, d. 7 Mar 1905; cause: cerebral apoplexy. Burial: Oroville Cemetery.
  919. St. Nicholas Society Records, Copy of Baptism Record dated 12 Feb 1904.
  920. International Genealogy Index - FamilySearch.org, Batch No C513951; FHL Film 1157923,. Barbados Parochial registers, Series A, 1637-1850 (Anglican)

    Benjamin Norwood; christened 20 Jan 1668, Saint Michael, Barbados, Caribbean.

  921. Tax Lists of the City of New York 1695 - 1699, Page 11. Mr Norwood Estate L5 sh0 d0 - East Ward.
  922. New Amsterdam New York Reformed Dutch Church Records. 1696 29 Mar; Joseph Smith, Margariet Jans; Johannes; benjamin Narrut, Metje Cray, H. v. Jan Corszen.
  923. Colonial Families of Long Island, New York and CT, p. 21 Seversmith - Smith. Joseph Smith junior was born at Harlem, New York about 1755, son of Joseph Smith by Maria Williams, daughter of Frederick Williams and Maria Waldron. This Joseph smith senior was baptised in the Reformed Dutch ch. in New York city 24 June, 1716, son of Johannes Smith and Barentje Helling; the sponsors were Hendrick Bres (see BRASS) and Margareta Smith. He married Maria Williams in the same church 3 Oct 1747. Their daughter Maria was baptised also in this church 10 July 1748, the sponsors having been Pieter Geraux and Sarah de Forest, wife of Hendrick van der Water. There may have been other children.
    Johannes Smith, father of Joseph Smith, was baptised in the said Dutch church 29 March 1696 as son of Joseph Smith by his wife Margrietje Jans widow of Jacobus van der Schueren. The sponsors were Benjamin Norwood, undoutedly a relative, and Metje Theunis Cray, the child's maternal grandmother.
  924. Tax Lists of the City of New York 1695 - 1699, Page 68. Benjamin Norwood in Sd house L20 sh03 - East Ward.
  925. Pennsylvania Vital Records, Vol I, p 79. 1705/6 July 18 Sarah Hamerton and her daughter Mary, Abigail Gilbe and Benjamin Norwood.
  926. New York Historical Society. INDENTURE made October 9th, 1706, between Benjamin Norwood, Mariner, and Richard Norwood, Junr, son of Richard Norwood of Philadelphia, Pa. whereby Richard Norwood Junr, binds himself with the consent of his father, to Benjamin Norwood for five years from the date hereof. Usual form. Master shall also at the expiration of the term "give unto his said Apprentice some necessary books & instruments for the Art of Navigation."
    Signed October 9th, 1706 by
    Richard Norwood,
    In the presence of John Tuder, Recorder, James Seton, Will Sharpas.
  927. Abstracts of Wills - Surrogate's Office, City of New York, Vol II 1708-1728, page107. Page 203. Robert Hunter, Captain-General and Governor. Whereas Benjamin Norwood, late of New York, mariner, died intestate, Letters of administration are granted to his wife Cornelia Norwood, May 16, 1713 (Note: Cornelia Norwood was one of the children of Geesie Van der Cliff, the owner of the farm through which Cliff street now runs. - WSP).
  928. Documentary History of the State of New York, Vol I, p 611. Census of the City of New York (About the year 1703):
    Capt Novered: 0 males from 16 to 60; 1 female, 2 male children, 1 female child, 1 female Negro.
  929. Lists of Inhabitants of Colonial New York, Census of New York City 1703, p 22. East Ward

    Capt Novored:
    1 adult female
    2 male children
    1 female child
    1 female Negro.

  930. Norwood Genealogy - rootsweb.
  931. New Amsterdam New York Reformed Dutch Church Records. 1702 15 Feb; Joseph Smith, Margrieta Corse; Matheus; Theunis Core, Cornelia Van Clyf wife of Benj. Narred.
  932. New Amsterdam New York Reformed Dutch Church Records. 1711 24 Oct; Daniel Lieuwis, Geerje Bradjor; Daniel; Benjamin Bill, Cornelia Narrewood.
  933. New York City Court Records, 1684 - 1760, pp 26-27. Widow Norwood's slave, Caesar, was hanged after participating in a slave uprising. See comments. Court of General Sessions, 11-15 Apr. 1712:
    On the night of April 11-12 a number of slaves set fire to a building and killed whites who came up to extinguish the flames. Adrian Hoghlandt, Adrian Beeckman and Augustus Grassett and others were slain. Slaves found not guilty were Rodriguo (slave of Robert Darkins), Ben (slave of the Widow Schuyler, Quashi (slave of Joseph Latham), Jurorica (slave of Rodriguo Pacheco), Lilly (slave of John Cooke), Tom (slave of Jacob Regnier), George (slave of Jacob Regnier), Dick (slave of Tobias Stoutenburgh), Amba (slave of Adolph Philips), and Mars (slave of Jacob Regnier). The following were put to death: Clause (slave of Allane Jarratt), who was broken on the wheel and quartered, Robin (slave of Adrian Hoghlandt), who was hung in chains until dead, and Quaco (slave of Abraham Roosevelt), who was burnt with fire until dead, as was Tom (slave of Nicholas Roosevelt). Rurnis (slave of Ruth Sheppard) is sentenced to be burnt with fire until dead. The following were hanged: Hosea (Indian slave of Mary Wenham), John (mulatto slave of Peter Vantilborough), Ambrose (Indian slave of Isaac Governeur), Tom (slave of John Dehoneur), Kitto (slave of Isaac Gouverneur), Caesar (slave of the Widow Norwood), Mingo (slave of John Barberie), Quasi and Quacke (slaves of Rip Van Dam), Toby (slave of John Cure), Caesar (slave of Peter Morin), Titus (slave of Richard Ray), Tom (slave of David Lyell), Coffee (slave of William Walton), Quaco (slave of Walter Thong), and Sarah (slave of Stophel Pels).
  934. New York City - Deeds, NYC Finance Roll #5 (Liber 31, page 1 thru Liber 33, page 355) liber 31, pages 320, 321. For £30 Cornelia buys off her sisters for the land left by her father.
    Including Lysbet (Elizabeth Lowry)
    Femetje (ffametie Hardenbrook)
    Margriet (Margarett Rottery)
    Catrena (Katharine Lowry)
    Maria (Mary Hickford).
  935. New York City - Deeds, Dpt of Finance Roll #5 (Liber 31, page 1 - Liber 33, p 355) Liber 31, p. 322.
  936. Last Will & Testament - Cornelia Norwood, 1722.
  937. New Amsterdam New York Reformed Dutch Church Records. 1722 20 May; Richard Narwood, Maria Kool; Cornelia; William Lane, Cornelia Norwood.
  938. New Amsterdam New York Reformed Dutch Church Records. Baptism occurred July 1694.
  939. Last Will and Testament of Cornelia Norwood, 1772. ...the children of Samuel Broadhurst Mariner deceased who was the Son of Melura Lewis my Sister.
  940. New Amsterdam New York Reformed Dutch Church Records. 18 Jul; Benjamin Narwood, Cornelia Van Cleeft; Miljora; Richard Narwood, Geesje Van Cleeft.
  941. New York Genealogical and Biographical Record, p 157, Oct. 1890. 1731, 15 Sept: Richard Norwood, Maria Cool, parents; son Andrew; Miljora Norwood, h. v. Van Antony Luurs.
  942. New York City Wills, 1760 - 66, Page 174.
  943. New York Marriages 1600 - 1900, 1885, selected extracts, page 123. Norwood, Meliora; Spouse: Luwis, Antony; Marriage Date: 1726; Location: New York City.
  944. New York City - Deeds, NYC Finanace Roll #5 (Liber 31, page 1 thru Liber 33, page 355) Liber 31 pp 249-251. ...Anthony Lewis (by & with the advice & consent of Meloria his wife...
  945. New York Genealogical and Biographical Record, Vol 60, No 3, Jul 1929, p 245. Anthony Lewis bapt 1690; married first about 1710, date unknown, Jannetje Marinus; married second, Aug 4, 1726, Meliora Norwood.
  946. New Amsterdam New York Reformed Dutch Church Records. 1726: August 2; Antony Luwis & Meliora Norwood; August 4.
  947. New Amsterdam New York Reformed Dutch Church Records. Dirck Narwood, son of Benjamin and Cornelia, 6 Dec 1696.
  948. New Amsterdam New York Reformed Dutch Church Records. 1696. 6 Dec; Benjamin Narwood, Cornelia V. Cleeft; Dirck; Jacobus Van Cortiant, Elisabeth Van Cleeft.
  949. Revised History of Harlem (City of New York).
  950. History of the City of New York, p 373. 1734. Norwood, Richard.
  951. Minutes of the Common Council of the city of New York, 1675-1776 , p 123. 1734. October 29th. Richard Norwood, Mariner. R(egistered).
  952. Abstracts of Wills - Surrogate's Office, City of New York, Vol VI 1760-1766, p 106 (p. 400 of ref book). Witnesses, Gerzilina Britain, Mary Norwood, Richard Norwood. Proved August 19, 1765, upon oath of Mary Norwood, widow, and Gerzilina Rousby, wife of William Rousby, shopkeeper, and formerly Gerzilina Britain. Elsie Rodrigue was then Elsie Handshaw, widow of John Handshaw.
  953. Dutch Church Burials, New York City, NY. Richard Narwood, 16 Mar 1755.
  954. New York Marriages 1600 - 1900, 1882 selected extracts, page 21. Norwood, Richard; Spouse: Kool, Maria; Marriage Date: 1758; Location: New York City.
  955. New Amsterdam New York Reformed Dutch Church Records. 12; Richard Norwood & Maria Kool; 12.
    (Richard and Maria registered on the 12th and actually were married on the 12th.).
  956. Dutch Reformed Church Records in Selected States, 1630-2000. Richard Norwood married Maria, 10 Aug 1721, Collegiate Church, Manhattan, NY.
  957. Records of the Reformed Church in American; New Brunswick, NJ, 1639-1774. Collegiate Church, Kool, Maria, m. Richard Norwood, 10 Aug 1721, Manhattan, NY.
  958. New York Genealogical and Biographical Record, Vol 66, No 2, Apr 1935, p 137. 1699 Dec. 17. "Benjamin, son of Benjamin Norwood and Cornelia Van Clyf bap. Witnesses: Steven Richard and Catharina Van Clyf, h. v. van Ihon Cory".
  959. New York Genealogical and Biographical Record, Vol 47, No 3, July 1916, p 256. Benjamin Norwood of New York, sailor, deposes 8 May, 1728, aged 26.
  960. Last Will and Testament of Cornelia Norwood, 1772. He was the only sibling who was not mentioned in Cornelia Norwood's will - if this means one can assume that he predeceased her, it also assumes that he died unmarried.
  961. Indentures of Apprentices, 1718 - 1727, Page 118. Registerd for Cornelius Bridgeman the 9th day of March, Anno Dom 1718.
    Indenture of Andrew Norwood Son of Cornelia Norwood, Widdow to Cornelius Bridgeman, Barber and Wigmaker for seven years from March 28th, 1718.
    Usual form including "and shall also find and provide unto the Said Apprentice Sufficient Meat, Drink, Apparell, Lodging, and Washing fitting for an Apprentice, and at the End of the Said Term he the said Master Shall give unto the Said Apprentice One New Suit of Wareing Apparell Consisting of a Coat, Wastcoat and Breeches, a New hatt, Two New Neckclothes, Six New Shirts, One New pair of stockings and one New pair of shoes, also a Block a vrie and two New Razors and winters schooling dureing Said Time..."
    Signed March 28th, 1718 by Andrew Norwood
    In the presence of Richard Norwood, Edward Pennant.
    Acknowedged March 28th, 1718 before John Cruger, Justice of the Peace.
  962. The Hoosac Valley, Its Legends and History, p 115. The founders of the Fort St Croix in 1724 included: Patroon Garret Cornelius Van Ness, Arendt Van Corlaer...Andrew Norwood...
    Fort St.Croix (1): 1620s, Rensselaer County, West of Town of North Hoosick. Dutch stockade with cannon on North east bank of the Hoosick River. Destroyed some years later.
  963. Calendar of Wills - New Jersey - 1761-1770, p. 207. 1749, Feb 2. Hude James, Esq., of New Brunswick, Middlesex, Co.,; will of. Son, James, wife Mary; children James, Mary, Catherine, Anne, Robert, Susannah, Halenah, Margaret.
    1762, Sept. 29. Codicil. Replaces Francis Costigin with dau. Mary as executor.
    Witnessed bh Henry Guest, William Harrison, Andrew Norwood. Proved March 12, 1768.
    Liber I, p. 216.
  964. Calendar of Wills, New Jersey, 1751-1760, p. 209. 1751, July 8. Lunn, Martha, of New Brunswick, Middlesex Co., spinster. Int. Bond of Peter Cocran, principal creditor, Adm'r; Andrew Norwood and John Van Norden fellowbondsmen, all of New Brunswick.
  965. New Jersey Archives, Leg Records, 1756-1759; Box 1-13, Folder 18, p 2. Family 37 = accessed on ancestry.com. Andrew Norwood, name on a petition, 23 Mar 1758, to House of Rep. from the inhabitants of the "Corporation of New Brunswick and plans adjacent" who quartered soldiers of 3 companies of the 11th Regiment.
  966. Calendar of Wills - New Jersey - 1761-1770, Vol 4, p 127. 1769, Oct 16. Egberts, Isaac, of New Brunswick, Middlesex Co; will of. Wife, Catherine - daughters Barbara, Francyntje and Femmetje, son Thomas, daughters Susanna and Maria, son Jacobus, daughter Fannetje. Witnesses - William Ouke, John Van Buren, Andrew Norwood. Proved Dec 25, 1769. Liber K, p. 168.
  967. U S Rosters of Revolutionary War Soldiers and Sailors, 1775 - 1783, Vol 2, image 170 of 377 - see notes.
  968. New Jersey Archives, Inventories of Damages by the British and Americans in New Jersey, 1776-1782, Bk B, p 156. Damages by the British in Middlesex County, NJ, Vol 4, 1776-1777, p. 156
    Ditto of Andrew Norwood of New Brunswick £ D
    To 6 Windsor Chairs 6@ - 1 look Glass 3@ 4 10
    3 Gilt fram pictures 3@ 1 10
    1 piece of Curtain Calico 6
    3 Tables or Stands 2@ - 3 pewter dishes 2 16
    1 Copper Coffee Pot 1 4
    1/2 Doz Earthen Plates @ - 1 Iron ?? 19
    1 large frying Pan @ 7
    1 new Necessary House destroyed 2
    1 Bedstead @ 2 Washing Tubs @ 1 2
    1 Case of Flash Bottles 12
    1 Good Sheet @ 1/2 Doz new knives & forks 18
    Board fence round my Lot destroyed 4 10
    24 lights of dishes & glasses 1 10
    1 Iron pot @ 1 hair brush @ China @ 16
    1 Calico short gown @ 1 Tea Kettle @ 1 5
    6 Rush bottom Chairs 1
    3 Iron bound pails 14
    1 Collender @ 1 flat iron 5
    2 ?? 10
    32 8

    Andrew Norwood being sworn saith that the above Inventory is Just and true and that he was knowing to the British troops and their Adherents taking & Destroying most of the above said Articles and that he has Sufficient reason to believe they took and destroyed all. And that he has not Received any satisfaction for any aforesaid thing contained in this Inventory -
    Sworn before me Ths Alden Andrew Norwood


    The New Jersey Gazette, Vol 1, Issue 39, 2 Sept 1778, page 4:

    New Jersey, Middlesex, ff. - Whereas inquisitions have been found against the following persons, who have either joined the army of the King of Great-Britain, or have otherwise offended against the form of their allegiance to this State, viz. Barnardus Legrange, Frederick Wifer, Jacob Wifer, jun. James Collins, Andrew Norwood, John Pack, William Hall, Nathaniel Mundroe, Richard Davis, John Brown, Duncan McCarty, Matthew Sieght, James Richmond, John Richmond, John Duychinck, Peter Barbine, Alexander Watson, Robert Grames, John Van Norden, jun. Oliver Delancey, of New-York, but who has estate in Middlesex county, Andrew Merfereau, John Perrine, jun. Samuel Smith, John Cook, Robert Martin, Stephen Skinner, Oliver Barbine, Robert Richard Crowe, Andrew Barbine, Samuel Warne, David Gosling, Robert Campbell, Cortland Skinner, and Philip French, of Somerset, but who has estate in Middlesex; which inquisitions have been returned at the last Court of Common-Pleas held at New-Brunswick, in and for the said county of Middlesex, and proclamation made in open Court according to law for the said offenders, or any person on their behalf, to appear and traverse the said inquisitions. NOTICE is hereby given to the said offenders, that if they do not appear, or any person in their behalf, or whoever shall think himself interested in the premises, at the next Court of Common-Pleas to be held at New-Brunswick, in and for the county of Middlesex, on the send Tuesday in October next, to traverse and put in the security required by law, that then the said inquisitions will be taken to be true, and final judgment will be entered thereon.
    John Lloyd
    William Scudder,
    Commissioners

    Middlesex county, August 15, 1778


    New York City Court Records, 1684 - 1760
    Andrew Norwood and John Oates are discharged from their recognizances. 5 Aug 1746

    Supreme Court of New Jersey
    Case files
    Box 565, Item 37203, Loc.: C14-18-07
    State vs Norwood

    The Jurors in Behalf of the State of New Jersey for the People of the County of Middlesex upon their Oath present that the State of New Jersey and the United States of America was are and for some time past have been at open war and Enmity with George the Third King of great Britain, and that Andrew Norwood late of New Brunswick in the said Court of Middlesex on the first day of July in the year of our lord one thousand seven hundred and Twenty Seven and during the War afd from New Brunswick in the said County of Middlesex did voluntarily, maliciously, advisedly and seditously go over to the City of New York, in the State of New York, which said City of New York was then in the possession of the Enemy, to wit of the Army of the said King of Great Britain, and the Jurors afd upon their Oath afd do further present, that the said Andrew Norwood afterwards to wit on the nineteenth day of August in the year of our lord one thousand seven hundred and seventy eight and during the War afd did voluntarily, maliciously, advisedly and seditiously come from the City of New York afd so as afd being in the possession of the Enemy aforesaid and return to New Brunswick afd in the said County of Middlesex and State of New Jersey without any leave License or support previously obtained from any Competent Authority to the Evil Example of all others in the like case offending against the form of the Act of the New Council and General Assembly of this State in such case one and provided against the peace of this State the Government and Dignity of the same.
    Wm Paterson Atty Genl


    On opposite side of case file: Midx Oyer & Term. , Au? Mor?,
    The State vs Andrew Norwood - In?? from Midterm
    A True Bill
    James Abraham Foreman
    Def. being charged pleaded Guilty

    New-York Gazette and Weekly Mercury, 24 Jan 1774; Issue 1161; p. 4, New York, NY:
    Pursuan to an order of the inferior court of common pleas held at New-Ark, in and for the county of Essex, NOTICE is hereby given to the respective creditors of Andrew Norwood and James Hogan, insolvent debtors, now confined for debt in the gaol of the county of Essex, that the said creditors appear before two of the judges of said court, on Tuesday the 15th day of February next, at 2 o'clock in the afternoon, at the courthouse in New-Ark aforesaid, to shew cause (if any they have) why the said prisoners should not be discharged from their imprisonment, agreeable to the directions of an act of the Governor, Council, and General Assembly of the province of New-Jersey, passed in the twelfth year of his present Majesty's reign, entitled, "An act for the relief of insolvent debtors.".

  969. The Loyalists of New Jersey, p 297. Norwood, Andrew, Middlesex Co, inquiry, 1778 (2 NE 470) Newspaper Extract, Vol II-V "New Jersey Archives"

    See details in Notes.

  970. Ratables, New Brunswick, Middlesex, NJ, file 952. 1779 = Andrew Norwood, 3 householders - no land, horses, cattle, hogs.
  971. US Reconstructed Records, 1660-1820, Page Number 4; Family Number 12. Andw Norwood, male, New Jersey, Middlesex County, 1780;
    Name on a memorial, 30 Sept 1777, to the Council and General Assembly from inhabitants of Middlesex County concerning the "depreciated State of the Continental money".
  972. Middlesex County New Jersey, Deed Abstracts, Book1, p. 63. (p. 418) ABRAHAM SCHUYLER, SHERIFF to JOHN BRAY
    26 September 1783 - Abraham Schuyler High Sheriff...Middlesex...NJ...(obtained a writ) due to a Judgement of Joseph Vickers against Phillip French deceased and he confiscated and sold)...Lot #8 Vacant at the foot of the bridge in New Brunswick...(for 17 pounds to John Bray)...(adjoining land owners or names - Peace Street, Ellit Cresey, Andrew Norwood, John Bray, Frederick Van Dyke)...,(Signed - Abraham Schuyler, witnesses - John Lyle Junr, Moses Lyle; recorded - 25 January 1790.).
  973. Last Will & Testament - Andrew Norwood, 1784, Liber 29 page 358 Middlesex Co, 1787. Will date 15 Apr 1784 - proved 19 Jun 1784

    Copy of original will in box #2

    PDF copy from Jon von Briesen.

  974. Documents of New Jersey - Colonial, Revolutionary and Post-Revolutionary, page 292. 1784, April 15, Norwood, Andrew, of New Brunswick, Middlesex Co., peruke maker; will of. Eldest son, John, 30 shillings. Children, Tobias, Andrew, Catherine, Cornelia, Hannah and Mary, 35 shillings. Wife, Hannah, rest of personal and real estate; house and lot in New Brunswick, on Albany St.; also a legace given to me by my sister, Cornelia Norwood, of New York, deceased. Exeutrix - wife, Hannah. Witnesses - Peter Vredenbrugh, William Applegate, John Thompson. Proved June 19, 1787.
  975. Calendar of Wills - New Jersey - 1761-1770, Vol VI - 1781-1785, ed. by Elmer T. Hutchinson. 1784, April 15. Norwood, Andrew, of New Brunswick, Middlesex Co., peruke maker; will of. Eldest son, John, 30 shillings. Children, Tobias, Andrew, Catherine, Cornelia, Hannah and Mary, 35 shillings. Wife, Hannah, rest of personal and real estate; house and lot in New Brunswick, on Albany St.; also a legacy given to me by my sister Cornelia Norwood, of New York, deceased. Executrix - wife, Hannah. Witnesses - Peter Vredenburgh, William Applegate, John Thompson. Proved June 19, 1787.
    Liber 29, p. 358.
  976. Notices from New Jersey Newpapers, 1781 - 1790, p 336, Brunswick Gazette. 9 Oct 1787, To be sold, a house in Albany Street, New Brunswick, late the property of Andrew Norwood, deceased. Apply to John Neilson in New Brunswick, or to Andrew Norwood, 32 Crown Street, New York.
  977. Interments in Rensselaer County. Norwood, Andrew 23 Jan 1787 85 y Hoosick Sancoick Lived greater part of his life in Brunswick, NJ
    .
  978. Findagrave.com, #81619966. Burial: Van Ness Cemetery, Hoosick, Rensselaer County, NY.
  979. Findagrave.com, #207732807. Burial: Sancoick Cemetery, Hoosick, Rensselaer County, NY; headstone is tipped over - leaning against a fence - inscription unreadable.
  980. Last Will & Testament - Andrew Norwood, 1784, Liber 29 page 358 Middlesex Co 1787.
  981. Brunswick Gazette, p. 336, Notices from New Jersey Newspapers, TB Wilson, Hunterdon House: New Jersey, 1988. 9 October 1787
    To be sold, a house in Albany Street, New Brunswick, late the property of Andrew Norwood, deceased. Apply to John Neilson in New Brunswick, or to Andrew Norwood, 32 Crown Street, New York.
  982. Deed, Middlesex Co, NJ, Hannah Norwood, 1790. "...parcel of Ground Situate lying and being in New Brunswick aforesaid Beginning at the North end of a Certain Street called Peace Street at the West Side thereof at the South Sid of French's Street, then Westerly along the said South Side of French's Street, Forty feet thence Southerly at Right Angles from said French's Street twenty five feet thence Easterly on a line Parralel(sic) to said French's Street, to Peace Street at thence Northerly along the West Side of said Peace Street, to where it first began...".
  983. New York City Wills, 1760 - 66, P 299.
  984. New York State Archives, Series J0043-92, Probate Wills, Liber 28, p. 299-300. Also, Series J0038-92, Probated Wills, Cornelia Norwood, 8/25/1772, Box 43 #2488.
  985. New York State Archives, Series 30038-92, Probated Wills; Box 43, #2488. Cornelia Norwood, will written 6 August 1772; will proved 25 August 1772.
  986. New-York Gazette and Weekly Mercury, 9 Nov 1772, Issue 1098, supplement 1. BY HENDRICK OUDENAARDE, BROKER, in Hanover-Square, Nearly opposite Hug Gaine's Printing-Office.
    NB Discount Notes & Bonds,
    All persons that have an Demands on the Estate of Cornelia Norwood, deceased, late of the City of New-York, Shopkeeper, are desired to bring in their Accounts; and all such as are indebted to the said Estate, either by Mortgage, Bond, Note, or otherwise, are desired to discharge the fame to ANDREW NORWOOD, RICHARD NORWOOD, SAMUEL BROADHURST, Executors to said Estate.
    A house and lot of ground in Ferry-street, leading from Peck's Slip, belonging to the said Estate, to be sold at private sale.
  987. Dutch Church Burials, New York City, NY. Cornalia Norid, 13 Aug 1772.
  988. New York City - Deeds, NYC Dept of Finance Roll #13 #5 (Liber 31, page 1 thru Liber 33, p 355) Liber 48, pp 549-551, 9 June 1787, recorded 18 Mar 1793.
  989. Deed - New York City, NY, NY, Liber 47 page 177 thru Liber 49, page 515.
  990. The Genealogical Magazine of New Jersey, Vol 60 No 2, May 1985, p. 85. The Ledgers of Moses Scott, MD, held by the Special Collections Dept., Alexander Library, Rutgers University, abstracted by Dorothy A Stratford.

    Norwood, Altha, Sept. 24, 1779
    Norwood, Andrew, Dec. 27, 1779; Sept. 10, 1781 for Cornelia; Sept. 13, 1781, for Altha; Oct. 12, 1782, wife.
    Norwood, Mary, 1790.

  991. New Amsterdam New York Reformed Dutch Church Records. Oct 15, 1712: Johannes Van Norden, Hendrikje Ten Yk; Annetje; Theofilus Pels, Annatje Hooglant
    (Father: Johannes Van Norden; Mother: Hendrikje Ten Yk; infant: Annetje; witnesses: Theofilus Pels and Annatje Hooglant.
  992. Deed, Middlesex Co, NJ, Hannah Norwood, 1790, Middlesex County Deeds Book 1, pages 533 - 536.
  993. Middlesex County New Jersey, Deed Abstracts, Book1, p. 77. (p. 533) HANNAH NORWOOD to JOHN DENNIS JUNIOR
    ...all signed before a New York Notary on 14 July 1791; recorded - 25 July 1791.
  994. New Jersey Historical Society Proceedings, Vol 11 No 3, Jul 1926 page 404, New Brunswick First Reformed Church Baptisms, 1717-1820. 1737, May 1 Norwoold, And'w and Annetje - Catrena.
  995. New Jersey Historical Society Proceedings, Vol 11, No 3, Jul 1926 page 404; New Brunswick First Reformed Church Baptisms, 1717-1820. 1737, May 1 Norwoold, And'w and Annetje - Catrena.
  996. Deed, Middlesex Co, NJ, Hannah Norwood, 1790. ...Catherine Brasher...of the City of New York...all of them children of the Said Andrew Norwood...
  997. Deed, Middlesex Co, NJ, Hannah Norwood, 1790.
  998. New York Marriages 1600 - 1900, 1880 selected extracts, page 88. Norwood, Cathrine; Spouse: Brazer, William; Marriage Date: 1761; Location: New York City.
  999. New York Marriage Licenses. 1761. July 17. Norwood, Catharine, and William Brasier, Marriage Bond, Vol IV, p 301.
  1000. Marriage Bond, A1893-78; Vol 4, p. 301; Bx 5, f. 15. Top part burned away -
    The condition of this oblication is such That whereas the above-bounden William Brazier hath obtained a Licence of marriage for himself of the one part and Catharine Norwood of the City aforesaid Spinster
    have any lawful Let of Impediment of Pre-Contract, Afinity or Consanguinity, to hinder their being joined in the Holy Bands of Matrimony, and afterwards their living together as Man and Wife; Then this Obligation to be Void and of None-Effect, or sese to stand, remain, abide, and be in full Force and Virture.
    Sealed and Delivered in the Presence of Wm Brasier
    Edwd Smith.
  1001. New York Genealogical and Biographical Record, Jan 1896 p. 40. Willem; bap. November 6, 1734, possibly the surveyor of Lake Champlain in 1759 for Amherst and the one who m. Catharine Norwood, July 17, 1761.
  1002. New Jersey Historical Society Proceedings, Vol 11 No 3 Jul 1926 page 406; New Brunswick First Reformed Church Baptisms, 1717-1820. Baptism: 1739, Mar 25, Norwood, Andrew and Annatje - Benjamin.
  1003. New Jersey Historical Society Proceedings, Vol 11 No 3 Jul 1926 page 406; New Brunswick First Reformed Church Baptisms, 1717-1820. 1739, Mar 25, Norwood, Andrew and Annatje - Benjamin.
  1004. Records of the First Presbyterian Church, NYC, NY, FHL Film 17783. Listed as communicant of the First Presbyterian Church on Dec 11, 1769.
  1005. Last Will & Testament - Andrew Norwood, 1784. Benjamin is not mentioned in his father's will in 1784.
  1006. New Jersey Historical Society Proceedings, Vol 11, no 3, Jul 1926 page 407; New Brunswick First Reformed Church Baptisms, 1717-1820. Baptism: 1741, Feb 14 - Norwood Andrew, Andrew and Annatje - Johannis.
  1007. New Jersey Historical Society Proceedings, Vol 11, No 3, Jul 1926, page 407; New Brunswick First Reformed Church Baptisms, 1717-1820. 1741, Feb 14 - Norwood Andrew, Andrew and Annatje - Johannis.
  1008. New York Gazette and General Advertiser, Issue 1598, 3 Jun 1782, p 3. The partnership of Pozer and Norwood, bakers, No. 54, Cherry-street, dissolves this day; all persons that have any demands upon them are requested to call, and they shall be settled; and those who are indebted to said partnership are desired to discharge their accounts, which will be esteemed a favour by their humble servants,
    POZER and NORWOOD.
  1009. Deed, Middlesex Co, NJ, Hannah Norwood, 1790. ...Between Hannah Norwood widow and relict of Andrew Norwood late of the City of New Brunswick Peruke Maker deceased John Norwood Baker, Jonathon Twist House Carpenter...
  1010. Deed, Middlesex Co, NJ, Hannah Norwood, 1790, Middlesex County Deeds Book 1, pages 533 - 536. John Norwood Baker, Jonathon Twist House Carpenter & Cornelia his Wife Thomas Sickles Merchant and Mary his Wife All of Verlam Slack in the County of Albany
    NB: Verlam Slack is possibly Walloonsac - Now is in Hoosick, Rensselaer County, NY - the location of the death and burial of John's father, Andrew Norwood.
  1011. New Jersey Historical Society Proceedings, Vol 11, No 3, Jul 1926 page 409; New Brunswick First Reformed Church Baptisms, 1717-1820. Baptism: 1743, Feb 27 - Noorwood, Andrew and Annatje - Dirck.
  1012. New Jersey Historical Society Proceedings, Vol 11 No 3, Jul 1926 page 409; New Brunswick First Reformed Church Baptisms, 1717-1820. 1743, Feb 27 - Noorwood, Andrew and Annatje - Dirck.
  1013. New-York Gazette, or Weekly Post-Boy, Issue 1439, p 1, 30 July 1770. TO THE PUBLIC: The following is a list of those who gave up their names for continuing the non-importation agreement in conjunction with the other colonies. But the reader is not to consider those named in this list as the only persons in this city, who were for supporting the laudable compact; for there are a great number of the citizens that were so dissatisfied at the attempts that have been made from time to time, to violate the agreement, and the frequent applications made to them, to sign papers on that subject that they would not make any other declarations, than that they had once fig'd the agreement, which they judged sufficient; and there has no returns been made of the sense of the inhabitants of the Our ward; all which accounts for there not being a greater number in this list...Norwood, Tobias; Norwood, Richard.
  1014. Last Will & Testament - Andrew Norwood, 1784. Dirck is not mentioned in his father's will in 1784.
  1015. New Jersey Historical Society Proceedings, Vol 11 No 3 Jul 1926, page 411; New Brunswick First Reformed Church Baptisms, 1717-1820. 1744 Nov 4. Noorwood, Andrew and Annatje - Tobias; Witnesses: Tobias V. Norden and Jenne Camble.
  1016. Deed, Middlesex Co, NJ, Hannah Norwood, 1790, Middlesex County, NJ Deed Abstracts Book 1, p 77. 20 July 1790...or of the heirs or Assigns of Tobia Norwood late of...City of New York Shoemaker deceased who was also and other of the children of ...Andrew Norwood deceased.
  1017. New York Genealogical and Biographical Record, Vol 14, No 3, July, 1883. 1767, Octr 2th Tobias Norwood, Cordwainer, to Christian Lester, widow.
  1018. Minutes of the Common Council of the city of New York, 1675-1776, Vol. 6, p 212. 1765. October 29th. Tobias Norwood, Cordwainer, R(egistered).
  1019. New York Genealogical and Biographical Record, Vol 141, p. 158. New York City Poll List, 1768
    NORWOOD, Tobias voted for four candidates and is listed as a freeman; he voted for Jacob Walton, Philip Livingston, James Jaunsey, and John Morine Scott.
    [In 1768 there were seven candidates for representative; each voter had four votes, although many did not use all four, three had no votes recorded.
  1020. Poll List, New York City, 1768, p. 36. Richard, Tobias and Vanderclif Norwood all voted.
  1021. Poll List, New York City, 1769, p. 27. Tobias Norwood, Vandercliffe Norwood and Richard Norwood all voted for their local representatives in New York.
  1022. Records of the First Presbyterian Church, NYC, NY, FHL Film 17783. Listed as a communicant of the First Presbyterian Church, 11 Dec 1769 - Tobias Norwood, Benjamin Norwood (with the Ogilvies).
  1023. New-York Gazette, or Weekly Post-Boy, Issue 1439, p 1, 30 July 1770. TO THE PUBLIC: The following is a list of those who gave up their names for continuing the non-importation agreement in conjunction with the other colonies. But the reader is not to consider those named in this list as the only persons in this city, who were for supporting the laudable compact; for there are a great number of the citizens that were so dissatisfied at the attempts that have been made from time to time, to violate the agreement, and the frequent applications made to them, to sign papers on that subject that they would not make any other declarations, than that they had once fig'd the agreement, which they judged sufficient; and there has no returns been made of the sense of the inhabitants of the Our ward; all which accounts for there not being a greater number in this list...Norwood, Tobias; Norwood, Richard.
  1024. Inhabitants of New York 1774-1776, p 232. Norwood, Tobias N(New York County) 74-A (Data from "Names of the Principal Male Inhabitants of New York, Anno 1774" published as an appendix to the Manual of the Common Council of New York, 1850, pp. 427-442).
  1025. The Merchants' Magazine and Commercial Review, Apil 1857, 36, 4; pg 517. Andrew Sickles Norwood Obituary: He was born in 1770, and up to the time of his last illness he retained a vivid recollection of the events attending the close of the revolutionary war. His father served in the army of the patriots, and was an inmate of the sugar-house here as a prisoner, until released by an exchange, and we have heard Mr. Norwood relate that he had been frequently dispatched with relief for the remaining prisoners, by his father, after his liberation.
  1026. Deposition, Andrew Sickels Norwood, 1854.
  1027. American Prisoners of the Revolution, p 88. Many years ago a small pamphlet was printed in New York to prove that some of the American prisoners who died in the Old Sugar House were buried in Trinity church-yard. Andrew S. Norwood, who was a boy during the Revolution, deposed that he used to carry food to John Van Dyke, in this prison. The other prisoners would try to wrest away the food, as they were driven mad by hunger. They were frequently fed with bread made from old, worm-eaten ship biscuits, reground into meal and offensive to the smell. Many of the prisoners died, and some were put into oblong boxes, sometimes two in a box and buried in Trinity church-yard, and the boy, himself, witnessed some of the interments. A part of Trinity church-yard was used as a common burying-ground, as was also the yard of St. George's Church, and what was called the Swamp Burying-Ground. This boy also deposed that his uncle Clifford was murdered during the Revolution, it was supposed by foreign soldiers, and he was buried in Trinity church-yard. Clearly this is not exactly what the Andrew S Norwood deposition states - however, it does give it credence as a source.
  1028. New York City Court Records 1760-1797, p 52. James Campbell is indicted for breaking and destroying a glass case of Tobias Norwood. 5 May 1784. He pleads guilty and is fine 13s.4d. 6 May 1784.
  1029. New Jersey Historical Society Proceedings, Vol 11 No 3 Jul 1926, page 413; New Brunswick First Reformed Church Baptisms, 1717-1820. 1746 Dec 14. Norwood, Andrew and Annatje - Cornelia.
  1030. New Jersey Historical Society Proceedings, Vol 11 No 3 Jul 1926, page 413; New Brunswick First Reformed Church Baptisms, 1717-1820. 1746 Dec 14. Norwood, Andrew and Annatje - Cornelia.
  1031. Deed, Middlesex Co, NJ, Hannah Norwood, 1790, Middlesex County Deeds Book 1, pages 533 - 536. ...Jonathon Twist House Carpenter & Cornelia his wife...all of Verlam Slack in the County of Albany...
  1032. Deed, Middlesex Co, NJ, Hannah Norwood, 1790. ...Jonathan Twist House Carpenter & Cornelia his wife...Cornelia the wife of Jonathan Twist...all of them children of Andrew Norwood...
  1033. Deed, Middlesex Co, NJ, Hannah Norwood, 1790. .Jonathon Twist House Carpenter & Cornelia his wife...all of Verlam Slack in the County of Albany...
  1034. New Jersey Historical Society Proceedings, Vol. 11, No 4, Oct 1926, page 550; New Brunswick First Reformed Church Baptisms, 1717-1820. 1752 Mar 1. Norrid, Andris and Anathe - Andris.
  1035. Royal Gazette, 30 Dec 1780, p 3. To be let, a Store that will suit either the Grocery or dry Good Business, in William Street, next door above the corner of Maiden land. Enquire of Michael Clark at said Store, or at Mr. Andrew Norwood's, in Crown-Street.
  1036. Notices from New Jersey Newpapers, 1781 - 1790, p 326, Brunswick Gazette, 9 Oct 1787. 9 Oct 1787, To be sold, a house in Albany Street, New Brunswick, late the property of Andrew Norwood, deceased. Apply to John Neilson in New Brunswick, or to Andrew Norwood, 32 Crown Street, New York.
  1037. Royal Gazette, 30 Dec 1780, Issue: 444; Page 3. To be Let, a Store that will suit either the Grocery or Dry Good Business, in William Street, next door above the corner of Maiden Lane. Enquire of Michael Clark at said Store, or at Mr. Andrew Norwood's, in Crown-Street.
  1038. New York City Court Records 1760-1797, page ?. John Holmes (indicted for assault and battery on William Grinding) pleads not guilty and is tried. The jurors are...Andrew Norwood...Verdict is guilty. Holmes is sentenced to one month in prison. 4 Aug 1786.
  1039. New York City Court Records 1760-1797, p 66. Hugh Hagan is indicted for cheating by false pretences and pleads not guilty. The following are the jurors for his trial: ...Andrew Norwood. Hagan is convicted and sentenced to 4 months in Bridewell at hard labor. 8 Aug 1786.
  1040. City Directory - New York, 1787, New York Directory by David C Franks, NY, NY, p 28, accessed on fold3. Norwood Andrew, cordwainer, 32 Crown-street.
  1041. Notices from New Jersey Newpapers, 1781 - 1790, p 326, Brunswick Gazette, 9 Oct 1787. 9 Oct 1787, To be sold, a house in Albany Street, New Brunswick, late the property of Andrew Norwood, deceased. Apply to John Neilson in New Brunswick, or to Andrew Norwood, 32 Crown Street, New York.
  1042. City Directory, 1789, Pub by Hodge, Allen and Campbell, NY, NY, p 66. Norwood, Andrew, shoe maker, Smith do.[street].
  1043. Deed, Middlesex Co, NJ, Hannah Norwood, 1790. ...Andrew Norwood shoemaker...of the City of New York.
  1044. Narrative of Maj Abraham Leggett, p 66. (42) Andrew Norwood was the husband of Mary Leggett, and brother-in-law to Major Leggett. Mr. Norwood was a shoemaker by trade. After the war he carried on the business at No. 12 Princess (now Beaver) street for many years.
  1045. Narrative of Maj Abraham Leggett, p 21. After being taken as a prisoner of the British in New York City - he was marched through town to the old City Hall which was being used to hold prisoners at the time.
    "...Stripp'd for the morning we was orderd out to meet the Enemy I Put on the Poorest Clothes I had not wishing to dirty Good ones. On our way up nassaw st. near Maiden lane I espide my yongest sister Susan (41) standing on Mr. Norwood's (42) Stoop - as Soon as she Espide me She dropp'd - I saw no more of here...
  1046. City Directory - New York, 1790, Pub by Hodge, Allen & Campbell, NY, NY, p 76, accessed on fold3.
  1047. City Directory - New York, 1792, Pub by T & J Swords, William street, NY, p 100. Norwood, Andrew, shoemaker, 12 Princess do.[street].
  1048. City Directory, 1793, New York, NY, NY, p. 113, accessed on Fold3.
  1049. New York City Court Records 1760-1797, p 127. William Lewis is indicted at the August Sessions for assault and batttery on John Daniel, is tried. Jurors: ...Thomas Legget, Andrew Norwood...Lewis is convicted. 9 Feb 1797.
  1050. New York City Court Records 1760-1797, p 128. Aaron Betts, indicted at the November Sessions for assault and battery on David Pearsall, is tried. Jurors: ...Thomas Legget...Andrew Norwood... Betts is convicted and is fined 20s.
  1051. New York City Court Records 1760-1797, p 130. Andrew Baker indicted for assault and battery on Catherine Sawyer, is tried. Jurors: ...Andrew Norwood... Baker is acquitted. 14 Feb 1797.
  1052. New York Gazette and General Advertiser, P 2, 7 Aug 1826. An old friend has furnished us with a list of the names of all those persons who left New-York previous to the Declaration of Independence, on the 4th of July, that are now living, and who remained out till the Peace in 1783.
    The publication of these names, on THIS DAY, must call up, in the bosoms of many, the most pleasurable recollections of "by-gone days." With this view we present them to our readers.
    John Jay, Nicholas Low, Comfort Sands, Robert Smith, John Pintard, Joshua Sands, Wm. W. Gilbert, Elias Nex, sen., Jno R Livingston.
    Officers in the Army - Morgan Lewis, Henry Rutgers, Richard Varick, Nicholas Fish, Richard Platt, Robert Troup, Jared Read, Theodosius Fowler, James Fairlie, Garrit Van Wagenen, John Wyley, Wm Wilcocks, Timothy Hutton, Chrisotpher Hutton, Marinus Willett, Leonard Bleecker, John Van Dike, Peter Taulman, Isaac Nicolls, John Addams
    Citizens - Charles Dickerson, Wm. Dodge, Peter Amerman, Wm Brower, Abraham Brower, Adam B Brower, Cahrles Duryea, Isaac Vredenburge, Wm. Bussing, Wm Heyer, Wm G Forbes, Walter Seaman, Jos. Titus, Frederick Archer, Gerardus Smith, Andrew Norwood, John H Sickels, Andrew Ten Eyck, Peter Ogilvie...Garrit Sickels....
  1053. New York Spectator, 25 Sept 1829, p 3. Yesterday afternoon at 1 o'clock, Mr Andrew Norwood, aged 78 years, an old and respectable citizen.
  1054. New York Marriages 1600-1800s. Norwood, Andrew; Spouse: Mary Legged; Marriage Date: 1776; Location: New York City.
  1055. International Genealogy Index - FamilySearch.org, Batch M510321 - Extracted Church Records 1752-1776. 6 Jul 1776, Christ Lutheran, New York, NY, NY Andrew Norwood married Mary Legged.
  1056. New York Genealogical and Biographical Record, Vol 74 No 2 Apr 1943 p 79. Lutheran Church Marriages, New York City:

    1776. July 6. Andrew Norwood/Marry Legged - by order of Capt. Dickinson.

  1057. New York Genealogical and Biographical Record, Vol 45 No 4 Oct 1914, p 382, 383. Richard Norwood and his wife Maria Cool had a son Andrew, baptized in the Dutch church, 1731; a second son Andrew, baptized Feb 7, 1733, but he is not mentioned in the will of his aunt Cornelia Norwood, 1772, and may not have been living at that date. richard and Cornelia Norwood had a brother Andrew, born probably about 1700, who had daughters Cornelia, Annatie and Mary living in 1772, and Mary Leggett may have married his as his second wife. We have not been able to place Andrew Norwood, the husband of Mary Leggett, any more accurately, though he must have been of this family.
  1058. New York Church Records, 1639-2000, Marriages of the New York Lutheran Church, p 165. Married 1776, July 6, Andrew Norwood and Mary Legged.
  1059. New Jersey Historical Society Proceedings, Vol 11 No 4 Oct 1926 page 553; New Brunswick First Reformed Church Baptisms, 1717-1820. 1754 July 14. Narwood, Andrew and Anatie - Hanna.
  1060. New Jersey Historical Society Proceedings, Vol 11, No 4, Oct 1926, p 553; New Brunswick First Reformed Church Baptisms, 1717-1820. 1754 July 14. Narwood, Andrew and Anatie - Hanna.
  1061. Last Will & Testament - Andrew Norwood, 1784. She was not mentioned in her father's will in 1784.
  1062. Pension File - Revolutionary War. Mary Norwood was born January 29, 1757.
  1063. St. Nicholas Society Records. She was born at New Brunswick, New Jersey, Jun 29, 1757 & died at Utica, NY Jan 21, 1840.
  1064. New Jersey Historical Society Proceedings, Vol 11, No 4, Oct 1926 page 557; New Brunswick First Reformed Church Baptisms, 1717-1820. Baptism: 1757, Feb 27 - Narwood, Andrew and Anatie - Maritie.
  1065. New Jersey Historical Society Proceedings, Vol 11, No 4, Oct 1926 page 557; New Brunswick First Reformed Church Baptisms, 1717-1820. 1757, Feb 27 - Narwood, Andrew and Anatie - Maritie.
  1066. The Genealogical Magazine of New Jersey, Vol 60 No 2, May 1985, p. 85. The Ledgers of Moses Scott, MD, held by the Special Collections Dept., Alexander Library, Rutgers University, abstracted by Dorothy A Stratford.

    Norwood, Andrew, Dec. 27, 1779; Sept. 10, 1781 for Cornelia; Sept. 13, 1781, for Altha; Oct. 12, 1782, wife.
    Norwood, Mary, 1790.

  1067. Pension Records, US Federal, W11430, Sickles, Thomas, Mary - accessed on footnote.com. WAR DEPARTMENT
    REVOLUTIONARY CLAIM
    I certify that, in conformity with the law of the United States, of the
    4th of July 1836, third section, Mary Sickles, deceased, late of the State of New York, widow of Thomas Sickles, who was Adjutant Deputy Quarter Master General in the War of the Revolution, was entitled to receive Four Hundred and Eighty Dollars per annum; but she having received only $320 per annum, and died on the 21st of January 1840, the amount due, at the first mentioned rate, after deducting all former payments, is payable from the 4th of March 1831 to the day of her death to Cornelia wife of John Arnold, William Sickles, Eliza, wife of John Williams, Lewis M. Sickles, Richard Sickles and Mary Ann Sickles, children of said deceased.

    Given at the War Office of the United States, this ninth day of July one thousand eight hundred and forty-two

    Secretary of War
    Commissioner of Pensions
    . New York
    Mary Sickles
    widow of Thomas Sickles, decd
    who died on the 4th April, 1811
    of Oneida Co in the State of NY
    who was an Asst Depy in the cmpy commanded
    by Captain Morgan Lewis? of the Regmt commanded
    by Col. Dayton in the N. Jersey
    line for 2 years
    Inscribed on the Roll of Albany
    at the rate of 600 Dollars 00 Cents
    per annum, to commence on the 4th day of
    March, 1831 & ending 21st Jany 1840
    when she died.
    Certificate of Pension issued the 6th day of
    July, 1849 and sent to H. Ray Esq.
    Arrears to the 4th of
    Semi-annual allowance ending
    Increased from Present
    $480 Deducted all
    former payments
    Recorded by Th. Pumpkin
    Book C Vol 1 Page 129
    Payable to Cornelia Arnold
    Elizabeth Wiliams, Wm &
    Rchd & Mary Ann Sickles
    .

  1068. Pension File - Revolutionary War. "...and that her (Mary Ann Sickels) mother, Mary Sickles died on the 21st day of January 1840, leaving the following named children, Richard Sickels, Cornelia wife of John Arnold, William Sickels, Eliza wife of John Williams, Mary Ann Sickels and Lewis Sickels.".
  1069. St. Nicholas Society Records. Mary, (my great grandmother) who maried in 1777 Col Thomas Sickles. She was born at New Brunswick, New Jersey, Jun 29, 1757 & died at Utica, NY Jan 21, 1840.
  1070. Pension Records, US Federal, NARA, Thomas Sickles, Index to Selected Final Payment Vouchers, 1818-1864. Sickles, Mary (Thomas); Agency: Albany, NY;
    Date of Act: 1836; Date of Payment: 4th qr 1842
    Date of Death: Jan. 21, 1843
    FINAL PAYMENT VOUCHER RECEIVED FROM THE GENERAL ACCOUNTING OFFICE, General Services Admin.
  1071. Pension File - Revolutionary War. MARRIED - In New Jersey, the 6th of July, 1777.
  1072. St. Nicholas Society Records. Mary (my great grandmother) who married in 1777 Col Thomas Sickles.
  1073. Marriage Bond, Liber S, page 695. dated 3 July 1777; marriage of Thomas Sickels and Mary Norwood.
  1074. New Jersey Historical Society Proceedings. Baptism: 1757, Feb 27 - Narwood, Andrew and Anatie - Maritie.
  1075. City Directory, p. 76. Norwood, widow, 33 William do. [street].
  1076. New York City Court Records 1760-1797, p 86. The commissioners of the Alms House and Bridewell, William De Peyster and William Hardenbrook, provide for Martha Vande Water, widow of Albertus Vande Water, late of NYC, physician. They have taken household goods, including a chest of medicines and books, and also a house and lot in the North Ward, No. 38 William St., occupied by Martha Vande Water, Frederick Wortmand and Christian Norwood and also a house a and lot in the North Ward in William St., occupied by John Vanduser. They will pay £40 per annum to the widow Martha, starting from 25 Sept. last. 1st Mon. in Nov. 1790.
  1077. Federal Census, 1800, New York, 1800 Ward 3, NYC; Roll: 23; Page: 707; Image: 84. Benjamin Norwood, one male under 10, one male bet 16 and 25, one female bet 16 and 25, one female 45 and over.
  1078. Death Certificate, New York City, NY. 1819, Jany - 3 Norwood Christian, 26 Vesey St., 77; Place of Nativity: New York; Disease: Decay; Cemetery: Presbyterian Brick; Sexton: Jno. G. Younge.
  1079. New York City Court Records 1760-1797, p 86. The commissioners of the Alms House and Bridewell, William De Peyster and William Hardenbrook, provide for Martha Vande Water, widow of Albertus Vande Water, late of NYC, physician. They have taken household goods, including a chest of medicines and books, and also a house and lot in the North Ward, No. 38 William st., occupied by Martha Vande Water, Frederick Wortman and Christian Norwood and also a house and lot in the North Ward in William St. occupied by John Vanduser.
  1080. New York Genealogical and Biographical Record, Vol 11 No 2, Apr 1880. Records of the First & Second Presbyterian Churches, NY, p. 84

    March 11. Samuel Lester, Taylor, and Christiana Riffle.

  1081. First & Second Presbyterian Church, NYC, New York Genealogical & Biographical Record, Jul 1876 (Vol III, No 3,), Page 139. Oct 2d, Mary, Daughter of Tobias Norwood & Cristian Lester his Wife, Born Sept 14th, 1768.
  1082. First & Second Presbyterian Church, NYC, New York Genealogical & Biographical Record, Jul 1876, P 139.
  1083. The Genealogy of the Prince Family, p 116. Samuel Jr, was born May 29, 1762, in New York; died May 23, 1839, in Bridge St., Brooklyn, NY; married Nov 5, 1785, Mary Norwood. She was born Sept 14, 1768; died Apr 15, 1845, in Bridge St, Brooklyn, NY..
  1084. Family Records and correspondence, Notarized statement by Margaret Morris Norwood, 20 Apr 1904. BIRTHS: Mary Norwood the 14th day of September at 8 o'clock PM 1768.
  1085. First & Second Presbyterian Church, NYC, New York Genealogical & Biographical Record, Jul 1876, P 139. Octor 2d, Mary, Daughter of Tobias Norwood & Christian Lester his Wife, Born Sepr 14th, 1768.
  1086. New York City Court Records 1760-1797, p 57, 58. John Wood, John Sise, John Van Sise, John Beeten and John Grant (indicted for a riot and assault on Josiah Bagley) are tried. Jurors are Peter Low, John Niche, Jess Wickes, James Monnel, Barent Newkirk, William Tanner, Henry Wolf, Jacob Mallows, John Forrester, Mathew Ridette, John Bush and Oliver Gleen. Lewis Andrew Gautier is sworn to go out with the jury. Thomas Kennedy is constable sworn to keep the jury. Witnesses for the People are Elizabeth Guest, Josiah Bagley, James Rosekrans, Mary Norwood and Samuel Broadhurst. Witnesses for the defendants are Mary Ruddert, James Grant, John Palton, Robert Tout and Luke Mathewman. The defendants are found guilty. John Van Sise and John Wood are fined £15 each. John Sise, John Beeten and John Grant are each fined £10. 6 May 1785.
  1087. City Directory - New York, p 102. Prince, Mrs. Mary, 16 Courtlandt do. (street).
  1088. The Weekly Museum, 30 Nov 1793. MILLINARY. MARY PRINCE, No 131-2, William-street, New-York. Having procured the greatest variety of bonnets, silks, vellam and other fashionable ribbons, flatters herself she has it now in her power of serving her customers with a elegant new-fashioned bonnets as any person of her line in this city. She has now on hand the following variety.
    The Union, Belvidier, Impersial Cottage, Queens Basket, Queens Village, English, Scotch, Slouch, Old Ladies, Patterson, Village, Cottage, and York Bonnets of the greatest variety of colours and prices, Calashes, Cloaks, and Shades, covered Chip Hats, and Scotch Nett Caps, with a great variety of other articles in teh above line too tedius to mention.
    NB. Being determined to decline the dry good business, a small quantity remaining on hand will be disposed of at prime cost, or under..
  1089. Federal Census, 1840, New York, 1840 , Kings, New York; Roll 289; Page: 444. Mary Prince
    1 male 10-15
    1 female 15-20
    1 female 20-30
    1 female 60-70.
  1090. New York Evening Post, Death Notices from the New York Evening Post 1801-1890, NEHGS. 4/15/1845 - Tues. 15th Mary relict of Samuel Prince 76y Robert & Edward Prince invited. (to attend services?). Brooklyn.
  1091. New York Death Newspaper Extracts 1801-1890, p 100. Tuesday, April 15, 1845, Mary relict of Samuel Prince 76y Robert & Edward Prince invited. Bklyn.
  1092. The Genealogy of the Prince Family, p 116. Samuel Jr, was born May 29, 1762, in New York; died May 23, 1839, in Bridge St., Brooklyn, NY; married Nov 5, 1785, Mary Norwood. She was born Sept 14, 1768; died Apr 15, 1845, in Bridge St, Brooklyn, NY..
  1093. New York Marriages 1600-1800s. Name: Samuel Prince; Spouse Name: Mary Norwood; Date: 1785; Location: New York City, NY, NY.
  1094. New York Marriages 1600 - 1900, 1881, selected extracts, page 135. Norwood, Mary; Spouse: Prince, Samuel; Marriage date: 1785; Location: New York City.
  1095. New York Genealogical and Biographical Record, Vol 12, #3, July 1881, p 135. 1785. Nov 15th Samuel Prince & Mary Norwood.
  1096. The Genealogy of the Prince Family, p 116. Samuel Jr, was born May 29, 1762, in New York; died May 23, 1839, in Bridge St., Brooklyn, NY; married Nov 5, 1785, Mary Norwood. She was born Sept 14, 1768; died Apr 15, 1845, in Bridge St, Brooklyn, NY.
  1097. First & Second Presbyterian Church, NYC, New York Genealogical & Biographical Record, Jul 1879. March 13th, Benjamin, Son of Tobias Norwood and Christian Lester, his wife, born March 2nd, 1774.
  1098. First & Second Presbyterian Church, NYC, New York Genealogical & Biographical Record, Jul 1879, P 127. March 13th, Benjamin, Son of Tobias Norwood and Christian Lester, his Wife, born March 2d, 1774.
  1099. Family Records and correspondence, Notarized statement by Margaret Morris Norwood, 20 Apr 1904. BIRTHS: Benjamin Norwood the 2nd day of March at 8 o'clock PM 1774.
  1100. New Jersey in 1793, p. 147. Benjamin Norwood included in the list of militia members
    At this time this is the only that I know of Benjamin Norwood who lived during this time period, however, during my search for New Jersey Norwoods, I may find another identity.
  1101. Boston Price Current & Marine Intelligencer, 27 June 1796, Issue 43, p 3, Boston, MA. FROM A PORTUGUESE MARINE LIST PRINTED AT LISBON, APRIL 15:
    Remains in the Tagus: John, Thomas Coates; Washington, Daniel H Hinchman, Boston. Dianna, Nathaniel curtis, Kennebeck; Mentor, Joshua Webb; Sophia, John Crandon, Philadelphia. Polly, William Bradshaw, Salem, bound to London. Swift, Benjamin Norwood...
  1102. Aurora General Advertiser, 6 Mar 1805. Letters held at Post Office for: Benjamin Norwood.
  1103. National Archives and Records Administration, Archive Publication M1880; Roll: 5; US Seamen's Protection Certificates, 1792-1868. No. 12220 - District and Port of Philadelphia
    I John Gaff Deputy Collector of the district of Phildelphia, do hereby certify, that Benjamin Norwood an American Seaman, aged Thirty three years or thereabouts, of the height of five feet five inches has fresh complexion, dark hair, greyish eyes inclining to hazel, a mark on the top of his head, one on his throat, another on his left knee : And is a native of New York in the State of New York has this day prodeced to me proof, in the manner directed in the Act, entitled "An Act for the relief and protection of American seamen," And pursuant to the said Act, I do hereby certify, that the said Benjamin Norwood is a citizen of the United States of America.
    In Witness whereof I have hereunto set my Hand and seal of Office this Eighteenth Day of April 1805.
  1104. New York Gazette and General Advertiser, 3 May 1805, Vol XVIII, Issue 5983, page 2. Died, at Philadelphia, on the 28th ult. in consdquence of a blow he received by an anchor in casting off, Mr. Benjamin Norwood, of New York.
  1105. Aurora General Advertiser, 22 Apr 1805. For the information of the relatives of Benjamin Norwood, late mate of the brig Mercury, capt. Dolly, who is said to have a brother in New York.
    The said Benjamin Norwood was killed on board the above brig, whilst lying in the river Delaware, on the 18th inst. in conseequence of a wound received from the fluke of an anchor in casting it off from said brig. John Dennis, Coroner of the city & county of Phila.
  1106. St. Nicholas Society Records. Tobias was married to Christiana Lester the 28th day of October in the year 1767; Mary Norwood being the first child, Andrew, the second, Benjamin the third, Sarah the fourth, John the fifth and Richard the sixth.
  1107. Family Records and correspondence, Notarized statement by Margaret Morris Norwood, 20 Apr 1904. BIRTHS: Sarah Norwood the 15th day of December at 10 o'clock PM 1775.
  1108. New York Marriages 1600-1800s, 1884, selected extracts page 31. Norwood, Sarah Spouse: Wheaton, William
    Marriage Date: 1794
    Location: New York City
    County: New York.
  1109. Valentine's Manual of the City of New York, p 239. 1794 -- Saturday, January 25. Capt William Wheaton and Sally Norwood, both of this city, married Thursday last.
  1110. New York Genealogical and Biographical Record, Vol 15 No. 1, Jan 1884, p. 31. Records of the First and Second Presbyterian Churches; 23 Jan 1794 William Wheaton to Sarah Norwood.
  1111. Todd Genealogy, p 37. William Whetten m. Sarah Norwood of New Jersey, a sister of Andrew S. Norwood of New York. Mr. Wm. Whetten d. in 1801, leaving a widow and several children. His widow married after his decease Capt. -----. The names of the children I have been unable to learn, excepting Samuel b. about 1798, d. about 1823.
  1112. Todd Genealogy, p 37. Mr. Wm. Whetten d. in 1801, leaving a widow and several children. His widow married after his deceased Capt. -------. The names of his children I have been unable to learn excepting Samuel, b. about 1798, d. about 1823.
  1113. Otsego Herald, 18 Jul 1805, Vol XI, Issue 538, Page 2, Cooperstown, NY. ALBANY, July 9
    COMMUNICATION
    William Bouck, who was indicted for the murder of William Wheaton, on the night of the 20th July, 1804, was arraigned and tried upon his indictment, at the Schoharie Circuit, before his honor Mr. Chief Justice Kent, on Thursday, the 27th inst. The rank and respectability of the man, his connections and fortune, together with the circumstances of the case, so tragically represented by babbling rumor, had wound up the public anxiety for this important trial.

    Detail comments:
    I do not know if this applies to "my" William Wheaton, but I was fascinated and am including it with this caveat. Really rather doubt it - he spent his life in the New York. If this is "my" William Wheaton, then her remarriage would have occurred after his death in 1804.

  1114. New York Genealogical & Biographical Record, Jul 1885 (Vol XVI, No 3, p 140), p. 140. NORWOOD: March 4th. John Rysile, son of Tobias Norwood & Christian Rysile his wife, born Sept. 5th, 1780.
  1115. New York Genealogical & Biographical Record, Jul 1885, P 140. Norwood. March 7th. John Rysile, son of Tobias Norwood & Christian Rysile his wife, born Septr 5th, 1780.
  1116. Family Records and correspondence, Notarized statement by Margaret Morris Norwood, 20 Apr 1904. BIRTHS: John Norwood the 5th day of September 1780, he has of late put the letter "L" to his name, now John L. Norwood.
  1117. New York Genealogical & Biographical Record, Jul 1885, P 140. Norwood. March 7th. John Rysile, son of Tobias Norwood & Christian Rysile his wife, born Septr 5th, 1780 (I believe this is an error of extraction - that the name is actually John Riffle Norwood - and that is the maiden name of his mother.).
  1118. New York Gazette and General Advertiser, Vol XVIII, No 5895, 19 Jan 1805. Take Notice. Thomas Harvey and Son inform the public, that they will pay bo debts contracted by their late apprentice John L Norwood, he having run away on the 16th inst. after behaving in a manner inconsistent with integrity to his employers - therefore One cent reward will be paid to any person who will apprehend him. jan 19.
  1119. Federal Census, 1810, New York, New York Ward 5, NY; Roll: 32; Page: 249; Image: 144.00. John L Norwood,
    1 male 26-44
    1 female 26-44.
  1120. National Advocate, 4 Nov 1826, Vol XIV, Issue 4010, p 2. At a meeting of the Democratic Republican Electors of the Second Ward, at the Fulton Hotel, on Thursday Evening, ... Resolved that the following persons be appointed Ward Committee and that they be requested to attend at the Committee Room, corner of Nassau and Fulton streets, during the days of the election, ...John L. Norwood...
  1121. City Directory, Manhattan, NY, 1829-30, p 427. John L Norwood, upholsterer, 240 Water.
  1122. City Directory, Longworth's , 1835, p. 495. Norwood Andrew G 55 Cedar H. 6 Bond
    Norwood Andrew S merchant 6 Bond
    Norwood John L upholsterer 240 Water.
  1123. Evening Star Newspaper, 4 Nov 1837. Resolved that a Vigilance Committee of one hundred be now appointed: ...John L. Norwood...
  1124. City Directory - New York, 1840/41, Pub by Thomas Longworth, New York City, NY, NY, p 476. Norwood John L. upholsterer 240 Water & 26 Carmine.
  1125. New York Death Newspaper Extracts 1801-1890, p 84. Monday, January 21, 1856: Fri Jan 18, John L Norwiid in 78y.
  1126. Index to Marriages and Deaths in the NY Herald 1835-1855, Page 548, Phoenix Newspaper. John L Norwood, 19 Jan 1856.
  1127. Brooklyn Evening Star, Sat Jan 19, 1856, p 2. Deaths: At East Brooklyn, on the 18th of January, John L. Norwood, aged 76.
  1128. Mercantile Advertiser, 15 May 1819, Issue 8752, p. 2, NY, NY. MARRIED: On Thursday evening last, by the Rev. Mr. Milner, Mr John L. Norwood, of this city, to Miss Ann Peirce, daughter of Major Thomas Peirce, of Fishkill.
  1129. New York Daily Advertiser, 10 Mar 1820, Issue 903, Page 2. DIED: Yesterday morning, Mr. Richard Norwood, aged 87. His friends and those of his brother and brother-in-law, Samuel Prince, are requested to attend his funeral this afternoon, at five o'clock, from his late residence, at A. S. Norwood's, corner of Vesey and Church streets.
  1130. Records of the First Presbyterian Church, NYC, NY. Richard Norwood, son of Tobias Norwood and Christian Rysile, born 28 Jan 1784.
  1131. Family Records and correspondence, Notarized statement by Margaret Morris Norwood, 20 Apr 1904. BIRTHS: Richard Norwood the 28th day of January at 10 o'clock in the year 1784.
  1132. Records of the First Presbyterian Church, NYC, NY. Richard Norwood, son of Tobias Norwood and Christian Rysile, christened on 7 Mar 1784 at the First Presbyterian Church, New York City, NY.
  1133. Federal Census, 1800, New York, 1800 Ward 3, NYC; Roll: 23; Page: 707; Image: 84. Richard Norwood, one male bet 10 and 15, one male 45 and over, one female bet 26 and 44.
  1134. New York American Citizen, Vol 6, Issue 1659, p 1. RICHARD NORWOOD, No. 32 Vesey-street, respectfully informs his friends and the public in general, that he has commenced the Windsor Chair Making in all its various branches, and has constantly on hand an assortment of CHAIRS and SOFAS of the newest fashions and of the very best workmanship, and doubts not but that he will give satisfaction to sech(sic) as may favor him with their custom; as he employs none but those who have served a regular apprenticeship to the business,he therefore can warrant his chairs, &c. to be equal in workmanship, fashion and elegance to any in this city.
    All orders thankfully received and executed with dispatch.
  1135. City Directory, Longworth New York City Directory, 1805, p 329. Norwood, Andrew, custom-house measurer, 58 Beaver
    Norwood, Andrew S. carpet-store, 132 William
    Norwood, Hunter U pilot, 69 Clift
    Norwood, Richard, 52 Gold
    Norwood, Richard, chairmaker, 32 Vesey
    [I believe that this Richard, the chairmaker, is the brother of Andrew S. Norwood, and is the address where Andrew's mother-in-law's funeral was held - clearly part of the family].
  1136. New York City Directory, 1814, page 314. Norwood Richard, grocer 43 Duane.
  1137. New York Daily Advertiser, 10 Mar 1820, Issue 903, Page 2. DIED: Yesterday morning, Mr. Richard Norwood, aged 87 (misprint!). His friends and those of his brother and brother-in-law, Samuel Prince, are requested to attend his funeral this afternoon, at five o'clock, from his late residence, at A. S. Norwood's, corner of Vesey and Church streets.
  1138. Commercial Advertiser Newspaper, 9 Mar 1820, Vol XXIII, Issue 60, page 2. DIED - This morning, Mr. Richard Norwood, aged 37. His friends and those of his brother, and brother-in-law, Samuel Prince, are requested to attend his funeral tomorrow afternoon, at 5 o'clock, from his late residence, at A. S. Norwood's, corner of Vesey and Church streets.
  1139. New Amsterdam New York Reformed Dutch Church Records, Vol I, pp 350, 351; Corrections to Wills - probate date 19 Nov 1702. In the name of God, Amen. Know all men by these presents that we, Anthony Serby and Josyntie Thomas, man and wife, both being in good health, do hereby make our last will." We make our children equal heirs to all our estate, viz., the children of Josyntie Thomas, got by Peter Wessels, deceased, Anna Wessels, Maria and Johanes. And the children of Geritt Hendricks, deceased, the second husband of said Josyntie Thomas, Peter and Elizabeth. And our own child Jacobus Serby. And we allow to the eldest son of Peter Wessels, deceased, by name Wessel, over and above his share, the sum of 50 guilders, Wampum value, or 25 shillings New York money. If the survivor should marry, then he or she is to have one half the estate, and the other half to the children. In testimony we have set our hands in New York, this 29th day of March, 1688.
    Witnesses: Barent Coursen, Jan Harberdingh, Jr., P. Delanoy.
    .
  1140. New York Genealogical and Biographical Record, Vol 21, No. 3, July 1890; Records of the Reformed Dutch Church in the City of New York, p 263; . 1704: Johannes Van Norden; Hendrickje Ten Eyk h:v: v. Jos. van Norden.
  1141. New York Genealogical and Biographical Record, Vol 19, No 1, Jan 1888, p 15. 1720
    May 8. Davidt Keer, Jesntje Elswarth; Johannes, tweelinger, Annatje; Johannes Van Norden, Elizabeth Pels, Thomas Windover, Elizabeth Windover, shv.
  1142. New York Genealogical and Biographical Record, Vol 64, No 3, July 1933, p 256. 116. i. John (Johannes), bap. May 8, 1720 (BDC:419); wit: Johannes Van Norden, Elizabeth Pels.
    117. ii Anna (Annetje), twin to John, bap. May 8, 1720 (BDC:419); wit: Thomas Windover, Elizabeth Windover.
  1143. Calendar of Wills, New Jersey, 1751-1760, p 209. 1751, July 8. Lunn, Martha, of New Brunswick, Middlesex Co., spinster. Int. Bond of Peter Cocran, principal creditor, Adm'r; Andrew Norwood and John Van Norden fellowbondsmen, all of New Brunswick.
  1144. Long Island Source Records, p 107. Hendrickje, bap 7/1/1682.
  1145. New Amsterdam New York Reformed Dutch Church Records. 1682 1 Jul; Tobias ten Eyck, Aeltie Duycking; [Hendricka]; Gerrit Duycking, Aefje Boelen.
  1146. New Amsterdam New York Reformed Dutch Church Records. Baptism: 1 Jul 1705; Johannis Van Norden, Henderikje ten Yk; Aaltje; Auke Lefferts, Elizabeth Gerretse Blauvelt.
  1147. New Amsterdam New York Reformed Dutch Church Records. 1 Jul 1705; Johannis Van Norden, Henderikje ten Yk; Aaltje; Auke Lefferts, Elizabeth Gerretse Blauvelt.
  1148. New Amsterdam New York Reformed Dutch Church Records. 1727 July 4; William Miller & Hanna Nieuwkerk; 4
    29; John Le Montes & Aafje van Norden; 29.
  1149. New Amsterdam New York Reformed Dutch Church Records. Baptism: 1707, 19 Jan; Johannes Van Norden, Hendrikje ten Yk; Pieter; Wessel Van Norden, Elizabeth Hegemans.
  1150. New Jersey Historical Society Proceedings, Vol II, No 3, Jul 1926, p 402. 1734 Jan 27. Van Norden, Peter and Mary - Elizabeth.
  1151. New Amsterdam New York Reformed Dutch Church Records. 1707, 19 Jan; Johannes Van Norden, Hendrikje ten Yk; Pieter; Wessel Van Norden, Elizabeth Hegemans.
  1152. New Jersey Historical Society Proceedings, Vol 11 No 3, Jul 1926, p 403. 1736 Feb. 8. Van Norden, Peter and Mary - Tabias.
  1153. New Amsterdam New York Reformed Dutch Church Records. Baptism: 1 Dec 1708; Johannes Van Norden, Hendrikje ten Yk; Josyntje; gerred Duykenn, Antje Van Norde wife of Dirk Slyk.
  1154. New Amsterdam New York Reformed Dutch Church Records. 1 Dec 1708; Johannes Van Norden, Hendrikje ten Yk; Josyntje; gerred Duykenn, Antje Van Norde wife of Dirk Slyk.
  1155. New Amsterdam New York Reformed Dutch Church Records. Sept 1710; Johannes Van Norden, Hendrikje ten Yk; Maria; Anthony Ruthgers, Maria Duyking.
  1156. New Amsterdam New York Reformed Dutch Church Records. 17 Sept 1710; Johannes Van Norden, Hendrikje ten Yk; Maria; Anthony Ruthgers, Maria Duyking.
  1157. New Amsterdam New York Reformed Dutch Church Records. 1728 May 30; John Hoppe & Maria v. Norden; 31.
  1158. New Amsterdam New York Reformed Dutch Church Records. Baptism: 4 Sept 1715; Johannes Van Norden, Hendrikje Ten Yk; Tobias; William Walton & wife Maria Santfort.
  1159. New Amsterdam New York Reformed Dutch Church Records. 4 Sept 1715; Johannes Van Norden, Hendrikje Ten Yk; Tobias; William Walton & wife Maria Santfort.
  1160. Genealogy Magazine of New Jersey, Vol 17, pp 89-91. Tobias Van Norden is listed as a freeholder in 1753 in Bridgewater. Bound Brook was a Burrough in Bridgewater. Also, several Ten Eyck men were in the list.
  1161. New York Journal Newspaper, Issue 1690, 25 May 1775. Pursuant to notice given by the Chairman of the Committee of Correspondence for the county of Somerset, the freeholders of the county met at the Court House the 11th day of May, 1775...1. Resolved, that the several steps taken by the British Ministry to enslave the American Colonies, and especially the late alarming hostilities commenced by the troops under General Gage, against the inhabitants of Massachusetts Bay, loudly call on the people of this province to determine what part they will act in this situation of affairs; and that we there fore readily consent to elect Deputies for a Provincial Congress to met(sic) at Trenton on Tuesday the 23d instant, agreeable to the advice and direction of the Provincial Committee of Correspondence...Resolved That Messrs. Tobias Van Norden, and Daniel Blackford, be added to the Committee of observation for the township of Bridgewater. By order, Frederick Frelinghuysen, Clerk.
  1162. Somerset County Historical Quarterly, Vol 1 No 4 Oct 1912. Bound Brook Presbyterian Churchyard Inscriptions:
    Van Norden, Tobias, Esq., d. Mar. 28, 1800, in 85th yr.
  1163. New Jersey, Dutch and Burials Index, 1798-1971, FHL Film 543523. Tobias Van Norden, b. abt 1715, d. 28 May 1800, New Jersey, age 85; Old Presbyterian Graveyard.
  1164. Findagrave.com, Memorial #15718217.
  1165. Tobias Van Norden Bible Record, p, 48. Tobias Van Norden son of John & Fe-- Van Norden borne - 3 of Septem --, [Tobias, son of Johannes Van norden and Hendrika Ten Yk, bap. 4 Sept. 1715, witnesses being William Walton and his wife maria Santfort (BDC p. 384). He died 28 Mar. 1800; bur. Bound Brook Presb. Ch. Cem.].
  1166. Findagrave.com, Memorial #56980345. B. 1715, d. Mar. 28, 1800.
  1167. Tobias Van Norden Bible Record, p. 48. Janitt Campbell daughter of Dugell Campbell borne 13 day of April 172- Wednesday at Noon [She died 26 July 1796, aged 76, bur. Bound Brook Pres. Ch. Cem.; therefore born 1720.].
  1168. History of Hunterdon and Somerset Counties, New Jersey, pp. 650, 651. In 1742, at the age of twenty-seven, Mr. Van Norden was married to Jannette, a daughter of Archibald Campbell (son of John, who settled in Bound Brook in 1684, and soon after moved to North Branch).
  1169. New Amsterdam New York Reformed Dutch Church Records. Baptism: 29 Dec 1717; Johannes Van Norden, Hendrikje Ten Yk; Wynant Van Zant & wife Catharina.
  1170. New Amsterdam New York Reformed Dutch Church Records. 29 Dec 1717; Johannes Van Norden, Hendrikje Ten Yk; Wynant Van Zant & wife Catharina.
  1171. New Amsterdam New York Reformed Dutch Church Records. A second Johannes was born and later baptized on 23 Aug 1719.
  1172. New Amsterdam New York Reformed Dutch Church Records. Baptism: 1719, 23 Aug; Johannes Van Norden, Hendrickje Tenyk; Johannes; Coenraat Ten Eyk & wife Sara Van Vorst.
  1173. New Amsterdam New York Reformed Dutch Church Records. 1719, 23 Aug; Johannes Van Norden, Hendrickje Tenyk; Johannes; Coenraat Ten Eyk & wife Sara Van Vorst.
  1174. New Amsterdam New York Reformed Dutch Church Records. Baptism: 1721, 15 Feb; Johannes Van Norden, Hendrikje ten Eyk; Elizabeth; Wanant Van Zant, Catharina Van Wyk.
  1175. New Amsterdam New York Reformed Dutch Church Records. 1721, 15 Feb; Johannes Van Norden, Hendrikje ten Eyk; Elizabeth; Wanant Van Zant, Catharina Van Wyk.
  1176. New Amsterdam New York Reformed Dutch Church Records. Baptism: 23 May 1723; Johannes Van Norden, Hendrikje Ten Eyck; Catharina; Joost Lynce, Aeltje Van Norden.
  1177. New Amsterdam New York Reformed Dutch Church Records. 23 May 1723; Johannes Van Norden, Hendrikje Ten Eyck; Catharina; Joost Lynce, Aeltje Van Norden.
  1178. New Amsterdam New York Reformed Dutch Church Records. Baptism: 1725 Aug 1; Johannes Van Norden, Hendrikje Ten Eyk; Henrica; Gerrardus Duyking, Catharina Ten Eyk wife of Wynant Vant Zant.
  1179. New Amsterdam New York Reformed Dutch Church Records. 1725 Aug 1; Johannes Van Norden, Hendrikje Ten Eyk; Henrica; Gerrardus Duyking, Catharina Ten Eyk wife of Wynant Vant Zant.
  1180. New-York Gazette and Weekly Mercury, Issue 377, p. 4, 9 Apr 1750. TO BE SOLD: The Sloop Jane and Hester, now lying in this Harbour, with all her appurtenances. The Ground-Tackling and Rigging, to be seen on board; and the Sails at Mr. Henry Kip's on the New Dock. Enquire of Alexander Ogilvie, Ship-wright, near the New-English-Church.
  1181. New York Mercury, Issue 771, p 4. To be sold at publick Vendue, on Wednesday the 13th Day of August inst. or any Time before at private Sale; A Dwelling-House and Lot of Ground in Chapel-street, now in the Possession of the Widow Ogilvie : The Lot is 25 Feet wide, and 117 Feet deep; the House is 20 Feet wide and 30 deep : For Conditions of Sale, enquire of Mr. Alexander Ogilvie living near the Ship-yards, Thomas or John Ogilvie, in George street.
    All Persons having any Demands against the said Estate, are desired to send in their Accounts to either of the above-mentioned Persons.
  1182. Records of the First Presbyterian Church, NYC, NY, FHL Film 17783. Listed as a communicant of the First Presbyterian Church, Dec 11, 1769 - "Mrs. Ogilvie" with son Thomas.
  1183. Records of the Reformed Dutch Church in New Amsterdam and New York, Accessed on olivetreegenealogy.com; Reformed ductch Church Baptisms in New Netherland and New York. 1733 Aug 1; Alexander Ogelvie, Janneke Schuiler; Alexander; Gerrit Schuiler, Aagje Schuyler.
  1184. Records of the First Presbyterian Church, NYC, NY, FHL Film 17783. Listed as a communicant of the First Presbyterian Church, Dec 11, 1769 - with Thomas Ogilvie and Mrs. Ogilvie.
  1185. Abstracts of Wills - Surrogate's Office, City of New York, Vol XV, pl. 151, 152; Liber 42, p 587.
  1186. Abstracts of Wills - Surrogate's Office, City of New York, Vol XV, p. 151, 152; Liber 42, p. 587. Will of Alexander Ogilvie proved 26 Mar 1799.
  1187. New York Genealogical and Biographical Record, Vol 11, No 2, Apr 1880, p 86. 1759 Decr. 5. Alexander Ogilvy & Debora Cox.
  1188. Minutes of the Common Council of the city of New York, 1675-1776, p 198. 1761, Mar 3d, Thomas Ogilvie, Carpenter, R(egistered).
  1189. New York Genealogical and Biographical Record, Vol 141 No 2 Apr 2010, p 158. New York City Poll List, 1768
    OGELVIE, Thomas voted for two candidates and is listed as a freeman and freeholder; he voted for James Jaunsey, and John Morine Scott.
    [In 1768 there were seven candidates for representative; each voter had four votes, although many did not use all four, three had no votes recorded.
  1190. Records of the First Presbyterian Church, NYC, NY, FHL Film 17783. Listed as a communicant of the First Presbyterian Church, 11 Dec 1769 - with his mother "Mrs. Ogilvie".
  1191. Minutes of the Common Council of the city of New York, 1675-1776, Vol 7, p 437. Orderd the Like to Thomas Ogilvie or order the Sum of £22:15:1 in full of his two accts for work by him done at the Coffee House Bridge and Burlings Slip as -- his said accts sworn to and allowed of by this Board.
  1192. Minutes of the Common Council of the city of New York, 1784-1832, Vol I, p 56. At a Common Council held at the City Hall of the said City on Wednesday the seventh Day of July 1784...A petition of Thomas Ogilvie praying to be appointed an Inspector & Measurer of Timber Boards & Shingles was read.
  1193. Valentine's Manual of the City of New York, p 56. A Petition of Thomas Ogilvie praying to be appointed an Inspector & Measurer of Timber Boards & Shingles was read.
    Ordered that Thomas Ogilvie be appointed an Inspector Measurer of Timber Boards & Shingles accordingly.
  1194. New-York Packet, 27 Feb 1786, p. 1. TO BE SOLD AT PUBLIC VENDUE, On Wednesday the 14th day of March, by the Heirs of Alexander Ogilvie, deceased, THE HOUSE AND LOT OF GROUND, No. 32, Beekman-street. The house is two stories high, and the lot 25 feet front and rear, and 117 feet deep.
    All persons having any demands against said estate, are requested to bring in their accounts to Thomas Ogilvie.
  1195. City Directory - New York, 1787, published by S & J Loudon, p 29, accessed on footnote.com. Ogilvie, Thomas, builder and sworn measurer, 32, do. [Crugar's wharf].
  1196. Abstracts of Wills - Surrogate's Office, City of New York, Vol XIV, p 154, Liber 40. I, John Vredenburgh, appoint my brother Jacob Vredenburgh, and John Wylley, tailor, of New York; Thomas Ogilvie, house carpenter, New York, executors.
    Proved, February 16, 1789.
  1197. Daily Advertiser, 6 Apr 1789, p. 2. All persons having any demands against the estate of John Vredenburgh, of the city of New-York, hair dresser, deceased, are requested to exhibit their accounts properly attended to John Wyley Esq. for a settlement by the fifth day of May next. And all those who are indebted to the said estate are requested to make payment to Thomas Ogilvie, by the said fifth day of May, or their accounts will be put in the hands of an Attorney.
    Jacob Vreedenburgh, John Wyley, Thos. Ogilvie, Executors.
  1198. New York Historical Society, Collections, 1905, Abstract of Wills, p. 184; Liber 40, p. 446. John Finglass, of New York City, to my wife Susannah, the use, profits, and rents of my dwelling house and lot of ground fronting Beekman Street, in Montgovery Ward, New York; Also all the residue of my real and personal estate; at her death I will the above parcels to my sister Mary, wife of Samuel Long, of Dublin in Ireland, farmer. I appoint my wife and Samuel Guilford, of New York, grocer, executors. Dated March 9, 1790. Witnesses, Thomas Ogilvie, John Briath, Francis Child. Proved May 6, 1791.
  1199. New York City - Deeds, Liber 87, pp 302-305, NYC Reel #28. Sale of land next to Anthony Glean to Samuel Glean of West Chester County - see notes.
  1200. City Directory - New York, 1792, publisher T & J Swords, p 100. Ogilvie, Thomas, measurer and inspector of lumber, 32 Beekman do. [street].
  1201. New York Historical Society, Collections, 1905, p. 221, 222; Liber 41, p 100. Will of John Wylley, Esq. New York; estate bequeathed to wife Catharine; children Phebe, Elizabeth, James, Catharine, John, Sarah, and Ann. Property on Nassau Street.
    "I appoint my wife Catharine, executrix, and Thomas Ogilvie carpenter, New York; John Young, schoolmaster, New York, executors.
  1202. Abstracts of Wills - Surrogate's Office, City of New York, Vol XIV, Liber 41, p 246, 247. I appoint Thomas Ogilvie, New York, house carpenter; John Bingham, New York, dockmaster, and James Reynolds, house carpenter, executors.
    Proved February 17, 1794.
  1203. Daily Advertiser, Vol XIV Issue 4427, page 4, 18 Apr 1799. Forfeiture of mortgage to Thomas Ogilvie by John and Sarah Lent. See notes.
  1204. New York City Directory, 1796. Ogilvie, Thos. measurer of lumber, 33 Beekman do.
  1205. Deed - New York City, NY, NY, Deed - Exec of Thomas Ogilvie 23 Jan 1819 Liber 136 Pp 205-213. ... Devisesees or legatees of Thomas Ogilvie late of the City and State of New York House Carpenter...
  1206. Minutes of the Common Council of the city of New York, 1784-1832, Vol II, p 546. The Clerk according to the order of the last Meeting presented a Return of public Measurers & also of the Inspectors fo fire Wood & the following Persons appeared on enquiry to be living & in the exercise of those Offices vizt
    Timber - Thomas Ogilvie, Measurer of Timber.
  1207. Minutes of the Common Council of the city of New York, 1784-1832, Vol II, p 573-4. The Clerk laid before the Board the Poll Lists of the Election held in the several Wards of Charter Officers for the ensuing Year from which it appears that the following (543) Persons were duly elected:
    6th Ward - Thomas Ogilvie, Assessor.
  1208. Minutes of the Common Council of the city of New York, 1784-1832, Vol II, p 621. The Board then proceeded to the appointment of Weigh Masters and Measurers and the following Persons wer duly appointed accordingly...Thomas Ogilvie Measurer of Boards Plank & Timber...
  1209. American Citizen, Vol 6 Issue 2043, page 3, 22 Oct 1806. Forteiture of mortgage by Mathew Dikeman - property to be sold at the Tontine Coffee House 3 Apr 1807

    See notes.

  1210. Minutes of the Common Council of the city of New York, 1784-1832, Vol III, p 197. The Committee appointed to inquire what is the present number of Weighmasteres. Measurers of grain. Lumber. lime and Coal. also Inspectors of Wood. City surveyors &c.
    Report the following to wit...

    Measurers of Timber and Boards: Jeremiah Marshall, Thomas Ogilvie, Nicholas Carmer and Daniel Dodge.

  1211. Minutes of the Common Council of the city of New York, 1784-1832, Vol III, page 619. Ordered that Thomas Ogilvie and Albert Cooper be appointed assessors in the Ordinance for assessing the Sum found due to John Quackenbos and jacob Duryee for ground taken to widen Leonard Street instead of Benjamin Purdy and Jacobus Verveelen.
  1212. City Directory, p. 333. Ogilvie, Thomas, measurer of lumber, 304 Greenwich.
  1213. Minutes of the Common Council of the city of New York, 1784-1832, Vol IV, p 371. It being represented to this Board by Thomas Ogilvie & others that the Sabbath Law is frequently broken in the Suburbs of the City. Ordered that the Recorder give Directions to Six of the City Marshalls to patrol the same on Sundays and enforce the observance of said Law.
  1214. A History of the Brick Presbyterian Church in the city of New York, p 517, Appendix C. Elders of the Brick Church: Original Session 1890 ... Thomas Ogilvie, 1809-1815.
  1215. New York City - Deeds, page 302, 17 May 1810. Sale of land conveyed by Thomas and Catherine Ogilvie and Samuel Glean.
  1216. Minutes of the Common Council of the city of New York, 1784-1832, Vol VI, page 723. A memorial from John Kemp, Abraham Russell, Thomas Ogilvie & Platt Smith, stating their objections to the assessment for widening Jay Street was read and ordered to be referred together with the assessment, to the assessors, for their consideration and revision.
  1217. Public Advertiser, p. 3. COLUMBIAN SOCIETY; A regular meeting of the Columbian Society will be held at TAMMANY HALL, on Saturday evening next. -- The punctual attendance of the members is earnestly requested, as business of importance will occupy their attention. By order, THOMAS OGILVIE, Ass. Sec'ry. aug 25.
  1218. Deed - New York City, NY, NY, Exec of Thomas Ogilvie, Liber 136 pp 205-213 23 Jan 1819. discusses the detailed terms of the will including the date; names living and deceased children, grandchildren and spouses.
  1219. New York City - Deeds, Liber 136 pp 205-213. Articles of agreement concluded 23 Jan 1819 between all heirs.
  1220. New York Daily Advertiser, 31 Dec 1818. BY HOFFMAN AND GLASS; Wednesday, Jan 13, 12 o'clock at the TCH, The following property will be sold by order of the Executors of Thomas Ogilvie, deceased, a two story house and lot, No. 33 Beekman-st, 25 feet front and 117 feet deep more or less.
    A three story house and lot No. 45 Dey-st. 25 feet in front and 83 feet deep more or less.
    A three story brick house and lot, 25 fee front and rear, and 90 feet deep more or less. The above property is free of incumbrance. Terms at sale. Further particulars on the day of sale.
  1221. New England Historical & Genealogical Register, Vol 009, No 4, Oct 1878, p 172. 1773, Jan 17th, Thomas, son of Thomas Ogilvie, & Abigail Glean, his wife, born Decr 22d, 1772.
  1222. Province of New York Marriage Licenses bef 1784. 1764 03 May; Thomas Ogilvie; Abigail Gleen.
  1223. Records of the Reformed Dutch Church in New Amsterdam and New York, p 216. 1763 May 3 (License) Thomas Ogilvie & Abigael Geen May 3 (married).
  1224. Federal Census, 1790, New York, 1790, New York City, Montgomery Ward, NY, NY; Roll: 637_6; Image: 0561. Thomas Ogilvie, 1 male 16 and over, 2 males under 16, 4 females, one slave.
  1225. Federal Census, 1810, New York, 1810, New York Ward 5, NY, NY; Roll: 32, Page: 329; Image: 197.00. Thomas Ogilvie, 1 male 16-25, 1 male 45 and over, 1 female 16-25, 1 female 26-44, 1 female 45 and over, and one slave.
  1226. City Directory, 1814, page 3161814, page 316. Ogilvie Thomas, 304 Greenwich.
  1227. New York City Directory, 1814, page 316. Ogilvie Thomas, 394 Greenwich.
  1228. Abstracts of Wills - Surrogate's Office, City of New York. Name of Intestate: Catherine Ogilvie; Name of Administrator: Catherine; When Letters of Administration granted and recorded: May 19, 1818; Liber Page Bond Book: 16-95-0.
  1229. New York Genealogical and Biographical Record, Vol 16 No 3 Jul 1885, p 139. 1783, OGILVIE, Dec. 14th, Catharine, Daur of Thomas Ogilvie & Catharine his wife, born Septr 29th, 1783.
  1230. Records of the First Presbyterian Church, NYC, NY.
  1231. New York City - Deeds, Liber 136 pp 205-213. Will of father, Thomas Ogilvie:
    one equal part or share and unto his daughter Catherine (then Catherine Ogilvie who has since intermarried with and is now the wife of Thomas Searth and another of the parties hereto of the first part.
  1232. Philip Schuyler and his Family, p 462. 30. Alida, November 19, 1704.
  1233. Records of the Reformed Dutch Church in New Amsterdam and New York, accessed on olivetreegenealogy.com. 1704 19 Nov; Gerret Schuyler, Eagje de Groof; Alida; Adolf de Groof & wife Janneke Van Bosse.
  1234. Philip Schuyler and his Family, p 462. 32. Aegje, January 25, 1710, d. y.
  1235. Records of the Reformed Dutch Church in New Amsterdam and New York, accessed on olivetreegenealogy.com. 1710 25 Jan; Gerret Schuyler, Aegje de Groof; Aegje; Dirk de Groof, Rachel Goederis.
  1236. Philip Schuyler and his Family, p 462. 33. Pieter, January 9, 1712.
  1237. Records of the Reformed Dutch Church in New Amsterdam and New York, accessed on olivetreegenealogy.com. 1712 9 Jan; Gerret Schuyler, Aeghje de Groof; Pieter; Adolph de Groof, Alida Schuyler.
  1238. Philip Schuyler and his Family, p 462. 35. Johanna Goerda, June 2, 1717.
  1239. Records of the Reformed Dutch Church in New Amsterdam and New York, accessed on olivetreegenealogy.com. 1717 2 Jun; Gerret Schuyler, Aegje de Groof; Johanna Gouda; Abraham Serdyn, Pieter de Groof, Gouda Serdyn, Janneke de Groof.
  1240. Philip Schuyler and his Family, p 462. 36. Maria, February 10, 1720.
  1241. Records of the Reformed Dutch Church in New Amsterdam and New York, accessed on olivetreegenealogy.com. 1720 10 Feb; Gerret Schuyler, Aegje de Groof; Maria; Philip Schuyler & wife Sara.
  1242. Abstracts of Wills - Surrogate's Office, City of New York, Letters of Administration, Vol XIV, Jun 12, 1786 - Feb 13, 1796, p 338. Name of Intestate: Benjamin Tallmadge, Brookhaven, LI, Clerk
    To Whom Granted: Son, Benjamin, of Connecticut, and Selah Strong, Esq, of Brookhaven, LI, a brother-in-law.
  1243. Talmadge, Tallmadge and Talmage Genealogy, P 58. He was born 1716, February 10, at New Haven, Conn; married second Martha Roberts, of Bedford, NY, 1741, February 13, and lived at Sharon, CT.
  1244. Talmadge, Tallmadge and Talmage Genealogy, P 45.
  1245. Colonel Benjamin Tallmadge, Memoir of Colonel Benjamin Tallmadge, P 5.
  1246. Orderly Books of the 4th and 2nd New York Regiment (1778-1783). William, the eldest, enlisted in 1775, served as a sergeant in Captain Hubbel's Company of Colonel Huntinton's CT Continental Regiment, was at the siege of Boston in 1775 - 76, was captured at the battle of Long Island in 1776, and died of starvation the same year at the age of 24 in a British prison ship in New York Harbor.
  1247. Colonel Benjamin Tallmadge, Memoir of Colonel Benjamin Tallmadge, 5. Died in the British prison, 1776.
  1248. New York Genealogical and Biographical Record. 1754, March 24. Benjamin, of Benjamin & Suzannah Tallmadge.
  1249. Colonel Benjamin Tallmadge, Memoir of Colonel Benjamin Tallmadge, P 6. At the commencement of 1773, I took my first degree, having had an honorable appointment by the President, the Rev. Dr. Dagget, to speak publicly on the occasion.
  1250. NARA - Rev War Pension and Bounty Land Warrant Applications. Commissioned 14 Dec 1776 Captain in Col. Elisha Sheldon's 2nd Regt of Light Dragoons.
  1251. NARA - Rev War Pension and Bounty Land Warrant Applications. Brevetted Lieutenant Colonel under the Act of Congress of September 13, 1783.
  1252. New York Genealogical and Biographical Record, Vol 65, Jan 1911, p 60. The agencies employed in selling shares in the Ohio Company are given by full title in the attested copy of the deed, although appearing in earlier lists by catchword. A list of these agents as entered in the deed with numbers of shares sold by each: Benj Tallmadge's Agency - 48 shares, Nos 773 - 815 inclusive.
  1253. Middlesex Gazette, Vol XVI, Issue 829, page 3, 12 Oct 1801, Middletown, CT. LEGISLATURE OF CONNECTICUT: The General Assembly of the State of Connecticut convened at New Haven on Thursday last.
    Benjamin Tallmadge, Esq. of Litchfield, is elected a Rrepresentative in Congress, in the room of William Edmonds, Esq. resigned. Mr. Tallmadge had about 7000 votes - Mr. Grainger, the Republican candidate, between 4 and 5000.
  1254. Litchfield Monitor, Vol XVII, Issue 8349 Page 3, Litchfield, CT. Frederick Wolcott, Esq. by appointment of Mr. Habersham, succeeds to the Post-Office in this town, vice Benjamin Tallmadge, Esq. resigned.
  1255. National Archives and Records Administration, Rev War Pension & Bounty Land Warrant Application Files; RG f15 NARA M804, CT. Pension Claim S. 46412 approved 16 June 1825, while residing in Litchfield, CT. Awarded 2 years full pay as a captain in the line of the Cavalry - from 3 Mar 1820 to 3 Mar 1828 - 24 months at $50 per month - $1200.

    Pension claim includes correspondence from Tallmadge to the Secretary of the Treasury (Richard Rush) concerning pensions..

  1256. The Political Graveyard, On line database. Tallmadge, Benjamin (1754-1835) Interment at East Cemetery, Litchfield, Conn.
  1257. Lichfield Gazette, Vol I, Issue 9, page 3, 11 May 1808, Litchfield, CT. MARRIED - At New-York, last Wednesday evening, the Hon. Benjamin Tallmadge, Esq. of this Town, Member of Congress, to Miss Maria Hallet, of New-York, Daughter of the late Mr. Joseph Hallet.
  1258. Talmadge, Tallmadge and Talmage Genealogy, p 88. He was born at Brookhaven, LI, November 23, 1755, and died April 1, 1825, at Charleston, NY.
  1259. New York Genealogical and Biographical Record, Vol 21 No 3 Jul 1890. John Schuyler, Secy of the NY State Society of the Cincinnati, 63 William St, New York City to receive the Officer of the Revolution: Samuel Tallmadge, Lieutenant 2nd NY.
  1260. Talmadge, Tallmadge and Talmage Genealogy, p 88. He married, July 3, 1783, Mary Hilton, of Albany, NY, who was born July 3, 1753, and died April 28, 1825. They were married at Kinderhook, NY.
  1261. Federal Census, 1790, Connecticutt, P 367. Benjamin Tallmadge, 1 Free White Male over 16; 3 Free White Males under 16; 4 Free White Females including Head of Families; 1 all other persons; 0 Slaves.
  1262. Talmadge, Tallmadge and Talmage Genealogy, P 88, 145.
  1263. Talmadge, Tallmadge and Talmage Genealogy, P 145.
  1264. Connecticut Courant, Vol LVIII, Issue, 3006, page 3, 3 Sept 1822, Hartford, CT. At Moscow, (NY) Col. William S. Tallmadge, aged 38, late of the US army, and son of the Hon. Benj. Tallmadge, of Litchfield, Conn.
  1265. Descendants of the Signers of the Declaration of Independence, P 7.
  1266. Talmadge, Tallmadge and Talmage Genealogy, P 146. He was a Lt in the navy, and an honorary member of the class of 1830 of Yale, and received a degree of A. M. that year from Yale College.
  1267. New York Herald Newspaper, Page 3, column 5. TALLMADGE - On Wednesday morning, January 7, Benjamin H Tallmadge
    The relatives of the family are respectfully invited to attend the funeral, from the residence of his brother-in-law, Andrew G Norwood, No. 166 West Fourteenth street, on Sunday afternoon, at one o'clock. Funeral services will be held in the church of the Rev. Dr, Rice, corner of Fifth avenue and Nineteenth street, at half-past one o'clock, to which his friends and the members of the various associations to which he belonged are respectfully invited.
  1268. Talmadge, Tallmadge and Talmage Genealogy, P 146.
  1269. Barbour Collection, Vol 1, p 242-3. Tallmadge, Frederick Augustus, s. Benjamin & Mary, b. Aug 29, 1792.
  1270. Talmadge, Tallmadge and Talmage Genealogy, P 147.
  1271. The Political Graveyard. Tallmadge, Frederick Augustus (1792-1869) Son of Benjamin Tallmadge. Born in Connecticut. Member of New York state legislature; US Representative from New York 5th District, 1847 - 49. Interment at East Cemetery, Litchfield, CT.
  1272. New York Genealogical and Biographical Record, Vol 7 Nov 2 Apr 1876. John Delafield the eldest son bor 22d of Jan 1786; died 22d of Oct 1853; married 1st in England, Mary daughter and heiress of John Roberts of Whitchurch, Bucks County by who had issue all born in England.
  1273. New York Genealogical and Biographical Record, Vol 6 No 2 Apr 1875. The eldest son John married in England Mary, daughter and heiress of John Roberts of Whitchurch, Co Bucks. The only issue of this marriage, accoding to Burke, was a daughter, Mary Ann.
  1274. Long Island Source Records, p 470. Ruth, born Feb 2, 1731; married Gen. Nathaniel Woodhull.
  1275. Long Island Source Records, p 470. Tabitha, born 12 Jan 1735; married Daniel Smith.
  1276. Long Island Source Records. Tabitha, born 12 Jan 1735; married Daniel Smith.
  1277. Long Island Source Records, p 470. Nicoll, born 25 Dec 1736.
  1278. Long Island Source Records, p 470. Charles, born 4 Feb 1738.
  1279. Long Island Source Records, p 470. Charity, born Jan 20, 1739; married Ezra L'Homedieu.
  1280. Long Island Source Records, p 470. Mary, born Dec 1743; married Edmund Smith.
  1281. Long Island Source Records, p 470. Catharine, born 9 May 1745; marrried Gen. Thomas.
  1282. Long Island Source Records, p 470. Anne, born Aug 1, 1748; married Hugh Smith.
  1283. New York, Marriages, 1686-1980, film: 974 B2N V. 11-16. Nicholl Floyd m. Phoebe Gelson 10 Oct 1789, First & Second Presbyterian Church, NY, NY.
  1284. Findagrave.com. Andrew Adams (including picture of gravesite and headstone); b. 7 Jan 1736, Stratford, Fairfield, CT; d. 26 Nov 1797, Litchfield, Litchfield, CT; burial West Cemetery, Litchfield, Litchfield, CT.
  1285. Federal Census, 1800, Connecticut, 1800, Litchfield, Litchfield, CT; Roll: 2; Page: 615; Image: 6. Andrew Adams: 1 male 26-44, 2 females 10-15, 1 female 26-44.
  1286. Federal Census, 1810, Connecticut, Waterbury Salem Society, New Haven, CT; Roll: 2, Page: 645; Image: 656.00. Andrew Adams, 1 male 26-44, 3 females under 10, 1 female 26-44.
  1287. Bermuda Settlers of the 17th Century, p 140. From the will of Richard Norwood:
    Item I bequeath vnto my Brother in law Mr John Gilpin that married my sister Elizabeth deceased and to his two eldest daughters by my said sister; .
  1288. Bermuda Settlers of the 17th Century, p 140. From the will of Richard Norwood:
    Item I bequeath vnto my Brother in law Mr John Gilpin that married my sister Elizabeth deceased and to his two eldest daughters by my said sister; not knowing whether hee haue any more children, tenn pounds sterl. there being about so much in money & goods giuen to him and my said sister his late wife and his said two daughters by my ffathers will; namely to him, and to my said sister ffiue pounds sterling and some bedding, and to his two daughters twenty shillings apeece as I remember wch I offered to haue paid him in England before I came from thence wch is aout 37 yeares since, but that he refused to giue me a generall acquittance to saue me hamlesse, such as I was aduised by some learned in the Law to take of him and others to whom I paid Legacies, and since I came out of England I neuer heard from him but once wch was shortly after my coming hither. I know not whether he be liuing or where he is, wherevpon the said legacie is yet vnpaid, but my will is it should be paid being lawfully demanded and fiue pounds more, that is ffifty shillings apiece to the two daughters for ye forbearance..
  1289. , Hertfordshire Baptisms: Richardus Norwood baptised 15 Nov 1590, Stevenage, Hertfordshire, England, , Stevenage.
  1290. Journal of Richard Norwood, Surveyor of Bermuda, p. 4. Until ten years of age I lived with them at Stevenage, being taught to read (and I think) entered in writing and my accidence. Afterwards I lived with them at Berkhampstead till twelve years of age, where was a grammar school, a free school, where I went through the Latin Grammar and other books appertaining, and entered into the Greek. At what time my parents went from thence to Shutlanger and from thence to Stony Stratford.
    P. 12 - Also, when my father, mother, and their family departed from Berkhampstead my master stayed me there I think a month after...
  1291. Oxford Dictionary of National Biography. When he was fifteen Norwood was apprenticed to a London Fishmonger.
  1292. Journal of Richard Norwood, Surveyor of Bermuda, p. 14. At fifteen years of age I came to London where I was bound apprentice to a fishmonger who also dealt in sea-cows (especially), a stern man, where before two years were expired, his house being visited with the plague I was sick also and was like to die. But the Lord in mercy spared me then also and restored me to health.
  1293. Oxford Dictionary of National Biography. He returned to England in early 1610 ... Norwood became bound to a master's mate of Limehouse, with whom he twice went through the Strait of Gibraltar. He again studied mathematics and navigation, but suffered from seasickness and bought his freedom on reutrn to England in March 1612.
  1294. The Norwoods III, p. 131-132. The voyage to Bermuda took seven weeks, delayed because the ship became grounded on a rock, and here again Richard's skill came to the rescue. Applying his knowledge they refloated the vessel into deep water again and thus rode out the heavy gale which had threatened the ship and their safety. It was Christmas 1613 when they reached Bermuda, but disappointment awaited them both in the size and quality of the pearly found and in the insufficient supply of food. Fortunately for Norwood, Governor Moore took very favourably to him and his hunger was frequently appeased by his dining with the Governor. This did not make him any the less anxious to return to England and he eagerly awaited the arrival of the next ship. On this, a Company known as The Bermuda Adventurers had sent a Mr. Berkeley for the purpose of making a survey of the island. This was not carried out because of a great plague of rats that had spread from a few that had escapted from a Spanish grain ship, causing Mr. Berkeley to return to England. Richard Norwood stayed on and was entrusted to make a full survey of the islands for Governor Moore. To carry out this gigantic task, Richard cut down a tree and hollowed it out to form a boat. He then went in search of food, which he found in the form of palmetto berries. Having found a source to satisfy his hunger he made his first journey of the coastline of the islands early in 1614, being helped in this by Cahrles Caldicott. His major survey was carried out two years later when Governor Moore was replaced by Daniel Tucker, the first Governor under the Bermuda Company. It was he who commissioned a complete survey of the one hundred tiny islands...In May 1617, when Richard Norwood had completed his survey, he returned to England where he lived and worked in London to collate his discoveries, draw his map and supervise its production. It was published in 1622.
  1295. Journal of Richard Norwood, Surveyor of Bermuda, p 51-59. And then a plantation having a little before begun in the Bermudas (then and since called Sommer Islands) the Company that were adventurers for that place having heard of me and how I had gone under water at Lymington, etc. and being informed also that there was great store of pearls in Summer Islands and that the best could not otherwise be recovered but by diving, they sent for me and agreed with me to go thither, promising me a large part of whatsoever should by such means be recoverd by myself or others...so I stayed at Summer Islands that year...Mr. Berkeley agreed with me to survey the country and Mr. Caldicott was willing to join with me in the business, and so between us we surveyed the whole...Thus I went in had with it about the end of August or beginning of September 1616.
  1296. Virginia Immigrants and Adventurers 1607 - 1635, p 518. On April 30, 1621, Virginia Company officials decided to send Richard Norwood (Norewood, Morewood), an experienced surveyor, to Virginia to lay out particular (or privately sponsored) plantations. On May 21, 1621, Company officieals noted that Norwood had been highly recommended by Captain William Tucker for his expertise as a surveyor and stated that he had expressed an interest in going to Virginia. Plans were made to meet with Norwood to discuss how he would be compensated. On April 8, 1623, Richard Norwood informed his father that he had arrived in Virginia on April 1st on the Margaret and John, which had met up with the Abigail. Norwood said that he was half-starved when he landed and that many people were sick. On April 24, 1623, he and some of his fellow passengers on the Margaret and John sent a petition to the governor, complaining about the shipboard conditions they had endured on the voyage to Virginia.
  1297. The Original Lists of Persons of Quality 1600-1700, p 304. An Accopt of the Generall Lands belonging to the Somer Islands Compa taken out Mr Richard Norwoods Survey booke by him made in the yeares 1662:1663...
  1298. The Record of the Virginia Company of London, p 458. The Record of the Virginia Company of London, The Court Book, 1619-1622, Vol I
    Edited by Susan Myra Kingsbury, AM, PhD, Government Printing Office, Washington, DC, 1906, p. 458

    mr Morewood re- Mr Tucker moved in the behalfe of one
    ferred to ye Comit- mr : Norewood whome hee much co-
    tees to be treated mended for his approved skill and
    with experiences in surveying of land ( and formuch as there was so great vse of
    suchan officer in Virginia for meating
    out and distinguishing the true
    lymitt ( and goe vpon that service
    that therefore the Company would
    please to accept of him for their
    Surveyor : The Court herevpon
    Referred him to the Committees
    To be further treated wth about the
    Same.

  1299. Calendar of State Papers Colonial: American and West Indies, 1574-1660, pp 62-63 - Addenda 1623. 123. His Majesty's Council for Virginia to Sir Dudley Carleton. Forasmuch as Richard Norwood who presents this letter hath approved himself to be a man skillful as well in setting out the forms of towns and fortifications as also in framing of sundry useful and necessary engines, they have therefore thought fit and the rather for his faithful and able service to the Virginia Company heretofore, to employ him as an engeineer in that Plantation. Nevertheless, knowing the Netherlands to afford store of ingenious inventions of that kind, they have determined before his going that he shall spend some few weeks in those parts thereby to improve that quality of his for the better performance of the service he hath undertaken. Entreat Calreton to further him with passports and letters of favour for his more easy passage and more free access to view such works as may serve for his instruction. Singed by Earl of Pembroke, Ro. Earl of Warwick, W. Lord Cavendysshe Sir E. Sackeville, Sir Will. Paget, Sir Edwin Sandys, Lord Brook, and Sir Na. Riche. (Holland Correspondence).
  1300. Virginia Immigrants and Adventurers 1607 - 1635, p 518. On May 7, 1623, the Virginia Company awarded Richard Norwood and his associates a patent for bringing 100 people to Virginia. Their land grant was confirmed on May 14, 1623.
  1301. The Norwoods III, p 132. He bought a share in the Virginia Company, and we have records of his Petitions for transporting persons to Virginia: 7 May 1623 Patents for Mr. Richard Norwood and his Associates each of them undertaking to transport 100 persons; April 24 and May 3 1623 Petition to Governor Wyatt and Council in Virginia by Passengers in the Margaret and John. Patents granted to several persons. Richard Norwood is 64th on the list.
    As Richard himself notes: It was the first of Aprill before we came to Virginia, and we were halfe starved for want of Victualls: for we were kept with stinking Beane and water: one po. of BREAD and a quart of peace porridge was th'allowance for 5 men a day! wch caused 9 or 10 of our Passengers to leave the shipp and stay in the West Indies...
  1302. Susan Myra Kingsbury AM, PhD, Editor, The Records of the Virginia Company of London: The Court Book, from the Manuscript in the Library of Congress (Washington, DC: Library of Congress, Government Printing Office, 1906), Vol II, p 218. Whereupon the Court passed these Shares followinge of mr Carters vizt: ...To Rich: Norwood gent.....1 share.
  1303. , Dictionary of National Biography, p 675. In 1623 he patented lands in Virginia, but it does not appear that he ever went there. He is said to have resided at that date in the Bermudas (Brown, ii. 958).
  1304. Oxford Dictionary of National Biography. He then (1622) became a mathematics teacher and author in London. Many of his mathematical books reached several editions and remained in print in the 1690's. The preface to Trigonometrie, or, The Doctrine of Triangles was written from Tower Hill, on 1 November 1631.
  1305. The Seaman's Practice. This book clearly continued to be reprinted, and was found to be in use long after its original publication.
  1306. Oxford Dictionary of National Biography. The Seaman's Practice (1637) was a major help to navigators and at least eighteen editions were published.
  1307. The Seaman's Practice. Frontispiece reads:
    The Seaman's Practice: Containing a Fundamental Problem in Navigation, Experimentally Verified: Namely, Touching the Compass of the Earth and Sea, and the Quantity of a Degree in our English Measures.
    Also An exact Method or Form of keeping a Reckoning or Journal at SEA, in any kind or manner of Sailing.
    With certain TABLES and other Rules used in Navigation. The Latitude of the Principal Places in ENGLAND: The Variation of the Compass The Finding of the Currents at Sea, and what Allowance is to be given in respect of them.
    By Richard Norwood, Reader of the Mathematicks
    London:
    Printed for Richard Mount, in Postern-Row on Tower-Hill.
    MDCCXII.
  1308. The Galileo Project. Scientific Disciplines
    Primary: Navigation
    Subordinate: Mathematics. Cartography
    Trigonometrie, or the Doctrine of Trianges 1631, based on the logs of Napier and Briggs, was intended as a navigational aid. It explained the application of logs to navigational problems. Norwood emphasized great circle navigation.
    Seaman's Practice, 1637, remained for a long time one of the basic works on navigation. His work forwarded the practice of mathematical navigation. Seaman's Practice contined to be republished into the 18th century. It also contained a section on surveying and mapping.
  1309. Bermuda Settlers of the 17th Century, page 29. November 1640 Memo that Capt Thomas Chaddock, Governor, did authorize Mr. Richard Norwood to fell and take to his own property, timber trees grown and being on the Glebe Land. This was for Mr Sampson Bond, for the school work.

    Page 79:
    Extract from Proclamation by the Governor March 3, 1659
    Mr Percival Goulding is now an Usher under Mr Jonothan Burr, Teacher, and whoever will send their children unto him he will teach them English & Latin and write & cast accounts for nothing. Thus desiring every person in the Islands that desires their children to be trained up in knowledge and fear of the Lord to send their children unto them to be educated that we may leave a Generation behind us to praise and glorify the Lord when we are in the dust. In 1661 Norwood whom Goulding had succeeded, was reinstated and the latter was given notice to provide another habitation for himself. About the same time Goulding's wife was presented at the Assizes on suspicion of adultery. She was censured by the Counsellor, Francis Watlington of Devon Tribe. In 1681 Goulding is described as very old and unable to execute his place as formerly so James Hill is appointed assistant schoolmaster.

  1310. Calendar of State Papers Colonial: American and West Indies, 1574-1660, May 14, 1645. Richard Norwood to the Governor and Company of Adventures to the Somers Islands. Acknowledges receipt of a year's salary and other encouragements. Has at present nearly 20 scholars, who come for several things; as some for grammar, some for writing and arithmetic, &c. discourses at great length upon "the diversity of opinions touching ecclesiastical discipline" in the islands; knows not why he should be taxed as the author of them; his writings will testify that he has not omitted to give the Company an account thereof. (See ante, p. 323. No. 94.) The whole country consists of two parties, those who adhere to the independent way under Mr. White; and those, by far the greater number, who hold to the former discipline used there until Parliament shall order otherwise, under "an old gentlemen who knows how to use them to his own ends." Cannot conform to either. When of late the valiant and victorious General Capt. Jackson arrived after his voyage through the West Indies, "it was doubtful how things would go." Long account of the secret marriage of his daughter to Joannes Witter, an Irish surgeon, abetted by Capt. Wood, Capt. Cromwell, and other who frequented his house, and of the cruel treatment she experienced. Hopes to send her to England to complain to Parliament, and to pray for redress. Intreats the Governor (Warwick) to consider the almost desperate condition of a forlorn woman. Has divided according to his directions, the ten shares into two equal parts, Governor Capt. William Sayle and others being present; the eastern part fell to Lord Say; the western to Alexander Pym. Surveyed the country almost 30 years since and laid out the shares which have so remained to the present time. If orders are given, will again do so. Hears there are complaints against him and attempts made to put him out of the school where he has been 30 years. Cannot answer them, as he does not know in what they consist. Hopes he may not be put off with disgrace, which he has not deserved.
  1311. Bermuda Settlers of the 17th Century, p 29. November 1640 Memo that Capt. Thomas Craddock, Governor, did authorize Mr Richard Norwood to fell and take to his own property, timber trees grown and being on the Glebe Land. This was for Mr. Sampson Bond, for the school work.
  1312. Cavaliers and Pioneers, p. 148. Richard Norwood is listed as a headright for Sir Francis Wyatt, who received 2000 acres on the south side of the Rappahannock River in Virginia.

    Sir Francis Wyatt, 2,000 acres about 25 miles up the South side of the Rappahanock River adj land taken up for the use of Mr. John Gookin, to Espenanke Cr. Sept 29, 1643, Page 916, Book 1
    Transfer of 40 persons: inc Sir Francis Wyatt and Richard Norwood.

  1313. Calendar of State Papers Colonial: American and West Indies, 1574-1660, May 14, 1645 - Somers Islands. He submitted a report that was discussed in London:

    7. Richard Norwood to the Governor and Company of Adventures to the Somers Islands. Acknowledges receipt of a year's salary and other encouragements. Has at present nearly 20 scholars, who come for several things; as some for grammar, some for writing and arithmetic, &c. Discourses at great length upon "the diversity of opinions touching ecclesiastical discipline" in the islands; knows not why he should be taxed as the author of the; his writings will testify that he has not omitted to give the Company an account thereof...

  1314. Calendar of State Papers Colonial: American and West Indies, 1574-1660, American and the West Indies: Addenda 1663. 368. Account of the general lands belonging to the Somers Islands Compy., taken out of Richard Norwood's survey book by him mad in the year 1662, 1663 (printed in Lefroy's Memorials of the Bermudas, Vol II, pp. 646-655) With note that the lands in the Somers Islands are divided by Nor. Norwood's book, and at their being First set out into eight tribes, viz., Hamilton, Smith's, Devonshire, Pembroke, Paget's, Warwick, Southampton, and Sandys Tribes, each of which contain 50 shares of 25 acres each, or 1,250 acres, except the last which contains 1,268 odd acres. There is also a summary of the common, publick, and unappropriated lands, amountin to 83 shares, and a statement by Ri. Banner, Secretary to the Comapny, dated Augt. 4, 1684, that he cannot give so partiuclar an account of the present distribution of these shares; but there is none of them but are applied to some public use in the Island, and the Company have not diverted the, nor aliened any of them to any private person or use. Endorsed, "Recd from Mr. Banner, Secy to the Company 25 Sept. 1684" (This latter portion is printed at length [from another document] in Lefroy's Memorials of the Bermudas, II, 655-717.) 13 pp. (Col. papers, Vol. 33, No. 95).
  1315. Bulletin of the US National Museum, No. 25, Vol I, p 24. The belief that the level of the islands in the time of John Smith was higher than at present is utterly out of the question. The opinion advocated in this paper finds additional confirmation in the Map by Richard Norwood, in 1663. That map is an accurate delineation of the islands in their present condition, and renders it certain that within the last two hundred years no considerable subsidence has taken place.

    Footnote: The curious history of Norwood's Map is given in Lefroy, op.cit. Vol I, preface. Copy of the map itself faces p. 645 of Vol II.

  1316. North American, Vol 2, Issue 514, p 1. Early History of the Whale Fishery; The origin of the whale fishery we may justly trace to a foreign country. The Norwegians it seems were accustomed at an early period to take the whale in a casual manner ... As far back as 1667, we have in the second volumne of the Philosophical Transactions, a letter from Mr. Richard Norwood, who resided at the Bermudas, which states that the whale fishery had been carried in the bays of those island for two or three years...Meanwhile, the people of Cape Cod had reached considerable proficiency in this branch of enterprise, and their success induced the fishermen of Nantucket to adopt more vigorous and systematic measures for its prosecution. Accordingly, we find the inhabitants employing Ichabod Paddock as early as 1690, to instruct them respecting the best manner of taking the whale, and extracting the oil.
  1317. Bermuda Settlers of the 17th Century, Pages 139 - 144.
  1318. Oxford Dictionary of National Biography. Norwood died in Bermuda in October 1675 and was buried there. He left much of his property to his four children, his grandchildren, and his brother-in-law.
  1319. Findagrave.com, #147304587. Holy Trinity Church Cemetery, Sunnyside, Hamilton Parish, Bermuda - this has been submitted by Walter Allen Mann - but evidently there is no documentation to support his assumption. Until documentation is found, this should be viewed as highly questionable.
  1320. Bermuda Settlers of the 17th Century, p 139. Copy of the Last Will and Testament of Richard Norwood. Dated April 1, 1674. Proved November 3, 1675.
  1321. The Norwoods III, page 135, 136. Elizabeth Norwood Witter made an Inventory of her father's Estate on 4th February 1675/76 with the following endorsement:
    I did fathfully and truly endeavour to show my Father's Estate which I found after his decease; and did give it in a true account as far as I know or did Remember ot those men your Honour had appointed Except some small things that weare in a Box in the School House and I could not give an Account of them and when Mr. Peniston and sonne did Apraise the things whom my Father in his will haf apointed to doe it; I did give in True Account both to my Brother and to them soe far as I did Remember Except one old Bedstead in the Negroes Cabbine which at that tyme I did not take notice off. I doe not know that I have Detained the value of 40 shillings Memorandum that upon ye 28th Day of December 1676 personally appeared before Sir John Heydon Kt. Governor & Ordinary of Somer Islands. Mrs. Elizabeth Witter Averred upon Oath that the above aritten premses was truth to the best of her knowledge and Remembrance.
    Elizabeth Witter
    Testis. Cornelius White Secretary.
  1322. Journal of Richard Norwood, Surveyor of Bermuda, p. 133. Book of Wills No. 1, Pp 219-220 & 221
    A True and Perfect Inventory of all Goods and Chattells of Mr. Richard Norwood of Pembroke Tribe in the Somer Islands deceased Apraised by us whose Names are here subscribed upon our Oathes by virtue of a Comission to us granted under ye hand and Seale of our Honnorable Governor Sir John Heydon and bearing date ye 25th day of January 1675 As the said Goods were brought to our view by Mrs? Elizab: Witter Executrix of the Last will and testament of Mr Rich: Norwood aforesaid this 4 day of February 1675/6 as followeth.

    Detailed list of items totalling £487 13s 11½d

    Mr. Richard Stafford Mr. William Pitt Mr William Peniston and Capt George Bascome hath averred upon Oath before me Thomas Wood Councellor that thie is A true and perfect Inventory of ye Goods and Chattells of Mr Richard Norwood of Pembroke Tribe deceased wch: was brought to there view sight by Misteris Elizabeth Witter: Taken and apprased by them to ye best of there Judgmen as witnesse my hand this 4th day of February 1675/6
    Thomas Wood Councellor.

  1323. London and Surrey, Eng, Marriage Bonds and Allegations, 1597-1921, Ref MS10091/8, Book 9. Richard Norwood, 31, and Rachel Boughton, 21, were licensed to marry on 7 May 1622; Rachel's parish, St. Andrew, her county, London.
  1324. English Settlers in Barbados, 1637-1800, Barbados Wills and Administrations, Vol I, p 25. Bell, James, plumer; St. Michael's Parish, 16 Dec 1664, RB6/15, p. 35; Wf Sarah Bell - Xtrx. signed James Bell; Wit: Edward (x) Venson, John Legay, Andrew Norwood; Proved 20 Jan 1664.
  1325. Andrew Norwood, "Observations on Jamaica," The Philosophical Transactions of the Royal Society of London, I, 1665-1672 (1809): p. 295. No. 41, p. 824
    Aligators are shaped and they walk like lizards. Those of a full growth have teeth like a mastiff, and a mouth a foot and a half wide. The smell of them is so strong that it is felt at a great distance...Tortoises died if their blood be heated; as their blood must not be hotter than the element they live in...The shining flies are a kind of cantharides, looking green in the day time, but glowing and shining in the night, even when they are dead...The Manchinel apple is one of the most beautiful of fruits to the eye, the msot agreeable to the smell, and pleasant to the taste, and thence called the Eve-apple; but if eaten, it is certain death...
  1326. Netherlands, Archival Indexes, Public Records, Archiefnaam: Norariele archieven Beda, Bron: akten Deel: 0024, Periode: 1668-1669, archive, inventory number 0224, record number 1.
  1327. Documents Relating to the Colonial History of the State of New York, p 466. AN ORDR FOR CAPT. LOVELACE, MR. NORWOOD, &c; TO TAKE A SURVEY OF STATEN ISLAND.
    These are to Authorise & Empower you Capt. Dudley Lovelace, Mr. Andrew Norwood, & Mr. Robert Rider, by the best skill & Judgment that you have to take a Survey of ye Bounds & Lymitts of Staten Island, together with its Dimensions & Circumference, the wch you are to putt upon a Platt, & make Return thereof unto me, And ye Justice of ye peace, Constable & other Officers upon ye said Island are hereby required to bee aiding & assisting unto you herein, as Occasion shall require; And for what you shall Act or doe in prosecucon of ye Premisses, this shall bee unto you a sufficient Warrant. Given under my Hand at fforte James in New York this 22th day of July 1672.
  1328. Supplement to Staten Island Names, p. 48. Governor Lovelace on July 22nd, 1672, directed Mr. Andrew Norwood, Capt. Dudley Lovelace and Mr. Robert Ryder to take a survey of Staten Island, with its dimensions and circumferences , to lay the same down upon a plat and make return thereof to him. (13 Col. Doc 466; see id. 518.)
    On the 5th of the following September there was filed a description in Dutch of a survey of Andrew Norwood's land, containing 150 acres. (1 L. P. 47) This was followed by a patent (3 Patents 113; post p. 60) wherein the land granted is described as bounded on the north side upon land of Capt. Dudley Lovelace, near the Watering Place. (14 Col. Doc. 506) The grant to Capt. Dudley Lovelace is again referred to in 4 Patents 109.
  1329. Land Patent, Staten Island, New York, Series #12943-78 Bk 3, pp 113-114.
  1330. New Jersey Patents and Deeds 1664-1703, Vol XXI, p 64. 1684 May 26 Confirmatory Patent to Capt John Palmer of Staten Island for his house and lot on the North side of said island, for 342 a. on Mill Creek, for 96 a. and a milll, 80 a. E. between Garret Cruse, Jacob Cornelis and Francis Barber, 90 a. behind Garret Cruse 90 a. betw Peter Johnson and Garret Cruse and 4500 a. in the middle of the island being at the SE corner of John Vincent's land, running thence east to Andrew Norwood's land, thence to the SW corner near the south East endo fo the cove, thence to the NE corner of Thomas Stillwell's land, thence along William Stillwell to the NW corner of George Cornelius thence to the SE fo James Hubbarts at the head of Fresh Kil, thence to Carter's Neck including the great swamp in the rear of the Soldier's Lots, thence to Cornelis Carson & Company, thence to place of beginning.
  1331. Supplement to Staten Island Names, p 52. Colonel Francis Lovelance and His Plantation on Staten Island by Edward C Delavan, Jr, 1902

    Sept 29th 1677, marks an epoch in the history of the North Shore of Staten Island, and it appears in a large number of patents granting lands in Richmond County. By one of these, there was granted to Andrew Norwood land lying to the north of his plantation and bounded "north by land formerly of Collonel ffrancis Lovelance west by ye Hills." (4 Pat. 141; post p. 61). By three other patents lands lying along the Kill van Kull were granted to Gerritt Croosen, (4 Pat. 137; post p. 68) Peter Jansen (4 Pat. 138; post p. 69) and Claus Arentse. (4 Pat. 113; post, p. 69) Tow patents are said to have beene xecutred on this day to John Palmer and one to Francis Barbor, but no record of them appears beyond a recital in a subsequent confirmatory patent to John Palmer. (5 Pat. 141; post p. 64).

  1332. Secretary of State New York, Land Papers; New York Colonial Manuscripts (Albany, NY: Week, Parsons & Co., 1864), P. 47. Description of a survey of Andrew Norwood's land, on Staten Island containing 150 acres - dated 5 September 1672.
  1333. New York State Archives, New York State Applications for land grants, 1642-1803, Series A0272, 1:47.
  1334. Bermuda Settlers of the 17th Century, page 139. Last Will & Testament of his father Richard Norwood states Andrew was living in Barbados at the time the will was written, 1 Apr 1674.
  1335. New York City Common Council Minutes, p. 25, 26 - 31 Aug 1676. Names menconed & yt upon demand they and euery of them pay ye same unto Mr Peter Stoutingburgh Treasurer of ye said Citty and upon Refusall or Non payment of ye same by them or Either or any of them immediatly Execucon to issuee out against such Person or Persons or their Estates soe Refusinge or neglectinge to pay such Sume or sumes as are hereby assessed and Taxed Vpon them...Andrew Norwood £63 18s 00d.
  1336. Land Patent, Staten Island, New York, Series #1243-78 Book 4, pp 109-110.
  1337. History of Richmond County, pp 114-116. Discussing land patented to John Palmer by Gov. Dongan, 2 May 1684, it is legally described as...& to the north of the ffresh pond including eh pond to the land of Mr. Andrew Norwood & so by his land as it runs to the reare of the land of Mary Brittaine & so by the reare of the Old Town lotts to the land of Isaac Bellew & Thomas Stilwell & from thence upon the Iron Hills,...
  1338. State, Land Papers; New York Colonial Manuscripts, Vol I, p 13. Oct. 5. Description of a survey of 372 acres of land "lying upon ye easterne side of Staten Island," laid out a ye request of Andrew Norwood of ye Island of Barbados, merchant, by Ro: Ryder, deputy surveyor, [with draught,].
  1339. St. Nicholas Society Records, NY State Library Warrants 3:291. Commission for Mr Andrew Norwood to be Surveyor for Staten Island
    By the Governor
    These are to authorize and Appoint you Mr Andrew Norwood to be Surveyor of Staten Island, where you are to Survey & lay out such Lotts or pcells of Land, as you shall be employed about, of which to make due returnes according to Law and in all Matters relating thereunto to behave yourselfe according to the duty & place of a Surveyor. Given under my hand in New Yorke, this 12th day of Novemr 1677
    To Mr Andrew Norwood
    Surveyor (signed) E Andross.
  1340. Charles Wooley Edward Gaylord Bourne, E B Callaghan, Authors, A Two Years' Journal in New York: and part of its territories in America (New York City: ; reprint, Cleveland, Ohio: The Burrows Brothers Co, 1902), p 26. The Fort and Garrison of this place lieth in the degree of 40th and 20 minutes of northern Latitude, as was observ'd and taken by Mr. Andrew Norwood, Son of the Famous Mathematician of that name, and by Mr. Philip Wells, and Van Cortland Junior, Robert Rider and Jacobus Stephens, the seventh of July 1679, with whom I was well acquainted, and at that time present with them.
  1341. Land Patent, Staten Island, New York, Series #12943-78 Book 4, pp 141-142.
  1342. New York State Archives, New York State Applications for land grants, 1642-1803, Series A0272, 1:130.
  1343. Charles Wolley, A Two Years Journal in New-York: And Part of its Territories (London, England: The Burrows Brothers Publishing, 1701), p 158. Andrew Norwood, his son, had been a resident of the West Indies, and communicated to the Royal Society, in 1668, "Observations in Jamaica." He seems to have immigrated to New York before the assumption of the government by Si Edmund Andros; for, in March, 1672, an order was issued to lay out two towns or townships on Staten Island, and in September following he received a grant of one hundred and fifty acres of land on the shore of Staten Island, near the present Quarantine ground. On the 29th of September, 1676, this grant was increased by Governor Andros to three hundred and ninety-seven acres. In September, 1677, he received an additional grant of twenty-five acres, making his farm four hundred and twenty acres in all. - NY Patents. In 1671 he was appointed surveyor of that locality.
  1344. State, Land Papers; New York Colonial Manuscripts, Vol I, p 130. 1677. Oct 10. Description of a survey of 25 acres of land upon Staten Island, laid out for Andrew Norwood, and lying to the northward of his plantation. Ro: Ryder, surveyor.
  1345. Documents Relating to the Colonial History of the State of New York, p 518. May 14, 1678

    NOTE FROM SECRY NICOLLS TO SURVEYOR ANDREW NORWOOD TO LAY OUT LAND ON STATEN ISLAND FOR PETER CROISSON
    I writte a note (upon Peter Croisson peticon to C. Brockholls) to Mr Andr Norwood the Surveyor to lay out a Lott for him upon Staten Island neare the Long Neck by the Fresh kill, hee having bene formerly abused by Robt Rider then in, & his old neighbor at Harlem having bene unkind to him, desiring his returne of whats done. M. N. S.

  1346. New York Historical Manuscripts - Dutch, page 246. 21:52b Fragment of a Memorandum by Matthias Nicolls
    Top Portion destroyed "...bring his 2...here in ...the like for the Indyans that were present with the Squaw when hurtt, and as many others as weretherby, that Knew the Negroes. [Reference to the murder of an Indian woman by one of Capt. W. Laurence's negro servants. See 28:79 for the court proceedings in this case.
    An order to bee sent for Sloops to goe up the River at Delaware.
    Mr. Norwood about the Staten Island. [Andrew Norwood, surveyor of Staten Island)
    Endorsed.....Mar 27, 1679.
  1347. The Norwoods III, page 135. His Will dated 24th Apr 1684 was proved by his wife, the Executrix on 12th March 1686/87, by which he left property to his four children.
  1348. Bermuda Historical Quarterly, Vol 20 No 2, 1963, p 52 - 54. The Last Will and Testament of Andrew Norwood, dated 24 April 1684 "in ye five and thirtiety year of his majesties Reigne of Great Brittaine ffrance and Ireland".
  1349. Bermuda Historical Quarterly, Vol 20, No 2, 1963, p 54. Will proved 12 Mar 1686/7, St Christophers.
  1350. Historical & Genealogical Miscellany, Vol IV, p 366. 1700, June 19. Petition of Amareus, widow of John Stout, late of the Island of Jamaica, praying that the lands on Staten Island, purchased by her husband, Andrew Norwood, to whom the same were patented, be surveyed.
    [In point of fact, according to a copy of the original request for survey by Amareus Stout, the property was sold to John Stout - her husband - by Andrew Norwood - to whom and with whom she had NO relationship at all. Andrew Norwood was NEVER her husband.].
  1351. New York State Archives, New York State Applications for land grants, 1642-1803, Series A0272, 3:6. Petition of Amareus Stout, series A0272-78, book 3, page 6. See comments for the transcription of the petition.
  1352. State, Land Papers; New York Colonial Manuscripts, Vol III, p 6. 1700. June 19. Petition of Amarens(sic), widow of John Stout, late of the island of Jamaica, praying that the lands of Staten Island, purchased by her husband, of Andrew Norwood, to whom the same were patented, may be surveyed. .
  1353. New York Warrants &c., 1674 - 1678, Vol. XXXII, p 291. It appears that Mr. Norwood returned to, and died in, the West Indies; for, I find that his will, dated 24th of April, 1684, was admitted to probate in the island of St. Christopher. In virtue of this will, the above mentioned property on Staten Island, came into the possession of his son, Henry Norwood of Jamaica, who sold it in 1697, to Antony Bigg of Port Royal, for the sum of £300 Jamaica currency. Biggs sold the property to John Stout of the same place, in 1698, for an advance of about £10 - NY Deed Book, IX, 584. This transaction will, when compared with present prices, afford an opportunity of forming an idea of the advance in value of real estate on Staten Island.
  1354. The Norwoods III, page 135. Captain Matthew Norwood (359), born 1625 in England.
  1355. George Smith, The Dictionary of National Biography (London, England: Oxford University Press, 1917), pp 674, 675. ...He had a son Matthew, who in 1672-4 commanded a ship carrying stores to Bermuda.
  1356. Bermuda Settlers of the 17th Century, p 242. 1677 (Col. Rec. Vol. 8 p 17) Know ye that we Peter Whalley of C........ in County Northampton, Clerk, Joseph Watts of London, cheesemonger, guardians of Peter Whalley the younger, party to these presents, being the son & sole executor of las will of Samuel Whalley, late of Bermuda, in parts beyond the seas, merchant, decd. Peter Whalley, the younger, hath requested that Richard Stafford, Henry Durham, John Wainwright, Bermudians, Gentlemen, be attornies for his guardians. Sept. 20, 1677
    1677/78 Jan 28. Matthew Norwood, commander of ship "John" of London, appeared before Gov. John Heydon & swore to signatures of above three men.
  1357. The Norwoods III, page 135. He was a teacher of mathematics and author of two books, including Norwood's System of Navigation 1685.
  1358. The Boston Book Market, 1679-1700, Appendices - 12. The Seaman's Companion; being a plain Guide to the Understanding of Arithmetick, Geometry, Trigonometry, Navigation, and Astronomy. Applied chiefly to Navigation; and furnished with a Table of Meridional parts to every third minute. With excellent ways of keeping a Reckoning at Sea; also a Catalogue of the Longitude and Latitude of the Principal places in the World; with other useful things. By Matthew Norwood, Mariner. The third editon appeared in 1678. Term Catalogues (Arber), 1. 337. £1.
  1359. The Norwoods III, page 135. He married Frances and moved to Norfolk, Virginia, leaving at least two children.
  1360. The Norwoods III, page 135. Elizabeth Norwood (369) born 1627 to whom Richard left the family Bible given to him by his father Edward Norwood asking him to pass it on to his second son James.
  1361. Bermuda Settlers of the 17th Century, Page 251. Will proved 22 April 1691.
  1362. Bermuda Settlers of the 17th Century, Page 250, 251.
  1363. The Norwoods III, page 135. Elizabeth contracted a run-a-way marriage with James Witter in 1644. There must have been a reconciliation between her and her father as she was left so much of his property.
  1364. British Colonial Calendar of State Papers, Vol XI, No. 77, p 593. I have a daughter here of moderate and good endowments of body, minde and education, I praise God. Here came in a Chirurgeon one Jeames Witter, and Irishman as now too late we understand, who after a yeares impetuous importunity overcame her to yield her consent in marriage, shee being yong and scare knowing what marryage was. I gave him diverse sharp repulses such as I thought would have broken of all. But at last by his faire and glazing carryage (which he can marveilously dissemble) he deceived almost the whole country and prevailed so farre with me that I confesse I had thoughts and purposes to give him my full consent, and to bestow her on him in marriage yet retayned that power still in my hand to the last being jealouse of some things which since have fallen out to true. But before the time which I had determined shee being invited to a wedding about eight miles off Capt. Wood did there give her to him in the church in marriage without my knowledge and consent and so they were married by the Reader authorized to marry. If differred but two days longer I had heard that which would quite have broken it off, Capt. Wood seeming then to be my loving friend and that done which could not be undone.
  1365. British Colonial Calendar of State Papers, Vol I: 1574-1660 (1860) pp 326-327. May 14. Somers Islands.
    7. Richard Norwood to the Governor and Company of Adventures to the Somers Islands. Acknowledges receipt of a year's salary and other encouragements. Has at present nearly 20 scholars, who come for several things; as some for grammar, some for writing and arithmetic, &c. Discourses at great length upon "the diversity of opinions touching ecclesiastical discipline" in the islands; knows not why he should be taxed as the author of them; his writings will testify that he has not omitted to give the Company an account thereof. [See ante, p. 323, No. 94.] The whole country consists of two parties, those who adhere to the independent way under Mr. White; and those, by far the greater number, who hold to the former discipline used there until Parliament shall order otherwise, under "an old gentleman who knows how to use them to his own ends." Cannot conform to either. When of late the valiant and victorious General Capt. Jackson arrived after his voyage through the West Indies, "it was doubtful how things would go." Long account of the secret marriage of his daughter to Joannes Witter, an Irish surgeon, abetted by Capt. Wood, Capt. Cromwell, and other who frequented his house, and of the cruel treatment she experienced. Hopes to send her to England to complain to Parliament, and to pray for redress. Intreats the Governor [Warwick] to consider the almost desperate condition of a forlorn woman. Has divided according to his directions, the ten shares into two equal parts, Governor Capt. William Sayle and others being present; the eastern part fell to Lord Say; the western to Alexander Pym. Surveyed the country almost 30 years since and laid out the shares which have so remained to the present time. If orders are given, will again do so. Hears ther are complaints against him and attempts made to put him out of the school where he has been 30 years. Cannot answer them, as he does not know in what they consist. Hopes he may not be put off with disgrace, which he has not deserved.

    From: 'America and West Indies: May 1645', Calendar of State Papers Colonial, America and West Indies, Volume 1: 1574-1660 (1860), pp. 326-327. URL: http://www.british-history.ac.uk/report.aspx?compid=69212&strquery=Norwood Date accessed: 21 May 2011.

  1366. Journal of Richard Norwood, Surveyor of Bermuda, Foreword, p VI. One of Richard's daughters, Ann, married Richard Bowen of Bermuda. In May 1761, "one Goody Bowen" was suspected of witchcraft and searched by a jury of women. Fortunately for her, no incriminating evidence in the form of witch-marks was discovered on her body. "The Jury of our Soveraigne Lorde the Kinge doe present Anne the wife of Richard Bowen vppon suspicon or witchraft, and for want of further evidence at present doe pray that she may be continued until the next assizes."

    Her securities in 200 lbs of tobacco were Mr. Francis Watlington and Mr John Harnett.

  1367. New York Genealogical and Biographical Record, Vol 2, p 33.
  1368. Barbados Wills and Administrations, Vol II, p 80. Crofts, William, Gent. St Michaels Parish, 24 Nov 1681, RB6/12, p. 123
    Wit: William Barnard, Melior Norwood, James Fauntleroy Proved 15 Sep 1682.
  1369. New York Genealogical and Biographical Record, Vol 17, No 4, Oct 1886, p. 272. Records of the Reformed Dutch Church in New York;
    1715, Meert 4, (Ouders) John Stout, Bill; (Kinders) Abigael Ammarentia; (Getuygen) Pieter Cristiaanse, Miliora Narwoed.
  1370. St. Nicholas Society Records, Copy of Baptism Certificate dated 12 Feb 1904.
  1371. Bermuda Settlers of the 17th Century, p 144. Richard Norwood, son of the Surveyor (Andrew), was an M. C. P. for Pembroke, 1698 [Member of the Colonial Parliament - Assembly].
  1372. The Norwoods III, page 135. He inherited property in Bermuda which he sold in 1702 and moved to Charleston, South Carolina with his wife Susannah Stone.
  1373. New England Historical & Genealogical Register, Vol 157, 2003, page 112. As Edward Archer, merchant, of Barbados, he bought property in Pembroke, Bermuda, 23 Jan 1702 from Susannah Norwood, wife and attorney of Richard Norwood (at present resident in Carolina). Composite Volumes of Deeds, Bonds, Grants, Warrants, etc., 3.2, p. 197, at the Bermuda Archives..
  1374. American Weekly Mercury, 18 - 25 Oct, 1722, Issue 150, p 2. OUTWARD ENTRIES; Sloop Phoebe and Mary, Richard Norwood, for Curracoa...
  1375. Bermuda Settlers of the 17th Century, Page 189. Wills, No 3, 2nd part, page 9. Will of Joseph Stowe [father of Susannah] of Pembroke, Sept. 17, 1692. Wife Margaret. Sons: John, Joseph, Benjamin, Nathaniel, Anthony. Daughters: Elizabeth Stafford, Susannah Norwood, Ann, Love, Lydia. Proved 27 Oct 1692.
  1376. New York Historical Society, Records of St. Michaels Parish, Barbados. Parish of St. Michael, Barbadoes, the record of the burial October 26th, 1674 of a child named Melia Norwood.
  1377. International Genealogy Index - FamilySearch.org, Batch M513951 - Extracted records. Elizabeth Norwood, Baptism, St Michael Parish, Barbados; 19 Feb 1675; Father: Andrew Norwood.
  1378. International Genealogy Index - FamilySearch.org, Batch M513951; FHL Film 1157923 - Extracted records. Elizabeth Norwood, Baptism, St Michael Parish, Barbados; 19 Feb 1675; Father: Andrew Norwood.
  1379. Barbados Records - Baptisms 1637-1800, p 17. St Michael Parish Page 204, RLI/1 (St Michael Records, vol 1) Feb 19, 1675 Elizabeth ye da: of Mr. Andw: Norwood.
  1380. Revised History of Harlem (City of New York), p 212. Another inhabitant, Arent Moesman, respected in the church and community, though he took the oath of fidelity to the English, prepared, with his brother Jacob, to visit fatherland. Conveying his property lying in this town to Captain Thomas De Lavall, an Englishman who had lately arrived here with Governor Nicolls, he bought instead a house and lot in Broadway, offered for sale by Meynders before named, after contracting for Montagne's Point. For this he gave a deed, or power of sale, to Dirck Vandercliff, taking from him a mortgage on the premises for 700 gl. Thus secured, Moesman, December 10th, 1664, obtained a pass for Holland in the ship Unity, Captain Jan Bergen.
  1381. Year Book of the Holland Society of New York, 1901, Dutch Records in the City Clerk's Office, New York; Mortgagees, 1664-1675, p 169. Van Clyff, Dirck Jansen, from Thomas De Lavall.
  1382. Stokes, The Iconography of Manhattan Island, 1498-1909, p. 325. No. 5 Jacob Jansen Moesman contracted with Abraham Jansen, the carpenter, to build this house which was not completed when the Plan was made, although Moesman was living in it, as the List informs us. In July, 1661, the carpenter sued for 272 guilders, and an otter as a present. Moesman acknowledged the obligation, but alleged that "the job is not yet finished...achimney mantel has yet to be made, also that the doors of the store house must be made to shut, which is not denied by the pltf." - Rec. N. Am., III; 334. The "Worshipful Court" ordered the carpenter to make the mantel-piece, when Moesman must pay the bill. It was not paid, however, until the carpenter to make the mantel-piece, when Moesman must pay the bill. It was not paid, however, until the carpenter procured an order to have the house sold, under execution of this judgment, in September, 1661. Ibid., III; 356.
    Soon after he had bought the lot, Moesman contracted for eight apple trees, for which he was to pay 40 florins, which he did not do. The vendor sued, demanding payment, "or that he may take the apple trees back." - ibid., II; 343, Whether the eight small trees shown on the Plan are these identical apple trees, will never now be known.
    Moesman sold the house, November 1, 1670, to Dirck Jansen Smith, taking a purchase money mortgage of 9,600 pounds of good tobacco (Liber Deeds, A: 86), which proves that property values were appreciating in this section.
  1383. Abstracts of Wills - Surrogate's Office, City of New York, Vol I, p 236. Note attached to will: Dirck Van der Clyff was the owner of a tract of land, bounded south by Maiden lane, north by the Beekman farm, west by the Shoemaker's Pasture and east by the rear of lots fronting on Pearl street. This he bought of Henry Rychen, of Flatbush, August 9, 1681. On this tract he had an house and orchard and kept a place of entertainment. After his death it was laid out in lots, and streets were opened, namely, Gold street, Orange (now Cliff street), Van Cliff street (now John), and Nassau (now Fulton). Geesie Van der Cliff was one of the three daughters of Hendrick Williams, whose house was on the north corner of Broad and Bridge streets. - W.S.P.
  1384. Catalog of the Members of the Dutch Church, p. 398. Smit's Vallye: Dirck Vandercliff, cn zyn h. v., Geesje Hendrickse.
  1385. Abstracts of Wills - Surrogate's Office, City of New York, Vol I, page 236. Liber 5-6, page 36: Dirck Van der Clyff. Abstract is a translation from the original Dutch. July 24, 1686.
  1386. Catalog of the Members of the Dutch Church. Smit's Vallye: Dirck Vandercliff, cn zyn h. v., Geesje Hendrickse.
  1387. New Amsterdam New York Reformed Dutch Church Records. Baptism: 24 Apr 1668; Dirk Janszen Vander Cleeft, Geesjie Hendricks; Abraham; Hendrick Willemszen, Thomas de Laval, Lysbeth Stocmans.
  1388. New Amsterdam New York Reformed Dutch Church Records. Baptism: 24 Apr 1668; Dirk Janszen Vander Cleeft, Geesjie Hendricks; Abraham; Hendrick Willemszen, Thomas de Laval, Lysbeth Stocmans.
  1389. New Amsterdam New York Reformed Dutch Church Records. Baptism: 1669. 27 Oct; Dirck Janszen Van Cleeft, Geesje Hendricks; Lysbeth; Walraven Claeout, Femmetje Joosten.
  1390. New Amsterdam New York Reformed Dutch Church Records. 1669. 27 Oct; Dirck Janszen Van Cleeft, Geesje Hendricks; Lysbeth; Walraven Claeout, Femmetje Joosten.
  1391. New Amsterdam New York Reformed Dutch Church Records. den 1 Aug 1696, John Brine, mariner, (blank space) en Elisabeth van Clyff, j.d. van N. Yorck, beyde woonende alhier, met een lic. den 2 Aug.
  1392. New Amsterdam New York Reformed Dutch Church Records. 31 Aug 1674; Dirck Van der Clyft, Geesje Hendricx; Emertje Hendricksen.
  1393. New Amsterdam New York Reformed Dutch Church Records. 1699 17 Dec; Benjamin Narwood, Cornelia Van Clyf; Benjamin; Steven Richard, Catharina Van Clyf wife of Ihon Cory (John Lory).
  1394. Abstracts of Wills - Surrogate's Office, City of New York, Vol II, page 236. Liber 5-6, page 36: Marriage License granted to John Serring, mariner, and Katharine Van Cliffe, April 16, 1694.
  1395. Abstracts of Wills - Surrogate's Office, City of New York, Vol XVI - Corrections to Vol I-V, p 25. Vol. I, p. 236: 15 lines from bottom for John Serring read John Loring.
  1396. New Amsterdam New York Reformed Dutch Church Records. 14 Feb 1677; Dirck Vander Cleef, Geesje Hendricks; Willem Hendrick; Jan der Val, Marritie Jacobs.
  1397. Records of the Reformed Dutch Church in New Amsterdam and New York. Baptism: 1678, 24 Jul; Dirck Van der Cleef, Geesje Hendricks; Lucretial; Grietie Hendricks.
  1398. Records of the Reformed Dutch Church in New Amsterdam and New York. 1678, 24 Jul; Dirck Van der Cleef, Geesje Hendricks; Lucretial; Grietie Hendricks.
  1399. New Amsterdam New York Reformed Dutch Church Records. Bap 2 Mar 1681; Dirck Van Cleef; Geesje Hendricks; Jan and Maria (twins); Francois Rombout, Cuiertie and Grietie Hendricks.
  1400. Abstracts of Wills - Surrogate's Office, City of New York, Cornelia Norwood Will, Vol II, page 484, Note added after -. (Note: --Cornelia Norwood was one of the children of Dirck Van der Cliff, and his wife Geesie, who were the owners of the farm on the north side of Maiden Lane in New York, and through which Gold street and Cliff street were laid out. On this tract Dirck Van der Cliff had an orchard and house of entertainment, which seems to have been a popular resort. Cornelia Norwood seems to have had sisters, Elizabeth Bruce, Katherine Lowry, Mary Hickbro, Margaret Rotery, and Famatie Hardenbrook.--WSP).
  1401. New Amsterdam New York Reformed Dutch Church Records. Bap: 15 Jun 1684; Dirck van der Clyft, Geesje Hendricx; Margariet; Jan der Val, Maria Jacobs.
  1402. New Amsterdam New York Reformed Dutch Church Records. 1717: 15 Sept; John Hickford, maria Van der Clyf; Geeselina; Andries Hardenbroek, Margrietje Van der Clyf.
  1403. New York Genealogical and Biographical Record, Vol XXII, p. 148. 1735, Mar. 12, [parents] Rulard Norwood, Maria Kool, [child] Vanderklyf, [witnesses] Gerrit Rottery, Margareta Vanderklyf, wed v. Gerrit Rottery.
  1404. Last Will & Testament, Margaret Ruttery, New York State Archives; Series J0038-82 NYS Court of Probates Probated Wills; file AR22 Margaret Rutter 16 May 1757. Will dated 16 May 1757 - proved 1 Jul 1757.
  1405. Last Will & Testament, Margaret Ruttery. Date of death assumed - will written in mid-May, proved 1 July.
  1406. Last Will & Testament, Margaret Ruttery. Will dated 16 May 1757 - proved 1 Jul 1757.
  1407. New York Gazette and General Advertiser, Issue 765, 19 Sept 1757. All persons indebted to the Estate of Margaret Rottery, lately deceased, are desired to come in and pay off the same, to Cornelia Norwood, Executrix to the said Estate, living in Maiden-Lane : And all those having any Demands against the Deceased's Estate, are also desired to bring in their Accounts, to have them adjusted.
    CORNELIA NORWOOD, Executrix.
  1408. New Amsterdam New York Reformed Dutch Church Records. 1704: den 1 (Oct); Pieter Burell met Margarita Van Clyffe; den 6 Oct'r.
  1409. Abstracts of Wills - Surrogate's Office, City of New York, Liber 20, p 283. Margaret Ruttery widow bequeaths property to her sister Treuntie Hardenbrook
    Refers to cousins Meliora Lewis, Cornelia Norwood, Elizabeth (dau of Richard Britton), Vandercliff Norwood and Catharine Lory. date of marriage is simply based on estimated time prior to birth of child - Gilbert.
  1410. New Amsterdam New York Reformed Dutch Church Records. Research notes:
    1715: 10 Jul; Gilbert Lottery, Margrietje Van der Klyf; Gilber; John Hicford, Jacobus Rosevelt, Geselina Brues.
  1411. New Amsterdam New York Reformed Dutch Church Records. Bap: 27 Apr1687; Dirck Vander Clyft, Geesje Hendricks; Femmetje; Jan der Val, Grietie Hendricx.
  1412. New Amsterdam New York Reformed Dutch Church Records. 1709: den 30 Junu; Andries Hardenbroek et Femmetje Van der Klyf; den 2 July.
  1413. Amsterdam Archives, 16-07-1644 - Willemss, Heijndrik - Weillemse, Heindrich - Joosten, Femmetje - DTB 677, p. 242 - Huwelijksintekeningen van de PUI - OTR00200000131. Den 26 July 1644
    Compareerden voor Jacob bas direxs en Jan Michielss bloem
    Heijndrik Willemss van Jeveren out 27 jaer backer
    woon op de Nuewendijck noch ouders to liven hebben
    & Femmitie Joosten van Witmont [woon] op de Heerngracht
    nocheen vader te Witmont hebben geasst met Cunnetie Joosten
    Heindrich Weillemse
    26 July 1644
    Appeared before Jacob bas direxs and Jan Michielss Bloem
    Heijndrik Willemss from Jever age 27 years baker
    living on the Nieuwendijk noch having not parent living
    & Femmitie Joosten from Witmont [living] on the Heerengracht
    having still a father at Wittmund assissted(sic) by Cunnetie Joosten
    Heindrich Weillemse
    .
  1414. Stokes, The Iconography of Manhattan Island, 1498-1909, pp 257 and 261. Hendrick Willems, or Willemsen, the most successful and important baker of New Amsterdam and early New York, occupied this plot. ...Hendrick Williams (Willems) sold this corner in 1680, to Frederick Phillips. Liber Deeds, XII: 41. .
  1415. Stokes, The Iconography of Manhattan Island, 1498-1909, The Castello Plan, p 257. Hendrick Willems or Willemsen, the most successful and important baker of New Amsterdam and early New York, occupied this plot. Appointed an inspector of Bread in 1661 (Rec. N. Am., III: 390-1), he became, under English rule, in 1688, overseer of bakers (M.C.C., I: 195), and, in 1670, overseer for laying out and paving the streets. Rec. N. Am., VI: 228.
  1416. Edited by Berthold Fernow, The Records of New Amsterdam: From 1653 to 1674 Anno Domini (New York City, NY: The Knickerbocker Press, 1897), Vol 5, p 300. Willemsen petitions the court for relief from neighbour Anna Smits. Court orders defendant to comply.
  1417. Fernow, The Records of New Amsterdam, Vol 6, p 30. To prevent this for the future a much as possible (bakers have been short-changing customers in quantity and quality), we the Mayor and Aldermen of the City of New York have elected Sieur Christoffer Hooglant and Henrik Willemsen, baker, who are hereby authorized to visit as often as they shall deem necessary, in the Sheriffs presence all bakers within this City and To enquire if the bread has its due quantity and quality according to Placard to be by us enacted on this subject.
  1418. Fernow, The Records of New Amsterdam, Vol 6, p 43. In the matter in question between Hans Carelsen, pltf., on the one side and Andries Andriesen, deft. on the other side, are nominated as arbitrators by the W: Court Sieurs Jeronimus Ebbingh, Frederick Philipsen and Hendrick Willemsen, who are requested and authorized to examine the differences, hear arguments and if possible decide and reconcile parties: If not to render a report of their action.
  1419. Fernow, The Records of New Amsterdam, Vol 6, p 127. Uppon the Complaint of Hendrick Willemsen, baker, made against Anneke Smiths. This Worshippful Court did order that the Sheriff should put the judgmt and Order of this Court bearinge date the 24 Aprill 1666 for Execution, By ordering on of the Carpenters of this Citty to finish the Watercourse accordinge to the Tenure of the sd Order, Wch beinge finished to seize uppon soo much of the good & effects of the said Anna Smiths, as shall satisfy the Charges of the sd Worke, together with the Court Charges allowed by the Lawes of this Governmt.
  1420. Fernow, The Records of New Amsterdam, Vol 6, p 371. The W: Court order all and every who as yet have failed to pave their streets and sidewalk pursuant to the Placard, to compleat the same without delay on the penalty expressed in the Placard, and hereby authorize Sieurs Johannes de Peyster, Coenraet ten Eyck, Hendrick Willemsen Baker and Lourens van der Spiegel to attend, that the same work be prosecuted and completed with all possible expedition, and said gentlemen are in like manner requested to take into consideration, what streets or ways require to be paved besides those designated in the foregoing Placard: and finally to give their advice and opinion, how and in what manner the wall in front of Tryntie Clocq and the adjoining lots shall be filled in the best and most advantageous manner.
  1421. Stokes, The Iconography of Manhattan Island, 1498-1909, The Castello Plan, p 261. Nos. 14 and 15: These two houses belonged to Hendrick Willems, or Willemsen, the baker. In 1705, Williamson's three daughters, "Margarett Robbinson, Kneertie Lock, and Getje Vander Clyff," still owned the property. - Liber Deeds XXVI: 107,327, 329.
  1422. New Amsterdam New York Reformed Dutch Church Records. Baptism: 1649. 24 Oct; Hendrick Willemszen; Kniertie; Rem Janszen, Calertje Abels, Annetje Daniels.
  1423. New Amsterdam New York Reformed Dutch Church Records. 1649. 24 Oct; Hendrick Willemszen; Kniertie; Rem Janszen, Calertje Abels, Annetje Daniels.
  1424. Hendrick Willemsen, Baker, of New Amsterdam and his Three Daughters. See notes for complete will - provided by Pamela Sears in her article.
  1425. Records of the Reformed Dutch Church in New Amsterdam and New York. 1668. 10 dicto. Walraven Claerhout, j. m. Van Haerlem, en Cuiertje Hendricks, j.d. Van de Manhatans.
  1426. Records of the Reformed Dutch Church in New Amsterdam and New York. 1671. 18 Octob. Claes Hendrickszen Lock, j. m. Van Amsterdam, en Cuiertje Hendricks, Wede. Van Walraven Klaerhout. Van N. Jorck.
  1427. Hendrick Willemsen, Baker, of New Amsterdam and his Three Daughters, p 10, 11. Will of Kniertie Hendricks: On this day, the 4th of May, 1728, I Kneirtje Durje, widow of Joost Durje...
  1428. New Amsterdam New York Reformed Dutch Church Records. Baptisms of 1652: 16 Jun; Hendrick Willemszen; Grietie; Lodovyck de Jonge, Hester Ter Neuf.
  1429. Abstracts of Wills - Surrogate's Office, City of New York, Vol I, p.47. Liber 1-2, p 194: Whereas Cornelius Dircksen, late of this city died intestate, and Gretie his widow hath made application to the Court of Mayor and Aldermen, for Letters of Administration, they are granted May 9, 1678. .
  1430. New Amsterdam New York Reformed Dutch Church Records. 1672 17 dicto(Nov) Cornelis Dirckszen, j. m. Van N. Jorck, en Grietje Hendricks, j. d. als voren.
  1431. Abstracts of Wills - Surrogate's Office, City of New York, Vol I, 1665-1707, pp 60, 61. Liber 1-2, p. 239: Mary Jansen, New York, 7 May 1679, widow of Gouvert Lockermans
    ...Leaves to Cornelius, Timothy and Margaretta Van der Veen, children of her daughter, Elsie Leisler, by Peter Cornelis Van der Veen, each 100 guilders, in Beavers at 8 guilders a piece. To Anna Bogardus, daughter of W.m Bogardus, daughter of Wm. Bogardus, 50 guilders. Leaves the rest of property to her children Elsie Tymans, married with Jacob Leisler. Cornelis Dirchsen married with Gelise Hendricks and Jacob Lockermans not married yet...Dated 7 May 1677...Codicil: 1 Nov 1677. Leaves to son Cornelis Dircksen, a negro boy. To daughter, Elsie Leisler, a golden ear ring, made of gold, which was partly given to her by her grandmother. To son, Jacob Lockermans, her diamond rose ring. To son, Cornelis, the Great Bible, and to his wife 3 silver spoons. .
  1432. New York Genealogical and Biographical Record, Vol 9, No 1, Jan 1878, p 41. Ytie Jans, h. v. Gerrit Hendrickszen.
  1433. New Amsterdam New York Reformed Dutch Church Records. 1686 21 Nov; Johannes Gerritszen, Janneken Joschems; Gerrit; Anthony Scharlye, Josyntie Thomas.
  1434. New Amsterdam New York Reformed Dutch Church Records. 1688 15 Feb; William Moor, Ann Jans; Anna; Jacobus Janszen Kock, Josyntie Thomas.
  1435. New Amsterdam New York Reformed Dutch Church Records. 1694 17 May; Wessel Pieters; Jacomyntie Van Couwenhoven; Josyntie; Jacob Van Couwenhoven, Josyntie Thomas.
  1436. New Amsterdam New York Reformed Dutch Church Records. 1679 5 Octob. Gerrit Hendrickszen, Wedr. Van Marritie Lamberts, en Josyntje Jans Wede. Van Pieter Wesselszen. 22 dicto.
  1437. New Amsterdam New York Reformed Dutch Church Records. 1646 7 May. Gerrit Hendrickszen, j. m. Van Deventer, en Marie Lamberts, j. d. Uyt N. Nederit.
  1438. New Amsterdam New York Reformed Dutch Church Records. 1685
    6 Febr. Johannes Beeckman, j.m. Van N. Yorck, en Aeltie Thomas, j. d. N. Yorck, beyde wonende alhier. 4 Mart.
    7 dicto. Anthony Sarley, Wedr. Van Mayken Boudens, en Josyntie Thomas, Wedr. Van Gerrit Hendrikszen, beyde wonende alhier. Eodem.
  1439. New Amsterdam New York Reformed Dutch Church Records. 1669 26 Dec; Pieter Wesselszen, Francyntie Jans; Anna; Jacob Schoenmaecker, Margareta de Riemer.
  1440. New Amsterdam New York Reformed Dutch Church Records. 1671 21 Oct; Pieter Wesselszens, Gesyntie Thomas; Wessel; Jan Van Gelder, Maryken Van Hoboken.
  1441. New Amsterdam New York Reformed Dutch Church Records. 1671 21 Oct; Pieter Wesselszens, Gesyntie Thomas; Wessel; Jan Van Gelder, Maryken Van Hoboken.
  1442. New Amsterdam New York Reformed Dutch Church Records, Vol I, pp 350, 351; Corrections to Wills - probate date 19 Nov 1702. In the name of God, Amen. Know all men by these presents that we, Anthony Serby and Josyntie Thomas, man and wife, both being in good health, do hereby make our last will." We make our children equal heirs to all our estate, viz., the children of Josyntie Thomas, got by Peter Wessels, deceased, Anna Wessels, Maria and Johanes. And the children of Geritt Hendricks, deceased, the second husband of said Josyntie Thomas, Peter and Elizabeth. And our own child Jacobus Serby. And we allow to the eldest son of Peter Wessels, deceased, by name Wessel, over and above his share, the sum of 50 guilders, Wampum value, or 25 shillings New York money. If the survivor should marry, then he or she is to have one half the estate, and the other half to the children. In testimony we have set our hands in New York, this 29th day of March, 1688.
    Witnesses: Barent Coursen, Jan Harberdingh, Jr., P. Delanoy.
    .
  1443. New Amsterdam New York Reformed Dutch Church Records. 1674 25 Feb; Pieter Wesselszen, Josyntie Hoboken; Marritie; Karsten Luurzen, Geertie Theunis.
  1444. New Amsterdam New York Reformed Dutch Church Records. 1674 25 Feb; Pieter Wesselszen, Josyntie Hoboken; Marritie; Karsten Luurzen, Geertie Theunis.
  1445. Abstracts of Wills - Surrogate's Office, City of New York, Vol I, pp 350, 351; Corrections to Wills - probate date 19 Nov 1702. In the name of God, Amen. Know all men by these presents that we, Anthony Serby and Josyntie Thomas, man and wife, both being in good health, do hereby make our last will." We make our children equal heirs to all our estate, viz., the children of Josyntie Thomas, got by Peter Wessels, deceased, Anna Wessels, Maria and Johanes. And the children of Geritt Hendricks, deceased, the second husband of said Josyntie Thomas, Peter and Elizabeth. And our own child Jacobus Serby. And we allow to the eldest son of Peter Wessels, deceased, by name Wessel, over and above his share, the sum of 50 guilders, Wampum value, or 25 shillings New York money. If the survivor should marry, then he or she is to have one half the estate, and the other half to the children. In testimony we have set our hands in New York, this 29th day of March, 1688.
    Witnesses: Barent Coursen, Jan Harberdingh, Jr., P. Delanoy.
    .
  1446. New Amsterdam New York Reformed Dutch Church Records. 1679 15 Jan; Pieter Wesselszen, Josyntie; Pieter; Jan and Isaac Stephenszen, Maria Matthys.
  1447. New Amsterdam New York Reformed Dutch Church Records. Not mentioned in the will of Anthony Sarley, third husband of Josyntie Jans.
  1448. Stokes, The Iconography of Manhattan Island, 1498-1909, Castello Plan, pp 244, 257. Coenraet Ten Eyck, tanner and master shoemaker, built these four houses (Nos. 28, 29, 30 and 31). His tan its and the tannery sheds in the rear are not pictured, although they are mentioned in the real estate records as early as March, 1658, and as late as April 1665. - Liber Deeds, A: 126-7; Patents, II: 43 (Albany). At the time of his death, Ten Eyck lived in the large house on the north-east corner of Coenties Slip and Pearl Street.
  1449. New Amsterdam New York Reformed Dutch Church Records. New Amsterdam Reformed Dutch Church Baptisms:
    1666. 22 Sept; Pieter Winster, Niesje; Johannnes; Coenraet Ten Eyck, Marritie Boesen.
  1450. New Amsterdam New York Reformed Dutch Church Records. 1682. 15 dicto (Apr). Coenraedt ten Eyck, Wedr. Van Maria Boelen, en Annetje Daniels, Wede. Van Herman Smeeman, beyde woonende tot N. Yorke.
    [Conrad Ten Eyck, widower of Maria Boelen, and Annetje Daniels, widow of Herman Smeeman, both residing in New York].
  1451. New York and New England Families, Page 228. 2 Jacob, probably born in Holland; m. Geertruy Coeymans.
  1452. Hudson-Mohawk Genelogical and Family Memoirs. Jacob, son of Coenraedt and Maria (Boele) Ten Eyck, was born in Holland, died in Albany.
  1453. New York and New England Families. 3 Dirck, probably born in Holland; m. Aefje Boelen, March 31, 1675; d. in New York in 1711.
  1454. Collections of the New York Historical Society, 1897, p 376. 1698. August 30th Dirck Teneyck, Cordwainer, R.
  1455. New Amsterdam New York Reformed Dutch Church Records. 1675. 14 dicto. (7 Mart) dirck ten Eyck. j. m. Van N. Yorcke, en Aefje Boelen, j.d. Van Amsterd., beyde wonende tot N. Yorke. 31 Mart.
  1456. New York and New England Families, Page 228. 4 Margariet, b. August 20, 1651.
  1457. New Amsterdam New York Reformed Dutch Church Records. 1651 20 Aug; Coenraet ten Eyck; Margariet; Andries ten Eyck Janneken Boe.
  1458. Long Island Source Records, Kings County NY Wills, p 107. Tobias son of Coenraed Ten Eyck, baptized 1/26/1653; married first Aeltye Duycking; married, second, 9/17/1684, Elizabeth Hegeman.
  1459. Long Island Source Records, Kings County, NY, Wills, p 107. Dated 29 Nov 1699. Two children by a previous marriage: Marie and Hendrikye. Oldest son Coenratt ten Eyk. Wife Eliabeth(sic) Hegeman. Witnesses: Daniel Remsen and Joseph Hegeman. (Flatbush Town Records, Liber A, page 243).
  1460. New Amsterdam New York Reformed Dutch Church Records. 1684. 12 April. Tobias ten Eyck, Wedr. Van Aeltie Duycking, en Elisabeth Hegeman, j.d. Van midwoudt, d' Eerste woonende alhier, en tweede op Midwoudt. Getrouwt tot Midwoudt.
  1461. New York and New England Families, Page 228. 6 Coenraedt, b. November 22, 1654.
  1462. Records of the Reformed Dutch Church in New Amsterdam and New York. Baptism: 1654. 22 Nov; Coenraet ten Eyck; Coenraedt; Evert Duycking, Sara Steendam.
  1463. Records of the Reformed Dutch Church in New Amsterdam and New York. 1654. 22 Nov; Coenraet ten Eyck; Coenraedt; Evert Duycking, Sara Steendam.
  1464. Collections of the New York Historical Society, 1897, p 376.
  1465. New York and New England Families, Page 228. m. 1st, Beletje Hereks, May 19, 1675.
  1466. New Amsterdam New York Reformed Dutch Church Records. 1675. 25 April. Coenraedt ten Eyck. de Jonge, j. m. Van Yorke, en Belytje Hercks, j.d. als boven. 19 May.
  1467. New York and New England Families, Page 228. 7 Hendrick, b. April 30, 1656; m. Petronella De Witt, March 21, 1676.
  1468. New Amsterdam New York Reformed Dutch Church Records. 1656 30 Apr; Coenradus Ten Eyck, Maria Boel; Hendrick; Jacob Sttendam, Hendrickie Duycking.
  1469. New Amsterdam New York Reformed Dutch Church Records. 1676. 5 Mart. Hendrick ten Eyck, j. m. Van N. Yorke, en Petronella de Wit, j.d. Van Leyden, beyde woonende tot N. Yorke. 21 Mart.
  1470. New York and New England Families, Page 228. 8 Matthys, b. March 20, 1658; m. Janneken Rosa, in 1679.
  1471. New Amsterdam New York Reformed Dutch Church Records. 1658 20 Mar; Coenraet Ten Eyck, Marie Boel; Mathys; Reynout Reynoutszen, Geertie Everts.
  1472. New Amsterdam New York Reformed Dutch Church Records. 1679. 14 dicto (Oct). Mathys ten Eyck, j.m. Van N. Yorke, en Janneken Rosa, j.d. Van Harwynen in Gelderit. wonende op de Esopus.
  1473. New York and New England Families, Page 228. 9 Margriet, b. October 22, 1659.
  1474. New Amsterdam New York Reformed Dutch Church Records. 1659 22 Oct; Coenraet ten Eyck, Mary Boelen; Margariet; Thomas Fredrickszen, Margariet Hardenbroeck.
  1475. New York and New England Families, Page 228. 10 Andries, b. July 15, 1662; m. Barendena Hardenbergh, February 1, 1710.
  1476. New Amsterdam New York Reformed Dutch Church Records. 1662 15 Jan; Coenraedt ten Eyck, Maria Boel; Andries; Albert Conincks, Margariet Hardenbroeck.
  1477. New York and New England Families, Page 228. 11 Metje, b. April 11, 1664.
  1478. New Amsterdam New York Reformed Dutch Church Records. 1664 11 May; Coenraedt ten Eyck, Maria Boel; Metje; Boele Roelofszen, Grietie Konings.
  1479. New York and New England Families, Page 230. 26 Coenraedt, b. November 20, 1678; d. y.
  1480. New Amsterdam New York Reformed Dutch Church Records. 1678 20 Nov; Tobias ten Eyck, Aeltie Duycking; Coenraedt; Coenraedt ten Eyck, Hendrickje Duycking.
  1481. Long Island Source Records, p 107. Coenraed, bap. 11/20/1678.
  1482. Abstracts of Wills - Surrogate's Office, City of New York, Vol V 1754-1760, p 140 - Liber 20, p. 137. In the name of God, Amen. Know all men by these presents that on the 29th day of January, 1736/7, I Anthony Van Schaick, living in the County of Albany, being sick...To my daughter Geritie, wife of Coenrad Ten Eyck, Catharine, wife of Samuel Coeymans, and Anna Margaretta, each £72...I leave to my daughter Geritie, wife of Coenrad Ten Eyck, £150 on a bond of Sylvester Van Schaick and Anthony Van Schaick, of Albany, glaziers...[will signed by Anthony and Maria Van Schaick].
  1483. New York and New England Families, Page 230. 27 Maria, b. April 3, 1681.
  1484. New Amsterdam New York Reformed Dutch Church Records. 1680 3 Apr; Tobias ten Eyck, Aeltie Duycking; Maria; Coenraed ten Eyck, Jan Byvanck, Hendrickje Duycking.
  1485. Long Island Source Records, Marie, bap. 4/30/1680.
  1486. Talmadge, Tallmadge and Talmage Genealogy, P 28.
  1487. Talmadge, Tallmadge and Talmage Genealogy, P 29.
  1488. The Norwoods III, p 114. Roger Norwood born c1538. He became a Fellow of Merton College, Oxford, Lord of the Manor of Astwood, Beds, and 2nd Usher (Tutor) at Berkhampsted School 1554-1561.
  1489. The Norwoods III. He was buried at New Woodstock and his will was proved in 1593.
  1490. The Norwoods III, p 115. Roger (260) married (2) Dorothy Wethide, by whom he had three children: John, Thomas, and Benedict.
  1491. The Norwoods III, page 114.
  1492. The Norwoods III, page 115. ...by whom he had three children. John and Edward died in infancy but one son survived.
Back to Lynne's Genealogy home page