Home Surname List Name Index Sources Email Us | Family Group SheetHUSBAND Andrew Sickles NORWOOD-641,2  | | Birth | 11 September 1770 | New York, NY, NY3,4,5,6,7 | Baptism | 16 September 1770 | First & Second Presbyterian Church, New York City, NY, NY286 | Occupation | 22 June 1793 | Upholsterer; 13 William Street, New-York, New York, NY, NY287 | Occupation | 10 August 1793 | Upholsterer; 31 Beekman Street, New York, NY, NY288 | Occupation | 1794 | upholsterer; New York, NY, NY289 | Appointed | 10 May 1794 | as a juror in a New York City court case.; New York, NY, NY290 | Misc | 1 August 1794 | formed new partnership with Godfrey Kant; New York, NY, NY291 | Occupation | 1795 | Norwood & Kent, upholsterers; 35 Beekman, New York, NY, NY292 | Residence | 1796 | New York, NY, NY293 | Occupation | 27 May 1796 | dissolved partnership with Kant - continues on own; New York, NY, NY294 | Occupation | 1796 | upholsterer; 127 William Street, New York, NY, NY295 | Occupation | 1797 | Upholsterer; 127 William Street, New York, NY, NY296 | Occupation | 2 June 1798 | Upholsterer, and more; 127 William Street, New York, NY, NY297,298 | Misc | 18 July 1799 | pocket book lost; 127 William Street, New York, NY, NY299 | Misc | 17 January 1802 | Bank notes and checks stolen; 127 William Street, New York, NY, NY300 | Residence | 1803 | carpet store; 132 William, New York, NY, NY301 | Residence | 4 March 1803 | 127 William Street, New York City, NY, NY302 | Wit | 1803 | the naturalization of James Johnston; New York, NY, NY303 | Occupation | 8 August 1803 | carpet merchant; New York, NY, NY304 | Property | 30 April 1804 | 132 William St, New York City, NY, NY305 | Occupation | 1805 | Carpet Store; 132 William, New York, NY, NY306 | Occupation | 1806 | carpet-store, 132 William; New York, NY, NY307 | Occupation | 20 June 1806 | agent for Andrew Ray & Co; 132 William St, New York City, NY, NY308 | Appointed | July 1806 | juror for trial of Samuel G Odgen.; New York, NY, NY309,310 | Occupation | 1807 | broker/agent/owner of packet ships; New York, NY, NY311 | Misc | 1807 | founded the Fifth Ave. Presbyterian Church; New York, NY, NY312 | Occupation | 8 May 1809 | importer; New York, NY, NY313 | Misc | 8 June 1809 | formed a business partnership with George Austin; New York, NY, NY314,315 | Appointed | 22 December 1813 | Ward committe to solicit support for the poor; New York, NY, NY316 | Residence | 1814 | 26 Vesey St, New York City, NY, NY317 | Occupation | 1814 | merchant; 71 Pine St, New York City, NY, NY318 | Elected | 5 July 1814 | a Director on the board of the New-York Manufacturing Co.; New York, NY, NY319,320 | Residence | 1815 | New York, NY, NY321,322 | Elected | 4 July 1815 | Director - New-York Mfg Co; New York, NY, NY323 | Property | 16 February 1816 | two lots; 13 Broad St, New York City, NY, NY324 | Occupation | 1817 | Ship owner; New York, NY, NY325 | Occupation | 20 October 1817 | importer of goods ; New York, NY, NY325,326 | Misc | 31 December 1817 | thanks from the fire department; New York, NY, NY327 | Occupation | 21 January 1818 | importer of goods/possibly part owner, investor; New York, NY, NY328 | Appointed | 15 April 1819 | election inspector for the 3d Ward; New York, NY, NY329 | Member | 9 December 1819 | joined the church; Fifth Avenue Presbyterian Church, New York, NY, NY330 | Residence | 1820 | New York, NY, NY331 | Elected | 1 May 1824 | Director of the board of Aetna Fire Insurance Co.; New York, NY, NY332 | Occupation | 23 June 1827 | Board of Directors, Traders' Insurance Co.; New York, NY, NY333 | Property | 16 April 1833 | a lot on Second Street; New York, NY, NY334 | Property | before 1835 | property next to Simeon Cuddeback; Skaneateles, Onondaga, NY335 | Misc | 10 May 1836 | Donation to Gerrit Storm for Mr. Delanoy; New York, NY, NY336 | Residence | 1840 | 165 Twelfth, New York, NY, NY337 | Appointed | 28 July 1840 | Served on Grand Jury; New York City, NY, NY338 | Misc | 7 April 1841 | Loss of certificates; New York, NY, NY339 | Occupation | 1845 | upholsterer - at two places of business; New York, NY, NY340,341 | Property | before 1852 | a house and lot of land; Skaneateles, Onondaga, NY342 | Will | 24 February 1853 | New York, NY, NY343 | Misc | 20 May 1854 | Deposition - Revolutionary War; New York, NY, NY344,345,346 | Will | 21 April 1855 | New York, NY, NY347 | Death | 14 November 1856 | of scrofulosis; New York, NY, NY3,12,13,14,15,16,17,18,19,20,21,22 | Burial | 16 November 1856 | New York City Marble Cemetery, New York, NY, NY348,349,350 | Probate | 19 November 1856 | New York, NY, NY351,352,353 | Probate | 25 December 1858 | New York, NY, NY354,355 | Marriage | 14 December 1803 | New York, NY, NY8,9,10,11 | Residence (fam) | 1810 | 132 William, New York, NY, NY356 | Residence (fam) | 12 February 1812 | Cor Church & Vesey Sts, New York City, NY, NY357 | Census (fam) | 1820 | Ward 3, New York, NY, NY358 | Residence (fam) | between 1829 and 1840 | No. 6 Bond Street, New York City, NY359,360,361 | Census (fam) | 1830 | Ward 9, New York, NY, NY362 | Census (fam) | 1840 | Ward 15, NY, NY363 | Residence (fam) | 1845 | 236 W 14th St, New York City, NY, NY364 | Residence (fam) | 1846 | 199 W. 14th, New York, NY, NY365 | Census (fam) | 1850 | Ward 16, Dist 1, NY, New York, NY366 | Census (fam) | 1850 | New York, NY, NY367 | Marriage | 31 August 1797 | Abigail Gleane OGILVIE-65; New York, NY, NY8,241,368,369 | Father | Tobias NORWOOD-262 | Mother | Christiana RIFFLE-261 | WIFE Rebecca Jane OGILVIE-6839 | | Birth | 20 July 1776 | New York, NY, NY40 | Member | 10 December 1818 | Fifth Avenue Presbyterian Church, New York, NY, NY370 | Misc | 9 January 1830 | Donation to charity; New York, NY, NY371 | Death | 28 July 1853 | New York, NY, NY40,41,42,43,44,45,46 | Burial | after 28 July 1853 | New York City Marble Cemetery, New York, NY, NY372 | Father | Thomas OGILVIE-179 | Mother | Catharine WHITEFIELD-892 | CHILDREN | M | Alexander Hamilton NORWOOD-112 | | Birth | 23 June 1806 | New York, NY, NY373 | Occupation | 17 May 1822 | Seaman's Protection Certificate; New York, NY, NY374 | Death | 28 April 1848 | New York, NY, NY375,376,377 | Burial | 29 April 1848 | New York City Marble Cemetery, New York, NY, NY378,379 | Marriage | 19 March 1835 | Abigail DOUGLASS-1247; Skaneateles, Onondaga, NY380,381,382 | F | Catharine Ogilvie NORWOOD-263 | | Birth | 22 June 1808 | New York, NY, NY383 | Death | 1 August 1875 | Apoplexy; New York, NY, NY384,385,386 | Burial | 4 August 1875 | New York City Marble Cemetery, New York, NY, NY384,387,388 | Marriage | 5 May 1832 | Theobald Carl JUNG-264; New York, NY, NY389,390 | F | Jane Schuyler NORWOOD-352 | | Birth | about 1810 | New York, NY, NY391 | Census | 1850 | 392 | Census | 1860 | New York, NY, NY393 | Death | 3 January 1877 | New Brunswick, Middlesex, NJ394 | Burial | 5 January 1877 | New York City Marble Cemetery, New York, NY, NY394 | M | Carlisle NORWOOD-334395,396,397,398 | | Birth | 12 February 1812 | New York, NY, NY396,399,400,401,402 | Education | 1826 | sent to be educated; Paris, France403 | Elected | 3 October 1836 | foreman, No. 5 Hose Co, NY Fire Dept.; Chambers St, New York, NY, NY404 | Occupation | 1840–41 | Insurance; 44 Wall St, New York, NY, NY405,406 | Residence | 1840 | 488 Houstoun; New York, NY, NY406 | Elected | 18 January 1842 | Chief, Volunteer Fire Department; Adrian, Lenawee, MI407 | Residence | 1842 | Adrian, Lenawee, MI408 | Residence | October 1847 | New York, NY, NY409 | Occupation | 5 February 1853 | Secretary of the Lorillard Fire Insurance Co.; New York, NY, NY410 | Residence | 1857 | 251 W 19th St; New York, NY, NY411 | Occupation | 1857 | Sec of the Board of Directors of Lorillard; New York, NY, NY412 | Occupation | 1858 | President, Lorillard Fire Insurance Co; 31 Wall Street, New York, NY, NY413,414 | Elected | 29 November 1859 | a member of the Saint Nicholas Society; New York, NY, NY415 | Elected | 2 December 1859 | Re-elected Pres., Lorillard Insurance; 31 Wall Street, New York, NY, NY416 | Occupation | 1863 | president; New York, NY, NY417 | Occupation | 23 November 1867 | public accounting of Lorillard Fire Ins. Co.; New York, NY, NY418 | Elected | 14 February 1872 | a member of the board, New York Department of the Life Assn. of America; New York, NY, NY419 | Elected | 1876 | trustee for The Bank for Savings in the City of New York; New York, NY, NY420 | Occupation | 14 December 1883 | quoted about the demise of the Lorillard Fire Ins. Co; New York, NY, NY421 | Will | before 13 January 1892 | New York, NY, NY422 | Residence | before 13 January 1892 | 121 W 42nd St., New York City, NY, NY423 | Death | 13 January 1892 | Cirrhosis of the Kidney; New York, NY, NY424,425,426,427,428,429 | Burial | 16 January 1892 | New York City Marble Cemetery, New York, NY, NY430 | Marriage | 30 April 1842 | Louisa Josephine WILLCOCKS-336; New York, NY, NY431,432 | M | Andrew Gustavus NORWOOD-4623  | | Birth | 10 March 1813 | New York, NY, NY24,25 | Occupation | 1835 | Importer - Richards & Norwood; New York, NY, NY433,434 | Residence | 1835 | 6 Bond street; New York, NY, NY435 | Elected | 3 October 1836 | foreman of Hose Company No 5, NY Fire Dept.; New York, NY, NY436 | Misc | 8 January 1840 | Visitor to city; New Orleans, LA437 | Court Act | 1 February 1840 | Florida438 | Court Act | 19 April 1842 | Declared Bankrupt; New York, NY, NY439,440,441 | Occupation | 1845–1846 | Norwood & Robinson, 4 Hanover; New York, NY, NY442 | Occupation | 1846–1847 | Norwood & Robinson; New York, NY, NY443,444 | Residence | 1850 | New York, NY, NY445 | Occupation | 6 October 1856 | stock broker; New York, NY, NY446 | Occupation | 1857 | Director of Lorillard; New York, NY, NY447 | Occupation | 1859 | broker; New York, NY, NY448 | Misc | 29 November 1861 | taxpayer's union committee; New York, NY, NY449 | Tax Assmt | 1862 | New York, NY, NY450 | Tax Assmt | 1862 | New York, NY, NY451 | Occupation | 1863 | broker; New York, NY, NY452 | Occupation | 22 October 1864 | Broker/A G Norwood & Co Dissolution; New York, NY, NY453 | Tax Assmt | 1866 | New York, NY, NY454 | Misc | 3 November 1870 | arrival from Europe; New York, NY, NY455 | Court Act | 25 January 1871 | Files for Bankruptcy; New York, NY, NY456 | Court Act | 23 April 1871 | Bankruptcy discharge; New York, NY457 | Will | 24 January 1879 | New York, NY, NY458 | Death | 11 March 1879 | heart disease; New York, NY, NY33,34,35,36,37,38 | Burial | 13 March 1879 | New York City Marble Cemetery, New York, NY, NY459,460 | Probate | 16 May 1879 | New York, NY, NY461 | Misc | | | Marriage | 22 April 1836 | Mary Floyd TALLMADGE-40; New York, NY, NY26,27,28,29,30,31,32 | F | Emily Christiana NORWOOD-66 | | Birth | 1816 | New York, NY, NY370,462 | Baptism | 9 April 1820 | Fifth Avenue Presbyterian Church, New York, NY, NY370 | Death | 31 March 1872 | Cong. of brain; New York, NY, NY463 | Burial | 4 April 1872 | New York City Marble Cemetery, New York, NY, NY464 | Burial | 2 November 1875 | Removed from NYC Marble Cemetery, New York, NY, NY465 | Marriage | 30 January 1841 | Frederick W. MACY-292; New York, NY, NY466,467 |
|