13.08.2013 Views

Genealogy of the Olmsted family in America : embracing the ...

Genealogy of the Olmsted family in America : embracing the ...

Genealogy of the Olmsted family in America : embracing the ...

SHOW MORE
SHOW LESS

You also want an ePaper? Increase the reach of your titles

YUMPU automatically turns print PDFs into web optimized ePapers that Google loves.

200 <strong>Olmsted</strong> Family <strong>Genealogy</strong><br />

(4013) (Capt.) DANIEL OLMSTED, b. <strong>in</strong> Ridgefield, Conn., Sept. 22,<br />

1731; d. Feb. 7, 1806; m. 1753, Elizabeth Northrop; b. <strong>in</strong> Milford, Conn.,<br />

abt. 1735; d. Apr. 30, 1822. He was a Capta<strong>in</strong> <strong>in</strong> Col. Beebe's Regt. <strong>in</strong> <strong>the</strong><br />

Revolutionary War.<br />

4180, Daniel +. 4181, Roger; b. Mar. 20, 1756; enlisted <strong>in</strong> <strong>the</strong> Cont<strong>in</strong>ental<br />

service <strong>in</strong> Co. 4, 7th Regt., July 16, 1775, and died <strong>in</strong> service, Sept.<br />

19, 1775. 4182, Elizabeth; b. Jan. 30, 1758; d. Jan. 15, 1840; m. Jan. 8,<br />

1878, Samuel Hoyt; b. <strong>in</strong> Ridgefield, Conn., Oct. 19, 1754; d. Sept. 18,<br />

1819; son <strong>of</strong> Benjam<strong>in</strong> and Patience (Smith) Hoyt, <strong>of</strong> Ridgefield, Conn.<br />

4183, Rebecca; b. Sept. 22, 1761; d. Dec. 15, 1843; m. Aug. 31, 1779, Josiah<br />

Northrop, <strong>of</strong> Ridgefield, Conn.; b. May 28, 1759; d. July 17, 1797; son <strong>of</strong><br />

Aaron and Rebecca (Hyatt) Northrop. 4184, Adah; b. Nov. 27, 1763; d.<br />

Feb. 5, 1843; m. (1) Mar. 5, 1786, Jonathan Hoyt; d. Dec. 11, 1786; son <strong>of</strong><br />

Benjam<strong>in</strong> and Patience (Smith) Hoyt,' <strong>of</strong> Ridgefield, Conn.; (2) Jan. 21,<br />

1790, Nathaniel Seymour; b. Nov. 2, 1765; d. Jan. 16, 1850. 4185, Sarah;<br />

b. Mar. 17, 1766; m. John FoUett. 4186, Josiah +. 4187, Hepzibah; b.<br />

June 7, 1770; m. Feb. 8, 1789, Ebenezer Jones. 4188, Lewis; b. July 27,<br />

1772; d. Oct. 27, 1772. 4189, Eunice; b. Dec. 1, 1773; d. Apr. 16, 1863;<br />

m. Feb. 7, 1794, Benjam<strong>in</strong> Keeler; b. Nov. 13, 1768; d. Dec. 8, 1835; son <strong>of</strong><br />

Timothy and Mary (Hoyt) Keeler, <strong>of</strong> Ridgefield, Conn. 4190, Molly; b.<br />

Dec. 26, 1776; d. Aug. 22, 1848; m. 1795, Daniel Lee; b. Jan. 23, 1775; d.<br />

Nov. 5, 1855; son <strong>of</strong> John Lee, <strong>of</strong> Redd<strong>in</strong>g, Conn. Removed to Roxbury,<br />

Delaware County, N. Y., <strong>in</strong> 1803. He was a soldier <strong>in</strong> <strong>the</strong> War <strong>of</strong> 1812.<br />

Mrs. Lee d. at Middleport, N. Y.<br />

(4014) SAMUEL OLMSTED, b. June 1, 1734; d. Nov. 23, 1820; m. Feb.<br />

15, 1769, Martha Wilson; b. abt. 1738; d. May 4, 1794.<br />

4191, Martha; b. Dec. 7, 1769. 4192, Lewis; b. Nov. 20, 1771; d. Dec.<br />

20, 1771. 4193, Phebe; b. Oct. 26, 1772; d. at Wellstown, N. Y., Sept.<br />

9, 1796. 4194, Gould +. 4195, Thomas +. 41,96, Sarah; b. July 10,<br />

1781. 4197, Samuel; b. Feb. 7, 1783; d. Jan. 20, 1872. 4198, Anna; b.<br />

June 29, 1787; d. Dec. 23, 1874.

Hooray! Your file is uploaded and ready to be published.

Saved successfully!

Ooh no, something went wrong!