284 Olmsted Family Genealogy (5141) (Lieut.) FREEMAN E. OLMSTED, San Francisco, Cal. b. at Knowlesville, N. Y., Apr. 13, 1836; m. July 9, 1867, Marietta Alzada Bowman; b. Nov. 30, 1844; dau. of (Rev.) John and Elmira (Lewis) Bowman, of Addison, N. Y. Mr. Olmsted served inthe Civil War; was Corporal, Co. C, 18th Mich. Vols., Aug. 7, 1862; discharged Mar. 22, 1864. 2d Lieutenant Tennessee Cavalry, Mar. 23, 1864; resigned May 12, 1865. 2d Lieutenant 10th U. S. Infantry, Feb., 1866. 1st Lieutenant, July 28, 1866. Retired June 28, 1878, "for disability resulting from disease contracted in line of duty." 6541, Edith B. +. (5145) DANIEL OLMSTED, Chicago, 111. b. Apr. 15, 1817; m. Sept., 1847, Ann Maria Peon; d. Oct. 9, 1856. 6542, Arthur Daniel, Chicago, 111.; b. Aug. 25, 1850. He served inthe Civil War. (5149) CHAUNCEY OLMSTED, Ridgefield, Conn. b. June 17, 1792; d. at Wilton, Conn., Jan. 24, 1874; m. Dec. 7, 1821, Ruth Scott; b. Dec. 25, 1793; d. Aug. 9, 1865; dau. of Thomas and — (Seymour) Scott. He represented Ridgefield inthe Conn. Legislature in 1845-46 and held town offices. 6543, Benjamin Scott +. 6544, Richard Austin +. 6545, Chauncey LoCKWOOD, West Brookfield, Mass.; b. Aug. 18, 1829; mi June 22, 1859, Anna Eliza Olmsted. 6546, Harriet Emeline +. (5150) SARAH OLMSTED, b. Dec. 8, 1800; m. Sept. 12, 1820, Samuel Smith Hoyt, of Potter, Yates County, N. Y.; b. July 5, 1799; d. Sept. 29, 1869; son of Samuel and Elizabeth (Olmsted) Hoyt, of Ridgefield, Conn. 6547, Charles Smith; b. June 8, 1822; m. May 31, 1866, Dora Barnum. He served three years inthe Civil War as Surgeon ofthe 38th and 126th Regiments, N. Y. Vols. Was in all the battles ofthe army ofthe Potomac to Lee's surrender. Member ofthe New York Legislature since 1868; Secretary of Commission of Public Charities. 6548, Chauncey Olmsted. Eaton Rapids, Mich.; b. Nov. 30, 1824; m. May 31, 1850, Electa Potter. 6549, William Oscar, Salem, Mich.; b. July 24, 1832, in Cato, N. Y.; m. July 1, 1855, Mary Green. 6550, Mortimer James, Potter, N. Y.; b. in Victory, N. Y., Dec. 12, 1835. (5154) MARY OLMSTED, b. May 17, 1803 ; m. John Burr Hyatt, of Ridgefield, Conn.; b. May 1, 1801; d. Sept. 20, 1870; son of Abijah Hyatt. 6551, Philip O.; b. Jan. 15, 1822; d. May 7, 1851. 6552, Charles; b. Sept. 2, 1826; d. Feb. 17, 1852. (5158) CYRUS EDWIN OLMSTED, Bedford. Westchester County, N. Y. b. Nov. 12, 1802; d. in Brooklyn, N. Y., Dec. 5, 1878; m. 1802, Sarah Ambler; b. abt. 1800; d. Nov. 24, 1870; dau. of Benjamin Ambler. 6553, Sarah E.; b. 1835. 6554, Cyrus Isaac, Brooklyn, N. Y.; b. Sept. 16, 1836. (5161) SARAH ANN OLMSTED, b. Aug. 20, 1807; m. Leander Slauson (M.D.), of Stanwich, Conn.; d. July 15, 1847. 6555, Elizabeth O.; b. Dec. 8, 1829; m. 1869, George O. Studwell, of Round Hill, Conn. 6556, Leander; b. May 31, 1831; d. young. 6557, Joseph-
Seventh Generation 285 ine; b. Oct. 16, 1833; m. Jan. 1, 1857, William H. Hobby, of Stanwich, Conn. 6558, Leander; b. Apr. 27, 1843; d. young. 6559, Sarah Ann, North Castle, Conn.; b. Feb. 6, 1844. (5162) ELIZABETH OLMSTED, b. Oct. 22, 1814; m. Aug. 1, 1833. John G. Kirk; d. Nov. 14, 1842. 6560, Samuel K. 0.; b. Aug. 19, 1834; d. 1875. 6561, Mary Elizabeth; b. Apr. 1, 1837; m. (1) Newman; (2) F. Pasteur. 6562, Josephine Adelaide; b. Sept. 6, 1840; m. Oct. 20, 1857, Charles W. Slauson, of Ridgefield, Conn, (5164) SAMUEL OLMSTED, Fairfield, Vt. b. Feb. 3, 1803; m. (1) Oct. 22, 1835, PoUy Morey; b. abt. 1808; d. Feb. 28, 1846; (2) June 30, 1847, Mary Robie; d. Mar. 29, 1848; (3) Apr. 22, 1849, Olive Robie. 3d marriage: 6563, Mary; b. July 14, 1850; m. Nov. 28, 1878, Nelson E. Smith, of Richford, Vt. 6564, Samuel Robie; b. Sept. 21, 1855. 6565, Ebenezer Rockwell; b. Nov. 6, 1857." 6566, Jonathan Allen; b. Apr. 30, 1861. (5165) CLARA ANN OLMSTED, b. May, 1805; d. 1832; m. abt. 1821, Alfred Stone, of Michigan; d. 1876. 6567, Albert; b. 1823. 6568, Ebenezer R.; b. abt. 1831; d. in Fairfield, Vt., 1871. 6569, Catherine; d. in Troy, N. Y. (5166) MARTHA OLMSTED, b. June 18, 1803; m. Nathan Olmsted; b. J\me 18, 1803; son of Nathan Olmsted. 6570, Nancy. 6571, Elizabeth. 6572, Nathan. 6573, Mary. 6574, Lucy. 6575, Henry. (5168) LINUS OLMSTED, Pound Ridge, N. Y. b. Mar. 16, 1809; d. Mar. 16, 1865; m. Nov. 24, 1830, Catherine Thatcher; b. Feb. 5, 1812; d. Aug., 1866; dau. of Partridge Thatcher. 6576; Julia Thatcher +. 6577, Harriet; b. Mar. 26, 1836; d. Oct. 6, 1836. 6578, Chauncey J.; b. Aug. 30, 1839; d. Apr. 18, 1861. 6579, Catherine M. +. 6580, Harriet -f-. 6581, Ida E. +. (5169) (Rev.) MILES NEWELL OLMSTED, Mt. Vernon, N. Y. b. July 14, 1811; d. July 26, 1885: m. Sept. 1, 1833, Mary Youngs; dau. of Abraham and Martha (Sellick) Youngs, of Norwalk, Conn. 6582, Caroline Amelia; b. Aug. 17, 1834; d. Jan. 25, 1858; m. Apr. 15, 1856, Aaron L. Northrup, of New Haven, Conn. 6583, Rebecca North- Rup; b. Oct. 27, 1839; d. Nov. 4, 1842. 6584, Annie Bertha; b. May 4, 1858; (an adopted daughter.) (5171) CHARLES NORTHRUP OLMSTED, b. June 5, 1816; d. May 10, 1891; m. Apr. 7, 1839, Elizabeth Warren; b. May 16, 1818; dau. of Thomas and Ann (Davenport) Warren, of Stamford, Conn. 6585, Thomas Warsen, Stamford, Conn.; b. Feb. 10, 1853. (5172) CHAUNCEY OLMSTED, Stamford, Conn. b. June 6, 1821; m. Mar. 1, 1843, Louisa J. Searles; b. Mar. 3, 1821; dau. of Amos and Hannah (Reynolds) Searles, of Pound Ridge, N. Y. He moved to Bedford, N. Y., in 1840, thence in 1869 to Stamford, Conn.
6576; Julia Thatcher +. 6577, Harriet; b. Mar. 26, 1836; d. Oct. 6,<br />
1836. 6578, Chauncey J.; b. Aug. 30, 1839; d. Apr. 18, 1861. 6579,<br />
Ca<strong>the</strong>r<strong>in</strong>e M. +. 6580, Harriet -f-. 6581, Ida E. +.<br />
(5169) (Rev.) MILES NEWELL OLMSTED, Mt. Vernon, N. Y. b. July<br />
14, 1811; d. July 26, 1885: m. Sept. 1, 1833, Mary Youngs; dau. <strong>of</strong> Abraham<br />
and Martha (Sellick) Youngs, <strong>of</strong> Norwalk, Conn.<br />
6582, Carol<strong>in</strong>e Amelia; b. Aug. 17, 1834; d. Jan. 25, 1858; m. Apr. 15,<br />
1856, Aaron L. Northrup, <strong>of</strong> New Haven, Conn. 6583, Rebecca North-<br />
Rup; b. Oct. 27, 1839; d. Nov. 4, 1842. 6584, Annie Bertha; b. May 4,<br />
1858; (an adopted daughter.)<br />
(5171) CHARLES NORTHRUP OLMSTED, b. June 5, 1816; d. May 10,<br />
1891; m. Apr. 7, 1839, Elizabeth Warren; b. May 16, 1818; dau. <strong>of</strong> Thomas and<br />
Ann (Davenport) Warren, <strong>of</strong> Stamford, Conn.<br />
6585, Thomas Warsen, Stamford, Conn.; b. Feb. 10, 1853.<br />
(5172) CHAUNCEY OLMSTED, Stamford, Conn. b. June 6, 1821; m.<br />
Mar. 1, 1843, Louisa J. Searles; b. Mar. 3, 1821; dau. <strong>of</strong> Amos and Hannah<br />
(Reynolds) Searles, <strong>of</strong> Pound Ridge, N. Y. He moved to Bedford, N. Y., <strong>in</strong><br />
1840, <strong>the</strong>nce <strong>in</strong> 1869 to Stamford, Conn.
Attention! Your ePaper is waiting for publication!
By publishing your document, the content will be optimally indexed by Google via AI and sorted into the right category for over 500 million ePaper readers on YUMPU.
This will ensure high visibility and many readers!