i ^^^I^^^^^^^^H CORNELL UNIVERSITY LIBRARY GIFT OF Prof. E. W. Olmsted RRNOV 9%^ Due ^^^^^e^§ffr 3 1924 029 843 244 olin Overs Cornell University Library The original of this book is in the Cornell University Library. There are no known copyright restrictions in the United States on the use of the text. http://www.archive.org/details/cu31924029843244 If sufficient encouragement is assured, a Revised Edition of the Olmsted Genealogy will be issued probably before the close of 1913. Will you kindly examine your family record, as it appears in this volume, and if mistakes are noted, send correction to the Compiler. If you have later data to add, please send this also, so that all may appear in the new edition. Kindly acknowledge receipt of this volume. GEO. K. WARD, 851 West 181st Street, New York City. a z 5 f^ z °° w X 5 w " go o z « s h o o U o u GENEALOGY OF THE Olmsted Family IN AMERICA EMBRACING THE DESCENDANTS OF JAMtS AND RICHARD OLMSTED AND CX^VERING A PERIOD UP NEARLY THREE CENTL'Rii-:^ 16324912 COMPILED BY HENRY KING OLMSTf D, \! D. REVISED AND COMPUETBD »y REV. GEO. K. WARD A M ADVISORY COMMITTKt JOHN BARTOW (U-Vf'^TS.l- RIGHT REV. CHARLES T OLM^rS-J> MRS. HENRY S. STE ARM'S PROF. EVERETT WARD OLMSTiD, t% * A. T. DE LA MARE PRINTJNO AND PI BD'-iJiN. COMPaN NEW YORK 19(2 GENEALOGY OF THE Olmsted Family IN AMERICA EMBRACING THE DESCENDANTS OF JAMES AND RICHARD OLMSTED AND COVERING A PERIOD OF NEARLY THREE CENTURIES 1632-1912 COMPILED BY HENRY KING OLMSTED, M. D. REVISED AND COMPLETED BY REV. GEO. K. WARD, A. M. ADVISORY COMMITTEE JOHN BARTOW OLMSTED RIGHT REV. CHARLES T. OLMSTED MRS. HENRY S. STEARNS PROF. EVERETT WARD OLMSTED, Ex-off. A. T. DE LA MARE PRINTING AND PUBLISHING COMPANY, LTD. NEW YORK 1912 A C5 7/ Copyright, 1912, by Rev. Geo. K. Ward DEDICATION '^his volume is respectfully dedicated to the memory of the worthy man to whose untiring energy, discriminating judgment and artistic taste, is largely due whatever of merit it possesses. PREFACE The compilation of the Olmsted Genealogy has covered a period of over forty years. The early portion of the correspondence of Dr. Henry K. Olmsted with members of the family, relative to this enterprise, dates back as far as 1870. From that period on, to the time of Dr. Olmsted's death, he labored incessantly upon this project, as the bulk of his correspondence amply proves. In later years the material gathered by Dr. Olmsted was put into the hands of RoUin H. Cooke, Esq., of Pittsfield, Mass., through whose efforts the work was somewhat enlarged. Mr. Cooke's lamented death left the MSS. still incomplete, and needing revision. At the request of Prof. Everett Ward Olmsted and the daughters of Dr. H. K. Olmsted, the present compiler, Rev. Geo. K. Ward, of New York City, assumed charge of the project, which is now carried to completion. The Olmsted Genealogy is essentially an " Olmsted " volume, having a larger proportion of descendants of the Olmsted name than is usual in works of this character. This is easily accounted for by the indefatigable labor of Dr. H. K. Olmsted, which covered a period of over a quarter of a century. Since the death of Dr. Olmsted, in 1896, the family has increased so rapidly, that the names subsequently received represent fully one quarter of the volume. The collateral branches are carried down in many instances to the present date. It is hoped that the volume may reach so large a number of descendants not included, that a second edition will be required in the near future, and to this end the compiler will be glad to correspond with any families of the line who are not represented. The intense interest mani- fested in this project from its inception, proves beyond question the loyalty of the family to the Olmsted name and traditions, and is a sure guarantee of its success. In prosecuting this work, the compiler has been greatly aided by the President of the Olmsted Family Association, the members of the Advisory Committee, and many others whose names cannot be here included. Mention should be made, however, of the hearty co-operation of Hon. Marlin E. Olm- sted, of Harrisburg, Pa., First Vice-President; Mrs. Frederick Law Olmsted, of Brookline, Mass. ; Miss Fannie M. Olmsted, of Hartford, Conn.; Mr. John B. Olmsted, of Bxiffalo, N. Y., and Mr. Frederick S. Hammond, of Syracuse, N. Y. The compiler is especially indebted to Prof. Everett Ward Olmsted, of Ithaca, N. Y.; Mrs. Henry S. Stearns, and Mrs. John M. Holcombe, of Hartford, Conn., for much of the information relating to James, Nicholas, and Richard Olmsted, the early founders of the family in America. Valuable data have also been furnished by a large number of descend- ants, to whom the thanks of the compiler are due. It is a matter of regret that so comparatively small a number of descendants have responded to the call for family portraits. In the event of the pub- lishing of a second edition, however, the opportunity will be afforded for greater activity in this respect, and the descendants are earnestly requested to bear this in mind, in anticipation of a later edition. There are many Olmsted families scattered throughout the country whose connection with the Hartford settlers has not been established. Some of these will be found in their appropriate place in this volume and a constant effort will be made, by correspondence and research, to bring them within the family line. It remains only for the compiler to request that those who come into possession of the Olmsted Genealogy endeavor to make known its existence to all who, by reason of family ties, might be interested in the volume. INTRODUCTION EXPLANATORY The reference system adopted in the Genealogy s the simplest that has been found practicable, viz., the designation of each name by a single number, strictly adhered to throughout. The inquirer has only to turn to the index, find the number of the page upon which the desired name occurs, and then trace it out in the body of the work. Where the name represents the head of a family, marked +, the facts regarding that family will be found upon a subsequent page under the same name in brackets. THE ORTHOGRAPHY OF THE FAMILY NAME It will be noted that with a few exceptions the famUy name is spelled throughout the volume, " Olmsted." This method is observed for the sake of uniformity, and following the custom generally approved by genealogists, i. e., of using the name as most commonly spelled by descendants, as the estab- lished name in the Genealogy. The compiler makes haste, however, to explain that in many instances his correspondents include the " a " in the 1 ast syllable of the name and a number of these favoring the orthography to which they are accustomed have written to ask why the " Olmsted " form is in- variably used in the volume. As suggested above, the use of the two forms would create confusion and mar the symmetry of the record. A similar situation obtains in the orthography of other family names. The name " Osborn," which is the one used in the Osborn Genealogy, is also spelled^ Osborne and Osburn. The name Reed is also spelled Reid, Read and Reade. In both the above cases, the bearers of the name were no doubt originally of the same family. A great many other similar cases might be noticed, but they will undoubtedly occur at once to the reader, so they are not here mentioned. As to the Olmsted name, it appears under a great many different forms both in this country and abroad, as witness the following: Almesteda, Elmsted, Elmstead, Hamstead, Hampstead, Hampstede, Hamsted, Hemp- sted, Hempstede, Holmestead, Holmested, Holmestede, Holmstead, Holm- steade, Holmsted, Holmstedd, Holmystede, Homestead, Hompstead, Homp- sted, Hompstede, Hownsted, Olmested, Olmestede, Olmsted, Olmstead, Olmsteed, Olmstedd, Ownsted, Umsted, Umstede. The compiler disavows the intention even to suggest any change in the method of spelling the name to which the individual descendants are ac- customed. THE FIRST MENTION OF THE FAMILY NAME The earliest mention of the family name occurs in "Doomsday Book" for the County of Essex, in the survey made under William the Conqueror, in 1086. It appears as follows under "The Land of Suen of Essex" and the "Hundret of Tendringe": "Almesteda (Elmsted or Olmsted) was held by Robert Fitz Wimarc. Now Suen (holds it), and Siric' of him, as 1 manor and as 8 hides. Then 14 villeins; now 13. Then 31 bordars; now 36. Then 6 serfs; now 1. Then 3 ploughs on the demesne; now 4. Then 19 ploughs belonging to the men; now 18. (There is) wood (land) for 500 swine, 22 acres of meadow, and pas- ture for 60 sheep. Then as now {semper) 1 mill, and 1 saltpan. Then 3. Olmsted Introduction vii rounceys (runcini), and 18 beasts (animalia), and 30 swine, 150 sheep, 40 goats, and 5 hives of bees; now 5 rounceys, 10 beasts, 32 swine, 190 sheep, 80 goats, (and) 2 hives of bees. It was then worth 9 pounds; now 10." — The Victoria History of the Counties of England [Essex], Westminster, Archibald Constable & Co., p. 491. THE SIGNIFICANCE OF THE FAMILY NAME The parish of Ehnsted is in the Hundred of Tendring, Essex. Its name is Saxon, " Elm " and " sted," i. e., the place of Elms, as being remarkable for the growth of trees of that kind. In the record, it is written Almesteda and Enmested.— From Wright's "Essex," Vol. II., pp. 759-60. Holm: In local names in England is the Anglo-Saxon holm, i. e., water island, low ground by water. In Sweden and Denmark holm is a small island, as Stockholm, etc. — From E. A. Charnock, Local Etymology. Danish and Ger- man, holm, a small island; Swedish, holme; Icelandic, holmi., i. e., an island. Holm, a green plot of ground, environed by water, and just rising above it, hence, meadows, especially near rivers. These are to this day called Holmes, or Homes. — From Bosworth's Dictionary of the Saxon language. " The Icelandic is the same language as the old Danish. The Icelanders have retained the old Danish in such purity that it may still be considered the living language." — Bosworth. ^ THE OLMSTED COAT OF ARMS The Arms which appear in this volume are recorded as being borne by one Richard Olmsted, a man of some social standing, and his connection with the immigrants, James and Richard, is pretty well estabUshed. They were found in the study of the Rector of Dimmington, born abt. 1580, who was a native of Felsted, Essex County, England, the headquarters of the Olmsteds, after they disappear from Olmsted Hall. Another Olmsted Coat of Arms is that of John Olmsted, of Stansted Hall, in Halsted, County Essex. He was Master of the Horse to the Earl of Oxford, A. D., 1518. S. 3 horses' heads erased. Bits, reins and tassels, arg. ; canton, ermine. Still another is that which is described as follows: " The arms of the Olmsted Family are described by James Usher, who painted them, and gathered a part of his information through his London agent from the College of Heraldry in that city, and also from the collections of John Coles, who flourished as a Heraldic writer and collector of arms, at or near Hartford, Conn., about the year 1785, as follows: Ermine on a fesse, gules. Three towers, argent. Crest, a Tower, sable. Issuing therefrom, a lion's head, argent. Motto, ' Bes vivit que bene.' ' He lives twice who lives well.' " Ermine signifies white, dotted with black figiures. It is an emblem of unsullied honor, and indicates that the original bearer of the arms held high judicial position. The towers indicate that some bearer of the arms was in command of a Fortress. The lion's head is used in arms to denote bravery, magnanimity and strength. The fesse indicates the belt of a Knight. In heraldic language gules means red and is an emblem of courage; argent means silver and is an emblem of purity; sable means black and is an emblem of antiquity." It is well to call attention to the fact that the motto, used with coats of arms, is not an essential part of the insignia, the bearers being at liberty to select such motto as may suit their own taste. NOTES UPON THE OLMSTED ANCESTRY IN ENGLAND Prepared by Mrs. Frederick Law Olmsted, of Brookline, Mass. EXTRACTS FROM WALKS AND TALKS OF AN AMERICAN FARMER IN ENGLAND— FREDERICK LAW OLMSTED, 1850 (Edition of 1858, p. 349) While in London I was one day visiting a library when the friend who conducted me called my attention to a series of shelves, saying, " Here are topographical and genealogical records, arranged under the head of counties — is yours an English name? I have never seen it in England." " Yes, I believe it is, at least our family came to America from England." " From what part, do you know? " " Essex, I have heard it said." " When? " said he, taking down a book. " 1630 to 1640." " Yes, here it is, ' Manor of Olmsted in Bumpsted-Hetion, a moated Hall. Maurice de Olmestede, and so forth; passed out of the family (name) early in the fifteenth century; now belongs to Queen's College, Cambridge.' Where is the ordinance map of Essex? Here. Let's see. Olmsted Hall only about six miles from a station. Better go out there and see it, hadn't you? You can do it in half a day easily enough." The next day I went, travelling half an hour by rail and then taking a chaise which by a drive of six miles brought me to a small village, with a small ruinous church in a very ancient graveyard. I enquired for the parish clerk and found him a cobbler, at his work. The records were locked up and the curate was away. " Did anyone live hereabout of the name of Olmsted?" " No." " Did he ever know anyone of that name? " " No, no man. There was the old hall farm— Olmsted Hall, they called it." " Why? " He did not know. I asked to be directed to it and found it difficult of access, by narrow parish roads and farm lanes. It proved to be a large, low and very commonplace sort of farmhouse of stone (or plaster) in the midst of a level wheat farm of some 200 acres. The family of the present tenant had occupied it for several generations. They received me kindly and, when I told them my name, with some little excitement and manifestation of respect, as though I had rights in the house. " Come into the old Hall, sir," they said, taking me to the largest room — a low room about 20 feet by 20, with a single low window nearly occupying one side and a monstrous old fireplace, now bricked up for a coal grate. " Why do you call it the Hall? " " It always was called so. I suppose it's because they used to hold Courts here, sir. The house used to be moated all round, but they filled up the moat in front when the lane was built; that was in my father's time." The moat still remained around the garden, or deep ditch, on which grew an old hedge. At one corner of the house was an old yew tree, certainly several hundred years old. This house, as a matter of record, was occupied Introduction ix by the Olmsteds more than two hundred years before the Puritan emigration. After that period I found nothing of them in England. I have given this account because the incident is so characteristic of an American's visit to England, as well as because it shows what an historic interest may attach to any old farmhouse in England. EXTRACT FROM MORANT'S HISTORY OF ESSEX, VOL. II. P. 532. Froswell half-hundred. Olmsted Hall stands in the most northern part of the Parish of Bumsted- Helion near Castle Camps and Ashdon (Cambridgeshire) in which two parishes the lands belonging to it do chiefly lie . . . the house is very ancient and moated round; it was originally of the De Veres lordship of Bumsted Hall and was holden under them by the Olmsteds, namely, by Martin de Olmestede who gave lands to the fraternity of the Knights Templar at Little Maple- stead (a Feodar: Com: Oxon). Maurice de Olmestede held it in 28th Henry III. (1242). William, his son, temp: Edward I., and John de Olmestede 4th Edward II., (1311) leaving it to his son and heir, William. P. 70. It belonged afterward to William Skrene (of Writtle and Clif- ford's Inn) constituted Sergeant-at-law 10th Henry V. (1410). His descend- ant, Sir John Skrene, died in 1471. The heir of Sir John Skrene was John Clark who descended from Catherine, sister to William Skrene. In 1474 John Cornyshe, Wm. Dayton and Thomas Garthe released to William, Lord Hastings, all those manors which were lately the estate of Sir John Skrene. Lord Hastings was beheaded and his property confiscated in 1480, about which time Elizabeth Woodville, Queen of Edward IV., was endowing, as second Patroness, Queen's College, Cambridge.* Pp. 278-9. Edward, Lord Windsor, had in right of his wife, Catherine (daughter of John de Vere, 16th Earl of Oxford by his 1st wife, Dorothy) a moiety of the manors of Horsdens, Caxton and Pentlow, which he sold 17 Nov., 1564, to Edward Felton, of Pentlow Hall, Esq., who, the next year, 1st June, 1565, sold it to John Holmested of Bumsted-Helion, Esq., who also purchased 28th Nov., or 10th Dec, 1571, the other moiety of John Scudamore, Esq. On the 4th April, 1575, John Holmested sold the manor of Dynes to Wm. Deane, Esq., and the manors of Horsdens and Caxton to William Alston. And Peter Palmer by deed dated 10th Dec, 1583, confirmed all knight's fee, etc., to Edward, son of William Alston, Esq. P. 256. John Holmested or Olmested, Esq., bought for £1120 the site and Mansion House of Stansted Hall, 12th Oct., 1576. This John Holmested was of an ancient family of Olmsted Hall. He was Master of the Horse to the Earl of Oxford at Castle Hedingham. His daughter Agnes brought this estate in marriage to Thomas French of Halsted, who lived at Stansted Hall. Another portion of the Manor of Stansted Hall, Halsted, County Essex, was in the hands of Sir William Waldegrave,t of Smallbridge, County Sussex, 28th Oct., 1566. *When Bishop Niles of New Hampshire (whose wife was an Olmsted of Hartford) was visiting the then Bursar of the College, he was told that the vegetables on the dinner table came from Olmsted Hall. tSon-in-law of John Holmested. X Olmsted Family Genealogy THE RESULT OF THE SEARCH FOR THE ANCESTORS OF JAMES OLMSTED, SET ON FOOT BY FREDERICK LAW OLMSTED* Mr. Briggs of London was employed in 1890 to search all available records in order to ascertain the birthplace of the family of the Olmsteds who came to New England in 1632. They were members of the Rev. Thomas Hooker's congregation, commonly known as the Braintree Colony, which fact pointed to County Essex. The distinguished genealogist, Mr. Henry M. Waters, most kindly gave Mr. Briggs a copy of a portion of two parish regis- ters, one of Fairsted, County Essex, the other of Great Leighs, in the same county. The Fairsted register, given below, proved to contain the record of the baptism of the children of one James Olmsted, the record of the burials of several of his children, and of that of his wife, Joyce. This, without any doubt, is the record of the Family of the James Olmsted who emigrated to New England in 1632. Mr. Waters also found, in the adjoining parish of Great Leighs, the record of one James Olmsted, who married in 1576 Jane Bristow, and had baptized in that parish eleven children. The second son, Richard, was baptized 22d March, 1578-9. James, the third son, was bap- tized 4th December, 1580, and married 26th October, 1605, Joyce Cornish. In Great Leighs two of his children were baptized and in Fairsted the five others. Mr. Briggs searched in Somerset House for all the wills under the name of Olmsted and found among a great number of others that of James, the father of James Olmsted, the emigrant, and grandfather of Richard, John and Re- becca, and of Nicholas and Nehemiah — all of whom came to New England in the " Lyon " in 1632. He then proceeded to search the Subsidy Rolls. He found that James Olmsted who married Jane Bristow had belonged in the neighboring parish of Great Waltham, and that his father, James, had married there one Alice (family name not found, but presumably either Hawkyns or Sorell). The fourth payment of the subsidy (due 3d year Edward VI.) was not collected till the 6th year of Edward VI. (1552-3) and in the return then made " the widowe Holmestede " is found in the parish of Great Waltham " in the place of James," showing plainly that he had died in the interval between 1550 and 1553. It seems to be proved that James and Alice were the parents of the James who lived at Great Leighs, and died in 1595, and grandparents of James, the emigrant. The Sorells and Hawkynses mentioned in the will of " Als," below, both lived near James in Great Waltham. While the name of William Olmsted is met with in the Rolls as owning lands in Felsted, thus confirming the statement in the Harleian MSS., No. 6071, f. 319, British Museum (given herewith) that the family of Olmsted, whose original seat was Olmsted Hall, County Essex, had a branch established in Felsted. All the above mentioned parishes are very near together. Some of the property was freehold and some leasehold. Farther back than James — ^born probably in 1520 — it has not been possible to go with certaintyt but there is every probability that James, born in 1520, descended from one Richard Olmestede *Toward thd expenses of the search, running over many years before Mr. Waters set us right, Vice-President Marlin E. Olmsted, of Philadelphia, contributed $25, Rt. Rev. Charles T Olmsted, of Utica, $10, and Mrs. Kate O. Beebe, a daughter of John Olmsted, of Springfield, $10. tThere is mention in the rolls of one James Olmsted, at Braintree, and Beatrice, his wife, who may have been the parents of the James who married Alice. Introduction xi Felsted, who brought a suit for the recovery of money due him from one Bartholomew Barber, thus bringing the record near to the time when the " Hall " passed from the name of Olmsted. It might be possible to find soniething in the Manor Rolls of the Earls of Oxford, if they exist for the period, also in the Feet of Fines, relating to the transfer of lands in all parts of the country. Proofs of the truth of the foregoing statements Fairsted Church Record^ Buried: 3d March, 1627, Faith, dau. of James Olmsted; 14th February, 1609, Frances, dau. of James Olmsted. Baptized children of James Olmsted: Mabel, 30th September, 1610; (Emigrant) Nicholas, 15th February, 1612; James, 22d January, 1615; (Emi- grant) Nehemiah, 10th November, 1618; Mary, 18th April, 1621. Buried: Mabel, dau. of James Olmsted, 18th February, 1621; Mary, dau. of James Olmsted, 24th April, 1621; Joyce, wife of James Olmsted, 21st April, 1621. Baptized children of Richard Olmsted: Mary, 6th July, 1615; (Emigrant) John, 16 February, 1617; Sara, 2d November, 1620; Joseph, 2d December, 1627. Buried: Richard Olmsted, 16th November, 1641; Frances Olmsted (wife of Richard), 10th September, 1630. Great Leighs Church Records James Olmsted and Jane Bristow, married 12th August, 1576. Bap- tized: Thomas, 7th June, 1577; Richard, 22d March, 1579; James, 4th De- cember, 1580; Elizabeth, 2d September, 1582; Nicholas, 24th November, 1583; Mary, 10th October, 1585; Mabell, 16th July, 1587; Elizabeth, 2d No- vember, 1589; John, 20th February, 1592-3; Mary, 15th December, 1593; Thomas (twin), 15th December, 1593. Buried: EUzabeth, dau. of James Olnisted, 19th December, 1582; Mary, dau. of James Olmsted, 22d December, 1594; James Olmsted, 2d December, 1595. Married: Thomas Olmsted and Margaret Sache, 4th February, 1599; James Olmsted and Joyce Cornish, 26th October, 1605. Children of the sons of James and Jane Bristow Olmsted: Thomas, born 7th June, 1577; married, 4th February, 1599, Margaret Sache. Children: Jane, baptized, 7th September, 1603; died young; Thomas, baptized, 21st June, 1606; buried 12th November, 1606; John, baptized, 9th November, 1607; died young; Elizabeth; John Olmsted, baptized 20th February, 1592-3, married, 25th April, 1623, Deborah Robinson, dau. of the incumbent of Fair- sted parish. Children: Catherine, John, Samuel, James, EUzabeth. WILLS Commissary of London for Essex and Herts, 2Qth May, 1592 Abstract of the will of James Hampstead of Much Leighs, County Essex, yeoman. To Thomas Hampstead, my oldest son, land &c in Braintre Manor, called Lowes pasture, containing 16 acres and a rod Calves Croft, 3 acres, a meadow called Alms House, &c. To Richard my second son tenements called Fords and Marshalls and 26 acres of land in my occupation and that of John Allen, joyner. xii Olmsted Family Genealogy To James Hampstead, my third son, land called Broomes Croft, in the tenure of one Huckerbye and other landholders of the same maner. _ To Nicholas my fourth son a free tenement called Beeves als Bells in the ph of Braintre. To John my fifth son, a messuage called Mair and a house in Halfieldwick in Terling. To my daughter Mabel, £40. To my daughter Elizabeth, £40 when 21 or married. [Signed] James Holmestede, Witnesses: wife Jane extrix. Thomas Hubbard Richard-Hyde. Robert Turner. Thomas Tannack. Proved 8th January, 1594-5, * Commissary of London 214, \Qth May, 1627 Will of Nicholas Holmsted of Much Parrendon (Parndon) Co: Essex. To my son John 2 tenements in Braintre called Beers als Bells now in occupation of John Corby and Burnham. To Mary, my daughter, £60, when 18 or married. To John my son, when 21, £40. To John, my brother Richard's son, 20s. To Elizabeth my eldest brother's dau., 20s. To Nicholas, my brother James' son, 6s. 8d. To my sister Mabell, 10s. To my brother John, 10s. My wife Rachel to keep and educate my brother Richard's son, John Wife Rachel exor. William Wood, the elder, of Rye Hill and my brother James to be over- seers. Witnesses : William Wood. Thomasine Wall, et al. Proved at Stortford, 7th March, 1627-8, Invent: £147: "01: "08. The wife Rachel had had for first husband Thomas Graves, the younger, of Stansted Abbott, County Herts. She claimed his share in the " Red Lion" Inn and involved Nicholas Olmsted in a lawsuit (in 1610 or so) which was decided in her favor. He prays in his will that his son John shall have the Inn. Prerogative Court of Canterbury, 2 Brundenell, ith August, 1634 Will of Thomas Slany of London, haberdasher. Abstract Estate to be divided into 3 parts according to the Custom of London. One third to wife Elizabeth. *The Rev. J. J. Manning, late Rector of Fairsted, thought that the farm called Rank's Green, in that parish, was the one occupied by James Olmsted, the emigrant. This was in 1894 held by Henry Homsted Speakman. Mr. Speakman did not know how he came by his middle name, which is so like Olmsted. The name of Olmsted under the form of Holmested is still known in Braintree, County Essex. Introduction xiii One third to his five chiidren, John, Mary, Lidia, Sara and Elizabeth. The other third as follows: To my sister Bazies* 3 children £5 apiece the said legacy to be paid to Barnaby Bowtelle of Dedham, for them. To Joseph my sister Holmested's youngest son a similar legacy to be paid to Mr. Statham of Terling. To my niece Sara Holmestead 30s. To my nephew Richard Holmestead 4 nobles. Proved 28th July, 1638. Archdeaconry of Essex, Rypton clxvij 167 Abstract of the will of Als Hownstedi of the psh of Great Lees, wedoo. 2nd July, 1533. To sons James William and John To the High Altar of Lees Parva [Little Leighs] 8s. John Sorell and son James exor. John Hawkyn of Much Waltham, supervisor. Witnesses: Sir Roger Hyde, curat. John Ingelond. William Thare. And others mo. To be buried in the churchyard of our Ladi. To Jams and William all my copyhold lands equally between them. To my son John a seme of wheat. Proved 2nd August, 1533. Commissary Court, Essex, Herts, 1613. "Abstract of the will of John Hawes the elder of St. Lawrence in the County of Essex, yeoman, 7 August, 1613, proved 12 October, 1613. Mentions son John and Elizabeth, his daughter; kinsman John Anthony; Charles Anthony the younger, a sister's son; Martha Anthony, youngest daughter of said sister; Frances, the eldest daughter of sister Alice Anthony; John Olmsted, son of Richard Olmsted and of daughter Elizabeth, Israel, their second son, Jedidiah their third son and Elizabeth their daughter; daughter Elizabeth wife of Richard Olmstead, clerk; Julian Veale of Mai- den, widow; wife Elizabeth." — The New England Historical and Genealogical Register, Vol. XLl., p. 173. *See the will of Richard Olmsted of Norwalk, Connecticut. John Basey was an original settler at Hartford, Connecticut. tDr. Manning says that " Hawnstead Farm " still exists in Great Leighs. Ph w o -^-d w §M§aigg s ^^ ^ .2 B «> g W^ S tJ^7:^z:eS Seventh Generation 73 term, and lodking forward, Just before his disease attacked him, to instruc- tions during the summer. He had intended, for a considerable time before his death, to resign his Professorship in the year 1861, when he should have reached the age of seventy. But God's ways are not our ways. The tran- quil shade of the evening of life, that harbor from care and toil, where the old man of intellectual resources and Christian hopes can look forward and back- ward without disturbance, was not allotted to him. He thought of rest on earth, as the aged Christian may; but God did better things for him— he gave him rest in Heaven. " His family affections were delightful, and, united with his sense of duty, made him an exemplary son, husband, father, and kinsman. His children revered without fearing him; they were trained to exercise their powers of thinking, and he was thus within the house their chief teacher. Their characters rewarded his efforts; but alas, much more than the usual amount of affliction came upon him from a chastening God. " Between the years 1844 and 1852, four sons, graduates of Yale College, blameless and exemplary in Christian life, giving promise of usefulness, were snatched away by consumption, two of them in 1846 in which same year also his saintly mother, at the age of nearly ninety, fell asleep in Christ. His eldest son, Francis Allyn, found it necessary, soon after graduation in 1839, to go upon a voyage in quest of health. He visited the Southern seas, and on his return published a small volume on what he had seen, especially on the Sandwich Islands. But his voyage was of no permanent use. He died not long after receiving the degree of doctor of medicine, in 1844. The second son, John Howard, was kept from College for some years by ill health, so that he received his degree after his younger brothers, in 1845. He died but a few months after taking his degree, in January, 1846, at Jacksonville, in Florida, whither his commencing illness had carried him, and was laid by the side of Francis. Two of the brothers, Denison and Alexander Fisher, were members of the same class of 1844, and both appear as orators on the list of appoint- ments for Commencement. Denison, second to none in the hopes with which he inspired his friends, and having passed through college without strain upon his constitution, seemed to have a career of eminence before him as a natural philosopher, when he, too, in 1846, was placed by the side of his brothers. The feeblest of them all, Fisher, with great care, prolonged his life until 1853. He had repaired to a southern climate and taught chemistry in the University of Alabama. Returning to New Haven he engaged in chem- ical studies in the analytical laboratory, and published an introduction to his science; but the malady only delayed its visit, and his monument records that death again desolated this family in 1853. But Prof. Olmsted, some time before these successive strokes fell on him, had known what the cup of sorrow was. In 1829 his wife died, and the husband, with five little children between the ages of five and ten, followed her body to the tomb." 1st marriage: 1481, Francis Allyn (M. D.); b. July 14, 1819; d. July 19, 1844; grad. Yale, 1839; Doctor's Degree, 1844; author of " Incidents of a Whaling Voyage," etc., 1841. 1482, John Howard; b. Sept. 8, 1820; d. June 17, 1846; grad. Yale, 1845. 1483, Cornelia A. +. 1484, Alexander Fisher; b. Dec. 20, 1822; d. May 5, 1853; grad. Yale, 1844. 1485, Denison; b. Feb. 16, 1824; d. Aug. 2, 1846; grad. Yale, 1844. 1486, Eleza; b. June 1825; d. Oct. 16, 1826. 1487, Lucius Duncan +. 2d marriage: 1488, Julia Mason; b. Aug. 15, 1832; d. Dec. 11, 1880. 74 Olmsted Family Genealogy (688) LYNDE OLMSTED, Hartford, Conn. b. at E. Hartford, Conn., Dec. 5, 1790; d. Oct. 15, 1870; m. Aug. 8, 1815, Amelia Goodman; b. Oct. 9, 1 92; d. Dec. 26, 1866; dau. of Richard and Elizabeth (Hunt) Goodman, of Hartford, Conn. Lynde Olmsted was a merchant in Hartford, of the firm of " Phelps (Anson G.) & Olmsted." The firm was dissolved when Mr. Phelps removed to New York. Mr. Olmsted's health was such that he decUned to accompany him. He was Major of the 1st Company Gov. Foot Guards, 1823-1826. He was one of the organizers, and for many years a Deacon of the 4th Congre- gational Church, of Hartford, Conn. Mrs. Olmsted d. at Saratoga Springs, N. Y. 1489, Elizabeth Goodman +. 1490, Amelia Abigail; b. July 16, 1819; d. Oct. 22, 1842; m. Oct. 5, 1841, Thomas R. Case. She d. at Troy, N. Y. 1491, John Lynde +. 1492, Henry King +. (690) JOHN OLMSTED, b. at E. Hartford, Conn., Apr. 16, 1800; d. Nov. 14, 1868; m. May 3, 1824, Eliza Mix; b. Feb. 26, 1803; d. Aug. 27, 1866; dau. of William and Lucy (Benham) Mix, of New Haven, Conn. 1493, Cornelia Abigail; b. May 7, 1825; d. May 15, 1831. (693) SALLY KINGSBURY, b. Sept. 16, 1790; d. Feb. 8, 1843; m. 1810, Nathan Ross, of Hanover, N. H.; b. Sept. 18, 1788; d. Jan. 6, 1832; son of David and Deborah (Bond) Ross. 1494, Horace; b. Dec. 9, 1811; d. 1828. 1495, Saphiea; b. 1812; d. 1889; m. Benjamin Norris, of Dorchester, N. H. 1496, Elvisa; d. 1861; m. (1) Samuel G. Lillis, of Dorchester, N. H.; (2) 1855, John Goss. 1497, Mason; b. Sept. 1, 1823; m. 1849, Lucy Norris. 1498, Urvilla; b. 1825; m. John Lathrop, of Canaan, N. H. 1499, Byron, Enfield, N. H.; m. Jane Ferrer. (694) ANNA OLMSTED KINGSBURY, b. July 29, 1792; d. Dec. 5, 1831; m. in Coventry, Conn., Dec. 8, 1813, Isaac Newton Pomeroy; b. Mar. 28, 1791; d. May 30, 1861; son of Eleazar and Priscilla (Kingsbury) Pomeroy. 1500, Sybil Kingsbury; b. Sept. 28, 1814; d. Aug. 29, 1832. 1501, Daniel F.; b. Feb. 27, 1816; d. June 11, 1881; m. Jane Tyler, of Athens, Pa. 1502, Eleazar; b. Jan. 2, 1818; m. Rhoda Leonard, of Springfield, Mass. 1503, Horace; b. July 22, 1819; m. Emma Pierce, of Smithfield, Pa. 1504, Laura Ann; b. June 19, 1824; m. Amos Pierce, of Smithfield, Pa. (695) POLLY KINGSBURY, b. Mar. 21, 1795; d. abt. 1876; m. James Woodward; b. in Hebron, N. H.; d. in Hopkinton, N. Y., Sept. 1, 1845. 1505, Mandana. 1506, Corinda. 1507, James. 1508, Louisa. 1509, Austin. 1510, Nelson. 1511, Annette. 1512, Augusta. (696) JOHN KINGSBURY, b. Dec. 12, 1796; d. Apr. 1, 1877; m. July 4, 1822, Lora Tenney; b. Feb. 1, 1798; d. Jan. 1, 1873; dau. of Andrew and Eunice (Smith) Tenney. 1513, Son; b. Apr. 20, 1823. 1514, Fanny Tenney; b. Aug. 23, 1824; d. July, 1898; m. Daniel Burdick Emerson. 1515, Harriet; b. Oct. 30, 1826; d. June, 1857. 1516, George F.; b. Sept. 15, 1830; d. Apr. 30, 1832. 1517, LoRA Tenney; b. July 10, 1832; d. abt. 1900; m. (1) Nathan C. Lovett; (2) Jonathan E. Bosworth. Seventh Generation 75 (697) DENNISON KINGSBURY, b. Jan. 24, 1799; d. July 14, 1825; m. abt. 1819, Mehitabel Hale; b. in Orange, N. H. 1518, Andria Milton; b. Apr. 18, 1820; d. Sept. 6, 1893; m. Laura Owen Tenney, of Hanover, N. H. 1519, Gilbert Dennison; b. Mar. 2, 1825; d. Mar. 15, 1877; m. (1) Anna Underwood; (2) Emeline Douglas Tenney. (698) JOSEPH KINGSBURY, b. at Hanover, N. H., Jan. 26, 1801; d. at Norwich, Vt., Apr. 17, 1876; m. June 17, 1830, Eliza S. Whitcomb; b. Sept. 13, 1806; d. July 28, 1888; dau. of Robert and Mary Ann (McCoy) Whitcomb. 1520, (Rev.) John Dennison (D. D.); b. at Braintree, Vt., Apr. 19, 1831; d. at Bradford, Mass., Nov. 11, 1908; m. Feb. 5, 1861, Charlotte Martha Field; b. May 28, 1835. 1521, Joseph Byron (M. D.); b. at Braintree, Vt., July 29, 1835; d. at Holbrook, Mass., Mar. 24, 1906; m. Apr. 27, 1858, Julia Elizabeth Eastman; b. Nov. 26, 1838; d. Feb. 24, 1910. 1522, Ellen Eliza; b. at Jericho, Vt., May 19, 1844; d. at Swanton, Vt., Feb. 28, 1897; m. May 11, 1869, (Rev.) Eugene Ranelow; b. Oct. 21, 1842. 1523, Fred- erick Lucas (M. D.); b. at Jericho, Vt., Mar. 10, 1850; m. Feb. 27, 1878, Luella Olds; b. Oct. 19, 1848. (699) LEONARD O. OLMSTED, Camden, N. Y. b. at Stockbridge, Mass., Mar. 28, 1791 ; d. Jan. 30, 1849; m. at Lee, Mass., Feb. 5, 1816, Sophia Thatcher; b. at Barnstable, Mass., Oct. 30, 1792; d. Feb. 29, 1860; dau. of Jethro and Hannah Thatcher. Mr. Olmsted served in the War of 1812. He was a woolen manufacturer in Lee, Mass., and Camden, N. Y. Mrs. Olmsted d. at Elmira, N. Y. 1524, Lucy Ann +. 1525, Samuel Stow; b. Oct. 3, 1820; d. at Detroit, Mich., May 24, 1869. 1526, Thatcher Jethro + . 1527, John Thatcher, Chicago, 111.; b. Sept. 9, 1832. (700) FRANCIS OLMSTED, b. at E. Hartford, Conn., Sept. 16, 1796; d. Dec. 19, 1872; m. Apr. 28, 1819, Cynthia Black; b. July 6, 1800; d. Mar. 27, 1872; dau. of Alexander Black. Mr. Olmsted moved from Conn, to Ogden, Monroe Co., N. Y., thence in 1830 to Attica, N. Y., and last to Penn Yan, N. Y., where he died. He was a manufacturer and farmer. Captain in the 178th Regt., N. Y. Served in the War of 1812. Was a Deacon in the Presby- terian Church. 1528, Catherine Hannah; b. Feb. 6, 1820; d. May 20, 1844; m. Feb. 16, 1843, James W. Woodruff, of Oconomowoc, Wis. 1529, Cornelia Mills; b. Dec. 25, 1823; m. (1) Sept. 4, 1843, Saunders Crane, of Penn Yan, N. Y.; (2) (Dr.) Fitch Howes, of Vernon, Oneida Co., N. Y.; (3) John G. King, of Romulus, Seneca Co., N. Y. 1530, Henry Francis +. 1531, Mary Lovica; b. July 4, 1828; m. Dec, 1852, Squire B. Whitaker, of Penn Yan, N. Y. 1532, George Milton; b. Dec. 16, 1831. 1533, Emeline; b. Mar. 18, 1833; d. June 20, 1871; m. May, 1857, Fayette Wilder, of E. Randolph, N. Y. 1534, Elizabeth Jennette; b. Sept. 7, 1838; m. June 13, 1866, Levi W. Black, of Austin, 111. 1535, Edward Denison, Penn Yan, N. Y.; b. Feb. 16, 1844. (706) ELISHA SAGE OLMSTED, Olmsted, Ala. b. at E. Hartford, Conn., Apr. 5, 1826; d. at Tuscaloosa, Ala., Dec. 10, 1868; m. May 8, 1845, Harriet Judson; b. May 6, 1829; dau. of Jesse and Jerusha (Alford) Judson, of E. Hartford, Conn. 76 Olmsted Family Genealogy 1536, Conrad Sage +. 1537, Alasco; b. Jan. 18, 1850; d. Jan. 21, 1855. 1538, Charles Bradley; b. Nov. 28, 1853. He was Postmaster at Olmsted, Ala. 1539, Harriet +. 1540, Jesse; b. June 12, 1857; d. Feb. 20, 1858. 1541, Alasco +. 1542, Lillian +. 1543, Elisha Sage +. (707) SARAH OLMSTED, b. at New Hartford, N. Y., Apr. 1, 1789; d. July 18, 1866; m. Feb. 13, 1817, Lauren Seymour, of Palermo, N. Y.; b. June 14, 1790; d. May 6, 1864; son of Noah and Miriam (Kellogg) Seymour. 1544, Matilda Goodwin; b. May 20, 1818; m. Mar. 9, 1846, D. Bates. 1545, Lanson Lauren; b. Feb. 9, 1820; d. Jan. 4, 1854. 1546, Sarah Esther; b. Mar. 18, 1822; d. Oct. 14, 1828. 1547, Phebe Ann. 1548, Jonathan Goodwin +. 1549, Esther +. 1550, Sarah Jane +. (708) GAMALIEL OLMSTED, Oswego, N. Y. b. at New Hartford, N. Y., Mar. 15, 1791; d. Sept. 22, 1849; m. Jan. 14, 1819, Eunice Greenleaf. 1551, George Arthur +. 1552, Phebe Jane +. 1553, Jonathan G.; b. Sept. 1, 1826; d. 1860; m. Fidelia Lathrop. 1554, Grove Gamaliel; b. Dec. 17, 1839; m. Dec. 17, 1860, Laura Ayers, of Oswego, N. Y. (709) ESTHER OLMSTED, b. at New Hartford, N. Y., Sept. 8, 1801; d. Mar., 1852; m. 1820, Dudley Mills, of New Hartford, N. Y. 1555, Charles Dudley, New Hartford, N. Y.; b. Aug. 29, 1822; d. Oct. 24, 1871; m. Sept. 22, 1845, Elizabeth P. Reed; b. Dec. 8, 1824; d. Apr. 8, 1872. 1556, Henry. (710) CHARLES OLMSTED, b. June 6, 1806; d. Mar. 6, 1849; m. May 8, 1835, Samantha Budlong, of Vernon, Herkimer Co., N. Y.; dau. of Aaron and Zervice (Luce) Budlong. 1557, Aaron B.; b. Dec. 3, 1838; m. Apr. 3, 1868, Elizabeth M. Baker. 1558, William H.; b. Feb. 17, 1840; d. Sept. 12, 1848. 1559, Charles E.; b. Nov. 3, 1843. 1560, Sarah; b. Oct. 1, 1847; m. Feb. 18, 1874, George Butler, of Unadilla, N. Y. 1561, Byron; b. Aug. 7, 1850. 1562, George; b. Apr. 5, 1855. (714) GEORGE OLMSTED, Wolcott, N. Y. b. Sept. 6, 1792; d. Apr. 29, 1880; m. Lydia Rhodes; b. Aug. 29, 1799; d. Aug. 15, 1884. 1563, Mary; b. Jan. 7, 1821.; m. July 23, 1846, Gilbert Taylor; b. May 7, 1819. 1564, George LeRoy +. 1565, Emeline L. +. (716) JESSE OLMSTED, Wolcott, N. Y. b. Mar. 28, 1796; d. Oct., 1884; m. Oct., 1817, Polly Saxton; b. Apr. 21, 1794; d. Apr. 3, 1871; dau. of John and Mary (Fenn) Saxton. 1566, John Wellington; b. July 25, 1824; m. 1846, Catherine FoUett. 1567, Mary Elizabeth +. (717) JOSEPH ALDEN OLMSTED, New Hartford, N. Y. b. Feb. 14, 1798; d. Aug. 10, 1860; m. Feb. 5, 1824, Polly Swain; b. July 2, 1800; dau. of Isaac and Ruth (Hopkins) Swain. 1568, Joseph Warren +. 1569, Hiram Roger +. (718) ELIZABETH OLMSTED, Madoc, Ontario, Can. b. Feb. 11, 1800- d. June 5, 1863; m. Warden Tuller. Seventh Generation 77 1570, Sarah Maria; m. Henry Van Ostrand. 1571, Philo; m. Henrietta . 1572, Wareham; m. Jane Dunn. 1573, Frances Ordelia; m. H. C. Patterson, of Lapier, Mich. 1574, Charlotte; m. Coleman Harris. 1575, Emeline; m. Edward 0. Flynn. 1576, Elizabeth; m. Edward 0. Flynn. 1577, William Henry; m. Sarah -. (719) ROGER OLMSTED, IngersoU, Canada, b. at Wolcott, N. Y., Apr. 22, 1802; d. Dec, 1879; m. 1843, Mary Seymour; b. July 2, 1808; dau. of Abner Seymour, of IngersoU, Ontario, Can. 1578, Seymour; d. young. 1579, Alice; d. young. 1580, Josephine Louisa +. (720) PHILO OLMSTED, b. Mar. 4, 1804; m. Gretia Carmen. 1581, Georgianna; m. Barlow, of Derwent, Ontario, Can. 1582, Anna; d. young. (722) HANNAH JOP OLMSTED, b. May 18, 1808; m. June 11, 1831, Uriah Seymour; b. at New Hartford, N. Y., Sept. 16, 1801; d. Apr. 21, 1867; son of Abner Seymour, of IngersoU, Can. He moved to Madoc, Can., in 1835. 1583, KiRTLAND Henry; b. at Wolcott, N. Y., July 17, 1834; d. Aug. 7, 1836. 1584, Frederick Elisha +. (730) MICHAEL OLMSTED, New Hartford, Conn. b. Apr. 25, 1808; d. Aug. 8, 1866; m. Apr. 11, 1833, Mary Raymond; b. Aug. 4, 1808; d. Jan. 2, 1887; dau. of Riley Raymond. 1585, Mary Eliza; b. Feb., 1834; d. Apr., 1836. 1586, Riley Michael; b. July 25, 1843; m. EUen M. Spencer. 1587, Mary Eliza; b. 1845; d. Feb. 8, 1852. 1588, Celestia; b. June 16, 1848; m. Nov. 27, 1867, Charles Tyler. 1589, Cordelia; b. Mar. 2, 1850; d. Feb. 18, 1856. 1590, Lucy Lorain; b. Mar. 1, 1853; d. May 26, 1859. (732) ALANSON G. OLMSTED, b. Dec. 13, 1813; d. Apr., 1883; m. Mar- garet Knapp. 1591, Emeline +. 1592, Charles Henry +. 1593, Ira Thomas +. 1594, George Leonard; b. at MilledgeviUe, lU., Nov. 14, 1857; m. Oct., 1880, Rose Forney, dau. of Andrew and Mary Forney. 1595, Clara L. -)-. 1596, Mary Olive +. (738) CHESTER EMERSON OLMSTED, Wolcott, N. Y. b. Dec. 1, 1827; d. July 14, 1898; m. July 15, 1848, Emeline HaUett; b. Aug. 23, 1827, at Wol- cott, N. Y.; dau. of James and Mary (Bigelow) HaUett. 1597, Emma J. +. 1598, Homer H.; b. July 30, 1855; m. Sept. 23, 1879, Sarah J. Estabrook, dau. of A. G. and Jane (Kellogg) Estabrook. 1599, Hattie E.; b. Sept. 4, 1857. (740) LUCIEN JOAB OLMSTED, Omaha, Neb. b. Aug. 1, 1830; d. May 11, 1886; m. Jan. 17, 1856, Sarah M. Dewey; b. Aug. 30, 1836, at Smithville, N. Y. 1600, Ellen Jerusha; b. at MilledgeviUe, lU., Nov. 21, 1856. 1601, Frank Perry; b. May 20, 1859. 1602, Alanson Eli; b. Jan. 1, 1862. 1603, Luther D. ; b. at New Genesee, 111., Feb. 22, 1864. 1604, Frederick Leroy; b. Mar. 13, 1866. 78 Olmsted Family Genealogy (741) LUCY M. OLMSTED, b. Aug. 1, 1830; d. Feb. 16, 1898; m. Nov. 19, 1846, George S. Fraser; b. Aug. 26, 1825, at Huron, Wayne Co., N. Y. They moved from New York State to New Genesee, 111.; thence to Empire, 111., in 1849, and in 1856 back to New Genesee, 111. 1605, Franklin; b. Jan. 21, 1848, at Huron, N. Y.; d. Sept. 4, 1849. 1606, Alfred A.; b. Oct. 29, 1850, at New Genesee, 111.; d. Sept. 29, 1855. 1607, Martha E.; b. May 11, 1856; m. Dec. 22, 1875, David F. Kaufman. 1608, Nellie C; m. A. C. Thorpe. 1609, Ulysses Grant; b. Jan. 13, 1864; d. Apr. 13, 1865. 1610, Emma Gertrude; b. Mar. 26, 1867. 1611, Lil- lian Verdell; b. Oct. 26, 1871. (743) ELIJAH MERRITT OLMSTED, b. May 9, 1834; m. May 16, 1871, Matilda C. Winters; b. Dec. 12, 1846; dau. of James and Susan (Gyger) Winters of Washington County, Indiana. 1612, Herbert Grover, Chicago, 111.; b. Feb. 25, 1872; m. Dec. 6, 1898, Florence McKinnon; b. June 13, 1872; dau. of John and Harriet (Brown) McKinnon. 1613, Lucien Lamon; b. Jan. 21, 1874. 1614, Elhanan Win- ters; b. Jan. 23, 1876; d. July 19, 1876. 1615, Milton Wright; b. Mar. 4, 1879. 1616, Frances Emeline Willard; b. Feb. 15, 1866. (749) ELIHU OLMSTED, Arcadia, Wayne County, N. Y. b. Mar. 11, 1787; d. Dec. 17, 1857; m. Nov. 25, 1810, Naomi Deming; b. July 16, 1784; d. Feb. 5, 1869; dau. of Ebenezer and Mary (Scott) Deming. 1617, Nancy Naomi +. 1618, Mary Scott; b. May 4, 1818; m. Oct. 30, 1842, Paul A. Ackerson, of Arcadia, Wayne County, N. Y. 1619, Lyman B. -I-. 1620, Orein +. (752) LYMAN OLMSTED, Arcadia, Wayne County, N. Y. b. at Whites- town, N. Y., Aug. 6, 1793; d. at Cedar Falls, Iowa, July 13, 1878; m. abt. 1818, Eliza Barnard; b. May 8, 1803; d. June 20, 1859; dau. of Elisha and Roxanna (Cook) Barnard, of Whitestown, N. Y. He moved from Whitestown to Ar- cadia, and bought a farm near his brother Elihu. He served in the War of 1812. Was at Sackett's Harbor, and drew a pension. His house in Arcadia was on " Olmsted Hill," the highest hill in Wayne County, N. Y. He died at Cedar Falls, Iowa. Mrs. Olmsted died at Arcadia. 1621, Daniel T. +. 1622, Francis Spencer -|-. 1623, Edwin B. -|-. 1624, Helen M.; b. Nov. 22, 1833; d. Sept. 16, 1848. 1625, George Herschel (M. D.); b. Sept. 4, 1839; d. Dec. 16, 1863; grad. College of Physicians and Surgeons, New York City, 1863. He served as surgeon in the Civil War; was house physician at Bellevue Hospital, where he died of typhus fever. (753) ELIJAH TULLER OLMSTED, b. at Whitestown, N. Y., July 19, 1795; d. Apr. 5, 1840; m. (1) Nancy Parkes; (2) Rebecca Bull; b. Mar. 20, 1798; d. 1834; dau. of Josiah Slade and Rebecca (Norris) Bull. He moved to Lockburn, Franklin Co., Ohio. 1626, Julia Adaline; b. Apr. 8, 1826; d. Aug. 2, 1846; m. Carlton Gregg. 1627, Thaddeus Constantine -1-. 1628, Edwin Ruthvin +. 1629, Robert Bruce -|-. (755) OLIVER OLMSTED, Whitestown, N. Y. b. Mar. 4, 1800; d. Oct 26, 1875; m. Jan. 22, 1822, Elizabeth Owen; b. 1805, in Auburn, N. Y.; d. Oct. Seventh Generation 79 1879; dau. of Daniel and Anne (Davies) Owen, of Marcy, N. Y. At the age of 16 years, he went to Albany, N. Y., as a clerk in the store of "B. B. Hyde & Co." and two years afterwards was sent to Onondaga County to serve in a branch store. After his marriage he bought a farm in Arcadia near his brothers, but in two years sold out and returned to Whitestown to take charge of his father's farm. 1630, William Henry +. 1631, Helen Elizabeth; b. Aug. 24, 1826; d. Dec. 22, 1831. 1632, 'Charles Curtis +. 1633, Martha Anne +. 1634, Susan Cornelia; b. Dec. 2, 1833; d. Mar. 25, 1873; m. Charles Niles. 1635, Mary Elizabeth +• 1636, Frances Gertrude; b. Aug. 5, 1839; d. Oct. 28, 1859. 1637, Julia Alice; b. Mar. 31, 1842; teacher in mission school, Ogden, Utah. 1638, Estella Rosanna; b. June 10, 1845; drowned Sept. 7, 1848. (756) LUKE OLMSTED, Kalamazoo, Mich. b. at Whitestown, N. Y., May 10, 1802; d. Feb. 7, 1875; m. in Oneida County, N. Y., Didamia Chase; d. Feb. 12, 1875. 1639, Carlton Delos. 1640, Theodore. 1641, Oliver Kirkland. 1642, Cadwell. (757) ROSANNA OLMSTED, b. at Whitestown, N. Y., June 22, 1804; d. Jan. 23, 1880; m. Dec. 24, 1823, Rensselaer L. Story, of Sharon, Wis. 1643, Emeline; b. Oct. 10, 1824; m. Mar. 14, 1843, Benjamin Gibson, of Holden, Mo. 1644, Melvin; b. Dec. 8, 1825; m. Nov. 24, 1848, Anise Salisbury, of Fairbanks, Iowa. 1645, John Q., Freeport, 111.; b. June 19, 1828; d. Feb. 22, 1863; m. Mar. 14, 1858, Eunice Sykes. 1646, Mittie; b. Nov. 1, 1829; d. Jan. 29, 1871; m. Jan. 12, 1852, Alfred Bullen, of Sharon, Wis. 1647, Ophelia; b. June 16, 1831 ; m. Nov. 22, 1849, Daniel Howver, of Monroe, Wis. 1648, Columbus; b. Jan. 15, 1848; d. Jan. 16, 1872; m. Aug. 3, 1865, Calista Perkins. 1649, Elliot; b. Apr. 19, 1842; m. May 30, 1867, Phebe Sahsbury, of Sharon, Wis. 1650, Alwilda; b. Jan. 12, 1845; m. May 18, 1877, Benjamin Ayres, of Sharon, Wis. 1651, Lunetta; b. Mar. 2, 1849; d. Nov. 26, 1876; m. Feb. 26, 1868, Truman Downing, of Sharon, Wis. (760) FARREN HUBBARD OLMSTED, b. at Simsbury, Conn., Oct. 10, 1790; d. June 29, 1856; m. May 19, 1812, Rhoda Webster; d. Oct., 1856. Mr. Olmsted moved to Ohio, thence to Iowa in 1855. He died in Wayne County, Iowa. 1652, Orris. 1653, Francis C. +. 1654, Emily. 1655, Sarah; m. A. W. Hare, of New York. (761) PHILO HOPKINS OLMSTED, b. at Simsbury, Conn., Feb. 26 1793; d. Feb. 20, 1870; m. July, 1817, Sarah Phillips; d. Nov. 24, 1873; dau of James and Rachel (McGhee) Phillips, of Mercersburg, Pa. He removed to Columbus, Ohio, in 1808. Was proprietor and editor of the Columbus Gazette, State Printer, and Mayor of the city. Was one of the first Sunday school teachers in Ohio, holding the school in a barn. He served in the City Council, and on various Boards, and in the General Assembly. In the resolutions adopted upon his death, it was said: " He was one who ever discharged his duties to the public, and to individuals with whom he had business relations, with fidelity and probity. We are thankful for the pleasant memories asso- ciated with his name." 80 Olmsted Family Genealogy 1656, Edmond +. 1657, Mary Lavinia +. 1658, Angus Langham +. 1659, Chaeles Hopkins +. 1660, Sarah Elizabeth +. (763) THOMAS SYLVESTER OLMSTED, b. at Simsbury, Conn., Mar.. 15, 1797; d. June, 1870; m. (1) Elizabeth Pierce; d. 1857; (2) Sept., 1858, Mrs. Sarah Ann Sherwood. 1661, Lewis M. +. 1662, Daniel. 1663, Sarah; m. Robert Hall. 1664, Henry +. 1665, Eliza Jane. 1666, Harriet. 1667, Delia. 1668, Elizabeth. 1669, Thomas. 1670, Lucy +. 1671, Laura; m. Joseph Boyce. (764) ALMOND OLMSTED, b. at Simsbury, Conn., Sept. 13, 1799; d. 1835; m. 1819, Melissa Case; b. 1802, at Farmington, Conn.; d. 1837; dau. of Farron and Electa (Shepherd) Case, of Simsbury, Conn., and Sandusky, Ohio. 1672, Chloe Adeline ; b. July 19, 1820; m. Uriah Brundage. 1673, Nelson + . 1674, Kingsley Ray +. 1675,FLORA;b. July 1, 1828. 1676, Farron + . 1677, Electa; b. Feb. 16, 1835. (765) AURORA JEFFERSON OLMSTED, Center VUlage, Delaware County,. Ohio. b. at Simsbury, Conn., June 11, 1802; d. at Norton, Ohio, May 19, 1886; m. Dec. 25, 1827, Mrs. Eliza (Bush) Wilson; b. June 21, 1806, at Ashley, Ohio; d. 1882; dau. of Isaac and Sarah (Brundage) Bush. 1678, Sanpord Aurora, Waldo, Marion County, Ohio; b. Dec. 14, 1828;, m. Mar. 3, 1853, Phebe Jane Gillette; b. May 13, 1831; dau. of Herold and Parmelia (Scribner) Gillette, of Norton, Ohio. He enlisted May 1, 1861, in Co. " C," 26th Regt., Ohio Vols. Discharged as corporal, Oct. 1 , 1862. Re-enlisted May 2, 1863, in Co. " C," 145th Regt., Ohio N. G., for 100 days. Was discharged Aug. 24, 1864. 1679, Maria Eliza; b. Sept. 14, 1830; d. Sept. 22, 1848. 1680, James Wilson; b. Dec. 4, 1832; m. Dec. 5, 1859, Eleanor Hippie Kirwin, of Phelps County, Kansas. 1681, Isaac Bush; b. July 13, 1833; d. Dec. 27, 1850. ' 1682, Charles Francis, Ashley, Delaware County, Ohio; b. Oct. 3, 1843; d. Oct. 7, 1892; m. Dec, 1869,. Semantha Whipple, of Hopkins, Mo. 1683, Sara Laville (twin); b. Oct. 3, 1843; m. July 31, 1864, Levi Bishop, of Attica, Harper County, Kansas. (767) JAMES OLMSTED, WeUsborough, Pa. b. May 13, 1785; d. Mar. 31, 1872; ,m. 1808, Lucinda Rowe; b. July 3, 1790, at Hartford, Conn.; d. Feb. 11, 1873; dau. of Stephen and Lucy (Adams) Rowe. He was born in Litchfield, Conn.; moved to Whitesboro, Oneida County, N. Y., with his father. From 1814 to 1865, he lived in Athens, Bradford County, Pa., then moved to WeUsborough, Tioga County, Pa. He served in the War of 1812.. 1684, Henry Edward +. 1685, Emeline M. 1686, Sarah Jane; b. Dec 19, 1814; m. Nov. 10, 1834, George Ayres, of Athens, Pa. 1687, Stephen Llewellyn, Delmar, Tioga County, Pa.; b. Nov. 16, 1818; m. Feb., 1842, Sarah J. Stetler. 1688, Lucy Maria; b. July 14, 1821; d. Oct. 10, 1829. 1689, ASHBEL Truman, Athens, Pa.; b. July 15, 1824; m. July 15, 1852, Emeline C. Chandler. 1690, Clement Paul; b. July 15, 1827; m. May,. 1854, Sarah J. Townsend. (769) LAURA OLMSTED, b. Mar. 2, 1791; d. Sept. 30, 1843; m. (1) 1810, Jonathan SweeiJand, of Triangle, Broome County, N. Y. ; son of Jonah Sweet- land; (2) Arnold Smith. Seventh Generation 81 1st marriage: 1691, Lavinia; b. 1811; d. 1824. 1692, Rachel A.; b. Oct.. 10, 1813; m. Mar. 6, 1839, George Perce, of Lisle, Broome County, N. Y. 1693, LoEEN Lorenzo; b. Sept. 17, 1814; d. Apr. 5, 1864; m. May 17, 1840, Sarah Ann Wheeler; dau. of Azariah Newcomb Wheeler. 1694, Sarah; b. 1819; m. Oct. 7, 1839, Horace Osborn. 1695, Ariel. (770) LUMAN OLMSTED, Triangle, N. Y. b. Mar. 2, 1792; d. Dec. 6, 1878; m. Mar. 23, 1814, Laurancy Taft; b. Mar. 28, 1796; d. Apr. 2, 1870; dau. of Asa and Sarah (Whitney) Taft. He served in the War of 1812. Dis- charged at Sackett's Harbor, N. Y. Was private in Col. Mead's regt. of New York Militia under Capt. Thornton Watson. 1696, Sarah +. 1697, Seth +. 1698, Teressa; b. May 1, 1819; d. June 12, 1860; m. Jan. 3, 1843, Oliver C. Whitney, of Triangle, N. Y. 1699, Lyman; b. Jan. 13, 1824; d. Feb. 1, 1824. 1700, Chandler; b. Jan. 7, 1825. 1701, Charles S. +. 1702, Luther L. +. 1703, Franklin; b. July 14, 1834; d. Sept. 8, 1834. Luman Olmsted came into the then unsettled state of New York in the year 1800. He settled about one mile north of the present village of Triangle. His early opportunities were very small, but he obtained a good common school education, and taught school a number of terms. Necessity required constant toil. The dense forest must be cleared up, and the new land be brought into a state of cultivation. The young people of the present day can hardly conceive what their fathers had to endure to turn a dense wilderness into a cultivated field. The aggressions of the Mother Country in 1812, aroused the patriotism of his youthful heart and he went forth to perpetuate to succeeding genera- tions the blessings secured to us by the sacrifices and blood of our fathers. Peace being declared, he was discharged, but without any money to bear his expenses home. He had to beg his way. By some he was treated kindly, by others as if he was a miserable tramp, telling him " He had no business to be in the army." He was a kind neighbor, and affectionate in all the various relations of life. By the efforts of his son, C. S. Olmsted, Esq., he had just commenced receiving his pension as a soldier of the war 1812. But he has gone from the battlefields of earth and his name will be stricken from the pension list, but: " Each soldier's name Shall shine untarnished on the rolls of fame. And stand the example of each distant age. And add new lustre to the historic page." For 66 years he had been a member of the Masonic order. He was about one year old when Washington was inaugurated President, for the second time; hence he lived under tlje administration of every, president of the United States. He was a voter when James Madison was elected President in the fall of 1816. He was formerly a Democrat but becariie a Republican and continued so till the close of life. (772) MANNA OLMSTED, Union City, Mich. b. June 16, 1796; d. Mar. 31, 1866; m. (1) Apr. 8, 1821, Maranda Goodenough; b. Apr. 24, 1801; d. May 18, 1823; (2) Dec. 15, 1824, Ghloe Burnett; b. Apr. 12, 1805; d. Nov. 12, 1866; dau. of William Burnett. Mr. Olmsted moved with his father to Triangle, N. Y., then to Hartland, N. Y., and in 1841 to Union City, Branch County,. Mich. 82 Olmsted Family Genealogy 1st marriage: 1704, Melissa Goodenough; b. July 18, 1822; m. Lorenzo G. Lincoln. 2d marriage: 1705, Marlin; b. Jan. 16, 1826; d. Apr. 17, 1826. 1706, Maeanda; b. May 27, 1827; m. Orville Morrill. 1707, Lydia; b. June 2, 1829; m. Edwin Andrews. 1708, Andrew; b. June 20, 1831; d. Apr. 25, 1832. 1709, Maryette +. 1710, Luman, Union City, Mich.; b. Jan. 2, 1835; m. Janette Vosburg. 1711, Cynthia; b. Dec. 7, 1836; m. Chauncey Bayley. 1712, Bishop; b. Apr. 13, 1839; d. Sept., 1842. 1713, Philemon; b. July 8, 1841; d. Feb., 1843. 1714, Orris; b. Feb. 15, 1846; d. abt. 1871. (774) ELIZUR OLMSTED, Union City, Mich. b. Nov. 16, 1800; d. Aug. 13, 1876; m. Sept. 29, 1825, Nancy Burnett; b. Sept. 6, 1808; dau. of Harden and Nellie (Chandler) Burnett, of Coventry, Chenango County, N. Y. 1715, Philo +. 1716, Angeline +. 1717, Lavinia; b. Apr. 15, 1832; m. Clark. 1718, Lyman; b. Dec. 3, 1834; d. Aug. 6, 1836. 1719, Porter +. 1720, Albert; b. June 3, 1841; d. in camp, Apr. 27,1863; soldier in Civil War; enUsted in 1860. 1721, Sophia J.; b. Aug. 29, 1843. 1722, Frank; b. Sept. 10, 1847. (775) SARAH OLMSTED, Lisle, Broome County, N. Y. b. Nov. 8, 1802; m. Sept. 28, 1828, Gustavus Bingham; b. in Plainfield, N. H., Oct. 25, 1803; son of Alfred Bingham. He was Postmaster and Justice of the Peace at Rowen Mills, Ontario, Can. 1723, George Washington (M. D.). b. Apr. 11, 1831; grad. Victoria College, Ontario, Can.; held office of Coroner; m. Mar. 11, 1857, Mary Hannah Ward; b. Mar. 1, 1838. 1724, Charles Olmsted, Toronto, Can.;^ b. July 12, 1833; m. Sept. 1, 1852, Fanny Mills. He is Inspector of Fisheries and Justice of the Peace at Norfolk Co., Ont. 1725, Caroline; b. Feb. 3, 1838; d. Feb. 14, 1838. (776) EUNICE OLMSTED, b. Feb. 14, 1804; m. Oct. 26, 1831, David Brown, of Smithville, Chenango County, N. Y.; b. Dec. 7, 1803; d. Aug. 16, 1867; son of David and Rhoda (Blood) Brown, of Mass. 1726, Henry C; b. Dec. 4, 1833; m. Nov. 19, 1870, Annie M. Stalker. 1727, Francis 0.; b. Feb. 23, 1835; d. June 28, 1838. 1728, Lovina; b. Mar. 13, 1837; m. May 30, 1859, Melvin T. Bates, of Greene, Chenango County, N. Y. 1729, Minnie S.; b. Apr. 11, 1839. 1730, William F.; b. May 20, 1841; m. Mar. 13, 1872, Eliza Palmer, of Smithville, N. Y. (777) SYLVIA OLMSTED, b. Sept. 12, 1806; m. Mar. 20, 1834, Stephen Webb, of Triangle, Broome County, N. Y.; b. Apr. 22, 1797; d. Nov. 7, 1874; son of Nathan and Rachel (Church) Webb. 1731, George WashH^gton; b. Jan. 22, 1835; m. Dec. 25, 1868, Adelaide A. Hills, of Union, N. Y. 1732, Rachel M.; b. Oct. 9, 1837; m. Dec. 7, 1871, Alvin Whittemore, of Owego, N. Y. 1733, Eli D.; b. May 9, 1840; m. Mar. 1, 1869, Lois A. Campbell, of Morris, Tioga County, N. Y. 1734, Levi T. ; b. Oct. 27, 1842. 1735, Sara Elizabeth ; b. Dec. 27, 1845. 1736, Sophia Louisa; b. July 15, 1847; m. Nov. 23, 1868, William Coffin, of Carohne Center, Tompkins County, N. Y. (778) JESSE OLMSTED, Milford, Pa. b. at West Hartford, Conn., Mar. 16, 1787; d. Apr. 13, 1869; m. Mar. 10, 1816, Mary Bowhanan; b. July 4, 1797; d. Jan. 27, 1880; dau. of Geo. and Sarah (Eldred) Bowhanan. Seventh Generation 83 1737, George B.+. 1738, Harriet +. 1739, Nancy +. 1740, Francis R., Milford, Pa.; b. Sept. 17, 1823. (780) ELIHU OLMSTED, b. at W. Hartford, Conn., Feb. 8, 1791; d. Oct. 7, 1846; m. Mar. 30, 1827, Elizabeth B. Barnard; b. July 11, 1794; d. Apr. 2, 1869; dau. of Cyprian P. Barnard, of Hartford, Conn. He was Postmaster of W. Hartford for many years; Deputy Marshall, 1819 to 1835. 1741, William Henry B. +. (781) ALMIRA OLMSTED, b. at W. Hartford, Conn., Mar. 17, 1793; d. July 29, 1868; m. Feb. 15, 1825, Edward Whitman, of Farmington, Conn.; b. abt. 1792; d. Apr. 8, 1862. 1742, Elizabeth; b. Feb. 4, 1827; m. May 29, 1844, Wilham T. G. Morton (M. D.), of Needham, Mass. He was the assistant of Wells, the discoverer of anesthesia by use of ether. 1743, Margaret; b. Oct. 5, 1829; d. Jan. 8, 1881; m. Oct. 4, 1855, James H. McCorkle, of New York City; d. 1882. 1744, Ellen Mary; b. May 27, 1832; m. Jan. 12, 1851, (Rev.) Edmond Forbes; b. Mar. 29, 1830; son of William Jehiel and Charlotte A. (Root) Forbes, of New Haven, Conn. He was a missionary in S. Africa. 1745, Francis; b. May 8, 1827; d. Nov. 21, 1847. 1746, Frederick (twin); b. May 8, 1827; d. Sept. 1, 1828. (783) LUCRETIA OLMSTED, b. at W. Hartford, Conn., Sept. 25, 1797; d. Mar. 8, 1875; m. Aug. 24, 1826, Chester Churchill; b. May 6, 1798; d. in Virginia, Nov. 7, 1837; son of Solomon and Lucretia (Marsh) Churchill, of Newington, Conn. 1747, Julia; bap. Oct. 19, 1828; d. Feb. 17, 1870; m. James Watkins, of Harrison, Tenn. 1748, Francis; bap. July 15, 1832; d. Jan. 24, 1834. 1749, Mary; b. Oct. 28, 1837; lived at the Old Homestead, Newington, Conn. (788) TIMOTHY OLMSTED, b. at W. Hartford, Conn., July 27, 1793; d. Dec. 3, 1869; m. (1) Nov. 1, 1820, Nancy Smith; b. Sept. 18, 1800; d. Mar. 4, 1843; dau. of John and Margaret (Lowrey) Smith; (2) Oct. 30, 1844, Sarah Adams; b. abt. 1809; d. Apr. 4, 1858. He served at New London, Conn., in the War of 1812. Moved to Tuscola, 111., and engaged in the manufacture of paper. 1750, Catherine Griswold; b. at Broadalbin, N. Y., Dec. 3, 1821. 1751, John Smith; b. Nov. 16, 1824, in Little Falls, N. Y. 1752, George Petrie ; b. Sept. 17, 1829; m. Cornelia Eliza Hunt; b. Apr. 18, 1839; dau. of William and Mary (Barnes) Hunt, of Kansas City, Mo. (See appendix.) 1753, Chauncey North +. (790) EDWARD FLOWERS OLMSTED, b. at W. Hartford, Conn., 1798; d. Sept. 1, 1876; m. (1) Dec. 2, 1819, Elizabeth Vibbert; b. abt. 1800; d. Aug. 16, 1865; dau. of John Vibbert, of E. Hartford, Conn.; (2) May, 1876, Mrs. Angeline (Hills) Bradley, dau. of Silas Hills. Edward F. Olmsted served as master's mate in U. S. Navy June 28, 1843, and in the sloop Ontario in 1842. 1st marriage: 1754, Henry Wells +. 1755, Edward +• 1756, Charles +. 1757, John T.; b. 1831; d. May 1, 1865. (795) ROSWELL OLMSTED, b. at Harwinton, Conn., Jan. 28, 1808; d. July 12, 1879; m. Jan. 20, 1836, Sarah Augusta Taylor; b. Apr. 13, 1811; d. Sept. 26, 1880; dau. of Phineas Taylor, of Colebrook, Conn. 1758, Ellen Sophia +. 84 Olmsted Family Genealogy (796) LUCIUS URI OLMSTED, b. at Harwinton, Conn., Feb. 17, 1811; d. Oct. 31, 1881; m. (1) Jan. 1, 1839, Catherine E. Brown; b. 1819; d. Jan. 2, 1844; dau. of Elijah Brown, of Westfield, Mass.; (2) Sept. 7, 1845, Esther J. Wright; b. July 4, 1822; dau. of Noah Wright, of Sheffield, Mass. 1st marriage: 1759, Charles Elihu +. 1760, Lizzie Jane. (797) SARAH S. OLMSTED, b. at Harwinton, Conn., Dec. 31, 1812; m. Oct. 8, 1832, Stephen Barnes, of Canton, Conn.; b. Dec. 4, 1810; d. Feb. 19, 1878. 1761, Elizabeth S.; b. Sept. 26, 1833; m. July 16, 1860, Albert Dowd. 1762, Elbert O.; b. Feb. 10, 1838; d. by accidental caving in of a well,. Sept. 26, 1864; m. Dec. 19, 1860, Rosetta Peck. (799) JULIUS A. OLMSTED, b. at Harwinton, Conn., Mar. 29, 1819; d. at Plymouth, Conn., Sept. 23, 1849; m. Nov. 17, 1843, Salome Tuttle; b.. Dec. 7, 1818, at Plymouth, Conn.; dau. of Lyman and Mehitabel (Tolles) Tuttle. 1763, Julius Augustus +. (800) MIRON GRISWOLD OLMSTED, Basking Ridge, N. J. b. at Tor- ringford, Conn., Feb. 27, 1810; d. Aug. 20, 1838; m. Dec. 7, 1837, Elizabeth M. Payne, of Plainfield, N. J. 1764, Eliza Marilla; b. Oct. 14, 1839. (801) SOPHRONIA MARILLA OLMSTED, b. Mar. 19, 1813; m. Oct. 15,- 1834, John L. Heath, of Millington, N. J. 1765, MiRON Griswold; b. Apr. 12, 1839. 1766, Lewis; b. Sept. 21, 1844.. (803) CHARLES WHITMAN, Payson, 111. b. at W. Hartford, Conn.^ July 28, 1802; d. May' 16, 1877; m. (1) Nov. 13, 1833, Henrietta Perkins; d. Aug. 31, 1837; dau. of Edward and Clarissa (Fitch) Perkins, of Hartford,. Conn.; (2) 1842, Jane Holmes, of Salisbury, Conn.; d. June 19, 1874. 1st marriage: 1767, Clara Fitch; b. Dec. 8, 1835; m. June 14, 1855, Wil- liam Dodd Perry; b. Sept. 3, 1836; son of Abner and Adeline (Dodd) Perry, of Holden, Mass. 1768, Edward Perkins; b. Aug. 13, 1837; d. Nov. 23, 1837. 2d marriage: 1769, Charles Holmes, San Jose, Cal. (807) CAROLINE CLARK, b. May 27, 1804; d. Apr. 24, 1861; m. Oct. 30, 1832, Ralph Warriner Holman; b. at Wilmington, Vt., Feb. 2, 1806; d.. at Newton, Mass., Nov. 2, 1871. 1770, Caroline Elizabeth +. (808) JAMES WRIGHT BUCK. bap. Mar. 27, 1774; d. Jan. 8, 1838; m. Dec. 24, 1795, Ruth Matson; b. Feb. 2, 1776; d. Aug. 12, 1857; dau. of Thomas Matson, Jr., of Glastonbury, Conn. 1771, Erastus +. EIGHTH GENERATION (809) ABIGAIL OLMSTED, Locke, Cayuga County, N. Y. b. at Delhi, N. Y., Feb. 1, 1803; d. Oct. 30, 1844; m. June 15, 1826, John Wardwell; b. Oct. 31, 1779. 1772, Martin B.; b. Apr. 26, 1827; d. Jan. 26, 1866; m. Feb. 28, 1848, Lucretia A. Porter. 1773, Mary; b. Jan. 20, 1831; ra. Mar. 2, 1863, James H. Grant. 1774, Martha P.; b. Aug. 2, 1836; m. Mar. 14, 1855, Alexander Potter, of Orwell, N. Y. (810) ORIMELL BROWN OLMSTED, b. at Delhi, N. Y., Feb. 14, 1806; d. at Orwell, N. Y., Oct. 12, 1884; m. (1) at Delhi, N. Y., Oct. 3, 1827, Permelia Palmer; b. at Delaware, N. Y., Oct. 11, 1811; d. June 9, 1830; (2) at Hamden, N. Y., May 31, 1838, Elizabeth E. Crocker; b. Apr. 17, 1816; d. at Baltimore, Md., Nov. 17, 1860; (3) at Sharon, N. Y., Aug. 30, 1864, Julia Gilbert; b. at Schoharie, N. Y., Apr. 7, 1823. 1st marriage: 1775, Prudence +. 1776, M. Permelia; b. May 25, 1830; m. Dec. 12, 1886, A. H. Bean. 2d marriage; 1777, Samuel E.; b. May 10, 1840; d. Mar. 12, 1841. 1778, A. Celia; b. Jan. 10, 1842; d. Aug. 27, 1893; m. Jan. 30, 1867, Thomas McKenna. 1779, Samuel Merwin; b. Feb. 14, 1844; d. from wounds at second battle of Bull Run, Sept. 2, 1861. 1780, MARYE.;b. Mar. 21, 1846; d. Dec. 9, 1847. 1781, Gilbert 0. +. 1782, Arthur Erastus +. 1783, Alpharetta; b. May 27, 1858; d. June 28, 1864. (811) ERASTUS ROBINSON OLMSTED, Saratoga Springs, N. Y. b. at Delhi, N. Y., May 18, 1810; d. Aug. 30, 1866; m. 1834, Emily L. Hollister; b. Feb. 26, 1816; dau. of David and Maria (Lawson) Hollister. 1784, Sarah D.; b. June 17, 1836; m. (Rev.) T. A. Hamilton, of Bloomington, Neb.; d. June 20, 1895. 1785, George. Hollister +. 1786, Frances M.; b. May 15, 1843. 1787, Mary E. +. (813) PERMELIA W. OLMSTED, b. at Delhi, N. Y., May 16, 1817; d. Sept. 11, 1848; m. Jan. 1, 1838, Benjamin F. Griswold; b. at Orwell, Vermont, July 2, 1815; d. May 16, 1887; son of Dudley and Lydia (Ferris) Griswold. 1788, Helen Augusta; b. Jan. 4, 1839; d. at Walton, N. Y., Oct. 27, 1848. 1789, Arthur Ferris; b. June 23, 1843; d. Dec. 3, 1848. 1790, Mary Elizabeth; b. Dec. 27, 1845; d. Dec. 3, 1848. 1791, Lydia F. (twin); b. Dec. 27, 1845; m. Oct. 11, 1875, M. D. Walker. (816) MARY H. OLMSTED, b. at Delhi, N. Y., Dec. 10, 1808; m. June 10, 1833, Mason Salisbury, of Sandy Creek, N. Y.; b. June 9, 1810; d. Mar. 14, 1877; son of Reuben and Marian (Streeter) Salisbury. 1792, Sarah Maria; b. Mar. 28, 1834; m. Alonzo C. Hanchell, of Marathon, Iowa. 1793, Violet; b. Jan. 15, 1838; m. Norman C. Scripture, of Paige, Va. 1794, MoREAU J. +. 1795, Ann; b. Nov. 27, 1845; m. John R. AUen, of Sandy Creek, N. Y. (819) ALLEN GILBERT OLMSTED, Hamden, N. Y. b. at Delhi, N. Y., Sept. 4, 1816; d. July 26, 1885; m. Feb. 14, 1839, Margaret Ann Wilson; b. Sept. 24, 1819; dau. of John and Catherine (Launt) Wilson. 85 86 Olmsted Family Genealogy 1796, John W.; b. Aug. 19, 1840; d. Nov. 22, 1867. 1797, Harriet L. +. 1798, Delos; b. Feb. 25, 1845; d. Sept. 4, 1849. 1799, Catherine +. 1800, Franklin S., Hamden, N. Y.; b. Sept. 8, 1854; m. Feb. 22, 1882, Sarah Briggs; b. Apr. 15, 1855. (824) HANNAH OLMSTED, b. at Delhi, N.Y., June 30, 1825; m. 1844, Benjamin F. Salisbury; b. June 17, 1824. 1801, Nathan J.; b. Nov., 1848. 1802, Mary J.; b. Jan. 22, 1860. 1803, Samuel B.; b. Feb. 24, 1864; m. May 21, 1888, H. Maud Packard. (825) JOHN HOMER OLMSTED, Connfiaut, Ohio. b. at Delhi, N. Y. Jan. 25, 1828; m. Feb. 14, 1849, Hannah Maria Salisbury; b. July 11, 1829, at Sandy Creek, N. Y.; dau. of Daniel and Nancy (Rounds) Salisbury. He was a soldier in the Civil War in the 173d Regt. N. Y. Vols. Was President of First National Bank of Hobart, N. Y. 1804, Mary Hortense; b. June 13, 1853; m. (1) Sept. 9, 1899, James Martin Bentley, of KeepvUle, Erie County, Pa.; d. Jan. 11, 1900; (2) June 26, 1902, William Wallace Crane, of Lincoln, Neb.; d. Dec. 26, 1910. 1805, Frank Merton +. 1806, Addie Maria + . 1807, Jennie Burnett; b. June 27, 1864; d. June 6, 1876; buried at Conneaut, Ohio. 1808, Nancy Eva +. (838) OLIVIA OLMSTED, b. at Canaan, N. Y., 1780; d. July 17, 1823; m. 1808, B. B. Phelps, of Walton, N. Y. 1809, Charles, Staten Island, N. Y. 1810, Elizabeth; m. John C. Carter, of Washington, D. C. (845) NATHANIEL OLMSTED, Weedsport, N. Y. b. at Canaan, N. Y., Sept. 6, 1797; d. Nov. 25, 1835; m. Apr. 3, 1825, Nancy Lyon; d. Jan. 4, 1836. 1811, Robert Lyon; b. Jan. 23, 1826; d. Jan. 31, 1828. 1812, Nancy Sophia; b. Apr. 20, 1829; d. Apr. 14, 1854; m. Jan. 25, 1853, Allen Barstow; b. Feb. 12, 1827; son of Samuel A. and Elizabeth (Douglass) Barstow. (848) JOSEPH WASHBURN OLMSTED, b. at Canaan, N. Y., July 13, 1810; d. Jan. 28, 1838; m. Sept. 21, 1830, Harriet Lyon. 1813, Harriet Louise +. (858) SAMUEL OLMSTED, E. Troupsburg, N. Y. b. at Cairo, N. Y., May 24, 1789; d. July 12, 1872; m. Jan. 18, 1818, Lydia Wellman; b. July 31. 1795; d. 1846. 1814, LoRENA +. 1815, Emily; b. Aug. 10, 1821; m. Joseph H. Hatch. 1816, Phebe; b. Dec. 2, 1823. 1817, William, State Line, Mass.; b. May 23, 1826; m. Kate Hopper. 1818, Samuel +. 1819, Henry M.; b. Jan. 11, 1836; d. June, 1862. (859) MATTHIAS OLMSTED, Sidney, N. Y. b. at Cairo, N. Y., Dec. 4, 1790; d. Sept. 16, 1865; m. July 29, 1816, Sarah Smith; b. Sept. 25, 1799; d. Aug. 19, 1865; dau. of Nathan and Susanna Smith, of Sidney, Delaware County, N. Y. 1820, Charles +. 1821, Nathan +. 1822, Eunice +. 1823, Ancil + . 1824, William Judson +. 1825, Nelson; b. May 15. 1831: m. Lottie Hatch. 1826, Maryette; b. June 28, 1834; d. Jan. 30, 1852'; m. De Witt Boil, of Lancaster County, Pa. 1827, Harriet +. Eighth Generation 87 (860) WILLIAM ROBERT OLMSTED, E. Troupsburg, N. Y. b. June 14, 1792; d. Apr. 8, 1867; m. 1817, Elizabeth Holmes; b. Feb. 26, 1797; d. Mar. 16, 1873; dau. of John and Ruth (Fowler) Holmes. 1828, Mary Elizabeth; b. Nov. 22, 1818; d. July 1, 1882. 1829, Esther + . 1830, John +. 1831, Samuel +. 1832, William Robert; b. Mar. 28, 1823; d. Apr. 8, ,1848. 1833, Ruth Ann; b. Mar. 27, 1825; d. Julv 19, 1902. 1834, Hiram +. 1835, Stephen; b. Mar. 13, 1829; d. Ap'r. 2, 1829. 1836, Amelia Maria +. 1837, Ambrosia Frances +. 1838, Hannah +. 1839, Huldah (twin); b. Feb. 12, 1834; d. Mar. 10, 1853. 1840, Ephraim E.; b. Feb. 4, 1836; d. Mar. 2, 1837. (861) MOSES OLMSTED, b. at Cairo, N. Y., June 26, 1794; d. May 9, 1874; m. Mar. 18, 1819, Lydia Bigelow; b. at Cummington, Mass., Aug. 26, 1799; dau. of John and Mary (Williamson) Bigelow. He left Cairo when 14 years of age, and went to Oxford, Chenango County, N. Y. Five years later he moved to Sidney, N. Y., and after 23 years to Unadilla, Otsego County, N. Y. Thence 13 years later to Geneva, Ashtabula County, Ohio, and finally to Madison, Lake County, Ohio. He served in the War of 1812 and died in Washington, D. C. 1841, Edwin Bigelow +. 1842, Lydia Ann; b. Oct. 2, 1830; m. Apr. 20, 1859, Ichabod Adams, of Madison, Ohio; b. Aug., 1826; son of Ichabod and Polly (Talcott) Adams, of Dalton, Mass. (862) LEWIS OLMSTED, b. at Cairo, N. Y., Jan. 24, 1807; d. May 27, 1879; m. July 10, 1839, Mrs. Juha Ann (Martin) Stollicker; b. May 2, 1816; d. May, 1890; widow of Abraham Stollicker, who was drowned at Seneca Falls, N. Y., in May, 1836. Mrs. Olmsted was born at Addison, Steuben County, N. Y. 1843, Ann E.+. 1844, Samuel W. + . 1845, Cornelia; b. Aug. 11, 1846; m. John H. Minard. 1846, Charles Holden; b. Mar. 22, 1853; d. at Rose Creek, Mmn., Mar. 30, 1892; m. . (863) ICHABOD OLMSTED, Durham, N. Y. b. 1790; d. Dec. 13, 1834; m. Elsie Griggs; b. Oct. 8, 1795; d. Dec. 29, 1833. 1847, Mary; b. 1819; m. Aaron P. Stone, Cairo, N. Y. 1848, Adeline; b. 1822; d. 1840. 1849, Ichabod +• » (864) WILLIAM OLMSTED, b. Mar. 14, 1792; d. Jan. 8, 1867; m. (1) Dec. 3, 1827, Elizabeth Marquit; b. at Cairo, Green County, N. Y., Dec. 7, 1807; d. June 20, 1845; dau. of Peter and Mercy (Utter) Marquit; (2) Feb. 22, 1847, Rosella Barker; b. Mar. 15, 1822. 1st marriage: 1850, John Griswold +. 1851, Samuel W.; b. Feb. 21, 1830; d. Apr. 13, 1832. 1852, Sylvia A.; b. Oct. 2, 1833; m. Oct. 2, 1864, Ira S. Knapp, of Danbury, Conn.; b. May 2, 1834; son of John and Sarah (Hub- bard) Knapp. 1853, Daniel M. +. 1854, Melinda Lucretia; b. Mar. 26, 1837; d. Mar. 27, 1875; m. Mar., 1865, Ezra P. Knapp, of Dan- bury, Conn.; b. Feb. 11, 1843. 1855, Peter Ostrander; b. June 31, 1839; d. Apr. 4, 1840. 1856, Eliza Catherine; b. July 18, 1843; m. Jan. 19, 1865, Clark B. Chappell, of Cairo, N. Y.; b. Nov. 18, 1832; son of Asa and Jane (Lyman) Chappell, of Cairo, N. Y. 2d 88 Olmsted Family Genealogy marriage: 1857, William T.; b. May 5, 1848; d. May 25, 1859. 1858, Moses Barker; b. Oct. 24, 1849; d. Apr. 28, 1875. 18-59, Margaret E.; b. May 5, 1851; d. May 9, 1854. 1860, Sarah R.; b. Mar. 11, 1854; m. Robert Jones. 1861, James Marquit +. 1862, Mary Frances; b. July 26, 1859; m. Nov. 21, 1885, Addison Van Valkenburg, of Franklinton, N. Y. 1863, Laura C; b. Mar. 14, 1861; m. Feb. 4, 1882, Ezra Coons, of Franklin- ton, Schoharie County, N. Y.; b. July 4, 1854; son of Albert and Polly (Wainwright) Coons. (868) JASON OLMSTED (twin), East Durham, N. Y. b. Dec. 12, 1798; d. July 19, 1830; m. Sheets. 1864, John E. +. 1865, Clara. (869) RUFUS OLMSTED, E. Durham, N. Y. b. 1800; d. Mar. 29, 1854; m. (1) Laura Ackerly; b. 1803; d. Apr. 2, 1848; (2) Elizabeth Thomas; b. 1813; d. Dec. 17, 1880. 1st marriage: 1866, Sarah; d. Mav 26, 1819. 1867, Catherine; b. 1822; d. May 31, 1842. 1868, Richard; b. 1824; d. June 3, 1846. 1869, Ann Eliza; b. 1833; d. May 7, 1834. 1870, Moses (twin); b. 1833; d. Jan. 26, 1835. 1871, Rurus. 1872, William. (870) CAROLINE OLMSTED, b. Mar. 23, 1802; d. Sept. 27, 1843; m. Isaac CoflSn, of Acra, N. Y. ; b. Mar. 30, 1798; son of Isaac and Eleanor Coffin, •of Acra, Green County, N. Y. 1873, Eleanor; b. Nov. 18, 1823; m. Feb. 25, 1847, Augustus Lennon, of Acra, N. Y. 1874, Jacob Ichabod; b. Mar. 29, 1825; m. Rhoda Lee, of Catskill, N. Y. 1875, Rebecca; b. Feb. 11, 1827. 1876, Maria E.; b. Oct. 29, 1828; m. Aaron Lee, of Lone Rock, Wis. 1877, Benedict Hazard; b. Sept. 12, 1833; d. Apr. 20, 1858. 1878, Ichabod Lewis; b. Dec. 14, 1836. (871) ORRIN OLMSTED, CentrevUle, N. Y. b. 1804; d. Apr. 4, 1849; m. Polly Loomis; b. E. Windom, Green County, N. Y., 1806; d. July 9, 1843; dau. of Daniel Loomis. 1879, Maria; m. Joshua Turner. 1880, Daniel; sailed for Australia, and never heard from. 1881, Mary Elizabeth +. 1882, Watson Or- RiN +. 1883, Harriet +. 1884, Willis Jabez +• (872) ISRAEL GRISWOLD OLMSTED, E. Durham, N. Y. b. Oct. 6, 1806; d. Oct. 4, 1872; m. Dec. 30, 1829, Sarah J. Morrison; b. Feb. 3, 1811; d. July 28, 1894; dau. of William and Phebe (Cook) Morrison. 1885, William Jehial; b. Nov. 9, 1831; d. Sept. 20, 1834. 1886, Rosalia + . 1887, Margaret +. 1888, Ira Eaton +. 1889, Reuben Hedstrom; b. Jan. 16, 1843; d. Mar. 1, 1844. 1890, John Olney +. 1891, Helen Emeline +• (874) SAMUEL WILBUR OLMSTED, b. at Acra, N. Y., Sept. 28, 1806; d. Feb. 4, 1852; m. Mar. 26, 1834, Amanda Knapp; b. Nov. 7, 1814; dau. of Benedict and Catherine (Bogart) Knapp, of Catskill, N. Y. 1892, Catherine Cornelia +. 1893, Calvin Lewis +. 1894, Mary Elizabeth; b. Mar. 27, 1838; d. July 25, 1839. 1895, Peter Augustus; b. Aug. 1, 1841; d. at Masonville, N. Y., Apr. 11, 1863. 1896, James Walter; b. Mar. 20, 1843; d. Nov. 30, 1869. 1897, Jane Augusta; b. July 14, 1850; m. July 4, 1869, Gilbert Mead, of Cairo, N. Y. Eighth Generation 89 (875) FREDERICK L. OLMSTED, Acra, N. Y. b. Oct. 23, 1808; d. Jan. 28, 1890; m. Nov. 5, 1832, Clarissa Benjamin; d. Sept. 1, 1894. 1898, Elizabeth +. 1899, Charles +• 1900, Emeline +. 1901, Oscar; b. July 25, 1839; d. July 25, 1867. 1902, Catherine; b. Oct. 24, 1842; m. George Benjamin. (876) JOHN OLMSTED, Sidney, N. Y. b. at Acra, N. Y., Feb. 21, 1811; m. July 1, 1841, Delilah Tallman; b. Oct. 13, 1822, at Duanesburg, N. Y.; dau. of Jedediah and Arolinda (Tripp) Tallman. 1903, Theodore +. 1904, Silas Moses +. 1905, Levi +. 1906, Adelbert Henry +. 1907, Jennette; b. Dec. 21, 1847; d. Aug. 16, 1862. 1908, Adeline Delilah; b. Apr. 26, 1849; d. May 12, 1873. 1909, Jona- than; b. Oct. 21, 1850. 1910, ARMIDA+. 1911, Harriet LiLLiE;b. Mar. 10, 1854; d. Sept. 10, 1854. 1912, Orselia Eugenia +. 1913, Walter Julius; b. July 11, 1858; d. Aug. 5, 1862. 1914, Elizabeth Melinda; b.Jan. 10, 1860;d. Aug. 14, 1862. 1915, RueyE. +. 1916, Josephine +. (877) SARAH ANN OLMSTED, b. at Acra, N. Y., Aug. 20, 1814; d. Oct- 16, 1879; m. Nov. 14, 1834, Henry Meddaugh; b. Nov. 15, 1808; d. Sept. 4, 1881. 1917, Ann Eliza; b. Aug. 5, 1835. 1918, Cornelia; b. Apr. 16, 1838, 1919, Catherine; b. Oct. 25, 1840; d. Mar. 21, 1871. 1920, Sarah; b. July 4, 1843 ; d. Nov. 20, 1843. 1921, George Henry, Acra, N. Y. ; b. Apr. 21, 1845; m. Dec. 13, 1876, Sarah Sanford; b. Nov. 10, 1855; d. Aug. 23. 1894; dau. of Edwin and Ann (Lennon) Sanford. 1922, Edward M.; b. Oct. 7, 1847; m. Feb. 2, 1876, Mary E. Griffen. 1923, Adeline Augusta; b. Mar. 26, 1850; d. Aug. 20, 1879. 1924, Helen Frances; b. Jan. 28, 1853; d. May 29, 1863. (878) WILLIAM MOSES OLMSTED, b. at Acra, N. Y., May 8, 1817; d. Sept. 24, 1880; m. (1) Isabella McGlashen; b. Aug. 18, 1825; d. July 28, 1845; (2) Feb. 7, 1847, Milly M. Lennon; b. Mar. 20, 1826; d. Jan. 12, 1894; dau. of Cyrenius and Mary (Stoughtenburg) Lennon. 2d marriage: 1925, Mary C; b. Nov. 5, 1847. 1926, Henry L.; b. Apr. 14, 1849; d. Aug. 20, 1851. 1927, Henrietta; b. Mar. 17, 1852. 1928, Jane; b. Dec. 7, 1854; d. Nov. 30, 1857. 1929, William Philo +. 1930, Cora Alice +. (879) EMELINE ESTHER OLMSTED, b. at Acra, N. Y., Mar. 27, 1820; m. Jan. 31, 1841, Daniel Simpson Lennon; b. May 21, 1817; d. May 15, 1891; son of Cyrenius and Mary (Stoughtenburg) Lennon. 1931, Cyrenius Moses; b. June 19, 1842; m. (1) Feb. 20, 1874, Mary A. Webster; d. Nov. 30, 1882; (2) Dec. 22, 1883, Jennette Martin. 1932, Cornelia C; b. Nov. 29, 1847: m. Jan. 12, 1871, Henry C. Morrison, Nyack, N. Y. 19.33, Clarence D.; b. Feb. 19, 1850; d. Nov. 30, 1853. 1934, Ellen Frances; b. Apr. 19, 1854; m. Dec. 16, 1884, William Hallenbeck. (882) RUSSELL DORR OLMSTED, Acra, N. Y. b. Sept. 3, 1828; m. Mar. 18, 1852, Adeline Coffin; b. Apr. 16, 1832 in Windham, Green County, N. Y.; dau. of Abram and Mabel (Webster) Coffin. 1935, Henry A., New Britain, Conn.; b. Jan. 11, L853; m. Sept. 21, 1880, Alida Josephine Olsen; b. Sept. 29, 1856. 1936, Alfaretta C; b. July 14, 90 Olmsted Family Genealogy 1854; m. Nov. 30, 1876, Ludlow Fancher, of Rockville, Conn. 1937, Arabella +. 1938, Edgar M.; b. Oct. 20, 1857. 1939, Wilbur Abraham, Cairo, N. Y. ; b. Jan. 30, 1860; m. Caroline R. Olmsted. 1940, Frederick; b. May 5, 1861; m. Dell Darby. 1941, Lincoln; b. Nov. 9, 1863; m. Minnie Fancher. 1942, James; b. July 21, 1870; d. May 5, 1891, at Deep River, Conn. 1943, Minnie M.; b. Dec. 26, 1875. (885) LYDIA OSBORN. b. Nov. 25, 1797; d. Jan. 3, 1845; m. Jan. 16, 1817, Adonijah P. Stanley; b. Dec. 5, 1790; d. June 3, 1879; son of Jacob and Rachel (Tyler) Stanley, of Hopkinton, N. H. 1944, Mary C; b. Nov. 16, 1817; d. Oct. 18, 1871; m. 1835 . 1945, AsHER Osborn; b. June 20, 1820; d. Sept. 11, 1820. 1946, Jacob; b. Jan. 10, 1822; d. Jan. 22, 1822. 1947, Elizabeth Hamilton; b. Apr. 8, 1823; d. Sept. 17, 1824. 1948, Elizabeth Olmsted; b. Apr. 3, 1825; d. Mar. 18, 1851; m. 1848 . 1949, Sarah Marie; b. Nov. 20, 1828; d. May 24, 1853. 1950, AsHER Porter; b. June 14, 1830; d. Aug. 26, 1833. 1951, William Henry +. 1952, Ben/amin Olcott; b. July 22, 1836; d. Mar. 13, 1841. 1953, Jeanette Lydia +. (893) EZRA POWELL KELLOGG, b. Mar. 18, 1795; d. Apr. 11, 1867; m. Aug. 20, 1833, Margaret Anderson. 1954, Montgomery Anderson, New York City. (895) CLARISSA H. KELLOGG, b. June 12, 1799; d. June 9, 1873; m. Apr. 10, 1823, Samuel Dauchy. 1955, George. 1956, Helen Mary; b. Mar. 13, 1826; d. Feb. 15, 1891. 1957, George Kellogg; b. Jan. 3, 1829. 1958, Delia; b. Oct. 21, 1831. 1959, Samuel Theodore; m. (1) Margaret Clements; (2) Sophia Warner. 1960, Burr; b. Mar. 17, 1837; d. Oct. 21, 1909. 1961, Emma Irene; b. Apr. 13, 1840. (897) ABIGAIL ANN KELLOGG, b. Jan. 9, 1804; d. Oct., 1878; m. Feb. 10, 1825, Sears E. Smith; b. Feb. 14, 1798; d. Oct., 1884. 1962, Ellen Augusta; m. Theodore R. Chase. 1963, Mary Clarissa; b. Feb. 6, 1829; m. James Stacey. 1964, Emma Amelia, b. Apr. 24, 1840; d. infancy. 1965, Emma Rosalind; b. Nov. 26, 1841; d. childhood. (898) SYLVESTER TRUMAN KELLOGG, b. Mar. 22, 1806; d. Dec. 4, 1871; m. Sept. 20, 1839, Lucy A. Lindsley, of Yonkers, N. Y.; d. Sept. 7, 1881. 1966, Julia Elizabeth; m. (1) Charles B. Lombard; d. Nov. 13, 1862; (2) Augustus Dennis Fitch; d. Feb. 10, 1869. 1967, John Olmsted; m. Eliza- beth Jennings Baird. 1968, Mary Renshaw; m. WiUiam H. King. 1969, Caroline Augusta; m. Thomas Gray. 1970, William Lindsley; d. Mar. 17, 1896. 1971, Lucy Ann. (900) LUCY KELLOGG, b. May 2, 1811; d. Oct. 15, 1865; m. May 2, 1838, R. E. Gillett, of Cleveland, Ohio. 1972, Ruth Kellogg; b. Feb. 24, 1839; m. Eleazer Holmes Ellis. 1973, Theodore Weld; m. Letitia Powers. 1974, Julia Kellogg; m. Anson J. Adams. 1975, Frederick Kellogg; b. Sept. 17, 1844; m. (1) Emily Hough Donaldson; (2) Mrs. Louise (Avery) Brodhead. John Olmsted See biographical sketch, page 442 Eighth Generation 91 (906) JONATHAN OLMSTED ALLEN, " Flat Brook," Canaan, Conn. b. abt. 1794; d. July 26, 1857; m. Jan. 27, 1818, Harriet Wilson. 1976, Uriah Edwards ; b. 1819 ; d. abt. 1889. 1977, Elizabeth Olmsted + . 1978, William; b. abt. 1829; d. Nov., 1866. (920) SAMUEL CLARK OLMSTED, b. at Edwardsburg, Cass County, Mich., July 10, 1801 ; m. (1) Nov. 11, 1823,Eunice Maria Jackson;b. at Cornwall, Vt., Aug. 20, 1804; d. Sept. 22, 1854; dau. of Nathan and Polly M. (Ingraham) Jackson, of Ledyard, Cayuga County, N. Y. (2) Jan. 22, 1856, Mrs. Nancy Maria (Beaumont) Davis, of Edwardsburg; d. Aug. 16, 1870. 1st marriage: 1979, Jonathan Clark; b. at Sempronius, N. Y., Sept. 24, 1824; m. Apr. 7, 1853, Eliza Van Antwerp, of Edwardsburg, Mich. He was a member of the Michigan Pioneer Society. 1980, Jared Sylvester; b. Dec. 11, 1831; d. Sept. 5, 1854. 1981, Lucy Maria; b. Aug. 4, 1841; d. Aug. 30, 1851. 2d marriage: 1982, Marcus Sylvester; b. Dec. 8, 1857; m. Apr. 10, 1877, Mary Catherine Kitchen, of Edwardsburg, Mich. Samuel C. Olmsted removed to Cayuga County about 1815, and thence in 1828 to Chautauqua County, where he purchased land from the Holland Land Co. His land was a tough, tenacious clay soil covered with a heavy growth of beech, maple, ash and hemlock timber, requiring a great amount of labor to bring it under cultivation. He found the work too hard and in 1836 deter- mined to try his fortune in the West. Selling out his farm in New York he removed to Michigan, arriving at Edwardsburg May 20th of that year. The first sea.son he rented land on shares, and in 1837 he bought twenty-eight acres of land and built upon it a house into which he moved in the Fall. He later added to his purchase until he owned some two hundred acres. His mother died in 1837 and was among the first persons buried in the Edwardsburg cemetery. (922) LUCY OLMSTED, b. at Edwardsburg, Mich., July 3, 1804; m. Mar. 3, 1824, Eli Foote, of Middlesex, Yates County, N. Y.; b. Oct. 8, 1803; d. July 27, 1869; son of Jared and Lucinda Foote. 1983, Powell K., Canandaigua, N. Y.; b. Feb. 7, 1826. 1984, Joel B.; b. Aug. 23, 1833; d. July 11, 1845. 1985, Marion B.; b. May 27, 1836; m. O. S. Williams, of Middlesex, Yates County, N. Y. (924) ABIGAIL OLMSTED, b. at Edwardsburg, Mich., May 27, 1810; m. Apr. 6, 1834, Jacob Allen (M. D.), of Riverside, Cal.; son of Luke and Katha- rine (Hunsaker) Allen. 1986, Maria; b. Dec. 5, 1835; m. Sept. 10, 1858, Samuel G. Antes. 1987, RoMAYNE B.; b. July 6, 1838. 1988, Legare; b. Oct. 22, 1843; m. (1) Oct. 21, 1868, Nancy Martin; d. Sept. 15, 1876; (2) Jan. 15, 1877, Emma Allen. (925) THANKFUL OLMSTED, b. Dec. 24, 1807; d. 1871; m. (1) Apr. 29, 1834, Lewis Goodrich; b. Dec, 1846; (2) (Dr.) Freeman Edson. 1st marriage: 1989, Horace. 1990, John Olmsted. 1991, Emma S. (927) JOHN OLMSTED, Yonkers, N. Y. b. at Spencertown, N. Y., Oct. 4, 1811; d. May 29, 1890; m. ( ) May 12, 1837, Lucinda Davenport; b. Apr. 1, 1813; d. Dec. 8, 1851; dau. of William and Lovena (Davis) Davanport; (2) Oct. 4, 1854,LucyW. Flagg;b. Feb. 7, 822; d. June 30, 1858; dau. of Augus- tus and Lydia (Wells) Flagg. Mr.. Olmsted was President of First National Bank, Yonkers, N. Y. 92 Olmsted Family Genealogy 1st marriage: 1992, John Crosby; b. Mar. 12, 1839; d. Jan. 6, 1891; grad. Williams, 1860; m. June 17, 1868, Millicent Marshall Hickox; b. Jan. 18, 1844; dau. of Edward T. and Sophia S. Hickox. 1993, Cecelia Mayhew + . 1994, William Davenport +. 1995, Herbert; b. Dec. 3, 1844. 1996, Lewis G.; b. Jan. 18, 1847; d. young. 1997, Lucy; b. Dec. 17, 1848. 2d marriage: 1998, Wells, New York City; b. June 7, 1858. (931) MARIA LOUISA OLMSTED, b. Nov. 20, 1822; m. Sept. 21, 1843, Albert Brown; b. Oct. 6, 1817. 1999, Ellen Sarah. 2000, Harriet Olmsted. 2001, Charles Albert. 2002, Mary. (932) OLMSTED BULKELEY. b. at Hartford, Conn., Feb. 18, 1787; d. Dec. 8, 1823; m. Apr. 7, 1808, Jemima Brooks; b. Aug., 1789; d. at Macon, Ga., Aug. 21, 1875. Mr. Bulkeley died at Port Antonio, Jamaica, W. I. He was for many years a merchant in Hartford, Conn. 2003, Francis H.; b. Feb. 11, 1809; d. Aug. 15, 1842. He was a merchant at Montgomery, Ala. 2004, Edward Cone; b. Oct. 19, 1810. 2005, Rosetta Jane; b. June 23, 1812; d. at Tarrytown, N. Y., Jan. 12, 1873. 2006, John Brooks; b. Apr. 29, 1819; lost at sea. 2007,'Lucina Blake; b. June 9, 1822; d. at Glasgow, N. Y. (935) (Hon.) ICHABOD BULKELEY, Ashford, Windham County, Conn. b. at Hartford, Conn., 1799; d. 1837; m. . He was 'a lawyer, Judge of Probate Court, and Pres. of the Conn. State Senate. 2008, Charles S., Chicago, 111. 2009, Edgar O., New York. 2010, Ichabod, San Francisco, Cal. (937) SAMUEL ASHBEL OLMSTED, Ridgway, Elk County, Pa. b. Aug. 31, 1829; m. Jan. 10, 1859, Fannie Frances Welch; b. Nov. 25, 1835, at Dans- ville, Livingston County, N. Y. ; dau. of Jacob and Sarah (Harrison) Welch. He moved in 1830 to Mt. Morris, N. Y., thence to Ridgway, Pa. He was Trustee of the M. E. Church. (See Appendix.) 2011, Frank Law; b. Oct. 12, 1861; d. May 12, 1863. 2012, Emma Jane; b. Apr. 10, 1863. 2013, Ida May; b. June 24, 1865. 2014, Nellie Frances; b. June 5, 1867. 2015, Alice Caroline; b. Sept. 19, 1870. 2016, Fred- erick Law, Shawmut, Pa.; b. Feb. 4, 1872. 2017, George Welch, Lud- low, Pa. ; b. May 18, 1874. 2018, William Henry Osterhout, Ridgway, Pa.; b. May 12, 1877. (938) HANNAH E. OLMSTED, b. at E. Haddam, Conn., Dec. 9, 1822j m. May 31, 1848, Lucien B. Carver; b. Sept. 28, 1814; son of Joseph and Dicey (Phelps) Carver. 2019, Frances A.; b. Feb. 7, 1851; m. Oct. 21, 1876, Charles S. WUliams, of Westchester, Conn. (941) EDWARD HERBERT OLMSTED, Savannah, Ga. b. June 17, 1819; d. Nov. 19, 1882; m. Apr. 30, 1856, Mrs. Mary Jane (WUliams) Cribbedge^ b. Apr. 30, 1835; d. Sept. 4, 1870; dau. of Thomas Andrew and Ann Martha Williams. 2020, Nathaniel Harris -|-. 2021, Thomas Andrew; b. Nov. 14, 1860; m. Mar. 11, 1883, S. Leonora Thompson; b. Nov. 30, 1846; dau. of Seaborn and Mary D. (Robbins) Thompson, of Statesboro, Ga. 2022, Sheldon Eighth Gkneeation 93 Addington, Vidalia, Georgia; b. Mar. 26, 1864; m. Mar. 2, 1894, Anna Ursula Sharpe; b. Apr. 18, 1869; dau. of Dr. Robert M. and Mary Jane (Keniday) Sharpe, of Tatnall County, Ga. 2023, Maria Dean; b. July 18, 1867; d. Dec. 25, 1875. (944) GEORGE OWEN OLMSTED, Providence, R. I. b. Dec. 30, 1828; m. Apr. 3, 1854, Ellen E. Balch; dau. of John R. and Elizabeth (Lawton) Balch. 2024, Nathaniel Balch; b. Feb. 12, 1855; d. Sept. 29, 1857. 2025, Ellen Louise; b. Mar. 27, 1866. (945) RUTH ALICE OLMSTED, b. Mar. 7, 1831; d. at Providence, R. I., Jan. 30, 1859; m. Jan. 18, 1854, James S. Wheeler, of Chicago, 111. 2026, James Sheffield; b. Nov. 8, 1854. 2027, Lizzie Lawton; b. Jan. 16, 1858; d. in Philadelphia, Pa.. July 7, 1859. 2028, Louisa Olmsted; b. in Cheshire, Mass., Dec. 24, 1858. (946) FRANCIS OLMSTED, Eden, Ga. b. July 18, 1821; m. (1) Feb. 18, 1843, Sarah Ann Oliver; d. Jan. 15, 1844; dau. of George OHver; (2) Susan Catherine Maner; d. Apr. 10, 1873; dau. of George H. and Charlotte Maner, of Georgia. He served in the Confederate Army in the Civil War, and was stationed at Savannah, Ga. 1st marriage: 2029, Oliver; b. Jan. 15, 1844; d. Feb. 5, 1845. 2d marriage: 2030, Henry Roger, Fort Pierce, Fla; b. Jan. 18, 1849. 2031, William Francis; b. Aug. 18, 1851; d. Aug. 22, 1862. 2032, Anna Maner; b. Jan. 3, 1854; m. Oct. 14, 1874, Henry A. S. Wilson, of Savannah, Ga.; d. at Eden, Ga. 2033, Percival; b. Jan. 5, 1857. 2034, Maner Collins; b. Feb. 25, 1859. 2035, Charlotte Victoria; b. Mar. 3, 1861. 2036, Fran- cis Claudius; b. June 7, 1863. 2037, James Fabian; b. Jan. 25, 1866. 2038, Mary Arabella; b. Apr. 10, 1868. (948) WILLIAM BENNETT SCRANTON. b. at Savannah, Ga., Jan. 6, 1826; d. Apr. 11, 1875; m. June, 1852, Caroline Knapp, who died soon after her husband. He was a merchant in Savannah, Ga., and afterward a broker in New York City. 2039, Elizabeth L.; b. Nov. 17, 1854. 2040, Henry T.; b. Dec. 6, 1856. 2041, Cuthbert; b. Sept., 1861. 2042, Florence; b. Dec. 17, 1868. (953) WALTER DANIEL OLMSTED, b. Feb. 15, 1813; d. in Nebraska, 1893; m. (1) 1836, Hannah Webster; d. Aug. 20, 1840; (2) Fanny A. Cook, of Madison, Ohio. 1st marriage: 2043, Orville Danlel +. 2044, Henry Jerome +. 2d marriage: 2045, Harriet Adelia; b. Apr. 12, 1851 ; m. Dec. 11, 1884, Thomas Blake, of Bertrand, Neb. (954) AUREN CHAPMAN OLMSTED, Moscow, Hillsdale County, Mich, b. at Kingsville, Ohio, July 15, 1821; d. Dec. 17, 1891; m. Oct. 22, 1839, Amelia A. Byington; b. Feb. 8; 1819; d. May 12, 1889. 2046, Royal W. +. 2047, Gilbert L.; b. Dec. 6, 1842; d. Aug. 19, 1894. 2048, Frances Amelia +. 2049, Helen A.; b. Feb. 19, 1846; m. Orville D. Olmsted. 2050, Cyrus A., Toledo, Ohio; b. Oct. 2, 1863; m. Jan. 4, 1888, Harriet Julia Rynex; b. Mar. 26, 1868, at Somerset, Hillsdale Co., Mich.; dau. of Henry and Sabra C. (Cain) Rynex, of Toledo, Ohio. 94 Olmsted Family Genealogy (963) SARAH M. OLMSTED, b. at Chester, Conn., June 6, 1823; d. July 2, 875; m. June 3, 1844, James Blythe; b. in Pawtucket, R. I., Jan. 18, 1821; d. Jan. 13, 1879, in Manchester, Conn. 2051, Sarah Augusta; b. Mar. 13, 1845. 2052, Charles Allyn, Hartford, Conn.; b. Nov. 18, 1847; m. Nov. 29, 1871, Sarah E. Kilbourn. 2053, Olmsted S.; b. May 5, 1850; m. Mary Aiken. 2054, Willlam Vernon; b. July 10, 1852; m. Nov. 28, 1877, Lizzie Weeks. 2055, James Lester; b. Apr. 23, 1854. 2056, F. Clayton; b. Feb. 14, 1860. 2057, D. Clinton (twin); b. Feb. 14, 1860. (965) ABIGAIL J. OLMSTED, b. Sept., 1834; m. Jan., 1862, Thomas Rankin, of Braddock, Pa. 2058, Clara; b. 1873. (966) CHARLES E. OLMSTED, Rome, Ohio. b. Feb. 2, 1843; m. June 14, 1870, A. J. Dungan. 2059, Grace L.;b. May 29, 1871. 2060, Alta A.; b. Apr. 18, 1873. 2061, Charles Roscoe; b. July 29, 1881. (973) WILLIAM OLMSTED, Colchester, Conn. b. at Lynn, Mass., May 8, 1846; m. (1) Mar. 18, 1875, Louise T. Watrous; b. Mar. 3, 1851; d. Oct. 27, 1882; dau. of William and Laura Watrous, of Hebron, Conn.; (2) Apr. 4, 1885, Lottie P. Bartman, of E. Haddam, Conn. 1st marriage: 2062, Grace; b. Apr. 5, 1880; d. Oct. 5, 1882. (985) ELISHA FREEMAN OLMSTED, b. at Saratoga, N. Y., May 10, 1805; d. Mar. 19, 1885; m. Oct. 14, 1829, Harriet Calkins; b. Dec. 7, 1807, at Middletown, N. Y.; d. Jan. 4, 1893; dau. of Abraham and Elizabeth (Freeman) Calkins. He removed to Schodack and later settled in ThornhUl, N. Y. 2063, Caroline Freeman; b. June 22, 1831; d. Apr. 19, 1909. 2064 Parmelee C. +. 2065, Charles Freeman +. 2066, Warren H. S. b. May 12, 1839; d. at Cooperstown, N. Y., Oct. 14, 1841. 2067, Mary A. b. Feb. 2, 1843; d. May 26, 1879; m. Nov. 10, 1870, Simon L. Irish, of Skaneateles, N. Y. 2068, George Eddy, Thornhill, N. Y.; b. Sept. 24, 1845. (986) JONATHAN OLMSTED, La Grange, Lorain County, Ohio. b. at Kinderhook, Rensselaer County, N. Y., July 26, 1808; d. Jan. 15, 1877; m. May 2, 1832, Harriet Abigail Sheldon; b. at Worcester, Otsego County, N. Y., Aug. 5, 1813; d. Feb. 16, 1890; dau. of Allen and Ann Maria (Dernier) Sheldon. In 1837 he moved to Hamilton, N. Y., and engaged in business with his great uncle of the same name, as a carriage manufacturer. In 1843, moved to La Grange, 111., and became a farmer. 2069, Allen Sheldon; b. Jan., 1834; d. 1836. 2070, Nelson Oscar +. 2071, Samuel Crane +. 2072, Helen Amanda +. 2073, George Henry +. 2074, Harriet Amelia; b. Jan. 17, 1847; m. Jan. 1, 1873, Charles M. Bartlett, of Eaton Rapids, Mich.; b. May 17, 1849; d. Feb. 3, 1902; son of Benjamin and Eunice (Hunt) Bartlett. 2075, Mary Adelaide; b. Jan. 7, 1849; m. Nov. 26, 1868, George A. Klink, of Cleveland, Ohio; b. Nov. 13, 1847; son of Charles McClure and Julia (Black) Klink. Eighth Generation 95 (989) JANE OLMSTED, b. Sept. 24, 1817; d. 1882; m. Feb. 10, 1842, (Maj.) John W. Bullock, of Elyria, Ohio; d. July, 1877. 2076, Eloise; b. 1847. 2077, Anna G. +. (990) EMILY A. OLMSTED, b. Feb. 21, 1819; d. Oct. 13, 1888; m. Feb. 20, 1853, Mark Turner; b. Aug. 5, 1818; d. Dec. 13, 1863; son of William and Mary (Talmage) Turner. 2078, William O. +. 2079, Frank E. +. 2080, Jennie L.; b. Apr. 13, 1862; d. July 12, 1895. (991) GEORGE OLMSTED, Elyria, Ohio. b. at Saratoga, N. Y., Jan. 26, 1823; d. Dec. 15, 1893; m. July 23, 1850, Lucia A. K. Waldo; b. May 11, 1825, at Hebron, N. Y.; dau. of John B. and Jane (Brown) Waldo. He was District Attorney. 2081, Fannie J.; b. May 20, 1851. 2082, Burton P. +. 2083, Mary E.; b. Oct. 27, 1858; m. Jan. 14, 1897, Jacob Orville Lottsprick; b. July 31, 1855; d. Nov. 19, 1909; son of Valentine S. and Adaline (Easterly) Lottsprick. (1006) LUCIUS OLMSTED, Covington, N. Y. b. at Middlebury, Vt., May 2, 1796; d. Mar. 19, 1851; m. 1825, Lolah Lillie; b. Jan. 15, 1800; d. Sept. 22, 1886; dau. of Benjamin Lillie. 2084, Mary Louisa +. 2085, Henry, Pavilion, Genesee County, N. Y.; b. Dec. 5, 1827; m. Sept. 15, 1857, Hester A. Rickey; d. Dec. 10, 1890. 2086, Sophronia; b. Jan. 27, 1829; d. Feb. 11, 1861. 2087; William; b. Sept. 6, 1833; d. Oct. 12, 1886. 2088, George; b. Sept. 16, 1835; d. Aug. 29, 1864. 2089, Louisa Jane +. 2090, Milo L. +. 2091, Squire +. (1007) AURA OLMSTED, b. at Middlebury, Vt., June 18, 1800; d. Apr. 22, 1871; m. Sept. 7, 1828, Calvin Holbrook; b. Oct. 8, 1798, at Hartland, Vt.; d. Sept. 16, 1850. Mr. Holbrook settled in Pavilion, N. Y., about 1824. He was a son of Ebenezer Holbrook, of Hartland, Vt. 2092, Helen +. 2093, Catherine +. 2094, Elizabeth +. 2095, Harriet Grace +. 2096, Martha Louise Tabitha, Buffalo, N. Y.; b. July 15, 1841; m. Apr. 25, 1895, Robert Benson; d. Nov. 24, 1902. (1010) DANIEL WALLACE OLMSTED, Sturges, St. Jo. Csunty, Mich. b. at Middlebury, Vt., Mar. 6, 1809; m. Dec. 10, 1833, Miranda Halbert; b. Dec. 1, 1811; d. Nov. 7, 1865; dau. of Amos and Miranda (Seymour) Halbert, of Genesee County, N. Y. 2097, Louisa +. 2098, George Franklin +. 2099, Emily +. 2100, Amelia +. 2101, Herbert +. 2102, La Fayette; b. May 9, 1843; d. Nov. 29, 1864, from wounds received in the Battle of Campbells Station. He enlisted in the 17th Regt., Mich. Vols., Dec, 1862. 2103, Anson Wallace +. 2104, Albert Henry +. 2105, Ida Miranda; b. Nov. 23, 1852; m. Nov. 23, 1882, Charles H. Hannum, of Pavilion Centre, N. Y. 2106, Lucina Amanda, Kalamazoo, Mich.; b. Feb. 27, 1854; d. Feb. 9, 1881. (1012) HENRY HARRISON OLMSTED, Le Roy, N. Y. b. at Middlebury, Vt., Oct. 23, 1813; m. Sept, 7, 1837, Elvira Treadwell; b. Dec. 28, 1812; dau- of Levi and Olive (Eaton) Treadwell. They lived at Pavilion, N. Y., for 28 ' years and removed thence to Le Roy, N. Y. 96 Olmsted Family Genealogy 2107, ELizA;b.Julyl, 1838; d. Mar. 14, 1869. 2108, Mary Jane + . 2109, Albert Henry; b. Apr. 7, 1847. 2110, Alma Alice (twin); b. Apr. 7, 1847. 2111, Caroline Estelle +. (1013) LA FAYETTE OLMSTED, Le Roy, N. Y. b. at Middlebury, Vt., Feb. 2, 1817; d. at Le Roy, Feb. 7, 1857; m. . 2112, Warren. (1014) HAMDEN AUBERY OLMSTED, Des Moines, Iowa. b. at Le Roy, N. Y., June 7, 1821; d. 1902; m. Sept. 18, 1845, Frances Sprague; b. at Middlebury, Wyoming County, N. Y., Oct. 8, 1819; dau. of Jesse and Rena (Goddard) Sprague. Mr. Olmsted was a native of Genesee County, New York State, being born and raised on a farm at South Le Roy. He continued in the occupation of farming until he was about 30 years of age. At that time he moved with his family to the village of Le Roy and engaged in the lumber business. He was at one time one of the wealthiest citizens of that place. He manufactured his own lumber up in Alleghany County and shipped it down the canal. His retail yards were at Buffalo, Rochester and Lockport, and his name was well known among the leading merchants of all those cities. While a resident of Le Roy Mr. Olmsted helped found the Le Roy Academy, a school for boys and girls, and there his children obtained a part of their education. For several years past Mr. Olmsted had resided in a pretty cottage home which his son, J. G. Olmsted, built for him near his own home on West Grand avenue. It was there that he died. He had always been interested in edu- cational affairs, and was well read even up to the time of his last illness. He had engaged in no business since coming to Des Moines, but enjoyed an extended acquaintance through his long residence in that city. 2113, (Major) Jerauld Aubery +. 2114, Willis Arthur; b. at Coving- ton, N. Y., Feb. 11, 1850; d. at Des Moines, Iowa, Mar. 30, 1878. 2115, Harriette Rena; b. at Covington, N.Y., Aug. 25, 1853; d. Jan. 16, 1880. 2116, Charles Sprague; b. June 10, 1855; d. May 26, 1878. 2117, James Greeley +. (1017) SARAH OLMSTED, b. at Middlebury, Vt., Apr. 4, 1802; d. Dec. 14, 1873; m. Nov., 1835, William S. Hammond, of Middlebury, Vt.; b. Apr. 2, 1797; d. May 27, 1858; son of Elnathan and Deborah (Carr) Hammond, of North Kingston, R. I. 2118, Elizabeth E.; b. Apr. 3, 1836; m. Feb, 14, 1866, Josiah E. Dewey; b. June 10, 1828; son of Enoch and Sarah (Cushman) Dewey, of New York City. 2119, Henry Williams; b. July 11, 1837; m. Sept. 16, 1862, Abby J. Martin; b. Nov. 17, 1842; dau. of John and Sarah (Furman) Martin. (1018) ALPHA OLMSTED, b. at Middlebury, Vt., Dec. 30, 1803; d. May 1, 1871; m. Dec. 29, 1828, Edwin Hammond; b. May 30, 1803; d. Dec. 31, 1870; son of Elnathan and Deborah (Carr) Hammond. 2120,ELizABETH;b. 1829; d. Dec. 30, 1831. 2121, Edwin Seymour. 2122, George, Middlebury, Vt.; b. May 31, LS36; m. (1) Sept. 15, 1858, Almida L. Geer; b. July 27, 1833; d. Feb. 17, 1875; (2) Nov. 1, 1877, Mrs. M. J. (Morrison) Pattie. He was Postmaster at Middlebury, Vt., in 1882. Eighth Generation 97 (1020) JUBA OLMSTED, b. at Middlebury, Vt., Aug. 15, 1807; d. Oct. 19, 1854; m. Nov. 11, 1829, Sarah Kinne Huston; b. at Middlebury, Vt., Apr. 22, 1807; dau. of Robert and Ruth (Talcott) Huston. He moved to Fond du Lac, Wis., in 1850. Mrs. Olmsted married (2) Hiram Edgerton, of Fond du Lac, Wis. 2123, Wallace Juba +. 2124, Charles Cook +• 2125, Austin Frederick +. (1021) ERASTUS OLMSTED, b. at Middlebury, Vt., June 7, 1809; m. May 21, 1835, Alma Talcott Huston; b. June 22, 1809; dau. of Robert and Ruth (Talcott) Huston. He removed to Fond du Lac, Wis., Sept. 20, 1847. 2126, Harriet A.; b. Sept. 12, 1836; d. Apr. 8, 1868. 2127, Mary An- toinette; b. May 20, 1838. 2128, Arthur Fuller +. (1022) JOSEPH OLMSTED, Fond du Lac, Wis. b. at Middlebury, Vt., May 15, 1811; m. Feb. 3, 1836, Caroline E. Pier; b. May 6, 1816; dau. of Calvin and Esther (Everts) Pier. 2129, Elizabeth E.; b. Nov. 2, 1843. 2130, Harriet; b. Sept. 17, 1847; d. Aug. 19, 1850. (1023) ELIZA ANN OLMSTED, b. at Middlebury, Vt., Feb. 1, 1813; m. Aug. 13, 1843, Daniel Cook Brooks; b. Feb. 1, 1813, at New Haven, Vt.; son of Daniel and Sarah (Cook) Brooks. They moved, Aug. 23, 1843, to Fond du Lac, Wis., where he was Trustee and Steward in the M. E. Church for 21 years. He afterwards moved to Hartland. 2131, Sarah; b. Mar. 3, 1846; m. Jan. 4, 1870, Frederick Stuart, of Waupun, Wis. 2132, Edgar Cook; b. May 16, 1848; m. Apr. 26, 1871, Julia F. Stewart, of Sheldon, Iowa. 2133, George Henry, Sheldon, Iowa; b. May 12, 1857; m. Dec. 19, 1871, Loretta H. Stewart. (1024) CHARLES OLMSTED, Fond du Lac, Wis. b. at Middlebury, Vt., June 7, 1816; m. Aug. 27, 1843, Sarah B. Dorrance; b. Jan. 26, 1817; dau. of Joseph and Esther (Martin) Dorrance, of Middlebury, Vt. They removed in 1843, among the first settlers, to Fond du Lac, Wis. He was Trustee and Steward of the M. E. Church. 2134, Charles Henry; b. Sept. 26, 1847; d. June 9, 1848. 2135, Joseph Edmond; b. Apr. 1, 1849; d. Oct. 17, 1871. 2136, Louie Henry; b. Oct. 3, 1853; m. Genevera C. Jones. 2137, William Hammond; b. May 5, 1858. 2137a, Martin Dorrance; b. May 30, 1861 ; d. Sept. 4, 1862. (1026) JULIUS OLMSTED, Fond du Lac, Wis. b. at Middlebury, Vt., Oct. 8, 1803; m. Dec. 12, 1827, Elizabeth Titus; b. Feb. 11, 1806; d. Feb. 22, 1869; dau. of Lund and Phebe (Whiting) Titus, of Salisbury, Vt. 2138, Walter Henry +. 2139, Wallace James; b. Nov. 1, 1847; d. Aug. 26, 1863. (1027) MARIA OLMSTED, b. at Middlebury, Vt., Oct. 17, 1805; d. Jan. 5, 1873; m., 1830, Simon E. Havens; b. Mar. 25, 1804; d. Oct. 1, 1860. 2140, Ezra W., Brandon, Vt.; b. Jan. 28, 1833; d. Apr. 9, 1873; m. Jan. 1, 1856, Jennie W. Johnson. 2141, James S.; b. Apr. 19, 1835; d. Aug. 28, 1860. 2142, Jane; b. Dec. 26, 1845; m. Apr. 25, 1866, Oscar E. Page; b. 98 Olmsted Family Genealogy Sept. 10, 1839; son of Edmond and Lucy (Bridge) Page, of Woodstock,. Conn. 2143, Ellen; b. Oct. 22, 1847; m. Mar. 3, 1870, Charles Edwin Peabody; b. Oct. 17, 1841; son of Charles E. and Helen (Gilchrist) Peabody. (1028) DAVID OLMSTED, b. at Middlebury, Vt., Dec. 2, 1807; d. June 18, 1873; m. Jan. 7, 1835, Elizabeth W. Huntington; b. at Lebanon, N. H.,. Apr. 6, 1813; dau. of William and Delia (Cleveland) Huntington, of Middle- bury, Vt. 2144, Ellen Jane; b. Sept. 27, 1836; d. Aug. 16, 1839. 2145, Edgar James +. (1029) KNEELAND OLMSTED, b. at Middlebury, Vt., Feb. 2, 1810; d.. May 26, 1867; m. Dec. 2, 1838, Ann Heath; b. at W. Randolph, Vt., Jan. 28, 1816; dau. of James and Sarah Gloyd (Johnson) Heath. 2146, Mary; b. Jan. 6, 1841; m. Sept., 1863, Henry C. Rice. 2147, Alva- rette; b. July 16, 1843; m. Henry E. Farr. 2148, Caroline L.; b. Nov. 16, 1846; m. George S. Branford. 2149, Elva T.; b. Mar. 5, 1849; m. May 1, 1869, Frank Fitts, of W. Randolph, Vt. 2150, Edna Ann; b. Dec. 29,, 1849; m. Nov., 1874, Albert A. Wainwright, of W. Randolph, Vt. 2151,, Ella Maria; b. Dec. 25, 1851; m. June 19, 1873, P. D. Pike, of Lynn,, Mass.; son of Joseph and A. (Brackett) Pike, of Stow, Vt. 2152, Abner K., Lynn, Mass.; b. Dec. 22, 1857. (1030) WALDO OLMSTED, b. at Middlebury, Vt., July 27, 1812; m. (1> Mary Jane Johnson; b. Dec. 1, 1824; d. July 24, 1865; dau. of Oliver and Lucy (Lord) Johnson, of Shrewsbury, Vt.; (2) Dec. 27, 1865, Julia E. Whiting; b. Oct. 2, 1814; dau. of Benjamin and Mary (Emmons) Whiting, of Clarendon. Vt. 1st marriage: 2153, Allen D. ; b. Feb. 5, 1843; m. Hettie A. Stanley. 2154, Roland. 2155, Charles. 2156, Albert, South Middlebury, Vt.; b. Dec. 29, 1848. 2157, Nelson; b. Sept. 23, 1851; m. Oct. 15, 1879, Nellie BrazilL (1031) CATHERINE OLMSTED, New York City. b. at Middlebury, Vt., May 13, 1815; m. Mar. 21, 1843, Charles D. Earl; b.' Nov. 20, 1820; son of Daniel and Mary (Kirby) Earl, of Burlington, Vt. 2158, Charles William; b. Feb. 21, 1849. (1032) JANE OLMSTED, Davisville, Col. b. at Middlebury, Vt.. Feb. 23,. 1819; m. A. Walter Royce. 2159, Roland; m. Naomi . 2160, Juliette A.; m. Craig. (1035) MARY ANN OLMSTED, b. at Morrison, Mass.. June 19, 1809; d.. Nov. 24, 1843; m. Silas S. Carroll. 2161, Henry S.; b. June 10, 1829. 2162, George O.; b. Aug. 10, 1831; m. Martha A. Anderson. 2163, William Helton; b. Jan. 10, 1835; m. Ellen M. Farrington. 2164, Charles; b. Nov., 1839; d. May 16, 1843. (1036) SUSAN PUTNAM OLMSTED, b. at Morrison, Mass., Oct. 15„ 1811; m. 1837, Joseph Cutler, of Warren, Mass.; d. 1868. 2165, Mary Augusta +. 2166, Thomas; b. Feb. 11, 1841; d. Mar. 26, 1848. 2167, HoLTON 0.; b. Apr. 21, 1843. 2168, Joseph; b. Jan. 15, 1846; d. Dec. 31, 1875. 2169, Fanny O.; b. Sept. 5, 1848; m. C. Burbank. 2170,. Ida Gertrude; b. Jan. 5, 1856; m. Simonds, of W. Bloomfield, Mass.. Eighth Generation 99 (1039) CHARLOTTE AUGUSTA OLMSTED, b. at Monson, Mass., Aug. 27, 1818; m. (1) 1835, Nathaniel Gilmore; b. at Stratford, Conn.; d. 1842; (2) William Puffer, of Monson, Mass. 1st marriage: 2171, Charles Nathaniel; b. Oct. 21, 1835; Railroad Supt. at Des Moines, Iowa. 2172, Dwight Olmsted, Springfield, Mass.; b. Nov. 2, 1837. 2173, Edward Grenville, New York City; b. Jan. 13, 1840. 2174, Esther Ely; b. Aug. 1, 1842; m. May 19, 1869, Charles Gardner, of Palmer, Mass. (1040) JOHN DWIGHT OLMSTED, Palmer, Mass. b. at Monson, Mass., Mar. 13, 1820; d. Aug. 3, 1861; m. Apr. 15, 1850, Susan Hawthorne Smith; b. at New Bedford, Mass., Nov. 30, 1829. 2175, Mary Parker +. 2176, Helen Grace +. 2177, Franklin Dwight; b. Dec. 6, 1854; d. Nov. 10, 1872. He was in business in Boston, Mass., and was killed by a wall falling upon him at the great fire in that city, while trying to save others. He was accorded a public burial by the city of Boston. 2178, Julia Augusta +. (1048) MARY BOND OLMSTED, b. at Wilbraham, Mass., Feb. 26, 1823; m. Aug. 24, 1847, Prof. Theodore Woolsey Dwight; b. at Catskill, N. Y., July 18, 1822; d. Jan. 28, 1892; son of Dr. Benjamin W. and Sophia W. (Strong) Dwight. Prof. Dwight grad. at Hamilton, 1840; Yale Law School, 1842. 2179, William Olmsted; b. Apr. 10, 1854; d. Aug. 18, 1859. 2180, Ger- trude Elizabeth; b. Sept. 21, 1856. 2181, Nelly Theodora; b. Mar. 2, 1861. (1050) DWIGHT HINCKLEY OLMSTED, New York City. b. at Clinton, N. Y., Nov. 16, 1826; grad. Hamilton, 1846; m. Feb. 20, 1855, Maria Noble Lawrence; dau. of Richard and Caroline (Noble) Lawrence, of Flushing, N. Y. 2182, Lawrence Dwight; b. Nov. 22, 1855; d. Jan. 6, 1888. 2183, Ida Caroline; b. Dec. 18, 1859. 2184, Agnes Mary; b. Dec. 31, 1862; d. Aug. 16, 1864. 2185, Grace Maria; b. Aug. 17, 1865. (1054) ABIGAIL OLMSTED, b. at Enfield, Conn., Oct. 11, 1798; d. Aug. 14, 1876; m. Mar. 31, 1824, Aaron Wood, of Ludlow, Mass.; b. abt. 1798; d. June 19, 1840. 2186, James; b. Feb. 22, 1825; d. Sept. 7, 1878. 2187, Abbe Lucinda; b. Mar. 3, 1827; d. May 17, 1877; m. John H. Young, of Boston, Mass. 2188, Sophronia; b. Sept. 10, 1831; m. (1) Orrin Brace; b. Dec. 1, 1824. (2) . 2189, Adeline; b. Feb. 4, 1833; m. Frederick F. Hudson, of Enfield, Conn. 2190, Emeline Amanda; b. June 11, 1837; m. Aug. 1, 1869, Levi P. Abbe. 2191, Erastus; d. aged 6 mos. (1055) LATHROP OLMSTED, b. at Enfield, Conn., Aug. 29, 1800; m. (1) Dec. 24, 1826, Mary W. Colton; b. Nov. 30, 1802; d. Oct. 8, 1838; dau. of Demas and Mary (Woolworth) Colton, of Longmeadow, Mass. He removed to Jones County, Iowa in 1838. (2) Mrs. America (Moore) Williams. Re- moved to California in 1849, and died there. 2192, (Rev.) Timothy Lathrop; b. Oct. 26, 1827; d. at Joliet, 111., June 29, 1888; m. June 10, 1857, Julia A. Pratt; b. 1831, at Middletown, Pa.; dau. of Russell and Olive (Towner) Pratt. He was a clergyman in the M. E. Church. At eight years of age he came with his parents to Russell's Grove, 100 Olmsted Family Genealogy Kane County, 111., and three years later to Iowa. His father and mother were Christians and active members of the Congregational Church. His mother, who died when he was eleven, was sister to Joseph Colton of Colton's geography and maps. He was converted in September, 1843, at Fairplay, Wis., where he was engaged with his father in mining. He united with the Congregational Church, and was an earnest and faithful member. Desiring to obtain an education, he entered Wilbraham (Mass.) Academy, and had for his instructors such men as Miner Raymond, Oliver Marcy, and Geo. M. Steele. Here he remained for six years, studying hard and paying his own way. Among the students at this time were Fales H. Newhall, Bishop H. W. Warren, and Wm. Aug. Smith. On leaving school he taught for several years at Georgetown, near Washington, and then returned west, to Geneva, 111. He began his career as a preacher under the presiding-eldership of Rev. S. P. Keyes, in the Rock River conference. 2193, Mary Colton; b. Sept. 24, 1831; m. Apr. 26, 1850, George Moore, of Martelle, Jones County, Iowa; b. at Kidderminster, England, June 13, 1828; son of Thomas and Annie (Richards) Moore. 2194, Timothy. (1056) ERASTUS OLMSTED, b. at Enfield, Conn., Feb. 2, 1803; d. Dec. 5, 1871; m. (1) Mar. 11, 1823, Aurelia M. Prior; b. Oct. 7, 1799; d. Sept. 9, 1860; dau. of Ezra Prior; (2) Aug. 11, 1861, Aurelia S. King; b. Mar. 30, 1831; d. Nov. 22, 1867; dau. of Spencer and Susan (Prior) King, of Enfield, Conn.; (3) July 20, 1868, Octa S. Pease; b. Feb. 17, 1875. 2d marriage: 2195, Caroline White +. 2196, Burdett; b. Mar. 10, 1865; d. Sept. 30, 1865. 2197, Abbe Collins; b. Aug. 29, 1867; d. July 28, 1868. (1058) SIMEON OLMSTED, Brooklyn, N. Y. b. at Enfield, Conn., Apr. 4, 1806; d. Jan. 2, 1892; m. (1) Sept. 28, 1831, Miranda Allen; b. Oct. 20, 1809; d. Feb. 25, 1852; (2) June 1, 1853, Mrs. Marietta (Bushnell) Brown; dau. of David Bushnell, of Otis, Mass. 1st marriage: 2198, Hudson N.; b. Sept. 5, 1833; d. Mar. 24, 1851. 2199, Leverett H. +. 2201, Merrick, Missouri Valley, Iowa; b. Feb. 18, 1840; m. Oct. 29, 1867, Frances M. Clinton, of Ithaca, N. Y. 2202, Rosetta M. + . 2203, Charles E. (M. D.), New York City; b. Dec. 19, 1847; m. Dec. 9, 1872, Emily C. Ingram; d. Mar. 27, 1882. He is grad. Medical Dept., New York Univ. in 1886. (1059) ARNOLD OLMSTED, Springfield, Mass. b. at Enfield, Conn., Feb. 22, 1808; d. Nov. 28, 1876; m. Jan. 5, 1831, Lorinda Pease; b. Apr. 1, 1810; d. Aug. 26, 1899; dau. of Reuben and Abigail (Goudy) Pease. 2204, Laurinda; b. Feb. 15, 1832; d. Oct. 18, 1840. 2205, Laurana (twin); b. Feb. 15, 1832; d. Mar. 13, 1843. 2206, Olivia Lorinda +. (1060) MIRANDA OLMSTED, b. at Enfield, Conn., Apr. 2, 1811; m. Apr. 30, 1829, Elam Allen; b. Nov. 26, 1804; d. Dec. 20, 1849; son of Elam Allen. 2207, Elam Olcott; b. Feb. 28, 1830; m. (1) Jan. 27, 1853, Sarah Alden; b. Sept., 1834; d. June 7, 1860; dau. of David and Arethusa (King) Alden, of Enfield, Conn.; (2) Apr. 25, 1861, Clarissa M. Chapin; b. Mar. 6, 1832; dau. of Peter and (Booth) Chapin. 2208, Emily Miranda; b. Feb. 4, 1832; m. (1) June 3, 1850, Asher Allen; b. Oct. 19, 1822; d. Jan. 11, 1861; (2) Apr. 15, 1875, Wolcott Abbe; b. Apr. 14, 1811 ; son of Levi Abbe. 2209, Simeon Olmsted; b. Aug. 20, 1834; d. May 13, 1836. 2210, Simeon Olm- Eighth Generation 101 sted; b. Dec. 3, 1837; m. July 1, 1878, Jessie Goodsell. 2211, Myron Dayton; b. May 1, 1843; m. Jan. 1, 1864, Emily Mary Prior; b. July 1, 1843; dau. of Nathaniel and Mary (King) Prior. He served in Co. F., 22d Regt., Conn. Vols., in the Civil War. (1061) OBADIAH OLMSTED, b. at Enfield, Conn., July 13, 1816; d. Sept., 1887; m. Nov. 28, 1839, Hannah Bartlett; b. Jan. 8, 1820; dau. of Jonathan and Hannah (King) Bartlett, of Enfield, Conn. 2212, Laurana Hannah; b. Dec. 20, 1842; d. Oct. 12, 1857. 2213, Fred- erick Bartlett +. 2214, Olin Simeon; b. Nov. 22, 1857; m. Oct. 16, 1884, Emma B. Sharp. (1064) DANIEL TERRY OLMSTED, b. at Enfield, Conn., May 8, 1805; d. Dec. 10, 1880; m. May 11, 1834, Susan Pinney; b. Aug. 30, 1812; d. Feb. 20, 1875; dau. of Joel and Betsey (Perkins) Pinney, of Windsor, Conn. 2215, Mary Jane; b. Nov. 15, 1837. 2216, Josephine; b. Nov. 23, 1842; d. Apr. 24, 1891. 2217, Emma C; b. Nov. 9, 1845. 2218, Sidney Pinney; b. Oct. 8, 1848. 2219, Jennie L.; b. 1851; d. 1853. 2220, Frank R.; b. Nov. 20, 1856. 2221, Abbot L.; b. June 8, 1858. (1065) NORTON OLMSTED, b. at Enfield, Conn., Sept. 18, 1807; d. at Hartford, Conn., Apr. 9, 1893; m. Oct. 20, 1830, Clarissa M. Allen; b. Aug. 5, 1812; dau. of George and Betsey (Rich) Allen, of Enfield, Conn. 2222, Maria +. 2223, Joseph Norton +■ (1067) JOSEPH OLMSTED (M. D.), Warehouse Point, Conn. b. at En- field, Conn., Dec. 31, 1820; d. Aug. 9, 1864; m. June 2, 1852, Sarah Barnes; b. Feb. 28, 1831; d. Sept. 25, 1868; dau. of (Judge) William and Maria (Hol- kins) Barnes. He grad. in 1843 at the Medical Dept., New York Univ. 2224, William Barnes; b. Apr. 25, 1853; d. Aug. 18, 1854. 2225, Fanny Maria; b. July 2, 1855. 2226, Edward B.; b. Sept. 25, 1858; d. July 12, 1859. 2227, Clara Jenks; b. Apr. 7, 1860. (1068) SABRA ALLEN OLMSTED, b. at Enfield, Conn., Jan. 9, 1809; m. May 6, 1830, Asahel Robinson; b. Oct. 8, 1799; d. Aug. 7, 1874, in S. Hadley, Mass. He moved to Marilla, N. Y., in 1857. 2228, Mary Elizabeth; b. June 29, 1831; m. Oct. 11, 1869, John F. Brown, of Washington, Iowa. 2229, Katie; b. May 14, 1833; d. May 19, 1873. 2230, Frances Amelia; b. Oct. 31, 1839; m. Sept. 7, 1862, Daniel Eldridge, of Marilla, Erie County, N. Y. (1070) WILLIAM OLMSTED, Thompsonville, Conn. b. at Enfield, Conn., Feb. 28, 1814; d. 1904; m. (1) Oct. 27, 1837, CaroUne J. Ingraham; b. 1818; d. Oct. 15, 1841; dau. of James and Jemima (Killam) Ingraham; (2) Nov. 25, 1847, Sarah M. Lord; b. Apr. 27, 1829; d. Mar. 9, 1859; dau. of George and Julia (Phelps) Lord, of Westfield, Mass.; (3) May 15, 1860, Casandana Benton; b. Sept. 9, 1826; d. July 31, 1885; dau. of Solomon and Ruth (Partridge) Benton, of Weston, Conn. He was a locomotive engineer and also a civil engineer in his younger days. 2d marriage: 2231, Caroline Maria +. 2232, Jennie Elizabeth; b. Aug. 12, 1856; m. Albert F. Olmsted (No. 2246). 2233, Abbie Joy; b. Feb. 20, 1859; m. May 18, 188] , Tyler T. Abbe. 3d marriage: 2234, Frank William; b. July 31, 1861. 2235, Lewis Joy; b. Jan. 21, 1864. 2236, 102 Olmsted Family Genealogy Arthur Hurlburt; b. July 1, 1865; d. Dec. 19, 1865. 2237, Frederick James; b. Nov. 6, 1866. 2238, Jesse C; b. July 13, 1872; d. May 15, 1873. (1073) DOLLY R. OLMSTED, b. at Enfield, Conn., Jan. 23, 1810; m. Apr. 5, 1832, Daniel Welsh; b. at Mansfield, Conn., July 19, 1802; d. Jan. 28, 1878, at Mansfield, Conn.; son of Thomas and Lucinda (Pierce) Welsh. He was a prominent man in Somers, Conn., Representative at Gen. Court and Justice of the Peace. 2239, Lavonia Augusta; b. Aug. 1, 1835. (1074) GEORGE OLMSTED, Hazardville, Conn. b. Oct. 5, 1811; m. Oct. 30, 1836, Louisa Chandler; b. Sept. 25, 1808; dau. of Thomas and Mary (Steele) Chandler, of Enfield, Conn. 2240, Sarah Lucretia; b. May 28, 1839; d. Feb. 2, 1842. 2241, Edwin George +. 2242, Sarah L.; b. Nov. 4, 1845; d. Aug. 8, 1865; m. May 15, 1864, Luther Browning. 2243, Eugene MASCUs;b. Dec. 24, 1843; d. May, 25,1856. 2244, Veneda Louisa +. 2245, Charles R.; b. Oct. 12, 1855. (1075) ALBERT OLMSTED, Hazardville, Conn. b. Mar. 13, 1813; d. Nov. 28. 1854; m. Dec. 29, 1837, Miranda Smith; b. June 13, 1820; dau. of Oliver and Fanny (Root) Smith of Middlefield, Mass. 2246, Albert Franklin +. 2247, Julia Isabella +. 2248, Parkes T.; b. Sept. 16, 1851; d. Sept. 10, 1852. 2249, Fanny Alberta; b. Mar. 4, 1855. (1076) JOHN OLMSTED, Springfield, Mass. b. June 1, 1820; m. July 4, 1842, Rhodelia E. Langdon; b. Apr. 8, 1822; d. Sept. 29, 1891; dau. of Calvin and Sybil (Pease) Langdon, of Somers, Conn. In 1902, he was president of Springfield Electric Street Railway Company, and for many years has been one of the most active men in the business world of Western Massachusetts. His mother was a daughter of Ensign John Russell, who fought and gained his title in the Revolution. The Russells were of English origin. Mr. Olm- sted's earlier education was obtained in the public schools of Enfield, supple- mented by courses at Wilbraham and Westfield Academies. When twenty years of age he was a manufacturer of tinware, and a dealer in paper stock in . his native town. He continued in this business for about twelve years. About this time he bought an attractive place in Somers, Conn., andresided there until 1860, when he removed to Springfield, Mass., where he has since lived. He formed a partnership with Lewis H. Taylor, in the business of cotton batting, cotton waste, and paper stock. In 1880, Mr. Frank E. Tuttle became associated with him and the business grew so rapidly that in 1888 it was removed to Chicopee and organized as a stock company under the firm name of the Olmsted and Tuttle Company. Mr. Olmsted was the first president of this company, but in 1898 he sold his interest in the stock. He early became connected with the Springfield Street Railway Company and was at first a stockholder. He has been president for twenty-five years. Under his ad- ministration the capital stock has been increased from fifty thousand to a million and a half dollars. Mr. Olmsted has been an excellent manager, both for his fellow-stockholders and for the public, who have better accommoda- tions than are furnished any other city of the size. In politics Mr. Olmsted was a Republican. He has never been an office seeker and has been a very reluctant office taker. He has served in both Nov. 11, 1869, E. W. Glover, of Springfield, Mass.; b. Jan., 1842; d. July, 1874; son of (Dr.) Joseph L. and Ann (Weston) Glover; (2) Henry Jared Beebe; b. July 3, 1843; son of Jared and Mary (Stacy) Beebe. 1st marriage: 3313, Anne Rhodelia; b. Sept. 13, 1870; m. Oct. 11, 1809, Warrick J. Price. (2251) MARY R. OLMSTED, b. Nov. 22, 1851; m. Nov. 4, 1874, F. H. Goldthwait, of Springfield, Mass.; b. Nov. 4, 1846. 3314, John Olmsted; b. Sept., 1875; m. Jan. 30, 1906, Anna M. Wiegel, of New York City. 3315, E. Stuart; b. Sept., 1878; m. Oct. 21, 1903, Julia F. Spencer, of SufiSeld, Conn. 3316, Katharine; b. Mar., 1884; m. June 19, 1907, Sidney R. Burnap, of Winston Lock, Conn. (2255) ALBERT GREEN OLMSTED, Danville, 111. b. Oct. 14, 1831; m. July 22, 1855, Elizabeth A. Wright; b. Sept. 22, 1832; dau. of Thomas N. and Mary (Sadowsky) Wright. 3317, Mary Belle +. 3318, Charles Edwin +. 3319, William C. +. 3320, George E. +. 3321, Albert Clay +. (2257) HENRY S. OLMSTED, b. Feb. 3, 1835; d. Feb. 15, 1878; m. Apr. 7, 1861, Elizabeth L. Stansbury. 3322, Guy T., Chicago, 111.; b. May 10, 1864. 3323, Ernest A.; b. Oct. 19, 1867. Ninth Generation 151 (2259) EMMA J. OLMSTED, Danville, 111. b. May 27, 1838; m. Mar. 1, 1866, Jeremiah Berentz; b. Mar. 28, 1840, at Somerset, Kan.; son of Christian and Henrietta (Reavy) Berentz. 3324, William T. ; b. Feb. 21, 1877. 3325, Myron; b. Feb. 12, 1879. (2260) GEORGE L. OLMSTED, Danville, 111. b. Sept. 17, 1841; m. Oct. 11, 1866, Elizabeth A. Shepard. 3326, Oscar B.; b. Aug. 19, 1867; d. Jan. 3, 1869. 3327, John S.; b. Dec. 19,1869. 3328, Albert L.;b. Aug. 14, 1872. 3329, George W.; b. Aug. 18, 1874. 3330, Charles H.; b. Oct. 2, 1876. (2263) LOUISA M. OLMSTED, b. Mar. 8, 1847; m. Oct. 23, 1873, Joseph S. Crosby. 3331, Henry S.; b. June 24, 1874; d. Apr. 14, 1875. 3332, Almira; b. Oct. 30, 1875. (2267) WESTLEY LEA LEAVITT, Clinton, 111. b. July 12, 1837; m. Sept. 5, 1866, Margaret A. Mclntire. 3333, Frank W., Clinton, 111.; b. Nov. 12, 1867. 3334, Carrie A.; b. May 27, 1874. (2283) LORETTA CONTENT OLMSTED, b. at Bristol, N. Y., Jan. 20, 1840; d. May 25, 1895; m. at Bristol, N. Y., Dec. 10, 1862, Henry R. Hotchkiss, of W. Bloomfield, N. Y.; b. June 22, 1836; son of Augustus Hotchkiss. 3335, William Reed +. 3336, George Edward +. 3337, Henry Augustus; b. July 15, 1873; d. Mar. 20, 1874. 3338, Bessie Loretta +. (2284) EDWARD OLMSTED, Farmington, San Joaquin County, Cal. b. Feb. 23, 1842; m. July 19, 1867, Frances Maria McKenzie; b. at New Orleans^ La., July 12, 1848; dau. of Frank and Elizabeth (Tudor) McKenzie. Mr. Edward Olmsted worked on a farm until 19 years of age; entered the Canandaigua Academy (New York State) in 1862, and taught school the following winter; moved to California, arriving there July 26, 1864. For two years was Secretary and Collector on the " Reed Turnpike " in Calaveras County. Had the honor of naming one of the " Big Trees " of that County after Gen. James Wadsworth, of Geneseo, N. Y.; sent to San Francisco to obtain the marble tablet engraved with his name; in 1866, kept the Rock Creek Hotel in Stanislaus County; moved to Farmington, San Joaquin County, in 1872. 3339, Cora E.;b. July 14, 1868. 3340, Alice L.; b. Dec. 25, 1869. 3341, Frances; b. Aug. 10, 1872. (2285) GEORGE C. OLMSTED, West Bloomfield, N. Y. b. Oct. 14, 1844; m. July 3, 1868, Elizabeth Phelps; b. Feb. 26, 1846; dau. of Hiram and Char- lotte (Jump) Phelps, of Bristol, N. Y. 3342, Frederick George +. 3343, Flora Charlotte; b. Nov. 2, 1871; m. Nov. 20, 1901, Arthur Leaty; son of J. and Mary (Curtis) Leaty. 3344, Hiram Edward; b. Apr. 18, 1874; m. Sept. 2, 1903, Elvira Eddy; dau. of George and Clara (Waldron) Eddy. 3345, Clarence; b. July 9, 1879; d. July 13, 1879. 3346, May E.; b. July 4, 1882; d. Dec. 10, 1882. 3347, Annette May +. 152 Olmsted Family Genealogy (2287) JAMES J. OLMSTED, b. Sept. 28, 1850; m. Dec. 31, 1874, Mary J. Hall; dau. of Simon and Adelaide (Wheaton) Hall. 3348, Maurice Hall; b. Mar. 7, 1884; m. Aug. 17, 1911, Marguerite Kibby; dau. of Samuel Kibby. 3349, Hazel Reed; b. Aug. 29, 1885. (2288) CHARLES OLMSTED, b. Mar. 3, 1853; m. Feb. 14, 1877, Mary E. Allen; b. Nov. 11, 1857; dau. of Ira and Emily Crooker (Beeman) Allen, of Richmond, Ontario County, N. Y. 3350, Bertha B.; b. Nov. 8, 1877. 3351, Edward A. +. 3352, Mildred A.; b. at Honeoye, N. Y., Oct. 8, 1889. 3353, Raymond E.; b. Apr. 26, 1894. (2291) FREDERICK L^ OLMSTED, b. at Bristol, N. Y., June 20, 1859; m. Oct. 18, 1883, Lucy Allen (sister of Mary E., see above). 3354, Allen Paton; b. Mar. 9, 1885. 3355, Ernest Henry; b. Jan. 23, 1887; m. Nov. 2, 1911, Florence R. Goodell; dau. of O. Goodell. 3356, Faith Emily; b. June 18, 1889. 3357, Frank Ira; b. Sept. 9, 1890. (2293) SARAH BARDWELL HAMLIN, West Bloomfield, N. Y. b. Nov. 7, 1838; m. Nov. 14, 1861, Gilbert Ashley, of Springfield, Mass.; b. Sept. 19, 1837; son of Noah Pease and Clarissa Bagg (Sackett) Ashley. 3358, Flora Belle; b. May 11, 1864; d. Mar. 28, 1865. 3359, Mary Artie; b. Jan. 23, 1867. (2298) STANLEY CALEB OLMSTED, Clifton Springs, N. Y. b. Nov. 28, 1853; d. at Brownsville, Tex., Mar. 16, 1908; m. July 7, 1880, Emma Jane Hahn (A. B.); dau. of F. B. Hahn, (M. D.), of Philadelphia, Pa. Mr. Stanley C. Olmsted is a lawyer; Professor of Greek and Latin in the Clifton Springs Female Seminary, N. Y. His wife is a Teacher of Higher Mathe- matics, English, Drawing and Painting in the same institution. After her hus- band's death she resided at Philadelphia. 3360, Clara Hahn; b. at Manchester, N. Y., Feb. 4, 1882; m. Apr. 15, 1908, in London, Eng., Arthur Aborn Simmons, Jr.; b. in Providence, R. I.; son of Arthur A. and Sarah (Wilson) Simmons. 3361, John Stanley; b. at Clifton Springs, N. Y., Jan. 31, 1886. 3362, Mary Pauline; b. at St. Paul, Minn., Mar. 22, 1890; m. at Washginton, D. C, June 27, 1911, John Williams Best. (2301) AARON FREDERICK OLMSTED, Ilion, N. Y. b. Sept. 14, 1858; m. at Manchester, N. Y., Nov. 24, 1885, Mary Elizabeth Fischer; b. at Phila- delphia, Pa., June 20, 1858; dau. of Frederick and Rebecca Fischer. 3363, Eleanor Alicia; b. at Canandaigua, N. Y., Mar. 28, 1889; m. at Ilion, N. Y., Sept. 6, 1911, Frank A. Adams; b. at Boston, Mass.; son of Frank H. and Anna (Hawes) Adams. (2303) WILLIAM EMMETT OLMSTED, Festus, Mo. b. June 20, 1862; m. at St. Louis, Mo., Feb. 19, 1900, Josie Bond; b. at Fedville, Tenn., Nov. 16, 1874; dau. of Samuel G. and Mary M. Bond. 3364, Charles Anderson; b. Jan. 14, 1903. 3365, Della May; b. May 3, 1905. 3366, John Franklin; b. May 16, 1908. 3367, Albert Lee; b. Sept. 8, 1911. Ninth Generation 153 (2306) CHESTER OLMSTED, E. Bloomfield, N. Y. b. Mar. 3, 1868; m. at Gorham, Ontario Couftty, N. Y., Mar. 23, 1893, Anna Luella Cole; b. Aug. 13, 1870; dau. of George W. and Caroline P. (Foster) Cole, of Gorham, N. Y. 3368, Marion; b. May 14, 1895. 3369, Jay Frank; b. Apr. 1, 1901. (2307) IDA MAY OLMSTED, b. Jan. 3, 1870; m. Nov. 9, 1892, Frederick Goodwin Egbert; b. at Valois, N. Y.; son of Nelson and Elizabeth (Howard) Egbert. 3370, Earl De Roy; b. at Watkins, N. Y., Jan. 13, 1894. (2308) SABRA JANE OLMSTED, b. Feb. 11, 1872; m. Jan. 15, 1896, Claude Burton Boorom, of New York City; b. at Interlaken, N. Y., Oct. 16, 1874; son of Addison and Mary (Spence) Boorom. 3371, Helen Virginia; b. Aug. 16, 1908; d. Aug. 19, 1908; buried at Inter- laken, N. Y. (2316) GEORGE EDWARD OLMSTED, Cairo, 111. b. June 4, 1840; d. at America, 111., Nov. 15, 1893; m. Dec. 23, 1858, Sarah Timmens; b. Dec. 17, 1841 ; dau. of James Mason and Nancy (Echols) Timmins, of Caledonia, 111. He was Deputy Sheriff of Cairo, 111. Is buried in the family lot at Olm- sted, 111. 3372, May; b. Feb. 12, 1860; d. July 9, 1860. 3373, Nannie; b. July 16, 1862. 3374, Robert Edward, Glendale, Cal.; b. Dec. 22, 1863; m. Feb. 27, 1907, at Olmsted, 111., Clara Worthington; b. 1860; dau. of Ike and Clarica (King) Worthington. 3375, George; b. Feb. 1, 1866; d. Mar. 17, 1866. 3376, Fannie; b. Jan. 26, 1869; d. July 12, 1869. 3377, Horace; b. Oct. 10, 1872; d. July 14, 1873. 3378, Lucy -|-. (2319) ANDREW DEARDORFF OLMSTED, Galena, Washington, b. Apr. 10, 1846; m. Nov. 2, 1870, Julia Ballance Schnebly; b. Oct. 4, 1846; dau. of John C. and Mary (Stonebroker) Schnebly. Mr. Olmsted was a soldier in the Civil War, in the Illinois Vols. 3379, Maude Culbertson -|- . 3380, Ralph William -|- . (2321) ELIZABETH ELLEN OLMSTED, Poplar Bluff, Mo. b. Feb. 16, 1852; m. (1) Dec. 5, 1871, Walter Thurtell; (2) Feb. 4, 1879, Samuel Sheets; b. Oct. 28, 1832; d. Nov. 5, 1906; son of Jacob and Mary (Livesley) Sheets. 1st marriage: 3381, Edward Olmsted +. 2d marriage: 3382, Samuel, Xr.; b. Oct. 29, 1879. 3383, John M.; b. Mar. 5, 1881. 3384, George; b. Mar. 2, 1884; d. July 6, 1886. 3385, Margaret E.; b. July 21, 1886; m. June 4, 1908, Nicholas Myers; son of Riley and Mary S. (Sharrock) Myers. 3386, David L.; b. Mar. 17, 1888; d. Mar. 4, 1912. 3387, Emma E.; b. Apr. 28, 1890. 3388, Paul; b. Sept. 15, 1893; d. Sept. 22, 1898. (2322) WILLIAM WEBSTER OLMSTED, St. Thomas, Ont., Can. b. Mar. 14, 1854; m. at Carmi, 111., May 18, 1880, Clara Belle Wilson; b. June 3, 1860; dau. of Charles James F. and Harriet Lucy (Wilson) Wilson. 3389, Mary; b. Dec. 23, 1880; d. young. 3390, Guy Edward; b. Dec. 27, 1881; m. Dec. 14, 1910, Anna May Geary; b. Dec. 22, 1886; dau. of Samuel K. and Alma Elizabeth (Barber) Geary. 154 Olmsted Family Genealogy (2334) EMILY ADELE GOODWIN, b. July 16, 1852; m. Nov. 18, 1874, Henry Clay Dresden; b. Dec. 26, 1849; son of Samuel and Mary Ann (Raxford) Dresden. 3391, Josephine Hattie; b. Oct. 11, 1875; d. Aug. 18, 1894. 3392, Hunter Savage; b. May 9, 1880; d. Nov. 19, 1909. (2337) FRANK MILLER GOODWIN, b. Jan. 14, 1856; m. (1) Apr. 27, 1884, Lillian May Thompson; (2) Sept. 19, 1892, Lillie M. Orledge; b. Feb. 6, 1872; d. Nov. 18, 1908; dau. of Isaac and Sarah (Thompson) Orledge. 2d marriage: 3393, Cordelia Arminta; b. Jan. 18, 1898. 3394, Irma Lucile; b. Sept. 23, 1900. 3395, Emily Evelyn; b. Feb. 22, 1903. 3396, Elna Isabelle; b. Oct. 15, 1905. (2338) HATTIE EUGENIA GOODWIN, b. Sept. 29, 1857; m. June 25, 1884, August Charles Voight; b. Sept. 1, 1859; d. Jan. 22, 1896; son of Frederick William and Henrietta (Zauder) Voight. 3397, Hazel Adele; b. Oct. 31, 1885. 3398, Arthur Goodwin; b. Oct. 1, 1887. 3399, Florence Mabel; b. Feb. 7, 1889; m. Aug. 17, 1910, Edward Conrad Mahn; b. Apr. 5, 1881. 3400, Gladys Emily; b. Nov. 13, 1895; d. Sept. 19, 1903. (2340) HERBERT MONROE GOODWIN, b. Mar. 2, 1862; m. Aug. 31, 1884, Sarah Esther Mailing; b. Oct. 8, 1866; d. May 14, 1896; dau. of Napoleon G. and Emily (Avery) Mailing. 3401, Frank George; b. July 8, 1885; d. Sept. 1, 1887. 3402, Ethel; b. June 27, 1888. 3403, Herbert; b. May 2, 1893. (2349) EDWIN PRATT GOODWIN, Plainfield, N. J. b. June 29, 1849; m. July 24, 1872, Louise B. Dorlon, of Troy, N. Y.; b. Feb. 19, 1854; dau. of John William and Adelaide Louise (Wickes) Dorlon. 3404, Harriet Louise; b. May 17, 1873; m. Apr. 25, 1900, William L. Murray, of Plainfield, N. J. ; b. May 16, 1871 ; d. Dec. 5, 1908; son of William Matlock and Irene (Smith) Murray. (2350) EMILY SEYMOUR GOODWIN, b. Apr. 2, 1852; m. Jan. 29, 1873, John Marshall Holcombe; b. June 8, 1848; son of James Higgins and Emily Merrill (Johnson) Holcombe. 3405, Harold Goodwin; b. Nov. 23, 1873. 3406, Emily Marguerite; b. Oct. 24, 1877. 3407, John Marshall; b. May 4, 1888. (2357) JOHN CHARLES OLMSTED, b. at Geneva, Switzerland, Sept. 14, 1852; m. Jan. 18, 1899, Sophia Buckland White; b. Dec. 16, 1862; dau. of Francis Adams and Caroline (Barrett) White. 3408, Carolyn; b. June 28, 1901. 3409, Margaret; b. Nov. 1, 1902. John Charles Olmsted grad. Yale, 1875; studied landscape architecture under Frederick Law Olmsted. With partners he designed parks in Essex County, N. J., Cambridge, Mass., New Orleans, La., Fall River, Mass., Hart- ford, Conn., Chicago (South Parks), Newburgh, N. Y., Newport, R. I., Water- town, N. Y., and other cities; also co-designer with Frederick Law Olmsted, Jr., in parks since 1875; has also designed many private places; member Am. Civic Assoc, Am. Soc. Landscape Architects (ex-pres.), Boston Soc. Civil Engineers; asso. member Boston Soc. of Architects; member Am. Assn. of Park Supts., John Charles Olmsted Ninth Generation 155 Am. Free Trade League, Mass. Hort. Soc, Municipal Art Society, New York, A. A. A. S., Mass. Anti-Double Taxation League, Am. Forestry Assoc, Ap- palachain Mountain Club, Boston Museum Fine Arts Assn., Am. Social Science Assn. Clubs: Century, Reform, National Arts (New York.) (2358) CHARLOTTE OLMSTED, b. Mar. 15, 1855; d. May 5, 1908; m. Oct. 15, 1878, John Bryant (M. D.), of Boston, Mass.; b. July 8, 1851; d. Mar. 20, 1908; son of Dr. Henry and Elizabeth Brimmer (Sohier) Bryant. 3410, John (M. D.); b. at Cohasset, Mass., Sept. 28, 1880; m. Apr. 7, 1910, Adelaide Whitney Barnes; dau. of John and Barnes, of Rock- ford, 111. Dr. John Bryant is distinguished as a surgeon. 3411, Owen; b. at Brookline, Mass., Feb. 14, 1882. He is an Investigator in Biology. 3412, Edward Sohier; b. Aug. 5, 1883. He is a Forester. <2368) FANNY MARIA COIT. b. Dec. 6, 1852; m. June 13, 1878, (Rev.) Allan McLean; b. E. Granbv, Conn., Nov. 17, 1837; d. in Jacksonville, Fla., Apr. 21, 1882; grad. Yale, 1865; son of Neil and Emmeline (Barber) McLean; Yale Divinity School, 1868; Pastor Congregational Church, E. Orange, N. J., Oct. 14, 1868. Spent some time in Europe. Pastor Congregational Church, Litchfield, Conn. 3413, Allan; b. July 14, 1879; d. June 15, 1905. 3414, Henry Coit; b. Nov. 15, 1881. <2369) CHARLES HENRY COIT, Litchfield, Conn. b. Oct. 7, 1856; m. May 23, 1899, Ella Sawyer; b. Aug. 28, 1867; dau. of (Rev.) Rollin Augustus .and Martha Elizabeth (Linn) Sawyer. 3415, Elizabeth Kenyon; b. June 15, 1900. 3416, Charles Henry, Jr. ; b. Sept. 14, 1903. (2370) KATE G. COIT. b. July 17, 1859; m. May 22, 1895, Lincoln Forbes JBrigham; b. July 25, 1855; son of Lincoln Flagg and Eliza Endicott (Swain) Brigham. 3417, Katherine; b. Nov. 20, 1896; d. Feb. 26, 1897. 3418, Lincoln Flagg; b. Nov. 4, 1901. <2374) ARTHUR GOODWIN OLMSTED, East Hartford, Conn. b. Nov. 11, 1839; m. June 1, 1869, Margaret Maria Loomis; b. Apr. 6, 1849; dau. of Walter Adams and Margaret (Clark) Loomis. 3419, Harriet Margaret +. 3420, Grace Clark; b. Feb. 21, 1871; m. June 22, 1892, Charles H. Fessler. 3421, Walter Aaron; b. Mar. 15, 1874. 3422, Mary Loomis; b. Mar. 11, 1878; m. Sept. 27, 1905, Philip Lee Hotchkiss. 3423, Arthur Herbert, E. Hartford, Conn.; b. Sept. 4, 1880. 3424, Horace Bigelow; b. Aug. 2, 1885; m. Oct. 10, 1911, Julia Augustina Williams; dau. of George A. Williams. <2375) AARON FREDERICK OLMSTED, E. Hartford, Conn. b. Nov. 7, 1843; m. Dec. 19, 1872, Harriet M. Hills; b. Oct. 23, 1845; d. Dec. 19, 1872; dau. of Horace Hubbard and Miranda (Porter) Hills, of E. Hartford, Conn. 3425, Catherine Hills; b. Jan. 1, 1874; d. Nov. 16, 1875. 3426, Amy Estelle +• 3427, Frederick Hubbard +. (2377) WILLIAM SEYMOUR OLMSTED, Rochester, N. Y. b. Aug- ■9, 1844; m. Mar. 15, 1871, Cornelia Louisa W. Field; b. Oct. 24, 1845; dau- of James and Louisa (Brant) Field, of Rochester, N. Y. 156 Olmsted Family Genealogy 3428, Louise Adelaide; b. Feb. 12, 1872. 3429, James Field; b. July 2, 1874; m. July 23, 1906, Cora Eloise MagUl; b. Feb. 14, 1874; dau. of Henry- Burton and Mary Agnes (Ryan) MagUl. 3430, Catherine Seymour; b. Feb. 23, 1877. 3431, Edward Phelps; b. Aug. 17, 1880. (2378) GEORGE HOWELL OLMSTED, Jr. b. May 20, 1847; m. Jan. 13, 1871, Helen Frances Washburn; dau. of Rufus Avery and Charlotte Wol- cott (Strong) Washburn. 3432, Lucy Helen; b. Oct. 8, 1872; d. Oct. 1, 1873. 3433, Harry Wash- burn; b. May 2, 1875. 3434, George Francis; b. Sept. 17, 1879. 3435, Robert Daniels; b. Nov. 18, 1882. 3436, Le Roy Wolcott; b. Aug. 22, 1885. (2390) FRANCES HOKE OLMSTED, Charleston, S. CaroUna; b. July 19, 1845; m. Aug. 7, 1872, Richard Maynard MarshaU; b. Oct. 27, 1830; son of Alexander W. and Elizabeth (Maynard) Marshall. 3437, Elizabeth Maynard +. 3438, Caroline Olmsted; b. Feb. 18, 1875; m. Dec. 30, 1903, Francis W. Magan; son of Thomas T. and Louisa (O'Grady) Magan. 3439,Mary Augusta; b. Jan. 25, 1881. 3440, Frances Maynard +. 3441, Alida Chandler +. (2392) RUTH ATWATER OLMSTED, b. Jan. 26, 1847; m. Dec. 20, 1876, George A. Williams, of E. Hartford, Conn.; b. Nov. 23, 1834; son of Horace and Mary Ann (Roberts) Williams, of E. Hartford, Conn. 3442, Edith Cameron; b. Sept. 12, 1880. 3443, Florence Roberts; b. July 31, 1884. 3444, Julia Augustina; b. Apr. 2, 1887. 3445, Frank- lin Olmsted; b. Dec. 2, 1888. (2393) JOHN COOKE OLMSTED (M. D.). b. in Pittsboro, N. Carolina, Aug. 25, 1851 ; m. 1880, Sarah Janette Edwards; dau. of Frederick G. Edwards, of Kentucky and grandniece of President Zachary Taylor. Mr. John C. Olmsted lived in South Carolina until he was fifteen years old, at which time, (it being the close of the late Civil War) his father removed with his family to New York State. He studied Medicine at the University of Virginia, and graduated from that Institution in 1876, afterwards pursuing medical studies in New York City. At the conclusion of these studies, he was led by his strong Southern sentiments and afiiliations to locate in the South, and commenced the practice of his Profession in Atlanta, Ga., in 1877, where he has remained ever since, practicing his Profession, as Physician and Sur- geon, and as Professor of Physiology in The Southern Medical College, of Atlanta, Ga. He served as a Volunteer Physician, in the great " Yellow- Fever " epidemic of 1878, in the city of Chattanooga, Tenn.; had the fever, received a Gold Medal from the city, and in recognition of these services was, in 1879, elected a " permanent member " of the American Medical Association. (2400) HENRY WILLIAM OLMSTED, Boston, Mass. b. Oct. 2, 1850; m. June 5, 1875, Isabelle Williamson; dau. of William and Margaret (Logan) Williamson, of Kilmarnock, Scotland, and Albany, N. Y. 3446, Adeline Frances, St. Louis, Mo.; b. July 11, 1876. (2404) (Rev.) ROBERT HENDERSON BURTON, Plainville, Conn. b. at E. Hartford, Conn., Mar. 24, 1853; m. Apr. 30, 1879, Millie E. Morse; b. Ninth Generation 157 Sept. 6, 1859; dau. of Luke and Huldah (Scarborough) Morse, of E. Hartford, Conn. 3447, Robert Henderson, Jr. +. 3448, Mildred Morse; b. May 26, 1883; m. May 23, 1908, Arthur Skinner HaUiday; b. Sept. 29, 1880; son of Charles H. and Harriet (Skinner) Halliday. 3449, Augustus Luke; b. Dec. 12, 1885; d. Dec. 15, 1885. 3450, Florence Everett; b. Mar. 25, 1888; m. June 26, 1911, Charles Frederick Spalding; son of Charles Cady and Luie E. (Corbin) Spalding. 3451, Daughter; b. Dec. 12, 1892; d. Dec. 15, 1892. (2409) FRANK WILLIAM OLMSTED, Council Bluffs, Iowa. b. Nov. 15, 1844; d. May 8, 1908; m. Oct. 9, 1879, Lena C. Dabelstein, of E. Hartford, Conn.; b. Oct. 20, 1859. 3452, Frank William, Jr.; b. Sept. 14, 1880. (2410) HENRY TREAT OLMSTED, Chattanooga, Tenn., Vice-Pres. Hamilton Natl. Bank. b. Oct. 3, 1847; m. Apr. 29, 1875, Mary Seymour; b. Nov. 16, 1853; dau. of John D. and Abigail (Welles) Seymour, of Newington, Conn. 3453, Elizabeth Mary; b. Oct. 3, 1877; m. Jan. 14, 1902, William Rad- cliffe Butler; b. Jan. 31, 1873; son of Thomas Davenal and Marie (Rad- cliffe) Butler. 3454, Henry Seymour +. 3455, Roland William; b. Mar. 6, 1883; m. Nov. 24, 1909, Elsie Caldwell; b. Apr. 23, 1885; dau. of James Adelbert and Elizabeth Stevenson (Gillespie) Caldwell. 3456, George Chauncey; b. Sept. 29, 1886. (2411) FANNY ELECTA OLMSTED, b. Dec. 15, 1850; m. Jan. 27, 1870, Augustus L. Manning, of Dunlap, Iowa; b. at Andover, Mass., 1841; son of Edward Augustus and Hannah (Livermore) Manning. He served in the Civil War and was taken prisoner at the Battle of Shiloh. He was in Libby Prison for six months. 3457, Burton Augustus; b. Mar. 12, 1871. 3458, Edward Henry; b. Sept. 12, 1877; d. July 18, 1880. 3459, Roger Welles; b. Dec. 24, 1881. (2412) SOLOMON OLMSTED, Butte, Neb. b. Apr. 24, 1856; m. Jan. 1, 1879, Lucretia A. Utley; b. Jan. 14, 1856; dau. of Alvah R. and Sarah E. Utiey. 3460, Henry Raymond; b. Aug. 15, 1881. 3461, Fanny Edna; b. Dec. 31, 1882. 3462, Florence Anna; b. Feb. 16, 1885. (2413) ANNA NORTON OLMSTED, b. Mar. 5, 1861; m. Sept. 7, 1881, at Dunlap, Iowa, Welles Wheeler, Tacoma, Wash.; b. Dec. 15, 1859; son of Coleman Edward and Electa Stanley (Welles) Wheeler. 3463, Ralph Coleman; b. Mar. 8, 1884. (2414) SIBYLL LOUISE OLMSTED, b. Nov. 14, 1859; m. Sept. 15, 1880, (Rev.) Horatio Gates. He is a Clergyman of the Episcopal Church; has been settled at Baldwin City, Mich., Windsor, N. Y., Bay View Heights, Minn., and Kansas City, Mo. 3464, Edith Louise; b. at Milwaukee, Wis., July 20, 1881. 3465, Perez Dickinson; b. Sept. 15, 1883. 3466, Horatio Dwight; b. Dec. 6, 1887. , (2415) PAULINE OLMSTED, b. Aug. 1, 1862; m. Dec. 17, 1887, at Hart- ford, Conn., Charles Sooysmith, of New York City. 3467, Haven; b. May 10, 1889; d. 1890. 3468, Hilaire; b. May 10, 1889. 158 Olmsted Family Genealogy (2416) ELIZABETH WOODBRIDGE OLMSTED, Hartford, Conn. b. Jan. 20, 1842; m. Dec. 5, 1861, Joseph A. Tatro. 3469, Robert Henry; b. Aug. 7, 1873. (2418) HENRY MARTYN OLMSTED, New Bedford, Mass. b. Oct. 31, 1845; m. Sept. 10, 1873, Anna Willis Robbins; dau. of Eliphalet and Anna Robbins, of New Bedford, Mass. 3470, Margaret Elizabeth; b. April 28, 1874. 3471, Anna; b. Feb. 4, 1877. (2419) WALTER BUDDINGTON OLMSTED, Hartford, Conn. b. Feb. 23, 1849; m. (1) Feb. 17, 1871, Ellen Shepard; b. May 10, 1849; d. Jan. 13, 1888; dau. of Charles Shepard, of Newtown, Conn.; (2) Sept. 4, 1889, Jennie Fuller; dau. of Henry L. Fuller. 1st marriage: 3472, Mary Frances; b. Mar. 30, 1872; d. Jan. 27, 1883. 3473, Henry Woodbridge; b. June 16, 1873. 3474, Walter Buddington, Jr.; b. Sept. 29, 1874. 2d marriage: 3475, Frances R.; b. Aug. 24, 1890. 3476, Mary F. (2420) FRANCIS ROM AINE OLMSTED, b. July 26, 1850; d. in Boston, Mass. Aug. 31, 1888; m. May 10, 1872, Ella Welles; b. Oct. 4, 1852; dau. of Asa and Evelyn Jane (Hills) Welles, of Glastonbury, Conn. 3477, Welles Woodbridge; b. May 10, 1873. (2432) CHARLES FREDERICK WADSWORTH, Geneseo, N. Y. b. 1835, at Philadelphia, Pa.; soldier in Civil War: m. 1864, Jessie Burden. 3478, Mary Wharton. (2434) CRAIG WHARTON WADSWORTH, Geneseo, N. Y. b. 1840; d. at Philadelphia, 1872; m. 1869, Evelyn W. Peters. Soldier in Civil War. 3479, James Samuel, Geneseo, N. Y.; b. 1870. 3480, Craig W.; b. 1872. (2436) (Hon.) JAMES WOLCOTT WADSWORTH, Geneseo, N. Y. b. 1846 in Philadelphia, Pa.; m. 1876, Louisa Travers. Mr. Wadsworth entered Yale Scientific School. In 1864, after the death of his gallant father, and when but seventeen years of age, entered the army as aide-de-camp on the staff of Gen. Warren, commanding the 5th Corps of the Army of the Potomac. He continued in active service until the close of the war. He assumed charge of the family estates in the Genesee Valley. Represented Geneseo in the Board of Supervisors of Livingston County for three years; elected member of State Assembly of New York Legislature 1878-1879. Was member of Ways & Means Committee and Railroad Investigating Committee of 1879. Elected State Comptroller in 1879. Was the youngest Comptroller ever in office in New York State; chosen to fill the unexpired term of Representative Lapham of Canandaigua, N. Y., in the 47th Congress. Member of Congress 27th New York Dist., 1881-1885; 31st Dist., 1891-1903; 34th Dist, 1903-1907. 3481, James Wolcott, Jr. (See Appendix.) 3482, Harriet Travers; b. 1881. (2441) EVELINE JANETTE OLMSTED, b. Nov. 10, 1836; m. (1) Apr. 22, 1855, J. H. Warren, of Oswego, N. Y.; b. Apr. 22, 1831; d. May 14, 1858; (2) Apr. 18, 1863, Sanford Spring Partridge, of Seneca Falls, N. Y.; b. 1838; d. Feb., 1875. Ninth Generation 159' 1st marriage: 3483, Laura Ida White; b. Mar. 9, 1857. 2d marriage: 3484, Frank Le Roy; b. Apr., 1865; d. Nov. 10, 1868. (2443) RANSOM MILLER BURNHAM. b. Aug. 24, 1849; m. Apr. 8„ 1874, Pamelia M. Prior; b. Mar. 16, 1854; dau. of Asa Prior, of South Windsor,. Conn. 3485, Lena Grace; b. July 13, 1875. (2444) CLARENCE PERSIUS BURNHAM. b. Nov. 29, 1853; m. Oct. 23, 1878, Emma Clark; b. Mar. 24, 1853; dau. of Oliver and Abigail (Snow) Clark, of South Windsor, Conn. 3486, Fannie S.; b. Aug. 4, 1879; d. July 18, 1880. (2448) LESTER NEWTON OLMSTED, Manchester, N. H. b. Dec. 20, 1839; m. June 23, 1869, Eliza A. Melzeard; b. Feb. 5, 1846; dau. of Thomas and Margaret F. (Preston) Melzeard, of Danvers, Mass. 3487, Albert Wendell +. 3488, Ralph Lester; b. Aug. 28, 1872; d., Nov. 1, 1887. 3489, Lucy Houghton; b. July 1, 1878. (2449) JAMES HUBERT OLMSTED, b. Apr. 29, 1845; m. Apr. 12, 1876,. Minnie L. Melzeard; dau. (see above). 3490, Bertha; b. Sept. 28, 1877. (2468) CHARLES HENRY OLMSTED, b. Aug. 18, 1873; m. Oct. 18,. 1904, Mary Edwards Goodwin; dau. of George H. and Mary D. (Skinner) Goodwin. 3491, William Goodwin; b. June 11, 1906. 3492, Edward Stanley; b. Jan. 23, 1908. 3493, Child; b. Jan. 11, 1911. (2471) ARTHUR HARTWELL OLMSTED, b. Aug. 13, 1859; m. Aug.,. 1881, Lydia Holmes Barker; dau. of and Eliza (Gushing) Barker. 3494, Frederick A.; b. 1882. (2476) GEORGE NEWBURY OLMSTED, Madisonville, Ohio; b. July 10,. 1856; m. July 26, 1877, Alice Isabel Maynard; b. July 3, 1855; d. Dec. 3, 1904; dau. of Edward P. and Elizabeth (Gay) Maynard. 3495, AsHBEL Warren; b. Dec. 19, 1877; d. Nov. 11, 1902. 3496, Edward Lester; b. June 20, 1879; a musician in U. S. N. 3497, Roland Wright; b. Sept. 19, 1880; m. Oct. 8, 1910, Eleanor Marguerite Larson; b. Oct. 21, 1886; dau. of Albert G. and Caroline (Helstrom) Larson. 3498, Daughter; b. 1883; d. infancy. (2477) OSMOND WARREN OLMSTED, Waltham, Mass. b. Nov. 25, 1858; m. at Laconia, N. H., Abbie Jane Davis; b. at Ashley, Mass., Apr.. 11, 1859; dau. of John and Eliza Ann (Taylor) Davis. 3499, Grace Chester; b. Jan. 10, 1890. 3500, Carl Nelson; b. Aug.. 26, 1893. (2529) MARY FIDELIA OLMSTED, b. Oct. 31, 1828; m. Dec. 31, 1851, at Scarborough, Tenn., William M. Goodell, of Fremont, Steuben County, Ind.;b. near Scarborough, Eng.,Sept. 15, 1822; son of John and Elizabeth (Meade) Goodell. 3501, Ira W.; b. Oct. 13, 1858. 3502, Ella M.; b. Sept. 23, 1864. 3503,. John Ray; b. July 29, 1872. 160 Olmsted Family Genealogy (2532) EDMUND BENNETT OLMSTED, Crystal Lake, Putnam County, Fla. b. Sept. 18, 1840; m. Mar. 28, 1867, Ella C. Markham; b. July 9, 1843; dau. of De Witt C. and Caroline A. (Henderson) Markham, of Brewerton, N. Y. He served in the Civil War in Co. C, 185th Regt., N. Y. Vols., and was wounded Mar. 29, 1865. Settled in 1862 in Syracuse, N. Y., and in 1876 moved to Pomona, Fla., and thence to Crystal Lake. 3504, May M.; b. Feb. 8, 1873. (2533) ELLEN LOUISA OLMSTED, b. Dec. 19, 1843; m. Feb. 28, 1866, Benjamin Franklin Seelye, of Clinton, N. Y.; b. Dec. 21, 1841. He served in the Civil War, in Co. C, 117th Regt., N. Y. Vols., for three years. 3505, May Nettie +. 3506, Murny Walter +. 3507, Harry L. +. (2536) (Capt.) WILLIAM TROBRIDGE OLMSTED, Seward, Neb. b. Sept. 7, 1840; m. Apr. 17, 1873, Almeda S. Runyan, of Seward, Seward Coxmty, Neb.; b. Feb. 11, 1848; dau. of Samuel and Sarah (Robinson) Runyan. He ' served in the Civil War as Corporal, 2d Co., 3d Regt., N. York Vols., from April 1, 1861, to Feb. 8, 1862, and in Co. L, 4th N. Y. Heavy Art., from April 29, 1863 to Sept. 26, 1865. 3508, Grace P.; b. Feb. 21, 1875. 3509, Samuel P.; b. Feb. 12, 1878; d. Sept. 21, 1878. 3510, Wallace K.; b. Apr. 30, 1879. 3511, John W.; b. May 27, 1881. (2540) ORSON KELLOGG OLMSTED, Orleans, Neb. b. June 4, 1848; m. June 30, 1872, Martha Rebecca Boyes; b. Mar. 17, 1848; dau. of Hiram and Esther L. (Hibbard) Boyes, of Sturgis, Mich. He served in the Civil War in Co. L, 4th Regt., N. Y. Heavy Art., from Aug. 25, 1864 to June 12, 1865. 3512, Raymer Boyes +. 3513, Ira Hibbard; b. Feb. 8, 1880. 3513a, Edwin Karl; b. Aug. 17, 1891. (2543) HENRY WALTER OLMSTED, Clearfield, Douglass County, Kan. b. May 8, 1834; m. Dec. 1, 1858, Martha Bachelor; dau. of Nathaniel and Mary J. (Warren) Bachelor, of Chautauqua County, N. Y. 3514, Julia N.; b. Nov. 24, 1859; m. John Reusch. 3515, Oliver E. +. 3516, Edmund Walter; b, Apr. 23, 1869; m. Louise Seitz. 3517, Edna LuciNA (twin); b. Apr. 23, 1869; m. John W. Frye. 3518, Mattie; b. Jan. 29, 1878; d. Oct. 2, 1879. (2546) LEONARD SYLVESTER OLMSTED, Westmoreland, N. Y. b. Oct. 27, 1839; d. Dec, 1891; m. May 24, 1869, Sarah A. Hammond. 3518a Edgar Hammond. (2547) HARRIET E. OLMSTED, b. July 20, 1843; m. Sept. 20, 1866, John T. Brimmer, of E. Houndsfield, N. Y. ; b. in EUesburg, N. Y., Oct. 5, 1838; son of William and Nancy (Saunders) Brimmer, of Petersburgh, N. Y. 3519, Burleigh L.; b. Feb 19, 1868. 3520, Rosetta Maud +. 3521, Hattie Edith; b. Nov. 9, 1880; m. Dec. 1, 1906, Frank Jack. (2551) CAROLINE ELIZA HOLMES, b. July 28, 1847; m. Dec. 28, 1870, Dewey Dorsheimer, of Shultzville, Lackawanna County, Pa. 3521a, Cora R0SILLA+. 3521b, Avis Holmes +. 3521c, Sarah Louisa; b. Nov. 14, 1874. 3521d, Mary Henrietta +. 3521e, Grace Lilian; b. Aug. 31, 1881. 3521f, William Bernard; b. Nov. 7, 1883. 3521g, Horace Morton; b. Apr. 22, 1891. Ninth Generation 161 (2552) SARAH LOUISA HOLMES, b. Jan. 18, 1850; m. May 18, 1875, (Rev.) Morton F. Trippe, of Sodus, Wayne Co., N. Y.; b. at Bridgewater, N. Y., Sept. 15, 1847. 3521h, Florence E.; b. May 15, 1876; d. Sept. 9, 1895. 3521i, Caroline May; b. Feb. 12, 1878; d. Dec. 19, 1891. 3521j, Myra E. +. 3521k, Clarence Morton (M.D.); b. Sept. 23, 1884; m. Sept. 15, 1911, Elizabeth HoUey Buchanan; b. Feb. 1, 1884; dau. of Nelson and Althea (Holley) Buchanan. 35211, Caroline M. +. 3521m, Mary Holmes; b. Feb. 5, 1890. 3521n, Katharine Laura; b. July 17, 1893. (2565) MARY JULIA CALEF. b. Nov. 27, 1850; m. May 2, 1878, Frank Hubbard; b. July 10, 1853; son of J. Davis and Almira (Potter) Hubbard. 3522, Marion Calef; b. June 30, 1880; m. June 10, 1911, Henry Tibbetts Mosher, of Kent, Conn. 3523, Bertha Allen; b. Nov. 15, 1881. (2577) CORNELIA WHEELER STRONG, b. Apr. 29, 1844; m. Mar. 1, 1870, George P. Slade. 3524, George Theron +. 3525, Arthur Jarvis; b. Oct. 1, 1872; m. Nov. 21, 1900, Jessica Hildreth Halsey; b. 1877; dau. of Silas C. and Ella (Price) Halsey. (2578) THERON GEORGE STRONG, b. Aug. 14, 1846; m. June 4, 1878, Martha Howard Prentice. 3526, Prentice +. 3527, Theron R.; b. Oct. 30, 1881. 3528, Martha Prentice +. (2579) EMMA HARRISON STRONG, b. July 21, 1848; m. Apr. 28, 1879, Payson Merrill; b. Dec. 7, 1842; son of Phineas and Abigail (Rollins) Merrill. 3529, Cornelia Helen; b. Nov. 22, 1880; m. Nov. 21, 1905, John V. Irwin; b. Oct. 17, 1874; son of William and Elizabeth (Vosburgh) Irwin. (2592) MARY JANE BELDEN. b. Mar. 19, 1834; m. Dec. 2, 1862, (Hon.) Alfred R. Burnham, of Hartford, Conn.; son of Elisha and Phebe (Avery) Burnham. 3530, Charles R.; b. Feb. 21, 1864. 3531, Julia; b. Oct. 1, 1869. Hon. A. R. Burnham was a native of Windham, Conn. He was born in what is now the town of Scotland; attended the District School till fourteen years of age, and then had the benefit of a Select School kept by Ebenezer Gray, at Scotland Green. His father was a mechanic, and owned and operated a saw mill. At the age of sixteen he went to the Conn. Literary Institute at Suf&eld, Conn. ; entered Trinity College, and remained there a year or more. Soon after leaving College he commenced the study of law in the office of Gov. Chauncey F. Cleveland, of Hampton; was admitted to the Bar in 1843. In 1844, was elected by the Democratic Party to the State Legislature, and the following year, having changed his residence to his native town, repre- sented Windham in the Legislature. He was Clerk of the Senate in 1847. The same year removed to Danbury, Conn., and was appointed Judge of Probate for that District. In 1849 he returned to Hampton, and in 1850 was again elected by the Democratic Party to the Legislature. Five years later he was with J. K. Hawley, Gideon Welles and Gov. Cleveland organizing the Republican Party in Hartford, Conn. He was a delegate from Conn, to the first National Repubhcan Convention at Philadelphia; was chosen 162 Olmsted Family Genealogy Lieut. Gov. in 1857, with Governor Holley. In 1858 was returned to the House by the Republicans of Windham, and elected Speaker; in 1859, elected by the RepubUcans to the 36th Congress and re-elected in 1861; served two years on the Com. of Foreign Affairs; in 1870, was again sent to the House by Windham. He married early in life a daughter of Governor Cleveland, who lived but a few years. His second wife was Mary Jane Belden. (2595) GEORGE ORSON OLMSTED, Ada, Hardin County, Ohio. b. Aug. 14, 1829; m. Mar. 17, 1852, Rachel Jane Sprott; b. Apr. 5, 1833; dau. of John and Tamazin (Fleming) Sprott, of Wayne County, Ohio. 3532, Samuel Woodburn; b. Sept. 9, 1854; d. Apr. 27, 1867. 3533, Jesse Fremont; b. Nov. 14, 1856; d. Mar. 5, 1877. 3534, Lillis Emeline; b. May 4, 1860. 3535,.Ermidah Abina; b. Dec. 10, 1862. 3536, John Rosen- CEANTz; b. Dec. 24, 1864. 3537, George Washington; b. May 12, 1867. 3538, Celina Candas; b. Sept. 18, 1869; d. Aug. 31, 1878. 3539, Chloe Jane; b. Nov. 28, 1872. 3540, Orrin Errett; b. Aug. 13, 1875. (2596) (Sergeant) STEPHEN OLMSTED, Newville, De Kalb County, Ind. b. Jan. 13, 1832; m. Nov. 14, 1855, Eleanor G. Young; b. Oct. 12, 1833; dau. of William Young. He served in the Civil War as Sergeant in Co. E, 151st Regt., Ohio Vols.; was four months in service in Washington, D. C. He died at Newville, Ind. Mrs. Olmsted resided at Garnett, Kansas. 3541, Jane Lillian; b. May 31, 1858; d. Aug. 25, 1872. 3542, William George, Parker, Kansas; b. Oct. 23, 1869. 3543, R. Emma; b. Dec. 17, 1875;d. Apr. 6, 1876. (2597) (Rev.) JESSE DOUD OLMSTED, Quaker City, Ohio. b. at Warren, Ohio, Apr. 9, 1833; m. Apr. 12, 1857, Leanna Bemiss; b. at Lima, Ohio, Sept. 29, 1839; dau. of Horatio and Louisa (Thayer) Bemiss. Clergyman of the Church of Christ and Editor of the Quaker City Independent. He was in U. S. service in Washington, D. C, in 1864; Sergeant in Co. E., Ohio National Guards. 3544, Stephen Horatio; b. at Beaver Dam, Ohio, Feb. 6, 1858; m. Oct. 25, 1887, at Middleport, Ohio, Mary Colorado Graham; b. June 22, 1867; d. July 6, 1900; dau. of Ira and Lucy Graham. 3545, Casstus Clay, San Rafael, Cal.; b. Sept. 15, 1859; m. Dec. 18, 1898, Helen Louise Davis; b. Oct. 5, 1867; dau. of Willis E. and Delilah (Wise) Davis. 3546, Efpie Louise; b. May 9, 1861; d. Dec. 8, 1867. 3547, Chloe Eleanor; b. Jan. 11, 1864; m. Nov. 5, 1891, John H. Irwin; b. Oct. 31, 1859; son of John and Mary A. (Clark) Irwin. 3548, James Emmet +. 3549, John Alexander +. Stephen Horatio Olmsted, Editor of the Marin Journal at San Rafael, went with his father to Monroe County in 1871, learned the printer's trade, and for a time was associated with his father in the publication of the Inde- pendent at Quaker City, Ohio; later in the Tribune at Gallipolis, Ohio; for one year was Editor of the News at Missouri Valley, Iowa; of the North Side Chief, at Denver, Colorado, and established the Hendly (Nebraska) Rustler, but later went to Colorado, and from there to San Diego, California, on account of his wife's health. At San Diego he served as a member of the city council for three terms. Came to San Rafael in 1898, and with his brother, Cassius Clay Olmsted^ purchased \h& Journal; represented Marin County as a member of the Legislature in 1903 and 1905 — two terms; was United States Supervisor of Census for Northern California in 1900. Ninth Generation 163 J. E. and John A. Olmsted (above) are Editors and Publishers of the Petaluma Daily Argus, and J. E. has been Postmaster of the city for the past eight years. (2611) ANGENET HURLBURT. b. Aug. 21, 1835; m. Oct. 13, 1859, Joseph Barbour; b. at Londonderry, Ireland, Oct. 17, 1830; d. at Pittsburg, Pa., Nov. 30, 1904; son of John and Catherine (Lindsay) Barbour. 3550, Olive Derby; b. Aug. 1, 1860. 3551, Ellen Murdoch; b. Jan. 6, 1862; d. Jan., 1873. 3552, James Glassen +. 3553, Sarah Gratia; b. Apr. 5, 1865. 3554, George Hiirlburt + . 3555, Angenet Parkinson + . (2612) SARAH AMELIA ROBERTS HURLBURT. b. July 29, 1838; d. Mar. 16, 1904; m. Mar. 20, 1867, Lyman Curtis Wynkoop. 3556, Olive Derby. 3557, David Evans. 3558, Lyman Curtis. 3559, Harriet Elizabeth. 3560, Barton Parkinson. 3561, John Seldon. (2613) ADDISON FRANKLIN OLMSTED, Hartford, Conn. b. Oct. 30, 1825; d. Dec. 6, 1894; m. Apr. 27, 1848, Elizabeth WoodaU Davies; b. Sept. 19, 1823, at Johnstown, Cambria County, Pa.; d. Mar. 16, 1898; dau. of Timo- thy Charles and Mary (Evans) Davies. 3562, Charles Davies +. 3563, Julian Taylor ; b. Oct. 23, 1853. (2638) WILLIAM ALLEN OLMSTED, Chicago, III. b. May 29, 1843; d. Mar., 1898; m. Oct. 26, 1876, Helen Maria Holden. 3564, Delia; d. infancy. 3565, Ruth, Chicago, 111. (2639) GEORGE MILLER OLMSTED, Cedar Rapids, Iowa. b. May 4, 1845; d. Sept. 12, 1897; m. Oct. 31, 1878, Ella S. Shaver; b. Jan. 9, 1852; dau. of Isaac H. and Esther (Witmer) Shaver. 3566, Esther Shaver; b. Mar. 30, 1883. 3567, William Harwood; b. Dec. 20, 1887. (2640) FREDERICK COLBURN OLMSTED, Boone, Iowa. b. Apr. 13, 1850; m. (1) Lura Mansfield; (2) 1887, Ella AUbright. 1st marriage: 3568, Sophia; b. 1881. 3569, Lewis, Cedar Rapids, Iowa; b. 1884. (2643) ANNA MARY OLMSTED, b. Feb. 4, 1854; m. June, 1877, (Rev.) Herbert McKenzie Denslow, of New York City; grad. Yale, 1878; Rector of Grace Church, Fair Haven, Conn.; Professor in College of City of New York. 3570, Dwight Norton, Springfield, Ohio; b. July 4, 1878. 3571, Rebekah + . 3572, Theodore North +. 3573, Helen Elizabeth +. (2644) KATE HYDE OLMSTED, b. Feb. 24, 1853; m. May 3, 1876, Robert M. Carleton (M.D.), of Haverhill, Mass.; b. Sept. 9, 1848, at Haver- hill, Mass.; d. Dec. 13, 1892; son of Israel and Mary (Marsh) Carleton. 3574, Elizabeth Marsh, Whitinsville, Mass.; b. Jan. 22, 1877. 3575, Chester Robert, Somersworth, N. H.; b. Apr. 13, 1885. (2646) CORNELIA BURNAP OLMSTED, b. May 15, 1860; m. Apr. 23, 1891, George Carpenter Perkins, of Brooklyn, N. Y.; b. May 17, 1859, at Newtown, Conn. ; son of William Walton and Maria Taft (Carpenter) Perkins. 3576, Kenneth Rogers; b. Mar. 25, 1892. 3577, Olive; b. Apr. 24, 1894. 3578, Carleton Hyde; b. Nov. 28, 1895. 164 Olmsted Family Genealogy (2647) CHARLES FREDERIC OLMSTED, Grandview, Rhea County, Tenn. b. Feb. 18, 1862; m. Feb. 25, 1882, Clara Louise Davis; b. Dec. 5, 1860; dau. of Edwin Erastus and Frances Louise (Smith) Davis. 3579, Howard Curtis; b. Nov. 2, 1882, at Goshen, N. Y.; d. May 4, 1889. 3580, Arthur Denison; b. at New Canaan, Conn., Apr. 26, 1884. 3581, Elsie; b. Jan. 12, 1886; d. May 7, 1889. 3582, Albert Lewis; b. Mar. 15, 1887; d. Aug. 5, 1888. 3583, Bertha; b. Dec. 21, 1889. 3584, Charles Frederic, Jr.; b. Dec. 17, 1889. 3585, Ralph Hoyt; b. Mav 2, 1894. 3586, Edith; b. Dec. 25, 1895; d. July 22, 1896. 3587, Philip Hyde; b. Jan. 4, 1899; d. July 24, 1899. (2649) MELANCTHON HIRAM SEYMOUR, b. Dec. 30, 1847; m. Jan. 15, 1885, Louise Elsie Chapin. 3588, David Chapin; b. Dec. 21, 1885. 3589, Allyn Olmsted; b. Aug. 14, 1887. 3590, Louise Elsie; b. Jan. 21, 1889. 3591, Howard York; b. Sept. 2, 1891. (2652) FRANCIS HOWARD OLMSTED, grad. Yale, 1874; Columbia Law School, 1879; b. Apr. 14, 1853; d. Mar. 26, 1886; m. Oct. 13, 1882, Ger- trude Meredith Holley; b. Oct. 18, 1862; dau. of Alexander Lyman and Mary H. (Slade) HoUey, of Brooklyn, N. Y. 3592, Alexander Holley; b. Nov. 7, 1883; m. Dec. 9, 1911, Mme. Marie Juliette de Coninck; dau. of Georges de Coninck. The de Conincks are descended from an old Huguenot family originating in Flanders. The French branch was established in Normandy several centuries ago. They are related by marriage to the Iselins, of New York, the great French artist, Meissonier, and the present day artists, Courant and Gros. 3593, Jessie Sherman +. 3594, Francis Howard; b. Feb. 12, 1886. (2654) ELIZA TAYLOR OLMSTED, b. June 27, 1857; m. (1) Sept. 27, 1877, Edmond Falconnet de Palezieux; b. July 20, 1850; son of Eugene and Emilie (de Montet) de Palezieux, of Vevay, Vaud, Switzerland; (2) June 18, 1906, Max Baird, of Chicago, 111.; son of Lyman and Elizabeth (Warner) Baird. 1st marriage: 3595, Renee +. (2655) MARY ELIZABETH ELY. b. Oct. 26, 1835; m. Nov. 21, 1860, Thomas L. Scovill, of New York City; b. Apr. 26, 1830; son of Edward and Harriet (Clark) Scovill, of Waterbury, Conn. 3596, Mary Isabelle +. 3597, Edward Ely; b. Aug. 6, 1872. (2656) HENRY CLAY ELY, New York City. b. June 23, 1837; m. June 17, 1863, Christiana Anderson Ward; b. July 25, 1842; dau. of Willet Coles and Elizabeth (Warner) Ward, of New York City. 3598, Elizabeth Ward; b. Mar. 25, 1864. 3599, Willet Coles +. (2657) AMELIA AUGUSTA ELY. b. Feb. 17, 1839; m. May 16, 1866, Gerard B. Scranton; d. Dec. 5, 1888; son of Abel Scranton. Mrs. Scranton m. (2) John Barclay Fassitt. 1st marriage: 3600, Florence Ely; b. Nov. 20, 1868; d. Sept. 27, 1869. 3601, Minnie Ely; b. May 30, 1870. Ninth Generation 165 1 (2658) NATHAN LYNDE ELY. b. Feb. 28, 1843; m. June 12, 1873, Catherine Louise Shipman; b. Oct. 17, 1849; d. Nov. 26, 1885; dau. of Asa Lyon and Deborah J. (Rile) Shipman, of New York City. 3602, Walter Shipman; b. Dec. 4, 1875. 3603, Kate Shipman; b. May 20, 1877. (2660) FREDERICK LYNDE OLMSTED, E. Hartford, Conn. b. Apr. 13, 1858; m. Nov. 4, 1879, Annie W. Lester; b. Sept. 27, 1860; dau. of Law- rence and Maria T. (Larrabee) Lester, of East Hartford, Conn. 3604, Mattie L.; b. Nov. 4, 1880; d. Sept. 5, 1881. 3605, John Philip; b. June 29, 1883; killed by an accident in Alama, Cal., July 31, 1891. 3606, Ethel Iva; b. Dec. 24, 1891. 3607, John Lawrence; b. Apr. 16, 1893, in East Hartford, Conn. (2662) ELLEN OLMSTED, Beverly, Mass. b. Jan. 20, 1865; m. June 28, 1887, (Rev.) William Ellsworth Strong; b. in S. Natick, Mass., Apr. 9, 1860; son of (Rev.) E. E. and Elizabeth (Mitchell) Strong, of Auburndale, Mass.; Pastor of Washington St. Congregational Church, at Beverly, Mass. Mr. Strong grad. Dartmouth, 1882, Hartford Theol. Sem., 1885; settled July 15, 1885, in Beverly, Mass., removing thence Feb. 24, 1895, to Jackson, Mich. 3608, Elizabeth; b. Mar. 25, 1889; d. Apr. 18, 1889. 4609, Margaret; b. Mar. 19, 1891. 3610, Ellsworth Olmsted; b. July 12, 1894. 3611, Helen Webster; b. at Auburndale, Mass., Aug. 29, 1900. 3612, Robert Chamberlain; b. Sept. 12, 1902. (2663) MARY OLMSTED (twin), b. Jan. 20, 1865; m. May 7, 1889, Henry Stuart Stearns (M.D.), of Hartford, Conn.; b. Aug. 12, 1858; son of Dr. Henry Putnam and Annie (Starrier) Stearns, of Hartford, Conn. Dr. Henry S. Stearns is Chief Physician of the Retreat for the Insane at Hartford, Conn. 3613, Stuart Olmsted; b. Apr. 19, 1891. 3614, Henry Putnam; b. Feb. 18, 1899. (2672) FRANK H. OLMSTED, Los Angeles, Cal. b. May 22, 1858; m. 1888, Edith Allen. 3614a, Harry F. 3614b, Dorothy E. 3614c, Edith Dell. 3614d, Winifred B. 3614e, Virginia R. 3614f, Lois May. (2674) WILLIAM B. OLMSTED, Evanston, 111. b. May 12, 1865; m. 1894, Josephine Breese, of Wilmette, 111. 3614g, Cordelia B. 3614h, Sydney Breese. (2675) GEORGE OLMSTED, Evanston, 111. b. Apr. 5, 1871; m. 1897, Jennie Mason, of Milwaukee, Wis. 3614i, Mason B. 3614j, George. 3614k, Elizabeth Louise. (2676) HARRY ABORN OLMSTED, Dallas, Texas, b. Sept. 19, 1873; m. 1903, Bertha Merryman, of Marinette, Wis. 36141, Robert Merryman. 3614m, Bertha Merryman. (2679) EDNA COPELAND. b. Apr. 6, 1875; m. May 22, 1906, (Rev.) Thomas E. Sanders; b. Dec. 30, 1863; son of David and Sarah (Burkett) Sanders. 166 Olmsted Family Genealogy 3615, Charles; b. July 8, 1907. 3616, Cooper ; b. Feb. 25, 1909. 3617, David; b. Oct. 30, 1910. (2681) MARVIN COPELAND. b. Feb. 15, 1879; m. June 15, 1905, Mozell Laudadale; b. June 4, 1884; dau. of Andrew Rufus and Jerusha (Scott) Laudadale. 3618, Olmsted; b. July 18, 1906. 3619, Marvin William; b. July 11, 1908. (2691) MINERVA OLMSTED, b. Mar. 27, 1885; m. Apr. 24, 1900, Samuel C. Haynis, of Bessemer, Ala.; b. Feb. 15, 1879; son of Benjamin F. and Re- becca (Rucker) Haynis. 3620, Samuel, Jr.; b. Mar. 28, 1901. 3621, Alaoda; b. Oct. 3, 1903. 3622, Lillian; b. July 29, 1906. 3623, Lavalle Lizzie; b. Jan. 22, 1909. (2692) ALBINO THOMAS OLMSTED, b. Sept. 6, 1887; m. June 9, 1907, Virginia Josephine Millican; b. Feb. 7, 1890; dau. of John T. and Cynthia Josephine (McClung) Millican. 3624, Vereda Josephine; b. Apr. 29, 1907. (2696) JOHANNA HARRIET MOENING. b. Dec. 14, 1885; m. Apr. 19, 1909, Walter H. Nicol; b. Oct. 18, 1884; son of Thomas Walter and Kath- arine (Pomeroy) Nicol. 3625, Frederick Walter; b. Mar. 14, 1911. (2712) WILLIS ARTHUR OLMSTED, David City, Neb. b. Feb. 18, 1848, at Madoc, Canada; m. Nov. 16, 1869, Mary Elizabeth Leitsey; b. Dec. 16, 1845, at Newark, 111. He enlisted in the 36th Regt., Co. C, 111. Vols., Feb. 27, 1864, at Yorkville, 111., and served to the end of the war. He was Orderly for Gen. Philip Sheridan. He was discharged at New Orleans, La. Took a soldier's claim of 160 acres and removed in April, 1871, to Nebraska. 3626, William; b. Dec. 16, 1870; d. Feb. 3, 1871. 3627, Charles Edward; b. Jan. 30, 1872. 3628, Frank Gardner; b. Oct. 20, 1874. 3629, John Gilford; b. Jan. 31, 1876. 3630, Jessie Annette; b. Mar. 7, 1878. (2713) EUNICE ANNETTE MARIA OLMSTED, Eola, Du Page County, 111. b. Aug. 13, 1850; m. Mar. 26, 1868, James P. Paxton; b. Aug. 19, 1831, at Napierville, lU. 3631, Ellen Lorena; b. Jan. 13, 1869. 3632, Edward Samuel; b. Nov. 27, 1870. 3633, James Everett; b. Mar. 18, 1873. (2725) AUGUSTUS L. OLMSTED, Des Moines, Iowa. b. Feb. 2, 1855; m. Aug. 2, 1882, Emma J. Lent; dau. of Charles D. and Laura Lent, of Walling- ton, Wayne County, N. Y. 3634, Henry Lent; b; May 10, 1886. 3635, Kate; b. Feb. 28, 1888. (2730) WILLIAM HIRAM OLMSTED, b. Nov. 6, 1859; m. Apr. 26, 1886, Clara A. Wetherell; b. Aug. 26, 1860; dau. of Mayer and Mary (Keight- ley) Wetherell. 3636, Anne Wetherell; b. Nov. 7, 1888. 3637, Clara W.; b. Feb. 21, 1890. (2744) ELLA L. OLMSTED, b. July 23, 1871; m. June 12, 1892, W. A. Cooper. 3638, Arthur; b. Aug. 30, 1893. Ninth Generation 167 (2764) MARTIN BAILEY OLMSTED, Galesburg, Mich. b. at Arcadia, Wayne County, N. Y., Jan. 26, 1847; d. May 9, 1907; m. (1) Sept. 14, 1868, Laura Evelyn Grumman; d. Mar. 20, 1871; (2) Jan. 24, 1872, Cornelia C. Mason; b. Dec. 26, 1846; dau. of Edwin and (Dlarissa (Johnson) Mason. 1st marriage: 3639, Edith Alice; b. Apr. 16, 1870; d. Aug. 9, 1870. 2d marriage: 3640, Floyd Russell, Kalamazoo, Mich.; b. Nov. 30, 1874; m. Sept. 2, 1903, at Kalamazoo, Mich., Margaret J. Boyden; b. July 13, 1878, at Ypsilanti, Mich. ; dau. of Jesse S. and Anna (Wood) Boyden. 3641, Porter Lyman; b. Oct. 30, 1876; d. May 1, 1898. 3642, Morse Cor- nelius; b. July 20, 1882. (2765) FRANK E. OLMSTED, YpsUanti, Mich. b. Feb. 26, 1845; d. Feb. 7, 1878; m. (1) Emma A. Swartout; d. Oct. 12, 1868; dau. of Cornelius W. and Rosanna (Vaninigan) Swartout, of Mt. Clemens, Mich.; (2) Oct. 13, 1870, Mary Clow; b. at Hamlin, N. Y., Aug. 18, 1849. 1st marriage: 3643, Hobart E.; b. May 16, 1866. 2d marriage: 3644, Ada; b. Mar. 9, 1872. 3645, Adeline; b. Nov. 11, 1874. (2766) EMMA L. OLMSTED, b. June 11, 1851; m. Oct. 1, 1868, Thomas Wood, of Kansas City, Mo.; b. Mar. 16, 1849. 3646, Maud; b. July 31, 1869; d. Dec. 13, 1869. 3647, Thomas; b. Dec, 1871. 3648, Ray; b. Nov. 26, 1874. 3649, Nina; b. Nov. 30, 1876; d. same day. (2769) HELEN LOUISA OLMSTED, b. Oct. 30, 1852; m. Oct. 11, 1876, Frank H. Peabody, of Waukegan, 111.; b. Feb. 14, 1847; son of Stephen Guy and Elizabeth (Bell) Peabody. 3650, Ethel Fern; b. May 13, 1883. (2770) PARK COLLINS OLMSTED, b. Sept. 20, 1857; m. Oct. 14, 1885, Lillian A. Deyoe; b. Nov. 12, 1860; dau. of James Perry and Mary Jane (Yorker) Deyoe. 3651, George Frederick; b. Aug. 22, 1888; d. Dec. 21, 1890. 3652, Daisy Maud (twin); b. Aug. 22, 1888. (2773) GEORGE HERSCHEL OLMSTED, Sibley, Iowa. b. Oct. 17, 1870; m. Apr. 7, 1897, Mattie Jane Wilkinson; b. Feb. 29, 1876. He is Super- intendent of Schools. 3653, Randolph Francis; b. June 10, 1899. (2777) LOUISA OLMSTED, b. Mar. 30, 1853; m. Dec. 24, 1876, Rufus Howe, of Hayward, Cal. 3654, Elizabeth E.; b. Feb. 28, 1885. 3655, Clara B.; b. Nov. 12, 1890. 3656, Mary K.; b. July 10, 1892. (2778) JOHN J. OLMSTED, Sterling, Neb. b. Oct. 13, 1854; m. Aug. 13, 1882, Jennie Jones; dau. of Charles M. and Lydia M. (Perry) Jones. 3657, Walter C; b. May 24, 1883; d. Oct. 26, 1892. 3658, Warren J., Beaver City, Neb.; b. Jan. 8, 1885; m. Mar. 25, 1905, Lola Middleton. 3659, Amos L.; b. Feb. 16, 1887; m. Dec. 14, 1909, Ethel Damon. 3660, Thaddeus; b. Oct. 5, 1889; d. Nov. 4, 1892. 3661, Rose; b. Dec. 10, 1891; d. Oct. 27, 1892. 3662, Ruth; b. Nov. 21, 1893. 3663, Frank; b. July 26, 1896. 3664, Martha E.; b. Oct. 8, 1901. 3665, Mary Fern; b. Sept. 24, 1904. 168 Olmsted Family Genealogy (2779) THEODORE OLMSTED (M.D.), Oakland, Cal. b. Feb. 8, 1857; m. Jan. 21, 1890, Harriet N. Miller; b. Sept., 1869; dau. of James H. and Eliza A. (Ewing) Miller. 3666, Gardner; b. July 20, 1896. (2780) BELENDER OLMSTED, b. Jan. 8, 1859; m. Jan. 30, 1881, Riche- son C. Walter, of Tecumseh, Neb. 3667, Thaddeus T.; b. Dec. 22, 1881. 3668, Clyde L.; b. Dec. 26, 1885. 3669, Robert Bruce; b. Mar. 25, 1888. 3670, Anna E.; b. Aug. 9, 1897. 3671, Clinton M.; b. May 4, 1901. (2781) AMOS C. OLMSTED (M.D.). b. Aug. 22, 1871; m. Jan. 21, 1897, Kate E. Holmes; b. June 21, 1876; dau. of Charles A. and Jennie F. (Hurd) Holmes. 3672, Horace Kenyon; b. Aug. 23, 1899. 3673, Charles H.; b. Apr. 28, 1902; d. July 16, 1903. 3674, Ruth; b. July 24, 1904. 3675, Theodora; b. Sept. 19, 1906. 3676, Helen; b. Mar. 16, 1911. (2782) WILLIAM HENRY OLMSTED, b. July 27, 1854; m. Dec. 28, 1881, Minnie Perce Rowell; b. Oct. 30, 1860; dau. of Thomas and Mary Elizabeth (Wells) Rowell. 3677, Mildred Elizabeth +. 3678, Edwin Stanley +. 3679, Dorothy Harriet; b. Nov. 3, 1900. 3680, Kathryn Maud; b. Oct. 2, 1905. (2783) NELSON HARRISON OLMSTED, Greenfield, Iowa. b. Mar. 6, 1856; m. July 4, 1878, Mary Vannote; b. Sept. 11, 1850; dau. of Nelson and Susan Vannote. 3681, Ward; b. May 9, 1879 ; d. July 18, 1879. 3682, Clarence Ashley +. 3683, Robert Henry +. 3684, Bruce Earl; b. Apr. 1, 1885. 3685, Beulah Ethel; b. Mar. 20, 1888. (2784) ADELINE MAY OLMSTED, b. Feb. 24, 1858; m. Jan. 9, 1876, Wallace Eatinger, of Hutchinson, Neb.; b. Jan. 21, 1854; son of Jacob and Lydia (Reed) Eatinger. 3686, Frank Edwin; b. Apr. 20, 1878; d. July 9, 1879. 3687, Burt Edgar + . 3688, Charles Henry; b. Sept. 25, 1883; m. Feb. 8, 1910, Bertie C. Madsen; b. Oct. 8, 1880; dau. of Niels Peter and Carolina (Frandsen) Madsen. 3689, Helen Ruth; b. Jan. 29, 1892. (2785) REBECCA JANE OLMSTED, b. Dec. 30, 1859; m. Oct. 14, 1879, Robert T. Miller. 3690, Frank C.+. (2787) GEORGE WASHINGTON OLMSTED, Liberty, Neb. b. Apr. 16, 1864; m. June 6, 1899, Grace Dunlap; b. May 16, 1881; dau. of Alfred and Virginia (McLeod) Dunlap. 3691, Glenn Dunlap; b. Apr. 5, 1900. 3692, Augusta Naomi; b. Aug. 2, 1901. 3693, Margaret Virginia; b. Jan. 22, 1905. 3694, Dorothy EDNA;b. Feb. 25, 1908. (2788) HORACE J. OLMSTED, Rock Island, 111. b. Dec. 16, 1866; m. Sept. 9, 1891, Jessie McDonald; dau. of Albert Ruthvin and Mary Elizabeth (Cams) McDonald. Judge Robert Ward Olmsted Ninth Generation 169 3695, Harold Ruthvin; b. Nov. 29, 1896; m. Mary Elizabeth Orr: b. Tan. 25, 1912. ^ (2790) ANNA REBECCA OLMSTED, b. Dec. 20, 1863; m. Sept. 16, 1886, John Wesley Banbury, Chicago, 111.; b. June 4, 1858; son of Samuel and Susan (Bray) Banbury. 3696, Ray Wesley; b. Oct. 11, 1887. 3697, Scott McClellan; b. Jan. 21, 1890. 3698, Leigh Winfield; b. May 12, 1898. 3699, Grace; b. Nov. 21, 1901. (2792) Qudge) ROBERT WARD OLMSTED, Rock Island, 111. b. May 6, 1868; m. Aug. 25. 1892, Jennie Ernst Fahnestock, of Lewistown, Fulton County, 111.; b. July 29, 1864; d. Apr. 27, 1911; dau. of Charles Ernst'and Jane (Rice) Fahnestock. Robert Ward Olmsted is County Judge of Rock Island County, Illinois; educated Iowa State College, Ames, Iowa; B. Sc, 1890; admitted to Bar of Iowa, Jan. 16, 1895; was Coimty Attorney of Sioux County, Iowa, during years 1897 and 1898; admitted to Bar of Illinois in 1899; Public Speaker; became Coimty Judge of Rock Island County, Illinois, April 6, 1907; Presi- dent of County and Probate Judges Assn., of Illinois, to serve two years. 3700, Margaret; b. Feb. 7, 1894. 3701, Elizabeth; b. June 11, 1898. 3702, Robert Ernst; b. Dec. 2, 1899. 3703, Jeanette; b. Oct. 20, 1903. (2795) SARAH ELIZABETH OLMSTED, b. Nov. 5, 1855; m. Oct. 28, 1878, Griflath Milton Jones, of Utica, N. Y.; son of Morris and Mary (Roberts) Jones. 3704, Tom Olmsted; b. Apr. 21, 1886; m. Nov. 4, 1911, Mabel Laura Childs; dau. of WilHam C. and Alice (Fowler) Childs. 3705, Mary Virginia; b. Jan. 20, 1890 ; d. Oct. 13, 1892. 3706, Griffith Milton, Jr. ; b. Nov. 5, 1892. (2797) WILLARD HENRY OLMSTED, New York City. b. Apr. 10, 1858; m. Sept. 28, 1893, Jennie Encell, of Syracuse, N. Y. 3707, Helen May; b. Aug. 16, 1894.. 3708, Willard Encell; b. Mar. 20, 1899; d. July 3, 1902. 3709, Charles John; b. May 5, 1901; d. July 2, 1902. (2800) ADELAIDE AUGUSTA OLMSTED, b. Aug. 14, 1865; m. Oct. 24, 1894, Charles Wallace Perkins, of Surry, N. Hampshire; d. Sept. 19, 1908. 3710, Clarence Edgar; b. July 31, 1895. 3711, Madelyn Estelle; b. June 24, 1897. (2832) HARRY B. OLMSTED, Olmsted, W. Va. b. May 21, 1867; m. Dec. 9, 1891, Grace McDermith, of Columbus, Ohio; b. July 3, 1871; dau. of Emery and Margaret (Griffen) McDermith. 3712, Margaret; b. Feb. 23, 1893. 3713, Harry; b. Jan. 6, 1896. (2834) ELOISE W. BARRINGER. b. Apr. 28, 1857; m. Sept. 24, 1879, Joseph T. Blair, of Cincinnati, Ohio. 3714, John T. ; b. July 5, 1880. 3715, Mary Louise ; b. June 25, 1882. (2853) ADDIE OLMSTED, m. Rowe Kinner. 3716, Frank. 3717, Asa. 3718, Leonard. 170 Olmsted Family Genealogy (2854) STEPHEN WESLEY OLMSTED, Moscow, Livingston County, N. Y. b. Dec. 2, 1839; d. Mar. 24, 1908; m. Apr. 12, 1866, Sarah R. Brearley; b. Mar. 14, 1837; dau. of David and Mary Ann (Fuller) Brearley. 3719, Mary Marian +. 3720, Minnie May +• 3721, Lena Norine; b. Aug. 11, 1874. 3722, Harry Edmond; b. June 11, 1879. (2855) FRANCIS HENRY OLMSTED, Athens, Pa. b. May 12, 1843; d. at Centre Point, Arkansas, Dec. 18, 1896; m. Apr. 19, 1864, Mary Euphemia Thrall; b. Nov. 19, 1844; d. Aug. 28, 1866; dau. of Charles and Sarah (Brown) Thrall. 3723, F. Perry +. 3724, Addie; b. July 28, 1866; d. Mar. 30, 1881. (2856) EMMA A. OLMSTED, m. Christopher Hedges. 3725, Emmet. 3726, Nellie. 3727, Genevra. (2857) LAURANCY GRAND ALL. b. July 13, 1838; d. Oct. 3, 1868; m. Mar. 24, 1855, Dolphus S. Whitney, of Triangle, N." Y. 3728, Walter Devello; b. Oct. 9, 1856; m. Dec. 25, 1878, Frances Day. 3729, Berdella; b. Feb. 21, 1864. (2858) MELISSA GRAND ALL. b. Nov. 6, 1840; d. Jan. 26, 1870; m. Sept. 28, 1858, John Roberts. 3730, Minnie; b. Apr. 7, 1862. 3731, Orlan; b. May 9, 1864. 3732, Carrie; b. July 22, 1869. (2863) LLEWELLYN G. OLMSTED, Binghamton, N. Y. b. Feb. 22, 1855; m. July 8, 1873, Susie A. Decker; b. Apr. 18, 1858; dau. of Andrew and Julia (Moses) Decker, of Susquehanna, Pa. 3733, LOTTA A. ; b. June 7, 1874. 3734, Charles B. ; b. May 9, 1877. (2875) SARAH OLMSTED, b. at Elbridge, N. Y., Oct. 30, 1852; m. Apr. 16, 1874, Sylvester Ross, of Auburn, N. Y.; b. Oct. 13, 1842; son of Henry and Mary Ross, of Willeyville, N. Y. 3735, Henry Cornwell; b. May 18, 1877. (2894) MARY OLMSTED, b. Aug. 30, 1847; m. Aug. 29, 1874, Elijah Pelton. 3736, Mary Olmsted; b. June 26, 1875. 3737, Susan A.; b. Aug. 10, 1877. (2904) LEWIS VANDERBILT. b. Nov. 30, 1833; m. (1) Apr. 24, 1865, Jane Esther Blakeley; b. Apr. 13, 1838; d. Oct. 22, 1878; (2) May 7, 1884, Ahce W. Chambers; b. Aug. 17, 1849; d. Sept. 14, 1902. 1st marriage: 3738, Alice Matilda Jane; b. Dec. 4, 1877. (2907) FANNY LOUISA VANDERBILT. b. Jan. 27, 1841; d. Apr. 24, 1896; m. Jan. 18, 1864, John J. Perkins, of Memphis, Mich.; b. Mar. 4, 1832; d. Oct. 2, 1897. 3739, Frank L.; b. Nov. 5, 1867; d. June 27, 1870. (2908) ORRIN AUSTIN VANDERBILT. b. Jan. 10, 1843; m. (1) Aug. 11, 1864, Julia F. Day; b. Nov. 26, 1844; d. Nov. 3, 1878; dau. of Azel and Mary M. (Gregg) Day; (2) Dec. 31, 1884, Ida Cox; b. Mar. 28, 1864; dau. of Benjamin 0. and Martha (Clark) Cox. Ninth Generation 171 1st marriage: 3740, Emma Jane; b. Feb. 22, 1866; d. Dec. 3, 1877. 2d marriage: 3741, Lettie; b. Sept. 10, 1886. (2912) JULIA EMILY VANDERBILT. b. Jan. 30, 1850; m. Feb. 20, 1872, John H. Day; b. June 9, 1850; son of Azel and Mary M. (Gregg) Day. 3742, Lettie Lura; b. Oct. 18, 1873. 3743, Jay; b. May 2, 1880; d. Aug. 27, 1880. 3744, Attie Louise; b. May 17, 1885. (2913) MARK VANDERBILT. b. Mar. 28, 1852; m. Nov. 13, 1878, Sarah Merrell; dau. of Horace and Julia Ann (Gillett) Merrell. 3745, Charles Edson; b. Aug. 25, 1879. 3746, William Mark; b. Jan. 28, 1881; d. Aug. 29, 1881. 3747, Willie Guy; b. Mar. 16, 1882. 3748, Edwin Mark; b. May 29, 1884. 3749, Julia Alice; b. May 16, 1887; d. Aug. 28, 1889. 3750, Emma Julia; b. Jan. 8, 1890. 3751, Carrie Viola; b. Oct. 4, 1894. (2915) WILLIAM HOWARD OLMSTED, C. E. Boston, Mass. b. at Hart- ford, Conn., Aug. 31, 1857; m. Sept. 20, 1876, Lillian Kate Roylance; b. July 11, 1859; dau. of George Bartow and Georgianna (Gillette) Roylance. 3752, Martha Adella; b. June 1, 1877. 3753, Herbert Warner, Pleas- antville, N. Y. (2916) HENRY GRANT OLMSTED, Detroit, Mich. b. at Concord, Mich., Aug. 25, 1865; m. July 5, 1892, Anna Belle Anderson; b. July 15, 1865, at Ypsilanti, Mich. ; dau. of George O. and Anna (Shay) Anderson. 3754, Harriet Belle; b. Apr. 20, 1894. (2919) HENRY ADELBERT OLMSTED, Cherokee, Iowa. b. Apr. 20, 1848; m. (1) June 10, 1872, Jerusha H. Jones; b. Jan. 23, 1852; d. Apr. 10, 1873; (2) Aug. 23, 1874, Cornelia J. Jones; b. Feb. 13, 1854; dau. of Isaac Coleman and Adeline (Hood) Jones, of Exeter, Lucerne County, Pa. 1st marriage: 3755, Albert Eugene; b. Apr. 5, 1873; d. Sept. 23, 1873. 2d marriage: 3756, Clarence Benson; b. Aug. 30, 1875. 3757, Jessie Adeline; b. Apr. 15, 1878. (2938) RALPH WILLIAM CUTLER, Hartford, Conn. b. at Newton, Mass., Feb. 21, 1853; m. Jan. 7, 1880, Grace Dennis; b. at Albany, N. Y., Apr. 6, 1855. 3758, Charlotte Elizabeth +. 3759, Ralph Dennis; b. Apr. 16, 1885. 3760, Ruth Holman; b. Oct. 2, 1886; m. Dec. 1, 1909, Charies DeLancey Alton, Jr.; b. Feb. 26, 1882. (2939) SILAS BUCK. b. Aug. 20, 1818; d. Sept. 1, 1899; m. Feb. 20, 1842, Prudence C. Norton; b. May 8, 1823; d. Mar. 7, 1882. 3761, Alice +. TENTH GENERATION (2947) FREDERICK LORIN OLMSTED, Orwell, N. Y. b. Nov. 19, 1881; m. Sept. 16, 1903, Lela May Bambury; b. Dec. 22, 1874; dau. of James and Eliza (Male) Bambury. 3762, Mildred Bambury; b. Jan. 3, 1909. (2949) ERASTUS ROBERT OLMSTED, Saratoga Springs, N. Y. b. Aug. 30, 1866; m. Aug., 1889, Grace B. Smith; dau. of Andrew Smith. 3763, Ensign Lincoln; b. Dec. 27, 1892; d. 1897. 3764, Emily Frances; b. May, 1899. (2950) HARRY JESSUP OLMSTED, b. Nov. 18, 1873; m. June 3, 1896, Esther Louise Curtiss; b. May 21, 1875. 3765, Curtiss Stedman; b. July 8, 1897. 3766, Hollister Kingsland; b. Oct. 12, 1901. (2960) HOMER OLMSTED, b. May 7, 1881; m. Sept., 1909, Sadie Wil- liams; d. Dec. 15, 1910; dau. of M. and Sadie (Chase) Williams. 3766a, Holmes George; b. Dec. 14, 1910; d. Jan. 6, 1911. . (2962) LOTTIE OLMSTED, b. Feb. 26, 1886; m. July 4, 1904, A. Borey; son of Harry L. and Mary Borey. 3766b, Helen May; b. Apr. 5, 1905. 3766c, Harry Olmsted; b. July 19, 1906. 3766d, Addie Mary; b. Nov. 20, 1909. (2976) MARY ELLEN OLMSTED, b. Mar. 3, 1846; m. July 3, 1865, Miles K. Smith, of Ulster, Bradford Co., Pa. 3767, Grace M.; b. Dec. 16, 1867. 3768, Frances M.; b. Jan. 25, 1872; d. Jan. 8, 1879. (3021) EDWIN BIGELOW OLMSTED, JR., Cleveland Heights, Cleveland, Ohio. b. Apr. 12, 1861; m. June 15, 1898, Mary Elizabeth Gapen; b. Jan. 10, 1874; dau. of Washington Fort and Frances (Nelson) Gapen. 3769, Gapen; b. Oct. 12, 1905. 3770, Catherine Muriel; b. Jan. 20, 1908. (3034) ROMAINE OLMSTED, Sunside, N. Y. b. Dec. 21, 1857; d. Mar. 2, 1889; m. Harriet E. Chapman; b. Dec. 4, 1857; dau. of James and Laura (Rickerson) Chapman. 3771, Edith H. ; b. Oct. 10, 1882. 3772, Elsie L. ; b. Nov. 3, 1885. (3055) ANNA LA GRACE OLMSTED, b. Apr. 3, 1862; d. Aug., 1890; m. Jan. 28, 1883, John H. Seabach, Jersey City, N. J.; b. Apr., 1860; son of Fred- erick and Carohne (Scheiller) Seabach, New York City. 3773, Ethel May; b. May 14, 1886. (3056) WILLIS EDGAR OLMSTED, Shankaden, N. Y. b. June 25, 1864; m. 1885, Jennie Holden. 3774, Grace May; b. Mar. 8, 1886. 3775, Elsie Pearl; b. Mar. 10, 1890. 3776, Ella C; b. Jan. 15, 1893. 172 Tenth Generation 173 (3067) MARY ELLEN OLMSTED, b. Aug. 1, 1872; m. Feb. 13, 1893, Arthur E. Brewster, of Acra, N. Y.; b Feb. 14, 1870; son of Edwin P. and Jeanette (Hart) Brewster, of Oswego, N. Y. 3777, Vivian; b. Apr. 23, 1894. (3105) HARRIET M. OLMSTED, b. Nov. 9, 1870; d. Apr. 8, 1901; m. Sept. 13, 1894, Evans Huntington, of Masonville, N. Y.; b. Dec. 31, 1870; son of Charles and Harriet (Sejnnour) Huntington. 3777a, Ford; b. Oct. 13, 1896. 3777b, Ethelwin; b. June 27, 1900. (3107) J. CLARK OLMSTED, New York City. b. July 30, 1881; m. Aug, 14, 1907, Nellie O. Felter; dau. of Lovertus and Olive R. (Newell) Felter, of Binghamton, N. Y. 3777c, Mary Elizabeth; b. June 6, 1909. (3108) IDA E. OLMSTED, b. Apr. 4, 1868; m. Sept. 11, 1889, Frank E. Wright, of Oneonta, N. Y.; b. Oct. 2, 1869; son of Henry and Vella (Colton) Wright. 3777d, Pearl E.; b. Sept. 14, 1890; m. WilUam H. Belfield; b. Aug. 2, 1886; son of Duane and Sylvia (Nash) Belfield. 3777e, Earl H. ; b. June 10, 1892 ; d. July 1, 1897. 3777f, Orilla E.; b. July 16, 1893. (3109) WALTER J. OLMSTED, b. Jan. 24, 1871; m. Oct. 18, 1899, Lola E. Austin; b. 1880; dau. of Alexander and Flora (Matthewson) Austin. 3777g, Lynn R.; b. May 21, 1901. 3777h, Lina; b. July 28, 1902; d. Nov. 5, 1902. 3777i, Austin; b. June 12, 1903; d. Mar. 13, 1904. 3777j, Norma A.; b. May 16, 1904; d. Dec. 25, 1904. 3777k, Thena; b. Aug. 21, 1906. (3110) BLANCHE E. OLMSTED, b. Jan. 31, 1875; m. Oct. 19, 1893, George W. Reynolds; b. June 8, 1864; son of WilUam and Rachel (Boardman) Reynolds. 37771, Lena B.; b. Mar. 29, 1894; d. Mar. 8, 1895. 3777m, Floyd O.; b. Jan. 3, 1896. 3777n, Silas Gleason; b. Apr. 16, 1900. (3112) JANET M. OLMSTED, b. Jan. 11, 1880; m. Nov. 15, 1905, Clyde H. Culver; b. Dec. 11, 1874; son of Thomas and Alice (Rose) Culver. 37770, Lira; b. Aug. 14, 1906. 3777p, Cliitord 0.; b. Apr. 19, 1908. 3777q, Silas R.; b. Feb. 7, 1910. (3116) GRACE L. OLl^TED. b. Mar. 22, 1876; m. Nov. 9, 1898, Charles E. Colwell; son of Andrus and Eunice (Hamlin) Colwell. ■ 3777r, Mildred L.; b. Oct. 20, 1899. 3777s, Maurice A.; b. May, 1906. (3123) ALFRED HENRY SMITH, b. June 6, 1872; m. Sept. 11, 1897, Jennie Eggleston; b. Jan. 19, 1873; dau. of Darwin and EmUy (Shaw) Eggleston. 3777t, Gaylord; b. Mar. 4, 1902. (3124) MARY DELILAH SMITH, b. Aug. 31, 1881; m. Oct. 22, 1901, Frederick J. Burlison; son of John Kelley and Maria (Ives) Buriison. 3777u, Howard; b. Sept. 2, 1903. 3777v, Irene; b. Oct. 13, 1905. 3777w, Morris; b. Feb. 1, 1907. 3777x, Elsie; b. Dec. 17, 1908. 3777y, Marian; b. Dec. 21, 1910. 174 Olmsted Family Genealogy (3125) EDWIN J. OSBORN. b. Dec. 25, 1885; m. May 11, 1910, Myrtle Neer; b. July 21, 1885; dau. of Milton M. and Fannie O. (Lincoln) Neer. 3777z, Celia Leah; b. Feb. 6, 1911. (3136) ELIZABETH STANLEY, m. 1881, William E. Richardson. 3778, Mabel Stanley. (3140) EDWARD A. ROSS, Auburn, N. Y. b. Oct. 12, 1870; m. Dec. 27, 1900, Cora Shank; b. Dec. 15, 1874; dau. of Alexander and Lydia (Clemence) Shank. 3779, Jeanette Gordon; b. Feb. 8, 1902. 3780, Elizabeth A.; b. May 19, 1906. (3141) JOHN N. ROSS, Auburn, N. Y. b. Oct. 4, 1873; m. June 3, 1903, Florence Burtis; b. Sept. 21, 1882; dau. of E. L. and Annette (Lanehart) Burtis. 3781, Edwin Burtis; b. Jan. 22, 1906. (3142) MARY G. ROSS. b. Jan. 8, 1876; m. June 29, 1904, C. F. Munroe, of Oneida, N. Y.; b. Mar. 7, 1877; son of Charles T. and Barbara (Miller) Munroe. 3782, Helen Ross; b. May 9, 1905. (3146) ELIZABETH ROCKWELL TREMAINE. b. July 22, 1851; m. Sept. 20, 1871, Charles H. Field, of Hartford, Conn.; b. Mar. 21, 1849; son of Henry Baldwin and Sarah (Bulkeley) Field. 3783, Edward Bronson; b. Apr. 27, 1872. 3784, Francis Elliott; b. July 21, 1873. (3152) GEORGE WILLIAM OLMSTED, b. Apr. 7, 1872; m. Olive R. Eames; b. Dec. 4, 1877; dau. of Edward William and Adelaide (Day) Fames. 3785, Olive; b. June 21, 1903; d. June 23, 1903. 3786, George William, Jr.;b. June26, 1904; d. June 28, 1904. 3787, George Brewster Mathews; b. Jan. 11, 1910. (3153) LUCY OLMSTED, b. July 23, 1878; m. Oct. 21, 1902, (Rev.) Henry Buck Master. 3788, William Olmsted; b. July 23, 1903. 3789, John Redman Coxe (twin); b. July 23, 1903. 3790, Henry, Jr.; b. 1907. (3154) JOHN OLMSTED, b. Jan. 2, 1882; m. %ec. 31, 1906, Gertrude Warren; dau. of Orsamus and Elizabeth B. (Griffin) Warren. 3791, Elizabeth; b. Dec. 3, 1907. 3792, Mary Louise; b. May 27, 1910. (3160) PHILIP SHERIDAN OLMSTED, Erie, Pa. b. Feb. 17, 1841; m. Aug. 1, 1866, Frances La Motte Olmsted; b. Aug. 20, 1840; dau. of George Mills and Charlotte Ruth (Pierce) Olmsted. He was a soldier in the Civil War, Co. C, 10th Regt., Minnesota Vol. Infantry; served Aug. 15, 1862 to June 5, 1865. 3793, Philip Sheridan, Jr. +. 3794, Susie Amelia; b. Sept. 9, 1875. (3167) CHARLES CARLISLE OLMSTED, Dresbach, Minn. b. Sept. 16, 1861; m. Dec. 4, 1884, Clara Adella Widmoyer; b. at Dresbach, Minn., June 15, 1866. Tenth Generation 175 3795, Helen Freeman; b. Feb. 4, 1885. 3796, Charles Wayne; b. Apr. 15, 1886; d. Aug. 15, 1886. 3797, Harriet Isabel; b. June 17, 1888. 3798, Esther Carlisle; b. May 11, 1889. (3170) WILLIAM J. OLMSTED, b. Dec. 25, 1868; m. May 18, 1887, Nina Gordon Wilbur; b. Nov. 4, 1867; dau. of Charles H. and Hester Ann (Schlappi) Wilbur. 3799, Hazel Ruth; b. Aug. 30, 1890. 3800, Doris Dee; b. May 18, 1893. 3801, IvA Glee; b. Apr. 12, 1899. 3802, Hester Marie; b. Jan. 17, 1901. (3172) CHARLES M. NOBLE, b. Mar. 11, 1861; m. Jan. 31, 1882, Clara P. Peabody; b. Jan. 23, 1863; dau. of Frederick M. and Cordelia (Hitzman) Peabody. 3803, Grace Lois; b. July 27, 1884; m. Jan. 3, 1910, William H. Leahy; b. July 14, 1879; son of William and Margaret (Scanlan) Leahy. 3804, Dorothy May; b. June 7, 1888; m. June 9, 1909, Bertram W. Reid; b. Dec. 25, 1881 ; son of James H. and Margaret (Sommerville) Reid. 3805, Fred- erick E.; b. Sept. 15, 1886; m. Apr. 29, 1910, Lillian Dingleady; b. Sept. 20, 1890; dau. of John G. and Dorothy (Miller) Dingleady. (3173) HARRIET AULIS NOBLE, b. Sept. 8, 1863; d. Jan. 8, 1896; m. Sept. 8, 1880, Milton Starr; b. Jan. 4, 1855; son of Heman E. and Amelia M. (Gaylord) Starr. 3806, WiNNiFRED L.; b. July 30, 1893'; m. Apr. 20, 1911, Melvin L. Hop- kins; b. July 14, 1890; son of William B. and Esther I. Hopkins. (3174) GEORGE HENRY NOBLE, b. Feb. 15, 1869; m. July 15, 1893, Ella Hall; b. Aug. 13, 1874; dau. of Frank S. and Mary S. (Abbott) Hall. 3807, Harry Eugene Hall; b. May 28, 1894. (3175) CORA NELL NOBLE, b. June 10, 1871; m. Oct. 11, 1888, Edward A. Wight; b. Jan. 30, 1864; son of Reuben and Altha (Reichard) Wight. 3808, Hazel A.; b. Dec. 13, 1890. 3809, Lorain A. (son); b. July 27, 1895; d. July 29, 1895. 3810, Esther H.; b. Nov. 19, 1899. 3811, Noble J.; b. June 28, 1910. (3179) MABEL E. TURNER, b. Dec, 1880; m. Dec. 3, 1898, Edward L. Clark; b. Jan. 10, 1878. 3812, Emma L. ; b. June 20, 1900. 3813, Mark H. ; b. June 21, 1902. 3814, Hazel J.; b. Aug. 26, 1904. 3815, Edna; b. July 10, 1907. 3816, Martin W.; b. Nov. 21, 1909; d. Aug. 7, 1910. (3181) MAUDE E. TURNER, b. June 10, 1886; m. Mar. 18, 1907, Clyde Park. 3817, Frank E.; b. Nov. 18, 1908. (3188) EGBERT L. OLMSTED, St. Louis, Mo. b. Mar. 9, 1869; m. May 7, 1898, Lucia Edna Kastl; b. Dec. 31, 1876; dau. of Frank Kastl. 3818, Alexander Edward; b. Sept. 23, 1903. (3191) RALPH Y. OLMSTED, Rochester, N. Y. b. Nov. 4, 1885; m. Oct. 1, 1906, Nellie E. Barron; dau. of George Barron. 3819, Leland Barron; b. July 15, 1907. 3820, Alice Elizabeth; b. Feb. 6, 1909. 3821, Nelson Palmer; b. Mar. 15, 1910. 176 Olmsted Family Genealogy (3192) GLENN MILO OLMSTED, b. Apr. 11, 188§; m. May 30, 1908, Florence L. Barron; b. May 2, 1886; dau. of George and Elizabeth (Kennish) Barron. 3822, Virginia F.; b. June 13, 1909. (3250) MINNIE EDNA OLMSTED, b. Dec. 12, 1866; m. June 15, 1897, Fenton S. Fox; d. July 30, 1898. 3822a, Fenton Olmsted; b. July 25, 1898. (3251a) AUSTIN ORIN OLMSTED, b. Jan. 1, 1881; m. Nov. 4, 1903, Lillian Hughes. 3822b, Lillian Hughes; b. May 14, 1907. 3822c, Jane Olmsted; b. July 11, 1910. (3271) FRANK AUGUSTUS OLMSTED, New York City. b. Sept. 15, 1868; m. Apr. 28, 1892, Carrie L. Ricardo; b. Apr. 18, 1873; dau. of Dr. N. C. and Abbie L. (Berdan) Ricardo. 3823, Marion L.; b. Nov. 7, 1894. (3317) MARY BELLE OLMSTED, b. June 11, 1857; m. Mar. 17, 1886, John H. Palmer; b. Dec. 23, 1838; son of Samuel and Elizabeth (Fish) Palmer. 3824, Bert H.; b. Jan. 11, 1887. 3825, Edna M.; b. Mar. 9, 1891; m. Dec. 10, 1908, William H. Martin. (3318) CHARLES EDWIN OLMSTED, DanviUe, 111. b. July 15, 1859; m. (1) Nov. 15, 1881, Agnes B. Emmitt; b. Jan. 25, 1860; d. Nov. 17, 1887; dau. of RoUa and Melissa (Rowan) Emmitt; (2) Dec. 20, 1900, Lola Ardell Gass; b. May 1, 1861; dau. of John H. and Lucinda (Dwiggins) Gass. 2d marriage: 3826, LucindA Elizabeth; b. July 3, 1902. (3319) WILLIAM C. OLMSTED, b. Oct. 13, 1861; m. Jan. 28, 1886, Eva E. Beck; b. Dec. 1, 1856; dau. of William A. and Elizabeth (Goben) Beck. 3827, Lola E.; b. Apr. 6, 1889. 3828, Helen; b. Sept. 12, 1891. (3320) GEORGE E. OLMSTED, Danville, 111. b. Feb. 15, 1865; m. May 26, 1891, Elnora Champion; b. Nov. 14, 1869; dau. of Frank M. and Jane (Church) Champion. 3829, Madge C; b. Oct. 1, 1892. 3830, Gene Stanley; b. June 17, 1895. (3321) ALBERT CLAY OLMSTED, b. Oct. 3, 1867; m. Sept. 28, 1898, Bessie lona Davis; b. Dec. 4, 1876; dau. of Ellis and Sarah J. (Dorn) Davis. 3831, Beulah Iona; b. Mar. 8, 1900. 3832, Robert Benjamin; b. Nov. 21, 1904. (3335) WILLIAM REED HOTCHKISS. b. Oct. 31, 1864; m. Mar. 21, 1885, Emily Adaline Allen. 3833, Laura Bell; b. Jan. 11, 1886. 3834, Loretta May; b. Mar. 3, 1887. 3835, Harrison Morton; b. Oct. 3, 1888. 3836, Verna Eliza +. 3837, George Henry; b. at Lima, Livingston County, N. Y., June 3, 1892. 3838, Grace Content; b. Dec. 22, 1895. 3839, Ralph William; b. Jan. 4, 1900. 3840, Carlton Allen; b. at Canandaigua, N. Y., Aug. 17, 1901. 3841, Hazel Emily; b. Aug. 31, 1905. 3842, Charles Francis; b. Jan. 7, 1909. Tenth Generation 177 (3336) GEORGE EDWARD HOTCHKISS, W. Bloomfield, N. Y. b. Sept. 6, 1868; m. Lillian Swan. 3843, Julia. 3844, Roy. 3845, Leon. (3338) BESSIE LORETTA HOTCHKISS. b. Sept. 7, 1875; m. Walter Nudd. 3846, Alfred. 3847, Cora. 3848, William. 3849, Harold. 3850, Roland. 3851, Bessie. 3852, Mary. (3342) FREDERICK GEORGE OLMSTED, b. Dec. 14, 1869; m. Feb. 27, 1901, Mabel May Conklin; dau. of Melvin and Catherine (Simerson) Conklin. 3853, Floyd Conklin; b. July 5, 1902. 3854, Florence Catherine; b. Oct. 19, 1907. (3347) ANNETTE MAY OLMSTED, b. Mar. 24, 1884; m. Sept. 12, 1906, Arthur Van Slyke; son of Darius and Julia (Coon) Van Slyke. 3855, Elizabeth May; b. in Kingsville, Ohio, Mar. 28, 1909. (3351) EDWARD A. OLMSTED, b. at Honeoye, N. Y., Sept. 19, 1882; m. Dorothy Carlysle. 3856, Mary Arlene; b. Apr. 16, 1910. (3378) LUCY OLMSTED, b. Oct. 19, 1874, at Cairo, HI.; m. June 19, 1895, Charles Henry Morse; b. Feb. 28, 1865; son of William Henry and Sarah Ann (Couch) Morse. 3857, Frae; b. Jan. 29, 1897. 3858, William; b. Feb. 3, 1898. (3379) MAUDE CULBERTSON OLMSTED, b. Dec. 18, 1876; m. June 24, 1905, Edwin Victor Lawrence, of Brookfield, Mass.; son of Edwin and Georgianna Eliza (Burns) Lawrence. 3859, Julia Ruth; b. July 5, 1906. 3860, Edwina Frances; b. Oct. 11, 1910. (3380) RALPH WILLIAM OLMSTED, Chicago, 111. b. Feb. 29, 1880; m. Dec. 25, 1902, Jannette Fowler Patterson; dau. of Thomas David and Mary Ann (Gamble) Patterson. 3861, Ralph Patterson; b. May 5, 1905. 3861a, David Paul; b. May 5 1912. (3381) EDWARD OLMSTED THURTELL, Honolulu, Hawaiian Islands, b. Apr. 6, 187g; m. June 25, 1896, Emma Martin; b. at Bloomington, 111., Mar. 1, 1876; dau. of Charles T. and Albertina (Unger) Martin. 3862, Grace Esther; b. Nov. 11, 1905. (3419) HARRIET MARGARET OLMSTED, b. Dec. 2, 1869; m. July 5, 1901, Charles Michael Williams. 3863, Margaret Ann; b. July 15, 1902. 3864, Philip Hale; b. June 22, 1904. (3426) AMY ESTELLE OLMSTED, b. July 21, 1877; m. June, 1902, Luzar S. Cowles; son of Walter S. Cowles. 3865, Addison; b. Oct., 1904. 3866, Charles Olmsted; b. Nov., 1907. 3867, Catherine; b. Dec, 1908. 178 Olmsted Family Genealogy (3427) FREDERICK HUBBARD OLMSTED, b. Oct. 2, 1879; m. June 1905, Mary Theodosia Stoughton; dau. of John A. and Ellen (Pinney) Stoughton. 3868, Frederick Stoughton; b. Apr. 19, 1906. (3437) ELIZABETH MAYNARD MARSHALL, b. May 25, 1873; m. June 1, 1899, Benjamin R. Kittredge; son of Benjamin and Lucy (Dana) Kittredge. 3869, Benjamin R., Jr.; b. Nov. 24, 1900. (3440) FRANCES MAYNARD MARSHALL, b. Apr. 26, 1885; m. Sept. 20, 1904, George F. Canfield; son of Albert W. and Elizabeth (Bage) Canfield. 3870, Maynard Marshall; b. Oct. 7, 1905. 3871, Robert Warren; b. Sept. 15, 1907. 3872, Frank Olmsted; b. Nov. 8, 1910. (3441) ALIDA CHANDLER MARSHALL, b. June 25, 1887; m. Feb. 24, 1908, George Dana Canfield; son of George F.'and Sarah (Kittredge) Canfield. 3873, Frances Maynard; b. July 6, 1909. (3447) ROBERT HENDERSON BURTON, JR. b. Dec. 28, 1880; m. June 19, 1906, Edna Louise Longue; b. May 12, 1879; dau. of Charles and Edna Marie Louise (Stewart) Longue. 3874, Robert Henderson; b. June 24, 1908. 3875, Marie Louise; b. July 13, 1910. (3454) HENRY SEYMOUR OLMSTED, b. June 26, 1881; m. Jan. 17, 1910, Avis Beene; b. Nov. 24, 1886; dau. of (Hon.) Jones Chamberlain and Tennessee Eugenia (Cotnam) Beene. 3876, Henry Treat (II); b. May 24, 1911. (3487) ALBERT WENDELL OLMSTED, b. June 13, 1871; m. Dec. 12, 1893, Rosa A. Harper; b. July 4, 1874; dau. of John J. and Ellen (Brunett) Harper. 3877, Preston Albert; b. Aug. 24, 1895. 3878, Gertrude Rosalind; b. Nov. 13, 1896. 3879, Hazel Lillian; b. Apr. 9, 1898; d. Dec. 29, 1900. (3505) MAY NETTIE SEELYE. b. Sept. 19, 1868 ; m. Nov. 5, 1898, Edward L. Rands. 3880, Leon Franklin; b. Jan. 20, 1901. 3881, Lester Albert; b. Oct. 19, 1902. 3882, Mabel Frances; b. Dec. 5, 1906. (3506) MURNY WALTER SEELYE. b. July 10, 1872; m. (1) June 30, 1898, Martha Waddington; b. abt. 1868; d. Apr. 5, 1901; (2) Aug. 18, 1903, Louise D. Foote. 2d marriage: 3883, Gertrude Ellen; b. June 8, 1906. (3507) HARRY L. SEELYE. b. Aug. 2, 1873; m. June 15, 1898, Alice E. Goodman. 3883a, Mildred Eleanor; b. May 9, 1899. 3883b, Elsie Elizabeth; b. Aug. 11, 1903. 3883c, Ruth Ellen; b. Oct. 5, 1908. (3512) RAYMER BOYES OLMSTED, David City, Neb. b. Nov. 13, 1873; m. at Alma, Neb., Aug. 19, 1897, Edith Alice Piper, of Auburn, Neb.; b. Mar. 15, 1873; dau. of Joseph Benson and Lucinda (Ford) Piper. Tenth Generation 179 3884, Dorothy Alice; b. Jan. 25, 1905. 3884a, Raymer Neill; b. Dec. 30, 1906. (3515) OLIVER E. OLMSTED, b. Aug. 28, 1861; m. Sept. 17, 1891, Etta Ashwell; d. Feb. 20, 1897. 3884b, Nelson H.;b. July 25, 1892. 3885, Martha B.; b. Feb. 19, 1894. 3886, Clarence C; b. Feb. 20, 1896. (3518a) (Rev.) EDGAR HAMMOND OLMSTED, Fairfield, Conn. b. at Camden, Mich., Apr. 15, 1870; m. June 7, 1899, Minnie L. Pay, at Oberlin, Ohio. He has served Christian and Congregational Churches in Ohio and New England. 3886a, Geraldine La Verne; b. at Cleveland, Ohio, Nov. 25, 1900. 3886b, Raymond Vincent; b. July 16, 1904. 3886c, Marguerite Irmagarde; b. Aug. 7, 1906. (3520) ROSETTA MAUD BRIMMER, b. Aug. 10, 1872; m. Mar. 14, 1893, Frank B. Taylor. 3886d,LELANDF.;b. Sept. 18, 1902. 3886e, Mildred L.; b. Nov. 5, 1905. (3521a) CORA ROSILLA DORSHEIMER. m. (Rev.) F. M. Lesh. 3886f, George Mason Holmes. (3521b) AVIS HOLMES DORSHEIMER. b. Oct. 20, 1887; m. Oct. 27, 1909, Harry Hopkins, of Bald Mount, Pa.; b. Nov. 17, 1884. 3886g, Marian Inez; b. Sept. 30, 1911. (3521d) MARY HENRIETTA DORSHEIMER. b. Nov. 3, 1874; m. Thomas Jones Davis, of Scranton, Pa. 3886h, Thomas Dewey; b. Feb. 6, 1910. (3521 j) MYRA E. TRIPPE. b. Feb. 2, 1880; m. W. M. Kelsey, of Dupue, 111.; b. Jan. 27, 1881; son of Kathelo and Agnes (Flint) Kelsey. 38861, Weston Maynard; b. Sept. 26, 1910. (35211) CAROLINE M. TRIPPE. b. July 28, 1886; m. Frederick C. How- key, of Salamanca, N. Y.; b. Sept. 7, 1888; son of Francis F. and Frederica (Nagle) Howkey. 3886], Sarah Louise; b. Sept. 6, 1911. (3524) GEORGE THERON SLADE. b. July 22, 1871; m. Oct. 9, 1901, Charlotte Hill; b. 1876; dau. of James J. and Mary Hill, of St. Paul, Minn. 3890, George Norman; b. July 24, 1902. 3891, Mary Georgianna; b. Aug. 8, 1903. (3526) PRENTICE STRONG, b. Mar. 23, 1879; m. Nov. 21, 1906, Helen Talbot Olyphant; b. Jan. 12, 1882; dau. of Talbot and Mary Cathlyn (Viele) Olyphant. 3892, Helen Prentice; b. Sept. 26, 1909; d. July 26, 1910. 3893, Silvia Olyphant; b. Mar. 16, 1911. (3528) MARTHA PRENTICE STRONG, m. Apr. 17, 1906, Harold M. Turner. 3894, John Strong; b. Mar. 5, 1907. 3895, Martha Prentice; b. May 22, 1909. 3896, Rosamond; b. Oct. 24, 1911. 180 Olmsted Family Genealogy (3548) JAMES EMMET OLMSTED, b. Jan. 9, 1868; m. Dec. 30, 1891, Anne E. Matlack; b. June 5, 1872; dau. of Thomas and Tamsen (Dowlin) Matlack. 3896a, Helen M.; b. Jan. 10, 1895, 3896b, Dorothy Jessie; b. Aug. 20, 1899. 3896c, Emmet Thomas; b. Apr. 3, 1905. 3896d, Marion Olmsted; b. Apr. 14, 1907. (3549) JOHN ALEXANDER OLMSTED, Petaluma, Cal. b. Nov. 13, 1876; m. Nov. 15, 1904, Aletha Josephine Houx; b. Feb. 25, 1880; dau. of William Duncan and Martha Jane (Vestal) Houx. 3896e, Duncan Hottx; b. Sept. 18, 1905. 3896f, Eleanor Pearl; b. Apr. 6, 1907. 3896g, Aletha May; b. May 1, 1908. 3896h, Stephen Clay; b. July 21, 1909. 3896i, John Alexander, Jr.; b. Aug. 2, 1910. 3896j, Geneva Alberta; b. Sept. 9, 1911. (3552) JAMES GLASSON BARBOUR, b. May 6, 1863; m. Aug. 27, 1895, Elizabeth De Wees, of Canton, Ohio. 3897, Angenet De Wees. 3898, Elizabeth De Wees. 3899, Helen De Wees. (3554) GEORGE HURLBURT BARBOUR, b. Mar. 3, 1867; m. June 29, 1897, Eleanor Gerwig; b. Mar. 4, 1874; dau. of Darwin and Lilian Clarissa (Martin) Gerwig. 3900, Katherine; b. Aug. 26, 1899. 3901, Joseph; b. Oct. 19, 1901. (3555) ANGENET PARKINSON BARBOUR, b. Jan. 20, 1874; m. July 28, 1900, Dunham Barton, of Mercer, Pa. 3902, David Barbour, 3903, Angenet. (3562) CHARLES DAVIES OLMSTED, b. May 22, 1849; m. Nov. 27, 1873, Elizabeth Riddell Patrick; b. in Scotland, Nov. 2, 1851; dau. of Thomas and Margaret (Mxurdock) Patrick. 3904, Willlam Patterson +. 3905, Addison Julian, Los Angeles, Cal.; b. Mar. 19, 1876. 3906, Jessie Alice; b. Dec. 15, 1880. 3907, Mary Margaret; b. Apr. 12, 1882. 3908, Charles Thomas; b. Oct. 29, 1885. (3571) REBEKAH DENSLOW. b. June 12, 1880; m. Feb. 5, 1907, (Rev.) Frederick Graves, of Chadron, Neb.; b. July, 1878; son of (Rev.) Anson R. and Mary T. (Watrous) Graves. 3909, Mary; b. Jan. 31, 1908. 3910, Eliot Denslow; b. Feb. 14, 1910. (3572) THEODORE NORTH DENSLOW. b. July 4, 1882; m. Sept. 18, 1909, Josephine Stewart. 3911, Theodore North, Jr.; b. Sept. 15, 1910, (3573) HELEN ELIZABETH DENSLOW. b. Apr. 19, 1885; m. May 19, 1910, (Rev.) H.S. Smart, of Danville, Pa.; b. Jan. 3, 1882; son of Ezra and Jane Smart. 3912, Elizabeth Denslow; b. July 10, 1911. (3593) JESSIE SHERMAN OLMSTED, b. Dec. 28, 1884; m. June 14, 1906, Edmund John Drummond, of New York City; son of John Landells and Jemima (Dodds) Drummond. Tenth Generation 181 3913, John Landells; b. Mar. 5, 1907. 3914, Gertrude H.; b. Mar. 19, 1910. (3595) RENEE DE PALEZIEUX. b. Aug. 8, 1878; m. Nov. 3, 1905, Ber- trand Morcillon, of Switzerland. 3915, Marcelle; b. June 15, 1908. 3916, Jeanne; b. Nov. 26, 1909. 3917, Suzanne Louise; b. Oct. 9, 1911. (3596) MARY ISABEL SCOVILL. b. Mar. 23, 1864; m. Dec. 9, 1886, John Elton Wayland, of New York City. 3918, Elton Scovill; b. Aug. 22, 1890. 3919, Thomas Chandler; b. Apr. 8, 1894. (3599) WILLET COLES ELY. b, Jan. 19, 1866; m. June 11, 1890, Helen May Abbott; b. May 14, 1866. 3920, Willet Abbott; b. June 6, 1892. (3677) MILDRED ELIZABETH OLMSTED, b. Mar. 20, 1884; m. June 7, 1905, Robert V. Williamson; b. June 19, 1879; son of Edwin Young and Laura Anna (Hudson) Williamson. 3921, Robert V. ; b. Oct. 3, 1906. 3922, Donald Olmsted; b. Feb. 3, 1909. (3678) EDWIN STANLEY OLMSTED, b. Sept. 8, 1885; m. Aug. 18, 1909, Gertrude Leona Findlay; b. Nov. 25, 1886; d. Sept. 3, 1910; dau. of Robert and Estella M. (Moore) Findlay. 3923, Gertrude Laura; b. Aug. 16, 1910. (3682) CLARENCE ASHLEY OLMSTED, b. Nov. 30, 1880; m. Nov, 6, 1904, at St. Louis, Mo., Jennie Brown; b. May 4, 1881; dau. of William and Jennie Brown. 3924, Nelson William; b. June 27, 1909. (3683) ROBERT HENRY OLMSTED, b. July 20, 1882; m. Oct. 17. 1906, at Red Cloud, Neb., Jennie Rose; b. Oct. 20, 1883; dau. of WUliam and Jennie Rose. 3925, Marie Beulah; b. June 27, 1907. 3926, Claus; b. May 9, 1909. (3687) BURT EDGAR EATINGER. b. Mar. 3, 1880; m. June 17, 1905, Hallie Scott Dowdy; b. July 16, 1882; dau. of Henry P. and Jennie Lynn (Wilkin) Dowdy. 3927, Mildred Maxine; b. Apr. 10, 1906. (3690) FRANK C. MILLER, b. Aug. 24, 1880; m. Nov. 19, 1902, Maida Severn. 3928, Herman Robert; b. Oct, 27, 1903. 3929, Dorothy; b. Dec. 6, 1905. 3930, Elizabeth; b. Feb. 8, 1908. 3931, Frank C, Jr.; b. Nov. 5, 1910. (3719) MARY MARIAN OLMSTED, b. Dec. 10, 1867; m. Dec. 18, 1897, Homer C. Maxson, of Pearl Creek, Wyoming Co., N. Y.; b. Nov. 18, 1865; son of Edwin James and Ellen Jane (Spencer) Maxson. 3932, Corydon Kingsley; b. Sept. 28, 1898; d. Sept. 6, 1899. 3933, Ward Olmsted; b. Aug. 15, 1900. 3934, Karl Ruskin; b. Apr. 30, 1902. 3935, 182 Olmsted Family Genealogy Grant Ellsworth; b. Apr. 13, 1904. 3936, Grace Frances; b. Aug. 12, 1906. 3937, Mary Agnes; b. Jan. 13, 1909. (3720) MINNIE MAY OLMSTED, b. June 5, 1872; m. Sept. 28, 1894, John S. Healy, Jr.; b. Aug. 18, 1870; son of John S. and Jessie (McMurray) Healy. 3938, LiBBiE Helena; b. July 18, 1895. 3939, Lois Olmsted; b. Oct. 30, 1903. (3723) F. PERRY OLMSTED, S. Norwalk, Conn. b. at Athens, Pa., Aug. 26, 1864; m. Mar. 1, 1883, Nettie IJealy, of Schagticoke, N. Y.; b. Sept. 19, 1865; dau. of John S. and Jessie (McMurray) Healy. 3940, John Harland + . 3941 , Harry Perry. (3758) CHARLOTTE ELIZABETH CUTLER, b. Mar. 2, 1882; m. Nov. 22, 1905, Joseph Hooker Woodward, of Hartford, Conn.; b. at Hartford, Mar. 7, 1882. 3942, Nancy Hooker; b. Apr. 30, 1907. 3943, Barbara Holman; b. May 17, 1908. 3944, Joseph Cutler; b. Apr. 25, 1909. 3945, -Mary Hooker; b. Aug. 11, 1910. (3761) ALICE BUCK. b. May 26, 1845; m. Jan. 1, 1871, Daniel Edward Penfield, of Warren, Mass.; b. May 21, 1842; son of Daniel and Sophia (Young) Penfield. 3946, Katie Louise; b. Feb. 24, 1874; d. Apr. 13, 1874. (3793) PHILIP SHERIDAN OLMSTED, b. July 28, 1867; m. July 7 1890, Anna Belle Wells, of Detroit, Mich. 3947, Hazel Mary; b. May 23, 1892. ELEVENTH GENERATION (3836) VERNA ELIZA HOTCHKISS. b. Feb. 11, 1890; m. Aug. 8, 1907, Winfield Scott Cooper. 3948, Leonard Winfield; b. at Sanford, N. Y., Aug. 13, 1908. 3949, Edith Lyle; b. at Medina, Orleans County, N. Y., Aug. 23, 1909. 3950, Lawrence Leslie; b. at Victor, Ontario County, N. Y., July 13, 1911. (3904) WILLIAM PATTERSON OLMSTED, Cleveland, Ohio. b. Oct. 7, 1874; m. Mary Guilfoyl. 3951, Kathryn; b. Oct. 7, 1904. 3952, Anne; b. Nov. 7, 1910. (3940) JOHN HARLAND OLMSTED, Blackinton, Mass. b. Nov. 14, 1884; m. Dec. 25, 1905, Florence S. Martinett; b. Feb. 7, 1887; dau. of Herman L. and Mary (Thurber) Martinett. 3953, Blanch Jean; b. Mar. 1, 1910. 183 Descendants of Capt. Richard Olmsted of Norwalk, Conn. FIRST GENERATION RICHARD OLMSTED, Norwalk, Conn. bap. at Fairsted, Essex County, England, Feb. 20, 1612 ; son o£ Richard Olmsted, who was son of James and Jane (Bristow) Olmsted, of Great Leighs, Essex County, England. His will is dated Sept. 5, 1684. As appears in his will, he was married twice, but the names of his wives are not known. His sons were children of the first wife. He also had a daughter who had died before the making of his will. 3954, James +. 3955, John +. Richard Olmsted came with the family to America, and until his mar- riage was probably a member of his Uncle James' family; but of the date of that event we have no record. He came to Hartford in the summer of 1636, with the party from Newtown, Mass. He was one of the first settlers and pro- prietors of the new town. In two divisions of land, he had in the proportion of 10 and 8. His house lot was No. 49, and was on the west side of Main St., on part of which now stands the Center Church and the old burying ground (the second one in Hartford). The town bought the lot, as per record: " The 11 of January, 1640. It is further ordered that the Burying-place is appointed to be (a) parcel of Richard Olmsted's lot; and for satisfaction to Richard Olmsted for the said Burying- place, and the fencing about it, he is to have a parcel of land lying at the North Meadow gate; (the Cow-yard: containing about an acre and a half of ground.)" " The said Richard Olmsted is to have part of John Skinner's lot, on which the said John Skinner's house stands; and the said John Skinner is to remove his dwelling house." " Richard Olmsted is to trans-sill his house that stands upon the Burying-place and then the town is to remove it to the lot, the same, Richard Olmsted receives of John Skinner." This lot of John Skinner's was No. 48, next north of Richard Olmsted's lot No. 49. One of the first persons buried there was probably his Uncle James Olmsted. From his owning a house in Hartford, it is probable that he was married before 1640. On June 19, 1650, articles of agreement were drawn up for the purchase of " Norwalke," from Roger Ludlow, of Fairfield, Conn., and at a session of the General Court of the Colony, the 26th of June, 1650, Nathaniel Ely and Richard Olmsted in behalf of themselves and other inhabitants of Hartford, desired the leave and approbation of the Court for (the) planting of Norwalk, to whom an affirmative answer was returned Sept. 11, 1651: " it was ordered that Norwalk should be a town." Richard Olmsted moved to Norwalk in 1650 or 1651, as his name appears in the deed of the Indian Chiefs dated Feb. 15, 1651. The land purchased from Roger Ludlow comprised only the eastern part of the town. The pur- chase price was fifteen pounds with some additional considerations. The central part of Norwalk had been originally purchased by Capt. Patrick of Greenwich, but the payment had never been completed to the satisfaction of the Indians. The amount still owing, viz.: " two Indian coates and fowre fathom of wampam " was made good to them and that part of the town also acquired. The additional land secured from the Indian chiefs, Feb. 15, 1651, " for the consideration of Thirtie Fathum of Wampum, Tenn Kettles, Fifteen 187 188 Olmsted Family Genealogy Coates, Tenn payr of Stockings, Tenn Knifes, Tenn Hookes, Twenty Pipes, Tenn Muckes, and Tenn needles " comprised the western part of Norwalk. In a table of original grants of home lots to the first settlers of Norwalk, 1652, appears the name of Richard Olmsted and a description of his home lot: 4 acres and 1 rood. Lots 15 and half of 17, with 219 acres commonage. In the "estate of lands and accommodations " of Norwalk in 1655 he is credited with ^219. Mr. Selleck, in his History of Norwalk (p. 24), says: "It speaks well for the new company's enterprise and loyalty that it was able to send its maiden delegate, Richard Olmsted, to Hartford, even as early as May, 1653." "To make it personal, it is recorded that the day after the Court sat, Rich- ard Olmsted was appointed Sergeant, and deputed to 'exercise' the Norwalk soldiers and 'to examine their arms.' "Richard Olmsted bore the test of power well, and his first year as Rep- resentative was supplemented by a ' dozen other sessions to 1679.' " Richard Olmsted must have been living as late as July 8, 1686, for his name appears in a patent bearing that date, by which patent the original pur- chase of lands from the Indians for the site of Norwalk is confirmed by the Governor and General Court of Connecticut. His Civil Services In 1646, Constable in Hartford. In 1649, Fence viewer in Hartford. In 1653, Deputy of Norwalk to the General Court at Hartford. In 1656, appointed by the General Court, Leather seller, for Norwalk. In 1657, chosen Townsman in Norwalk. May 19, 1659, appointed with three others to settle a difficulty between the towns of Stratford and Fairfield, with the Indians, relative to lands. May 17, 1660, he was appointed Grand Juror for Norwalk. Oct. 4, 1660, Deputy to the General Court at Hartford. He was chosen Deputy of Norwalk to the General Court a dozen times between 1660 and 1679. In 1664, " The Court appointed Mr. Campfield, Deacon More, Mr. Fayre- child, Mr. Hull and Lt. Olmsted a committee to ripen the business respecting the Calf in controversie between Mr. Lord and Danl. Cone who returned that they having viewed the Sayd beast, and the evidences of both sides, doe judge it to be Mr. Lord's steare. The Court confirms this determination that the stear doth belong to Mr. Lord." At a General Court, held at Hartford, called by the Governor, July 6, 1665, it was announced that the Court has been advised by his Majesty's order, that DeRuyter is likely to assault the Colonies, and that his Majesty had made known his pleasure that the Colonies should put themselves in a posture of defense. The Court ordered that each plantation in the Colony should consider some way to discover the approach of the enemy, and ap- pointed Committees, to act generally in this matter from each town. Lt. Olmsted appears on the Committee appointed to represent the Colony or that part between Stratford and Rye. Oct. 12, 1665, he was appointed to view the lands appertaining to Hast- ings and Rye, for a new plantation. Q < u (5 First Generation 189 In 1666, he was appointed to run line between Fairfield and Norwalk. In 1667, he was sent to Rye to procure a minister, and hire him for ^"40 a year. May 13, 1669, he was granted 60 acres of land, where he could find it. 1669 to 1675, Selectman in Norwalk. In 1670, he was appointed to survey lands, at the charge of Norwalk, Stamford, Greenwich and Rye. Nov. 26, 1673, he was appointed Muster Master for Fairfield County. In 1675, at a meeting of the Council he was appointed one of two, to sign bills for the payment of the soldiers. (King Philip's War.) He was Commissioner for Norwalk, with magisterial powers, from 1668 to 1677. His Military Services He was a soldier in the Pequot War, May, 1637, and had a grant of land for his services in the " Soldiers' Field." Appointed Sergeant, May 21, 1653, to a company of 65 men, and allowed to exercise the soldiers at Norwalk and to view the arms, and to make return to the Court of the defects. He was also appointed Sergeant to a company of 65 men to be raised in the several towns of the Colony. Lieut., May 19, 1659. He was a soldier in King Philip's War, fiom June, 1675 to 1676. Capt. in 1680, commissioned for the next 6 years. In 1681, Capt. Richard Olmsted was appointed one of the Committee to order and dispose of the affairs of the plantation upon the Hop Ground (now Bedford, in Westchester County, N. Y.). From all this it appears, that in conjunctions of special difficulty and danger, requiring great intrepidity, integrity and sound judgment, he had the confidence of the Colony and his townsmen to a high degree. Richard Olmsted was in 1659 one of a Committee of four, appointed by the General Court, to lay out 80 acres on Golden Hill, in Bridgeport, Conn., as a permanent dwelling place for the Indians. His wife was in Hartford in July, 1672, being sick with fever and ague, as appears from a letter from John Winthrop, Jr., to Waite Winthrop, Esq. Richard Olmsted's Will^ To all Christian People to whome these p^'sents shall come greeting, etc. I Richard Olmsted of the towne of Norwalk, in the County of Fairfield, in the Colony of Connecticott, Aged seventy six yeers, or thereabout, being (by the hand of God upon mee) at p''sent, infirme & weake of body, yet (through the mercy of the most high) of perfect understanding & memory, doe make ap- point manifest & declare, this to bee my last Will and Testament. Inprimis I doe comitt my soule into the hande of God, my Creator, that hath made it & of my Deare Redeem"^, Jesus Christ that hath bought it, and my body I bequeath unto the dust from whence it was, to bee decently interred & buryed in hopes of a happy & glorious resurrection at the last day. And as for that temporall estate which God hath pleased to endow mee withall, I doe will & dispose as followeth, viz. : 1- The original is preserved in the probate records of Fairfield, Conn. 190 Olmsted Family Genealogy I doe will & bequeath unto my son John, my p'sent dwelling house, houseing barne, home lott, orchard to bee him & his hiers for eu'', to haue hold & posesse after my decease; vnlesse my son James shall (according to a writting vnder hand) make exchange of his p''sent house & homested, wifli the sayd John, within a yeere & one day, providing in this my will that my son James, haue a joint use of the barne two or three years, with free egresse & regresse, till hee can (if hee doe not before) provide himselfe of a barne. Item I doe will & bequeath to my eldest son James Olmsted, my fruitfuU spring lott of medow, to bee to him & his heirs to haue hold possesse for eu' aff my decease. I doe also bequeath to my son James my cowe lott of up- land, also three acres of plowing land at Sacatuck Plaine, to bee added to the side of what hee is there already possessed of, moreov'' one acre of my fruitfull spring lott of vpland; Item my pasture lott; All the affore sayd lands, I doe will to my son James to him & his hiers to haue hold posesse for eu'' aft' my decease. Item, I doe will & bequeath to my son John Olmsted, one acre of land in my fruitfull spring lott, to bee added to that which is now his. And also the lott called the pine hill lott, as also the remainder of Sacatuk lott, aft' James hath resined his three acres before exp'ssed. Item my lott called the house lott, all the afforsayd parcells of land, I doe giue & bequeath to my son John, to haue hold posesse for euer aft' my decease. I doe also bequeath unto my two sons; James & John, my medow lott on the oth' side of Norwalk River, which shall bee equally divided crosswise, providing that hee whose part lyeth lowest, shall haue liberty granted by the other, of free egresse & regresse, the sayd parcells of medow so divided to bee to each of my sons & their hiers to haue hold & posesse for eu' aft' my decease; Item I doe will & bequeath imto my sons, James & John all my medow l)dng in the great marsh, to each of them an equall share, (as neere as it ca;n bee divided) to bee to them & their heirs for ever after my decease. Moreover I do will unto my sons, James & John, my lott of upland called a gratuity lott, lying upon the hill on the other side of the river, by the land of Thomas Bene- dick Senior; also my lott at Sticky Plaine; & my lott that lyeth aboue the Saw- mill; Item sixty acres of land, granted mee by the Genrall Court; Also all my right of lands at Pequiog, all these afforesayd parcells of land, I doe will unto my two sons, unto each an equall share by a just distribution; the sayd lands to bee to them & their heirs for eu' after my decease. Item I doe will & bequeath to my son James ; one fether bed that is in the chamber; also one flock bed that is now in his hand, to bee to him & his heirs for eu', aft' my decease: Also I do giue to my son John; one flock bed to bee his aft' my decease. It is also my will that the cloaths of my first wife & daughter deceased; bee to my sons & their wiues, by as equall a distribution as may bee. Item I doe will & bequeath as a legacy of my loue, unto my cousin Nicholas Olmsted of Hartford, the summe of twenty shillings; I doe also will & bequeath to my cousin Bazies, his two daughters, viz: Elizabeth Peck; and Lidea Baker, to each of them the summe of twenty shillings, these afforesayd legacyes to bee payd unto them in current pay by my executors & administrators, within two yeers aft' my decease. Item, I doe will & bequeath unto Samuell Smith, the bed that was my last wiues, also one pillow, & the blew rugge, and the great chest, that was my wiues: these all forementioned to bee to the sayd Samuell, to haue hold & posesse after my decease. First Generation 191 Finally it is my will that all other my goods not before distributed & mentioned as disposed in this my will; all my chattells, chattel; horse, neat, sheep, swine, comonage of lands, I say it is my will (all just debts, legacyes, funerall charges being first discharged) that all the forementioned goods, bee equally divided betweene my two sons James & John; by the help of my ouer- seer: It is also my will & I do hereby constitute & appoint my two sons, James & John to bee sole & joint executors & administrators of this my last will & testament. And I do will & appoint, ord' & request, my trustee & beloved friend, Sergeant John Piatt, to bee the ouerseer of this my will, to advise according to his wisdome, in the distributions specifyed. And it is my will that hee should recieue rationall satisfaction from the executors & admin- istrators for his pains and helpfuUnes therin. In confirmation of the p'mises, & that this is my last will & testament ; I have Interchangeably sett to my hand & seale, this fifth day of September in the yeare of o' Lord, One Thousand, Six Hundred, Eighty and Foure. Sighned & Sealed in the J Thomas Hanford. Rich. Olmsted p'sence of j Hannah Hanford. [Seal] REBECCA OLMSTED (sister of Richard and John), m. Thomas Newell, of Farmington, Conn., (Freeman 1669; d. Sept. 13, 1689). His estate of /700 was divided in 1689. She came with her uncle, James Olmsted, to America, and was a member of his family until after his death in 1640; was en- rolled member of the Farmington Church, July 12, 1663. She was a legatee of Dr. John Olmsted's widow. She died Feb. 24, 1698. 3972, Rebecca; b. prob. 1643. 3973, May; b. prob. 1645. 3974, John; b. prob. 1647. 3975, Thomas; b. prob. 1650. 3976, Esther; b. prob. 1652. 3977, Sarah; b. prob. 1655; bap. Feb. 18, 1655. 3978, Hannah and, 3978a, Martha (twins); b. prob. 1658; bap. Apr. 11, 1658; d. young. 3979, Samuel; bap. Dec. 5, 1660. 3980, Joseph; bap. Apr. 20, 1664; d. before Nov., 1689. (Dr.) JOHN OLMSTED, Hartford, Conn., (brother of Richard and Rebecca). He came with the family to America in 1632, and was doubtless a member of his uncle James Olmsted's family at Newtown, Mass., and at Hartford, Conn. Removed soon to Saybrook, Conn., thence in 1660 to Norwich, Conn. Was freeman, 1662; Surgeon of part of the forces in King Philip's War; married Elizabeth; dau. of Matthew Marvin; was a recipient of land by will of Joshua Uncas in 1675. His will was probated Sept. 22, 1686; made not long before, though, he himself only 60 years of age, which no doubt was by several years too small a reckoning. He left most of his large estate to his brother and sis- ter. No children are mentioned in the will. SECOND GENERATION (3954) (Capt.) JAMES OLMSTED, b. prob. Hartford, Conn.; d. before Apr. 28, 1731; m. May 1, 1673, Phebe Barlow; dau. of Thomas Barlow, of Fairfield, Conn. 3956, James: b. Apr. 17, 1675; d. young; not mentioned in his father's will. 3957, Joseph +. 3958, Nathan +. 3959, Samuel; b. May 13, 1683; d. young. 3960, John +. Capt. James Olmsted was Town Clerk of Norwalk, Conn., for 29 years, from 1678 to 1707 and again in 1721. He was also Town Judge, and repeatedly a Deputy to the General Court at Hartford. In fact, he was one of Norwalk's most eminent and influential citizens. In 1671 he was chosen Selectman. In 1673 in " The Estates of Lands and Accommodations of ye Towne of Nor- walk," James Olmsted is credited with ;^50. In 1680 he was made Lieut. From 1682 to 1685 he was again Selectman. On Jan. 16, 1694, he was chosen by the town to select a minister, and on Oct. 8, 1697, he was chosen " for to signifie unto the Reverend Elders at the time of ordination, the good agreement of the towne with the church in the ordayning of Rev. Mr. Steven Buckingham." On Jan. 4, 1702-03, we find the name of James Olmsted as Justice and Recorder, affixed to a document, in which the town of Norwalk lays claim to " several! Islands lying adjacent to their township . . . namely Cockenoes Island known by the sayd name, and Mamachimons Island, and the Long Island, and Camfield's Island, known by sayd names, and all other Islands lying in or adjacent unto the towneshipp of Norwalk." In 1706, he was a member of a committee to seat the church, " the sayd committee to order and determine that matter according to their best discretion; they to have respect to age, quality, and the estates of persons in the publique list, and the towne to abide their determination." By vote of Dec. 11, 1723, the town of Norwalk granted to Capt. Samuel Hanford the right " to sit in ye pue with Captain Olmsted and Captain Piatt," evidently a privilege to be desired, as his seat in the church was one of honor. (3955) (Lieut.) JOHN OLMSTED, bap. at Hartford, Conn., Dec. 30, 1649; inventory dated Dec. 22, 1704-5; estate distributed Apr. 17, 1705; m. (1) prob. Nov. 11, 1670, Mary Benedict; dau. of Thomas and Mary (Bridgum) Benedict, of (prob.) Southold, Long Island, N. Y.; (2) Mrs. Ehzabeth (Pardie) Gregory; b. June 10, 1660; dau. of George Pardie and widow of Thomas Greg- ory. Mrs. Elizabeth Olmsted survived her husband. In 1673, in "the Estates of Lands and Accommodations of ye towne of Norwalk," John Olm- sted is credited with ;^50. In 1699 he was chosen Selectman, and again in 1703. 3961, Mary; b. 1675; m. May 9, 1694, at Norwalk, Conn., Thomas Reed; son of John Reed, of Cornwall and Derby, Eng. John Reed was an officer in Cromwell's army. 3961a, John. 3962, Jane; b. 1677; m. abt. 1700, Benjamin Wilson, of Norwalk, Conn. 3963, Sarah; b. 1679; m. June 5, 1696, Jonathan Abbott, of Norwalk, Conn.; son of George Abbott. 3964, Rebecca; b. 1681 ; m. Samuel St. John. ,3965, Daniel +. 3966, Richaed + . 3967, Eunice; b. 1687. 3968, Elizabeth; b. at Norwalk, Conn., 1690; m. June 14, 1710, Henry Whitney; b. at Norwalk, Conn., Feb. 21, 1680-1; d. Apr. 26, 1728; son of John and Elizabeth (Smith) Whitney. He removed, among the early settlers, to Ridgefield, Conn., with his brothers-in-law, Richard and Daniel Olmsted. Mrs. Whitney lived to a great age. 3969, Deborah; b. 1693. 3970, Abigail; b. 1696. 3971, Anna; b. 1698; m. abt. 1720, Robert Andrews, of Grassy Plain, now Bethel, Conn.; b. 1693; son of Abraham and Sarah (Porter) Andrews, of Waterbury, Conn . 192 THIRD GENERATION (3957) JOSlEPH OLMSTED, b. at Norwalk, Conn., Mar. 10, 1676-7. His will was made Jan. 27, 1748; m. (1) Mehitabel Warner; b. Nov. 21, 1673; d. bef. Dec. 25, 1713; dau. of Robert and Elizabeth (Grant) Warner, of Middle- town, Conn.; (2) . 1st marriage: 3981, Joseph +. 3982, Phebe; m. John Fillow; b. 1708; d. abt. 1789. 3983, John +. 3984, Gardner +. (3958) NATHAN OLMSTED, b. at Norwalk, Conn., Apr. 27, 1678; d. bef. Feb. 27, 1716. Inventory dated Jan. 12, 1716; m. (1) Dec. 7, 1702, Sarah Keeler; dau. of Ralph Keeler, of Norwalk, Conn.; (2) Mercy Comstock; dau. of Christopher Comstock. He was one of the petitioners for the parish of Wilton, Conn., 172B, in the town of Norwalk, His widow, Mercy, was appointed Administrator. 1st marriage: 3985, Nathan +. 2d marriage: 3986, Samuel +. 3987, James +. 3988, Mercy; b. 1711; m. Moses St. John; son of James and Mary (Comstock) St. John. 3989, Hannah; b. 1712; d. bef. Oct. 17, 1746; m. Justus Miles. 3990, Lydia +. (3960) JOHN OLMSTED, b. at Norwalk, C^nn.,''i?G&; d. bef. Jan., 1749- (some authorities say 1788-9); m. Feb. 29, 1717-1718, Mary Small; dau. of Robert Small (transient), sometime of Norwalk, Conn. It is said that he died and she married again and had two children, viz. : a son, Gardner and a daughter. 3991, Sylvanus; b. Nov. 25, 1718. 3992, Phebe; b. Aug. 5, 1720; m. Gardner Olmsted (No. 3984). 3993, Reuben +. 3994, David +. 3995, James Small +. 3996, John +. 3997, Ichabod +. 3998, Justus +. (3965) DANIEL OLMSTED, b. 1682; m. May 9, 1711, Hannah Ketchum, of Norwalk, Conn. He with his brother Richard and twenty-two others bought, with the permission of the General Assembly at Hartford, on the 30th of Sept., 1708, of the Indian, Sachem Catoonah, and his associates, for £100, a tract of land (2000 acres), now Ridgefield, Conn. The land was divided into home lots of 21-2 acres each, and also 5 acres in the rear of each home were added to each lot. These lots were distributed, by a lottery; Daniel's lot was No. 24; Richard's, No. 11; Daniel was for many years an influential man in town affairs. In 1732 he was confirmed by the General Assembly, Ensign of the Ridgefield Train Band. He was Representative in 1742 and 1743. 3999, Daniel; b. Feb. 9, 1712; d. Sept. 22, 1730. 4000, Samuel +. 4001, Nathan +. 4002, Ambrose +. 4003, Hannah; b. July 16, 1721; m. Mar. 22, 1737, Benjamin Goodrich; b. Nov. 13, 1715; d. Mar. 14, 1797; son of Col. David and Prudence (Churchill) Goodrich, of Wethersfield, Conn. He was a brother of Millicent Goodrich, wife of (Dea.) Nathan 01m- stead (No. 4001). The family moved to Hancock, Berkshire County, Mass. 4004, Jonathan +. 4005, Elizabeth; b. Feb. 3, 1727; d. Mar. 11, 1825; m. Oct. 8, 1745, Benjamin Stebbins, Jr., of Ridgefield, Conn.; b. Sept. 3, 1721; d. Feb. 26, 1803; son of Benjamin Stebbins. 4006, Ezekiel +. 193 194 Olmsted Family Genealogy (3966) (Capt.) RICHARD OLMSTED, b. 1692; d. Oct. 16, 1776; m.. Apr. 22, 1714, Mary Betts; b. Sept. 10, 1693; d. Jan. 31, 1786; dau. of Samuel and Judith (Reynolds) Betts. Richard Olmsted went to Ridgefield, Conn., with his brother Daniel. He was Town Clerk in 1712. 4007, John +. 4008, Richard +. 4009, Stephen +. 4010, Thomas;; b. in Ridgefield, Conn., Oct. 24, 1722; d. abt. 1757 or 1774. Thomas Olm- sted, going upon a dangerous expedition, made his will and gave: 1st. All his land to his parents, Richard and Mary Olmsted. 2d. To his nephew, Thomas, son of his brother Justus. 3d. "To each of my little kinsfolk, children of my brother Richard dd." 4th. To two nephews, children of "my beloved sister Hepzibah Whitney dd." and to his brothers John, Stephen, Justus, Daniel and Samuel. The inventory is dated April 4, 1757. 4011, Hepzibah; b. June 20, 1726; m. June 15, 1746, John Whitney. 4012, ' Justus +. 4013, Daniel +. 4014, Samuel +. 4015, Mary; b. Feb.. 26, 1737-38; d. Aug. 3, 1746. 4016, Jesse. FOURTH GENERATION (3981) JOSEPH OLMSTED, b. abt. 1706; d. Sept. 21, 1756; m. Aug. 11, 1737, Eunice Deming; b. at Wethersfield, Conn., May 27, 1708; dau. of Heze- kiah Deming. He moved to Farmington, Conn., bef. Mar. 21, 1731-32. He was a member of the Congregational Church. Mrs. Whitney died at Ridge- field, Conn. (2) Thankful Benedict; b. June 23, 1727; dau. of Benjamin and Mary Benedict. 4017, Elizabeth; b. Nov. 7, 1718; d. Oct. 13, 1798; m. Jan. 25, 1741-42, at Ridgefield, Conn., Daniel Smith; b. Oct. 6, 1719; d. Aug. 22, 1799; son of Ebenezer and Sarah (Collins) Smith, of Ridgefield, Conn. 4018, Daniel; b. Apr. 4, 1720; d. 1806 or 1809; m. Aug. 8, 1741,. Thankful Burt; b. Sept. 1, 1721; dau. of Benjamin and Sarah (Balden) Burt. He died at Romulus, Seneca County, N. Y. 4019, Richard; b. Mar. 29, 1722; d. Nov. 18, 1772; m. Dec. 18, 1745, at Ridgefield, Conn., Esther Clark; d. Apr., 1810. Mrs. Richard Olmsted m. (2) Jan. 1, 1777, Daniel Whitlock, of Wilton, Conn. 4020, James; b. Dec. 6, 1725; d. bef. Sept. 5, 1757; m. Lydia . Mrs. James Olmsted m. (2) Benjamin Kellogg, of South East Precinct, Dutchess County, N. Y. (3983) JOHN OLMSTED, b. 1700; m. (1) Mindwell Sherwood; b. Sept. 8, 1696; dau. of Benjamin and Sarah Sherwood, of Stratford, Conn. He prob. m. (2) Jemima . Mindwell, wife of John Olmsted, was admitted to full communion in the First Church, Fairfield, Conn., Feb. 10 or 20, 1723. Jemima, wife of John Olmsted, was admitted to the Church (Greenfield Hill records) from the First Church in this town, Feb. 22, 1730. 4021, John; bap. Apr. 24, 1726; d. young. 4022, Mindwell; bap. Mar. 3,, 1727-8; d. young. 4023, Sarah; bap. May 20, 1729; d. young. 4024, John +. 4025, Sarah; bap. Mar. 2, 1734-5; m. May 11, 1757, Abel Lyon,, of Fairfield, Conn. 4026, Mindwell; b. Feb. 17, 1738-9; d. young. 4027,. Elijah +. 4028, Eleazer +. 4029, Daniel; bap. Aug. 19, 1744; d.. Feb. 15, 1761. 4030, David +. 4031, Jesse; bap. Sept. 24, 1758; m. prob. Mar. 3, 1779, at Ridgefield, Conn., Smith. Mrs. Olmsted joined the Church in 1753. 4032, Asher; b. Feb. 6, 1738-9; d. Aug. 7, 1753. 4033, Mary; b. Aug. 3, 1742; d. Apr. 5, 1796; m. Apr. 4, 1765,, William Dickenson; b. Oct. 6, 1737, at Wethersfield, Conn.; d. Aug., 1806;, son of Eleazer and Jemima (Nott) Dickenson. He resided at Rocky Hill and at Southington, Conn., then a part of Farmington, Conn. 4034, Sarah; b. Feb. 20, 1746; d. Sept. 27, 1757. 4035, Asher; b. Aug. 17, 1753; d. 1758. (3984) GARDNER OLMSTED, Poplar Plains, Westport, Conn. d. beL May 7, 1790; m. Mar. 17, 1738-9, Phebe Olmsted (No. 3992). 4036, Joseph +. 4037, Samuel +. 4038, Nathan. 4039, Mary; b. 1742; d. Nov. 26, 1828; m. Feb. 8, 1759, James Fillow, of Westport, Conn.;, b. 1737; d. Apr. 16, 1817. 4040, Elizabeth; m. Owens. (3985) NATHAN OLMSTED, b. Dec. 4, 1703; d. bef. 1757; m. Eunice Smith; b. Jan. 9, 1706; dau. of Ebenezer and Abigail (Boughton) Smith. He signed the petition for the formation of the Parish of Wilton, Conn., which was. 395 196 Olmsted Family Genealogy formed Dec. 7, 1725. He was of New Fairfield, Conn., Mar. 19, 1739-40. His will, dated Feb. 17, 1746-7, being about to go to the war, names his wife Eunice in his will. (King George's war, 1744.) 4041, Stephen +. 4042, Sarah; m. David De Forest. 4043, Ebenezer +. 4044, Abigail. 4045, Nathan. 4046, Eunice. (3986) (Lieut.) SAMUEL OLMSTED, Olmsted Hill, Wilton, Conn. b. 1706; d. Mar. 31, 1761; m. Sarah Fairchild. Her will was proved Dec. 5, 1776. 4047, Sarah; b. Feb. 2, 1745. 4048, Samuel +. 4049, Lydia; bap. May 14, 1749. 4050, Moses +. 4051, Eleanor; b. July 31, 1755; m. (1) Jan. 4, 1775, Ezekiel Hawley; d. Sept. 21, 1776; son of (Dea.) Elijah Hawley, of N. Stamford, Conn., and grandson of (Rev.) Thomas Hawley, the first Minister of Ridgefield, Conn.; (2) Mar. 25, 1778, Reuben Betts; b. at Norwalk, Conn., May 27, 1753. Ezekiel Hawley d. in the service of his country in the Revolutionary War. 4052, Hannah; bap. Mar. 26, 1758; d. Mar. 14, 1835; m. Gideon Hurlburt, of Greens Farms, Conn.; b. in West- port, Conn., Nov. 3, 1752; d. Dec. 12, 1821; son of Gideon and Hannah (Taylor) Hurlburt. He was a pensioner of the Revolutionary War. (3987) (Deacon) JAMES OLMSTED, Olmsted Hill, Conn. b. Oct. 15, 1708; d. Mar. 17, 1777; m. Aug. 12, 1729, Hannah ; b. abt. 1708; d. Oct. 5, 1769. He moved to Wilton, Conn., in 1732. Bought land at Ballston, Saratoga County, N. Y., in 1774, of Adrian Rutger. He was buried in the Kent burial ground, and a stone was erected above his grave by his great- grandson, Hawley Olmsted. 4053, James +. 4054, Silas +. 4055, Hannah; b. Feb. 22, 1733; m. Whelpley. 4056, Sarah; b. Apr. 21, 1736; m. Isaac De Forest. 4057, Ruth; b. July 2, 1738; m. Nov. 24, 1758, Samuel Gates. 4058, Phebe; b. Sept. 21, 1840; m. William Carpenter. 4059, Noah; b. Oct. 1, 1743; d. July 23, 1745. 4060, Noah -|-. 4061, Nathan -|-. 4062, Mary; b. Aug. 9, 1750; m. Jan. 17, 1775, James Baker. (3990) LYDIA OLMSTED, b. May, 1715; m. Dec. 7, 1738, Ma'thew Fitch, Norwalk, Conn. 4063, Nathan -|-. 4064, Mercy; b. Dec. 29, 1740. 4065, Hannah; b. Aug. 24, 1742. 4066, Mathew; b. June 17, 1744. 4067, Lydia; b. Apr. 4, 1746. 4068, Rebecca +. 4069, Susannah; b. Aug. 29, 1750; m. Dec. 9, 1779, Azor Mead. (3993) REUBEN OLMSTED, b. Apr. 5, 1722; m. Ann Stuart; bap. Apr. 11, 1727. Reuben Olmsted and wife were admitted to the Church at Nor- field, Dec. 3, 1758. In 1791, they were members of the Church in Greenfield Hill, Conn. His estate was distributed Dec. 24, 1799. 4070, Stephen; b. 1746; bap. Apr. 4, 1747; m. Jan. 18, 1770, Sarah Fillow; dau. of John and Phebe (Olmsted) Fillow (See No. 3982). 4071, Phebe; b. June, 1748; m. Thomas Jelliff. 4072, Jesse -|-. 4073, Anne; bap. July 7, 1754; m. May 16, 1776, Shadrach Jones. 4074, Eunice; m. May 13, 1772, David Bennett. 4075, Nathan; bap. Jan. 27, 1756; d. young. 4076, Reuben; bap. July 7, 1758; d. young. 4077, Reuben -|-. Fourth Generation 197 (3994) DAVID OLMSTED, Norwalk, Conn. b. Feb. 6, 1725; d. 1759; m. •Catherine Patrick. He was killed in the Northern Army, in the French and Indian War, 1759. 4078, David +. 4079, Moses; moved to Central New York. 4080, Aaron +. 4081, Darius +. 4082, Asa +. 4083, Mary; m. William Rider. (3995) JAMES SMALL OLMSTED, Milton, Conn. b. Mar. 2, 1727-8; m. (1) ; (2) Apr. 8, 1779, Dinah Stewart. His will was probated Sept. 3, 1804. 4084, James. 4085, Thomas +. 4086, Enoch +. 4087, Isaac +. 4088, Sarah; bap. Nov. 19, 1758; m. Dykeman. 4089, Hannah; bap. Feb. 3, 1762; m. Moses Olmsted. 4090, Mary; m. James Nicholls. 4091, Eliphalet +. 4092, Betsey. (3996) JOHN OLMSTED, Wilton, Conn. b. Mar. 29, 1729; d. abt. 1778; m. prob. Abigail Munson; bap. Nov. 6, 1739; d. 1806; dau. of Ebenezer and Abigail (Hotchkiss) Munson. Mrs. Olmsted m. (2) Dr. James Sanford and moved to Greenfield, Saratoga County, N. Y. 4093, John +. 4094, Lemuel +. 4095, Joshua. 4096, Levi. 4097, Lois; bap. Dec, 1769. 4098, John Munson +. (3997) ICHABOD OLMSTED, b. June ]4, 1733; m. . 4099, Daniel +. (3998) JUSTUS OLMSTED, Fairfield, Conn. b. 1731; d. 1813; m. (1) Jan. 10, 1752, Patience Benedict, of Danbury, Conn.; (2) (prob.) Mercy . 4100, Justus +. 4101, Joseph; m. Susan Lockwood, of Edinburg, Cat- taraugas County, N. Y. 4102, Abigail; bap. Aug. 6, 1758; m. Zadoc Sherwood, of Mt. Morris, Livingston County, N. Y. 4103, Ruth; bap. Apr., 1761. 4104, Samuel +. 4105, Benjamin; b. 1777; m. Lucy Gibbs. 4106, Ebenezer (twin) +. (4000) SAMUEL OLMSTED, Ridgefield, Conn. b. Mar. 27, 1715; d. June 10, 1788; m. Apr. 15, 1737, Abiah Smith; b. Mar. 7, 1716; d. Apr. 30, 1796; dau. of Ebenezer and Sarah (Collins) Smith. 4107, DANIEL +. 4108, Abiah; b. Jan. 19, 1739; d. Feb. 12, 1781; m. Apr. 25, 1778, Seth Sanford, of Redding, Conn.; b. Aug. 22, 1735; son of Samuel Sanford. 4109, Sarah +. 4110, Samuel +. 4111, Ebenezer +• 4112, Hannah; b. Jan. 8, 1750; d. Jan. 21, 1810; m. Isaac Northrop, of S. Salem, N. Y.; b. Dec. 24, 1752; d. Apr. 11, 1812; son of Isaac and Elizabeth (Lob- dell) Northrop. 4113, Jared +. Samuel Olmsted was a Representative in the General Court, at various times, for thirty years. (4001) DEACON NATHAN OLMSTED, Ridgefield, Conn. b. Mar. 7, 1717; d. July 30, 1805; m. (1) Dec. 14, 1741, Millicent Goodrich; b. Jan. 23, 1723; d. Sept. 3, 1851, dau. of (Col.) David and Prudence (Churchill) Goodrich, of Wethersfield, Conn.; (2) Feb. 12, 1752, Mrs. Sarah Smith. 1st marriage: 4114, Millicent; b. Mar. 21, 1742-3; m. Isaiah Keeler. 4115, Nathan +. 4116, Elizabeth; b. July 26, 1746; m. Sears. 4117, David +. 4118, Hezekiah +. 2d marriage: 4119, James; b. Dec. 198 Olmsted Family Genealogy 16, 1752; d. June 30, 1754. 4120, Sakah +. 4121, Prudence; b. Nov. 26, 1756; m. Stephen Hayes. 4122, Rachel; b. Oct. 31, 1759; m. (1) Jan.. 10, 1779, Asa Scribner, of Ridgefield, Conn.; (2) May 7, 1793, Jared Nash. 4123, Lucretia; b. Sept. 11, 1761; m. Sept. 5, 1781, James Scott, of Ridge- field, Conn.; b. Jan. 2, 1757. 4124, Peiscilla; b. Mar. 5, 1763; m. Apr. 12, 1789, Isaac Gregory, of Norwalk, Conn. 4125, Clara; b. Oct. 25, 1765; d. Dec. 17, 1794. 4126, Timothy +. 4127, Polly; b. Jan. 12, 1771; m. Apr., 1791, Hezekiah De Forest, of Reading, Conn. 4128, James +. Three of the sons of Deacon Nathan Olmsted were in the fight at the burn- ing of Ridgefield, Conn., 1777, wlien General Wooster was killed. (4002) AMBROSE OLMSTED, Ridgefield, Conn. b. May 9, 1719; d. Apr. 6, 1792; m. (1) July 9, 1742, Martha Comstock, of Norwalk, New Canaan Parish, Conn.; b. abt, 1723; d. Aug. 4, 1814; (2) . 4129, Abigail; b. July 5, 1743; m. Feb. 5, 1766, John Richards, of Ridge- field, Conn.; b. July 8, 1744; son of John and Rebecca (Fitch) Richards, of Norwalk, Conn. 4130, Martha; b. Apr. 14, 1745; m. Jan. 23, 1773, Michael Warren. 4131, Ambrose +. 4132, Mary; b. Sept. 3, 1749; m. Nathaniel Richards, of Ridgefield, Conn.; bap. Dec. 15, 1745; d. July, 1808; son of John and Rebecca (Fitch) Richards, of Norwalk, Conn. 4133, Ruth: b. Aug. 5, 1751; d. Mar. 16, 1807. 4134, Phebe; b. Aug. 7, 1754; d. Jan. 23, 1809. 4135, Jeremiah +. 4136, Abijah +. 4137, Erastus +. (4004) JONATHAN OLMSTED, Ridgefield, Conn. b. Dec. 8, 1723; d. before Dec. 22, 1755; m. Betty Wood. Mrs. Olmsted m. (2) May, 1758, John Northrup, Jr. 4138, Betty; b. Aug. 22, 1746. 4139, Hannah; b. Jan., 1748. (4006) EZEKIEL OLMSTED, b. 1730; m. Mar. 11, 1750, Lydia Hoyt; dau. of Benjamin and Sarah Hoyt. 4141, Lydia; b. Oct. 8, 1751; d. 1829; m. Samuel Cogswell; b. Sept. 17, 1754, in Farmington, Conn.; d. May 26, 1815; son of Samuel and Mary (Langdon) Cogswell. They moved to Richmond, Mass., in 1762. Mrs. Cogswell d. at Brighton, Monroe County, N. Y. 4142, Jonathan; b. Dec. 23, 1753; Will dated Feb. 16, 1832; m. Elizabeth . He moved to Montgomery, N. Y. 4143, Hannah; b. May 6, 1756; m. John Kennedy. 4144, Sarah; b. May 4, 1758; m. Reuben Cogswell; b. at Farmington, Conn., Mar. 1, 1756 (brother of Samuel above). He was a soldier in the Revolu- tionary War; Postmaster at Balston, N. Y., in 1788. 4145, Polly. 4146, Mary; b. Sept. 17, 1760; m. abt. 1775, Nathan Hoyt (her cousin); b. in Ridgefield, Conn., Mar. 20, 1756; d. May 10, 1849. They removed in 1784 to Fairfield, Vt. He was a soldier of the Revolution, and is said to have fought at Bunker Hill. He was son of David Hoyt and nephew of Abigail and Lydia who married Richard and Ezekiel Olmsted. He died at Batavia, N. Y. 4147, Chloe; b. Mar. 17, 1763; m. John North. 4148, Ketchum; d. Sept. 29, 1765. 4149, Abigail; b. Oct., 1766. 4150, Elizabeth; m. Dudley Smith. 4151, Benjamin -|-. 4152, Seneca +. (4007) JOHN OLMSTED, Ridgefield, Conn. b. Feb. 25, 1715; m. (1) Phebe ; (2) Joanna . 1st marriage: 4153, Richard + (probably). 2d marriage: 4154, Sarah; b. June 17, 1744. 4155, Stephen; b. Oct. 5, 1745; m. Hannah Benedict. Fourth Generation 199 4156, Joanna; b. Feb. 7, 1748; m Jan. 22, 1772, Daniel Olmsted (No. 4180). 4157, Darius +. 4158, Benjamin +. <4008) RICHARD OLMSTED, Ridgefield, Conn. b. Sept. 15, 1717; m. (1) Jan. 13, 1740, Abigail Hoyt; b. Dec. 18, 1719; d. Apr. 20, 1747; dau. of Benja- min and Sarah Hoyt, of Deerfield, Mass.; (2) June 1, 1748, Mary Keeler; b. Jan. 29, 1718-19; d. May 23, 1816; dau. of Samuel and Sarah (Betts) Keeler, •of Wilton, Conn. He d. before Sept. 18, 1752, and his widow married (2) 1754, (Capt.) Vivus Dauchy. 1st marriage: 4159, Benjamin; b. Dec. 1, 1741; d. Oct. 27, 1744. 4160, Abigail; b. Jan. 14, 1743. 4161, Benjamin +. 4162, Marah; b. Apr. 20, 1747; d. young. 2d marriage: 4163, Hepzibah; b. Aug. 15, 1751; d. Oct. 7, 1841; m. Feb. 7, 1773, Josiah Osborne, of Lenox, Mass.; b. Feb. 20, 1746, at Ridgefield, Conn.; d. Aug. 27, 1830; son of Daniel and Sarah (Osburn) Osborne. They moved in the spring of 1773, to Lenox, Mass., bringing their goods in an ox cart. Their first log house was built in an unbroken forest. They endured all the hardships of pioneer life, and lived and died upon the same farm which is now owned and occupied by their grandsons. In 1789, he had built and nearly finished his first frame house in which his youngest chOd was born. 4164, David; b. 1753; d. Jan. 4, 1777; m. Feb. 7, 1771, Rachel Woodruff; b. Aug. 31, 1750; dau. of Benjamin and Eunice (Martin) Woodruff, of Litchfield, Conn. David Olmsted was a Revolutionary soldier. When he enlisted first we know not, but he was discharged Jan. 11, 1775, at Ft. Washington. He unlisted again with his cousin Roger Olmsted, July 16, 1775, in the 4th Co., 7th Regt., under Capt. Hait and served as Corp. from Aug. 7, 1775, to Dec. 23, 1775. He enlisted Nov., 1776, under Capt. Beebe, one of the " picked 36 men," for the defence of Ft. Washington, which was taken by the enemy, Nov. 16, 1776. He died in the Old Sugar house, in Livingston St., New York. <4009) STEPHEN OLMSTED, b. in Ridgefield, Conn., Mar. 29, 1720; d. 1814; m. (1) Aug. 23, 1747, Hannah Northrop; b. Aug. 20, 1731; d. Mar. 20, 1779; dau. of James and Hannah (Hine) Northrop; (2) Abigail Sprague. He d. in Alford, Mass. 1st marriage: 4165, Stephen +. 4166, James; b. Sept. 18, 1749; d. Feb. 19, 1779; m. Charity Weeks. 4167, Hannah; b. Aug. 20, 1751; m. Joseph Cooley. 4168, Nehemiah +. 4169, Anna; b. Jan. 19, 1756; d. Oct. 19, 1849; m. May 3, 1786, Thomas Seymour, of North Wilton, Conn.; b. Dec. 20, 1757; son of Thomas and Sarah (Rockwell) Seymour, of Ridgefield, Conn. 4170, Mathew +. 4171, Esther; b. May 3, 1762; d. June 16, 1849; m. May 8, 1786, Sands Raymond, of Salem, N. Y. 4172, Nathaniel +. 4173, Jeremiah +. 4174, Thaddeus +. (4012) JUSTUS OLMSTED, b. in Ridgefield, Conn., Jan. 21, 1728-9; d. 1782; m. . He served in the Revolutionary War in 2d Conn. Regt; enlisted Jan. 11, 1780; discharged Sept. 30, 1782. He attended a meeting of Ridgefield people in Ridgebury, Mar. 20, 1775, to approve of the war. 4175, Phebe; d. Aug. 29, 1775. 4176, Hannah; d. Sept. 3, 1776. 4177, Mary; d. Sept. 6, 1775. 4178, Thomas; d. Oct. 16, 1775. He prob. served in the Revolutionary War in the 5th Regt., Col. Waterbury, and the 7th Company, Capt. Doolittle. 4179, Ruhama; d. Dec. 4, 1782. ^ 200 Olmsted Family Genealogy (4013) (Capt.) DANIEL OLMSTED, b. in Ridgefield, Conn., Sept. 22, 1731; d. Feb. 7, 1806; m. 1753, Elizabeth Northrop; b. in Milford, Conn., abt. 1735; d. Apr. 30, 1822. He was a Captain in Col. Beebe's Regt. in the Revolutionary War. 4180, Daniel +. 4181, Roger; b. Mar. 20, 1756; enlisted in the Conti- nental service in Co. 4, 7th Regt., July 16, 1775, and died in service, Sept. 19, 1775. 4182, Elizabeth; b. Jan. 30, 1758; d. Jan. 15, 1840; m. Jan. 8, 1878, Samuel Hoyt; b. in Ridgefield, Conn., Oct. 19, 1754; d. Sept. 18, 1819; son of Benjamin and Patience (Smith) Hoyt, of Ridgefield, Conn. 4183, Rebecca; b. Sept. 22, 1761; d. Dec. 15, 1843; m. Aug. 31, 1779, Josiah Northrop, of Ridgefield, Conn.; b. May 28, 1759; d. July 17, 1797; son of Aaron and Rebecca (Hyatt) Northrop. 4184, Adah; b. Nov. 27, 1763; d. Feb. 5, 1843; m. (1) Mar. 5, 1786, Jonathan Hoyt; d. Dec. 11, 1786; son of Benjamin and Patience (Smith) Hoyt,' of Ridgefield, Conn.; (2) Jan. 21, 1790, Nathaniel Seymour; b. Nov. 2, 1765; d. Jan. 16, 1850. 4185, Sarah; b. Mar. 17, 1766; m. John FoUett. 4186, Josiah +. 4187, Hepzibah; b. June 7, 1770; m. Feb. 8, 1789, Ebenezer Jones. 4188, Lewis; b. July 27, 1772; d. Oct. 27, 1772. 4189, Eunice; b. Dec. 1, 1773; d. Apr. 16, 1863; m. Feb. 7, 1794, Benjamin Keeler; b. Nov. 13, 1768; d. Dec. 8, 1835; son of Timothy and Mary (Hoyt) Keeler, of Ridgefield, Conn. 4190, Molly; b. Dec. 26, 1776; d. Aug. 22, 1848; m. 1795, Daniel Lee; b. Jan. 23, 1775; d. Nov. 5, 1855; son of John Lee, of Redding, Conn. Removed to Roxbury, Delaware County, N. Y., in 1803. He was a soldier in the War of 1812. Mrs. Lee d. at Middleport, N. Y. (4014) SAMUEL OLMSTED, b. June 1, 1734; d. Nov. 23, 1820; m. Feb. 15, 1769, Martha Wilson; b. abt. 1738; d. May 4, 1794. 4191, Martha; b. Dec. 7, 1769. 4192, Lewis; b. Nov. 20, 1771; d. Dec. 20, 1771. 4193, Phebe; b. Oct. 26, 1772; d. at Wellstown, N. Y., Sept. 9, 1796. 4194, Gould +. 4195, Thomas +. 41,96, Sarah; b. July 10, 1781. 4197, Samuel; b. Feb. 7, 1783; d. Jan. 20, 1872. 4198, Anna; b. June 29, 1787; d. Dec. 23, 1874. FIFTH GENERATION (4024) JOHN OLMSTED, Easton, Conn. bap. at Greenfield, Conn., Oct. 10, 1731; d. Mar., 1809; m. May 6, 1764, at Norfield, Conn., AbigaU Lyon; b. abt. 1742; d. Mar., 1809. He resided in Easton, Conn.; served in the Revo- lutionary War as Ensign, in the 4th Regt., Col. Samuel Whitney, in Fairfield and Stratford, Conn.; enlisted Mar. 23 and was discharged Apr. 22, 1777; was taken prisoner by the British in the raid on Fairfield and Danbury, Conn.; taken to New York, and kept for some time on the old Prison Ship, and suffered great hardships. He d. in Easton, Conn. 4199, John +. 4200, Sarah; bap. Jan. 22, 1769. 4201, Daniel +. 4202, Abigail; m. Ephraim Osborn. 4203, Rachel. 4204, Pamelia; m. David Gilbert. (4027) ELIJAH OLMSTED, Galway, Saratoga County, N. Y. b. Apr. 3, 1740; bap. Apr. 16, 1749; d. Sept. 23, 1822; m. Mar. 17, 1769, Sarah Lyon; b. June 30, 1742; d. Jan. 10, 1822. He served in the Revolutionary War, in Capt. Loomis' Light Horse. About 1821, he moved to Galway, Saratoga County, N. Y. 4205, Elijah; b. Feb. 28, 1770. 4206, Eliphalet (twin) +. 4207, Timo- thy + . 4208, Sarah; b. Nov. 8, 1774; d. Jan. 10, 1848. 4209, Molly; b. Jan. 30, 1777. 4210, Rowland; b. Nov. 1, 1779. (He was a seaman.) 4211, Mindwell -I-. 4212, Obadiah; b. Sept. 13, 1884. 4213, Eleanor + . 4214, Theresa; b. Nov. 24, 1789. 4215, Jesse Crane -|-. Will or Elijah Olmsted In the Name of God Amen: I, Elijah Olmsted, of the town of Galway, being weak in body, but sound in mind and memory, blessed be Almighty God for the same, do make and publish my last wUl and testament in manner following. First, I will to my son, Obadiah Olmsted, all my real property and my wagon and brass kettle, book accounts, and to settle and pay all my just debts, and expense of my sickness and funeral charges, and after all my just debts and expenses are paid, the one half of that shall be left to be equally divided betwixt my two sons Elijah Olmsted and Eliphalet Olmsted. I will to my son Elijah, half a ton of hay, and to my son Eliphalet one of my beds. My remaining household furniture and clothing and bedding I give to my daughters Sarah, and Eleanor and Thyrza (Theresa?), my daughter-in-law Molly, and my daughter Mindwell, and Eleanor and Thirza and Jesse, my sons and daughters. I do hereby appoint my son Obadiah Olmsted, sole executor of my last will, revoking aU former wills by me made. In witness whereof I have set my hand and seal this eighteenth day of Sep- tember, one thousand eight hundred and twenty-two. Elijah Olmsted. Alexander S. Platt, Lewis Northrup, Jabez S. Northrup. 201 202 Olmsted Family Genealogy (4028) ELEAZER OLMSTED, bap. Aug. 9, 1741; d. June, 1789; m. Jan. 17, 1765, Grace Pickett; b. at Redding, Conn., 1744; d. Jan. 27, 1813. 4216, Daniel +. 4217, Eleazer; d. June, 1795. 4218, Elias +. 4219, Polly; m. N.ehemiah Seeley, of Ridgefield, Conn. 4220, Grace; b. abt. 1781; d. Mar. 15, 1812; m. Jonathan Gilbert, of Bethel, Conn. 4221, Mindwell; b. abt. 1782; d. Mar. 17, 1872; m. Jan. 6, 1801, Abijah Williams, of Ridgefield, Conn.; b. Oct. 27, 1779. 4222, Hannah; b. 1786; d. Jan. 6, 1859; m. Obadiah Piatt, of Danbury, Conn. 4223, David +. (4030) (Major) DAVID OLMSTED, Ridgefield, Conn. b. May 10, 1755; d. at Bedford, N. Y.,.June 11, 1824; m. Mary Whitlock; b. 1755; d. Dec. 6, 1817. He served in the War of the Revolution as Capt., 2d Co., 16th Regt. of Conn., in 1790. In 1794, promoted to Major in 34th Regt. of Conn. Moved to Bedford, Montgomery County, N. Y., in 1779. 4224, Deborah; b. 1778; d. Mar. 8, 1836; m. Samuel H. Miller, of Bedford, N. Y.; b. 1775; d. Nov. 30, 1859. 4225, Betsey; b. 1781; d. June 26, 1850; m. James Banks, of Bedford, N. Y.; b. abt. 1780; d. Oct. 29, 1837; son of John and Abigail (Brundage) Banks. 4226, John +. 4227, Rachel; b. May 16, 1786; d. Sept., 1869; m. Jan. 20, 1808, John B. Whitlock; b. Aug. 4, 1786; d. Jan. 31, 1862; son of Thaddeus Whitlock. 4228, Jesse +. 4229, Chloe; b. Dec. 25, 1789; d. July 7, 1845; m. Jan. 12, 1812, Augustine Banks, of Bedford, N. Y.; b. Oct. 25, 1789; d. Dec. 24, 1822; son of John and Abigail (Brundage) Banks. 4230, David +. 4231, William +. 4232, Sophia Ann +. (4036) JOSEPH OLMSTED, d. 1804; m. June, 1769, Eunice Stewart; b. July, 1786; d. 1817; dau. of Samuel and Eunice Stewart, of Redding, Conn. 4233, Hezekiah; b. Apr. 5, 1870; d. Apr. 7, 1870. 4234, Hezekiah +. 4235, Elizabeth; b. Nov. 5, 1773; d. Feb., 1812; m. Mar. 17, 1789, John Mead; d. Oct., 1818; son of Joseph and Thankful (Rockwell) Mead. 4236, Esther; b. Apr. 19, 1776; d. May 22, 1793. 4237, Nancy; b. Apr. 10, 1777; d. Aug. 5, 1795. 4238, Esther; b. July 30, 1786; d. July 8, 1820; m. Mar. 9, 1807, Nathaniel Coit, of New London, Conn.; b. Dec. 28, 1784. He d. in Bloomfield, N. J. 4239, Elias Stuart +. (4037) SAMUEL OLMSTED, Poplar Plains, Conn. m. (1) Sarah Green; (2) Aug. 9, 1793, Elizabeth Bisbrow, of Greens Farms, Conn.; (3) Mrs. Anna Tuttle, widow of Peter Tuttle. 1st marriage: 4240, Huldah. 4241, Samuel +. 4242, Harriet; m. Daniel Tibbitts. 4243, Lewis; d. in Danbury, Conn. 4244, Susan; b. June 7, 1776; d. Aug. 21, 1853; m. Daniel Monroe, of Weston, Conn. 4245, Nathan; b. 1779; d. Apr. 19, 1861. 4246, Phebe; b. Feb. 5, 1783; d. Apr. 19, 1860; m. Hezekiah Van Hoosear; d. Aug. 31, 1858; son of Rynear and Mercy (Taylor) Van Hoosear. Mr. Van Hoosear was drowned. 4247, John +. 4248, Sarah. (4041) (Capt.) STEPHEN OLMSTED, Benson, Vt. m. at Danbury, Conn., Fear White; b. abt. 1735; d. Jan. 7, 1825. In 1773, he went to Williams- town, Mass., and settled on the turnpike over the West Mountain, near the " Gore." Before Mar. 19, 1786, he removed to Benson, Vermont. 4249, Eunice. 4250, Anna; m. Stephen Crofoot, of Gaines, Orleans County, N. Y. 4251, Asher +. 4252, Jesse +. 4253, Stephen +. Fifth Gkneration 203 (4043) EBENEZER OLMSTED, b. prob. at Ridgefield, Conn., abt. 1736; d. at South East, Putnam County, N. Y., Mar. 14, 1804; m. . Tradition tells of three brothers, Aaron, Nathan, and a half-brother. Aaron, the eldest, was taken prisoner by the British, in the Revolutionary War, and d. in prison. 4254, Ebenezer +. 4255, William Sweet +. 4256, Nathan +. (4048) SAMUEL OLMSTED, Wilton, Conn. b. Aug. 12, 1747; d. Aug. 15, 1829; m. (1) Nov. 25, 1773, Ann Dunning; d. Jan. 27, 1801; (2) Mrs. Susanna (Fitch) Mead; b. abt. 1752; d. Dec. 8, 1824; soldier in the Revolutionary War. He represented Wilton in the Legislature in 1804, 1805, 1806, and 1812; Selectman in Wilton, Conn., the same years. 1st marriage: 4257, Samuel Dunning +. 4258, Sarah; b. July 27, 1776; d. Aug. 1, 1777. 4259, Hannah; b. Feb. 12, 1779; m. Nathan Gaylord Smith. 4260, Stephen +• 4261, Noah +. (4050) MOSES OLMSTED, bap. Apr. 28, 1751; m. Jan. 30, 1772, Patty De Forest. He d. in Wilton, Conn., in the Revolutionary War, in 1776. 4262 , Samuel + • 4263 , Moses . (4053) JAMES OLMSTED, Wilton, Conn. b. May 17, 1730; d. Sept. 29, 1807; m. (1) Sept. 11, 1754, Sarah Trowbridge; d. Jan. 14, 1788; dau. of Daniel and Sarah Trowbridge; (2) Jan. 14, 1789, Mrs. Sarah (Patchen) Morehouse, widow of Elias Morehouse, of Ridgefield, Conn. 1st marriage: 4264, James +. 4265, Seth; b. 1756; d. July 22, 1763. 4266, Isaac +. 4267, Azor; b. Mar. 5, 1763; d. Sept., 1777. 4268, Seth + . 4269, Sarah; m. Apr. 17, 1779, Jared Morehouse. 4270, Aaron +. 2d marriage: 4271, Alfred +. (4054) SILAS OLMSTED, b. at Wilton, Conn., Feb. 18, 1732; d. Apr. 13, 1782; m. (1) Mar. 5, 1753, Abigail De Forest; b. abt. 1731; d. Dec. 26, 1766; (2) Lydia Sloan, of Wilton, Conn. He enlisted May 7, 1775, in Capt. Mead's Co., 5th Regt., Col. Waterbury, and was discharged Sept. 17, 1775; marched for the relief of Fort William Henry, in the alarm, August, 1757. 1st marriage: 4272, Silas; b. 1754. 4273, Betty; bap. Oct. 3, 1756. 4274, Esther; bap. Sept. 17, 1758. 4275, Abigail; bap.. Oct. 2, 1763 ;.m. Ichabod French. 4276, Mary; bap. Apr. 13, 1766. 2d marriage: 4277, David +. 4278, Clara; bap. July 1, 1770; m. Aaron Scott. 4279, Coleman; bap. Oct., 1772; m. Abigail Reed. 4280, Benjamin Coleman +• 4281, Jasper + . 4282, Lydia; b. May 16, 1779; d. Nov. 24, 1850; m. Lewis Olmsted 4283, William Belden +. 4284, Moses +. (4060) NOAH OLMSTED, b. July 2, 1746; m. . He moved to Balston, N. Y., where he kept a Public House. He had, by his father's will, 100 acres of land at Albany, N. Y. 4285, Hannah; bap. at Wilton, Conn., Dec. 30, 1772. 4286, Noah +. 4287, Lewis +. 4288, Parthenia; b. Aug. 21, 1773; m. Jehial Clark. (4061) NATHAN OLMSTED, Wilton, Conn. b. Nov. 14, 1748; d. before Mar., 1802; m. Dec. 14, 1775, Mary Middlebrook; b. 1751; d. Sept. 10, 1828; dau. of Michael and Abiah (Siemoners) Middlebrook. 204 Olmsted Family Genealogy 4289, Nathan; d. Oct. 25, 1859. 4290, Polly; m. Sept. 24, 1802, Gamaliel Keeler; b. Dec. 13, 1778; son of John and Polly (Olmsted) Keeler of Ridgebury Hill, Conn. 4291, Hannah; b. 1781; d. Mar. 5, 1865. 4292, Abraham +. 4293, Chloe; b. Sept. 1, 1787; d. Nov. 23, 1817; m. Sept, 22, 1812, John Reed; b. at Norwalk, Conn., Nov. 1, 1778; d. Jan. 4, 1862; son of John and Abby (Whitney) Reed. 4294, Aaron +. (4063) NATHAN FITCH, b. Oct. 12, 1739; d. 1821; m. Mar. 7, 1768, Mary Reed; b. Oct. 17, 1840; dau. of William and Rachel (Kellogg) Reed. 4295, Mercy +. (4068) REBECCA FITCH, b. July 9, 1848; m. abt. 1772, EUakim Reed, of Norwalk, Conn. They removed to Green River (now Austeriitz), Columbia County, N. Y. 4296, Lydia Fitch; m. Sylvester Ford. 4297, Lavinia; b. Sept. 10, 1775; m. Eliakim Shirrell. 4298, Sarah +. 4299, Jane; b. 1779; m. 1794 Epenetus Reed;'d. July 1, 1824. 4300, Abijah; b. Mar. 11, 1782; m. 1802, Sally Ford; d. 1866. 4301, Luman; m. Mary Baker; d. 1836. (4072) JESSE OLMSTED, Wilton, Conn. b. abt. 1750; d. abt. 1781; m. Oct. 6, 1774, at Norfield, Conn., Susanna Gilbert; dau. of Benjamin and Sarah Gilbert. 4302, Lewis +. 4303, Nathan +. Jesse Olmsted enlisted in Capt. Mead's Co., 7th Regt., Col. Waterbiu'y, May 8, 1775; discharged Sept. 17, 1775; enlisted in Capt. Richards' Co., Col. Heman Swift's Regt., Mar. 10, 1781; discharged Sept. 1, 1782. (4077) REUBEN OLMSTED, Norwalk, Conn. b. July 22, 1763; d. Oct. 5, 1824; m. Nov. 18, 1784, Hannah Bass; b. Apr. 23, 1762; d. Dec. 28, 1861; dau. of Jeremiah and Hannah (Whitney) Bass. He served in the Revo- lutionary War in a force to defend Norwalk, Conn., Mar. 1, 1782-Aug. 1, 1782. 4304, Charles; b. May 24, 1785. 4305, Elizabeth; b. Jan. 20, 1788; d. Oct. 7, 1838; m. at Northfield, Conn., Oct. 23, 1805, Abijah Chichester. 4306, Stephen +. 4307, Seth +. 4308, Esther; b. Feb. 28, 1795; m. Mar., 1814, Hezekiah Osborn. 4309, Iaura; b. Sept. 6, 1795; m. Piatt Brte':. 4310, Aaron; b. Nov. 11, 1804; d. Oct. 27, 1805. (4078) DAVID OLMSTED, Susquehanna, Pa. d. Nov. 29, 1829; m. Feb. 7, 1774, Sarah Waller; b. July 29, 1759; dau. of Joseph and Sarah (Morris) Waller, of New Milford, Conn. He was a soldier in the Revolution, under Generals Gates and Washington, in his retreat from New York, and also at Ticonderoga. He moved to Bridgewater, Pa., in 1802. 4311, Lois; b. Oct. 24, 1774; m. Dimon Bostwick, of La Royal, Bradford County, Pa. 4312, Mary; b. Dec. 9, 1776: m. Benajah Bostwick. 4313, Sarah; b. Oct. 29, 1778; m. Salmon Bosworth. 4314, Asa +■ 4315, Esther; b. June 30, 1783; m. William C. Turrell. 4316, Amaryllis; b. Apr. 26, 1789; m. John Hancock. 4317, Adolphus+. 4318, Catherine +. (4080) AARON OLMSTED, b. Aug. 20, 1752; d. 1798; m. Hannah Peat; b. Feb. 21, 1759, in New Milford, Conn. He moved to St. John, N. Bruns- wick, Can., near the end of the Revolutionary War, and afterwards to East- port, Maine. He was drowned in the harbor at Eastport. Fifth Generation 2Q5 4319, Daeius +. 4320, Rosanna +. 4321, Ethel +• 4322, Aaron; b. Sept. 28, 1788; m. in St. John, New Brunswick, Can. He died, leaving a widow and two daughters, who, soon after his death, moved to England. 4323, Jesse +. 4324, Eliphalet Peat +. 4325, Hannah; b. Sept. 30, 1793; d. 1834; m. 1811, WiUiam Jacobs, of St. John, New Bruns- wick, Can.; b. abt. 1787; d. abt. 1849. (4081) DARIUS OLMSTED, Norwalk, Conn. b. June 22, 1754; d. Feb. 22, 1832; m. Sept. 10, 1775, Esther Gregory (No. 4332); b. July 6, 1758; d. Mar. 15, 1829; dau. of Stephen and Mary Gregory. She was an Episcopalian and a member of St. Paul's Church. Both lie buried in the churchyard. Darius Olmsted was a county blacksmith and a good mechanic. His black- smith shop was still standing until a few years ago, and also his old barn. He was a hot Tory. Nearly six feet in height, with black hair and eyes, smooth face and of a dark complexion. 4326, Aaron -|-. 4327, David -1-. 4328, Silas +. 4329, Mary -1-. 4330, Esther +• 4331, Charles +. The Ancestry or Esther Gregory I. John Gregory, Sr. His will was executed Aug. 15, 1689. Mrs. Sarah Gregory appeared as widow Oct. 9, 1689; and died that same month. Children: 1, John, Jr. 2, Joachim. 3, Judah, removed to Danbury. 4, Joseph; bap. July 26, 1646. 5, Thomas; bap. Mar. 19, 1648; m. Elizabeth Pardee. After Thomas Gregory's decease, she married, 2d, Lieut. John Olmsted, son of Richard the settler. 6, Phoebe; married John Benedict. 7, Sarah; born Dec. 3, 1632; m. James Benedict. II. John Gregory, 2d. Children: John 3d. Perhaps others. III. John Gregory, 3d; married Mary, dau. of Ebenezer and sister of Robert Smith, of Long Island. The mother of Mary and Robert Smith was (See Selleck's Norwalk, Vol. I., pp. 186, 466) " the honor subject of a Jamaica, L. I. public action." John and Mary Gregory lived in Cranberry Plain, Norwalk. Children: 1, John 4th. 2, Nehemiah. 3, Denton. 4, Stephen; b, Apr. 7, 1738. 5, Sarah. . IV. 4, Stephen Gregory; born Apr. 7, 1738; married, Dec. 2, 1757, Mary Benedict; b. Jan. 22, 1741; dau. of John and Elizabeth Benedict. 4332, Esther; b. July 6, 1758; m. Darius Olmsted (No. 4081). 4333, Aaron; b. Mar. 18, 1760. 4334, Silas; b. Apr. 7, 1762. 4335, Ruth; b. Feb. 3, 1764; m. John Hoyt. 4335a, Sarah; b. Sept. 3, 1765. 4335b, Mary; b. Aug. 6, 1767; m. Thaddeus Waterbury. 4335c, Stephen; b. June 6, 1769. 4335d, Moses; b. Feb. 22, 1771. 4335e, Lydla; b. Nov. 14, 1772. 4335f, Elizabeth; b. Dec. 11, 1774. 4335g, Susan; b. Apr. 17, 1776; m. (1) Lewis Grumman; (2) Allen Hays Betts. 4335h, Olive; b. Feb. 19, 1778; m. (1) Thorp; (2) Eliphalet Smith; (3) Joseph Piatt. 43351, Nehe- miah; b. Mar. 2, 1780. 4335j, Catherine; b. May 27, 1782; m. Samuel Finch. (4082) ASA OLMSTED, Belden's HiU, Norwalk, Conn. b. May 25, 1756. d. Apr. 21, 1839; m. Dec. 5, 1787, Elizabeth Stuart; b. Feb. 12, 1766; d. Sept. 28, 1852 ; dau. of Simeon and Mary (Whelpley) Stuart. He d. in New Canaan, Conn. He was a shoemaker. "Learned the trade with David Bolt, in 206 Olmsted Family Genealogy Norwalk. He had a testament book, 'Young Man's Companion,' and 'James' Night Thoughts' laid near his bench." — From an old letter, E. W. O. 4336, Charlotte +. 4337, Elizabeth +. 4338, David; b. Aug. 8, 1793; d. in infancy. 4339, David Whelpley (M. D.), Wilton, Conn.; b. Sept. 1, 1794; d. Dec. 29, 1861; grad. Coll. of Physicians and Surgeons, N. York, 1819; Uved and died in Wilton, Conn. 4340, Julia Maria; b. Sept. 13, 1797; d. Jan. 16, 1883. 4341, Fanny +. 4342, Mary Elizabeth; b. Nov. 18, 1806; d. Nov. 13, 1856. (4085) THOMAS OLMSTED, b. about 1745; d. Sept. 15, 1821; m. Ruth Weeks; b. 1761; d. Apr. 23, 1835; dau. of John Weeks, of Long Island, N. Y. He served in the Revolutionary War from June 9, 1775 to Oct. 26, 1775; moved to St. John, N. B., Canada, about 1780; settled at Burton, Sudbury County, thence to Canning, Queens County, N. B., in 1785. He died in Scotch Town, N. B. 4343, James; d. on his way up the St. John's River, and was buried on Spoon Island. 4344, Elizabeth; b. Jan. 24, 1777. 4345, Zephaniah; b. Apr. 4, 1780; d. July 4, 1797. 4346, Alexander Weeks; b. Apr. 9, 1781. 4347, Ruth; b. Mav 20, 1783; d. Sept. 12, 1843; m. Oct. 5, 1810, Joseph Stone, of Scotch Town,'Queen's Countv, Canada; b. Aug. 14, 1788; d. Feb. 20, 1868. 4.348, Mary; b. Jan. 10, 1785; d. Nov. 3, 1827; m. William Mills. 4349, Sarah; b. May 6, 1788; d. Mar. 11, 1868; m. Henry Mills. 4350, Thomas + . 4351. Hannah; b. June 7, 1795; d. Feb. 15, 1866; m. Oct. 12, 1812, Dow Vandine; b. Jan. 18, 1793; d. Feb. 14, 1871. 4352, William +. (4086) ENOCH OLMSTED, bap. Feb. 22, 1756; d. abt. 1826; m. 1784, Prudence Wells. He served in the Revolutionarv War; was in Col. Silliman's regt., in New York City; was in the battle of "White Plains," Oct. 28, 1776, and under Capt. Gamaliel Northrup in Norwalk, Conn., Feb. 20, 1777. 4353, Anna; b. Oct. 15, 1787. 4354, Clark; d. f ged ; bt. 50. (4087) ISAAC OLMSTED (twin), Virgil, Cortland County, N. Y. bap. Feb. 22, 1756; m. Eleanor Griggs; b. Sept. 7, 1790, at Cherry Valley, N. Y.; d. Sept., 1852. 4355, William R. +. 4356, John +. 4357, Jane E.; b. Feb. 16, 1825; m. Oct. 20, 1852, James Perry, of Dryden, N. Y.; b. Mar. 1, 1820; d. Apr. 2, 1878. 4358, Mary Ann; b. Oct. 29, 1828; m. John W. Stuart, of Dryden, N. Y. 4359, Lyman +. (4091) ELIPHALET OLMSTED, m. Upton; dau. of Samuel and Rebecca Upton, of N. Brunswick, Can. He moved to Sheffield, Sunbury County, N. B., where he remained for several years, returning later to Connecticut. 4360, Eliphalet +. 4361, Samuel +. 4362, James. 4363, Elizabeth; m. David Marshall, of St. John, N. B. (4093) JOHN OLMSTED, m. Elizabeth . 4364, Isaac. (4094) LEMUEL OLMSTED, Malta, Saratoga County, N. Y. b. at Dan- bury, Conn., abt. 1761 or 1762; d. May 28, 1805; m. 1781, Silence Weed; b. Mar. 27, 1759; d. Mar. 19, 1832. Fifth Generation 207 In his boyhood, June, 1776, Lemuel Olmsted entered the Continental Army, in Col. Philip Burr Bradley's battalion; was taken prisoner and confined in the prison ship in New York harbor, where his health was seriously undermined. He fortunately escaped with his life, and after recruiting his health for a short time, re-entered the service and continued to the end of the war. The family of Silence Weed, his wife, were from Glasgow, Scotland. She was well educated, and remarkable for beauty, grace and good sense. After his marriage he first settled in Danbury, Conn., removing thence in the early Spring of 1786 to Stillwater (afterwards Malta), Saratoga County, N. Y., and settled about a mile north of Round Lake in that county. Not- withstanding his impaired health, he was an active and influential pioneer, and raised a family of sturdy and self-reliant children, who survived to praise him. His widow survived him many years, living on the homestead which her husband had carved out of the wilderness. She was buried beside him. 4365, Zalmon -I-. 4366, Coleman -f-. 4367, Joshua -f. 4368, John -|-. 4369, (Rev.) James Munson (D. D.); b. at Stillwater, N. Y., Feb. 17, 1794; d. at Philadelphia, Pa., Oct. 16, 1870; grad. at Union, July, 1819; m. (1) Nov. 29, 182.5, Ann C. Mahon; d. Apr. 11, 1832; was buried at Shippens- burg, Cumberland County, Pa.; (2) May 19, 1836, Clementina Matilda Gundaker; d. July 12, 1836; was buried at Lancaster, Pa.; (3) Sept. 6, 1837, Ann Woodward; d. Nov. 2, 1869; was buried at Laurel Hill Cemetery, Philadelphia. Rev. Mr. Olmsted attended Princeton Theol. Sem. in 1819, and also in 1822; licenced at Waterford, N. Y., in Feb., 1822; ordained at Landisburg, Pa., in June, 1825. 4370, Lois; b. May 16, 1797; d. June 24, 1802. 4371, Mary; b. Jan. 25, 1800; d. Sept. 2, 1864; m. Dunning. (4098) JOHN MUNSON OLMSTED, Stamford, Delaware County, N. Y. b. Apr. 10, 1772; d. June 28, 1830; m. Feb. 1, 1795, Abigail Foster, of Ridge- field, Conn.; b. Apr. 28, 1775; d. Dec. 25, 1854. 4372, Levi -f. 4373, Sarah -|-. 4374, Huldah; b. June 1, 1801; d. Apr. 2, 1802. John Munson Olmsted settled in Ridgebury, Conn. He removed Feb. 14, 1798, to Stamford, Delaware County, N. Y., where he spent the rest of his life. He was a farmer of fair estate, and lived a uniformly peaceful and religious life, being universa,lly respected. (4099) DANIEL OLMSTED, Schoharie, N. Y. b. abt. 1750; d. at North- umberland, Canada, 1839; m. 1790, Mrs. Rosanna (Shear) Humphrey; b. 1769; d. 1855. Her father served in the Revolutionary War in Col. Barber's Conn. Regt. 4375, Lydia; b. 1793; d. 1857; m. 1819, Enoch Hawley, of Northumberland, Can. 4376, Isaac; b. 1801; d. at Rochester, N. Y., 1835. 4377, Timothy -I-. 4378, Gideon; b. 1815; d. 1866; m. Amarilla Simpson. (4100) JUSTUS OLMSTED, b. June 21, 1753; d. July 21, 1843; m. Jan. 7, 1777, Betty Wood, of Cattaraugus County, N. Y. 4379, Molly; m. Edmonds. 4380, Hannah; m. Rich. 4381, Nancy; m. Arad Rich. 4382, Phebe; m. William Wright 4383, Milly; m. Peter Kellogg. 4384, Lewis +. 4385, Nathan; m. Huldah Lyon. 4386, Justus +. 4387, Betsey; m. John Andrews. 208 Olmsted Family Genealogy (4104) SAMUEL OLMSTED, b. Jan. 10, 1768; d. Jan. 21, 1845; m. Jerusha Lobdell; b. Apr., 1774; d. Dec. 19, 1847; dau. of Caleb and Patience (Boughton) Lobdell. 4388, Ormond Bradley; b. Apr. 14, 1794; d. Mar. 16, 1854. 4389, Me- linda; m. John R. Mitchell. 4390, William Riley; b. Nov., 1799; d. Sept. 8, 1859; m. Lucy Morgan. 4391, Maria; m. Charles Cragin. 4392, Maranda; m. Ezra A. Lyon. 4393, Emeline; b. Oct. 15, 1807; m. Mar. 1, 1832, WilUam Isdell, of Evans Mills, N. Y. 4394, Mary Melissa; m. Mar. 15, 1853, Daniel C. Winner, of Evans Mills, N. Y. 4395, Samuel L.; b. Dec. 11, 1816; d. Jan. 12, 1851; m. Nov. 26, 1846, Mary Ann Cragin. (4106) EBENEZER OLMSTED (twin), b. 1777; d. Jan., 1830; m. Ruth Terry, of Barre, Orleans County, N. Y. 4395a, David Rossiter +. 4396, Orson +. 4397, Lorinda; b. Feb., 1809; d. 1877; m. Moses Armstrong, of Strothny, Canada. 4398, Levinna; b. July, 1812; m. Asa Bunnell, of Lyons, Mich. 4399, Emily, Holt, Mich.; b. 1814. 4400, Eunice; b. 1816; m. Lewis Wright, of Holt, Mich. 4401, Jannett; b. 1822. 4402, Cordelia; b. 1827; m. Valoras Green. 4403, Laura; b. 1830; m. Solomon Hartwell, of Barre, N. Y. (4107) DANIEL OLMSTED, b. June 7, 1738; d. 1814; m. Jan. 9, 1766, Jemima Smith, of New Canaan, Conn. He removed from Redfield to Balston, N. Y., and to Milton, N. Y., where he died. 4404, Daniel; b. June 28, 1767. 4405, Jemima; b. May 16, 1770. 4406, Thirza; b. Apr. 3, 1772; d. May 3, 1838; m. Abraham Sejnnour; b. Nov. 16, 1762; d. Sept. 3, 1831; son of Thomas Seymour. 4407, Peter. 4408. Moses +. (4109) SARAH OLMSTED, b. 1744; d. June 10, 1793; m. Nov. 17, 1762, Abraham Nash, Jr.; b. Nov. 7, 1740; d. Nov. 3, 1821 ; son of Abraham and Rhoda (Keeler) Nash, of Ridgefield, Conn. He m. (2) 1795, Mrs. Elizabeth Smith; d. Mar. 28, 1820. 1st marriage: 4409, Daniel; b. Nov. 24, 1763; m. Olive Nash. 4410, Sarah; b. May 5, 1766; m. Silas St. John. 4411, Jared +. 4412, Phebe; b. Feb. 9, 1771; m. Dixon. 4413, Samuel O.; b. Mar. 12, 1778; d. Jan. 13, 1831 ; m. (1) Sarah Northrop; (2) Anna St. John. 4414, Abraham; b. June 10, 1780; d. young. 4415, Abiah; b. Apr. 21, 1782; m. Thaddeus Seymour; d. Nov. 13, 1862. 4416, Abraham; b. Nov. 13, 1783; m. Benedict, of Troy, N. Y. (4110) SAMUEL OLMSTED, Ridgefield, Conn. b. Oct. 29, 1746; d. Oct. 14, 1816; m. (1) Feb. 24, 1767, Martha Rockwell; b. May 12, 1746; d. July 29, 1784; dau. of Thomas and Ruth B. Rockwell, of Ridgefield, Conn.; (2) Oct. 28, 1784, Sarah Morris; b. abt. 1757; d. Nov. 30, 1830. He represented Ridgefield in the General Court in Nov., 1776. Nov. 17, 1778, he was ap- pointed one of a committee to procure clothing for the Continental Army. He was Moderator of a committee to procure salt for the people of Ridgefield, Mar. 3, 1778. 1st marriage: 4417, Thaddeus +. 4418, Isaac +. 4419, Jonathan; b. Dec. 27, 1772; d. Feb. 27, 1784. 4420, Samuel Ketchum + (see 4454). 4421, EbenezerRockavell+. 4422, Dorcas; b. May 26, 1779; d. Dec.7, 1869; m. May 12, 1799, William Henry Pickett; b. Nov. 30, 1777; d. Sept. FiETH Generation 209 22, 1831; spn of Ezra and Elizabeth (Benedict) Pickett, of Norwalk, Conn. 4423, Sarah; b. Feb. 10, 1781; d. 1867; m. (1) Reuben Bennett, of Wayne, Mich.; (2) abt. 1847, Jonathan Jackson. 4424, Seth +. 2d marriage: 4425, Esther +. 4426, Catherine; b. Mar. 11, 1790; m. Benjamin Northrop, of Jonesville, N. Y. 4427, Jonathan +. 4428, Cyrus; b. Dec. 14, 1795; d. June 12, 1796. 4429, Betsey; b. Mar. 2, 1798; m. Oct. 16, 1816, Curtis Betts; b. Apr. 15, 1797. (4111) (Lieut.) EBENEZER OLMSTED, bap. 1748; d. July 19, 1801; m. Jan. 17, 1779, Esther Ingersoll; b. Aug. 10, 1760; d. Jan. 14, 1847; dau. of (Rev.) Jonathan and Dorcas (Moss) Ingersoll, of Ridgefield, Conn. Esther Ingersoll was sister of Abigail, wife of Col. David Olmsted. Ebenezer Olm- sted served in the Revolutionary War at Ticonderoga, L. Island, Germantown, and Valley Forge. He enlisted Jan. 24, 1775, and was discharged Nov. 29, 1775. He was in Capt. Mead's Co., Col. Waterbury's Regt. ; was Ensign in Capt. S. Northrop's Co. in Ridgefield, in 1776; appointed 2d Lieut, in Col. Bradley's Regt., Mar. 11, 1777. He was a U. S. pensioner. 4430, Moss +. 4431, Russell +. 4432, Nancy; b. Sept. 30, 1781. 4433, Henry +. 4434, Oliver; m. Molineaux. 4435, Edward. He was a Midshipman in the U. S. Navy; Commission dated Dec. 17, 1810; was on the Essex with Capt. Porter. His name appeared the last time in the Naval Register in 1815. A tradition in the fanuly is that he sailed on a ship of war, in the War of 1812, and the ship was never heard from. 4436, Ben- jamin; lived in Alabama. His children were with his brother Russell. 4437, Fanny; m. (Rev.) Thomas Eustace, of Paris, Monroe County, Mis- souri. 4438, Maria; m. Bennett, of New Orleans, La. 4439, Ira; d. in Liverpool. 4440, Louisa; m. Halsey, of West Almond, Alle- gheny County, N. Y. 4441, Harriet; m. Shaw, of Goldsborough, Maine. War Record of Ebenezer Olmsted From a declaration made by Esther Olmsted on the 11th day of Aug., 1838, when applying for the benefit of the act of Congress of July 4, 1836, in favor of the Widows of the Soldiers of the Revolution. " That She is the widow of Ebenezer Olmsted who enlisted as Sergeant in the company of Captain Mead, in Col. Waterbury's Regiment in the Spring of the year 1775,, on which occasion he marched immediately to the North against Ticonderoga — that in the ensuing year he served as Ensign in the company of Captain Gamaliel Northrop, and in the year following, namely, 1777,' he served as Lieutenant in the Connecticut line in Col. Philip B. Brad- ley's Regiment; that at the period of his entering the service in 1775 said Ebenezer Olmsted resided in Ridgefield in the County of Fairfield and State of Connecticut, that he entered as a volunteer as a Sergeant and acted as clerk of the Company; that during his continuance in the service of his Country, in addition to the affair of Ticonderoga above stated, he fought in the battles of Long Island, White Plains, Ridgefield and Germantown. At German- town he was wounded; that he was encamped with the Army at Valley Forge, and that in the month of January, 1779, he lay encamped with that part of the army which lay at Redding, Conn., distant from Ridgefield where the declarant then resided about 8 miles; that said Olmsted came over from the army at Redding and was married to this declarant on Sunday, on the 17th day of January aforesaid, and returned back to the army on the following 210 Olmsted Family Genealogy morning and continued to serve in the army until the following Spring, when he returned to Ridgefield, and there continued to reside and keep house until his death which occurred in 1801, turning out on every alarm which took place. Declarant cannot positively swear as to the date of said Olmsted's resigning his commission. Declarant further stated that she is the daughter of the Rev. Jonathan IngersoU, who was minister at Ridgefield for 37 years; that her bro. Jonathan Ingersoll was Lt. Gov. of the State of Conn." (4113) JARED OLMSTED, b. July 1, 1753; d. May 28, 1825; m. Nov. 30, 1773, Hannah Betts_; b. May 10, 1755; d. Feb. 28, 1826; dau. of Gideon and Rachel Betts, of Ridgefield, Conn. He served in the Revolutionary War in the Conn, line; was in Gen. Washington's army when driven out of New York. He died in Litchfield, Conn. 4442, Lewis +. 4443, Nathan +. 4444, Jonas +. 4445, Hannah; b. Mar. 3, 1780; d. at Pittsford, N. Y., Sept. 7, 1857. 4446, Betsey +. 4447, Sarah; b. May 21, 1784; m. 1820, William Clark; d. Dec, 1837. 4448, Polly +. 4449, Rachel; b. Mar. 18, 1788; d. July 2, 1853; m. Feb. 18, 1809, Lewis Lynes Nash; b. Oct. 24, 1784; d. Nov. 19, 1856; son of Richard and Esther (Lynes) Nash. 4450, Lucy; b. Apr. 24, 1790; d. Oct. 13, 1866; m. 1826, John Lane, of Lockport, 111. 4451, Jared +. 4452, Hiram +. (4115) (Capt.) NATHAN OLMSTED, b. May 8, 1744; d. at Poundiidge, N. Y., Dec. 7, 1827; m. (1) Sarah Ambler; d. Jan. 10, 1781; (2) Jan. 19, 1783, Mrs. Lorina (Brush) Hoyt; (3) Sarah Ann Brush; d. Feb. 21, 1810. Capt. Nathan served in the Revolutionary War; was a Capt. at the " battle of White Plains "; was a prisoner in the old " Sugar House," New York. 1st marriage: 4453, Sarah; m. Lewis Lockwood. 4454, Elizabeth; b. 1779; m. Samuel Ketchum Olmsted (No. 4420). 4455, Bethlv; m. William Fancher. 4456, Clarissa +. 2d marriage: 4457, Nathan +. 4458, Catherine +. 4459, Mary; b. Oct. 19, 1786; m. Sept. 30, 1810, Jonathan Abbott; b. Apr. 14, 1770. When the first wife of Nathan Olmsted lay dead in the house, the " Cow- boys " drove away five cows and two yoke of oxen. As soon as Col. Sheldon heard of it, he marched with thirty men, and recaptured them Capt. Nathan was Moderator of a Town Meeting Jan. 8, 1778, held in Ridgefield, Conn., to approve the articles of Confederation of Congress. (4117) (Col.) DAVID OLMSTED, b. Nov. 20, 1748; d. July 30, 1805; m. (1) Oct. 22, 1769, Abigail Ingersoll; b. May 7, 1751; d. Feb. 15, 1815; dau. of (Rev.) Jonathan and Dorcas (Moss) Ingersoll, of Ridgefield, Conn.; (2) Abiah Keeler, of Norwalk, Conn. He served in the Revolutionary War; was Capt. and Lieut. Col. in 16th Regt. of Horse, Col. Nehemiah Beardsley. He was Lieut. Col. Command- ant, 16th Regt. in Oct., 1781 ; was Representative in Conn. Legislature fourteen times; was one of a Committee to procure clothing for the Conti- nental Army, Nov. 17, 1778. After the War, he removed to Manlius, Onondaga County, N. Y., and thence to Janesville, Wis. He was buried in " Corey Cemetery," a small burying-ground near Otisco, N. Y. 1st marriage: 4460, David -|-. 4461, Millicent; b. Aug. 9, 1772; m. Keeler. 4462, Sarah Ingersoll; b. July 19, 1774; m. Dec. 25, 1791, Benjamin Sanford, of Jamesville, Onondaga County, N. Y. 4463, George Fifth Generation 211 Washington +. 4464, William +. 4465, Charles Goodrich; b. Aug. 4, 1787. 4466, Abigail; b. Nov. 16, 1792. 4467, Polly; b. Mar. 14, 1794; d. in Norwalk, Conn., Nov. 19, 1847 (4118) HEZEKIAH OLMSTED, b. Dec. 16, 1750; m. Sarah Gale. They moved to Sharon, Conn. She was admitted to the Church in that place Jan. 19, 1800. 4468 Peter +. 4469, Benjamin Goodrich +. 4470, Lucy Rebecca; b. Dec. 26, 1789; d'. Dec. 2, 1859; m. 1813, William 0. Dobson; b. in Sharon, Conn., July 4, 1786; d. in Owego, N. Y., Nov. 17, 1876. 4471, Sarah +. 4472, Nancy; m. Foster. 4473, Polly Maria; bap. Jan. 28, 1800; m Luther Jackson. 4474, Elizabeth Waterbury +. 4475, Aruba Prudence +. 4476, Millicent Sarah +. There are said to have been four other daughters all of whom died young. (4120) SARAH OLMSTED, b. Apr. 15 1754; d. Feb. 25, 1848; m. 1770, Benjamin Sherwood; b. Apr. 10, 1753; d. Apr. 11, 1840; son of John and Henrietta (Stebbins) Sherwood. 4477, William +. (4126) TIMOTHY OLMSTED, b. at Ridgefield, Conn., May 27, 1767; d. Mar. 13, 1845; m. (1) Huldah Sanford; b. Aug. 29, 1770; d. June 11, 1817; dau. of Timothy and Esther (Sherwood) Sanford, of Redding, Conn.; (2) 1818, Eunice (Page) Ufford; d. Oct. 28, 1865; dau. of Phineas and Eunice (Larabee) Page, of Charlestown, N. H., and widow of Samuel Ufiford. Mr. Olmsted moved to Fairfax, Vt., in 1810, and died at Sheldon, Vt. When Mr. Olmsted was ten years old the town was burned by the British. Three of his brothers were engaged in the battle in which Gen. Wooster was killed. 1st marriage: 4478, Timothy Sanford +. 4479, Smith +. 4480, Lu- cretia +. 4481, Clara +. 4482, Le Grand +. 4483, Alanson; b. Nov. 11, 1799; d. Dec. 5, 1803. 4484, Nathan Alanson; b. Sept. 27, 1803; d. Aug. 10, 1827. 4485, Peter Alanson +. 4486, Rufus Burnett +. 4487, Zalmon +. 4488, Isaac Tichenor + . 2d marriage: 4489, Phtneas Page +. 4490, David, +. (4128) JAMES OLMSTED, Ridgefield, Conn. m. Jane Sturges; d. Dec. 24, 1826. 4491, James; d. in Chicago, 111. 4492, Elizabeth +. 4493, Hezekiah +. 4494, Polly; m. Benjamin Fowler. 4495, Frederick +. 4496, Char- lotte; m. Jerry Dauchy. 4497, Jonathan +. 4498, Clara; d. Apr. 30, 1874; m. 1811, Luther Gates; b. 1789; d. Feb. 26, 1826; son of William and Elizabeth Gates, of Onondaga, N. Y. 4499, Prudence; d. in Westchester, Conn. 4500, Jane; d. Apr. 20, 1874; m. David Dearman, New York City. (4131) AMBROSE OLMSTED, b. Mar. 21, 1747; d. July 14, 1834; m. Mary Palmer; b. Nov. 2, 1755; d. Jan. 18, 1843. He lived at Ridgefield, Conn., until abt. 1793, when he removed to Auburn, N. Y. 4501, Deborah; b. Jan. 22, 1786; d. Sept. 4, 1834; m. (1) Petit Baxter; 2) Jan. 30, 1811, Rufus Remington; b. in Simsbury, Conn., Sept. 16. 1780; d. Nov. 11, 1845. Moved to Sennett, N. Y., in 1797. 4502, Asa +. 4503, Mary; b. Aug. 8, 1790; m. Zeno Remington. 4504, Elizabeth; b. June 26, 1792; m. Feb. 6, 1812, Henry Goodrich; b. June 22, 1790; d. Nov. 24, 1877; son of Zenas and Esther Goodrich. 4505, Abijah Pai.mer +, 212 Olmsted Family Genealogy (4135) JEREMIAH OLMSTED, b. abt. 1756; d. Sept. 26, 1816; m. abt. 1786, Mrs. Darling, nee Street. He moved to a farm on the Genesee River, Monroe County, N. Y., owned by his brother-in-law, Samuel Street, of Niagara Falls, Canada West, soon after 1790. Of the family and those employed upon the farm, ten persons died the first year, Mrs. Olmsted among them. In 1798 or 1799, he moved down the river, and occupied a hut on the present site of Rochester, N. Y. This was the first blow, struck in the way of improvement, other than that at " Allen's Mill " on the present site of Rochester. He remained there one year, and then went upon the "Ridge." He was Collector of taxes for Northampton in 1799. In 1816 he moved to Hanford's Landing, near the present city of Rochester and died there. 4506, Harry +. 4507, Horace Street -f . 4508, Laura; b. abt. 1790; m. Benjamin Bellingham. (4136) ABIJAH OLMSTED, b. Aug. 1, 1757; d. Feb. 8, 1823; m. Apr. 4, 1783, Miriam Howe; b. Jan. 2, 1763; d. Oct. 27, 1831; dau. of Epenetus and Elizabeth Howe. Very soon after coming to New York State he moved from Galway, Saratoga County, to Amsterdam, Montgomery County, N. Y. He served in Capt. Wright's Co., Conn. Troops, from May 26, 1777 to May 26, 1780. He was also in Capt. Betts' Co., 3d Regt., Conn, line from Jan. 1, 1771 to Dec. 31, 1781. 4509, Elizabeth; b. Mar. 28, 1785; m. Henry Ward. 4510, DoRUS; b. Mar. 27, 1788; d. Nov. 4, 1831; m. Margaret Hendrick, of Phelps, N. Y. 4511, Sarah; b. Oct. 9, 1792; d. May 23, 1823; m. Peter Hendrick (M. D.), of Phelps, N. Y. 4512, Delia; b. July 8, 1799; d. Mar. 31, 1807. 4513, Phebe +. 4514, John -f. (4137) ERASTUS OLMSTED, b. Feb. 7, 1766; d. at Fort Creek, N. Y., Apr. 13, 1852; m. Jane Conover; b. Jan. 6, 1766; d. Apr. 4, 1865, in Charlestown, N. Y.; dau. of Albert Conover. Mr. Olmsted was a farmer. He settled in Root, Montgomery County, N. Y.; served in the Revolutionary War. 4515, James F. -f. 4516, John -|-. 4517, Ambrose +. 4518, Abijah, A\oca, N. Y.; b. Sept. 7, 1803; d. Mar. 24, 1879; m. Sept. 18, 1862, Eliza Putnam; b. Aug. 5, 1818; d. Oct. 3, 1872. 451&, Martha; b. May 15, 1805. 4520, Albert +. 4521, Martha; b. Sept. 12, 1809; d. Mar. 23, 1876. 4522, Sarah Jane -{-. 4523, Jeremiah +. 4524,Ezekiel +. 4525, Ruloe +. (4151) BENJAMIN OLMSTED, b. at Richmond, Mass., Jan. 23, 1772; d. June 23, 1857; m. (1) 1798, AbigaU Hart; b. Sept. 30, 1780; d. July 7, 1806; (2) Dec. 25, 1811, SybU Wells; b. June 9, 1774. Mr. Olmsted died in Ulysses, Potter County, Pa. 4526, Betsey; b. July 17, 1799; d. Oct. 7, 1844; m. Oct. 25, 1818, William Cushing, of Bainbridge, N. Y.; b. July 25, 1792; d. Apr. 21, 1860; son of Leavitt Cushing. 4527,,Lydia; b. Aug. 10, 1801. 4528, Laura; b. Feb, 4, 1804; m. Mar. 1, 1828, Mason Parker. 4529, Nancy; b. Apr. 10, 1806; d. June 17, 1806. 4530, George S. -|-. 4531, Angelina; b. Oct. 10, 1814; m. Sept., 1837, Hiram Scofield. (4152) SENECA OLMSTED, b. prob. at Richmond, Mass., May 31, 1774; d. Jan. 23, 1860; m. abt. 1798, Elizabeth Hicks; d. 1807. He moved from Richmond, Mass., to Saratoga County, N. Y., thence abt. 1795, to Masonville, Delaware County, N. Y., and later to Ulysses, Pa., in Oct., 1836. He chose a Fifth Generation 213 pioneer life and endured the hardships incident thereto from early youth. He was of a robust frame, and possessed great strength of mind and body. His character was adorned by many steriing virtues. 4532, Daniel + . 4533, Lucy + . 4534, Gardner Hicks + . (4153) RICHARD OLMSTED, Brookfield, Conn. m. Mrs. Eunice Noble; b. Nov. 12,1750; dau. of Gideon and Martha (Prime) Noble of New Milford, Conn., and widow of her cousin, Thomas Noble, who died in service in the Revolutionary War. Richard Olmsted moved with his wife's parents about 1785, to Cairo, Green County, N. Y. He served in the Revolution, in Col. Waterbury's Regt. 4535, Stephen Richard +. 4536, Laura; m. Dennis Weed. 4537, Eliza- beth. 4538, Sarah; m. Jerry Morris. 4539, Martha. 4540, Elizabeth; m. Marks. 4541, Anna; m. Woodbridge. (4157) DARIUS OLMSTED, b. July 7, 1750; m. Mercy HUl; b. abt. 1758; d. Mar., 1842; dau. of Silas and Sarah (Leach) HUl, of New Milford, Conn. He removed to Delaware County, N. Y., and died at Harpersfield, Ohio. Mrs. Olmsted died at the home of her daughter, Mrs. Martha Pierce. 4542, Daniel. 4543, Noble. 4544, Anson +. 4545, Darius +. 4546, Silas +. 4547, John +. 4548, Anna; m. — Ellis. 4549, Martha + . 4550, Elizabeth; m. Wood worth. 4551, Parthenia; m. Thomas Woolsey. (4158) BENJAMIN OLMSTED (M. D.). b. at Ridgefield, Conn., July 21, 1770; m. (1) Apr. 6, 1796, Sarah Barker; dau. of John Barker, an English patroon, of Barker's Patent, Catskill, N. Y. ; (2) at Freehold, Albajiy County, N. Y., Apr. 6, 1796, Chloe Loomis; b. at Lanesboro, Berkshire County, Mass., Mar. 11, 1779; dau. of James Loomis. 1st marriage: 4552, Catherine; m. Gilbert Orsincup, of Vestal, N. Y. 2d marriage: 4553, Zalmon; b. Mar. 7, 1797; d. Mar. 14, 1797. 4554, Dolly; b. Apr. 23, 1798; d. Apr., 1845; m. Nov. 9, 1817, John Seymour. 4555, Ruel Loomis +. 4556, James Barker +• 4557, John +. 4558, Re- becca; b. at Woodstock, N. Y., Jan. 18, 1806; m. Aug. 18, 1826, (Col.) Caleb La Grange. 4559, Benjamin +. 4560, Richard; b. at Wilkesbarre, Lucerne County, Pe., Aug. 10, 1808; d. Sept. 15, 1810. 4561, Richard Henry +. 4562, Chloe Ann +. 4563, Emily; b. Aug. 28, 1817. 4564, Delila (twin): b. Aug. 28, 1817. (4161) BENJAMIN OLMSTED, Litchfield, Conn. b. Nov. 15, 1745; d. Oct. 2, 1774; m. Dec. 29, 1771, Abigail Judson; d. Apr. 6, 1774. Solomon Linsley app. guardian to children. 4565, Anna; b. abt. 1772. 4566, Benjamin; b. abt. 1773. (4165) STEPHEN OLMSTED, b. Mar. 8, 1748; d. Dec. 25, 1836; m. Lucy Hatch; d. Feb. 16, 1841 ; dau. of Moses Hatch, of Danbury, Conn. He died at Green River, Columbia County, N. Y. 4567, Archibald +. 4568, John +. 4569, Hannah; m. Mallory. 4570, Esther; m. Azil Randell. 4571, Clara. 4572, Electa; m. (1) Albert Lacey; (2) Robert Westover. 4573, Lovisa; m. Isaac Lester. 4574, Betsey; m. Rowe. 4575, Sally. 214 Olmsted Family Genealogy (4168) NEHEMIAH OLMSTED, b. Jan. 7, 1754; d. Feb., 1845; m. 1786, Elizabeth Hatch; b. 1752; d. Aug. 31, 1836. 4576, Polly. Pension report says she lived in Livonia, Livingston County, N. Y. in 1852. He enlisted at Ridgefield, Conn., in March, 1776, under Capt. Mills; was at Montreal and St. Johns and Ft. George. During his service he was one year and one month attached to the New York Regt. of Col. Gansevoort; was three years under Col. Bradley, commencing May 1, 1778; was in the battle of Monmouth, N. J., June 28, 1778; discharged at West Point in 1783; was wounded in the service. In May, 1818, he was living in Lime, Ontario County, N. Y. He died in Geneseo, N. Y. (4170) MATHEW OLMSTED, Ridgefield, Conn. b. Mar. 7, 1760; d. Feb. 16, 1847; m. Dec. 22, 1783 (his second crusin) S?rah Whitney; b. July 23, 1759; d. May 23, 1821; dau. of Henry and Elizabeth (Lobdell) Whitney, of Ridgefield, Conn., and grand-dau. of Elizabeth Olmsted. 4577, Walter +. 4578, Henry +. 4579, Mathew; b. July 20, 1789^ d. Feb. 15, 1791. 4580, Charles; b. Aug. 28, 1791; d. in Green County^ N. Y., Feb. 6, 1829. 4581, Philip; b. July 11, 1794; d. July 24, 1794. 4582, Stephen +. 4583, Jeremiah, Ridgefield, Conn.; b. Sept. 13, 1796; d. Oct. 29, 1868; m. June 23, 1821, at S. Salem, N. Y., Clarissa Mead; b. at Redding, Conn., May 10, 1802; d. Oct. 23, 1868; dau. of James and Sarah (Sherwood) Mead. 4584, David Whitney +. (4172) NATHANIEL OLMSTED, Great Barrington, Mass. b. May 27,, 1767; d. Apr., 1858; m. Sarah Sprague; dau. of Benjamin Sprague, of Warren, Conn. He ^died in Alford, Mass. ; served in Revolutionary War in Capt. Mead's Co.,' 5th Regt., in 1775. 4585, Elizabeth Maria; b. Dec. 19, 1792; m. 1810, Nathaniel French, of West Stockbridge, Mass. 4586, Stephen; b. 1794; d. young. 4587, David + . 4588, Russell +. (4173) JEREMIAH OLMSTED, Ridgefield, Conn. m. ; served in the Revolutionary War, in Capt. G. Northrop's Co., in 1776, and in Capt. Brad- ley's Regt., the 16th, in 1779. 4589, Lewis; d. Oct. 5, 1788. (4174) THADDEUS OLMSTED, b. Dec. 7, 1767; m. Lydia Read, of Green River, N. Y. 4590, Edwin; d. young. (4180) DANIEL OLMSTED, b. Mar. 22, 1754; d. at Davenport. N. Y.; m. Jan. 22, 1772, Joanna Olmsted (No. 4156). 4591, Roger +. 4592, Dolly; b. 1778; d. Mar. 16, 1845; m. 1799, Timothy Hoyt; b. June 12, 1770; d. June 21, 1862 (brother of Samuel Hoyt who married Elizabeth Olmsted). They moved in 1819 from Ridgefield to Sennett, Cayuga County, N. Y. 4593, Stephen +. 4594, Susan; m. Eliphalet Mead. 4595, Harvey. 4596, Laura; m. Sylvanus Stevens. 4597, John +. (4186) JOSIAH OLMSTED, Branchville, Conn. b. Mar. 21, 1768; d. Sept. 10, 1857; m. Jan. 18, 1789, (his second cousin) Rebecca Whitney; b. at Ridge- Fifth Generation 215 field, Conn., Feb. 18, 1761; d. Dec. 14, 1843; dau. of Henry and Elizabeth (Lobdell) Whitney, and grand-dau. of Elizabeth (Olmsted) Whitney. He was a farmer. 4598, Nicholas +. 4599, William +. 4600, Daniel +. 4601, Ira; b. Jan. 18, 1800; d. in Chester, N. Y., July 17, 1863. 4602, Elizabeth; b. Aug. 24, 1804. (4194) GOULD OLMSTED. b.Feb. 7, 1775; m. (1) Polly Lockwood; d. June 17, 1808; (2) Anne Morgan; d. Mar. 2, 1824; (3) Mrs. Agnes (Barnes) Keeler; dau. of Richard Barnes, of Poughkeepsie, N. Y. 1st marriage: 4603, Mary Ann; b. Aug. 6, 1807; d. Mar. 6, 1886; m. Oct. 6, 1827, Edwin Northrop, of Ridgefield, Conn. 2d marriage: 4604, Eliza Jane; m. John Bushnell, of Lenox, Madison County, N. Y. 3d marriage: 4605, Edwards Keeler; b. Oct. 19, 1830; m. Jane E. Varick; dau. of and Susan B. Varick. 4606, Samuel Richard. 4607, Helen Ann. (4195) THOMAS OLMSTED, Wilton, Conn. b. Oct. 7, 1777; d. Nov. 10, 1865; m. 1806, Tabitha Morehouse; b. Apr. 26, 1788; d. Sept. 1, 1873; dau. of William and Ruth (McGuire) Morehouse, of Redding, Conn. He died in N. Wilton, Conn. Mrs. Olmsted died in Ridgefield, Conn. 4608, William Morehouse; b. Mar. 28, 1807; m. Feb. 18, 1829, Emily Osborn; d. Nov. 10, 1854, in Baltimore, Md. 4609, Thomas Wilson; b. June 29, 1809; d. Nov. 4, 1859; m. Anna E. Storms. 4610, Ruth Ann; b. May 10, 1811; m. Jan., 1838, Stephen O. Gregory, of Ridgefield, Conn. 4611, Harriet Olive; b. Apr. 27, 1813; m. (1) May 12, 1835, Eben G. Hawley; (2) Rufus N. Seymour. 4612, Peter; b. Oct. 22, 1815; d. Oct. 11, 1854, in New York City. 4613, Samuel +. 4614, Aaron +. 4615, Elbert +. 4616, Sarah E. ; b. Apr. 13, 1826; d. Aug. 26, 1818, in Redding, Conn. 4617, Charles +. 4618, Mary Elizabeth; b. Sept. 4, 1830; m. George R. Weed. SIXTH GENERATION (4199) JOHN OLMSTED, Monroe, Conn. b. Sept. 15, 1779; d. Sept. 13, 1845; m. Apr., 1800, Sarah Robbins; b. at Fairfield, Conn., Apr. 27, 1778; d. Apr. 27, 1862; dau. of Ephraim and Sarah (Couch) Robbins. 4619, Polly; b. Apr. 2, 1802; d. July 6, 1884; m. June 13, 1828, Hezekiah Reuben Lockwood, of Easton, Conn.; b. Aug. 29, 1804; son of Reuben and Elizabeth (Raymond) Lockwood, of Weston, Conn. 4620, Julla.; b. June 5, 1804; d. May 5, 1891 ; m. 1842, Charles Lewis, of Trumbull, Conn. 4621, Abigail Couch; b. Feb., 1807; d. May 5, 1863. 4622, Caroline; b. Dec. 25, 1808; d. Apr. 5, 1891; m. June 25, 1826, Alonzo Gilbert, of Monroe, Conn. 4623, Sarah; b. Feb. 21, 1810; d. Dec. 17, 1876; m. Oct., 1833, Isaac Blackman, of Newtown, Conn.; b. Aug. 26, 1793; d. Oct. 23, 1859. 4624, Louisa ; b. July 28, 1813 ; m. Jan. 18, 1836, Lyman Lattin, of Birming- ham, Conn.; b. May 17, 1814; son of Nathan B. and Mary (Barlow) Lattin, of Stratford, Conn. 4625, John +. 4626, Mary Elizabeth; b. July 27, 1817; m. 1838, Noah Beers. (4201) DANIEL OLMSTED, Weston, Conn. m. June 7, 1788, AbigaU Lyon; b. abt. 1767; d. Apr. 1, 1817. Mrs. Olmsted was of Greenfield Hill, Conn. 4627, Elizabeth; b. Mar. 29, 1789. 4628, Peter; b. Dec. 18, 1793. 4629, David; b. July 14, 1797. (4206) ELIPHALET OLMSTED (twin), Galway, Saratoga County, N. Y. b. Feb. 28, 1770; wUl dated Sept. 18, 1822; m. Mary Chapman; d. 1867, at Corinth, N. Y. After her husband's death Mrs. Olmsted m. (2) Jacob Handy. 1st marriage: 4630, Eleazer +■ 4631, Mary; m. John Watkins. 4632, Sally. 4633, Dorcas; m. Henry Merton, of Niagara Falls. 4634, Ste- phen C. +. 4635, Elizabeth; m. Andrew Carter. 4636, Hannah; m. Richard Weaver. 4637, Betsey. 4638, Edward M. +. 4639, George. (4207) TIMOTHY OLMSTED, b. at Bridgeport, Conn., Aug. 3,1772; d. at Spafford, N. Y., Apr. 27, 1855; m. Abigail Hollister. 4640, Ebenezer, Galway, N. Y.; b. at Balston Spa, N. Y. 4641, Hirah -|-. 4642, Chloe; b. Mar. 31, 1799; d. at Clinton, Wis., Jan. 5, 1850; m. Sept. 1, 1822, at Spafford, N. Y., Samuel Chase; b. Aug. 14, 1800; d. in Onondaga Valley, N. Y., July, 1854; son of Aaron and Meribah (Scribner) Chase. 4643, Elijah B. -|-. 4644, Samuel Alpha +. 4645, Martha; m. Randall, of Leonidas, Mich. 4646, Isaiah -f . (4211) MINDWELL OLMSTED, b. July 31, 1781; d. Mar. 25, 1836; m. (1) May 21, 1801, Daniel Wheeler; b. Mar. 2, 1778; d. at Galway, Saratoga County, N. Y., July 21, 1821; (2) Zalmon Pulling, of E. Galway, N. Y. 1st marriage: 4647, Dorcas; b. Mar. 7, 1802; d. Mar. 19, 1802. 4648, Eliza A.; b. Apr. 7, 1803. 4649, Susan S. ; b. May 13, 1805. 4650, Mary A.; b. Dec. 17, 1807; d. Sept. 25, 1835. 4651, Elmina; b. Feb. 16, 1810; d. Oct. 28, 1860. 4652, Cordelia; b. May 15, 1812. 4653, Daniel, Jr.; b. July 20, 1814. 4654, Sophia; b. June 11, 1816. 4655, Stephen +. 2d marriage: 4656, Jane; b. 1824. 216 Sixth Generation 217 (4213) ELEANOR OLMSTED, b. Oct. 8, 1786; d. 1844; m. Apr. 23, 1800, (Gen.) Eli L. Hawley; b. Nov. 30, 1778; d. Feb. 19, 1855; son of Elias and Ruth (Lewis) Hawley, of Huntington, Conn, and Charlton, N. Y. 4657, Elijah C; b. Apr. 5, 1801; d. Mar. 1, 1809. 4658, Polly; b. Sept. 16, 1802; d. Sept. 20, 1880; m. Lyman Curtis. 4659, Elias Youngs; b. Feb. 16, 1805; m. Caroline ; d. Jan. 1, 1870. 4660, Anna Mama; b. Oct. 18, 1806; m. Apr. 26, 1843, Waite Plumb, of Monroe, Conn. 4661, William C; b. May 16, 1811; m. (1) Oct. 2, 1839, MUlicent Ann Beardsley; b. Apr. 14, 1811; d. Nov. 2, 1848; dau. of Eli and Lucy (Glover) Beardsley, of Sherman, Conn.; (2) 1854, Mary Ann French; b. May 21, 1817; dau. of Sherman and Charity (Beach) French, of Trumbull, Conn. 4662, Nancy; b. Feb. 9, 1813; m. Belden Blackman, of Huntington, Conn. 4663, Eliza Jane; b. Mar. 14, 1816; d. Aug. 1, 1847; m. Mar. 2, 1843, Nathaniel Wheeler, of Huntington, Conn.; b. abt. 1803; d. Dec. 12, 1856. 4664, Margaeetta; b. Oct. 2, 1820; d. July 20, 1839. (4215) JESSE CRANE OLMSTED, b. Apr. 1, 1795; d. Mar. 10, 1872; m. 1820, Catherine Houck; b. at Galway, N. Y., Sept. 6, 1800; d. Mar. 11, 1872. 4665, Lucy Maria; b. May 6, 1822; m. Sept. 17, 1837, John H. Thompson, Syracuse, N. Y.; d. Feb. 19, 1881; son of Earl Thompson. 4666, Sarah; b. Julv 3, 1825. 4667, Mary (twin); b. July 3, 1825. 4668, John A. H. +. 4669, Hannah; b. Aug. 21, 1829. 4670, Edwin J., Otisco, N. Y.; b. Oct. 21, 1834. 4671, Amity +. 4672, Timothy Frank +. 4673, Silas Richard +. (4216) DANIEL OLMSTED, Danbury, Conn. m. Apr. 3, 1786, Sarah Bates. 4674, Esther; b. Mar. 2, 1787. 4675, Daniel; b. Dec. 30, 1795; m. Mar. 6, 1822, Amy Taylor. 4676, Elizabeth; b. Aug. 15, 1801. (4218) ELIAS OLMSTED, Redding, Conn. d. Aug. 27, 1837; m. Jan. 5, 1794, Elizabeth Whitlock. 4677, Elias +. 4678, Eleazer +• (4223) DAVID OLMSTED, b. Mar. 27, 1788; d. Apr. 29, 1862; m. July 24, 1808, Anna Crofoot; b. Sept. 4, 1790, at Danbury, Conn. He resided in New Milford and Redding, Conn. 4679, Polly Ann; b. Apr. 29, 1810; m. Sept. 14, 1828, Elmore Jennings, of Croton, Delaware County, N. Y.; b. Apr. 10, 1803; d. Jan. 30, 1874. 4680, Henrietta; b. Jan. 28, 1812. 4681, Caroline; b. Sept. 27, 1814; d. in Bufialo, N. Y. 4682, George +. 4683, William +. (4226) JOHN OLMSTED, Cadiz, Ohio. b. Feb. 18, 1782; d. June 11, 1856; m. Oct. 13, 1808, Eloisa Bennitt; b. Dec. 16, 1792; d. Feb. 17, 1856; dau. of Piatt and Martha (Wheeler) Bennitt. He moved to Cadiz, Ohio, where he li\ed 40 years, acquiring a large fortune in merchandise and in land; possessing the esteem and friendship of all. 4684, David Bennitt; b. July 7, 1809; d. Aug. 25, 1812. 4685, Henry +. 4686, John; b. Jan. 18, 1813; d. Feb. 5, 1813. 4687, Jesse; b. Jan. 29, 1816; d. Apr. 21, 1837. 4688, Ziba Bennitt; b. Feb. 23, 1820- d. Oct. 23, 1823. 4689, Martha Bennitt, b. Feb. 16, 1824; m. Mar. 10, 1840, Joseph Smith Thomps, of Bristol, Pa. '218 Olmsted Family Genealogy (4228) JESSE OLMSTED, Pittsburgh, Pa. b. Jan. 16, 1788; d. in Memphis, Tenn., Aug. 18, 1852; m. Sarah Isaacs Rodgers, Stamford, Conn.; b. July 25, 1790; d. at New Orleans, La., July 6, 1836; dau. of Joseph and Sarah (Isaacs) Rodgers. She being an orphan, was adopted by the Isaacs' family. He moved in 1814 to Newburgh, N. Y., and in 1838, to Pittsburgh, Pa., thence in 1846 to Memphis, Tenn. He was Vestryman in St. George's Church, Newburgh, N. Y. 4690, David Augustus +. 4691, Benjamin Isaacs; b. Dec. 30, 1816; last heard from at Pacific Landing, Ark.; unm. 4692, Willlam Henry +. 4693, Frederick James; b. Feb. 21, 1825; m. Mary Corrigan. 4694, Jessie Maria; b. May 2, 1828; m. James L. Sands. She d. of yellow fever in New Orleans, Aug. 20, 1853. 4695, Sarah Rodgers; b. June 22, 1831 ; d. in New Orleans of yellow fever, Aug. 26, 1853. 4696, Sarah Elizabeth; b. June 10, 1832; d. young. (4230) DAVID OLMSTED, Bedford, N. Y. b. Sept. 11, 1791; d. Dec. 24, 1877; m. (1) Dec. 20, 1817, Sarah M. Elliott; b. May 11, 1798; d. Apr. 15, 1846; dau. of William and Rebecca (Beardsley) Elliott; (2) Julia A. Travis. 1st marriage: 4697, John Elliott +. 4698, David William +. 4699, Chauncey B. +. 4700, Mary; b. May 3, 1824; d. infancy. 4701, Re- becca; b. July 15, 1825; m. WilUam Beardsley. 4702, Sarah Elizabeth; b. Aug. 19, 1835; m. Sept. 24, 1856, William H. Ashbee; b. June 29, 1829. 2d marriage: 4703, Maria Louisa; b. Dec. 31, 1849; d. Jan. 19, 1882; m. 1874 . 4704, Ellen Shove ; b. July 10, 1853 ; m. 1873 . 4705, Martha Thomas; b. May 12, 1856; m. 1880 . 4706, Henry Clay; b. Sept. 4, 1862; m. 1889 . (4231) WILLIAM OLMSTED, Bedford, N. Y. b. Sept. 22, 1795; d. Jan. 20, 1861; m. (1) Nov. 3, 1816, Sarah C. Hoyt; b. Jan. 8, 1799; d. Jan. 16, 1827; dau. of Jesse and Ann Hoyt; (2) Aug. 23, 1827, Ann Travis; b. Apr. 4, 1808; d. July 22, 1871 ; dau. of EUsha and Mary (Hitt) Travis. 4707, Jesse Hoyt +. 4708, William Henry + . 4709, David +. 4710, George; b. Sept. 16, 1828; d. Oct. 10, 1828. 4711, Sarah Ann; b. May 2, 1831; d. May 9, 1831. 4712, Mary; b. Mar. 29, 1835, N. Y. City. 4713, John; b. Feb. 9, 1838; d. Mar. 25, 1866. (4232) SOPHIA ANN OLMSTED, b. Aug. 7, 1798; d. June 18, 1870; m. Feb. 5, 1825, Noah Avery, of Katonah, N. Y.; b. Feb. 10, 1799, at Cross River, Westchester County, N. Y.; d. Sept. 11, 1862. Mr. Avery moved to New York City, soon after marriage, thence to Seneca Falls, N. Y., in 1832. Mrs. Avery, after her husband's death, bought a farm near Clyde, N. Y. 4714, Julia Augusta +. (4234) HEZEKIAH OLMSTED, b. Apr. 13, 1771; d. Aug. 26, 1850; m. Dec. 17, 1793, Hannah Smith; b. Aug. 25, 1772; d. Oct. 13, 1839; dau. of James and Sarah Ann (Mulford) Smith, of Patchogue, Long Island, N. Y. 4715, Seymour; b. Oct. 21, 1796; d. Oct. 29, 1796. 4716, Nancy; b. Nov. 2, 1797; m. at Fairfield, Conn., Nov. 27, 1823, Alanson Allen. 4717, Joseph Smith +. 4718, Sarah Ann; b. May 16, 1812; m. Mar. 16, 1836, Albert Burr Keeler; b. at Ridgefield, Conn., Jan. 8, 1809; son of Daniel and Grace (Dauchy) Keeler. They settled in Stamford, Conn, and in 1865 moved to South Hero, Vt. He was Postmaster. 4719, Matilda; b. Feb. 14, 1814; Sixth Generation 219 m. June 16, 1832, Richard M. Rouchas, of New York City. 4720, Aurelia; b. Aug. 26, 1816; d. Oct. 15, 1868; m. Aug. 20, 1839, Charles Miller, of New York City; d. in California. 4721, Hannah; b. Dec. 27, 1818; m. Nov. 23, 1837, William H. Mead; b. Sept. 1, 1812; son of Peter and Sarah (Ives) Mead, of New York City. 4722, Caroline; b. July 26, 1822; m. May 30, 1841, Ira Keeler, of Stamford, Conn.; son of Rufus and Polly (Dickens) Keeler. Mr. Keeler served in the Civil War, and died soon after his return. (4239) ELIAS STUART OLMSTED, b. June 7, 1784; m. Sarah ^ . 4723, Esther. 4724, Zalmon, Rondout, N. Y. <4241) SAMUEL OLMSTED, Redding, Conn. b. Nov. 27, 1774; d. Jan. 20, 1863; m. (1) ; (2) Esther Barnes; (3) Mrs. Anna (Barnes) Harrison. Mr. Olmsted was blind for many years. 4725, Elijah +. 4726, Jesse +. 4727, Noah +. 4728, William +. (4247) JOHN OLMSTED, m. Anna Holmes; dau. of Joseph Holmes. Mr. Olmsted d. in New Canaan, Conn. 4729, William. 4730, George W. +. 4731, Sarah A.; m. Charles L. Parkington, of Scranton, Pa. 4732, Nathan. 4733, Hiram +. 4734, Delia; d. young. 4735, Jane A.; b. 1826; d. Dec. 9, 1863; m. George Curtis; b. 1831; d. at Litchfield, Conn., Sept. 15, 1864. 4736, Susan +. (4251) ASHER OLMSTED, Benson, Vt. b. at Danbury, Conn., Aug. 14, 1771; d. Feb. 7, 1851; m. (1) Feb., 1795, Marian Foote; b. Nov. 11, 1773; d. Apr. 4, 1798; dau. of Nathan Foote, of Waterbury, Conn., and Cornwall, Vt.; (2) Aug. 21, 1798, Sarah Barber; b. Nov. 29, 1774; d. Apr. 24, 1863. At the age of 15 years, he moved to Benson, Vt. His children were born there. 1st marriage: 4737, Lucius Foote +. 2d marriage: 4738, William Bar- ber + . 4739, Augustus Asher +. 4740, Sarah Maria +. 4741, Joel, Cherokee, Iowa; b. July 8, 1803; m. (1) Melinda Mason; (2) Marilla Howard. 4742, Sophronia; b. July 21, 1807; d. July 31, 1807. 4743, Marian Emily, Geneseo, N. Y.; b. Sept. 17, 1808. 4744, Franklin White +. (4252) JESSE OLMSTED, m. Dec. 27, 1787, Leodicia Hikoff. He settled in his youth in Orwell, Vt. Thence he removed to Potsdam, N. Y., later in 1820, to the home of his son Lester. 4745, Chandler +• 4746, Reuben +. 4747, Lester +. 4748, Cyn- thia; m. James Barber. 4749, Rufus Hikoff; m. Nancy Hinman. 4750, Julia; m. John Stafford. 4751, George; m. Mary Foster. 4752, Jesse; m. Polly Bordin. (4253) STEPHEN OLMSTED, b. at Williamstown, Mass.; d. at Byron, Monroe County, N. Y., Sept. 9, 1831; m. Feb. 9, 1780, Jerusha Meacham; b. 1761; d. Aug., 1845; dau. of Jonathan Meacham. As Surveyor, Mr. Stephen Olmsted obtained a grant of land in Williamstown, Mass., where Williams College now stands. He also lived in Benson, Vt. In 1776, he was in Capt. Simons' Regt., which marched to White Plains, N. Y., and is stated to have been in the battle of Bennington, and present at the surrender of Gen. Burgoyne. He is said to have served three terms of six months each, in the Revolutionary War. (From Pension Office Record, furnished by Major Webster, of Washington, D. C, to Dr. H. K. Olmsted.) The name of 220 Olmsted Family Genealogy Stephen Olmsted, Jr., is on the official muster roll of Col. Benj. Simons' Regt., which marched to Pawlet, by order of Gen. Lincoln. Twenty-four days in service, 60 miles from home, Sept. 30, 1777. The Company consisted of 51 men. Roll written and made out by Isaac Stratton, Justice of the Peace, S. Williamstown, Mass. Sworn to by Charles Goodrich, Justice of the Peace, Pittsfield, Mass. Roll recorded in Mass. Military Records, Vol. 18, p. 77. 4753, Dorcas. 4754, William +. 4755, Nathan +. 4756, Stephen +. 4757, David, Potsdam, N. Y. 4758, Jerusha. (4254) EBENEZER OLMSTED, b. at South East, Putnam County, N. Y., Aug. 8, 1770; d. 1838; m. Betsey Roberts; b. Feb. 18, 1768; d. 1837. 4759, Almon R.; b. Sept. 23, 1793; d. at New Orleans, La., in 1807; m. 1804, Harriet A. Chapman; b. Sept. 15, 1795. He went to Virginia, near Fairfax Court House. Mrs. Olmsted m. (2) Nov. 24, 1825, Daniel Fox. 4760, Alva R.; b. July 18, 1797; d. in South East, N. Y., Nov., 1870. 4761, Amzi R. +. 4762, Ebenezee; b. Dec. 6, 1800; d. Aug. 3, 1818. (4255) WILLIAM SWEET OLMSTED . b. at North East, Dutchess County, N. Y., Oct. 10, 1776; d. at Palmyra, Portage County, Ohio, Jaii. 15, 1846; ra. Oct. 15, 1797, Anna Wanzer; b. Feb. 14, 1778, at Sherman, Fairfield County, Conn.; d. Sept. 11, 1854; dau. of Abraham and Lydia (Ferris) Wanzer. They lived at New Milford, Conn, until 1836, and then moved to Portage County, Ohio. 4763, Abraham +• 4764, Almon; b. Sept. 16, 1800; d. Dec. 8, 1804. 4765, Bezaleel +. 4766, Jane +. 4767, Lydia +. 4768, William +. 4769, Ebenezer +. 4770, Phebe; b. Dec. 16, 1817; m. Feb. 28, 1839, James Madison Church, of Palmyra, Ohio. (4256) NATHAN OLMSTED, South East, Putnam Co., N. Y. m. . 4771, Ebenezer Judson. 4772, James +• 4773, Samuel. (4257) SAMUEL DUNNING OLMSTED, Wilton, Conn. b. Oct. 17, 1775; d. Dec. 20, 1863; m. (1) Nov. 12, 1795, Mercy Keeler; d. June 8, 1817; dau. of James and Abigail Keeler; (2) Sept. 30, 1822, Laura Edmonds; b. Dec, 1789; d. Nov. 23, 1884. 1st marriage: 4774, Lewis +. 4775, Rufus Keeler +. 4776, Sheldon jAMES;b. May28, 1804;d. Mayl6, 1814. 4777, Walter Smith +. 4778, Smith Walter +. (4260) STEPHEN OLMSTED, Wilton, Conn. b. Dec. 7, 1780; d. Aug. 24, 1806; m. Anna Belden; b. 1783; dau. of Asa Belden, of Wilton, Conn. Mrs. Olmsted m. (2) Noah Olmsted (No. 4261). , 4779, George Belden; b. Nov. 25, 1805; d. Feb. 23, 1858; m. Dec. 16, 1827, Sarah A. Belden; b. abt. 1804: d. Aug.. 1882. He d. at Brockport, N. Y. Mrs. Olmsted m. (2) Apr. 2,1860, F. W. Brewster. (4261) NOAH OLMSTED, Wilton, Conn. b. Oct. 3, 1786; d. Oct. 6, 1842; m. Mrs. Anna (Belden) Olmsted (see No. 4260) widow of Stephen Olmsted. She d. July 12, 1834. 4780, Sarah Ann +. 4781, Henrietta +. 4782, Jane +. 4783, Charles; b. 1815; d. Jan. 15, 1837. 4784, Stephen +. 4785, Maria; b. Sixth Generation 221 1820; d. July 8, 1841. 4786, Fanny; b. Apr., 1822; m. Lewis J. Curtis. 4787, Samuel Edwin +. 4788, Asa Belden (twin); b. Mar. 25, 1824; d. at Brockport, Monroe County, N. Y., Mar. 25, 1824. (4262) SAMUEL OLMSTED, b. May 3, 1772; d. Aug. 18, 1814; m. Mar. 16, 1796, Rachel St. John; b. Nov. 22, 1778; d. Feb. 25, 1861; dau. of John and Martha (Northrop) St. John, of Wilton, Conn. Mrs. Olmsted m. (2) Abraham Olmsted (No. 4292). 4789, Marcellus Marcus; b. Oct. 15, 1797; d. Feb. 2, 1865, at New Canaan, Conn. 4790, Anna; b. Mar. 11, 1799; d. Feb. 30, 1860; m. Nov. 27, 1817, Harry S. Jones, of Bridgeport, Conn. 4791, Moses De Forest +. 4792, Eunice; b. May 10, 1803; d. Oct. 4, 1851; m. Nov. 13, 1825, Jesse O. Smith. 4793, Samuel Smith +. (4264) JAMES OLMSTED, Wilton, Conn. b. Apr. 4, 1755; d. Jan. 4, 1841; m. Feb. 8, 1775, Sarah Whitlock; b. 1758; d. 1824. Mrs. Olmsted d. in St. Armands, Canada. In May or June, 1776, he enlisted at Norwalk for 6 months, under Capt. Beach, in Col. Swift's Regt; marched to Skenesboro, now Whitehall, N. Y., then to Fort Independence (Ticonderoga), and was discharged in December at Fort Edward. In the summer of 1777 he was enrolled as a minute man of the Cavalry for the War, at Norwalk, under Capt. Gregory, which was'organized for the protection of the frontier, against the incursions of the enemy; and the tours of duty service would be from one to eight weeks — one of them was to Stony-Point, immediately after the capture of Major Andre, and another was to Sing Sing, N. Y. He was in the engagement which followed the landing of the British at, and the burning of, Norwalk and Fairfield, and in skirmishes with the notorious " Cow-boys " who infested and plundered the country between the lines. He was taken prisoner by the British at the battle of Danbury, or Ridge- field, AprE 26, 1777, but escaped the same evening. About 1790 he went on horseback to Elmore, Vt.; thence after a few years to Cambridge, Vt., where he remained 7 years, thence to Waterville, Vt., from there to St. Armands, Canada, for 12 years, and thence to Marcellus, N. Y. 4794, Ira -|-. 4795, James +. 4796, Anna; b. 1781; d. Mar., 1875; m. John Fay, of Berkshire, Vt. 4797, Phebe; d. Nov. 16, 1846; m. Daniel Trowbridge, of Berkshire, Vt. 4798, Lewis -|-. (4266) ISAAC OLMSTED, Wilton, Conn. b. Jan. 23, 1759; d. Dec. 31, 1797; m. (1) Apr. 15, 1779, Mary Parsons; (2) Sept. 25, 1793, Sarah Lyon, of Greenwich, Conn.; d. Nov. 18, 1852. He enUsted Apr. 1, 1777, under Capt. Samuel Hoyt in Col. Philip B. Bradley's Conn. Regt., for 3 years. 1st marriage: 4799, Daniel +. 4800, Alden +. 4801, Osborn -|-. 2d marriage: 4802, John Strickland +. The following facts were sworn to by Isaac Olmsted's second wife, in making application for a pension Jan. 6, 1845. She lived at Wilton, Fairfield County, Conn. At the tihie of making this application she was 83 years of age. " Isaac Olmsted m. at Rye, Westchester County, N. Y., Sept. 24th or 25th, 1793, Sarah Lyon, of Greenwich, Conn., and d. at Wilton, Conn., Dec. 31, 1797. John S. their only child was living at Wilton, Conn., in 1846." 222 Olmsted Family Genealogy (4268) SETH OLMSTED, Elmore, Vt. b. Mar. 29, 1765; d. Sept. 5, 1844; m. (1) May 20, 1791, Ruth Hubbell; b. Apr. 3, 1770; d. Sept. 1, 1826; dau. of Seth Hubbell; (2) Mrs. Glorianna (Hubbell) Keeler, sister of above and widow of Rufus Keeler. Mr. Olmsted and first wife moved from Connecticut with an ox team to Elmore, Vt. He was one of the early settlers of the town. His wife was the only woman in the place during the first winter of settlement. He was a farmer. Cleared his land and lived on it until his death. 1st marriage: 4803, Anna; b. Sept. 19, 1791 ; m. Job Gibbs. 4804, Harry +. 4805, Harriet; b. Dec. 11, 1795; d. July, 1863; m. Nov. 17, 1822, John Warren. 4806, Sarah; b. Feb. 18, 1798; d. July 26, 1808. 4807, Anson +. 4808, Pamelia; b. Feb. 3, 1804; d. Nov. 12, 1865; m. Dec. 2, 1824, Rufus Hill, of E. Montpelier, Vt. 4809, Julia; b. Sept. 30, 1806; d. Feb. 7, 1877; m. David Camp, of Stowe, Vt. 4810, Caroline; b. July 5, 1809; d. Apr. 18, 1879; m. Feb. 8, 1835, Jacob Scott, of Winchester, N. H.; b. Nov. 9, 1811. 4811, Sarah; b. Jan. 7, 1815; m. Dec. 2, 1841, Abba Faunce, of the Province of Quebec, Canada. The town of Elmore, Vt., was charted by Martin and Jesse Elmore, James and Seth Olmsted, and settlement commenced by them July, 1790. They came from Norwalk, Conn. The first town meeting was held July 23, 1792. James Olmsted was chosen one of the Selectmen. Harry Olmsted was the first child born in the town. Seth Olmsted built the first hotel, opening the same in 1813. He was a Mason and the Lodge meetings were held at his hotel. A sign, hung before the entrance, bore the square and compass. (4270) AARON OLMSTED, WUton, Conn. b. Mar. 4, 1770; d. Aug. 30, 1820; m. (1) Mar. 1, 1793, Sarah Esther Hawley: b. Mar. 13, 1777; d. Feb. 10, 1809; dau. of Ezekiel and Eleanor (Olmsted) Hawley, of Ridgefield; Conn.; (2) Molly Betts; b. abt. 1775; d. July 24, 1852. 1st marriage: 4812, Hawley +. (4271) ALFRED OLMSTED, Wilton, Conn. b. Nov. 5, 1789; d. Feb. 27, 1882; m. (1) Feb. 10, 1810, Ruth Whitlock; b. Jan. 19, 1793; (2) Matilda Richards; b. 1804; d. Jan. 24, 1880. 4813, Hawley +. 4814, James; b. Sept. 5, 1813; d. Nov. 10, 1815. 4815, William +. 4816, Minerva; b. Mar. 25, 1817; m. William A. Sturges. 4817, Mary +. 4818, Aaron; b. Feb. 19, 1821; d. Oct. 17, 1822. 4819, Aaron +. 4820, Sylvester +. (4277) DAVID OLMSTED, Shabbona Grove, De Kalb County, 111. b. in Wilton, Conn., Mar. 1, 1768; bap. Apr. 20, 1768; d. Nov. 23, 1855; m. Rebecca Jackson; b. Mar. 2, 1765; d. July 16, 1834; dau. of Daniel Jackson, of Wilton, Conn. He moved to New York State about 1816 and settled at Oak Hill, Chemung County, and in 1852 moved to Illinois. 4821, David +. 4822, Silas +. 4823, Coleman +. 4824, Hann.^h; b. Feb. 4, 1795; m. Darius Horton. 4825, Lydia; b. Mar. 22, 1798; d. June 2, 1888; m. Abel Love; d. May 2, 1887. 4826, Esther; b. May 2, 1800; d. Nov. 25, 1877; m. William Welby, of Ithaca, Tompkins County, N. Y.; d. Oct. 7, 1882. 4827, Isaac Lewis +. 4828, Matthew William +. 4829, Eliza Ann +. 4830, Nathan T. +. (4280) BENJAMIN COLEMAN OLMSTED, Danbury, Conn. b. Sept.' 26, 1766; d. at Le Roy, N. Y., Jan. 19, 1859; m. (1) Sybilla Mack; b. Jan. 2, Seth Olmsted's Hotel Sign *r i>a ^iu\^-k v6 ri¥^f' .■^.s,, ^^. v^^^^^ ^^ fi^^i»!^tm»*^« mmf i f^^^ CJ Q ^ -^ +J O iSfeW- pa , of Norway, Herkimer Co., N. Y.;b. 1780; d. 1854. 5312a, Clark. 5312b, Eliza Ann. +. 5312c, George Olmsted +. 5312d, Sarah Maria +. (4475) ARUBA PRUDENCE OLMSTED, bap. Jan. 28, 1800; d. Sept. 19, 1879; m. Mar. 26, 1816, Jacob Noteware, of Galesburg, 111. 5313, James H. +. 5314, Myron H., Morgan Park, Cook County, III; b. at Owego, N. Y., Aug. 1, 1819. 5315, Emily P. +. 5316, Chauncey N. + . 5317, Asa B.+. 5318, Lucy M.; b. May 25, 1833; m. 1856, Walter D. Pease. (4476) MILLICENT SARAH OLMSTED, bap. Jan. 28, 1800; d. at Panama, N. Y., Jan. 4, 1846; m. 1815, Amos Babbitt, of Amenia, N. Y. 5319, Laura. 5320, Edwin. 5321, William. 5322, Reuben. 5323, John. 5324, Charles. (4477) WILLIAM SHERWOOD, b. Sept. 23, 1786; d. Apr. 16, 1876; m. 1806, Mary Jones; b. Feb. 15, 1790; d. Aug. 28, 1860; dau. of (Lieut.) J. Jones, of Ridgefield, Conn. 5325, Elizabeth; b. Sept. 14, 1807; d. Apr. 30, 1886. 5326, Charles; b. Oct. 20, 1809. 5327, Laura; b. Aug. 18, 1811. 5328, Smith Jones +, 5329, Philip; b. Dec. 7, 1815. 5330, Sarah; b. Dec. 31, 1817. 5331. William; b. June 12, 1820. 5332, Christopher; b. Apr. 14, 1828. 5333, Mary Rebecca; b. Jan. 19, 1833. (4478) TIMOTHY SANFORD OLMSTED, Croton, N. Y. b. June 24, 1792; d. Jan. 1, 1873; m. Maria Briggs. 5334, John +. 5335, William Smith +. 5336, Harriet; m. Robert Emerson. 5337, Saneord; m. Margaret Sheilds. 5338, Nathan. 5339, Maria. 5340, Angeline. 5341, Huldah; d. aet. 21 years. (4479) SMITH OLMSTED, b. Dec. 9, 1794; d. at Sheldon, Vt., Apr. 17, 1864; m. Nov. 9, 1820, PoUy Brown; b. Mar. 17, 1802; d. Sept. 15, 1868; dau. of Noah Brown,. of Swanton, Vt. He moved to Sheldon, Vt., and built the mills at Olmsted Falls, Vt. 240 Olmsted Family Genealogy 5342, William Edwin +. 5343, Albert; b. June 6, 1823; d. June 9, 1890. He was Postmaster 1877, at Sheldon, Vt. 5344, Mary Elizabeth; b. Dec. 2, 1826; d. Dec. 29, 1872. (4480) LUCRETIA OLMSTED, b. Dec. 9, 1795; d. Oct. 20, 1878; m. Oct. 9, 1816, Hiram Soule; b. Mar. 12, 1790; d. Mar. 24, 1847; son of Joseph Soule, of Fairfield, Vt. 5345, John Sanford, Ripon, Wis.; b. Aug. 6, 1817; m. Mar. 12, 1847, Maria Kingsbury. 5346, Huldah E.; b. Apr. 17, 1821. 5347, Joseph Darius, Burlington, 111.; b. Aug. 21, 1825; d. Jan. 5, 1854. 5348, Eunice Hunger- roRD; b. Mar. 20, 1828; m. Nov. 30, 1853, Orville S. Bliss, of Georgia, Vt. 5349, Clara Albina; b. May 21, 1830. 5350, Hiram Allen; b. May 4;. 1834; m. Oct. 28, 1857, Mahala Buck. 5351, Eugene Beauharnois, b. Oct. 7, 1836; m. Jane Lewis. 5352, Venetia Lucretia; b. Jan. 11, 1841; d. Mar. 26, 1864; m. May 7, 1863, S. J. Saflord, Fairfax, Vt. (4481) CLARA OLMSTED (twin), b. Dec. 9, 1795; d. at Saratoga, N. Y., Feb. 7, 1857; m. 1817, Elias Babcock, of West Berkshire, Vt.; d. Sept., 1871. 5353, Amanda; b. July 8, 1817; m. Dr. Todd. 5354, Myron N. (M.D.), Saratoga Springs, N. Y.; b. Sept. 12, 1818; m. June 27, 1854, Mrs. Blanche (Billings) Shaw; d. May 21, 1892. 5355, Lorenzo Allen +• 5356, Brainard; b. 1826; massacred by Snake Indians near Fort Boise, Oregon, Aug. 20, 1854. 5357, Lucretia S.; b. 1828; d. at W. Berkshire, Vt., Sept. 14, 1864; m. Augustus C. Wheeler. 5358, Carmi W.; b. Apr. 21, 1830; d. at Lawrence, Kansas, Oct. 22, 1889; m. 1861, Martha Gillette. 5359, Cordelia P.; b. 1832; d. Feb. 15, 1859; m. D wight H. Morse. She died at Winona, Minn. 5360, Orville Elias +. 5361, Horatio Gates. He served as Lieut, in 31st Regt., N. Y. Vols. Infantry; was killed at the battle of White House Landing, Va., in Gen. McClellan's campaign of 1862. (4482) LE GRAND OLMSTED, St. Albans, Vt. b. Nov. 12, 1797; d. Oct. 1858; m. 1824, Polly E. Soule. 5362, Bradley H. +. 5363, Timothy Allen +. 5364, Clarissa +• (4485) PETER ALANSON OLMSTED, Beloit, Wis. b. Aug. 23, 1801;. d. Sept. 18, 1875; m. (1) Mar. 21, 1831, Susan Hartshorn Beard; b. Dec. 17, 1809; d. June 2, 1846, at Orange, Vt.; dau. of Cleveland and Elizabeth (Spencer) Beard; (2) June 4, 1848, Mrs. Cynthia H. (Kingsbury) Lawrence; b. June 30, 1802; dau. of Joseph Kingsbury, of Fairfax, Vt., and widow of William Law- rence. He came with his father to Fairfax in 1810 and died near Beloit, Wis. 5365, Euphrasia Cordelia +. 5366, Elizabeth Beard +. 5367, Oscar Byron, Chicago, III; b. Apr. 17, 1836; d. June 25, 1883; m. Dec. 22, 1864, Antoinette A. Shue; b. Dec. 23, 1843; dau. of Ira T. and Mary A. (Wooster) Shue, of TuUy, Onondaga County, N. Y. 5368, Isidore Juliet +. 5369, Clarence Spencer; b. Sept. 27, 1844; m. Apr. 9, 1872, at TurtlevUle, Rock County, Wis., Imogene Florence Lewis; dau. of Elisha B. Lewis. He served three years in the Civil War in Co. B, 22d Regt. Wisconsin Vols. (4486) (Judge) RUFUS BURNETT OLMSTED, Cambria, San Luis Obispo^ County, Cal. b. Oct. 11, 1806; d. Mar. 14, 1867; m. Jan. 1, 1841, Juliet Alba Foster, of Turin, Lewis County, N. Y.; b. Oct. 13, 1814; dau. of Isaac Sixth Generation 241' and Grace (Parsons) Foster, of Plainfield, III; grad. of Middlebury College,. Vt., in 1838; lived in Plainfield until 1855, then moved to Monoma, la., and thence in 1858 to Cambria, Cal.; he was Deacon, Judge, Teacher and Farmer. 5370, ORViLi,E;b. Oct. 10, 1841. 5371, Herbert; b. Dec. 11, 1843. 5372,. Clara Elizabeth; b. July 13, 1846; d. Jan. 7. 1877; m. Apr. 16, 1868, M. C. Marks. 5373, Mary Juliette; b. Dec. 25, 1847; d. Sept. 1, 1863. 5374, Emma Grace; b. Dec. 24, 1851; m. Feb. 18, 1875, Silas Williams, of Walla Walla, Wash. 5375, Stella Lucretia, U. S. Mint, San Francisco,, Cal. 5376, Ellen Rosaline; b. Aug. 1, 1859. (4487) ZALMON OLMSTED, St. Albans, Vt. b. May 1809; d. Sept. 15, 1856; m. 1833, Elizabeth West; b. 1810; d. Mar., 1866; dau. of Rufus and Cynthia West. 5377, Maria L.; b. Dec. 16, 1835. 5378, Myron B. +. (4488) ISAAC TICHENOR OLMSTED, Olmsted Falls, Vt. b. Mar. 26, 1812; m. Mar. 18, 1839, Esther Bulkley Willard; b. Feb. 17, 1814; d. Nov. 2, 1869; dau. of Alexander and Anna (Smith) Willard, of Sheldon, Vt. 5379, Anna Huldah +. 5380, Alexander Sanford +. 5381, Lu- cretia Lucy; b. Aug. 11, 1851; d. July 11, 1876. (4489) (Hon.) PHINEAS PAGE OLMSTED, Monona, Iowa. b. Mar. 27, 1819; m. Dec. 26, 1843, Hannah Cummings Rowe; b. Oct. 27, 1816, at Car- lisle, N. Y. ; dau. of Frederick and Maria (Niver) Rowe. 5382, Eunice; b. Feb. 5, 1845; d. Aug. 12, 1864. 5383, Irving David,. Monona, Iowa; b. May 29, 1846; m. Mar. 17, .1867, Helen Peck. 5384,. Clara; b. June 2, 1848; m. June 11, 1867, Harvey G. Curtis, of Monona, Iowa. 5385, Esther; b. Dec. 25, 1849; m. Apr. 25, 1871, Melvin Davis,, of Monona, Iowa. 5386, Hannah; b. Mar. 10, 1851; d. Dec. 14, 1854. 5387, Parma; b. Oct. 23, 1852. 5388, Phineas Page, Jr.; b. Oct. 23, 1854. 5389, Sarah; b. Apr. 7, 1856; m. Oct. 4, 1875, Frank Gilbert. Until twenty years of age Phineas P. Olmsted continued to make his home with his parents, attending the common schools, and received practical in- struction on his father's farm in the duties pertaining to agriculture. Starting for the West he worked at different points in order to obtain money to con- tinue his journey, and for a time was employed at Madison, Wis. From there he proceeded to Grant County, thence to Prairie du Chien, in which place he resided until April 1st, 1840. Near Patch Grove, Wis., he taught school for three months, when he learned that the government had commenced building Ft. Atkinson on the Turkey River, and in company with his brother he went there to look the country over. This brother and he soon selected a claim in what is now Monona Township, and the two were the first to settle within its limits. They built a cabin in July, 1840, and kept house in primitive fashion, often entertaining travelers, and also Indians. At that time there were about two hundred red men in the township, who were known as the Whirling Thunder Band. At one time when the cabin was only partially constructed, the brother of our subject was obliged to go on business to Wis- consin, and during his absence about eight Indians came to beg for food; young Phineas gave them what he could, for his supplies were at a low ebb, but it was evident that the red men were not satisfied, as they kept looking aroimd in all corners for more. Seeing a knife in the hand of a murderous- 242 Olmsted Family Genealogy looking brave concealed under his blanket, he knew at once that trouble was brewing and as he had no other weapon handy, he picked up an axe and spoke in a loud voice, commanding the Indians to begone. After looking at him for a moment, rather to his surprise they left, and this was the only time in his eight years of experience with the Indians that he believed they meant him personal harm. In the spring of 1841 the brothers sold their claim and removed to the present site of Monona, where they each took up land. Phineas P. Olmsted built a log house, the first one in Monona, and in 1849 with a nephew started the first general store in the town.' The same year a post-ofl5ce was established here, our subject being the first Postmaster, being appointed under Taylor's administration. At the end of three years he resigned, locating on the place where he resided up to the time of his death. At various times he owned several farms and has given to his children about three hundred and thirty acres, still retaining a property of about the same area. Mr. Olmsted served in various official capacities. In 1841 he was first elected Justice of the Peace, serving as such for twelve years, and in 1842 he built the first frame house in Monona village, and in 1860 was made County Supervisor, holding that place for sixteen years. In 1865 he was elected on the Republican ticket as County Representative in the Legislature and has filled various minor positions. Identified with the interests of Monona for upwards of forty years, the founder of the town, building the first frame house and setting in motion the arts of trade, there is no one of the old settlers whose death wiU be more generally or more sincerely regretted. He was a good man, honest and up- right with his fellow-men, a firm and true friend, who was kind, considerate and benevolent, following a simplicity of life that was replete with good works. In whatever public positions he held the duty performed was thorough and painstaking and he served the people on the same lines that he conducted his own personal affairs; his influence and his labor were for the best interests of the community, with a desire to promote that which he deemed of special value and service to the people. (4490) (Hon.) DAVID OLMSTED, b. May 5, 1822; d. Feb. 2, 1861; m. Sept. 30, 1851, Parma West Stevens; b. Jan. 18, 1833, at St. Albans, Vt.; d. Nov. 19, 1879; dau. of (Judge) Orlando and Parma (Fish) Stevens, and grand-dau. of (Judge) James Fish, U. S. Senator from Vt. Hon. David Olmsted removed in 1838 to Wis.; in 1840 to Iowa; and in 1848 to Minnesota. He was an Indian trader in Iowa, and a Delegate to form the State Constitution of Iowa. He was President of the Council, in the 1st Legislature of Minn., and a Councillor from the 6th Dist. in the 2d Legislative Assembly of Minn. He was then living at Belle Prairie, Minn. He was Proprietor and Editor of the Minnesota Democrat, from June 29, 1853 to Sept., 1854; elected the first Mayor of St. Paul in 1854. In 1855 he moved to Winona, Minn, and Olmsted County was named for him. 5390, David; b. at Long Prairie, Minn., July 9, 1852; m. Dec. 19, 1887, Bessie A. St. John; b. Nov. 25, 1863, near Sandusky, Ohio; dau. of Darius and Parma (Fish) St. John. 5393, Alice Louise -(-. (4492) ELIZABETH OLMSTED, b. Mar. 6, 1781; d. Mar. 22, 1843; m. Jesse Staples, of Ridgefield, Conn.; b. Jan. 24, 1767; d. Dec. 14, 1828. Sixth Generation 243 5394, Aaron T.; b. Sept. 17, 1804; d. Apr. 17, 1862. 5395, George A.; b. Sept. 10, 1818; d. Mar. 22, 1843. 5396, Sturges Burr; d. Oct. 22, 1884; m. May 29, 1858, Harriet Knapp. (4493) HEZEKIAH OLMSTED, b. 1783; d. at New Canaan, Conn., Oct. 28, 1825; m. at Ridgefield, Conn., Sept. 29, 1805, Rhoda Stevens; b. abt. 1788;d. Feb. 16, 1861. 5397, Lamira +. 5398, Chauncey W.; m. Julia Stevens. 5399, San- ford; b. Jan. 22, 1817; d. Apr. 6, 1876. 5400, Angeline; bap. July 4, 1827; m. George Brown. 5401, Edgar Seelye +. 5402, Maria L.; m. Wheeler Ogden. (4495) FREDERICK OLMSTED, Milford, Conn. b. July 13, 1787; d. May 19, 1865; m. Nov. 26, 1806, Catherine A. Jones; b. Nov. 13, 1791; dau. of Benjamin and Phebe (Boughton) Jones, of Ridgefield, Conn. 5403, Julia A.; b. May 12, 1809; m. Nov. 27, 1827, Roswell Canfield, of Seymour, Conn.; b. Apr. 8, 1804; d. Dec, 1876. 5404, George W. +. 5405, Catherine M.; b. Nov. 20, 1814; d. June 28, 1852; m. 1832, Augustus Finch. 5406, Mary Ann +. (4497) JONATHAN OLMSTED, Westchester, N. Y. b. July 3, 1793; d. Aug. 1, 1851; m. Oct. 3, 1812, Lucy Burt Sturges; b. July 7, 1793; d. July 18, 1856. 5407, James ; b. June 2, 1813. 5408, George + . 5409, Hiram Sturges + . (4502) ASA OLMSTED, Auburn, N. Y. b. Mar. 17, 1788; d. May 16, 1871; m. (1) 1810, Elizabeth Hayden; b. 1788; d. Jan. 22, 1816; (2) 1822, Sybil Hopkins; d. Dec. 29, 1854. 1st marriage: 5410, Clarissa; b. July 4, 1811; d. June 21, 1842. 5411, Eliza +. 2d marriage: 5412, Loren, Cottage Grove, Iowa; b. Apr. 27, 1823; d. Sept. 11, 1893; m. (1) Nov. 19, 1847, Amanda Crowell; (2) Jan. 27, 1870, Elizabeth Stringer. 5413, Ambrose +. 5414, George +. 5415, Emily R.; b. May 22, 1828; m. Nov. 6, 1861, D. A. Bard, of Auburn, N. Y. 5416, Lemira A. +. 5417, Charles; b. July 4, 1836; m. Oct. 2, 1867, Tamina Smith. 5418, Leander J. +. 5419, Mary C; b. Jan. 31, 1841; m. Dec. 24, 1872, A. T. Williams, of Auburn, N. Y. (4505) ABIJAH PALMER OLMSTED, Auburn, N. Y. b. Jan. 1, 1800; d. Sept. 5, 1849; m. (1) 1821, Sarah Stevenson; b. 1804; d. June 2, 1829; dau. of Thomas and Mercy (Polhemus) Stevenson, of Sennett, N. Y.; (2) Sept., 1831, Elizabeth Clark; b. May 28, 1797; d. Sept. 4, 1854; dau. of Jehiel Clark. 1st marriage: 5420, Morris M. +. 5421, Adeline M.; b. 1824; d. Feb., 1831. 5422, Theresa A.; b. Apr. 8, 1826; m. Sept. 6, 1843, David Dills, of Sennett, N. Y. 5423, Myron N. +. 2d marriage: 5424, Candacia S.; b. Jan. 1, 1834; d. June 11, 1875; m. Feb. 2, 1858, Charles Hayden, of Auburn, N. Y. 5425, Adelbert C; b. May 14, 1835; m. Jan. 10, 1859, Mary E. Smith, of Port Byron, N. Y. 5426, Eugene G.; b. July 28, 1836; m. Sept. 14, 1870, Minerva Young, of Port Byron, N. Y. 5427, Melbourne H.; b. Oct. 15, 1837. 5428, Josephine B.; b. Feb. 12, 1839; d. Aug. 5, 1864. 5429, Arcadia A.; b. June 26, 1840; m. Sept. 17, 1879, WilUs G. Hoy, of Mich. 5430, Pulaski D.; b. Nov. 26, 1841; killed in U. S. service at battle of Port Hudson, June 14, 1863. 244 Olmsted Family Genealogy (4506) HARRY OLMSTED, Greece, Monroe County, N. Y. b. 1786; d. Nov. 15, 1863; m. 1811, Clarissa Hurd; b. 1796; dau. of Jabez and Abigail (Rice) Hurd. He went with his father to Rochester, N. Y., in 1794, and settled at Greece. He was Postmaster, and a soldier in the War of 1812. 5431, Ambrose F.; b. Feb. 21, 1813; d. Feb., 1854. 5432, Polly; b. Jan. 26, 1815; m. 1834, L. D. Wood, of Grandhaven, Mich. 5433, Harry A. +. 5434, HuLDAH +. 5435, Zina H., Greece, Monroe County, N. Y.; b. June 21, 1820; m. Harriet Hinds. 5436, John J. ; b. Aug. 14, 1822; m. 1864. M. Onderdonk. 5437, Clarissa; b. Sept. 18, 1824; m. 1852, M. L. Page,. 5438, Pamelia; b. Dec. 27, 1826; m. 1848, William Merrill. 5439, William;, b. June 12, 1828; m. 1866, M. J. Pangburn. 5440, Laura L.; b. July 12, 1832; m. 1849, James Vancise. 5441, Nancy Jane; b. Aug. 2, 1834; m.. WilHam . 5442, John J.; b. Nov. 15, 1837. The Rochester Union, in writing up the history of the " oldest inhabi- tants " of Monroe Coimty, awards the prize to the venerable Harry Olmsted, who emigrated from Connecticut with his father, to Genesee County, in 1794, he being then eight years old. Mr. Olmsted now resides in the town of Greece,, and is 72 years of age, still active and vigorous. The following script was received by Mr. Olmsted from Eli Granger in 1799, in payment for an ox. The payment was made in Onondaga salt, and the quantity which he gave for the ox could now be purchased for $4. Salt has fallen in value since those days, while cattle are, perhaps, somewhat dearer: Northampton, 4th April, 1799. For value rec'd, I promise to pay Jeremiah Olmsted, or order, three barrels- of good merchantable Onondaga salt, each barrel to contain five bushels, and fifty-six pounds to the bushel. Said salt to be delivered at the landing below Genesee Falls, in the Month of June next. Witness my hand: Eli Granger. Eli Granger. (4507) HORACE STREET OLMSTED, m. Mary Brown; b. May 7, 1796. 5443, Mary; b. Mar. 13, 1818; d. Apr. 4, 1818. 5444, Lucinda; b. Mar. 29, 1819; d. Mar. 31, 1880; m. Jesse Ranney, of Humberstone, Canada. 5445, Plooma; b. Mar. 1, 1822; m. James Ranney, of Port Coburn, Can. 5446, Mehitabel; b. Nov. 4, 1824; d. Apr. 19, 1842. 5447, Jane; b. Feb. 27, 1827; m. Thomas T. . 5448, Horace; b. Dec. 2, 1829; m. Amy Jane Buckner. 5449, George Washington +. 5450, Frances Eliza- beth; b. Aug. 19, 1835. 5451, Charlotte Ann; b. Aug. 30, 1838. (4513) PHEBE OLMSTED, b. Mar. 24, 1801 : d. Nov. 22, 1855; m. Oct. 24,. 1827, Beriah Allen; b. Sept. 22, 1803; son of Stephen and Mercy Allen.. 5452, Abijah Olmsted. 5453, Mercy Annie; b. Dec. 16, 1832; m. Jan.. 16,. 1872, (Rev.) William H. Trapnell, of Amsterdam, N. Y. (4514) JOHN OLMSTED, Amsterdam, N. Y. b. Dec. 21, 1804; d. Jan., 2„ 1884; m. (1) Anna Maria Larabee; d. Oct. 23, 1841; dau. of Seth and Nancy (Groat) Larabee; (2) May 29, 1844, Cornelia Jane Jones; b. Oct. 6,1821; d. Apr. 26, 1886; dau. of Joseph and Lucy Jones. 6454, Sarah Ann +. 5455, Marion; b. June 28, 1838; m. Jan. 27, 1875, James Leeds Spicer; b. Nov. 2, 1823; d. Nov. 25, 1891. 5456, Jeremiah; b. Mar. 27, 1840; d. Sept. 10, 1889; m. Apr. 4, 1872, Sophia Van Palten. Sixth Generation 245 <4515) JAMES F. OLMSTED, Wheeler, Steuben County, N. Y. b. Feb. ■22, 1798; m. Mar. 19, 1822, Harriet Gunsaulus; b. July 20, 1804, at Stone Arabia, Montgomery County, N. Y.; dau. of Emanuel and Christiana (Van Alstyne) Gunsaulus. 5457, Jane M.; b. July 3, 1823; d. Aug. 15, 1827. 5458, Calvin; b. Aug. 29, 1825; d. Aug. 14, 1827. 5459, Sarah M.; b. June 16, 1828; d. Oct. 5, 1846. 5460, Jennie +. 5461, Mary C; b. June 24, 1833; m. Oct., 1850, Alonzo G. Putnam, of Elkland, Pa. 5462, Hannah M. +■ 5463, Albert H.;b. July 11, 1840; d. June 23, 1844. 5464, Dimmis A. +. 5465, James E. +. (4516) JOHN OLMSTED, Avoca, N. Y. b. Feb. 23, 1800; m. (1) Dec. 27, 1824, Amanda Edwards; b. Oct. 28, 1805, at Chariestown, N. Y.; d. July, 1863; (2) Lucinda Snell. 1st marriage: 5466, William H.; b. Sept. 23, 1826; d. Aug. 10, 1827. 5467, Sarah J.; b. Nov. 20, 1827; m. Jan. 12, 1848, Daniel A. Cornue, of Alden, Me. 5468, Erastus +. 5469, Abijah; b. Oct. 16, 1832; m. Ellen Conklin, of Tekamah, Neb. 5470, John +. 5471, Solomon +. 5472, David; b. Aug. 27, 1840; d. May 1, 1841. 5473, William Milton +. 5474, Elvira C; b. Dec. 18, 1845; d. Mar. 4, 1849. 5475, Daniel; b. June 5, 1848. (4517) AMBROSE OLMSTED, Galway, Saratoga County, N. Y. b. Sept. «, 1801; m. Oct. 8, 1841, Chloe Lazelle; b. Feb. 13, 1811; d. Aug. 16, 1876; dau. of (Rev.) Ebenezer and Lucy (Englesbee) Lazelle. 5476, Amanda, Bath, N. Y.; b. Aug. 7, 1844. 5477, Lucy J.; b. Sept. 16, 1848; m. June 2, 1880, Charles H. Storms, of Avoca, N. Y. (4520) ALBERT OLMSTED, Glen, N. Y. b. May 12, 1807; m. June 16, 1831, Hannah Van Schaick; b. Sept. 17, 1807, at Glen, Montgomery County, :N. Y. ; dau. of John and Jane (Covenhaven) Van Schaick. He was an officer in the U. S. Army in 1828. 5478, John E.; b. Mar. 24, 1832. 5479, Jane E.; b. Nov. 8, 1833. 5480, Albert Henry +• 5481, Martha A.; b. Mar. 13, 1838; m. Feb. 29, 1867, William J. Talmadge, of Glen, N. Y. 5482, D. Webster; b. Feb. 14, 1840; m. Oct.' 24, 1866, Anna M. Serviss. 5483, Mary; b. May 6, 1842. 5484, Catherine; b. Julv 21, 1844; m. Feb. 2, 1870, Robert G. Hall, of Freysbush, N. Y. 5485,' Jeremiah; b. Aug. 29, 1846; m. Jan. 25, 1876, Amelia S. Veeder, of Spraker's Basin, N. Y. 5486, Anna; b. Aug. 27, 1850; d. Mar. 29, 1854. 5487, William V. ; b. Feb. 9, 1854. (4522) SARAH JANE OLMSTED, b. Aug. 16, 1810; m. Sept. 27, 1833, Benjamin Flanders, of Spraker's Basin, N. Y.; b. at Minden, N. Y., Dec. 12, 1806. 5488, John; b. May 2, 1834; m. Oct. 18, 1876, Lydia Ferguson. 5489, Jane Ann; b. Jan. 27, 1836. 5490, Mary; b. Aug. 22, 1839; m. Jan. 27, 1868, Lucas W. Lasher. 5491, Benjamin; b. Sept., 1841. (4523) JEREMIAH OLMSTED, Avoca, N. Y. b. May 4, 1813; m. at Palatine Bridge, N. Y., Chariotte Dygert; b. June 29, 1818. 5492, Alice; b. Aug. 4, 1849. 5493, Martha; b. Sept. 25, 1851; d. Mar. 8, 1852. 5494, Albert; b. July 29, 1856; d. Jan. 5, 1857. 5495, Chester; b. Dec. 9, 1858. 246 Olmsted Family Genealogy (4524) EZEKIEL OLMSTED, Flat Creek, N. Y. b. Jan. 4, 1815; m. Dec. 12, 1854, Julia Mitchell; b. Aug. 5, 1825; dau. of Andrew and Sarah (Pirse) Mitchell, of Johnstown, N. Y. 5496, Charles E.; b. Nov. 5, 1855; d. Jan. 19, 1875. 5497, Anna; b. Sept. 23, 1857; d. Jan. 23, 1875. 5498, Saeah M.; b. May 25, 1860; d. Jan. 12, 1875. 5499, Jennie; b. Apr. 15, 1863. 5500, Ella M., Hartford, Conn.; b. Sept. 18, 1865. (4525) RULOF OLMSTED, Rural Grove, N. Y. b. July 20, 1816; m. Alida Van Husen; b. Feb. 13, 1823; dau. of Albert and Susan (McAlaster) Van Husen, of Spraker's Basin, N. Y. He was a Farmer-Trustee of the Minis- terial-Community of the " Christian Church"; Collector of Taxes. 5501, Albert: b. Nov. 26, 1843: m. Jan. 1, 1868, Emily Perrine, of Cobleskill, N. Y. 5502. Alice: b. Jan. 15, 1846: m. July 13, 1869, Harvey Seeley, of E.Albany, N. Y. 5503, Mary: b.Dec. 1,1848; m. Nov. 29, 1867, Murvin Vanderveer, of Rural Grove, N. Y. 5504, Susan Ann; b. Dec. 6, 1851; m. May 13, 1874, John V. Lyker, of Lyker's Corner, N. Y. 5505, John J.; b. May 13, 1855; m. Dec. 17, 1875, Emma Yates, of Randall, N. Y. 5506, Emma Jane; b. July 8, 1857; m. May 1, 1880, William J. Miller (M. D.), of Albany, N. Y. 5507, Sarah Martha; b. Feb. 6, 1859. 5508, Seymour; b. Aug. 1, 1864. .5509, Minnie; b. Feb. 24, 1866. (4530) GEORGE S. OLMSTED, Ulysses, Pa. b. Sept. 18, 1812; m. Jan. 28, 1840, Clarinda S. Robertson; b. Sept. 13, 1813, at Masonville, N. Y.; d. May 29, 1879 ; dau. of Jabez and Lucinda (Young) Robertson. 5510, Alice A. +. 5511, Mary L.; b. Apr. 11, 1847; d. Sept. 9, 1850. 5512, Randolph P. ; b. Sept. 23, 1849; m. July 4, 1877, Ann Lewis, of Ulysses, Potter County, Pa. 5513, Ellen M.; b. June 15, 1852; d. July 31, 1873. (4532) DANIEL OLMSTED, b. at Providence, Saratoga County, N. Y., Aug. 2, 1799; d. July 25, 1882; m. (1) May 1, 1823, Lucy Ann Scofield; b. Aug. 18, 1807; d. in Ulysses, Pa., Feb. 17, 1865; dau. of Lewis and Clarinda (Young) Scofield; (2) 1865, Mrs. Jane (Robertson) Bennett; dau. of Jabez Robertson and widow of Ira Bennett. He endured the hardships of a pioneer, from early life in Masonville, and in the wilds of Potter County, Pa. He was Postmaster in 1841. 1st marriage: 5514, Henry Jason +. 5515, Arthur George +. 5516, Sarah Elizabeth -|-. 5517, Daniel Edward +. 5518, Seneca Lewis; b. May 11, 1838; d. Oct. 2, 1856. 5519, Herbert Gushing +. (4533) LUCY OLMSTED, b. Jan. 16, 1802; d. Aug. 27, 1836; m. Apr. 18, 1822, William Rufus Sanford, of Marion, Wayne County, N. Y.; b. Aug. 26, 1798; d. Jan. 23, 1839. 5520, Laura; b. Mar. 23, 1824; d. Sept. 22, 1824. 5521, Laura Jane +• 5522, Orlando Harman; b. May 31, 1828; m. Mar. 31, 1852, Jane E. Hoagland; d. Mar., 1858. 5523, Jeanette Elizabeth +. 5524, Lauren Jerome; b. June 17, 1833; d. Feb. 6, 1839. (4534) GARDNER HICKS OLMSTED, Bennettville, N. Y. b. at Mason- ville, Delaware County, N. Y., Dec. 19, 1805; d. Jan. 20, 1895; m. June 24, 1830, Mary Ann Robertson; b. Sept. 17, 1811; d. Dec. 13, 1870; dau. of Jabez Robertson. Daniel Olmsted See biographical sketch, page 445 Sixth Generation 247 5525, Simeon Jabez; b. Aug. 21, 1831; d. Mar. 27, 1832. 5526, Maria C. +. 5527, Susan Jane +. (4535) STEPHEN RICHARD OLMSTED, Maryland, Otsego County, N. Y. b. May 12, 1781 ; d. Mar. 28, 1834; m. Oct., 1802, Cornelia Van Buren; b. Feb. 10, 1784; d. Dec. 22, 1846; dau. of Martin and (Casey) Van Buren. He moved to Maryland, N. Y., in 1822. Was a farmer by occupa- tion and Deacon in the Baptist Church. 5528, Martha +. 5529, Lorinda; b. May 17, 1806; d. July 26, 1807. 5530, Gideon Noble +. 5531, Benjamin Henry +. 5532, Stephen S. +. 5533, John; b. July 2, 1814; m. Feb. 22, 1838, Elizabeth Guernsey. 5534, Richard +. 5535, Martin Van Buren +. 5536, Sarah Ann +. 5537, Elizabeth Maria +. 5538, Eunice. +. (4544) ANSON OLMSTED, b. 1774; d. Dec. 10, 1836; m. Charity Wilber; b. 1782; d. Oct., 1854. 5539, John A. +. 5540, Hiram; b. 1809. 5541, Caleb +. 5542, Cath- erine; b. 1813; d. Dec. 17, 1862. 5543, Daniel; b. 1815; 5544, Willd^m; b. 1817, at Chittenango, Madison County, N. Y, 5545, Parthenia; b. 1819; m. 1837 Cook, of Schenevus, N. Y. 5546, Darius; b. 1821. 5547, Malinda; b. 1823; m. June 1, 1844. 5548, Lydia Ann, East Daven- port, N. Y.; b. 1825. 5549, Electa; b. 1829. 5550, Walter, Dacotah; b. 1832. (4545) DARIUS OLMSTED, Victoria, Knox County, 111. b. July 7, 1788; d. Feb. 16, 1859; m. (1) Jan. 1, 1810, Hannah Sornburger; b. July 21, 1787; d. May 13, 1820; (2) Mar. 23, 1822, Electa Sornburger; b. July 31, 1801; d, Aug. 3, 1831 ; dau. of George and Katharine (Woolkert) Sornburger. He moved in 1840 to Victoria, 111. 5551, Henrietta; b. Feb. 24, 1812; d. July 20, 1865; m. June 15, 1836, Austin Gaines. 5552, Henry, Davenport, N. Y.; b. Feb. 1, 1815; d. Mar. 21, 1833. 5553, John; b. Sept. 27, 1817; d. Nov. 10, 1848. 5554, Hannah Alvira; b. Apr. 18, 1820; d. Mar. 29, 1852; m. Jan. 17, 1844, Charles Bonar. 5555, Alexander; b. Dec. 25, 1823; d. Nov. 19, 1848; m. 1846, Mary Hinman. 5556, Mary Jane + . 5557, Joseph +. 5558, Darius Auldin; b. Oct. 10, 1829; d. Mar., 1850. (4546) SILAS OLMSTED, b. Feb. 5, 1792; d. at Harpersfield, Ohio, May 2, 1852; m. Dec. 1, 1816, Maria Bishop; b. Dec. 16, 1798; d. Aug. 21, 1873; dau. of Nathan and Sarah Bishop, of Maryland, Otsego County, N. Y. 5559, Harriet; b. Aug. 12, 1819; d. May 27, 1861; m. Nov. 20, 1838, D. P. Tuttle. 5560, Henry B. +. 5561, Selden; b. Dec. 26, 1839; m. 1873, Etta Luther. (4547) JOHN OLMSTED, Victoria, 111. b. Dec. 3, 1794; d. Mar. 11, 1868; m. Margaret Sornburger; b. Jan. 1, 1801; d. Jan. 1, 1870. 5562, Minerva; b. Jan. 3, 1820; d. July 13, 1867; m. Wolsey, of Harpersfield, Ohio. 5563, George +. (4549) MARTHA OLMSTED, m. Jonathan Pierce, of Davenport, N. Y. 5564, Gaylord. (4555) RUEL LOOMIS OLMSTED, b. at Windsor, Greene County, N. Y., May 19, 1800; d. Sept. 9, 1862; m. June 30, 1822, Sarah Ann Lewis; b. June 17, 248 Olmsted Family Genealogy 1803, at Monon, Broome County, N. Y. ; dau. of Martin and Hannah (Southard) Lewis. In early Hfe he removed to Owego, N. Y., and settled there. 5565, Emily J. +. 5566, Avery H. +. 5567, Augustus L. +• 5568, James F. +. 5569, Lydia R. +. 5570, John Wesley; b. Jan. 15, 1834; d. Apr. 6, 1834. 5571, Caroline A. +. 5572, Francis E.; b. Dec. 24, 1843; d. June 2, 1848. 5573, Frances E. +. (4556) JAMES BARKER OLMSTED, b. Mar. 12, 1802, at Woodstock, Ulster County, N. Y.; d. Oct. 29, 1835; m. Feb. 6, 1831, Maria Antoinette Gregory; dau. of Sherman Gregory, of Wilton, Conn. He was Capt. and Owner ■of schooner Maria, and was lost off coast of Florida. (5574) Mary Frances; b. 1833; d. Sept. 1, 1834. (4557) JOHN OLMSTED, Owego, Tioga County, N. Y. b. July 21, 1803; d. Apr. 10, 1863; m. (1) Sept. 12, 1836, Mary Eliza Gregory; b. 1818 in Wilton, ■Conn.; d. Feb., 1850; dau. of Sherman Gregory; (2) Emily Whittemore; b. 1819, at Union, Broome County, N. Y.; dau. of Nathan Whittemore. 1st marriage : 5575, Edward Le Grand; b. Aug. 1, 1837. Served in U.S. Navv in Civil War; was a prisoner in Texas. 5576, John Sherman; b. Sept. 23, 1838; d. Sept. 23, 1839. 5577, Walter Gregory +• 5578, Mary Ornette; b. Jan. 11, 1843; d. Feb. 5, 1845. 5579, M.ary Eliza; b. Apr. 28, 1845; m. Sept. 3, 1862, Edward E. Parsons, of New Haven, Conn. He d. Sept. 3, 1878. 5580, Antoinette Augusta; b. June 10, 1848; m. Oct. 12, 1876, Gilbert F. Moore, of New Haven, Conn.; b. Apr. 15, 1844; son of Upson and Mary (Searles) Moore. (4559) BENJAMIN OLMSTED, Owego, N. Y. b. Nov. 22, 1807; d. Aug. 2, 1866; m. Mar. 1, 1837, Julia M. Hugg; b. Feb. 24, 1812; dau. of (Dea.) Hugg. 5581, Marie Antoinette; b. Nov. 26, 1837; d. young. 5582, Marie A.; b. Oct. 12, 1840; d. May 8, 1865; m.'Laban Jay Brown. 5583, Frank L.; b. Sept. 7, 1842; m. Sept. 25, 1871, Jessie Mclntyre. 5584, Daniel B. -|-. 5585, Ruel; b. Apr. 13, 1846; d. Nov. 26, 1864. <4561) RICHARD HENRY OLMSTED, b. at Chestnut Hill, Northamp- ton County, Pa., June 24, 1811; m. Sept. 13, 1837, Elizabeth Seymour; b. Oct. 1, 1818; dau. of James and Sarah E. (Morse) Seymour, of Vestal, Broome County, N. Y. Mr. Olmsted removed in childhood to Vestal, N. Y. He was Justice of the Peace and Supervisor for twelve years. 5586, Mary Eliza; b. Oct. 17, 1838; m. Romanzo E. Wood, of Santa Cruz, Cal. 5587, Sarah Elizabeth; b. Sept. 14, 1840; m. Dec. 10, 1860, Paris Kilburn, of Salina City, Colorado. 5588, George Henry, Cleveland, Ohio; b. Aug. 18, 1844; m. Dec. 10, 1873, Marie Louisa Morse. 5589, Alice Francelia; b. Mar. 18, 1847; m. Oct. 2, 1872, William Dalton Corn- ish, of St. Paul, Minn. 5590, James Seymour +. 5591, John Franklin, Santa Cruz, Cal. ; b. Sept. 18, 1851 ; m. Nov. 29, 1877, S. Clara Brimblecome. 5592, Richard Eugene, Union, N. Y.; b. Apr. 12, 1854; m. Dec. 26, 1875, Nellie B. Chase. 5593, Frederick Loomis, St. Paul, Minn.; b. July 19, 1856; d. Sept., 1884. (4562) CHLOE ANN OLMSTED, b. Oct. 5, 1813; m. Caleb La Grange. 5594, Laura Stevens, New York City. Sixth Generation 249 (4567) ARCHIBALD OLMSTED, Green River, Mass. b. 1776; d. 1860; m. Fanny Tyler; b. abt. 1778; d. 1857. 5595, JuDSON +. (4568) JOHN OLMSTED, b. 1781; d. 1852; m. (1) 1800, Clara Palmer; d. Aug., 1825; dau. of John Palmer; (2) Mrs. Mallory; d. 1831 ; (3) ; d. 1879. 1st marriage: 5596, Gamaliel Palmer +. 5597, Archibald +. 5598, Louisa M., Olcott, N. Y. 5599, Alfred, Flint, Mich. 5600, Thomas, La Salle, 111. 5601, Angeline. 5602, Philander, Olin, Iowa. 5603, Almira, Olcott, Niagara County, N. Y. (4577) WALTER OLMSTED, b. Sept. 28, 1784; d. Nov. 19, 1834; m. Jan. 1, 1813, Fanny Rockwell; b. Oct. 25, 1794; d. Jan. 12, 1871; dau. of Thaddeus and Mehitabel (Smith) Rockwell. Mrs. Olmsted m. (2) Nov. 20, 1840, Aaron Northrop. She died in Stamford, Conn. 1st marriage: 5604, Sarah W. +. 5605, Thaddeus Rockwell; b. July 16, 1815; d. Sept. 30, 1837. 5606, Harriet; b. July 9, 1818; d. in Ridge- field, Conn., Mar. 28, 1850; m. July 2, 1845, John Benedict; son of Ezra and Maria D. Benedict. John Benedict m. (2) his wife's sister. 5606a, Ade- line; b. Feb. 2, 1824; d. June 7, 1853. 5606b, Catherine (twin); b. Feb. 2, 1824; d. June 7, 1853. 5606c, James Harvey +. (4578) HENRY OLMSTED, Ridgefield, Conn. b. Oct. 24, 1787; d. Dec. 22, 1848; m. Apr. 11, 1810, Eleanor Burr; b. Sept. 9, 1790; d. Feb. 17, 1875; dau. of John and Martha (Godfrey) Burr. 5606d, Emily +. 5606e, John Burr +. 5606f, Stephen +. 5606g, Charles +. 5606h, Clarissa; b. Feb. 4, 1824; d. Mar. 7, 1843. (4582) STEPHEN OLMSTED (twin), Ridgefield, Conn. b. July 11, 1894; d. Jan. 14, 1865; m. Dec. 30, 1817, Clara Sherwood; b. Apr. 25, 1795; d. Nov. 30, 1884; dau. of Benjamin and Sarah (Olmsted) Sherwood, of Ridgefield, Conn. 56061, Henry Hobart; b. Dec. 7, 1818; d. Nov. 12, 1820. 5606j, Sarah; b. Nov. 19, 1821; m. Oct. 3, 1841, Samuel Mead Northrop; b. May 7, 1817. 5606k, Matthew Whitney; b. July 26, 1825; d. at Norwalk, Conn., Nov. 30, 1872; m. May 15, 1856, Phebe Ann Benedict; b. Sept. 22, 1833; d. Feb. 4, 1870; dau. of Joel and Phebe Maria (Jones) Benedict, of Ridgefield, Conn. 5607, Margaret +. 5608, Mary; b. Mar. 2, 1834. (4584) DAVID WHITNEY OLMSTED, Ridgefield, Conn. b. Dec. 3, 1800; d. Jan. 2, 1877; m. Mar. 15, 1828, at S. Salem, N. Y., Emily Grumman; b. Apr. 1, 1809; dau. of Caleb and Hester (Dault) Grumman. 5609, Mary Whitney; b. Mar. 2, 1829; d. Dec. 12, 1829. 5610, John Henry +. 5611, Elizabeth +. 5612, Emily; b. Aug. 26, 1835. 5613, DAvm; b. Jan. 3, 1838; d. June 13, 1855. (4587) DAVID OLMSTED, N. Egremont, Mass. b. Feb. 1, 1796; m. (1) Aug. 31, 1831, Tirzah Bassett; b. 1788; d. Dec. 8, 1861; dau. of Samuel Bassett; (2) 1865, Mary B. Mills; b. Nov. 5, 1803. 1st marriage: 5614, David Frederick Mortimer; b. Sept. 12, 1832. 5615, Tirzah A. Malvina; b. June 1, 1834; d. Sept. 11, 1861. 250 Olmsted Family Genealogy (4588) RUSSELL OLMSTED, b. Jan. 28, 1801; d. at Great Barrington, Mass., Nov. 16, 1839; m. Amelia Bassett; b. Nov. 9, 1795; d. Apr. 1, 1870; dau. of Obed and Susannah Bassett, of North Haven, Conn. Mrs. Olmsted died at North Haven, Conn. 5616, Henry B.; b. Mar. 10, 1828; d. Nov. 10, 1839. 5617, Sarah M.; b. Apr. 9, 1830; d. Sept. 24, 1830. 5618, Emily E.; b. Oct. 8, 1831; d. Mar. 27, 1833. 5619, Charles W.; b. Apr. 28, 1834; m. 1868, Harriet Morse. (4591) ROGER OLMSTED, Ridgefield, Conn. b. May 18, 1776; d. Aug. 8, 1840; m. (1) 1798, Lucretia Scribner; b. June 1, 1778; d. Mar. 8, 1801; dau. of Asa and Rachel (Olmsted) Scribner; (2) 1802, Rhoda Northrop; b. Mar. 29, 1774; d. Apr. 4, 1812; (3) 1813, Catherine Bresee; b. Jan. 26, 1793; d. May 8, 1860. 1st marriage: 5620, Polly +. 5621, Lucretia +. 2d marriage: 5622, Catherine Annis; b. Feb. 4, 1803; d. June 1, 1891; m. Apr. 22, 1841, Harry Van Tyne, of Auburn, N. Y. 5623, Chauncey +• 5624, Elizabeth; b. July 2, 1807; d. Dec. 20, 1878; m. George Ocobach; d. Dec. 22, 1879. 3d marriage: 5625, David; b. July 25, 1814; d. Jan. 25, 1815. 5626, Lewis; b. Sept. 30, 1815; d. May 11, 1846; m. Dec, 1839, Polly Poole. 5627, George W. +. 5628, Charles; b. July 10, 1820; m. Dec. 25, 1878, Theresa M. Putney; d. July 7, 1894. 5629, Burr; b. Sept. 2, 1822; d. July 21, 1844; m. Feb., 1844, Almira Le Roy. 5630, Lucy; b. Jan. 22, 1825; d. Dec. 25, 1869. 5631, John T. +. 5632, Gould; b. Sept. 5, 1829; d. July 20, 1842. 5633, William L.; b. Jan. 4, 1832; d. Dec. 2, 1858. (4593) STEPHEN OLMSTED, Davenport, N. Y. b. May 12, 1783; d. Jan. 2. 1867; m. Feb. 14, 1802, Hannah Kellogg; b. in Ridgefield, Conn., Mar. 3, 1785; d. Feb. 2, 1870; dau. of Isaac Kellogg. He moved about 1805 to Daven- port, Delaware County, N. Y. Was a soldier in the War of 1812 in Col. Farrington's Regt. 5634, Wylman +. 5635, Roswell +. 5636, John; b. Sept. 2, 1807; d. Mar. 15, 1824. 5637, Hannah +. 5638, Nathan +. 5639, George +. 5640, Stephen +. 5641, Laura +• 5642, Daniel +. 5643, Delia; b. Aug. 23, 1823; d. Apr. 25, 1824. 5644, Esther Ann; b. Oct. 29, 1825; d. Dec. 26, 1844. 5645, Chauncey +. (4597) JOHN OLMSTED, Auburn, N. Y. b. prob. 1774; d. in Auburn, N. Y. ; m. (1) Cynthia Mead. Mrs. Olmsted m. (2) Jan. 10, 1813, (Dea.) Ebenezer Hawley; b. Mar. 10, 1783; d. Oct. 12, 1821; son of Thomas and Elizabeth (Gould) Hawley; (3) Jeremiah Andrews, of Darien, Conn. 1st marriage: 5646, Delia +. 5647, John +. (4598) NICHOLAS OLMSTED, Pittsgrove, N. Jersey, b. Apr. 24, 1790; d. Oct. 21, 1861; m. (1) Nov. 3, 1821, at Pittsgrove, N. J., Sarah Newkirk; b. May 14, 1780; dau. of Nathaniel and Sarah (Van Metre) Newkirk; (2) at Easton, Pa., Hetty P. Stratton. He was buried at Easton, Pa. 5648, Richard Whitney + . 5649, Marcy Elizabeth + . 5650, William Henry; b. Feb. 21, 1827. He was a sailor and engaged in the whaling business for several years. Afterwards was Capt. and part owner of a bark which was lost off the coast of Oregon, when his strict discipline and cheerful example were the means of saving his crew from starvation, and of their final delivery. He was finally wrecked on the coast of Morocco. Sixth Generation 251 5651, Son; d. infancy. 5652, Josiah; b. Feb. 7, 1830; d. July 27, 1832. 5633, Sakah Ann; b. Feb. 16, 1832; d. Jan. 29, 1866. 5654, Caroline Stull +. 5655, Son (twin); b. Jan. 11, 1834; d. young. 5656, Rebecca Whitney; b. Aug. 27, 1836; d. Jan. 2, 1846. (4599) WILLIAM OLMSTED, Ridgebury, Conn. b. Mar. 31, 1793; d. July 23, 1836; m. in Ridgefield, Conn., Oct. 21, 1818, Clara Nash; b. Nov. 11, 1800; d. at Port Chester, N. Y., Feb. 28, 1865; dau. of Jared and Rachel (Olm- sted) Nash. He was drowned at the entrance of Norwalk harbor. 5657, Jared Nash +. 5658, Sarah Maria +. 5659, Catherine +. 5660, Charles +. 5661, Rachel Elizabeth +. 5662, Ira +• 5663, William Oscar (twin); b. Apr. 9, 1832. 5664, Clara Amanda +. 5665, Mary Henrletta +. (4600) DANIEL OLMSTED, Warwick, Orange County, N. Y. b. Aug. 16, 1795; d. Apr. 30, 1863; m. (1) Dec. 25, 1817, Mary Henrietta Gregory; d. July 29, 1852; (2) 1852, Julia Ann Hulse. 1st marriage: 5666, Mary Henrietta +. 5667, George Henry; b. Jan. 19, 1821; d. June 13, 1837. 5668, Edward Alonzo +. 5669, Charles Whitney +. 5670, Andrew Jackson; b. Mar. 4, 1828; m. Dec. 31,1857, at Unionville, N. Y., Harriet Skidmore. 5671, William Henry; b. June 6, 1831; d. at Chester, N. Y., Aug. 10, 1857; m. Dec. 22, 1852, at Newburg, N. Y., Frances Genung, of Port Jervis, N. Y. 5672, Jane Elizabeth +. 5673, Frances Cowdry, Waverly, N. Y.; b. Feb. 10, 1835. 5674, Sarah Catherine, Brooklyn, N. Y.; b. May 10, 1838. (4613) SAMUEL OLMSTED, b. Jan. 18, 1818; m. (1) Sept. 1, 1846, Zeruah Ann Wildman; b. Oct., 1817; d. Mar. 9, 1864; dau. of Elijah and Clarissa (Hall) Wildman; (2) Aug. 18, 1864, Melinda Jane White; dau. of Samuel Dake and Dorcas White. 1st marriage: 5675, Willis Eugene; b. June 29, 1843; d. Mar. 8, 1871. 5676, Marcus Truman; b. Oct. 2, 1846. 5677, Southern Origen; b. Sept. 23, 1849; d.Mav 8, 1855. 5678. Origen S.; b. Dec. 25, 1853. 5679, Susan V. ; b. May 17,'l857. 2d marriage: 5680, Leila White; b. Sept. 12, 1865. 5681, Mary L.; b. Jan. 25, 1873; d. Aug. 23, 1873. 5682, Jennie Parks; b. June 2, 1876. Samuel Olmsted moved from Conn, to Georgia, Dec, 1847. He lived at Cedar Town, Polk County, till 1863; removed thence to Carroll County and in Feb., 1866, to Newnan, Ga. (4614) AARON OLMSTED', Redding, Conn. b. Jan. 7, 1821; m. Aug. 8, 1842, Urania Williams; b. Mar. 14, 1825; d. Oct. 4, 1895; dau. of Samuel and Fannie (Rockwell) Williams. 5683, Mary Frances +. 5684, Martha Jane; b. July 13, 1845; m. James 0. Olmsted (No. 6072). 5685, Aaron Hawley; b. Mar. 11, 1847; m. Nov. 22, 1871, Nettie Williams. 5686, Sarah Maria; b. Dec. 2, 1849; m. Syl- vester Olmsted (No. 4820). 5687, Samuel Williams; b. Jan. 15, 1852; m. June 30, 1879, Alice B. Taylor. 5688, Eri Williams; b. June 23, 1863. 5689, Myra Romaine; b. Aug. 27, 1868. (4615) ELBERT OLMSTED, Wilton, Conn. b. Oct. 12, 1824; m. Oct. 15, 1845, Melissa Olmsted (No. 5939). 252 Olmsted Family Genealogy 5690, Frank Lewis +. 5691, Herman; b. Jan. 20, 1850; d. Mar. 6, 1850. 5692, William Elbert; b. May 3, 1861; m. Jan. 1, 1887, Christina Gregory; b. July 9, 1868; dau. of Samuel L. and Isabel F. (Seymour) Gregory, of Wilton, Conn. 5693, Alice +. (4617) CHARLES OLMSTED, Danbury, Conn. b. Sept. 5, 1827; d. Apr., 1905; m. Feb. 2, 1848, Harriet Smith; b. Danbury, Conn., June 12, 1828; d. Dec, 1903; dau. of Charles Sullivan and Ann (Taylor) Smith. Mr. Olnisted lived at Danbury, Conn., Rutland, Vt. and New London, Conn. 5694, Lucius Seymour +. 5695, George Weed, Brandon, Vt.; b. Apr. 26, 1851. 5696, Ella Semantha; b. June 12, 1853; m. Hollister. 5697, Elbert; b. July 18, 1867: d. Aug. 1, 1858. SEVENTH GENERATION (4625) JOHN OLMSTED, Easton, Conn. b. Sept. 27, 1814; d. Dec. 18, 1892; m. Dec. 17, 1835, Juliette Sherman; b. Aug. 17, 1817; d. June 28, 1881; dau. of Elbert and Hepsey (Burr) Sherman, of Monroe, Conn. 5698, Elizabeth Burr; b. Dec. 3, 1837; d. Sept. 28, 1839. 5699, Elbert Sherman; b. Sept. 17, 1840; m. Aug. 25, 1870, Emma Hill; b. Nov. 22, 1843; dau. of Edward and CorneUa Hill, of Easton, Conn. 5700, Wilber F.; b. May 5, 1843; d. May 17, 1843. 5701, Claribel +. 5702, Juliette R.; b. Sept. 8, 1851; m. Mar. 30, 1875, Azur Sherwood Beach, of Trumbull, Conn.; son of Reuben W. and Sarah (Sherwood) Beach. 5703, John D.; b. Apr. 6, 1857; d. Ju*ne 12, 1857. 5704, John F. +. (4630) ELEAZER OLMSTED, b. Feb. 18, 1800; d. at Sugar Hill, Schuyler County, N. Y., Dec. 7, 1865; m. Clarissa Roff; b. Sept. 19, 1803; d. Apr. 19, 1873, at Tyrone, Schuyler County, N. Y. He left Balston, the place of his birth, about the year 1818, and located in Reading, Schuyler County, N. Y. He was a shoemaker by trade, but spent most of his time in farming. He and his wife are buried in the Buck Settlement Burying Ground, about five miles west of Watkins, N. Y. 5705, Hannah Maria; b. June 20, 1823; m. Mar. 15, 1854, Henry T. Leon- ard, of Tyrone, N. Y. 5706, Eliza Ann +. 5707, Harvey Chapman +. 5708, Clarissa Calista +. 5709, Henry Lewis; b. May 19, 1839; d. Oct. 17, 1856. 5710, Martha Elizabeth; b. Dec. 24, 1842; d. Sept. 16, 1859. 5711, Cynthia Alida P.; b. Dec. 28, 1844; d. Nov. 11, 1866. (4634) STEPHEN C. OLMSTED, Providence, Saratoga County, N. Y. m. Mrs. Waldrum. 5712, George. 5713, James. 5714, Jacob. 5715, Charles. 5716, Elijah. (4638) EDWARD M. OLMSTED, Northampton, N. Y. b. Feb. 11, 1824, at Charlton, N. Y.; m. Jan. 1, 1852, Maria Mandeville; d. May 21, 1911; dau. of Giles and Jane (Stager) Mandeville. " The winter that I was six years old my father Eliphalet, and brother, Stephen, went to a nearby field to get some dry wood for kindling from some pine stumps and while there father dropped dead. A few years after his death my mother married Jacob Handy and lived at Corinth, where she died in March, 1867. During the time she lived with Jacob Handy his house was destroyed by fire and my father's Bible and records were burned at that time. In 1849 my brother, Eleazer, visited my mother but I, being away at work, did not see him. Late in the fall of 1850 I decided to go West and see my brother Eleazer, then living near Jefferson, N. Y. (now Watkins). When I reached his home we certainly did not know each other as he was married and gone before I was born, and we had never seen each other. I stayed with him dur- ing that winter, and the next summer (1851) I worked in Reading, now in Schuyler County, for a man named Chapman. In the fall I returned to Sara- toga County and was married Jan. 1, 1852. As I did not get my pay from Mr. ChapmanT went back in the summer of 1852 to collect the same and it was the last I saw of my brother Eleazer." — From a private letter. 253 254 Olmsted Family Genealogy 5717, Anson +. 5718, Mary J.; b. Sept. 17, 1855. 5719, Lizzie M. +. 5720, Edward G. +. 5721, George J. +. 5722, Alice; b. Jan. 19, 1870; m. Jan. 1, 1899, Nelson E. Bates, of Northampton, N. Y.; b. July 9, 1871; son of Chas. Austin and Julia Anna (Fitzgerald) Bates. 5723, Nettie M. +. (4641) HIRAH OLMSTED, b. at Bridgeport, Conn., Nov. 6, 1797; d. at Onondaga Valley, N. Y., Aug. 25, 1881; m. Nov. 14, 1816, Anstace Viall Slocum; b. at Northville, N. Y., Apr. 20, 1799; d. at Onondaga Valley, N. Y., Apr. 16, 1888; dau. of Fortunatus and Ruth (Adkins) Slocum. 5724, William. 5725, Mercy Slocum; b. at Otisco, N. Y., Jan. 21, 1820; d. Mar. 5, 1903, at Caughdenoy, N. Y.; m. Darius Britton, of Syracuse, N. Y.; d. Nov. 13, 1887. 5726, John Henry; b. at Otisco, N. Y., Mar. 4, 1822; d. abt. 1878, at Canastota, N. Y.; m. Adeline Shattuck; d. June 30, 1872. 5727, Phebe Bailey; b. at Otisco, N. Y., June 17, 1824; d. Oct. 31, 1886, at E. Onondaga Valley, N. Y.; m. 1856, Daniel Pulling, of Onondaga Valley, N. Y.; d. 1874. 5728, Samuel W.; b. at Otisco, N. Y., Aug. 20, 1827; d. Oct. 6, 1827. 5729, Lewis Slocum +. 5730, Sherman +. 5731, HiRAH Franklin +. (4643) ELIJAH B. OLMSTED, Leonidas, Mich. m. Catherine Congdon; b. Aug. 24, 1803; d. Mar. 8, 1895. He was a farmer and kept the " Hotel Buck Horn." 5732, Harriet Emma +■ 5733, William Wallace +. (4644) SAMUEL ALPHA OLMSTED, Clinton, Wis. b. at Delhi, N. Y., June 21, 1805; d. July 18, 1886; m. 1833, Mrs. Ruth Carpenter Eggleston; b. Nov. 29, 1809; d. Nov. 28, 1866; dau. of John and Lucinda (Avery) Carpenter; widow of Nathan Eggleston. 5734, John Henry, Clinton, Rock County, Wis.; b. Sept. 12, 1837. 5735, Jane A.; b. July 28, 1839; d. Jan. 31, 1889. 5736, Hirah; b. Nov. 5, 1841; m. Dec. 26, 1874, Sarah P. Tripp; b. Oct., 1841. 5737, Helen A. +. 5738, Abigail L. +. 5739, Clarissa A.; b. June 23, 1851; d. Oct. 21, 1883; m. June 23, 1882, L. F. Bristol. 5740, Frank J., Greeley, Colorado; b. Dec. 21, 1854; m. 1887, Mrs. Addie M. Pinneo, of Greeley, Colorado. (4646) ISAIAH OLMSTED, Spafford, N. Y. m. Abigail Morey; b. abt. 1811; d. Feb. 2, 1885. 5741, James. 5741a, Charles H.; b. 1839; d. Oct. 1, 1839. 5741b, Tim- othy. 5741c, Adelbert +. 5741d, Chloe +. (4655) STEPHEN WHEELER, b. at Galway, Saratoga County, N. Y., Feb. 16, 1819; d. Apr. 29, 1885; m. Oct. 29, 1850, Ann Eliza Gridley; dau. of Stephen and Sarah (Kirtland) Gridley, of Ogden, Monroe County, N. Y. 5742, Katharine +. (4668) JOHN A. H. OLMSTED, Palo, Ionia County, Mich. b. Aug. 6, 1827; m. May 18, 1847, A. K. M. Corey; b. Mar. 6, 1832; dau. of Warner W. and Anna M. (Vaughn) Corey. He served in the Civil War in Co. G., 5th Regt., N. Y. Cavalry. He is a Pensioner. 5743, Rosaltha; b. Aug. 22, 1848; d. Apr. 2, 1871 ; m. Feb., 1876, John Cody, of Elm Hall, Gratiot County, Mich. Seventh Generation 255 (4671) AMITY OLMSTED, b. May 1, 1835; m. 1864, Nathan De Golyer, of Amber, Onondaga County, N. Y. 5744, Earl; b. July 19, 1867. 5745, Jay; b. Jan. 11, 1869; drowned Sept. 29, 1893. 5746, May; b. Feb. 21, 1870. (4672) TIMOTHY FRANK OLMSTED, Northville, Fulton County, N. Y. b. Apr. 27, 1837; d. Jan., 1906; m. Apr. 8, 1858, Esther Jane Van Dyke; dau. of Giles C. and Esther Jane (Bennett) Van Dyke, of Northville, N. Y. . 5747, Anna L. ; b. Nov. 2, 1862; m. Oct. 1, 1881, . 5748, Frederick; b. Aug. 1, 1886; m. Sept. 12, 1895, . 5749, Lola; b. Aug. 25, 1872; m. June 8, 1896 . (4673) SELAS RICHARD OLMSTED, Sennett, N. Y. b. Feb. 22, 1844; d. Oct. 20, 1889; m. 1862, Rosannah Doyle; b. 1846; d. Aug. 15, 1874; dau. of John and Rosannah Doyle. 5750, ROSETTA+. (4677) ELIAS OLMSTED, Monticello, N. Y. b. Dec. 26, 1794; d. July 10, 1875; m. (1) Esther Taylor; b. Mar. 10, 1797; d. Feb. 22, 1849; (2) Mary Barnum; b. July 30, 1807; d. Nov. 15, 1855; (3) Fannv Morgan; b. May 11, 1800; d. Apr. 26, 1874. 1st marriage: 5751, Elizabeth; b. July 21, 1815; m. Jan. 21, 1836, Howard Haight, of Oneonta, Otsego County, N. Y. 5752, Eleazer +. 5753, Arza +. 5754, Sarah; b. May 31, 1827; d. Sept. 21, 1859; m. Matthew Munn. 5755, Abraham, S. Monticello, N. Y.; b. June 17, 1830. 5756, Freelove; b. Feb. 27, 1832; d. Mar. 26, 1836. 5757, Esther; b. May 29, 1833; d. Sept. 18, 1873; m. William Hartwell, of Forestburgh, N. Y. 5758, Seth +. (4678) ELEAZER OLMSTED, Monticello, N. Y. b. Apr. 13, 1796; d. Aug. 2, 1861; m. Feb. 6, 1S21, Anna Warring; b. May 20, 1802; d. May 16, 1882; dau. of Ananias and Polly Warring. Mrs. Olmsted was buried at Bridgeville, N. Y. 5759, Henry Mead +• 5760, Polly Ann +. 5761, Mary Jane +. 5762, Lucy Maria +. 5763, Mina Lavina; b. Mar. 1, 1830; d. Oct., 1830. 5764, Caroline Emma; b. May 25, 1833; m. Dec. 25, 1858, Samuel Teller, of EUenville, Ulster County, N. Y. 5765, Chloe Elizabeth +. 5766, Elias Warring +. 5767, Andrew Nias +. 5768, Stephen Crissey +. 5769, Cynthia Lavina; b. Dec. 11, 1843; m. Dec. 10, 1867, Benjamin T. Hornbeck; b. . June 21, 1842; son of William and Hannah Hornbeck, of Liberty, Sullivan County, N. Y. (4682) GEORGE OLMSTED, Stratford, Conn. b. July 23, 1816; d. Apr. 28, 1892; m. Nov. 27, 1844, Julia A. Richardson; b. June 27, 1824; dau. of Charles H. and Keziah (Shepard) Richardson, of Danbury, Conn. 5770, Mary Catherine +• 5771, Charles; b. July 4, 1852; d. Sept. 17, 1857. 5772, Willlam Frederick +■ (4683) WILLIAM OLMSTED, Croton, N. Y. b. Apr. 4, 1819; m. May 6, 1841, Maria D. Lee; b. June 16, 1819; dau. of Joel and Hannah (Gorse) Lee. 5773, Sheldon Thomas +. 256 Olmsted Family Genealogy (4685) HENRY OLMSTED, b. Aug. 28, 1811; d. in Cincinnati, Ohio, Sept. 5, 1846; m. Sept. 20, 1832, Martha Bingham; d. Dec. 1, 1864; dau. of (Judge) Thomas Bingham, of Cadiz, Ohio. 5774, Thomas Bingham; b. Nov., 1833; m. Irnenia Porter. 5775, Eloisa Bennitt +. 5776, John S.; b. in Philadelphia, Pa., Nov., 1838. 5777, Henry +. (4690) DAVID AUGUSTUS OLMSTED, b. Nov. 24, 1818; d. Oct. 30, 1860; m. Apr. 19, 1836, Elizabeth M. Browne. 5778, William Edmond +. 5779, Benjamin Augustus; b. Nov. 20, 1839; d. June 26, 1870. 5780, Charles Edward +. 5781, David Browne; b. Dec. 25, 1844; served four years in Civil War, in Co. B., 29th Regt., Penn. Vols. 5782, Mary Elizabeth; b. May 17, 1848; d. Dec. 17, 1851. 5783, Henry Hobart, Philadelphia, Pa.; b. Feb. 10, 1851. 5784, Linda Hoyt; b. Aug. 10, 1856; m. John R. Blinkhorn. (4692) WILLIAM HENRY OLMSTED, Putnam, OMo. b. Nov. 4, 1819; d. 1847; m. Maria Abel. 5785, Frederick. 5786, William. (4697) JOHN ELLIOT OLMSTED, New York, City. b. Dec. 7, 1818; d. Aug. 26, 1872; m. Nov. 1, 1848, Clarissa Miller; b. Mar. 17, 1832; d. Mar. 24, 1888. 5787, Sarah; b. Oct. 24, 1850. 5788, Blanche; b. Dec. 10, 1866. (4698) DAVID WILLIAM OLMSTED, Katonah, Steuben County, N. Y. b. Aug. 17, 1820; d. Jan. 28, 1895; m. Jan. 8, 1869, Sarah Reynolds; b. May 12, 1847; dau. of John L. and Phebe W. Reynolds. 5789, Sarah Esther; b. Sept. 18, 1869. 5790, May; b. Sept. 17, 1870. 5791, David J.; b. June 23, 1872. 5792, William E.; b. May 2, 1875; d. Dec. 8, 1890. 5793, Franklin E.; b. Oct. 30, 1878; d. June 20, 1879. 5794, Clara Elizabeth; b. Dec. 11, 1879. 5785, Samuel A.; b. Aug. 1, 1882. 5796, Charles T.; b. June 28, 1885. 5797, Henry E. ; b. Mav 25, 1888. 5798, Walter H.; b. Mar. 14, 1891. (4699) CHAUNCEY B. OLMSTED, Mount Kisco, Westchester Co., N. Y. b. June 27, 1822; m. Abigail Elliott. 5799, Chauncey P. 5800, Abigail Elliott. 5801, Ulysses Grant. 5802, John Elliott. (4707) JESSE HOYT OLMSTED, New York City. b. July 15, 1817; m. June 19, 1841, Maria Myers; b. Nov. 19, 1822; d. July 15, 1884. 5803, George. 5804, Sarah; b. Apr. 25, 1843; m. (1) July 27, 1863, Her- bert James Gush; b. in London, Jan. 22, 1841; (2) Sept. 15, 1885, (Capt.) Winant V. Pearce; b. June 8, 1822. 5805, Harriet; b. Feb. 9, 1847; m. Apr. 10, 1866, John J. Johnson, of Brooklyn, N. Y.; b. Dec. 24, 1839; d. Jan. 27, 1896. (4708) WILLIAM HENRY OLMSTED, b. June 6, 1821; d. Sept. 1, 1886; m. (1) Dec. 4, 1844, Rachel Jane Hoyt; b. Aug. 16, 1822; d. 1847; dau. of Job and Susan (Schofield) Hoyt, of Pound Ridge, N. Y.'; (2) July 22, 1858, Anna S. Selleck; b. Jan. 7, 1827; dau. of James and Lucretia (Jones) Selleck, of Pound Ridge, N. Y. 1st marriage: 5806, Sarah Jane; b. Aug. 29, 1845; d. May 1, 1879. Seventh Generation 257 (4709) DAVID OLMSTED, New York City. b. Aug. 23, 1826; d. Nov. 12, 1884; m. Jan. 1, 1850, Jane J. Green; b. May 12, 1828; dau. of Israel and Caro- line (Peters) Green. 5807, Caroline; b. Oct. 6, 1850; d. Sept. 4, 1853. 5808, William +. (4714) JULIA AUGUSTA AVERY, b. May 22, 1826; d. Sept. 30, 1885; m. Mar. 29, 1841, Malcolm Little, of Malcolm, Seneca County, N. Y. 5809, Sarah Augusta; b. Nov. 6, 1849. (4717) JOSEPH SMITH OLMSTED, New Canaan, Conn. b. May 26, 1810; d. Aug. 10, 1843; m. Mar. 10, 1832, Charlotte Miller. 5810, Sarah Elizabeth +. 5811, Andrew Jackson +. 5812, Isabella; m. Oliver H. Carr. 5813, Charlotte; m. (1) ; (2) David Ferguson. 5814, Henrietta; m. Edward Bates. 5815, Amelia; m. Isaac Sexton. 5816, Richard Morris +. 5817, Alfred. (4725) ELIJAH OLMSTED, Wilton, Conn. b. Oct. 12, 1794; d. Dec. 25, 1844; m. Oct. 15, 1812, Mary Rider; b. Dec. 17, 1791; d. at Bridgeport, Conn., Aug. 21, 1859. .5818, Mary E.; b. June 1, 1814; m. William Hamilton, of Bridgeport, Conn. 5819, David R. +. 5820, Elizabeth A.; b. Feb. 4, 1819; d. Nov. 28, 1844. 5821, Charlotte A.; b. May 4, 1821. 5822, James S. +. 5823, William G. +. 5824, Charles E.; b. Jan. 2, 1828; d. Apr. 14, 1831. 5825, Lucinda A.; b. Aug. 8, 1831; d. Sept. 29, 1849. (4726) JESSE OLMSTED, Norwalk, Conn. b. Dec. 27, 1798; m. (1) May 20, 1821, Abby Jane Disbrow; b. 1801; d. Jan. 29, 1824; dau. of John Dis- brow; (2) June 18, 1824,,Esther Allen; b, Sept. 28, 1803; d. Aug. 3, 1886; dau. of Stephen and Wealthy Allen. 2d marriage: 5826, Mary Jane +. 5827, Sarah Elizabeth; b. Dec. 18, 1831; d. June, 1832. 5828, Esther Ann +. (4727) NOAH OLMSTED, m. Mary Sturdevant. 5829, George Washington +. 5830, Harriet; m. (1) John Lovejoy; (2) Frederick Arnold. 5831, Jane; m. Robert Fisher, of Wilton, Conn. 5832, Sarah; m. Jacob Brush. 5833, William; d. young. 5834, Charles. 5835, Emily; m. Ruggles, of Danbury, Conn. (4728) WILLIAM OLMSTED, b. June 28, 1805; m. (1) July 29, 1826, AbigaU B. Meeker, of Greenfield HiU, Conn.; b. July 6, 1803; d. Oct. 27, 1846; (2) Jan. 24, 1847, Mary Jane Manger; b. Apr. 3, 1821; d. Jan. 20, 1850; (3) Catherine Smith, of Greens Farms, Conn. 5836, Elizabeth Ann; b. May 10, 1827; d. Dec. 25, 1835. 5837, Watson, Norwalk, Conn.; b. Nov. 10, 1829. 5838, Emeline +. 5839, Lorinda; b. July 24, 1848. (4730) GEORGE W. OLMSTED, Newton, Pa. b. Nov. 1, 1814; d. Nov. 25, 1888; m. Dec. 1, 1832, Sarah Maria Owens; b. in Orange County, N. Y., Feb. 7, 1812. They moved to Newton, Luzerne County, Pa. 5840, Benjamin Garner; b. Aug. 15, 1841; d. Apr. 10, 1884. 5841, Henry +. 5842, James Theodore, Norfolk, Neb.; b. Apr. 8, 1849. 258 Olmsted Family Genealogy (4733) HIRAM OLMSTED, Danbury, Conn. b. Apr. 20, 1821; m. (1) Mar. 20, 1845, Eliza L. Stilson; b. Sept. 30, 1821; d. Aug. 21, 1864; dau. of Hawley Stilson; (2) Jan. 26, 1865, Mrs. Sarah J. Robinson; b. Oct. 8, 1825, at Patterson, N. Y.; d. Aug. 22, 1880; (3) Apr. 30,. 1882, Nancv S. Cole, of New Milford, Conn.; b. Mar. 11, 1824. 1st marriage: 5843, Heney H., Danbury, Conn.; b. Jan. 3, 1846; d. Oct. 20, 1874. 5844, Susan J. +. 5845, Edward F.; b. May 20, 1849; d. Apr. 21, 1881. 5846, Annie A.; b. Feb. 11, 1854; m. July 28, 1875, Nathan B. Smith, of Patterson, N. Y. (4736) SUSAN OLMSTED, b. Feb. 26, 1827; d. Mar. 9, 1860; m. at Pound Ridge, N. Y., Nov. 23, 1848, Amos S. Beers, of Bridgeport, Conn.; b. Mar. 15, 1827 ; son of Jonathan and Anna (Waterbury) Beers. 5847, Herbert S.; b. Sept. 22, 1849. 5848, William H.; b. Feb. 24, 1854. 5849, Jonathan E.; b. Aug. 3, 1857. 5850, Susan E.; b. Feb. 21, 1860; d. May 18, 1860. (4737) LUCIUS FOOTE OLMSTED, Geneseo, N. Y. b. Mar. 10, 1796; d. Oct. 15, 1868; m. Apr. 9, 1822, Emeline Willard; b. at Cayuga, N. Y., Nov. 1, 1805; d. Apr. 4, 1887; dau. of Loring andLovisa (Fitch) Willard, of Cayuga, N. Y. Lucius F. Olmsted was born at Benson, Vermont, March 10th, 1796. His mother died when he was but two years of age, and at the age of eight he removed to Shelborn, in the same State, where during his stay he worked summers and went to school winters, thus not only supporting himself but securing an education which fitted him for the occupation of school teaching. In the spring of 1814 he removed to Cayuga Bridge, N. Y., and resded there until April, 1835. March 9, 1822, he was married to Emeline Willard of that place, and they lived happily together for nearly fifty years, she surviving him and mourning his departure. Mr. Olmsted was converted under the preach- ing of Rev. Medad Pomeroy, and was a member of the Presbyterian Church from the year 1830, and has since that time been a subscriber to The Evan- gelist. In April, 1835, he removed to Lakeville, Livingston County, residing there until the spring of 1858, when he made his home at Geneseo. Since I have known him he has been a member of the 2d Presbyterian Church of this place and one of its chief pecuniary supporters. He always gave liberally for the support of the Gospel at home and abroad and when called upon for his own Church support, always said, " Put me down for one-tenth of what you need." — From private letter. 5851, LoRiNG Willard; b. Mar. 12, 1823; d. Jan. 4, 1868. 5852, Mary Lovisa; b. Oct. 3, 1825; m. Sept. 17, 1850, Asahel W. Daniels, of Chicago, 111.; d. Dec. 20, 1890. 5853, William Henry -|-. 5854, Franklin Web- ster -|-. 5855, Theodore Frelinghuysen -f. 5856, Frances Adeline; b. Dec. 6, 1838; d. Feb. 6, 1839. 5857, Lucius Asher; b. May 21, 1840; d. Oct. 13, 1840. 5858, Victoria Frances Emeline; b. Oct. 5, 1842; d. Sept. 29, 1872. 5859, Charles Edward D. -|-. (4738) WILLIAM BARBER OLMSTED, b. June 30, 1799; m. Oct. 13, 1825, Parthenia R. Goodrich; b. Jan. 5, 1804; dau. of Elizur and Hannah (Barber) Goodrich, of Pittsfield, Mass. 5860, Catherine Goodrich -}-. Seventh Generation 259 (4739) AUGUSTUS ASHER OLMSTED, Howard, N. Y. b. May 24, 1801; d. June 10, 1853; m. 1822, Lydia B. Barnes; b. Feb. 14, 1800; dau. of Azil Barnes. 5861, Angeline Augusta +. 5862, Laura Esther +. 5863, (Major) Ten Eyck Gansevoort; b. Feb. 23, 1833; d. Feb. 26, 1875, at Manatowoc, Wis.; soldier in Ci^'il War. 5864, Mary Fanny Briscoe +. (4740) SARAH MARIA OLMSTED, b. May 12, 1805; m. David Stevenson. 5865, Margerie; d. 1852, at Canandaigua, N. Y. (4744) (Rev.) FRANKLIN WHITE OLMSTED, Williston, Vt. b. July 7, 1810; m. (1) Sept. 15, 1839, Mary McCotter; b. Mar. 11, 1816; d. May 19, 1875; dau. of James McCotter, of Orwell, Vt.; (2) Jan. 10, 1877, Frances Augusta Adams; b. May 3, 1834; dau. of Asa and Eliza Maria (Merrill) Adams, of Bergen, Genesee County, N. Y. He graduated at Middlebury College, Vt., 1838; taught in Western New York for ten years; was Supt. of Schools in Monroe County, N. Y.; Pastor of Congregational Church, Bridport, Vt., 1848; Hospital Chaplain, March, 1863-1865. Resigned pastorate in 1864. Principal of Seminary, Manchester, Vt., from 1865-1867; preached in E. Dorset, Vt., and in Townshend, Vt., July, 1870 to May, 1877; Member of Vermont Legislature 1857-1859, 1876- 1877. 5866, Mary Catherine; b. at Le Roy, N. Y., Aug. 28, 1840; d. infancy. 5867, John Franklin, New York City; b. at Mendon, Monroe County, N. Y., Sept. 29, 1841; d. Sept. 1, 1899; m. (1) Dec. 30, 1867, Hannah M. Story; d. Aug. 1, 1880; (2) Nov. 8, 1882, Katharine A. Hutchinson; d. Aug. 1, 1889; dau. of Hajrward M. Hutchinson. 5868, Frederick James +. 5869, Julia Frances; b. at Riga, Monroe County, N. Y., June 10, 1846; d. June 5, 1865. 5870, Mary Louise +• 5871, Cora Elizabeth; b. at Bridport, Vt., June 8, 1848; d. Noy. 19, 1875. 5872, Emma Rice; b. June 19, 1851; d. Sept., 1877. 5873, Catherine Amelia; b. July 6, 1857; d. May, 1897; m. Nov. 12, 1878. (4745) CHANDLER OLMSTED, b. Mar. 9, 1789; d. May 26, 1875; m. Feb. 13, 1821, Lucy Scribner; b. Aug. 30, 1791; d. Mar. 3, 1869; dau. of Aaron and Elizabeth (Fristee) Scribner, of Le Roy, N. Y. Mr. Olmsted moved from Conn, to Bennington, Vt., thence to Le Roy, N. Y. 5874, Lucius C. +• 5875, Harriet E. +. 5876, Lucy Ann +. 5877, Polly L.; b. Sept. 13, 1828; m. Edward Rutty, of Saugatuck, Mich. 5878, Emeline E.; b. Apr. 17, 1831; m. George Hunt, of Dundee, 111. (4746) REUBEN OLMSTED, m. Barnes. 5879, Edwin. 5880, Barnes. 5881, Charles. 5882, George. (4747) LESTER OLMSTED, Potsdam, N. Y. b. at Orwell, Vt., Dec. 9, 1795; d. Aug. 31, 1878; m. Jan. 1, 1819, Freelove Benson; b. at Orwell, Vt., Jan. 30, 1798; d. May 7, 1874; dau. of Prince Benson. 5883, Ira Lester +. 5884, Polly Ann; b. Mar. 29, 1824; m. Dec. 30, 1841 , Freeman McAllister, of Stockhohn, N. Y. 5885, William Hickok + . 5886, Nancy Mary; b. Oct. 15, 1827; d. Sept. 20, 1828. 5887, Allen +. 5888, Almeda C; b. Nov. 12, 1834; m. (1) June 25, 1857, William A. White, of Potsdam, N. Y. (divorced); (2) C. N. Richards, of Ogdensburg, N. Y. 260 Olmsted Family Genealogy 5889, Rurus Hosmer; b. June 23, 1826; m. Jan. 1, 1856, Mary J. Champlin, of Potsdam, N. Y. (4754) WILLIAM OLMSTED, Le Roy, N. Y. b. at WilUamstown, Mass., Jan. 30, 1778; d. Sept. 19, 1876; m. 1814, Mrs. Cynthia (Franklin) Pierson; b. at E. Haddam, Conn., May 10, 1786; d. Nov. 4, 1875; dau. of Jonathan and Martha (Piersor) Franklin and widow of John Pierson, of Killingworth, Conn. Jonathan Franklin was prob. a relative of (Dr.) Benjamin Franklin. They removed to Bergen, Genesee County, N. Y., with the famous " Bergen Colony." Her husband d. in the War of 1812. On her mother's side she was a lineal descendant of (Rev.) Abram Pierson, the first President of Yale College. William Olmsted was a Colonel in the State Militia, and a prominent man in the early days of the settlement of the Genesee Valley. He settled in Le Roy, N. Y., and built the first house in that village. 5890, William Horatio +. 5891, Florilla; b. Dec. 8, 1816; d. May 12, 1876; m. (1) Charles Dire; (2) John Hasey. 5892, John Randolph +. 5893, Ursula Maria +. 5894, Egbert Sylvester +. 5895, Charles Lowell +. (4755) NATHAN OLMSTED, Byron, Genesee County, N. Y. b. Jan. 29, 1792; d. Feb. 3, 1867; m. (1) Oct. 3, 1816, Lucinda Benson; b. Jan. 4, 1785; d. Dec. 19, 1835; dau. of Justice Benson; (2) July 20, 1836, Lucinda Miller. 1st marriage: 5896, Norman +. 5897, Stephen; b. Mar. 21, 1815; d. June 19, 1872. 5898, Chester +. 5899, Alfred; b. Feb. 20, 1825; d. Aug. 8, 1898. 5900, Maryette; b. Mar. 13, 1828; d. Nov. 15, 1869; m. David Ford. 2d marriage : 5901 , Orein ; b. Dec. 25, 1836 ; d. Aug. 1 1 , 1852. 5902, Rosilla; b. May 21, 1840; m. Graham. 5903, Roxy Ann; b. Jan. 13, 1821; d. July 28, 1832. 5904, Infant; b. Feb. 10, 1832; d. Mar. 24, 1832. 5905, Lucinda; b. Dec. 9, 1835; d. June 13, 1837. (4756) STEPHEN OLMSTED, Batavia, Genesee County, N. Y. b. at Benson, Vt., Dec. 10, 1794; d. Apr. 5, 1884; m. Oct. 15, 1814, Barbara Parme- lee; b. in Killingworth, Conn., May 8, 1799; d. July 31, 1866; dau. of Roswell and Belinda (Redfield) Parmelee. At the age of 19, Mr. Olmsted moved to Le Roy, N. Y. He served in the Vermont Militia in the War of 1812. Mrs. Olmsted was of " Mayflower " descent. 5906, Chauncey Lorenzo +. 5907, Cella Ann +. 5908, Carlos Ed- win, Blue Rapids, Kansas; b. Jan. 6, 1823; m. (1) Dec. 1, 1856, Mary Noyes, of Le Roy, N. Y.; d. 1857; (2) Indiana Meyer. 5909, Willlam Delos +. 5910, Stephen Emery +. (4761) AMZI R. OLMSTED, South East, N. Y. b. July 18, 1797; d. Oct. 14, 1866; m. Nov. 6, 1834, Mrs. Hannah (Elwell) Roberts; b. in Patterson, N. J., Oct. 31, 1796; d. July 7, 1867; widow of Rufus Roberts. 5911, Frederick Sweet +. 5912, Fernando Cortez +. 5913, Cath- erine A.; b. Sept. 9, 1843; m. Oct. 6, 1882, (Rev.) William B. Haight; d. Mar., 1883, at Balston Spa, N. Y. (4763) ABRAHAM OLMSTED, Rootstown, Ohio. b. Oct. 5, 1798; d. Dec. 9, 1858; m. Dec. 30, 1823, Sarah Bradshaw; b. Dec, 17, 1800; d. Aug. 16, 1849; dau. of Joseph and Lucy (Bristoe) Bradshaw. 5914, Cornelia S.; b. Apr. 27, 1826; d. Apr. 17, 1879. 5915, Lydia Ferris; b. June 16, 1828. Seventh Generation 261 (4765) BEZALEEL OLMSTED, Palmyra, Ohio. b. Feb. 18, 1804; d. Sept. 20, 1839; m. Oct. 2-3, 1825, Hannah Winans; b. Oct. 3, 1805; d. June 28, 1894; dau. of Isaac and Eleanor (De Long) Winans. 5916, Norms; b. Mar. 31, 1834; d. Apr. 17, 1880. 5917, Eleanor; b. Feb. 6, 1836. (4766) JANE OLMSTED, b. Jan. 24, 1806; d. July 10, 1862; m. Oct. 23, 1825, Homer Bradshaw, of Rootstown, Ohio; b. Mar. 16, 1805; d. June 2, 1873; son of Joseph and Lucy (Bristol) Bradshaw. 5918, Almon O.; b. Oct. 19, 1828. 5919, Adelia S.; b. Apr. 23, 1831. (4767) LYDIA OLMSTED, b. Mar. 26, 1808; m. Sept. 24, 1826, William A. Holcomb, of Ravenna, Ohio; b. Sept. 5, 1804; d. Apr. 4, 1907; son of Roswell and Edith (Campbell) Holcomb, of Westfield, Mass. 5920, Wanzer +. 5921, Eoim +. 5922, Alexis; b. Feb. 11, 1831; d. Feb. 16, 1867. 5923, Albert; b. Dec. 12, 1834; d. July 25, 1900. 5924, Lydia +. 5925, Hiram; b. Oct. 24, 1840; d. May 25, 1880. 5926, Jean- ette; b. Sept. 18, 1842; d. Feb.- 3, 1866. 5927, Lucy Brush; b. July 25, 1844; d. Apr. 28, 1864. (4768) WILLIAM OLMSTED, b. Nov. 28, 1809; d. Nov. 19, 1883; m. Dec. 1, 1830, Eliza L. Coe; b. Aug. 11, 1812; d. Feb. 14, 1867; dau. of Samuel and Lucy (Alsop) Coe. 5928, Lester +. 5929, Theodore; b. Aug. 10, 1835; d. Nov. 14, 1860. 5930, Ferris; b. Aug. 4, 1844; d. Apr. 18, 1853. .5931, Daughter; b. Nov. 1, 1852; d. infancy. (4769) EBENEZER OLMSTED, b. July 23, 1813; d. Dec, 1882; m. Dec. 22, 1835, Laura Ann Gilbert; b. Apr. 27, 1819; d. Feb. 8, 1897; dau. of Charles and Amelia (Batterson) Gilbert, of Palmyra, Ohio. 5932, Charles Sweet +.■ 5933, Abraham Wanzer. 5934, Alice; b. Apr. 14, 1837. 5935, Jane Wanzer; b. Feb. 20, 1841; d. Feb. 5, 1908. 5936, Anna A.; b. Jan. 14, 1854; d. Feb. 10, 1909. 5937, Phebe I.; b. Oct. 13, 1855; d. Sept. 17, 1876. (4772) JAMES OLMSTED, m. . 5938, Sarah. (4774) LEWIS OLMSTED, b. Feb. 25, 1797; d. Dec. 18, 1861; m. Feb. 24, 1818, Sarah De Forest; b. Nov. 26, 1794; d. Apr. 21, 1867; dau. of Ehas and Isabella (Hoyt) De Forest, of New Canaan, Conn. 5939, Melissa; b. Aug. 12, 1820; m. Elbert Olmsted (No. 4615). 5940, Maria +. 5941, Hlram +• 5942, Samuel Lewis +. 5943, William De' Forest; b. Oct. 25, 1828; d. June 5, 1833. 5944, Mary; b. Nov. 19, 1831; m. Feb. 7, 1859, William A. Batterson, of Norwalk, Conn.; b. Nov. 20, 1819; son of Morris Batterson. 5945, William Henry +. (4775) RUFUS KEELER OLMSTED, WUton, Conn. b. Oct. 27, 1799; d. May 13, 1873; m. (1) May 18, 1825, Sarah Lockwood; b. Jan. 18, 1797; d. Feb. 26, 1852; dau. of Michael and Abigail (Adams) Lockwood, of S. Salem, N. Y.; (2) Oct. 19, 1854, Mrs. Betsey Lounsbury; b. abt. 1792; d. Feb. 3, 1877. 1st marriage: 5946, Ebenezer; b. Mar. 3, 1826; d. July 12, 1851. 5947, Sarah Ann; b. Sept., 1831; d. Apr. 18, 1835. 5948, Rueus (twin); b. 262 Olmsted Family Genealogy Sept., 1831; d. Jan. 21, 1853. 5949, Mary Elizabeth; b. Sept. 12, 1833; d. Oct. 26, 1851. (4777) WALTER SMITH OLMSTED, Wilton, Conn. b. June 1, 1807; d. Sept. 2, 1853; m. Feb. 7, 1830, Hester Grumman; b. Nov. 20, 1808. 5950, Daniel Grumman +. 5951, Ann Maria; b. Sept. 20, 1832; d. Jan. 29, 1839. (4778) SMITH WALTER OLMSTED (twin), WUton, Conn. b. June 1, 1807; m. Oct. 8, 1828, Caroline Reed; b. Mar. 18, 1807; dau. of Jacob and Ruth (Benedict) Reed. 5952, William Smith +. 5953, Edward A. +. 5954, Henry F., Norwalk, Conn.; b. May 6, 1833; d. June 21, 1863; m. Oct. 15, 1855, C. E. Sturdevant. 5955, James Oscar; b. June 2, 1835; m. May 28, 1862, at Norwalk, Conn., Sarah Jane Allen. 5956, Ruth A. +. 5957, Mary; b. Sept., 1840; m. Oct. 14, 1869, John S. Roberts, of Branchville, Conn.; b. 1841. (4780) SARAH ANN OLMSTED, b. Nov., 1809; d. Nov. 6, 1872; m. Jan. 27, 1845, Ralph Thatcher (M. D.); b. at Lebanon, Conn., Sept. 7, 1797; d. May 18, 1872; son of Benjamin Thatcher. Dr. Thatcher grad. at Dartmouth and settled in Brockport, Monroe County, N. Y. He was an Elder in the Presbyterian Church. 5958, Sarah Annetta; b. Jan. 25, 1846; m. George S. Weaver, of Albany, N. Y. 5959, Ella Maria; b. June 10, 1849; m. Nathan Peck, of New York City. (4781) HENRIETTA OLMSTED, d. Mar. 26, 1853; m. Aug. 25, 1832, Jonah Charles Keeler, of Wilton, Conn.; b. Mar. 29, 1808; d. June 21, 1873; son of Jonah Keeler, of Ridgefield, Conn. 5960, Joseph Belden, Denver, Col.; b. July 23, 1884; m. Hattie M. Eddy, of Chicago, 111. 5961, George Olmsted, Denver, Col.; b. Oct. 8, 1835; m. Oct. 27, 1858, Julia W. Benedict; b. Sept. 3, 1834; dau. of Thomas and Susan (Betts) Benedict, of S. Norwalk, Conn. 5962, Sarah Ann; b. Nov. 15, 1837; d. May 16, 1841. 5963, Charles Lewis; b. Nov. 18, 1839; d. July 6, 1841. 5964, Henry; b. Nov. 14, 1841; d. July 16, 1842. 5965, Sarah Maria; b. July 31, 1843; d. Feb. 16, 1866. (4782) JANE OLMSTED, b. Aug. 12, 1812; d. Feb. 1, 1871; m. Nov. 19, 1846, Thaddeus B. Curtis, of Stratford, Conn.; b. July 12, 1808; d. May 5, 1864; son of William and Rebecca (Judson) Curtis, of Stratford, Conn. 5968, Myra; b. Sept. 5, 1847. 5969, Emma; b. Feb. 18, 1851; d. Sept. 27, 1876. 5970, Louise; b. Feb. 16, 1857; d. Aug. 27, 1908. (4784) STEPHEN OLMSTED, Norwalk, Conn. b. June 30, 1817; d. Feb. 24, 1883; m. Feb. 2, 1853, Maria Olmsted (No. 6042). 5971, Maria Isabella; b. Nov. 18, 1853. 5972, Gertrude Elizabeth; b. Oct. 19, 1855; m. Apr. 13, 1893, Clesson F. Gibbs (D. D. S.), of Bridgeport, Conn.; son of Barney Brazillia and Minerva C. (Hartwell) Gibbs. (4787) SAMUEL EDWIN OLMSTED, Norwalk, Conn. b. Mar. 25, 1824; d. May 26, 1885; m. Oct. 4, 1847, Rebecca Gould Camp; b. Aug. 21, 1828; dau. of Jonathan and Mary Cannon (Newkirk) Camp, of Norwalk, Conn. Seventh Generation 263 5973, Arthur; b. July 13, 1848; d. May 26, 1851. 5974, Louise; b. Oct. 29, 1854; m. Feb. 6, 1878, Clarence B. Coolidge; b. at Lawrence, Mass., Aug. 26, 1850; d. Jan. 8, 1895; son of William S. and Elizabeth (Seaver) Coolidge. 5975, Mary N.; b. Dec. 13, 1856; d. Nov. 3, 1859. 5976, Rebecca Camp +. 5977, Maria (twin); b. Oct. 15, 1862. Mr. Samuel E. Olmsted moved to Norwalk, Conn., when twelve years of age. He was interested in railroads and was proprietor of an iron foundry. He held many important ofl&ces in town and state affairs and was a Vestry- man for many years of St. Paul's Episcopal Church. (4791) MOSES DE FOREST OLMSTED, Cambria, Ohio. b. Sept. 1, 1800; d. in New York City, June 23, 1852; m. July 6, 1824, Mary Ann Tracy. 5978, Lewis James; m. Mary Campbell, of Decatur, Ala. He was a Civil Engineer. 5979. George T. +. 5980, Susan Frances +. 5981, Rachel +. 5982, Philura +. 5983, John J. +. 5984, Mary A. +. (4793) SAMUEL SMITH OLMSTED, b. Oct. 31, 1806; d. in New Canaan, Conn., Apr. 19, 1872; m. Oct. 31, 1832, Mary A. Smith; b. in Ridgefield, Conn., Jan., 1811; dau. of John Mills and Clara (Smith) Smith. He was a Repre- sentative from Ridgefield, in 1841. 5985, Margaret Cornelia +. 5986, Sarah Frances; b. July 2, 1837. 5987, Christopher S.; b. July 28, 1839; d. Nov. 10, 1862. He enlisted in Co. H., 17th Regt., Conn. Vols., Aug. 11, 1862. 5988, Clara Althea; b. Apr. 15, 1842; m. June 30, 1869, Frederick W. Child; son of Cyrus and Emily (Dearborn) Child. 5989, Mary Emma, New Canaan, Conn.; b. Jan. 27, 1847. 5990, George Mitchell +. (4794) IRA OLMSTED, b. abt. 1791; d. 1861; m. Phebe Eaton, of Cam- bridge, Vt. He died in Water ville, Vt. 5991, Alden -I-. 5992, Osborn -|-. 5993, Julia L.; b. 1820; d. 1848. 5994, Almira; b. 1822; d. 1844. 5995, Sylvanus E. +. 5996, Lysander; b. Sept. 10, 1831. 5997, Sarah. 5998, Isaac M. +. 5999, Mary Jane +• 6000, Addison; d. in Fairfax, Vt. (4795) JAMES OLMSTED, Farnham, Can. d. 1860; m. Lydia . 6001, Mary; m. Barnet, of " Glen Sutton," Can. 6002, George. 6003, James, Farnham, Can. 6004, Harry. 6005, Oliver. 6006, Olive. (4798) LEWIS OLMSTED, b. at Waterville, Vt., Nov. 25, 1795; d. Feb. 8, 1875; m. Aug., 1831, Esther Davis; b. Aug. 12, 1801; d. Aug. 9, 1872, at St. Armands, Can. ; dau. of Jonathan and Polly (Ayres) Davis. 6007, Alden -|-. 6008, Orrin +. 6009, Lewis -|-. 6010, Mathew; b. June 15, 1827; d. June 20, 1829. (4799) DANIEL OLMSTED, Horse Neck, Conn. m. . 6011, Isaac. 6012, Ralph. 6013, William. 6014, Osborn; died in service, 10th Regt., Conn. Vols. 6015, Mary. 6016, Cornelia; m. John Sackett. 6017, Thirza. (4800) ALDEN OLMSTED, b. Aug. 23, 1784; d. Mar. 6, 1815; m. May 9, 1807, Sarah Smith Wilson; b. Feb. 8, 1784; dau. of John and Catherine (Smith) Wilson. He d. in New York in U. S. service. Mrs. Olmsted m. (2) in 1826, John Finch. 264 Olmsted FA]^aLY Genealogy 6018, Lorenzo Dow +. 6019, Seth; b. Mar. 6, 1810; d. July 6, 1818. 6020, Elizabeth Ann; b. Mar. 16, 1812; d. at Weston, Conn., Oct. 17, 1878. 6021, Marvin +. (4801) OSBORN OLMSTED, b. June 3, 1786; d. at Bethany, Pa., Jan. 26, 1864; m. May 9, 1807, Violetta Raymond; b. Mar. 4, 1786; d. Mar. 31, 1865, at New Canaan, Conn.; dau. of Comfort and Rachel (Gregory) Raymond. They moved to Bethany in 1819. He was a Deacon in the Baptist Church for 40 years. 6022, Ra-vmond +. 6023, Isaac Parsons +. 6024, George; b. Aug. 29, 1810; d. Aug. 29, 1811. 6025, Jane; b. Mar. 9, 1813; d. Mar. 20, 1815. 6026, Charles; b. Aug. 3, 1814; d. Aug. 9, 1814. 6027, Harriet, Dundaff, Pa.; b. Aug. 5, 1815; d. 1892. 6028, Jane; b. June 5, 1817; d. Sept. 20, 1818. 6029, Johnson Chase +• 6030, Edward Mortimer; b. Apr. 27, 1821; d. Mar. 28, 1822. 6031, Hawley +. 6032, Eleanor; b. Oct. 11, 1824; d. Mar. 19, 1826. 6033, Judson Price; b. Aug. 3, 1826; d. Apr. 3, 1828. 6034, Aena Adelia +. 6035, Alfred Hubbard; b. Nov. 17, 1830; d. Apr. 9, 1843. (4802) JOHN STRICKLAND OLMSTED, Port Chester, N. Y. b. Mar. 18, 1793; d. Aug. 13, 1866; m. Sept. 24, 1814, Elizabeth Clark; b. Mar. 18, 1794; d. May 31, 1877; dau. of Daniel and Martha (Howell) Clark. 6036, Harrison; b. Aug. 15, 1815; d. in San Francisco, Cal., Oct. 8, 1878; m. June 8, 1843, Sarah J. Luff; dau. of Martin Luff. 6037, Jeremiah; b. Aug. 4, 1817; d. 1825. 6038, Hawley Clark +. 6039, Ann Elizabeth +. 6040, Thomas Dawson +. 6041, Daniel Howell +. 6042, Maria; b. July 15, 1832; d. Mar. 25, 1883; m. Stephen Olmsted (No. 4784). 6043, Rosanna; b. Mar. 20, 1834. (4804) HARRY OLMSTED, Elmore, Vt. b. May 19, 1793; d. Feb. 14, 1854; m. Aug. 17, 1824, Ayer Spafford; b. Jan. 15, 1805; dau. of Abram and Sarah (Spaulding) Spafford. Harry Olmsted Was the first child born in Elmore, Vt. 6044, Henry +. 6045, Harriet A.; b. July 4, 1827; m. Mar. 4, 1853, Edwin Carter, of Albany, Vt. 6046, Anson; b. June 17, 1829; d. in infancy. 6047, Horatio N.; b. Feb. 27, 1831; d. 1833. 6048, Samuel N. +. 6049, Betsey W. +. 6050, George W.; b. Feb. 22, 1836; m. Mary Barnard, of Waitsfield, Vt. 6051, Horatio N. +. 6052, Sarah V. ; b. Sept. 12, 1841 ; d. in Lowell, Mass., Jan. 3, 1867. 6053, Sophronia M.; b. Feb. 21, 1844; m. Jan. 1, 1865, Hiram D. Cook, of Elmore, Vt. (4807) ANSON OLMSTED, Elmore, Vt. b. Aug. 15, 1800; d. Sept. 29, 1867; m. Mar. 4, 1822, Elizabeth Walbridge. 6054, Anson; b. Feb. 3, 1823; d. Feb. 14, 1823. 6055, Marilla W. +. 6056, Seth +. 6057, Andrew Jackson +. 6058, Phebe +. 6059, Mary Eliza; b. Feb. 11, 1833; d. Mar. 14, 1836. 6060, Sarah M. +, 6061, Franklin A. +. 6062, Martha Alma +. (4812) HAWLEY OLMSTED (LL.D.) New Haven, Conn. b. Dec. 17, 1793; d. Dec. 3, 1868; m. Apr. 30, 1818, Harriet Smith; b. June 8, 1795; d. Mar. 22, 1878; dau. of Phineas and Abiah (Keeler) Smith, of New Canaan, Conn. Mr. Olmsted grad. Yale, 1816. He originated the Conn. Common School Law. Deacon Osborn Olmstead Seventh Generation 265 6063, Sarah; b. Nov. 3, 1819; d. same day. 6064, Harriet; b. Feb. 16, 1821;d. Oct. 19, 1827. 6065, James +. 6066, Edward +. 6067, Roger Smith (M.D.) +. 6068, Sarah Esther; b. May 13, 1828; d. Sept. 18, 1845. 6069, Harriet Smith; b. Mar. 7, 1830; d. Mar. 31, 1838. 6070, Susan Hawley; b. Aug. 30, 1831; d. Mar. 31, 1833. 6071, Samuel Hawley, Brooklyn, N. Y.; b. Aug. 9, 1838; d. Dec. 22, 1893; m. Oct. 19, 1869, Sarah F. Decker; b. Dec. 4, 1840, at Hudson, N. Y.; dau. of Jeffrey and Emeline (Perry) Decker. Dr. Hawley Olmsted grad. Yale Medical School 1861 ; was a Surgeon in the Civil War, New York Vols., and was mustered out with rank of Lieut. Col. In the year 1839, he was persuaded to remove from Wilton to New Haven and resuscitate the Hopkins Gramniar School, an institution older than the College, to which it was chiefly tributary, but from various causes had greatly languished. Dr. Olmsted gave ten years of his life to this work, which he was wont to speak of as his best years. As a tribute to his success in this and other departments of letters and sound scholarship the Corporation of Yale Col- lege, in the year 1862, conferred upon him the honorary title of Doctor of Laws. "Although never seeking public olHce, he was often sought to fill positions where mature judgment was most needed, as also where an 'unswerving supreme fidelity to Truth and Right' was respected. He was a Member of the Legislature for Wilton in 1825, '26, '28, '29, and a Senator from New Haven in 1853. As Chairman of the Committee on Education in 1826 and '28, he presented reports on Common School Education which attracted no little attention at the time and which forty years have shown to be singularly prophetic. "He died while he was addressing at his own house the literary club, with which, for more than twenty years, he had been accustomed to meet weekly for the discussion of some great moral and practical questions. Said an eye- witness: ' He had just completed a most thorough, logical and, as his com- panions felt, richly beautiful argument. It was, indeed, the beautiful death of the Christian soldier with his armor on, the disciple going out of the earthly service to the " Well Done" of the Lord.' "He was a man of medium height, stoutly built, very erect, and dignified in his carriage, but courteous and affable in his address. He governed his school and won the lasting respect of his pupUs to a remarkable degree with little apparent effort." — From "Anniversary of Wilton Cong. Ch.," p. 54. (4813) HAWLEY OLMSTED, b. Oct. 12, 1811; d. Aug. 21, 1874; m. (1) Mary E. Sturges; b. May 18, 1815; d. Apr. 7, 1861; dau. of Edmond and Sarah (Adams) Sturges; (2) May 29, 1864, Sarah A. Hunt. 1st marriage: 6072, James Oscar +. 6073, Charlotte Augusta; b. Nov. 24, 1840; m. WiUiam H. Olmsted (No. 5945). 6074, Mary Elizabeth +. 6075, Jane A. +. 6076, Charles Hawley; b. Mar. 12, 1847; d. July 18, 1879; m. Oct. 12, 1878, Sarah Etha Fillow; b. Nov. 25, 1856; dau. of Solomon M. and Henrietta (Olmsted) Fillow, of Redding, Conn. She m. (2) Frederick Bailey, Danbury, Conn. 6077, Legrand Edward; b. May 7, 1848. 6078, William Alfred; b. Jan. 1, 1851. 6079, Georgianna, South Wilton, Conn.; b. Aug. 17, 1852. 6080, George Burr; b. Aug. 30, 1855; d. Nov. 17, 1860. 6081, Frank; b. Apr. 5, 1860. (4815) WILLIAM OLMSTED, Wilton, Conn. b. June 21, 1815; d. Apr. 30, 1864; m. Salina Lockwood. Mrs. Olmsted m. (2) John S. Sturges. 266 Olmsted Family Genealogy 1st marriage: 6082, Mary Augusta; b. July 28, 1853; m. May 14, 1876, George F. Austin. She was divorced from Mr. Austin and m. (2) Aug. 31, 1879, Gerome A. Godfrey. 6083, Alice E.; b. 1860; d. Nov. 2, 1862. (4817) MARY OLMSTED, b. Jan. 7, 1819; m. Apr. 6, 1840, James Smith Davenport, of Wilton, Conn.; b. Sept. 5, 1811; son of Nathan and Mary (Smith) Davenport. He was a descendant of (Rev.) John Davenport, the first Minister of New Haven, Conn. 6084, Charles Oscar; b. July 31, 1842; m. Emma Pullen. 6085, George Alfred; b. Feb.. 14, 1849. (4819) AARON OLMSTED, b. Dec. 11, 1822; d. July 13, 1855; m. (1) Oct. 4, 1846, Irene Sherwood; b. at Ridgefield, Conn., May 13, 1827; d. July 15, 1852; (2) Sept. 10, 1854, at West Carlton, N. Y., Harriet Sherwood; b. at Ridgefield, Conn., May 30, 1818; d. May 11, 1867. 1st marriage: 6086, William Augustus; b. July 7, 1850. (4820) SYLVESTER OLMSTED, Wilton, Conn. b. July 28, 1825; d. Apr. 5, 1890; m. (1) Oct. 22, 1851, Caroline Gilbert; b. Oct. 11, 1824; d. July 10, 1864; (2) Jan. 16, 1865, Sarah Maria Olmsted (No. 5686), of Redding, Conn. 1st marriage: 6087, Eugene; b. Apr. 16, 1853; d. Feb. 18, 1859. 6088, Samuel Theodore +. 6089, Emma Adelle; b. Oct. 29, 1858; d. Feb. 14, 1859. 6090, Wilber; b. Mar. 9, 1860; m. Jan. 26, 1888, Harriet B. Rusco. 6091, Edmond H.; b. Feb. 23, 1861; d. Sept. 4, 1864. 2d marriage: 6092, Caroline Belle; b. Oct. 3, 1869, at Lewisboro, N. Y.; m. Dec. 22, 1887, Charles Lockwood; b. Sept. 4, 1868; son of Samuel S. and Julia Ann (Crawford) Lockwood. 6093, Eva May; b. Apr. 13, 1873; d. Oct. 4, 1895. (4821) DAVID OLMSTED, b. Apr. 13, 1787; d. 1850; m. (1) Dec. 29, 1808, Esther Clinton; (2) Mary Linderman. 6094, Sarah Ann; b. Aug. 26, 1809; d. young. 6095, Samuel Allen +. 6096, E. Andrus; b. June 1, 1814. 6097, Esther Mary; b. Feb. 21, 1817; d. young. 6098, Lewis B.; b. Feb. 21, 1820. 6099, Hiram D., Ottawa, 111.; b. Dec. 9, 1822. 6100, Charles Curtis; b. Mar. 23, 1828. 6101, David Anson; b. Mar. 3, 1832; d. 1863, in Iowa. 6102, Julia Ann; b. Apr. 30, 1835; d. 1837. 6103, (Rev.) Julia Ann; b. Oct. 23, 1837. 6104, (Rev.) John Wesley +. 6105, William L., Camp Douglas, Wis.; b. June 9, 1842. 6106, Mary Elizabeth; b. Oct. 19, 1846. (4822) SILAS OLMSTED, Crystal Lake, 111. b. Apr. 10, 1790; d. Jan. 6, 1870; m. at Wilton, Conn., Mar. 31, 1812, Peninah Hickok; b. Oct. 23, 1795; d. June 16, 1883; dau. of (Dea.) Seth P. Hickok, New Canaan, Conn. They moved in 1854 to Crystal Lake, 111. 6107, John H., Castile, N. Y.; b. Mar. 28, 1813; d. May 28, 1863; m. Mar. 26, 1838, Caroline Lake; d. Aug., 1884, at Castile, N. Y.; dau. of Phineas Lake, of Hunts Hollow, N. Y. 6108, Edwin S. +. 6109, Esther K.; b. July 29, 1819; d. May 24, 1840; m. Sept. 25, 1838, Edgar J. Nash, of Hunts Hollow, N. Y. (4823) COLEMAN OLMSTED, b. Apr. 5, 1792; d. June 5, 1880; m. (1) Mar. 11, 1813, in New Canaan, Conn., Clara Dauchy; b. Oct. 13, 1795; d. July 14, 1828; dau. of Daniel and Lois (Northrop) Dauchy; (2) 1829, Mrs. Hannah (Bedient) Parsons; b. Nov. 20, 1794; d. Aug. 4, 1849; (3) 1850, Mary Seventh Generation 267 Parsons; b. May 11, 1801; d. 1878; children of Daniel Parsons of Fairfield, Conn. 1st marriage: 6110, George; b. Jan. 19, 1816; d. July 31, 1849. 6111, •Rebecca; b. July 5, 1818; d. Aug. 8, 1849. 6112, John Dauchy +• 6113, Daniel Dauchy +. 6114, Jane; b. Aug. 28, 1824. 6115, Clara; b. Nov. 5, 1826; d. July 25, 1829. 2d marriage: 6116, Clara; b. Aug. 6, 1829; d. Aug. 4, 1849. 6117, Samuel BEDiENT;b. Jan. 24, 1831. 6118, Hannah E.; b. Sept. 9, 1833; d. Aug. 5, 1849. 6119, Mary A.; b. Aug. 11, 1836; m. John F. Lamb. (4827) ISAAC LEWIS OLMSTED, b. at Wilton, Conn., May 13, 1802; d. 1892; m. Feb. 27, 1823, Eleanor Owens;" dau. of Jesse and Elizabeth Owens. 6120, Elizabeth; d. aet. 23; m. James Hare. 6121, Aaron, Butler County, Iowa; m. Huldah Bagley. 6122, Hector; d. aet. 25 years. 6123, Harmon, Dakota; m. Lee. 6124, Silas; m. Lucretia Bagley. He died at Leland, 111.; served in the Civil War. 6125, Lewis; d. aet. 18 years. 6126, John C. +. (4828) MATTHEW WILLIAM OLMSTED, Shabbona Grove, 111. b. Nov. 22, 1804; d. 1889; m. June 24, 1828, Catherine Lockerby; b. Apr. 6, 1801; d. Jan. 8, 1857. He married two other wives, names not known. 6127, Robert L.; b. May 16, 1829; d. Apr. 20, 1864; soldier in Civil War, Co. E., 32d Regt., Iowa Vols.; mortally wounded at battle of Pleasant Hill, Louisiana. 6128, Hannah L.; b. May 9, 1831; d. Jan. 21, 1881; m. Howell Lien. 6129, Araminta A.; b. 1833; m. Lewis Larkins, of Shell Rock, Iowa. 6130, Rebecca M; b. Mar. 19, 1835; m. William Van Black, of Shell Rock, Iowa. 6131, William Wallace; b. Feb. 4, 1838; d. young. 6132, David; b. Apr. 26, 1840; d. young. (4829) ELIZA ANN OLMSTED, b. Dec. 30, 1806; d. Aug. 7, 1890; m. (1) Dec. 24, 1824, Arlo Merchant, of Catherine, N. Y.; b. July 13, 1803; d. June 29, 1855; (2) Morris Upright. "In the last week of the third session of the forty-sixth Congress, a bill was passed to pay to Mrs. Eliza Upright, of Rockford, Iowa, a pension at the rate per month now allowed to parents for the loss of children upon whom such parents were dependent. The proposition for pension is based upon grounds different from any which have ever been brought before Congress. Mrs. Upright, now seventy-four years of age, has never appeared at the pension office in the character of an applicant, and in 'the language of the report of the house committee, " the action in bringing her before Congress seems to have been prompted by a desire to do her honor, as well as to testify in a substantial manner the appreciation of the government." The facts are that Mrs. Upright, formerly Mrs. Merchant, of Manchester, Illinois, sent ten sons to the volunteer army during the war for the Union, and one son to the regular army after the close of the war. One of the ten sons serving in the Union army died in service, one was killed in action, one was killed by an accidental discharge of a cannon, two were promoted from privates to commissioned officers, and these with five others, were honorably discharged at the close of the war. This is an extraordinary record, and the more notable because neither the mother nor her sons sought either notoriety or recognition from the govern- 268 Olmsted Family Genealogy ment. The case was first brought to the notice of Congress in February, 1879, by the following letter from the Hon. George W. McCrary, then Secretary of War: War Department, Washington, Feb. 11, 1879.' To Hon. N. C. Deering, House of Rept. Sir: I have considered the petition of Mrs. Eliza Upright, of Butler County, Iowa, praying for the discharge from military service of her son, Norman M. Merchant, Battery B., 4th artillery, which petition was presented by you, and is concurred in by numerous citizens. The discharge of this soldier is asked by the petitioner, who says that she is seventy-four years old, on the ground that she had ten sons in the, Union army during the Civil War, and the one above named, her eleventh and youngest son, has served for over five years in the regular army. She furnishes the names of her sons and a state- ment of the organizations in which they served: 6133, Enoch; b. Feb. 24, 1826; was Corporal Co. F., 156th 111. Vols., and honorably discharged Sept. 20, 1865; d. in Sycamore, 111., Jan. 19, 1892. 6134, Aaron; b. Feb. 19, 1829; was private in Co. G., 15th Wis. Vols., and was killed at Island No. 10, Dec. 26, 1862, by the accidental discharge of a cannon. 6135, George W.; b. July 17, 1830; was a private in Co. C, 74th 111. Vols., afterwards a Lieutenant and was honorably discharged Sept. 26, 1865. He lives in South Dakota. 6136, DeWitt C; b. July 4, 1832; was a private in Co. C, 15th 111. Vols., and was killed in action July 22, 1864, at Atlanta. 6137, Silas B.; b. Mar. 26, 1836; was a private in Co. G., 44th 111. Vols. ; was promoted to First Lieutenant, and resigned Sept. 25, 1864. He lives in Manchester, Boone County, 111. 6138, Abel L. ; b. Dec. 28, 1838 ; was a private in Co. C, 15th 111. Vols. ; came home on a furlough and died in Winnebago, 111., Nov. 16, 1864. 6139, Lewis H.; b. June 1, 1840; was a private in Co. G., 45 th 111. Vols., and was honorably discharged Sept. 26, 1864. He lives in Kansas. 6140, David O.; b. Sept. 11, 1841; was a private in Co. C, 74th 111. Vols., and honorably discharged June 10, 1865. He lives in Le Mars, Iowa. 6141, Arlo J. ; b. Feb. 14, 1843; was a private in Co. G., 44th 111. Vols., and was honorably discharged Sept. 25, 1865. He lives in Rockford, Iowa. 6142, James P.; b. Mar. 5, 1846; was a Teamster in the employ of the quartermaster's department. He lives in Lanark, 111. 6143, Norman Mills; b. Jan. 30, 1850; enlisted Mar. 3, 1873, as a private in Co. B., United States cavalry, and was discharged Mar. 11, 1878, by reason of expiration of term of service. He again enlisted May 4, 1878, and was assigned to Battery B., 4th artillery, and was discharged in accordance with his mother's request. Besides these sons, Mrs. Upright had sons and daughters as follows: 6144, Gordon; b. Nov. 13, 1827. 6145, Oliver; b. Oct. 11, 1833. 6146, Rebecca Ann; b. Jan. 15, 1835; d. Apr. 29, 1889. 6147, Selina; b. Sept. 10, 1837. 6148, Millie E.; b. Oct. 11, 1844. 6149, Anna P.; b. July 15, 1847; d. July 1, 1849. (4830) NATHAN T. OLMSTED, b. Sept. 16, 1809; d. May 7, 1889; m. July 29, 1829, Julia Ann Knapp; b. Nov. 27, 1806; dau. of Ezra and Mary (Crofoot) Knapp, of Fairfield County, Conn. He moved to Chemung County, N. Y., thence to De Kalb County, 111., and settled in Holland, Butler County, Iowa; was a Farmer and a Minister. He served in Co. E.,32d Regt., Iowa Vols, for 11 months, in the Civil War. He died in New Hampshire, Iowa. 6150, Louisa M.; b. Mar. 2, 1831; m. Mar. 2, 1856, Henry Thomas. 6151, Seventh Generation 269 Alonzo; b. Nov. 2, 1833; m. (1) Mar. 18, 1855, Margaret Palm; (2) Nov. 18, 1860, Martha Curtis. 6152, Edwin; b. Nov. 29, 1835; m. (1) Mar. 22, 1860, Electa Dryer; (2) 1877, Alice Boyd. 6153, Oscar D. +. 6154, Orrin p.; b. Dec. 5, 1839; m. Sept. 17, 1865, Emily Phelps. He served in the Civil War in Co. E., 32d Regt., Iowa Vols.; was wounded at the battle of Pleasant Hill, La. 6155, Theodore G. +. 6156, Julius; b. Feb. 16, 1843; d. Feb. 17, 1845. 6157, JuuA A.; b. Jan. 11, 1848; m. Dec. 30, 1866, Asa R. Lee. 6158, Lydia; b. Aug. 3, 1850; m. (1) Jan. 10, 1869, Alonzo Wolcott; (2) Mar. 11, 1875, Lewis Boyd. 6159, Silas; b. Sept. 7, 1854; d. Sept. 6, 1855. (4832) ANN OLMSTED, m. Samuel Roberts, of Adams Basin, Monroe County, N. Y. 6160, Daniel, Kalamazoo, Mich. 6161, Frances, Albion, Mich. 6162, Elizabeth; m. Fitch Williams, of Graftd Rapids, Mich. (4833) FRANCES OLMSTED, b. Apr. 30, 1807; d. Nov. 2, 1893; m. at St. Luke's Church, Rochester, N. Y. (1) Apr. 18, 1832, Theodore P. Clark, b. at Northanipton, Mass., 1800; d. Dec. 30, 1863; (2) at Le Roy, N. Y., July 17, 1867, (Capt.) Zechariah Longyer; b. abt. 1797; d. Dec. 30, 1867. Mr. Clark died in Le Roy, N. Y. 1st marriage: 6163, John Henry Hobart +. (4834) SILAS OLMSTED, b. May, 1808; d. at Pekin, N. Y., Apr. 17, 1856; m. Dec. 11, 1829, Elizabeth T. Squires; b. Sept., 1806; dau. of Phineas and Jennie (Thompson) Squires, of Suspension Bridge, N. Y. He was a Lawyer and Justice of the Peace. 6164, Samuel Thompson; b. July 7, 1832; d. Nov. 9, 1879. 6165, Silas Coleman; b. Sept. 11, 1837; d. Jan. 20, 1903; m. 1864, Eliza Morgan. He was a soldier in the Civil War. 6166, Elizabeth Jane; b. Nov. 2, 1840; d. Jan. 15, 1841. 6167, George Washington +• 6168, Frances +. 6169, LaFayette +. SUas Olmsted was a mUler, and spent most of his life in Niagara County, N. Y., where he built and operated five flouring mills, one of these being the present Franklin Mills of Lockport, N. Y. He was Mayor of Lockport during his residence in that city. On the banks of the Niagara River, one mile below the cataract, beside the pier from which the first suspension bridge was swung across the chasm to the Canadian bank, SUas Olmsted biult a large stone mill and he himself crossed the chasm on the rope cables, in a basket. (4835) DANIEL OLMSTED, Flint, Mich. b. Mar. 16, 1813; d. 1879; m. Jane Keeler; d. Aug. 20, 1878. 6170, Henry; served in the Civil War, 28th Regt., New York Vols. 6171, Lydia. 6172, Amos. 6173, Mildred; m. Prof. Thomas. (4837) SANFORD OLMSTED, b. Feb. 26, 1799; d. in Danbury, Conn., Jan. 5, 1873; m. (1) Sarah Northorp, of New Salem, N. Y.; (2) Oct. 21, 1858, Electa Richards; b. at New Haven, Conn., Dec. 6, 1817; dau. of Charles and Lucy (Marsh) Richards. 1st marriage: 6174, William; b. 1825; m. Maria Louise Hoyt. 6175, (Rev.) Hiram; m. Hermia Dolan, of Watertown, N. Y. 6176, Virginia Maria; b. Aug. 14, 1831; d. July 18, 1874; m. Dec. 1, 1849, Giles G. Horton, of New Britain, Conn. 270 Olmsted Family Genealogy (4839) LOCKWOOD OLMSTED, Danbury, Conn. b. Oct. 31, 1804; d. Sept. 12, 1877; m. July 16, 1836, Jane C. Dixon; b. in Danbury, Conn., Jan. 10, 1816; dau. of Elias and Maria (Provost) Dixon, of Pound Ridge, N. Y. 6177, Anna Eliza; b. Aug. 18, 1837; m. Chauncey L. Olmsted. 6178, George Edward; b. Aug. 31, 1840; m. Adna Haley. 6179, William Henry, S. Danbury, Conn.; b. Aug. 21, 1843. 6180, John Augustus; b. June 20, 1847; m. Laxira Lessey. 6181, Jane Catherine; b. Dec. 24, 1849. 6182, Gertrude; b. July 10, 1857. (4843) WATERS FURMAN OLMSTED, Danbury, Conn. b. Oct. 19, 1810; d. Nov. 29, 1876; m. Jan. 22, 1837, Apphia Ambler; b. Jan. 17, 1816; dau. of Benjamin and Polly (Segur) Ambler. 6183, Mary Cornelia; b. Nov. 18, 1842; d. Mar. 25, 1865. (4845) LOUISA ANNE OLMSTED, b. Apr., 1810; d. Oct., 1888; m. May, 1833, Americus V. Pulsifer, Auburn, N. Y.; b. at Newbury, Mass., Nov. 15, 1804; d. July, 1892, at New York City; buried at " Fort Hill," Auburn, N. Y.; son of John and Anna (Woodman) Pulsifer. 6184, Frank Hamilton +. (4846) WILLIAM BELDEN OLMSTED, m. Sophronia Hopkins. 6185, Helen; m. James L. Jenkins. 6186, Mary. (4849) CURTIS OLMSTED, Woodbury, Conn. m. Lois . 6187, George; b. abt. 1838; d. Feb. 12, 1844. 6188, Emily, Meriden, Conn. 6189, Sarah A.; m. Feb. 7, 1858, George T. Hotchkiss. 6190, George K.; b. abt. 1847; d. Mar. 12, 1850. 6191, Mary J. (4858) MORGAN LEWIS OLMSTED, Auburn, N. Y. b. Jan. 29, 1806; d. Oct. 15, 1872; m. (1) Oct. 12, 1831, Maria Louisa Squier; b. Sept. 25, 1806; d. Sept. 25, 1843; dau. of Jonathan and Lois (Moss) Squier; (2) Oct. 13, 1869, Anna M. Backman. 1st marriage: 6192, Adelbert Noah; b. July 28, 1832; d. Sept. 23, 1834. 6193, Lois Adelphla + . 6194, Jane Eliza + • 6195, Joseph Billings + . 2d marriage: 6196, Morgan Lewis; b. Sept. 29, 1870. (4859) ELIZA ANN OLMSTED, b. Mar. 5, 1808; d. at Ann Arbor, Mich., May 19, 1850; m. John Guy Norton; b. Feb. 25, 1806; d. Feb. 20, 1871; grand- son of (Gov.) Joseph Dudley, of Massachusetts. 6197, Alvin L.; b. May 8, 1833; d. at Dexter, Mich., Dec. 5, 1856. 6198, William S.; b. Nov. 6, 1836; d. Sept. 23, 1883. 6199, Louisa J. +. (4862) GEORGE OLMSTED, Auburn, N. Y. b. Nov, 17, 1808; m. -. 6200, Charles. 6201, Parthenia. (4864) AMI R. OLMSTED, Middleport, Niagara County, N, Y. b. May 23, 1812; m. (1) Mary WooUey; b. June 13, 1818; d. Feb. 4, 1854; dau. of William and Catherine (Tulladay) Woolley; (2) Nov. 4, 1856, Rebecca Welch; b. Jan. 21, 1822, in Woodbury, Conn. 1st marriage: 6202, Catherine; b. Nov., 1837. 6203, William T.; b. Feb. 29, 1840. 6204, George L.; b. Aug. 28, 1842. 6205, Nathan; b. Sept. 23, 1845. 6206, Preston A.; b. July 15, 1850; m. Sarah Stetson. 6207, Seventh Generation 271 Sarah M.; b. Mar. 17, 1853; m. May 25, 1881, William Henry, of Aurelius, Cayuga County, N. Y. (4866) JOHN A. OLMSTED, Wilton, Conn. b. Jan. 16, 1816; m. Sept. 26, 1849, Rachel A. Lockwood; b. June 5, 1821; dau. of Albert and Rachel (Ogden) Lockwood, of Weston, Conn. 6208, Edward Wayland; b. Oct. 9, 1850. 6209, Emma Viola; b. Sept. 6, 1853. 6210, Charles Oscar; b. July 19, 1847; m. M. J. St. John. 6211, Laura Adele; b. July 1, 1849; m. Charles A. Jennings. 6212, Isabel Gertrude; b. 1854; d. infancy. 6213, Clarence Lloyd; b. Apr. 22, 1865; m. Flora Dykeman. (4867) JANE OLMSTED, b. July 22, 1817; m. May 11, 1837, Ezra Bronson. 6214, Ward. 6215, Julia; m. Canfield, of Croton Falls, West- chester County, N. Y. (4869) CHARLES OLMSTED, Wilton, Conn. b. Feb. 5, 1822; m. Oct. 28, 1844, Elizabeth Fillow; b. Aug. 15, 1827; dau. of Joseph and Laura (Jelliff) Fillow, of " Branchville," Wilton, Conn. He enlisted, Aug. 30, 1862, in Co. E., 23d Regt., Conn. Vols. (4878) SYLVESTER BIRCHARD OLMSTED, Wilton, Conn. b. Jan. 22, 1837; m. Jan. 1, 1860, Huldah A. Sherman; b. Jan. 1, 1833; dau. of Ephraim and Ann (Smith) Sherman. 6216, Dolly B.; b. Jan. 5, 1867; d. Feb. 5, 1867. 6217, Caroline E.; b. Apr. 16, 1868. 6218, James Richard; b. Aug. 2, 1873. (4881) NATHAN FITCH SWAN. b. June 1, 1808; d. Oct. 12, 1875; m. Oct. 1, 1845, Juliette F. Smith; b. July 17, 1822; d. Apr. 22, 1905; dau. of Noah Aldrich and Cynthia (Buck) Smith. 6219, Harriet M. +. 6220, Fitch Williams; b. July 28, 1848. 6221, Katrine; b. June 16, 1850; d. infancy. 6222, Emma Minnie; b. July 12, 1859; d. May 3, 1877. 6223, Lizzie Frances; b. Sept. 20, 1861; d. Jan. 31, 1884. 6224, Frederick Hill; b. Sept. 12*, 1864; d. Jan. 17, 1881. (4885) ADELINE REED. b. Mar. 1, 1800; m. Sept. 30, 1821, Hermon Cuyler Adams. 6225, Peter Charles; b. Nov. 22, 1822; m. 1843, Mary Morford; d. Jan. 26, 1897. 6226, William Reed; b. Feb. 16, 1824; m. 1855, Christina Van Bergen; d. Aug. 2, 1906. 6227, Francis Granger; b. Oct. 12, 1825; m. 1851, Eudora Thompson; d. July 13, 1903. 6228, Hermon Cuyler, Jr.; b. Nov. 12, 1827; m. Sept. 11, 1850, Frances M. Burr; d. 1855. 6229, Sarah Christina +. 6230, Adeline Reed; b. May 16, 1833; m. 1853, William Haxtun; d. Oct. 31, 1906. 6231, John Quincy; b. Mar. 7, 1836; d. 1863. 6232, Henry Van Bergen; b. Oct. 16, 1840; d. Aug. 13, 1841. 6232a, Ezra T. Reed; b. Oct. 19, 1842; d. Apr. 7, 1844. (4895) RICHARD MONTGOMERY OLMSTED, New Haven, Conn. b. at Rutland, Vt., Dec. 14, 1799; d. at Hartford, Conn., Jan. 6, 1852; m. at Rutland, Vt., Sept. 14, 1823, Hester Janet Mix; b. Feb. 20, 1802, at Athens, N. Y.; dau. of William and Esther (Cooper) Mix. 6233, James Monroe; b. June 6, 1824; d. Sept. 6, 1824. 6234, Hannah Louise; b. Feb. 19, 1826; m. Nicholas L. Barlow, of Detroit, Mich. 6235, 272 Olmsted Family Genealogy Louis Montgomery; b. Apr. 28, 1828; d. Apr. 6, 1857. 6236, William Mdc; b. Nov. 24, 1830; m. 1854, Caroline Roney. 6237, James.Monroe +. 6238, Martha Julia; b. Feb. 24, 1837; m. Loomis. 6239, Mary Jane (twin) +. (4903) MONTVERNOR OLMSTED, Lyons, Ionia County, Mich. b. Aug. 5, 1816; m. . 6240, Melvyn. 6241, Helen. 6242, Julia. 6243, Hannah. (4905) JOHN H. OLMSTED, Burlington, Vt. b. at Richmond, Vt., Jan. 17, 1804; d. at Prescott, Wis., Dec. 30, 1878; m. May 24, 1824, Nancy Kirbee; b. Feb. 2, 1808, at Royalton, N. Y. ; dau. of Joseph and Bertha (Bloes) Kirbee. 6244, George N. +. 6245, Harriet C. ; b. Nov. 8, 1828; m. Sidney Shaw, of Jericho, Vt. 6246, Charles F., Gifford, Wis.; b. Dec. 12, 1830; m. Sarah Randall. 6247, Mary; b. Feb. 20, 1833; m. Chester Fox. 6248, Cora B.; b. Nov. 9, 1835; d. at Essex, Vt., July 24, 1846. 6249, Irene; b. May 10, 1839; m. Erastus Farnsworth. 6250, Alfred D., River Falls, Wis.; b. Jan. 7, 1843; m. Alice Grove. 6251, Cornelia; b. Feb. 20, 1845; d. at Essex, Vt., Oct., 1859. 6252, Louise; b. Feb. 20, 1847; d. Sept. 19, 1864. (4906) NATHAN G. OLMSTED, South Haven, Van Buren County, Mich, b. June 17, 1807; m. (1) Nov. 27, 1829, Fanny Cockle; b. June 4, 1809; d. Aug. 29, 1855; dau. of Robert and Mary (Cooper) Cockle, of Burlington, Vt.; (2) May 10, 1857, Melinda Wolf, of California, Branch County, Mich. 1st marriage: 6253, Charles D. P.; b. July 27, 1830; m. Barbara Chaffee. 6254, Albert S.; b. Oct. 11, 1831; d. July 17, 1858; m. Melissa Burbee. 6255, Cornelia A. P.; b. Apr. 1, 1833; m. Nov. 14, 1853, Justus W. Gary. 6256, George D.; b. July 11, 1835; d. Dec. 7, 1862, in U. S. service. 6257, William R.; b. Feb. 14, 1837. 6258, Harriet E.; b. May 19, 1839; m. Jan. 1, 1868, Gaylord B. Davis, of Steuben County, Ind. 6259, Catherine H.; b. Apr. 9, 1841 ; m. June 24, 1858, Alfred S. Jones. 6260, John; b. Dec. 11, 1845. 6261, Abraham (twin); b. Dec. 11, 1845. 6262, Edward F.; b. Mar. 24, 1849; m. Amanda Taylor. 6263, Edgar F. ; b. Jan. 17, 1850. 2d marriage: 6264, Nathan Otho; b. Feb. 3, 1867. 6265, Miles Gilbert; b. Aug. 26, 1870. (4913) ANN A. OLMSTED, b. Apr. 15, 1818; m. Feb. 14, 1835, Joseph Giles, of Philadelphia, Pa. 6266, La Fayette. 6267, Lewis Henry; b. 1840; m. . 6268, Frances Fox. (4914) LEWIS ST. JOHN OLMSTED, New Canaan, Conn. b. Jan. 3, 1819; m. Oct. 27, 1850, Hannah E. Hoyt; b. July 9, 1827; dau. of Justus and Sarah (Betts) Hoyt, of New Canaan, Conn. 6269, Egbert; b. May 17, 1853; d. May 19, 1853. 6270, Mary; b. June 4,1854. 6271, Nancy H.;b. Oct. 18, 1856. 6272, Henry; b. Jan. 21, 1^59; m. Stella Richards. 6273, Harriet; b. Aug. 4, 1861. 6274, Susan; b. Jan. 8, 1864. 6275, Elizabeth; b. Mar. 24, 1867. 6276, Charles; b. Apr. 1, 1869; d. Aug. 19, 1869. (4915) STEPHEN OLMSTED, Wilton, Conn. b. Jan. 30, 1821; m. Mary Ann Beardsley; b. abt. 1821; d. Mar. 11, 1872. Seventh Generation 273 6277, Seth; d. Jan. 22, 1845. 6278, Sarah; m. John Hally, of New Canaan, Conn. 6279, Mary Etta; m. Henry B. Smith. 6280, Jane; m. Noah Miller. 6281, Elizabeth; m. Thomas Ezeguelle. 6282, William. 6283, Clarissa; b. Sept. 16, 1850; m. Thomas Bishop. 6284, Ida; m. William Ruby. 6285, Rachel. 6286, Henry. (4920) HENRY CLAY OLMSTED, b. June 8, 1831; m. Feb. 6, 1856, Sarah Ann Bedient; b. Sept. 24, 1833; dau. of Monson and Maria (Hurlburt) Bedient, of Wilton, Conn. 6287, Harriet Irene; b. Dec. 25, 1862. 6288, Jessie; b. Mar. 17, 1867. (4921) WILLIAM OLMSTED, b. June 8, 1833; m. Apr. 16, 1860, Eliza Ann Bedient; b. June 3, 1840 (sister of above). 6289, Alice Cary; b. Mar. 13, 1863; m. Elmer Jackson. 6290, Cora May; b. Sept. 1, 1866. 6291, Mary Eliza; b. Dec. 19, 1869. 6292, Josephine; b. July 19, 1870. 6293, Reuben; b. Nov. 3, 1873. 6294, Anita; b. May 31, 1876. (4922) WALTER OLMSTED, Elmira, N. Y. b. July 1, 1809; m. (1) Apr., 1830, Maria Downer; d. 1861; dau. of Ezekiel Downer; (2) Mar. 11, 1872, Deborah H. Forsyth; dau. of Uriah and Mary Harkness (Wilson) Forsyth. 6295, Henrietta; m. Solomon Miner. 6296, Lucius. 6297, Helen; d. young. (4925) SARAH B. OLMSTED, m. Ferris B. Streeter, of Montrose, Sus- quehanna County, Pa.; d. Aug. 19, 1877. 6298, Henry, Towanda, Pa. (4926) LUCY A. OLMSTED, m. Joseph P. Chambers, of Honesdale, Pa. 6299, Oscar T.;b. 1850. 6300, Edward P. ; b. 1852. (4927) GARRICK M. OLMSTED, Jersey City, N. J. b. Dec. 8, 1830; d. May 7, 1880; m. Dec. 25, 1856, Virginia Shaddle; b. Apr. 20, 1833, at New York City; dau. of Henry V. and Mary L. (Pudney) Shaddle. He was an Attorney, and grad. at La Fayette. 6301, Mary S.; b. Dec. 13, 1857; m. Apr. 10, 1879, William E. Grattan. (4936) JAMES OLMSTED, Eastport, Me. b. May 12, 1799; d. Aug. 1, 1833; m. June 20, 1824, Wait Ann Case; b. Mar. 24, 1897; dau. of George and Mary (Jones) Case, of St. John, New Brunswick, Can. Mrs. Olmsted m. (2) M. A Lawrence, of Machias, Me. 6302, Elisha C. +. (4937) ETHEL OLMSTED, Boston, Mass. b. Mar. 15, 1814; d. July 22, 1852; m. Dec. 6, 1836, Abigail C. Harrington; b. Nov. 17, 1813; dau. of Andrew and Abigail (Clark) Harrington, of Eastport, Me. 6303, Ann Eliza +. 6304, Lucie Maria +. 6305, James Frederick +. 6306, Mary Adeline +. (4949) CHARLES HATFIELD OLMSTED, Calais, Me. b. Mar. 29, 1824; m. Feb. 14, 1847, Priscilla Britney, at Calais, Me.; b. at Beaver Island, N. B., Dec. 6, 1826; dau. of Jacob Britney. 6307, Emma Jessle Ethel; b. Aug. 13, 1849; d. June 16, 1877; m. Nov. 3, 1876, Charles E. E. Towne, at San Francisco, Cal. 274 Olmsted Family Genealogy (4950) ADELINE ELIZA OLMSTED, b. Jan. 26, 1815; m. Dec. 13, 1836, George Nelson Robinson, of St. John, New Brunswick, Can. : b. Apr. 2, 1815, son of Winthrop and Charlotte (Gerow) Robinson. 6308, Thaddeus Peter; b. at Eastport, Me., Jan. 19, 1838; d. May 8, 1838. 6309, Adeline Eliza; b. Aug. 22, 1839; d. May 24, 1848. 6310, George Nelson, Cleveland, Ohio; b. Feb. 18, 1842; m. Sept., 1872, Alice G. Hancock; dau. of Rev. — Hancock, missionary to India. 6311, James Howard, Cleveland, Ohio; b. Nov. 24, 1843; m. June 15, 1869, Emma C. Seeley; dau. of (Hon.) A. McL. and Sarah Seeley, of St. John, N. B. 6312, Charlotte Amelia; b. Oct. 15, 1845; m. July, 1872, Alfred Seeley, of Gibson, York County, N. B. 6313, Frederick Miller, Boston, Mass.; b. Apr. 13, 1848. 6314, Ella Maria; b. July 15, 1855; d. June 2, 1872. (4956) CHARLES AARON OLMSTED, b. at Perry, Me., Feb. 6, 1816; d. May 8, 1882; m. May 17, 1849, Mrs. Elizabeth Coffin (Currier) Hilliard; b. Jan. 21, 1814; dau. of William and Elizabeth (Doyle) Currier, of Newbury- port, Mass. He moved to Charlestown, Mass., in 1861. 6315, Alice Hale; b. Jan. 19, 1851; m. Oct. 4, 1888, Joseph H. Currier; b. June 17, 1850; son of Joseph Hull and Sarah Ann (Gould) Currier. 6316, Emma Clara; b. Jan. 5, 1854; m. James Brown, of Boston, Mass. (4957) ELIPHALET PEATS OLMSTED, Shanghai, W. Va. b. Sept. 27, 1819; m. Nov. 14, 1848, Mary Ann Boyden; dau. of Otis Boyden, of Perry, Me. 6317, Mary Eliza; b. Apr. 18, 1850; m. William Froxle, of Altoona, Pa. 6318, Albert Aaron; b. Jan. 22, 1852; drowned in Princeton, Me., July 31, 1858. 6319, Laura Belle; b. Mar. 29, 1854; m. Moses Tabler. 6320, Ellphalet P.; b. at Princeton, Me., 1860; d. 1863. 6321, Ethel Archer; b. Mar. 5, 1856. (4962) JESSE OLMSTED, Auburn, Mass. b. Dec. 24, 1830; m. (1) Nov. 20, 1852, Mary Ehzabeth Gates. He was divorced and m. (2) Feb. 28, 1871, Katharine McFarland. He served in the Civil War in Co. A, 2d Regt., Heavy Artillery from Aug. 6, 1863 to Aug. 16, 1865; moved from Worcester to Auburn, Mass., in 1890. 6322, Frederick A.; b. Sept., 1853. 6323, Ida A.; b. 1855; d. Sept. 23, 1857. 6324, Alice J.; b. Apr. 27, 1858; d. Oct., 1864. 6325, Frank C; b. Oct. 12, 1872; d. Feb. 26, 1873. 6326, Ida Alice; b. Sept. 12, 1874. 6327, Grace; b. Apr. 12, 1876; d. Apr. 25, 1876. 6328, Florence Effie; b. Dec. 13, 1879. (4963) MARTIN B. OLMSTED, Paxton, Mass. b. July 11, 1832; m. July 18, 1855, Elizabeth L. Pottle; b. Dec. 11, 1832; dau. of David and Abigail (Goulding) Pottle, of Perry, Me. 6329, Mary E.; b. Oct. 14, 1854; d. Sept. 21, 1857, in Natick, Mass. 6330, Ella M.; b. Mar. 14, 1857; d. July 5, 1870. 6331, Martin L.; b. Feb. 14, 1859. 6332, John D.; b. Mar. 17, 1861. 6333, Lilla L.; b. Sept. 14, 1866. (4970) ALEXANDER HANFORD OLMSTED, b. Aug. 29, 1805; d. Mar. 13, 1845; m. Oct. 10, 1830, Rachel Van Steenburg, of New York City. 6334, Caroline; m. Whitehead. 6335, Darius. 6336, Elsie. Seventh Generation 275 (4971) ELIZA OLMSTED, b. June 13, 1807; d. Feb. 4, 1873; m. Henry Chichester; b. Apr., 1805; d. May 22, 1880. 6337, Elsie Jane. 6338, Julia Augusta; m. Joshua Healy, of S. Dans- ville, N. Y. 6339, Charity Eliza; d. Jan. 9, 1873; m. Collins Beckwith, of Bath, N. Y. 6340, Helen Mar +. 6341, Mary Frances. 6342, WiLLLAM Wallace; d. July 4, 1861. 6343, Deborah Ann; m. George Clements, of Dansville, N. Y. 6344, Charles Haneord. 6345, Henry Orville +. 6346, Emma; m. John Dodge, of Arcade, N. Y. 6347, Aaron Olmsted. (4977) DELIA OLMSTED, b. at Norwalk, Conn., May 1, 1805; d. Dec. 8, 1889; m. Jan. 2, 1827, William H. Westerfield, N. Y. City. 6348, Martha; b. July 26, 1828; d. Aug. 7, 1828. 6349, William C; b. Jan. 31, 1830; m. Oct. 1, 1856, Harriet E. Bennett. 6350, James; b. at Wilton, Conn., Aug. 1, 1833; d. July 18, 1863, at Fort Wagner. 6351, Mary Delia +. 6352, Esther Ann, Danbury, Conn.; b. at Wilton, Conn., Mar. 27, 1838. (4978) LEWIS SELLECK OLMSTED, Monmouth, lU. b. Norwalk, Conn., Nov. 5, 1805; d. Jan. 4, 1886; m. in New York City, Jan. 11, 1829, Jane Wester- velt; b. Apr. 14, 1807; d. Jan. 24, 1883; dau. of Casparus and Jane (Ryder) Westervelt. He went with his family to Illinois in the fall of 1836. 6353, Mary Azubah; b. in New York City, Oct. 24, 1829; m. in Hale Town- ship, Warren County, 111., Mar. 29, 1854, George Baldwin, of Reed, Warren County, 111.; b. Apr. 4, 1830; son of Daniel Gorham and Sarah (Hopper) Baldwin. 6354, Amelia Catherine; b. in New York, Sept. 24, 1831; d. aet. 3. 6355, Nathaniel LEWis;b.in New York, Dec. 31,1833; d.in Mon- mouth, 111., aet. 3. 6356, William Levi; b. in New York, Nov.. 7, 1835; d. aet. 4 days. 6357, Emily Jane +. 6358, Newton Walter -f . 6359, Drusilla Ann +• 6360, Aaron Festus +• 6361, Sarah Zerilla -|-. 6362, Silas Westervelt; b. Warren County, III., Apr. 26, 1847; d. aet. 4 months. 6363, Matilda Adelia +. (4979) JANE ANN OLMSTED, b. June 19, 1810; d. May 25, 1847; buried at Orange, N. Y.; m. (1) Jan. 1, 1832, Alanson Avery; d. June 29, 1837; buried at Monmouth, 111.; (2) Edward Scofield. Mr. Alanson Avery was a partner of his brother-in-law, Silas Olmsted, Jr., in a flour mill at Monmouth, 111. His children were born at Cross River, about eight miles from Pound Ridge, N. Y. 1st marriage: 6364, Ann Maria -f. 6365, Silas Olmsted +. 6366, Nancy Jane (twin) -J-. 6367, Alfred F.+. 2d marriage: 6368, Addison; d. in young manhood. (4981) CHARLES OLMSTED, Tarrytown, N. Y. b. Jan. 27, 1813; d. in Jacksonville, Fla., Feb. 14, 1882; m. Dec. 5, 1838, Rachel Baker; b. Jan. 3, 1820; d. Dec. 1, 1911; dau. of David and Maria (Ackerman) Baker, of New York City. Mr. Olmsted left a considerable fortune. 6369, Cyrus -f . 6370, David; b. Feb. 1, 1842; d. Nov. 12, 1865. 6371, Evelyn +. 6372, Florence Genevieve -f. 6373, Charles; b. May 5, 1858; grad. Cornell Univ. in 1880; member Psi Upsilon Fraternity; m. June 7, 1890, Minnie Webb; b. abt. 1865. 6374, Alice -|-. 276 Olmsted Family Genealogy (4982) SILAS OLMSTED, Jr., Galesburg, 111. b. on Ward's Island, East River, New York, Aug. 20, 1814; d. at Galesburg, lU., where he lies buried, Apr. 29, 1884; m. at Geneseo, 111., Sept. 1, 1842, Emily Ward; b. at Stone I Church, Genesee County, N. Y., Nov. 10, 1825; dau. of Abner and Huldah (Sykes) Ward. *" Mr. Olmsted was one of the pioneer settlers of Illinois. He started for the West from New York City for the first time in August, 1835, and was, at different times, a Miller and a Merchant. He was extremely fond of music and, when a young man, belonged to the Handel and Haydn Society, of New York City. He played both the flute and the cello, and for a long time was first tenor of the choir of the Congregational Church (First Church of Christ) of Galesburg, of which he was a member. He was a man of a deeply religious nature, of medium height, thick set, with hazel eyes and dark hair. Mrs. Emily (Ward) Olmsted started from Bergen, N. Y., about the middle of April, 1837, for Illinois, in company with, and under the guardianship of Mr. John C. Ward; b. Sept. 6, 1800; d. June 18, 1868, and his wife Mary (Kellogg) Ward; b. Apr. 17, 1808; d. Jan. 21, 1892; friends, neighbors and third cousins of her fathers. She was accompanied also by her elder brother, Henry Joy Ward. The journey was made in a covered wagon, and it was about the first of June, when they reached their destination, Geneseo, Henry County, 111. Here it was that she met Silas Olmsted, Jr., whom she married. They settled near Monmouth, 111., where he had a flour rmll. Here they lived until after the birth of three daughters, then moved to Galesburg, where their fourth child, a son, was born. Emily Ward Olmsted was for some twenty years the leading soprano in the " First Church " choir, to which church she also belonged. She was somewhat below middle height, with blue eyes and dark hair. 6375, Ophella +, 6376, Flora Emma; b. at "Olmsted's Mill," near Monmouth, 111., Apr. 25, 1847; m. Sept. 1, 1866, at Galesburg, 111., John Thomas Avery; b. Dec. 25, 1841; d. Aug. 11, 1905; son of George and Sera- phina Princess Mary (Phelps) Avery. They have no children of their own, but on May 7, 1892, they adopted Estelle (Johnson) called "Avery"; b. Aug. 14, 1888. They are members of the Congregational Church. 6377, Ella Adele +. 6378, Everett Ward +. The Ancestry of Emily Ward I. Andrew Ward, the pioneer (from Gorlston County, Suffolk, Eng.; came probably with Winthrop in 1630; will, Fairfield, Conn., June 8, 1659). He was one of the five judges commissioned to govern the infant colony of Connecticut. He married Esther (or Hester) Sherman (d. 1665); dau. of Edmond and Joan Sherman. Of nine children the fourth was: 11. 4, Andrew Ward, Jr., of Killingworth, Conn. (b. 1647; m. 1668, Trial or Tryal Meigs [dau. of John Meigs, and granddau. of Vincent Meigs, who was b. in Devonshire, Eng., about 1583; d. East Guilford, Conn., Dec, 1658]. Andrew Ward, Jr. d. about 1691). Of ten children, the fifth was: III. 5, Capt. Peter Ward, of Killingworth, Conn. (b. Oct. 14, 1676; m. Mar. 30, 1699, Mary Joy [b. Sept. 17, 1680; dau. of Jacob Isaac Joy and Elizabeth]; d. Dec. 18, 1763). Of six children, the second was: Miniature on Ivory of Silas Olmsted, Jr. Painted about 1835 by W. R. Herve Seventh Generation 277 IV. 2, Ira Ward, of Killingworth, Conn. (b. Aug. 7, 1704; m. Oct. 3, 1725, Lydia Parmelee). Of eight children, the third was: V. 3, James Ward, of piillingworth. Conn. (b. Feb. 11, 1729; d. Apr. 12, 1804). m. (1) July 14, 1761, Mary Wilcox; (2) Feb. 6, 1754, Amy Crane [b. at Killingworth, Dec. 25, 1730; d. Killingworth, Nov. 9, 1800]; Of eleven children, all but the first by the 2d wife, the seventh was: VI. 7, Joy Ward (b. June 10, 1766, at Killingworth, Conn.; m. Anna White [b. 1768; d. at Bergen, N. Y., Sept. 20, 1824]; d. Oct. 27, 1845, at Bergen, N. Y.). Of nine children, the fourth was: VII. 4, Abner Ward (b. Jan. 19, 1794, at Killingworth, Conn.; m. (1) at Shel- don, Wyoming County, N. Y., Feb. 29, 1816, Hulda Sykes [b. probably at Pawlet or Danby, Vt., Apr. 28, 1795; d. at Bergen, N. Y., Feb. 27, 1847; dau. of Jacob Sykes (b. Jan. 21, 1758; d. Sept. 18, 1840) of Pawlet, Vt., a soldier in the Revolutionary War (wife Michal Kent)]; m. (2), at Byron, N. Y., Dec. 26, 1848, Diantha Parker). Abner Ward died at Brockport, N. Y., Oct. 1, 1867. He is said to have served as private in the War of 1812. Of fourteen children, all by the first wife, the seventh was Emily (mentioned above). (4985) MARY ESTHER OLMSTED, b. Feb. 2, 1822; d. 1862; m. May 25, 1838, John B. Helmes, (M.D.) of Harlem, N. Y.; d. 1852. 6379, Sasah; m. McCormick. 6380, Mary; m. George Bouton. 6381, Elizabeth; m. Torras. 6382, John P. (4987) ELIZABETH OLMSTED, b. in New York City, Apr. 23, 1826; d. 1882 at Tarrytown, N. Y.; m. (1) Jan. 15, 1852, by Rev. Stephen H. Tyng, at St. George's Church, Nathan Marble Johnson; d. at Utica, N. Y., Aug. 17, 1854; (2) Dec. 24, 1859, James Bird; b. Dec. 25, 1834; d. Mar. 5, 1911. After her death Mr. Bird married (2) Louise H. Miller on Aug. 10, 1887. 2d marriage of Elizabeth (Olmsted) Johnson: 6383, Cyrus. 6384, James Everett +. (4988) BENJAMIN FRANKLIN OLMSTED, b. at North Stamford, Conn., June 27, 1828; m. (1) at Monroe, Orange County, N. Y., Dec. 25, 1850, Mary Jane HoUett; b. July 25, 1828; dau. of Daniel and Mary W. (Mills) HoUett, of Monroe, N. Y.; d. near Smiths Cove, Orange County, N. Y., Jan. 22, 1902; (divorced); (2) Sarah Louise Welshman, of Mendham, N. J.; b. abt. 1850; d. at Newark, N. J., Jan. 29, 1899. Mr. Olmsted served in the Civil War in 20th Regt., N. Y. Vols. 1st marriage: 6385, Mary; b. Oct. 6, 1851; m. at Newburg, N. Y., June 4, 1878, James Newell Decker; b. May, 1854, near New Paltz, N. Y.; d. Apr. 25, 1886. 6386, Daniel Hollett +. 6387, Frank S., Cleveland, Ohio; b. Jan. .23, 1856; d. Apr., 1906. 6388, Clarence Ericsson +. 2d marriage: 6389, John Hamilton; b. May 24, 1875; m. Aug. 20, 1893, Amelia Henne, of Newark, N. J. 6390, William Hamilton +. (4989) WILLIAM FAULKNER OLMSTED, b. Dec. 14, 1829; d. July 30, 1868; m. , 1850, Isabella Gibson; d. abt. 1899. 6391, Frances +. 6392, Silas; b. Aug. 18, 1853; d. Aug. 18, 1855. 6393, George Washington; b. Feb. 22, 1856; d. Jan. 15, 1861. 6394, Cyrus Albert; b. Dec. 28, 1859; d. Nov. 17, 1874. 6395, Edwin Irving; b. Sept. 10, 1862. 6396, Frederick Draper +. 278 Olmsted Family Genealogy (5005) SILAS OLMSTED, " Cranberry Plain," Norwalk, Conn. b. Dec. 17, 1837; d. Nov. 10, 1905; m. May 7, 1854, Ophelia B. Reynolds. 6397, Lillian Moore; b. Feb. 23, 1855; d. Nov. 9, 1907; m. Samuel Watts. (5010) JOHN OLMSTED, b. at Norwalk, Conn., Dec. 22, 1834; d. May 30, 1896, by a street car accident; m. at Chicago, 111., Sept. 12, 1875, Catherine J. Powers; b. at Wisconsin, Sept. 8, 1852. 6398, Maude Mary; b. Sept. 16. 1876; d. Jan. 19, 1892. 6399, Frederick; b. Aug. 17, 1878; d. Aug. 24, 1879. 6400, Harry Allen; b. May 6, 1882; d. Apr. 2, 1887. 6401, Ednah Alice; b. July 4, 1880. 6402, Charles Sidney; b. Oct. 25, 1884. (5011) MARY ESTHER OLMSTED, b. Dec. 17, 1837; d. Oct. 31, 1906; m. Jan. 2, 1856, Edwin J. Beers, Norwalk, Conn. 6403, Edwin. 6404, Elizabeth; b. July 8, 1860. 6405, Ida; b. Mar. 19, 1867. 6406, Edialenia; b. Jan. 14, 1871. (5022) JOHN B. OLMSTED, South Worcester, N. Y. b. Nov. 1, 1825; m. Dec. 25, 1850, Martha E. Dart; b. Apr. 22, 1828; dau. of Anson and Nancy (Smith) Dart, of Harpersfield, N. Y. He is a Farmer, and Leader in Methodist Church and Overseer of the poor. 6407, Lucy'E.; b. Nov. 1, 1851; d. 1853. 6408, John B., RichmondvUle, N. Y.; b. Aug. 1, 1853; m. June 6, 1877, Alice Dibble. 6409, James S.; b.Nov. 10, 1855; d. 1858. 6410, Norman D.; b. Jan. 7, 1857. 6411, Eunice M.; b. June 7, 1863. 6412, Russell R. (twin); b. June 7, 1863, 6413, Mary E.; b. Sept. 1, 1864. 6414, Katie B.; b. Apr. 24, 1868. (5024) IRA B. OLMSTED, South Worcester, N. Y. b. Oct. 28, 1829; m. Nov. 8, 1855, Mary Monfort; b. at Blenheim, N. Y., June 23, 1834; dau. of Isaac and Mary (Haines) Monfort. 6415, Lucy A.; b. Feb. 17, 1857; d. Nov. 3, 1860. 6416, Margaret; b. Dec. 27, 1859; m. Mar. 21, 1878, J. E. Oliver, of Fergusonville, N. Y. 6417, Lucy; b. July 18, 1862. 6418, Mary; b. June 23, 1866. 6419, Charles; b. Nov. 23, 1868. (5027) EBEN OLMSTED, South Worcester, N. Y. b. Jan. 18, 1835; m. Sept. 27, 1860, Sarah A. Monfort; b. at Worcester, N. Y., Oct. 13, 1839; dau. of Isaac and Mary (Harris) Monfort. 6420, Mary L.; b. Aug. 22, 1861; d. July 26, 1864. 6421, Helen M.; b. June 10, 1866. 6422, Frederick W.; b. Oct. 24, 1873. (5032) JAMES EASTON OLMSTED, Grand Lake, Queens County, New Brunswick, Can. b. Oct. 3, 1821; m. Mar. 21, 1848, Elizabeth Colwell; b. Sept. 30, 1825; d. Mar. 17, 1876; dau. of James and Susannah (Denton) Colwell. 6423, Julia Ann Easton; b. Mar. 30, 1849; m. May 18, 1872, Joseph Denton, of Maquasset Lake, N. B. 6424, Miles S.; b. Jan. 7, 1851; m. Oct. 17, 1876, Lizzie J. Dykman, of Canning, Queens County, Ontario, Can. 6425, Martha Colwell; b. Aug. 31, 1853. 6426, James Willmm; b. July 30, 1855. 6427, Susannah A.; b. Mar. 12, 1858; d. Dec. 12, 1860. 6428, Victoria Elizabeth; b. Nov. 7, 1867. Seventh Generation 279 (5035) ZEPHANIAH OLMSTED, Woodstock New Brunswick, Can. b. Mar. 27, 1828; m. (1) Jan. 14, 1863, Melissa Jane,Hendry; b. July 7, 1840; d. Jan. 30, 1872; dau. of Joseph and Charlotte Peters (Slipp) Hendry, of Cam- bridge, Queens County, N. B.; (2) Nov. 6, 1877, EHzabeth Ann Balmain. 6429, Harry Hastings; b. Dec. 20, 1863; d. Sept. 3. 1870. 6430, Joseph William, b. Apr. 26, 1866; d. May 26, 1866. 6431,' George Thomas; b. Apr. 8, 1867. 6432, Charlotte Ruth; b. Dec. 14, 1869. (5036) ELEANOR MARIA OLMSTED, b. June 5, 1831; m. Jan. 6, 1863, Thomas L. Purves; b. May 5, 1834. 6433, Flora L.; b. July 7, 1864. 6434, James A.; b. July 18, 1866. 6435, Gertrude M.; b. July 23, 1868. 6436, John T.; b. Jan. 7, 1872. 6437, Annie M.; b. June 17, 1874. (5037) JESSE SYLVESTER OLMSTED, Calais, Me. b. May 6, 1834; m. Mar. 22, 1863, Eliza J. Carpenter; b. Jan. 27, 1840. 6438, Annie L.; b. Jan. 1, 1864. 6439, Charlotte A.; b. Oct. 21, 1867. 6440, Jessie M.; b. Feb. 17, 1869. 6441, Catherine M.; b. July 9, 1873. 6442, LuLA H.; b. May 25, 1875. (5038) WILLIAM OLMSTED, Canning, Queens County, N. B. b. Oct. 14, 1836; m. Aug. 17, 1870, Hannah E. Denton; b. Aug. 17, 1846; dau. of Frederick and Mary Ann (Springer) Denton. 6443, Frank Harley; b. Apr. 25, 1872. 6444, Charles L.; b. May 20, 1873. 6445, AddieL. B.;b. Sept. 3, 1876. 6446, Frederick W.; b. Sept. 4, 1879. (5040) THOMAS JUDSON OLMSTED, Woodstock, N. B., Can. b. Jan. 25, 1842; m. Jan. 7, 1867, Sophia Stoddard; b. Oct. 24, 1835; dau. of Laban and Anna (Kearney) Stoddard, of Jacksonville, Carlton County, N. B. 6447, Ernest Mortimer, Cambridgeport, Mass.; b. Oct. 4, 1867. 6448, William Judson; b. Nov. 3, 1869; d. Oct. 3, 1870. 6449, Lillian Carrie; b. Apr. 5, 1873. (5041) HIRAM M. OLMSTED, Penn Yan, N. Y. b. Feb. 3, 1848; m. Mar. 4, 1869, Adelle Woodney; b. Sept. 20, 1848; dau. of Benjamin and Jane A. (Brink) Woodney, of Ithaca, Tompkins County, N. Y. 6450, Nellie May; b. Dec. 25, 1869. 6451, Jane S.; b. June 7, 1871. (5055) ALBERT D. OLMSTED, Andover, N. B. b. Sept. 13, 1827; m. Mar. 6, 1856, Phebe Elizabeth Tibbitts; b. May 20, 1836; dau. of Francis and Char- lotte (Turner) Tibbitts, of Frederick ton, N. B. He was High Sheriff of the County of Victoria, N. B. 6452, Alice Etta; b. Jan. 29, 1857; m. Jan. 16, 1873, W. H. Belyea, of Victoria, N. B. 6453, Lottie Elizabeth; b. Apr. 28, 1860; m. Nov. 10, 1877, James English, of Victoria, N. Brunswick. (5062) JAMES WILLIAM OLMSTED, Bristol, Carlton County, N. B. b. in Sudbury, Sheffield County, Can.. July 22, 1828; m. June 28, 1855, Clarissa Celia Dickinson; b. Feb. 15, 1832, at Belfast, Me. 6454, Albert Arvard; b. in Woodstock, N. B., May 19, 1856. 6455, James Edgar; b. June 8, 1857; d. Dec. 12, 1859. 6456, Helen Augusta; b. May 4, 1859; m. Robinson Kinney. 6457, George D.; b. July 29, 1861. 280 Olmsted Family Genealogy 6458, Frances Gertrude; b. Oct. 28, 1863. 6459, Henry Havelock; b. Oct. 24, 1866. 6460, Mary Cordelia; b. Jan. 3, 1870. 6461, James Wil- liam; b. Mar. 31, 1872. 6462, Edwin Ruthas; b. Aug. 10, 1873. 6463, Frederick Amissa; b. June 18, 1876. (5063) ALBERT ARVARD OLMSTED, Wicklow, Carlton County, N. B. b. Feb. 24, 1829; m. May 20, 1855, Rebecca Gage; b. Dec. 31, 1834, in Burton, Sudbury County, N. B.; dau. of Thomas Langan and Sarah Dixon (Shanks) Gage. 6464, Clara Amelia; b. Sept. 16, 1856. 6465, Allison Read; b. Mar. 17, 1857. 6466, David Gage; b. Dec. 19, 1859. 6467, Ida Ermina; b. Apr. 15, 1861. 6468, Herbert Leigh; b. Apr. 26, 1863. 6469, Ellis Bruce; b. Aug. 18, 1865. 6470, Ella May; b. Aug. 18, 1865. 6471, Edwin Ruth- vin; b. Feb. 29, 1868; d. June 27, 1871. 6472, Sarah Frances; b. July 2, 1871. 6473, Douglas Whitfield; b. Apr. 22, 1872. 6474, Annie Myrtle; b. Jan. 2, 1877. (5065) (Rev.) LEMUEL GREGORY OLMSTED (LL. D.), Fort Edward, Washington County, N. Y. b. July 5, 1808; d. Mar. 18, 1880; m. (1) Dec. 20, 1838, Sarah Humphreys Marvin, of Ripley, Chautauqua County, N. Y. ; dau. of Elihu Marvin, of Erie, Pa.; d. May 24, 1843; (2) Chase, of Stillwater, N. Y. 1st marriage: 6475, Sarah Lucy +. Lemuel Gregory Olmsted graduated in 1830 at the Rensselaer Institute, a scientific school located at Troy, N. Y., under the charge of Prof. Amos Eaton. For a short time he filled the position of Prof, of Chemistry and Natural History in Dickinson College, Carlisle, Pa. He afterwards pursued his studies at Union College, Schenectady, N. Y., where he graduated in the Class of 1834, and continued his preparations for the ministry at Princeton and Allegheny Theo. Seminaries. He was ordained in the Presbyterian ministry in 1837 and entered upon active service. A considerable portion of his life was spent in classical and scientific teaching. In 1864, he received the degree of LL. D. from Hanover College, Ind. He spent some years in Europe in the pursuit of his favorite studies, and travelled extensively through the several states of the Union, engaged in rock and mineral examinations. He was a frequent contributor to scientific periodicals and his collections in illus- tration of all branches of Natural History were quite extensive. His last active service in the ministry was Chaplain in the U. S. Army. Upon the close of the Civil War, he removed to the farm in Moreau, Saratoga County, which was formerly his father's residence, and there pursued his researches, principally in archeology, officiating as occasion offered in preaching and lecturing in the surrounding villages and country. He was buried in the family burying ground on the farm. (5067) AARON BARLOW OLMSTED, Saratoga Springs, N. Y. b. Feb. 4, 1812; m. Nov. 14, 1849, Caroline Clement; dau. of Joel and Aurelia Clement, and granddau. of Gideon Putnam, one of the founders of Saratoga Springs. 6476, Marie Clement; b. Feb. 11, 1856. 6477, Kate Putnam; b. Apr. 13, 1868. Aaron Barlow Olmsted passed the Union College curriculum of studies under private tutors. He afterwards attended the Troy, N. Y., Polytechnic Seventh Generation 281 Institute, and took the degrees of Civil Engineer, Bachelor of Science and Mas- ter of Arts at that school. Also that of M. A. at Union College. From 1837 to 1839 he was Principal of the North Fairfield Academy, in Fairfield County, Conn. He attended Yale College Law School 1840-1841, under Judges Daggett and Hitchcock. He was admitted to the New York State Bar, and settled in the practice of law at Saratoga Springs, N. Y., in 1843. He was never an office holder, other than as Deputy Collector at the Port of New York during the administration of President Lincoln. (5069) LUCY STARR OLMSTED, b. Feb. 22, 1816; m. May 11, 1842, Timothy Dwight, of New Haven, Conn.; b. Apr. 1, 1811; son of Timothy and Clarissa (Strong) Dwight, of New Haven, Conn. 6478, Timothy, S. Evanston, III. (N. W. Paper Mfg.fCo.); b. Feb. 21, 1843; m. Dec. 15, 1864, Delia Allen WUliams, of Clinton, N. Y.; b. 1843; dau. of Warren Sherwood and Jane Elizabeth (Metcalf) Williams. Mr. Dwight took partial course at Yale College; removed to Chicago with his father, and entered business with his brother William Cecil Dwight. 6479, Edward Cecil; b. Apr. 9, 1845; d. May 19, 1849. 6480, Henry Theodore; b. Jan. 18, 1847; d. July 31, 1848. 6481, Charles Frederick; b. Apr. 15, 1849; d. July 31, 1852. 6482, William Cecil +. 6483, Francis Alfred; b. Oct. 24, 1853; d. Oct. 28, 1853. 6484, Agnes Lucy, Appleton, Wis.; b. June 27, 1855. Timothy Dwight was a grandson of (Rev.) Dr. Dwight, President of Yale College. He was a scholar of rare attainments and of wonderful mathe- matical abilities. His business life was devoted chiefly to manufacturing pursuits, in which he displayed fine executive talent in conducting large enter- prises. He settled first in New Haven, Conn., removed thence to Beloit, Wis., and finally to Chicago. His wife died at S. Evanston, near Chicago, and her remains were interred in the family burying ground of the Dwights at New Haven, Conn. (5071) LEVI OLMSTED, Moreau, Saratoga County, N. Y. b. May 23, 1819; m. Sept. 12, 1847, Maria Merriam Beach; b. Jan. 23, 1826, at Seymour, Conn. 6485, Frederick Beach; b. May 10, 1850; d. July 15, 1858. 6486, Charles Saneord +. 6487, James Sedgwick; b. May 29, 1856; d. July 22, 1858. 6488, (Rev.) James Frederic, Burlington, N. J.; b. Mar. 3, 1859; m. Aug. 17, 1892, Julia Campbell Smith. 6489, Lillian MariA; b. Oct. 11, 1861; d. July 14, 1863. 6490, (Rev.) William Beach, Pomfret, Conn.; b. Feb. 26, 1864. (5072) ZALMON SANFORD OLMSTED, Moreau, Saratoga County, N. Y. b. Dec. 14, 1820; d. Mar. 6, 1891; m. June 12, 1854, Caroline Jane Fisher; dau. of Andrew and Sarah Fisher, of South Bend, 111. 6491, Zalmon S., Fort Edward, N. Y.; b. July 6, 1860. 6492, Caroline Fisher; b. Sept. 10, 1864; m. Mar. 7, 1889, Daniel Wing, of Sanford's Ridge, Warren County, N. Y. (5077) JOHN MUNSON OLMSTED, Malta, N. Y. b. Sept. 17, 1811; d. Sept. 10, 1875; m. Nov. 9, 1842, Hannah M. Riggs; b. Jan. 17, 1817; d. May 29, 1892; dau. of Timothy and Candace (Weed) Riggs. 282 Olmsted Family Genealogy 6493, Frances M.; b. Aug. 14, 1843; m. July 11, 1865, John E. Sherwood; b. Feb. 14, 1839; grad. Union, 1862. 6494, Sarah M. +. 6495, Candace M. +. 6496, Alfred Riggs +. 6497, Rugene Munson; b. Apr. 16, 1852; d. Sept., 1891. 6498, Hiram Prescott; b. Apr. 29, 1854; d. Aug., 1872. 6499, Adelaide L.; b. Aug. 16, 1859. (5080) JULIA ANN OLMSTED, b. Aug. 23, 1816; m. Jan. 7, 1844, Joshua Fish Seaman; b. Aug. 5, 1820; d. Jan. 30, 1863, at Malta, N. Y.; son of John and Ann (Fish) Seaman. 6500, Willmm; b. Jan. 4, 1846; d. Jan. 14, 1846. 6501, Mary +. (5081) LEANDER OLMSTED, b. Feb. 9, 1819; m. (1), at Nichols, Tioga County, N. Y., Jan. 26, 1846, Mary Jane Olmsted; dau. of Joshua Olmsted (No. 5096); b. 1829; (2) Aug. 16, 1877, Mrs. Frances Jakway. 1st marriage: 6502, Agatha B.; b. Apr. 16, 1852. (5082) WILLARD P. OLMSTED, b. Jan. 9, 1820; d. Dec, 1860; m. 1849, Priscilla Gregg, of Morris, Grundy County, 111. 6503, Coleman. 6504, Amos. 6505, Willard. (5084) MARY JANE OLMSTED, b. Aug. 27, 1829; m. Oct. 18, 1849, James H. Clark, of Malta (east line of Balston), N. Y.; b. Sept. 20, 1818. 6506, James Irving; b. July 9, 1852; d. July 13, 1874. 6507, Emma Mary; b. July 11, 1857. 6508, Francis L. Lee; b. Oct. 19, 1862; d. Mar. 28, 1863. 6509, Edward Gaylord; b. July 17, 1864. (5086) HANNAH E. OLMSTED, b. Jan. 24, 1834; m. at Hobart, N. Y., Oct. 18, 1854, William H. Hanford, of Harpersfield, Delaware County, N. Y.; b. Oct. 14, 1828. 6510, Mary E.; b. Jan. 12, 1857; d. Oct. 11, 1861. 6511, Lillian; b. Nov. 15, 1862. 6512, Martha; b. Jan. 29, 1870. 6513, John O.: b. Nov. 28. 1874; d. Apr. 17, 1878. (5089) CAROLINE OLMSTED, b. Dec. 15, 1814; d. May 27, 1872; m. June 7, 1835, William Dennison Babcock; b. Jan. 20, 1811; d. Mar. 14, 1889; son of Benjamin and Ann (Brownson) Babcock. 6514, Benjamin Billings; b. Sept. 28, 1836; d. Jan., 1868. 6515, Avery Dennison; b. Aug. 4, 1839; d. 1891. 6516, Harriet; b. Apr. 10, 1841; d. Jan., 1875. 6517, Mary Olmsted +■ 6518, Caroline; b. Mar. 17, 1846. 6519, Alice Victoria; b. Sept. 28, 1852. (5091) (Rev.) JOHN WESLEY OLMSTED, D.D., Boston, Mass. b. Nov. 13, 1816; d. Aug. 30, 1891 ; m. Sept. 4, 1837, Mary Livingston; d. Mar. 7, 1885; dau. of Richard M. and Sarah Livingston, of Schuylerville, Saratoga County, N. Y. 6520, Sarah Livingston +. 6521, Mary Catherine +. 6522, Mont- gomery +. 6523, James Monroe +. Rev. John Wesley Olmsted, Editor of the Watchman, the organ of the Baptists of New England, died in Manchester-by-the-Sea, aged seventy- four years. Mr. Olmsted had been in ill health for some months, having never recovered from a severe attack of la e;rippe. He was born in Saratoga County, N. Y., His parents were members of the Methodist Episcopal Church. When he was converted, his convictions led him to the Baptists. Seventh Generation 283 He attended Johnstown Academy; and the honorary degree of Master of Arts was conferred upon him in 1855 by Yale College and that of Doctor of Divinity by Rochester University in 1863. His first pastorate was at Little Falls, N. Y., in 1837, where he remained five years. He then became Pastor of the First Baptist Church in Chelsea, remaining there five years. In 1846 he became Editor of the Christian Reflector of Boston, which in 1848 was consolidated with the Christian Watchman, under the title of the Watchman and Reflector. Dr. Olmsted remained as the Editor of the paper until 1875, when the Christian Era was merged into the Watchman and Reflector. In 1876 the title of the paper was changed to the Watchman. Dr.Olmsted was then made Associate Editor with Rev. Dr. Franklin Johnson and Rev. Dr. George C. Lorimer. In 1877 Dr. Olmsted retired from the editorial staff with health somewhat broken. After a period of rest he established in New York City a weekly Journal, the Watch Tower, which he conducted for three years, at the end of which time he relinqmshed it to take his former position as Editor of the Watchman. This position he held until failing health compelled him to retire from active duties, and he became Editor emeritus. — Boston Post. (5093) LEMUEL OLMSTED, b. Feb. 28, 1822; d. Dec. 20, 1896; m. (1) May 4, 1859, Eliza A. Johnson, of Windham, Pa.; b. Aug. 29, 1828; d. July 9, 1870; dau. of Perley and Lucia (Webster) Johnson; (2) Sept. 11, 1872, Ohve S. Spaulding; b. Feb. 18, 1829, at Groton, N. Y.; d. Nov. 9, 1892; dau. of Nathaniel and Susan (Stage) Spaulding. 1st marriage: 6524, Edward M. +. (5095) (Rev.) DE WITT CLINTON OLMSTED, Milford, N. Y. b. May 15, 1826; d. Oct. 12, 1888; m. June 26, 1849, Emma Elizabeth Bailey; b. Jan. 30, 1829; d. Oct. 31, 1868; dau. of Daniel Bailey. 6525, Mary Elizabeth; b. May 6, 1853. 6526, Eugene Clinton; b. Sept. 4, 1856; d. Dec. 7, 1862. 6527, Edwin Bailey +. 6528, Herbert Lincoln; b. Jun. 8, 1864; d. Aug. 28, 1867. <5109) MARY E. OLMSTED, b. Oct. 28, 1828; m. Oct. 20, 1858, Lewis G. Wiggins. 6529, Charles L.; b. Dec. 8, 1862. 6530, Levi O.; b. Oct. 31, 1865. (5124) STILES B. OLMSTED, Carnovia, Mich. b. at Belleville,. Ontario, Can., June 23, 1843; m. Jan. 1, 1868, Agnes A. Minnich; b. Dec. 17, 1850, at Hicksville, Ohio; dau. of Joseph and Harriet S. (Wyllys) Minnich. Mr. Olmsted moved to Michigan in 1855, thence to Muskegon County and settled in Carnovia, Mich. 6531, Lola L.; b. Oct. 26, 1872. 6532, Joseph D.; b. Dec.l3, 1878. (5136) DWIGHT S. OLMSTED, b. at Barre, Orieans County, N. Y.; m., Aug. 31, 1850, Julia A. Wright. 6533, Earl. 6534, Wallace. 6535, Isaac. 6536, Jay. 6537, Justus. 6538, Nellie. (5139) SEYMOUR OLMSTED, Albion, N. Y. b. Feb. 26, 1850; m. Aug. 23, 1898, May A. Kast; b. Mar. 19, 1864. 6539, Anna Barbara; b. Dec. 1, 1891. 6540, David Rossiter; b. Mar. 9, 1894. 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 in the 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 in the 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 in the 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 in the Civil War as Surgeon of the 38th and 126th Regiments, N. Y. Vols. Was in all the battles of the army of the Potomac to Lee's surrender. Member of the 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 Ridge- field, 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 Ridge- field, 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 Fair- field, 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. 286 Olmsted Family Genealogy 6586, Theodore C. +. 6587, George N., Stamford, Conn.; b. May 15, 1850. (5176) JANE WEST. b. at New York City, Oct. 28, 1814; d. at Chicago, 111., June 17, 1905; m. (1) May 5, 1832, Morris Raworth; b. in England, 1800; d. in Alexander, N. Y., 1843; (2) Jan. 14, 1848, Hiram de Mary. 1st marriage: 6588, Emma Jane +. 6589, Edward Morris; b. Jan. 1, 1837; m. Jan. 12, 1870, Mary Miller; b. in New York City, Mar. 8, 1840. 6590, Katharine Kilmington; b. Mar. 4, 1839; m. Aug. 29, 1883, in Chicago, 111., Charles Butler Holmes; b. at Springfield, Vt., Mar. 18, 1838. 2d marriage: 6591, Helen Esther + . (5179) (Col.) CHARLES HART OLMSTED, Savannah, Ga. b. Apr. 2, 1837; m. Jan. 20, 1859, Florence Lucinda Williams; b. July 8, 1837; dau. of Peter Jones and Lucinda (Park) Williams, of MUledgeville, Ga. He grad. Georgia Military Institute, July, 1856; was Colonel of the 1st Regt., Georgia Confederated State Army in the Civil War. Commanded at Fort Pulaski when taken by the U. S. forces. Served at Charleston, S. C. He has published an interesting address delivered before the Georgia Historical Society, Mar. 3, 1879, on "Reminiscences of Service with the 1st Vol. Regt. of Georgia, in Charleston Harbor, in 1863." He is an Elder in the Presbyterian Church. After the war he was on the stafi of Gov. Gordon of Georgia, as Quartermaster General. While serving in that capacity, the Governor and staff called upon President Cleveland, at some special function in Philadelphia. As they waited in an anteroom. Gov. Lounsbury, of Connecticut, entered with his staff, upon the same errand. One of the latter gentlemen drew near to Gov. Gordon's group and, speaking to Col. Olmsted individually, said: " Permit me to introduce myself: Col. Charles Olmsted, Quartermaster General of Connecti- cut" (No. 1802). To which Col. Olmsted of Georgia replied: " Permit me to introduce myself: Col. Charles Olmsted, Quartermaster General of Georgia." 6592, Sarah Morris +. 6593, Charles Willmms; b. July 2, 1864; d. Apr. 5, 1866. 6594, Florence Neily; b. Nov. 20, 1866; d. June 5, 1868. 6595, Susan Jones; b. Nov. 10, 1869. 6596, John Hopkins; b. Oct. 5, 1872 ; d. Dec. 9, 1880. 6597, Florence Williams ; b. July 22, 1875. (5181) EDWARD OLMSTED, Philadelphia, Pa. b. Jan. 1, 1809; d. July 18, 1887; m. June 27, 1836, Catharine Nisbet; b. June 12, 1814; d. Jan. 24, 1895; dau. of Michael and Clarissa (Cohen) Nisbet. 6598, Edward Jouet; b. July 20, 1837; d. June 17, 1856. 6599, William Nisbet +. 6600, John; b. Apr. 10, 1843; d. Oct. 13, 1844. 6601, Matilda M.; b. Apr. 10, 1846; d. Sept. 4, 1853. 6602, Henry C; b. Jan. 11, 1853; d. Feb. 13, 1893. Grad. University Penn., 1872; degree of LL.B.; Attorney in Philadelphia. (5183a) HENRY MOSS OLMSTED, Morristown, N. J. b. Mar. 2, 1817; d. Apr. 10, 1900; m. Oct. 5, 1853, Caroline M. Tibbitts; b. Oct. 7, 1829; d. Nov. 21, 1891; dau. of Henry and Harriet (King) Tibbitts. 6603, Russell; b. Oct. 15, 1854; d. Sept. 30, 1855. 6604, Frederick; b. Mar. 14, 1858; d. Oct. 12, 1866. 6605, Ingersoll -f . 6606, Mabel; b. Aug. 21,1862. 6607, Maud; b. Apr. 29, 1865. 6608, Grace; b. Mar. 30, 1869. Seventh Generation 287 (5186) ESTHER OLMSTED, b. May 6, 1815; m. Gershom Carpenter, of Saltfleet, Ontario, Can. 6609, Mahala Louisa. 6610, Sarah Adelaide. 6611, Matilda. 6612, Marilla. 6613, Franklin Metcalf. 6614, Marietta Semantha. (5187) WILLIAM IRA OLMSTED, Sparta, Mich. b. Jan. 4, 1818; m. (1) May 6, 1840, Elizabeth Pierson; b. Oct. 24, 1819; d. Oct. 26, 1883; dau. of David and Hannah (Irish) Pierson, of Avon, Livingston County, N. Y.; (2) Jan. 30, 1885, Mrs. Fannie Adams. 1st marriage: 6615, Helen Jane; b. Feb. 14, 1841; d. Jan. 30, 1856. 6616, Sarah Esther; b. Apr. 6, 1843; d. Mar. 5, 1876; m. John M. Sanborne,of Hadley, Mich. 6617, Eliza Anna; b. Dec. 12, 1844; m. WilUam W. Mor- rill, of Burton, Mich. 6618, William T. C. ; b. Feb. 2, 1847; m. Emma Betts, of Sparta, Mich. 6619, Joseph Pierson, Grand Rapids, Mich; b. Nov. 19, 1851; m. Apr. 18, 1873, Mary E. Loomis. 6621, Moss Andrew; b. Mar. 31, 1856; m. Mary Ann Kennedy. 6622, Halsey E. ; b. Dec. 14, 1858. 6623, Mary E.; b.July 28, 1862. (5188) SAMUEL NASH OLMSTED, Ancaster, Ontario, Can. b. Apr. 11, 1820; d. May 9, 1881; m. June 28, 1842, Sarah Martin; b. Mar. 28, 1820; dau. of Benjamin and Christianna (Ecker) Martin, of Clinton, Ont. Mr. Olmsted was a prominent man in the Church and Sunday school. He was President of the Reform Assn., Councilman, and held other public offices in Ancester, Canada. 6624, Benjamin F.; b. Apr. 11, 1843; m. Margaret Smith. 6625, Russell G.; b. July 12, 1844; m. Charlotte Rymal. 6626, Ophelia E.; b. Mar. 29, 1846; d. Jan. 6, 1854. 6627, William A.; b. Apr. 3, 1848; d. Oct. 28, 1852. 6628, Edward; b. July 25, 1850; d. Oct. 25, 1852. 6629, Marilla J.; b. Oct. 25, 1852; m. Benjamin Smith. 6630, Mary A.; b. Feb. 5, 1856; m. William J. Morrison. 6631, Sarah L.; b. Mar. 16, 1858; d. Mar. 26, 1858. 6632, Jonathan W.; b. Mar. 3, 1859; d. Feb. 28, 1861. 6633, Samuel R.; b. Aug. 19, 1862; m. Mary Jane Logan. 6634, Herbert W.; b. Dec. 8, 1866; m. Almira Potroff. (5190) RUSSELL SAGE OLMSTED, b. Apr. 12, 1825; m. (1) Jane Potroff; dau. of Simeon and Elizabeth Potroff; (2) Mrs. Margaret Smith. 6635, William Rupus. 6636, Amelia. 6637, Louisa. 6638, Kath- arine. 6639, Sarah. 6640, Ephraim Ernest. 6641, Franklin. 6642, Alserta. (5191) ANDREW THOMAS OLMSTED, b. Nov. 13, 1827; m. Jan. 23, 1849, Mary Ann Burkholder; b. Apr. 13, 1829. 6643, Caroline Augusta; b. June 12, 1850; m. Oct. 30, 1873, Wesley Mar- shall. 6644, Jacob Russell; b. Aug. 23, 1852; m. Mar., 1879, Elizabeth C. Smith. 6645, Sarah Esther; b. Aug. 3, 1854; m. Mar. 20, 1874, John B. Smith. 6646, William Napier; b. Dec. 22, 1857; m. Jan. 4, 1882, Sarah Smith. 6647, Jane Louisa; b. June 24, 1859; m. Mar. 13, 1880, William Quance. 6648, Ada Beatrice; b. Jan. 19, 1861; m. Nov. 8, 1882, Charles Hildreth. 6649, Harriet Ann; b. Nov. 25, 1864; m. Dec. 22, 1836, Wil- liam LoFREY. 6650, Mary Florence; b. Dec. 5, 1867; m. Dec. 21, 1887, Stewart Alvord. 6651, Elizabeth Lillian; b. Aug. 6, 1873. 288 Olmsted Family Genealogy (5192) MOSS INGERSOLL OLMSTED, Ancester, Ontario, Can. b. Apr. 13, 1830; m. Oct. 16, 1856, Louisa Jane Barnes; b. June 23, 1837; dau. of William T. and Matilda (Davis) Barnes. 6652, William Edmond; b. Jan. 13, 1858; m. Oct. 20, 1886, Ella E. Surnett. 6653, James Gage; b. Nov. 13, 1859; d. Mar. 6, 1860. 6654, Gratia Matilda; b. Oct. 14, 1862. 6655, Ingersoll; b. Aug. 1, 1864. 6656, Charles Lawrence; b. Feb. 2, 1871. 6657, LoxnsA Adelaide; b. July 15, 1879. (5194) OLIVER OLMSTED, Prophetstown, 111. b. Mar. 10, 1816; m. Nov. 19, 1837, Electa Hunt; b. June 15, 1815; dau. of David and Abigail (Wallace) Hunt. 6658, George W.; b. Sept. 9, 1838; m. Mar. 15, 1867, Fannie Green. 6659, Oscar; b. Oct. 31, 1840; m. Mar. 31, 1867, Elizabeth Clifton. 6660, Alonzo Wilson; b. Mar. 2, 1843; d. at Gainesville, Ala., Sept. 17, 1865. A soldier in Co. B, 9th Cav. 111. Vols. 6661, John Wesley; b. Aug. 7, 1846; m. May 9, 1879, Sarah Rose. 6662, Rosaltha; b. Feb. 22, 1849. 6663, David Rinaldo; b. Dec. 19, 1851; m. Apr. 4, 1878, Mary Stuart. 6664, Edna Conway; b. Jan. 25, 1855; d. May 10, 1856. 6665, Willl\m Elton; b. Nov. 22, 1860. (5198) (Col.) PHILO OLMSTED, b. Nov. 11, 1795; d. Nov. 17, 1874; m. (1) Mar. 9, 1817, Phebe Gray; b. Aug. 7, 1794; d. June 3, 1850; dau. of David and Deborah A. Gray, of Fishkill, N. Y.; (2) Nov. 8, 1850, Matilda Gray (sister of above) ; d. Apr. 4, 1878. He settled in Meredith, Delaware County, N. Y., abt. 1818. Remained there 18 years; moved to Delhi, N. Y., thence, in 1840, to a farm at Walton, N. Y., where he remained 25 years; thence to Hancock, N. Y., where he died. He was Colonel of the 24th Regt. Artillery, N. Y. M. 1st marriage: 6666, Deborah Ann; b. Dec. 9, 1817; d. Feb. 4, 1821. 6667, David Gray +. 6668, Hiram +. 6669, Sarah Eells +. (5203) CARLISLE OLMSTED, Otego, N. Y. b. Sept. 9, 1807; m. June 1, 1828, Lydia S. Hart; b. July 9, 1806; d. Dec. 1, 1880; dau. of Joel and Lydia (North) Hart, of New Britain, Conn. He settled in Delaware County, N. Y. ; thence moved to Otego, N. Y. Filled many town offices. 6670, Stephen Hart +. 6671, Vesta +. 6672, Celestia; b. Feb. 4, 1838; lives in Otsego County, N. Y. 6673, Seth Bennett; b. Jan. 9, 1841; m. Apr. 3, 1878, Sara Cornelia Winsor; b. May 4, 1846; dau. of Isaac C. and Sally (Brockway) Winsor. 6674, Arthur Elliott, Otego, Otsego County, N. Y.; b. Mar. 12, 1849; d. Oct. 24, 1909. (5204) (Dea.) ORRIN LEWIS OLMSTED, Neenah, Wis. b. Nov. 19, 1809; d. Feb. 21, 1897; m. at Columbus, Ga., Sept. 26, 1839, Mary Jane Fuller; b. at Davenport, N. Y., Nov. 22, 1821; dau. of Hiram and Jane Clark (Booth) Fuller. 6675, Lamar +. 6676, Eudora E. +. 6677, Edward Fuller +. 6678, Elizabeth; b. Oct. 31, 1852. 6679, Charles C, Menasha, Wis.; b. May 23, 1855; m. Anna Green. 6680, Marion; b. July 27, 1857; d. Mar. 6, 1860. 6681, Lucy; b. Mar. 25, 1864. (5205) (Rev.) JARED OLMSTED, b. Aug. 19, 1811; d. at Norwalk, Conn., Seventh Generation 289 Sept. 19, 1843; m. Apr. 12, 1841, Julia Susan Betts; b. Apr. 20, 1821, at Nor- walk, Conn.; dau. of Henry and Elizabeth (Reid) Betts. He preached at Norwalk, Choctaw Nation, Ind.; was a Missionary to the Choctaw Indians under the American Board of C. F. M. He had the love and confidence of the Indians. Educated at Cortland Academy, Cortland, N. Y. Mrs. Olmsted m. his brother William Olmsted (No. 5207). 6682, JARED Henry; b. Feb. 18, 1844; d. Aug. 25, 1864, in Andersonville Prison. He enlisted Dec, 1863, in the 22d Regt Cav., Co. A., New York Vols.; was in service 7 months; taken prisoner at Richmond, Va., July 3, 1864. (5207) WILLIAM B. OLMSTED, Penn Yan, N. Y. b. Sept. 7, 1816; d. Apr. 25, 1879; m. June 25, 1855, Mrs. Juha (Betts) Olmsted; widow of his brother Jared Olmsted (No. 1316). 6683, William Betts; b. Apr. 28, 1856; d. Oct. 7, 1862. 6684, JameS Dwight; b.May 16, 1858; d. Oct. 11, 1862. 6685, Edgar Lewis; b. July 22, 1860; d. Oct. 13, 1862. 6686, Charles Rogers; b. July 3, 1866. (5208) JONAS OLMSTED, Elmira, N. Y. b. Dec. 19, 1818; m. Oct. 26, 1848, Marietta Hyde; b. at Newtown, Conn. 6687, Clarence H., Denver, Col.; b. at Columbus, Ga., Aug. 27, 1849. (5209) LUCY M. OLMSTED, b. July 13, 1821; d. June 14, 1871; m. Oct. 4, 1848, Levi Coburn, of Otego, N. Y.; b. July 5, 1820. He was a prominent citizen of Otego, N. Y. ; Supervisor for several years. 6688, Alice; b. Feb. 26, 1853; m. Lou Shoemaker. 6689, Charles; b. Sept. 10, 1857; d. Mar. 9, 1868. (5214) MARIA A. OLMSTED, b. Jan. 16, 1810; m. Mar. 19, 1834, (Col.) Alanson Mead; b. Sept. 27, 1805; son of Eri and Esther (Benedict) Mead, of 5. Salem, N. Y. He was Col. of the 38th Regt., New York State Militia, from 1830 to 1838. He moved to Colebrook, Conn., in 1859. Has been in the Conn. State Legislature. 6690, Eri Melville; b. Mar. 18, 1835; d. Apr. 12, 1838. 6691, Martha Ann; b. July 4, 1837; m. Feb. 7, 1855, James Pardee, of Salem, N. Y. 6692, Matilda; b. Aug. 25, 1839; m. Dec. 8, 1861, Levi Jones, of Colebrook, Conn. 6693, Catherine; b. Sept. 22, 1843; m. May 5, 1868, Edward Hill, of Winsted, Conn. 6694, Eugene; b. Dec. 1, 1846. (5215) HENRY FLOYD OLMSTED, CatskiU, N. Y. b. Nov. 22, 1813; d. Jan. 13, 1901; m. Nov. 24, 1844, Lydia Huntington Utley; b. Nov. 21, 1814; dau. of Ralph and Sarah (Huntington) Utley, of Hudson, N. Y. He was an Elder in the Presbyterian Church, and Supt. of the Sunday School. He was for over thirty years Agent of the Amer. Ex. Co; served 40 years as member of the Catskill Board of Education. In the early fifties he used a wheelbarrow in delivering express packages. 6695, Mary Howard; b. Aug. 10, 1853. 6696, Henry; b. Sept. 23, 1858; d. Nov. 15, 1862. (5233) FREDERICK OLMSTED, New York City. b. Aug. 7, 1820; m. Feb. 5, 1843, Jane Ann Flynn. 290 Olmsted Family Genealogy 6697, James Frederick; b. Jan. 9, 1848; m. Mar. 11, 1877, M. M. Williams- 6698, John Henry; b. Feb. 17, 1851; m. Nov., 1876, Louise Neergard. 6699, Jane Frederica; b. Dec. 2, 1859; m. Rial. (5234) HIRAM OLMSTED, Albany, N. Y. b. Apr. 15, 1823; d. at Albany,. N. Y., Dec. 21, 1859; m. Feb. 15, 1848, Julia C. Wickes; b. Apr. 6, 1825; d.. Feb., 1880; dau. of Jonas and Sarah (Betts) Wickes, of Albany, N. Y. 6700, Julia Frances +. 6701, Jane Wickes; b. July 11, 1856; d. Apr. 8, 1876. 6702, George Hiram; b. June 1, 1858. (5235) EDMOND OLMSTED, Chicago, 111. b. Mar. 17, 1826; m. (1) Nov. 24, 1847, Maria Meeker; d. Sept. 21, 1853; (2) Jan. 1, 1867, Frances Jane- Meeker. 6703, Ella Maria +. 6704, Emma Jane; b. Mar. 12, 1852. 6705, Henry M.; b. Sept. 4, 1858. (5237) SARAH BARD WELL OLMSTED, b. May 4, 1829; m. at Allens- ville, Ind., Jacob Van Buren; b. at Brocketts Bridge, N. Y., Jan. 25, 1827. 6706, Charles Henry; b. Feb. 27, 1848. 6707, Maie; b. Feb. 24, 1850;. m. at Ottawa, 111., Sept. 15, 1870, Charles B. Shouse, of Joliet, 111. 6708, Frederick; b. Dec. 11, 1852; d. Mar. 9, 1865. 6709, Katharine, Joliet,. 111.; b. Apr. 19, 1854. 6710, Frank; b. June 3, 1856; d. Sept. 3, 1856. 6711, Herbert; b. Aug. 15, 1858. 6712, Nellie; b. Jan. 10, 1860; d. Sept. 15, 1860. 6713, Lizzie; b. Nov. 26, 1862. (5238) HIRAM B. OLMSTED, Cincinnati, Ohio. b. at Meredith, N. Y., Jan. 9, 1831; m. Sept. 1, 1856, Ellen Lawson; b. Jan. 8, 1836; dau. of William and Mary (Bean) Lawson, of England. 6714, Infant; b. and d. July 18, 1857. 6715, Lemuel H.; b. Apr. 6, 1859; d. Apr. 10, 1860. 6716, Carrie; b. July 4, 1861. 6717, Ivan C; b. May 22, 1876. (5239) PORTIA NERISSA OLMSTED, Clifford, Ind. b. Sept. 7, 1833; m.. (1) June 21, 1854, Aaron E. Bonham, at AUensville, Ohio; d. at Elizabethtown, Ohio, Dec. 21, 1862; (2) Sept. 5, 1865, (Rev.) Horace Bushnell, Jr., of Minne- apolis, Kansas. 1st marriage: 6718, John Lewis; b. Oct. 30, 1855. 6719, Everett Olm- sted; b. Jan. 30, 1858. 6720, Kittie Mary; b. Jan. 12, 1860. 2d mar- riage: 6721, Carrie Hudson; b. July 12, 1866. 6722, Alice Fisher; b. Aug. 1, 1869. 6723, Herbert Hastings; b. Dec. 19, 1872. (5240) HOMER J. OLMSTED, Henry, 111. b. Feb. 23, 1836; m. Feb. 9, 1860, Georgianna Austin; b. July 4, 1837; dau. of William and Margaret. (Livings) Austin, of Henry, 111. , He served for 3 years in the Civil War, as a musician. 6724, Alice Amelia; b. Jan. 7, 1861. 6725, Minnie Belle; b. May 23,. 1866. 6726, Nellie Ethel; b. Sept. 28, 1871. 6727, Charles Emmett; b. May 27, 1873. 6728, Marion Steward; b. Feb. 22, 1876. (5242) (Rev.) HORATIO FISHER OLMSTED, b. Jan. 6, 1845; m. June 3, 1873, Serena Faunce; b. Dec. 6, 1847; dau. of George William and Anna (Bushfield) Faunce, of Wheeling, Va. He served in the Civil War from 1862, until July, 1865, in Co. F., 93d Regt. 111.; was with Gen. Grant at Vicksburg,. Seventh Generation 291 and with Gen. Sherman through Georgia and the Carolinas. After the war, he grad. from Hanover, Col., Hanover Ind.; studied theology at Lane Semi- nary, Cincinnati; settled at Bright and Versailles, Ind., at Rising Sun, Ohio County, Ind., and at Mt. Carmel, Ind., in 1887. 6729, John Ernest; b. at Bright, Ind., Apr. 29, 1874. 6730, Lena Gibson; b. at Versailles, Ind., Dec. 19, 1876. (5249) FANNY HOBBY, b. Sept. 28, 1810; d. Nov. 28, 1893; m. Oct. 4, 1835, Ira Clark; b. July 12, 1809; d. Aug. 5, 1883; son of Gershom and Free- love (Bull) Clark. 6731, Margaret J.; b. June 29, 1836; m. June 30, 1862, Isaac D. Aaron; son of Elias E. and Eliza (Drake) Aaron. 6732, William Henry; b. Oct. 2, 1838; d. Nov. 30, 1874; m. Nov. 13, 1860, Rachel A. Horton; dau. of Abram and Ann Elizabeth (Hall) Horton. 6733, Charles A.; b. Dec. 14, 1840; m. 1871, Mrs. Annie (Kyle) Gosa; dau. of Gayle H. Kyle. 6734, Edwin; b. May 31, 1843; d. Mar. 10, 1844. 6735, George W. -|-. 6736, Edwin; b. Nov. 6, 1847; d. Nov. 22, 1867. 6737, Louisa A.; b. Nov. 19, 1849; d. Oct. 22, 1889; m. Mar. 22, 1882, David B. Day; son of Elihu M. and Jane Elizabeth (Buell) Day. 6738, Frederick; b. June 19, 1853; d. Oct. 7, 1869. (5254) LAURA OLMSTED, b. Jan. 19, 1802; d. Aug., 1834; m. John Place, of New York City. 6739, Edward; b. Apr. 27, 1824. 6740, Mary; b. Mar. 4, 1828; m. Hubbell. 6741, John; b. Apr. 5, 1830; d. Aug. 14, 1837. (5255) NATHAN OLMSTED, Lewisboro, N. Y. b. June 18, 1803; m. Dec. 26, 1826, Martha Olmsted; b. June 18, 1803; d. 1888; dau. of Seth and Nancy (Northrop) Olmsted, of Redding, Conn. 6742, Nancy; b. May, 1828; m. Ebenezer B. Lawrence. 6743, Elizabeth; b. Nov. 19, 1830; d. Nov. 26, 1858. 6744, Mary St. John; b. Dec. 7, 1832;. m. Charles H. Weed. 6745, Charles Bertrand; b. 1833; d. 1835. 6746, Lucy Emma; b. Feb. 14, 1834; m. May 31, 1871, Lewis Northrop. 6747, Nathan, Stamford, Conn.; b. Apr. 28, 1842. 6748, Henry Frank; b. May 14, 1843. (5256) DAVID OLMSTED, Brooklyn, N. Y. b. May 1, 1805; d. Mar. 20, 1845; m. Elma Mapes; b. Jan. 26, 1805; d. Feb. 18, 1896; dau. of Benjamin Mapes. He settled at Williamsburg, Long Island, N. Y. ; served as Constable and Collector. 6749, Jeanette; b. May 18, 1831; m. Apr. 4, 1853, Charles Henry Vidito; d. Sept. 6, 1872; son of Jacob and Jane (Flagg) Vidito. He served in the Civil War, in Co. J, 133d Regt. 6750, Katharine +. 6751, David, Williamsburg, N. Y.; b. 1837. 6752, Benjamin Mapes +. 6753, Elmaj b. Aug. 15, 1842; m. Jan. 26, 1864, David Cartwright; b. Aug. 29, 1839; son of David and Fanny (Horton) Cartwright, of Brooklyn, N. Y. 6754, George; b. 1845; m. Emma Brown. (5258) MARY OLMSTED, b. Apr. 11, 1809; m. Sept., 1829, Charles Stuart Osborn, of Bedford, N. Y.; b. Jan. 18, 1809; d. Dec. 14, 1868; son of David and Hannah Osborn. 292 Olmsted Family Genealogy 6765, Caroline L.; b. Nov. 21, 1830; m. Charles E. Canfield, of Harvard, Neb. 6756, David; b. Jan. 20, 1833; killed in battle of Spottsylvania during the Civil War. 6759, Clara; b. Jan, 18, 1836; d. Oct. 28, 1860. 6758, Catherine; b. Jan. 3, 1839; m. Theodore L, Briggs, of Stamford, Conn. 6759, Mary; b. Sept., 1846; m. Sept. 8, 1870, Lewis E. Marshall, of Bed- ford, N. Y. 6760, Elizabeth; b. July 5, 1849; m. Mar. 22, 1871, John C. Haight, of Bedford, N. Y. (5259) STEPHEN OLMSTED, b. June 4, 1812; d. Sept. 25, 1840; m. Eliza Redding. 6761, Eliza; m. Bunce, of Northport, L. I. (5260) FRANCIS B. OLMSTED, Northport, L. I. b. Dec. 9, 1820; m. (1) Oct. 17, 1844, Nancy Ruland; b. Apr. 1, 1829; d. Oct. 17, 1854, at Brookhaven, L. I., N. Y.; dau. of Joel and Nancy (Smith) Ruland; (2) Harriet Amanda Mott; b. Feb. 12, 1839; dau. of Henry and Rebecca Mott, of Sag Harbor, L. I., N. Y. 1st marriage: 6762, John Wands +. 6763, William Marcus; b. Aug. 21, 1850. 6764, Isabel Bancker; b. Apr. 10, 1854. 2d marriage: 6765, Frank Eugene; b. Mar. 10, 1861. 6766, Mary Alice; b. Feb. 2, 1863. 6767, Harold Clarence; b. May 1, 1876. (5269) JESSE SMITH OLMSTED, Lower Sandusky, Ohio. b. Dec. 24, 1792; d. at Fremont, Ohio, Nov. 9, 1860; m. Jan. 1, 1821, Azuba Ferguson; b- abt. 1793; d. June 10, 1882; dau. of Richard and Juliana (Davis) Ferguson. 6768, Dorcas Ann; b. Sept. 12, 1824; d. Aug. 25, 1826. 6769, Anna Maria + . 6770, Charles +. Jesse S. Olmsted was born in Ridgefield, Conn. When he was quite young his father removed to Albany, N. Y., where young Olmsted was placed for awhile under the instruction of Dr. Knott. When quite a young man he was employed as bookkeeper in a large mercantile establishment in his native city. Here he became a thorough accountant and took his first lessons in mercantile transactions. In the fall of 1817 Mr. Olmsted, in company with his brother, Geo. G., brought from Albany, N. Y., to Lower Sandusky, 0., the first stock of goods that rose to the dignity of a mercantile transaction. It consisted of a general assortment of dry goods, groceries, hardware, crockery, liquors and wines and amounted upon the invoices at Albany to the handsome sum of $27,000. This firm of brothers also brought with them carpenters to build a store and coopers to make barrels to be used at the fisheries located in that place. The workmen — eleven in all — together with nails, glass and the hardware necessary for their intended building were transported from Albany to Buffalo by land, thence by water to Sandusky. The pine lumber was brought from Buffalo by water. The amount paid for transportation of the stock of mer- chandise was $4,400. Immediately upon their arrival the brothers com- menced the erection of their store. It was the second frame structure built in Lower Sandusky. Its dimensions were 60 by 30 feet, two stories high, with dormer windows and projecting beams with pulley blocks attached in front for raising goods. It was considered a mammoth building and for many years was a kind of commercial emporium, the stock of goods in it being greater than any between Detroit and Cleveland and Urbana and the Lake. Seventh Generation 293 Mr. Olmsted's first trade was chiefly with the Indians of the Wyandotte, Seneca, and Ottawa tribes. Soon after he and his brother opened business, they received in trade and shipped in one season 20,000 muskrat skins worth 25 cents apiece, 8,000 coon skins worth 50 cents each, 200 bear skins at $5.00 each, 2,000 deer skins at 50 cents each and 150 otter skins at $5.00 each. In 1820 the Olmsted Bros, sent the first pork from Sandusky eastward. It con- sisted of 150 barrels and was marketed at Montreal. The cost here was $2,000 for the lot but was sold for considerably less. In 1825 the firm dissolved and Mr. Olmsted went into business at Ty- mochter but in 3 years returned to Lower Sandusky where he remained the rest of his life. The first wheat shipped East from this point (a lot of 600 bushels) was sent by Mr. Olmsted in the year 1830. It cost him 40 cents per bushel in Lower Sandusky and sold in Buffalo at 60 cents. Transportation was then so high that this advance of 20 cents per bushel was consumed in expenses. He made nothing, therefore, by the operation. His marriage license was the second issued after the organization of the county. He held for a time the position of County Treasurer, also that of Associate Judge of the Court of Common Pleas, all the duties of which offices he performed to the entire satisfaction of the people. (5270) GEORGE GAYLORD OLMSTED, Sandusky, Ohio. b. Jan. 25, 1795; d. Mar. 29, 1846; m. May 8, 1828, Jane Whitinger; b. Sept. 14, 1809; d. May 27, 1880; dau. of Nicholas and Sarah Whitinger, of Sandusky, Ohio. 6771, Millicent; b. Oct. 8, 1830; d. July 19, 1836. 6772, Anna Maria +. 6773, Henry Sanford +. 6774, Charles Leonard +. 6775, Gaylord; b. Apr. 15, 1841; m. Jemimah Burnham. 6776, Georgianna; b. Nov. 3, 1845; d. Mar. 19, 1847. (5272) (Capt.) CHARLES STEWART OLMSTED, b. Nov. 5, 1799; d. Feb. 12, 1874; m. (1) Apr. 13, 1820, Ann Johnson; b. abt. 1802; d. July 4, 1842; (2) Martha Ann Rogers; d. May 11, 1888. 6777, Delia Ann +. 6778, Lovinla Johnson; b. June 16, 1824; d. Jan. 3, 1879; m. (1) Oct. 4, 1842, Samuel S. Dauchy, of Albany, N. Y.: (2) Nov. 6, 1864, Lemuel Harvey Tupper, of Troy, N. Y.; b. Sept. 3, 1803. 6779, (Gen.) William Adams; b. at Albany, N. Y., Dec. 25, 1834; volunteer in Civil War, Apr. 17, 1861; made Captain Apr. 20, 1861; Lieut. Col. Aug. 27, 1861, of 2d New York Vol. Infantry, from Troy, N. Y.; served two years until expiration of term of enlistment; re-entered the service as Col. of 59th N. Y. Vols.; assigned to the command of the 1st Brigade, 2d Div., 2d Army Corps in Army of the Potomac, Nov. 4, 1864; served to the end of the war, July 12, 1865. Gen. Olmsted received a Brevet promotion of Brigadier General for gallant and meritorious conduct at Richmond, Va., in 1862, and at Glendale, Malvern Hill, Hatcher's Run, and Petersburg, Va. ; was mustered out July 12, 1865. In 1889 was Doctor of Medicine at Trinidad, Col. 6780, Charles Samuel Dauchy, Albany, N. Y.; b. Sept. 23, 1845. He was drowned when nine years of age. Captain C. S. Olmsted always had a particular desire to lead the life of a sailor. At about sixteen years of age he shipped before the mast, on an out- ward bound vessel and, before his return, made the voyage round the world. He visited England and witnessed the coronation of King George IV. When on his next voyage the crew mutinied and as Mr. Olmsted was the only 294 Olmsted Family Genealogy member of the crew who understood navigation, the sailors expressed a desire to make him captain. Upon the night before the mutiny, he made his escape from the vessel and returned home. Two months later the ship was brought into port, the captain having been murdered by the crew. The mutineers were afterwards tried, found guilty and every man of them hung. Mr. Olmsted was for many years an Alderman of the 3d Ward of Albany, N. Y., and also Supervisor. When Hon. William H. Seward was Governor of the State, he was one of the chiefs of the Whig party. He was also Chap- lain of the Burgesses Corps, and with them participated in the now almost forgotten Helderburg Anti-rent war. He was for some years connected with Isaac Newton, William Adams, the Monteiths, the Schuylers, and other forwarders. At that time he was captain of the sloop De Witt Clinton, the largest sloop then plying on the Hudson River. At a later period he was captain of the Henry Eckford, a passenger and towing steamer between Albany and New York. In his later years he resided with his son-in-law. Captain Tupper, of Albany. (5273) ELIZA OLMSTED, b. July 19, 1802; d. Dec. 17, 1856; m. Mar. 25, 1832, Stephen Jarvis Rider, of Albany, N. Y.; b. at Danbury, Conn., Nov. 1, 1788; d. Aug. 11, 1864. 6781, Annie Olmsted; b. Nov. 15, 1835. (5274) JOHN INGERSOLL OLMSTED, b. June 20, 1805; d. May 13, 1872; m. Feb. 5, 1829, Caroline Rockwell; b. May 1, 1807; d. May 23, 1863; dau. of John W. and Mary (Cowley) Rockwell, of Albany, N. Y. 6782, Mary Rockwell -|-. 6783, Arieta Thompson; b. Apr. 28, 1831; d. Aug. 31, 1870; m. Sept. 9, 1869, James Hogeboom, of Castleton, N. Y. 6784, David Smith, Houston, Tex.; b. July 29, 1832; d. abt. 1880. 6785, Annie Maria Hewson +. 6786, John Rockwell; b. Aug. 9, 1836; d. Sept. 11, 1836. (5277) GEORGE TYLER OLMSTED, b. Feb. 15, 1804; d. Oct. 25, 1876; m. Apr. 22, 1834, Hannah Stockton Field; b. Mar. 25, 1806; dau. of Robert and Abigail (Stockton) Field, of Princeton, N. J. He left home at the age of 14 years and became a Civil Engineer. His first work was on the Erie Canal. After his marriage he settled in Princeton, N. J. He occupied a prominent position in the community, being actively connected with the earliest and most important improvements in the State. He was Sheriff of Mercer County, N. J., for three years; was Mayor of the Borough of Princeton for several terms; Treasurer of the Princeton Theo- logical Seminary for twelve years, and for thirty-three years was connected with the Princeton Bank as cashier, and in other offices. He was a member of the 1st Presbyterian Church of Princeton and for some years previous to his death held the office of Deacon. Mr. Olmsted possessed qualities that won for him the respect and confidence of the community, and the warmest attach- ment of a large circle of friends. Strict integrity, a delicate sense of honor, a faithful conscientious discharge of duty, frank and conciliating manners were the traits that distinguished him, and contributed to his successful career. 6787, Robert Field; b. Apr. 13, 1835; d. Aug. 7, 1836. 6788, Mary; b. Nov. 17, 1836; d. Apr. 13, 1864; m. Dec. 4, 1855, William J. Murrell (M. D.), of Mobile, Ala. 6789, Annis; b. Jan., 1838; d. Mar. 20, 1842. 6790, (Capt.) See biographical sketch, page 446 Seventh Generation 295 'George Tyler, Jr. +. 6791, Julia Rush; b. Aug. 30, 1843; m. Jan. 18, 1894, James Augustus Bryan; b. Sept. 13, 1839; son of James W. and Mary (Washington) Bryan. 6792, Caroline Stockton; b. June 10, 1845; m. June 10, 1875, Alexander T. McGill; b. Oct. 20, 1843; d. Apr. 21, 1900; son of (Rev.) Alexander Taggart McGill, D. D., of Princeton Theological Semi- nary and Eleanor Acheson McCulloch. 6793, William Dunbar; b. Mar. 29, 1849; d. Aug. 22, 1876; grad. of Princeton, 1867; Civil Engineer. <5279) MARY OLMSTED, b. Aug. 1, 1808; d. at N. Scituate, Mass., Aug. 14, 1881; m. Sept. 9, 1845, Cornelius Lansing Tracy, of Troy, N. Y.; b. Nov. ■25, 1805; d. July 9, 1882; grad. Union, 1824; son of Gardner and Catherine {Lansing) Tracy, of Norwich, Conn. 6794, Cornelius Lansing; b. Feb. 3, 1848; d. Dec. 17, 1856. 6795, Mary Elizabeth +. 6796, Catherine; b. Feb. 6, 1852; d. Feb. 20, 1854. <5280) CHARLES AUGUSTUS OLMSTED, Lockport, N. Y. b. at Onon- daga Valley, N. Y., May 30, 1811; d. Mar. 7, 1885; m. Jan. 27, 1835, Ardelia Wilkinson, of Pawtucket, R. I.; b. Dec. 23, 1811; d. Apr. 21, 1888; dau. of David and Martha (Sayles) Wilkinson. 6797, Martha Wilkinson +. 6798, Albert Howton; b. Dec. 1, 1839; d. Oct. 12, 1859. 6799, (Right Rev.) Charles Tyler, Bishop of Central New York; b. Apr. 28, 1842; grad. Trinity, 1865; member Psi Upsilon Fraternity; m. Apr. 25, 1876, Catherine Lawrence. 6800, David; b. Dec. 25, 1845; d. aet 6 weeks. 6801, William Chad wick +. 6802, David Wilkinson; b. Dec. 9, 1850; d. Dec. 1, 1873. (5282) SAMUEL LAIRD OLMSTED, Evansville, Ind. b. in Manlius, 1S[. Y., Jan. 12, 1805; d. Apr. 9, 1864;m. 1847, Edna Ann De Garmo; b. in East Mendon, Monroe County, N. Y., Sept. 4, 1826; d. Dec. 27, 1860. 6803, John Hamilton; b. Oct. 26, 1849; d. Sept. 21, 1871. 6804, Matthew De Garmo +. 6805, Samuel Laird -f . 6806, Edward Artemas; b. Dec. 9, 1856. <5283) WILLIAM OLMSTED, Evansville, Ind. b. in Manlius, N. Y., June 18, 1807; d. Nov. 20, 1879; m. Apr. 1, 1832, Harriet Fairchild; b. Feb. 1, 1816; d. Sept. 10, 1897. 6807, Genevra Maria +. 6808, Melinda Dyer -f-. 6809, Lucy Cor- nella +. 6810, Harriet Hamilton -f. 6811, Charles David +. 6812, William Seth +. 6813, Samuel Laird +. (5288) ABBY MARIA OLMSTED, b. at Westmoreland, N. Y., Apr. 11, 1818; d. Oct. 27, 1885; m. Sept. 23, 1847, Martin Van Dusen, of Evansville, Ind.; b. Feb. 10, 1816, near Wheeling, W. Va. 6814, Rachel Olivia; b. Oct. 10, 1844; m. June 16, 1864, Hickory Jackson Royston, of Evansville, Ind.; b. Feb. 3, 1843; son of Barney and Constance Royston, of Mechanicsville, Ind. 6815, Charles Palmer; b. July 5, 1848; m. at Milwaukee, Wis., Emma K. O'Daniels; d. July 3, 1893. 6816, Alex- ander Martin, Mechanicsville, Ind.; b. Dec. 27, 1851; m. Oct. 12, 1875, Julia Grandgean; b. Sept. 1, 1849; dau. of George and Catherine Grandgean. 6817, Louis Lindsley: b. July 29, 1856; m. Nov. 14, 1878, Ada Belle Reed; b. Nov. 15, 1859; dau. of John and Mary Reed, of Mechanicsville, Ind. 6818, Malinda Alice; b. Sept. 26, 1861; m. Oct. 1, 1879, A. M. Hayden 296 Olmsted Family Genealogy (M. D.), of Mechanicsville, Ind.; b. May 28, 1852; son of Dr. A. B. and Louise Hayden, of Winchester, Va. (5290) (Capt.) CHARLES GOODRICH OLMSTED, Evansville, Ind. b. Nov. 1, 1823; d. Oct. 8, 1862; m. (1) in Mechanicsville, Ind., Nov. 3, 1844, Antoinette Hedden Wood; b. Sept. 10, 1825; d. May 20, 1852; dau. of William and Sarah (Tyler) Wood; (2) May 8, 1853, Elizabeth Electa Hopkins, of Evansville, Ind.; b. Dec. 18, 1835; d. May 18, 1905; dau. of Hiram and Ma- tilda (Fauquher) Hopkins. Capt. Olmsted, when he received his commission as Lieut., Co. A., 42d Regt. Indiana Vols., said to his father: " Father, I leave you in your old age, because I feel it to be a religious duty. I feel that my coun- try needs my service." Promoted Capt. in 1861 ; killed at the battle of Perry- ville, Ky., Oct. 8, 1862. He was Surveyor of Vanderburg County, Indiana. 1st marriage: 6819, Charles Goodrich +. 6820, Sarah Maria; d. young. 2d marriage: 6821, Hiram Hamilton; b. Sept. 5, 1855; d. Feb. 3, 1872. 6822, George Washington, Chattanooga, Tenn.; b. Feb. 22, 1857; m. Feb. 8, 1882, Adelia Burrer; b. Dec. 30, 1856; dau. of Joseph and Katha- rine (Miller) Burrer. He was a Teacher in the public schools. 6823, Ella; b. Jan. 6, 1859. (5294) GEORGE W. OLMSTED, b. Oct. 7, 1802; d. Dec. 7, 1882; m. at Sharon, Conn., Aug. 31, 1826, Eliza Rowley. 6824, Emily. 6825, Harriet. 6826, Albert. 6827, Hiram. (5295) HARRIET S. OLMSTED, b. July 15, 1804; d. Dec. 4, 1884; m. Mar. 12, 1821, Josiah W. Reed, of Simsbury, Conn.; b. Apr. 25, 1802; d. Mar. 19, 1841. 6828, Mary J.; b. Apr. 2, 1822, at Salisbury, Conn.; m. Crawford, of Pembroke, Genesee County, N. Y. 6829, Alvin J.; b. Sept. 23, 1823. 6830, George N.; b. Apr. 27, 1827, at Sharon, Conn.; d. Mar. 30, 1871. 6831, J. Crandall, South Newstead, N. Y.; b. Apr. 5, 1833, in Batavla. N. Y.; m. Oct. 27, 1858, Sarah A. Stage; b. May 4, 1840. 6832, David C, Stanton, Mich.; b. Dec. 27, 1834, at Batavia, N. Y. (5296) SARAH M. OLMSTED, b. Mar. 9, 1806; m. (1) Mar. 1, 1828, Grifiin Ward; (2) Dec. 3, 1832, Benjamin Kent; d. July 7, 1882. 2d marriage: 6833, Elizabeth U.; d. Aug. 11, 1869. 6834, Benjamin L.; m. Jan. 1, 1870, Delphine Bassett. 6835, Flora A.; m. Dec. 23, 1884, John A. Mace, of Akron, Ohio. (5297) LUTHER JACKSON OLMSTED, b. Feb. 26, 1808; d. Mar. 15, 1852; m. Apr. 2, 1835, Laura Ann Waldo; b. July 31, 1815; d. Aug. 21, 1853. 6836, Lewis Edwin +. 6837, Lovina Scott -|-. 6838, Frederick Dwight; b. Dec. 31, 1841; d. Sept. 17, 1842. 6839, Shubael Waldo +. (5299) JOHN N. OLMSTED, b. Mar. 10, 1812; d. Aug. 31, 1877; m. July 29, 1834, Louisa Graves; b. Jan. 19, 1816; d. Jan. 28, 1893. 6840, John Q.; b. Mar. 21, 1837; d. Jan. 17, 1865. 6841, Russell Graves; b. Aug. 8, 1839; d. Nov. 21, 1862. 6842, Mary Louisa; b. Jan. 17, 1847; d. June 3, 1849. (5301) POLLY M. OLMSTED, b. Apr. 2, 1817; m. May 1, 1834, Henry N. Carr; son of Henry N. Carr, of Sharon, Conn. He served in the Civil War, in Second Co., 2d Regt., Heavy Artillery, Conn. Vols. Timothy Harvey Ferris Seventh Generation 297 6843, Mary E. ; m. Buxton Powers. 6844, Henry A. ; m. Fairmina Brackett, of Murray, Orleans County, N. Y. <5303) LAURA A. OLMSTED, b. July 31, 1822; m. Silas Wood, of Elba, La Peer County, Mich. 6845, Elizabeth E. 6846, Harvey W. (5304) SYLVESTER WESTERN FERRIS, b. June 30, 1799; d. Sept. 30, 1887; m. Aurinda Doty; dau. of Danforth Doty, of Norway, Herkimer County, TST. Y. 6847, Caroline Eliza +. 6848, Orin +. 6849, Charles +. 6850, Delia Aurinda +. •(5305) NATHAN OLMSTED FERRIS, b. Feb. 11, 1801; d. Nov. 19, 1850; m. Feb. 15, 1827, Concurrence Ann Winegar; b. Apr. 27, 1805; d. Dec. 24, 1888; dau. of Samuel and Martha Winegar. 6851, Sylvanus H. +. 6852, Child; d. infancy. 6853, Chauncey Good- rich, Galesburg, 111.; b. Nov. 11, 1830; d. Sept. 12, 1877; m. (1) Feb., 1851, Dorleski A. Ward; b. Jan. 21, 1834; d. 1852; dau. of Abner and Huldah (Sykes) Ward, of Brockport, Monroe County, N. Y.; (2) May 27, 1857, Henrietta V. Jones. 6854, Nathan Olmsted, Jr.; b. Jan. 22, 1833; d. Apr. 19, 1864; m. 1858, Jennie Jones. 6855, Samuel Winegar; b. Oct. 19, 1835; d. Nov. 16, 1900; m. (1) Nov. 22, 1859, Rosalia Jones; d. 1872; (2) Mar. 28, 1876, Lucretia Franklin. 6856, Horace Farr; b. July 5, 1838; d. Oct. 15, 1882; m. 1868, Margaret Campbell. 6857, Sally Ann +. 6858, James Harvey; b. Jan. 29, 1844; m. Oct. 26, 1870, Emma Ballou. 6859, Martha E. +. <5307) (Col.) TIMOTHY HARVEY FERRIS, New York City. b. Oct., 1805; d. June 20, 1891; m. Eliza Ann Salisbury; b. June 19, 1809; d. Oct. 14, 1906; dau. of Nathaniel and Joanna (Wilson) Ferris, of Norway, Herkimer County, N. Y. From the date of his majority. Col. Ferris took an important part in public affairs. As an arbitrator and referee he was sought after by very many persons and his judgment met with approbation. He early took an important part in organizing the militia of the State, and entered its service in the 12th Regt., New York Riflemen, before he was 21 years of age. He was commissioned Adjutant of that Regt. June 25, 1829; became Major Dec. 31, 1834, and Lieut. Col., Oct. 1, 1836. He received his final commission as Lieut, of the Regt. The first of these commissions was signed by E. T. Throop, Lieut. Gov, of the State, and the three others by Gov. William L. Marcy. 6860, Sally Maria +. 6861, James Harvey +. 6862, Harriet Newell; b. Nov. 10, 1835; d. Dec. 12, 1900; m. (1) Sept., 1869, Alexander Grey, of Rome, N. Y.; d. 1889; son of Noah and Betsey (Resigue) Grey; (2) May, 1901, Clinton A. Moon, of Newport, N. Y.; d. 1902; son of Abner and Emily (Millington) Moon; (3) Hiram Ralston, of Martinsburg, N. Y. 6863, Frances Matilda +. 6864, Charles Sylvanus +. 6865, Stella Eliza +. 6866, Franklyn Stanton +. (5308) WILLIAM MEAD FERRIS, Galesburg, Knox County, Oho. b. Nov. 25, 1807; m. Mar. 30, 1830, Mary Crandall; b. Aug. 12, 1810; d. July 7, 1905; dau. of John Crandall, of Norway, N. Y. Mr. W. M. Ferris was one of the founders of Galesburg. 298 Olmsted Family Genealogy 6867, Laura Maria +. 6868, John Crandall; b. Jan. 24, 1834; d. Mar. 5, 1873. 6869, Mary Ellen +. 6870, William Mead, Jr. +■ 6871, Edwin Spencer +• (5309) HENRY FERRIS, Galesburg, 111. b. Oct. 18, 1809; d. Apr. 15, 1892; m. Aug. 31, 1836, Elizabeth Hudson; b. Sept. 4, 1816; d. Sept. 4, 1896. Mr. Henry Ferris was one of the founders of Galesburg, 111., and gave the place its name. 6872, Alfred Garret ; b. Nov. 17, 1837 ; d. 1865. 6873, Harriet Maria + . 6874, Ella Gifford +. 6875, Timothy Harvey +. 6876, Henry Blanchard; b. Sept. 29, 1848; d. Feb. 9, 1853. 6877, Caroline Elizabeth; b. June 18, 1851; d. Sept., 1854. 6878, Lillie Cornelia +. (5311) HARRIET NEWELL FERRIS, b. June 23, 1816; d. Dec. 12, 1851; m. 1836, James Bunce (M. D.), of Galesburg, 111. 6879, James Harvey; b. 1837; d. aet. abt. 12 years. 6880, Frances. 6881, Caroline. 6882, Sarah Olmsted +. 6883, Harriet Newell. (5312) GEORGE WASHINGTON GALE FERRIS, Riverside, Cal. b. May 14, 1818; d. Apr. 20, 1895; m. Sept. 3, 1840, at Galesburg, 111., Martha E. Hyde; b. Oct. 23, 1820; d. Mar. 23, 1897. 6884, Albert R. ; b. Aug. 2, 1841 ; d. Nov. 28, 1887. 6885, Frederick H.; b. May 13, 1843. 6886, Benjamin H.; b. Jan. 23, 1845. 6887, Harriet C; b. Mar. 24, 1847; d. Feb. 23, 1849. 6888, Margaret G. +. 6889, Emma California; b. July 18, 1851; m. Aug. 16, 1871, Oscar T. Barber, of Riverside, Cal. 6890, Edward R.; b. Jan. 10, 1854; d. Mar. 20, 1886. 6891, Martha E.; b. Apr. 16, 1857; m. Apr. 16, 1872, Charles M, Schulz. 6892, George Washington Gale, Jr.; b. Feb. 15, 1859; d. Nov. 22, 1896. Mr. G. W. G. Ferris, Jr.. was the builder of the Ferris Wheel at the Chicago (111.) Columbian Exposition. 6893, Mary A.; b. July 2, 1861; m. Sept. 29, 1880, Alexander M. Ardery. (5312b) ELIZA ANN GILES, m. Horace Gilbert Dodge; son of Warren Dodge, of Trenton, N. J. 6893a, Annette Elizabeth +. 6893b, Warren Giles +. 6893c, Frances Josephine; d. in childhood. 6893d, George Hayden; b. abt. 1848; d. 1887. (5312c) GEORGE OLMSTED GILES, b. 1816; d. 1887; m. Jan. 10, 1843, Jane L. Hayford; d. 1910. 6893e, James Ten Broek; b. 1845. 6893f, John Bernice; b. at Farmers- ville, Cattaraugus County, N. Y., 1856; m. Helen May Swift, of Cuba, N. Y. (5312d) SARAH MARIA GILES, b. 1821; d. 1887; m. Grove B. Graves, of Farmersville, N. Y.; b. 1821; d. 1889. 6893g, Genevieve +. 6893h, Corinne. 6893i, Grove Ferdinand. (5313) JAMES H. NOTEWARE. b. Mar. 10, 1817; m. Harriet Cotton. 6894, Albert. 6895, Maud, Omaha, Neb. (5315) EMILY P. NOTEWARE. b. Nov, 23, 1821; m. P. W. Cochrane of Mason, Mich.; b. July 24, 1819; d. June 7, 1892. 6896, Adelaide. 6897, Lucy. Seventh Generation 299 (5316) CHAUNCEY N. NOTEWARE, Carson City, Nev. b. Jan. 13, 1825; d. abt. 1910; m. (1) ; (2) Mary A. Goe. 6898, Mykon p. 6899, Mary, San Francisco, Cal. 6900, Warren, Carson City, Nev. (5317) ASA B. NOTEWARE, Salmon City, Idaho, b. June 7, 1827; m. 6901, Mary. 6902, Pluma. 6903, Jessie. (5328) SMITH JONES SHERWOOD, b. July 12, 1813; d. Mar. 8, 1861; m. Mar. 4, 1851, Mary Arrietta Smedes; b. Apr. 17, 1822; d. May 26, 1889. 6904, Eliza Smedes; b. Apr. 24, 1854. 6905, George Smedes +. (5334) JOHN OLMSTED, m. Elizabeth Tuttle, 6906, John. 6907, Robert. 6908, William Irving. 6909, Adrian Kassam Hoffman. 6910, George B. McClellan. 6911, Elizabeth. (5335) WILLIAM SMITH OLMSTED, m. Catherine Saulpaugh. 6912, HULDAH +. (5342) WILLIAM EDWIN OLMSTED, b. Jan. 26, 1822; d. Aug. 21, 1889; m. (1) May 5, 1847, EHza Ann Adams; b. Apr. 4, 1828; d. Mar. 12, 1854; dau. of Thomas and Honor Adams; (2) Dec. 24, 1864, Luthera Fanny Lewis, of Fairfax, Vt.; b. July 1, 1827. 1st marriage: 6913, Mary Lydia, Arlington, Mass.; b. May 26, 1850. 2d marriage: 6914, Abbie Polly; b. June 13, 1868. (5355) LORENZO ALLEN BABCOCK, St. Paul, Minn. b. in Berkshire, Vt., Jan. 15, 1820; d. Apr. 2, 1860; m. (1) ; (2) Oct. 28, 1852, at Cleve- land, Ohio, Mrs. Amanda P. (Seward) Tilden; b. at Mantua, Ohio, Dec. 27, 1826; dau. of (Rev.) John and Harriet Seward, of Aurora, Ohio, and widow of Henry Tilden. He was a Lawyer and the first Attorney Gen. of Minnesota. 1st marriage: 6915, Myron; b. abt. 1850; d. in Saratoga, 1864. 2d marriage: 6916, William Carmi, Washington, D. C; b. Sept. 23, 1853; appointed to U. S. Navy Sept. 20, 1867; promoted to Lieut. Mar. 11, 1883. 6917, John Pease; b. June 11, 1855; Deputy Fish Commissioner of Cali- fornia. 6918, Clara Olmsted; b. June 11, 1858; d. in Fayette, Mich., 1870. (5360) (Lieut. Col.) ORVILLE ELIAS BABCOCK, Washington, D. C. b. Dec. 25, 1835; m. Nov. 8, 1866, Annie E. Campbell, of Galena, 111.; dau. of Benjamin and Eliza H. (Scott) Campbell. 6919, Campbell Elias; b. Sept. 7, 1867. 6920, Orville Elias; b. Aug. 13, 1872. 6921, Adolph Borie; b. Aug. 10, 1876. 6922, Benjamin C; b. Mar. 14, 1882; d. July 19, 1882. Military Record of Orville E. Babcock He was a Cadet at the U. S. Mihtary Academy from July 1, 1858 to May 6, 1861, when he graduated and was appointed Brev. 2d. Lieut, of Engineers. He served as Lieut. Col. and Asst. Inspector General from Jan. 1, 1863 to Mar. 28, 1864; as Lieut. Col. and Aide-de-Camp to the Lieut. General from Mar. 29, 1864 to July 24, 1866; as Col. and Aide-de-Camp to the General from July 25, 1866 to Mar. 4, 1869, and as Col. and Superintendent of Public BuUdings from Mar. 3, 1877, to Mar. 3, 1878. 300 Olmsted Family Genealogy He received the Brevets of Capt. May 4, 1862 "for gallant and meritori- ous services during the siege of Yorktown, Va.," of Major Nov. 29, 1863 "for gallant and meritorious services during the siege of Knoxville, Tenn.," of Lieut. Col. May 6, 1864 "for gallant and meritorious services at the battle of the Wilderness, Va.," of Col. Mar. 13, 1865 "for gallant and meritorious serv- ices during the war," and of Brig. Gen. Mar. 13, 1865 "for gallant and meri- torious services in the field during the war." Services On duty drilling volunteers at Washington, D. C, May 8-25, 1861; as Asst. Engineer in the construction of the defences of Washington to June 16, 1861 ; on the Upper Potomac and Shenandoah Valley, Acting Aide-de-Camp to General Banks, and other duties to Aug. 25, 1861; in the construction of the defences of Washington, Aug. 27 to Nov. 23, 1861 ; on Special Duty at Head- quarters, Army of the Potomac to Feb. . 24, 1862, and detached at Harper's Ferry, Va., to Mar. 4, 1862; with Engineer Battalion during the Peninsular campaign of the Army of the Potomac from Mar. 10 to July 19, 1862; on de- tached duty to October, 1862; commanding Company D., Engineer Bat- talion in the Army of the Potomac to Nov. 16, 1862; Chief Engineer, Left Grand Division, Army of the Potomac to Dec. 18, 1862; Assistant in Engineer Ofl&ce, Washington, D. C. to Dec. 31, 1862; Assistant Inspector General, Sixth Army Corps to Feb. 6, 1863; Assistant Inspector General and Chief Engineer, Ninth Army Corps and at Headquarters District of Central Kentucky, and with Ninth Army Corps to Vicksburg and Jackson, Miss, to Aug., 1863, and in the East Tennessee campaign to Jan. 23, 1864; Acting Chief Engineer, Department of the Ohio to April, 1864; Aide-de-Camp to Lieut. Gen. Grant in the Richmond campaign, the siege of Petersburg, etc., etc., to Apr. 9, 1865; at the surrender of Gen. Lee at Appomattox Court House, he selected the meeting place of the generals; at the Headquarters of the army as Aide-de- Camp to Gen. Grant to Mar. 4, 1869; on duty at the Executive Mansion, and in addition thereto, from June 1, 1871, was in charge of Public Buildings and Grounds; also Chief Engineer of the Washington Aqueduct from Oct., 1871, and in charge of the continuation of the work on the east wing of the New State War and Navy Department Buildings from Mar. 25, 1876 to Mar. 3, 1877; Engineer of the 5th Light House District, with station at Baltimore, Md., from Mar. 12, 1877; and in addition thereto, of the 6th Light House District from Aug. 31, 1882 to June 2, 1884, when he was drowned in crossing the bar at Mosquito Inlet, Fla., while in the discharge of his duty. (5362) BRADLEY H. OLMSTED, St. Albans, Vt.; m. . 6923, Mary. 6924, Soule. (5363) TIMOTHY ALLEN OLMSTED, Duluth, Minn. b. at St. Albans, Vt., July 28, 1826; m. Aug. 10, 1858, Louisa A. Sawyer; b. Mar. 27, 1835; dau. of (Rev.) John D. and Elizabeth (Borst) Sawyer, of Sand Lake, N. Y. He served in the Civil War from 1862 to 1865, as Capt., Co. E, 27th Regt. Iowa Vols. Settled in Duluth, Minn., 1870. 6925, Elizabeth Maud; b. Mar. 30, 1859. 6926, Gertrude Clara; b. Oct. 4, 1860. 6927, Helen Louisa; b. June 17, 1866. (5364) CLARISSA OLMSTED, m. David Wooliscraft. 6928, Le Grand, Spencer, Iowa. Seventh Generation 301 (5365) EUPHRASIA CORDELIA OLMSTED, b. Dec. 23, 1831; m. (1) Jan. 25, 1860, Horace N. Janes; d. Mar. 22, 1860; (2) Dec. 16, 1868, Mills De Forest Clarke, of Beloit, Wis. 2d marriage: 6929, Anna Susan; b. Sept. 6, 1869.' 6930, Sophie Belle; b. Nov. 22, 1871. (5366) ELIZABETH BEARD OLMSTED, b. July 24, 1833; d. Mar., 1868; m. Nov. 5, 1855, Rufus Smith, of Montgomery, Vt. 6931, Charles Alanson; b. Aug. 28, 1857. 6932, George E. 6933, Clieton R. 6934, William P. (5368) ISIDORE JULIET OLMSTED, b. Jan. 19, 1841; m. Mar. 1, 1860, Henry Byron Robinson, of Swanton, Vt.; b. 1832. 6935, Jessie Susan; b. Oct. 29, 1861; d. Oct. 15, 1881. 6936, Gertrude Maria; b. Mar. 25, 1864; d. July 8, 1886. 6937, Mabel Euphrasia +. 6938, Nellie; b. Apr. 9, 1869; d. Sept. 23, 1869. 6939, Harry Arthur +. 6940, Harriet Flora +. (5378) MYRON B. OLMSTED, Chicago, 111. b. Oct. 15, 1843; m. Jan. 9, 1870, Mary C. Potter, of St. Albans, Vt. He moved from Grand Forks, Minn, to Chicago. 6941, Daniel P.; b. May 7, 1871. 6942, Grace B.; b. Nov. 11, 1875, 6943, Edith M.; b. Mar. 21, 1880. (5379) ANNA HULDAH OLMSTED, b. Mar. 25, 1840; m. (1) Nov. 24, 1863, Levi Meader, of Vergennes, Vt.; d. June 19, 1868; he was an Attorney; (2) Aug. 13, 1879, Charles Burrill; b. at Boston, Mass., 1827; son of Ezra A, Burrill. Mr. Burrill was Proprietor of the Warren Powder Mills, Warren, Mass. 1st marriage: 6944, Willard Olmsted; b. Mar. 4, 1866; d. in infancy. (5380) ALEXANDER SANFORD OLMSTED, b. Sept. 6, 1844; d. Feb, 22, 1905; m. (1) Jan. 31, 1866, Julia Ursula Bradley; d. Jan., 1871; dau. of Benjamin Franklin and Julia Ursula (Little) Bradley, of Sheldon, Vt.; (2) Apr. 18, 1877, Rebecca Northrup, of Sheldon, Vt. 2d marriage: 6945, Willard Isaac +. 6946, Charles Franklin; b. Aug. 13, 1879; d. Mar. 7, 1883. 6947, Esther Lucretia +. 6948, Robert Sanford; b. July 28, 1886. 6949, Bradley Northrup; b. Dec. 30, 1888.. 6950, Russell Conwell; b. July 14, 1890. (5393) ALICE LOUISE OLMSTED, b. Sept. 5, 1855; d. Nov. 28, 1881;: m. Aug. 4, 1876, Fendall G. Winston, of Minneapolis, Minn.; b. May 1, 1849, at Hanover Court House, Va. 6951, Mary Ford; b. Mar. 26, 1877. 6952, Helen Overton; b. July 17, 1878. 6953, Fendall Gregory; b. Jan. 9, 1880. (5397) LAMIRA OLMSTED, b. Feb. 4, 1811; m. Sept. 15, 1829, George Armstrong, of New Canaan, Conn.; son of Robert and Martha Armstrong. 6954, William H.; b. Sept. 29, 1830; d. Sept. 26, 1846. 6955, Chauncey L.; b. Sept. 24, 1832. 6956, Mary E.; b. Jan. 22, 1844. 6957, Henry E.r b. July 9, 1848; d. Oct. 15, 1870. 302 Olmsted Family Genealogy (5401) EDGAR SEELYE OLMSTED, Newport, 111. m. (1) Electa Miller; (2) . 6958, LiLLiE, Galesburg, 111. 6959, Lettie M., Brooklyn, N. Y. (5404) GEORGE W. OLMSTED, b. Sept. 11, 1812; d. Apr. 12, 1880; m. 1833, Matilda Maria Nichols; b. May 12, 1812; d. Dec. 24, 1871; dau. of Mijah and Nancy (Thompson) Nichols. 6960, Georgietta; b. 1838; d. Feb., 1861. 6961, Julia Matilda; b. 1847; d. 1874; m. John Prevord. 6962, Hattie Louise; b. 1854; d. 1876. 6963, Lewis Thompson +. (5406) MARY ANN OLMSTED, b. Feb. 26, 1822 ; m. July 12, 1842, Charles Spencer, of Seymour, Conn. ; b. June 17, 1817; son of James and Eunice (Pritch- ard) Spencer. 6964, RuFUS J., Seymour, Conn.; b. July 22, 1843; m. June 20, 1866, Jennie E. Curtiss, of Milford, Conn. 6965, Charles E.; b. June 2, 1845. 6966, Frederick W.; b. Jan. 8, 1848; d. Apr. 17, 1883; m. Dec, 1871, Alice Hilton. 6967, George F.; b. Nov. 2, 1859; d. Mar. 31, 1860. (5408) GEORGE OLMSTED, Westchester, N. Y. b. Mar. 22, 1816; d. Dec. 3, 1885; m. Jane Kelly. 6968, James +. 6969, Hiram; b. May 9, 1843; m. Mary ; b. abt. 1846; d. Jan. 27, 1871. (5409) HIRAM STURGES OLMSTED, Brooklyn, N. Y. b. Mar. 7, 1826; d. July 22, 1879; m. Aug. 20, 1860, Martha Ann Frost; b. Dec. 25, 1838; dau. of John B. and Jane (Bailie) Frost. 6970, Clarence White; b. Oct. 21, 1861; d. Nov. 24, 1861. 6971, Katha- rine Adelaide; b. Jan. 15, 1864. 6972, William; b. Feb. 14, 1867; d. Mar. 1, 1867. 6973, Adelaide; b. Mar. 17, 1869; d. Mar. 17, 1869. 6974, Charles Dickens; b. Feb. 17, 1871. (5411) ELIZA OLMSTED, b. Apr. 28, 1814; d. Aug. 11, 1870; m. Mar. 17, 1837, A. T. Williams; b. at Auburn, N. Y. Mr. Williams m. (2) her sister, Mary C. Olmsted. 1st marriage: 6975, Edwin; b. May 16, 1839; d. 1844. 6976, Ellen C; b. Apr. 1, 1842. (5413) AMBROSE OLMSTED, Des Moines, Iowa. b. at Sennett, Cayuga County, N. Y., Aug. 7, 1824; d. Feb. 5, 1892; m. Dec. 12, 1849, Sarah Ann Burritt; b. Mar. 23, 1824, at Roxbury, Conn.; dau. of Philo and Caroline (Daws) Burritt. 6977, Frank Leslie +. 6978, Ida Caroline +. 6979, Ettie Marie +. 6980, Alice Amelia; b. Aug. 22, 1856; m. Oct. 12, 1893, at Des Moines, Iowa, Thomas A. Freer; t). Apr. 20, 1862. 6981, Philo Burritt +. 6982, Herbert Ambrose +. (5414) GEORGE OLMSTED, Sennett, N. Y. b. Sept. 17, 1826; d. June 6, 1871; m. Apr. 30, 1857, Abby Barr. 6983, Dora; b. Feb. 26, 1858. 6984, Cornelius; b. Sept. 28, 1869; d. June, 1871. Seventh Generation 303 (5416) LEMIRA A. OLMSTED, b. Aug. 6, 1834; m. (1) Nov. 14, 1855, Calvin Brown; (2) Dec. 16, 1863, Thomas H. Crocker, of Auburn, N. Y. 6985, Arthur; b. Apr. 2, 1865. 6986, Clarence; b. Oct. 14, 1869. (5418) LEANDER J. OLMSTED, Des Moines, Iowa. b. Mar. 4, 1839; m. Nov. 20, 1866, Charlotte Horton; b. Sept. 25, 1842; dau.' of D. H. Horton, of Throops Station, Cayuga County, N. Y. 6987, Millard Asa; b. Feb. 29, 1868. 6988, Clarence Charles; b. Oct. 16, 1873. (5420) MORRIS M. OLMSTED, Auburn, N. Y. b. May 28, 1822; m. Nov. 8, 1846, Hannah W. Coffin; b. at Nantucket, Mass., Jan. 28, 1824; dau. of Joshua and Delia (Baker) Coffin. 6989, Ada M.; b. Sept. 14, 1847; m. June 8, 1870, George M. Watson. 6990, Lydia H.; b. May 26, 1852; d. Sept. 21, 1893; m. Dec. 13, 1877, Henry D. Peck, of Auburn, N. Y. 6991, Emma M.; b. Mar. 19, 1857; m. Sept. 12, 1883, Frederick H. Parker, of New York City. (5423) MYRON N. OLMSTED, Auburn, N. Y. b. Mar., 1828; d. Sept. 14, 1882; m. Laura A. ; d. Apr. 15, 1883. 6992, Louise +. 6993, Esty. 6994, Florence. 6995, Frederick. (5433) HARRY A. OLMSTED, Rochester, N. Y. b. Nov. 1, 1817; m. Jan. 13, 1842, Martha Lewis; b. Apr., 1824; dau. of Caleb Lewis. 6996, C. F ; b. 1843; m. 1865, Louise Alexander, of Newport, N. Y. 6997, Alice J.; b. 1849; m. 1876, Joseph Ashton, of Parma, N. Y. 6998, Emma; b. 1855; m. 1875, James Simpson, of Rochester, N. Y. 6999, Harry L.: b. 1866. 5434) HULDAH OLMSTED, b. Aug. 12, 1820; d. July 4, 1878; tn. June, 1843, George Sexton, of Greece, Monroe County, N. Y.; b. at Plymouth, Chenango County, N. Y., Apr. 22, 1816; son of Lemuel Sexton, of Connecticut. 7000, Frank L.; b. Apr. 20, 1844. 7001, Emma Lois; b. Dec. 22, 1850; m. Oct. 7, 1878, Herbert L. Pattee, of Ypsilanti, Mich. (5449) GEORGE WASHINGTON OLMSTED, Buffalo, N. Y. b. Feb. 22, 1832; m. Jan. 15, 1857, Phebe Yokem; b. Apr. 1, 1836; dau. of John and Deborah (Doan) Yokem. 7002, Ella Theresa; b. Nov. 3, 1857; m. Dec. 29, 1875, Wilham Griffiths; b. Aug. 17, 1852. 7003, Jeanette; b. Apr. 21, 1859; d. Nov., 1860. 7004, William Vasco; b. July 11, 1862. 7005, Jessee Isabella; b. Aug. 9, 1863; d. Oct. 8, 1870. 7006, James Coleman; b. Jan. 6, 1866. 7007, Mary Jane; b. Apr. 11, 1870. 7008, George Burtis; b. Apr. 9, 1872. 7009, Frederick Ray; b. Jan. 16, 1879. (5454) SARAH ANN OLMSTED, b. May 29, 1836; m. (1) Jan. 13, 1859, Ballantine, of Gloversville, N. Y.; d. Aug. 29, 1877; (2) July 11, 1883, George D. Miller; b. July 10, 1819. 1st marriage: 7010, George; b. Aug. 31, 1864. (5460) JENNIE OLMSTED, b. Oct. 30, 1830; m. Oct. 29, 1845, George W. Jones, of Wheeler, Steuben County, N. Y.; b. Apr. 2, 1820; son of John Jones, of Hartford, Conn. 304 Olmsted Family Genealogy 7011, James Taylor, Woodhull, N. Y. b. Feb. 26, 1846; d. Oct. 21, 1864. 7012, Albert Henry, Wheeler, Steuben County, N. Y.; b. May 27,1849.. 7013, Martha Jane; b. July 17, 1852; m. Nov. 19, 1874, S. Short. (5462) HANNAH M. OLMSTED, b. Sept. 7, 1837; m. Nov. 13, 1855, John Edwards, of Wheeler, N. Y.; b. Aug. 28, 1826; son of Solomon Edwards, of Avoca, N. Y. 7014, Edmond B.; b. Nov. 29, 1856. 7015, Lyman; b. June 23, 1858; d. Aug. 11, 1859. 7016, Claudius; b. Apr. 23, 1860; d. May 8, 1860. 7017,. Frank; b. Sept. 20, 1863. 7018, Adella S.; b. Apr. 19, 1872. (5464) DIMMIS A. OLMSTED, b. Mar. 1, 1843; m. Mar. 6, 1866. Daniel E. Morgan, Wheeler, N. Y.; b. Feb. 7, 1835, at Scriba, Oswego County, N. Y.; son of Oliver C. Morgan, of Connecticut. 7019, Clara Belle; b. Nov. 13, 1868. 7020, Eugene H.; b. Aug. 10, 1870.. 7021, Oliver James; b. Mar. 14, 1872. (5465) JAMES E. OLMSTED, Avoca, Steuben County, N. Y. b. Nov. 5,. 1845; m. Oct. 11, 1868, Lodemia Vorhees; b. Apr. 6, 1849; dau. of Benjamin. H. and Jane (Fero) Vorhees, of Orange, Schuyler County, N. Y. 7022, Elmer H. +. 7023, Hattie J. +. 7024, James B. +. 7025, Ionia E.; b. June 12, 1886. (5468) ERASTUS OLMSTED, Wallace, Steuben County, N. Y. b. Mar. 6, 1830; d. Oct. 5, 1862; m. Oct. 27, 1852, Margaret Bellinger. 7026, John Emanuel; b. Aug. 27, 1853; m. Nov. 28, 1877, Stella Tripp;, b. Jan. 1, 1857; dau. of F. G. and E. (Loomis) Tripp, of Liberty, N. Y. (5470) JOHN OLMSTED, Avoca, Steuben County, N. Y. b. May 18, 1835; m. June 18, 1857, Mary Emily Kincade; b. June 17, 1837; dau. of John and Elizabeth (Sylenback) Kincade, of Palatine, N. Y. 7027, Sarah Jane; b. May 12, 1858; m. Oct. 7, 1875, Charles Towner. 7028, Helen Mae; b. Nov. 20, 1859. 7029, Arland Ellsworth; b. Nov.. 12, 1861. 7030, Vernon; b. Nov. 20, 1868. 7031, Nora Etta; b. Mav 10, 1872; d. Apr. 20, 1873. 7032, Adrian J.; b. Nov. 17, 1874. (5471) SOLOMON OLMSTED, Wallace, N. Y. b. Oct. 8, 1837; m. Jan. 1 1872, Celinta Hopkins; b. Aug. 14, 1853; dau. of Duty and Lorilla (McDowell) Hopkins, of Avoca, N. Y. 7033, Araminta; b. Oct. 14, 1878. (5473) Wn^LIAM MILTON OLMSTED, Avoca, Steuben County, N. Y.. b. Mar. 18, 1843; m. Feb. 27, 1868, Esther S. Fero, of Schuyler County, N. Y.; b. Oct. 20, 1849; dau. of Isaac W. and Tryphena C. Fero. Mr. W. M. Olmsted lives on the farm which was settled by his wife's ancestors, among the first settlers of Steuben County. 7034, Alida T.; b. Mar. 17, 1869; m. Dec. 23, 1897, F. Myron St. John, of Bath, N. Y. 7035, Ida Viola +. (5480) ALBERT HENRY OLMSTED, Glen, N. Y. b. Oct. 25, 1835; m.. Dec. 29, 1857, Caroline Davenport; b. Jan. 29, 1839, at Charlestown, N. Y. 7036, George; b. Feb. 25, 1859. 7037, Eugene; b. Aug. 19, 1862. Henry Jason Olmsted See biographical sketch, page 447 ^^^r^ i^^^i-^^^z:^ ■~^ See biographical sketch, page 448 Seventh Generation 305- (5510) ALICE A. OLMSTED, b. Mar. 8, 1845; m. Sept. 11, 1865, George W. Davidson, of Addison, Steuben County, N. Y.; d. June 27, 1877. 7038, Mary Estelle; b. Feb. 15, 1867; d. May 27, 1870. 7039, Clara Belle; b. Jan. 29, 1869; d. May 27, 1870. 7040, George W. ; b. July 9, 1875. (5514) HENRY JASON OLMSTED, Coudersport, Potter County, Pa. b.. at Masonville, Delaware County, N. Y., Nov. 22, 1825; m. May 14, 1846, Evalena Theresa Cushing; b. Aug. 31, 1826; dau. of Lucas Gushing, of Ulysses,. Pa. They removed to Coudersport, Pa., in March, 1848. He was for twenty- one years Prothonotary of Potter County, and a member of the M. E. Church. 7041, Marlin Edgar +. 7042, Chestina Ardelle +. 7043, Clara;. b. Dec. 12, 1851; d. May 7, 1870. 7044, Henry Clinton +. 7045, Arthur Saneord +. 7046, Sumner Prescott; b. Apr. 29, 1857. 7077,. Mary Wetherbee; b. Nov. 6, 1859. 7078, George Gushing; b. June 7,. 1861. 7079, Daniel Lucas; b. Oct. 29, 1863. 7080, William Edward; b. June 6, 1865. (5515) (Hon.) ARTHUR GEORGE OLMSTED, Coudersport, Pa. b. at Masonville, N. Y., Sept. 30, 1827; m. May 8, 1860, Ellen Ross; b. Nov. 5, 1835; dau. of David and Mary Ann (Knight) Ross. She is a sister of the Hon. Sobieski Ross, late Member of Congress. Mr. A. G. Olmsted moved to Ulysses, Pa., at the age of nine years, and to Coudersport, Pa., in 1848. He studied law in the office of Hon. John S. Mann and was admitted to prac- tice in 1849. He held the office of Deputy Prosecuting Attorney for three years; was a Member of the Penn State Legislature three years, the last year being Speaker thereof. He was also a Member for three years of the Penn State Senate; served by appointment as Assistant Law Judge of Montgomery County, Pa., for one year. A Lawyer of extensive reputation and practice. 7081, Ellen; b. July 19, 1861; m. William F. DuBois. 7082, Robert -f-. (5516) SARAH ELIZABETH OLMSTED, b. June 15, 1830; m. Mar. 10, 1850, Chauncey G. Cushing, of Lewis ville. Potter County, Pa.; b. Aug. 22, 1828;. d. Sept. 12, 1877; son of Lucas Cushing. He was a successful Merchant and eminently useful member of the Baptist Society. Was Superintendent of the Sunday School. 7083, Kate Eugenia -1-. (5517) DANIEL EDWARD OLMSTED, Williamsport, Pa. b. May 30„ 1832; d. Dec. 29, 1900; m. Aug. 29, 1854, Lydia Louisa Cushing; b. Sept. 30, 1835; dau. of Lucas and Chloe (Wood) Cushing; was for 15 years a successful Merchant in Coudersport, Pa.,; moved to Williamsport, Pa. 7084, Estelle, Roxbury, McPherson County, Kan.; b. Sept. 3, 1855; m. Mar. 13, 1879, (Rev.) Charles E. Creager, of M. E. Church; b. May, 1853; son of William Creager, of Hancock, Md. 7085, Marian Tappan; b. Nov. 13, 1858; d. Mar. 10, 1910. 7086, Laura Jeanette; b. Nov. 16, 1860; d. Aug. 15, 1864. (5519) HERBERT CUSHING OLMSTED, Emporium, Pa. b. Oct. 21, 1845; m. Sept. 10, 1865, Martha M. Cushing; b. Sept. 28, 1843; d. May 28,. 1908; dau. of Leavitt and Jane (Goodrich) Cushing. 7087, Florence E.; b. Oct. 11, 1867; m. C. J. Goodnough. 7088, Lucy E.;. b. Dec. 22, 1869; m. Walter Jackson. 7089, Clara J.; b. Mar. 4, 1872;. 306 Olmsted Family Genealogy m. Frank Traxell Beers. 7090, Herbert McK.; b. Dec. 3, 1875. 7091, Fred H.; b. May 2, 1878: d. May 14, 1879. 7092, Bertram H.; b. June 6,1880. 7093, Myrtle K.; b. June 13, 1883. 7094, Vera L.; b. Feb. 27, 1887. (5521) LAURA JANE SANFORD. b. Nov. 6, 1825; m. Mar. 18, 1852, Asa H. Stoddard, of Cooper, Kalamazoo County, Mich. 7095, William Sanford +. 7096, Lucien Harding, Cooper, Mich.; b. May 28, 1855. (5523) JEANETTE ELIZABETH SANFORD. b. Oct. 2, 1830; m. July, 1856, Cameron C. Stoddard, of Fair Grove, Tuscola County, Mich.; d. Jan. 24, 1876. Mr. Stoddard served with credit in the Civil War, was County Clerk of Tuscola County, and held other positions of trust. 7097, William Fayette; b. Dec. 19, 1857. 7098, Lillian May; b. May 31, 1859; m. May 1, 1879, Francis E. Du Paul, of Fair Grove, Mich. 7099, Crosby Eugene; b. Aug. 30, 1834. (5526) MARIA C. OLMSTED, b. Jan. 4, 1834; d. Aug. 12, 1857; m. Feb. 1, 1855, Charles H. Gushing, of Knoxville, Pa. 7100, Ira J.; b. Apr. 4, 1856; d. at Ulysses, Pa. (5527) SUSAN JANE OLMSTED, b. Oct. 3, 1841; d. at Ulysses, Pa., May 15, 1S63; m. Mar. 18, 1862, George W. Davidson. Mr. Davidson m. (2) Alice A. Olmsted (No. 5510). 7101, Susan Jane; b. May 4, 1863; d. Feb. 4, 1869. (5528) MARTHA OLMSTED, b. Jan. 13, 1804; m. (1) Sept. 14, 1822, Reuben C. Wetmore; b. Dec. 28, 1798; (2) Tucker, of Litchfield, 111.; d. abt. 1877. 1st marriage: 7102, Cynthia Ann; b. Sept. 14, 1828; d. July 31, 1849; m. Wm. Crabbe; b. Oct. 6, 1847. 7103, Stephen R. +. 7104, Cornelia; b. Oct. 25, 1827; m. 1846, J. Russell Aubary. 7105, Reuben D.; d. infancy. 7106, Lucinda; b. Feb. 10, 1830; m. Jacob Mack. 7107, Martha; b. Mar. 29, 1832; m. William Barron. 7108, Reuben E.; b. Aug. 23, 1836; m. Octavia Lee. 7109, Lovina; b. Apr. 28, 1839; m. Franklin Getty. 7110, Mary; b. Oct. 5, 1841; m. Charles W. Olmsted (No. 7123). 7111, Minerva; b. Apr. 26, 1844 (5530) GIDEON NOBLE OLMSTED, Moresville, Livingston County, Mis- souri, b. Jan. 13, 1808; d. Feb. 8, 1884; m. (1) Sept. 10, 1829, Mary Merrill, of Delaware County, N. Y.; b. Sept. 10, 1811; d. July 7, 1865; dau. of William and Kate (Wilbur) Merrill; (2) July 24, 1866, Elizabeth Austin; dau. of James Hambleton and Sarah A. (Bustler) Austin. He was a Farmer, Justice of the Peace and Postmaster. 1st marriage: 7112, Catherine; b. May 20, 1831; m. Benjamin Bernard. 7113, Martha; b. Sept. 2, 1834; d. Nov. 20, 1865; m. William Browning. 7114, Stephen; b. Sept. 26, 1835; d. Aug. 9, 1839. 7115, Lucy M. S.; b. May 17, 1837; d. Apr. 25, 1858; m. Jonathan Payne. 7116, Aurelius, Winfield, Kan.; b. Feb. 20, 1840; m. (1) Catherine Diamond; (2) Martha Beatty. 7117, Levi, Parsons, Kan.; b. Feb. 1, 1842; m. Susan M. Bolan. 7118, Reuben; b. Sept. 4, 1846; m. Scotia T. Hambleton. 7119, Henry + Seventh Generation 307 7120, Mary; b. Apr. 3, 1850; d. Aug. 5, 1878; m. John E. Campbell, of Mandeville, Mo. (5531) BENJAMIN HENRY OLMSTED, Victoria, Knox County, 111. b. Dec. 18, 1809; m. (1) Sept. 6, 1831, Sarah F. Bemis; b. Sept. 14, 1810; d. May 22, 1838; dau. of Zaccheus and Susanna (Farnum) Bemis, of Vermont; (2) Aug. 4, 1838, Catherine Wilder; b. Nov. 12, 1815, at Worcester, Oswego County, N. Y.; dau. of Charles, Jr., and Lear (Romano) Wilder. 1st marriage: 7121, Susanna, Altoona, 111.; b. Feb. 13, 1834; m. Oct. 17, 1855, William Barnes, of Altoona, 111. 7122, Stephen Edgar; b. Jan. 6, 1836; killed in battle in Civil War, Dec. 9, 1862. 2d marriage: 7123, Charles W., Neodesha, Kan.; b. June 9, 1839; m. Jan. 25, 1863, Mary Wetmore (No. 7110). 7124, Sarah; b. Mar. 21, 1841; m. Dec. 29, 1861, William M. Woolsey, of Victoria, 111. 7125, Mahlon M.; b. Oct. 16, 1842; m. Dec. 28, 1865, Anna Ostrander, of Desplaines, Cook County, 111. 7126, Milton L., Victoria, 111.; b. July 5, 1845; m. Jan. 11, 1872, Luna Foster. 7127, Henry K.; b. Aug. 23, 1847; m. Mar. 7, 1875, Charlotte Tripp; he was Postmaster at Victoria, 111. 7128, Willett; b. Sept. 14, 1849; m. Oct. 4, 1871, Orra Whitman. 7129, Aaron W. ; b. July 25. 1851 ; m. Mar. 24, 1874, Etta Robbins. 7130, Mary E.; b. Sept. 17, 1855; m. Oct. 17, 1873, Harry Gordon. 7131, Osman; b. Jan. 9, 1859; d. Feb. 28, 1859. 7132, Reuben; b. June 15, 1863; d. Feb. 15, 1868. (5532) STEPHEN S. OLMSTED, Victoria, Knox County, 111. b. Dec. 28, 1811; m. Feb. 21, 1833, Clarissa McMorris; b. June 28, 1813. 7133, Phebe Ann; b. Mar. 4, 1834; m. Dec. 4, 1851, Eli P. Harrington, of Clarinda, Page County, Iowa. 7134, William Henry, Altoona, Knox County, 111.; b. June 28, 1835; m. Mar. 6, 1862, Lavinia Young. 7135, Mary Isabella; b. Mar. 16, 1837; d. Aug. 2, 1840. 7136, John Richard, Oneida, 111.; b. July 8, 1840; m. Sept. 19, 1875, Sarah E. Russell. 7137, Lucy Jane; b. Sept. 6, 1842; m. Nov. 28, 1861, William Ostrander, of Vic- toria, 111. 7138, James Leslie, Victoria, 111.; b. Mar. 24, 1844; m. Apr. 25, 1872, Mary Jane Evans; he was a soldier in the Civil War. 7139, Stephen Armstrong, Victoria, 111.; b. Aug. 10, 1846; m. May 17, 1877, Elizabeth R. Robertson. 7140, Elmer D. (M. D.), Plymouth, 111.; b. June 6, 1849; m. Apr. 15, 1869, Ellen Laing, of Plymouth, 111. 7141, Sarah Isabella; b. Aug. 8, 1856; m. Aug. 26, 1875, Alfred Waffle, of Victoria, 111. 7142, Walter Morris; b. Sept. 18, 1849. (5534) RICHARD OLMSTED, Jerseyville, Jersey County, 111. b. Jan. 6, 1816; d. Nov. 3, 1847; m. Feb. 25, 1838, Louisa Crabbe; b. June 14, 1819; dau. of Joseph and Margaret (Crawford) Crabbe, of Knoxville, Tenn.; he was a Farmer and Deacon in the Baptist Church. Mrs. Olmsted m. (2) Philo S. Prentice, a nephew of George D. Prentice. 7143, Stephen Henry +. 7144, Joseph Crabbe; b. June 27, 1841; d. Sept. 1, 1867. 7145, Laura; b. Feb. 1, 1843; d. Feb. 15, 1843. 7146, Hugh; b. Apr. 6, 1844; d. Sept. 1, 1845. 7147, Harriet Louisa; b. Feb. 13, 1846; d. Aug. 31, 1865. 7148, Richard Martin +. (5535) MARTIN VAN BUREN OLMSTED, b. Oct. 2, 1818; d. Feb. 3, 1878; m. Feb. 22, 1843, Catherine Maria Shellman; b. Mar. 3, 1826, at Daven- port, Delaware County, N. Y.; dau. of Peter and Elizabeth (Smith) Shellman. 308 Olmsted Family Genealogy 7149, Stephen Shellman +. 7150, Henry Alexander +. 7151 ^ Charles Alpheus +. 7152, Murray Martin +. (5536) SARAH ANN OLMSTED, b. Feb. 12, 1821; m. July 17, 1841, Daniel T. Brown; b. Apr. 30, 1811, in Herkimer County, N. Y.; d. at Wood- burn, 111., May 29, 1873. 7153, Charlotte L.; b. at Quincy, 111., Feb. 19, 1862; d. Oct. 12, 1879; m. Albert H. McAllister, of Woodburn, 111. 7154, Daniel H. ; d. Dec. 22, 1864;: soldier in the Civil War; lost at sea. 7155, Stephen H.; m. Sept. 15, 1874, Cora Montgomery. 7156, Martin M.; d. Nov. 11, 1860. 7157, Martha; d. Dec. 20, 1837. 7158, Jane S. 7159, Huldah C; m. Aug. 4, 1879, Frank Hamilton. 7160, Zelma A. 7161, Martin Morrilis. 7162^ Catherine M.; d. Apr. 30, 1879. | (5537) ELIZABETH MARIA OLMSTED, b. Mar. 18, 1823; m. Dec. 24,. 1840, Cyrus Hayward, of Sommerville, Macoupin County, 111. 7163, Cyrus. 7164, Caroline; m. George Garrett. 7165, Jane Sweet;. m. Leonard Ketchum. 7166, William; m. Wagner. 7167, Lu- cinda; m. Melville Loper. 7168, Josephine; m. Emmonds Loper. 7169,. Lillian. (5538) EUNICE OLMSTED, b. Dec. 14, 1825; m. (1) Feb. 13, 1844, Jacob Betts; (2) William Betts. 1st marriage: 7170, Daniel. 7171, Charles. 7172, Sarah. 7173,. Harvey. 7174, Andrew. 7175, Lucy. 7176, John. 2d marriage: 7177, Martha. 7178, Thomas. (5539) JOHN A. OLMSTED, b. 1807; m. Sarah Ann Cook. 7179, Elizabeth A. ; b. Oct. 10, 1828; m. Charles Bailey. 7180, George +. 7181, James S. 7182, William R. 7183, Margaret. 7184, Electa Jane. 7185, Marietta Alberta. 7186, Florence. 7187, Amanda. (5541) CALEB OLMSTED, Genoa, 111. b. Oct. 3, 1810; d. July 2, 1886,-: m. . 7188, Andrew H.; b. Jan. 11, 1836. 7189, Albert A.; b. Jan. 9, 1838. 7190, Sophronia; b. Feb. 27, 1840. 7191, Chester H.; b. May 26, 1842. 7192, Lester; b. Mar. 25, 1846. 7193, Caroline; b. May 3, 1847; m. Hallock. 7194, Helen; b. Apr. 11, 1849; m. Beardsley. 7195,. Ellen; b. Mar. 25, 1851. 7196, Henry; b. Mar. 4, 1858. 7197, Emma;, b. Aug. 8, 1860. (5556) MARY JANE OLMSTED, b. Oct. 25, 1825; m. July 3, 1856, Jona- than Knapp, of Victoria, Knox County, 111. 7198. Electa Josephine; b. July 4, 1857. 7199, Frank Lester; b. Sept.. 10, 1861. 7200, Daniel; b. Sept. 17, 1864; d. Feb. 16, .1869. (5557) JOSEPH OLMSTED, b. at Victoria, Knox County, III., Nov 6, 1827; m. (1) May 20, 1858, Nancy J. Patrick; d. 1866; (2) . 1st marriage: 7201, Darius Albert, Providence, R. I.; b. Mar. 20, 1859.. 2d marriage: 7202, Harry L., Wataga, 111.; b. abt. 1868. (5560) HENRY B. OLMSTED, b. June 29, 1822; m. Oct. 5, 1853, Eliza- beth Wood; b. June 28, 1833. Seventh Generation 309 7203, W. H.; b. Aug. 14, 1854. 7204, Charles S.; b. May 18, 1856. 7205, Harriet L.; b. May 31, 1858; d. Apr. 13, 1881. 7206, Frank M.; b. Tan, 21, 1869. <5563) GEORGE OLMSTED, Victoria, Bl b. Oct. 10, 1824; m. (1) Hannah M. Lyons; (2) Nov. 9, 1870, Charlotte Berry. 1st marriage: 7207, Jane; d. aet. 11 years. 7208, George; b. Apr. 20, . 1863. 2d marriage: 7209, Noble; b. Sept. 25, 1873. 7210, John S.; b. Nov. 8, 1880. •(5565) EMILY J. OLMSTED, b. Jan. 31, 1823; d. May 19, 1845; m. Francis Gregory. 7211, Emily A.; b. Oct. 30, 1844; m. 1870, Jerome Barnaby, of Michigan. <5566) AVERY H. OLMSTED, b. Apr. 6, 1825; d. Mar. 29, 1874; m. Maria Cathn. 7212, Kate. 7213, Blanche. 7214, Tracy. (5567) AUGUSTUS L. OLMSTED, b. Apr. 28, 1827; m. (1) 1858, Fred- •erica McNeille; (2) 1861, Mary Cooper. 1st marriage: 7215, Feederica. 2d marriage: 7216, Robert. (5568) JAMES F. OLMSTED, b. May 25, 1829; d. Jan. 2, 1879; m. (1) Sarah Steele; (2) . 1st marriage: 7217, F. La Grange +. 2d marriage: 7218, Frank, b. Oct. 2, 1875. (5569) LYDIA R. OLMSTED, b. Dec. 11, 1831; d. Dec. 10, 1888; m. Avery B. Catlin,' d. Dec. 10, 1888; son of Nathaniel and Jane Catlin. Mr. CatUn was of Brooklyn, N. Y. 7219, Frank B. 7220, Frederick Ward. 7221, Rueus Olmsted. 7222, Nathaniel G. 7223, Lillle E. 7224, Tracy B. <5571) CAROLINE A. OLMSTED, b. Feb. 1, 1836; d. Feb. 28, 1875; m. William Ward, of Binghamton, N. Y. 7225, Frank. 7226, Annie. <5573) FRANCES E. OLMSTED, b. Mar. 14, 1847; m. Jesse Murdock. 7227, Samuel. (5577) WALTER GREGORY OLMSTED, b. Jan. 8, 1839; d. Nov. 23, 1908; m. Sept. 23, 1874, Juliet Wood Hall, of Charleston, Md.; b. May 10, 1851; d. Oct. 1, 1891; dau. of Dr. W. H. and Elizabeth C. (Briscoe) Hall, of Maryland. 7228, Henry Hall; b. Sept. 15, 1875; m. May 30, 1902, Frances A. Davison. 7229, Edward Frazier; b. May, 1878; m. June, 1903, Pauline Wright. 7230, Walter Gregory J.; b. Oct. 28, 1881; m. Dec, 1904, Elsie Macatee. (5584) DANIEL B. OLMSTED, b. May 8, 1844; m. Mar. 18, 1870, Mary L. Cooper. 7231, Mary M.; b. Dec. 18, 1870. 7232, Grace; b. Feb. 22, 1876. 310 Olmsted Family Genealogy (5590) JAMES SEYMOUR OLMSTED, Herrick, Pa. b. Apr. 14, 1849; m. Nov. 1, 1877, Millie A. Coleman. 7233, Dalton Cornish; b. Aug. 15, 1878. (5595) JUDSON OLMSTED, Williamsport, Pa. b. Feb. 2, 1802; d. Oct. 12, 1891; m. Feb. 24, 1825, Naomi Hunt; b. Feb. 27, 1803; d. 1873; dau. of Joseph Hunt, of Roxbury, N. Y. 7234, Julia Frances; b. July 16, 1826; d. July 15, 1855; m. July 5, 1845, Seneca Lawton. 7235, Martha Jane; b. Oct. 29, 1827; d. Dec. 20, 1860. 7236, Charles D wight +. 7237, Major Boynton, Chandlers Valley, Pa.; b. June 10, 1833; d. abt. 1880; m. Oct. 14, 1852, Clarissa Richards, of Attica, N. Y. 7238, Sara Francell\; b. May 30, 1835; d. Oct. 20, 1857, 7239, Mary Ellen; b. Jan. 10, 1837; m. Dec. 7, 1854, J. W. Cole, of Owego,, N. Y. 7240, Emma Sophia +. 7241, Henrietta S.; b. Nov. 10, 1842; d. July 10, 1871. 7242, Judson Adoniram +. (5596) GAMALIEL PALMER OLMSTED, Union City, Mich. b. Mar. 20, 1808; d. Feb. 7, 1860; m. Oct. 12, 1834, Lydia Burnett; b. May 3, 1815; d. Feb. 12, 1860. 7243, Alphonso; b. Sept. 9, 1835; d. Oct. 4, 1840. 7244, Nirum Philander + . 7245, Emeline F.; b. Sept. 7, 1841; d. July 24, 1854. 7246, John A. +. 7247, LuciNDA F. +. 7248, William D. +. 7249, BENjAMiNi Franklin +. 7250, Eva A. +. (5597) ARCHIBALD OLMSTED, St. Joseph, Mich. b. Mar. 31, 1813; m. 1839, Ann McMakin, of Benton Harbor, Mich; b. Jan., 1816. 7251, Child; b. June 28, 1840. 7252, Jane; b. Nov. 4, 1841. 7253, Adol- phus; b. Mar. 7, 1845. (5604) SARAH W. OLMSTED, b. Nov. 2, 1813; d. in Stamford, Conn.,. Mar. 8, 1862; m. Apr. 2, 1851, John Benedict; b. Aug. 16, 1821; son of Ezra. and Maria (Dreamer) Benedict, of Ridgefield, Conn. 7254, Harriet Lillian; b. Aug. 21, 1853; m. George W. Reynolds, of Brock- ton, Mass. 7255, Fanny M.; b. Feb. 1, 1857; d. Apr. 2, 1858. (5606c) JAMES HARVEY OLMSTED, Stamford, Conn. b. Nov. 24„ 1830; m. Oct. 2, 1854, Adelaide F. Meeker; b. July 7, 1837; dau. of (Col.) Lorenzo and Mary (Adams) Meeker, of New York City. Mr. Olmsted came to Stamford in the fall of 1851 from Ridgefield, his native place, and studied law for three years with ex-Gov. Chas. Hawley. Being admitted to the Bar in 1854, he at once stepped into a large practice. Mr. Olmsted's political career began when he entered the legal profession, and he has taken the stump in every campaign since before the war. As a member of the Democratic State Committee he was noted as an organizer, and he was regularly a delegate to State and other conventions until he was appointed District Attorney by the Superior and Supreme Court judges. Notwithstanding his political activity, Mr. Olmsted has never consented to run for of&ce except as the Democratic candidate for the Legislature, where he sat in 1871. Judge of Probate Court, 1854-1859. 7256, Cora M.; b. Mar. 11, 1856. 7257, Grace S. ; b. Apr. 2, 1857; d. Jan. 11, 1858. 7258, Walter Douglas; b. May 2, 1862; d. Sept. 18, 1862. Seventh Generation 311 7259, Adelaide R.; b. Sept. 11, 1863; d. May 23, 1864. 7260, Irving E.; b. May 17, 1865; grad. Yale, 1887. 7261, Mary; b. Nov. 20, 1867. 7262, Fanny (twin); b. Nov. 20, 1867. 7263, Josephine; b. Apr. 25, 1869; d. Feb. 1, 1870. (5606d) EMILY OLMSTED, b. Dec. 10, 1810; d. Jan. 4, 1868; m. Aug. 2, 1832, at Norwalk, Conn., Edwin Lockwood, of Norwalk, Conn.; b. Sept. 8, 1799; d. Oct. 14, 1878; son of Ebenezer and Mary (Godfrey) Lockwood. 7264, Elizabeth Augusta; b. Apr. 29, 1833; d. Feb. 27, 1838. 7265, Edwin Fitch; b. June 14, 1834; d. Mar. 7, 1838. 7266, Eliza Jane; b. Dec. 12, 1836; d. June 17, 1838. 7267, Ebenezer; b. Nov. 28, 1837; d. Jan. 26, 1857. 7268, Charles Edwin; b. June 1, 1841; m. Mary Amelia Smith. 7269, Ellen Elizabeth; b. Aug. 5, 1846; d. Nov. 28, 1847.- 7270, Elvira; b. Mar. 17, 1849; d. Feb. 19, 1859. (5606e) JOHN BURR OLMSTED, b. Sept. 10, 1812; d. Apr. 2, 1838; m. Oct. 16, 1835, Sarah Mead; b. at Redding, Conn., May 23, 1813; d. May 18, 1847; dau. of James and Sarah (Sherwood) Mead, of Ridgefield, Conn. 7271, Eleanor; b. at Ridgefield, Conn., Nov. 18, 1836; d. Nov. 21, 1836. (5606f) STEPHEN OLMSTED, Norwalk, Conn. b. Dec. 9, 1814; m . Sept. 12, 1841, Eliza Mead (sister of above); b. June 12, 1818. 7272, Eliza Jane Mead; b. Oct. 6, 1843. 7273, George Hobart +. 7274, Martha Louisa; b. Dec. 25, 1854. 7275, Ellen; b. Feb. 9, 1871. (5606g) CHARLES OLMSTED, Ridgefield, Conn. b. Nov. 16, 1819; d. Dec. 16, 1876; m. Sept. 26, 1841, Sarah Esther Smith; b. at Redding, Conn., June 12, 1818; dau. of Henry and Anna (Rockwell) Smith. 7276, Charles Henry +. 7277, Francis Edwin +■ 7278, Eugene Augustus; b. Mar. 23, 1851; d. Aug. 23, 1853. 7279, William Richard; b. at Norwalk, Conn., May 31, 1854. 7280, Janeway St. John; b. Oct. 23, 1857. 7281, Frederick Wyant; b. at Westport, Conn., Sept. 15, 1861. (5607) MARGARET OLMSTED, b. Aug. 30, 1829; m. Apr. 24, 1854, at Ridgefield, Conn., John Daniel Hurlburt; d. at Ridgefield, Conn., Feb. 11, 1866. 7282, Faustina Higgins; b. Sept. 9, 1855. 7283, David Olmsted; b. Tan. 27, 1859; d. Aug., 1860. 7284, Isaac D. S. ; b. Jan. 5, 1862. (5610) JOHN HENRY OLMSTED, b. Jan., 1831; d. Apr. 19, 1865; m. Oct. 26, 1859, Maria Whitlock; b. at Ridgefield, Conn., July 24, 1835; d. Apr. 19, 1865; dau. of Joseph and Polly (Smith) Whitlock. 7285, Mary Emma; b. Sept. 24, 1860. 7286, David Willmm; b. Feb. 15, 1863. (5611) ELIZABETH OLMSTED, b. Feb. 21, 1833; m. Nov. 23, 1859, John Betts Smith; b. Apr. 2, 1829; son of Gamaliel and Polly (Northrop) Smith. 7287, Caroline Elizabeth; b. Feb. 4, 1865. (5620) POLLY OLMSTED, b. Aug. 19, 1800; d. July 23, 1887; m. Feb. 29, 1817, John Bresee, of Davenport, Delaware County, N. Y.; b. Apr. 6, 1796; d. Jan. 29, 1864; son of John C. and Elizabeth (Rathburn) Bresee. ■312 Olmsted Family Genealogy 7288, Jane; b. Jan. 19, 1824; d. May 4, 1894; m. at Albany, N. Y., June 25, 1848, Jacob Clow; d. June 26, 1890. 7289, Elizabeth; b. July 26, 1830; m. (1) John Wesley Turner; d. Mar. 20, 1853; (2) Apr. 1, 1867, Samuel Hammond Grant, of Worcester, N. Y. 7290, Chauncey Rogers; b. Mar. 22, 1833; d. Feb. 21, 1868; m. at Albany, N. Y., Lydia Frances Russell. <5621) LUCRETIA OLMSTED, b. Mar. 21, 1801; d. June, 1873; m. 1817, Walter Close; d. June 15, 1871. 7291, Mortimer, San Jose, Cal. , (5623) CHAUNCEY OLMSTED, Meridian, N. Y. b. Nov. 15, 1804; m. (1) Jan. 1, 1834, Ruth Ann Shaw; d. Jan. 6, 1836; (2) Sept. 15, 1842, Cornelia Arnold; b. Oct. 29, 1823. 2d marriage: 7292, George W.; b. July 2, 1843; m. Emily Frances Barrett. 7293, Ruth Ann; b. Sept. 17, 1844; d. May 4, 1870; m. Dr. Lewis Tice, of New York City; d. Dec. 23, 1872. <5627) GEORGE W. OLMSTED, Auburn, N. Y. b. Apr. 8, 1818; d. May 18, 1882; m. Oct. 23, 1844, at Sennett, N. Y., Susan Bowen; b. Aug. 9, 1822; •d. Mar. 27, 1907; dau. of Sylvanus and Susanna C. (Rice) Bowen. 7294, Carolyn L.+. 7295, Frederick C.;b. 1850; d. 1855. 7296, Frank Henry; b. 1853; d. 1872. 7297, Herbert Ray +. 7298, Jennie May; b. 1861 ; d. 1863. 7299, Rice Burr +. (5631) JOHN T. OLMSTED, Auburn, N. Y. b. June 11, 1827; m. (1) Dec. 21, 1855, at Branchport, N. Y., Malvina S. Putney; b. 1832; d. July 22, 1867; dau. of Jedediah and Caroline Putney, of Rushville, N. Y. ; (2) Aug. 13, 1876, Martha E. Hutchinson. 1st marriage: 7300, Ella L.; b. Apr. 27, 1858; d. June 10, 1894; m. June 20, 1891, James F. Whitman. 7301, Byron G.; b. July 13, 1861; d. Mar. 8, 1864. 7302, George H.; b. Oct. 8, 1864; m. Feb. 23, 1888, Ella E. McGeer. 7303, Jessa M.; b. June 22, 1867; d. Sept. 2, 1867. 2d marriage: 7304, William H.; b. Aug. 22, 1878. (5634) WYLMAN OLMSTED, Cato, Cayuga County, N. Y. b. June 23, 1803; d. Oct. 26, 1890; m. Mar. 2, 1827, Sarah Chase; b. Jan. 24, 1809; d. Apr. 28, 1872, at Bern, Albany County, N. Y.; dau. of Joshua J. and Polly (Snyder) Chase. 7305, Stephen +. 7306, Joseph Johnson, Victor, N. Y.; b. Jan. 17, 1830; m. Feb. 16, 1873, Laura A. Mead. 7307, Laura Ann; b. Mar. 5, 1832; m. Apr. 20, 1854, WiUiam Cooper, of Cato, N. Y. 7308, Maryette; b. Mar. 31, 1834; m. Jan. 27, 1857, Marcus McGraw, of Cato, N. Y. 7309, Hannah Jane; b. at Victor, N. Y., Jan. 23, 1837; m. May 18, 1857, Samuel McGraw, of Sterling, Cayuga County, N. Y. 7310, Daniel B., Victor, N. Y.; b. Sept. 6, 1839; m. (1) Mary Porter, of Westbury, Wayne County, N. Y. ; (2) Feb. 16, 1881, Lucella A. French. 7311, Wylman, Fairfax, Iowa; b. Mar. 10, 1842; m. Aug. 9, 1864, Ellen Marble, of Rutland, Iowa. 7312, Nancy Ellen; b. July 18, 1845; m. Jan. 26, 1864, Grove Marble, of Marion, Linn County, Iowa. 7313, Sarah Melissa; b. Mar. 4, 1848; m. Feb. 15, 1871, Frederick Vanpatten, of Cato, N. Y. 7314, George; b. Aug. 24, 1850; d. Mar. 9, 1854. Seventh Generation 313 (5635) ROSWELL OLMSTED, Davenport, N. Y. b. Jan. 30, 1805; d. Mar. 1889; m. Dec. 6, 1827, Lucy Merrell; b. at Davenport, Delaware County, N. Y., Jan. 1, 1807; d. Feb. 28, 1879; dau. of William and Catherine (Wilbur) Merrell. 7315, Mary; b'. May 5, 1828; m. Mar. 12, 1850, Frederick Odell. 7316, Amos; b. Sept. 22, 1829; d. June 6, 1861 ; m. Dec. 30, 1851, Mary A. Johnson. 7317, Hannah; b. Oct. 16, 1831; m. Jan. 1, 1862, Samuel Nettleton Pierce, of Harpersfield, N. Y. 7318, Nathan, Genoa, De Kalb County, 111.; b. June 3, 1833; m. Nov. 22, 1859, Anna Groat. 7319, Charity; b. Apr. 16, 1835; m. Dec. 12, 1860, Hiram Nichols, of Davenport, N. Y. 7320, Lucy A.; b. Mar. 5, 1837; m. Feb. 3, 1858, Judson Barnes, of Schenevus, Otsego County, N. Y. 7321, John S.; b. Dec. 14, 1843; d. Aug. 29, 1845. 7322, Laura Etta; b. Sept. 22, 1846. 7323, Curtis R., Davenport, N. Y.; b. Jan. 5, 1849; m. Dec. 6, 1871, Sarah Reynolds. (5637) HANNAH OLMSTED, b. Dec. 26, 1809; m. (1) Apr. 20, 1828, George Sornburger; b. at Davenport, N. Y.; (2) Tabor. 7324, Stephen. 7325, Hiram. 7326, Esther. 7327, Elbert. 7328, Hannah. (5638) NATHAN OLMSTED, Belmont, Wis. b. Oct. 17, 1813; m. Magda- lina Ten Eyck. He served in the Civil War. 7329, Ann Maria. 7330, Ten Eyck. (5639) GEORGE OLMSTED, Cayuga County, N. Y. b. Feb. 6, 1815; d. Feb. 8, 1852; m. Nancy Chase. 7331, Chauncey, Denver, Col. 7332, Lewis. 7333, Delia. 7334, Mary Ann. 7335, George. (5640) STEPHEN OLMSTED, Fergusonville, Delaware County, N. Y. b. Jan. 3, 1817; m. Mar. 11, 1847, Ann Eliza Wilcox; b. Feb. 25, 1822; dau. of Isaac and Harriet Wilcox. 7336, Harvey; b. Oct. 19, 1849; m. Feb. 21, 1871, Martha Pierce; b. Feb. 14, 1854; dau. of Gaylord and Ann Eliza (Patten) Pierce. 7337, Chauncey N.; b. May 18, 1858; d. Dec. 16, 1860. 7338, Lillie; b. Nov. 7, 1860; d. Nov. 15, 1860. 7339, Charles; b. June 5, 1863. (5641) LAURA OLMSTED, b. Apr. 18, 1819; m. Apr. 21, 1847, Richard Pierce; b. July 4, 1826; d. Feb. 11, 1891; son of Isaac and Emma (Judd) Pierce, of Harpersfield, N. Y. 7340, Esther Ann; b. Feb. 26, 1848; m. Feb. 13, 1866, Adam Clark Hillis, of Hobart, Delaware County, N. Y. 7341, Eunice Irene +. 7342, Loren Richard, Davenport, N. Y.; b. Feb. 21, 1854; m. Aug. 7, 1892, Estella Yeargman; b. Mar. 20, 1876. (5642) DANIEL OLMSTED, Cambridge, 111. b. July 22, 1821; d. Sept. 30, 1866; m. Oct. 6, 1842, Almyra Gaines; b. Apr. 17, 1822; d. Apr. 16, 1885; dau. of Samuel and Esther (Blakesley) Gaines. 7343, Esther E.; b. Aug. 19, 1843; d. Oct. 23, 1862. 7344, George A.; b. July 16, 1845; d. July 19, 1866. 7345, Delbert J.; b. Mar. 6, 1847; d. Sept. 21, 1862. 7346, Clarissa O.; b. Oct. 29, 1848; d. Dec. 9, 1870; m. Oct. 22, 1867, W. W. Hinman. 7347, Harriet Ella; b. Sept. 25, 1850; d. July 9, 1888; m. Oct. 6, 1880, J. T. Spillman. 7348, Lorinda; b. Dec. 22, 314 Olmsted Family Genealogy 1852; m. Mar. 25, 1873, J. P. Roberts. 7349, Amelia H.; b. June 11, 1855; m. Sept. 18, 1879, L. C. Vawter. 7350, Anna Laura; b. Apr. 5, 1858; d. Apr. 29, 1888; m. Sept. 18, 1879, F. L. Ball. 7351, Daniel Louis; b. July 6, 1860. 7352, Cora Myra; b. July 15, 1863; d. May 22, 1885. (5645) CHAUNCEY OLMSTED, Davenport, N. Y. b. July 6, 1828; d- Nov. 10, 1887; m. Mar. 9, 1851, Harriet Wilcox; b. Jan. 7, 1832, at Harpers- field, N. Y.; dau. of Isaac and Harriet (Dayton) Wilcox. 7353, Delia; b. Mar. 17, 1852; d. Aug. 14, 1876. 7354, Frances E. +. 7355, Daniel S. +. 7356, Harriet L., New York City; b. June 13, 1858. 7357, Elizabeth C. +. 7358, Addie E.; b. Sept. 26, 1863; m. Dec. 26, 1883, Marvin J. More. (5646) DELIA OLMSTED, Five Mile River, Conn. b. 1796; d. Jan. 16, ,1880; m. Nov., 1816, Abel Smith, of Ridgefield, Conn.; b. abt. 1792; d. Apr. 14, 1849. 7359, John 0.; b. July 31, 1817. 7360, William P.; b. Oct. 7, 1820; d. Oct. 17, 1842. 7361, Jane E.; b. May 12, 1830; d. May 27, 1851. 7362, Edward H.; b. June 28, 1834; m. June 20, 1861, Rosanna Clock, of Darien, Conn. (5647) JOHN OLMSTED, b. Aug. 1, 1800; d. Jan. 23, 1886; m. (1) Nov. 11, 1823, Mrs. Fidelia Bontee White; b. May 27, 1798; d. Dec. 8, 1842; dau. of Daniel H. and Hannah (Brainard) White, of E. Haddam, Conn. ; (2) Elizabeth Smith. 2d marriage: 7363, Fannie Pardee +. (5648) RICHARD WHITNEY OLMSTED, Scranton, Pa. b. Dec. 23, 1822; m. Aug. 28, 1851, Sarah Sophia Snyder; b. Feb. 15, 1826; dau, of Joseph and Susannah (Simons) Snyder, of Scranton, Pa. 7364, Mary Matilda; b. Feb. 25, 1854. (5649) MARY ELIZABETH OLMSTED, b. Nov. 22, 1824; d. Nov. 4, 1870; m. at Tamaqua, Pa., Oct. 8, 1855, John Franklin Trenchard (M. D.); b. Dec. 8, 1820; son of John and L. (Pierson) Trenchard, of Fairton, N. J. He grad. Hanover, Indiana, 1843; at Jefferson Medical Col., Philadelphia, Pa., 1847. He was Port Physician, of Philadelphia in 1860 for two three-year terms. 7365, Hannah P.; b. Feb. 10, 1858. (5654) CAROLINE STULL OLMSTED, b. Jan. 11, 1834; m. June 11, 1863, at Purdy's Station, N. Y., William Bennett; b. July 20, 1818; son of Elias and Mary (Perry) Bennett, of Redding, Conn. They lived at Branchville, Conn., on the homestead of her grandfather, Josiah Olmsted, until 1874, when they moved to Ridgefield, Conn. 7366, Caroline May; b. May 1, 1864; d. Aug. 2, 1871. 7367, Richard Olmsted; b. Dec. 7, 1865. 7368, Elizabeth N.; b. Sept. 18, 1867. 7369, Susan Whitney; b. Sept. 16, 1869. (5657) JARED NASH OLMSTED, Ridgefield, Conn. b. July 24, 1819; m. Nov. 19, 1848, at Wilton, Conn., Rebecca Rusco; b. May 2, 1829; dau. of Lewis and Rebecca (Raymond) Rusco, of Lewisboro, Conn. He held many town offices and was Representative in 1862. Seventh Generation 315 7370, William Lewis, Norwalk, Conn.; b. Mar. 17, 1849. 7371, Mary Ella; b. July 28, 1858; d. Oct. 2, 1864. 7372, Frank Raymond; b. Dec. 5, 1866. <5658) SARAH MARIA OLMSTED, b. Mar. 23, 1821; m. Feb. 14, 1844, Anthony Ketchum, of Toledo, Ohio; b. Aug. 24, 1817; son of David and Sarah {Cock) Ketchum, of Monroe, N. Y. 7373, Elizabeth Titus; b. at Chester, N. Y., Feb. 24, 1845; m. Feb. 24, 1864, Milton Henry Gill; son of John and MatUda (Wooley) Gill. 7374, Edward Alonzo; b. Sept. 7, 1846. He served in the Civil War. He was one year in the Navy; then in Co. I., 25th Regt., Ohio Vols.; discharged July 25, 1865; was in the battles at Grahamsville, S. C, Nov. 28, 1864, at Indian Hill, Dec. 9, 1864; in the Georgetown raid, and at Sumpterville in 1876. 7375, Catherine Ann; b. July 24, 1848; d. Nov. 30, 1850. 7376, WiLLLAM Olmsted; b. Dec. 30, 1850; d. Sept. 19, 1851. 7377, David (twin); b. Dec. 30, 1850; m. July 3, 1875, at Fremont, Ohio, Mary Stine; dau. of Adam and Elizabeth (Schack) Stine. 7378, Charles Townsend, Toledo, Ohio; b. Sept. 12, 1852. 7379, Joseph Secor; b. Jan. 21, 1855. 7380, Anna Maria; b. June 17, 1859. 7381, Clara Olmsted; b. Dec. 10, 1863. <5659) CATHERINE OLMSTED, b. Jan. 26, 1823; m. Mar. 15, 1848, at Chester, N. Y., James Armstrong Wells; b. Sept. 4, 1825; son of Gershom and Elizabeth (Kenner) Wells. 7382, Charles William; b. Mar. 30, 1850; m. June 21, 1870, at Brooklyn, N. Y., Frances Easton Jaggers; b. Mar. 30, 1851; dau. of William and Mary Ann Jaggers, of Morristown, N. J. 7383, Gershom; b. Aug. 7, 1852. 7384, John Armstrong; b. June 25, 1855. (5660) (Gen.) CHARLES OLMSTED, Norwalk, Conn. b. Sept. 28, 1825; d. Dec. 11, 1899; m. (1) Dec. 8, 1850, Mary Jane Lockwood; d. May 26, 1867; dau. of Charles and Emeline (Brown) Lockwood, of Norwalk, Conn. He was Postmaster of Norwalk under Pres. Lincoln and held office until the election ■of Pres. Cleveland. He was Quartermaster Gen., State of Conn., in 1887-1888; Rep. in Conn. Legislature from Norwalk in 1889; (2) Nov. 12, 1874, at Detroit, Mich., Nannie (Eells) Hobby; b. at Whitestown, N. Y., Oct. 8, 1836; dau. of William and Nancy (Savage) Eells. 1st marriage: 7385, Mary F. +. 7386, Clara Elizabeth +. 7387, Horace Lockwood, Brooklyn, N. Y.; b. Apr. 25, 1861; m. May Squires. 7388, Anna Anderson; b. Oct. 3, 1863; d. Aug. 3, 1864. 7389, William Taylor +. '(5661) RACHEL ELIZABETH OLMSTED, b. Oct. 17, 1827; d. at New Castle, N. Y., Dec. 20, 1849; m. Feb. 19, 1849, Charles Francis Canfield, of New Castle, N. Y.; b. Dec. 25, 1826; son of Rufus and Polly (Northrop) Can- field, of Ridgefield, Conn. 7390, Rachel E.; b. Nov. 23, 1849; m. Nov. 23, 1874, at New Brunswick, N. J., Everett S. Judd; b. Sept. 23, 1848; son of Almon and Abbey J. (Sher- wood) Judd, of Danbury, Conn. (5662) IRA OLMSTED, Port Jervis, N. Y. b. Dec. 30, 1829; m. May 6, 1856, at Chester, N. Y., Elizabeth Vail Compton; b. at Oak Hill, Tioga County, TST. Y., Nov. 25, 1835; dau. of Jonas S. and Mary Ann (Vail) Compton, of Chester, N. Y. 316 Olmsted Family Genealogy 7391, Ella Augusta; b. Apr. 23, 1857. 7392, William Henry; b. Apr. 9, 1859. 7393, Mary Elizabeth; b. Mar. 14, 1861 ; d. Aug. 8, 1861. 7394, Clara Henrietta; b. June 22, 1863. 7395, Jane Estelle; b. Sept. 4, 1865. 7396, Ira Colfax; b. Dec. 11, 1869. 7397, Andrew Grant (twin); b. Dec. 11, 1869. (5664) CLARA AMANDA OLMSTED, b. Apr. 9, 1832; m. at Norwalk, Conn., Oct. 10, 1855, George Hurlburt, of Port Chester, N. Y.; b. Mar. 28, 1832; son of Joseph and Elizabeth (Sanford) Hurlburt, of Wilton, Conn. 7398, George William; b. June 28, 1856. 7399, Ira Cole; b. Sept. 8, 1866. (5665) MARY HENRIETTA OLMSTED, b. at Wilton, Conn., Oct. 15, 1834; m. Dec. 20, 1855, at Ridgefield, Conn., Richard Dunning, of Wilton, Conn.; b. Oct. 19, 1814; son of John and Lydia (Jessup) Dunning. 7400, Catherine Jessup +. 7401, John Irving +. 7402, Richard Olmsted; b. Feb. 26, 1861; d. July 6. 1878. 7403, Mary Estella (twin); b. Feb. 26, 1861; d. Oct. 10, 1864. (5666) MARY HENRIETTA OLMSTED, b. Mar. 5, 1819; m. Apr. 19, 1843, Jesse Cooper, of New York City; b. May 24, 1813; d. Mar. 20, 1862; son of Joseph and Susannah (Halsey) Cooper, of Sugar Loaf Valley, Chester, N. Y. 7404, Mary Elizabeth; b. Feb. 27, 1844; m. Nov. 17, 1864, William Barton Smith; b. at New York City, May 2, 1835; son of Robert Carr and Margaret (Backhouse) Smith, of Brooklyn, N. Y. 7405, Alice; b. Dec. 21, 1845; m. Sept. 22, 1863, Ebenezer Seeley; b. in Florida, May 15, 1836; son of Charles and Peggy (Bartholf) Seeley, of Sugar Loaf Valley, Chester, N. Y. (5668) EDWARD ALONZO OLMSTED, b. Mar. 26, 1823; d. at Chester, N. Y., Jan. 16, 1866; m. Nov. 8, 1848, at Sugar Loaf, Chester, N. Y., Martha Wheedon. He was buried at Warwick, N. Y. Mrs. Olmsted moved to Iowa. 7406, Edward. 7407, Millia. 7408, Bertha. (5669) CHARLES WHITNEY OLMSTED, Chester, Orange County, N. Y. b. Jan. 20, 1825; m. Oct. 7, 1851, at New York City, Hannah Randolph; b. Aug. 16, 1830, at Warwick, Orange County, N. Y.; dau. of John B. and Mary R. (Barney) Randolph. 7409, Mary E.; m. Feb. 14, 1877, John Schwer, of Williamsport, Pa. 7410, Jessie R. (5672) JANE ELIZABETH OLMSTED, b. Jan. 22, 1833; m. at Chester, N. Y., Oct. 29, 1863, Charles Seeley, of Waverly, N. Y.; b. Feb. 26, 1827; son of Charles and Margaret (Bartholf) Seeley, of Sugar Loaf, Chester, N. Y. 7411, Peter Townsend; b. Oct. 18, 1864; d. June 14, 1866. 7412, Edward; b. Oct. 31, 1865; d. July 6, 1866. 7413, Frederick; b. May 6, 1868. 7414, Charles. 7415, Bartholf; b. Dec. 14, 1869. (5683) MARY FRANCES OLMSTED, b. Aug. 21, 1843; m. Nov. 28, 1861, George Henry Sutton, Wilton, Conn.; b. Nov. 23, 1838. Seventh Generation 317 7416, Agnes Maria; b. June 6, 1863; m. Aug. 8, 1878, John Lockwood; b. Sept. 11, 1853; son of David and Betty (Crowsley) Lockwood. (5690) FRANK LEWIS OLMSTED, West Norwalk, Conn. b. Aug. 15, 1847; m. Nov. 10, 1868, Lydia Euphemia Hall; b. at Fairfax, Va., Feb. 24, 1848. 7417, Lewis Elbert; b. Aug. 23, 1871. 7418, Vincent Hall; b. Nov. 16, 1873; d. Aug. 28, 1889. 7419, Lela; b. Dec. 25, 1875. 7420, Caroline Louise; b. Sept. 1, 1881. (5693) ALICE OLMSTED, b. Oct. 28, 1852; m. Nov. 16, 1871, Joseph Wilson Lockwood; b. Oct. 13, 1850; son of Rufus and Sarah Maria (Raymond) Lockwood. 7421, Herman; b. Apr. 11, 1873. (5694) LUCIUS SEYMOUR OLMSTED, b. at Bethel, Conn., May 9, 1849; d. at Melrose, Florida, June 28, 1895; m. June, 1892, Emma Lee McElyea; dau. of (Capt.) Robert T. and Anabella (McCallum) McElyea. 7422, Hattie Belle; d. May 22, 1893 (infant). 7423, Charles Angus; b. Oct. 21, 1894. EIGHTH GENERATION (5701) CLARIBEL OLMSTED, b. Sept. 24, 1845; d. Mar. 18, 1896; m. Feb. 21, 1876, Charles M. French; b. Aug. 5, 1852; d. May 4, 1907; son of Charles S. French. 7424, Harry Olmsted; b. Sept. 13, 1881; d. Oct. 25, 1881. 7425, Abby May +. 7426, Lottie Belle; b. Nov. 10, 1884; d. July 11, 1885. (5704) JOHN F. OLMSTED, Stepney Depot, Conn. b. May 23, 1860; m. July 7, 1881, Fannie F. Beardsley; b. at Trumbull, Conn., Mar. 1, 1861; dau. of John L. and Mary Ann Beardsley. 7427, Harold J. +. (5706) ELIZA ANN OLMSTED, b. Aug. 25, 1824; d. Jan. 2, 1894; m. Hiram Baker, of Monterey, N. Y. 7428, Clarissa; m. Joseph Davenport, of Watkins, N. Y. 7429, David-, Dundee, N. Y.; d. Sept., 1905; m. Bowen. 7430, Charles, Corning, N. Y. (5707) HARVEY CHAPMAN OLMSTED, b. May 10, 1826; d. at Pine Grove, N. Y., June 10, 1891; m. Nov. 29, 1846, Lydia B. McConnell. He learned the blacksmith and machinist trade; worked in Elmira, N. Y., for the Erie R. R. when it was in course of construction, at the time when one horse did all the switching that was done in Elmira. He also worked at Niagara Falls, N. Y., and carried on a business at Montour Falls (formerly Havana), N. Y., for a number of years. In Nov., 1866, he bought his father's estate at Sugar Hill, N. Y. 7431, Jane Elizabeth; b. Nov. 26, 1847; d. at Sugar Hill, N. Y., Mar. 27, |1869; buried in the family plot in Glen wood Cemetery, Watkins, N. Y. 7432, ICHABOD Allen +. 7433, Catherine M. +. (5708) CLARISSA CALISTA OLMSTED, b. Oct. 24, 1828; d. Jan. 5, 1908; buried in Woodlawn Cemetery, Elmira, N. Y. ; m. Ezekiel Doane. 7434, Emmett J., New York City. (5717) ANSON OLMSTED, Wells, N. Y. b. Oct. 11, 1852, at Providence, N. Y.; m. July 2, 1875, Ella Kellogg; b. Dec. 5, 1857; dau. of Daniel and Anna (Crawford) Kellogg. 7435, Charles; b. Dec. 8, 1878. 7436, George; b. Mar. 4, 1884. 7437, Frederick; b. Dec. 13, 1885. (5719) LIZZIE M. OLMSTED, b. June 16, 1860; m. Feb. 22, 1882, Joseph H. Bennett, of Mayfield, N. Y.; b. Dec. 28, 1860; son of Benjamin and Mary Ann (Walters) Bennett. 7438, Harry W.; b. Dec. 28, 1882. 7439, Frederick; b. Mar. 20, 1884. 7440, Joseph E.; b. Apr. 15, 1885. . 7441, Bruce; b. Sept. 18, 1888. 7442, Frank N.; b. Nov. 24, 1890. 7443, Nettie Alice; b. Nov. 20, 1892. (5720) EDWARD G. OLMSTED, Jr., Northampton. N. Y. b. Mar. 24, 1863; m. July 3, 1884, Bertha A. Mosher; b. June 24, 1867; dau. of Abner and Theda (Bloss) Mosher. 7444, Frances M.; b. Sept. 18, 1888. 318 ^yy^t^--)-n^3L..i Andrew Bacon 0^ 15 Mabit Shock 1 Elias Overrider Q}4, Alice Drivers 0^ Ralph Canevels 4 John Alwin 16 20 John Card 2 William Cockfight 1 2 Jordan Marshal 2 03^ Godfrey Faber 2 Knights Hospitallers of Maplestead, now Gilbert Rebekon . 6 25 Olmsted, a green common to the Village 3 Acres Present area 404 acres 219 2% BIOGRAPHICAL BIOGRAPHICAL (No. 192) Page 36 CAPTAIN AARON OLMSTED All through his life Capt. Olmsted showed remarkable business ability. Following the sea from a boy he carefully saved his wages and profits from trading, and, as tradition has it, bringing his savings home and putting them in a bee-hive for safe-keeping. The bee-hive he afterward adopted as his coat of arms. He was one of the first to go into the China trade, and was captain of his own ship. He early became a member of the Masonic order, and brought home many beautiful things emblematic of the Order from different parts of the world, among them two white lambskin aprons elaborately decorated with Masonic emblems done in silk. One of them he presented to President Wash- ington, a brother Mason. There are several of these emblems still kept in the family. In 1794 he made the journey on horseback through the almost wilderness to the immediate vicinity of Cleveland, Ohio, then known as the Connecticut Western Reserve, buying 20,000 acres of land. This tract of land is a part to-day of Cuyahoga County, and practically a suburb of Cleveland. There have been built up several thriving cities and towns on the land he formerly owned; among them are Berea, North Olmsted and Olmsted Falls. The certificates of purchase are now in the family, dated September 5, 1795, and signed by Jonathan Bruce, J. M. Morgan and John Caldwell, trustees for the Company. Of his descendants, some are scattered, living in different States, but a majority still live in Hartford and East Hartford. He died comparatively in the prime of his life, leaving a very large estate as reckoned over one hundred years ago, being largely in real estate located in Hartford and East Hartford. (No. 927) Page 91 JOHN OLMSTED Mr. Olmsted's father was a physician and died at the age of forty-two, leaving six daughters and one son, John, a lad of thirteen, who had his own way to make in the world. He left home, going to live with an uncle and aunt in South Hadley, Mass., where he remained for a short time, returning to his native town in the fall of 1826, to teach the District School, many of the pupils being older than he, making the task no easy one. In 1827 he went to New York City and was employed in the wholesale grocery house of Charles Robb and John L. Stephens, until 1837, when he and Mr. H. G. Herbert went into partnership, establishing a wholesale grocery busi- ness at 62 Front Street, and afterward at 203 Fulton Street, where they re- mained until he retired in 1854. Moving to Yonkers, he built the house which he occupied during the rest of his life. The same year he organized the " Bank of Yonkers," which afterward 442 Biographical 443 became the "First National Bank of Yonkers." He was made President, and was actively engaged in the duties of the office until the day of his death, which occurred May 30, 1890. He was one of the original members of the First Presbyterian Church, holding the position of Treasurer for over thirty years. Interested in public affairs, standing for the right always, he was a man esteemed and respected by all who knew him. (No. 1153) Page 110 REV. AARON FRANKLIN OLMSTED, D. D. Was born at E. Hartford, Conn., and died at Rhinebeck, N. Y. He grad. Union College, Schenectady, N. Y. Was a member of the Kappa Alpha frater- nity. Received degree of Doctor of Divinity from Union College. Ordained 1844 in Episcopal Ministry in which he served for fifty-one years, a portion of the time in North and South Carolina and the last twenty-eight years in Rhinebeck, Dutchess County, N. Y., as Rector of the " Church of the Messiah." (No. 2948) Page 134 FRANK LINCOLN OLMSTED Mr. Olmsted was born at Long Branch, N. J., and is a graduate of the Phillips-Exeter Academy, 1885; Harvard, 1890. Has been engaged in educa- tional and literary work; Editor of Knickerbocker Literature Series (Putnam) for which he rewrote and condensed Roosevelt's "Winning of the West"; Brook's " Lincoln," and Irving's " Astoria" and " Captain Bonneville." Mr. Olmsted spent the summer of 1903 in a study of certain English schools; in 1910 he made a general tour from Liverpool to Naples, and expects the coming summer (1912) to visit Paris, Brittany, and Wales, and to spend a few days in the neighborhood of Olmsted Hall in Essex. Since 1904 he has been carrying on an interesting experiment in education, viz. : the intensive training of a few boys whom he has taken into his country home at Pine Lodge, near Lakewood, N. J. (No. 115) Page 142 RUEY E. FORD, M. D. Dr. Ford spent her girlhood days among the hills and valleys of Delaware' county, N. Y. She attended the Physicians and Surgeons College in St. Louis and graduated from that institution in 1893. Dr. Ford is local examiner for the L. O. T. M. M., R. N. A. and I. 0. O. F. and a registered Michigan State Pharmacist. (No. 2073) Page 144 GEORGE HENRY OLMSTED Mr. Olmsted is at the head of one of the largest insurance agencies in Ohio and is one of Cleveland's most prominent and progressive citizens; he is a native of LaGrange, Ohio, where he was bom September 21, 1843. His father, Jonathan Olmsted, was a farmer and a native of Lorain County, Ohio. His ancestors were of an old Connecticut family, settled in the _" Nutmeg State" in 1632 and were all prominent in business and civic affairs in their time. His mother was also of an old New England family for generations back. He 444 Olmsted Family Genealogy was educated in the district schools and High School of Elyria, Ohio, and gradu- ated from the Commercial School of Poughkeepsie, N. Y., in 1865. He then taught school in Ohio and Wisconsin and subsequently went into the insurance business in Cleveland, in 1867, and has been thus engaged up to the present day, having built up by close attention to business, strict integrity and honor- able business methods, one of the largest and most important insurance agencies in the State. He has been the State Agent for The National Life Insurance Company of Vermont smce 1879. Mr. Olmsted is a Director and Treasurer of The National Safe and Lock Company of Cleveland, is a Director in the Central National Bank, Director in the Woodland Avenue Savings and Trust Company, Director in The Land Title and Abstract Company, and a Member of The Chamber of Commerce. President National Land Co., Director National Life Insurance Company of Montpelier, Vt., Director and Treasurer Union Savings & Loan Co., Director of Cleveland Homeopathic Medical College. In politics he is a Republican. Mr. Olmsted is a member of The Union Club and prominent in civic and business affairs of Cleveland, (No. 2117) Page 147 JAMES GREELEY OLMSTED Was educated at Leroy (N. Y.) Academy. He moved to Des Moines, Iowa, in 1876. Member of firm of " Bentley & Olmsted " Shoe Mfg., in 1884. President of St. Charles Savings Bank, Vice-Pres. First National Bank of Prairie City, Iowa. Director of Central State Bank, Central Trust Co., Minburn Savings Bank, and Waterbury Chemical Co., all of Des Moines, Iowa. Pres. of Des Moines City Library. (No. 3481) Page 158 HON. JAMES WOLCOTT WADSWORTH, Jr. Born Aug. 12, 1877; m. Sept. 30, 1902, Alice Hay; b. Jan. 6, 1880; dau. of (Hon.) John and Clara (Stone) Hay, of Washington, D. C. Mr. John Hay was Secretary of State in the Cabinet of President Roosevelt. Mr. Wadsworth received his early education at St. Mark's School at Southborough, Mass.; grad. Yale, 1898; Member of Delta Kappa Epsilon and "Skull &Bones" fraternities. Private in Battery A., Penn. Light Artillery m Spanish-American War. Elected to New York State Assembly from Living- ston County, 1904; re-elected 1905; Speaker of Assembly 1906-07; was nomi- nated for Speaker without opposition in 1907. Candidate for Governor of New York State on Republican ticket, 1912. Evelyn; b. July 6, 1903. James Jeremiah; b. June 12, 1905 (No. 2797) Page 169 WILLARD H. OLMSTED Willard H. Olmsted was educated in the common schools and in the High School at Auburn, N. Y. Studied law in the latter city and was admitted to practice at the Bar on April 10, 1880, his first partner in the law business being Peter A. Hendrick, at present Justice of the Supreme Court of the State of New York. A penchant for newspaper work took him into journalism, and Biographical 445 for five years he was a member of the staff of the New York Evening World and for five years thereafter was on the staff of the New York Sun. Appointed a City Magistrate of The City of New York by Mayor Strong on December 30, 1897. Selected by Mayor Low to establish the first Children's Court in New York City, and by him appointed a Justice of the Court of Special Sessions for that purpose on May 2, 1902. Served as such Justice for a full term of ten years. (No. 2854) Page 170 STEPHEN WESLEY OLMSTED Stephen Wesley Olmsted was born at Athens, Pa., where he lived until the beginning of the Civil War, working in a mill, which was owned and con- ducted by his brother-in-law. When the news of the assault upon Fort Sumter spread over the country, followed by President Lincoln's first call for volunteers, he was among the first to respond. He enhsted at Elmira, N. Y., within two weeks after the first shot was fired at Fort Sumter, joining Co. E of the 23d New York Vols. His regiment went immediately to the front, joining the Army of the Potomac. He participated in the first battle of Bull Run, in the Peninsular Campaign, and was in the battles of Antietam, Malvern Hill, Fredericksburg, South Mountain, and many other bloody conflicts during the war. He served with his regiment for two years, and was honorably discharged and breveted Corporal. (No. 4532) Page 246 DANIEL OLMSTED He was born at Masonville, Delaware County, N. Y. (Birthplace given on p. 246 incorrect.) In 1836 moved with his wife and children to a point which came to be known as " Olmsted's Corners," near Ulysses, Potter County, Pa. He was a successful man, and highly respected throughout the county. At about the same time there moved into Potter County, four brothers, Hosea, Samuel, Leavitt and Lucas Cushing. The first named was a merchant and the second cleared a farm on Cushing Creek. Hosea was the first Postmaster at Cushingville, now Brookland. These families intermarried and became prominent in the county. Daniel Olmsted was the first U. S. Postmaster at Ulysses, Pa., having been appointed July 30, 1839. Although his descendants have held many public offices, his own inclination did not run in that direction, and that of Postmaster was the only public office he ever held, or to which he ever aspired. He, with his brother, Gardner H. Olmsted, and the brothers Leavitt and Lucas Cushing, were among the Trustees of the first Baptist Society of Ulysses, incorporated Jan. 26, 1849, and he was at all times a prominent and useful member of the Baptist Church, into which he and his young wife had been baptized at Mason- ville in 1827. In 1865 he moved to Bennettsville, N. Y., where some of his people still lived, and which is near Masonville, his former home. There he died Oct. 2, 1882. (Date of death on p. 246 incorrect.) (No. 6486) Page 281 RIGHT REV. CHARLES SANFORD OLMSTED Bishop Olmsted was a student at St. Stephen's College, New York, 1869- 446 Olmsted Family Genealogy 1873. Grad. Gen. Theological Sem., N. Y., 1876. Degrees: S. T. D. Ho- bart, 1895; D.D. Gen. Theological Sera., 1902. Rector, Morley, N. Y., 1876-1884. Cooperstown, N. Y., 1884-1896. Bala, Pa., 1896-1902. Conse- crated Bishop of Colorado, May 1, 1902. Author, " December Musings " (poems), 1898. Lecturer on " The Creeds " 1895. Essay on mediaeval poets, 1904. (No. 6488) Page 281 REV. JAMES FREDERIC OLMSTED Grad. Trinity, 1884. Degrees: M.A., 1887. B.D., Gen. Theological Sem, N. Y., 1892; Master of St. Mark's School, Southboro, Mass., 1884-88. Assistant "St. George's," Newburgh, N. Y., 1891-92. Rector, "St. John's," Champlain, N. Y., 1892-93; " Christ Church " Schenectady, N. Y., 1893-1897; " St. Mary's," Burlington, N. J., 1897-1912. (No. 6490) Page 281 REV. WILLIAM BEACH OLMSTED Grad. Trinity 1887. Degree L.H.D. Trinity 1910. Married July 22, 1891, Anne Nelson Starkweather of Cooperstown, N. Y. Master of St. Mark's School, Southboro, Mass., 1887-1897. Head Master Pomfret School 1897- 1912. (No. 6799) Page 295 RIGHT REV. CHARLES TYLER OLMSTED, D.D., LL.D. Bishop Olmsted was born at Cohoes, Albany County, N. Y., Apr. 28, 1842, where he lived and attended school until Oct., 1852, when his father moved to Newport, Ky. In Jan., 1853, he began going to Brooks' Classical School in Cincinnati, across the Ohio River, and continued there three and one-half years, preparing for college. Owing to his father's circumstances he did not enter college until 1862, when he entered the Sophomore class at Trinity Col- lege, Hartford, Conn. Took B.A. degree in 1865 and M. A. in 1868. For three years after graduation he was a Teacher at St. Stephen's College, Annandale, N. Y., where he was ordained Deacon in Mar., 1867. In Nov., 1868, was called as an Assistant Minister to Trinity Chapel, New York City, and remained there until May, 1884, when he came to Utica as Rector of Grace Church. In Apr., 1899, he returned to Trinity Parish, New York, as Vicar of St. Agnes' Chapel, West 92d Street. In June, 1902, he was elected Bishop Coadjutor of the Diocese of Central New York, to assist the late Bishop Huntington, upon whose death, in 1904, he became Bishop of the Diocese. In 1893 Hobart Col- lege gave him the degree of D.D.; in 1903 Syracuse Univ. conferred D.C.L.; and in 1908 Hamilton College added LL. D. (Bishop Olmsted gets the Tyler name from his father's maternal grand- father. Comfort Tyler, who was a pioneer of Onandaga County, N. Y., in 1790 — mentioned in Clark's History of Onondaga.) (No. 5316) Page 299 CHAUNCEY NORMAN NOTEWARE Chauncey Norman Noteware was educated in the common schools of Biographical 447 his native State; and in 1844, at the age of nineteen, he emigrated to Illinois and entered Knox College at Galesburg. At the close of his sophomore year he joined the gold rush to California. He followed mining with varied success until January 1,1853, when he became Agent of the Express and Bank of "Wells, Fargo & Co." at Diamond Springs in El Dorado County. On March 4, 1854, he married Miss Sarah Lyon, of South Bend, Indiana, the fruits of which union are two sons and a daughter. In 1857 he emigrated to the State of Nevada, then a portion of the Territory of Utah, locating at what was then known as Mormon Station, near Genoa. The territory of Nevada was organ- ized in 1861, and he was appointed Probate Judge of Douglas County. In September, 1862, he became the first Receiver and Disbursing Agent of the United States Land Office, receiving his appointment from President Lincoln. Upon Nevada being admitted into the Union of States in 1864, Chauncey Nor- man Noteware, who had served as a member of the Constitutional Convention, was elected Secretary of State, first for two years and afterwards re-elected for four years. In 1872 he was appointed Coiner in the United States Mint at Carson City by President Grant. In 1886 he was elected to the Legislature of Nevada and served as Senator from Ormsby County for four years. He was made a Master Mason in Knoxville Lodge No. 66, in the State of Illinois, in 1849. In 1865 he afiSliated with Carson Lodge No. 1 of Nevada, and served his Lodge as Master for one term. He served his Grand Lodge as Junior and Senior Grand Wardens. He was exalted to the Degree of Royal Arch Mason in Lewis Chapter No. 1, at Carson City, in 1869, and served that Chapter as High Priest for nine years. He was elected Grand High Priest in 1883, and Grand Secretary of both the Grand Lodge and Grand Chapter of Nevada in 1887, which offices he held continuously until his death. He was elected an honorary member of the Masonic Veteran Association of the Pacific Coast, December 10, 1891, and an active life member and Corresponding Secretary for the State of Nevada in 1898. As a citizen he was loyal and public spirited, and served his State and the community in which he lived with honor and renown. He was a most devoted and loving father, a warm friend, and he was ever busy in the service of his fellow men, spreading abroad the genial light of a cheerful spirit and kindly heart. As a Mason he has been a leader and a guide among the Craftsmen of Nevada for over forty years. He possessed in an eminent degree the qualities which make an ideal secretary, and his services won him fame and high standing in the guild of the Masonic Grand Secretaries of the world. (No. 5514) Page 305 HENRY JASON OLMSTED Mr. Olmsted is the son of Daniel and Lucy A. (Scofield) Olmsted. He was born Nov., 1825, in Masonville, Delaware County, N. Y. He moved in 1836 with his parents to what came to be known as Olmsted's Corners, near Ulysses, Pennsylvania, where he lived and worked upon his father's farm until 1846, when he removed to Coudersport, the county seat, and there at- tended school. He taught two terms in the district or common school and a year in Coudersport Academy. He was in 1849 elected a member of the first Board of School Directors of Coudersport, the Borough having been chartered the previous year. He received further elections as school director in 1862, 1864, 1867, 1876 and 1879, respectively, and councilman in 1854 and in 1878. 448 Olmsted Family Genealogy He was a charter member of the Society which built the first church edifice in Potter County. In 1851 he was elected Prothonotary, Register and Recorder and Clerk of the Courts of Potter County. He was defeated for re-election in 1854 by Mr. Thomas B. Tyler, Democrat, and soon after was appointed to a position in the office of the Secretary of the Commonwealth, at Harrisburg, which position he resigned in May, 1857, having been appointed Prothonotary by the Governor to fill the vacancy occasioned by the death of Mr. Tyler. He was elected in the following Fall and re-elected from time to time, so that he served in all a part of a term by appointment and seven full terms by election as Prothonotary. Mr. Olmsted was the senior member of the firrn of H. J. Olmsted & Sons, hardware merchants. In 1876 he received the nomination of the Republican party for State Senator in the district composed of the counties of Tioga, Potter and McKean; but, although the political complexion of the district was such that a nomina- tion was equivalent to an election, he nevertheless declined, fearing that his acceptance might interfere with the re-nomination of his friend, Sobieski Ross, residing in the same county and at that time representing the District in Congress. He was an active and useful member and trustee of the Methodist Episco- pal Church. Always of a cheerful disposition, encouraging the young, sympathizing with and aiding those in distress, ever generous and kind, public spirited and active in good works, he was deservedly popular and possessed to an unusual degree the love and esteem of his neighbors and of all who knew him. (No. 5515) Page 305 ARTHUR GEORGE OLMSTED Mr. Olmsted is a son of Daniel and Lucy A. (Scofield) Olmsted; was born September 3, 1827, at Masonville, Delaware County, New York. When he was nine years of age, he moved with his parents to Potter County, Pennsylvania, and there lived and worked upon his father's farm at what came to be known as " Olmsted's Comers," about two miles from the present town of Ulysses. The common, or district, school and a short experience at Coudersport Academy afforded all his educa- tional advantages, but he made excellent use of them and also burned the midnight oil at home; and thus, by industry and close application, became eventually a well educated and well informed young man. At twenty years of age he removed to Coudersport, the county seat, and there read law with Hon. John S. Mann, and was admitted to the bar January 12, 1850, passing a very successful examination at the hands of Isaac Benson, Carlton B. Curtis and James Lowery, who comprised his examining committee. The same year he was elected District Attorney of Potter County and served with credit to himself and satisfaction to the people. His exceptionally large vocabulary, happy choice of words and almost faultless rhetoric, combined with an impressive and pleasing manner in addressing juries and political and other assemblages, soon made him a popular speaker, as well as a very successful lawyer. His practice soon widened out and extended to numerous other counties. In his own county he was identified with nearly every important case on the calendar Biographical 449 and was soon recognized as a leading lawyer throughout all Northern Pennsylvania. In 1862 he was elected to the State Legislature to represent Tioga and Potter Counties, and having been re-elected, served in that capacity for three successive terms. In 1865 he was chosen and served as Speaker of the House of Representa- tives of Pennsylvania. In 1868 he was elected to the State Senate, where he took an important part and served with distinguished ability. He was appointed by Governor John F. Hartranft to be President Judge of the district comprising the counties of Bucks and McKean, to fill a vacancy caused by the death of the former incumbent. His services upon the bench were so satisfactory that there was an earnest desire on the part not only of the bar, but of the people generally, to elect him for the full term, if he would consent to move into the district. He declined to do so, however, preferring to return to his home and to his practice in Northern Pennsylvania. In 1874 he was the Republican nominee for Lieutenant Governor, but that was an " off year " for the Republican party, the Democrats electing all State officers and capturing the Legislature as well. In 1882 he was elected Additional Law Judge for the Fourth Judicial District, composed of the Counties of Potter, Tioga and McKean. By sub- sequent legislation the district was divided and he became the President Judge for the Forty-eighth District, comprising Potter and McKean Counties. At the expiration of his first term he was re-elected and served the second term of ten years, when he voluntarily retired, declining to be a candidate for re-election. His second election was practically unanimous and his judicial service at all times eminently satisfactory and highly commended by the public generally. He was active and energetic in the disposition of the business of the Court. He was a very patient listener, but quick to act and rule. When he first came to the bench, the business of the court was several years behind, but, by holding extra sessions and keeping attorneys and litigants busy in the dispatch of business, he soon brought it up to date and kept it there. During his administration the wheels of justice ran very smoothly and satis- factorSy. It may truthfully be said that for more than twenty years, he ex- emplified in the highest degree the attributes of judgeship which, as defined by Socrates, are " to hear courteously, answer wisely, consider soberly, decide impartially." The extensive and lucrative practice which he enjoyed previous to his elevation to the bench, aided by fortunate investments in timber, gas and other properties, placed him in possession of a comfortable fortune. Since his retire- ment from the bench, he has devoted his time to the management of his own affairs and to the development of improvements for the public good in which he has always been foremost. He was very active in securing the building of the railroad which now connects Coudersport with the outer world. He organized the Citizens Water Company, of which he was made President; was instrumental in organizing the Citizens Gas Company, the Citizens Safe Deposit & Trust Company, in the erection of the Soldiers' Monument, also in organizing the Coudersport Library, to which he donated a brick Ubrary building; in 1908 he gave to the community a large two-story building for the use of the hose company. At the time of this writing, he is living in his luxuri- ous home in Coudersport and, thanks to a temperate and well ordered life, is well preserved even in his eighty-fifth year. 450 Olmsted Family Genealogy (No. 6029) Page 333 JOHNSON CHASE OLMSTED, M.D. Dr. Olmsted graduated in Medicine at the College of Physicians & Surgeons in New York City in 1844. He settled at Dundaff, Pa., and con- tinued in active practice until his death. (No. 7041) Page 359 HON. MARLIN E. OLMSTED, LL. D. Mr. Olmsted, son of Henry Jason Olmsted and Evalena Theresa Cushing Olmsted, was born at Olmsted's Corners, near Ulysses, Potter County, Pa., May 21, 1847. He now resides at Harrisburg, Pa., and is a Member of Congress. Oct. 26, 1899, he married at Lynchburg, Virginia, Gertrude Howard; b. May 7, 1874; dau. of Maj. Conway Robinson Howard, of Rich- mond, Virginia, and Jane (Colston) Howard, and they have children as follows : Marlin Edgar, Jr.; b. Sept. 25, 1900. Gertrude Howard; b. Oct. 31, 1901. Henry Cushing; b. June 12, 1905. Conway Howard; b. Oct. 28, 1907. Jane; b. Mar. 23, 1909. It is said that from the beginning of the Government until the present time, no other man has married and been the father of five children, all within the period of his Congressional service. When he was about one year of age his parents moved to the county seat, Coudersport, where he attended the common, or district, school, and the Coudersport Academy. His father served as Prothonotary and Clerk of the Courts of Potter County for more than twenty-four years, and Marlin E. frequently acted as his deputy. It was planned by his father and uncle that he should read law with his uncle, Arthur G. Olmsted, one of the leading lawyers of Northern Pennsylvania, who had served as Speaker of the House of Representatives, was at the time State Senator, and later became President Judge of the Bucks and Montgomery district, and, still later, of the Forty-eighth Judicial District, but the young man did not, at that time, incline to the law. In 1869 he was, through the influence of Senator Olmsted, tendered a position in the State Treasury, but the then State Treasurer, Robert W. Mackey, learning of his youth and inexperience, traded him off, as it were, to Auditor-General Hartranft, in whose department he became assistant corpora- tion clerk in the place of Captain W. B. Hart, who was transferred to the Treasury and who subsequently became Cashier and then State Treasurer. The young man devoted himself to the duties of assistant corporation clerk with such energy and success that one year later, although the youngest in years and in service of the many clerks in the department, he was, upon the resignation of J. Montgomery Forster to accept the position of Insurance Commissioner, promoted to the responsible position of Corporation Clerk in charge of the collection of millions of dollars of revenue under Pennsylvania's peculiar system of taxing corporations. He rendered the State an additional service in the preparation of several entirely new general revenue laws, which were passed by the legislature in the precise form in which he prepared them, and, being sustained by the courts at every point, yielded to the Common- wealth vast sums of revenue. This position he held for six years, under Audit- ors-General Hartranft and Allen. Upon the accession of a democratic adminis- tration, the leading newspapers of the State declared that in the interest of Biographical 451 the Commonwealth Mr. Olmsted, although a Republican, should be retained in office, but the incoming Auditor-General elected to appoint his own son- in-law. Upon retiring from the Auditor-General's office, Mr. Olmsted was offered a position in the Insurance Department, a position in the Treasury Depart- ment, and a position in the office of the Secretary of State, as well as one or two desirable business positions, including the cashiership of a large National bank. But, declining them all, he chose to read law with the late John W Simonton, at Harrisburg, who afterwards became President Judge of the Twelfth Judicial District. He was admitted to the bar of Dauphin County November 25, 1878, to the bar of the Supreme Court of Pennsylvania May 16, 1881, and to the bar of the Supreme Court of the United States November 12, 1884. From the very beginning, important clients came to him in great numbers from different and distant parts of the State and from other States, and he soon had an extensive and lucrative practice in the State and federal courts, chiefly in cases invelving questions of constitutional and corporation law. When scarcely of age he was elected Borough Auditor of Coudersport, but never served, having taken up his residence in Harrisburg, where he was elected and served for a brief period as a member of Select Council. In 1891 the people of the various districts of Pennsylvania were called upon to elect delegates to a proposed Constitutional Convention, and also to vote whether such convention should be held. Mr. Olmsted was elected a delegate from his district, but in the State at large the majority voted against the holding of the convention. In 1896, he was, by an overwhelming majority, elected to Congress from the Fourteenth District, comprising the counties of Dauphin, Lebanon and Perry. Although from the beginning of the Government no congressman had represented the State capital district for more than two terms, Mr. Olmsted has been elected eight times — twice more from the Fourteenth and then five times from the Eighteenth District, which was the same as the former except that Cumberland County was substituted for Perry. At each of the eight elections he ran far ahead of the candidates on the State and local tickets. He has taken an active and prominent part in the important legislation of Congress since he has been a member of that body. His speeches on the tariff, in particular, have been extensively quoted from in campaign text- books in Congressional and Presidential years. As chairman, for a number of terms, of the Committee on Elections, he helped to rescue the determination of contests for seats in the House from a mere political controversy, and to convert the Committee into a judicial tribu- nal wherein contests were decided upon their merits without reference to political considerations. He acquired an enviable reputation for fairness in that committee, and also in his rulings in the Chair, where he was frequently called to preside over the House of Representatives. As a member of the Committee on Revision of Laws he assisted in the preparation and passage of a law for the government of Alaska. As a member and, later, as Chairman of the Committee on Insular Affairs, he was prominent in promoting and passing laws for the government of the Philippines and Porto Rico, and particularly the " Olmsted Bill," which, withstanding attacks in the court, settled a deadlock between the two legislative branches in Porto Rico which threatened to block the wheels of government. At the present time he is also a member of the Committee on Appro, priations, perhaps the most important of all the Committeees of the House. 452 Olmsted Family Genealogy He was one of the managers on the part of the House who presented and argued before the United States Senate the impeachment proceedings against Judge Swayne of Florida. Discovering early that the member most skilled in the complicated parlia- mentary law and usages of the House had a great advantage in legislation, he devoted himself to the mastery of the subject, and has, on many important occasions, been called — perhaps more frequently than any other member — to preside over the House of Representatives, either as Speaker pro tempore or as Chairman of the Committee of the Whole House on the state of the Union. More important rulings made by him are recorded in "Hinds' Parlia- mentary Precedents " than by any other Congressman who ever served in that body without having been Speaker. His well-known parliamentary skill led to his selection as Parliamentarian of the Republican National Convention of 1912. He received the honorary degree of Doctor of Laws from Lebanon Valley College in 1903, and from Dickinson College in 1905. He is one of the Trustees of Pennsylvania State College. December 22, 1911, there apparently being no opposition to his continued service, he publicly announced that in the ensuing year he would not be a candidate for re-election, preferring to see more of his family and give more attention to his professional practice. He is the senior member of the firm of Olmsted & Stamm, which probably has as large a practice as any law firm in Pennsylvania; and at the expiration of his present term in Congress, March 4, 1913, he will devote his attention entirely to his profession and to the affairs of railroad and other enterprises with which he is officially connected. (No. 7825) Page 372 WILLLAM HAWLEY OLMSTED, M. D. Dr. Olmsted graduated in Medicine at Columbus, Ohio, in 1890, and is at present in active practice at Taylor, Pa., where he has resided for the past six- teen years. (No. 9300) Page 406 GEORGE WASHINGTON HAMMOND, M. D. Dr. Hammond was one of the most distinguished citizens of Gilsum, N. H. He graduated at Dartmouth Medical College, Aug. 21, 1824. Began the practice of his profession at Richmond, N. H. Removed thence to ProctorsvUle, Vt. Re- turned to Gilsum Feb., 1830, where he practiced medicine for thirty-six years. Removed in February, 1866, to Stockbridge, Madison County, N. Y. He was possessed of a mind of more than common activity, and his life was spent in study; he occupied a high position in medical circles. Had a taste for literary labors, and wrote with beauty and force. Was a leader in temperance work, and was in demand as a lecturer upon this subject. Interested in historical matters. One of the founders of the Universalist Library of Gilsum. Mr. Hammond inherited from his father one of the best farms in Gilsum. Repre- sented the town in the Constitutional Convention of 1850. State Senator 1855-56. For many years a Justice of the Peace. He was a very large and powerful man, over six feet in height and at one time weighed over three hundred pounds. — From " History of Gilsum, N. H." THE OLMSTED FAMILY ASSOCIATION THE OLMSTED FAMILY ASSOCIATION The Olmsted Family Association was organized at a meeting held at Hartford, Conn., January 2, 1911. Prof. Everett Ward Olmsted was called to the Chair, and the following officers were elected: President Prof. Everett Ward Olmsted, Ithaca, N. Y. 1st Vice-President Hon. Marlin E. Olmsted, Harrisburg, Pa. 2d Vice-Presidents Rev. Robert H. Burton, Plainville, Conn. Victor H. Olmsted, Washington, D. C. Bishop Chas. Sanford Olmsted, Denver, Colo. Bishop Chas. Tyler Olmsted, Utica, N. Y. George H. Olmsted, Cleveland, Ohio. Frederick Law Olmsted, Brookline, Mass. Madame Frederick L. Olmsted, Brookline, Mass. Ralph W. Cutler, Hartford, Conn. John Bartow Olmsted, Buffalo, N. Y. Frank H. Olmsted, Los Angeles, Cal. Dr. John C. Olmsted, Atlanta, Ga. Mrs. Henry S. Stearns, Hartford, Conn. Mrs. John M. Holcombe, Hartford, Conn. Mrs. William E. Strong, Newtonville, Mass. Secretary-Treasurer Rev. Geo. K. Ward, 617 W. 152d St., New York City Executive Committee Col. Charles H. Olmstead, Chairman, New York City Mrs. Edmund John Drummond, New York City Miss Anna M. Olmsted, E. Hartford, Conn. The first Reunion of the Association was held at Hartford, Conn. The attendance was not large, but great enthusiasm was manifested in the work and aims of the organization. Col. Chas. H. Olmstead, of New York City, had an interesting paper, upon " Civil War Memories and Incidents.'" Mr. John Griffith Olmstead, of New York City, gave some reminiscences of the emigrant settlers — James and Richard Olmsted; and Miss Caroline Judson Ca^ef also read a paper which was greatly enjoyed. A photo group of the meiqbers was taken. Rev. Robert H. Burton, of Plainville, Conn., presided at this meeting, and a constitution was adopted. The Associa*^ion has grown rapidly in numbers and strength since the first meeting and there are now (1912) nearly 200 members upon the roll. All descendants bearing the Olmsted name, and all other Olmsted descendants are eligible to membership. 454 First Olmsted Family Reunion The Olmsted Family Association 455 THE SECOND REUNION The second Reunion of the Association was held at East Hartford, Conn., on Thursday, June 20th, 1912. The fine weather brought out a large attend- ance, and the order of exercises provided both entertainment and instruction. After the opening services, consisting of the singing of the hymn, " Blest Be the Tie that Binds," and a brief prayer of invocation by Rev. Edgar F. 01m- stead, of Fairfield, Conn., the presiding officer, Prof. Everett B. Olmsted, delivered an address of welcome. This was followed by a paper upon the theme, " The Olmsteds in Time of War," by Frederick S. Hammond, of Syracuse. This was an admirable production, clear, concise and comprehensive, setting forth the honorable part which was taken by those of the Olmsted name in the War of the Revolution, the War of 1812 and the Civil War. Next came a paper upon the topic, " The Olmsteds in Time of Peace," by the secretary. Rev. Geo. K. Ward. As both these papers were in large part a recapitulation of what has already been recorded in this volume, they are not here reproduced. Prof. Olmsted's paper is given elsewhere. A business session followed, and the oflScers for 1911 and 1912 were re-elected, to serve for the coming two years. The Secretary-Treasurer presented his report, which was accepted and approved. The Chair appointed a committee, consisting of Col. Charles H. Olmstead, Rev. Robert H. Burton and Harry D. Olmsted, to audit the report of the Treasurer. This committee reported later that the account was approved. Luncheon, served by the ladies of the Congregational Church, was next in order, and proved to be a delightful social function. A group photograph of those present was then taken, and the Association re- convened to hear a paper upon New York's place in history, by Abram Wakeman, Esq., of New York City. Mr. Wakeman was heartily applauded. At the afternoon session the chair was occupied by Col. Charles H. Olmstead, of New York City, the President of the Association having been called away. The meeting closed with the hymn, " My Country, 'Tis of Thee," followed by the Doxology and Benediction. Those in attendance were: W. H. Olmstead, M. D., and wife, Taylor, Pa.; Mrs. S. J. Healy, Meriden, Conn.; William S. Olmstead, Winchester, Mass.; Anna M. Olmsted, East Hartford, Conn.; Rev. Robert H. Burton and wife, Plainville, Conn.; Prof. Everett Ward Olmsted, Ithaca, N. Y. ; Clarence E. Olmsted, Newington, Conn.; Mary Churchill, Newington, Conn.; Mrs. W. S. Burnham, E. Hartford, Conn.; Rev. Edgar F. Olmstead, Fairfield, Conn.; Frederick S. Hammond, Syracuse, N. Y.; Col. Charles H. Olmstead, New York City; Mrs. Lillian Olmsted House, E. Hartford, Conn.; Harry D. Olmsted, E. Hartford, Conn.; Mrs. Estelle M. Olmsted, Newington, Conn.; Arthur G. Olmsted and wife, E. Hartford, Conn. ; Aaron F. Olmsted, E. Hart- ford, Conn.; Mrs. Mary Olmsted Stearns, Hartford, Conn.; Mrs. John M. Holcombe, Hartford, Conn.; Charles Hyde Olmsted, Brookline, Mass.; Mary Olmsted, Rhinebeck, N. Y.; Mary K. Talcott, Hartford, Conn.; Mrs. Albert Palmer Pitkin, Hartford, Conn. ; Carolyn A. Goodwin, Hartford, Conn. ; Mrs. Anna H. Burrill, Concord, Mass.; John S. Hudson, Hartford, Conn.; Horace B. Olmsted, E. Hartford, Conn.; Mrs. C. R. Risley, E. Hartford, Conn.; Abram Wakeman, New York City; Mrs. Harold Hutchinson, New York City; Rev. Geo. K. Ward and wife. New York City; Mrs. Martha Olmsted Gilchrist, Roslindale, Mass.;, Mrs. Ruth Olmsted Williams, E. Hartford, Conn. 456 Olmsted Family Genealogy LIFE MEMBERSHIP Charles H. Olmsted Boston, Mass. Charles Tyler Olmsted Utica, N. Y. Everett Ward Olmsted Ithaca, N. Y. Frank Lincoln Olmsted Lakewood, N. J. Frederick Law Olmsted BrookUne, Mass. Madame Frederick Law Olmsted . . . Brookline, Mass. G. Frank Olmsted E. Hartford, Conn. George Gaylord Olmsted Chicago, 111. George Henry Olmsted Cleveland, Ohio George Welch Olmsted Ludlow, Pa. Harry Olmsted Olmsted, W. Va. Miss Jessie S. Olmsted Boston, Mass. John Charles Olmsted Brookline, Mass. Marlin E. Olmsted Harrisburg, Pa. O. N. Olmsted Cleveland, Ohio Walter B. Olmsted E. Hartford, Conn. Willard H. Olmsted New York City William D. Ohnsted Buffalo, N. Y. *Mrs. Henry J. Beebe Springfield, Mass. Mrs. L. F. Brigham Chestnut Hill, Mass. Mrs. Frances Ferris Buck La Fayette, Ind. Mrs. Edmund John Drummond New York City Mrs. H. G. Buck Greenfield La Fayette, Ind. Mrs. S. Maria Morgan Trenton Falls, N. Y. Miss Elizabeth B. Morgan Trenton Falls, N. Y. Mrs. Margaret Olmsted Ogden Elizabeth, N. J. Mrs. Henry S. Stearns Hartford, Conn, • Deceased MEMBERSHIP Aaron F. Olmsted E. Hartford, Conn. Anna M. Olmsted E. Hartford, Conn. Arthur G. Olmsted E. Hartford, Conn. Arthur H. Olmsted . . E. Hartford, Conn. Ashbel Edward Olmsted New York City Albert H. Olmsted Rochester, N. Y. Allen S. Olmsted Buffalo, N. Y. Allen Seymour Olmsted Cambridge, Mass. Anna Wetherill Olmsted • . Syracuse, N. Y. Austin O. Olmsted . . Green Bay, Wis. C. Henry Olmsted E. Hartford, Conn. Charles Morgan Olmsted . . ' Buffalo, N. Y. Charles H. Olmstead New York City Charles Sanford Olmsted Denver, Colo. Chester Olmsted E. Bloomfield, N. Y. Charles F. Olmsted Grand View, Tenn. Clarence Ericsson Olmsted Bridegport, Conn. Charles T. Olmsted Cleveland, Ohio Clare Jerome Olmsted Chicago, 111. Charles E. Olmsted Danville, 111. The Olmsted Family Association 457 Dugald McNeil Olmsted Buffalo, N. Y. Miss Ella S. Olmsted E. Hartford, Conn. Miss Elizabeth M. Olmsted Buffalo, N. Y. Miss Elizabeth R. Olmsted Buffalo, N. Y. Edward Olmsted Elizabeth, N. J. Edgar H. Olmsted Fairfield, Conn. Miss Elsie Lynde Olmsted Cambridge, Mass. Miss Ella Olmsted Evansville, Ind. Edmund B. Olmsted . Pomona, Fla. Erastus R. Olmsted Saratoga Springs, N. Y. Miss F. M. Olmsted Hancock, N. Y. Frank H. Olmsted Los Angeles, Cal. Frederick Erskine Olmsted Sansalito, Cal. Miss Flo Belle Olmsted Cedar Falls, la. Freeman E. Olmstead San Francisco, Cal. Frederick Lorin Olmsted . . Orwell, N. Y. Floyd R. Olmsted Kalamazoo, Mich. F. Perry Olmsted Enfield, N. H. Miss Grace L. Olmstead Mt. Vernon, N. Y. Mrs. George H. Olmsted Saratoga Springs, N. Y. George W. Olmsted Evansville, Ind. Mrs. Hannah Little Olmsted Hartford, Conn. Harry D. Olmsted E. Hartford, Conn. Henry Treat Olmsted Chattanooga, Tenn. Henry Seymour Olmsted Chattanooga, Tenn. Henry Olmsted Brooklyn, N. Y. Harold L. Olmsted . . , Buffalo, N. Y. Miss H. Estelle Olmsted Tottenville, Staten Is., N. Y. Harry Jessup Olmsted Boston, Mass. Henry C. Olmsted Chicago, 111. Herbert William Olmsted Scottsville, N. Y. Horace B. Olmsted E. Hartford, Conn. Horace J. Olmsted Rock Island, 111. Ichabod A. Olmstead .... .... Elmira, N. Y. John Griffith Olmstead New York City John H. Olmsted Newark, N. J. John H. Olmstead Brooklyn, N. Y. John C. Olmsted Atlanta, Ga. John J. Olmsted Sterling, Neb. John Bartow Olmsted Buffalo, N. Y. John B. Olmsted, Jr Buffalo, N. Y. John Morgan Olmsted Buffalo, N. Y. John Morgan Olmsted II Buffalo, N. Y. John T. Olmsted Harrisburg, Pa. Miss Janet Olmsted Buffalo, N. Y. Jacob W. Olmsted Le Roy, N. Y. James Greeley Olmsted Des Moines, la. Joseph Billings Olmsted Butler, Pa. J. Pierson Olmsted Grand Rapids, Mich. Joseph Graham Olmsted Butler, Pa. Jepthah M. Olmsted Bloomingdale, N. J. James Frederic Olmsted Burlington, N. J. James M. D. Olmsted Rome, Ga. 458 Olmsted Family Genealogy Miss Lucy Olmsted Yonkers, N. Y. Miss Lucy Houghton Olmsted Worcester, Mass. Miss Lola A. Olmsted Danville, 111. Miss L. Elizabeth Olmsted Danville," 111. Lester Newton Olmsted Manchester, N. H. Miss Mary A. Olmsted . Rhinebeck, N. Y. Miss Millicent Olmsted Cleveland, Ohio Miss Mary Mildred Olmsted New York City Oliver Allen Olmsted Denver, Colo. Prescott Olmsted Buffalo, N. Y. Robert Ward Olmsted Rock Island, 111. Royal Edward Olmsted York, Neb. Remington Olmsted Los Angeles, Cal. Roland W. Olmsted Worcester, Mass. Russell Hutchinson Olmsted Philadelphia, Pa. Ralph Y. Olmsted Rochester, N. Y. Ralph W. Olmsted Chicago, 111. Robert Elisha Stanley Olmsted Northampton, Mass. Miss Sarah C. Olmsted New York City Miss Susan Olmstead Bridgeport, Conn. Seymour H. Olmsted Cambridge, Mass. Samuel N. Olmsted Morrisville, Vt. Sherman Olmsted Midland, Mich. Seymour Olmsted . Albion, N. Y. Victor H. Olmsted Washington, D. C. William Beach Olmsted . Pomfret, Conn. William S. Olmsted Boston, Mass. William Wolcott Olmsted Brooklyn, N. Y. William H. Olmsted Waynoka, Okla. W.H. Olmstead Taylor, Pa. Mrs. John T. Avery Shelby, la. Mrs. Normand F. Allen Hartford, Conn. Mrs. B. F. Arnold Galesburg, 111. Robert H. Burton Plainville, Conn, Mrs. Julia Rush Bryan New Bern, N. C. Miss Anna Goodwin Baldwin , Bryn Mawr, Pa. , Mrs. Edwin H. Bingham Hartford, Conn. Miss Julia Burnham . Hartford, Conn. Mrs. W. S. Burnham E. Hartford, Conn. Miss Abbie F. Bond Thetford, Vt. George H. Barbour Pittsburgh, Pa. Mrs. Amos H. Barnett New York City J. J. Barton Brooklyn, N. Y. Robert H. Burton, Jr New Orleans, La. Mrs. Anna H. Burrill Concord, Mass. Charles H. Coit Litchfield, Conn. Ralph W. Cutler Hartford, Conn. Miss Caroline Judson Calef Bridgeport, Conn. Miss Jessie C. Chase Detroit, Mich. George W. Clark Little Rock, Ark. Mrs. Charles F. Cadle Muscatine, la. Mrs. Louise 0. Coolidge Norwalk, Conn. The Olmsted Family Association 459 Mrs. Rosetta Olmsted Dixon Auburn, N. Y. Mrs. Margaret G. Ferris Dangberg Minden, Nev. Miss Sarah Lipe Ferris Wa Keeney, Kansas Miss Lydia H. Freeman Detroit, Mich. Miss Ada Freeman Ravenna, Ohio Miss Carolyn A. Goodwin Hartford, Conn. Mrs. Anna L. Greenman Utica, N. Y. Mrs. Martha Olmsted Gilchrist Roslindale, Mass. Mrs. F. Lennock Godet Hamilton, Bermuda Mrs. William M. Horner New York City John S. Hudson Hartford, Conn. Mrs. Lillian Olmsted House E. Hartford, Conn. Mrs. Emily S. G. Holcombe Hartford, Conn. Frederick S. Hammond Syracuse, N. Y. Mrs. Maggie L. Baker Hartmann Chicago, 111. Mrs. Frances Olmsted Hellyer Penns Park, Pa. Mrs. Minnie Olmsted Healy Meriden, Conn. Mrs. Katharine Raworth Holmes Chicago, 111. Mrs. S. M. Hager Chicago, 111. F. Judson Hess Rochester, N. Y. Mrs. Griffith M. Jones Utica, N. Y. Mrs. Fanny Coit McLean New York City Miss Cora Howe Leland .... . . Buffalo, N. Y. Mrs. Alexander T. McGill Jersey City, N. J. Miss Mary Adams Morford Los Angeles, Cal. Mrs. Mary Olmsted Maxson Pearl Creek, N. Y. Miss Minnie B. Newell Kenwood, N. Y. Mrs. Albert P. Pitkin Hartford, Conn. Mrs. Arline F. Porter Thetford, Vt. Chas. Louis Pulsifer Auburn, N. Y. Mrs. Henry S. Stearns Hartford, Conn. Mrs. William E. Strong Newtonville, Mass. Miss Hilda D. Simpson Troupsburg, N. Y. Mrs. D. M. Stevenson Chicago, 111. Mrs. Alice P. Salmons Glenfield, N. Y. Mrs. S. G. Smith Bainbridge, N. Y. Miss Lucy M. Stoddard Kalamazoo, Mich. Miss Mary K. Talcott Hartford, Conn. Miss Mary A. Woodbridge E. Hartford, Conn. Mrs. Emma Jane Ward Denver, Colo. Geo. K. Ward New York City Mrs. E. P. White Buffalo, N. Y. Mrs. Martha Olmsted Winsor Painesville, Ohio Mrs. Lottie Olmsted Welch . . . . . . Friendship, N. Y. Mrs. Ruth Olmsted Williams E. Hartford, Conn. INDICES Descendants (Male) Name "Olmsted" The numerals below indicate tlie page where the name ifl found Aaron, 23, 29, 36, 45, 50, 51, 197, 293, 204, 205, 215, 222, 224, 228, 229, 251, 266, 267, 397, 416 Aaron B., 76 Aaron Barlow, 231, 280 Aaron P., 62 Aaron Festus, 275, 341 Aaron Franklin, 36 58, 61, 110 Aaron Frederick, 104, 110, 152, 155 Aaron Goodwin, 60, 110 Aaron Hawley, 251 Aaron James, 360 Aaron T., 243 Aaron W., 307 Abbot L., 101 Abijah, 198, 212, 245 Abijah Palmer, 211, 243 Abner Allyn, 406, 411 Abner K., 98 Abraham, 204, 220, 224, 225, 255, 260, 272 Abraham Vanhorn, 418 Abraham Wanzer, 261 Addison, 263 , Addison C, 233 f Addison Franklin, 120, 163 Addison Julian, 180 Adalbert, 254, 327 Adelbert C, 143, 243 Adalbert D., 327 Adelbert Henry, 89, 142 Adelbert Noah, 270 Adolphus, 204, 225, 310 Adonijah, 31, 53 Adrian J., 304 Adrian Kassam Hoffman, 299 Alan Carlisle, 378 Alanson, 211, 402, 407 Alanson Eli, 77 Alanson G., 45, 77 Alanson Grover, 45 Alanson Weller, 379 Alasco, 76, 124 Alasco Sage, 124 Albert, 33, 57, 82, 98, 102, 113, 137, 212, 240, 245, 246, 296, 418, 419 Albert A, 308 Albert Aaron, 274 Albert Arward, 231, 279, 280 Albert Byrd, 408 Albert C, 326, 368 Albert Charles, 132 Albert Chauncey, 328, 369 Albert Clay, 150, 176 Albert D., 231, 279 Albert Elijah, 54 Albert Eugene, 171 Albert Franklin, 102, 150 Albert G., 340 Albert Green, 103, 150 Albert H., 245, 407 Albert Harry, 60, 109, 304 Albert Henry, 95, 96, 147, 245, 334, 428 Albert Howton, 295 Albert J., 323 Albert L,., 151 Albert Lee, 152 Albert Lewis, 164 Albert Porter, 131 Albert S., 272 462 Albert Wendell, 159, 178 Albertus Green, 66, 113 Albino Thomas, 124, 166 Alden, 221, 263, 331, 332 Alden E., 335 Alexander, 247, 418 Alexander Edward, 175 Alexander Fisher, 73 Alexander Hamilton, 238 Alexander Hanford, 228, 274 Alexander Holly, 164 Alexander Sanford, 241, 301 Alexander Weeks, 206 Alfred, 58, 103, 203, 222, 249, 257, 260 Alfred D., 272 Alfred E., 327 Alfred H., 346 Alfred Hubbard, 264 Alfred Judson, 361 Alfred Riggs, 282, 346 Alfred Smith, 372 Alfred William, 386 Allen, 44, 72, 259, 326 Allen D., 98 Allen Gilbert, 49, 85 Allen M., 326 Allen Paton, 152 Allen, S. K., 149 Allen Seymour, 326, 368 Allen SheMon, 94 Allen Walter, 341 Allison Read, 280 Almon, 220, 400, 404 Almon Jay, 409, 414 Almon R., 220 Almond, 46, 80 Alonzo, 269, 402 Alonzo W^ilson, 288 Alpha, 56 Alphonso, 310 Alton Eason, 118 Alva R., 220 Ambrose, 193, 198, 211, 212, 243, 245, 302 Ambrose P., 244 Ambrose See, 358 Ami R., 224, 270 Amos, 269, 282, 313 Amos C, 127, 168 Amos L., 167 Amyas Paul, 346, 377 Amzi R., 220, 260 Ancil, 86, 137 Andrew, 45, 82 Andrew Deardorff, 105, 163 Andrew Grant, 316 Andrew H., 308 Andrew Jackson, 251, 257, 264, 323, 335 Andrew Lee, 409, 414 Andrew Nlas, 255, 321 Andrew Thomas, 235, 287 Angus Edmund, 128 Angus Langham, 80, 129 Anselm, 49 Anson, 213, 222, 247, 254, 264, 318 Anson G., 49 Anson Wallace, 95, 146 Anthony Isaacs, 235 Archibald, 213, 249, 310 Archie E., 335 Archie Lee, 319 Arland Ellsworth, 304 Arlington Messenger, 125 Armond, 421, 422 Arnold, 57, 100 Arthur, 263, 417 Arthur Daniel, 284 Arthur Denison, 164 Arthur Elliott, 288 Arthur Erastus, 85, 134 Arthur Fuller, 97, 148 Arthur George, 246, 305, 359 Arthur Goodwin, 110, 155 Arthur H., 142 Arthur Hartwell, 114, 159 Arthur Herbert, 155 Arthur Hurlburt, 102 Arthur Sanford, 305, 359 Arthur Wilber, 360 Arza, 255, 320 Asa, 22, 33, 56, 197, 204, 205, 211, 225, 243, 429 Asa Belden, 221 Asahel, 18, 24, 37 Asahel Coe, 341 Ashlbel, 16, 18, 21, 24, 25, 28, 30, 39, 47, 66, 421 Ashlbel Edward, 67 Ashbel Eugene, 421 Ashbel Forbes, 67 Ashbel Truman, 80 Ashbel Warren, 159 Asher, 195, 202, 219 Augustine B., 369, 386 Augustus, 33, 55 Augustus Asher, 219, 259 Augustus L., 125, 166, 248, 309 Aura, 56 Aurelius, 306 Auren Chapman, 54, 93 Aurora Jefferson, 46, 80 Austin, 173 Austin Frederick, 97, 148 Austin Miller, 66, 113 Austin Orin, 148, 176 Avery Dean, 248, 309 Avery H., 248, 309 Azor, 203 Barnes, 259 Barnwell, 420 Bartram, 426 Benjamin, 23, 35, 197, 198, 209, 212, 213, 232, 248, 396, 400, 420 Benjamin Augustus, 256 Benjamin B., 420 Benjamin Coleman, 203, 222 Benjamin P., 287, 403 Benjamin Franklin, 103, 229, 277, 310, 351, 362 Benjamin G., 401, 405 Benjamin Garner, 257 Benjamin Goodrich, 211, 238 Benjamin Henry, 247, 307 Benjamin Hiram, 329 Benjamin Isaacs, 218 Benjamin Mapes, 291, 350 Benjamin Scott, 284, 347 Benjamin T., 231 Benjamin Waller, 227 Berdett Rosern, 130 Bert Frank, 127 Bertlce Henry, 378 Bertram H., 306 Bezaleel, 220, 261 Index 463 Bishop, 82 Blake Royce, 320 Bradley H., 240, 300 Bradley Northrop, 301 Bruce Chamberlin, 366 Bruce Earl, 168 Bruce Kirk, 320, 366 Burdett, 100 Burnett Stevens, 384 Burr, 250 Burris Alexander, 384 Burt, 139 Burt H., 231 Burton P., 95, 145 Byron, 76 Byron G., 312 C. F., 303 Cad well, 79 Caleb, 18, 247, 308 Caleb Hubbard, 58 Caleb Stanley, 34, 58 Calvin, 245 Calvin Eugene, 320 Calvin Lewis, 88, 141 Calvin M., 408 Carl Nelson, 159 Carlisle, 235, 288 Carlos Edwin, 260 Carlos Parmelee, 328 Carlton Delos, 79 Carrol, 367 Carroll Hanford, 378 Cassius Clay, 162 Chamberlin, 49 Chandler, 46, 81, 219, 259 Chapman, 402, 407 Charles, 36, 45, 56, 58, 76, 83, 89, 97, 98, 104, 131, 132, 136, 141, 152, 204, 205, 214, 215, 220, 224, 225, 228, 229, 243, 249, 250, 251, 252, 253, 255, 257, 259, 264, 270, 271, 272, 275, 278, 292, 311, 313, 315, 318, 322, 327, 332, 351, 363, 374, 378, 383, 397, 401, 413, 418, 421, 422 Charles Aaron, 227, 274 Charles Albert, 321 Charles Alpheois, 308, 360 Charles Anderson, 152 Charles Angus, 317 Charles Augustus, 237, 295 Charles B., 123, 124, 170 Charles Bertrand, 291 Charles Betts, 229 Charles Bradley, 76 Charles Byam, 115 Charles C, 288 Charles Carlisle, 144, 174 Charles Chamiberlin, 319, 366 Charles Clark, 31, 54 Charles Clayton, 128 Charles Cone, 324, 366 Charles Cook, 97, 147 Charles Curtis, 79, 128, 266 Charles Curtis R., 313 Charles D. P., 272 Charles David, 295, 353 Charles Davies, 163, 180 Charles Dickens, 302 Charles Dwight, 310, 361 Charles E., 54, 76, 94, 100, 125, 132, 142, 246, 257 Charles Edgar, 66, 238 Charles Edward, 166, 256, 322, 360, 384 Clharles Edward D., 258, 325 Charles Edwin, 150, 176, 362 Charles Blihu, 84, 132 Charles Blston, 354 Charles Bnunett, 290 Charles F., 272 Charles Francis, 80 Charles Franklin, 301 Charles Frederic, 122, 164 Charles Freeman, 94, 144 Charles G., 403 Charles Goodrich, 211, 238. 296, 354 Charles H., 151, 168, 254, 323, 331, 370, 407, 421 Charles Hammer, 147 Charles Hart, 235, 286 Charles Hatfield, 227, 273 Charles Hawley, 265 Charles Henry, 77, 97, 110, 114, 126, 159, 238, 311, 362 Charles Herman, 405 Charles Hines, 424 Charles Holden, 87 Charles Hopkins, 80, 129 Charles Hubbard, 104 Charles Hyde, 36, 110, 111 Charles I., 408, 413 Charles James, 412 Charles James Coleman, 337 Charles, John, 169 Charles King, 129 Charles L., 279 Charles Lawrence, 288 Charles Leonard, 293, 352 Charles Lowell, 260, 327 Charles Marcus, 105 Charles Mason, 136 Charles Maurice de Vere, 346 Charles Morgan, 368, 385 Charles Northrup, 234, 285 Charles Oscar, 271 Charles R., 102, 363 Charles Richard, 340 Charles Rogers, 289 Charles Roscoe, 94 Charles S., 81, 130, 233, 309, 403 Charles Samuel Dauohy, 293 Charles Sanford, 281, 346 Charles Selby, 360 Charles Shellman, 360, 384 Charles Sherwood, 337 Charles Sidney, 278 Charles Sprague, 96 Charles Stewart, 237, 293 Charles Sweet, 261, 329 Charles T., 54, 256 Charles Thomas, 180 Charles Tyler, 295 Charles W., 227, 250, 307 Charles Wallace, 140 Charles Wayne, 175 Charles Wellington, 231 Charles Wesley, 231 Charles Whitney, 251, 316 Charles Williams, 286 Chauncey, 234, 250, 284, 285, 312, 313, 314 Chauncey B., 218, 256 Chauncey Burdette, 427 Chauncey J., 285 Chauncey L., 270 Chauncey Lisle, 363 Chauncey Lorenzo, 260, 327 Chauncey isr., 313 Chauncey Norman, 363 Chauncey North, 83, 132 Chauncey, P., 256 Chauncey W., 243 Chelsea, 413 Chester, 104, 153, 245, 260, 327, 402 Chester Emerson, 45, 77 Chester H., 308 Chester Richter, 335 Chester Winfield, 132 Christopher S., 263 Clare Jerome, 132 Clarence, 151, 373, 374 Clarence Ashley, 168, 181 Clarence Benson, 171 Clarence C, 179 Clarence Charles, 303 Clarence Ericsson, 277, 345 Clarence Griswold, 132 Clarence H., 289 Clarence Henry, 360, 383 Clarence Julian, 378 Clarence Lloyd, 271 Clarence Palmer, 345 Clarence Spencer, 240 Clarence White, 302 Clark, 136, 206 Clarkson Newton, 375 Claud Ray, 320 Claus, 181 Clement J., 419 Clement Paul, 80 Clifford George, 319 Cliflopd Stuart, 349 Clinton E., 336, 373 Clyde D., 145 Coleman, 203, 207, 222, 232, 266, 282 Columbus C, 403 Conrad Sage, 76, 124 Cornelius, 302, 340 Cornelius L., 403 Courtland Howard, 320 Curtis, 223, 270, 430 Curtiss Stedman, 172 Cyrus, 54, 209, 234, 275, 342 Cyrus A., 93 Cyrus Albert, 277 Cyrus Edwin, 234, 284 Cyrus Isaac, 284 D. Webster, 245 Dalton Cornish, 310 Daniel, 17, IS, 20, 21, 27, 28, 31, 46, 80, 88, 192, 193, 194, 195, 197, 200, 201, 202, 207, 208, 213, 214, 215, 217, 221, 223, 227, 234, 235, 245, 246, 247, 260, 251, 263, 269, 284, 313, 327, 409, 416, 417, 418 Daniel B., 248, 309, 312 Daniel Barber, 55 Daniel Barlow, 232 Daniel C, 426 Daniel Dauchy, 267, 337 Daniel Edward, 246, 305 Daniel Griswold, 416, 417 Daniel Grumman, 262, 329 Daniel HoUett, 277, 345 Daniel Howell, 264, 334 Daniel Louis, 314 Daniel Lucas, 305 Daniel M., 87, 139 Daniel N., 372 Daniel P., 301 Daniel R., 131 Daniel S., 314, 363 Daniel T., 78, 127 Daniel Terry, 57, 101 Daniel Wallace, 56, 95 Darius, 197, 205, 213, 227, 229, 247, 274 Darius Albert, 308 Darius Auldin, 247 Dat., 400 403 David, 22, 33, 56, 98, 193, 195, 197, 202, 203, 204, 205, 206, 210, 211, 214, 216, 217, 218, 220, 222, 225, 228, 229, 230, 237, 238, 242, 245, 249, 250, 267, 266, 267, 275, 322, 399, 401, 402, 403, 404 David Anson, 266 David Augustus, 218, 256 464 Olmsted Family Genealogy David Bennitt, 217 David Browne, 256 David Buck, 408 David Bunnell, 333, 371 David D., 364 David E., 409, 414 David Frederick Mortimer, 249 David Gage, 280 David Gray, 288, 349 David Harvey, 227 David J., 256 David K., 150 David Marshall, 231 David R., 257, 323 David Rinaldo, 288 David Rossiter, 208, 234, 283 David Smith, 294 David "Whelpley, 206 David Whitney, 214, 249 David Wilkinson, 295 David William, 218, 256, 311 Delbert J., 313, 373 Delos, 86 Deming, 320 Denison, 44, 72, 73 DeWitt, 418 DeWltt C., 321 DeWitt Clinton, 282, 283 Donald Andrew, 375 Dorus, 212 Douglas Whitfield, 280 Dugald McNeil, 386 Duncan Houx, 180 Dwlght Ambrose, 358 Dwig-ht Hinckley, 57, 99 Dwight S., 233, 283 E. Andrus, 266 Earl, 283 Earl B., 145 EJarl Wallace, 320 Bben, 230, 278 Ebenezer, 34, 196, 197, 203, 208, 209, 216, 220, 261 Bbenezer Judson, 220 Elbenezer Rockwell, 208, 234, 285 Edgar, 327 Edgar Churchill, 66 Edgar F., 272 Edgar Hammond, 160, 179 Edgar James, 98, 148 Edgar Lewis, 289 Edgar M., 90 Edgar Seelye, 243, 302 Bdmond, 80, 236, 290 Eidmond Beaumont, 40, 69 Edmond H., 266 Edmund, 72, 128 Edmund Bennett, 117, 160 Edmund Francis, 68, 116 Edmund Walter, 160 Edward, 34, 58, 59, 83, 104, 132, 151, 209, 233, 235, 265, 286, 287, 316, 322, 335 349 Edward A., 152, 177, 262, 330 Edward Alonzo, 251, 316 Edward Artemas, 295 Edward B., 101 Edward Beecher, 361 Edward Bigelow, 69, 105 Edward Denison, 75 Edward Dunham, 132 Edward F., 258, 272 Edward Flowers, 47, 83 Edward Frazier, 309 Edward Fuller, 288, 350 Edward G., 233, 254, 318 Edward H., 372 Edward Hall, 58, 104 Edward Hawley, 335 Edward Herbert, 59, 92 Edward Jouet, 286 Edward La Grange, 132 EMward Le Grand, 248 Edward Lester, 159 Edward M., 216, 253, 283, 347 Edward Mortimer, 264 Edward Phelps 110, 156 Edward Stanley, 159 Edward Wayland, 271 Edwards Keeler, 215 Edwin, 39, 67, 214, 259, 373, 418 Edwin Alexander, 339 Edwin Arthur, 67 Edwin B., 78, 127 Edwin Bailey, 283, 347 Edwin Belden, 414 Edwin Betts, 235 Edwin Bigelow, 87, 138, 172 Edwin P., 373 Edwin G., 102 Edwin George, 150 Edwin Irving, 277 Edwin J., 217 Edwin Karl, 160 Edwin Morris, 341, 375 Edwin Ruthas, 280 Edwin Ruthvin, 78, 127, 280 Edwin S., 125, 266, 336 Edwin Scott, 347 Edwin Stanley, 168, 181 Egbert, 272 Egbert L., 145, 175 Egbert Sylvester, 260, 327 Elbert, 215, 251, 252, 261 Elbert Sherman, 253 Elbridge G., 401 Eldridge Massena, 144 Eleazer, 195, 202, 216, 217, 253, 255, 320 Elhanan Winters, 78 Eli, 39, 66 Blias 202, 217, 255 Elias Stuart, 202, 219 Elias Warring, 255, 321 Edihu, 18, 25, 28, 46, 47, 66 78 83 113 Elijah, 22, 27, 33, 45, 55, 195, 201, 219, 253, 267, 402, 407, 418, 419 Elijah B., 216, 254 Elijah Merritt, 46, 78 Elijah P., 33. 55 Elijalh Tuller, 46, 78 Elijah W., 55 Elijah Washington, 418 Eliphalet, 25, 44, 71, 197, 201, 206, 216, 231 Eliphalet P., 274 Eliphalet Peats, 205, 227, 274 Eliphaz, 20 Elisha, 26, 45 Elisha C, 55, 273, 340 Elisha Freeman, 55, 94 Elisha Holton, 56 Elisha Sage, 45, 75, 76, 124 Elizur, 47, 82 Ellis, 327, 369 Ellis Bruce, 280 Ellis Payette, 146 Elmer, 146 Elmer Benton, 361 Elmer D., 307, 414 Elmer Ellsworth, 408 Elmer Francis, 114 Elm'er H., 304, 358 Elmer Hoyt, 336 Elmer S., 149 Elnathan B., 401 Emerson, 416 Emery Shellman, 360, 383 Emmet Thomas, 180 Emory, 373, 398, 401 Enoch, 197, 206 Enos J., 44 Ensign Lincoln, 172 Epaphras, 23, 25 Epenetus J., 361 Ephraim, 232 Ephraim E., 87 Ephraim Ernest, 287 Erastus, 33 47, 56, 57, 97, 100, 198, 212, 245, 304 Erastus Elmer, 326 Erastus Robert, 134, 172 Eastus Robinson, 49, 85 Eri Williams, 251 Ernest A., 104, 150 Ernest Banks, 362 Ernest G., 145 Ernest Henry, 152 Ernest Mortimer, 279 Ernest S., 361 Ernest Sargent, 147 Esek, 56 Esley Cecil, 366 Ethel, 227, 273 Ethel Archer, 274 Eugene, 139, 266, 304, 336, 373, 421 Eugene Augustus, 311 Eugene Clinton, 283 Eugene G., 243 Eugene Herbert, 361 Eugene Marcus, 102 Evalyii Henry, 66 Everett, 139 Everett Elroy, 341, 375 Everett P., 129 Everett Ward, 276, 343 Ezekiel, 23, 26, 193, 198. 212, 246 Ezra P., 373 P. La Grange, 309, 361 F. Perry, 170, 182 Parron, 80 130 Farron Hubbard, 46, 79 Fay DeVeaux, 338 Fernando Cortez, 260, 328, 369 Ferris, 261 Fletcher Shellman, 384 Floyd Conklin, 177 Floyd Hq,rvey, 363 Floyd Russell, 167 Forest F., 126 Francis, 40, 44, 46, 53, 70, 75, 93, 128 Francis A., 70, 119 Francis Adolphus, 341, 375 Francis Albert, 55 Francis Allyn, 73 Francis Angus, 129 Francis B., 237 292 Francis C, 79, 128 Francis Cad well, 46 Francis Claudius, 93 Francis E., 248 Francis E. B., 405 Francis Edwin, 311. 362 Francis Fellows, 47 Francis Flowers, 28. 47 Francis G., 55 Francis Henry, 130, 170 Francis Howard, 122, 164 Francis Joseph, 140 Francis Palmer, 112 Francis R., 83, 131 Francis Robert, 428 Francis Romalne, 112, 158 Francis Spencer, 78, 127 Prank, 82, 104, 167, 265, 309, 323, 336, 367, 409 Prank A., 233, 328 Prank Augustus, 149 Frank B., 407 Frank C, 274 Index 465 Prank Daniel, 337, 374 Frank E., 127, 167, 406 Frank Edwin, 127 Frank Eugene, 292 Frank Gardner, 166 Frank H., 123, 165 Frank Harley, 279 Frank Henry, 312 Frank Herbert, 319, 365 Frank Ira, 152 Prank J., 254 Frank K., 137 Frank L., 248 Frank Law, 92 Frank Leslie, 302, 358 Frank Lewis, 252, 317 Frank Lincoln, 134 Frank M., 309 Frank Martin, 326 Frank Merton, 86 Prank Monroe, 339 Frank Norton, 130 Frank Oliver, 128 Frank Palmer, 361 Prank Perry, 77 Frank Pliineas, 404 Prank R., 101, 337 Frank Raymond, 315, 371 Frank S., 277 Prank W., 340, 404 Frank Warring, 321 Frank William, 101, 111, 157, 370 Franklin, 81, 287, 326, 418 Franklin A., 264, 335 Franklin Augustus, 176 Franklin Dwight, 99 Franklin B., 256 Franklin Henry, 110 Franklin S., 86 Franklin Webster, 258, 324 Franklin White, 217, 259 Frederic Waldeman, 431 Frederick, 36, 90, 103, 125, 211, 230, 236, 243, 251, 256, 278, 286, 289, 303, 318, 354, 412, 431 Frederick A., 159, 274, 332, 371 Frederick Albyn, 371 Frederick Alonzo, 413 Frederick Amissa, 280 Fredericlc Arvin, 320 Frederick Auburn, 357 Frederick Augustus, 67 Frederick B., 225, 401 Frederick Bailey, 320 Frederick Bartlett, 149 Frederick Beacli, 281 Frederick Bellows, 366 Frederick C, 131, 312 Frederick Colburn 121, 163 Frederick Draper, 277, 345 Frederick Dwight, 296 Frederick E., 327, 369, 372 Frederick Eaton, 114 Frederick Erskine, 109 Frederick Fay, 339 Frederick George, 125, 151, 177 Frederick H., 306 Frederick Hubbard, 155, 178 Frederick J., 337 Frederick James, 102, 218, 259, 325 Frederick L^, 51, 89, 104, 152 Frederick Law, 60, 70, 92, 106, 109, 154, 428 Frederick LeRoy, 77 Frederick Leverett, 149 Frederick Lewis, 360, 383 Frederick Loomis, 248 Frederick Lorin, 134, 172 Frederick Lynde, 122, 165 Frederick Makin, 40, 69 Frederick Owen, 60 Frederick Ray, 303 Frederick Roswell, 331 Frederick S., 328 Frederick Stougliton, 178 Frederick Swain, 125 Firederick Sweet, 260, 328 Frederick W., 278, 279 Frederick William, 375 Frederick Wyant, 311 Freeborn, 418 Freeborn Garrison, 418 Freeman, 345 Freeman E., 234, 284 Gage, 429 Gale, 430 Gamaliel, 19, 27, 45, 76 Gamaliel Palmer, 249, 310 Gapen, 172 Gardner, 168, 193, 195 Gardner Hicks, 213, 246 Garrick M., 226, 273 Gaylord, 293 Gene Stanley, 176 George, 24, 34, 36, 37, 45, 55, 57, 63, 68, 71, 72, 76, 95, 102, 120 122, 123, 131, 137, 153, 165, 216, 217, 218, 219, 223, 224, 228,. 243, 247, 250, 253, 255, 256, 259, 263, 264, 267. 270, 291, 302. 304, 308, 312, 313, 318, 320, 323, 361, 408, 412, 420, 424, 426 George A., 227, 243, 313, 331 George Andrew, 67, 114 George Arthur, 76, 125 George B., 88, 129, 131, 358 George B. MteClellan, 299 George Ball, 322 George Belden, 220 George Bement, 236 George Blinn, 67 George Brewster Mathews, 174 George Burr, 265 George Burtis, 303 George C, 104, 151 George Cameron, 111 George Chauncey, 157 George Clinton, 58 George Cushing, 305 George D., 272 George B., 150, 176 George Eddy, 94 George Edward, 105, 153, 270 George Elmore, 423 George Eugene, 125 George Everett, 321 George Fitch, 62, 112 George Francis, 156 George Franklin, 95, 146 George Frederick, 167 George Gaylord, 237, 293, 352 379 George H., 148, 233, 312 George Henry, 94, 144, 248, 251, 324, 421, 422 George Herschel, 78, 127, 167 George Hezeklah, 227 George Hiram, 290 George Hobart, 311, 362 George Hollister, 85, 134 George Howell, 60, 110, 156 George Hyatt, 149 George J., 254, 319 George Jay, 63, 112 George Jonathan, 337 George Justine, 339 George K., 150, 270 George L., 103, 151, 270 George Leonard, 77 George Leroy, 76, 125 George Lewis, 148, 357 George M., 320, 331, 407,. 423 George Marcellus, 422 George Miller, 121, 163 George Milton, 75 George Mitchell, 263, 331 George N., 39, 67, 272, 286» 334, 339 George Newberry, 114, 159 George Orson, 120, 162 George Owen, 53, 93 George Petrie, 83, 427 George S., 131, 212, 246 George Scott, 347 George Stowers, 406 George T., 263, 330 George Tyler, 237, 294, 295,. 352 George W., 140, 151, 219, 231, 238, 243, 250, 257, 264, 288, 296, 302, 312,. 326, 336, 363, 367, 403, 420, 424 George Washington, 127, 162, 168, 210, 237, 244, 257, 269, 277, 296, 303,. 324, 333, 337, 367, 407, 422, 424 George Weed, 252 George Welch, 92, 428 George Wilber, 141, 144 George William, 143, 174 Gerald Benedict, 431 Gerard, 349 Gideon, 23, 34, 207, 395, 396,. 397, 399 Gideon Noble, 247, 306 Gilbert L., 93 Gilbert O., 85, 134 Giles, 37, 62 Glenn Dunlap, 168 Glenn Milo, 145, 176 Glenn Noble, 383 Gordon Clement, 411 Gould, 200, 215, 250 Grove A., 325 Grove Gamaliel, 76 Guernsey Lee, 354 Guy Arthur, 366 Guy Edward, 153 Guy T., 150 Halsey E., 287, 429, 430 Hamden Aubery, 56, 96 Hannibal Hamlin, 408 Harlow, 402, 407 Harlow Allen, 412 Harlow R., 327 Harman, 124 Harmon, 267, 418 Harmon O., 231 Harold, 135, 375 Harold Clarence, 292 Harold D., 145 Harold J., 318 Harold Le Roy, 368, 386 Harold McLain, 145 Harold Neergaard, 431 Harold Ruthvin, 169 Harold Winthrop, 370 Harris Herbert, 143 Harrison, 264, 334 Harrison Eli, 334 Harry, 33, 56, 129, 169, 212, 222, 244, 263, 264, 367,. 371, 408 Harry A, 244, 303 Harry Aborn, 165 Harry Allen, 278 Harry B., 169 Harry C, 373 466 Olmsted Familv Genealogy Harry ClifEord, 351 Harry Elbert, 405 Harry Edmond, 170 Harry F., 165 Harry Hastings, 279 Harry Jessup, 134, 172 Harry L., 303, 308 Harry Perry, 182 Harry Washburn, 156 Harry William, 61 Harvey, 214, 313, 401 402, 407, 420 Harvey Chapman, 253, 318 Harvey J., 403 Harvey Jay, 328 Hawley, 222, 264, 265, 333, 335 Hawley B., 372 Hawley Clark, 264, 333 Heber, 332 Hector, 267 Henry, 37, 40, 56, 61, 63, 68, 69, 72, 80, 95, lU, 116, 118, 122, 129, 13/, 139, 209, 214, 217, 2S5, 247, 249, 256, 257, 264, 269, 272, 273, 285, 289, 306, 308, 322, 324, 334, 359, 399, 402, 425 Henry A., 89 Henry Aborn, 123 Henry Adelbert, 132, 171 Henry Alexander, 308, 360 Henry Allen, 278 Henry B., 247, 250, 308 Henry Bailey, 328, 369 Henry Buckland, 119 Henry C, 286 Henry Carter, 349, 378 Henry Clarence, 325, 367 Henry Clay, 218, 225, 273 Henry Clinton, 305, 359, 372 Henry Dwight, 63, 112 Henry E., 256 Henry Edward, 80, 130 Henry Elmor, 360 Henry F., 262 Henry Floyd, 236, 289 Henry Francis, 75, 123 Henry Frank, 291 Henry Frederick, 147 Henry Grant, 132, 171 Henry H., 258 Henry Hall, 309 Henry Harrison, 56, 95 Henry Havelock 280, 336 Henry Hobart, 249, 256 Henry Hollis Drew, 340 Henry Ives, 428 Henry James Feltus, 225 Henry Jason, 246, 305 Henry Jerome 93, 143 Henry Joseph 149 Henry K., 307 Henry King, 61, 74, 122 Henry L,., 45, 89 Henry Lent, 166 Henry Lewis, 253 Henry M., 86, 290 Henry Martin, 139, 360, 384 Henry Martyn, 112, 158 Henry Mead 255, 320 Henry Milfred, 324 Henry Moss, 235, 286 Henry Parsons, 116 Henry Pickett, 234 Henry R., 418 Henry Raymond, 157 Henry Reed, 104 Henry Roger, 93 Henry S., 103, 150 Henry Sanford, 293, 351 Henry Seymour, 157, 178 Henry Stoddard, 141 Henry Treat, 111, 157, 178 Henry W., 136 Henry Walter, 117, 160 Henry Wells, 83, 132 Henry WilUam, 111, 149, 156 Henry Woodbridge, 158 Herbert 92, 95, 146, 241, 358 Herbert A., 328 Herbert Ambrose, 302, 358 Herbert Arthur, 334 Herbert B., 348 Herbert Cushing, 246, 305 Herbert E., 125 Herbert Fellows, 332 Herbert G., 371 Herbert Grover, 78 Herbert Kirk, 146 Herbert Leigh, 280 Herbert Lincoln, 283 Herbert, McK., 306 Herbert Ray, 312, 362 Herbert Sherman, 319, 366 Herbert Spencer, 149 Herbert W., 287 Herbert Warner, 171, 429 Herbert William, 328 369 Herman, 252 Herman Conrad, 413 Herman Judson, 137 Herman L., 326 Hezekiah, 40, 197, 202, 211, 218, 243, 420 Hirah 216, 254 Hirah Franklin, 254, 319 Hiram, 87, 137, 210, 219, 236, 247, 258, 261, 269, 288, 290, 296, 302, 327, 329, 349 Hiram B., 236, 290 Hiram Betts 349, 378 Hiram D., 266 Hiram Edward, 151 Hiram Hamilton, 296 Hiram M., 231, 279 Hiram Prescott, 282 Hiram Roger, 76, 125 Hiram Sturges, 243, 302 Hobart E., 167 Hollister Kingsland, 172 Holmes George, 172 Homer, 135, 172 Homer H., 77 Homer J., 236, 290 Homer Lynn, 326 Homer Phillips, 348 Horace, 153, 244, 423 Horace Adelbert, 423 Horace B., 36, 60 Horace Bigelow, 110, 155 Horace E., 331 Horace J., 127, 168 Horace Kenyon, 168 Horace Street, 212, 244 Horatio Charles, 428 Horatio Fisher, 236, 290 Horatio N., 264, 334 Howard, 144, 320, 411, 414 Howard Collins, 321, 366 Howard Curtis, 164 Hudson N., 100 Hugh, 307 Ichabod, 18, 21, 29, 51, 87, 139, 193, 197, 418 Ichabod Allen, 318, 365 Ingersoll, 286, 288, 349 Ira, 209, 215, 221, 263, 315, 403 Ira A., 140 Ira B., 230, 278 Ira Byrd, 403, 408 Ira Colfax, 316 Ira Eaton, 88, 140 Ira H., 103 Ira Hibbard, 160 Ira Lester, 259, 326 Ira Michael, 45 Ira Thomas, 77, 126 Irvin, 430 Irving, 347 Irving David, 241 Irving E., 311 Irving Newton, 362 Irving Smith, 375 Irwin A., 129 Isaac, 19, 21, 25, 71, 197, 203, 206, 207, 208, 221, 234, 263, 283, 400, 404 Isaac Bush, 80 Isaac E., 409, 414 Isaac How, 402, 406 Isaac Lewis, 222, 267 Isaac Lincoln, 408, 413 Isaac Luman, 130 Isaac M., 263, 332 Isaac Parsons, 264, 333 Isaac Sterrett, 334 Isaac Tichenor, 211, 241 Isaiah, 216, 254 Israel, 393, 395 Israel Griswold, 51, 88 Israel Martin, 140 Ivan C, 290 J. Clark, 141, 173 J. Ivan, 414 Jabez, 29, 51, 390, 393, 395, 396, 397, 399, 400, 404. 409, 414 Jabez D., 403 Jacob, 47, 253, 399, 402 Jacob H., 407 Jacob Russell, 287 Jacob Whittlesey, 327 James, 5, 6, 7, 11, 16, 18, 25, 29, 31, 39, 40, 47, 49, 54, 68, 80, 90, 116, 118, 187, 192, 194, 195, 198, 203, 206, 211, 220, 221, 227, 230, 232, 243, 253, 254, 261, 263, 265, 273, 302, 322, 335, 337, 354, 357, 416, 424, 425 James Aaron, 224 James B., 304, 358, 373 James Barker, 213, 248 James Belden, 67 James Bertrand, 130 James Coleman, 303 James Dwight, 289 James E., 245, 304 James ESaston, 230, 278 James Edgar, 279 James Edward, 67 James Emmettr 162, 180 James F., 212, 245, 248, 309 James Fabian, 93 James Field, 156 James Frederic, 281, 340 James Frederick, 273, 290, 431 James Frederick Rogers, 346 James Gage, 288 James Greeley, 29, 147 James Harvey, 249, 310 James Henry, 105, 357 James Higgins, 137 James Hubert, 113, 159 James J., 104, 152 James Leslie, 307 James M., 120, 401 James M. D., 426 James Madison, 71 James Marcus, 227 James Marion, 420 Jaimes Marquit, 88, 139 James Monroe, 227, 271, 272, 282, 339, 347 Index 467 James Miortimer, 422 James Munson, 207 James Noble, 360, 383 Jaanes Norman, 116 James O., 251 Jam«s Oscar, 262, 265, 336 James Phineas Allen, 118 James Pixlee, 69, 118 James Richard, 271 James S., 256, 257, 278, 308, 323 James S'atterlee, 328 James Sedgrwi'ck, 281 James Seymour, 248, 310 James Small, 193, 197 Jamies Sutherland, 68 Ja-mes Theodore, 257 James Tibbitts, 231 James W., 231 James Walker, 117 James 'VWalter, 88 James William, 231, 278, 279, 280, 340 Jajnes Wilson, 80 Janeway St. John, 311 Jared, 197, 210, 235, 236, 288 Jared Henry, 289 Jared Nash, 251, 314 Jared Sylvester, 91 Jason, 51, 88 Jasper, 203, 223 Jasper Reuiben, 360 Jay, 233, 283 Jay Berry, 137 Jay Prank, 153 Jepthah Montrose, 426 Jerauld Aubery, 96, 147 Jeremiah, 198, 212, 214, 244, 245, 264, 393, 394, 397, 400, 404, 409, 414 Jerome, 418, 419, 422 Jesse, 27, 45, 47, 76, 82, 194, 195, 196, 202, 204, 205, 217, 218, 219, 227, 257, 274, 420 Jesse C, 102, 369 Jesse Crane, 201, 217 Jesse Doud, 120, 162 Jesse Fremont, 162 Jesse Hoyt, 218, 256 Jesse S., 351, 379 Jesse Smith, 237, 292 Jesse Sylvester, 230, 279 Jesse Wells, 335 Jesse 'William, 321 Joel, 37, 63, 219 Joel Barlow, 231 Joihn, 11, 16, 18, 21, 22, 23, 31, 33, 36, 44, 51, 52, 54, 57, 60, 74, 87, 89, 102, 104, 109, 131, 143, 174, 187, 192, 193, 194, 195, 197, 198, 201, 202, 206, 207, 212, 213, 214, 216, 217, 218, 219, 230, 231, 233, 239, 244, 245, 247, 248, 249, 250, 253, 272, 278, 286, 299, 304, 314, 347, 348, 349, 351, 378, 398, 402, 416, 417, 418, 425, 426 John A., 224, 247, 271, 308, 310, 350, 361 John A. H., 217, 254 John Adams, 424 John Alexander, 162, 180 John Augustus, 270 John B., 230, 278 John Baldwin, 420 John Bartow, 326, 368, 386 John Bartram, 426 John Bates, 21, 30 John Burr, 249, 311 John C, 127, 267, 337 John Charles, 109, 154 John Chaunoey, 61, 111 John Cook, 110 John Cooke, 156 John Crosby, 92 John D., 253, 274 John D. S., 401, 405 John Dauchy, 267, 336 John Dawson, 334, 372 John Dwight, 56, 99 John E., 88, 131, 139, 245 John Elliott, 218, 256 John Emanuel, 304 John Ernest, 291 John Ervin, 363 John Evans, 139 John F., 253, 318 John Forbes, 67 John Franklin, 152, 248, 259 John Gifford, 166 John Griffith, 365, 385 John Griswold, 87, 139 John H., 225, 266, 272 ' John Hamilton, 277, 295 John Harland, 182, 183 John Henry, 249, 254, 29.0, 311, 419, 431 John Homer, 49, 86 John Hopkins, 286 John Howard, 73 John Hull, 60 109 John Ingersoll, 237, 294 John J., 127, 167, 244, 246, 263, 331 John L., 421 John Lawrence, 165 John Lynde, 74, 122 John M., 45 John Meigs Hubbell, 343 John Morgan, 368, 385 John Morris, 333 John Munson, 197, 207, 232, 233, 281 John N., 238, 296 John Nathaniel, 416, 417 John Olney, 88, 140 John Philip, 165 John Q., 296 John R., 424 John Randolph, 260, 326 John Richard, 307 John Rockwell, 294 John Rosencrantz, 162 John S., 151, 309, 313, 403 John Sherman, 248 John Smith, 83 John Snow, 407, 412 John Stanley, 152 John Strickland, 221, 264 John T., 14, 83, 250, 312 John Taggart, 359 John Thatcher, 75 John Theodore, 108 John Thomas, 418 John Thompson, 399, 403 John W.. 61, 86, 160, 327, 332, 420 John W. C, 337, 373 John Wands, 292, 351 John Wellington, 76 John Wesley, 232, 248, 266, 282, 288, 336 John William, 69, 139 Johnson, 420 Johnson Chase, 333 Jonas, 56, 210, 235, 236, 289, 396, 400, 403 Jonathan, 18, 21, 22, 23, 29, 33, 34, 55, 89, 94, 193, 198, 208, 209, 211, 235, 243, 395, 399, 402 Jonathan Allen, 285 Jonathan Clark, 91 Jonathan Crosby, 29, 52 Jonajthan G., 76 Jonathan W., 287 Joseph, 12, 15, 16, 18, 22, 23, 33, 34, 49, 56, 57, 97,- 101, 192, 193, 195, 197^ 202, 230, 247, 308, 395, 398, 404, 421, 422 Joseph Addison, 408, 413 Joseph Alden, 45, 76 Joseph Billings, 270, 339 Joseph Crabbe, 307 Joseph D., 283 Joseph Dever, 130 Joseph Bdmond, 97 Joseph Eugene, 423 Joseph F., 419 Joseph Graham, 339 Joseph Johnson, 312 Joseph Leverett, 66 Joseph Norton, 101, 149 Joseph Pierson, 287 Joseph Sheldon, 422 Joseph Smith, 218, 257 Joseph W., 422 Joseph Warren, 76, 125 Joseph Washburn, 50, 86 Joseph William, 279 Juba, 56, 97 Judson, 249, 310 Juidson Adonlrum, 310, 361 Judson Price, 264 Julian Hanford, 349, 378 Julian Taylor, 163 Julius, 56, 97, 269 Julius A., 47, 84 Julius Augustus, 84, 133 Junius, 36 Justus, 193, 194, 197, 207, 233, 283 Ketchum. 198 Kingaley Ray, 80, 129 Kneeland, 56, 98 Lacey, 124 La, Fayette, 56, 95, 96, 269, 338 Lamar, 288, 350 Lamar A., 148 Lathrop, 57, 99 Lauren, 45 Lawrence Dwight, 99 Lawrence Judson, 414 Lealand A., 361 Leander, 232, 282, 285 Leander J., 243, 303 Le Dru Rollln, 138 Le Grand, 211, 240 Le Grand Edward, 265 Leland Barron, 175 Leland Henry, 383 Lemuel, 197, 206, 232, 283, 399 Lemuel Gregory, 231, 280 Lemuel H., 290 Leo N., 334 Leonard, 44, 68, 75, 117 Leonard Ludlow, 335 Leonard Monell, 345 Leonard Sylvester, 111, 160 Le Roy Woloott, 156 Lester, 219, 259, 261, 308, 329 Lester Newton, 113, 159 Leverett H., 100, 149 Levi, 89, 144, 197, 207, 232, 233, 281, 306, 336 Levi Hanford, 378 Lewis, 51, 87, 163, 200, 202, 203, 204, 207, 210, 214, 220, 221, 224, 225, 233, 235, 250, 261, 263, 267, 313, 332, 423 Lewis A., 227 Lewis B., 266 Lewis Bates, 31, 53 468 Olmsted Family Genealogy Lewis Daniel, 334 Lewis Edwin, 296, 354 Lewis Elbert, 317 Lewis G., 92 Lewis Henry, 329 Lewis James, 263 Lewis Jay, 101 Lewis L., S50 Lewis M., 80, 129, 337 Lewis R., 104 Lewis Selleck, 229, 275 L*wis Slocum, 254, 319 Lewis St. John, 225, 272 L/ewis Thompson, 302, 357 Lewis Wakeman, 357 Lincoln, 90 Linus, 234, 285 Llewellyn G., 130, 170 Lloyd, 425 Lloyd Eddy, 349 Lockwood, 223, 270 Loren, 243 Lorenzo, 402 Lorenzo David, 407, 412 Lorenzo Decatur, 371 Lorenzo Dow, 264, 332 Lorenzo Vail, 332, 371 Loring, 324, 367 Loring Pearl, 67, 115 Loring Willard, 258 Louie Edgar, 130 Louie Henry, 97 Louis, 424 Louis Clinton, 359 Louis LeRoy, 383 Louis Montgomery, 272 Louis Noali, 339 Louis Rockwell, 223 Louis TVilliam, 322 Lucien G., 238 Lucien Joab, 46, 77 Lucien Lanxon, 78 Lucius, 56, 95, 273, 325 Lucius Asher, 258 Lucius C, 259 Lucius Duncan, 73, 122 Lucius Poote, 219, 258 Lucius Seymour, 252, 317 Lucius Uri, 47, 84 Luke, 46, 79 X'Uman, 47, 81, 82, 403, 408 Luther D., 77 Luther G., 337 Luther Jackson, 238, 296 Luther L., 81 Lyman, 46, 78, 81, 82, 206, 231 Lyman B., 78, 126 Lyman Gardner, 127 Lynde, 44, 74 Lynn R., 173 Lysander, 263 M. Lester, 326, 367 Mahlon M., 307 Major Boynton, 310 Maner Collins, 93 Manna, 47, 81 Manley Le Roy, 139 Marcellus, 421 Marcellus Marcus, 221 Marcus Sylvester, 91 Marcus Truman, 251 Marenls Seaman, 360 Marlin, 82 Marlin Edgar, 305, 359 Marmaduke Burr, 129 Marshall De Garmo, 353 Martin Andrew, 360, 384 Martin B., 227, 274 Martin Bailey, 126, 167 Martin Dorrance, 97 Mlartin L., 274 Martin Lee, 360 Martin Shellman, 383 Martin Van Buren, 247, 307 Martin Wood, 361 Marvin, 264, 332 Mason B., 165 Mathew, 214, 263 Mathew L., 332 Matthew DeGarmo, 295, 353 Matthew William, 222, 267 Matthew Whitney, 249 Matthias, 51, 86 Maurice Hall, 152 Melbourne H., 243 Melvyn, 272 Merrick, 100 Merwin Stone, 139 Michael, 26, 27, 44, 45, 77 Miles Gilbert, 272 Miles Newell, 234, 285 Miles S., 278 Miles W., 342 Milford CJiamberlain, 366 Millard Asa, 303 Millard Filmore, 320 Mile, 56 Milo L, 95, 145 Milton, 71 Milton Edward, 126 Milton L, 307 Milton Wright, 78 Miner, 333 Miner Brockway, 123 Miron Griswold, 47, 84 Myron B., 241, 301 Myron N., 243 Murray Martin, 308, 360 Montcalm, 225 Montgomery, 282, 347, 361 Montmorenci, 225 M'Ontvernor, 225, 272 Morgan E., 140 Morgan Lewis, 224, 270 Morris M.,' 243, 303 Morse Cornelius, 167 Mortimer Alberto, 419 Mortimer J., 418 Moselle, 331 Moses, 19, 21, 29, 51, 87, 88, 196, 197, 203, 208, 223, 234, 394, 396, 399, 402, 403, 407 Moses Barker, 88 Moses De Forest, 221, 263 Moses E., 403 Moss, 209, 235 Moss Andrew, 287, 429 Moss Ingersoll, 235, 288 Nathan, 86, 104, 136, 192, 195, 196, 197, 202, 203, 204, 207, 210, 235, 237, 239, 250, 260, 270, 285, 291, 313, 404, 426, 430 Nathan Alanson, 211 Nathan Asa, 337 Nathan G., 226, 272 Nathan Lewis, 275 Nathan Merrow, 44 Nathan T., 222, 268 Nathaniel, 19, 25, 26, 29, 50, 71, 72, 86, 121, 214 Nathaniel Balch, 93 Nathaniel E., 361 Nathaniel Harris, 31, 53, 92, 143 Nathaniel K., 398 Nehemiah, 5, 6, 7, 15, 16, 19, 29, 214, 424 Nelson, 55, 72, 80, 86, 98, 129, 402, 426 Nelson H., 181 Nelson Harrison, 127, 168 Nelson Oscar, 94, 144 Nelson Palmer, 175 Nelson Smith, 323 Nelson William, 179 Newton Walter, 275, 341 Nicholas, 5, 6, 7, 10, 12, 13, 14, 15, 16, 19, 215, 250, 425 Nicholas Dyer, 238 Nirum Perl, 361, 384 Nirum Philander, 310, 361 Noah, 196, 203, 219, 220, 223, 224, 257 Noah D., 419 Noadiah, 8 Noble, 213, 309 Norman, 25, 40, 68, 116, 119, 260, 327 Norman D., 278 Norman W., 233 Norris, 261 Norton, 57 Obadiah, 34, 57, 101 Ogden, 333 Ogden Tracy, 330, 370 Olin Simeon, 101 Oliver, 21, 30, 46, 78, 93, 209, 235, 263, 288 Oliver Allen, 327 Oliver C, 30 Oliver E., 160, 179 Oliver Kirkland, 79 Omar, 234 Orange, 403, 408 Origen S., 251 Orimell Brown, 49, 85, 134 Orlando, 336 Ormond Bradley, 208 Orra, 71 Orren H., 327 Orrin, 46, 51, 56, 78, 88, 126, 233, 260, 263, 269, 332 Orrin Errett, 162 Orrin Lewis, 235, 288 Orrin P., 233, 269 Orris, 79, 82, 128 Orson, 68, 71, 117, 208 Orson Kellogg, 117, 160 Orson Valentine, 117 Orville, 241 Orville D., 93 Orville Daniel, 93, 143 Orvin, 71, 121 Orwell Lloyd, 404 Osborn, 221, 263, 264, 331 Oscar, 89, 288, 416 Oscar B., 151 Oscar Byron, 240 Oscar Candee, 320 Oscar D., 269, 337 Oscar Fitzgerald, 371 Oscar Judson, 333, 371 Osman, 307 Osmond, 114 Osmond Bronson, 67 Osmond Warren, 159 Otis J., 233 Owen, 60 Owen Frederick, 109 Owen Oliver, 360 Owen Pitkin, 36, 60, 64 Park Benjamin, 119 Park Collins, 127, 167 Parker AUyn, 411 Parker T, 102 Parmelee C, 94, 144 Parmer, 362 Paul Sherman, 365 Percival, 93, 428 Percy, 336 Percy Williams, 133 Perley Ayer, 406 Perry, 336 Perry Oliver, 403 Peter, 208, 211, 215, 216, 238 Peter Alanson, 211, 240 Peter, Augustus Peter Ostrander, 87 Perseus, 39, 66 Philander, 249 Index 469 Philemon, 82 Philip, 214, 418 Philip Dauchy, 234 Philip Hyde, 164 Philip Sheridan, 144, 182 Philo, 45, 77, 82, 130, 235. 288 Philo Burritt, 302, 358 Philo Hoplcins, 46, 79 Phlneas, 397, 401, 404 Phineas Page, 211, 241 Porter, 82, 131 Porter Lyman, 167 Prescott Seymour, 385 Preston A., 270 Preston Albert, 178 Pulaski D., 243 Ralph, 40, 70, 71, 119, 263. 424 Ralph Adams, 66, 113 Ralph Auibery, 147 Ralph Clifford, 371 Ralph Evans, 360 Ralph Henry, 424 Ralph Hoyt, 164 Ralph Lester, 159 Ralph Patterson, 177 Ralph T., 145 Ralph William, 153, 177 Ralph Y., 175 Randolph Francis, 167 Randolph P., 246 Ransom Hayden, 66 Ray, 327 Raymer Boyes, 160, 178 Raymer Neill, 179 Raymond, 264, 332, 337 Raymond E., 152 Raymond L., 145 Raymond Porter, 333, 372 Raymond Vincent, 179 Remington, 368, 386 Reuben, 29, 49, 193, 196, 204, 219, 259, 273, 306, 307 Reuben Hedstrom, 88 Rex Malcolm, 383 Richard, 11, 16, 19, 26, 49, 88, 187, 192, 194, 195, 198, 213, 247, 307, 335, 346 Richard Austin, 284, 348 Richard Burr, 312, 363 Richard Eugene, 248 Richard Henry, 213, 248 Richard Hubbell, 343 Richard Lewis, 375 Richard Martin, 307, 360 Richard Mason, 357 Richard Montgomery, 226, 271 Richard Morris, 257. 323 Richard Wagner, 429 Ridhard Whitney, 250, 314 Riley Michael, 77 Robert, 299, 305, 309, 359, 371, 403, 409, 424 Robert Benjamin, 176 Robert Bruce, 78, 127 Rotoert Daniels, 156 Robert Edward, 153 Robert Elisha, 112 Rjobert Elisha Stanley, 428, 429 Robert Ernst, 169 Robert Field, 294 Robert Groves, 428 Robert Henry, 168, 181 Robert L., 267 Robert Lyon, 86 Robert Merryman, 165 Robert Preston, 367 Robert Sanford, 301 Robert Ward, 127, 169 Robert Williams, 431 Roger, 19, 21, 27, 31, 45, 53, 77, 200, 214, 250 Roger Smith, 265, 335 Roger Stanley, 114 Roland, 61, 98 Roland Quinn, 415 Roland William, 157 Roland Wright, 159 Romaine, 139, 172 Roscoe, 329 Roswell, 20, 28, 47, 83, 250, Rowland, 201 Roy S., 363 Royal Edward, 375 Royal W., 93, 143 Ruel, 248 Ruel Loomis, 213 Rufus Burnett, 211, 240 Rufus Hikoff, 219 Rufus Keeler, 220, 261 Rulof, 212, 246 Russell, 26, 44, 209, 214, 235, 250, 286 Russell R., 278 Russell Sage, 235, 287 Saftord, 421 Sage, 37, 38, 62 Sage Judson, 124 Samuel, 12, 14, 15, 16, 18, 19, 21, 26, 29, 30, 86, 87, 136, 137, 192, 193, 194, 195, 196, 197, 200, 202, 203, 206, 208, 215, 231, 234, 251, 285, 420, 426 Samuel A, 256 Samuel Allen, 266, 336 Samuel Alpha, 216, 254 Samuel Ashbel, 53, 92 Samuel Bedient, 267 Samuel Clark, 52 Samuel Crane, 94, 144 Samuel D., 134 Samuel Dunning,. 203, 220 Samuel B., 85 Samuel Edwin, 221, 262 Samuel Everett, 49 Samuel G., 235 Samuel H., 120 Samuel Hawley, 265 Samuel Hurlburt, 71, 120 Samuel Irving, 331 Samuel John Mills, 71 Samuel Ketchum, 208, 210, 234 Samuel L., 208 Samuel Laird, 238, 295 Samuel Lewis, 261, 329 Samuel Merwin, 85 Samuel N., 264, 334 Samuel Nash, 235, 287 Samuel P., 160 Samuel R., 287 Samuel Richard, 215 Samuel Robie, 285 Samuel Smith, 221, 263 Samuel Stow, 75 Samuel Teller, 321 Samuel Theodore, 266, 336 Samuel Thompson, 269 Samuel W,, 87, 138, 254 Samuel Wilbur, 51, 88 Samuel Williams, 251 Samuel Woodburn, 162 Sanford, 223, 239, 269 Sanford Aurora, 80 Selah Shearer, 339 Selden, 247 Selden Wait, 63 Seneca, 198, 212 Seneca Lewis, 246 Seth, 81, 130, 203, 204, 209, 222, 225, 234, 255, 264, 273, 320, 335, 426 Seth Bennett, 288 Seth, Palta, 71 Seymour, 77, 218, 234, 246, 283 Seymour Hatch, 368 Shapley, 32X Sheldon, 421 Sheldon Addington, 92 Sheldon James, 220 Sheldon Patterson, 426 Sheldon Thomas, 255, 321 Sherman, 319, 320 Sherwood Jabez, 139 Shubael Waldo, 296, 354 Sidney Pinney, 101 Sidney W., 345 Silas, 196, 203, 205, 213, 232, 223, 228, 229, 247, 266 267, ' 269, 277, 278, 420 Silas Coleman, 269 Silas E., 336, 373 Silas Moses, 87, 141 Silas Richard, 217, 255 Silas Westervelt, 275 Silas Wright, 333, 372, 418 Simeon, 22, 34, 57, 100, 395, 396, 398, 401 Simeon Jabez, 247 Smith, 211, 239 Smith Walter, 220, 262 Solomon, 36, 61, 111, 157, 245, 304 Soule, 300 Southern Origin, 251 Squire, 95, 145 Squire Ashbel, 421 Stanley, 28, 47, 58, 103, 336 Stanley Caleb, 104, 152 Stanley Pitkin, 67 Stephen, 17, 18, 19, 22, 23, 25, 33, 42, 71, 87, 120, 162, 194, 196, 198, 202, 203, 204, 213, 214, 219, 220, 225, 237, 249, 250, 254, 260, 262, 264, 272, 292, 306, 311, 312, 313, 360, 363 Stephen Armstrong, 307 Stephen Barlow, 232 Stephen C, 216, 253 Stephen Clay, 180 Stephen Crissey, 255, 321 Stephen Decatur, 332, 371 Stephen Edgar, 307 Stephen Emery, 260, 328 Stephen Hart, 288, 350 Stephen Henry, 307, 360 Stephen Horatio, 162 Stephen Llewellyn, 80 Stephen Richard, 213, 247 Stephen S., 247, 307 Stephen Shellman, 308, 360 Stephen V. R., 33, 55 Stephen Wesley, 130, 170 Stiles B., 233, 283 Sturges Burr, 243 Sumner Charles, 140 Sumner Prescott, 305 Sydney Breese, 165 Sylvanus, 34, 57, 193 Sylvanus E., 263, 331 Sylvester, 29, 52, 222, 251, 266 Sylvester Besse, 408 . Sylvester Birchard, 224, 271 Tamerlane, 31, 54 Ten Byck, 313 Ten Byck Gansevoort, 259 Thaddeus, 19, 26, 167, 208, 214, 227, 234 Thaddeus Constantine, 78, 127 Thaddeus Peter, 227 Thaddeus Rockwell, 249 Thatcher Jethro, 75, 123 Theodore, 79, 89, 127, 141, 168, 261, 424, 425 Theodore C, 286, 348 Theodore Dwight, 325 470 Olmsted Family Genealogy Theodore Frelinghuysen, 258, 324 Theodore G., 269, 337 Thomas, 12, 14, 15, 17, 19, 27, 55, 80, 194, 197, 206, 215, 230, 249, 334, 424 426 Thomas Andrew 92 Thomas Barlow, 232 Thomas Bingham, 256 Thomas Clarence, 118 Thomas Dawson, 264, 334 Thomas J., 401 Thomias Jefferson, 401 Thomas Judson, 230. 279 Thomas Sylvester, 46, 80 Thomas Warren, 285 Thomas Wilson, 215 Timothy, 20, 25, 26, 28, 34, 40, 47, 70, 71, 88, 198, 207, 211, 216, 233, 254, 395, 397, 398, 400, 402, 403 Timothy Allen, 240, 300 Timothy Frank, 217, 255 Timothy Lathrop, 99 Timothy Sanford, 211, 239 Tracy, 309 Tyler Kingsley, 352 Ulysses Grant, 256 Vanderbilt, 371 Verne Blanchard, 386 Vernon, 304 Victor Hugo, 138, 429 Victor Randall, 338 Vincent Hall, 317 Vine. 40 Virgil Raymond, 341 W. H., 309 W. R. Hearst, 124 Waldo, 56, 98 Wallace, 283 Wallace G., 233, 328 Wallace James, 97 Wallace Juba, 97, 147 Wallace K., 160 Waller, 225 Walter, 33, 40, 51, 56, 68, 214, 247, 249, 273 Walter Aaron, 155 Walter Albert, 129 Walter Bennett, 419 Walter Buddington, 112, 158 Walter Burger, 418, 419 Walter C, 167 Walter Daniel, 54, 93, 330 Walter Douglas, 310 Walter Eugene, «20 Walter Francis, 353 Walter Frederick, 414 Walter Gregory, 248, 309 Walter Gregory J., 309 Walter H., 129, 256 Walter Henry, 97, 148 Walter Hills, 68, 117 Walter J., 141, 173, 361 "Walter Julius, 89 Walter Manley, 360, 383 Walter Morris, 307 Walter Smith, 220, 262 Walter Whipple, 338 Walter Williams, 360 Ward, 168, 430 Ward Hubbell, 343 Ward Neil, 386 Warren, 96 Warren Arthur, 370 Warren H., 369 Warren, H. S., 94 Warren J., 167 Warren M., 56 Warren W., 45 Warren William, 359 Warren Williams, • 360 Waters Furman, 223, 270 Watson, 257 Watson L,., 326, 367 Watson Orrin, 139 Wendall A., 413 Welles, 92, 398 Welles Woodbridge, 158 Wesley, 332 Wesley Van Zandt, 420 Whiting, 398, 401 Whiting L., 130 Wilber, 140, 266 Wilber F., 253 Wilbur Abraham, 90, 139 Willard, 282, 348 Willard Encell, 169 Willard French, 371 Willard Henry, 128, 169 Willard Isaac, 301, 357 Willa.rd P., 232, 282 Willett, 307 William, IS, 21, 23, 29, 30, 31, 33, 36, 45, 49, 51, 53, 64, 57, 61, 86, 87, 88, 94, 95, 101, 137, 166, 206, 211, 215, 217, 218, 2119, 220, 222, 225, 230, 237, 238, 244, 247, 251, 254, 255, 256, 257, 260, 261, 263, 265, 269, 273, 279, 295, 302, 322, 329, 337, 361, 402, 408, 409, 417, 418, 421, 422, 424, 425 William A., 231, 287 William Adams, 293 Willlajm Albert, 150 William Alfred, 265 William Allen, 121, 163 William Airttour, 346 William Ashbel, '421 William Augustus, 266 William B., 55, 123, 165, 235 289 William Barber, 219, 258 William Barnes, 101 William Beach, 281 WiMiam Belden, 223, 270 William Betts, 289 William C, 129, 150. 176 William Chadwick, 295, 352 "William D., 310, 362 William Davenport, 92, 143 William De Forest, 261 William Delos, 260, 328 William Dennison, 138 William Dunbar, 295 William E., 256, 336, 363, 373 William Edmond, 256, 288, 322 William Edward, 55, 305 William Edwin, 240, 299 William Elbert, 252 William Elton, 288 William Emmett, 104, 152 William F., 54, 323 William Faulkner, 229, 277 William Francis, 93 William PYederick, 255, 321 William G., 257, 323 William George, 162 William Goodwin, 159 William Green, 354 William H., 76, 231, 233, 238, 245, 265, 312, 326, 403 William Haddon, 227 William Hamilton, 277, 345 William Hammond, 97 William Harman, 419 William Harwood, 163 William Hawley, 333, 372 William Hayden, 358 William Henry, 67, 79, 114, 127, 128, 168, 169, 218, 250, 251, 258, 261, 307, 316, 324, 329, 360, 401, 405, 408, 413, 418, 419, 422 William Henry B., 83, 132 William Henry Ostrander, 92 WiUlam Henry Wesley, 334 William Hickok, 259, 326 William Hiram, 125, 166 William Horatio, 260, 326 William Howard, 132, 171, 326, 368 William Ira, 235, 287 William Irving, 299 William J., 144, 175 William J. B., 332 William John, 422 William Johnson, 72, 121 William Judd, 47 "William Judson, 86, 137, 279 William L,., 250, 266 WiUiam Levi, 275 "William Lewis, 315 William Lincoln, 322 ■William Lucius, 366 William Lucius Smith, 324, 366 William M., 51, 421 William Marcus, 292 William Milton, 245, 304 William Mix, 272 William Morehouse, 215 William Moses, 89 William Napier, 287 William Nisbet, 286, 349 William Norman, 116 William O., 104 William Oscar, 251 William Patterson, 180, 183 William Pease, 116 William Philo, 89, 142 William Pixlee, 69 William R,, 206, 231, 272, 308 William Raymond, 322, 373 William Richard, 311, 354 William Riley, 208 William Robert, 51, 87 William Roberts, 139 William Rufus, 287 William S., 423 William Seth, 295, 354 William Seymour, 110, 155 William Sihepherd, 348 William Smith 239, 262 299, 330, 370 William Sweet, 220 WiUiam T., 88, 123, 270 William T. C, 287 William Taylor, 315, 364 William Trowbridge, 117, 160 William V., 244 William Vanhorn, 419 William Vasco, 303 William Wallace, 254, 267, 319 William Webster, 105, 153 William Wolcott, 323, 366 William Wright, 421, 422 Willis, 46 Willis Arthur, 96, 125, 166 Willis Edgar, 139, 172 Willis Eugene, 251 Williston Alvoid, 323 Wilmott Edwin, 354 Winfred Ernest, 114 Wilson Henry, 360 Woodbridge Sage, 62, 111 Wylman, 250, 312, 363 Zaohary, 21 Zalmon, 207, 211, 213, 219, 231, 241 Zalmon S., 281 Zalmon Sanford, 232, 281 Zechariah, 18, 21, 22, 31, 32, 54 Zelotes Solomon, 66 Zephaniah, 206, 230, 279 Zina H., 244 Descendants (Female) Name "Olmsted" A. Celia, 85 Abbe Collins, 100 Abbie Joy, 101 Abbie Polly, 299 Abby, 418 Abby Ann, 33 Abby Lamira, 235 Abby Maria, 238, 295 Abby Pierce, 57 Abiah, 197 Abigail, 18, 22, 23, 24, 26, 28, 29, 37 45, 49, 52, 57, 85, 99, 196, 197, 198, 199, 201, 203, 211, 340, 393, 395, 399, 402, 407 Abigail Cone, 55 Abigail Couch, 216 Abigail Elliott, 256 Abigail J., 54, 94 Abigail L., 254, 320 Abigail M., 426 Ada, 167, 408 Ada Beatrice, 287 Ada Frances, 419 Ada M., 303 Ada Marie, 362 Ada Pauline, 117 Ada Theodosia, 60 Adah, 200 Addle, 130, 169, 170, 373 Addle B., 409, 414 Addle B., 314, 430 Addle Li. B., 279 Addie Levinia, 334 Addle Maria, 86 Addie May, 333 Adelaide, 233, 302, 361 Adelaide Augusta, 128, 169 Adelaide L., 282 Adelaide Maria, 149 Adelaide Minerva, 320, 366 Adelaide R., 311 Adelaide S., 404 Adele M., 145 Adelia Margaret, 418 Adeline, 49, 51, 87, 141, 167, 249 Adeline Amelia, 416, 417 Adeline Delilah, 89 Adeline Eliza, 227, 274 Adeline Frances, 111, 156 Adeline M., 243, 327 Adeline May, 127, 168 Adeline Melissa, 402, 406 Adeline Melissant, 67, 115 Agatha B., 282 Agnes, 347 Agnes Caroline, 330, 370 Agnes Grace, 370 Agnes Mary, 99 Albertie, 335 Albina A., 103 Albina Melissa, 413 Aletha May, 180 Alfaretta C, 89 Alfreda, 29, 52 Alida L., 323 Alida T., 304 Alice, 26, 40, 70, 77, 104, 119, 128, 130, 147, 245, 246, 252, 254, 261, 275, 317, 342, 408 Alice A., 246, 305 Alice Amelia, 290, 302 Alice Barton, 429 Alice Belle, 335 Alice C, 404 Alice Caroline, 92 Alice Cary, 273 Alice E., 266 Alice Elizabeth, 175 Alice Etta, 279 Alice Francelia, 248 Alice Gaylord, 384 Alice Hale, 274 Alice J., 274, 303 Alice Jane, 54 Alice Jennie, 150 Alice L., 151 Alice L/ouise, 147, 242, 301 Alice M., 362 Alice May, 122, 341, 413 Alice N., 233 Alice Provida, 404, 410 Alice R., 418 Alice Rosalie, 320 Alice S., 332, 370 Alinda, 420 Alma, 354 Alma Alice, 96 Alma Leonora, 407, 413 Almeda C, 259 Almira, 47, 83, 223, 227, 230 231, 249, 263, 416, 420 Almira A., 227 Almira Atwood, 406, 411 Almira Delia, 58, 103 Almira B., 232 Alpha, 96 Alpharetta, 85 Alserta, 287 Alta A., 94 Alta May, 383 Alvarette, 98 Alzeda, 421 Amalia, 342 Amanda, 54, 236, 245, 308 Amanda H., 420 Amaryllis, 204 Ambrosia Frances, 87, 137 Amelia, 25, 70, 95, 117, 146, 257, 287, 323, 417 Amelia Abigail, 74 Amelia Catherine, 275 Amelia Delia, 139 Amelia Electa, 61 Amelia H.. 314 Amelia Lillian, 353 Amelia Maria, 87, 137 Amelia Seabury, 325 America, 408 Amity, 217, 255 Amy Bstelle, 155, 177 Amy Gertrude, 118 Angelina, 212 Angeline, 82, 131, 232, 239, 243 249, 367, 402, 407 Angeline Augusta, 259, 325 Angenette, 223 Anita, 273 Ann, 223, 237, 269, 425 Ann A., 225, 272 Ann Bennett, 225 Ann E., 30, 87, 138 Ann Eliza, 88, 273, 340, 418, 421. 424 Ann Elizabeth, 264, 334 Ann Jane, 337 Ann L., 416 Ann Louisa, 125 Ann M., 103 Ann Maria, 227, 262, 313 Ann P., 55 Anna, 18, 22, 23, 24, 26, 27, 29, 33, 36, 44, 50, 52, 71, 77, 120, 158, 192, 199, 200, 202, 206, 213, 221, 222, 245, 246, 329, 369, 402, 420, 426 Anna A., 261 Anna Amelia, 123 Anna Anderson, 315 Anna Barbara, 283 Anna (Belden) Mrs., 220 Anna E., 233 Anna Eliza, 270 Anna Ethel, 378 Anna Frances, 428 Anna Huldah, 241, 301 Anna L., 255 Anna La Grace, 139, 172 Anna Lamira, 235 Anna Laura, 314 Anna Louise, 128 Anna Maner, 93, 428 Anna Margaret, 67 Anna Maria, 61, 122, 292, 293 351 Anna' Mary, 122, 163 Anna Norton, 111, 157 Anna Rebecca, 127, 169 Anna Wetherell, 166 Anne, 19, 36, 28, 45, 183, 196, 417, 421, 424 Anne Elizabeth, 422 Annette, 407, 408, 413 Annette May, 151, 177 Annie, 430 Annie A., 258, 323 Annie Bertha, 285 Annie Eliza, 63 Annie Estelle, 333 Annie Humphrey, 352 Annie L., 279 Annie Maria Hewson, 294, 352 Annie May, 347, 431 Annie Morris, 333 Annie Myrtle, 280 Annis, 294 Antoinette Augusta, 66, 248 Antoinette H., 148 Arabella, 90, 142 Arabella Naomi, 419 Araminta, 304 Aramlnta A., 267 Arcadia A., 243 Arddane Fay, 386 Arieta Thompson, 294 Armeda, 89, 142 Arna Adelia, 264, 333 Arolyn, 233 Arta, 375 Artemisia, 332 Aruba Prudence, 211, 239 Arvilla, 362 Asenath, 49 Aspasia, 31, 54 Augusta Kneeland, 328 Augusta Naomi, 168 Aura, 95 Aurella, 219 Aurelia D., 33 Avita, 339 Azubah, 21, 29, 30 Barbara, 413 Belender, 127, 168 Belle M., 129 Bertha, 60, 109, 316, 328, 362 Bertha B., 152 Bertha Clara, 328 Bertha Ellen, 334 Bertha Gulon, 119 Bertha Helen, 331 Bertha L., 413 Bertha M., 320 Bertha May, 368 Bertha Merryman Bessie, 129, 132, 375 Bessie Ethel, 359 Bessie Pearl, 360 Bethiah, 210 471 472 Olmsted Family Genealogy Betsey, 58, 104, 197, 202, 20'7, 209, 210, 212, 213, 216, 236, 402, 403, 408 Betsey Ann, 234 Betsey J., 403 Betsey S., 401 Betsey W., 264, 334 Betty, 198, 203 Beulah E., 332 Beulah Ethel, 168 Beulah lona, 176 Blanahe, 115, 256, 309 Blanche E., 141, 173 Blanahe Elizabeth, 253 Blanche Jean, 183 Branche, 383 Bridget, 322 Bruce Etta, 420 Candace M., 282, 346 Candacla S., 243 Carile C, 55 Caroline, 31, 36, 50, 51, 68, 69, 70, 117, 118, 119, 216, 217, 219, 222, 223, 225, 232, 235, 257, 274, 282, 308, 320, 323, 362, 416, 418, 420 Caroline A., 248, 309 Caroline Amelia, 117, 285, 333, 371 Caroline Augusta, 287 Caroline B., 141 Caroline Belle, 266 Caroline E., 271, 331, 361 Caroline Eliza, 160 Caroline Emma, 255. 407 Caroline Estelle, 96, 147 Caroline Esther, 351 Caroline Fisher, 281 Caroline Freeman, 94 Caroline Grace, 132 Caroline L., 98, 335 Caroline Louise, 317, 330 Caroline Lucy, 320 Caroline M., 334 Caroline Maria, 101, 150 Caroline R., 90 Caroline Rebecca, 139 Caroline Stanley, 67. 114 Caroline Stockton, 295 Caroline Stull, 251, 314 Caroline White, 100, 149 Carolyn, 154 Carolyn L., 312, 362 Carrie, 290, 370 Carrie A., 151 Carrie Beaumont, 116 Carrie E., 337 Carrie Elizabeth, 349 Catherine, 40, 45, 56, 70, 86, 88, 89, 98, 134, 204 209, 210 213, 226, 231, 237, 246, 247, 249, 251, 270, 306, 315, 322, 361 Catherine A., 260 Cathrerine Amelia, 259 Catherine Annis, 250 Catherine Cornelia, 88, 140 Catherine Elizabeth, 132 Catherine Gardner, 55 Catherine Goodrich, 258, 325 Catherine Griswold, 47, 83 Catherine H., 272 Catherine Hannah, 75 Catherine Hills, 155 Catherine J., 54 Catherine M., 243, 279, 285, 318, 348, 365 Catherine Mary, 338 Catherine Muriel, 172 Catherine Seymour, 156 Catherine Smith, 67 Cecelia A., 54 Cecelia Mayhew, 92, 143 Cecelia S'outhworth, 54 Celestla, 77, 288 Celia Ann, 260 Celia Anna, 328 Celia Catalina, 328 Celina Candas, 162 Charity, 313, 430 Charlioe Huntington. 386 Charlotte 33, 56, 60, 109, 146 155, 206, 211, 230, 257, 333, 336, 401, 405, 428. Charlotte A., 104, 257, 279 Charlotte Amelia, 67, 68, 116 Charlotte Ann, 244 Charlotte Augusta, 56, 99, 265 Charlotte Belle, 329 Charlotte B., 330 Charlotte Matilda, 418 Charlotte Ruth, 279 Charlotte Victoria, 93 Chestina Ardelle, 305, 359 Ohloe, 37, 63, 198, 202, 204, 216, 254, 403, 408, Ohloe Adaline, 80 Chloe Ann, 213, 248 Ohloe Eleanor, 162 Chloe Elizabeth, 255, 321 Ohloe Jane, 162 Chloe Laville, 46 Clair Lyall, 142, 429 Clara, 88, 198, 203, 211, 213, 240, 241, 267, 305, 336 373 Clara A., 407 Clara Althea, 263 Clara Amanda, 251, 316 Clara Amelia, 280 Olara Ann, 234, 285 Clara Bella, 149 Clara Celia, 328 Clara D., 141 Olara EQlzaibeth, 241, 256, 315, 364 Clara Hahn, 152 Clara Henrietta, 316 Clara J., 305 Clara Jane, 321 Clara Jenks, 101 Clara Kinney, 148 Clara L., 77, 126 Clara M., 273 Clara May, 122, 358 Clara W., 166 Clara Wilson, 147 Clarlbel, 253, 318 Olarinda, 223 Clarine, 31, 40, 53 Clarissa, 37, 49, 210, 223, 225, 237, 240, 243, 244, 249 273, 300, 407 Clarissa A., 254 Clarissa Calista, 253, 318 Clarissa O.. 313 Clemenjce, 19, 26 Clyde Victoria, 148 Cora Alice, 89, 142 Cora B., 104, 272 Cora Bell, 408 Cora E., 151, 362, 384 Cora Elizabeth, 259 Cora Bmlly, 358 Cora M., 310, 361 Cora May, 273 Cora Melissa, 140 Cora. Merle, 378 Cora Myra, 314 Cordelia, 77, 208 Cordelia B., 165 Cordelia Lucas, 54 Cornelia, 40, 52, 72, 87, 119, 263, 272, 340 Cornelia A., 73, 122 Cornelia A. P., 272 Cornelia Abigail. 74 Cornelia Anna. 418 Cornelia Bryan, 367, 385 Cornelia Burnap, 122, 163 Cornelia Grecy, 352 Cornelia Mills, 75 Cornelia S., 260 Cynthia, 47, 82, 219, 400, 404 Cynthia Alida P., 253 Cynthia Lavina, 255 Cynthia Maria, 408, 413 Daisy, 427 Daisy Maud, 167 Daisy Winifred, 408 Damaris, 17, 19 Dean Adelaide, 372 Deborah, 18, 19, 21, 31, 192. 202, 211, 228 Deborah Ann, 288 Delia, 58, 80, 163, 212, 219, 223, 228, 230, 250, 275, 313, 314 Delia A., 422 Delia Ann, 293, 352 Delia Maria, 237 Delia Pitkin, 61, 111 Delilah, 213 Delia May, 152 Dency, 332 Desire, 425 Diademia, 28 Dima Sandford, 418, 419 Dimmis, 399 Dimmis A., 245, 304 Dolly, 213, 214 Dolly B., 271 Dolly R., 57, 102 Donalda, 332 Dora, 302 Dora Estella, 139 Dorcas, 208, 216, 220, 393 Dorcas Ann, 292 Doris, 367 Doris Dee, 175 Dorothy, 18, 19, 21, 23, 26, 27, 29, 30, 52, 57, 331. 395, 414 Dorothy Alice, 179 Dorothy B., 165 Dorothy Edna, 168 Dorothy Ellen, 383 Dorothy Harriet, 168 Dorothy Jessie, 180 Drusilla Ann, 275, 341 Bdda G., 129 Edith, 164, 349, 359, 366, 413 Edith Alice, 167 Edith B., 284, 347 Edith Brisach, 378 Edith Dell. 165 Bdith Gertrude, 328 Bdith H., 172, 372 Bdith June, 375 Edith M., 301 Edith Maria, 150 Edith May, 145 Edna Ann, 98 Edna Caroline, 366 Edna Conway, 288 Edna Elizabeth, 126 Edna Louise, 331 Edna Lucina, 160 Ednah Alice, 278 Effie Louise. 162 Effie M., 421 Eleanor. 25. 196, 201, 217, 261, 264, 311 Eleanor Adella, 333, 372 Eleanor Alicia, 152 Eleanor Eunice, 71 Eleanor Maria, 230, 279 Eleanor May, 373 Eleanor Pearl, 180 Electa, 80, 213, 247, 397 Electa Jane, 308 Eliza, 45, 49, 72, 73, 96, 121, 227, 228, 230, 243, 275, 292. 294, 302, 402, .404 Eliza A., 223 Index 473 Eliza Adeline, 130 Eliza Ann, 56, 97, 126 222 224, 253, 267, 31S, 408 Eliza Anna, 287 Eliza Catherine, 87 Eliza E., 421 Eliza Goodman, 122 Eliza Jane, 80 215 Eliza Jane Mead, 311 Eliza Marilla, 84 Eliza Melinda, 89 Eliza P., 47 Eliza T., 331 Eliza Taylor, 122, 164 Elizabeth, 12, 16, 17, 18, 21, 23, 25, 27, 28, 30, 31, 36, 37, 39, 45, 50, 54, 63, 76, 80 89, 134, 141, 169, 174, 192, 193, 195, 197, 198, 200, 202 204, 206, 210, 211, 212, "213, 215, 216, 217, 229|, 230, 233, 234, 242, 249, 250, 255, 267, 272, 273, 277, 285, 288, 291, 299, 311, 323, 336, 378, 395, 421, 425, 428 430 Elizabeth A., 257, 308 Elizabeth Allen, 386 Elizabeth Ann, 234, 257, 264 Elizabeth Beard 240. 301 Elizabeth Burr, 253 Elizabeth C, 314, 363, 407 Elizabeth Clark, 33, 55 Elizabeth Delia, 235 Elizabeth Dlnsmore, 55 Elizabeth E., 97, 238 Elizabeth Ellen, 105, 153 Elizabeth Goodman, 74 Elizabeth H., 51 Elizabeth Hamilton, 237 Elizabeth Jackson, 238 Elizabeth Jane, 269 Elizabeth Jennette, 75 Elizabeth D., 404 Elizabeth Dillian, 287 Elizabeth Uouise, 165 Elizabeth M., 331 Elizabeth Maria, 214, 247, 308 333 Elizabeth Mary, 157, 319 Elizabeth Maud, 300 Elizabeth Morris, 333, 372 Elizabeth Beid, 69 Elizabeth Remington, 327 Elizabeth S'hellman, 360 Elizabeth Sophia, 67, 114 Elizabeth Stanley, 429 Blizabeth T., 130 Elizabeth Thomas, 335 Elizabeth W., 416 Elizabeth Warriner, 116 Elizabethi Wateribury, 211, 239 Elizabeth Woodbridge, 112, 158 Ella, 129, 296, 422, 425 Ella Adele, 276, 342 Ella Adeline, 404, 410 Ella Auigusta, 316 Ella B., 124 Ella C, 172 Ella Elinda, 139 Ella P., 331 Ella Gertrude, 113 Ella Gray, 349 Ella J., 335 Ella Josephine, 331 Ella L., 128, 166, 312 Ella M., 246, 274 Ella Maria, 98, 290, 350 Ella Maud, 354 Ella May, 146, 280 Ella Semantha, 252 Ella Smith, 114 Ella Theresa, 303 Ella v., 331 Ellabelle, 351 Ellen, 123, 165, 233, 305, 308, 311, 418 Ellen E., 145 Ellen Forbes, 67 Ellen G., 55 Ellen Gertrude, 116 Ellen Hun-gerford, 336 Ellen J., 233 Ellen Jane, 98, 405, 411 Ellen Jerusha, 77 Bll«n Louisa, 117, 160 Ellen Louise, 93 Ellen M., 246 Ellen Mai Vina, 66 Ellen Margaret, 322 Ellen Miranda, 149 Ellen Rosaline, 241 EUen Shove, 218 Ellen Sophia, 83, 132 Elma, 291 Bima L., 358 Elmlra Marion, 413, 416 Eloisa Bennett, 322 Elodse, 129, 349 Eloise Bennitt, 256 Eloise Maud, 149 Elona Esther, 413 Elsie, 164, 228, 274 Elsie Pern, 386 Elsie I^, 172 Elsie Lynde, 413 Elsie May, 415 Elsie Pearl, 172 Elva T., 98 Elvira C, 245 Bmeline, 45, 68, 75, 77, 89 117, 120, 126, 141, 208, 257, 324, 407, 418 Emeline E., 259 Emeline Esther, 51, 89 Emeline P., 310 Emeline L., 76, 125 Emeline M., 80 Emeline Melissa, 67 Emilia, 235 Emdlie A., 55 Emily, 79, 86, 95, 136, 146, 208, 213, 249, 257, 270, 296, 311, 332, 371 Emily A., 95 Emily Amelia, 54 Bmily E., 250 Emily Elizabeth, 119 Emily Prances, 179 Emily Graham, 53 Emily Henrietta, 111 Emily J., 248, 309 Emily Jane, 275, 340 Emdly Louise, 134 Bmily R., 243 , Emma, 72, 234, 303, 308, 407, 419, 424, 425 Emma A., 130, 170, 325 Emma Adelle, 266 Emma, Antoinette, 354 Emma Augusta, 67 Emma B., 373 Emma C, 101 Emma Clara, 274 Emma Electa, 360 Emima Biugenia, 54 Emma Gertrude, 326 Emma Grace, 241, 362 Emma Haines, 405 Emma J., 77, 103, 126, 151, 231 323 Emma Jane, 92, 136, 246. 290, 422, 428 Emma Jessie Ethel, 273 Emma L., 127, 167 Emma Louise, 148, 347 Emma M., 303 Emma May, 384 Emma Rice, 259 Emma Sophia, 310, 361 Emma Viola, 271 Emma White, 40, 69 Ermidah Abina, 162 Erminta, 358 Bsley Cecil, 366 Essie, 353 Estella, 374 Estella Maria, 128 Estella Rosannah, 79 Estelle, 305 Esther, 19, 26, 28, 29, 45, 76, 87, 120, 137, 199, 202, 203, 204, 205, 209, 213, 217, 219, 222, 229, 235, 241, 255 287 Esther Ann, 250, 257, 324 Esther Carlisle, 175 Esther E., 313 Esther H., 332, 370 Esther Helen, 136 Esther K., 266 Esther LUiCretia, 301, 357 Esther Maria, 336 Esther Mary, 266 Esther Shaver, 163 Esty, 303 Etta, 134 Ethel, 205, 342, 368 Ethel Allan, 340 Ethel Caroline, 349 Ethel L, 375 Ethel Iva, 165 Ethel May, 327 Ettie Marie, 302, 368 Ettie Teressa, 130 Eudora E., 288, 350 Eunice, 26, 27, 47, 82, 86, 136, 192, 196, 200, 202, 208, 241, 247, 308, 418 Eunice Annette Maria, 125, 166 Eunice Irene, 363 Eunice M., 278 Eunice Marion, 136 Eunice Marsh, 45 Euphrasia Cordelia, 240, 301 Eva, 370, 419 Eva A., 310, 362 Eva Ayer, 334 Eva J., 409, 413 Eva May, 266 Eva St. Clair, 354 Evalyn Lucelia, 333, 371 Eveline, 323 Eveline Janette, 113, 158 Bvella, 365 Evelyn, 275, 342 Everlina Delia, 67, 115 Paith, 5 Paith Emily, 152 Paith Sarah, 378 Pannie, 153 Fannie Catherine, 360 Fannie Cone, 366 Pannie J., 95 Pannie Pardee, 314, 327, 363 Fanny, 36, 40, 69, 139, 206, 209, 221, 230, 311, 400, 424 Fanny Alberta, 102 Fanny Almira, 238 Fanny Cook, 118 Fanny Edna, 157 Fanny Electa, 157 Fanny G., 55 Fanny Maria, 101 Fanny "Wolcott, 71 Fidelia J., 104 Flora, 80, 129 Flora Belle, 127 Flora Charlotte, 151 Flora B., 150 Flora Emma, 276 474 Olmsted Family Genealogy Flora Esther, 329 Florence, 303, 308, 319, 372, 424 Florence Adelaide, 419 Florence Alberta, 330 Florence Anna, 157 Florence Ardella, 353 Florence Catherine, 177 Florence D., 129 Florence E., 305 Florence Effie, 274 Florence Bulalie, 341 Florence Fellows, 325 Florence Genevieve, 275, 342 Florence Hope, 354 Florence Josephine, 386 Florence Louise, 379, 424 Florence Nelly, 286 Florence Rose, 353 Florence Warner, 149 Florence Williams, 286 Florllla, 260 Francelia, 361 Frances, 5, 28, 151, 223, 269, 277, 338, 345, 397, 401, 417, 424 Frances Adelaide, 67 Frances Adeline, 258 Frances Amelia, 93, 144 Frances Beaumont, 69 Frances Oowdry, 251 Frances E., 60, 109, 248, 309, 314, 327, 363 Frances Elizabeth, 244, 324 Frances Emeline, 325 Frances Emeline Willard, 78 Frances G-ertrude, 79, 280, 328 Frances Hoke, 110, 156 Frances La Mott, 143, 423 Frances Lavinia, 224 Frances Louise, 333, 372 Frances M., 85, 282, 318 Frances R., 158 Frances Sarah, 112 Frederica, 309 Freelove, 255 Geneva Alberta, 180 Genevieve F., 331 Genevra Cornelia, 353 Genevra Maria, 295, 353 Georgia, 53 Georgianna, 77, 265, 293 Georgianna C, 423 Georgia L., 357 Georgietta, 302 Geraldine La Verne, 179 Gertrude, 142, 270, 409 Gertrude Clara, 300 Gertrude Elizabeth, 262 Gertrude Laura, 181 Gertrude Olga, 413, 415 Gertrude Rosalind, 178 Gladys, 347 Gladys M., 426 Grace, 94. 202, 274, 286, 309, 342, 345 Grace B., 301 Grace Chester, 159 Grace Clark, 155 Grace L., 94, 142, 173 Grace Louise, 290, 431 Grace Lucile, 365 Grace M., 140 Grace Maria, 99 Grace May, 172 Grace P., 160 Grace Ru;by. 373 Grace S., 144, 310 Gratia Matilda, 288 Hallle Eliza, 144 Hannah, 16, 17, 18, 19, 22, 23, 24, 25, 33, 34, 37, 39, 45, 49, 55, 58, 63, 86, 87, 131, 138, 139, 193, 196, 197, 198, 199, 202, 203, 204, 205, 206, 207, 210, 213, 216, 217, 219, 222, 223, 227, 272, 313, 393, 395, 400, 401, 427, 430 Hannah Alvira, 247 Hannah E., 53, 92, 227, 232, 250, 267, 282 Hannah Eliza, 284 Hannah Jane, 312 Hannah Jop, 45, 77 Hannah L., 267 Hannah Louise, 271, 423 Hannah M., 245, 304 Hannah Makin, 36 Hannah Maria, 253, 423 Hannah Peats, 227 Harmelia B., 103 Harriet, 31, 36, 40, 47, 53, 60, 68 69, 76, 80, 83, 86, 88, 97, 116, 124, 137, 202, 209, 222, 223, 224, 234, 239, 247, 249, 256, 257, 264, 265, 272, 296, 337, 348, 372, 401, 404, 416, 417, 420, 421 Harriet A., 97, 264 Harriet Adelia, 93 Harriet Amanda, 334 Harriet Amelia, 58, 94, 104 Harriet Ann, 287 Harriet Belden, 67, 114 Harriet Belle, 171 Harriet Bishop, 69 Harriet Brewster, 116 Harriet C, 272 Harriet E., 117, 160, 259, 272, 325 Harriet Eliza, 235 Harriet Ella, 313 Harriet Emeline, 284, 348 Harriet Emma, 254, 319 Harriet Frances, 325, 329, 367 Harriet G., 55 Harriet Gertrude, 371 Harriet Hamilton, 295, 353 Harriet Irene, 273 Harriet Isabel, 175 Harriet L., 86, 134, 309, 314 Harriet Lilly, 89 Harriet Louisa, 307 Harriet Louise, 86, 136 Harriet M., 141, 173, 233 Harriet Margaret, 155, 177 Harriet Maria, 116 Harriet May, 139 Harriet N.. 52 Harriet Olive, 215 Harriet S., 238, 296 Harriet Smith, 265, 336 Harriet T., 72, 121 Harriet W., 131 Harriette Rena, 96 Hattie, 421, 430 Hattie Belle, 317 Hattie E., 77 Hattie Estelle, 128 Hattie J., 304, 358 Hattie Louise, 302 Hazel, 368 Hazel Lillian, 178 Hazel M., 319, 358 Hazel Mary, 182 Hazel Reed, 152 Hazel Ruth, 175 Helen, 127, 131, 168, 176. 236, 270, 272, 273, 308, 332, 361, 379 Helen A.. 93, 143, 254, 320 Helen Alice, 114 Helen Amanda, 94, 144 Helen Angelia, 319 Helen Ann, 215 Helen Augusta, 279 Helen Corinne, 362 Helen Cornelia, 360, 384 Helen E., 140 Helen Elizabeth, 79 Helen Emeline, 88, 140 Helen Flavia, 366 Helen Flarine, 140 Helen Frederica, 371 Helen EYeeman, 175 Helen Grace, 99, 148 Helen J., 327 Helen Jane, 287 Helen Louisa, 127, 167, 300 Helen M., 78, 180, 278 Helen Mae, 304 Helen Margaret, 372 Helen Maria, 60 Helen Maud, 140 Helen May, 169 Helen Reed, 145 Henrietta, 89, 217, 220, 224, 247, 257, 262, 273 Henrietta Flowers, 333 Henrietta R., 424 Henrietta S., 310 Heppy, 39, 66 Hepzibah, 194, 199, 403 Hester Ann, 231 Hester Marie, 175 Hettie, 362 Huldah, 26, 87, 202, 207, 239, 244, 299, 303, 357 lanthe Jane, 422 Ida, 137, 273, 327, 351, 407, 423 Ida A., 274 Ida Alice, 274 Ida Augusta, 329, 369 Ida B., 373 Ida Berdella, 130 Ida Caroline, 99, 302, 358 Ida E., 141, 173, 285, 348 Ida Ella, 413, 416 Ida Ermina, 280 Ida F., 329 Ida J., 404 Ida Louisa, 323 Ida M., 358 Ida May, 92, 104, 140, 153 Ida Miranda, 95 Ida Viola, 304 Ina Josephine, 413 Ina Melissa, 142 Ionia E., 304 Irena, 400 Irene, 19, 272 Irene May, 353 Isabel Bancker, 292 Isabel Gertrude, 271 Isabella, 257, 323 Isadora Theressa, 132 Isidore Juliet, 240, 301 Iva, 141 Iva Glee, 175 Iva May, 144 Iva Viola, 359 Jane, 23, 42, 55, 56, 71, 89, 95, 98, 176, 192, 211, 220, 224, 228, 235, 244, 257, 261, 262, 264, 267, -271, 273, 309, 310, 416, 421 Jane A., 219, 254, 265, 336 Jane Adeline, 141 Jane Ann, 66, 229, 231, 275 Jane Augusta, 88 Jane Barnes, 116 Jane Catherine, 270 Jane E., 206, 245 Jane Eliza, 270, 339, 419, 424 Index 475 Jane Elizabeth, 251. 316 318 Jane Estelle, 316 Jane Hyde, 335, 373 Jane Lillian, 162 Jane Louisa, 287 Jane M., 245, 423 Jane Maria, 224 Jane S., 279 Jane Stanley, 63 Jane Wanzer, 261 Jane Wickes, 290 Janet, 385 Janet M., 141, 173 Jannett, 208 Jeanette, 71, 89, 169, 291. 303, 351 Jemima, 208, 402, 407 Jennette, 348 Jennie, 139, 245, 246, 303, 371, 430 Jennie Adelia, 113 Jennie Aurelia, 122 Jennie Burnett, 86 Jennie E., 150, 323 Jennie Elizabeth, 101 Jennie Estella, 147 Jennie Prederica, 290, 431 Jennie L., 101 Jennie M., 231 Jennie May, 312 Jennie Parks, 251 Jerusha, 17. 26, 220 Jessa M., 312 Jessie, 273 Jessie Adeline, 171 Jessie Alice, 180 Jessie Annette, 166 Jessie E., 142 Jessie Eva, 333 Jessie Harriet, 136 Jessie Isabella, 303 Jessie M., 279 Jessie Maria, 218 Jessie R., 316 Jessie Sherman, 122, 164, 180 Joanna, 33, 199, 424 Johanna Harriet, 166 Josephine, 70, 89, 101, 116. 142, 273, 311 Josephine B., 243 Josephine Louisa, 77, 125 Judith Cornelia, 369 Julia, 216, 219, 222. 224. 228. 272, 418, 419 Julia A., 243, 2W, 331 Julia Adaline, 78 Julia Alice, 79 Julia Amelia. 321 Julia Ann, 47, 69, 117, 224, 225, 232, 266, 282, 337 Julia Ann Easton, 278 Julia Augusta, 99, 148 Julia Betts (Mrs.), 289 Julia C, 36 Julia Caroline, 111 Julia Evelyn, 328 Julia Frances, 259, 290, 310, 350 Julia Halbert, 146 Julia Isabella, 102 Julia L., 263, 423 Julia La Payette, 61, 111 Julia Maria, 206. 360, 383 Julia Matilda, 302 Julia Mason. 73 Julia N., 160 Julia Rush. 295 Julia T., 420 Julia Thatcher. 285, 348 Juliette R., 253 Kate, 166, 309 Kate D., 372 Kate E., 103. 150 Kate Elizabeth, 230 Kate Hyde, 122, 163 Kate Putnam, 280 Katharine, 254, 287, 291, 350, 403 Katharine Adelaide, 302 Katharine Nisbet, 349 Katharine Sally, 412, 417 Kathryn, 183 Kathryn Maud. 168 Katie B., 278 Katy, 400 Kimmie, 400 Kittle May, 148 Keziah, 421, 422 Lamira, 243, 301 Laura, 45. 46, 47, 68, 71, 80, 118. 204. 208, 212, 213. 214, 237, 250, 291, 307, 313, 421, 422 Laura A., 233, 238, 297, 423 Laura Adele, 271 Laura Amelia, 236 Laura Ann, 312 Laura Belle, 274 Laura Beryl, 409 Laura C, 88 Laura Eliza, 406 Laura Esther, 259, 325 Laura Etta, 313 Laura H., 149 Laura Hannah, 101 Laura Jeanette, 305 Laura Julia, 120 Laura L., 244, 366 Laura Lavinia, 128 Laura Lucinda, 326 Laura Marguerite, 359 Laurana, 100 Laurinda, 100 Lavinia, 128 Lavinia Clark, 370 Leah B., 141 Leila Hazel, 414 Leila White, 251 Lela, 317 Lemira A., 243, 303 Lena, 402 Lena Elizabeth, 148 Lena FJprine, 170 Lena Gibson, 291 Lena May, 336 Leoda McCoy, 124 Leonora Adelaide, 333 Leta, 383 Letitia Grant, 117 Lettle M., 302 Levinna, 208 Libbie, 409 Lila J.. 358 Lilla L., 274 Lillian. 76. 124 Lillian Carrie, 279 Lillian Hughes, 176 Lillian Maria, 281 Lillian Moore, 278 Lillian Phebe. 132 Lillie, 302. 313, 354 Lillie J., 331 Lillis Emeline. 162 Lily, 340 Lily E., 145 Lina. 173 Linda Hovt, 256 Lizzie, 137 Lizzie Jane. 84 Lizzie Lillian. 127 Lizzie M.. 254. 318 Lizzie N., 127 Lois, 31, 197, 204. 232 Lois Adelphia. 270. 339 Lois Ann, 402, 406 Lois May, 165 Lois Sarah, 233 Lola, 255 Lola E., 176 Lola L., 283 Lorena, 86 Loretta Content, 104, 151 Loretta Blmina, 419 Lorina M., 136 Lorinda, 208, 247, 257, 313 Lotta A., 170 Lottie, 135, 172 Lottie Eldora, 366 Lottie Elizabeth, 279 Lottie Jessie, 139 Lottie M., 131 Louisa, 56, 68, 95, 127, 136, 146, 167. 209, 216, 287, 339 Louisa Adelaide, 288 Louisa Ann, 270 Louisa Anne, 223 Louisa Belle, 139 Louisa D., 58, 103 Louisa Bdson, 404 Louisa J., 270 I.,ouisa Jane, 95 Louisa M., 103, 151, 249. 268 Louisa Maria, 71, 121 Louise, 143, 232, 263, 272. 303. 357, 358 Louise Adelaide, 156 Louise B., 329 Louise Elizabeth, 378 Louise Henrietta, 67 Louise Natalie, 369 Lovina Scott, 296, 354 Lovinia, 58, 82 Lovinia Johnson, 293 Lovisa, 213 Lucia, 39, 361 Lucia Ann, 66 Lucia Granger, 333 Lucia Maria, 67, 115 Lucie Maria, 273, 340 Lucina Amanda, 95 Lucinda, 244, 260, 323, 400 Lucinda A., 257 Lucinda Elizabeth, 176 Lucinda P., 310, 362 Lucretia, 44, 47, 71, 83. 198. 211, 240, 250, 312, 418 Lucretia Lucy, 241 Lucy, 22, 25, 26, 27, 28, 29. 40, 42, 46, 51, 52. 69, 71. 80, 82, 129. 143, 153, 174, 177, 210, 213, 234, 235, 246, 250, 278, 285, 288, 396, 407, 416, 430 Lucy A., 226. 273, 278, 313 Lucy Ann, 75, 123, 259, 326 Lucy Cornelia, 295, 353 Lucy E., 278, 305 Lucy Emma, 291 Lucy Euphemia, 49 Lucy Helen, 156 Lucy Houghtcn, 159 Lucy J., 245 Lucy Jane, 236, 307. 341, 375 Lucy Lorain, 77 Lucy M., 46, 78, 235, 289 Lucy M. S., 306 Lucy Maria, 80, 91, 217, 2^5, 321 Lucy May, 128 Lucy Rebecca. 211 Lucy Starr. 231, 281 Lula H.. 279 Lulu, 137, 362 Lulu Ware, 373 Lura, 370 Lurlcia, 402 Lusette, 424 476 Olmsted Family Genealogy Lydia, 20, 28, 29, 51, 82, 193, 196, 198, 203, 207, 212, 220, 222, 223, 233, 261, 269 Lydia A., 403 Lydia Ann, 87, 247 Lydia Ferris, 260 Lydia H., 303 Lydia L., 136 Lydia M., 327 Lydia Mary, 120 Lydia R., 248, 309 M. Edna, 327 M. Jennie, 337 M. Permeiia, 85 Mabel, 5, 12, 17, 18, 24, 25, 39, 139, 149, 286, 336 Mabel A., 143 Mabel C, 358 Mabel Edna, 350 Mabel Gertrude, 144 Mabel Grace, 368 Mabel Louise, 142, 429 Madge C, 176 Magdalen, 424 Malia Ellen, 341 Malinda, 247 Malona, 225 Mandana, 326, 327 Marah, 199 Maranda, 82, 208, 337 Marcy Elizabeth, 250 Marcella Maria, 419 Mardula, 403 Margaret, 25, 68, 88, 112, 140, 154, 169, 249, 278, 308, 311, 354, 417, 418, 421 Margaret Ann, 332 Margaret Cornelia, 263, 331 Margaret E., 88 Margaret Elizabeth, 158, 377 Margaret Mary, 139 Margaret Stearns, 349, 377 Margaret Virginia, 168 Margaritta N., 139 Marguerite Irmagarde, 179 Maria, 33, 36, 56, 88, 97, 101, 208, 209, 220, 224, 225, 227, 236, 237, 239, 261, 262, 263, 264, 323, 329, 402 Maria A., 236, 289 Maria Ann, 58 Maria Antoinette, 427 Maria C, 247, 306 Maria Catherine, 418 Maria Dean, 93 Maria B., 337 Maria Eliza, 80 Maria Elizabeth, 67 Maria Isabella, 262 Maria L., 241, 243 Maria Louisa, 53, 92, 218 Maria Louisa Baiter, 227 Marian Carter. 329 Marian Emily, 219 Marian Hyde, 335 Marian Tappan, 305 Marie, 384, 428 Marie A., 248 Marie Beulah, 181 Marie Clement, 280 Marietta, 147, 340 Marietta Alberta, 308 Marietta E., 332 Marilla J., 287 Marilla W., 264, 335 Marlon, 82, 86, 108. 153, 180, 244, 288, 378, 428 Marlon Angell, 347 Marion H., 125 Marion L., 176 Marion S., 127 Marion Scott, 347 Marion Steward, 290 Martha, 19, 22, 26, 27, 198, 200, 212, 213, 216, 234, 245, 247, 285, 291, 306, 351, 363, 379, 393, 395, 401 Martha A., 231, 245 Martha Adella, 171, 429 Martha Alma, 264, 332, 335, 370 Martha Ann, 416, 417 Martha Anna, 128 Martha Anne, 79 Martha B., 179 Martha Bennitt, 217 Martha Colwell, 278 Martha E., 167 Martha Elizabeth, 253 Martha X, 422 Martha Jane, 251, 310 Martha Julia, 272 Martha Louisa, 311 Martha Nailer, 118 Martha Thomas, 218 Martha Wilkinson, 295, 352 Mary, 5, 12, 16, 17, 18, 19, 21, 23, 25, 26, 29, 33, 3i, 36, 39, 40, 45, 50, 52, 55, 57, 60, 63, 66, 68, 70, 71, 72, 76, 87, 98, 120, 123, 128, 131, 137, 153, 165, 170, 192, 194, 195, 196, 197, 198, 199, 203, 204, 205, 206, 207, 210, 211, 216, 217, 218, 222, 224, 229, 232, 233, 234, 237, 2(44, 245, 246, 249, 261, 262, 263, 266, 270, 272, 277, 278, 284, 285, 291, 294, 295, 300, 307, 311, 313, 322, 323, 349, 395, 398, 399, 402, 404, 407, 409, 417, 418, 421, 424, 425, 427 Mary A., 55, 94, 263, 267, 287, 331, 407, 420 Mary Adelaide, 94 Mary Adeline, 273, 340 Mary Alice, 127, 139, 292 Mary Ann, 31, 55, 56, 67, 69, 98, 206, 215, 224, 243, 302, 313, 329, 420 Mary Antoinette, 97, 248 Mary Arabella, 93 Mary Arlene, 177 Mary Ar villa, 334 Mary Augusta, 110, 266 Mary Azubah, 275, 351 Mary Belle, 150, 176 Mary Bennett. 322 Mary Bond, 57, 99 Mary C, 89, 233, 243, 245, 302, 350, 379 Mary Catherine, 255, 259, 282, 321, 347 Mary Cone, 366 Mary Cordelia, 280 Mary Cornelia, 270 Mary Crittenden, 128 Mary Dell, 137 Mary E., 85, 95, 134, 233, 257, 274, 278, 283, 307, 316, 332, 333, 370, 422, 423 Mary Eliza, 53, 77, 88, 248, 264, 273, 274, 323 Mary Elizabeth, 76, 79, 87, 125, 128, 139, 173, 206, 215, 216, 228, 240, 256, 262, 266, 266, 283, 314, 316, 322, 336. 421 Mary Ella, 315, 354 Mary Ellen, 136, 140, 172, 310 Mary Emma, 263, 311, 329 Mary Esther, 229, 230, 277, 278 Mary Etta, 273, 323 Mary P., 158, 315, 363 Mary Fanny Briscoe, 259, 325 Mary Fererlean, 67, 115 Mary Fern, 167 Mary Fidelia, 117, 159 Mary Florence, 287 Mary Frances, 66, 88, 113, 158, 248, 251, 316 Mary Freelove, 360, 384 Mary H., 49, 85, 401, 405, 406, 411 Mary Harlow, 407, 412 Mary Henrietta, 251, 316 Mary Hortense, 86 Mary Howard, 289 Mary Isabel, 128 Mary Isabella, 307 Mary J., 231, 254, 270 Mary Jane, 71, 96, 101, 112, 147, 225, 232, 233, 247, 255, 257, 263, 272, 282, 303, 308, 321, 323, 332, 339, 416, 417 Mary Julia, 118 Mary Juliette, 241 Mary L., 150, 246. 251, 278, 403 Mary Lacy, 326 Mary Lavinia, 80, 128 Mary Lillian, 113 Mary Loomis, 155 Mary Lor, 58, 104 Mary Louisa, 95, 116, 117, 145, 149, 296, 418 Mary Louise, 174, 259, 325, 328, 369, 384, 420 Mary Lovica, 75 Mary Lovisa, 258 Mary Lydia, 299 Mary M., 309 Mary Margaret, 180 Mary Marian, 170, 181 Mary Matilda, 314 Mary Melissa, 208 Mary N., 263 Mary Nadine, 383 Mary Olive, 77, 126 Mary Ornette, 248 Mary Parker, 99. 148 Mary Pauline, 152 Mary Phelps, 70, 119 Mary R., 103, 150 Mary Rockwell, 294, 352 Mary Rosetta, 117 Mary S., 273 Mary Scott, 78 Mary Selleck, 335 Mary Septima, 333 Mary Shepherd, 348 Mary St. John, 291 Mary "W., 345 Mary "Wetherbee. 305 Mary Whitney, 249 Mary Wright, 129 Maryette, 130, 235, 260, 312 Matie, 430 Matilda, 58, 218, 223 Matilda Adelia, 275, 341 Matilda M., 286 Mattle, 160 Mattie L.. 165 Maud, 286, 362, 429 Maud A., 143 Maud E., 148 Maud Louisa, 144 Maude Culbertson. 153, 177 Maude Frentz, 350 Maude Mary, 278 Mavis Dean, 415 May, 153, 256, 417, 425 Index 477 May E., 151 May Faustina, 332 May M., 160 Mehltabel, 244 Mellnda, 49, 208, 238, 416, 417 Melinda Dyer, 295, 353 Mellnda Lucretia, 87 Melissa, 251, 261, 402, 425 Melissa Goodenough, 82 Mercy, 22, 193, 400, 403, 404 Mercy Boardman, 47 Mercy Slocum, 254 Mildred, 368, 369 Mildred A., 152 Mildred Bambury, 172 Mildred Beatrice, 363 Mildred Blizabetli, 168, 181 Millia, 316 Milllcent, 197, 210, 293, 351 Millicent Sarah, 211, 239 Miliicent Smith, 237 Milly 207 Mina, 332 Mina Lavina, 255 Mina Spoffiord, 354 Mindwell, 26, 195, 201, 202, 216 Minerva, 124, 166, 222, 247 Minnie, 246, 361 Minnie Atherton, 257 Minnie B., 328 Minnie Belle, 290 Minnie C, 150 Minnie B., 231 Minnie Edna, 148, 176 Minnie Jane, 321 Minnie L/ane, 320 Minnie May, 170, 182 Minnie Myrtle, 118 Minnie P., 90 Miranda, 57, 100, 407, 412 Miriam, 416 Mittle, 46 MoUie, 330 Molly, 200, 201, 207 Muriel, 342 Muriel Edith 363 Muriel Hamilton, 345 Myra Daniels, 334 Myra Romaine, 251 Myrtle, 373 Myrtle K., 306 Nancy, 37, 40, 47, 49, 68, 83, 202, 207, 209, 211, 212, 218, 235, 285, 291, 426 Nancy Caroline, 420 Nancy E., 409 Nancy Ellen, 312 Nancy Eva, 86, 136 Nancy H., 272 Nancy Jane, 244 Nancy Mary, 259 Nancy Naomi, 78, 126 Nancy Sophia, 86 Nannie, 153 Naomi, 18, 24, 25, 37, 68, 115 Naomi Ann, 63 Nellie, 283 Nellie A., 323 Nellie C, 361 Nellio Ethel, 290 Nellie Frances, 92, 428 Nellie J., 373 Nellie May, 279 Netta. 421 Nettle, 136 Nettie M., 254, 319 Nina, 383, 408 Nina G., 372 Nora Etta, 304 Nora Kate, 132 Nora May, 354 Norma A., 173 Olive, 44, 71, 120, 121, 124, 174, 263, 375 Olivia, 50, 86 Olivia Jane, 320, 366 Olivia Lorinda, 100 Oly H., 420 Ophelia, 276, 342 Ophelia E., 287 Orelia, 22 Orplia, 225 Orpha Amelia, 332 Orselia Eugenia, 89, 142 Pam«lia, 201, 222, 244 Parma, 241 Parthenia, 203, 213, 223, 247, 270 Pauline, 111, 157, 369 Pauline Celia, 119 Pauline S., 123 Permelia W., 49, 85 Phebe, 86, 193, 196, 198, 199, 200, 202, 207, 212, 220, 221, 234, 244, 264, 335, 418, 421 Phebe Ann, 31, 54, 116, 307, 416, 417 Phebe Bailey, 254 Phebe D., 136 Phebe Emellne, 422 Phebe I„ 233, 261 Phebe Jane, 76, 125 Philena, 231, 330 Philura, 263 Plooma, 244 Polly, 29, 198, 202, 204, 210, 211, 214, 216, 225, 236, 238, 244, 250, 311, 397 Polly Ann, 217, 255, 259, 320 Polly L,., 259 Polly M., 238, 296 Polly Maria, 211 Portia Nerissa, 236, 290 Priscilla, 198 Provida, 401 Prudence, 49, 85, 134, 198, 211, 394 R. Emma, 162 Rachel, 25, 198, 201, 202, 210, 263, 273, 330, 337, 357 Rachel Elizabeth, 251, 315 Rebecca, 6, 11, 12, 16, 17, 19, 20, 26, 31, 44, 51, 192, 200, 213, 218, 232, 267 Rebecca Camp, 263, 330 Rebecca Jane, 127, 168 Rebecca M., 267 Rebecca Northrop, 285 Rebecca Whitney, 251 Relief, 397 Rena Arglee, 383 Rhoda, 27, 400, 402 Rhoda A., 326, 367 Rhoda Bell, 419 Rosa Delia, 334 Rosalia, 140 Rosalie, 88 Rosaltha, 254, 288 Rosannah, 46, 79, 205, 227, 235, 264 Rose, 167 Rose Cooper, 412 Rosetta, 255, 320 Rosetta M., 100 Rosilla, 260 Rosilla Cummings, 67, 115 Roxa A., 57 Roxa Abbe 57 Roxalena, 34 Roxy, 400 Roxy Ann, 260, 401, 405 Ruey, 142 Ruey E., 89 Ruhama, 128, 199 Ruth, 19, 27, 49, 163, 167, 196, 197, 198, 206, 346, 354, 401, 405, 413, 426 Ruth A., 262, 330 Ruth Alice, 53, 93 Ruth Ann, 87, 215, 230, 312 Ruth Atwater, 110, 156 Ruth Ida, 332 Ruth Lillian, 378 Ruth Meeker, 331 Ruth Olive, 124 Sabra, 34, 230, 404 Sabra Allen, 57, 101 Sabra Jane, 104, 153 Sabra Stanley, 58 Sabrina, 403 Sadie Louisa, 127 Sally, 213, 216 Salome A., 55 Sara E., 233 Sara Francelia, 310 Sarah, 12, 15, 16, 17, 18, 19, 20, 21, 22, 24, 25, 26, 27, 31, 33, 34, 37, 40, 44, 45, 47, 56, 57, 63, 72, 76, 79, 80, 81, 82, 88, 96, 128, 130, 131, 137, 170, 192, 195, 196, 197, 198, 200, 201, 202, 203, 204, 206, 207, 208, 209, 210, 211, 212, 213, 216, 217, 222, 224, 230, 233, 234, 235, 238, 241, 249, 255, 256, 257, 261, 263, 265, 273, 284, 287, 307, 332, 393, 395, 398, 399, 400, 426 Sarah A., 219, 233, 270 Sarah Adeline, 426 Sarah Ann, 51, 89, 218, 220, 227, 234, 244, 247, 251, 261, 262, 266, 284, 285, 303, 308, 358, 418 Sarah B., 129, 226, 273 Sarah Bardwell, 236 Sarah Beaumont, 68, 116 Sarah C, 363 Sarah Catherine, 251 Sarah D., 85 Sarah E., 54, 215, 224, 231, 284, 424 Sarah Bells, 288, 349 Sarah Eliza, 423 Sarah Elizabeth, 67, 80, 105, 115, 128, 129, 169, 218, 246, 248, 257, 305, 323 Sarah Esther, 256, 265, 287, 320 Sarah Bthina, 136 Sarah Etta, 226 Sarah Frances, 112, 263, 280 Sarah H., 131, 420 Sarah Herbert, 227 Sarah Hester, 329 Sarah Hinclcley, 57 Sarah Hungerford, 336 Sarah Ingersoll, 210 Sarah Isabella, 307 Sarah J., 245 Sarah Jane, 66, 80, 212, 245, 256, 304, 332, 371 Sarah L., 102, 287 Sarah Laville, 80 Sarah Livingston, 282, 346 Sarah Luclnda, 419 Sarah Lucretia, 102 Sarah Lucy, 280, 345 Sarah M., 54, 94, 238, 245, 246, 250, 264, 271, 282, 296, 335, 346 Sarah Maria, 49, 219, 251, 259, 296, 315 Sarah Martha, 246 Sarah Melissa, 312 Sarah Mills Bill, 69 Sarah Morris, 235, 286, 349 478 Olmsted Family Genealogy Sarah R., S8 Sarah Rodigers, 218 Sarah S., 47, 84 Sarah Sophia, 117 Sarah V., 264 Sarah Vincent, 227 Sarah W., 249 Sarah Willard, 366, 385 Sarah Wloodbridge, 45 Sarah Zerilla, 275, 341 Sarepta, 398 Sibyll Louise, 157 Silence, 393, 395 Sophia, 49, 163, 225, 398 Sophia Ann, 202, 218 Sophia G., 53 Sophia Isaacs, 235 Sophia J., 82 Sophia Richards, 335 Sophila Ann, 406 Sophronia, 95, 219, 308 Sophronia M., 264 Sophronia Marilla, 47, 84 Sophronia May, 130 Statira, 30 Stella, 354, 360 Stella Ducretia, 241 Susan, 46, 69, 202, 214, 219, 225, 233, 258, 272, 354, 401, 421, 425 Susan Amelia, 144 Susan Ann, 246 Susan Cornelia, 79 Susan Ellen, 54, 55 Susan Pl-ances, 330 Susan Gage, 235 Susan Hawley, 265, 335 Susan J., 258, 324 Susan Jane, 247, 306 Susan Jones, 286 Susan Marinda, 117 Susan Putnam, 56, 98 Susan Rosannah, 224 Susan v., 251 Susannah, 18, 19, 21, 25, 307 Susannah A., 278 Susannah E., 55 Susie Amelia, 174 Sybil Louise, 111 Sylvia,, 47, 50, 82 Sylvia A., 87 Tacy A., 362, 384 Temperance, 34 Thankful, 25, 29, 44, 52, 393, 394, 397 Thankful H., 72, 121 Thena, 173 Theodora, 168 Theodosia, 31, 36, 109 Theresa, 201 Theressa A., 243 Thirza, 208, 263 Tirzah A. Malvina, 249 Tryphena, 25 T'rsula, 25 Ursula M., 327 Ursula Maria, 260 Vanche Maud, 383 Veda Estella, 148 Veneda Louisa, 102, 150 Venezia, 386 Vera Clare, 386 Vera L., 306 Verda Alice, 350 Verda Mabel, 383 Vereda Josephine. 166 Vesta, 288, 350 Vesta Smith, 378 Victoria Elizabeth, 278 Victoria Frances Emeline, 258 Viola, 419 Viola Ida, 362 Viola Margaret, 375 Violetta, 332 Virginia P., 176 Virginia Maria, 269 Virginia R., 165 Visena, 336, 373 Wilhelmina, 352, 371 Willa Marie, 428 Wilma, 335 Winifred, 361, 368 Winifred B., 165 W^inifred D., 373 Winifred Winona, 383 Zelma Alberta, 360, 384 Ziba Bennitt, 217 Descendants (Male) Other Name Than "Olmsted" ABBEY, Rbswell, 57 Simeon O., 57 ABBOTT, Clarence Mallory, 350 ADAMS, Charles Olmsted, 349 Ezra T. Reed, 271 Francis Granger, 271 Henry, 400 Henry Van Bergen, 271 Hermon Cuyler, 271 Hiram, 400 Ira, 400 John Quincey, 271 Peter Charles, 271 Porter H., 415 William Reed, 271 AI^BBE, Henry L., 124 Walter L., 124 AlMl.ISJir, Abijah Olmsted, 244 Augustus, 52 Crosby, 52 Edward Normand, 149 Elam Oloott, 100 Hiram, 52 John, 52 Jonathan, 52 Jonathan Olmsted, 91 Kellogg, 52 Legare, 91 Myron Dayton, 101 Romaine B., 91 Seymour, 52 Simon Olmsted, 100 Uriah Edwards, 91 William, 91 ANDREWS, Carl, 370 John Warner, 370 AFFIiIN, Isaac, 396 John, 396 Thomas, 396 Timothy Brown, 396 ARMSTRONG, Chauncey L., 301 Edward Bphraim, 330 Francis Tracy, 330 Henry E., 301 Howard Percival, 330 James Lewis, 330 William H., 301 William Teoumseh Sher- man, 330 ARNOI^D, Clarence Weaver, 341 Franklin, 382 Henry Ferris, 356, 382 Louis Earle, 356 Ray Mortimer, 356 Raymond Louis, 382 Wilfred, 356 M^lliam L., 341 ATWATER, Edmond Leslie, 422 Leonard Eugene, 422 Lewis B., 64 William O., 422 ATTSTEH, George Thad- deus, 60 AVER-?, Alfred F., 275 Charles, 342 Silas Olmsted, 275 Westervelt, 342 AYERS, Harvey, 353 William Hamilton, 353 BABBTTT, Charles, 239 Edwin, 239 John, 239 Reuben, 239 William. 239 BABCOCR, Adolph Borie, 299 Avery Dennison, 282 Benjamin Billings, 282 Benjamin C, 299 Brainard. 240 Campbell Elias, 299 Carmi W., 240 Horatio Gates. 240 John Pease, 299 Lorenzo Allen, 240, 299 Myron, 299 Myron N., 240 Orville Ellas, 240, 299 William Carmi, 299 BAKER, Charles, 318 David, 318 Sherman C, 326 BAI-DWIN, Austin, 416 Oscar, 416 BANBURY, Leigh Winfleld, 169 Ray Wesley, 169 Scott McClennan, 169 BANCROFT, George Pit- kin, 63 Harry Anson, 63 Laysel, 63 Samuel Olmsted, 63 BABBOTJR, George Hurl- burt, 163, 180 James Glasson, 163, 180 Joseph, 180 BARNES, Albert Olmsted, 70 Charles William, 70 Edmund Ralph, 69 Elbert O., 84 Francis George, 70 George Louie, 70 Henry Wheeler, 69 Hezekiah, 70 James, 70 Louie, 69 Ralph Olmsted, 70 BARNETT. Lester W., 431 BARRINO-ER, Augustus, 129 BARTON, David Barbour, 180 Edward Olmsted, 377 Joseph Jewett, 346 Richard Hazard. 377 Roger Avery, 377 William Avery, 346 BEACH, Cyprian Nichols, 427 G. Pierpont, 132 Georgev 427 Howard Clayton. 132 Roswell Olmsted, 132 Index 479 BEDFOBD, Albert Morgan, 150 Henry R., 150 BEEBE, Lewis Burney, 341 BEEBS, Edwin, 278 Herbert S., 258 Jonathan B., 258 William H., 258 BEIiI^OWS, Warren Syl- vanus, 380 BEMEITT, Lansing Tracy, 352 BEHrjAMIN, Charles, 38 Edwin, 38 Leonard, 38 BENNETT, Bruce, 318 Prank N., 318 Frederick, 318 Harry W., 318 Joseph B., 318 Richard Olmsted, 314 BEBENTZ, Myron, 151 W^llliam T., 151 BETTS, Andrew^ 308 Charles, 308 Charles O., 229 Daniel, 308 Darius, 229 George, 229 Harvey, 308 John, 308 Josiah, 229 Matthew, 229 Silas, 229 Thomas, 308 Washington, 229 BI6SBEE, Elijah, 126 Guy, 126 BIITGHAM, Charles Olm- sted, 82 George Washington, 82 BIBS, Cyrus, 277 James Everett, 277, 345 James Sigafus, 345 BISHOP, Preston Robinson, 357 BISSEIiI^, Edward, 64 Bpaphras, 64 Frederick, 64 Leverett, 64 Sidney, 64 Theodore, 64 BI^AIB, John T, 169 BKISS, Orson, 120 BI^YTTRE, Charles Allen, 94 D. Clinton, 94 F. Clayton, 94 James Lester, 94 Olmsted S., 94 William Vernon, 94 BOABDWAN, Ernest E„ 426 George, 425 Hiram, 425 Hiram H., 426 BOGGS, George Robert. 341 BONHAM, Everett Olm- sted, 290 John Lewis, 290 BOOTHE, Perry Matteson, 382 BOBDEN, Ferris Wood- bury, 387 BOBE7, Harry Olmsted, 172 BOBTGHT, George Nelson, 370 Raymond Kingston, 386 Sherman H.. 370 William Alden. 370 BOSWEI^K. Fletcher Wy- man. 384 John Shellman, 384 BBASSHAW, Almon O., 261 BBESEE, Chauncey Rogers, 312 BBEWSTEB, Vivian, 173 BBIGHAM, Lincoln Flagg, BBIGHTUAN, Prank, 142 George Olmsted, 142 BBIMHEB, Burleigh L., 160 BBONSOIT, Osmond, 66 Ward, 271 BBOOKS, Edgar Cook, 97 George Henry, 97 Jed, 362 William, 362 BBOTHEBTON, Arthur J., 330 Herbert Eugene, 330 Robert L., 330 BBOTT, George A., 414 Grover, 414 BBOWN, Charles Adelbert, 92 Daniel H., 308 Ephraim, 394 Francis O., 82 Prank Mason, 377 Henry C, 82 Martin M., 308 Martin Morrilis, 308 Stephen H., 308 Timothy, 394 Ward, 377 William P., 82 BBOWNING, D. Lewis G., 150 BBYAIT, Bernard Woolver- ton, 376 BBYAITT, Edward Sohier, 155 John, 155 Owen, 155 BUCK, Erastus, 84, 133 Isaac, 20. 28 James Wright, 84 Samuel, 28, 40 Silas. 133. 171 BVCKIVANS, Ralph, 34 Stephen. 34 Btri^XI.ET, Charles S., 92 Daniel, 30, 53 Edgar, 92 Edward Cone, 92 Francis H., 92 Ichabod, 30, 53, 92 John Brooks, 92 Joshua, 30 Oliver, 30 Olmsted, 53. 92 B1Ti;ii, Charles Seaman, 346 BUI.I.ABI>, George Wash- ington. 325 B1TNCE. James Harvey. 298 BTTBDETT, Edgar Olmsted. 386 Francis Penton, 386 Frederick Ernest, 386 Richard Fenwick, 386 BTTBI^ESOK. Howard, 173 Morris, 173 BTTBITHAM. Abner, 24. 37 Andrew, 64 Charles, 37, 64 Charles R., 161 Clarence Perseus, 113. 159 Edward. 37, 64 Edward Goodwin, 64 Elisha, 24, 37 Elizur. 37 Ephraim. 24 Franklin White, 64 Frederick, 37 George, 24, 37, 64 Henry, 37, 64 Jacob, 64 James, 37, 64 James C, 64 James Henry, 64 John, 37, 64 Matthew Rockwell, 37 Ransom Miller, 113, 159 Richard, 24, 37, 64 Samuel, 37 Simon Colton, 64 Theodore, 64 William, 37, 63 William H., 64 W-illiam Stanford, 64 BXTBTON, Augustus Luke,, 157 Frank Olmsted, 111 Robert Henderson, 111, 156, 157, 178 BUSHNEI^I^, Herbert Hast- ings, 290 BVTI^EB, Amos, 28 Asa, 28 Charles Garfield, 415 George, 17 Gideon, 28 Harry Garfield, 415 James, 17 Jonathan B., 17 Samuel, 17 Simeon, 28 CADI^E, Cornelius, 339 CA1SITIEU), Frank Olm- sted, 178 Maynard Marshall, 17 8 Robert Warren, 178 CABIETON, Chester Rob- ert, 163 CABMAIT, William Han- • ford, 142 CABPEnrTEB, Charles El- liott, 105 Franklin B., 58 Franklin Metcalf, 287 Joseph Olmsted, 105 Nathaniel Olmsted, 58,. 105 CABB, Henry A., 297 CABBICK, Clarence, 405 CABBOI.I;, Charles, 98 George O.. 98 Henry S.. 98 William Helton, 98 CABVEB, Alvin J., 325 Calvin M., 325 Eugene, 325 Jesse Northrop. 325 CABV, James O.. 425 Joseph Francis. 425 Theodore W., 425 CASE, George, 227 CASSIDA'S', Benjamin Mills, 417 John, 417 Thomas, 417 CASTIiE, Arthur Wilkin- son, 383 George Merritt. 148 Philip William. 383 Robert Payson. 383 William Anderson. 148 CATI^IN, Frank B.. 3f)9 Frederick W^ard. 309 Nathaniel G., 309 Rufus Olmsted, 309 Tracy B., 309 CHAFFEE, OarvlUe, 425 George, 425 Warren, 425 CHAKMEBS, George Isaaa,, 411 Henry Wallace, 411 John Atwood. 411 William Hurlburt. 411 480 Olmsted Family. Genealogy CHAMBEBS, Edward P., 273 Oscar T., 273 CHAMPION', Albert Nel- son, 147 Aristarohus, 50 Aristobulus, 50 Henry, 50 Henry Hascall, 147 John O., 147 William, 50 CHAFIH', Aaron Lucius, 67 Cornelius King, 68 Edward C, 67 Frederick, 68 Henry, 68 Howard C, 123 James Olmsted, 68 Nathan Colton, 68 Samuel L,., 123 William H., 123 CHATTEBSOIT, Burt, 142 CHESTER, Clement L., 118 Orson D.. 117 CHICHESTEB, Aaron Olm- sted, 275 Alanson Avery, 342 Allen A., 342 Cecil Charles, 376 Charles C, 342 Charles Hanford, 275 Clinton Dewitt, 37 6 Frederick M., 342 George A., 342 Harold Allen, 376 Henry Orville, 275 William Wallace, 275 CHTTBCHIIiI^, Francis, 83 CKABX, Charles A., 291 Edward Gaylord, 282 Edwin, 291 Ezra, 20, 28 Francis L. Lee, 282 Frederick, 291 Gareth Olmsted, 386 George W., 291 Harold Howard, 374 James Irving, 282 John Henry Hobart, 269 Mark H., 175 Martin W., 175 William, 28, 48 William Henry, 291 CI^OSE, Mortimer, 312 CKOUGH, Emery, 405 George, 405 Henry, 405 COBB, Clarence H., 146 Herbert Carroll, 146 COBVBH, Charles, 289 COCHBAH', John Byron, 428 COFFIir, Benedict Hazard, 88 Ichabod Lewis, 88 Jacob Ichabod, 88 Wilber Abraham, 140 COIT, Charles Henry, 109, 155 John Owen, 109 COIiTOn', Anson, 39 Nathan, 39 COXMVrSlMlM. Maurice A., 173 COMSTOCK, Andrews Betts, 377 Mortimer Smith, 377 COHE, Elisha, 22 CO WOEB , Bvarott Ward , 94S Prank Lauren, 343 Frederick Parke, 376 Guy Parke, 343 COirOIiE-S', John J., 429 COOK, Charles Clifford, 371 Everett, 411 Frederick A., 371 Frederick Angler, 370 Randolph Hill, 386 William, 411 Winthrop Olmsted, 386 COOFEB, Arthur, 166 Laurence Leslie, 183 Leonard Winfield, 183 COFE&AND, Bertram Ru- fus, 124 Charles Talmage, 124 Marvin, 124, 166 Marvin William, 166 Olmsted, 166 Royal, 124 Toney Glover, 124 COWKES, Addison, 177 Charles Olmsted, 177 CBAIH, Forrest, 321 CBAITDAI^K, George Al- fred, 356 CBOCKEB, Arthur, 303 Clarence, 303 CBOSBT, Henry S, 151 CTT^bVEB, Clifford O., 173 Silas R., 173 CVBBIEB, Delano L., 423 Edwin E., 423 Hiram Leroy, 423 Lorenzo, 423 William B., 423 CTTSHINa, Ira J., 306 CVSTIS, William B., 136 CUTKEB, Holton O., 98 Joseph, 98 Ralph Dennis, 171 Ralph William, 133, 171 Thomas, 98 DAiraBEBGK Albert, 431 Clarence Oliver, 431 Dwlght, 382 Dorris, 382 Duane, 382 Gale, 382 George Ferris, 431 John B., 431 Henry Frederick, 431 DAHIEIiS, Charles Olm- sted, 121 DAUCHT, Burr, 90 George, 90 George Kellogg, 90 Samuel Theodore, 90 SAVENFOBT, Charles, 70 Charles Oscar, 266 Edward Payson, 70 Francis Olmsted, 70 George Alfred, 266 Henry Wykoff, 70 Ralph, 70 DAVIDSOXr, Charles, 404 George W., 305 DAVIS, Charles Olmsted, 352 Clarence M., 363 Edwin, 426 Frederick A., 426 Harold Gordon, 415 Harry Stetson, 412 Otis B., 426 Robert Johnson, 352 Thomas Dewey, 179 Wilbert H., 426 Willis H, 363 DAY, Jay, 171 DE aoiiTEB, Earl, 255 Jay, 255 DEKIHa, Henry Olmsted, 63 Horace P., 63 Junius, 63 DEirSKOW, Dwlght Nor- ton, 163 Theodore North, 163, 180 DICKIHSOIT, Isaac L., 325 DIXON, Carl Frederick, 320 Charles Harrison, 320 Earl Faye, 320 DOANB, Emmett J., 318 DODGE, George Hayden, 298 Oscar H., 358 Warren Giles, 298 DOBSHEIMEB, Horace Morton, 160 William Bernard, 160 DBBSDEN, Hunter Savage, 154 DBESSEB, Gardiner Sher- man, 143 Horace William, 143 John Olmsted, 143 DBITlimOND, John Lan- dells, 181 DUNNING, Blane B., 264 Frank Amasa, 329 John Irving, 316 Richard Olmsted, 316 DUBKEE, Albert C, 339 Albert J., 374 Frederick A., 339 DUBKAND, Ralph, 366 DWIO-HT, Charles Freder- ick, 281 Edward Cecil, 281 Francis Alfred, 281 Henry Theodore, 281 Herbert Bristol, 346 Theodore Woolsey, 346 Timothy, 281 William Cecil, 281 William Olmsted, 99 EABK, Charles William, 98 EATINOEB, Burt Edgar, 168, 181 Charles Henry, 168 Frank Edwin, 168 EATON, Charles Wesley, 406 James M., 406 EDSON, John Olmsted Goodrich, 427 BDWABDS, Claudius, 304 Edmond B., 304 Frank, 304 Lyman, 304 EEKKS, Frederick, 350 James Raymond, 350 Junius Hiram, 350 EGBEBT, Earl de Roy, 153 EGI^IN, Isaac, 404 John, 404 EKKSWOBTH, Erastus Wolcott, 66 Frederick, 65 Henry Martin, 66 Josiah Leavitt, 66 Oliver, 65 Samuel W., 65 EKWOOD, Spencer Frank- lin, 370 E£7, Walter Shipman, 164 Willet Abbott, 181 Willet Coles, 164, 181 EUMONS, Olmsted, 54 EVANS, Clarence, 410 Everett J., 410 George T., 410 Lyle, 410 FABBINGEB, Ernest L., 375 Glen Orlo, 376 FABNSWOBTH, William Porter, 415 FAUQUHEB, Daniel Web- ster, 353 Le Roy Calvert, 353 FEBBIS, Albert R.. 298 Alfred Garret. 298 Arthur Timothy, 356 Index 481 Benjamin H., 298 Charles, 297 Charles Gilbert, 354 Charles Sylvanus, 297, SSI Chauncey Goodrich, 297 Edward R., 298 Edwin L., 354 Edwin Spencer, 298 Prank Western, 354 Franklin Stanton, 297 Frederick H., 298 George Francis, 381 George "Washington Gale, 238, 298, 355 Henry, 238, 298 Henry Blanchard, 298 Henry Drew, 356 Henry Stewart, 382 Herbert, 379 Herman Robens, 355 Horace Farr, 297 James Harvey, 297 James Wylie, 381 John Crandall, 298 John Estill, 356, 381 • Leland Arthur, 382 Leonard White, 381 Nathan Olmsted, 238, 297 Orin, 297 Raymond Orin, 380 Robert Olmsted, 355 Samuel Wlneg'ar, 297 Sylvanus H., 297 Sylvanus Western, 238, 297 Timothy Harvey, 238, 297, 298, 355 William Henry, 355 William Mead, 238, 297, 298, 356 PIXMJ, Edward Bronson, 174 Ernest J., 379 Francis Elliott, 174 TISXCEH, Alanson Scott, 417 Benjamin Mills, 417 James W., 417 PITCH, Mathew, 196 Nathan, 196, 204 PJ^AXTDESS, Benjamin, 245 John, 245 POOTE, H. Burdette. 374 J. Faye, 374 Joel B., 91 Paul Richard, 374 Powell K., 91 POBD, Harold, 142 PORXTEir, Edward, 126 POSTEB, Donald Winthrop, 386 Harry Schuyler, 386 POX, Fenton Olmsted, 176 PBASER, Alfred A., 78 Franklin, 78 Ulysses Grant, 78 PBEEMAJr, Alexis Hol- comb, 329 ESdiward, 329 Edwin Wlanzer, 369 Liouis, 329 Paul, 329 PKEITCH, Carey, 130 Franklin, 130 Harry Olmsted, 318 Liuman Grant, 130 Sherman, 130 EUKLER, Don Etheridge, 413 Ira, 408 liewis, 408 Lewis Ray, 413 PUBNISS, Herbert Olm- sted, 128 QAIiE, Charles, 354 Dudley, 354 George Candee, 379 George Washington, 354. 387 John, 354 Joseph, 354 Josiah, 354 Selden Reel, 387 William Selden, 354, 379 OATES, Charles. 401 DanloJ, 21 Horatio Dwlght, 157 Jam\iS, 21 Jonah Green, 21 Marshall, 401 Perez Dickinson, 157 Seth, 401 William Hamilton, 401 QEBDES, Ralph Frederick, 384 GETTEMY, Charles Fer- ris, 356 GIBSON, Arthur, 427 Benjainin, 427 Charles, 427 David, 427 Fenton, 427 Isaac, 427 Joseph, 427 Newton, 427 Roscoe, 427 QIKBEBT, Arthur E., 352 D. Carlton, 352 Frederick Lee, 352 Hymen, 28 Isaiah, 28 Samuel Vanderpoel, 352 Willard Sprague, 352 GU^CHBIST, Frederick Murrell, 429 QII^ES, Clark, 239 George Olmsted, 239, 298 James Ten Broek, 298 John Bernice, 298 La Fayette, 272 Lewis Henry, 272 Cntl^ETTE, Frederick Kel- logg, 90 Theodore Weld, 90 GIILMAN, Coburn, 377 CHXSIOBE, Charles Na- thaniel, 99 D wight Olmsted, 99 Edward Grenville, 99 GODET, Henry Martin, 429 Lennock de Graff, 429 GOI^DTSWAIT, John Olm- sted, 150 E. Stuart, 150 aOOSEIiI^, Ira W., 159 John Ray, 159 GOODWIir, Alfred, 61 Caleb, 34, 36, 59 Charles Lincoln, 111 Charles S., 61 Edward Ozias, 105 Edward Scott, 59, 105 Edwin Olmsted, 60, 106 Edwin Pratt, 106, 154 Francis P., 60, 105 Prank George, 154 Frank Miller, 106, 154 Frederick L., 60 George, 36 George Olcott, 59, 105 George Russell, 111 George W., 61 Henry, 61 Henry Lewis, 59 Henry Martin, 59 Herbert, 154 Herbert Monroe, 106, 154 Hezekiah, 34 Horace Ely, 60, 106 James B., 61 James Caldwell, 59 Jedediah Ashley, 59 John, 36, 61 John H., 61 Joseph, 34, 59 Joseph Olcott, 105 Joseph Smith, 59 Junius Eugene, 106 Russell B., 61 Samuel Olmsted, 105 William W., 59 GBAST, John Alden, 370 Ray Palmer, 370 GBAVES, Elliot Denslow. 180 George B., 425 Grove Ferdinand, 298 Lucius M., 425 Perry A., 425 William H, 425 GBEEN, Francis A., 103 George B., 103 Winfleld S., 103 GBEENPIEI^D, Lyman Buck, 381 GBEGOBT, Aaron, 205 Denton, 205 Joachim, 205 John, 205 Joseph, 205 Judah, 205 Moses, 205 Nehemiah, 205 Silas, 205 Stephen, 205 Thomas, 205 GBEV, Alfred G., 236 Charles M., 236 George M., 236 GBISWOI^D, Arthur Fer- ris, 85 Blihu Marvin, 346 Matthew, 346 Timothy Wolcott, 121 HAI^ib, Frank, 331 George, 31 Seth, 31 HAMIXiTOIT, Nathan, 397 Simeon, 397 HAKI^IIT, Daniel, 104 Frank Ebenezer, 104 HAMWOITS, Aaron, 395, 399 Edwin George, 407 Edwin Seymour, 96 Frederick Stam, 407 George, 407 George Washington, 402, 406, 412 Henry Williams, 96 John, 395, 399 Josiah, 399 Otis Gardiner, 402 HAXTPOBD, John O., 282 HABBINGTON, Charles, 131 Frank, 131 Frederick, 131 BATCH, Eleazer L., 64 HAVENS, Ezra W., 97 James S., 97 HAWI^Ef, Ellas Youngs, 217 Elijah C, 217 William C, 217 HATNIS, Samuel, 166 HAITWABD, Cyrus, 308 William, 308 HAYWOOD, Arthur W., 346 HEATH, Lewis, 84 Mlron Griswold, 84 HEDDEN, Charles, 401 Ebenezer, 401 Harrison H, 401 482 Olmsted Family Genealogy James, 401 John, 401 John B., 401 Oliver Moody, 401 Simeon, 401 WlUlam, 401 Hedges Emmet, 170 HEIiI^irEB, Edwin Fayette, 33g Eugen, 338 George Warren, 338 Harold, 338 Howard, 338 William Olmsted, 338 EEKSIES, John P., 277 HENDEBSOIT, Allen, 134 HEBBIira, Reuben, 332 HESS, Franlc Judson, 340 HIGBEE, Charles, 110 Charles Howell, 110 William Howell, 110 HII^I^IS, Clark, 430 Donald, 430 Frank P., 430 Randolph, 430 Richard A., 430 Roy, 430 Stephen, 430 Hltl^inAIT, John Olmsted, 385 Lawrence, 385 Richard Henry, 385 HIIiIiS, Henry, 38 Hezeklah, 38 Leonard, 38 Stephen, 38 HII^TOH, Harley Clarke, 350 Lamar, 350 HOBBT, Benjamin, 237 Edwin, 237 Joseph, 237 Samuel S., 237 William, 237 HOBEB, Ma the w John, 138 Samuel Bertie, 138 Willard Lewis, 138 William Henry, 138 HODCS-ES, Chauncey Leon, 424 James, 424 William F., 424 JIOXmCOMB, Albert, 261 Alexis, 261 Harry Sweetzer, 328 Hiram, 261 Wanzer, 261 William Worthy, 328 HOKCOMBE, Harold Good- win, 154 John Marshall, 154 KOI^IrAND, Josiah Gilbert, 377 KOI^MAH', Edward Fran- cis, 115 Elmer Thomas, 115 Leon Wright, 369 Myron Sylvanus, 115 HOI^MES, Carroll Olmsted, 363 Walter Monroe, 117 William Olmsted, 117 BOOFEB, Frederick Olm- sted, 340 Ralph de Leslie, 340 HOBTOIT, Albert Henry, 128 Clarence Wesley, 129 Edward Francis, 128 Frederick Buell, 128 George Millard, 128 HOTCHKISS, Carlton Al- len, 176 Charles Francis, 176 George Edward, 151, 177 George Henry, 176 Harrison Morton, 176 Henry Augustus, 151 Leon, 177 Ralph William, 176 Roy, 177 William Reed, 151, 176 HOYT, Benjamin, 237 Charles Smith, 284 Chauncey Olmsted, 284 James Clayton, 230 Mortimer James, 284 William Oscar, 284 HVBSOH, Henry, 110 Philip Woolsey, 110 Sanford, 110 William Edward, 110 HVMFHBEV, James L., 361 Theodore Friend, 351 HVN'TIH'aTOlT, Ethelwin, 173 Ford, 173 HUBD, Charles Lester, 380 HUBIiBUBT, Chauncey, 42 David Olmsted, 311 Edward Everett, 113 George Washington Reed, 120 George William, 316 Giles, 42, 71, 120 Henry Kingsbury, 66 Henry Winthrop, 113 Ira Cole, 316 Isaac, D. S., oil John, 42 Joseph Olmsted, 66, 113 HYATT, Charles, 284 Philip O., 284 IDE, Francis S., 414 Grant S., 409 IVES, Albert, 119 Frank, 119 Ralph, 119 JENKS, Arthur, 104 Edward, 104 Frederick Stanley, 104 George Clinton, 104 JONES, Albert Henry, 304 Charles Holbrook, 146 Griffith Milton, 169 James Taylor, 304 Tom Olmsted, 169 JOSXiIIT, Henry, 137 JOtTBEBT, Clement Car- ver, 415 Bldon, 415 Eldon Gordon, 412 Sylvester Gordon, 415 Wilfred A., 412 KEEI^EB, Charles Lewis, 262 George Olmsted, 262 Henry, 262 Joseph Belden, 262 KEIiI^OaQ, Ezra Powell, 52, 90 John Olmsted, 90 Jonathan Crosby, 52 Montgomery Anderson, 90 Sylvester Truman, 52, 90 William Lindsey, 90 KEI^SET, Weston Maynard, 179 KENT, Benjamin L., 296 KETCHUU, Charles Town- send, 315 David, 315 Edward Alonzo, 315 Joseph Secor, 315 William Olmsted, 315 KIUBAXK, Lyman Chand- ler, 373 XINO, Charles, 339 Charles Olmsted, 149 George Allen, 149 Joseph Elijah, 226 Louis Henry, 149 Prince A., 416 KIiraSBUBY, Andria Mil- ton, 75 Dennison, 44, 75 Frederick Lucas, 75 George F., 74 Gilbert Dennison, 75 Harry, 44 John, 44, 74 John Dennison, 75 Joseph, 44, 75 Joseph Byron, 75 XINNEB, Asa, 169 Frank, 169 Leonard, 169 KIBX, Samuel K. O., 285 KITTBEDQE, Benjamin R., 178 KNAFP, Daniel, 308 Everett, 376 Frank Lester, 308 XOON, Archie Marvin, 362 Archie Wallace, 384 Frank Hiram, 362 I^ADD, Amos, 410 Eugene F., 410 William Porter, 410 I;ASKEB, George C, 140 I^EAVITT, Alfred, 103 Frank W., 151 Westley Lea, 103, 151 William, 103 I^ENNOIT, Clarence D., 89 Cyrenlus Moses, 89 I^ESH, George Mason Holmes, 179 £EWIS, Irving C, 359 UTTKE, Frederick Scott, 411 IiOAB, Charles JefCerson, 375 Earl George, 375 Frederick John, 375 lOCKWOOS, Charles Ed- win, 311 Ebenezer, 311 Edwin Fitch, 311 Herman, 317 I^OiriTSBUBV, Harry A., 350 I^O'WBIE, John Marshall, 379 Selden Gale, 379 McJA'Z', William Seymour, 125 Md^ATTGHIiIN', Walter Bruce, 356 McI^EAN, Allan, 155 Archibald, 419 George Washington, 419 Henry Coit, 155 John T., 419 IScHITCHEI^I^, John. 397 McNAi;!^, Harrold, 381 McFHEBSON, Adam, 417 Benjamin Mills, 417 Daniel Griswold, 417 John Hall, 417 Thomas Adams, 417 UANIT, Leslie Edwin, 358 MAmniTG, Burton Augus- tus, 157 Edward Henry, 157 Roger Welles, 157 MAITSFIEI^D, Burdett P., 149 Clarence, 149 MABFIEKD, Samuel Hay- wood, 416 Index 483 MABSH, Dwight, 399 Elijah, 395, 398 Elisha, 395 Ephraim, 398 Poster, 399 Jacob, 399 James, 399 Joel, 395, 399 Jonathan, 395, 399 Judah, 395 Noah, 395 Sewell, 399 Thayer, 398 Thomas, 395, 398 William, 396 Zenas, 399 MABSHAI^K, Andrew, 321 Henry "W., 321 MASTEB, Henry, 174 John Redman Coxe, 174 "William Olmsted, 174 MATTHEWS, Leroy Alton, 415 MA'?, Emery, 385 Marvin, 385 UAXSOIT, Croydon Kings- ley, 181 Grant Ellsworth, 181 Karl Ruskin, 181 Ward Olmsted, 181 M£A9, Eri Melville, 289 Eugene, 289 MEADEB, Willard Olm- sted, 301 MEDSAUOH, Edward M., 89 George Henry, 89 MEBCSAH'T, Aaron, 268 Abel L,., 268 Arlo J., 268 David O., 268 Dewltt C, 268 Enoch, 268 George W., 268 Gordon, 268 Harry, 150 James P., 268 Lewis H., 268 Norman Mills, 268 Oliver, 268 Silas B., 268 mCHAEIi, Ernest Am- brose, 358 SUSDKEBBOOK, James Louis, 371 Chauncey O., 348 IIXDKEB, Charles D., 409 Charles Wesley, 404 David M., 409 Edward, 414 Frank C, 168, 181 Granville, 409, Harvey Lee, 409 Herman Robert, 181 Isaac Eldward, 409 La Rue, 415 Le Roy, 415 Levi, 409 Lewis P., 374 Merlin, 414 Roy, 409 Russell, 415 William Henry, 404 lajUiS, Benjamin, 417 Charles Dudley, 76 Charles Hudson, 417 Francis L., 371 Henry, 76 Virgil X, 375 Willis Burr, 371 ICOEHXtTa, Sage Alexander, 124 MOOBE, Leon, 383 Michael, 358 William Robert, 358 MOBE, Charles, 430 Harmon, 430 MOBGAIT, Austin Avery, 355 Bela Brewster, 355 Eugene H., 304 Harvey Ferris, 355 Israel Pitch, 355 Oliver Charles, 304 William Charles, 355 William George, 381 MOBIiEY. Frank May, 137 UOBSE, William, 177 MOBTOir, Hawley Edwin, 376 SCOSS, Edward Lewis, 339 Joseph Olmsted, 339 XOJJI.TOISt, Arthur Ferris, 380 Ernest Francis, -380 Robert Harrison, 380 Sylvanus Ferris, 380 aCUl^I^AJTV, A. J., 64 MUXTG-EB, George, 413 Gershom, 413 KITBDOCK, Samuel, 309 ITASS, Abraham, 208 Charles, 234 Daniel, 208 Jared, 208, 234 Samuel O., 208 N'A'YXOB, Howard H., 374 VTEWEImIm, John, 192 Joseph, 192 Robert William, 138 Samuel, 192 Thomas, 192 NICSOKS, Arthur, 430 Chauncey, 430 Edd, 430 Irvin, 430 KICOKi Frederick Walter. ITHiES, Daniel Swift, 109 Edward Cullen, 109 John Olmsted, 109 William Porter, 109 ITOBI^E, Charles M., 144, 175 Frederick E., 175 George Henry, 144, 175 Harry Eugene Hall, 175 irOBTH, Frederick Bene- dict, 114 NOBTSBOF, Albert B., 236 Francis B., 236 Hiram Olmsted, 236 Jared A., 236 NOBTOH, Alvin L., 270 Edwin, 41 Jabez, 25 Job, 41 John, 25 Julian, 41 Linus, 25 Samuel, 25 Selah, 25, 40, 41 William, 41 William S., 270 irOTEWABE, Albert, 298 Asa B., 239, 299 Chauncey N.. 239, 299 James H., 239, 298 Myron H., 239 Myron P., 299 Warren, 299 ITITDD, Alfred, 177 Harold, 177 Roland, 177 William, 177 OSEIiK, Everett M., 430 Harold E., 430 OODEN, Archibald Gracie, 377 OSBOBN, Asher P., 51 David, 292 Edwin J., 142, 174 Frank O., 142 Stanley J., 142 OVTI^AVr, Madison Willis, 353 William Frederick, 353 FAI^MEB, Bert H., 176 PAIVTEB, William Olmsted, 350 FABISa, J. Raymond, 375 Orval H., 375 FABK, Frank E., 175 PABSONS, Charles Suther- land, 117 Henry Herbert, 117 Samuel Leonard, 117 PABTBISQE, Charles L., 367 PAUIi, Dean Richmond, 147 Dudley Olmsted, 429 Richmond Walker, 429 PAXTON, Edward Samuel, 166 James Everett, 166 PEET, Olmsted, 431 FEBKIN'S, Carleton Hyde, 163 Clarence Edgar, 169 Prank L., 170 Frederick Lyman, 121 George Henry, 121 Kenneth Rogers, 163 Willard S., 324 Wjlliam More, 331 FHEKPS, Charles, 86 PICKETT, Charles K., 401 J. Frank, 405 Jacob H., 401 John W., 401 Russell T., 401 PXBBCE, Gaylord, 247 Loren Richard, 313 PIEBSOir, Howard Olm- sted, 369 PHTITE'S', Jonathan Olm- sted, 51 Petit Smith, 51 Sylvester, 51 PITKUT, Albert, 62 Anthony, 63 Austin, 71 Charles, 71 Charles S., 112 Daniel, 36, 62 George, 39 James, 36, 62 John, 38 John W^aldo, 63 Leonard, 62 Ozias, 36 Ralph, 62 Robert, 63, 112 Robert Knox, 112 PI^ACE, Edward, 291 John, 291 FnATT, Winfred B., 115 Fi;UMB, Oscar, 336 POMEBO'S', Daniel P., 74 Eleazer, 74 Horace, 74 FOBTEB, Charles Brainard, 116 Edward Brewster. 116 Frank Leslie. 321 Prank R., 410 Frederick Lord, 116 George Edward, 405 George N., 145 Haynes Lord, 116 John S., 410 484 Olmsted Family Genealogy John W., 405 Millard Filmore, 321 Nathan C, 145 Phllo Mason, 321 Rinaldo, 406 Sidney N., 321 Stephen Olmsted, 321 William K., 405, 410 FBnrCIi, Frederick Almy- ron, 357 Frederick Seaton, 382 George Washington, 357 Henry Ferris, 357 Irving Hudson, 357 James Corbin, 357 FBINGI^E, I>wight Hlberr ton, 138 FU'ljiSIZ'EB, Charles Louis, 338 Frank Hamilton, 270, 338 Harold Mandevllle, 338, 374 Howard Dustin, 338 FURVES, James A., 279 John T., 279 IUI.in>S, Leon Franklin, 178 Lester Albert, 178 RAVrOBTa, Fdward Mor- ris, 286 SAy, Frederick Sylvanus, 380 Walter Harold, 380 BEAD, Frnest O., 431 Harry Frederick, 431 KEED, Abijah, 204 Alvin J., 296 David C, 296 Ezra, 224 George N., 296 J. Crandall, 296 Luman, 204, 224 Oliver, 224 Rosooe Eliakim, 224 Roswell, 224 William, 224 BEHWICK, James, 134 BEW, Edward T., 323, 324 John Aurelian, 324 BEYITOIiDS, Charles Olm- sted, 60 Delos, 345 Floyd C, 173 Francis, 60 Frederick Olmsted. 60 George, 60 John M., 60 Joseph G., 60 Silas Gleason, 173 BICE, Charles Josiah, 356 Herman Bradley, 381 Joseph Ferris, 366 BICHABSS, William, 72 BOBBIN'S, Frederick S., 347 BOBBBTS, Charles Farley, 340 Daniel, 269 Edtward Constant, 377 Francis Thacher, 377 Guy Milton, 340 John Taylor, 377 Orlan, 170 BOBnrSON, Caldwell Colt, 427 Francis, 427 Frederick Miller, 274 George Nelson, 274 Harry A., 357 Harry Arthur, 301 James Howard, 274 Thaddeus Peter, 274 William, 39 BODQEB, William Sher- man, 386 BOFF, Henry, 417 BOSS, Byron, 74 Edward A., 143, 174 Edwin Burtis, 174 Elmore N., 143 Henry Cornwell, 170 Horace, 74 John N., 143, 174 Mason, 74 Robert Stanley, 143 Stanley B., 142 William Henry, 143 BOWUBY, Alfred G., 236 Archie B., 361 Robert E., 355 BOYCE, Roland. 98 HVTSTKImE, William J., 355 BumrAir, Arthur C, 146 Claude S., 146 Herbert W., 146 BUSS, Frank Henry, 141 Minor Oscar, 141 SAUISBUB'S', Lucius C, 134 Mason W., 134 Moreau J., 85, 134 Nathan J., 86 Samuel B., 86 SAUMOirS, Clark Melville, 410 Harold A., 410 Oliver J., 410 SAMSON, Henry Parsons, 369 Paul Olmsted, 369 SAin>EBS, Charles. 166 Cooper, 166 David, 166 SAHFOBD, Lauren Jerome, 246 Orlando Harman, 246 SABGEHT, Francis, 119 Winthrop Henry, 119 SAX, Arthur G., 140 Floyd D., 140 George H., 140 Marshall C, 140 Wilber B., 140 SCOFIEI^D, Addison, 275 SCOTT, Thomas Winfleld, 334 SCOVXIiKE, Edward Ely, 164 SCBAITTON', Cuthbert, 93 Edward Brown. 54 Henry Harris, 54 Henry T., 93 W^illiam Bennett, 54, 93 SCTJTT, Floyd R., 422 James B., 422 Joseph F., 422 William W., 422 SEABVB'S', Edward, 323 William Alfred, 323 SBAVLAXr, William, 282 SEEI^E-S-, Bartholf, 316 Charles, 316 Edward, 316 Edward H., 319 Frederick, 316 Irvin, 319 Peter Townsend, 316 Robert Raymond, 319 SEEI^VE, Harry L., 160, 178 Murny Walter, 160, 178 SETMOVB, Allyn Olmsted, 164 Charles Olmsted, 329 Christopher, 329 David Chapln, 164 Dennison Olmsted, 122 Edward G., 124 Francis Hall. 106 Frederick Elisha, 77, 125 George B., 124 Howard York, 164 Jay H., 124 Jonathan Goodwin, 76, 124 Kirtland Henry, 77 Lanson Lauren, 76 Marion Frank, 364 Melancthon Hiram, 122, 164 Theodore Frederick, 125 Zechariah, 427 SEXTON, Frank L., 303 SMEETS, David L.. 153 George, 153 John M., 153 Paul, 153 Samuel, 153 SISEia>OIT, Asa Olmsted, 56 Eugene Constantine, 56 Th eodore, 56 SHmWWftTT, Arthur Leland, 410 Ernest True, 410 Frank S., 410 Lawrence Fremont, 411 SSEBWOOD, Charles, 239 Christopher, 239 Derwent, 357 George Smedes, 299 Philip, 239 Smith Jones, 239, 299 William, 239, 299 SIKItCWAT, Anson, 335 Edward, 335 Frederick, 335 William, 335 Winfleld, 335 SmFSON, Albert, 137 Ellsworth, 137 S3L&SE, Arthur Jarvis, 161 George Norman, 179 George Theron.^ 161, 179 Slk&nsoir, Leander, 285 SanxX'S', Howard Dwight, 354 Jam es Robinson, 354 SHOTS, Alfred Henry, 142, 173 Charles Alanson, 301 Clifton R., 301 Ebenezer Dutton, 52 Edward H., 314 EJzra Powell Kellogg, 52 Gaylord, 173 George E., 301 Harvey Olmsted, 372 Hinsdale Stookbrldge, 372 John O., 314 Jonathan Crosby, 52 Raymond Stockbridge, 372 Robert E., 145 Roland P., 366 Sylvester Olmsted, 52 William P., 301, 314 SasrOVT, Charles Dean, 327 Charles Edward, 368 Joseph Williams, 368 Marshall Olmsted, 327 Olln Douglas, 327 Warren James, 368 SOI^OMOir, Lloyd Clark, 414 SOOYSIQTH, Haven, 157 SOBKBtrBQEB, Elbert, 313 Hiram, 313, 430 Stephen, 313, 430 SOTT^E Eugene Beauhar- nols, 240 Hiram Allen, 240 John Sanford. 240 Joseph Darius, 240 SFAIVDIXTG, Charles, 409 George, 409 Index 485 Henry, 409 Jerry, 409 SPABSOW, John Went- worth, 359 SFEXTCIiB, Charles S., 302 Frederick "W., 302 George F., 302 Rufus J., 302 SFEBKT, Elbert, 430 Jabez, 430 "Walter, 430 William, 430 STACKHOUSE, Samuel John, 365 STAin^ET, Ashbel, 23, 24, 27, 36, 61 Asher Osborn, 90 Asher Porter, 90 Benjamin Olcott, 90 Caleb, 23 Egbert, 61 Blisha, 27 George, 61 Henry Olmsted, 46 Isaac, 23 Jacob, 90 James, 61 Jonathan 24 Joseph, 23 Martin, 27 Moses, 23, 36 Samuel, 27 Theodore, 27 Thomas S., 46 William, 26, 61 William Henry, 90, 142 SnrAJTTOIT, Edmund. 339 STABK, Henry Wilder, 407 SIXABXrS, Henry Putnam, 165 Stuart Olmsted, 165 BXHEIX, Timothy, 424 SXEFHXITS, William Mar- shall, 415 STETrXNTOUS, Henry Olm- sted, 322 STEVENSOIir, Charles But- ler, 377 Donald McWilliams, 349 Donald Raworth, 377 John Gault, 349 William Raworth, 349 STOCXTOir John Potter, 372, 387 Richard, 372 STOSBABO, Crosby Eu- gene, 306 Liucien Harding, 306 Shapley, 321 Shirley Goodrich, 359 William Fayette, 306 William Sanford, 306, 359 STOHE, Albert, 285 Bbenezer R., 285 Frank Edward, 135 John (Don) Olmsted, 135 STOBT, Columbus, 79 Elliott, 79 John Q., 79 Melvin, 79 KSKEETHM, Ashbel Henry, 115 Clarence Edwin, 115 George Martin, 115 Harry Perclval, 115 Henry, 273 Julius Edwin, 115 Orrin Danvers, 115 Ralph, 115 SmunrO, EUsworth Olm- sted, 165 Prentice, 161, 179 Robert Chamberlain, 165 Theron George, 119, 161 Theron R., 165 STVBQESS, Charles, 233 David M., 233 John, 233 Levi O., 233 STTTBaiS, Roibert Bement, 379 Samuel Davis, 379 STJlitlVAK, Earl Roy, 144 Warner Hopkins, 144 SWAir, Pitch Williams, 271 Frederick Hill, 271 Nathan Pitch, 224, 271 wailiam, 148 SWEET, Francis Wester- velt, 372 Freeman, 383 Louis de Wolf, 372 Walter, 383 SWEETKAITD, Loren Lo- renzo, 81 SWETT, Darwin Moulton, 405 Wilmer, 405 TABEB, Bert, 430 Elbert, 430 Ralph, 430 TAIJCOTT, F. L., 64 TATBO, Robert Henry, 158 TA'SXOB, Burr, 229 Charles Curtis, 365 Dean French, 365 Eliphalet, 229 Francis W., 319 Frederick, 319 George, 229 Henry Bailey, 319 Leland P., 179 Ralph William, 365 Vernon Frank, 428 THOBCPSOK, Arthur Lee, 373 Clayton B., 373 Clinton O., 373 Frederick, 373 Roy W., 373 Silas E., 373 TBlTBTEUt, Edward Olm- sted, 153, 177 TISDEir. Kenneth, 384 Lyle, 384 Tm^OTBOy, Lester. 335 TINKEB, Reuben, 29 Sylvanus, 29 William Olmsted, 29 TOOF, Charles, 141 Frank, 141 Frederick, 141 Herman, 141 TOWRE, Floyd W., 374 Harry R., 374 Walter D., 374 TOWirSBMS Ernest, 146 Horace Earle, 146 TBACT, Cornelius Lansing, 295 TBEKAEHE, William Allen, 143 TBEVOB, George Wheeler, 320 TBSPPE, Clarence Morton, 161 Edward Snow, 368 TTTCXEB, Stephen Olm- sted,, 55 TUIAEB, Philo, 76 Wareham, 77 Willia m He nry, 77 'X'UMJIlC'J^lFJfE, John James, 382 Tinurajt, Frank E., 95, 145 John Strong, 179 William C, 95, 145 TYJ^EB, Justin Arthur, 119 Romaine, 119 UI^I^EBY', Richard Stock- ton, 387 UTTEB, Adalbert, 139 VAIT BUBEIT, Charles Henry, 290 Frank, 290 Fredericlc, 290 Herbert, 290 VAIT BTTSKIBK, Lawrence, 64 VANSEBBIXiT, Charles Bdson. 171 Edwin Mark, 171 Farley, 126 Henry, 126 John Jacob, 126 Lewis, 126, 170 Mark, 126, 171 Orrin Austin, 126, 170 Riley, 126 W^illiam Mark, 171 Willie Guy, 171 VAIT SUSEM', Alexander Martin, 295 Charles Palmer, 295 Louis Lindsley, 295 "VAJSt TASSEI^t Benjamin DeF., 330 Frank, 330 George Ogden, 330 Lewis James, 330 Louie, 330 Wil liam Ackerman, 330 VOIG-KT, Arthur Goodwin, 154 VOSBTTBO, Elmer E., 125 George G., 125 WADE, Clarence O., 341 Floyd, 341 George M., 341 John Wesley, 341 Le-wis v., 341 Orville C, 341 Ralph J., 375 WADSWOBTK, Charles Frederick, 113, 158 Craig W., 158 Craig Wharton, 113, 158 Frederick E., 121 George H., 121 Herbert, 113 James, 64 James S., 65, 112 James Samuel, 158 James Wolcott, 113, 158 Livingston, 113 Romeyn B., 121 Sereno D., 121 William Austin, 113 William O., 121 William Wolcott, 65, 113 WAITE, Alfred S., 342 Edward Grant, 342 Frank A., 342 Joseph S., 342 Robert, 376 Spencer A., 342 William A., 342 VTA^bBBXDOE, Arthur Hess, 374 Edward Dewey, 374 WAZ^I^ACE, George Gale, 387 Lew B., 387 WAUIiS, E!merson Gibson. 427 Everett EIroy, 427 WAKTEB, Clinton M., 168 Clyde D., 168 Robert Bruce, 168 Thaddeus T., 168 WABD, Frank, 309 Jasper Dudley, 377 486 Olmsted Family Genealogy John Holbrook, 146 Morris Raworth, 377 Robert Calvin, 146 ■William Shaw, 377 WABDWEI^K, Martin B., 85 WABNER, Charles Lyman, 114 Edward Olmsted, 114 WASBEN, Frank Leroy, 159 WAJUUITEB, Edward Brewster, 116 James Olmsted, 116 Solomon, 116 William Henry, 116 'WATSOIT, Timothy, 397 WAYXAin), Elton Scoville, 181 Thomas Chandler, 181 WEBB, Eli D., 82 George Washington, 82 Levi T., 82 WEED, E. O., 134 Merwin, 134 VTEUmS, Charles William, 315 Gershom, 315 John Armstrong, 315 WEST, Ashbel, 38 Henry Ward, 342 Jonathan, 235 Russell, 38 WESTEBFOiKD, James, 275 William C, 275 WES3XBVE£T, Benjamin, 229 Casparus, 229 ICasparus, 229 Lubbert Lubbertson, 229 Roelof, 229 WETUOBE, Charles Par- sons, 69 Edward Amos, 69 Francis Amos, 69 Frederick, 69 Henry Francis, 69 James Olmsted, 69 Reuben D., 306 Reuben E., 306 Stephen R., 306 WHEEI^EB, Daniel, 216 Frank Olmsted, 325 James ShefBeld, 93 Ralph Coleman, 157 Stephen, 216 WHITE, Allen Olmsted, 342 Buckland, 59 Harvey Ferris, 381 Moses N., 408 Norman, 62 Orange E., 408 Stanley, 62 William Charles, 381 WHITMAir, Charles, 48, 84 Charles Holman, 84 Edward, 48 Edward Perkins, 84 Francis, 83 Fr ederick, 83 WHITMOBE, Barron Eu- gene, 359 WTQaurs, Charles L., 283 Levi O., 283 WIOKT, Lorain A.. 175 Noble X, 175 WEDC03E, Charles, 136 Frederick C, 138 Jesse R., 138 Whitman W., 138 WTT.T.TftTVrS, Anson Street- er, 115 Edwin, 302 Erwin Laurance. 382 Franklin Olmsted, 156 George N., 70 Philip Hale, 177 Ralph, 70 Shirley Olmsted, 115 Waldo Francis, 115 WII^I^IAMSOIT, Donald Olmsted, 181 Robert V., 181 WH^aOK, Albert B., 410 David A., 410 Henry Perclval, 428 WIirsOB, Henry Bishop, 379 Quincy John, 379 Th omas, 131 WnrSTOir, Fendall Greg- ory, 301 WOItCOTT, Arthur, 65 Elihu, 39, 65 Elizur, 65 Horace, 39 Samuel, 24, 27, 39, 65 WOZiPE, Fay O., 126 Ralph E., 126 WObVEBTOlT, William Olmsted, 371 WOOD, James, 99 Erastus, 99 Harvey W., 297 Ray, 167 Thomas, 167 WOODBBXDGEl, Alfred Ward. 110 Ashbel, 24, 27 Deodatus, 24, 39 Dudley, 38 George, 27 James Russell, 38 John, 27 Russell, 24 Ward, 24, 37 Welles, 38 WOODBVBT, Arthur O., 411 Charles H., 406 Frederick Devi, 406 William Carleton, 406 WOODWABD, Andrew Dexter, 121 Austin, 74 Edgar, 121 James, 74 Joseph Cutler, 182 Nelson, 74 Orrin Olmsted, 121 Warren Olmsted, 330 WSUiam Bigelow. 121 WOOUISCBAPT, L« Grand, 300 WBiaST, Arthur Moulton, 369 Charles M., 128 Earl, 173 Fra nk Elisha, 328 WTraiCOOP, Banton Park- inson, 163 David Evans, 163 John Seldon. 163 Lyman Curtis, 163 VEAXE^ Willard Robin- son, 357 Descendants (Female) Other Name Than "Olmsted" ABBE, Roxalena, 103 ABBEY, Julia, 57 Roxalena, 57 Sarah, 57 ADAMS, Abig'ail, 400 Adeline Reed, 271 Alice Mae, 373 Content, 400 Esther, 400 Jemima Emeline, 400 Phebe, 400 Sarah Christina, 271, 339 Sellnda, 400 AbBEE, Mary, 124 AULEN, Alfreda, 52 Carlotta May, 149 Clara Moss, 423 Elizabeth Olmsted, 91 Emily Miranda, 100 Esther Belinda, 359 Julia Patten, 149 Lizzie T., 423 Maria, 91 Mercy Annie, 244 Norma, 149 Sarah A., 103 AVPKOt, Anna, 396 Mabel, 396 Pamelia, 396 Sarah, 396 Thankful, 396 ABMESTBOira', Margaret Cornelia, 330 Mary E., 301 Mary Isabella, 330 ABKOID, Bertha Frances, 356 Elizabeth Hudson, 356 Ella May, 356, 382 Esther Pauline, 382 Eva Irene, 341, 374 Harriet B., 356 Ida Drusllla, 341 Katharine Ferris, 382 Laura Belle, 356, 382 Lucy Ellen, 341 Musa Marie, 341 ASHLEY, Flora Belle. 152 Mary Artie, 152 ATWATEB, Frances E., 422 Lillian Elizabeth. 422 A1TSTIN, Caroline, 110 Harriet Howell, 60, 110 Julia Scott, 60, 110 Mary Clinton. 60, 110 AVEBY, Ahn MaTia, 275, 342 ■■■■■ •■ ■• ■ - ■' Georgie, 342 Grace, 342 Julia Augusta, 218, 257 Myrtllla, 342 Nancy Jane, 275, 342 AYEBS, Halla. 353 EHzzie, 353 BABBITT, Laura, 239 BABCOCK, Alice Victoria, 282 Amanda, 240 Caroline, 282 Clara Olmsted, 299 Cordelia P., 240 Harriet, 282 Lucretia S.. 240 Mary Olmsted, 282, 346 BAK EB, C larissa, 318 BAIiDWDT, Anna Good win, 105 Elizabeth Ann, 416 Florence, 105 Helen S., 105 Mary E., 416 ■BAJmXm, Bertha A., 124 Laura: M.. 124 Sarah Mina, 124 BAITCBOFT, Emily, 63 Jerusha, 63 Index 487 BAKBUBY, Grace, 169 BABBOVB, Angenet, 180 Angenet Parkinson, 163, 180 Elizabeth de "Wees, 180 Ellen Murdoch. 163 Helen de Wees, 180 Katharine, 180 Olive Derby, 163 Sara Gratia, 163 BABNES, Cornelia Wheeler, 69, 119 Elizabeth, 70, 84 Emma Sarah, 70 Elsie Olmstedi, 325, 369 Juliana, 69 Maria Olmsted, 70 Matilda, 70 BABBIITaBB, Alice C, 129 Eloise W., 129, 169 Kate J., 129 Louisa B., 129 BABTON, Angenet, ISO Caroline Olmsted, 346 BEACH, Agnes Beatrice, 132 Bertha Mabel, 132 Elizabeth Bart Jarvis, 427 Lulu J., 132 BBABSSIkE-S-, Dorothy Nel- lie, 365 BBASI^EY, Edith J., 431 Ethelyn, 431 BEDFOBD, Laura Horton, 150 BEEBE, Jennie Lavlnia, 341 Lorena May, 341 Oily Myrtle, 341 BEEBS, Edialenia, 278 Elizabeth, 278 Ida, 278 Mary J., 340 Minnie A., 340 Susan B., 258 BEI^DEIT, Mary Jane, 120, 161 BE££OW5, Elizabeth, 380 Sabra Julia, 380 BEMENT, Bertha Tracy, 352, 379 BEHEDICT, Fanny M., 310 Harriet Lalllan, 310 SENJASaXI. Lamira, 38 Sophia, 38 BEITITETT, Caroline May, 314 Elizabeth N., 314 Nettie Alice, 318 Susan Whitney, 314 BEBini, Utle, 321 BETTS, Almira, 229 Betsey, 229 Clara Lockwood, 363 Esther, 229 Jane, 229 Lucy, 308 Martha, 308 Ruth, 229 Sarah, 308 BIGSBEE, Abbie, 126 Alice, 126 Cora, 126 Hazel, 126 Margaret, 126 BUTGHAM, Caroline, 82 BIBD, Agnes Marion, 345 Edna Muriel, 345 Bllse Mabel, 345, 376 Lillian Bertha, 345 BIBGE, Martha Naomi, 115 BISKOP, Julia Robinson, 357 B^AIB, Mary Louise, 169 B&ISS, Albina M., 120 Aurelia A., 120 Ellen B., 120 Lucinda, 120 Mialma E., 120 Mara A., 120 Bli'S'THE, Sarah Augusta, 94 BOABDHAIT, Bance B., 426 Effla L., 426 Ella B., 426 Blleri, 425 Emily, 425 Bstella G., 426 Lucy A., 425 Mary Jane, 425 BOGGS, Clara A.. 341 Ella Drusllla, 341 Mary Alice, 341, 375 BOHHAM, Kittle Mary, 290 BOOBOM, Helen Virginia, 153 BOBE'Sr, Addle Mary, 172 Helen May, 172 BOBIGKT, Barbara, 386 Kate E., 370 Mabel Alice, 370, 386 BOSWEXilb, Mary Leland, 384 BRADSBAW, Adelia S., 261 BBAXNABD, Caroline Fran- ces, 355 Harriet Gale, 355, 380 Sarah. 355 BBESEE, Elizabeth, 312 Jane, 312 BBEWSTEB, Harriet, 69, 118 BBIGSAK, Katharine, 155 BBIMBCER, Hattie Edith, 160 Rosetta Maud, 160. 179 BBISTOIi, Edith A., 320 Ella M., 320 BBOHSON, Julia, 271 BBOOKS, Jennie, 362 Sarah, 97 BBOVHESTOIT, Alice May, 330 Harriet B., 330 BBOWIT, Anna, 394 Catherine M., 308 Charlotte L., 308 Ellen Sarah, 92 Harriet Olmsted, 92 Huldah, 308 Jane S., 308 Lorlna, 82 Mabel, 394. 396 Marguerite Eugenia, 357 Martha, 308 Mary, 92 Minnie S., 82 Ruth, 394 Silence, 394 Thankful, 394 Zelma A., 308 BBO'WlTIZrG, Edna; Louisa, 150 Mary Helen. 150 BUCK, Alice, 171, 182 Harriet Gudrida, 355, 381 BTTCXbAIIB, Elizabeth, 34 Hannah, 34 Mary, 34, 39 BTn^KEKEV, Dorothy, 30 Eunice, 30 Lois, 53 Lucinda Blake, 92 Rosetta Jane, 92 Sophia, 53 ^ , , BVUbOCK, Anna G., 9a, 145 Bloise, 95 ^ BtmrCE, Caroline. 298 Frances, 298 Harriet Newell, 298 Sarah Olmsted, 298, 357 BUBUSOIT, Irene, 173 Marlon, 173 BVBNHAU, Abigail, 24, 37 Adeline Frances. 113 Amanda, 64 Amelia S., 64 Ann Eliza, 64 Catherine, 64 Cordelia M., 64 Cornelia M., 64 Elizabeth, 37, 38 Emily, 37, 38 Emma Olmsted, 113 Fannie S.. 159 Hannah White, 64 Harriet N., 64 Julia, 161 Julia Maria, 64 Lena Grace, 159 Margaret- fii Mary, 64 Mary Ann, 24 Mary Louisa, 64 Nancy, 37, 64 Sarah, 24, 37, 38 BTTBTOir, Florence Everett, 157 Marie Louise, 178 Mildred Morse, 157 SJJSBlSrEI^ Alice Fisher, 290 Carrie Hudson, 290 BTTTI^EB, Abigail, 28, 48 Elizabeth, 17 Ella May, 415 Dorothy, 17 Hannah, 17 Jennie May, 415 Mabel, 17 Mary 17, 427 Sarah, 17, 20 CA^EF, Caroline Judson, 118 Harriet Brewster, 118 Mary Julia, 118. 161 CAITTIEI^, Frances May- nard, 178 Rachel E., 315 CABIiETOIT, Elizabeth Marsh, 163 CABFEHTEB, Fanny Louise, 105 Jeianetitei 105 Julia B., 58 Mahala Louisa, 287 Marietta Semantha. 287 Marllla, 287 Mary Elizabeth, 105 Matilda, 287 Sarah Adelaide, 287 CABB, Mary B., 297 CABBICK, Florence, 405 CABVEB, Prances A., 92 Ida Medora, 325 CAST, May, 425 CASSEDAIT, Amelia, 417 Catherine, 417 CASVrEU^B, Lillian, 356 CATKIW, Lillie B., 309 CHAFFEE, Almira, 425 Eliza Ann, 42S Emily, 425 CHAl^MEBS, Anna A., 411 Clara Belle, 411 Ella Marion, 411 Florence B., 411 Lizzie Euphemia, 411 Martha Adelia, 411 Mary Bstella, 411 Nance M., 411 CHAMPION, Abigail, 50 Alice Root, 147 Caroline Amanda,. 147 488 Olmsted Family Genealogy Eliza. 50 Harriet, 50 Margaret Boyer, 147 CHAHSI^ER, Alice Marilla, 335, 373 Mattie Alma, 335, 373 May Susie, 335, 373 CKAFEKT, Elizabeth Olm- sted. 67 Ellen Gertrude, 68 Laura Jane, 63 Lucy Viann, 123 Mary Elizabeth, 68 Sophia N., 123 Susan, 68 CSAPIOAIT, Anna Mar- garet, 114 Caroline Louise, 114 Emeline Stanley, 114 Maud McKnight, 114 Mildred Pitkin, 114 OHASZ:, Mjary Livingston, 347 CHATTEKSOir, Adeline, 142 Sarah, 142 Annie E., 412 Frances M., 412 Mary S., 412, 415 CHUSTEB, Delphine N., 118 Ellen L., 117 Julia Bitta, 117 CBICHESTEB. Addle A., 342, 376 Charity Eliza, 275 Deborah Ann, 275 Elsie Jane, 275 Emma, 275 Helen Mar, 275, 340 Julia Augusta, 275 Mary Prances, 275 Neva, 340 CHUBOHUA, Julia. 83 Mary, 83 CKASX, Caroline, 48, 84 Edna M., 175 Emma L., 175 Emma Ma:ry, 282 Prances A., 337 Grace Howard, 337 Hazel J.. 175 Jennie E., 350, 379 Margaret J., 291 Louisa A., 291 CXABXE, Grace Olmsted, 148 Mildred Hathorne, 148 Una Atherton, 148 COBB, Blanche Louise, 146 Mafbel Amelia. 146 COBUBir, Alice, 289 COCHBAB, Mabel Cather- ine, 428 Mary Prances, 428 OOCKBABX, Adelaide, 298 Lucy, 298 COTFIS, Amanda Jane, 140 Eleanor 88 Maria E., 88 Rebecca, 88 COZT, Bertha. 109 Fanny Maria, 109, 155 Kate G., 109, 155 COKB, Jennie Louise, 348 COZ.TO'ir. Elizabeth, 39 Liaura, 39, 67 COI^WBIA. Mildred L., 173 COBOEB, Barbara, 376 COBB, Abigail, 22 Azuba Louisa, 30 Dorothy, 30 Elizabeth, 30 Tabitha. 22 COBOI^E'S', Hazel AUene, 429 Mabel L., 429 COOK, Bessie Harriet, 370, 386 Charlotte Eleanor, 386 Ellen, 411 Efvelyn Martha, 370 Genevieve, 411 Helen Gertrude, 370 Katharina, 335 Lillian A., 371, 386 COOFBB, Alice, 316 Edith Lyle, 183 Mary Elizabeth, 316 COPEI^AITD, Annie Lenora, 124 Edna, 124, 165 Jessie Judson, 124 Lillian. 124 Mamie, 124 COWXES, Catherine, 177 CBABSAKK, Laurancy, 130, 170 Marion, 356 Maybelle Deane, 382 Melissa, 130, 170 Stella, 356 CBEQ1TE, Laura Esty, 358 CBOSBT, Almira, 151 CULVER, Lira, 173 CUBBIEB, Ellen Eliza, 423 Marissa Adele, 423 Mary A., 423 CUBTIS, Emma, 262 Louise, 262 Myra. 262 CURIUM a, Kate Eugenia, 305 359 CVTUBB, Charlotte Eliza- beth, 171, 182 Fanny O., 98 Flora May, 148 Ida Gertrude, 98 Mary Augusta, 98 Ruth Holman, 171 DABd-BBBQ, Eva; Katha- rina, 431 Fritzi, 382 Grace M., 383 Jean, 382 Lods, 383 Margaret Ferris, 382 Ruth, 382 DAUCKY, Delia. 90 Emma Irene, 90 Helen May, 90 DAVEMPOBT, Henrietta, 70 Mary CSatherine, 70 DATIDSOB, Blanche Cleve- land, 352 379 Clara Belle, 305 Delborah, 404 Eliza. 404 Elvira, 404 Jane, 404 Mary Estelle, 305 Susan Jane, 306 DATIS, Anna Lydla. 352 Lucy Anna, 363 Rachel, 426 DAT, Attie Lguisa, 171 Lura, 171 DE GOLVEB. May, 255 SB MABT, mien Esther, 349, 386 DE PAUEKIEUZ, RenSe, 164, 181 DEBSKOW, Rebecca, 163, 180 Helen Elizabeth, 163, 180 DICKnCSOB, Grace Kate, 325 DIXON, Lyla Mae, 320 Reva Minerva, 320 DODOE, Annette Elizabeth, 298, 358 Bertha Maud, 340 Frances Josephine, 298 Gertrude Marion, 340 DOBSBEIMEB, Avis Holmes, 160, 179 Cora Rosilla, 160, 179 Grace Lillian, 160 Mary Henrietta, 160, 179 Sarah Louisa, 160 DOWST, Ella Mabel, 413 DBAKE, Julia Caroline. 110 DBESDEB, Josephine Hat- tie, 154 DBE^iEB, Lucy, 143 DBUMMOBD, Gertrude H., 181 DTTBBIBQ, Anna Eliza, 329 Catherine Jessup, 316. 364 Mary Estella, 316 DUBG-IB, Fannie, 146 DUBKEE, Carrie M., 339, 374 DWIG-HT, Agnes Lucy, 281 Edith Caroline, 346 Gertrude Baizabeth, 99 Nellie Theodora, 99 EATIBaEB, Helen Ruth, 168 Mildred Maxine, 181 EATOB, Corissa Ann, 406, 412 Ella Adeline, 406 EDWABDS, Adella S., 304 BEXJ^S, Elizabeth Ann, 350 EOKIB, Catherine, 404 Hannah, 404 Kimmle, 404 M ercy , 404 EbKSWOBTB, Abigail W., 65 Delia Williams, 65 Elizabeth, 66 Ellen Sophia, 66 Mary Lyman, 66 EIiT, Amelia Augusta, 122, 164 Elizabeth Ward, 164 Kate ShipmaJi, 165 Mary Elizabeth, 122, 164 EMBB'T, Winifred P., 367, 385 EVABS, Clara Louise, 410 Ethel M., 410 FABBIBGEB, Stella B lanch e, 375 FAVQIJKEB, Abby Maria, 353 Elizabeth Hannah, 353 FELT, Eleanor Mary, 382 Rebecca;, 382 FEBBIS, Aurinda Sophro- nla, 354 Bertha May, 356 Bessie, 354 Blanche Thorn, 380 Caroline Eliza, 297, 354 Caroline Elizabeth, 298 Carria G., 354 Catherine B., 354, 379 Corlnne Lawson. 356 Delia Aurinda:, 297, 355 Ella Giflord, 298, 356 Emma California, 298 Etolla Moore, 356 Eva Clementine, 355, 380 Fanita Crandall, 356 Prances Matilda, 297, 355 Frances May. 365, 381 Gertrude Lucile, 380 Index 489 Harriet C, 298 Harriet Louise, 356 Harriet Maria, 298, 356 Harriet Newell, 238, 297, 298 Hazel Harriet, 356 Julia Caroline, 355, 380 Julia Estelle, 380, 387 L.aura, 238 Laura Maria, 298, 356 Lillie Cornelia, 298, 356 Louie Nlnita, 380 Louise, 354 Louise May, 380 Louise Terry, 355, 381 Lovelle, 354 Margaret G.. 298, 431 Martha E., 297, 298, 355 Mary, 356, 379 Mary A., 298 Mary Ellen, 298, 356, 381 Mildred Clark. 379 Ruth Irene, 380 Sally Ann, 355 Sailly Elizabefth, 381 Sally Maria, 238, 297, 355 Stella Abbie, 355, 380 Stella Eliza, 297, 356 Stella Irene, 356 TIEItD, Mary Eloise, 379 FISHER, Ella Rebecca, 417 Emily Augusta, 417 Fhebe Pamela, 417 FITCH, Hannah, 196 Lydia, 196 Mercy, 196, 204, 224 Rebecca, 196. 204 Susannah, 196 FI^ASSERS, Jane Ann, 245 Mary, 245 FO'IiTZ, Alta R., 320 Florence M., 320, 366 POOTB, Lura May, 374 Margery Lois. 374 Marion B., 91 FOBBES, Caroline, 68 Frances, 68 Harriet, 68 Mary Ann, 68 Nancy Maria, 68 FOBD, Hazel Onalie, 142 Ida Amelia, 423 FOSTER, Anna. 351 Jessie, 351 Muriel Alice, 386 FKAZEB, Emma Gertrude, 78 LJllian Verdell, 78 Martha E., 78 Nellie C, 78 FBEEKAN, Ada, 329 Maud, 329 FBEITCH, Abby May, 318, 365 Isabel M., 130 Lottie Belle, 318 Lulu Clare, 130 Martha Eloise, 384 Myrtle Irene, 384 OAUC, Alice Candee, 379, 387 Caroline Ferris, 354, 379 Caroline Selden, 379 Frances, 379 Frances Candee, 387 Harriet, 354 Jeanette Reel, 387 OATES, Amory, 401 Arethusa J., 401 Dorothy, 21 Edith Louise, 157 Eliza, 401 GEKDES, Ida Carolme. 384 OETTESK7, Catherine Ellen, 381 OrBSOH, Adeline, 427 Allie, 427 Etta P., 427 Frances, 427 Lillian, 427 Maude Lillian, 427 QTT.WTi'B.T, Esther. 28 Lucy, 28 Lydia, 28 QI]U:S, Eliza Ann, 239, 298 Frances Pox, 272 Sarah Maria, 239, 298 GI££ETTE, Julia Kellogg, 90 Ruth Kellogg. 90 OIUOOBE, Esther Ely, 99 GKOVEB, Anne Rhodelia, 150 OOIiBTH'WAIT, Katherine, 150 (JOODEI^K, Ella M., 159 OOODBICH, Emma S.. 91 QOODWHT. Abigail, 59 Abigail Ashley, 59 Anna Mallnda, 111 Caroline Alice, 106 Clarissa, 34 Ck>rdella Arminta, 154 Eleanor Lord, 59 Eliza Emeline, 59 Elizabeth, 36 Elizabeth W., 59 Elna Isabella, 154 Emily Adele, 106. 154 Emily Evelyn, 154 EmUy Mary, 60, 106 Emily Seymour, 106, 154 Ethel, 154 Frances, 106 Hannah Olmsted, 34, 59 Harriet. 105 Harriet Louise, 154 Harriet Rosalie, 106 Hattle Eugenia, 106, 154 Isabelle, 106 Jennie Arabella, 106 Josephine Scott, 105 Julia 105 Julia Louise, 106 Louisa, 105 Mary Elizabeth, 111 Mary Jane, 105 Sarah, 34 aOBDOir, Ann Frances Ayer, 406, 412 Enuna Adelia, 406 Sarah Ellen Louisa, 406, 412 OOmbD, Nellie, 371 QOVE, Jennie Alice. 136 GBABT, Alice, 370 Anna Merrick, 370 Emma Alberta, 370 Florence Josephine, 370 Maxion Adena, 370 GBASS^ET, Florence, 365 GRAVES, Almira, 425 Anne, 425 Corinne, 298 Genevieve, 298 Henrietta, 425 Lima, 425 Mary, 180 OBEEN, Harriet M., 103 Mary A., 103 QBEGOBT, Catherine, 205 Elizabeth, 205 Emily A., 309 Esther, 205 Lydia, 205 Mary, 205 Olive, 205 Phebe, 205 Ruth, 205 Sarah, 205 Susan. 205 OBEY, Elizabeth, 236 Jane E., 236 Mary M., 236 Sarah Ann, 236 OBISWOU), Helen Au- gusta, 85 Jane Frances, 121 Lydia P., 85 Mary Alice, 121 Mary Elizabeth, 85 EAIiI^, Flora May, 115 Stella Ruth, 375 Thannle Lydia, 115 HABXmTON, Abigail, 397 Dolly, 397 Elizabeth Edna, 416 Esther, 397 Marion Birdyse, 376 Sarepta, 397, 401 Thirza, 397, 400 Tilly, 397 MAXItXS, Sarah Bardwell, 104, 152 Sophia D., 104 HAaiUOin), Bridget, 395 Elizabeth, 96 Elizabeth E., 96 Eva Almina, 412 Martha, 399 Maud Lillian, 412 Rachel, 399 HAITFOBD, Lillian, 282 Martha, 282 Mary E., 282 KABBIN'OTOH', Agnes, 230 Caroline, 131 Estella, 131 Ida, 131 Jane, 131 Mary, 131, 230 Mertie, 131 Susan Frances, 230 HARSH, Lulu, 362 Mildred, 362 Susie, 362 RABTE-ir, Marjory, 429 Virginia, 429 HAVEN'S, Ellen, 98 Jane 9 7 HAWI^ET, Anna Maria, 217 Eliza Jane, 217 Margaretta, 217 Nancy, 217 Polly, 217 HATHIS, Alaoda, 166 Lavelle Lizzie, 166 Lillian, 166 HATWABD, ClanoUne, 308 Jane Sweet, 308 Josephine, 308 Lillian, 308 Lucinda, 308 HATWOOD, Addie L., 346 Grace E,, 346 Nellie M., 346 HEAI^V, Libbie Helena, 182 Lois Olmsted, 182 HEATOir, Lucy, 405 Mary, 405 HESDEir, Betsey, 401 Sarepta, 401 Violet, 401 HEDOES, Genevra, 170 Nellie, 170 HE££TEB, Frances Olm- sted, 374 Grace Elizabeth, 338, 374 Mabel Frances, 338 HEUI^S, Elizabeth, 277 Mary, 277 Sarah, 277 HEMPSTEAD, Eva, 419 Florence, 419 490 Olmsted Family Genealogy HEITDEI!, Adelaide, 146 Grace, 146 Helen, 146 Jennie, 146 HEBBUTO, Sarah, 332 HESS, Helen V^lnette, 340, 374 , HICKS, Melinda Maria, 353 SUA, Alice Makay, 140 Caroline, 140 Fererlean Elizabeth, 115 EUAIS, Esther E., 430 Helen B., 430 Laurabel, 430 Lottie E., 430 HIIiIkltlAD', Frances O'lm- sted, 385 HHiKS, Aurelia, 42 Clairissa, 38 Liucy, 42 Maibel, 38 Mary, 38 Philena, 42 Sophia, 42 HZL-FOIT, Beth, 350 KOBBY, Catherine, 237 Eliza, 237 Fanny, 237, 291 Sally Ann, 237 Thereze, 237 HOBEB, Jessie Lorena, 138 Mary Emily, 138 EODQES, Frances Emma, 424 Melissa A., 424 Pauline, 424 Sarah Eliza, 424 HOKBBOOK, Catherine, 95, 146 Elizabeth, 95, 146 Harriet Grace, 95, 146 Helen, 95, 146 Martha Louise Tabitha, 95 EOKCOICB, Edith, 261, 329 Jeanette 261 Lucy Brush. 261 Lydia, 261, 329 Margaret, 328 HO'^COOIBB, Emily Mar- guerite, 154 Natalie Olmsted 379 HOI^bABI), Barbara, 377 Elizabeth, 377 BtOUBCAJr, Caroline Eliza- beth, 84, 133 Celia Evelyn, 369 Stella G.. 369 HOUKES, Caroline Eliza, 117, 160 EMlth Clarke, 363 Saralj Louisa, 117, 161 KOOPEB, Alice Mabel. 340 Dana Mildred, 340 Florence Adele, 340 Vera May, 340 EOPKUrS, Mlarion Inez, 179 Mary, 427 SOBirEB> Nellie Eunice, 431 KOBITON, Girace Olmsted, 128 Marion Curtis, 128 KOTCHXISS, Bessie Lo- retta, 151, 177 Grace Content. 176 Hazel Emily, 176 Julia, 177 Laura Belle, 176 Loretta May, 176 Verna Eliza, 176, 183 ROWE, Clara B., 167 Elizabeth B., 167 Mary K., 167 SOWJOmIi, Caroline. 61 Mary Langrell, 61 HOWXEV, Sarah Louise, 179 BOVT, Catherine, 237 Elizabeth, 237 Fidelia. 237 Harriet, 230 Julia A., 230 Patience, 237 Sarah. 237 HUBBABD, Bertha Allen, 161 Marion Calef, 161 HUBCFHBE'Z'. Alice, 351 Annie, 351 Jeannie Dauohy, 351 Julia, 351 BUBTEB, Harriet, 118 HITBD, Harriet, 380 RVBI^BXTBT, Angenet, 120, 163 Aurelia, 42 Ellen Maria, 113 Katharine Maria, 114 Lucy, 42 Mary Louise, 114 Philena, 42 Sarah Amelia Roberts, 120, 163 Sophia, 42 IDE, Hattie. 409 Marion, 414 IITQEBSOU^, Florence, 367 rVES, Adele Granger, 119 Mary Alice. 119 JAXUmS, Anna Susan, 301 Sophie Belle, 301 JEBKSt Emma, 104 Frances Amelia, 104 JEMMllHGS, Hazel Mildred, 376 jaHirSOIT, Bertha Eliza- beth, 363, 431 Edith Clare, 363 Harriet Adelaide, 363 Inez Frances, 363 Irene Anna. 363 JOHnBTOir, Faith, 380 JOBEB, Martha Jane, 304 Mary Virginia, 169 JOSUN, Julia Emma. 137 Nellie Eunice, 137 JOTTBEBT, Berthllde Ade- lia, 412 Madeline Olmsted, 415 XEEbEB, Charlotte Maria, 230 Florence D., 364 Frances Lydia, 230 Maud Purdy, 364 Sarah Ann, 262 Sarah Maria, 262 KEiLXiOOa', Abigail Ann, 52, 90 Caroline Augusta, 90 Clarissa H., 52, 90 Julia Elizabeth, 90 Lucy, 52. 90 LiUcy Ann, 90 Mary, 52 Mary Cros/by, 52 Mary Renshaw, 90 Ruth Ann, 52 XEXrr, Elizabeth U., 296 Flo ra A. , 296 XEirCKYTlC Anna Maria., 315 Catherine Ann, 315 Clara Olmsted, 315 Elizabeth Titus, 315 ZnCBAK^b, Helen, 373 MWdred Gertrude, 373 Ruth Evangeline, 373 Sadie Maria, 373 Vera May, 373 KUrO, Annie A., 416 Emma Maria. 149 Jessie Ida, 339 Mary Ann, 226 May Starr, 339 Sarah Adelaide, 149 KnrCSBTTBT, Anna Olm- sted, 44, 74 Ellen Eliza, 75 Fanny Tenney, 74 Harriet, 74 Lora Tenney, 74 Polly, 44. 74 Sally, 44, 74 XIBK, Mary Elizabeth, 285 Josephine Adelaide. 285 XITAFF, Electa Josephine, 308 XNOWKES, Bertha Chand- ler, 373 Esther Maria, 373 XOOIT, Marian Inez, 362 XBO'WS, Olive, 357 £A QBAXTOE, L&ura Stev- ens, 248 IkABS, Arline E.. 410 Martha Louise, 410 W elco me, 410 KAS3SEB, Elizabeth Mary, 140 UlWBEirCE, Edwina Frances, 177 Julia Ruth. 177 I^EAVITT, Carrie A., 151 Louisa, 103 UEE, Ann, 385 Mary Virginia, 385 I^EHnTOB, Cornelia C. 89 Ellen Frances, 89 UITTKE, Edith May, 411 Grace Ellen, 411 Sarah Augusta, 257 KOCKWOOD, Eliza Jane, 311 Elizabeth Augusta, 311 Ellen Elizabeth, 311 Elvira, 311 Lena Augusta, 336 Minnie Florence, 336 IMOaaS, Mattie H., 149 aO BP, Fannie A., 134 KOWBIE, Alice Caroline, 379 aCcEWEir, Fannie, 118 KcJAT, Anna. 125 Mary, 125 UcXETTIN, Annie, 129 McKAVaHI^IIir, Ella Blanche, 356, 382 Lillian. 356, 382 McITAU^, Frances Terry, 381 Marjory, 381 McPKEBSOir, Ann C, 417 Harriet, 417 Melinda, 417 Sarah Elizabeth. 417 KAmr, Bertha Alice, 358 Emily Vernla, 358 Stella Agnes, 358 MAirSFIEU>, Artena Olm- sted, 149 Jenny G., 149 Lora Olmsted. 149 aCABI'IEIX), Frances Madeline, 416 Maria Avery, 416 aCABSK, Abigail, 398 Delphla, 399 rwrothy, 395 Hannah. 395 HuWah, 395 Lois, 398 Index 491 Lydia, 398 Mary, 396, 398 Phlla, 399 Prudence, 398 Rachel. 395 Boxanna, 398 Sarah, 395, 398 Sophia, 399 Thankful, 395 UASSHAIA, Alida Chand- ler, 156, 178 Anna J., 321 Oarollne Olmsted, 156 Blizalbeth Maynard,. 156, 178 Elvira, 321 Frances Maynard, 156, 178 Mary Augusta, 156 MATTHEWS, Adelaide, 415 Viola. 415 U&ZSOIir, Grace Frances, 182 Mary Agnes, 182 HAT, Ara, 385 Marion, 385 MEAD, Anna Lulu. 331 Catherine, 289 Clara W., 331 Jennie P., 331 Martha Ann, 289 Matilda, 289 UEDDAUGS, Adelaide Au- gusta, 89 Ann Eliza, 89 Catherine, 89 Cornelia, 89 Helen Prances, 89 Sar ah, 89 XEBKES, Caroline L., 324 Jane R.. 324 MEBCHAITT, Anna P., 268 Millie E., 268 Rebecca Ann, 268 b, Cornelia Helen, 161 Jessie Leah. 379 Mintia May, 358 VIBDKIiBROOK, Emma Ruth, 348 Flora Anna, 348 Jennie, 348 Julia Anna. 371 Nettle Scott, 348 Sarah Sexton, 371 MZEiIjIIB, Barbara, 415 Bertha J., 374 Charlotte, 404, 409 Cynthia. 404, 409 Dora, 414 Dorothy, 181 Elizabeth, 181, 404 Eloise, 414 Emma Jane, 409 Genevieve, 414. 415 Gertrude B., 409, 414 Ruth, 409 ISraLa, Edna, 417 Julia, 417 Lydia Pamela. 417 Mary Jane, 417 Melinda:, 417 Phebe, 417 KOEimrO, Dorothy, 124 Johanna Harriet, 124. 166 Wilhelmina, 124 MOintOE, Helen Ross, 174 KOOBE, Blanche, 383 Ellen Olmsted, 379 Maria Sherman. 358 KOBO^IiOir, Jeanne, 181 Marcella, 181 Suzanne Louise, 181 MOBE, Alice, 430 Bessie, 430 Marjorle. 430 Nellie, 430 Nettie, 430 MOBEHOtTSE, Effie May, 346 MOBFOBD, Ada de Riemer, 339 Mary Adams, 339 ISOBG'AII', Agnes Maria, 380 Clara Belle, 304 Elizabeth Brewster, 355 Grace Sophia, 380 Helen Ferris, 381 MOBliEY, Addle Jane, 137 Katharine, 137 MOBBIS, Julia, 417 MOBSE, Frae, 177. UOBTOIT, Amalia Evelyn, 376 UOSS, Clara, 339 Etta Amelia, 339 Jessie Rose. 339 Minnie Louisa, 339 MOTJI^TOII', Doris Sabra, 380 Stella Florence, 380 KASK, Abiah, 208 Clara, 234 Phebe. 208 Sarah, 208 NA-SXOB, Edith H., 374 NEWEI^I^, Bertha Esther, 192 Hannah, 192 May, 192 Minnie Belle. 138 Rebecca, 192 Sarah, 192 mCHOKS, Cora, 430 KIKES, Mary, 109 NOBI^, Cora Nell. 144, 175 Dorothy May, 175 Grace Lois, 175 Harriet Aulis, 144, 175 ITOBTH, Alice Belden, 114 ITOBTHBOP, Cornelia E., 236 Sarah Ann, 236 JTOBTOIT, Anna, 41 Anne Porter, 41 Chloe Butler, 41 Elizabeth, 25, 41 Emily. 41 Harriet, 41 Louisa J., 270, 339 Susanna, 41 ITOTEWABE, Emily P., 298 Jessie, 299 Mary. 299, 430 Maud, 298 Pluma. 299 NUDD, Bessie, 177 Cora, 177 Mary, 177 OG-DEIir, Athalia Stearns, 377 Esther Gracie, 377 Margaret. 377 OKSS, Blanche B., 414 OSBOBN, Caroline L., 292 Catherine, 292 Celia Lea, 174 Clara, 292 Damaris, 51 Elfrida, 51 Elizabeth, 292 Lydia, 51, 90 Maria D., 142 Mary, 292 Ruth B., 142 OtXTKAW, Flora Hannah, 353 Louisa Emily, 353 Lucy Cornelia, 353 Martha Ella, 353 FAI^IIEB, Edna M., 176 Lucy Jane, 145 PAI^TEB, Eleanor J., 350 FABISK, Sarah, 375 FABKSUBST, Helen Eliza- beth, 55 PATTOW, Betty E. FAUI^, Mary Olmsted, 147 Virginia. 429 FAXTON, Ellen Lorena, FEABODy, Ethel Fern, 167 PECK, Catherine Elizabeth, 381 Florence Estill, 381 Virginia Mary. 381 FEIiTOir, Mary Olmsted, 170 Susan A., 170 PENPIEIS, Katie Louise, 182 FEBXXNS, Madelyn Es- telle, 169 Olive, 163 PICKETT, Almlra, 401 Arline F., 405 Betsey, 401, 405 Martha Ladd, 401, 405 Mary. 401 PIEBCE, Anne, 430 Bertha L, 430 Esther Ann, 313, 430 Eunice Irene, 313, 363 Lucy. 430 Matie, 430 FnnTE'S', Clarissa Harlow, 51 Lucy, 51 Polly, 51 FITXHir, Almeria, 62 Chloe B.. 62 Chloe Butler, 62 Delia, 62 Elizabeth, 38, 39 Ellen Olmsted, 112 Emily, 38 Frances, 39 Harriet, 62 Janette M., 62 Julia, 71, 120 Mary B., 112 Rosanna M., 62 Sarah A., 112 Susanna, 36 FI^ACE, Mary, 291 WX^Xnva, Ella, 336 POMEBOT, Laura Ann, 74 Sybil Kingsbury, 74 POBTEB, Abbie F., 405 Adeline. 321 Arline Carlotta, 410 Charlotte H., 116 Frances E., 405 Gertrude, 321 Harriet Augusta, 145 Helen Louise, 4i0, 415 Jeannie H.. 410, 415 Louisa H., 405, 410 Martha L., 405 Maryette, 405 Sarah, 116 Susan K, 405, 410 PUZSIFEB, Dorothy, 374 Elizabeth C, 338 Julia, 338 Mabel, 374 Sarah, 374 FUBVES, Annie M., 279 Flora L., 279 Gertrude M.. 279 FTTTMET, Ada, 348 BAEPUB, Vernona Bea- trice, 357 492 Olmsted Family Genealogy BAin>S, Mabel Frances, 178 BAXrxnir, Clara. 94 BAWOKTH, Bmma Jane, 286, 348 Katharine Kilmlngton, 286 BEAD, Blinor Gray, 431 BEED, Adeline, 224. 271 Cornelia, 224 Eliza, 224 Jane, 204 Jane Ann, 224 Laura Rebecca, 224 Lavinia, 204 Lydla Fitch, 204 Margaret, 224 Mary J., 296 S arah , 204, 224 KEimnCK, Margaret, 134 BEW, Mary Jane, 323 Sarah Elizabeth, 323 XBTSOI.VS, Clarissa G., 60 Frances Olmsted, 345 Georgianna, 412 Isabella Olmsted, 345 Julia Sarah, 60. 105 Lena B., 173 Mabel, 412 Mary Abigail, 60 Wilhelmina, 412 BICE, Catherine Schuyler, 381 Stella. 381 BICHABDS, Delia, 72 Emeline, 72 Harriet Olmsted, 72 Sarah Thankful, 72 BICHABDSON, Malbel Stanley, 174 BIDEB, Annie Olmsted, 294 BOBBIHS, Edita Estella, 347 BOBEBTS, Carrie, 170 Elizabeth, 269 Frances, 269 Jean Russell, 340 Minnie. 170 BOBUrsON, Adeline Eliza, 274 Charlotte Amelia, 274 Elizabeth Alden, 427 Ella Maria, 274 Frances Amelia, 101 Gertrude Maria, 301 Harriet Flora. 301, 357 Hettie Hart, 427 Jessie Susan, 301 Katie, 101 Mabel Euphrasia, 301, 357 Mary Elizabeth, 101 Nellie, 301 BOFF. Martha, 417 BOSS, Elizabeth A., 174 Elolsa, 74 Jeanette Gordon, 174 Josephine M., 143 Mary G., 143, 174 Saphira, 74 Urvilla, 74 BOWXET, Georgia E., 361 BQ-gCE, Julietta A.. 98 BUa n-ijE, Currence Ann, 355 Emily Louise. 355 BUimrOlT, Edna M., 146 Florence M., 146 Lib'bie E., 146 Mary Adella, 146 Mary S., 146 BXrsS, Alice Emma, 141 Ellen Clara, 141 BVSSEU:;, Ruth, 148 BUTH, Mary Edna, 126 SACCHI, Amalla. 342, 376 SAXOSBUBT, Fanny C, 134 Mary J., 86 Mary Juliette, 134 Sarah Maria, 85 Violet, 85 SAMIOirS, Flossie A., 410 Mlla J., 410 Nellie M., 410 SAJWSOZr, Mary Louise, 369 SAHEOBD, Jeanette, 246 Laura, 246 Laura Ja.ne, 246 SCOFIEI^D, Lillie Edith, 420 SCOVIbKE, Mary Isabel, 164, 181 SCBAKTOir, Elizabeth L., 93 Florence. 93 Florence Ely, 164 Minnie Ely, 164 Sarah Jane, 54 SOUTT, Ella W., 422 Jane, 422 SEABACH, Ethel May. 172 SEABVBT, Edith, 323 Emma Louisa, 323 Gertrude, 323 Isabella, 323 Mabel Place, 323 Pauline. 323 SEAMAir, Mary, 282, 346 SEEKET, Bessie C, 319 Elsie M., 319 Helen E., 319 Mabel Alice. 319 Myra D., 319 SSSImITE, Elsie Elizabeth, 178 Gertrude Ellen, 178 May Nettie, 160, 178 Mildred Eleanor, 178 Ruth Ellen, 178 SEUILEBS, Lorraine. 383 Marian, 383 Mildred, 383 SEXTOir, Emma Lois, 303 SETSCOTTB, Eliza Allyn, 122 Ella B., 124 Esther, 76, 124 Helen Augusta. 329 Isabel Frances, 329 Julia Mason, 122 Louise Elsie, 164 Lucy Ann, 329 Martha; Goodwin, 76 Phelbe Ann. 76 Sarah, 427 Sarah Esther. 76 Sarah Jane, 76, 124 SHEETS, Emma E., 153 Margaret E., 153 SHEIiDOlT, Ann Eliza, 56 Charlotte I>wight, 56 Flora Loraine, 376 Louisa Chapin, 56 Mary Sexton, 56 SHEBMAir, Caroline, 110 Fidelia May, 410 Ma bel Martha. 410 SHEBWOOD, Catherine, 357 Eliza Smedes, 299 Elizabeth. 239 Laura, 239 Mary Rebecca, 239 Sara h, 239 SRVUTS. Laura, 358 SIZAOWAT, Alice, 335 Alma, 335 Blanche. 335 Clara, 335 Edith, 335 Elizabeth, 335 SHEPSOH, Elizabeth, 137 Gertrude, 137 Huldah Diana, 137 Ida Dell, 137 Matie, 137 SbADE, Mary Georgianna, 179 SIiAUSOIT, Ellzab^h O.. 284 Josephine, 284 Sarah Ann, 285 SIiOAir, Harriet, 333 SHABT, Elizabeth Dens- low, 180 SBaXE-S-, Kate Laura, 354 M ary Frances, 354 SSCITK, Asenath Ann, 52 Bessie Hart, 350 Caroline Elizabeth, 311 Carolyn Elizabeth, 348, 377 Clarinda, 52 Ellen Augusta, 90 Emma Amelia, 90 Emma Rosalind, 90 Frances M., 172 Grace M.. 172 Harriet B., 350 Helen H, 366 Jane E., 314 Mary, 52 Mary Delilah, 142. 173 Mary Clarissa, 90 Maj-y Fisher, 348 Orpha, 407 Sabrina, 52 Sara Maria, 348, 377 Thankful Malvina. 52 SNO'W, . Adelaide Cynthia, 327 Delia Adeline, 368 Eleanor J., 368 Ella May. 369 Elvira Maria, 327, 368 Florence Elizabeth, 369 Florence Isadore, 327 Ida Estella, 368 Mary Elizabeth, 327 SOIMUlOn, Ada Mae, 414 SOO'TSUrca, Hllalre, 157 SOBirBXTBQEB, Ellen, 430 Esther, 313, 430 Hannah, 313 SOUKE, Clara Albina, 240 Eunice Hungerford, 240 Huldah E., 240 Venetia Lucretia, 240 SPAUJUTG, Gertrude Parker. 347 Katharine Olmsted, 347 Martha Reed, 347 Mary E., 409, 414 Mary Livingston, 347 SFABBOW. Clara E.. 359 SFEBBV, Esther, 430 SFBAQTTE, Annie Rock- well, 352 Caroline Olmsted, 352 Henrietta Lathrop, 362 STACKKOtrSE, Mabel Catherine, 365 STABKE'T, Abigail, 23 Anna, 27 Eliza, 61 Elizabeth. 142, 174 Elizabeth Hamilton, 90 • Elizabeth Olmsted, 90 Eunice, 36, 61, 62 Jeanette Lydfa, 90, 143 Lucy, 27 Mabel, 24 Maria, 61 Mary C, 90 Index 493 Roxsinna, 46 Sarah Maria, 90 Susanna, 24, 36 STASR, Winifred L., 175 gTEElE, Liucy, 427 STETmnOVS, Mary Ijangworth, 322 STZZVSirS, Alice, 27 STEVENSON, Margerie, 259 STEWAST, Alma Elliza- beth, 366 Cora Harriet, 366 Edith Adelaide, 366 STOCKTON, Amy Caroline, 372 Annie Morris, 372 Elizabeth Morris, 372. 387 Frances Beebe, 387 Frances Louise, 372 Henrietta, 372 STODDABD, Anna Caro- line, 321 Bessie Ellen, 359, 383 Eliza Jane, 359, 383 Ella Minerva, 321 Lillian May, 306 Lucy Maria, 359 STONE, Catherine. 285 Clara L., 355 Frances A., 355 Harriet E., 355 Martha, 355, 380 STOBY, Alwilda, 79 Emeline, 79, 427 Lunetta, 79 Mittie, 79 Ophelia, 79 STBEETEB, Edna B., .414 STRONG, Cornelia WJieel- er, 119, 161 Elizabeth, 165 Emma Harrison, 119. 161 Helen Prentice, 179 Helen Webster, 165 Margaret, 165 Martha Prentice, 161, 179 Silvia Olyphant. 179 STUBGESS, Elizabeth A., 233 Mary C, 233 S. Maria, 233 Selina A., 233 STUBGIS, Elizabeth Tracy. 379 SUU^rVAXl, Elsie Amelia, 144 SUTTON, Agnes Maria, 317 SWAN, Emma Minnie. 271 Harriet M., 271, 339 Katrine, 271 Lizzie Frances, 271 SWEET, Ada. 383 Belle Evelyn Hesperus, 372 SWEET^AND, Lavinia, 81 Rachel A., 81 Sarah, 81 ,„, SWETT, Agnes Eliza, 405, Em^ily Prances, 405 Mary Sava:ge. 405, 410 TABEB, Eva, 430 Hannah, 430 TAINTOBt Eliza, 25 Sarah, 17, 20 TATXOB, Alice Eleanor, 428 Bonnie Frances, 428 De Etta, 319 Lillie Louisa, 339, 374 Mary Catherine. 319 Mildred I^, 1"9 Minnie, 319 Ruth Elizabeth, 365 Sarah, 319 TSATCaEB, Ella Maria, 262 Gertrude, 348 Sarah Annetta, 262 TKOnCPSON, Augusta, 373 Clara. 373 TSUBTEIA, Grace Esther, 177 THJ^OTSON, Cora, 335 Emma, 335 Harriet, 335 TINKER, Abigail, 29, 50 Lovina, 29 Olive. 29 Sarah, 29 TOOr, Cora; Catherine, 141 TOWNE, Louisa E., 374 TOWNSENB, Mary Emma, 146 TBACT, Catherine, 295 Mary Elizabeth, 295, 352 msaiAINE, Elizabeth Rockwell, 143, 174 Harriet Allen, 143 TBENCKABD, Hannah P.. 314 TBIPFE, Caroline M., 161, 179 Caroline May. 161 Florence E., 161 Katharine Laura, 161 Mary Holmes, 161 Myra E., 161, 179 TUI^I^ER, Charlotte, 77 Elizabeth 77 Emeline 77 Frances Ordella 77 Sarah Maria 76 TUNNICI^EFFE, Harriet Ferris. 382 TUBNEB, Harriet Rebecca, 139 Jennie L., 95 Joanna J., 139 Mabel E.. 145, 175 Martha Prentice, 179 M!ary Elizabeth, 139 Maud B., 145 Maude, 175 Nellie D., 145 Rosamond, 179 UTTEB, Eva; Louisa, 139 Mary, 139 VAN BVREN, Katharine, 290 Lizzie, 290 Male, 290 Nellie, 290 VANSEBBEbT, Alice Ma- tilda: Jane. 170 Carrie Viola, 171 Emma Jane, 171 Emma Julia, 171 Fanny Louisa, 170 Juliai Alice. 171 Lettie, 171 VAN DTTSEN, Malinda Alice, 295 Rachel Olivia, 295 VAN SI^TKE, Elizabeth May, 177 VAN TASSEI, Florence Jeanette, 370 Grace Eloisa, 370 Mary Frances, 330 VIZANT, Ellen S., 334 Harriet J., 334 VOIQHT, Florence Mabel, 154 Gladys Emily, 154 Hazel Adele, 154 WASE, Anna Mary, 375 Bethel Mada, 375 Mabel, 341 Ophelia 341 Sadie Jane, 341, 375 Susan Elmertie, 341, 375 WASSWOBTH, Cornelia. 65, 113 Elizabeth, 65, 113 Emma E., 121 Harriet, 65 Harriet Travers, 158 Lucille, 121 Mary Wharton, 158 May C. 121 Nancy, 113 WAQEB, Ellen Eunice, 363 Laura Ettle, 363, 431 Mary Emma, 363, 431 WAITE, Anna Belle. 342 Jane Adele, 342, 376 Mary Estella, 342 WAXBBIsaE, Elsa Yel- nette, 374 WAliliACE, Caroline Gale, 387 WA£TEB, Anna E., 168 WABD, Annie, 309 Emma Jane, 348, 377 Florence Olmsted, 348, 377 Jane 377 Jessie, 348 Mary Raworth, 348, 377 WABDEU^, Martha P., 85 Mary, 85 WABNEB, Elizabeth Bel- den, 114 Katharine Lyman. 114 WABBEN, Laura Ida White, 159 WABBINEB, Mary Bliss, 116 Sarah Beaumont, 116 WATSON, Cynthia, 397 Lucinda, 397 Sarah, 397 WEBB, Rachel M., 69 Sarah Elizabeth, 69 Sophia Louisa. 69 WEED, Anna, 134 WEEKS, Blizaibeth, 422 WEKSH, Lavonia Augusta, 102 WEST, Anna Woodbridge, 38 Catherine, 235 Desire, 38 Fidelia, 38 Florence Emily. 342, 376 Jane, 235, 286 Laura, 235 Nancy, 38 Sa rah 235 WESTEBFIEI^D, Esther Ann. 275 Martha, 275 Mary Delia, 275 WESTERVEKT, Mary De- lia, 340 Nancy, 229 WETMOBE, Alice Maria, 69 Caroline, 69 Cornelia, 69, 306 Cynthia Ann, 306 Lovina, 306 Lucinda, 306 Martha, 306 Mary, 306 Minerva, 306 wuEEI^EB, Cora Marguer- ite, 325 Cordelia, 216 Dorcas. 216 Eliza, 216 Elmina, 216 494 Olmsted Family Genealogy Jane, 216 Katharine, 320 Lizzie Lawton, 93 Louisa Olmsted. 93 Mary A., 216 Mary Louise, 325 Sophia, 216 Susan S., 216 WHITE, ChlOe A.. 408 Eliza, 62 Fanny, 62 Lucy L., 408 Marcina D., 408 Rachel Evelyn, 342 WHirsIAIT, Clara Fitch, 84 Elizabeth, 83 Ellen Mary, 83 Emily, 48 Jane. 48 Margaret, 83 Maria, 48 WHITIVIORE, Ellen, 359 May Helen, 359 W MX TK E Y. Berdella, 170 YTieST, Esther H., 175 Hazel A., 175 WIXiCOX, Bertha L., 138 Elizabeth D.. 138 Fannie, 136 Huldah M., 138 Jennie L., 138 Mina R., 138 WrtEY, Mabel Evelyn, 413, 416 WHMAMS, Dorothy May, 382 Edith Cameron, 156 Ellen C, 302 Florence Roberts. 156 Frances Olmsted, 70 Grace Amanda, 115 Julia Augustina, 156 Margaret Ann, 177 YnxsON, Anna Plume. 428 Marietta, 410 Susan J., 410 WINSOB, Mary O., 131 WnrSTON, Helen Overton, 301 Mary Ford, 301 WOKCOTT, Elizabeth, 39, 66 Elizabeth Ann, 65 Ella Louisa. 65 Frances Jane, 65 Hannah McClure, 65 Helen Maria, 65 Jerusha, 39, 64 Julia Ann. 6 5 Naomi, 24, 39, 64 Sarah Elizalbeth, 65 Sophia, 39, 65 Ursula, 39 WOI^VEBTOir, Caroline Belle, 371 Florence Bmeline, 342, 376 Lucia Morris. 371 WOOD, Abby Luoinda, 99 Adeline, 99 Elizabeth E., 297 Eraeline Amanda, 99 Gladys E.. 385 Maud, 167 Nina, 167 Sophronia, 99 WOOSBBroGE, Anna, 24. 37 Content, 27 Elizabeth, 24, 38 Esther Hills, 39 Lucretia, 24, 38 Mabel, 24, 38 Martha, 27 Mary 24. 38 Mary Austin, 110 Susanna, 27 WOODBTTBY', Bertha Maude, 411 WOODBTTFF, Mynta. 125 WOODWABS, Abby Maria, 121 Annette, 74 Augusta, 74 Barbara Holman. 182 Corinda, 74 Ella Jane, 121 Jeanette, 121 Kate Blainey, 121 Laura Louise, 121 Louisa. 74 Mandana, 74 Mary Hooker, 182 Nancy Hooker, 182 WBIGKT, Celia Estelle, 328 Emima Isaphene. 125 Mary Emma, 328, 369 Orilla E., 173 Pearl E., 173 WTTMAJT, Harriet E.. 324 WSDIEOOP, Harriet Eliza- beth, 163 Olive Derby, 163 YEAXEI^, Helen Phebe, 357 YOXnra, Alfreda Frances, 367 Clara Emma, 367 Harriet, 367 Marian. 367 Nellie Armida; 367 ZIEI^iLE'S', Eleanor, 325 Persons (Male) Allied by Marriage AABON, Isaac D., 291 ABBE, Levi P., 99 Russell, 26 Stephen, 25 Tyler T., 101 Wolcott, 100 ABBEV, Roswell, 57 ABBOTT, Charles M., 350 Jonathan, 192, 210 ACKEBSON Paul A.. 78 ADAIB, John, 113 ABAMS, Alexander Pratt, 349 Anson J., 90 Charles A., 415 Frank A., 152 Harry W., 373 Herman Cuyler, 271 Hiram W., 121 Ichabod, 87 Jude. 400 Silas, 395 William, 237 AIKEN, Edgar, 323 AI^BEB, John. 124 AI^ABD, Madison. 418 AI^I^EN', Alanson, 218 Asher, 100 Augustus. 52 Beriah, 244 Charles Moss, 423 Elam, 100 Homer G., 359 Isaac, 37 Jacob, 91 John R., 85 Kellogg, 52 Normand Francis. 149 Samuel J., 103 "William, 121 William S., 103 AI^I^ISOH, Alexander. 120 AZ.TOIT, Charles De Lan- cey, 171 AIiVOBB, Stewart. 287 AMBI^EB, Edward Crosby, 223 Silas, 223 AITDEBSOir, Joseph, 227 ANBBEWS, Edwin, 82 Jeremiah, 350 John, 207 Robert. 192 ANTES, Samuel G., 91 AFFKXH', Thomas, 396 ABBBBV, Alexander M., 298 ABaXSTBONG-, Edward, 330 George, 301 Moses, 208 ABNOUD, Benjamin Frank- lin, 356 Frederick, 257 Jacob W., 340 John S., 419 William Hayes, 341 ASHBEE, William H., 218 ASm^E-ir, Gilbert, 152 ASHTON, Joseph, 303 ATKINS, Samuel, 323 ATWATEB, William W., 422 AVBABY, J. Russell, 306 AUSTIN, George, 60 George F., 266 AVEBT, Alanson, 275 Herbert, 411 Noah. 218 AYEBS, Benjamin, 79 George, 80 Francis M., 353 ATI^SWOBTS, Ashbel, 50 BABBITT, Amos, 239 BABCOCK, Ellas, 240 William Dennlson 282 BABSON James, 333 BAGI^V, Truman H., 51 BAH^ET, Charles. 308 Frederick, 265 BAIBD Woloott, 399 BAKEB, Chauncey. 326 Hiram, 63, 318 James, 196 Osmyn, 63 BAI.DWIN. D. C, 430 George, 275 Moseley, 416 Silas, 416 William A., 105 BAXJ, Ashley K., 124 F. L., 314 BAI^l^iW, Ira W., 233 BANBTTBT, John Wesley, 169 BANCE, Anthony, 421 BANCBOFT, Elizur Edwin, 115 Laysel, 37, 63 BANKS Augustine. 202 Dr., 53 James, 202 BABBEB, James, 219 Luman. 33 Minous, 49 Oscar T., 298 BABBEBIE, Horatio N., 233 Index 495 BARBOTTS, Joseph, 163 BABD, D. A., 243 BARIiOW, Nicholas L., 271 BARXTAB'S', Jerome, 308 BARNABD, Joseph, 398 BARITBS, James C, 325 Judson, 313 Sextus. 45 Stephen, 84 Wlxeeler, 69 William, 103, 307 BASITETT, Amos H., 431 BABBETT, Dr., 227 Frederick, 231 BABBUTGEB, Augustus v.. 129 BABBOir, William, 306 BABSTOW, Allen, 86 BABTI.ETT, Charles M., 94 Horace, 72 Rufus, 397 William A., 362 BABTON, Dunham, 180 Joseph W.. 346 BATTEBSOIT, William A., 261 BATBS, D., 76 Edward, 257 Joseph, 21 Melvin T., 82 Nelson B., 254 Piatt, 204 BATIiEY, Chauncey, 82 BAXTEB, Petit, 211 BEACH, Azur Sherwood, 253 Bhenezer, 427 Isaac W., 132 BEAIS, Harvey S., 52 BEAN, A. H.. 85 BEABDSI^E'Sr, William, 218 BEASKE'Sr, Jack, 431 BECXWITK, Collins, 275 BESFOBD, Charles A., 150 (BEEBE, Allberto Bumey, 341 Henry Jared, IBO BEEBS, Amos S., 258 Edwin J., 278 Frank Traxall, 306 George, 230 Herman E., 340 Noah, 216 BEIiBEir, James Russell. 120 Silas, 236 BEIiFIEIkD, William H., 173 BE3A, John, 418 Thomas, 46 BEI^ZiHraHAM, Benjamin, 212 BEILI^OWS, George EUhu, 380 BEIiYEA, W. H., 279 BEMEWT, Egbert, 52 Robert Bunker Coleman, 352 BENEDICT, James, 205 John, 205, 249. 310 Samuel Nathan, 123 BENHABI, Jehlal, 45 BENJASCCir, George, 89 Jonathan, 38 BEmrETT, David, 196 Joseph H., 318 Oscar J., 233 Reuben, 209 William, 314 BEirSOir, Robert, 95 BENTKEV, James Martin, BENTON, Ezra, 33 ' BERNARD, Benjamin, 306 BERND, Jeremiah, 321 BEST, John Williams, 152 BETTS, Allen Hays, 205 Curtis, 209 Jacob, 308 Joshua, 229 Le Grand, 363 Reuben, 196 William, 224, 308 BIGSBEE, Clum C, 126 BrLUNQS, Edwin, 116 BINGHAM, Edwin H., Ill Elijah A., 55 Gustavus, 82 BIRD, James, 277 BIRGE, Edwin, 115 BISHOP, George. 357 Joseph Warren, 69 Levi, 80 Thomas, 273 BI^ACK, Devi W., 75 BI^ACKMAN, Belden, 217 Isaac, 216 Julian Raymond, 380 BIAIR, Joseph T., 169 B&AKE, George A., 332 Thomas, 93 BI^INKHORN, John R., BI^ISS, Aruna, 120 Bradley, 237 Orviille S., 240 BIiYTHE, James, 94 BOARDKAN, Moses, 425 BOGGS, Jefferson W., 341 BOrL, Dewltt, 86 BOKOES, Thomas, 68 BONAR, Charles, 247 BOND, Frank, 405 BONHAM, Aaron E., 290 BOOROm, Claude Burton, 153 SOOTHE, Royal Matteson, 382 BOBDBN, Aaibert Wells, 387 BOREV, A., 172 BORIGHT, Sherman N., 370 BOSTVnCK, Benajah, 204 Dimon, 204 BOSWEI^b, Fletcher, 384 BOSWORTH, Jonathan E., 74 Salmon, 204 BOTJTON, George, 277 BOWDCAN, Edward, 136 BOVCE, Joseph, 80 BOYD, Lewis, 269 BOYNTON, John W., 61 BRACE, Orrin, 99 Samuel, 426 BRACKETT, Sewell C, 410 BRADSHAW, Homer, 261 BRAGAN, Isaac, 149 BRAINABD, William H., 355 BRAMAN, Charles W., 116 John P., 116 BRANTORD, George S., 98 BRANIGAN, Patrick H., 230 BRESEE, John, 311 BREWSTER, Arthur E., 173 F. W., 220 Jacob. W., 69 BRIGGS, Frank E., 130 Henry, 52 Theodore L., 292 BRIGHAM, Lincoln Forbes, 155 BRIGHTMAN, Eugene J., 142 BRUtraCER, John T., 160 Martin, 65 BRISTOL, L. F., 254, 320 BRITTON, Darius, 254 BROCKETT, Ernest, 334 BROGDEN, Benjamin, 118 BRONSON, Ezra, 271 Scepter, 66 BROOKS, Daniel Cook, 97 Ezra, 362 BROTHERXJN, C. C, 330 Moses, 63 BROTT, Miles, 413 BROWN, Albert, 92 Calvin, 303 Charles Eugene, 357 Daniel T., 308 David, 82 Bphraim, 393 Frank Mason, 377 George, 243 Henry, 403 Herbert, 411 James, 274 John F., 101 Laban J., 248 Samuel, 22 Thomas, 417 Timothy, 394 BROWNE, Ezra Sanborn, 332 BROWNING, Luther, 102, 150 William, 306 BRTTNDAGE, Uriah, 80 BRUSH, Jacob, 257 BRYAN, James Augustus, 295 John J., 376 BRYANT, John, 155 William, 420 BUCK, Lyman Howard, 355 Samuel, 20 BUCKKAND, Stephen, 34, 397 BUDDINGTON, Columlbus A., 420 BVDINGTON, J., 34 Walter, 38 BV£K£]^EY, Daniel, 30 Henry D., 69 Joshua, 31 BVI^I^, Thomas, 403 W., 337 William, 346 BUIAABD, Otis Allen, 325 BTTKI.EN, Alfred, 79 BUI^I^CK, John W., 95 BVNCE, James, 298 BVNNEKK, Asa, 208 BURBANK, C, 98 BTTRDETT, Francis F., 386 BUBl^ISON, Frederick J., 173 BURNAF, Sidney R., 150 BVRNHAM, Alfred R., 161 Austin, 113 Elisha, 24 BURR, Timothy 25 William. 421 BTTRRHiK, Charles, 301 BURTON, Augustus W., Ill BUSHNEKI., John, 215 Isaac, 121 BUTI^ER, Daniel, 17 George, 76 Gideon, 28 Jeural, 412 Lemuel, 37 Samuel, 17, 427 William Radcllffe, 157 CADI^E, Charles F., 339 CAXiEF, Thomas, 118 CAXEY, H. B., 329 CAU^AN, David, 421 CAMP, David, 222 James, 371 496 Olmsted Family Genealogy CAADPSEl^) Sdward A., 331 Hugh, 149 John E., 307 CAJSTETEXJO, Charles £., 292 Charles Francis, 315 George Dana, 178 George P., 178 Roswell, 243 CARaiXI^, James, 399 CABUBTOM', Robert M., 163 CABMAIT, Charles Edward, 142 Slra, 127 CABFENTEB, Curtis, 411 Gershom, 287 Joseph, 5S Reuben, 362 William, 196 CABB, Henry N., 296 CABBICK, William, 408 CABBOI^ Hezekiah, 420 Frank T., 351 Silas S., 98 CABTEK, Andrew, 216 Edwin, 264 John C, 86 William C, 65 CABTWBIQHT, David, 291 CABVEB, James G.. 326 Liucien B., 92 CABY, Erving W., 417 Joseph W., 425 CASE, George, 227 Horace, 38 Thomas R., 74 CASEy, Myron H., 223 CASTLE, George Henry, 383 Henry M., 148 CASWEI^IV, Nathan, 356 CATUZr, Avery B., 309 CSADDEBDOir, Stephen J., 140 CHADWICK, Horace, 31 CEUU^EE, Granville, 425 CHAI^SCEBS, William W., 411 CBjUVIBEBS, Joseph P., 273 CHAMBEBI^XN', Egbert A., 349 S. S., 236 CSAIUPION, Henry, 50 John Nelson, 147 CKANSI^EB, William F., 335 CEAMSOIIETT, Murdoch MoPherson, 225 Peter A., 225 CHAPXNT, Aaron, 123 Laertes, 67 CHAFMAir, Deloralne Pay- son, 114 Frederick Grant, 367 Jabez, 21 Jonah, 5 5 Orrin, 31 CSAPFEI^I^, Clark B., 87 CHASE, Francis, 347 Horace, 236 J. Prank, 412 Samuel, 216 Theodore R., 90 CHATTEBSON, John P., 142 CHATTEBTOK, Hiram, 412 CHATTNCET, Michael, 30 C HE EVEB, Brayton, 117 CHEHET, Charles, 350 CHESTEB, Eason T., 117 CHICHESTEB) Abijah, 204 David N., 342 Henry, 275 Henry B., 335 CHIIiD, Frederick W., 263 CBDbDS, Levi L,., 56 CHBISTIAH'SEIT, Benja- min, 409 CHBISTY, William, 424 CHUBCH, James Madison, 220 John, 16 Samuel, 26 CSUBCBHil., Chester, 83 C^ANITON, Simon, 49 CI^ABK, Alfred S., 112 Calvin, 225 Daniel, 17 Edward D., 175 Edward P., 59 Ernest R., 386 Ira, 291 Jamies H., 282 Jehial, 203 Mills De Forest, 301 Noah, 20 Theodore P., 269 Wlilliam, 55, 210 William G., 104 William Lewis, 370 CI^ABKE, S. W., 148 CI^EVE, Albert Sydney, 124 CKEDIEITTS, George, 275 CI^EVE£Ain>, Elijah, 398 CKCNE, Samuel, 407 CILOSE, Wlliam, 312 CJmOVGS, Albert, 405 CKOW, Jacob, 312 COBB, Willard T., 146 COBUBir, Levi, 289 COCHBAir, Frank Elder, 428 COCSBANE, P. W., 298 COSV, John, 254 COFFIHT, Isaac, 88 Reuben W., 140 Wil liam , 82 COesWEKIi, Reuben, 198 Samuel, 198 COIT, Henry R., 109 Nathaniel, 202 COI^, J. W., 310 Orson, 348 COIiKIU'S, Norman, 407 Robert McClellan, 330 COZ^TOir, Aaron, 39 COIm'VTEI.X^ Charles E., 173 COMSTOCK, George. 377 COITE, Jared, 16 William, 30 COiraEB, Seth B., 342 COirOI^EV, Charles Har- verson, 142, 429 COOK, Charles, 335 Edgar D., 370 Eliakim, 42 Elijah B., 411 Elisha B., 39 Hiram D., 264 Ransom, 69 COOKET, Charles, 56 Joseph, 199 COOKXDGE^ Clarence B., 263 COONS, Ezra, 88 COOFEB, Charles W., 420 Jesse, 316 'W. A., 166 William, 312 Winfleld Scott, 183 COFEI^AXn), William R., 124 COBHTSH, William Dalton, 248 COBNUE, Daniel A., 245 CCVVXES, Homer, 71 Luzar S., 177 Oliver, 423 COX, Dr., 236 CBABBE, William, 306 CBAGmr, Charles, 208 CBAUr, D. A. B., 321 CBAWEB, Marcus, 419 CBAITDAJ^ Alfred C, 140 Edwin J., 356 Walter, 130 CBANB, S. D., 55 Saunders, 75 William Wallace, 86 CBEAGEB, Charles E., 305 CBEQVE, Hamilton, 358 CBOCKEB, Thomas H., 303 CBOSI^E'S', Joseph S., 151 CBOW, Nathaniel, 25 CT7KVEB, Clyde H, 173 CUaCMXN'GS, R., 233 CVKLEY, Ernest G., 370 Jacob, 402 C1TB3EUEB, Hiram L., 423 Joseph H., 274 CURTIS, Carlos B., 422 Daniel, 141 George, 219 Harvey G., 241 Lewis J., 221 Lyman, 217 Thaddeus B., 262 CyuSBXma, Charles H, 306 William, 212 CrSTIS, Uriah E., 136 CUTI^EB, Eben, 133 Joseph, 98 BAITGBEBG', Henry Fred- Grick 431 DAITZE]^ Asahel W., 258 George, 121 William H, 412 DATTCEY', Jerry, 211 Samuel, 90 Samuel P., 293 Vivus, 199 DAVENFOBT, James Smith, 266 Joseph, 318 DAVISSOIT, George W., 305, 306 Jacob, 404 Rexford, 352 DAVIS, D. M., 426 Elijah, 405 Gaylord B., 272 Henry, 353 Henry E., 412 Herbert, 363 Joseph, 120 Melvin, 241 Thomas Dewey, 179 Thomas Jones, 179 r. D., 52 William, 352 DAY, David B., 291 Elijah, 22 Erastus Sheldon, 55 John H., 126, 171 DEABMAIT, David, 211 DECKEB, James Newell, 277 DE FOBEST, Cyrus Ruscoe, 224 David, 196 Hezekiah, 198 Isaac, 196 DBQOKYEB, Nathan, 255 DE OBOFF, Abraham, 236 DEMABT, Hiram, 286 DBMHTQ, David, 50 David A., 63 George, 121 DEirsikOW, Herbert Mo- Kenzie, 163 Theodore North, 180 DENTOir, Joseph, 278 Index 497 DE FAIkSZXEIJZ, EMmond Falconet, 164 DEWAia>, Frederick, 140 DEVrS'S', Arthur L,., 320 Josiah E., 96 DEWITT, B. C, 416 SIBBI^E, Leonard H., 224 Nathan Minor, 224 DICXEV, Adam, 418 DICXINSOir, William, 195 William Coleman, 325 DIIiI^S, David, 243 DXMMICK, George D., 406 SIBE, Charles, 260 DiraCEB, Bernice, 226 OlXOar, Frederick, 320 DOAN, Fzekiel, 318 DOBSON, William O., 211 DODQE, Charles L., 331 John, 275 Warren, 298 William Henry, 340 JDOI^BEABE, John, 31 DOKSHEIMEB, Dewey, 160 DOTY, Frederick V., 324 DOUGrl^SS, Thomas L., 103 DO WD, Albert, 84 DOWXrnra, Truman, 79 DOWST, John, 413 DBAXE, Edward R.. 355 William H., 110 DBAPEB, Charles B., 329 DRESDEN, Henry Clay, 154 DBESSER, Horace E., 143 DBEW, Isaac, 421 DBIGGS, John J., 56 DBOWIT, Aner, 49 DBVMMOND, Edmund ' John, 180 DUBOIS, William F., 305 DUDIrEV, Jabez, 38 DTTNIT, William L., 331 DTTNirBV, Owen H., 419 DtTIHTIN'Cr, Almon S., 329 Richard, 316 DXT PAUI^, Francis E., 306 DUKGHT, George W., 146 DUBKEE, Daniel, 339 DVB3bAin>, Albert, 366 DWIOKT, Theodore Wool- sey, 99 Timothy, 281 DTEB, Solon, 28 EAKL, Charles D., 98 BATUTQEB, Wallace, 168 EATON, Byron, 416 James Madison, 406 EDGECOMBE, John, 27 EDGEBTOir, Hiram, 97 EDmOITDS, Marcellus, 55 EDSOir, Freeman, 91 EDWABDS, John, 304 Thomas, 46 Uriah, 50 EEUmS, Jeremiah Baird, 349 EGBEBT, BYederick Good- win, 153 EGIUN, Peter, 404 EKDBIDGE, Daniel, 101 EI^KIS, Eleazer Holmes, 90 Joseph, 395 EKKSWOBTH, Erastus, 66 Martin, 65 EI^WOOD, Lewis E.. 369 EI.Y, Nathan C, 122 E3SEBSON, Daniel Burdick, 74 Robert, 239 EHEBY, Charles, 341 Moses B., 367 ESCKOIirS, Asa, 54 EITGUCSH, James, 279 EITO, George, 46 ENSIGN, Elijah, 19 EBICSSON, Henry R., 148 EITSTACE, Thomas, 209 EVAirs, Griffith, 410 BTEBETT, Ellas, 120 EVEBTS, Luther, 58 EYXES, Thomas, 228 EZEQTTEI^I^E, Thomas, 273 FAKBTNGEB, George D., FANCHEB, Ludlow, 90 William, 210 PABNSWOBTH, Erastus, 272 P. Crawford, 415 FABB, Henry E., 98 James, 68 FASSITT, John Barclay, 164 FAVKXNEB, William, 417 FAUNCE, Abba, 222 FAUQUHEB, William James, 353 William M., 353 FAY, John, 221 FEI^T, David, 68 George Aurelius, 382 FENNEB, William, 126 FEBGVSON, Abram, 400 Casev 49 David, 257 FEBBY, George H., 404 FESSI^EB, Charles H., 155 FIEI^D, Charles H., 174 Ernest J., 379 FII^XINS, Abram, 400 Hiram, 400 FHil^OW, Aaron, 224 James, 195 John, 193 Zalmon Millard, 224 FINCK, Augustus, 243 Samuel, 205 FISHEB, Alanson, 417 Robert, 257 William W., 403 PITCH, Augustus Dennis, 90 Ezra, 224 George W., 378 Matthew, 196 FITTS, Prank, 98 FIiAGG, James, 38 William, 36 FIVANDEBS, Benjamin, 245 FKETCHEB, Warren, 371 Fl^INT, William, 49 FXiOYD, George W., 372 FKYNN, Edward O., 77 FOKXiETT, John, 200 FOIiTZ, Henry S., 320 FOOTE,, Eli, 91 Roger, 30 Willis, 374 FOBBES, Edmond, 83 Jotiham, 68 Moses, 36 William, 18, 25 FOBD, David, 260 Elmer L., 142 Romulus W., 423 Sylvester, 204 FOBNEY, Virgil, 126 FOSTEB, Charles, 60, 351 H. Schuyler, 386 Nathan Lanesford, 30 FOWKEB, Benjamin, 211 FOX, Albert, 362 Chester, 272 Daniel, 220 Fenton S., 176 FBASEB, George S., 78 FBEESCAN, Asa, 396 Stephen Rice, 329 W. L., 127 FBEEB) Thomas A., 302 FBENCH, Charles M., 318 Ernest B., 384 Ichabod, 203 Ira, 139 John, 321 Nathaniel, 214 Oliver Glenalvin, 130 FBOXKE, William, 274 FBYE, John W., 160 F1TULEB, Chauncey, 408 FUBNISS, William, 128 GADDIE, Felix G., 130 GAGE, Abram, 402 M. L., 145 GAINES, Austin, 247 GALE, William Selden, 354r GABDINEB, John 398 GABDNEB, Charles, 99 iGABBETT, George, 308 GABY, Justus W., 272 GATES, George, 18 Horatio, 157 James, 21 Jonathan, 18 Luther, 211 Samuel, 196 Seth, 401 Thomas, 18 Warren, 53 GEDNEY, David H, 235 Peter, 236 GEBDES, Prank P., 384 GETTEMY, Robert Hood, 356 GETTY, Franklin, 306 GIBBONS, John, 235 GIBBS, Clark, 20 Clesson P., 262 Job, 222 GIBSON, Benjamin, 79, 427" Robert A., 325 GIFFOBD, Eli, 400 Ira, 400 GUiBEBT, Alonzo, 216 David, 201 Frank, 241 Jonathan, 28, 202 Obadiah, 15 Prosper L., 352 GII^CHBIST, Charles T., 429 GII.es, James, 239 Joseph, 272 GII^I^, Milton Henry, 315 GII^I^ESFIE, Charles, 54 GII^I^BTTE, R. B., 90 GII^MAN, George, 113 Nathaniel, 58 GII^niOBE, James, 395 Nathaniel, 99 GINNING, Edgar, 407 GI.OVEB, B. W., 150 GODET, Frederick Lennock, 429 GODFBEY, Gerome A., 266 GOKDTHWAIT, P. H., 150 GOODAI^E, Manley P., 374 GOODEI^I^, Jay, 332 William M., 159 GOOSNOt7GH, C. J., 305 GOODBICH, Benjamin, 193~ Eliezur, 50 George, 337 Henry, 211 Lewis, 52, 91 GOODWIN, John, 36 Joseph, 34 Moses, 24 GOBDON, Charles, 406 Harry, 307 GOSS, John, 74 GOVI^D, Benjamin P., 114 Samuel James, 371 GOVE, Adelbert Frederick,. 136 498 Olmsted Family Genealogy QBAB'Z', Sewell Foster, 370 GBANBT, Asa, 399 OBANT, James H., 85 Samuel Hammond, 312 QBASSIiE'S', Frank £}., 365 OBATTAH, William F., 273 OBAVES, Argelon, 425 Frederick, 180 Grove B., 298 Nathan, 425 GBAT, Thomas, 90 QBEEN, Byron, 324 Joseph, 34 Orrel, 103 Valeras, 208 OBEEKFIEI^D, Fric Viele, 381 George, 431 GBEENMAIT, James C, 128 OBEGa, Carlton, 78 GBEQOB'S', Ferdinand, 223 Francis, 309 Isaac, 198 Samuel Lewis, 329 Seth, 225 Stephen O., 215 OBET, Alexander, 297 Alfred, 236 GBIDIiE'S', Timothy J., 63 GBIFFITH, William, 231 GBIFFITHS, William, 303 GBIGOB, Alexander P., 145 GBISWOIiD, Benjamin F., 85 Blihu, 120 Hezekiah, 18 Matthew, 345 OBTTMMAIT, Lewis, 205 OTTSH, Herbert James, 256 GUTHBIE, Roswell, 51 HAGEB, S. Mead, 367 HAIGKT, Howard, 255 John C, 292 William B., 260 SAJmIVI, Moses H., 233 HAI^K, Abner, 31 Alexander J., 375 Daniel, 395 David A., 65 George, 54 Horace, 331 L N., 411 Joseph Fdward, 115 Richard, 68 Robert, 80 Robert G., 245 HAXiKENBECK, William, 89 HAI^I^ETT, Frank D., 112 BAIiIiI^IDA'S', Arthur Skin- ner, 157 XCAIiXiOCK, George, 417 William H., 224 HAI^Iilir, John, 273 KAISTEAD, George, 424 HAKIJOTOIT, Frank, 308 George, 416 Nathan, 397 Philip Lee, 376 T. A., 85 William, 257 HASCLIIT, Heman, 104 HAMMAK, Harry A., 116 HAMMOITD, Fdwin, 96 Nathaniel, 25 Thomas, 395 William, 51 William S., 96 HAITCHEI^I^, Alonzo C, 85 KAITCOCX, John, 204 HAND'S'. Jacob, 216 HAITFOBD, Orrin, 232 William H., 282 KANKS, Jesse T., 339 HAHNUM, Charles H., 95 HABD, Lemuel W., 236 HABDEB, Worth Cleland 379 HABDING, Charles, 398 KABE, A. W., 79 James, 267 HABBINGTON, Amos, 400 Asahel, 131 Eli P., 307 Herbert, 149 "William, 230 KABBIS, Coleman, 77 HABSH, Samuel R., 362 HABT'WEIiI^, Solomon, 208 William, 255 KABVE'r, Allen C, 142, 429 George H. 227 HASET, John, 260 HASKEi;!^, Barnabas, 59 HASKIIT, William L., 852 HATCH, Joseph H., 86 HAVENS, Simon F., 97 HA'WI^E'S', Fben G., 215 Ebenezer, 250 Bli L., 217 Enoch, 207 Bzekiel, 196 HAXTVN, William, 271 HATES, Alanson, 417 Calvin W., 51 Stephen, 198 HA'S'DEN, A. M., 295 Charles, 243 HATNIS, Samuel C, 166 HA'T'WABS, Cyrus, 308 HA'S'WOOD, Dr., 236 J. Wesley, 346 HEAI^'S', John S., 182 Joshua, 275 HEATH, David B., 120 John L., 84 HEDDEN, Fben, 401 HEDGES, Christopher, 170 HEI^IGVS, Jacob, 232 HEI^VEB, Howard A., 338 HEI^MES, John B., 277 HENDEE, Albert Parks, 146 RENDEBSON, Archibald, 134 Frank L., 347 HENDBICK, Peter, 212 HENBV. William, 271 HEBBICK, George, 120 HEBBING, Robert, 332 HESS, Solomon Francis, 340 HE'WSON, William McFar- land, 237 HICKOX, Samuel B., 223 HICKS. Haskel, 353 HIGBEE, Charles, 110 HIGGINS, F. M., 145 HII^DBETH, Charles, 287 HIl^i;, Edward, 289 George N., 140 Josiah. 115 Rufus, 222 HIi;i>IS, Adam Clark, 313, 430 HII^mAN, Joseph, 385. RIX^I^S, Albert L., 113 David, 19, 26 Jonathan, 16 Moses, 26 Richard, 26 Stephen, 38 HILTON, Julius Clarke. 350 RINMAN, Sherman, 52 W. W., 313 HOBBY, David, 237 William H., 285 HOBEB, John M., 138 HODGE, Kosciusco, 121 HODGES, James, 424 HOFFMAN, Alexander W., 337 HOGEBOOU, James, 294 ROl^BBOOK, Calvin 95 Samuel, 332 ROKCOUB, William A., 261 HOIiCOMBE, George Henry, 379 John Marshall, 154 HOKDBIDGE, Edgar P., 144 HOXiIDAV, Abraham, 400 HOI^XINS, Samuel, 33 ROII^AND, Theodore, 377 HOI^I^ISTEB. Gideon, 26 William, 329 HOI^MAN, Merton C, 369 Ralph Warriner, 84 William H., 115 HOLMES, Charles Butler, 286 Edgar C, 119 James D., 328 Richard S.. 363 William E., 117 ROOFEB, Alfred G., 340 HOPKINS, Ebenezer, 17, 427 Harry, 179 Melvin L., 175 Stephen, 20 HOBMEB, Kenneth M.. 325 HOBNBECK, Benjamin T., 255 HOBNEB, William M., 431 HOBB, George E., 342 KOBTON, Darius, 222 Giles G., 269 Wesley, 128 ROSMEB. Benjamin, 399 ROTCRKISS, George T., 270 Henry R., 151 PhiliD Lee, 155 HOTTSE, Benjamin, 27 HO'UT, William, 323 ROVE'S', Enoch, 61 Jacob C, 228 RO'WABD, Adin, 37 HO'WE, Rufus, 167 Seymour W., 140 HO'WES, Pitch, 75 KO'WEi;ii, George, 60 Samuel, 235 HO'WKE'S', Frederick C, 179 HOWI^AND, Harvey, 118 RO'WVEB, Daniel, 79 ROXIE, U. E., 55 ROV, Willis G., 243 HOYT, Benjamin, 234, 237 John, 205 Jonathan, 200 Nathaniel, 198 Samuel, 200 Samuel Smith, 284 Stephen, 230 Timothy, 214 RUBBABD, Frank, 161 HUDSON. Frederick F., 99 Henry Wadsworth, HI Philip M., 110 HUGGETT, Samuel, 117 RVi;i;, E. A., 237 HUMFHBET, Charles King. 117 Ichabod, 28 James Hoyt, 351 Thomas, 401 HUNGEBFOBD, W. C, 3S6 HUNT, Artemas, 342 George, 259 HUNTEB, Amos, 398 David, 118 HUNTINGTON, Evans, 173 HUBD, Henry S., 71 Theodore C, 71 Theodore D.. 380 3:UBI.BTTRT, George, 316 Gideon, 196 John, 42 John Daniel, 311 Luman, 66 SUTCHINGS, Wesley, 231 HUTCHINSON, Nathan, 58 HYATT, John Burr, 284 HVDE, Benjamin, 25 IDE, Francis, 409 INGEBSOI^K, I. Fredericlt, 367 IRISH, Simon L., 94 IRVriN, John H., 162 John V, 161 ISDEIiI^, William, 208 IVES, George Rusell, 119 JACK, Frank, 160 JACKSON, Elmer, 273 Jonathan, 209 Luther, 211 Richard, 417 Walter, 305 JACOBS, William, 205 JANES, Horace N., 301 JAVNES, Nathan, 223 JEI^I^IZ-F, Thomas, 196 JENKINS, James L., 270 JENKS, Joel, 104 JENNEB, Arthur, 408 JENNINGS, Charles A., 271 David, 51, 52 Elmore, 217 Levi T., 376 Sherburn, 52 JOHNSON, Benjamin, 363 Edwin E., 116 Henry, 404. James W., 114 John J., 256 Nathan Marble, 277 JOHNSTON, William Jud- son, 380 JONES, Alfred S., 272 Ariel, 28 Diodate, 31 Bbenezer, 200 Erastus, 31 George W., 303 Griffith Milton, 169 Harry S., 221 Horace, 227 Jabez, 31 Josiah, 38 Levi, 289 Robert, 88 Shadraoh, 196 Silas, 146 Warren Green, 31 JOSIVIN, George Henry, 137 JOUBEBT, L. A., 412 JOY, Asa, 398 Lewis, 67 JUDS, Everett S., 315 KAEI;BEB, William, 374 KAUFMAN. David P., 7 8 KEATON, Thomas B., 233 KEEIiEB, Albert Burr, 218 Benjamin, 200 Gamaliel, 204 Ira, 219 Isaiah, 197 Jonah Charles, 262 Justus, 230 Lewis D., 364 'Wilson S., 141 KEI^I^EB. John, 416 KEU^OGG-, Allyn, 62 Benjamin, 195 Charles P., 57 Ebenezer, 26, 39 Ezra P., 52 Hiram J., 331 John, 17 Peter, 207 Index KEi;SEY, W. M., 179 KENNEDY, Edwin J., 409 John, 26, 198 55i?''' Benjamin, 296 KETCEUU, Anthony, 315 Leonard, 308 XI^BUBN, Paris, 248 KIKE, Alonzo D., 126 KIMBAXI;, David, 230 Eli, 396 Osmond L., 373 KING, Aberdeen R., 419 Albert, 57 Charles, 149, 339 Elijah, 226 Harvey, 416 John G., 75 W. Hanson, 416 William H., 90 KINGSBVBY, Dennison, 44 Joseph, 235 Smith, 402 KINNEB, Rowe, 169 KINNEY, Robinson, 279 KIIBBY, William, 65 KIBK, John G., 285 KITTBEDGE, Benjamin R., 178 KI.INK, George A., 94 KNAFF, Ezra P., 87 George, 376 Ira S., 87 Jonathan, 308 KNIGHT, Leroy, 419 KNOWI^ES, Charles P., 373 KNOWI^TON, George, 227 KOCHEB, H. A., 427 KOON, Joseph B., 362 KBOWS, Clarence, 357 l^ACEY, Albert, 213 William S., 103 £ADD, Eliphalet, 401 George A., 410 Jonathan, 397 XiA GBANGE, Caleb, 213, 248 I^AMB, James E., 233 I^ANE, John, 210 I^ANG, George, 401 i;ABAWA, John J., 350 I^ABKINS, Lewis, 267 IiASHEB, David, 140 Lucas W., 245 XiATHBOF, Daniel Avery, 68 John, 74 Thomas, 34 lATTIN, Lyman, 216 KATIVBENCE, Daniel, 28 Ebenezer B., 291 Edwin Victor, 177 M. A., 273 I^AWSON, Lewis E., 141 I^AVrTON, Seneca A., 310 HAY, Ellsha, 21 l^EAHY, William H., 175 I.EATY, Arthur, 151 I^EATTTT, George, 103 J^EE, Aaron, 88 Asa R., 269 Daniel, 200 Robert, 385 Theodore H., 129 I^EFFINGWEI^Ii, Hart, 25 l^ENNON, Augustus, 88 Daniel Simpson, 89 JbEONABD, Henry T., 253 Hiram M., 46 I^ESH, P. M., 179 I^ESTEB, Isaac, 213 DEWIS, Barbour, 55 Carlos A.. 359 Charles, 216 Howard M., 114 Judah, 21 499 IiIEN, Howell, 267 I^IIiI^IS, Samuel G., 74 I^INCOKN, James Otis, 112 Lorenzo G., 82 I^ING, Robert A., 122 IiITTI^E, Alson Scott, 411 B., 41 Malcolm, 257 I^OAB, Edwin Leroy, 375 I^OBDEI^Ii, Eli, 225 KOCKl^EY, J. P., 362 I^OCKWOOD, Charles, 266 Edwin, 311 Hezeliiah Reuben, 216 John, 317 Joseph Wilson, 317 Lewis, 210 Theodore, 336 I^OFBEY, William, 287 I^OGAN, Rollin C, 422 I^OMBABD, Charles B., 90 Harvey P., 224 I^ONGYEB, Zechariah, 273 I^OOMIS, Amasa, 39 Pranlt Denslow, 149 Henry, 418 DOFEB, Emmons, 308 Melville, 308 I.OBD, Edward, 134 Elisha, 22 Hiram Wilson, 128 Melvin, 145 DOTTSFBICK, Jacob Or- ville, 95 I^OUNSBUBY, William A., 350 I^OVE, Abel, 222 IbOVEJOY, John, 257 HOVEl^EB, Pranli, 379 lOVETT, Nathan C. 74 low, Jennison, 401 I^OWMAN, Charles Leroy, 356 IiOWBIE, James Gibson, 379 I^XTSCOMBE, George Augus- tus, 348 XiYREB, John V, 246 I^YON, Abel, 195 Edward, 134 Ezra A., 208 IMcAJ^IiISTHB, Albert H, 308 Freeman, 259 McCABTHY, Michael, 67 McCOBKI^E, James H., 83 MoCBAY, Isaac, 34 McEWEN, Milton, 118 McGII^I^, Alexander T., 295 McGBATR, Henry, 426 McGBAW, Marcus, 312 Samuel, 312 McINTYBE, John, 230 McJAY, Angus, 125 McKENNA, Thomas, 85 McKEWIN, George, 129 McRINKEY, Angus, 68 McKINSTBY, George, 418 McI^A1TGH£IN, Charles A., 356 McDEAN, Allan. 155 Archibald, 419 McMITCHEKiI^, Joseph. 397 McNADK, Elmer E., 381 McNAMABA, William H., 233 McFREBSON, Thomas, 417 MACE, John A., 296 MACK, Jacob, 306 James B., 359 MAGAN, Francis W.. 156 MAHN, Edward Conrad, 154 MAINE, Hiram. 129 MAIB, G. B., 121 500 Olmsted Family Genealogy MAI.KAKID, William Gar- rett 423 UANGe', George W., 320 MAHDEI.I., Martin, 399 MANN, George Henry, 368 UANNING', Augustus L., 157 MANSFIELD, George W., 149 MABB£E, Grove, 312 9IAB7IE&D, George Asa, 416 MABKS, M. C, 241 MABBETT, Charles D., 139 MABSH, A., 72 Charles, 401 Daniel, 27 Bphraim, 395 Judah, 395 William Herman. 329 UABSHAI^I^, David, 206 John, 321 Lewis, E., 292 Richard, Maynard, 156 Stephen, N., 230 Wesley, 287 MABTIN, Reuben, 399 William H., 176 MABTIN, Casslus, 223 MASTEB, Henry Buck, 174 MATHEB, Cotton, 41 MATTHEWS, Hiram, 400 John, 45 William P., 415 MAXSON, Homer C, 181 MAY, William B., 385 MAVO, William, 121 MEAD, Alanson, 239 Azor, 196 Bliphalet, 214 Gilbert, 88 John, 202 John Watrous, 331 William, H., 219 MEADEB, Levi, 301 MEDDAVQK, Henry, 89 MEEXEB, Aurelian J., 324 MEBCHANT, Arlo, 267 George H., 150 MEBBEIiI^, Asher, 45 MEBBIIiI^, Arthur, 411 John, 19 Payson, 161 William, 244 William, T., 323 MEBBIMAN, Willis L., 409 MEBBOW, Joseph Makin, 38 MEBTON, Henry, 216 MEBWIN, Augustus, 373 MEYEB, George, 379 METEBS, Nicholas, 153 MICHAEL, Arthur, 149 Samuel Shelton, 358 MIDBI^EBBOOK, Henry, 348 James M., 371 Samuel, 332 MII^ES, G. Penton, 411 Justus, 193 MIImImEB,, Charles, 219 Charles D., 404 David, 403 George D., 303 George W., 374 Joseph, 49 Noah, 273 Robert T., 168 Samuel H., 202 William J., 246 MII^I^S, Benjamin, 417 Charles D., 375 Dudley, 76 Henry. 206 Seth Francis, 371 William, 206 William M., 49 MINABD, John H, 87 MINEB, Solomon, 273 MITCHEI,£, John R., 208 MIX, Theophllus, 17 MOENINO, Frederick Wil- liam, 124 MOFPAT, Robert, 403 MONAHAN, William J., 412 MONBOE, Daniel, 202 MONTQOMEBY, Willis, 353 MOODY, Samuel, 19 MOON, Clinton A., 297 MOOBE, Arthur P., 66 Luther H., 3V9 Michael, 358 MOBCIXiI^ON, Bertrand, 181 MOBS, George, 430 Gilbert F., 248 Marvin J., 314, 430 MOBEEOVSE, Hiram, 346 Jared, 203 MOBFOBD, Robert H., 339 MOBQAN, Daniel B., 304 William Avery, 355 M0BI;EY, George, 137 Henry, 144 MOBBIIiI., Orville. 82 William W., 287 MOBBIS, Charles K, 371 Elliott, 421 Jerry, 213 John A., 332 Thomas, 417 MOBBISON, Henry C, 89 Thomas, 139 William J., 287 MOBSE, Charles Henry, 177 Dwight H., 240 Francis, 120 MOBTON, Hawley Win- chester, 378 Joseph, 235 William T. G., 83 MOSHEB, Henry Tibbetts, 161 MOSS, Edward, 339 MOU£TON, Ernest Smith, 380 MOUNTAIN, James, 416 MTTNGEB, George, 413 MUNN, James, 426 Matthew, 255 MUNBOE, C. F., 174 MUBDOCK, Jesse, 309 MUBFHT, Wellington, 231 MTTBBAT, Charles Augus- tus, 65 Seth, 68 William L., 154 MVBBEI^, William J., 294 MirSSEY, Frederick D., 351 MYEBS, Dr., 351 NASH, Abraham, 203 Edgar J., 266 Jared, 198 Lewis Lynes, 210 NASON, Carlton W., 333 Emerson, 413 NAYl^OB, Edwin, 374 NEFF, John, 336 NELSON, C. W., 411 John B., 323 NETSEB, James, 120 NEWEZil^, Allen, 65 Charles Wallace, 412 Sanford, 137 Thomas, 192 NICHOI^S, Hiram, 313, 430 Newell Pitch, 104 NICHOI^SON, Robert, 115 NICHO££S, James, 197 NICOI^, Walter H., 166 NIKES, Charles, 79 William Woodruff, 109 NIMS, Pliny, 40 N^BI^E, Mortimer P., 144 NOBBIS, Benjamin, 74 NOBTH, John, 198 John C, 114 NOBTHBOF, Aaron, 249 Aaron L., 286 Abijah, 236 Benjamin, 209 Edwin, 215 Isaac, 197 Josiah, 200 Lewis, 291 Samuel Mead, 249 NOBTON, Job, 25 John Guy, 270 Noah B., 45 William, 31 NOTEWABE, Jacob, 239 NVDD, Walter, 177 NVCrENT, James Llewellyn, 105 OAKES, John, 398 OCOBACH, George, 250 ODEUi, Frank H., 430 Frederick, 313 OQDEN, Archibald Grade, 377 John, 236 Wheeler, 243 OI^COTT, Blisha, 25 OI^DS, Frank, 414 OI^IVEB, J. E., 278 OOTHOTTT, Edward, 110 OBSINCUF, Gilbert, 213 OSBOBN, Asher, 51 Charles E., 142 Charles Stuart, 291 Bphraim, 201 Hezekiah, 204 Horace, 81 OSBOBNE, Josiah, 199 OSTBANDEB, George, 403 William, 307 OTT. Charles J., 140 OUTI^AW, William, 363 OUTWATEB, Thomas, 332 OVEBINQ, John J., 230 OVEBTON, Larson, 320 FAQE, Asa, 63 Frank, 320 M. L., 244 Oscar E., 97 PAIQE, Joel S., 123 FAINE, Benajah, 421 FAINTEB, Thomas, 38 FAI^MEB, Caleb, 145 John H., 176 FAINTEB, William B., 350 FABDEE, James, 289 FABISH, Emilius E., 376 FABX, Clyde, 175 FABXEB, Frederick H., 303 Mason, 212 PABXHUBST, Edward C, 55 FABKINQTON, Charles L., 219 FABSONS, Edward E., 248 Joseph, 33 Samuel L., 116 FABTBIDaE, Lewis, 367 Sanford Spring, 158 FASTEVB P., 286 FATTEE, Herbert L., 303 FATTEBSON, H. C, 77 P 233 FAU£, Lyman G., 147 Millard W., 136 FAXTON, James P., 166 FAYNE, Jonathan, 306 *EAB01»T, Charles Edwin, Frank H., 167 Oliver P., 236 f EABCE, Winant V., 256 fEABSON, Charles O., 420 PEASE, Walter D., 239 FECK, Daniel, 33 Ezra, 237 Henry D., 303 Nathan, 262 Percy Seaman, 381 7EET, Mortimer, 431 PEYTON, Elijah, 170 PENFIE^S, Daniel Edward, 182 PEBCE, George, 81 PEBCIVAX, Anson, 34 PEBKIirs, Charles P., 324 Charles Wallace, 169 Frederick T., 72, 121 George Carpenter, 163 James Handasyd, 322 John J., 126, 170 Thomas, 330 .PEBBT, Carlton N., 65 James, 206 William Dodd, 84 PETEBSOIT, Isaac, 421 XETTEirai^^, George W., 413 PREI^PS, B. B., 86 George, 401 Salmon, 60 Sheldon E., 423 IPHINNET, Dudley, 328 PICKETT, Jacob, 401 William Henry, 208 :PIEBCE, Amos, 74 Jonathan, 247 Richard, 313 Samuel Nettleton, 313, 430 Zolva, 400 FIEBSON, Walter H., 369 PIKE, P. D.. 98 PI^KSBXTBT, 6. H., 411 PIXrE, B. P., 233 .-pimrET, Alexander, 51 PZTKIIT, Albert Palmer, 106 Daniel, 36, 41 David, 26 George, 39 Horace, 38 John, 38 Joshua, 27 Nathan, 71 Osmyn, 41 Ozias, 63 :P1TTS, Delbert W., 125 PKACE, John, 291 PIiATT, Edward Augustus, 115 John D., 58 Joseph, 205 Obadiah, 202 -pZ.Xr9IB, Orange B., 336 Waite, 217 'POKEBO'Z', Isaac Newton, 74 -POBTEB, Adna B., 410 Amos, 405 David, 25 David S.. 116 Edwin, 321 George, 350, 400 Horace, 114 William, 68 William H., 145 William K., 405 "POST, Arthur, 113 -pOTTEB, Alexander, 85 TOWEUB, Buxton, 297 'PBATT, Prank, 371 Timothy, 26 Index S25SJ**'*'' ^'^"o S., 307 FBESCOTT, Joseph, 398 FBEVOBD, John, 302 FBICE, Warrick J., 150 FBINCE, George Washing- ton, 356 FBINGI^E, William A., 13? FBOBEBT, Wilson, 320 PBOUT, Judge, 66 FUFFEB, William, 99 VJJJiUXta, Daniel, 254 PtlliSIFEB, Amelricus V., 270 FTTBVES, Thomas L.., 279 PUTNAM, Alonzo G., 245 PUTNBT, Joshua, 348 QTJAirCE, William, 287 BAEFI^E, Gustav, 357 BAXSTOH, Hiram, 297 BANEI^OW, Eugene, 75 BAirSAKI^, Garrett, 149 BAXTDEKI^, Azil, 213 BANDS, Edward L., 178 BANXnr, Thomas, 94 BAKHET, Jesse, 244 BAVEN, Johannes Peteras Cornelius, 116 BAWOBTH, Morris, 286 BAT, Walter Selden, 380 BAYUONS, Andrew J., 224 Sands, 199 Thomas M., 230 BEAD, Benjamin, 350 Wellington T., 112 Zalmon, 431 BEED, Charles E., 125 Eliakim, 204 Epenetus, 204 George Washington, 42 John, 204 Josiah W., 296 Ralph H., 225 Roswell, 224 Thomas, 192 Tyler Alvah, 225 BEID, Bertram W., 175 John, 325 BEHHreTON', Rufus, 211 Zeno, 211 BENSHAW, Charles H., 52 BENWICK, Asher, 134 BEUSCH, John, 160 BEW, Edward T., 323 BETNOKDS, Alfred, 237 Amherst, 26 Delos, 345 Frank, 412 George W., 173, 310 John, 59 Samuel, 33 William, 62 BICE, Henry C, 98 Herman Harvey, 356 BICH, A. J., 120 Arad, 207 Wilford, 131 BICKABDS, C. N., 259 John, 198 Nathaniel, 198 Russell, 72 BICHABDSOIT, William E., 174 BIDEB, Rufus, 323 Stephen Jarvis, 294 William, 197 BiaaS, Lewis, 40 BITCHIE, Albert D., 134 Montgomery, 113 BITTENHOITSE, Hawley Olmsted, 333 BIX, John Carey, 126 BOBBINS, Frederick S., 347 BOBEDEE, William, 131 501 BOBEBTS, Charles R., 340 George W., 113 Henry, 377 J. P., 314 John, 170 John S., 262 Samuel, 269 William, 23 BOBIE, Nathaniel, 237 BOBINSON, Ames, 69 Asahel, 101 Charles Leonard Frost, 427 George Nelson, 274 Henry Bryon, 301 Samuel P., 59 William, 39 BODQEB, David A., 386 BOFF, Ansey, 417 BOQEBS, E. M., 113 Sylvester, 68 BOOT, Matthew L., 354 BOSIEB, Worthy, 68 BOSS, Napoleon, 143 Nathan, 74 Sylvester, 170 BOTSONG, Samuel, 407 BOUCHAS, Richard M., 219 BOynbAND, Edward M.,341 BOWZ.ET, E. A., 361 Jirah, 236 BOTCE, A. Walter, 98 B07ST0N, Hickory Jack- son, 295 BUBV, William, 273 BUNXIiE, George, 355 BUNTAN, Casper T., 146 BUSS, Manford, 141 BUSSEXK, Israel Cook, 148 John, 46 BUSTON, Noble S., 360 BUTH, Thomas Pierson, 126 BUTTy, Edward, 259 SACCHI, Ernest, 342 SACKETT, John, 263 SAFFOBD, S. J., 240 SAQE, Giles, 24 John, 26 SAXISBUBT, Benjamin P., 86 Mason, 85 SALMONS, Melville J., 410 SAKSON, John Parsons, 369 SANBOBN, John M., 287 SANDEBS, Thomas V., 165 SANDS, James L., 218 SANFOBD, Benjamin, 210 James, 197 Rufus, 246 Seth, 197 SABGENT, Henry Win- throp, 119 SABVEB, Martin, 137 SAB, Frederick W., 140 SCSOKEFZEI^D, Arnold, 37 SCSOOKET, James L., 350 SCHUIVZ, Charles M., 298 SCKTVEB, John, 316 SCOFIELD, Edward, 275 Hiram, 212 William G., 420 SCOTT, Aaron, 203 Abijah, 395 Hanford, 334 Jacob, 222 James, 198 Zaysull, 129 SCOVrLI^E, Thomas L., 164 SCBANTON, Gerard B., 164 Loyal, 54 SCBIBNEB, Asa:, 198 SCBIFTUBE, Norman C, 85 SOUTT, Levi, 422 502 Olmsted Family Genealogy SEABACH, Henry A., 139 John H., 172 SEABUBY, Alfred McLean, 323 SEAKAN, Joshua Fish, 282 SEDGWICK, Stephen, 19 SEEI.EY, Alfred, 274 Andrew, 319 Charles, 316 Ebenezer, 316 Harvey, 246 Nehemiah, 202 Robert, 15 William, 224 SEEKVE, Benjamin Frank- lin, 160 SEO-AB, Isaac, 399 SEUDEN, J. C, 121 SEIAECK, Andrew, 230 SEKIiEBS, Frederick Mil- ton, 383 SESSIOWS, David R., 430 SEYMOTTB, Abraham, 208 Charles, 329 John, 213 John S., 364 Joseph, 106 Lauren, 76 Martin, 28 Melancthon H., 122 Nathaniel, 200, 235 Nelson Tuttle, 104 Rufus N. 215 Thaddeus, 208 Thomas, 199, 208 Uriah, 77 William Wood. 119 Zechariah, 16, 427 SEXTO'IT, EJbenezer, 47 George, 303 Isaac, 257 SHABIir, John, 403 SKABP, John, 120 SHAW, Sidney, 272 SHEETS, Dudley, 403 Samuel, 153 SHE3U>ON, Clarence M., 376 Elias, 56 SHEBMAir, James T., 110 Joseph Ftemont, 410 Salmon Hoskins, 410 BKEBWOOO, Benjamin, 211 John E., 282 Zadoc, 197 SHEW, Joseph, 422 SHIBBEI.K, Eliaklm, 204 BHOEUAKEB, Lou, 289 SHOBES, Harvey E., 408 SEOBT, S., 304 SHOVSE, Charles B., 290 SHtrUTS, Byron, 358 SIBXJBT, George, 130 mCXUES, Peter H., 66 SHCES, Albel, 33 SZUM>WAT, William, 335 SIBEMOITS, Arthur Aborn, 152 Samuel E., 226 SnCFSOB', Andrew Jack- son, 137 James, 303 William, 137 SIFFI^, Louis, 321 SIZEB, H. A., 55 SXEE£, Otto Conrad, 372 Theron, 224 SKLMHES, Joseph 16 Newton, 89 BI^AOE, George P., 161 SI^AO, Thomas, 235 SI.AUSOIT, Charles W., 285 Leander, 284 William V. R., 333 SIiOCTTM, Frederick Lee, 409 KUAKT, H. S., 180 SUm^V, James F., 354 SMITH, Abel, 314 Benjamin, 287 Benoni, 394 Corwin C, 366 Daniel, 195 Dudley, 198 Ebenezer, 52 Eliphalet, 205 Ezra B., 336 Frank Stookbridge, 372 George, 350 Henry, 407 Henry B., 273 Henry Thrall, 105 Hiram, 350 Horace, 60 Isaac, 348 Jeremiah, 106 Jesse O., 221 John B., 287 John Betts, 311 Justus, 28 Miles K., 172 Nathan B., 258 Nathan Gaylord, 203 Nelson B., 285, 332 Obadiah, 41 Rufus, 301 Samuel, 27 Samuel G, 142 Sears E., 90 William, 40, 234 William Barton, 316 William H., 418 William O., 145 Wllmont, 340 SNOW, James T., 327 SXrOWDEN, Dr., 234 8OB0MON, Wilber J., 414 SOOTSBHTH, Charles, 157 SOKNBUBOEB, George, 313 430 SOUKe', Hiram, 240 SFAKDIHO, Charles Fred- erick, 157 George B., 346 Jerry, 409 SFASBOW, Charles B., 359 SFEHCE, Robert, 233 SFEITCEB, Charles, 302 Nathan, 44 Thomas, 19 SFEBBT, William, 430 SFICEB, James Leeds, 244 SFXLXAIAIT, J. T., 313 SPBAOtTE, John A. J., 352 ST. JOHir, F. Myron, 304 Moses, 193 Samuel, 192 Silas, 208 STACEIT, James, 90 STACXKOVBE, John T., 365 STAFFOBD, John, 219 STAIB8, John, 234 STAHSISH, Jonas, 47 Myles, 30 STAJTFOBD, David, 37 STAHrurx, Adonljah P., 90 Caleb, 23 Horace, 46 Jonathan, 24 Samuel, 23 William, 26 STAITTON, Andrew P., 339 STAFIkES, Jesse, 242 STABK, John, 407 ST ABB, Milton, 175 STATTEBS, Charles Will- iam, 418 STEABNS, Henry Stuart, 165 STEBBIITS, Benjamin, 193 STEDMAN, Charles, 28 STEELE, Daniel, 427 Nathaniel, 19 Timothy, 427 STEFHEirS, William Mar- shall, 415 STETTimOXTS, John L., 322 STEVENS, Benjamin, 27 Sylvanus, 214 True M., 410 STEVENSON, David, 259 Donald McLaren, 349 John, 58 STEWABT, Mlnard C, 366 STOCKTON, John Potter, 372 STODDARD, Asa H., 306 Cameron C, 306 Shapley, 320 STODDABT, Thomas, 403 ' STONE, Aaron P., 87 Alfred, 285 Joseph, 206 Laurel Venen, 135 Lester T., 355 STOBMS, Charles H., 245 STOBT, Capt., 110 Rensselaer L., 79 STOW, Samuel, 24 STBEETEB, Edwin, 116 Ferris B., 273 W illiam, 414 SntOHKENQEB) Theodore E., 339 STBONQ, George W., 66 Theron R., 119 William Ellsworth, 165 STITABT, Frederick, 97 John W ., 206 STXTDWEKK, George O., 284' STUBQES, John S., 265 W illiam A., 222 STUSaESS, George, 233 STUBOIS, Samuel Davis, 379 SU&I^IVAN, Charles Henry, 144 SVTHEBKAND, Moses, 396^ SXTTHEBS, William H., 325 SVTTON, George Henry, 316 SWAN, Aaron, 224 Wi lliam W., 148 SWEET, Francis Phillips,. 372 Frank, 383 SWEETI^AND, Aaron, 63 Jonathan, 80 SWETT, Abiel,. 405 SWOBDS, E. M., 426 STMOMDS, Gurdon H., 136 TABKEB, Moses, 274 TAINTOB, Henry G., 66 Michael, 17 TAKCOTT, Benjamin, 26 Elijah, 26 TAI>MADOE, Henry, 224 William J., 246 TANNEB, John X, 136 TATBO, Joseph A., 168 TAT^OB, Benson E., 42» Francis, 319 Frank B., 179' Index 503 ■ Gilbert, 76 Hezekiah, 229 Horace Wheeler, 339 Joshua, 31 W., 45 William Dean, 365 TEI^FORS, W. O., 129 TEI^IiEB, Samuel, 255 TEBHUITE, Albert Payson, 372 TEBBT, Benjamin, 22 Bphraim, 22 Samuel, 23 THATCHEB, Philo, 348 Ralph, 262 THAYEB, Stephen, 371 Thomas, 120 THOMAS, Henry, 268 Joseph Smith, 217 Professor, 269 THOUPSOXr, Sbenezer, 396 Edwin, 373 Isaac, 37 John B., 217 William, 231, 420 THOBFE, A. C, 7 8 THtJBTEH, Walter, 153 TIBBITTS, Daniel, 202 TICE, Lewis, 312 TIKDEIT, Albert, 384 TIBIVOTSOIT, Orlando M., 335 TIMIIOHS, Thomas, 425 TINKEB, Sylvanus, 29 TODD, Dr., 240 TOOF. Herman, 141 TOWITE, Charles E. E., 273 William X, 374 TOWKEB, Charles, 304 TOWRSEITD, Elbert, 146 Samuel T., 66 TBACT, Cornelius Lansing, 296 John T., 55 Nathaniel, 22 TBAFNEI^A, William H., 244 TBEAT, Chauncey, 62 TBEMAIirE, Charles J., 143 TBEITCKABD, John Frank- lin, 314 TBESKEB, John Levi, 117 TBEVOB, Francis N., 320 TBIFFE, Edward, 368 Morton F., 161 TBOWBBIDOE, Daniel, 221 TBVMAN, Reuben, 235 ' TKUVtBTJltlM, Joseph, 50 TVCKEB, Henry, 61 Samuel, 55 TUI^KEB, Warden, 76 TUNiriC&IFFE, John James, 382 TTTFFEB, Lemuel Harvey, 293 TUBITEB, John Victory, 139 John Wesley, 312 Joshua, 88 Rf ark 9 5 T17BBEI^1^, William C, 204 TVTTXiE, D. P., 247 TXXEB, Charles, 77 Justin H., 119 VHDEBWOOD, Lieut., 227 VFBiaKT, Morris, 267 VImImEXY, Jay Furman, 387 ITTTEB, Elijah H., 139 Isaac 407 VAZSSniBE, Frederick E., 128 TAXBHTINB, Charles, 323 ▼Air BECK, William, 418 VAN BIACK. William, 267 VAW BUBBW, Jacob, 290 VASrCISE, James, 144 VABDEMABK, Darius, 323 TANDENBEBa, Robert, 224 VANDEBBIKT, John, 126 TAITDEBVEEB, Murvin, 246 VANDINE, Dow, 206 VAN D1TSEN, Martin, 295 William, 351 VAN HEVSEN, Jacob, 400 VAN HOOSEAB, Hezekiah, 202 VAN OSTBAND, Henry, 76 VANFATTEN, Frederick, 312 VAN SKTKE, Arthur, 177 VAN TASSEK, Benjamin, 330 Harry, 399 VAN TYNE, Harry, 250 VAN VAI^KENBtTBG, Ad- dison, 88 VAN VOBST, Garrett, 424 VAN VBANKEN, Henry, 131 VASSAB, Adrian, 333 VAWTEB, L. C, 314 VIDITO, Charles Henry, 291 VIZANT, Henry F., 334 VOIG-HT, August Charles, 154 VOOBHIS, Daniel, 230 VOSBVBQ, Jacob, 125 WADE, John, 27 John B., 341 Lewis, 430 WADSWOBTK, James, 65 Warner, 121 VTAFFKE, Alfred, 307 VAQEB, Frederick Miller, 363 WAIT, Luther, 63 WAINWBIQHT, Albert A., 98 WAITS, Charles Edgar, 380 Edward, 342 Marion P., 114 WAJ^BBIDQE, E. N., 374 WAI^KEB, M. D., 85 Samuel, 421 WALZiACE, Lew E., 387 WAXI^S, Albert E., 118 Charles L., 427 WAXTEB, Richeson C, 168 WABD, Griffin, 296 Henry, 212 Jasper Delos, 348 William, 309 William S., 146 William Shaw, 397 WABDWEI^K, Bailey, 227 John, 85 WABNEB, Lyman, 114 WABNOCK, William, 417 WABBEN, J. H., 158 John, 222 Michael, 198 WABBINEB, Solomon, 116 WATEBBUBT, Thaddeus, 205 WATBINS, James, 83 John, 216 WATKINSON, Robert, 50 WATSON, Daniel, 397 George M., 303 Levi, 28 Peter, 351 WATTS, Samuel, 298 WATLAND, John Elton, 181 WEAVEB, George S., 262 Richard, 216 WEBB, Stephen, 82 WEBSTEB, Alfred C, 140 Ephralm, 44 WEED, Charles H., 291 Dennis, 213 George R., 215 Hoyt, 134 WEEKS, Curtis, 422 WEIBY, William, 222 WEi;i,EB, Emil H., 116 Timothy, 399 WEI^ I^ING'TON, Charles, 323 WEi;i;S, George N., 235 James Armstrong, 315 WEIiSH, Daniel, 102 WEST, George, 400 Jonathan, 235 Lyman, 342 Nathaniel, 38 WESTCOTT, Hiram, 426 WESTEBFIEIiD, William H., 275 WESTOVEB, Robert, 213 WETMOBE, Amos, 69 Reuben C, 306 WHEEIiEB, Augustus C, 240 Charles Frederick, 325 Daniel, 216 James S., 93 Nathaniel, 217 Welles, 157 WHEEi;OCK, Harold, 336 WKITAKEB, Squire B., 75 WHITE, Aaron, 19 Charles A., 342 David, 62 Edward Payson, 327 Frederick, 362 Lemuel, 59 Nicholas Edward, 381 Perrin Ellis, 114 Silas (Prince), 408 William A., 259 WHITKOCK, Daniel, 195 John B., 202 WHITMAN, Edward, 83 James, 48 James F., 312 WHITMOBE, George, 67 WHITNET, Dolphus S., 170 George Washington, 223 Henry, 192 John, 194 Oliver C, 81 WHITTEMOBE, Alvin, 82 WiaHT, EM ward A., 175 WiaaiNS, Lewis G„ 283 WZbCOK, Frederick D., 138 George, 136 W^U>EB, Fayette, 75 VnXiKINS, Frederick Bralnard, 115 WIKKABD, Augustus C, 120 Henry, 423 WTKXjnr, John, 30 WIKI^IAMS, A. T., 243, 302 Abijah, 202 Charles Michael, 177 Charles S., 92 Edwin Nash, 382 Fitch, 269 George, 421 George A., 156 James Peter, 115 Levi, 49 O. S., 91 Samuel, 225 Silas, 241 504 Olmsted Family Genealogy WIKI^IAMSOIT, Robert V.. 181 UTIImSOIX, Allen, 410 Asa, 321 Benjamin, 192 Henry A. S., 93, 428 "WING, Daniel, 281 WINITEB, Daniel C, 208 'WnrSbOW, Thomas, 395 WIKSOS, Gerge, 131 Qnincy John, 379 'WTirSTOir, Fendall G., 301 VIIHU, Hermon J., 145 T. J., 120 WISXTEB, Calvin, 53 •WITCEHES, John, 425 WOKCOTT, Alonzo, 269 Benoni, 393 Gideon, 24 Rog-er, 25 William, 24 IVOI^E, T. O., 126 yrOT.VT:KT01ll, Delos, 342 Jacob Anderson, 371 WOOD, Aaron, 99 Alfred N., 385 Benjamin R., 368 Eli, 37 F. Arthur, 134 L. D., 244 Lewis A., 118 Romanzo E., 248 Silas, 297 Thomas, 167 William, 66 William H., 424 WOODBBZDOE, James, 110 Russell, 24 Samuel, 27 WOODBUBT, Levi C, 405 WOODBUFF, David, 120 James W., 75 Wilson, 125 WOODWABD, Frank W., 330 James, 74 Joseph Hooker, 182 Philetus, 121 WOODS, Frederick Charles, 356 WOOI^ISCBAFT, David, 300 WOOKSET, Thomas, 213 William M., 307 WOBDEIT, George, 118 WOBTE, Louis, 354 WBEir, William, 362 WBIOHT, Albert Harley, 125 Augustus, 104 Frank E., 173 John Selim, 328 Lewis, 208 W. B., 128 William, 207 WYATT, Lorenzo H., 423 WYC KOPF, L N., 224 wmCAir, Horace James, 324 WYITKOOF, Lyman Curtis, 163 TEOMAHS, Stanley A., 139 TCOWa, Charles B., 367 Jireh I., 118 John H., 99 ZEIIiXiE'S', Henry E., 325 SmMEBKAIir, C. D., 104 Persons (Female) Allied by Marriage ABBE, Ethel Fanny, 109 ABBIE, Roxalena, 34 ABBOTT, Helen May, 181 Polly, 236 ABEi;, Maria, 256 ACKEBKY', Laura Sarah, 418 ACKKET, Larissa, 54 ADAMS, Eliza, 233 Eliza Ann, 299 Esther A., 342 Mrs. Fannie, 287 Frances Augusta, 259 Lois, 54 Lottie B., 428 Sarah, 83 Sarah Christina, 339 ADDISOir, Leoda, 124 AIXEir, Mary, 94 AKIir, Eliza, 230 AIiBBIGHT, Ella, 163 AXCOTT, Eleanor, 59 AI^DEN, Sarah, 100 AXDBICK, Margaret, 236 AI^XAlTDEBt Louise, 303 AIi£Eir, Charity, 229 Clarissa M., 101 Edith, 165 Eliza Jane, 131 Elizabeth Martha, 326 Emily Adeline, 176 Emma, 91 AI^I^EN, Esther, 257 Lucy, 152 Mary E., 152 Miranda, 100 Olive, 45 Sabra, 57 Sarah Jane, 262 AXKTir, Eliza, 72 AMBKEB, Apphia, 270 Sarah, 210, 284 ANDEBSOir, Anna Belle, 171 Margaret, 90 Martha A., 98 AITDBEW, Laura A., 380 ANDBEWS, Florence, 359 Harriet, 60 AITDBVS, Mary, 48 Polly, 426 ANQEIiIr, Mary Louise, 347 AKTHONT, Alice Genevieve, 409 ABMSTBONG, Lola, 327 ABirOKD, Mrs. Anna, 49 Cornelia, 312 Salome, 232 ASaWEU^ Etta, 179 ATKINSOIT, Alice Root, 327 ATWOOD, Mary, 406 AUSTISr, Deleina, 419 Elizabeth, 306 Emeline, 113 Georgianna, 290 Harriet, 340 Lola E., 173 Maude, 414 Naomi, 419 ATEB, Sarah, 402 ATEBS, Laura, 76 AYBES, Mary R., 372 BACHB^OB, Martha, 160 BACXMAIT, Anna M., 270 BAaKET, Huldah, 267 Lucretia, 267 BAltET, Abbie. 147 Emma Elizabeth, 283 Maryette Lathrop, 327 BAIBD, Elizabeth Jennings, 90 BAKEB, Elizabeth M., 76 Mrs. Eliza (Downer) 45 Harriet Sheldon, 132 Lovina, 367 Mercy M., 336 Rachel, 275 BAKCH, Ellen E., 93 BAXCOM, Louisa, 236 BAXDWIN, Emily Maria, 320 Laural, 129 BAI.X, Elizabeth Ann, 421 BAJmImOV, Emma, 297 BAXMAIir, Eliza Ann, 279 BABCBTTBT, Lela May, 172 BANmiTO, Abbie E., 105 BANinSTEB, Sarah, 395 BABBEB, Hannah, 55 Mary N., 54 BABBEB, Sarah, 219 Sarah, A., 150 BABXEB, Damaris, 39S Lydia Holmes, 159 Rosilla, 89 Sarah, 213 BABXOW, Phebe, 192 Rebecca, 231 BABNABD, Eliza, 78 Elizabeth B., 83 Mary, 264 BABKES, Addle L., 420 Adelaide Whitney, 155 Esther, 219 Louisa Jane, 288 Lydia B., 259 Sarah, 101 Thankful, 393 BABNET, Adeline Frances, 111 BABirUM, Dora, 284 Mary, 255, 320 BABB, Abby, 302 BABBETT, Emily Frances, 312 BABBIiraEB, Addie, 104 BABBON, Florence L., 176 Lucy A., 359 Nellie E., 175 BABBOWS, Fanny, 329 BABTKOXOI^W, Mary B., 361 Mrs., 22 Orra 37 BABTKETT, Hannah, 101 BABTMAN, Lottie P., 94 BABTBAM, Sarah, 426 BASS, Anna, 134 BASSETT, Amelia, 250 Delphine, 296 Mary L., 67 Tirzah, 249 BATES, Abigail D., 136 Dorothy, 21 Sarah, 217, 233 Susannah, 233 BATTET, Louisa, 53 Marion D., 53 BAYljET, Amy, 28 Melissa, 226 BEACH, Fannie V., 143 Maria Merrlam, 281 BEABD, Susan Hartshorn, 240 Index 505 BEAgRBSlETT, Fannie F., Mary Ann, 272 Millicent Ann, 217 5S-?-?''''' Martha, 306 BEAVUONT, Maria, 116 Mary, 39 BECK, Eliza, 63 Eva E., 176 BEDIENT, Eliza Ann, 273 Grisel, 228 Sarah Ann, 273 BEEBE, Elizabeth, 381 Linda Lane, 387 BEEDINQ Georgle, 382 BEBNE, Avis, 178 BEEBS, Sarah, 332 BEa^ET, Rosina, 322 BEI^SEN, Anna, 61, 220 Emma Wood, 414 Sarah A., 220 BEI^KNAP, Clara, 65 BEIiI^EW, Amy, 60 BE^^HTG-EB) Grace M., 358 Margaret, 304 BBIiKO'WS, Permida, 416 BEUEITT, Mary, 34 BEUS, Sarah F., 307 BEUISS, Leanna, 162 BENEDICT, Hannah, 198 Mary, 192, 205 Patience, 197 Phebe Ann, 249 Thankful, 195 BEITFIEKS, Mary Matilda, 367 BENJAMUT, Clarissa, 89 BEinrETT, Ann S., 225 Catherine, 414 Esther, 223 Harriet E., 275 Mrs. Jane (Robertson) 246 Lavinia, 371 Mary, 117 Sarah, 236 BEHnriTT, Eloisa, 217 BEITSOir, Freelove, 259 Lucinda, 260 BEITTOir, Casandana, 101 BEITTI^E-r, Edith Irene, 147 BEBCAW, Martha, 68 BEBKKET, Ella, 405 BEBBT, Charlotte, 63, 309 Sarah M., 126 BETTEKb'Z', Belle, 361 BETTS, Emma, 287 Hannah, 210 Julia Susan, 289 Mary, 194 Molly, 222 BICKHE]t£, Adeline, 407 BISSE^K, Betsey, 236 BZBWEIiI^, Hannah, 36, 37 BIEBCE, Mary E., 132 BiaEI^OW, Harriet, 423 Lydia, 87 Mary Langrell, 36 Nancy, 37 BIKIj, Martha Goodwin, 69 Mehitabel, 402 BIHOKAM, Lucy W., 60 Martha, 256 BIBCK, Christiana, 328 BIBDSE1^&, Rachel, 407 BISBEE, Eunice, 402 BISBBOV, Elizabeth, 202 BISHOP, Helen, 351 Zella G., 144 BISSEKlb, Ellen, 319 Prances, 60, 64 Laura Bmeline, 324 BIiACX, Cynthia, 75 BIiACKMEB, Jennie, 415 BI^ACKUAN, Candace S., 358 BI;AIB, Gilo A., 383 Sophia, 37 BI^AXE:tE'X', Jane Esther, 126, 170 BtAKESlET, Mrs. Emma (Brisach), 378 BI.ANCHABD, Ella, 369 BKUriir, Mary F., 67 BI.ISS, Olivia S., 64 BI^ITCH, Mary Virginia, 143 BOABDMAN, Jane Sophia, 122 BOGEBT, Nettie BOIiAN-, Susan M., 306 BOI^TAN, Mary Cone, 366 BOND, Josie, 152 Mary Proctor, 56 BONTEB, Viola, 233 BOOTH, Caroline "W., 67 Madeline, 104 BOOTUAN, Helene May, 128 BOBDEN, Cora, 383 BOBDIN, Polly, 219 BOTTOHTON, Anna M., 331 BODTON, Mary J., 328 BOVTEN, Susan, 312 BOWHANAN, Mary, 82 BOWI^IN, Martha Temper- ance, 360 BOWHAN, Marietta Alzada, 284 BOWSEB, Jane, 227 BOTD, Alice, 269 Mrs. Anna (Carlisle), 144 Mary, 426 BOTDEN, Margaret J., 167 Mary Ann, 27 4 BOTEB, Harriet, 127 BOTES, Martha Rebecca, 160 BBACE, Mary, 63 BBACKETT, Falrmina, 297 BBADKET, Mrs. Angeline (Hills), 83 Belle, 381 Julia Ursula, 301 Lucy, 230 BBADSHAW, Sarah, 260 BBAINABD, Mary, 21 Susannah, IS BBAND, Katherine, 350 BBATTON, Ida, 356 BBAZIK&, Nellie, 98 BBEABKE'T, Sarah R., 170 BBEESE, Josephine, 165 BBENDKINQEB, Mary, 369 BBESEE, Catharine, 250 BBEWEB, Phebe Evaline, 146 BBIOAN, Mary, 323 BBIOaS, Eliza, 412 Maria, 239 Phebe, 418 Sarah, 86 BBiaKAIC, Emma J., 411 BBIKBIiECOME, S. Clara, 248 BBISTO^ Ruth Augusta, 346 BBITNET, Hannah, 227 Priscilla, 273 BBOCKWAT, Hattie, 381 Sarah E., 123 BBODEBXCX, Elizabeth, 129 BBODHEAD, Mrsi. Louise (Avery), 90 BBOOHEB, Hattie, 145 BBOOXS, Elizabeth, 59 Jemima, 92 BROWN, Annie W., 58 Catherine E., 84 Emma, 291 Harriet, 106 Jennie, 181 Mabel, '396 Mrs. Marietta (Bushnell), 100 Mary, 244 Mary H., 348 Mary L., 231 Minnie, 323 Polly, 49, 239 Rhoda, 429 Roxana, 327 Sarah A., 350 BKOWNE, Cordelia P., 123 Elizabeth M., 256 BBO'WTTEKI^, Emeline, 333 Sallie, 372 BBTTNDAGE, Eliza, 404 Laura, 234 BBVSH, Sarah Ann, 210 BBTAN, Cornelia, 324 BUCHANAN, Elizabeth HoUey, 161 BUCK, Mahala, 240 BUCKI^AHD, Marilla Sarah, 118 BUCKNEB, Amy Jane, 244 BUDI^ONO, Samantha, 76 BUI^KEIiE'r, Eunice, 22 BUIA, Mary, 18, 38 Mary Ann, 60 Rebecca, 78 BUaCP, Luoretla M., 326 BUNCE, Lorena, 51 BUHDT, Lucy, 403 BUNNEX^ Eleanor, 333 BUBBEE, Melissa, 272 BUBSEN, Jessie, 158 BUBOES, Margaret, 418 BUBXHOISEB, Mary Ann, 287 BUBNAP, Fidelia, 72 BUBNETT, Alice Elizabeth, 361 Chloe, 81 Lydia, 310 Nancy, 82 BUBNHAK, Mrs. Hannah (Pitkin), 26 Jemima, 293 Maria Mehitabel, 112 BUBB, Abigail R., 46 Cora A., 352 Eleanor, 249 Elizabeth, 15 Frances M., 271 BUBBEZiK, Susan, 131 BUBBEB, Adelia, 296 BUBBITT, Sarah Ann, 302 BUBT, Emily, 37 Helen R, 380 Thankful, 195 BUBTIS, Florence, 174 BUSH, Mrs. Lydia Ann (Webley), 337 BUSHON, Esther Margaret, 140 BUTKEB, Chloe, 40 Elizabeth, 16 BUTTON, Louisa Harriet, 111 BTAM, Ida Emogene, 115 BTINOTON, Amelia A., 93 CADWEKS, Anna, 27 Mary, 20 CAST, Evaline Eva, 128 CAKSVEILK, Elsie, 157 CAI^KINS, Harriet, 94 CAKTEBT, Caroline, 327 506 Olmsted Family Genealogy CAMEBON, Linnie E, 37 4 Nancy Jane, 127 CAIIF, £;ilen, 334 Rebecca Gould, 262 CAHFBEKt, Annie E., 299 Lois A, 82 Marg^aret, 297 Mary 263 Nancy, 229 CAirSEE, Frances, 379 Isabella C, 60 CAKFIEI^D, Mary Fidelia, 132 CABIiYS&E, Dorothy, 177 CABMEN, Gretia, 77 CABFENTEB, Bliza J., 279 CABBEI.£, Mary, 420 CABBIQAN, Mary, 218 CABTEB, Hannah Benedict, 329 Mertie Jane, 367 CASE, Chloe, 46 Eunice, 404 Melissa, 80 Wait Ann, 273 CASET, Mary Frances, 326 CASTLE, Mrs. Ruth, 350 CATi;iN, Maria, 309 CATOH, Mary, 47 CHAFFEE, Barbara, 272 CHAMBEBtlir, Helen, 319 CKAMBEBS, Alice M, 170 CHAMFIOIT, Klnora, 176 CHAMFi;iIir, Mary J, 260 CHAKDI^EB, Emeline C, 80 Louisa, 102 Sarah Ellen, 359 CHAHDKESS, Joanna, 424 CKAFEI^, Emma, 118 CHAFIH, Clarissa M., 100 Louise Elsie, 164 CEAFMAir, Harriet A, 220 Harriet B, 172 Martha, 399 Mary, 216 CHASE, Lydia V., 335 Nancy, 313 Nellie B., 248 Sarah, 312 CRATTEBSON, Josephine, 140 CHENET, Caroline, 110 Emily, 110 CHESTEB, Zeratha, 420 CHII^DS, Mabel Laura, 169 Mary, 421 CKHiIiINawOBTK, Mar- garet J, 409 CHBISTWAir, Mary, 128 CHTJBCH, Adelia Jane, 138 Diadema 79 Sadie, 409 Mrs. Sarah, 25 CKABK, Caroline, 321 Elizabeth, 32, 243, 264 Emma, 159 Esther, 195 Grace Hubbard, 369 H. Louise, 144 Jane, 424 Martha Maria, 132 Olive, 31 Rebecca Nichols, 54 Sarah, 52 d^ATTOH, Nancy, 337 CIiEUEITT, Caroline, 280 CLEMENTS, Margaret, 90 CI^TEiraEB, Winifred Alice, 383 CXiIFFOBD, Fannie. 399 d^IFTOH, Elizabeth, 288 Cl^IirE, Sabra B, 355 CKINTOIT, Esther, 266 : Frances M., 100 CIiOCX, Rosanna, 314 CI^OW, Mary, 167 COBUBIT, Frances, 232 COCHBAH, Winifred, 127 COCKKE, Fanny, 272 CODDIirO, Caroline, 327 COB, Eliza L., 261 Marilla, 47 COFFIIT, Adeline, 89 Hannah W., 303 Rebecca, 139 COIT, Fanny L., 67 COI^BVBM', Anna M., 134 Susan Sophia, 121 COI>E, Ann M., 330 Anna Luella, 153 Eva G., 370 Myra, 137 Nancy S., 258 Rachel, 424 COI^EIiIAH', Millie A., 310 Susan Ann, 227 COI.1.1JIIS, Abigail, 51 Jerusha, 399 Mary Ann, 111 COI^TON, Martha, 67 Mary, 56 Mary W., 99 COKWEKK, Elizabeth, 278 COMFTON, Elizabeth Vail, 317 COMSTOCK, Martha, 198 Mercy, 193 COBE, Abigail, 21 Adda, 379 Julia E., 55 Mary, 29 Ruth, 22, 30 Sarah, 324 COBGDOB, Catherine, 254 COBQEB, Emilie, 377 COBEKIB, Ellen, 245 Mabel May, 177 COBBOB, Sarah Elizabeth, 383 COBOKKT, Ellen, 322 COBOTBB, Jane, 212 COOK, Betsey, 56 Ellen L., 142 Fanny A., 93 Sarah Ann, 308 COOKE, Caroline E., 110 COOKE-Z-, Huldah, 34 COOFEB, Elizabeth, 130 Mary, 309 Mary Frances, 133 COBBETT, Ellen, 350 COBE7, A. K. M., 254 COBBISH, Joyce, 5 COBSE, Emma, 146 COTTOW, Harriet, 298 COWKES, Cornelia, 113 COX, Ida. 170 I Sarah Louise, 105 COY, Amelia, 139 CBABBE, Louisa, 307 CBAQIB, Mary Ann, 208 CBAUEB, Minnie, 381 CBAMFTON, Amelia, 143 CBABDAI^I^, Mary, 297 CBABDOI^, Sarafi, 128 CBABE, Mrs. Elizabeth (Wood), 44 Florence E., 329 CBABMEB, Ella M., 358 CBIBBESQE, Mrs. Mary Jane (Williams), 92 CBOCKEB, Amanda, 325 Elizabeth B., 85 Sarah, 65 CBOFOOT, Anna, 217 Lena M., 374 CBOBISE, Catherine R., 127 CBOSBT, Thankful, 29 CBOSMAB, Sarah Frances, 362 CBOWEKIi, Amanda, 243 Mary Carile, 137 CBOWTEB, Hannah, 125 CUBTIS, Martha, 269 CUBTISS, Esther Louise, 1 172 Jennie E., 302 CUSHINQ, Bvalena The- resa, 305 Lydia Louisa, 305 Martha M., 305 CVTI^EB, Daisy, 410 Mary Augusta, 148 DABBKSTEIB, Lena C, 157 SAHi'Z', Rachel Elizabeth, 361 DAXE, Cora B., 145 SAKES, Lydia, 430 DAXET, Lida, 403 SAUH, Sarah Wallace, 413 SAUOB, Delia A., 64 Ethel, 167 OANA, Laura, 408 SABFOBTH, Elizabeth, 3S SABIEl^S, Anna J., 339 Esther A., 54 Rosilla, 55 DABBY, Dell, 90 DAJCLIBO', Louise, 114 Mrs. (Street), 212 DABOUE, Susan, 236 DABBAH, Nancy. S., 323 DABT, Martha E., 278 DASXEB, Henrietta, 103 BAUCHY, Clara, 266 Eunice, 234 DAVEBFOBT, Caroline, 304 Luclnda, 91 DAVIES, Elizabeth Wood- all, 163 DAVIS, Abbie Jane, 159 Bessie lona, 176 Clara Louise, 164 Elizabeth, 420 Esther, 263 Helen Louise, 162 Ida J., 134 Mrs. Nancy (Beaumont), 91 Sarah A., 366 DAVISON, Prances A., 309 DAWKEY, Ann Eliza, 354 DAY, Frances, 170 Julia A., 126 Julia F., 170 DAYTON, Hattie W., 419 DEAN, Hannah, 331 Mary, 419 Mrs. Nancy, 228 DECKEB, Ella, 320 Sarah P., 265 Susie A., 170 De CONIBCK, Marie Juli- ette, 164 De FOBEST, Abigail, 203 Catherine, Elizabeth, 424 Patty, 203 Sarah, 261 ' De GABMO, Edna Ann, 295 De I^a SIATEB, Josephine, 233 DEI^AND, Mary Ann, 116 DEMABEST, Lea, 229 DEBIINO, Elizabeth, 63 Eunice, 195 Mary Jane, 126 Naomi, 78 DEMOND, Elizabeth, 395 DENIS, Margaret C, 364 DENNIS, Grace, 171 Mary, 143 DENTON, Hannah E., 279 DEBBY, Olive, 120 nf^£ti^*''y Melva, 346 2S.-^==S, Elizabeth 180 SS^SJ' Sarah M., 77 g^yiTT. Maria, 64 ■5=5i„Jane, 422 5J"S«4,i'™an A., 167 ■SiSS??"' Catherine, 306 DIBBLE, A,lloe, 278 Sarah, 231 ■DICKIHSON, Clarissa Cella, S™SS^jh^^' Lillian, 175 5!IS£P^' Abby Jane, 257 DIXOIT, Jane C, 270 Sophia A., 144 DODS, Eliza, 323 DOSQIi, Harriet Adella, 132 Mary A., 62 BONAXBSON, Emily Hough, 90 ^ONAI^SON, Catherine, 416 DOBI^ON', Louise B., 154 SOBBANCIi, Sarah B., 97 DOTY, Aurinda, 297 Elizabeth, 417 SOUD, Chloe, 120 DOW, Mabel Prindle, 376 DOWDY, Hattie Scott, 181 DOWNEB, Maria, 273 JiOTXiE, Rosannah, 255 DBACE, Delia, 142 SBAKE, Eleanor, 65 DBEW, Mary Lavlnia, 356 DBYEB, Electa, 269 Du BOIS, Florence Staf- buck, 109 DUITCAIT, Ada Maria, 426 TtVUtaAX, A. J., 94 DUNKABI, Ann, 232 DUNI^AF, Grace, 168 DUITIT, Jane, 77 DUNNIM-Q, Ann, 203 DVNSTON, Hepzlbah, 396 DVBEM, Lydla G., 408 DVBHAM, Lydla W., 132 TfUmavr, Amelia, 141 DWIQHT, Charlotte, 33 Ellen Seabury, 325 Martha L., 65 DYQEBT, Charlotte, 245 DYKEKAIT, Lizzie J., 278 DTMAN, Adelaide Mary, 129 EAMES, Olive R., 174 EAB:^ Elsie, 229 EABKS, Mary Caroline, 321 XASTMAH', Julia Eliza- beth, 75 BASTOR, Julia Ann, 230 EATON, Henrietta; B., 360 Phebe, 263 EDDY, E. Louise, 349 Elvira, 151 EDUINSTEB, Eliza P., 363 -EDUrOITDS, Laura, 220 EDWARDS, Amanda, 245 Ida, 330 Sarah Tuttle, 156 EOaiiESTON, Jennie, 173 Mrs. Ruth (Carpenter), 254 ■ ■ X^DBIDGE, Sarah E., 224 EU^ICOTT, Helen Edith, 366 E£i;iOTT, A'big'ail, 256 Sarah M., 218 "EImImIS, Julia A., 342 Lucy, 347 EI^WEI.1^. Atiiirall, 396 EUES, Eliza E., 421 EMMITT, Agrnes B., 176 r EITCEKI^, Jennie, 169 ZBICSSOM', Josephine, 229 ESTABBOOK, Sarah J., 77 ESTII^B, Sally, 356 ■ Index ESTY, Mrs. Sarah (Will- iams), 223 EVAWS, Mary Jane, 307 Virginia E., 68 EVEBTS, Bessie, 114 EWIiras, Adelia, 407 FAHITESTOCK, Jennie, Ernst, 169 FAIBCKIKD, Harriet, 105, Sarah, 196 FAI^KS, Clara J., 110 FANCHEB, Minnie, 90 FABNSAM Florence Per- sis, 429 Harriet, 68 Henrietta, 371 Mary, 121 FABBINQTOir, Ellen M., 98 FAXriTCE, Serena, 290 FAY, Florence, 386 FEI^I^OWS, Nettie Louise, 325 FEKTEB, Nellie O., 173 FEBCrUSON, Azuba, 292 Lydla, 245 FEBO, Esther S., 304 FEBBEE, Mary, 64 FEBBEB, Jane, 74 FIEI^D, Charlotte Martha, 75 Cornelia Louise "W., 155 Hannah Stockton, 294 FIFE, Mrs. Adella L. (Jef- fress), 138 FII^KOW, Elizabeth, 271 Sarah, 196 Sarah Etha, -265 FINDKEY, Gertrude Leona, 181 FISCKEB, Mary Elizabeth, 152 FISH, Lovlna, 409 FISHEB, Caroline Jane, 281 Sarah S., 236 FITCH, Martha, 323 Nancy, 62 FIZZEI^K, Katheriiie, 359 FI^AGG, Lucy W., 91 FI^EETWOOD, Mary, 403 FI^ETCHEB, Clara, 373 Lillian, 384 FI^OWEBS, Eunice, 28 FIiYITlT, Jane Ann, 289, 431 FOKIiETT, Catherine, 76 FOOTE, Betsey, 48 Mrs. Hannah (Bldwell), 28 Louise D., 178 Marian, 219 Sophia, 30 FOBBES, Fanny, 54 Mary, 39 Olive, 38 Rebecca, 43 FOBNEY, Rose, 77 FOBSYTH, Deborah H., 273 FOSTEB, Abigail, 207 Juliet Alba, 240 Luna, 307 Mary, 219 FOUNT AIN, Mary A., 6-8 F0WI;EB, Phebe, 418 FOX, Alice, 110 ,r FBANCISCO, Mandania, 127 ■ ,• FBANKIiIN. Lucretia, ?97 FBASEB, Christina, 332- Chryssa, 380 FBEEMAN, Lydia, 55 FBENCK, Lucella A., 312 Martha, 59 507 Mary Ann, 217 Wealthy v., 371 FBENTZ, Lida Anna, 358 FBICX, Laura A., 231 FBOST, Ellzaibeth Ange- line, 337 Martha Ann, 302 FTTIiKEB, Hannah, 22 Jennie, 158 Mary Alice, 378 Mary Jane, 288 Matilda A., 340 FUBBEB, Julia M., 120 OAOE, Prances L., 231 Rebecca, 280 Sarah, 235, 407 ' QAINES, Almira, 313 CrAIiE, Sarah, 211 QAXXiTrF, Mary, 368 QAMBEI,, Nettie E., 145 GANNETT, Mary Eliza- beth, 319 GAFEN, Mary Elizabeth, 172 GABDINEB, Christina B., 117 GABDNEB, Elizabeth Clark, 55 Lucinda, 63 Mercy, 30 GABMAN, Ella, 143 GABBETT, Laura, 423 GASS Lola Ardelle, 176 GATES, Martha M., 55 Mary Elizabeth, 274 GATTTZ, Marian Bogardus, 347 GAYKOBD, Alice M., 360 Mrs. Olive (Johnson), 59 GEABY, Anna May, 153 GEEB, Almida L., 96 GENUNG, Frances, 251 GEBWIG, Eleanor, 180 GIBBS, Lucy, 197 GIBSON, Isabella, 277 GIFFOBD, Almeda, 233 GII^BEBT, Caroline, 266 Catherine, 70 Frances M.; 70 Hannah, 49 Julia, 85 Laura Ann, 261 Martha L., 70 GII^]^£TTE, Martha, 240 Phebe Jane, 80 GILMAN, Mary, 17 GIl^MOBE, Sarah, 235 GI^EASON, Abigail D., 399 GI^INES, Freelove O., 401 G£OVEB, Lucy A., 138 Margaret, 424 GOE, Mary A., 299 GOFF, Helen, 415 GOODEIkli, Florence R., 152 GOODENOUGH, Maranda, 81 GOODMAN, Alice E., 178 Amelia, 74 Joanna, 46 GOODBICK, Carrie E., 359 Mllllcent, 197 Parthenla R., 258 Sabra, 426 Susan Wadsworth, 147 GOODSEKK, Dorothy Sarah, 412 Jessie, 101 Minnie A., 376 Nellie, 365 GOODWIN, Ann, 60 Esther, 45 Mary Edwards, 159 Mary L., 114 GOBTI^EB, Elizabeth, 380 508 Olmsted Family Genealogy GOBTON, Angeline, 418 QOSA, Mrs. Annie (Kyle), aOTJDBT, Elizabeth H., 105 QBAFF, Chloe M., 368 OBAKASI, Adeline, 63 Amanda, 403 Mary Colorado, 162 aBANDaSAIT, Julia, 295 OBANT, Catherine, 414 Paulina Dorr, 117 GRAVES, Louisa, 296 OBAT, Hattie A., 383 Matilda, 288 Phebe, 288 GBEEir, Almira B., 103 Anna, 288 Fannie, 288 Jane J., 257 Mary, 284, 409 Sarah, 202 Virginia, 323 GBEENKEAF, Eunice, 76 GBEEXrWOOD, Folly, 403 GBEGG, Priscilla, 282 GBEGOBV, Christine, 252 Mrs. Elizabeth (Pardle), 192 Esther, 205 Marie Antoinette, 248 MarSr Elizabeth, 248 Mary Henrietta, 251 GBET, Sarah M., 141 GBIDKET, Ann Eliza, 254 GBIFFIIT, Martha Benton, 105 Mary, 417 Mary E., 89 Phebe, 55 GBIFFITK, Mary, 426 Mary Christeen, 365 OBIOOS, Eleanor,' 206 Elsie, 87 Sai:ah, 61 GBIMM. Agnes, 357 GBISWOI^D, Catherine, 47 Julia, 364 Lydia, 27 Melinda, 416 Rebecca, 51 GROAT, Anna, 313, 430 GBOOM, Sarah F., 118 OBOTE, Adeline M., 420 GBOVE, Alice, 272 GBO VEB , Jerusha, 45 OBOVBS, Iva Catherine, 428 GBVMMAir, Emily, 249 Hester, 262 Laura Evelyn, 167 OTTEBNSEY, Elizabeth, 247 OUr&FO'SX, Mary, 183 OUHSAKEB, Clementina Matilda, 207 OXrirSAUI^US, Harriet, 245 GUNTHEB, Theresa, 424 KADDEN, Elsie, 227 Nancy, 227 RADKET, Elizabeth, 422 Sarah, 422 HAKH, Emma Jane, 152 BAIBTEB, Abbie D., 405 SAIT, Bertha. 430 KA£BEBT, Miranda, 95 RAI^E, Edith, 350 Flora M., 350 Martha W., 66 Mehitabel, 75 KAI^ET, Adna, 270 SAKKi, Alma. ^44 Content Leeds, 58 Edith Anna 358 Elizabeth, 402 Ella, 175 Juliet Wood, 309 Lydia Euphemla, 317 Mary, 376 Mary J., 152 Nellie, 137 HAKKETT, Emiline, 77 HAI^J^OCX, Mrs. Fanny, 228 HAKSET, Elizabeth, 66 Jessica Hildreth, 161 HAMBI^ETON, Scotia T., 306 HAIHII^TOK, Mary, 354 Visena, 336 KAWMEB, Sarah C, 147 HAIIHOITD, Mary Eliza- beth, 412 Sarah A., 160 HANCOCK, Alice G., 274 Mertice, 384 HANFOBD, Elsie, 228 Sarah Elizabeth, 349 HABSEir, Mrs., 53 HABGBAVES, Almira Eunice, 426 HABFEB, Rosa A., 178 HABBIHrGTON, Abigail C, 273 HABBIS, Amelia, 337 Catherine, 31 HABRISON Mrs. Anna (Barnes), 219 HABT, Abigail, 212 Eliza, 235 Lucinda, 61 Lydia, S.. 288 HABTWELJ^, Helen, 114 HABTWIG, Minna Adell, 366 HABVB'S', Elizabeth A.. 362 Ida J., 362 HABWOOD, Sarah E., 399 HASKIirS. Harriet. 64 Mary, 327 HATCH, Elizabeth, 214 Gerta Deane, 382 Lottie, 86 Lucy, 213 HAVEirS, Mary Ann, 236 HAWXiET, Sarah Esther, 222 HAWS, Adaline Landon, 378 HAXTOV, Abigail, 137 Julia A., 144 HATDEK, Elizabeth, 243 Sarah, 121 HATFOBB, Jane L., 298 HAZEV, Mary O., 321 HEAZiT, Nettie, 182 HEATH, Ann, 98 Louisa, 234 Miranda, 234 HEFFBEV, Mrs. Sarah L. (Stapler), 326 HEMFKE, Anna, 64 RENBEE, L. Grace, 146 HENSBICK. Margaret, 212 HENDBT, Georgia C, 370 Melissa Jane, 279 REHHE, Amelia, 277 HESS, Ellse, 330 RETTEBISR, Mlna, 428 RICX01C, Peninah, 266 HIOKOZ, Millicent Martha, 92 HIO HS . El izabeth, 212 HIEBOHTMOUS, Gertrude, 382 RXGOIHS, Mary, 417 HIXOFF. Leodlcla, 219 XZZ.X., Charlotte, 179 Emma, 253 Fannie, 430 Marie Eleanor, 386 Mercy, 213 HII-I^IABD, Mrs. Elizabeth; Coffin (Currier), 274 HUI^S, Adelaide A., 82 Amelia A., 113 Catherine J., 110 Harriet M., 165 Mary, 68 Melissa, 130 Pamela, 39 HIIiTOII', Alice, 302 Mary Elizabeth, 384 HINCXI^E'7, Naomi, 63 RIBBS, Harriet, 244 Leah J., 142 RIiniaAIT, Mary, 247 Nancy, 219 HIirSSAI^E, Martha, 24 HOAG, Eleanor C, 346 ROAGKAITD, Elizabeth, 430- Jane E., 246 ROBBES, Eliza Ann, 62 ROBBT, Mrs. Nannie (Eells), 315 RODGE, Mary, 378 ROGAH, Margaret, 324 ROGUE, Abigail, 381 ROI^BBOOK, Maria, 61 HOILCOMBE, Ellen, 137 Mrs. Polly, 136 ROKDEN, Helen Maria, 163 Jennie, 172 ROI^I^ElirBECK, Esther, 225. ROI^l^ETT, Mary Jane, 277 ROKKE'X', Gertrude Mere- dith, 164 Harriet, 320 ROI^IilS, Florence, 410 Lydia, 420 HOKIiiSTEB, Abigail, 216,. 254 Emily L., 85 Lucy Sawyer, 109 HOJ^MES, Anna, 219 Elizabeth, 87 Georglanna, 414 Jane, 84 Julia A., 106 Kate E., 168 Lucretia, 125 HOI^T, Mary C, 399 HOKTOir, Hannah. 56 ROFXINS, Abigail, 46 Celinta, 304 Elizabeth Electa, 296 Sarah Dwens, 231 Sophronla, 270 Sybil, 243 HOFFEB, Kate, 86 HOBTON, Charlotte, 303 Rachel A., 291 ROSMEB, Clemence, 19 Deborah, 19 Miary, 19 HOirCH, Catherine, 217 ROUSE, Emma, 367 HOUZ, Aletha Josephine,. 180 ROWABD, Abigail, 399 Kate G., 407 Marilla, 219 HOWE, Miriam, 212 ROWElbK, Esther Lamp- man, 141 HOTT, Abigail, 199 Hannah E., 272 Mrs. Lorina (Brush), 210* Lydia, 198 Mary P., 336 Rachel Jane, 256 Sarah C, 218 KUBBABO, Louisa, 61 Rachel, 27 HUBBE££, Bula, 343 Ruth, 222 HUDSOH, Elizabeth, 29g Index 509 55S®' J""a M., 248 HUGHES, Lillian, 176 Mana, 327 HnHI^MAKN-, Margaret, HTJIP,, Mina, 340 SUi;ii, Caroline, 132 Charlotte Law, 60 Hannah, 19 Julia, 425 Lucy, 426 Mrs., 22 aXTI^SXi, Julia Ann, ,251 HVUUASTED, Mary, 29 HUUFHBET, Mrs. Rosanna (Shear), 207 SUNQEBFOBS, Charlotte Austin, 335 Huldah, 31 HUNT, Cornelia Eliza, 83, 427 Electa, 288 Naomi, 310 Sarah A., 265 SXTNTEB, Maud Cynthia, 363 HUNTINQTOir, Elizabeth W., 98 Jane West, 26 Thankful, 44 aUNTX^ET, Louisa, 332 HTJBD, Clarissa, 244 HUBI^BUBT, Mary, 71 Sarah D., 332 SUBI^TTT, Hannah, 225 HXTSTES, Sarah, 139 HUSTON, Alma Talcott, 97 Sarah Kinne, 97 HVTCHIITS, Ruth, 21 HUTCHIirsON, Katharine A., 259 Martha E., 312 Susannah Louise, 385 ■H^YJLTT, Matilda, 149 HTSE, Catherine Maria 122 Lydia, 113 Marian, 335 Marietta, 289 Martha B., 298 Mary B., 418 INQEBSOI^I^, Abigail, 210 Esther, 209 IITGBAHAM, Caroline J., 101 IXrOBAlH, Emily C, 100 IBETON, Caroline, 129 IBVIITQ, Ellen, 113 IVES, Cornelia, 121 Lydia, 399 TACKMAir, Harriet N., 332 JACKS, Joanna, 332 JACKSOZr, Elizabeth, 238 Eunice Maria, 91 lola, 140 Jenny, 234 Mary, 395 Mary Charlotte, 70 Mercy, 70 Rebecca, 222 Sarah Jane, 333 TAaOEBS, Frances Easton, 3.15 JAKWAT, Mrs. Prances, 282 JAKES, Elizabeth Ellis, 360 TABVIS. Hettie Hart, 427 JOHNSON, Ann, 293 Edith, 414 Eliza A., 283 Emma S., 342 Fannie, 352 Henrietta, 126, 131 Jennie W., 97 Maria L., 236 Mary, 131, 225 Mary A., 313 Mary Jane, 98 Mrs. Phebe (Kellogg), 228 Prudence, 72 Ruth, 52 JOHNSTON, Viola, 349 JONES, Catherine A., 243 gornelia J., 171 Cornelia Jane, 244 Elizabeth, 127 Fanny, 56 Genevra C, 97 Henrietta, 297 Jennie, 167, 297 Jerusha H., 171 Laura, 66 Lessie A., 366 Lyndall Marion, 322 Mary, 239, 353 i Rosalia, 297 JOP, Elizabeth, 45 JOBDAN, Mary, 225 JOSEPH. Hannah, 401 JOSKYN, Lucina, 398 JUDD, Abigail, 59 Nancy, 47 JUDSON, Abigail, 213 Harriet, 75 JUNE, Mary Melissa, 140 KAST, Mary A., 283 KASTi;, Lucia Edna, 175 XEABNE-7, Lucy Ann, 231 XEEKEB, Abiah, 210 Hannah Jane, 334 Jane, 269 Mrs. Glprianna (Hub- bell), 222 Mary, 199 Mercy, 220 Sarah, 193 KEENAN, Ella, 350 Margaret, 326 KEENE7, Ruth, 25 XEITH, Emily Jane, 405 KEI^I^E-S-, Ella L., 144 KEI^I^OGQ, Ella, 318 Hannah, 250 KEI^l^T, Jane, 302 KENNEDT, Mary Ann, 287, 429 Sallie, 124 KENT, Ann, 34 Sophia, 420 KEBB, Louise, 142 KEBWIN, Eleanor Hippie, 80 KETCHUU, Mrs. Elizabeth, 236 Hannah, 193 KETES, Matilda, 128 KIBBE, Ellen, 56 KIBBT, Marguerite, 152 KII^PEATHEB, Sarah A., 324 KIKBOBN, Mary, 17 KII^BOITBN, Sarah E., 94 Sophronia, 66 KII^BUBN, Lydia, 53 KIIil^AM, Submit, 33 Susannah, 397 KIMBAltli, M- B.. 64 KINCADE, Mary Emily, 304 KINO, Aurelia S., 100 KINOSBUBy, Eunice, 44 Harriet, 38 Maria, 240 KINQSI^ET. Mary E., 149 KINZET, Clara, 417 KIP. Anna Elizabeth, 377 KIBBEE, Nancy, 272 KIBK, Rosetta, 146 KISSAM, Josephine, 149 KITCHEN, Mary Catherine, 91 KI^INQENSTEIN, Lena, 424 KIiOTZ, Sallie Lentz, 374 KNAPP. Amanda, 88 Caroline, 93 Julia Ann, 268 Margaret, 77 KNEEI^AND, Augusta, 328 KNIOHT, Luella, 353 KNOX, Mary, 231 Rosannah M., 62 Sarah, 112 KUEBI.EB, Annette, 375 £a BBEE, Ella, 345 I;ADD, Lucy, 117 Susannah, 401 IiADIiET, Cementine David- son, 349 I^AHANN, May, 382 I^AINQ, Ellen, 307 I^AIBD, Rachel, 237 I^AKE, Caroline, 266 I^ANE, Ida Irene, 369 Maud, 337 l^ANGDON, RhodeliaB., 102 IiABABEE, Anna Maria, 244 I.ABSEN, Evelyn, 383 ZiABSON, Eleanor Mar- guerite, 159 IiATHBOF, Fidelia, 76 I^AUDADAI^E, Mozell, 166 I.AWBENCE, Catherine, 295 Mrs. Cynthia H. (Kings- bury), 240 Elizabeth, 63 Maria Noble, 99 :0AVrSON, Ellen, 290 J^AZEI^I^E, Chloe, 245 IiED, Sarah, 129 I^EE, Julia Ann, 332 Maria D., 255 Ootavia, 306 Rhoda, 88 I^EITSET, Mary Elizabeth, 166 I.EGATE, Grace Howe, 386 a^ENNHOBN, Agnes, 410 I^ENNON, Milly M., 89 I^ENT, Emma J., 166 l^ENWOOD, Jennie, 369 I^EONABD, Rhoda, 74 Mrs. Susannah (Towne), 398 I.e B07, Almira, 250 I^ESSET, Laura, 270 IiESTEB, Annie W., 165 IiEWIS, Ann, 246 Imogene Florence, 240 Jane, 240 Lucy Ellen, 341 Luthera Fanny, 299 Martha, 303 Sarah Ann, 247 Theodosia, 30 l^II^tlE, Lolah, 95 I^INCOI^N, Caroline F., 71 Lucy A., 134 Mary Elizabeth, 111 KINDEBMAN, Mary, 266 Mary R., 336 i;iNDSET, Lucy A., 90 I^INN. Mary Matilda, 127 I^INSDA'Z', Helen, 373 UTTBN, Elizabeth, 294 ImITTImE. Eva, fl5 mVlNGSTON, Cornelia, 148 Mary, 282 I^OBDEIbl^, Jerusha, 208 £OCHEN. Margaret, 421 I.OCKEBBY, Catherine, 267 510 Olmsted Family Genealogy I.OCKWOOD, Alice, 147 Elizabeth, 237 Mary, 419 Mary Jane, 315 Polly, 215 Rachel A., 271 Salina, 265 Sarah, 261 Susan, 197 IiOOAJT, Mary J., 287 IiOtl^EBN, Bridget, 323 i;OMBA.BD, Elizabeth Maria, 413 IiONO-, Elizabeth, 357 I^OITQUE, Edna Louise, 178 £OBD, Anna, 18 Mary, 16 Mrs. Mary, 12 Sarah M., 101 I^OUITSBTTBT, Augusta, 121 Mrs. Betsey, 261 I.OVW, Marie, 386 IiOWEIVIi, Amy Lucretia, 125 I^OWEBY, Ella, 351 I.VITT, Sarah J., 264 I^TTSK, Rachel, 47 IiVTHEB, Etta, 247 1.TCOJSI, Abigail, 201, 216 Harriet, 86 Huldah, 207 Nancy, 86 Sarah, 145, 201, 221 IiYONS, Alcesta, 330 Hannah M., 309 UcAI^I^ISTIiB, Lydia, 227 McCIiVBi;, Rachel McClin- tock, 65 McCOITITIIIiIi. LydiaB., 318 nCcCOTTEB) Mary, 259 McCTTTCHEOIT, Euphrasia Ann, 353 McDEBMITH, Grace, 169 McDOITAIiD, Catherine, 129 Jessie, 168 Susan, 223 IScDOWEI-I^, Lida, 369 McEI^'S'EA, Emma Lee, 317 McFABJ^AITI}, Catherine, 274 Nancy Maria, 227 McGEEIC. Ella E., 312 McCrl^ASEEir, Isabella, 89 McaXIHSEY, Ina, 382 McaBA-W, Mary, 70 McIITTYBi:, Jessie, 24S Mary A., 151 SIcKENZUi, BYances Maria, 151 SIcKimrON, Florence, 78 McKAIIT, Jennie E., 148 McSCAimr, Ann, 310 aCcIfflOBBIS, Clarissa, 307 ■McNEIZ., Elizabeth, 385 McITEIXl^E, Frederica, 309 McITISK, Ann Belle, 337 McITOVGHT, Isabella J., 233 McFSEBSON, Jean L., 428 McWII^I^IAMS, Catherine, 54 Sadie J., 230 MABIiE, Betsey, 418 niACATEE, Elsie, 309 MACE, Sarah, 117 MACK, Adeline Frances, 337 Sybilla, 222 THABSEN, Bertie C, 168 aiAGn^]^, Cora Elolse, 156 MAHAIT, Clarissa, 69 aiAHI^EBWEIBi:^ Zetta, 125 MAHOir, Ann C, 207 MAHXTBOH, Jane, 405 MAI^UTG', Sarah Esther, 154 niAIAOBY, Mrs., 249 ])lAI.01irEY, N/ora, 352 ICAXTDETIXKE, Maria, 253 MAJTEB, Susan Catherine, 93 MAITQEB, Mary Jane, 257 MAmEY, Rhoda, 402 MAmmrO', Emma, 348 MAITSFIEKD, Lura, 163 HAFES, Elma, 291 MABBBE, Ellen, 312 MABKHAnC Ella C, 160 Grace, 415 MABQTTIT, Elizabeth, 87 MABTUT, Abby J., 96 Emma, 177 Jennette, 89 Nancy, 91 Sarah, 287 MABTZITE, Elzada Ade- laide, 366 MABTHTETT, Florence S., 183 MABTimiZ, Dolores, 322 MABSH, Eunice, 27 Hannah, 18 MABSH AI^I^, Eleanor M., 336 Mary, 128 MABVZN, Cynthia, 60 Elizabeth, 192 Huldah, 53 Martha, 371 Sarah Humphreys, 280 MASOW, Cornelia C, 167 Harriette, 357 Jennie, 165 Julia, 72 Melinda, 219 MASTUT, Elmira, 339 MATHEWS, Mary Olive, 143 MATTiACK, Anne E., 180 MATSOW, Ruth, 84 MATTESOIT, Phebe, 354 MAXIM, Adelaide Louise, 415 MAY, Lavinla, 330 MAYHEW, Eliza, 143 MAYITABD, Alice Isabel, 159 MEACHAM, Jerusha, 219 MEAD, Clarissa, 214 Cynthia, 250 Eliza, 311 L/aura A., 312 Sarah, 311 Mrs. Susannah (Pitch), 203 MEAKINS, Hannah, 23 MEEKEB, Abigail B., 257 Adelaide P., 310 Frances Jane, 290 Harriet C, 361 Harriet O., 331 Maria, 290 MEI^ZEABD, Eliza A., 159 Minnie L., 169 MEBBEIiIi, Lucy, 313 Sarah, 126, 171 MEBBIAM, Hannah Little, 122 Sarah Arvilla, 334 MEBBII,]^, Mary, 306 Sarah, 19 MEBBITT, Lovissa, 335 MEBBYMAir, Bertha, 165 MEBBOW, Abigail, 44 MEBWIN, Mary, 51 MESSEXro-EB, Helen Jose- phine, 125 MEYEB, Indiana, 260 MIDSI.EBBOOX, Mary, 203 MISStETOIT, Alice Mabel,. 330 Lola, 167 MIIiIiEB, Charlotte, 257 Clarissa, 256 Cordelia, 105 Electa, 302 Esther, 396 Fanny, 66 Harriet N., 168 Jennie Louise, 412 Louise H., 277 Luolnda, 260 Mary, 231, 286 Olive, 45 Phebe Jane, 137 Rhoda, 399 TMTT.T.TfjATg' Virginia Jose- phine, 166 MTLIiS, Ada, 425 Fanny, 82 Louisa, 55, 123 Mary B., 249 MIXTNTCK, Agnes A., 283 MITCHEIiI^, Augusta, 110 Julia, 246 MIX, Eliza, 74 Hannah, 17 Hester Janet, 271 Mary Juliet, 374 MONEIii;, Estelle, 345 MONFOBT, Mary, 278 Sarah A., 278 MOMBOE, Mrs. Catherine Louise (Derby), 128 Sarah Ann, 329 MONTAGUE, Olive, 408 MOHTGOMEBY, Cora, 308 Martha, 364 MOOBE, Adeline A., 410 Alice D., 366 Mrs. Anna (Welles), 38 Elizabeth, 402 Hannah, 54 MOBESOUSE, Emily Jane, 362 Maria, 326 Mrs. Sarah (Patchen), 203 Tatoitha, 215 MABEY, Polly, 285 MOBFOBD, Mary, 271 MOBGAN, Anne, 215 Clara Amanda, 368 Eliza, 269 Fanny, 255 Mrs. Harriet (Wickes), 223 Joanna, 223 Lucy, 208 Mary, 130 MOBB^S, Frances Granger, 333 Sarah, 208 MOBBISON, Sarah A., 66 Sarah J., 88 MOBSE, Caroline Frances, 70 Harriet, 250 Marie Louisa, 248 Millie B., 156 MOSHEB, Bertha A., 318 MOTT, Harriet Amanda, 292 MOUItTON, Etta, 369 MOYEBj Mrs. Freedom (Wheeler), 22 MUNSOIT, Abigail, 197 MITBFHY, Anna, 382 MYEBS, Maria, 256 MYGATT, Clarissa, 63 HASH, Clara, 261 Olive, 208 Index 511 ™^£^'*'' Prances, 110 NEEK, Myrtle, 174 ITEEBaAAKD, 290, 431 nrEXL^ Mary, 384 WEW BEK BY. Hannah, 24 OTWKniK, Sajah, 250 HICEO^, Anna Grace, 369 inCHOI^, Eliza, 136 Isabella!, 61 Maria, 427 Matilda Maria, 302 Sarah Ann Herndon, 118 XriCSOH^I^S, Carrie, 368 NICKETT, Elizabeth, 326 VmJBS, Lucy, 52 BTSBET, Catherine, 286 XrOBI^, Mrs. Eunice, 213 irOKBCAir, Violet, 410 ITOBBIS, Lucy, 74 NORTH, Mary, 122 ITORTaBOP, Elizabeth Elizabeth Everett, 238 Hannah, Nancy, 234 Rebecca, 301 Rhioda, 250 Sarah, 208, 269 ITOBTOIT, Chloe Butler, 52 Prudence C, 171 NOTES, Betsey, 398 Laura L., 358 Mary, 260 0'DAinEI.S, Emma K., 295 ODEl^I^ Bella, 430 OEiBICHS, Mrs. Anna O. (McGnidre), 340 OIiOOTT, Eunice, 26 Margaret, 25 Sarah, 37 OliS, Mrs. Martha (Wright), 393 OlDAKEB, Emma,. 417 OI^SS, Luella, 75 OXiITEB, Sarah Ann, 93 OKSCSTED, Mrs. Hannah E. (Swan), 53 OKSEIT, Alida Josephine, 89 OI^lTPHAirr, Helen Talbot, 179 ONSEBDONK, M., 244 OTStSIMVf, Catherine C, 418 OBAUAS, Catalina, 328 OBIkESGE, Lillie M., 154 OXSt, Mary Elizabeth, 169 Myra B., 413 OSBOBN, Emily, 215 Jennie," 114 OSGOOD, Emma, 321 Lucy, 399 OSTBAIISEB, Anna, 307 Ophelia, 425 OTIS, Frances May, 111 O'WEH', Albina, 223 Elizabeth, 78 Mary Jane, 420 OWENS, Eleanor, 267 Susan Miaria, 257 FACKABD, Maud, 86 PAGE, Mary Cornelia, 64 Polly, 396 PAIGE, Mrs. Mary (Aiken), 398 PAINE, Addie D., 368 Harriet B., 121 PAUU, Margaret, 269 PAUOEB, Chloe, 249 Eliza, 82 Eliza Ann, 227 Emeline, 347 Mary, 211 Permelia, 85 PANGBOBN, M. J., 244 FAPOBT, Mary Ann, 53 PABDEE. Elizabeth, 205 PABK, Harriet, 139 Sarah Ann, 139 FABKEB, Deborah, 141 PABKES, Nancy, 78 PABUEI^EE, Anne, 23 Barbara, 260 Frances Anna, 328 FABMEBTON, Mary Emma, 335 PABSONS, Mrs. Hannah (Bedient), 266 Mary, 221, 266 Lucy H., 116 PATCHEN, Nancy, 357 PATCHIN, Mary P., 117 FATMOBE, Mary L., 333 PATBICK, Catherine, 197 Elizabeth Riddell, 180 Nancy J., 308 PATTEN, Julia Adelaide, 338 PATTERSON, Jannette Fowler, 177 Robbie Belle, 374 PATTIE, Mrs. M. J. (Mor- rison), 96 PAY, Minnie L., 179 PAYNE, Amber, 357 Elizabeth M., 84 PEABODY, Clara P., 175 Jane, 64 PEABSON, Josephine An- gelia, 319 PEASE, Lorinda, 100 Mary Ann, 116 Octa S., 100 Polly H., 56 PECK, Delilah, 237 Helen, 241 Rosetta, 84 PENSI^ETON, Mary, 362 PEON, Ann Maria, 284 PEPPEB, Anna, 398 PEBKINS, Calista, 79 Caroline E., 64 Eva H., 413 Henrietta, 84 Mary Cleveland, 109 PEBBINE, Emily, 246 FEBBY, Angeline, 146 Edith Clark, 370 PETEBS, Evelyn W., 158 PETIT, Mary Cecelia, 360 FETTZPIEBBE, Olive Martha, 377 PKEI^FS, Elizabeth, 151 Emily, 269 Lucy A., 110 Sarah, 27 Sus an, 47 PH ' i-T-Tpg^ Jeanette Young, 348 Lydia, 403 Sairah, 79 Sarah M., 321 Sarah May, 67 PHII^O, Frances R., 337 Lydia G., 337 PICKETT, Grace, 202 FIEB, Caroline E., 97 FIESCE, Abigail, 46 Charlotte Rush, 423 Elizabeth, 80 Emma, 74 Golden I., 342 Hester, 330 Martha, 313 PIEBSON, Mrs. Cynthia (Franklin), 260 Elizabeth, 287 FINGBEE, Cassandra An- toinette, 129 FINNEO, Mrs. Addie M., 254 FINNEY, Ellen, 61 Susan, 101 PXPEB, Edith Alice, 178 FITCHEB, Cornelia, 51 PITKIN, Anna, 36 Betsey, 38 Content, 35 Delia, 61 Eliza, 62 Elizabeth, 23, 27 Hannah, 2 4 Jerusha, 26 Julia Elizabeth, 113 Mary, 38 Sarah, 25 PIXI^E, Mary Julia, 69 PIiVIIE, Matilda Anthony, 349 FOSIEBOY, Helen, 103 FOOI^E, Polly, 250 POPE, Harriet A., 65 POBTEB, Anne, 40 Cynthia Elvira, 333 Irmenia, 256 Jessie, 135 Lucre tia, 85 Mary, 312 POTBOFF, Almira, 287 Jane, 287 FOTTEB, Electa, 284 Louise, 121 Mary C, 301 May, 413 FOTTI.E, Elizabeth L., 274 POVTEBS, Catherine J., 278- Letitia, 90 PBATT, Clarissa, 62 Emily, 60 Julia A., 99 Martha E., 129 Mary B., 329 PBENTICE, Martha How- ard, 161 PBESCOTT, Eliza, 406 Helen Marguerite, 385 PBESTON, Esther Gard- ner, 367 PBICE, Eliza Jane, 419 Susan, 419 FBIO'B, Aurelia M., 100 Btally Mary, 101 Permelia M., 159 FITFPEB^ Louise, 352 FUI^I^N, Emma, 266 FTTBDY, Mary Ann, 425 PUTNAM, Eliza, 212 PUTNEY, Malvina S., 312 Theressa M., 250 QUINN, Ethel Bernice, 415- QUYE, Fanny Louise, 371 BANSAI^t, Sarah, 272 BAin>OI^PH, Hannah, 316 BAUFF, Elizabeth, 321 BAVrsON, Diana, 406 BAYMOND, Marie, 382 Mary, 77 Violetta, 264 BE'AS, Lydia, 214 Sabrina, 396 BEDDING, Eliza, 292 BEDDOrGTON, Sarah, 45 REED, Abigail, 203, 232- Ada Belle, 295 Caroline, 262 Elizabeth, 104 Elizabeth P., 76 Jane A. M., 64 Minnie F., 354 Nancy A., 67 Rosannah, 62 BEEI^ Irma, 387 BENWICK, Sarah J., 425 BEYNO'IJJS, Elizabeth, 422" Bmdly, 422 Minnie, 132 512 Olmsted Family Genealogy Ophelia B., 278 Sarah, 256, 313, 430 BSODES, Lydia, 76 BICABDO, Carrie L., 176 SICE, Hannah P., 331 BICS, Letitia C, 363 BICHABDS, Clarissa, 310 Eaecta, 269 Emma Estella, 380 Matilda, 222 Sophia, 335 Stella, 272 XtlCSASDSOIT, Julia A., 255 Permelia, 418 BICHET, Mary, 403 BICSTEB, Clara, 363 BICKE'S', Hester A.. 95 BXDD^E, Mary, 105 lUSEB, Mary, 257 nxaaAXr, Lucretla E., 118 BIGQS, Hannah M., 281 BmSGE, Mrs. Charlotte, 61 RITCHIE, Emma, 70 BOACH, Mary Josephine, 130 BOBBINS, Anna Willis, 158 Etta, 307 Eva P., 135 Kuth K., 50 Sarah, 216 BOBEBTS, Abigail, 25 Betsey, 220 Esther, 29 Hannah, 57 Mrs. Hannah (Elwell), 260 Harriet, 110 Jane Treat, 105 Jerusha, 71 Mabel, 34 Nancy, 120 BOBEBTSOIT, Clarinda S., 246 Elizabeth R., 307 Jerusha, 24 Martha, 23 Mary Ann, 246 BOBIE, Mary, 285 Olive, 285 BOBXtrSON, Ada Belle, 365 Edith, 338 Mabel J., 378 Sarah J., 258 BOBI^ET, Cora M., 355 Helen B., 355 BOCKEBFEIiliEB, Hannah, 139 BOCKWEILI^, Caroline, 294 Elizabeth, 37 Fanny, 249 Martha, 208 BODQEBS, Sarah Isaacs, 218 BOEKOFF, Geesie, 229 BOFF, Clarissa, 253 BOQEBS, Martha Ann, 293 BOMAUTE, Maria, 70 BONET, Caroline, 272 BOOT, Mrs. Anna, 62 BOSE, Jennie, 181 Sarah, 288 BOSS, Ellen, 305 Mary Celestla, 104 BOSSITEB, Rachel, 64 BO TCH , Aimee, 119 BOWE, Hannah Cummings, 241 Luclnda, 80 B0'WEI^;L, Minnie Ferce, 168 BO'WXEir, Ann, 21 Eliza, 296 Mairy, IS BOYAI^, Amanda, 362 BOYXAKCE, Lillian Kate, 171 BVSD, Delight, 38 BXTO-Q, Ann Irene, 114 BVOaUES, Watee D., 120 BUIiAin>, Nancy, 292 BVmrAIT, Almeda S., 160 BVSCO, Harriet B., 266 Rebecca, 314 BUSSEKK, Lydia Frances, 312 Sarah E., 307 Syl-via, 57 BT7SSOM, Matilda, 421 BUTTEITBEB, Rhoda, 47 BYAir, Louise H., 415 Nellie M., 370 BTSEB, Jane, 229 XYVLAXm, Charlotte, 287 BiriTEX, Harriet Julia, 93 SABUT, Jennie, 367 Mary, 396 SAFFOBD, Anna, 395 SAG-UEZE, Melissa, 424 SAI^ISBUBY, Anise, 79 Eliza Ann, 297 Hannah Maria, 86 Phebe, 79 SAI^TEB, Ann Eliza, 132 Jennie, 65 SA3EHIS, Mary, 116 SAirCHEZ, Margaret P., Ill Sophda Mary, 112 9Ain>EBS, Bessie C, 111 SAITD'S'FOBTH, Mary, 45 SAITFOBD, Dima, 418 Prances Lydia, 105 Huldah, 211 Sarah, 89 SAUI^FAUGH, Catherine, 299 SAWTEB, Ella, 155 Emma M., 350 Louisa A., 300 SAXTOIT, Polly, 76 SCHITEBI^'S', Julia Bal- lance, 153 SCKWABTZ, Anna, 384 SCBIBNEB, Luciretla, 250 Lucy, 259 Polly, 224 Mrs. Rachel (Olmsted), 234 SCOFKEI^D, Ella T., 141 Lucy Ann, 246 SCOTT, Cynthia L., 130 Mary, 373 Mary Louise, 347 Mlttle M., 375 Ruth, 284 Tamina, 400 SCOVIKKE, Etta, 126 SCTTDDEB, Peace, 233 Rebecca, 233 SEABXrES^ Louisa J., 285 SEATOir, Gyla Fern, 382 SEEKET, Emma C, 274 SEITZ, Louise, 160 SEI^OIT, Olive Elizabeth, 148 SEI^I^CK, Anna S., 266 Mary, 228, 234 SEBVISS, Anna M., 245 SE'VEBN, Maida, 181 SEVUOUB, Elizabeth, 248 Mary, 77, 157 Nellie, 376 Sarah, 427 SHASSIiE, Virginia, 273 SHAMOBE, Luclnda, 340 SHAITK, Cora, 174 SHABF, Emma B., 101 Mary Ann, 423 SHABFE, Anna Ursula, 93 SHABPIiES. Sai-ah Hall, 109, 428 SHATTUCX, Adeline, 254 SHAVEB, Ella S., 163 SHAW, Mirs. Blanche (Bill- ings), 24 Ruth Ann, 312 SHEAB, Mary, 386 SHEABS, Delia, 422 SHEinDS, Margaret, 239 SHEUDON, Harriet Abi- gail, 94 Nabby, 234 SHEXUKAir, Catherine Maria, 307 SHEPABD, Elizabeth A., 151 Ellen, 158 Rhoda, 27 SHEBBUBIT, Mary, 401 SHEBIDAD', Flora G., 149 SHEBUAIT, Huldah A., 271 Jessie Buchanan, 122 Juliette, 253 SHEBWOOS, Clara, 249 Harriet, 266 Irene, 265 Mind well, 195 Mrs. Sarah Ann, 80 SHXPaCAK, Catherine Louise, 165 SHOCKET, Sarah Ann, 236 SHOBES, Lydia, 420 SHITE, Antoinette A., 240 SHTTTTXiEWOBTH, Jane, 124 SIQAFUS, E. Marion, 345 SIKES, Eugenia K, 141 SELUMAir, Rhoda, 233 SXLKOWAT, Jane, 335 SIMUTOIirS. Mattie J., 373 SXUOITS, Hannah, 398 SUHPSOIT, Almira, 233 Amarilla, 207 Llla, 407 SXASDEIT, Carrie Louisa, 375 SKIDMOKE, Harriet, 251 SKimrEB, Eliza, 426 Harriet, 64 Margaret Elizabeth, 351 SI^ADE, Molly E., 411 SKATTOir, Luclnda, 400 SI^OAN, Lydia, 203 SlkOCUM, Anstace Viall, 254 Jane, 49 SltUTTEB, Sarah, 418 SMAJmJm, Mary, 193 SMAI^ET, Mary E., 360 SSCEDES, Mary Arrietta, 298 SMESKET, Minerva, 41 SMITH, Abiah, 197 Abigail, 59 Amelia, 55 Anna C, 347 Annis, 399 Mrs. Cornelia A., 229 Dorcas, 237 Elizabeth. 50, 314, 399 Elizabeth C, 287 Ella, 414 Ella; Louise, 114 Emma Helen, 372 Eunice, 195 Fanny Adelaide, 372 Georgia, 379 Grace B., 172 Grace Catallne, 345 Hannah, 218 Harriet, 229, 252, 264 Jemima, 208 Julia Campbell, 281 Juliette p.. 271 Little, 136 Mabel, 33 Margaret, 287 Mrs. Margaret. 287 Maria, 52 Mary, 205, 407 Mary A., 262 Mary Amelia, 311, 362 Mary E., 243 Maud E., 375 Miranda, 102 Nancy, 83 Rachel Adelaide, 333 Sarah, 86, 287 Mrs. Sarah, 197 Sarah A., 229 Sarah Esther, 311 Sarah S., 334 Susan Hawthorne, 99 Taraina, 243 SITIilil^, Almina, 407 Lucinda, 245 Sirow, Eliza, 407 Sa xuER, Sarah Sophia. 314 Teressa, 134 SOIiOMOIT, Ada M., 409 SORNBUBOEB, Electa, 247 . Hannah,- 247 Margaret, 247 SOUI^i:, Mary E., 117 Polly E., 240 SPAFFOBO, Ayer, 264 SFAUU>ING, Olive S., 283 SFENCEBk Ainna Maria, 234 Ellen M., 77 Hattie Jane, 105 Julia F., 150 Phebe, 71 SFOAIT, Eliza A., 231 SPOFFOBD, Cynthia M., 64, 354 SPOHrElTBUBe, Edith Louise, 128 SPOONEB, Rebecca, 21 SFBAQUE, Abigail, 199 ■ Frances, 96 Sarah, 214 SPBOTT, Rachel Jane, 162 SQXJIEB, Mairia Louise, 270 SQTTIBES, Elizabeth T., 269 May, 315 Relief, 399 ST. JOHir, Mrs. Amanda (Aiken), 323 Anna, 208 Bessie A., 242 Eunice, 350 M. J., 271 Polly, 225 Rachel, 221 STAOE, Sarah A., 296 STAKKEB, Annie M., 82 STANBBO, Helen, 319 STANKEY, Anna, 63 Elizabeth, 28 Bmeline, 67 Hettie A., 98 Nancy, 61 Sabra, 34 STAZrSBUBV, Elizabeth L., 150 STEABirS, Mrs. Ellen (Foote>, 347 Mary Athalia, 349 SXEEAE, Eliza, 61 Sarah, 309, 427 STEI^I), Daisy, 414 Index STETIiEB, Sarah J., 80 STETSON, Sarah, 270 STEVENS, D. Annette, 384 Julia, 243 Naomi, 401 Parma West, 242 Rhoda, 243 STEVENSON, Sarah, 243 STEWABT, Dinah, 197 Eunice, 202 Josephine, 180 Julia P., 97 Loretta H., 97 STUiSON, Eliza L., 258 STINE Mary, 315 STOCXEB, Laura R., 411 STOBDABD, Josie, 319 Mary Emily, 141 Sophia, 279 STOUaCXEB, Mrs. Jullia Ann (Martin), 87 STONE, Emily, 139 Julia A., 404 Susan E., 114 STOBMS, Anna B., 215 STOBBS, Ida, 383 STOBY, Hannah M., 259 STOUQH, Sophronia, 328 STOVQETON, Florence A., 361 Mary Theodosia, 178 STOW, Hannah, 44 MaJ-y, 130 STOWE^Xi, Jennie, 134 STBATTON, Ella B., 320 Hetty P., 250 Theo. J., 328 STBEETEB, Clara J., 121 STBICXKAND, Emma L., 67 STBINaEB, Elizabeth, 243 STBONQ, Eunice, 36 Hannah, 27 Marcla Serena, 349 Mary, 37 Mary E., 138 STTTABT, Ann, 196 Elizabeth, 205 Mary, 288 STUarai, Ethel Miles, 319 STVBDEVANT, C. B., 262 STUBQES, Hattie B., 376 Jane, 211 Lucy Burt, 243 Mary B., 265 STUYVESANT, Ellen, 70 STYMETS, Orsolena, 229 SVBNETT, Ella E., 2S8 STTTHEBI^ANS, Margaret, 68 Mary German, 403 SUTON, Florence, 376 SrWAFIXm>, Hattie Acik- ley, 144 SWAIN, Polly, 76 SWAN, Hannah E., 53 Lillian, 177 Mrs. Mary (Cone), 53 SWANSON, Hilda, 366 SWABT01TT, Emma A., 167 SWEET, Elizabeth, 227 SWIFT, Helen May, 298 SYKES, Eunice, 79 SYI^VESTEB, Harriet, 148 TAFT, Electa C, 130 Laurancy, 81 Sylvia A., 331 TAGGABT, Lottie M., 359 TAIiI.MAN, Armida, 51 Delilah, 89 TAFFEUHXBE, Emily A., 420 TABBOX, Susan L., 54 513 TAYI^OB, Alice B., 251 Amanda, 272 Amy, 217 Catherine, 377 Elizabeth, 351 Esther, 255 Julia, 120 Sarah Augusta, 83 Sarah M., 145 TEN BBOEX, Laura, 137 TEN EYCX, Madalina, 313 TENNY, Caroline, 376 Bmeline Douglas, 75 Laura Owen, 75 Lora, 74 TEBHTTNE, Polly, 236 •nsmiRm,, Rachel, lis TEBBY, Dorothy, 57 Prances Matilda, 355 Gertrude, 355 Henrietta, 409 Ruth, 208 Sarah, 33 THATCBSiB, Catherine, 285 Sophia, 75 THAYEB, Mrs. Lois, 398 TSOWAB, A. A., 112 Caroline, 104 Elizabeth, 88 Mary, 398 Mary Jane, 124 TSOMFSON, Elizabeth, 33 Budora, 271 Jennie M., 411 Lilian May, 164 Lucy, 399 Rebecca C, 420 Ruth, 136 S. Leonora, 92 Mrs. Susan C, (Fuller), 406 THO MSON, Harriet, 356 THBA££, Mary Buphemla, 170 TIBBITTS, Caroline M., 286 Mary, 61 Phebe Elizabeth, 279 TIFFANY, Julia E., 56 TIIAEN, Mrs. Amanda P. (Seward), 299 TXbl^INaHAST, Teressa, 227 TXBOIENS, Sarah, 153 TITUS, Elizabeth, 97 TBACY, Mary Ann, 263 TBAVEBS, Louisa, 158 TBAVTS, Ann, 218 Julia A., 218 TBEADWEI^K, Elvira, 95 TBEAT, Electa, 61 Mary, 62 Sarah, 66 TBEGO, Kate, 59 TBEXEI^, Jazette, 146 TBIFF, Charlotte, 307 Sarah P., 254 Stella, 304 . TBOWBBIoaE, Sarah, 203 TBTTESDEKI^, Charlotte Amelia, 378 TTTCKEB, Sarah C, 53 TUCKEY, Mary, 337 TTT MJiB, Rosannah, 46 TUBNEB, Joanna J., 139 TTTBBEI^]^, Brittania, 225 TUTTKE, Mrs. Anna, 202 Elizabeth, 299 Margaret, 403 Salome, 84 TYtEB, Fanny, 249 Jane, 74 Mary, 237 514 Olmsted Family Genealogy UFFORS, Mrs. Eunice (Page), 211 VNDEBWOOD, Anna, 75 UFSVKE, Etta, 426 UPTON, Rebecca, 206 UTIEY, Lucretia A., 157 Lydia Huntington, 289 VAN AIiI^VN, Sarali, 406 VAN ANTWERP, Eliza, 91 VAN BEBGEN, Christina, 271 Rebecca, 224 VAN BUBEN, Cornelia, 247 VANCE, Sarah Reed, 324 VANDEBBn^T, Sarah Louisa, 371 VANSEBHOPF, Nancy, 403 VAN SUSEN, Helen, 224 VAN DYKE, Esther Jane, 255 VAN HVSEN, Alida, 246 VANNOTE, Mary, 168 VAN FAXTEN, Sophia, 244 VAN SCHAICK, Plannah, 245 VANSCHOTEN, Elizabeth, 403 VAN STABTIiANSEB, Helen, 372 VAN STEENBUBQ, Rachel, 274 VABICX, Jane E., 215 VASAGE, Augusta D., 359 VEESEB, Amelia S., 245 VENATIE, Elizabeth, 402 VIBBEBT, Elizabeth, 83 VINCENT, Amelia Lester, 227 VOBHEES, Dodemia, 304 WASDINGTON, Martha, 178 WASSWOBTB, Martha, 61 WAGNEB, Bertha Louise. 339 Clara Josephine, 429 WAro, Edna, 407 WAI^BBISGE, Elizabeth, 264 WARDEN, Maud Beatrice, 348 WAIiDO, Laura Ann, 296 Lucia A, K., 95 WAXSBUai, Mrs., 253 WAIiES, Clarissa, 420 WAI-KEB, Belle, 137 Marie Paulina, 429 Mrs., 342 WAI^i&ACE) Mrs. Polly (Smith), 55 WAI^EB, Sarah, 204 WAITING, Marcella E., 130 VTANZEB, Anna, 220 WABD, Anna Pauline, 382 Christiana Anderson, 164 Dorleski A., 297 Emily, 276 Juliette, 125 Mary Hannah, 82 Susan, 68 WABNEB, Mary, 417 Mehitabel, 198 Sophia, 90 WABBEN, Elizabeth, 285 Bmeline, 321 Gertrude, 174 Rhoda, 37 WABBINEB, Helen M., 134 WABBING, Anna. 255 VrASHBVBN Helen Pran- ce.s, 156 Sylvia, 50 WATEBMAN, Susan M., 326 WATXINS, Mabel, 414 WATBOUS, Louise T., 94 Martha, 235 WATSON, Julia, 64 WEAVEB, Catherine, 419 WBBSTEB, Mrs. Amanda (Danforth), 61 Ann, 19 Hannah, 93 Mary A., 89 Rhoda, 79 Sarah, 58 WEES, Silence, 206 WEEKS, Charity, 199 Lizzie, 94 Mabelle, 134 Ruth, 206 WEGEIi, Barbara, 353 WEIGEl^, Anna M., 150 WEKCH, Fannie Frances, 92 Rebecca, 270 WEl^EB, Anna May, 379 Betsey, 407 Sarah, 403 WEI^I^ES, Ella, 158 Esther, 38 Julia T., Ill WEI^UDCAN, Lydia, 86 WEI^I^SL Anna Belle, 182 Cornelia A., 46 Eunice, 133 Jane G., 127 Mercy, 400 Pamelia, 127 Prudence, 206 Sally, 28, 224 Sybil, 212 WEI^SaaCAN, Sarah Louisa, 277 WENTZEI,, Katharine, 145 WEST, Elizabeth, 241 Lu cia. 410 WESTEBVEZiT, Jane, 275 Nancy, 228 WETHEBEI^Ii, Clara A., 166 WE TMOBE, Mary. 307 WKABTON, Mary Craig, 112 WHEATEB, Mary Eliza- beth. 408 WHB EDON, Martha, 316 WHEEI^EB, Emily L., 118 Sa rah Ann, 81 WHIFPIE, Jennie M., 338 Semantha., 80 WEITCOMB, Eliza S., 75 WHITE, Almira C, 61 Deborah, 399 Pear, 202 Mrs. Fidelia (Bontee), 314 Hannah. 64 Laura Catherine, 113 Louisa, 37 Mahala, 337 Martha, 22, 402 Mary, 25 Melinda Jane, 251 Nell. 374 Persis, 64 Sophia Buckland, 154 WHITEMAN, Florence, 327 WHITING, Catherine Elizabeth. 140 Julia E., 98 Mary E., 340 WHITINGEB, Jane, 293 WHITI^OCK, Elizabeth, 217 Maria, 311 Mary, 202 Ruth. 222 Sarah, 221 WHITMAN, Hannah, 51 Orra, 307 WHITNEY, Rebecca, 214 Sarah, 214 Sophia, 130 Su sannah L., 132 WHITTEMOBE, Emily, 248 WICXES, Julia C, 290 WIEB, Mary, 129 WHiBEB) Charity, 247 Nina Gordon, 175 WISKOYEB, Clara Adella, 174 WXLCOX, Ann Eliza, 313 Harriet, 314 WII^DEB, Catherine, 307 WHiDBtAN, Zeruah Ann, 251 WII.XINSON, Ardelia, 295 Mattie Jane, 167 WHi&ABD, Emeline, 258 Esther Bulkeley, 241 WIKKIAMS, Mrs. America (Moore), 99 Catholine, 409 Delia Allen, 281 Elizabeth A., 334 Emeline, 404 Florence Lucinda, 286 Hannah E., 427 Harriet, 59, 420 lola Myra, 360 Julia Augustina, 155 Louisa, 57 Mary M., 290, 431 Nettie, 251 Sadie, 172 Urania, 251 WrLXJAKSON, Xsabelle, 156 Jane, 225 Wn^I^IS, Amelia, 353 Mary Ann, 418 Wltl^OITGHBY, M. E., 331 WILSON, Betsey, 416 Candace Elizabeth, 408 Clara Belle, 153 Mrs. Eliza (Bush), 80 Ella, 123 Harriet. 91 Margaret Ann, 85 Martha 200 Sarah Smith 263 WZNANS, Hannah. 261 WINANT, Julia Ann, 131 WINEGAB, Concurrence Ann. 297 WINSOB, Sara Cornelia, 288 WINTEBS, Matilda C, 78 WINTmNGHAlW, Ruth L., 345 WITHEBSPOON, Mrs. Maretia (Heath), 337 WOIiCOTT, Elizabeth. 24 Jerusha, 39 Juliana. 6 5 Lucy, 25 WOLP, Laura, 409 Melinda, 272 WOOD, Agnes, 350 Antoinette Hedden, 296 Betty, 198, 207 Catherine E., 65 Elizabeth Helen Josephine, 125 May E., 360 Sarah, 398 WOODBBIDGE, Anna, 45 Sarah, 62 WOODCOCK, Elizabeth, 421 WOODHOVSE, Etta. 384 WOODNBY, Adelle, 279 Index 515 VrOODBUFF, Mary, 119 Rachel, 19 » VrOODWABS, Ann, 207 Dency C, 333 Rachel, 399 WOOI^EY, Mary, 270 WOOI^FOBD, Helen J., 332 -WOOJ^RIDGE, Harriet, 37 WORTH, Sarah P., 37 WOKTHrNGTOH, Clara, 153 WRIGHT, America Eliza- beth, 341 Elizabeth, 28 Elizabeth A., 150 Esther J., 84 Hannah, 48 Julia A., 283 Pauline, 309 Ruth, 421 Sarah Ann, 326 WYCOPP, Maria, 70 WSXIE, Catherine Eliza- beth, 381 WTMAM'. Anna, 396 Ellen R., 413 YATES, Emma, 246 YEARGMAIT, Estelle, 313, 430 YOKEM, Phebe, 303 ■yOUWG, Eleanor G., 162 Elizabeth, 64 Emma, 367 Hannah, 137 Lavinia, 307 Mary C, 69 Minerva, 243 Sarah, 137 VOTTITGS, Laura D., 145 Mary, 228, 285 YOWEIiIiS, Fannie, 337 ZICKEI.FOOSE, Sarah Su- sannah, 358 SUPPLEMENTARY INDEX Including those whose names appear in "Addenda" and " Biographical" ADDENDA Descendants, Name "Olmsted," Male Albert Henry, 429 Asa, 430 Chauncey Burdett, 428 Curtis, 432 Edd, 432 Edgar Stanley, 429 Flournoy Lewis, 429 Frances Robert, 428 Frederick, 431 Frederick Law, 428, 429 Frederick Waldemar, 431 Gage, 431 George Petrie, 428 George Welch, 428 Gerald Benedict, 431 Halsey B., 431 Harold Neergaard, 431 Henry Harrison, 429 Henry Ives, 428 Herbert Warner, 430 Horatio Charles, 428 Irvin, 432 James Frederick, 431 Jesse Doud, 430 John Henry, 431 Moss Andrew, 431 Nathan, 432 Percival, 428 Richard Wagner, 430 Robert Elisha Stanley, 429 Robert Groves, 428 Robert Williams, 431 Victor Carlton, 429 Victor Hugo, 429 Ward, 431 Descendants, Name "Olmsted," Female Addle E., 432 Alice Barton, 430 Alma Alice, 429 Anna Frances, 428 Anna Maner, 428 Annie, 432 Annie May, 432 Charity, 432 Charlotte, 429 Clair Lyall, 430 Daisy, 428 Elizabeth, 428, 431 Elizabeth Stanley, 429 Emma Jane, 428 Emma Louise, 432 Grace Louise, 431 Hannah, 427, 431, 432 Hattie, 432 Jennie, 432 Jennie Frederlca, 431 Lucy, 432 Mabel Louise, 430 Maria Antoinette, 428 Marie, 428 Martha Adella, 430 Mary, 427, 428 Matie, 432 Maud, 431 Myrtle Adelaide, 429 Nellie Frances, 4Z8 Virginia Menefee, 429 Willa Marie, 42S Descendants, Other Name Than " Olmsted," Male BALDWIN, Elbert, 432 Walter, 432 BABITETT, Lester W., 433 BEACH, Cyprian Nicliols, 427 COCHBAN, John Byron, 428 DAH-aSBBa, Albert, 432 Clarence Oliver, 432 George Ferris, 432 Henry Frederick, 432 John B., 432 EDSOIT, John Olmsted Goodrich, 428 QIBSON, Arthur, 427 Benjamin, 427 Charles, 427 David, 427 Fenton, 427 Isaac, 427 Joseph, 427 Newton, 427 Roscoe, 427 ail^CHBIST, Frederick Murrell, 430 516 GODET, Lennock de Graff, 431 Henry Martin, 431 KII^I^IS, Clark, 432 Donald, 432 Frank P., 432 Frederick W., 432 Randolph, 432 Richard A., 432 Roy, 432 Stephen, 432 Stephen O., 432 KEIiAITD, Archie Howe, 427 MimEB, Edgar I., 430 MOBB, Charles, 431 Harmon, 431 NICHOI^S, Arthur, 432 Chauncey, 432 Edd., 432 Irvin, 432 Orrie, 432 ODEI^Ii, Everett M., 432 Harold B., 432 FEET, Olmsted, 432 FIEBCE, Loren Richard, 432 FAUI^, Dean Richmond, 430 Dudley Olmsted, 430 Richmond Walker, 430 BEAD, Ernest O., 431 Harry Frederick, 431 BOBINSON, Caldwell Colt, 427 Francis, 427 SEYKIOVB, Zechariah, 427 SOBNBUBQEB, Hiram, 432 Stephen, 432 SFEBBT, Jabez, 432 William, 432 TABEB, Bert, 432 Elbert, 432 Ralph, 432 TATKOB, Vernon Frank, 428 WADSWOBTH, James Jeremiah, 444 WAX£S, Emerson Gibson, 427 Everett Elroy, 427 WIEiSOIT, Henry Percival, 428 Index 517 Descendants, Other Name Than "Olmsted," Female ^^^CH, Elizabeth Jarvis, BEASI.E'S', Edith J., 433 Bthelyn, 433 BVTI^EB, Mary, 427 COCHBAIT, Mabel Cather- ine, 428 Mary Frances, 428 COHOIiEV, Hazel Allen 430 JOHNSON, Bertha Eliza Mabel L., 430 beth, 433 SANO-BZiBa, Eva Katha- lElAND, Corinne Hettie, rina, 432 427 FBBBIS, Margaret G., 432 MoPHEBSON, Harriet, 429 Laurabel, 432 Lottie B., 432 HOPKINS, Mary, 427 HOBNEB, Nellie Eunice, 433 ROWE, Cora A., 427 Minerva L,., 427 FOBBES, Harriet, 427 eiBSON, Adeline, 427 Allie, 427 Etta P., 427 Prances, 427 Lillian, 427 Maude Lillian, 427 KABVEV, Marjory, 430 Virginia, 430 RIKXiIS, Esther E„ 432 Helen E., 432 MOBE, Alice, 431 Bessie, 432 Marjorie, 431 Nellie, 431 Nettie, 431 NZCHOIiS, Cora, 432 NOTEWABE, Mary, 431 FAXri^, Virginia, 430 FIEBCE, Annie, 431 Bertha L., 432 Esther Ann, 432 Lucy, 431 Matle, 431 BEAD, Elinor Gray, 431 BOBINSON, Elizabeth Al- den, 427 Hettie Hart, 427 BOGEBS, Nancy J., 427 SETMOTIB, Sarah, 427 SOBNBUBQEB, Ellen, 432 Esther, 432 STEELE, Lucy, 427 STOBY, Emellne, 427 TABEB, Eva, 432 Hannah, 432 TAYIiOB, Alice Eleanor, 428 Bonnie Prances, 428 VAN HOBN, Coral May, 432 WADSWOBTH, Evelyn, 444 WAOEB, Laura Ettie, 433 Mary Emma, 433 VTIImCOX, Elizabeth Stan- ley, 429 WILSON, Anna Plume, 428 Persons Allied By Marriage — Male BAI^DWIN, D. C., 432 BABNETT, Amos H., 433 BEACH, Ebenezer, 427 BEASI^EV, Jack, 433 BUTI^EB, Samuel, 427 COCHBAN, Prank Elder, 428 CONOI^ET, Charles Har- verson, 430 DANGBEBG. Henry Fred- erick, 432 EDSON, Freeman, 428 GIBSON, Benjamin, 427 GII^CHBIST, Charles T., 430 OODET, Frederick Lennock, 431 GBEENPIEI^D, George, 432 HABVET, Allen C, 430 HII^ILIS, Adam Clark, 432 HOPKINS, Ebenezer, 427 HOBNEB, William M., 433 HOWE, Alva W., 427 KOCHEB, H. A., 427 I^EI^AND, Poster C, 427 MOBE, George, 431 Marvin J., 432 NICHOI.S, Hiram, 432 ODEZiIi, Prank H., 432 FEET, Mortimer Silas, 432 PIEBCE, Samuel Nettleton, 431 BEAD, Zalmon, 431 BOBINSON, Charles Leon- ard Frost, 427 BOGEBS, Sylvester, 427 SESSIONS, David R., 431 SETMOUB, Zechariah, 427 SOBNBUBGEB, George, 432 SFEBBY, William, 432 STEEI;E, Daniel, 427 Timothy, 427 SYUONDS, Herbert, 427 TATIiOB, Benson B., 428 VAN HOBN, Dorr G., 432 WADE, Lewis, 432 VTAI-ImS, Charles D., 427 WIIiCOK, Willard, 429 WIIiSON, Henry A. S., 428 Persons Allied By Marriage — Female ADAMS, Lottie B., 428 BBOWN, Rhoda, 430 DAtES, Lydia, 432 FIfTNN, Jane Ann, 431 GBOAT, Anna, 432 GBOVES, Iva Catherine, 428 HAIT, Bertha, 432 HAT, Alice, 444 HIIiIi, Fannie, 431 HOAGI^AND, Elizabeth, 432 JABVIS, Hettie Hart, 427 KENNEDY, Mary Ann, 431 McPHEBSON, Jean L., 429 MENEFEE, Amelia, 429 NEEBGAABD, Louise, 431 NICHOKS, Maria, 427 ODEI^I^, Bella, 432 FATTON, Betty B., 429 BEYNOI^DS, Sarah, 432 STEEI^E, Sarah, 427 WAGNEB, Clara Josephine, 430 WAKKEB, Marie Paulina, 430 WII^I^IAUS, Hannah E., 427 Mary M., 431 TEABGMAN, Estella, 432 Aaron Olmsted, 442 Aaron Franklin Olmsted, 443 Arthur George Olmsted, 448 Charles Sanford Olmsted, 445 Charles Tyler Olmsted, 446 Chauncey Norman Note- ware, 446 Daniel Olmsted, 445 Biographical Prank Lincoln Olmsted, 443 George Henry Olmsted. 443 George Washington Ham- mond, 452 Henry Jason Olmsted, 447 James Frederic Olmsted, 446 James Greeley Olmsted, 444 James Wolcott Wadsworth, Jr., 444 John Olmsted, 442 Johnson Chase Olmsted, 460 Marlin Edgar Olmsted, 450 Ruey B. Ford, 443 Stephen Wesley Olmsted, 445 Willard H. Olmsted, 444 William Beach Olmsted, 446 William Hawley Olmsted, 452 ERRATA Page 36 (192) The wife of (Capt.) Aaron Olmsted was Mary Langley Bigelow. Cor- rected from Mary Langrell Bigelow. Page 100 Elam Olcott Allen (No. 2207). d. Mar., 1889. Simeon Olmsted Allen (No. 2210). b. Dec. 28, 1837. Mary Emily Prior, wife of Myron Dayton Allen (No. 2211). d. July 31, 1907. Page 142 Josephine Olmsted (1915) should read (1916). Page 131 Omit Nancy Naomi Olmsted and family (No. 1739) . Previously recorded. Page 210 (4117) Col. David Olmsted was buried at Jamesville, N. Y. Page 264 (4801) Mrs. Violetta (Raymond) Olmsted died March 26, 1865. Page 273 (4922) Walter Olmsted should be Waller Olmsted. His first wife should be Maria Downer. (6295) Henrietta Olmsted married Solomon Minier (not Miner) of Albany, N. Y. Page 286 (5183a) HENRY MOSS OLMSTED, d. Apr. 12, 1900. His wife was born Oct. 7, 1830. His dau. Mabel (No. 6606) was b. Aug. 21, 1863. Page 328 Omit No. 7672 before Augusta Kneeland. She was the wife of Henry Bailey Olmsted. Page 356 (6869) Robert Hood Geltering should be Robert Hood Gettemy. Page 359 (8431) Arthur George Olmsted was born May 9, 1908. (8432) Warren William Olmsted was born May 19, 1910. Page 384 (8460) Marenis Seaman should be Marenis Seaman Olmsted. Page 467 Add to index : John (son), 192. Page 491 Add to index : Newell, Martha, 191. 518 ABBREVIATIONS abt, about b., born bap., baptized Co., company, county Coll., College d., died dau., daughter grad., graduated Hist., Historical Jr., Junior m., married prob., probably Reg., Register Univ., University vol., volume