Note: WorldConnect family trees will be removed from RootsWeb on April 15, 2023 and will be migrated to Ancestry later in 2023. (More info)

Individual Page


Family
Marriage: Children:
  1. Isaac Boyce: Birth: 27 JUL 1837 in Rose, Wayne Co, New York. Death: 15 APR 1916 in German Deaconess Hospital, Buffalo, New York

  2. Adelia "Dealy" Elizabeth Byce: Birth: 10 JAN 1840 in Wayne Co, New York. Death: 2 SEP 1920 in AuSable, Iosco Co, Michigan

  3. Nathan Byce: Birth: 19 OCT 1842 in Wayne Co, New York. Death: 20 NOV 1912 in Harrisville, Alcona Co, Michigan

  4. Melissa "Mary" Byce: Birth: ABT 1843 in Wayne Co, New York. Death: AFT 2 JAN 1920 in prob. Harbor Beach, Huron Co, Michigan

  5. Daniel (3rd Son) BYCE: Birth: 26 JAN 1846 in Wayne Co, New York. Death: 20 JUL 1925 in Alcona Co, Michigan

  6. Eron "Aaron" N. Byce: Birth: 1 JUL 1850 in Rose, Wayne Co, New York. Death: 14 MAY 1936 in Harrisville, Alcona Co, Michigan

  7. Franklin "Frank" Byce: Birth: ABT 1855 in New York. Death: 16 MAY 1934 in Harrisville, Alcona Co, Michigan

  8. Eliza Jane Byce: Birth: 19 AUG 1858 in Michigan. Death: UNKNOWN


Sources
1. Title:   1840 U.S. Federal Census
Page:   Series M704, Roll 350, Page 71
2. Title:   Personal opinion/guess
Page:   Based on Michigan State Death Record & combined Census information
Author:   Wm Byce
3. Title:   1830 U.S. Federal Census
Page:   Series M19, Roll 117, Pg 150
4. Title:   1850 U.S. Federal Census
Page:   Series M432, Roll 613, Page 485
5. Title:   Landmarks of Wayne Couty New York
Author:   Cowles, George W. of Clyde N. Y.
Publication:   1895 D. Mason & Co., Publishers, Syracuse, N. Y.
6. Title:   Michigan State Death Record
Page:   "Stephen Bice Ross[sic]"
Author:   Viewable Online
Publication:   � 2008 SeekingMichigan.org
7. Title:   1820 U.S. Federal Census
Page:   M33, Roll 75, Pg 142
8. Title:   1830 U.S. Federal Census
Page:   M19, Roll 17, Pg 150
9. Title:   1859 Plat Book of the Counties of Macomb & St Clair, Michigan
Author:   Geil, Harley & Siverd
Publication:   1859, 517, 519 & 521 Minor St., Philadelphia
10. Title:   1860 U.S. Federal Census
Page:   Series M653, Roll 559, Page 35
11. Title:   Port Huron Times Weekly
Page:   Under "Real Estate Sales."
Publication:   13 Aug 1869
12. Title:   1880 U.S. Federal Census
Page:   Series T9, Roll 569, Page 21
13. Title:   1900 U.S. Federal Census
Page:   Series T623, Roll 718, Page 9
14. Title:   Rose Neighborhood Sketches, Wayne County, New York
Page:   pg 189
Author:   Roe, Alfred S.
Publication:   published by author, Worcester, Mass., 1893



RootsWeb.com is NOT responsible for the content of the GEDCOMs uploaded through the WorldConnect Program. The creator of each GEDCOM is solely responsible for its content.