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. Paul H Wise: Birth: March 9 1855 in Springville New York USA. Death: 1941 in Hobart, Delaware, New York, United States

  2. Antony Wise: Birth: Abt 1857 in Erie. Death: 24 JUL 1920 in Edgewater, Sawyer County, Wisconsin

  3. Katherine (Kate) Wise: Birth: 29 Aug 1857 in Sardinia, Erie, New York, United States. Death: July 1931 in Central Avenue Dunkirk, NY

  4. Regina (Serena) Wise: Birth: 15 Jan 1859 in Sardinia, Erie, New York, USA. Death: 22 May 1930 in Oelwein, Fayette, Iowa, United States

  5. Susan Wise: Birth: 29 October 1860 in New York;United States of America. Death: December 1931 in Dunkirk, Chautauqua, New York, USA

  6. Maria Weiss: Birth: 22 Dec 1862 in Springville, Erie, New York, United States. Death: 1954 in Dunkirk, Chautauqua, New York, United States

  7. Michael Wise: Birth: 26 October 1863 in Springville, New York. Death: 1911

  8. Elizabeth (Lizzy) Wise: Birth: 1 May 1866 in Springville, Erie, New York, United States. Death: 7 Mar 1933 in Dunkirk City, Chautauqua, New York USA

  9. Frank Wise: Birth: abt 1868 in Erie. Death: 1910 in unknown

  10. Caroline ( Carrie ) F WISE: Birth: 29 Feb 1868 in New York.

  11. Anna May (Annie) Wise: Birth: 18 Jan 1870 in Springville, Erie, New York, United States. Death: 6 Nov 1948 in New York, United States

  12. Anna Wise: Birth: 18 Jan 1870 in Springville, Erie, New York, United States. Death: 06 Nov 1948 in New York, United States

  13. Anthony Wise: Birth: 28 Aug 1871 in Springville, Erie, New York, United States. Death: 24 Jul 1920 in Edgewater, Sawyer, Wisconsin, United States

  14. Nicholas Arthur Wise: Birth: Aug 28 1871 in New York. Death: 18 December 1945 in Pomfret, New York, USA

  15. Clara Wise: Birth: 22 Mar 1873 in Springville, Erie, New York, United States. Death: 1880 in New York, United States

  16. Peter John Wise: Birth: 19 May 1875 in Springville, Erie, New York, United States. Death: 26 Jan 1968 in Dunkirk, Chautauqua, New York, United States of America


Family
Children:
  1. Paul Weis: Birth: abt 1856.

  2. Catharine Weis: Birth: abt 1858.

  3. Cyrena Weis: Birth: abt 1859.

  4. Annie W Einhouse: Birth: abt 1873 in United States.


Sources
1. Title:   New York, State Census, 1875
Source:   S-135715649
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
2. Title:   New York, Erie County Census 1855, 1865, 1875
Page:   Boston Thru Hamburg
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
3. Title:   U.S., Find A Grave Index, 1600s-Current
Source:   S-135700598
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
4. Title:   1900 United States Federal Census
Page:   Year: 1900; Census Place: Dunkirk Ward 3, Chautauqua, New York; Roll: 1014; Page: 13B; Enumeration District: 0088; FHL microfilm: 1241014
Source:   S-135698026
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
5. Title:   New York, Erie County Census 1855, 1865, 1875
Page:   Lancaster Thru West Seneca
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
6. Title:   New York, State Census, 1865
Source:   S-135652688
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
7. Title:   U.S. City Directories, 1822-1995
Source:   S-135698824
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
8. Title:   1880 United States Federal Census
Page:   Year: 1880; Census Place: Dunkirk, Chautauqua, New York; Roll: 815; Family History Film: 1254815; Page: 184D; Enumeration District: 048; Image: 0370
Source:   S-135684355
Author:   Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Publication:   Ancestry.com Operations Inc
9. Title:   New York, Passenger Lists, 1820-1957
Page:   Year: 1848; Arrival: New York, New York; Microfilm Serial: M237, 1820-1897; Microfilm Roll: Roll 073; Line: 28; List Number: 702; Page Number: 1
Source:   S-134776618
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
10. Title:   1910 United States Federal Census
Page:   Year: 1910; Census Place: Dunkirk Ward 3, Chautauqua, New York; Roll: T624_929; Page: 12B; Enumeration District: 0122; FHL microfilm: 1374942
Source:   S-135700678
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
11. Title:   1860 United States Federal Census
Page:   Year: 1860; Census Place: Yorkshire, Cattaraugus, New York; Roll: M653_725; Page: 291; Image: 291; Family History Library Film: 803725
Source:   S-135656821
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
12. Title:   1870 United States Federal Census
Page:   Year: 1870; Census Place: Concord, Erie, New York; Roll: M593_930; Page: 156B; Image: 372434; Family History Library Film: 552429
Source:   S-134730534
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
13. Title:   New York, State Census, 1855
Source:   S-135656691
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
14. Title:   New York, State Censuses, 1880, 1892, 1905
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
15. Title:   Ontario, Canada, Marriages, 1801-1928, 1933-1934
Page:   Archives of Ontario; Toronto, Ontario, Canada; Registrations of Marriages, 1869-1928; Series: MS932; Reel: 43
Author:   Ancestry.com and Genealogical Research Library (Brampton, Ontario, Canada)
Publication:   Ancestry.com Operations, Inc.
16. Title:   New York, State Census, 1915
Page:   New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 02; City: Dunkirk Ward 3; County: Chautauqua; Page: 36
Source:   S-135695975
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
17. Title:   New York, County Marriages, 1847-1849; 1907-1936
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
18. Title:   Iowa, Marriage Records, 1880-1940
Page:   Iowa Department of Public Health; Des Moines, Iowa; Series Title: Iowa Marriage Records, 1880–1922; Record Type: Textual Records
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
19. Title:   North America, Family Histories, 1500-2000
Page:   Book Title: Peabody Genealogy
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
20. Title:   U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934
Page:   The National Archives at Washington, D.C.; Washington, D.C.; Record Group Title: Records of the Department of Veterans Affairs, 1773 - 2007; Record Group Number: 15; Series Title: U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934; Se
Author:   National Archives and Records Administration
Publication:   Ancestry.com Operations Inc
21. Title:   New York, Death Index, 1880-1956
Page:   New York Department of Health; Albany, NY; NY State Death Index; Certificate Number: 26847
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
22. Title:   New York, State Census, 1905
Page:   New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 01; City: Dunkirk Ward 03; County: Chautauqua
Source:   S-135698207
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.



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.