New Search

Found in Ancestry trees

  1. Record information.
    Name
    Miss R Svarty
    Other
    Departure
    Arrival
    Halifax, Canada
  2. Kingsport News (Kingsport, Tennessee)
    Newspapers
    Showing 1 of 1 matches found on this image.
    Record information.
    Publication
    6 Apr 1946 Kingsport, Tennessee
  3. Record information.
    Publication
    4 Apr 1921 San Antonio, Texas
  4. Milford Mail (Milford, Iowa)
    Newspapers
    Showing 1 of 2 matches found on this image.
    Record information.
    Publication
    15 May 1902 Milford, Iowa
  5. The Lincoln Star (Lincoln, Nebraska)
    Newspapers
    Showing 3 of 8 matches found on this image.
    Record information.
    Publication
    5 Apr 1934 Lincoln, Nebraska
  6. Oregon, U.S., Motor Vehicle Registrations, 1911-1946
    Court, Governmental & Criminal Records
    Record information.
    Name
    R P Svirtz
    Residence
    xxx xxxx Oregon, USA
  7. Sweden, Emigration Registers, 1869-1948
    Border Crossings & Passports
    Record information.
    Name
    Sofia A. M. Svartz
    Departure
    Arrival
    Hull, England
  8. Record information.
    Name
    R M Sevart
    Birth
    Residence
    Sacramento
  9. Hungary, Select Catholic Church Records, 1636-1895
    Birth, Baptism & Christening
    Record information.
    Name
    A M Svartz
  10. U.S., Newspapers.com™ Obituary Index, 1800s-current
    Death, Burial, Cemetery & Obituaries
    Record information.
    Name
    M. j Zula Svartz
  11. U.S., City Directories, 1822-1995
    City & Area Directories
    Record information.
    Name
    Rah Svarda
    Residence
    xxxx xxxxxxxxxx New Jersey, USA
  12. Record information.
    Name
    Mr R Sevart
    Departure
    Arrival
    xxx xxxx Albany
  13. U.S., City Directories, 1822-1995
    City & Area Directories
    Record information.
    Name
    Winard R Svarts
    Residence
    xxxx xxxxxxxxx New York, USA
  14. U.S., City Directories, 1822-1995
    City & Area Directories
    Record information.
    Name
    L R Svarth
    Residence
    xxxx xxxxxxxx Connecticut, USA
  15. U.S., City Directories, 1822-1995
    City & Area Directories
    Record information.
    Name
    J R Svvartz
    Residence
    xxxx xxxxxxxxxxxxx Pennsylvania, USA
  16. U.S., City Directories, 1822-1995
    City & Area Directories
    Record information.
    Name
    R O Svvartz
    Residence
    xxxx xxxxxxx Washington, USA
  17. New York, U.S., Wills and Probate Records, 1659-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Ida R. Sevart
  18. U.S., Public Records Index, 1950-1993, Volume 2
    City & Area Directories
    Record information.
    Name
    M Kucsma
    Residence
    xxxxxxx Maine, USA
  19. Pennsylvania, U.S., Wills and Probate Records, 1683-1993
    Wills, Estates & Guardian Records
    Record information.
    Name
    Edith M Blymiller
    Death
    Pennsylvania, USA
  20. Record information.
    Name
    R. Sevarts
    Military
  1. Other
    x x xxxxxx
    Departure
    xx xxx xxxx England
    Arrival
    Halifax, Canada
  2. Showing 1 of 1 matches found on this image.
    Publication
    6 Apr 1946
    Kingsport, Tennessee
  3. Publication
    4 Apr 1921
    San Antonio, Texas
  4. Showing 1 of 2 matches found on this image.
    Publication
    15 May 1902
    Milford, Iowa
  5. Showing 3 of 8 matches found on this image.
    Publication
    5 Apr 1934
    Lincoln, Nebraska
  6. Residence
    xxx xxxx Oregon, USA
    Oregon, U.S., Motor Vehicle Registrations, 1911-1946
    Court, Governmental & Criminal Records
  7. Departure
    x xxx xxxx xx xxx xxxxx
    Arrival
    Hull, England
    Sweden, Emigration Registers, 1869-1948
    Border Crossings & Passports
  8. Birth
    xxx xxxx xxxxx xxxxxx
    Residence
    Sacramento
  9. Residence
    xxxx xxxxxxxxxx New Jersey, USA
    U.S., City Directories, 1822-1995
    City & Area Directories
  10. Departure
    xxxxxxxxx
    Arrival
    xxx xxxx Albany
  11. Residence
    xxxx xxxxxxxxx New York, USA
    U.S., City Directories, 1822-1995
    City & Area Directories
  12. Residence
    xxxx xxxxxxxx Connecticut, USA
    U.S., City Directories, 1822-1995
    City & Area Directories
  13. Residence
    xxxx xxxxxxxxxxxxx Pennsylvania, USA
    U.S., City Directories, 1822-1995
    City & Area Directories
  14. Residence
    xxxx xxxxxxx Washington, USA
    U.S., City Directories, 1822-1995
    City & Area Directories
  15. Residence
    xxxxxxx Maine, USA
  16. Death
    Pennsylvania, USA
  17. Military
    x xxx xxxx xxxxxx xxxxxxx

BroadExact
{{getSliderValue(config)}}
Year range:    - 

Year start date must be less than year end date

{{ moreSearchFieldsText }}: 
{{labelGroup.Label}}:  {{labelGroup.Summary[0]}}
{{labelGroup.Label}}:
{{summaryLine}}
Focus: 
Focus: 
New Search