Our Family History

The Genealogy of the Ruzicka and Manchak Families

New York Port, New York, New York, USA


 


Tree: Family Tree

Location : Latitude: 40.70122, Longitude: -74.013222


Media

Photos
S.S. America
S.S. America
Ship Name: America

Years in service: 1863-1895

Funnels: 1
Masts: 2

Shipping line: North German Lloyd

Ship description: Built by Caird & Co., Greenock, Scotland. Tonnage: 2,752. Dimensions: 328' x 40'. Single-screw, 11 knots. Inverted engines. Compound engines in 1872. Speed increased to 14 knots. Two masts and one funnel. Iron…

Documents
Passenger Manifest of the S.S. Roon
Passenger Manifest of the S.S. Roon
Passenger Manifest of the S.S. America
Passenger Manifest of the S.S. America
Arrival Date: 16 Nov 1874
Port of Departure: Bremen, Germany
Destination: United States of America
Port of Arrival: New York, New York
Ship Name: America
Passenger Manifest of the S.S. America
Passenger Manifest of the S.S. America
Arrival Date: 16 Nov 1874
Port of Departure: Bremen, Germany
Destination: United States of America
Port of Arrival: New York, New York
Ship Name: America
Passenger Manifest of the S.S. America
Passenger Manifest of the S.S. America
Arrival Date: 16 Nov 1874
Port of Departure: Bremen, Germany
Destination: United States of America
Port of Arrival: New York, New York
Ship Name: America
Passenger Manifest of the S.S. Kronprinz Wilhelm
Passenger Manifest of the S.S. Kronprinz Wilhelm
Arrival Date: 7 Mar 1911
Port of Departure: Bremen
Port of Arrival: New York, New York
Ship Name: Kronprinz Wilhelm
Passenger Manifest of the S.S. Kronprinz Wilhelm
Passenger Manifest of the S.S. Kronprinz Wilhelm
Arrival Date: 7 Mar 1911
Port of Departure: Bremen
Port of Arrival: New York, New York
Ship Name: Kronprinz Wilhelm
Passenger Manifest of the S.S. Kaiser Wilhelm II
Passenger Manifest of the S.S. Kaiser Wilhelm II
Ship: Kaiser Wilhelm II
Port of Departure: Bremen, Germany
Port of Arrival: New York, New York
Arrival Date: 5 Jun 1907
Line: 7

Immigration

Matches 1 to 25 of 25

   Last Name, Given Name(s)    Immigration    Person ID   Tree 
1 DOBRY, Anna  16 Nov 1874I3132 Family Tree 
2 DOBRY, Anton F  16 Nov 1874I3131 Family Tree 
3 DOBRY, James Anton  16 Nov 1874I3133 Family Tree 
4 DOBRY, John Julian  16 Nov 1874I841 Family Tree 
5 DOBRY, Joseph  16 Nov 1874I1797 Family Tree 
6 DOBRY, Joseph August  16 Nov 1874I286 Family Tree 
7 DOBRY, Julia  16 Nov 1874I3134 Family Tree 
8 FENYK, Lillian Virginia  6 May 1906I3325 Family Tree 
9 KROUTIL, Mary Ann  16 Nov 1874I3161 Family Tree 
10 KUBANEK, Joseph  10 Apr 1875I2944 Family Tree 
11 LEWIS, John Hughes  12 Dec 1879I3296 Family Tree 
12 PETRU, Josef J.  17 Nov 1910I3096 Family Tree 
13 PETRZELKA, Alois  15 Jun 1910I69 Family Tree 
14 PETRZELKA, Rudolf  20 May 1908I58 Family Tree 
15 RUZICKA, Anne  5 Sep 1874I100 Family Tree 
16 RUZICKA, James  5 Sep 1874I98 Family Tree 
17 RUZICKA, Johan  5 Sep 1874I95 Family Tree 
18 RUZICKA, John William  5 Sep 1874I89 Family Tree 
19 RUZICKA, Joseph Albert  5 Sep 1874I97 Family Tree 
20 RUZICKA, Mary  5 Sep 1874I101 Family Tree 
21 SARACKI, John Andrew  21 May 1913I862 Family Tree 
22 SARACKI, Tomasz  7 Apr 1912I1182 Family Tree 
23 SARACKI, Wawrzyniec  21 May 1913I1181 Family Tree 
24 SEMRAD, Mary Magdelena  16 Nov 1874I1798 Family Tree 
25 STAROBA, Stanislav Bernard  7 Mar 1911I150 Family Tree 

This site powered by The Next Generation of Genealogy Sitebuilding v. 15.0.4, written by Darrin Lythgoe © 2001-2026.

Maintained by Darryn Rose.