What's New (past 90 days)


Tree:  

Photos

 Thumb   Description   Linked to   Last Modified 
MALY, Chris
MALY, Chris
 
  7 Dec 2025
Yasushima Maru
Yasushima Maru
 
  5 Dec 2025
NEMEC, Jean Marie
NEMEC, Jean Marie
 
  29 Nov 2025
BOYLE, Karen Ann
BOYLE, Karen Ann
 
  29 Nov 2025
S.S. Chemnitz
S.S. Chemnitz
"The 'Chemnitz' was built by J.C.Tecklenborg at Geestemunde for Norddeutscher Lloyd [North German Lloyd] in 1901. She was a 7542 gross ton vessel, length 428.2ft x beam 54.3ft, one funnel, two masts, twin screw and a speed of 13 knots. There was accommodation for 129-2nd class and 1,935-3rd class passengers. Launched on 27.11.1901. She left Bremen… 
  26 Nov 2025
S.S. Roon
S.S. Roon
Ship Name: Roon
Years in service: 1903-1920
Funnels: 1
Masts: 2
Aliases: Constantinoupolis (1920)
Shipping line: North German Lloyd
Ship description: Built by J. C. Tecklenborg, Geestemunde, Germany.

Tonnage: 8,022. Dimensions: 453' x 55'. Twin-screw, 14 1/2 knots. Triple expansion engines. Two masts and one funnel.

History:… 
  26 Nov 2025
S.S. Koln
S.S. Koln
Amphion began its life as a passenger liner in Geestemunde, Germany in 1899. When World War I broke out in 1914, K?ln was interned by the United States government. Later, in 1917 when the United States entered the war, K?ln was seized and used as a troop transport, dubbed the Amphion, by the US Army to move its expeditionary force to… 
  26 Nov 2025
S.S. Main
S.S. Main
Ship Name: Main
Years in service: 1900-1925
Funnels: 1
Masts: 4
Shipping line: North German Lloyd

Ship description: Built by Blohm & Voss, Hamburg, Germany. Tonnage: 10,067. Dimensions: 501' x 58' (520' o.l.). Twin-screw, 14 knots. Quadruple expansion engines. Four masts and one funnel.

History: Tied up at Antwerp during 1914-18.… 
  26 Nov 2025
S.S. Main
S.S. Main
Ship Name: Main
Years in service: 1900-1925
Funnels: 1
Masts: 4
Shipping line: North German Lloyd

Ship description: Built by Blohm & Voss, Hamburg, Germany. Tonnage: 10,067. Dimensions: 501' x 58' (520' o.l.). Twin-screw, 14 knots. Quadruple expansion engines. Four masts and one funnel.

History: Tied up at Antwerp during 1914-18.… 
  26 Nov 2025
S.S. Main
S.S. Main
Ship Name: Main
Years in service: 1900-1925
Funnels: 1
Masts: 4
Shipping line: North German Lloyd

Ship description: Built by Blohm & Voss, Hamburg, Germany. Tonnage: 10,067. Dimensions: 501' x 58' (520' o.l.). Twin-screw, 14 knots. Quadruple expansion engines. Four masts and one funnel.

History: Tied up at Antwerp during 1914-18.… 
  26 Nov 2025
S.S. Bulgaria
S.S. Bulgaria
Ship Name: Bulgaria
Years in service: 1898-1913
Funnels: 1
Masts: 2
Aliases: Canada (1913), Bulgaria (1913), Hercules (1917), Philippines (1919)
Shipping Line: Hamburg-American

Ship Description: Built by Blohm & Voss, Hamburg, Germany. Tonnage: 11,440. Dimensions: 501' x 62'. Twin-screw, 12 knots. Quadruple expansion engines. Two masts and… 
  24 Nov 2025
S.S. America
S.S. America
Ship Name: America
Years in service: 1917-1957
Funnels: 2
Masts: 4
Aliases: Ex-Amerika (1917)
Shipping line: La Veloce

Ship description: Built by Harland & Wolff, Ltd., Belfast, Ireland. Tonnage: 21,145. Dimensions: 668' x 74' (687' o.l.). Twin-screw, 18 knots. Quadruple expansion engines. Four masts and two funnels.

History:… 
  24 Nov 2025
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… 
  24 Nov 2025
ROSE, Darryn
ROSE, Darryn
 
  24 Nov 2025
S.S. Hermann
S.S. Hermann
The steamship HERMANN was ordered in August 1864 and laid down for Norddeutscher Lloyd as the EUROPA by Caird & Co., Greenock, but was launched in June 1865 as the HERMANN, in honour of the founder of Norddeutscher Lloyd (Hermann Heinrich Meier) and of the Germanic hero. She was 2,715 tons gross; 96.92m x 12.19m (318 x 40 ft; length x beam);… 
  18 Nov 2025
S.S. Neckar
S.S. Neckar
Ship Name: Neckar
Years in service: 1873-1896
Funnels: 1
Masts: 2
Shipping Line: North German Lloyd

Ship Description: Built by Caird & Co., Greenock, Scotland. Tonnage: 3,122. Dimensions: 351' x 40'. Single-screw, 14 knots. Compound engines. Two masts and one funnel. Iron hull.

History: Launched, November 10, 1873. Maiden voyage:… 
  18 Nov 2025
RUZICKA, Louis Anton<br> RUZICKA, Helen Mary
RUZICKA, Louis Anton
RUZICKA, Helen Mary

 
  25 Oct 2025
RUZICKA, Louis Anton<br> RUZICKA, Helen Mary
RUZICKA, Louis Anton
RUZICKA, Helen Mary

 
  25 Oct 2025

Documents

 Thumb   Description   Linked to   Last Modified 
1950 Federal Census of New York, Erie County, Depew
1950 Federal Census of New York, Erie County, Depew
Enumeration District No. 15-55
Sheet No. 24 
  8 Dec 2025
BREZNY, Georgena
BREZNY, Georgena
U.S., School Yearbooks, 1900-1999
Yearbook Date: 1962
School: Prague High School
School Location: Prague, Oklahoma, USA
Grade Completed: 8th Grade 
  8 Dec 2025
BREZNY, Georgena
BREZNY, Georgena
U.S., School Yearbooks, 1880 - 2016
Yearbook Date: 1963
School: Prague High School
School Location: Prague, Oklahoma, USA 
  8 Dec 2025
MALY, Matthew
MALY, Matthew
U.S., School Yearbooks, 1880 - 2016
Yearbook Date: 1989
School: Garber High School
School Location: Garber, Oklahoma, USA 
  8 Dec 2025
1950 Federal Census of Oklahoma, Lincoln County, South Creek
1950 Federal Census of Oklahoma, Lincoln County, South Creek
Enumeration District No. 41-37
Sheet No. 12 
  8 Dec 2025
MALY, Joan
MALY, Joan
U.S., School Yearbooks, 1880 - 2016
Yearbook Date: 1985
School: Garber High School
School Location: Garber, Oklahoma, USA 
  8 Dec 2025
MALY, Joan
MALY, Joan
U.S., School Yearbooks, 1880 - 2016
Yearbook Date: 1985
School: Garber High School
School Location: Garber, Oklahoma, USA 
  8 Dec 2025
MALY, Chris
MALY, Chris
U.S., School Yearbooks, 1880 - 2016
Yearbook Date: 1988
School: Garber High School
School Location: Garber, Oklahoma, USA 
  7 Dec 2025
MALY, Chris
MALY, Chris
U.S., School Yearbooks, 1880 - 2016
Yearbook Date: 1988
School: Garber High School
School Location: Garber, Oklahoma, USA 
  7 Dec 2025
MALY, Chris
MALY, Chris
U.S., School Yearbooks, 1880 - 2016
Yearbook Date: 1988
School: Garber High School
School Location: Garber, Oklahoma, USA 
  7 Dec 2025
MALY, Chris
MALY, Chris
U.S., School Yearbooks, 1880 - 2016
Yearbook Date: 1988
School: Garber High School
School Location: Garber, Oklahoma, USA 
  7 Dec 2025
HENSLEY, Alton
HENSLEY, Alton
Texas, U.S., Birth Index, 1903-1997 
  6 Dec 2025
HENSLEY, Alton<br> HOLM, Carol
HENSLEY, Alton
HOLM, Carol

Missouri, U.S., Marriage Records, 1805-2002 
  6 Dec 2025
1950 Federal Census of Nebraska, Douglas County, Omaha
1950 Federal Census of Nebraska, Douglas County, Omaha
Enumeration District No. 95-28
Sheet No. 5 
  6 Dec 2025
SYKORA, Amelia
SYKORA, Amelia
Nebraska, U.S., Index to Deaths, 1904-1968 
  6 Dec 2025
SYKORA, Richard and Family
SYKORA, Richard and Family
U.S., City Directories, 1822 - 1995
Residence Year: 1941
Street Address: 2214 Q
Residence Place: Omaha, Nebraska, USA
Publication Title: Omaha, Nebraska, City Directory, 1941 
  6 Dec 2025
COLEMAN, Christine
COLEMAN, Christine
U.S., School Yearbooks, 1880 - 2016
Yearbook Date: 1976
School: Stanford University
School Location: Palo Alto, California, USA
Yearbook Title: Quad Yearbook 
  5 Dec 2025
COLEMAN, Rexford
COLEMAN, Rexford
U.S., School Yearbooks, 1880 - 2016
Yearbook Date: 1954
School: Stanford University
School Location: Stanford, California, USA 
  5 Dec 2025
COLMAN, Rexford and Family
COLMAN, Rexford and Family
California, U.S., Arriving Passenger and Crew Lists, 1882-1959 
  5 Dec 2025
COLEMAN, Rexford<br> TAKAHASKI, Aiko
COLEMAN, Rexford
TAKAHASKI, Aiko

California, U.S., Divorce Index, 1966-1984 
  5 Dec 2025
1950 Federal Census of California, San Mateo County, Menlo Park
1950 Federal Census of California, San Mateo County, Menlo Park
Enumeration District No. 41-199
Sheet No. 69 
  5 Dec 2025
1940 Federal Census of Oklahoma, Oklahoma, Oklahoma City
1940 Federal Census of Oklahoma, Oklahoma, Oklahoma City
Supervisor's District No. 10
Enumeration District No. 78-198
Sheet 15A 
  4 Dec 2025
1950 Federal Census of Nebraska, Douglas County, Omaha
1950 Federal Census of Nebraska, Douglas County, Omaha
Enumeration District No. 95-81
Sheet No. 9 
  3 Dec 2025
INMAN, Curtis<br> STAFFORD, Luther<br> STAFFORD, John D.
INMAN, Curtis
STAFFORD, Luther
STAFFORD, John D.

U.S., City Directories, 1822 - 1995
Residence Place: Bedford, Indiana, USA
Publication Title: Bedford, Indiana, City Directory, 1915 
  2 Dec 2025
1950 Federal Census of Indiana, Lawrence County, Marshall
1950 Federal Census of Indiana, Lawrence County, Marshall
Enumeration District No. 47-16
Sheet No. 2 
  2 Dec 2025
1940 Federal Census of Indiana, Lawrence County, Marshall
1940 Federal Census of Indiana, Lawrence County, Marshall
Supervisor's District No. 9
Enumeration District No. 47-13
Sheet No. 1A 
  2 Dec 2025
1930 Federal Census of Indiana, Lawrence County, Marshall
1930 Federal Census of Indiana, Lawrence County, Marshall
Enumeration District No. 47-9
Supervisor's District No. 13
Sheet No. 4A 
  2 Dec 2025
1920 Federal Census of Indiana, Lawrence County, Marshall Township
1920 Federal Census of Indiana, Lawrence County, Marshall Township
Supervisor's District No. 3
Enumeration District No. 121
Sheet No. 10A 
  2 Dec 2025
INMAN, Curtis
INMAN, Curtis
Indiana, U.S., Death Certificates, 1899-2017 
  2 Dec 2025
SYKORA, Lenni
SYKORA, Lenni
U.S., School Yearbooks, 1880 - 2016
School: Marian High School
School Location: Omaha, Nebraska, USA 
  1 Dec 2025
1950 Federal Census of Nebraska, Douglas County, Omaha
1950 Federal Census of Nebraska, Douglas County, Omaha
Enumeration District No. 95-345
Sheet No. 74 
  1 Dec 2025
1950 Federal Census of Ohio, Summit County, Akron
1950 Federal Census of Ohio, Summit County, Akron
Enumeration District No. 89-113
Sheet No. 7 
  1 Dec 2025
1950 Federal Census of Oklahoma, Oklahoma, Oklahoma City
1950 Federal Census of Oklahoma, Oklahoma, Oklahoma City
Enumeration District No. 78-245
Sheet No. 71 
  30 Nov 2025
BREZNY, Shirley
BREZNY, Shirley
U.S., School Yearbooks, 1900-2016
School: Prague High School
School Location: Prague, Oklahoma, USA 
  30 Nov 2025
1950 Federal Census of Oklahoma, Lincoln County, Prague
1950 Federal Census of Oklahoma, Lincoln County, Prague
Enumeration District No. 41-34
Sheet No. 9 
  30 Nov 2025
NEMEC, Joseph<br> KRYTINER, Karoline <br><br> BOYLE, Thomas<br> NEMEC, Jean
NEMEC, Joseph
KRYTINER, Karoline

BOYLE, Thomas
NEMEC, Jean

Nebraska, U.S., Index to Marriages, 1909-1955 
  29 Nov 2025
NEMEC, Joseph Charles
NEMEC, Joseph Charles
U.S., World War II Draft Cards Young Men, 1940-1947 
  29 Nov 2025
NEMEC, Joseph Charles
NEMEC, Joseph Charles
U.S., World War II Draft Cards Young Men, 1940-1947 
  29 Nov 2025
NEMEC, Joseph Charles
NEMEC, Joseph Charles
U.S., School Yearbooks, 1900-2016
School: Creighton University
School Location: Omaha, Nebraska, USA
Yearbook Title: Bluejay 
  28 Nov 2025
1950 Federal Census of Nebraska, Douglas County, Omaha
1950 Federal Census of Nebraska, Douglas County, Omaha
Enumeration District No. 95-124
Sheet No. 4 
  28 Nov 2025
1940 Federal Census of Nebraska, Douglas County, Omaha
1940 Federal Census of Nebraska, Douglas County, Omaha
Supervisor's District No. 2, Enumeration District No. 94-67, Sheet 4A 
  28 Nov 2025
THERIAULT, Steven
THERIAULT, Steven
U.S., School Yearbooks, 1900-2016 
  28 Nov 2025
THERIAULT, Steven<br> THERIAULT, Holly
THERIAULT, Steven
THERIAULT, Holly

Washington, U.S., Divorce Records, 1968-2017 
  28 Nov 2025
THERIAULT, Steven
THERIAULT, Steven
Washington, U.S., Petitions for Naturalization, 1860-1991 
  27 Nov 2025
THERIAULT, Rufus
THERIAULT, Rufus
Washington, U.S., Death Records, 1907-2017 
  27 Nov 2025
1950 Federal Census of Washington, Pierce County, Tacoma
1950 Federal Census of Washington, Pierce County, Tacoma
Enumeration District No. 42-167
Sheet No. 3 
  27 Nov 2025
1950 Federal Census of Oklahoma, Lincoln County, South Seminole
1950 Federal Census of Oklahoma, Lincoln County, South Seminole
Enumeration District No. 41-40
Sheet No. 8 
  27 Nov 2025
1950 Federal Census of Oregon, Benton County, Corallis
1950 Federal Census of Oregon, Benton County, Corallis
Enumeration District No. 2-15
Sheet No. 13 
  27 Nov 2025
1940 Federal Census of Indiana, Lawrence County, Bedford, Shawswick Township
1940 Federal Census of Indiana, Lawrence County, Bedford, Shawswick Township
Supervisor's District No. 9
Enumeration District No. 47-26
Sheet No. 13A 
  27 Nov 2025
1950 Federal Census of Indiana, Lawrence County, Bedford
1950 Federal Census of Indiana, Lawrence County, Bedford
Enumeration District No. 47-30
Sheet No. 6 
  26 Nov 2025
DAILEY, Pat<br> MELROSE, Maria
DAILEY, Pat
MELROSE, Maria

California, U.S., Marriage Index, 1960-1985 
  26 Nov 2025
1950 Federal Census of Washington, Walla Walla County, Dixie
1950 Federal Census of Washington, Walla Walla County, Dixie
Census District No. 7
Enumeration District No. 36-10
Sheet No. 10 
  26 Nov 2025
1930 Federal Census of Washington, Walla Walla County, Dixie
1930 Federal Census of Washington, Walla Walla County, Dixie
Enumeration District No. 36-37, Supervisor's District No. 9, Sheet No. 3-A 
  26 Nov 2025
RUZICKA, Wenceslaus William Lawrence
RUZICKA, Wenceslaus William Lawrence
Certificate of Naturalization 
  26 Nov 2025
BARA, Szczepan
BARA, Szczepan
Passport 
  26 Nov 2025
Hamburg Passenger Lists, 1850 - 1934
Hamburg Passenger Lists, 1850 - 1934
1906 > Direkt Band 177 (Apr 1906 - Mai 1906) 
  26 Nov 2025
Passenger Manifest of the S.S. Chemnitz
Passenger Manifest of the S.S. Chemnitz
 
  26 Nov 2025
Passenger Manifest of the S.S. Neckar
Passenger Manifest of the S.S. Neckar
Arrival Date: 7 Apr 1912
Port of Departure: Bremen
Ship Name: Neckar
Port of Arrival: New York, New York
Microfilm Serial: T715
Microfilm Roll: T715_1834 
  26 Nov 2025
Passenger Manifest of the S.S. Neckar
Passenger Manifest of the S.S. Neckar
Arrival Date: 7 Apr 1912
Port of Departure: Bremen
Ship Name: Neckar
Port of Arrival: New York, New York
Microfilm Serial: T715
Microfilm Roll: T715_1834 
  26 Nov 2025
Passenger Manifest of the S.S. Bulgaria
Passenger Manifest of the S.S. Bulgaria
Ship: BULGARIA
Departure Port and Date: Hamburg, Germany - 1898-04-11
Port and Date of Arrival: Halifax, N.S. - 1898-04-24
Remarks: List Number: 85
Reference: RG 76
Microfilm: C-4518 
  26 Nov 2025
Passenger Manifest of the S.S. Bulgaria
Passenger Manifest of the S.S. Bulgaria
Ship: BULGARIA
Departure Port and Date: Hamburg, Germany - 1898-04-11
Port and Date of Arrival: Halifax, N.S. - 1898-04-24
Remarks: List Number: 85
Reference: RG 76
Microfilm: C-4518 
  26 Nov 2025
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  
  26 Nov 2025
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
 
  26 Nov 2025
Passenger Manifest of the S.S. Roon
Passenger Manifest of the S.S. Roon
 
  26 Nov 2025
Passenger Manifest of the S.S. Koln
Passenger Manifest of the S.S. Koln
Note that lines 10 thru 15 of this manifest list the family of Ernest SUVA, brother of Gustav SUVA. 
  26 Nov 2025
Passenger Manifest of the S.S. Main
Passenger Manifest of the S.S. Main
Port of Departure: Bremen, Port of Arrival: New York, New York, Arrival Date: 27 Apr 1907
 
  26 Nov 2025
Passenger Manifest of the S.S. Pallanza
Passenger Manifest of the S.S. Pallanza
Ship: PALLANZA
Departure Port and Date: Hamburg, Germany - 1905-04-15
Port and Date of Arrival: Halifax, N.S. - 1905-04-30
Reference: RG 76
Microfilm: T-499 
  26 Nov 2025
1921 Census of Canada
1921 Census of Canada
Province: Alberta, District No. 12 Victoria, Enumeration Sub-District No. 18 in Iron Creek Municipality, Viking Village, Page 9 
  26 Nov 2025
1911 Census of Canada
1911 Census of Canada
Province: Alberta, District No. 40, Sub District No. 49-26-W4, Page 18
 
  26 Nov 2025
1920 Federal Census of New York, Erie County, Buffalo
1920 Federal Census of New York, Erie County, Buffalo
Supervisor's District No. 21, Enumeration District No. 78, Sheet No. 38B 
  26 Nov 2025
1911 Census of Canada
1911 Census of Canada
Province: Alberta, District No. 6 Strathcona, Enumeration District No. 42, Page 6 
  26 Nov 2025
1931 Census of Canada, Alberta, Wetaskiwin
1931 Census of Canada, Alberta, Wetaskiwin
Electoral District 226, Enumeration Sub-District 45 
  26 Nov 2025
1940 Federal Census of Nebraska, Douglas County, Omaha
1940 Federal Census of Nebraska, Douglas County, Omaha
Supervisor's District No. 2, Enumeration District No. 94-81, Sheet 5B 
  26 Nov 2025
1950 Federal Census of Washington, Walla Walla County, Walla Walla
1950 Federal Census of Washington, Walla Walla County, Walla Walla
Census District No. 8, Enumeration District No. 36-13, Sheet No. 18 
  26 Nov 2025
1910 Federal Census of Oklahoma, Grady County, Union
1910 Federal Census of Oklahoma, Grady County, Union
Supervisor's District No. ?, Enumeration District No. 110, Sheet No. 16A, Lines 38 thru 40 
  26 Nov 2025

Headstones

 Thumb   Description   Cemetery   Status   Linked to   Last Modified 
COMSTOCK, Danny Lee
COMSTOCK, Danny Lee
 
Southcreek Calvary Catholic Cemetery Located    14 Dec 2025
SVOBODA, Leonard<br> SVOBODA, Leonna
SVOBODA, Leonard
SVOBODA, Leonna

 
Woodville Cemetery Located    12 Dec 2025
SVOBODA, Leonard Frank
SVOBODA, Leonard Frank
 
Woodville Cemetery Located    12 Dec 2025
ROSE, Sister Maureen
ROSE, Sister Maureen
 
Adrian Dominican Sisters Cemetery Located    12 Dec 2025
BREZNY, Frank Pete<br> BREZNY, Helen Sophia
BREZNY, Frank Pete
BREZNY, Helen Sophia

 
Paradise Cemetery Located    7 Dec 2025
MALY, Chris
MALY, Chris
 
Paradise Cemetery Located    7 Dec 2025
COLEMAN, Rex
COLEMAN, Rex
 
Riverside National Cemetery     6 Dec 2025
WESNER, Clyde<br> WESNER, Marie
WESNER, Clyde
WESNER, Marie

 
Mount Pleasant Cemetery
Row 5 
Located    2 Dec 2025
INMAN, Curtis<br> INMAN, Effa
INMAN, Curtis
INMAN, Effa

 
Mount Pleasant Cemetery
Row 1 
Located    2 Dec 2025
STAFFORD, Luther Berlin<br> STAFFORD, Goldia
STAFFORD, Luther Berlin
STAFFORD, Goldia

 
Mount Pleasant Cemetery Located    2 Dec 2025
MCGOWAN, Stephen, Sr.<br> MCGOWAN, Emma<br> LEWIS, Agnes
MCGOWAN, Stephen, Sr.
MCGOWAN, Emma
LEWIS, Agnes

 
Holy Cross Cemetery Located    1 Dec 2025
MCGOWAN, Stephen, Jr.<br> MCGOWAN, Emma<br> LEWIS, Agnes
MCGOWAN, Stephen, Jr.
MCGOWAN, Emma
LEWIS, Agnes

 
Holy Cross Cemetery Located    1 Dec 2025
MCGOWAN, Michael<br> MCGOWAN, Rose
MCGOWAN, Michael
MCGOWAN, Rose

 
Holy Cross Cemetery Located    1 Dec 2025
MCGOWAN, James<br> MCGOWAN, May
MCGOWAN, James
MCGOWAN, May

 
Holy Cross Cemetery Located    1 Dec 2025
FISHER, Margaret H. & Otis
FISHER, Margaret H. & Otis
 
Rose Hill Burial Park
Section 28, Lot 217, space 1&2 
Located    1 Dec 2025
FISHER, John M
FISHER, John M
 
Rose Hill Burial Park Located    1 Dec 2025
MRZLAK, Clarence
MRZLAK, Clarence
 
Honolulu Memorial Located    30 Nov 2025
GRIMES, Alvin
GRIMES, Alvin
 
Diamond Head Memorial Park Located    30 Nov 2025
NEMEC, Joseph Charles<br> NEMEC, Carol
NEMEC, Joseph Charles
NEMEC, Carol

 
Calvary Cemetery
Station 12, Row 17, Lot 28, Grave 4 
Located    29 Nov 2025
PALEK, Agnes
PALEK, Agnes
 
Evergreen Cemetery Located    28 Nov 2025
BREZNY, Gary Don
BREZNY, Gary Don
 
Prague Catholic Cemetery Located    26 Nov 2025
NEMEC, Matej
NEMEC, Matej
 
Tabor Cemetery Located    21 Nov 2025
WESLEY, Vincent<br> TOMYN, Anna
WESLEY, Vincent
TOMYN, Anna

 
Riverside Cemetery Located    18 Nov 2025

Individuals

 ID   Last Name, Given Name(s)   Born/Christened   Location   Tree | Branch   Last Modified 
I4495 
Adrienne 
   Family Tree 8 Dec 2025
I3872 
Adrienne 
   Family Tree 8 Dec 2025
I3926 
Alan 
   Family Tree 8 Dec 2025
I2968 
Alana 
   Family Tree 8 Dec 2025
I4680 
Amanda 
   Family Tree 8 Dec 2025
I4628 
Amelia 
   Family Tree 8 Dec 2025
I3771 
Angela 
   Family Tree 8 Dec 2025
I4490 
Angela 
   Family Tree 8 Dec 2025
I1630 
Anna 
b. 10 May 1858  Bohemia  Family Tree 8 Dec 2025
I2861 
Anna 
b. Abt 1912   Family Tree 8 Dec 2025
I4697 
Anna 
   Family Tree 8 Dec 2025
I105 
Anna 
b. UNKNOWN   Family Tree 8 Dec 2025
I2990 
Anne 
b. 1918   Family Tree 8 Dec 2025
I1656 
Anne 
b. 1920   Family Tree 8 Dec 2025
I4492 
AnneMarie 
   Family Tree 8 Dec 2025
I4579 
Annie 
   Family Tree 8 Dec 2025
I1817 
Annie 
b. UNKNOWN   Family Tree 8 Dec 2025
I3957 
Arlene 
   Family Tree 8 Dec 2025
I4317 
Ashley 
   Family Tree 8 Dec 2025
I3191 
Audrey M. 
   Family Tree 8 Dec 2025
I825 
Barbara 
b. 24 Nov 1850   Family Tree 8 Dec 2025
I2504 
Barbara 
   Family Tree 8 Dec 2025
I2973 
Barbara 
   Family Tree 8 Dec 2025
I2871 
Barbara 
   Family Tree 8 Dec 2025
I4048 
Barbara 
   Family Tree 8 Dec 2025
I3947 
Barbara 
   Family Tree 8 Dec 2025
I2479 
Barbara 
   Family Tree 8 Dec 2025
I4417 
Ben 
   Family Tree 8 Dec 2025
I2392 
Bernarda 
b. 22 Sep 1899   Family Tree 8 Dec 2025
I4264 
Bernice 
   Family Tree 8 Dec 2025
I3251 
Beth 
b. Abt 1926   Family Tree 8 Dec 2025
I4363 
Beth 
   Family Tree 8 Dec 2025
I3082 
Bonnie 
   Family Tree 8 Dec 2025
I3968 
Braden 
   Family Tree 8 Dec 2025
I3965 
Brandon 
   Family Tree 8 Dec 2025
I3862 
Brenda 
   Family Tree 8 Dec 2025
I4218 
Brittany 
   Family Tree 8 Dec 2025
I3966 
Bruce 
   Family Tree 8 Dec 2025
I1981 
Carol 
   Family Tree 8 Dec 2025
I3330 
Carol A. 
   Family Tree 8 Dec 2025
I3983 
Carolyn 
   Family Tree 8 Dec 2025
I3963 
Cash 
   Family Tree 8 Dec 2025
I4313 
Catherine 
   Family Tree 8 Dec 2025
I3951 
Cathy 
   Family Tree 8 Dec 2025
I3499 
Cathy 
   Family Tree 8 Dec 2025
I3401 
Cheryl 
   Family Tree 8 Dec 2025
I3944 
Cheryl 
   Family Tree 8 Dec 2025
I3890 
Cheryl 
   Family Tree 8 Dec 2025
I3392 
Chris 
   Family Tree 8 Dec 2025
I4250 
Chris 
   Family Tree 8 Dec 2025
I4630 
Christi 
   Family Tree 8 Dec 2025
I4656 
Christina 
   Family Tree 8 Dec 2025
I4421 
Coleen 
   Family Tree 8 Dec 2025
I3870 
Connie 
   Family Tree 8 Dec 2025
I4074 
Cristina 
   Family Tree 8 Dec 2025
I3949 
Cynthia 
   Family Tree 8 Dec 2025
I4520 
Cynthia 
   Family Tree 8 Dec 2025
I3874 
Dana 
   Family Tree 8 Dec 2025
I4365 
Danielle 
   Family Tree 8 Dec 2025
I3353 
Darlene 
   Family Tree 8 Dec 2025
I664 
David 
   Family Tree 8 Dec 2025
I4324 
Dawn 
   Family Tree 8 Dec 2025
I2463 
Debbie 
   Family Tree 8 Dec 2025
I4283 
Debbie 
   Family Tree 8 Dec 2025
I3887 
Debbie 
   Family Tree 8 Dec 2025
I3617 
Debbie 
   Family Tree 8 Dec 2025
I3492 
Debra 
   Family Tree 8 Dec 2025
I3796 
Delores 
   Family Tree 8 Dec 2025
I4009 
Dianne 
   Family Tree 8 Dec 2025
I3773 
Dianne 
   Family Tree 8 Dec 2025
I3798 
Dianne 
   Family Tree 8 Dec 2025
I2539 
Donette 
   Family Tree 8 Dec 2025
I3747 
Donna 
b. Abt 1919   Family Tree 8 Dec 2025
I3008 
Donna 
   Family Tree 8 Dec 2025
I3916 
Donna Rae 
b. 9 Apr 1946   Family Tree 8 Dec 2025

Families
 ID   Father ID   Father's Name   Mother ID   Mother's Name   Married   Tree | Branch   Last Modified 
 F1344 
         1902  Family Tree 8 Dec 2025
 F1218 
         1 Oct 1919  Family Tree 8 Dec 2025
 F907 
           Family Tree 8 Dec 2025
 F530 
           Family Tree 8 Dec 2025
 F1508 
     I4204  Lori ANGUS    Family Tree 8 Dec 2025
 F1507 
     I4205  Jill ANGUS    Family Tree 8 Dec 2025
 F803 
     I2413  Maria BARA    Family Tree 8 Dec 2025
 F1006 
     I2872  Shirley Faye BREZNY    Family Tree 8 Dec 2025
 F758 
     I2347  Jessica Marie CHILESE    Family Tree 8 Dec 2025
 F1564 
     I4308  Lucille James DENIS    Family Tree 8 Dec 2025
 F1422 
     I3988  Karen Denise FAULK    Family Tree 8 Dec 2025
 F875 
     I1124  Kathleen Jeanette GREGORY    Family Tree 8 Dec 2025
 F620 
     I1675  Suzanne Robin Marie KARABONIK    Family Tree 8 Dec 2025
 F868 
     I2615  Marilyn KASHUBA    Family Tree 8 Dec 2025
 F1609 
     I4409  Donna NICKS    Family Tree 8 Dec 2025
 F1189 
     I1332  Marissa Quinn RUZICKA    Family Tree 8 Dec 2025
 F157 
     I375  Maxine RUZICKA    Family Tree 8 Dec 2025
 F203 
     I527  Catherine Ann RUZICKA    Family Tree 8 Dec 2025
 F1523 
     I1330  Dana Catherine SARACKI    Family Tree 8 Dec 2025
 F1116 
     I656  Rachelle SPENCER    Family Tree 8 Dec 2025
 F934 
     I2787  Monique THERIAULT    Family Tree 8 Dec 2025
 F1193 
     I2831  Nicole VOGEL    Family Tree 8 Dec 2025
 F1031 
     I3028  Terri Lynn WESLEY    Family Tree 8 Dec 2025
 F334 
     I877  Patricia ZGODA    Family Tree 8 Dec 2025
 F713 
 I2196  Private  I2199  Private    Family Tree 8 Dec 2025
 F776 
 I2375  Private  I2357  Private    Family Tree 8 Dec 2025
 F761 
 I2355  Private  I2360  Private    Family Tree 8 Dec 2025
 F773 
 I2356  Private  I2372  Private    Family Tree 8 Dec 2025
 F806 
 I2427  Private  I2423  Private    Family Tree 8 Dec 2025
 F807 
 I2428  Private  I2425  Private    Family Tree 8 Dec 2025
 F805 
 I2422  Private  I2426  Private    Family Tree 8 Dec 2025
 F810 
 I1046  Private  I2433  Private    Family Tree 8 Dec 2025
 F811 
 I2434  Private  I2435  Private    Family Tree 8 Dec 2025
 F812 
 I2439  Private  I2438  Private    Family Tree 8 Dec 2025
 F813 
 I2441  Private  I2442  Private    Family Tree 8 Dec 2025
 F839 
 I1674  Private  I2518  Private    Family Tree 8 Dec 2025
 F1375 
 I518  Private  I3910  Private    Family Tree 8 Dec 2025
 F1319 
 I3779  Paul  I1662  Nicole AUCH    Family Tree 8 Dec 2025
 F1160 
 I3397  Malcolm  I3396  Geraldine DANCHUK    Family Tree 8 Dec 2025
 F1532 
 I4250  Chris  I4249  Nicole DURK    Family Tree 8 Dec 2025
 F1616 
 I4425  Les  I2161  Cheryl FEDOR    Family Tree 8 Dec 2025
 F1166 
 I3417  Mike  I3416  Frances GREKUL    Family Tree 8 Dec 2025
 F1167 
 I3419  Randy  I3418  Doris GREKUL    Family Tree 8 Dec 2025
 F614 
 I1878  Unknown  I1038  Casey Marie HACKNEY    Family Tree 8 Dec 2025
 F1405 
 I3968  Braden  I2836  Chelsea HALWA    Family Tree 8 Dec 2025
 F1618 
 I4427  Larry  I2156  Donna HOOK    Family Tree 8 Dec 2025
 F980 
 I2911  Jim  I2910  Joan JAHELKA    Family Tree 8 Dec 2025
 F981 
 I2913  Ron  I2912  Elaine JAHELKA    Family Tree 8 Dec 2025
 F613 
 I1875  Private  I1030  Jessica June KENAGY    Family Tree 8 Dec 2025
 F1702 
 I4637  Private  I1030  Jessica June KENAGY    Family Tree 8 Dec 2025
 F808 
 I2429  Private  I1006  RoseMary June MANCHAK    Family Tree 8 Dec 2025
 F388 
 I1007  Private  I1006  RoseMary June MANCHAK    Family Tree 8 Dec 2025
 F809 
 I2431  Private  I1008  Patricia Annette MANCHAK    Family Tree 8 Dec 2025
 F1403 
 I3966  Bruce  I1652  Lorraine MANCHAK    Family Tree 8 Dec 2025
 F978 
 I2907  Ed  I2906  Sonia MANCHAK    Family Tree 8 Dec 2025
 F1526 
 I4242  Pat  I2013  Theresa PINKOSKI    Family Tree 8 Dec 2025
 F1527 
 I4243  Harry  I2014  Barbara PINKOSKI    Family Tree 8 Dec 2025
 F1529 
 I4245  Grant  I2018  Joan PINKOSKI    Family Tree 8 Dec 2025
 F1541 
 I4263  Doug  I2022  Charlene PINKOSKI    Family Tree 8 Dec 2025
 F1356 
 I3874  Dana  I3873  Tricia PRETZER    Family Tree 8 Dec 2025
 F1283 
 I3695  Jason  I3542  Carissa ROZMARIN    Family Tree 8 Dec 2025
 F1015 
 I2989  John  I1773  Brandi Marie SENIO    Family Tree 8 Dec 2025
 F1201 
 I3488  Rob  I2647  RaeLyn SENIO    Family Tree 8 Dec 2025
 F1157 
 I3392  Chris  I728  Kathryn Margaret SENIO    Family Tree 8 Dec 2025
 F909 
 I2728  Vic  I2297  Jacqueline SEVCIK    Family Tree 8 Dec 2025
 F873 
 I2651  Private  I2629  Heather Leanne SLAVIK    Family Tree 8 Dec 2025
 F1470 
 I4111  Rodney  I362  Tiffaney Lee THOMPSON    Family Tree 8 Dec 2025
 F1400 
 I3962  Shawn  I3961  Lisa TOMASZEWSKI    Family Tree 8 Dec 2025
 F1383 
 I3926  Alan  I1230  Jessica Lauren UPHOFF    Family Tree 8 Dec 2025
 F1612 
 I4417  Ben  I4416  Marilyn WESLEY    Family Tree 8 Dec 2025
 F1613 
 I4419  Mike  I4418  Carmen WESLEY    Family Tree 8 Dec 2025
 F1402 
 I3965  Brandon  I2272  Nicole WESLOSKY    Family Tree 8 Dec 2025
 F1385 
 I3928  Shawn  I1234  Carrie Danielle WIEDEL    Family Tree 8 Dec 2025
 F1043 
 I3079  Murray  I3076  Doreen YANISH    Family Tree 8 Dec 2025
 F373 
 I967  Murray ABEL  I964  Barbara HAMULA    Family Tree 8 Dec 2025



This site powered by The Next Generation of Genealogy Sitebuilding v. 15.0.3, written by Darrin Lythgoe © 2001-2025.

Maintained by Darryn Rose.