New Search
1-20 of 1,484
Unavailable because you have a location, date or image filter active

To get better results, add more information such as First Name, Birth Info, Death Info and Location—even a guess will help. or learn more

  1. Record information.
    Name
    Abrm Scipt
    Residence
    xxxx

    There's more to see.

    Click to sign up now.
    Pennsylvania
  2. International Patents, 1890-2020
    Court, Governmental & Criminal Records
    Record information.
    Name
    Daniel Seipt
    Residence
  3. California, U.S., Registrations of Motor Vehicles, 1905-1922
    Court, Governmental & Criminal Records
    Record information.
    Name
    Mc Seipt
  4. New York, U.S., Wills and Probate Records, 1659-1999
    (9 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Annie P Swipt
    Death
    1907 New York, USA
  5. U.S., Social Security Applications and Claims Index, 1936-2007
    Court, Governmental & Criminal Records
    Record information.
    Name
    John Irwin Seipt
    Birth
    x xxx xxxx xxxxxxxxx xxx

    There's more to see.

    Click to sign up now.
    Pennsylvania
  6. Quebec, Canada, Notarial Records, 1637-1935
    Wills, Estates & Guardian Records
    Record information.
    Name
    Henry Suipt
    Other
  7. U.S., Social Security Applications and Claims Index, 1936-2007
    Court, Governmental & Criminal Records
    Record information.
    Name
    Sophie Hurlock Seipt
    Birth
    x xxx xxxx xxxxxx xxxxxx

    There's more to see.

    Click to sign up now.
    Pennsylvania
  8. U.S., Social Security Applications and Claims Index, 1936-2007
    Court, Governmental & Criminal Records
    Record information.
    Name
    Charles Saipt
    Birth
    xx xxx xxxx

    There's more to see.

    Click to sign up now.
    Hungary
    Death
    xx xxx

    There's more to see.

    Click to sign up now.
    1948
  9. Record information.
    Name
    Henry M Seipt
  10. Record information.
    Name
    Henry M Seipt
  11. Record information.
    Name
    Henry M Seipt
  12. Connecticut, U.S., Wills and Probate Records, 1609-1999
    (12 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Eunice Swipt
    Death
    1841 Connecticut, USA
  13. Connecticut, U.S., Wills and Probate Records, 1609-1999
    Wills, Estates & Guardian Records
    Record information.
    Name
    Henry Swipt
    Death
    1861 Connecticut, USA
  14. Connecticut, U.S., Wills and Probate Records, 1609-1999
    (6 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Roxana Swipt
    Death
    1851 Connecticut, USA
  15. Connecticut, U.S., Wills and Probate Records, 1609-1999
    (7 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    Sally Swipt
    Death
    1861 Connecticut, USA
  16. Record information.
    Name
    Toon Swipt
    Birth
    xxx xxxx

    There's more to see.

    Click to sign up now.
  17. Record information.
    Name
    Thomas Suipt
    Birth
    xxx xxxx

    There's more to see.

    Click to sign up now.
  18. Pennsylvania, U.S., Wills and Probate Records, 1683-1993
    Wills, Estates & Guardian Records
    Record information.
    Name
    Regina Seipt
    Death
    1849 Pennsylvania, USA
  19. Record information.
    Name
    Thos Swipt
    Other
    Residence
  20. Pennsylvania, U.S., Wills and Probate Records, 1683-1993
    Wills, Estates & Guardian Records
    Record information.
    Name
    George H Seipt
    Death
    1894 Pennsylvania, USA
  1. Residence
    xxxx Pennsylvania
  2. Residence
    xxxxx xxxxxxxx Germany
    International Patents, 1890-2020
    Court, Governmental & Criminal Records
  3. Death
    1907
    New York, USA
  4. Birth
    x xxx xxxx xxxxxxxxx xxx Pennsylvania
  5. Other
    xxxxxxx xxxxx xxxxxxx
    Quebec, Canada, Notarial Records, 1637-1935
    Wills, Estates & Guardian Records
  6. Birth
    x xxx xxxx xxxxxx xxxxxx Pennsylvania
  7. Birth
    xx xxx xxxx Hungary
    Death
    xx xxx 1948
  8. Death
    1841
    Connecticut, USA
  9. Death
    1861
    Connecticut, USA
  10. Death
    1851
    Connecticut, USA
  11. Death
    1861
    Connecticut, USA
  12. Death
    1849
    Pennsylvania, USA
  13. Other
    xxxx xxxxx
    Residence
    x xxx xxxx xxxx xxxxxxxx London
  14. Death
    1894
    Pennsylvania, USA
Results 1-20 of 1,484
per page

Keyboard shortcuts

  • Alt + nNew
  • Alt + rRefine
  • Alt + pPreview record
  • Alt + ]Next result
  • Alt + [Previous result