One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "806" Results. (1 - 50 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Aaron Hand 1951

Glendale, NY- Mt. Lebanon

View
Abraham Hand 1966

Elmont, NY- Beth David, Elmont Rd.

View
Anna Hand 1967

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Beckie Hand 1927

Brooklyn NY- Washington Cemetery, McDonald Ave.

View
Bella Hand 1963

NY Rensselaer County: Wills

View
Edelson Hand ------

American Jewish Year Book 5667

View
Edward Hand 1935

Elmont, NY- Beth David, Elmont Rd.

View
Edward Hand 1964

Glendale, NY- Mt. Lebanon

View
Fannie Hand 1935

Glendale, NY- Mt. Lebanon

View
Feivel Hand 1912

Ridgewood, NY- Union Field, Cypress Ave.

View
Frank Hand 2000

Glendale, NY- Mt. Lebanon,

View
Fred Hand 1911

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Henry Hand 1933

Glendale, NY- Mt. Lebanon

View
Hugo L. Hand 1961

Glendale, NY- Mt. Lebanon

View
Jacob Moses Hand 1981

Glendale, NY- Mt. Lebanon,

View
Jennie Hand 1942

Glendale, NY- Mt. Lebanon

View
L (Mrs) Hand 1856

Report of the Jewish Foster Home Society of the City of Philadelphia,

View
Leo Hand 1968

Glendale, NY- Mt. Lebanon

View
Leon Hand 1974

Ellenville, NY- Ezrath Israel, Wawarsing township, Route 209

View
Louis Hand 1929

Ozone Park, NY- Acacia, 83-84 Liberty Ave.

View
Louis Hand 1954

Brooklyn NY- Washington Cemetery, McDonald Ave.

View
Mandel Hand 1931

Brooklyn NY- Washington Cemetery, McDonald Ave.

View
May Hand 1913

NY State Notices Archive- The Hebrew Standard

View
Minnie Hand 2009

NY State notices archive- Levine Memorial

View
Rebecca Hand 1930

Ridgewood, NY- Union Field, Cypress Ave.

View
Ruthie Hand 1936

Glendale, NY- Mt. Lebanon

View
S. S. Hand 1914

List of payments made to Hebrew Free Loan Society in the Twenty-third Annual Report from January 1 to December 31, 1914, printed in 1915. Society building at 108 Second Avenue, New York

View
Sally Hand 2005

Elmont, NY- Beth David, Elmont Rd.

View
Sarah Hand 1930

Brooklyn NY- Washington Cemetery, McDonald Ave.

View
Shapiro Hand ------

American Jewish Year Book 5667

View
Simon Hand 1919

Glendale, NY- Mt. Lebanon

View
Simon Hand 1919

Glendale, NY- Mt. Lebanon

View
Solomon S. Hand 1962

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Solomon S. Hand ------

American Jewish Year Book 5667

View
Jerome Handal 1894

MO State Notices Archive - The Jewish Voice

View
Lana Handalas 1986

Los Angeles, CA- Mt. Carmel, Gage Ave.

View
Saily Hande 1958

The Bnai Brith Messenger, Los Angeles, CA State Notices Archive

View
Aaron H. Handel 1930

Newark, NJ- Jewish Cemeteries, South Grove Ave.

View
Abraham Handel 1960

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Beckie Handel 1929

Newark, NJ- Jewish Cemeteries, South Grove Ave.

View
Benjamin Handel 1937

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Bessie Frieda Handel 1918

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Cecile Handel 1918

Ozone Park, NY- Acacia, Liberty Ave.

View
Clara Handel 1960

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Elios Handel ------

NY, Kings County

View
Emanuel Handel 1961

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Esther Handel 1940

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Flora Handel 1989

Chicago, IL- Rosemont Park, Addison St.

View
Frank Handel 1951

Montreal, Canada- Back River

View
George C. Handel 1975

The Bnai Brith Messenger, Los Angeles, CA State Notices Archive

View