| First Name | Family Name | Year of Record | Record Location | Image | View |
|---|---|---|---|---|---|
| Nathan | Agar | ------ |
Who's Who in American Jewry, 1938 |
|
VIEW |
| Nathan | Agar | ------ |
Who's Who in American Jewry, 1938 |
|
VIEW |
| Nathan | Agar | ------ |
Who's Who in American Jewry, 1926. |
|
VIEW |
| Nathan | Agranovitch | 1943 |
Montreal, Canada- Back River |
|
VIEW |
| Nathan | Agranowitz | 1927 |
Newark, NJ- Jewish Cemeteries, South Grove Ave. |
|
VIEW |
| Nathan | Agranowitz | 1938 |
Chicago, IL- Waldheim |
|
VIEW |
| Nathan | Agree | 1953 |
Troy, NY- Pinewoods Ave.- Belle Ave. |
|
VIEW |
| Nathan | Agree | 1929 |
Troy, NY- Daily Times |
|
VIEW |
| Nathan | Agree | 1953 |
NY State notices archive |
|
VIEW |
| Nathan | Agress | ------ |
NY- Kings County |
|
VIEW |
| Nathan | Agronin | 1939 |
Syracuse, NY- Frumah Packard Assoc., Jamesville Ave. |
|
VIEW |
| Nathan | Agronin | ------ |
NY- Onondaga County |
|
VIEW |
| Nathan | Aidak | 1938 |
Newark, NJ- Jewish Cemeteries, South Grove Ave. |
|
VIEW |
| Nathan | Ainspan | 1983 |
Albany, N.Y.-Temple Israel, Western Ave. |
|
VIEW |
| Nathan | Ainspan | 1984 |
Albany, N.Y.-Temple Israel, Western Ave. |
|
VIEW |
| Nathan | Ainspan | ------ |
NY, Albany County |
|
VIEW |
| Nathan | Ainspan | 1945 |
NY State notices archive |
|
VIEW |
| Nathan | Ainspan | 1951 |
NY State notices archive |
|
VIEW |
| Nathan | Ainspan | 1949 |
NY State notices archive |
|
VIEW |
| Nathan | Ainspan | 1951 |
NY State notices archive |
|
VIEW |
| Nathan | Aisenstat | 1943 |
Elmont, NY- Beth David, Elmont Rd. |
|
VIEW |
| Nathan | Aison | 2000 |
Amsterdam, NY- Sons of Israel, Cranes Hollow Rd. |
|
VIEW |
| Nathan | Aison | 1931 |
Albany, NY- The Albany Evening Journal |
|
VIEW |
| Nathan (Mrs.) | Aison | 1954 |
NY State notices archive |
|
VIEW |
| Nathan | Albala | 1978 |
Elmont, NY- Beth David, Elmont Rd. |
|
VIEW |
| Nathaniel S. | Albaum | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Nathaniel S. (Mrs.) | Albaum | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Nathan | Albert | 1964 |
New Haven, CT- Jewish Cemeteries, Whalley Ave. |
|
VIEW |
| Nathan | Albert | 1944 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Nathan | Albert | 1962 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Nathan | Albert | 1910 |
NY, New York City- Marriage Record |
|
VIEW |
| Nathan | Albert | 1913 |
NY, New York City- Marriage Record |
|
VIEW |
| Nathan | Albert | 1914 |
NY, New York City- Marriage Record |
|
VIEW |
| Nathan (Mrs.) | Alberts | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Nathan A. | Alberts | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Nathan | Albstein | 1915 |
Brooklyn, NY- Washington Cemetery, McDonald Ave. |
|
VIEW |
| Nathan | Album | 1925 |
MN State Notices Archive - The American Jewish World |
|
VIEW |
| Nathan | Alderman | 1951 |
Ridgewood, NY- Mt. Judah, Cypress Ave. |
|
VIEW |
| Nathan | Alderman | 1951 |
Ridgewood, NY- Mt. Judah, Cypress Ave. |
|
VIEW |
| Nathan | Alexander | 1978 |
Ridgewood NY- Beth El, Cypress Ave. |
|
VIEW |
| Nathan | Alexander | 1903 |
Brooklyn, NY- Washington Cemetery, McDonald Ave |
|
VIEW |
| Nathan | Alexander | 1959 |
Chicago, IL- Waldheim |
|
VIEW |
| Nathan | Alexander | 1932 |
Chicago, IL- Waldheim |
|
VIEW |
| Nathan | Alexander | 1947 |
Glendale, NY- Mt. Lebanon |
|
VIEW |
| Nathan | Alexander | 1900 |
NY State notices archive, Obituaries |
|
VIEW |
| Nathan | Alexander | 1915 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Nathan | Alexander | 1752 |
A Biographical Dictionary of Early American Jews, Colonial Times through 1800, by Joseph R. Rosenblum, University of Kentucky Press |
|
VIEW |
| Nathan Joseph | Alexander | 2015 |
CO State notices archive - Obituaries |
|
VIEW |
| Nathaniel | Alexander | 1960 |
Atlanta, GA- Crest Lawn- Cedar Hill A, Marietta Blvd. |
|
VIEW |
| Nathaniel | Alexander | 1908 |
NY State Notices Archive- The Hebrew Standard |
|
VIEW |