One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "80" Results. (1 - 50 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Abraham Amer 1938

Ozone Park, NY- Bayside

View
Clara Amer 1942

Glendale, NY- Mt. Lebanon

View
David Amer 2003

Jerusalem, Israel- Mt. of Olives

View
Esther Amer 1990

Jerusalem, Israel- Mt. of Olives

View
Jules Amer 2017

CO State notices archive - Obituaries

View
Lionel Amer 1965

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

View
Moshe Amer 1998

Tiberias, Israel- near the Sea

View
Moshe Amer 1986

Jerusalem, Israel- Mt. of Olives

View
Raphael Amer ------

Tiberias, Israel- near the Sea

View
Yitzchak Amer 2004

Jerusalem, Israel- Mt. of Olives

View
Yitzchak Amer 1881

Jerusalem, Israel- Mt. of Olives

View
Rochel Amerbach 1946

Chicago, IL- notices archive, The Sentinel, July 25

View
Lodge America 1905

NY State Notices Archive- The Hebrew Standard

View
Adeline American 1936

Ridgewood, NY- Union Field, Cypress Ave.

View
Bag & Burlap American 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Beef Co. American 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Brush Co Inc. American 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Business Supplies Co. American 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Clara American 1915

Ridgewood, NY- Machpelah, Cypress Ave.

View
Cleaning Co. American 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Coated Fabrics American 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Dry Ginger Ale Co Inc. American 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Dry Ginger Ale Co Inc. Employees American 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Electric Supply Co. American 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Fannie American 1930

Ridgewood, NY- Machpelah, Cypress Ave.

View
Finance Corp. American 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Fire Works Co. of Massachusetts American 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Fish Co. American 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Flour Co. American 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Friendship Association AuxilIary American 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Fruit Growers American 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Furniture Shops American 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Gumming Co. Employees American 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Helen American 1930

Ridgewood, NY- Union Field, Cypress Ave.

View
Hide & Leather Co. American 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Julia American 1871

Ozone Park, NY- Mokom Sholom, Pitkin Ave.

View
Mfg. Co. American 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Muffler Co. American 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Nathan American 1899

Ridgewood, NY- Union Field, Cypress Ave.

View
Naval Uniform Co. American 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
O. L. American 1900

MO State Notices Archive - The Jewish Voice

View
Optical Co. American 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Oscar L. American 1905

American Jewish Year Book 5665

View
paper Box Co. American 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
paper Box Co. Employees American 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
pleating & Button Co. American 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Radiator & Standard Sanitary Corp. American 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Rebecca American 1950

Elmont, NY- Beth David, Elmont Rd.

View
Sadie American ------

American Jewish Year Book 5662

View
Sadie American 1905

American Jewish Year Book 5665

View