One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "165" Results. (1 - 50 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
? Apt ------

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
Abe Apt 1901

NY State Notices Archive- The Hebrew Standard

View
Abe Apt 1902

NY, New York City- Marriage Record

View
Abraham Apt 1922

NY, New York City- Marriage Record

View
Addison Apt 1925

NY, New York City- Marriage Record

View
Arthur L. Apt 1929

Ozone Park, NY- Acacia, Liberty Ave.

View
Barnett Apt 1882

NY, New York City- Marriage Record

View
Benjamin Apt 1877

NY, New York City- Marriage Record

View
Bertha Apt 1963

Troy, NY- Spring Ave.

View
Carrie Apt 1908

NY State Notices Archive- The Hebrew Standard

View
Charles E. Apt 1935

Ozone Park, NY- Acacia, Liberty Ave.

View
Charles E. Apt 1903

NY State Notices Archive- The Hebrew Standard

View
Charles E. Apt 1902

NY, New York City- Marriage Record

View
Daniel Apt 1916

Book: Die Judischen Gefallenen Des Deutchen Heeres, Der Deutschen Marine und Der Deutschen Schutzruppen 1914-1918

View
David Apt 1946

Ridgewood, NY- Union Field, Cypress Ave.

View
David Apt 1917

NY, New York City- Marriage Record

View
Emanuel Apt 1912

NY State Notices Archive - The Hebrew Standard

View
Emanuel Apt 1912

NY, New York City- Marriage Record

View
Florence Apt 2010

NY State notices archive- Levine MemorialNY State notices archive- Levine Memorial

View
Gustav L. Apt 1935

NY, New York City- Marriage Record

View
Harry B. Apt 1936

NY, New York City- Marriage Record

View
Helen Apt 1938

Troy, NY- High School Graduation- Dardanian

View
Herman Apt 1893

NY, New York City- Marriage Record

View
Herman Apt 1932

NY, New York City- Marriage Record

View
Hyman Apt 1924

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Isidor Apt 1895

Frankfurt, Germany- Rat Beil St.

View
Jeannette Apt 1915

NY State Notices Archive - The Hebrew Standard

View
Jeannette Apt 1915

NY State Notices Archive - The Hebrew Standard

View
Julia Apt 1940

Ridgewood, NY- Union Field, Cypress Ave.

View
Julius Apt 2013

PA State notices archive - Obituaries

View
Leon Apt 1942

NY State notices archive

View
Lillie Apt 1908

NY State Notices Archive- The Hebrew Standard

View
Louis Apt 1900

NY, New York City- Marriage Record

View
Louis Apt 1920

NY, New York City- Marriage Record

View
Margot Apt 1936

Judisches Gemeindeblatt - Berlin, Germany- Courtesy of the Leo Baeck Institute

View
Max Apt 1974

Troy, NY- Spring Ave.

View
Max Apt 1923

NY, Rensselaer County

View
Max Apt 1942

NY State notices archive

View
Max Apt 1916

NY, New York City- Marriage Record

View
Morris Apt 1937

American Jewish Year book 1937-1938, Necrology, United States

View
Rose Apt 1904

NY State Notices Archive- The Hebrew Standard

View
Samuel Apt 1936

NY, New York City- Marriage Record

View
Sanford R. Apt 1926

NY, New York City- Marriage Record

View
Betty Aptacker 1948

Glendale, NY- Mt. Lebanon

View
Harry Aptacker 2000

Montreal, Canada- Baron De Hirsch, Savane St.

View
Samuel Aptacker 1976

Glendale, NY- Mt. Lebanon

View
Sarah Aptacker 1997

Montreal, Canada- Baron De Hirsch, Savane St.

View
Michael Lindsay Aptak 2014

Atlanta, GA- Greenwood, Workers Alliance, Cascade Ave.

View
Bella Aptaker 1916

Chicago, IL- Waldheim

View
Claire Ruth Aptaker 2004

Obituary Archive of the Rhode Island Jewish Historical Association

View