One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "323" Results. (51 - 100 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
David Atlas 1917

NY, New York City- Marriage Record

View
Dobe Atlas 1923

Montreal, Canada- Baron De Hirsch, Savane St.

View
Dora Atlas 1960

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Doris Atlas 1987

Newark, NJ- Beth Abraham, South Orange Ave.

View
Edith Atlas 1977

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

View
Edward Atlas 1918

Glendale, NY- Mt. Lebanon

View
Edward Atlas 1911

NY, New York City- Marriage Record

View
Edward Atlas 1911

NY, New York City- Marriage Record

View
Edward Aaron Atlas ------

Who's Who in American Jewry, 1938

View
Elazar Atlas 1927

Book: Gdolim fun unzer tzait- Leaders of Our Time, Universtatsbibliothek Johann Senckenberg Frankfurt am Main Germany

View
Eli Atlas 1915

NY, New York City- Marriage Record

View
Eli Atlas 1919

NY, New York City- Marriage Record

View
Elias Atlas 1923

Maryland State Archives, Death Certificates. Special thanks to Reclaimtherecords.org

View
Emanuel Atlas 1931

NY, New York City- Marriage Record

View
Emma Atlas 1910

Ozone Park, NY- Bayside

View
Erika Atlas 1961

NJ- Passaic County

View
Erika Atlas ------

NJ- Passaic County

View
Ernest M. Atlas 1901

NY State Notices Archive- The Hebrew Standard

View
Ernest M. Atlas 1904

NY, New York City- Marriage Record

View
Eugene Atlas 1935

NY, New York City- Marriage Record

View
Eva Atlas 1987

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Eva Atlas 1987

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Eva Atlas 1956

NY State notices archive

View
Fannie Atlas 1946

Glendale, NY- Mt. Lebanon

View
Ferris Atlas 1925

NY, New York City- Marriage Record

View
Fred E Atlas 1931

NY, New York City- Marriage Record

View
Fred Efreem Atlas 1928

NY, New York City- Marriage Record

View
Frieda Atlas 1915

NY State Notices Archive - The Hebrew Standard

View
Frieda Atlas 1917

NY State Notices Archive - The Hebrew Standard

View
Garson Atlas 1946

Rochester, NY- Jewish Cemetery at 188 Britton Rd.

View
Gerald D Atlas 1943

Chicago, IL- notices archive, The Sentinel, July 22

View
Gustav G. Atlas 1917

NY, New York City- Marriage Record

View
Hannah Atlas 1915

Ridgewood, NY- Machpelah, Cypress Ave.

View
Hannah Atlas 1935

Rochester, NY- Jewish Cemetery at 188 Britton Rd.

View
Harold Atlas 1931

NY, New York City- Marriage Record

View
Harold Atlas 1937

NY, New York City- Marriage Record

View
Harry Atlas 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
Harry Atlas 1902

NY, New York City- Marriage Record

View
Harry Atlas 1911

NY, New York City- Marriage Record

View
Harry Atlas 1930

NY, New York City- Marriage Record

View
Helen Atlas 1952

Ridgewood, NY- Machpelah, Cypress Ave.

View
Helen Atlas 1952

Ridgewood, NY- Hungarian, Cypress Ave.

View
Helen Atlas ------

Brooklyn NY- Washington Cemetery, McDonald Ave.

View
Henry Atlas 1908

Annual Report of the Hebrew Orphan Asylum of the City of New York, 1908 List of Donors and Members

View
Henry Atlas 1913

Report of the Eighty Seventh Annual Meeting of the Hebrew Orphan Asylum of New York, 1913 List of Donors and Members

View
Henry Atlas 1905

NY State Notices Archive- The Hebrew Standard

View
Henry Atlas 1902

NY, New York City- Marriage Record

View
Henry Atlas 1905

NY, New York City- Marriage Record

View
Henry Atlas 1918

NY, New York City- Marriage Record

View
Henry Atlas 1927

NY, New York City- Marriage Record

View