One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "106135" Results. (2201 - 2250 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Gittel Back 1987

Jerusalem, Israel- Mt. of Olives

View
Harriet L. Back 1975

NY Rensselaer County: Wills

View
Herr Back 1908

American Jewish Year Book 5668

View
Ida Orbach Back 1923

Ridgewood, NY- Machpelah, Cypress Ave.

View
Irene Back 1974

Glendale, NY- Mt. Lebanon

View
Irene Back 1974

Glendale, NY- Mt. Lebanon

View
Isaac Back 1889

Ozone Park, NY- Bayside

View
Isidore Back 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
Ita Hena Back 1986

Jerusalem, Israel- Har Menuchos

View
Jacob Back 1900

Ridgewood, NY- Union Field, Cypress Ave.

View
Jacques Back ------

Who's Who in American Jewry, 1938

View
Jacques Back ------

Who's Who in American Jewry, 1938

View
Julius Back 1890

Report of the Jewish Foster Home Society of the City of Philadelphia, 1890, List of Donors and Members

View
Jutter Back ------

Ridgewood NY- Beth El, Cypress Ave.

View
Lena Back 1938

Glendale, NY- Mt. Lebanon

View
Leslie Back 1974

Glendale, NY- Mt. Lebanon

View
Leslie Back 1974

Glendale, NY- Mt. Lebanon

View
Levi Yitzchak Back 1974

Jerusalem, Israel- Har Menuchos

View
Louis Back 1960

Montreal, Canada- Baron De Hirsch, Savane St.

View
Louis Back 1960

Montreal, Canada- Baron De Hirsch, Savane St.

View
Louis (Dr) Back 1901

NY State Notices Archive- The Hebrew Standard

View
Mattele Back 1989

Jerusalem, Israel- Har Menuchos

View
Meir Chaim Back 1898

Jerusalem, Israel- Mt. of Olives

View
Moses Back 1936

Ridgewood, NY- Union Field, Cypress Ave.

View
Moshe Nisan Back 1984

Jerusalem, Israel

View
Nechama Back 2005

Jerusalem, Israel- Mt. of Olives

View
Nisan Back 1889

Jerusalem, Israel- Mt. of Olives

View
Nissan Back 1889

Jerusalem, Israel- Mt. of Olives

View
Philip (Dr) Back 1920

NY State Notices Archive - The Hebrew Standard

View
Philip (Dr) Back 1921

NY State Notices Archive - The Hebrew Standard

View
Ray Back 1900

NY, New York City - Marriage Record

View
Rose Back 1950

Montreal, Canada- Baron De Hirsch, Savane St.

View
Rose Back 1928

Montreal, Canada- Baron Hirsch, Savane St.

View
Ruth U. Back 1974

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

View
Samuel Back 1911

American Jewish Year Book 1911-1912, Necrology, Germany

View
Samuel Back 1911

American Jewish Year Book 1912-1913, Necrology, Germany

View
Samuel Back 1960

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

View
Shosha Leah Back 1928

Ridgewood, NY- Union Field, Cypress Ave.

View
Sidney Back 1943

American Jewish Year Book 1943-1944, Appointment, Honors and Elections, Other Countries

View
Simcha Pinchas Back 1952

Jerusalem, Israel

View
Sophia Back 1906

Ridgewood, NY- Union Field, Cypress Ave.

View
Sydney Back ------

Canadian Jews in World War II

View
Tibor Back 2002

Glendale, NY- Mt. Lebanon

View
Tibor Back 2002

Glendale, NY- Mt. Lebanon

View
Tzvi Back 1991

Jerusalem, Israel- Har Menuchos

View
unknown Back 1891

Jerusalem, Israel- Mt. of Olives

View
William Back 1920

National Farm School 1920 Report-List of Contributors

View
Yaakov Mordechai Back 1979

Jerusalem, Israel- Har Menuchos

View
Yakov Mordechai Back 1979

Jerusalem, Israel- Har Menuchos

View
Yakov Shmuel Back 2006

Beit Shemesh, Israel- Eretz Hachaim

View