One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "108583" Results. (2551 - 2600 Displayed)

First Name Family Name Year of Record Record Location Image View
Pearl Backrack 1921

Ridegewood, NY- Old Mt. Carnel, Cypress St.

VIEW
Corinne Backrow 1909

MO State Notices Archive - The Jewish Voice

VIEW
Shandel Backsansky 1942

Los Angeles, CA- Mt. Zion, Downey Rd.

VIEW
Hannah Backstansky 1924

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Simcha Backstansky 1929

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Irene Backstein 1912

NY State Notices Archive - The Hebrew Standard

VIEW
Jule Backstein 1913

NY State Notices Archive- The Hebrew Standard

VIEW
Julie Backstein 1910

NY State Notices Archive - The Hebrew Standard

VIEW
Morris Backstein 1904

NY State Notices Archive- The Hebrew Standard

VIEW
Amy Backstrom 1955

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

VIEW
Harold Backun 1921

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Marth Backun 1926

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Max Backun 1952

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Jim Backus 1963

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

VIEW
Harry Backwin 1959

Book: The Jewish Community of Utica, New York 1847-1948, By S. Joshua Kohn

VIEW
Betty Baclirach 1919

NY State Notices Archive - The Hebrew Standard

VIEW
Baruch Yosef Bacnar 1994

Tiberias, Israel- near the Sea

VIEW
Notel Bacofen 1954

Chicago, IL- Waldheim

VIEW
Edward Bacola 1954

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

VIEW
Esther Bacola 1990

Elmont, NY- Beth David, Elmont Rd.

VIEW
Esther Israel Bacola 1977

Elmont, NY- Beth David, Elmont Rd.

VIEW
Haim Morris Bacola 1967

Elmont, NY- Beth David, Elmont Rd.

VIEW
Jess Bacola 1977

Elmont, NY- Beth David, Elmont Rd.

VIEW
Lenora Bacola 1952

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

VIEW
Louise Bacola 1970

Elmont, NY- Beth David, Elmont Rd.

VIEW
Rose Bacola 1960

Elmont, NY- Beth David, Elmont Rd.

VIEW
Sarah Bacola 1974

Elmont, NY- Beth David, Elmont Rd.

VIEW
Simcha Eliah Bacola 1917

Ridgewood, NY- Old Mt. Carmel, Cypress Ave.

VIEW
Stella Bacola 1978

Elmont, NY- Beth David, Elmont Rd.

VIEW
Albert Bacolas 1953

Ridgewood, NY- Old Mt. Carmel, Cypress Ave.

VIEW
Mollie Bacolas 1964

Ridgewood, NY- Old Mt. Carmel, Cypress Ave.

VIEW
Mollie Bacolas 1964

Ridgewood, NY- Old Mt. Carmel, Cypress Ave.

VIEW
Sadicos Bacolas 1963

Elmont, NY- Beth David, Elmont Rd.

VIEW
Stella Bacolas 1990

Elmont, NY- Beth David, Elmont Rd.

VIEW
Mordchai Ezra Bacolla 1916

Ridegewood, NY- Old Mt. Carnel, Cypress St.

VIEW
Anna Bacomly 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
Abraham I. Bacon 1985

Randolph, NJ- Mt. Sinai, Chyrsler St.

VIEW
Belle H. Bacon 2001

Randolph, NJ- Mt. Sinai, Chyrsler St.

VIEW
Edward Bacon 1951

Los Angeles, CA- Mt. Carmel, Gage Ave.

VIEW
Edward Bacon 1965

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

VIEW
Gertrude M. Bacon 1982

Ridgewood, NY- New Mt. Carmel, Cypress Ave.

VIEW
Ida R. Bacon 1910

Brooklyn, NY- Washington Cemetery, McDonald Ave

VIEW
Isaac (Dr) Bacon 1967

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

VIEW
Isaac (Dr) Bacon 1960

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

VIEW
Louis Bacon 1988

Ridgewood, NY- New Mt. Carmel, Cypress Ave.

VIEW
Louis Bacon 1993

Chicago, IL- Rosehill, Ravenswood Ave.

VIEW
Max Bacon 1951

Ridgewood, NY- New Mt. Carmel, Cypress Ave.

VIEW
Max Bacon 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
Max Bacon 1913

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

VIEW
Mollie A. Adler Bacon 1935

Rensselear County, NY: Wills

VIEW