One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "258" Results. (51 - 100 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Saul (Mrs.) Biller 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Sophie Biller 1920

NY State Notices Archive - The Hebrew Standard

View
Yetta Biller 1926

Maryland State Archives, Marriage Records. Special thanks to Reclaimtherecords.org

View
Anna Billet 1939

Newark, NJ- Beth Abraham, South Orange Ave.

View
Avrohom Aba Billet 1969

Jerusalem, Israel- Har Menuchos

View
B. Billet 1918

NY State Notices Archive - The Hebrew Standard

View
Barney Billet 1968

Brooklyn NY- Washington Cemetery, McDonald Ave.

View
Barney Billet 1915

NY State Notices Archive - The Hebrew Standard

View
Barney Billet 1915

NY State Notices Archive - The Hebrew Standard

View
Bernard Billet 1916

NY State Notices Archive - The Hebrew Standard

View
Celia Billet 1926

Newark, NJ- Beth Abraham, South Orange Ave.

View
David Billet 1951

Newark, NJ- Beth Abraham, South Orange Ave.

View
David Billet 1927

Brooklyn NY- Washington Cemetery, McDonald Ave.

View
Gertrude Billet 1916

NY State Notices Archive - The Hebrew Standard

View
Goldie Billet 1920

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Israel Billet 1952

Newark, NJ- Beth Abraham, South Orange Ave.

View
Jean Billet 2012

NJ State notices archive - Obituaries

View
Lena Billet 1947

Brooklyn NY- Washington Cemetery, McDonald Ave.

View
Mae Lee Billet 1955

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

View
Matthew C. Billet 1977

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

View
Moe Billet 1959

Glendale, NY- Mt. Lebanon

View
Rose Billet 1965

Glendale, NY- Mt. Lebanon

View
Sadie Billet 1970

Brooklyn NY- Washington Cemetery, McDonald Ave.

View
Sara Yenta Billet 1991

Jerusalem, Israel- Har Menuchos

View
Sophie Billet 1977

Newark, NJ- Beth Abraham, South Orange Ave.

View
Isaac Billett 1917

Brooklyn, NY- Washington Cemtery, McDonald Ave.

View
Frank E. Billheimer 1900

American Jewish Year Book 5660

View
Cyrella Billian 1934

Chicago, IL- Rosemont Park, Addison St.

View
Maurice P. Billian 1959

Chicago, IL- Rosemont Park, Addison St.

View
Ella Billicheim 1919

Chicago, IL- notices archive, The Sentinel, September 12

View
Rebecc Billick 1944

Chicago, IL- notices archive, The Sentinel, February 03

View
Abraham I. Billiekin 1957

Skokie, IL- Memorial park, Gross Point Rd.

View
Lillian R. Billiekin 1974

Skokie, IL- Memorial park, Gross Point Rd.

View
Abraham Billig 1951

Glendale, NY- Mt. Lebanon,

View
Andrew Billig 2016

MD State notices archive - Obituaries

View
Anna Billig 1920

Brooklyn NY- Washington Cemetery, McDonald Ave.

View
Benjamin Billig 1947

Glendale, NY- Mt. Lebanon

View
Benjamin Billig 1947

Glendale, NY- Mt. Lebanon

View
Bertha Billig 1963

Newark, NJ- Beth Abraham, South Orange Ave.

View
Fannie Billig 1952

Glendale, NY- Mt. Lebanon

View
Fannie Billig 1952

Glendale, NY- Mt. Lebanon

View
Hannah Billig 1941

American Jewish Year book- Appointments,Honors, and Elections - OTHER COUNTRIES

View
Jacob Billig 1918

Brooklyn NY- Washington Cemetery, McDonald Ave.

View
Johanna Billig 1935

Newark, NJ- Beth Abraham, South Orange Ave.

View
Lena Billig 1911

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Lena Billig 1954

Glendale, NY- Mt. Lebanon,

View
Lena Billig 1968

Glendale, NY- Mt. Lebanon

View
Levi Billig 1936

American Jewish Year Book 1937-1938, Necrology, Other Countries

View
Mary Billig 1981

Glendale, NY- Mt. Lebanon

View
Mary Billig 1981

Glendale, NY- Mt. Lebanon

View