One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "54088" Results. (1951 - 2000 Displayed)

First Name Family Name Year of Record Record Location Image View
  Can't read well ------

Albany, NY- Fuller Rd.

VIEW
  can't read well ------

Albany, NY- Fuller Rd.

VIEW
Aleck Canaan 1914

Ridgewood, NY- Mt. Judah, Cypress Ave

VIEW
Ari Ben Canaan 1960

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

VIEW
Dry Ginger Ale Inc. Canada 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
John E. Canaday 1963

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

VIEW
Bernice Levinson Canady 2005

Chicago, IL- Notices archive, Obituaries, Jewish United Fund

VIEW
Gertrude Canal 1927

Chicago, IL- Waldheim

VIEW
S. Canal 1918

The Chicago Jewish Community Blue Book - List of officers and members of Chicago's Jewish Organizations

VIEW
Samuel Canal 1945

Chicago, IL- Waldheim

VIEW
Samuel Canal 1945

Chicago, IL- notices archive, The Sentinel, March 15

VIEW
Sidney Karl Canal 1933

Chicago, IL- Waldheim

VIEW
Matthew Canan 1911

NY State Notices Archive - The Hebrew Standard

VIEW
Mechel Canapol 1918

Glendale, NY- Mt. Lebanon

VIEW
Abraham Canar 1943

Chicago, IL- notices archive, The Sentinel, April 29

VIEW
Louis Canarick 1941

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Rose Canarick 1937

Elmont, NY- Beth David, Elmont Rd.

VIEW
Rose Canarick 1945

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Aldo Canarutto 1963

Elmont, NY- Beth David, Elmont Rd.

VIEW
Ida Canarutto 1985

Elmont, NY- Beth David, Elmont Rd.

VIEW
Augusta Canary 1920

NY, New York City- Marriage Record

VIEW
Fannie Canary 1928

Brooklyn, NY-Washington Cemetery, McDonald Ave.

VIEW
Leo Canary 1949

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

VIEW
Pauline Canary 1949

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

VIEW
Shoe Shop Cancellation 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Esther Alexander Cancelosi 1995

Atlanta, GA- Crest Lawn- Mt. Carmel, Marietta Blvd.

VIEW
Herman Cancer 1927

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Sarah Cancfried 1897

Ridgewood, NY- Machpelah, Cypress Ave.

VIEW
Donna Davidove Cancilleri 1971

Norridge, IL- Westlawn, West Montrose Ave

VIEW
Marvin Cancro 1960

Elmont, NY- Beth David, Elmont Rd

VIEW
Albert Canczfried 1915

Ridgewood, NY- Machpelah, Cypress Ave.

VIEW
Caroline Canczfried 1938

Ridgewood, NY- Machpelah, Cypress Ave.

VIEW
Stephen Canda 1900

Record Book of the Baron de Hirsch Trade School, Baron de Hirsch Fund, American Jewish Historical Society

VIEW
Robert Candee 1958

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

VIEW
Tillie Candee 1931

Glendale, NY- Mt. Lebanon

VIEW
Tillie Candee 1931

Glendale, NY- Mt. Lebanon

VIEW
Alfred Candel 1982

Ridgewood, NY- Union Field, Cypress Ave.

VIEW
Clara Candel 1927

Glendale, NY- Mt. Lebanon

VIEW
Hyman Candel 1937

Glendale, NY- Mt. Lebanon

VIEW
Irving Candel 1968

Glendale, NY- Mt. Lebanon

VIEW
Irving Candel 1968

Glendale, NY- Mt. Lebanon

VIEW
Louis Candel 1957

Glendale, NY- Mt. Lebanon

VIEW
Rebecca Candel 1909

Brooklyn, NY- Washington Cemetery, McDonald Ave

VIEW
Rebecca Candel ------

Brooklyn, NY- Washington Cemetery, McDonald Ave

VIEW
Samuel Candel 1967

Glendale, NY- Mt. Lebanon

VIEW
Solomon M. Candelaria ------

American Jewish Year book- AMERICAN JEWISH WAR SERVICE - DEATHS - 1943-1944

VIEW
Cipre Candell 1923

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

VIEW
David Candell 1811

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

VIEW
Harvey David Candell 1965

Atlanta, GA- Greenwood, Ahavath Achim-C, Cascade Ave.

VIEW
Simon Cander 1881

Report of the Jewish Foster Home Society of the City of Philadelphia, 1881, List of Donors and Members

VIEW