One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "38" Results. (1 - 38 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
A. Florine Content 1957

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
Augusta Content 1910

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
Augusta Lyons Content 1856

Marriage Records of Bnai Jeshurun, New York NY, Courtesy of The Library of The Jewish Theological Seminary. Any reproduction requires written permission

View
Blanche Content 1961

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
H. Content ------

American Jewish Year Book 5662

View
H. Content ------

American Jewish Year Book 5665

View
H. Content ------

American Jewish Year Book 5667

View
H. Content 1901

NY State Notices Archive- The Hebrew Standard

View
Harold Augustus Content 1935

American Jewish Year Book 1935-1934, Appointments, Honors and Elections, United States

View
Harry Content 1908

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

View
Harry Content 1913

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

View
Harry Content 1902

Young Men\'s Hebrew Association of New York, 1874-1902 List of Donors and Members

View
Isabel Content 1920

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
J. H. Content 1922

American Jewish Year Book 1923-1924, Appointment, Honors and Elections, Netherlands

View
Jack Content 1975

Glendale, NY- Mt. Lebanon

View
M. Content 1931

American Jewish Year book- Special Bequests and Gifts - OTHER COUNTRIES

View
Noah Content 1906

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
Noah Content 1856

Marriage Records of Bnai Jeshurun, New York NY, Courtesy of The Library of The Jewish Theological Seminary. Any reproduction requires written permission

View
Noah Content 1906

NY State Notices Archive- The Hebrew Standard

View
Sarah Content ------

Glendale, NY- Mt. Lebanon

View
Walter Content 1908

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

View
Walter Content 1913

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

View
Washington Content 1908

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

View
Washington Content 1913

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

View
Behor Jacob Contente 1937

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

View
Bessie Contente 1982

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

View
David Isaac Contente 1947

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

View
Elie Contente 1940

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

View
Gloria Contente 1933

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

View
Isaac Victor Contente 1923

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

View
Joseph Contente ------

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

View
L. Contente 1900

Glendale, NY- Mt. Neboh, Cypress Hills St.

View
Rachel Contente ------

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

View
Sarah Contente 1947

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

View
Shmuel Contente 1938

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

View
Solomon Contente 1947

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

View
Sultana Contente 1923

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

View
Yitzchok Contente 1923

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

View