One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "92" Results. (1 - 50 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Barry Ende 2016

NJ State notices archive - Obituaries

View
Beatrice Ende 1990

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Elka Ende 1962

Glendale, NY- Mt. Lebanon

View
Fannie Ende 1972

Glendale, NY- Mt. Lebanon

View
Joseph Ende 1984

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Nathan Ende 2003

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Samuel Ende 1971

Glendale, NY- Mt. Lebanon

View
Sylvia Ende 1996

Glendale, NY- Mt. Lebanon

View
Vera T. Ende 1909

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
von Ende 2015

MO State notices archive - Celebrations

View
Julie Endeester 1913

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

View
Bertram Endel 1917

Distinguished Jews of America

View
Charles Endel 1917

Distinguished Jews of America

View
Charles H. Endel 1913

NY State Notices Archive- The Hebrew Standard

View
Charles H. Endel 1913

NY State Notices Archive- The Hebrew Standard

View
Charles W. Endel ------

American Jewish Year Book 5667

View
Charles W. Endel 1908

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

View
Charles W. Endel 1913

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

View
Helen Endel 1917

Distinguished Jews of America

View
Helene E. Endel 1913

NY State Notices Archive- The Hebrew Standard

View
Helene E. Endel 1913

NY State Notices Archive- The Hebrew Standard

View
I. W. Endel ------

American Jewish Year Book 5667

View
Irving Endel 1905

NY State Notices Archive- The Hebrew Standard

View
Irving Endel 1920

NY State Notices Archive - The Hebrew Standard

View
J. Endel ------

American Jewish Year Book 5662

View
J. Endel ------

American Jewish Year Book 5665

View
J. Endel ------

American Jewish Year Book 5667

View
Jacob W. Endel 1917

Distinguished Jews of America

View
Jacob W. Endel 1937

American Jewish Year Book 1938-1939, Necrology, United States

View
Jacob W. Endel 1908

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

View
Jacob W. Endel 1913

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

View
Jillie Endel 1887

Bnei Jeshurun Religous School Register

View
Julie Endel 1885

Bnei Jeshurun Religous School Register

View
M. B. Endel ------

American Jewish Year Book 5667

View
Marcus Endel 1932

American Jewish Year book- Necrology - UNITED STATES

View
Maurice B. Endel 1908

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

View
Maurice B. Endel 1913

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

View
Maurice B. Endel 1905

NY State Notices Archive- The Hebrew Standard

View
Maurice B. Endel 1905

NY State Notices Archive- The Hebrew Standard

View
Maurice B. Endel 1906

NY State Notices Archive- The Hebrew Standard

View
Mildred Endel 1917

Distinguished Jews of America

View
Miriam Endel 1910

NY State Notices Archive - The Hebrew Standard

View
Miriam Endel 1910

NY State Notices Archive - The Hebrew Standard

View
Rachael Fox Endel 1917

Distinguished Jews of America

View
Ruth Endel 1917

Distinguished Jews of America

View
Ruth Endel 1917

NY State Notices Archive - The Hebrew Standard

View
S. Endel ------

American Jewish Year Book 5662

View
Sam Endel 1941

Glendale, NY- Mt. Lebanon

View
Sam Endel 1941

Glendale, NY- Mt. Lebanon

View
Sol Endel 1917

American Jewish Year Book 1917-1918, Military, Appointments and Honors ,United States

View