One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "104756" Results. (79101 - 79150 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Sophie Green 1936

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Sophie Green 1913

Ridgewood, NY- Union Field, Cypress Ave.

View
Sophie Green 1902

Newark, NJ- Beth Abraham, South Orange Ave.

View
Sophie Green 1945

Elmont, NY- Beth David, Elmont Rd.

View
Sophie Green 1926

Chicago, IL- Waldheim, south end

View
Sophie Green 1941

Glendale, NY- Mt. Lebanon

View
Sophie Gora Green 2004

Montreal, Canada- Baron De Hirsch, Savane St.

View
Stanford Green 1943

Chicago, IL- notices archive, The Sentinel, March 25

View
Stanley Green 1908

NY State Notices Archive- The Hebrew Standard

View
Stanley Green 1973

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

View
Stanley Green 1950

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

View
Stanley Green 1958

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

View
Stella Kaplan Green 1971

Schenectady, N.Y.- Free Jewish Cemetery

View
Stella Kaplan Green 1971

Albany, NY- The Jewish World

View
Stephanie Faith Green 1972

Albany, NY- The Jewish World

View
Steven Green 1965

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

View
Steven Green 1963

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

View
Steven Green 1963

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

View
Steven Green 1964

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

View
Steven Charles Green 2015

NJ State notices archive - Obituaries

View
Steven Jay Green 1966

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

View
Steven Michael Green 1972

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

View
Stuart Green 1947

American Jews- Their Lives and Achievements, A Contemporary Biographical Record

View
Stuart M Green 1915

American Jewish Year Book 1916-1917, Appointment, Honors and Elections, United Kingdom

View
Stuart M Green 1915

American Jewish Year Book 1916-1917, Appointment, Honors and Elections, United Kingdom

View
Sue Gussie Green 1943

Glendale, NY- Mt. Lebanon

View
Susan Green 1983

NY state notices archive

View
Susan Green 1956

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

View
Suzanne Green 1937

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

View
Sybil Green 2012

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

View
Sydney R. (Mrs.) Green 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Sylvia Green 1936

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Sylvia Green 1975

Newark, NJ- McClellan St.

View
Sylvia Green 1989

Chicago, IL- Waldheim

View
Sylvia Green 1960

Glendale, NY- Mt. Lebanon,

View
Sylvia Green 1964

Lincolnwood, IL- New Light, East Prairie Rd.

View
Sylvia Green 2015

NY State notices archive- Levine Memorial

View
Sylvia Green 1924

Chicago, IL notices archive, The Sentinel, December 26

View
Sylvia Green 1996

The United States Holocaust Memorial Musuem, Special Collection: The Jeff and Toby Herr Oral History Archive

View
Sylvia Green 1940

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

View
Sylvia C. Green 1985

Glendale, NY- Mt. Lebanon

View
Sylvia C. Green 1985

Glendale, NY- Mt. Lebanon

View
Sylvia Gollop Green 1994

Kingston, NY- 75 Montropose Ave

View
Sylvia Krasnitz Green 2005

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

View
Sylvia Miller Green 2006

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

View
Tarrytown Green 1933

American Jewish Year book- Appointments,Honors, and Elections - UNITED STATES

View
Teddy Green 1942

Chicago, IL- Waldheim

View
Textile Company Green 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Theodore Green 1943

Chicago, IL- notices archive, The Sentinel, January 07

View
Theodore H. Green 1954

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

View