One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "1820" Results. (1551 - 1600 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Jacob Greenman 1928

Glendale, NY- Mt. Lebanon

View
Jacob Greensfelder 1885

Ridgewood, NY- Union Field, Cypress Ave.

View
Jacob Greenspahn 1945

Chicago, IL- Waldheim

View
Jacob Greenspahn 1945

Chicago, IL- notices archive, The Sentinel, May 31

View
Jacob Greenspan 1914

List of payments made to Hebrew Free Loan Society in the Twenty-third Annual Report from January 1 to December 31, 1914, printed in 1915. Society building at 108 Second Avenue, New York

View
Jacob A. Greenspan 1940

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

View
Jacob Greenspok ------

Chicago, IL- Waldheim

View
Jacob Greenspok ------

Montreal, Canada- Back River

View
Jacob Greenspon 1940

Montreal, Canada- Baron De Hirsch, Savane St.

View
Jacob Greenspon 1935

Milwaukee, WI- Beth Hamedrosh Hagadol, South Dana Court

View
Jacob Greenspun 1970

Glendale, NY- Mt. Lebanon

View
Jacob Greenstein ------

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

View
Jacob Greenstein ------

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Jacob Greenstein 1942

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Jacob Greenstein 1901

Brooklyn NY- Washington Cemetery, McDonald Ave.

View
Jacob Greenstein 1957

Norridge, IL- Westlawn, West Montrose Ave

View
Jacob Greenstein 1946

Glendale, NY- Mt. Lebanon

View
Jacob Greenstein 1918

Annual Report of the Jewish Protectory and Aid Society, Hawthorne, Westchester County, N.Y.

View
Jacob H. Greenstein 1909

NY State Notices Archive - The Hebrew Standard

View
Jacob Greenstone 1910

Ridgewood, NY- Union Field, Cypress Ave.

View
Jacob Greenwald 1965

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Jacob Greenwald 1931

Ridgewood NY- Beth El, Cypress Ave.

View
Jacob Greenwald 1968

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

View
Jacob Greenwald 1936

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Jacob Greenwald 1926

Staten Island, NY- Baron Hirsch Cemetery, Richmond Ave.

View
Jacob Greenwald 1943

Chicago, IL- Rosemont Park, Addison St.

View
Jacob Greenwald 1935

Chicago, IL- Waldheim

View
Jacob Greenwald 1958

Glendale, NY- Mt. Lebanon

View
Jacob Greenwald 1958

Glendale, NY- Mt. Lebanon

View
Jacob Greenwald 1929

Glendale, NY- Mt. Lebanon

View
Jacob Greenwald 1914

List of payments made to Hebrew Free Loan Society in the Twenty-third Annual Report from January 1 to December 31, 1914, printed in 1915. Society building at 108 Second Avenue, New York

View
Jacob Greenwald 1943

Chicago, IL- notices archive, The Sentinel, December 30

View
Jacob Greenwald 1917

NY State Notices Archive - The Hebrew Standard

View
Jacob L. Greenwald 1913

Ozone Park, NY- Acacia, Liberty Ave.

View
Jacob M. (Mrs.) Greenwald 1921

Chicago, IL- notices archive, The Sentinel, December 02

View
Jacob W. Greenwald 1919

Chicago, IL- Waldheim

View
Jacob Greffel 1963

American Jewish Year Book 1963_15, Necrology, United States

View
Jacob Greines 1977

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

View
Jacob Greinsky ------

NY, Kings County

View
Jacob Grenadier 1945

Glendale, NY- Mt. Lebanon

View
Jacob Gresser 1923

Maryland State Archives, Death Certificates. Special thanks to Reclaimtherecords.org

View
Jacob Grief 1941

Montreal, Canada- Baron De Hirsch, Savane St.

View
Jacob Gries 1901

Newark, NJ- Beth Abraham, South Orange Ave.

View
Jacob Grife 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Jacob Grill 1945

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

View
Jacob Grinker 1925

Chicago, IL- Waldheim

View
Jacob Grinthal ------

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
Jacob Gritelfeld 1903

NY State Notices Archive- The Hebrew Standard

View
Jacob Gritlefeld 1918

Ridgewood, NY- Union Field, Cypress Ave.

View
Jacob Gritlefeld 1904

NY State Notices Archive- The Hebrew Standard

View