One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "613" Results. (301 - 350 Displayed)

First Name Family Name Year of Record Record Location Image View
Harry Goldfein 1941

Chicago, IL- notices archive, The Sentinel, April 24

VIEW
Harry Goldfield 1939

Chicago, IL- Waldheim

VIEW
Harry Goldfind ------

Chicago, IL- Waldheim

VIEW
Harry Goldfine ------

U.S. Circuit Court District of MA, Suffolk County

VIEW
Harry Goldfine ------

U.S. Circuit Court District of MA, Suffolk County

VIEW
Harry Goldfine 1941

Brooklyn NY- Washington Cemetery, McDonald Ave.

VIEW
Harry Goldfine 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Harry Goldfinger 1926

Ridgewood, NY- Union Field, Cypress Ave.

VIEW
Harry Goldfinger 1926

Ridgewood, NY- Union Field, Cypress Ave.

VIEW
Harry Goldfinger 1925

Newark, NJ- Bnai Israel

VIEW
Harry Goldfinger 1933

Los Angeles, CA- Mt. Carmel, Gage Ave.

VIEW
Harry Goldfish 1928

Ridgewood NY- Beth El, Cypress Ave.

VIEW
Harry Goldfogle 1918

NY State Notices Archive - The Hebrew Standard

VIEW
Harry P. Goldfrank 1893

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

VIEW
Harry Goldhammer 1953

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

VIEW
Harry Goldhammer 1953

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

VIEW
Harry Goldhorn 1940

Glendale, NY- Mt. Lebanon

VIEW
Harry A. Goldie 1959

 

VIEW
Harry A. Goldie 1959

Albany, NY- Western Ave.

VIEW
Harry Goldin 1953

Syracuse, NY- Workman's Circle, Jamesville Ave.

VIEW
Harry Goldin ------

NY, Kings County

VIEW
Harry Goldin 1919

West Springfield, MA- Beth El/ Bnai Jacob, Kings Hwy

VIEW
Harry Goldin 1956

Ozone Park, NY- Bayside

VIEW
Harry Goldin 1955

Book: Who is Who in World Jewry

VIEW
Harry L. Goldin 1964

Ridgewood, NY- Beth Olam, Cypress Hill St.

VIEW
Harry L. Goldin 1910

NY State Notices Archive - The Hebrew Standard

VIEW
Harry Golding 1909

NY State Notices Archive - The Hebrew Standard

VIEW
Harry Golding 1910

NY State Notices Archive - The Hebrew Standard

VIEW
Harry W. Golding 1918

NY State Notices Archive - The Hebrew Standard

VIEW
Harry W. Golding 1922

NY State Notices Archive - The Hebrew Standard

VIEW
Harry (Mrs.) Goldinger 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Harry (Mrs.) Goldkrand 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Harry Goldman 1948

Albany, N.Y.- Beth Abraham Jacob- Fuller Rd.

VIEW
Harry Goldman 1959

Schenectady, N.Y.-Free Jewish- Workmen's Circle

VIEW
Harry Goldman ------

NY- Onondaga County

VIEW
Harry Goldman ------

U.S. Circuit Court District of MA, Suffolk County

VIEW
Harry Goldman ------

U.S. Circuit Court District of MA, Suffolk County

VIEW
Harry Goldman ------

U.S. District Court of MA, Suffolk County

VIEW
Harry Goldman 1958

Hudson, NY-Cedar Park Cemetery, Jewish section, Columbia Turnpike

VIEW
Harry Goldman 1926

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Harry Goldman 1952

Newburgh, NY- Agudas Achim, Erie Rd.

VIEW
Harry Goldman 1965

Binghamton, NY- Temple Israel, Conklin Ave.

VIEW
Harry Goldman ------

NY, Kings County

VIEW
Harry Goldman 1951

Syracuse, NY- Jewish Cemeteries, Jamesville Ave., Zedeck Va'mes Society

VIEW
Harry Goldman 1962

Syracuse, NY- Jewish Cemeteries, Jamesville Ave.

VIEW
Harry Goldman 1937

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Harry Goldman 1921

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

VIEW
Harry Goldman 1943

Newark, NJ- Beth Abraham, South Orange Ave.

VIEW
Harry Goldman 1949

Ozone Park, NY- Acacia, 83-84 Liberty Ave.

VIEW
Harry Goldman 1910

Ozone Park, NY- Mokom Sholom, Pitkin Ave.

VIEW