One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "583" Results. (101 - 150 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Louis Green 1969

American Jewish Year Book 1969_14, Necrology, United States

View
Louis Green 1973

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

View
Louis (Mrs.) Green 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Louis (Mrs.) Green 1924

Chicago, IL notices archive, The Sentinel, July 11

View
Louis A. Green 1973

Chicago, IL- Waldheim, south end

View
Louis A. Green 1973

Chicago, IL- Waldheim

View
Louis A. Green 1920

Ridgewood, NY- Beth Olam, Cypress Hill St.

View
Louis A. Green 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
Louis A. Green 1913

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

View
Louis J. Green 1953

Ridgewood, NY- Linden Hill, Metropolitan Ave.

View
Louis J. Green 1957

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Louis L. Green 1954

Rhode Island Historical Notes, Jewish Naturalizations in Rhode Island District before September 1906

View
Louis M. Green 1993

Pittsfield, MA- Keneseth Israel, Peck's Rd.

View
Louis Morris (Dr) Green 1943

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

View
Louis S. Green 1920

NY State Notices Archive - The Hebrew Standard

View
Louisa Green 1953

Los Angeles, CA- Mt. Olive, Slauson Ave.

View
Louise Green 1947

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

View
Louis Greenbaum 1946

Ridgewood, NY- Union Field, Cypress Ave.

View
Louis Greenbaum 1923

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

View
Louis Greenbaum 1957

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

View
Louis Greenbaum 1895

Ozone Park, NY- Bayside

View
Louis Greenbaum 1946

Ridgewood, NY- Mt. Judah, Cypress Ave

View
Louis Greenbaum 1905

Brooklyn NY- Washington Cemetery, McDonald Ave.

View
Louis Greenbaum 1951

Chicago, IL- Waldheim

View
Louis Greenbaum 1948

Glendale, NY- Mt. Lebanon,

View
Louis Greenbaum 1953

Glendale, NY- Mt. Lebanon

View
Louis Greenbaum 1904

NY State Notices Archive- The Hebrew Standard

View
Louis Greenbaum 1939

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

View
Louis Greenbaum 1939

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

View
Louis Greenberg 1944

Montreal, Canada- Baron De Hirsch, Savane St.

View
Louis Greenberg 1932

Springfield, MA- Bnei Israel Anshei Sfard, Wilbraham Ave.

View
Louis Greenberg ------

NY-Kings County

View
Louis Greenberg 1900

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

View
Louis Greenberg 1971

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

View
Louis Greenberg 1959

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

View
Louis Greenberg 1972

New Haven, CT- Jewish Cemeteries, Whalley Ave.

View
Louis Greenberg 1950

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Louis Greenberg 1966

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Louis Greenberg 1929

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Louis Greenberg 1947

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Louis Greenberg ------

Ridgewood, NY- Machpelah, Cypress Ave.

View
Louis Greenberg 1970

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

View
Louis Greenberg ------

Canadian Jews in World War II

View
Louis Greenberg 1942

Newburgh, NY- Agudas Achim, Erie Rd.

View
Louis Greenberg 1944

Ridgewood, NY- Union Field, Cypress Ave.

View
Louis Greenberg 1952

Newark, NJ- Jewish Cemeteries, South Grove Ave.

View
Louis Greenberg 1969

Newark, NJ- Bnai Israel

View
Louis Greenberg 1943

Newark, NJ- McClellan St.

View
Louis Greenberg 1932

Elmont, NY- Beth David, Elmont Rd.

View
Louis Greenberg 1926

Brooklyn, NY-Washington Cemetery, McDonald Ave.

View