One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "219" Results. (201 - 219 Displayed)

First Name Family Name Year of Record Record Location Image 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

Temporarily Open Access
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