One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "1841" Results. (201 - 250 Displayed)

First Name Family Name Year of Record Record Location Image View
Wilhelmine Hanauer 1904

Frankfurt, Germany- Rat Beil St.

VIEW
Will Hanauer 1907

NY State Notices Archive- The Hebrew Standard

VIEW
William Hanauer 1954

Ridgewood, NY- Union Field, Cypress Ave.

VIEW
William Hanauer 1944

Ridgewood NY- Beth El, Cypress Ave.

VIEW
William Hanauer ------

Glendale, NY- Mt. Neboh, Cypress Hills St.

VIEW
William Hanauer 1902

NY State Notices Archive- The Hebrew Standard

VIEW
William Hanauer 1902

NY State Notices Archive- The Hebrew Standard

VIEW
William C. Hanauer 1961

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

VIEW
Willy Hanauer 1914

Book: Die Judischen Gefallenen Des Deutchen Heeres, Der Deutschen Marine und Der Deutschen Schutzruppen 1914-1918

VIEW
Jerome J. Hanaurr 1938

American Jewish Year book- Necrology - UNITED STATES

VIEW
Charles S. Hanaw 1903

NY State Notices Archive- The Hebrew Standard

VIEW
Henry Hanaw ------

American Jewish Year Book 5662

VIEW
Henry Hanaw ------

American Jewish Year Book 5665

VIEW
Henry Hanaw ------

American Jewish Year Book 5667

VIEW
Henry Hanaw 1916

American Jewish Year Book 1916-1917, Necrology, United States

VIEW
Henry Hanaw 1916

NY State Notices Archive - The Hebrew Standard

VIEW
Yisroel Hanawar 1925

Ridgewood, NY- Union Field, Cypress Ave.

VIEW
Israel Hanawitt 1979

New Haven, CT- Jewish Cemeteries, Whalley Ave.

VIEW
Rose Hanawitt 1967

New Haven, CT- Jewish Cemeteries, Whalley Ave.

VIEW
Rokuka Hanayagi 1965

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

VIEW
Jacob Hanbinger 1902

NY State Notices Archive- The Hebrew Standard

VIEW
Abraham H. Hanbler 1908

Amsterdam, NY- Sons of Israel, Cranes Hollow Rd.

VIEW
Fannie Hanbrook 1962

Chicago, IL- Waldheim

VIEW
Hyman Hanbrook 1954

Chicago, IL- Waldheim

VIEW
Charlotte Hance 1834

Randolph, NJ- Mt. Sinai, Chyrsler St.

VIEW
Isaac Hance 1842

Randolph, NJ- Mt. Sinai, Chyrsler St.

VIEW
Isaac Hance 1951

Randolph, NJ- Mt. Sinai, Chyrsler St.

VIEW
Margaret Hance 1859

Randolph, NJ- Mt. Sinai, Chyrsler St.

VIEW
Claude Jay Hancock 1988

Ridgewood, NY- Union Field, Cypress Ave.

VIEW
Marian C. Hancock 1984

Ridgewood, NY- Union Field, Cypress Ave.

VIEW
Alfred Hancz 1965

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

VIEW
Aaron Hand 1951

Glendale, NY- Mt. Lebanon

VIEW
Abraham Hand 1966

Elmont, NY- Beth David, Elmont Rd.

VIEW
Anna Hand 1967

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Beckie Hand 1927

Brooklyn NY- Washington Cemetery, McDonald Ave.

VIEW
Bella Hand 1963

NY Rensselaer County: Wills

VIEW
Edelson Hand ------

American Jewish Year Book 5667

VIEW
Edward Hand 1935

Elmont, NY- Beth David, Elmont Rd.

VIEW
Edward Hand 1964

Glendale, NY- Mt. Lebanon

VIEW
Fannie Hand 1935

Glendale, NY- Mt. Lebanon

VIEW
Feivel Hand 1912

Ridgewood, NY- Union Field, Cypress Ave.

VIEW
Frank Hand 2000

Glendale, NY- Mt. Lebanon,

VIEW
Fred Hand 1911

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Henry Hand 1933

Glendale, NY- Mt. Lebanon

VIEW
Hugo L. Hand 1961

Glendale, NY- Mt. Lebanon

VIEW
Jacob Moses Hand 1981

Glendale, NY- Mt. Lebanon,

VIEW
Jennie Hand 1942

Glendale, NY- Mt. Lebanon

VIEW
L (Mrs) Hand 1856

Report of the Jewish Foster Home Society of the City of Philadelphia,

VIEW
Leo Hand 1968

Glendale, NY- Mt. Lebanon

VIEW
Leon Hand 1974

Ellenville, NY- Ezrath Israel, Wawarsing township, Route 209

VIEW