One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "93" Results. (1 - 50 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
David Harris 1936

Syracuse, NY-Chevra Shas, Jamesville Ave.

View
David Harris 1954

Montreal, Canada- Baron De Hirsch, Savane St.

View
David Harris 1895

Jewish Marriage Notices (1775- 1906) compiled by Barnett A. Elzas

View
David Harris 1923

Ridgewood, NY- Machpelah, Cypress Ave.

View
David Harris 1917

Newark, NJ- Beth Abraham, South Orange Ave.

View
David Harris 1912

Ozone Park, NY- Mokom Sholom, Pitkin Ave.

View
David Harris ------

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

View
David Harris 1907

Ozone Park, NY- Acacia, Liberty Ave.

View
David Harris 1988

Dalton, PA- Shoemaker Rd.

View
David Harris 1958

Dalton, PA- Shoemaker Rd.

View
David Harris 1945

Ridgewood, NY- Linden Hill, Metropolitan Ave.

View
David Harris ------

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
David Harris 1946

Utica, NY- Beth El, Woods Rd.

View
David Harris 1922

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
David Harris 1925

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
David Harris 1933

Chicago, IL- Rosemont Park, Mt. Mayriv, Addison St.

View
David Harris 1939

Chicago, IL- Waldheim

View
David Harris 1926

Chicago, IL- Waldheim

View
David Harris ------

Chicago, IL- Waldheim

View
David Harris 1919

Chicago, IL- Waldheim

View
David Harris 1954

Glendale, NY- Mt. Lebanon

View
David Harris 1952

Rochester, NY- Jewish Cemetery at 188 Britton Rd.

View
David Harris ------

American Jewish Year Book 5662

View
David Harris 1910

American Jewish Year Book

View
David Harris 1911

American Jewish Year Book

View
David Harris 1910

American Jewish Year Book

View
David Harris 1929

Troy, NY- Daily Times

View
David Harris 1925

Troy, NY- Daily Times

View
David Harris 1982

Glendale,NY- Mt. Lebanon

View
David Harris 1982

Glendale,NY- Mt. Lebanon

View
David Harris 1924

American Jewish Year Book- APPOINTMENTS, HONORS AND ELECTIONS

View
David Harris 1951

NY State notices archive

View
David Harris 1979

NY Rensselaer County: Wills

View
David Harris 1937

American Jewish Year Book 1938-1939, Anniversaries and other Celebration, Other Countries

View
David Harris 1921

American Jewish Year Book 1921-1922, Appointment, Honors and Elections, South Africa

View
David Harris 1910

American Jewish Year Book 1910-1911

View
David Harris 1911

American Jewish Year Book 1910-1911

View
David Harris 1910

American Jewish Year Book 1910-1911

View
David Harris 1942

American Jewish Year Book 1943-1944, Necrology, Other Countries

View
David Harris 1912

Chicago, IL- Notices Archive,The Sentinel

View
David Harris 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
David Harris 1920

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

View
David Harris 1940

NY State notices archive

View
David Harris 1871

Marriage Records of Bnai Jeshurun, New York NY, Courtesy of The Library of The Jewish Theological Seminary. Any reproduction requires written permission

View
David Harris 1916

American Jewish Year Book 1916-1917, Appointment, Honors and Elections, Union of South Africa

View
David Harris 1908

Annual Report of the Hebrew Orphan Asylum of the City of New York, 1908. List of Donors and Members

View
David Harris 1902

Young Men\'s Hebrew Association of New York, 1874-1902 List of Donors and Members

View
David Harris 1904

NY State Notices Archive- The Hebrew Standard

View
David Harris 1907

NY State Notices Archive- The Hebrew Standard

View
David Harris 1913

NY State Notices Archive- The Hebrew Standard

View