One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "46" Results. (1 - 46 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Allan House 1947

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

View
Anna Holtz House 1973

Newark, NJ- Jewish Cemeteries, South Grove Ave.

View
Barnett House 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
Barnett M. House 1936

Brooklyn, NY- Washington Cemtery, McDonald Ave.

View
Florence M. House ------

Ridgewood, NY- Machpelah, Cypress Ave.

View
Florence M. House 1978

Ridgewood, NY- Hungarian, Cypress Ave.

View
Harry House 1963

Chicago, IL- Waldheim

View
J. House ------

American Jewish Year Book 5662

View
Joel House 1960

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

View
Mary House 1947

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

View
Mollie Bebar House 1979

Atlanta, GA- Greenwood, Ahavath Achim-H, Cascade Ave.

View
Moritz House 1900

NY State Notices Archive- The Hebrew Standard

View
Rose House 1961

Chicago, IL- Waldheim

View
Ruth House 1947

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

View
Samuel D. House 1958

Newark, NJ- Jewish Cemeteries, South Grove Ave.

View
Sigmund House 1927

Ridgewood NY- Beth El, Cypress Ave.

View
Simon House 1975

Atlanta, GA- Greenwood, Ahavath Achim-H, Cascade Ave.

View
Stormy House 1955

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

View
Simond Houseau 1852

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

View
Beatrice Housefeld 1987

West Hollywood, CA- Chevra Kadisha Mortuary, Santa Monica Blvd.

View
Fiance Corp. Household 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
A.A. Houseman 1902

NY State Notices Archive- The Hebrew Standard

View
B. F. (Mrs) Houseman 1890

Report of the Jewish Foster Home Society of the City of Philadelphia, 1890, List of Donors and Members

View
C. J. Houseman ------

American Jewish Year Book 5662

View
Eugene B Houseman 1917

American Jewish Year Book 1917-1918, Military, Appointments and Honors ,United States

View
Felix Houseman 1917

American Jewish Year Book 1917-1918, Military, Appointments and Honors ,United States

View
Fred Houseman ------

American Jewish Year Book 5662

View
Frederic Houseman ------

American Jewish Year Book 5667

View
John Houseman 1977

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

View
Joseph Houseman 1905

American Jewish Year Book 5665

View
Joseph Houseman ------

American Jewish Year Book 5665

View
Joseph Houseman ------

American Jewish Year Book 5667

View
Julius Houseman 1900

American Jewish Year Book 5660

View
Julius Houseman 1882

NY Notices Archive, The Hebrew Reader

View
Lee Houseman 1953

NY State notices archive

View
Lee(Mrs.) Houseman 1953

NY State notices archive

View
Lloyd F. Houseman 1900

American Jewish Year Book 5660

View
Mayer Houseman 1905

American Jewish Year Book 5665

View
Sarah Houseman 1924

Maryland State Archives, Death Certificates. Special thanks to Reclaimtherecords.org

View
Theodore Houseman 1943

American Jewish Year Book 1943-1944, Appointment, Honors and Elections, Other Countries

View
Theodore Houseman 1943

American Jewish Year book 1943-1944, Deaths

View
Jacob Housen 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Jacob (Mrs.) Housen 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Stanley X. & (Mrs.) Housen 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Stanley X. (Mrs.) Housen 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
William (Mrs.) Houser 1923

Chicago, IL- notices archive, The Sentinel, July 20

View