One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "2253" Results. (351 - 400 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Max Jacobs 1949

Ridgewood, NY- Machpelah, Cypress Ave.

View
Max Jacobs 1909

Ridgewood, NY- Machpelah, Cypress Ave.

View
Max Jacobs ------

NY, Kings County

View
Max Jacobs 1973

Syracuse, NY- Jewish Cemeteries, Jamesville Ave.

View
Max Jacobs 1948

Ridgewood, NY- Union Field, Cypress Ave.

View
Max Jacobs 1971

Newark, NJ- Gomel Chessed, McClellan St.

View
Max Jacobs 1920

Troy, NY- Pinewoods Ave.- Belle Ave.

View
Max Jacobs 1939

Elmont, NY- Beth David, Elmont Rd.

View
Max Jacobs 1920

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Max Jacobs 1972

Elmont, NY- Beth David, Elmont Rd.

View
Max Jacobs 1965

Pinelawn- Long Island, NY- Wellwood Cemetery, Wellwood Ave.

View
Max Jacobs 1955

Ridgewood, NY- Mt. Judah, Cypress Ave

View
Max Jacobs 1957

Chicago, IL- Waldheim

View
Max Jacobs 1950

Chicago, IL- Waldheim

View
Max Jacobs 1945

Chicago, IL- Waldheim

View
Max Jacobs 1990

Chicago, IL- Waldheim

View
Max Jacobs 1950

Chicago, IL- Waldheim

View
Max Jacobs 1932

Chicago, IL- Waldheim

View
Max Jacobs 1935

Chicago, IL- Waldheim

View
Max Jacobs 1920

Glendale, NY- Mt. Lebanon

View
Max Jacobs 1933

Atlanta, GA- Greenwood, Shearith Israel-Old, Cascade Ave

View
Max Jacobs ------

American Jewish Year Book 5667

View
Max Jacobs ------

American Jewish Year Book 5667

View
Max Jacobs 1914

Troy, NY- Daily Times

View
Max Jacobs 1946

Glendale, NY- Mt. Lebanon

View
Max Jacobs 1967

Clarksburg, MA- Beth Israel of North Adams, 512 Walker St.

View
Max Jacobs 1918

Eminent Jews of America by S.B. Goodkind

View
Max Jacobs 1917

Distinguished Jews of America

View
Max Jacobs 1912

Chicago, IL- Notices Archive,The Sentinel

View
Max Jacobs 1913

Chicago, IL- notices archive, The Sentinel, June 27

View
Max Jacobs 1917

Chicago, IL- notices archive, The Sentinel, March 23

View
Max Jacobs 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
Max Jacobs 1877

Ninth annual Report of the Jewish Orphan Asylum, Cleveland Ohio

View
Max Jacobs 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Max Jacobs 1904

NY State Notices Archive- The Hebrew Standard

View
Max Jacobs 1910

NY State Notices Archive - The Hebrew Standard

View
Max Jacobs 1909

NY State Notices Archive - The Hebrew Standard

View
Max Jacobs 1913

NY State Notices Archive- The Hebrew Standard

View
Max Jacobs 1910

NY State Notices Archive - The Hebrew Standard

View
Max Jacobs 1922

NY State Notices Archive - The Hebrew Standard

View
Max Jacobs 1963

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

View
Max Jacobs 1964

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

View
Max D. Jacobs 1939

Ridgewood, NY- Hungarian, Cypress Ave.

View
Max H. (Mrs). Jacobs 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Max J. Jacobs 1945

Newark, NJ- Jewish Cemeteries, South Grove Ave.

View
Max J. Jacobs 1911

NY State Notices Archive - The Hebrew Standard

View
Max J. Jacobs 1915

NY State Notices Archive - The Hebrew Standard

View
Max J. Jacobs 1916

NY State Notices Archive - The Hebrew Standard

View
Max L Jacobs 1917

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

View
Maxine Jacobs 1995

Glendale, NY- Mt. Lebanon

View