One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "6511" Results. (1251 - 1300 Displayed)

First Name Family Name Year of Record Record Location Image View
George W. Jacobs 1896

Ridgewood, NY- Beth Olam, Cypress Hill St.

VIEW
Georgeh Jacobs ------

Ridgewood, NY- Beth Olam, Cypress Hill St.

VIEW
Georgina Jacobs 1791

A Biographical Dictionary of Early American Jews, Colonial Times through 1800, by Joseph R. Rosenblum, University of Kentucky Press

VIEW
Gerald Jacobs 1955

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Gerald Jacobs 1997

Obituary Archive of the Rhode Island Jewish Historical Association

VIEW
Gertie Jacobs 1907

MO State Notices Archive - The Jewish Voice

VIEW
Gertie Jacobs 1894

MO State Notices Archive - The Jewish Voice

VIEW
Gertrude Jacobs ------

Ridgewood, NY- Machpelah, Cypress Ave.

VIEW
Gertrude Jacobs 1947

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

VIEW
Gertrude Jacobs 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Gertrude Jacobs 1900

NY State Notices Archive- The Hebrew Standard

VIEW
Gertrude Jacobs 1902

NY State Notices Archive- The Hebrew Standard

VIEW
Gertrude Jacobs 1911

NY State Notices Archive - The Hebrew Standard

VIEW
Gertrude Jacobs 1914

NY State Notices Archive - The Hebrew Standard

VIEW
Gertrude Jacobs 1915

NY State Notices Archive - The Hebrew Standard

Temporarily Open Access
Gertrude Jacobs 1915

NY State Notices Archive - The Hebrew Standard

Temporarily Open Access
Gertrude Jacobs 1919

NY State Notices Archive - The Hebrew Standard

Temporarily Open Access
Gertrude Jacobs 1907

MO State Notices Archive - The Jewish Voice

VIEW
Gertrude Jacobs 1975

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

VIEW
Gertrude J. Jacobs 1920

NY State Notices Archive - The Hebrew Standard

Temporarily Open Access
Gilbert Jacobs 1987

Dalton, PA- Shoemaker Rd.

VIEW
Gitel Jacobs 1919

Brooklyn, NY- Washington Cemetery, McDonald Ave

VIEW
Gittel Jacobs 1936

Montreal, Quebec, Canada - Baron de Hirsch, Savane St. Hebrew Protective (Map C6) Line 7 Grave 79

VIEW
Gladys Jacobs 2015

NJ State notices archive - Obituaries

VIEW
Gladys Jacobs 1923

Chicago, IL- notices archive, The Sentinel, September 28

VIEW
Gladys Neumeyer Jacobs 1910

Albany, NY- Beth Emet, Turner lane in Loudonville

VIEW
Golda Jacobs 2013

Here's my Story, Jewish Educational Media. A variety of books and videos can be purchased at http://www.jemstore.com/

VIEW
Goldie Jacobs 1906

Ozone Park, NY- Bayside

VIEW
Goldie Jacobs 1981

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Goldie Jacobs 1882

Brooklyn, NY- Washington cemetery, McDonald Ave.

VIEW
Goldie Jacobs 1931

Glendale, NY- Mt. Lebanon

VIEW
Goldie Jacobs 1956

Glendale, NY- Mt. Lebanon

VIEW
Goldie Jacobs 1907

NY State Notices Archive- The Hebrew Standard

VIEW
Goldie Jacobs 1922

NY State Notices Archive - The Hebrew Standard

VIEW
Gussie Jacobs 1956

Ridgewood, NY- Union Field, Cypress Ave.

VIEW
Gussie Jacobs 1918

Newark, NJ- Beth Abraham, South Orange Ave.

VIEW
Gussie Jacobs 1910

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Gussie Jacobs 1964

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Gussie Jacobs 1921

Brooklyn, NY- Washington Cemetery, McDonald Ave

VIEW
Gussie Jacobs 1936

Glendale, NY- Mt. Lebanon

VIEW
Gussie Jacobs 1936

Glendale, NY- Mt. Lebanon

VIEW
Gussie Jacobs 1946

Glendale, NY- Mt. Lebanon

VIEW
Gussie Jacobs 1904

NY State Notices Archive- The Hebrew Standard

VIEW
Gussie Jacobs 1904

NY State Notices Archive- The Hebrew Standard

VIEW
Gussie Jacobs 1904

NY State Notices Archive- The Hebrew Standard

Temporarily Open Access
Gussie Jacobs 1913

NY State Notices Archive- The Hebrew Standard

Temporarily Open Access
Gustave Jacobs 1881

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

VIEW
Gustave B. Jacobs 1920

NY State Notices Archive - The Hebrew Standard

Temporarily Open Access
Gustave G. Jacobs 1979

Ridgewood, NY- Union Field, Cypress Ave.

VIEW
Gustave G. Jacobs 1922

NY State Notices Archive - The Hebrew Standard

VIEW