One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "504" Results. (151 - 200 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Alexander Jacobs 1901

NY State Notices Archive- The Hebrew Standard

View
Alexander S. Jacobs 1918

Troy, NY- Pinewoods Ave.- Belle Ave.

View
Alexander S. Jacobs 1965

NY State notices archive

View
Alexander W. Jacobs 1938

Poughkeepsie, NY- Jewish Cemeteries, LaGrange Ave.

View
Alfons Al Jacobs 1995

Lincolnwood, IL- New Light, East Prairie Rd.

View
Alfred Jacobs ------

U.S. Circuit Court District of MA, Suffolk County

View
Alfred Jacobs 1908

Ridgewood, NY- Machpelah, Cypress Ave.

View
Alfred Jacobs 1908

Ridgewood, NY- Hungarian, Cypress Ave.

View
Alfred Jacobs 1935

Brooklyn NY- Washington Cemetery, McDonald Ave.

View
Alfred Jacobs 1903

Chicago, IL- Waldheim

View
Alfred Jacobs 1918

Western Jewry, published by Emanu-El, San Francisco

View
Alfred Jacobs 1965

NY State notices archive

View
Alfred Jacobs 1965

NY State notices archive

View
Alfred Jacobs 1900

NY State Notices Archive- The Hebrew Standard

View
Alfred Jacobs 1908

NY State Notices Archive- The Hebrew Standard

View
Alfred Jacobs 1917

NY State Notices Archive - The Hebrew Standard

View
Alfred Jacobs 1921

NY State Notices Archive - The Hebrew Standard

View
Alfred C. Jacobs 1975

Albany, NY- Fuller Rd.

View
Alfred C. Jacobs 1919

Chicago, IL- notices archive, The Sentinel, July 11

View
Alfred J Jacobs 1988

Obituary Archive of the Rhode Island Jewish Historical Association

View
Alfred M. Jacobs 1917

NY State Notices Archive - The Hebrew Standard

View
Alfred R. (Dr) Jacobs 1921

NY State Notices Archive - The Hebrew Standard

View
Alice Jacobs 1948

Glendale, NY- Mt. Lebanon

View
Alice Jacobs 1959

Archive of the Albany NY Jewish Community Center

View
Alice F. Jacobs 1979

Ridgewood, NY- Linden Hill, Metropolitan Ave.

View
Alice Klein Jacobs 1963

Albany, NY- Fuller Rd.

View
Allyn Jacobs 1966

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

View
Almeron Jacobs 1900

American Jewish Year Book 5660

View
Alvin A. Jacobs 1978

Chicago, IL- Rosehill, Ravenswood Ave.

View
Amalia Jacobs 1887

Schenectady, NY- Gates of Heaven, Watt St.

View
Amelia Jacobs 1944

Ridgewood, NY- Machpelah, Cypress Ave.

View
Amelia Jacobs 1909

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

View
Amelia Jacobs 1924

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

View
Amelia Jacobs 1857

Archive NY- The Jewish Messenger

View
Amelia Jacobs 1957

Chicago, IL- Rosehill, Ravenswood Ave.

View
Amelia Jacobs 1907

NY State Notices Archive- The Hebrew Standard

View
Andrew Jacobs 1966

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

View
Angel P. Jacobs 1946

Ridgewood, NY- Beth Olam, Cypress Hill St.

View
Ann Jacobs 2001

Chicago, IL- Rosehill, Ravenswood Ave.

View
Ann Jacobs 1943

Chicago, IL- notices archive, The Sentinel, October 14

View
Ann Eder Jacobs 1853

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

View
Anna Jacobs 1985

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Anna Jacobs 1960

Syracuse, NY- Jewish Cemeteries, Jamesville Ave.

View
Anna Jacobs 1904

Syracuse, NY- Jewish Cemeteries, Jamesville Ave., Beth El

View
Anna Jacobs 1946

Syracuse, NY- Jewish Cemeteries, Jamesville Ave.

View
Anna Jacobs 1943

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

View
Anna Jacobs 1962

Los Angeles, CA- Mt. Carmel, Gage Ave.

View
Anna Jacobs 1927

Brooklyn NY- Washington Cemetery, McDonald Ave.

View
Anna Jacobs 1983

Chicago, IL- Rosemont Park, Addison St.

View
Anna Jacobs 1967

Chicago, IL- Waldheim

View