One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "6341" Results. (501 - 550 Displayed)

First Name Family Name Year of Record Record Location Image View
Teodor Katuski ------

NY- Onondaga County

VIEW
Augusta Katusky 1927

Albany, NY- Beth Abraham Jacob, Western Ave.

VIEW
Banjamin M. Katusky 1978

 

VIEW
Banjamin M. Katusky 1978

Albany, NY- Western Ave.

VIEW
Ben Katusky 1920

Schenectady, NY- The Jewish Chronicle

VIEW
Charlotte Katusky 1919

Schenectady, NY- The Jewish Chronicle

VIEW
Fannie Katusky 1919

Schenectady, NY- The Jewish Chronicle

VIEW
Fannie Katusky 1919

Schenectady, NY- The Jewish Chronicle

VIEW
Foma Esther Katusky 1919

Albany, NY- Western Ave.

VIEW
Foma Esther Katusky 1919

Albany, NY- Western Ave.

VIEW
Israel B. Katusky 1910

Albany, NY- Western Ave.

VIEW
Israel B. Katusky 1910

Albany, NY- Western Ave.

VIEW
Rebecca Katusky 1956

Albany, NY- Western Ave.

VIEW
Rebecca Katusky 1956

Albany, NY- Western Ave.

VIEW
Ricky Katusky 1923

Troy, NY- Daily Times

VIEW
Toby Katusky 1972

Albany, NY- The Jewish World

VIEW
Samuel Katuszky 1948

Albany, NY- Western Ave.

VIEW
Toby Katuszky 1972

Albany, NY- Western Ave.

VIEW
Rose Katx 1957

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Haymen Katy ------

NY, Kings County

VIEW
  Katz ------

Deans, NJ- Floral Park Cemetery, Rt. 130

VIEW
  Katz 1928

Chicago, IL- Waldheim

VIEW
  Katz ------

Norridge, IL- Westlawn, West Montrose Ave

VIEW
  Katz 1901

NY State Notices Archive- The Hebrew Standard

VIEW
  Katz 1911

NY State Notices Archive - The Hebrew Standard

VIEW
  Katz 1911

NY State Notices Archive - The Hebrew Standard

VIEW
  Katz 1912

NY State Notices Archive - The Hebrew Standard

VIEW
  Katz 1914

NY State Notices Archive - The Hebrew Standard

VIEW
  Katz 1917

NY State Notices Archive - The Hebrew Standard

VIEW
  Katz 1917

NY State Notices Archive - The Hebrew Standard

VIEW
& Davidson Katz 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
& Karp Katz 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
? Katz ------

Montreal, Canada- Baron De Hirsch, Savane St.

VIEW
? Katz ------

Montreal, Canada- Baron De Hirsch, Savane St.

VIEW
? Katz 1938

West Springfield, MA- Beth El/ Bnai Jacob, Kings Hwy

VIEW
? Katz 1932

Ridgewood NY- Beth El, Cypress Ave.

VIEW
? Katz 1907

Frankfurt, Germany- Rat Beil St., field 93

VIEW
? Katz 1910

Troy, NY- Spring Ave.

VIEW
? Katz ------

Brooklyn, NY- Washington cemetery, McDonald Ave.

VIEW
? Katz ------

Chicago, IL- Rosehill, Ravenswood Ave.

VIEW
? Katz ------

Chicago, IL- Rosehill, Ravenswood Ave.

VIEW
? Katz ------

Chicago, IL- Waldheim

VIEW
? Katz ------

Chicago, IL- Waldheim

VIEW
? Katz ------

Chicago, IL- Waldheim

VIEW
? Katz ------

Chicago, IL- Waldheim

VIEW
? Katz ------

Montreal, Canada- Back River

VIEW
? Katz 1977

Elmont, NY- Beth David, Elmont Rd

VIEW
? Katz 1970

Elmont, NY- Beth David, Elmont Rd

VIEW
? Katz ------

Glendale, NY- Mt. Lebanon

VIEW
A .J. (Mrs) Katz 1899

Jewish Orphan Asylum Association of Western New York, 1899 List of Donors and Members

VIEW