One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "93302" Results. (45501 - 45550 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Rose Levitt 1949

Schenectady, NY- Free Jewish Cemetery

View
Rose Levitt 1937

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Rose Levitt 1957

Staten Island, NY- Baron Hirsch Cemetery, Richmond Ave.

View
Rose Levitt 1950

Chicago, IL- Waldheim

View
Rose Levitt 1953

Chicago, IL- Waldheim

View
Rose Levitt 1976

Glendale, NY- Mt. Lebanon

View
Rose Levitt 1976

Glendale, NY- Mt. Lebanon

View
Rose Levitt 1977

Glendale, NY- Mt. Lebanon

View
Rose Levitt 1949

Glendale, NY- Mt. Lebanon

View
Rose Levitt 1920

Colorado State notices archive- The Denver Jewish News

View
Rose Levitt 1976

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

View
Rose Burko Levitt 1967

Montreal, Canada- Baron De Hirsch, Savane St.

View
Rose Leah Levitt 1969

Chicago, IL- Waldheim

View
Rose W. Levitt 1928

Glendale, NY- Mt. Lebanon

View
Rubin Levitt 1939

Glendale, NY- Mt. Lebanon

View
Ruth Levitt 1970

Binghamton, NY- Temple Israel, Conklin Ave.

View
Ruth Levitt 1986

Elmont, NY- Beth David, Elmont Rd.

View
Ruth Levitt 2006

Montreal, Canada- Baron Hirsch, Savane St.

View
Ruth Levitt 2008

Atlanta, GA- Greenwood, Workmen's Circle, Cascade Ave..

View
Ruth Levitt 1954

Glendale, NY- Mt. Lebanon

View
Ruth Levitt 1941

Chicago, IL- notices archive, The Sentinel, December 18

View
S Levitt 1891

MO State Notices Archive - The Jewish Voice

View
S. Levitt 1918

The Chicago Jewish Community Blue Book - List of officers and members of Chicago's Jewish Organizations

View
Sadie Levitt 1996

Montreal, Canada- Baron De Hirsch, Savane St.

View
Sadie Levitt 1958

Staten Island, NY- Baron Hirsch Cemetery, Richmond Ave.

View
Sally S. Levitt 1984

Chicago, IL- Rosemont Park, Addison St.

View
Sam Levitt 1978

Elmont, NY- Beth David, Elmont Rd.

View
Sam Levitt 1958

Chicago, IL- Waldheim

View
Sam Levitt 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
Samuel Levitt 1912

Springfield, MA- Bnei Israel Anshei Sfard, Wilbraham Ave.

View
Samuel Levitt ------

NY, Kings County

View
Samuel Levitt 1936

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

View
Samuel Levitt 1931

Newark, NJ- Beth Abraham, South Orange Ave.

View
Samuel Levitt 1919

Ozone Park, NY- Mokom Sholom, Pitkin Ave.

View
Samuel Levitt 1960

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

View
Samuel Levitt 1970

Schenectady, NY- Free Jewish Cemetery

View
Samuel Levitt 1950

Elmont, NY- Beth David, Elmont Rd.

View
Samuel Levitt 1959

Elmont, NY- Beth David, Elmont Rd.

View
Samuel Levitt 1955

Ridgewood, NY- Mt. Judah, Cypress Ave

View
Samuel Levitt 1958

Staten Island, NY- Baron Hirsch Cemetery, Richmond Ave.

View
Samuel Levitt 1930

Glendale, NY- Mt. Lebanon

View
Samuel Levitt 1928

Los Angeles, CA- Mt. Zion, Downey Rd.

View
Samuel Levitt 1962

Glendale, NY- Mt. Lebanon

View
Samuel Levitt 1944

Glendale, NY- Mt. Lebanon

View
Samuel Levitt 1931

Glendale, NY- Mt. Lebanon

View
Samuel Levitt 1954

Rhode Island Historical Notes, Jewish Naturalizations in Rhode Island District before September 1906

View
Samuel (Mrs.) Levitt 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Samuel Aaron Levitt 1942

Montreal, Canada- Baron De Hirsch, Savane St.

View
Samuel I. Levitt ------

Canadian Jews in World War II

View
Samuel J. Levitt 1982

Ridgewood NY- Beth El, Cypress Ave.

View