One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "93638" Results. (59701 - 59750 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Moses Lewis 1959

zz

View
Moses H. Lewis 1939

Ozone Park, NY- Acacia, 83-84 Liberty Ave.

View
Moses N Lewis 1959

Book: The Jewish Community of Utica, New York 1847-1948, By S. Joshua Kohn

View
Moshe Lewis 1924

Ridgewood, NY- Union Field, Cypress Ave.

View
Moyne Lewis 1911

Chicago, IL - Notices Archive, The Sentinel, February 18

View
Ms. William Levy Lewis 1916

Western Jewry, published by Emanu-El, San Francisco

View
Mundheim Lewis 1915

American Jewish Year Book 1916-1917, Necrology, United States

View
Muriel O. Lewis 2009

Glendale, NY- Mt. Lebanon,

View
Murrary lewis 1974

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

View
Murray Lewis 2005

Glendale, NY- Mt. Lebanon

View
Murray Lewis 1952

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

View
Murray R. Lewis 1923

Chicago, IL- notices archive, The Sentinel, September 07

View
Myer Lewis 1901

Pacific Hebrew Orphan Asylum and Home Society, 1901 Legacies and Bequests

View
Myles S. Lewis 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Myles S. (Mrs.) Lewis 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Myron Lewis 1929

American Jewish Year book- Appointments,Honors, and Elections - UNITED STATES

View
Myron F. Lewis 1968

Skokie, IL- Memorial park, Gross Point Rd.

View
N. Lewis 1918

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

View
Nancy Ellen Lewis 1954

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

View
Nancy Ellen Lewis 1954

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

View
Nancy G. Lewis 1944

Glendale, NY- Mt. Lebanon

View
Nancy Gail Lewis 1958

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

View
Nancy Straus Lewis 1963

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

View
Nancy Straus Lewis 1963

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

View
Nanie Lewis 1973

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

View
Naphtali Lewis 1934

American Jewish Year book 1934-1935, Appointments, Honors And Elections, United States

View
Nat Lewis 1917

Distinguished Jews of America

View
Natalie Lewis 1926

Ridgewood, NY- Machpelah, Cypress Ave.

View
Nate P. Lewis 1952

Norridge, IL- Westlawn, West Montrose Ave

View
Nathan Lewis 1985

Ridgewood, NY- Union Field, Cypress Ave.

View
Nathan Lewis 1901

Ridgewood NY- Beth El, Cypress Ave.

View
Nathan Lewis 1987

Newark, NJ- Beth Abraham, South Orange Ave.

View
Nathan Lewis 1937

Milwaukee, WI- Spring Hill, South Hawley Court

View
Nathan Lewis 1914

Ozone Park, NY- Acacia, Liberty Ave.

View
Nathan Lewis 1951

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

View
Nathan Lewis 1981

Utica, NY- Beth El, Woods Rd.

View
Nathan Lewis 1946

Glendale, NY- Mt. Lebanon,

View
Nathan Lewis 1948

Glendale, NY- Mt. Lebanon

View
Nathan Lewis 1947

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

View
Nathan Lewis 1901

NY State Notices Archive- The Hebrew Standard

View
Nathan Lewis 1901

NY State Notices Archive- The Hebrew Standard

View
Nathan C. Lewis 1900

American Jewish Year Book 5660

View
Nathan F. Lewis 1907

Montreal, Canada: Shearit Israel- Spanish and Portugeese Jews

View
National Supply Co. Lewis 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Neillie Lewis 1931

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Nellie Lewis 1923

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

View
Nelson Lewis 1919

NY State Notices Archive - The Hebrew Standard

View
Nettie Lewis 1967

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

View
Nettie Lewis 1968

Chicago, IL- Waldheim

View
Noah (Mrs.) Lewis 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View