One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "94571" Results. (60051 - 60100 Displayed)

First Name Family Name Year of Record Record Location Image View
Marvin A. Lewis 1954

Chicago, IL- Rosemont Park, Addison St.

VIEW
Mary Lewis 1950

Chicago, IL- Waldheim

VIEW
Mary Lewis 1905

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

VIEW
Mary Lewis 1957

NY State notices archive

VIEW
Mary Lewis 1902

NY State Notices Archive- The Hebrew Standard

VIEW
Mary Lewis 1903

NY State Notices Archive- The Hebrew Standard

VIEW
Mary Lewis 2005

Chicago, IL- Notices archive, Obituaries, Jewish United Fund

VIEW
Mary Finkle Lewis 1966

Gloversville, NY

VIEW
Mary R. Lewis 1890

Ozone Park, NY- Bayside

VIEW
Mashe Lewis 1943

Elmont, NY- Beth David, Elmont Rd.

VIEW
Mathilda Lewis 1941

Chicago, IL- Waldheim

VIEW
Mathilde Lewis 1915

Ridgewood, NY- Beth Olam, Cypress Hill St.

VIEW
Matie Lewis 1976

Poughkeepsie, NY- Schomre Israel, LaGrange Ave.

VIEW
Matilda Lewis 1994

Newark, NJ- Bnai Israel

VIEW
Matilda Lewis 1918

Glendale, NY- Mt. Lebanon

VIEW
Matilda Lewis 1941

Chicago, IL- notices archive, The Sentinel, April 24

VIEW
Matilda Trilling Lewis 1985

Albany, NY- Fuller Rd.

VIEW
Matthew B. Lewis 1976

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

VIEW
Matthew Bigler Lewis 1977

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

VIEW
Maude Lewis 1917

NY State Notices Archive - The Hebrew Standard

VIEW
MAude Lewis 1917

NY State Notices Archive - The Hebrew Standard

VIEW
Maurice Lewis ------

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

VIEW
Maurice Lewis 1935

NY State Notices Archive

VIEW
Maurice Lewis 1925

Chicago, IL- notices archive, The Sentinel, April 3

VIEW
Maurice Lewis 1910

NY State Notices Archive - The Hebrew Standard

VIEW
Maurice (Mrs.) Lewis 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Maurice A. Lewis 2015

NJ State notices archive - Obituaries

VIEW
Maurice J. Lewis 1915

The Jewish Ledger, New Orleans, LA State Notices Archive

VIEW
Maurice L. Lewis 1995

Chicago, IL- Rosehill, Ravenswood Ave.

VIEW
Maurice. Lewis 1919

NY State Notices Archive - The Hebrew Standard

VIEW
Max Lewis 1948

Albany, N.Y.- Beth Abraham Jacob- Fuller Rd.

VIEW
Max Lewis 1947

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

VIEW
Max Lewis ------

CT, New Haven County

VIEW
Max Lewis 1901

Ridgewood, NY- Machpelah, Cypress Ave.

VIEW
Max Lewis 1959

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

VIEW
Max Lewis ------

NY, Rensselaer County

VIEW
Max Lewis ------

NY, Rensselaer County

VIEW
Max Lewis ------

NY, Rensselaer County

VIEW
Max Lewis 1952

Chicago, IL- Waldheim

VIEW
Max Lewis 1921

Chicago, IL- Waldheim

VIEW
Max Lewis 1966

Elmont, NY- Beth David, Elmont Rd

VIEW
Max Lewis 1918

Eminent Jews of America by S.B. Goodkind

VIEW
Max Lewis 1918

Chicago, IL- notices archive, The Sentinel, November 22

VIEW
Max Lewis 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
Max Lewis 1946

Chicago, IL- notices archive, The Sentinel, August 22

VIEW
Max Lewis 1967

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

VIEW
Max Lewis 1966

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

VIEW
Max E. Lewis 2003

Glendale, NY- Mt. Lebanon

VIEW
Max J. Lewis 1916

NY State Notices Archive - The Hebrew Standard

VIEW
Max S. Lewis 1911

NY State Notices Archive - The Hebrew Standard

VIEW