One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "93630" Results. (6651 - 6700 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Robert S. Langer 1936

NY State Notices Archive

View
Robert S. Langer 1944

NY State Notices Archive

View
Rose Langer 1964

New Haven, CT- Jewish Cemeteries, Whalley Ave.

View
Rose Langer 1931

Chicago, IL- Waldheim

View
Rosie Langer 1915

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Rudolph Langer 1946

Chicago, IL- Rosemont Park, Addison St.

View
Russell Langer 1973

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

View
Ruth E. Langer 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Sadie Langer 1938

Newburgh, NY- Agudas Achim, Erie Rd.

View
Sadye Langer 1912

NY State Notices Archive - The Hebrew Standard

View
Sally Abramovich Langer 1931

MN State Notices Archive - The American Jewish World

View
Sam Langer 1937

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Samuel Langer 1927

New Haven, CT- Jewish Cemeteries, Whalley Ave.

View
Samuel Langer 1950

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Samuel Langer 1908

Ozone Park, NY- Bayside

View
Samuel Langer 1943

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Samuel Langer 1974

Chicago, IL- Waldheim

View
Samuel Langer ------

American Jewish Year Book 5662

View
Samuel Langer ------

American Jewish Year Book 5665

View
Samuel Langer ------

American Jewish Year Book 5667

View
Samuel Langer 1943

American Jewish Year book- Necrology - UNITED STATES

View
Samuel Langer 1918

American Jewish Year book 1917-1918

View
Samuel Langer 1908

Annual Report of the Hebrew Orphan Asylum of the City of New York, 1908. List of Donors and Members

View
Samuel Langer 1913

Report of the Eighty Seventh Annual Meeting of the Hebrew Orphan Asylum of New York, 1913 List of Donors and Members

View
Samuel Langer 1920

NY State Notices Archive - The Hebrew Standard

View
Samuel Langer 1920

NY State Notices Archive - The Hebrew Standard

View
Samuel J. Langer 1905

NY State Notices Archive- The Hebrew Standard

View
Samuel J. Langer 1938

NY State Notices Archive

View
Samuel J. Langer 1922

NY State Notices Archive

View
Samuel J. Langer 1947

NY State Notices Archive

View
Samuel J. Langer 1958

NY State Notices Archive

View
Samuel J. Langer 1925

NY State Notices Archive

View
Samuel J. Langer 1930

NY State Notices Archive

View
Samuel J. Langer 1951

NY State Notices Archive

View
Samuel J. Langer 1958

NY State Notices Archive

View
Samuel J. Langer 1919

NY State Notices Archive

View
Samuel J. Langer 1922

NY State Notices Archive

View
Samuel J. Langer 1919

NY State Notices Archive

View
Samuel J. (Mrs. Langer 1921

Troy, NY. Troy Times

View
Samuel J. (Mrs.) Langer 1920

Troy, NY- Daily Times

View
Samuel M. Langer 1919

NY State Notices Archive - The Hebrew Standard

View
Samuel M. (Mrs.) Langer 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Samuel N. (Mrs.) Langer 1918

Troy, NY- Daily Times

View
Sarah Langer 1872

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

View
Saul Langer 1972

Bris records of Mohel Rev. Mordechai Rube, who worked in Milwaukee, Wisconsin and nearby Cities

View
Shandel Langer 1932

Newark, NJ- Beth Abraham, South Orange Ave.

View
Sheindel Esther Langer 1913

Frankfurt, Germany- Rat Beil St., field 95

View
Shirley H. Langer 1950

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

View
Shmuel Langer 1908

Ozone Park, NY- Bayside

View
Sidney Langer 2003

Milwaukee, WI- Beth Hamedrosh Hagadol, South Dana Court

View