First Name | Family Name | Year of Record | Record Location | Image | Free? | View |
---|---|---|---|---|---|---|
Charles | Lowinson | 1902 |
NY State Notices Archive- The Hebrew Standard |
![]() |
View | |
Charles | Lowinson | 1902 |
NY State Notices Archive- The Hebrew Standard |
![]() |
View | |
Charles | Lowinson | 1902 |
NY State Notices Archive- The Hebrew Standard |
![]() |
View | |
E | Lowinson | 1902 |
Young Men\'s Hebrew Association of New York, 1874-1902 List of Donors and Members |
![]() |
View | |
Eda | Lowinson | 1901 |
Ridgewood, NY- Linden Hill, Metropolitan Ave. |
![]() |
View | |
Eleanore C. | Lowinson | 1912 |
Ridgewood, NY- Linden Hill, Metropolitan Ave. |
![]() |
View | |
Emanuel | Lowinson | 1937 |
Ridgewood, NY- Linden Hill, Metropolitan Ave. |
![]() |
View | |
Laura | Lowinson | 1897 |
Marriage Records of Bnai Jeshurun, New York NY, Courtesy of The Library of The Jewish Theological Seminary. Any reproduction requires written permission |
![]() |
View | |
Louis | Lowinson | ------ |
Who's Who in American Jewry, 1938 |
![]() |
View | |
Louis | Lowinson | 1913 |
Report of the Eighty Seventh Annual Meeting of the Hebrew Orphan Asylum of New York, 1913 List of Donors and Members |
![]() |
View | |
Louis | Lowinson | 1902 |
Young Men\'s Hebrew Association of New York, 1874-1902 List of Donors and Members |
![]() |
View | |
Louis. | Lowinson | 1908 |
Annual Report of the Hebrew Orphan Asylum of the City of New York, 1908. List of Donors and Members |
![]() |
View | |
Mathilde | Lowinson | 1928 |
Ridgewood, NY- Linden Hill, Metropolitan Ave. |
![]() |
View | |
Oscar | Lowinson | 1946 |
Ozone Park, NY- Bayside |
![]() |
View | |
Oscar | Lowinson | 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 | |
Oscar | Lowinson | 1906 |
NY State Notices Archive- The Hebrew Standard |
![]() |
View | |
Rosalie H. | Lowinson | 1958 |
Ozone Park, NY- Bayside |
![]() |
View | |
Kurt | Lowinstein | 1915 |
Book: Die Judischen Gefallenen Des Deutchen Heeres, Der Deutschen Marine und Der Deutschen Schutzruppen 1914-1918 |
![]() |
View | |
Alex | Lowis | 1920 |
Chicago, IL- Waldheim, south end |
![]() |
View | |
Alex | Lowis | 1926 |
Chicago, IL- Waldheim |
![]() |
View | |
Dorothy Muriel | Lowis | 1942 |
Chicago, IL- notices archive, The Sentinel, January 08 |
![]() |
View | |
Dorothy Muriel | Lowis | 1942 |
Chicago, IL- notices archive, The Sentinel, January 08 |
![]() |
View | |
Henry | Lowis | 1971 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
![]() |
View | |
Rebecca | Lowis | 1937 |
Chicago, IL- Waldheim, south end |
![]() |
View | |
Rebecca | Lowis | 1937 |
Chicago, IL- Waldheim |
![]() |
View | |
Samuel & (Mrs.) | Lowis Dr | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
![]() |
View | |
Harry | Lowish | 2015 |
Jewish Immigrant Farmers in the towns of Schodack & Nassau 1900-1940, Pages 19-22 |
![]() |
View | |
Harry | Lowish | 2015 |
Jewish Immigrant Farmers in the towns of Schodack & Nassau 1900-1940, Pages 19-22 |
![]() |
View | |
Gumpel | Lowisohn | 1797 |
Book: Memorable Dates of Jewish History, by Gotthard Deutsch, 1904 |
![]() |
View | |
Gumpel | Lowisohn | 1909 |
NY State Notices Archive - The Hebrew Standard |
![]() |
View | |
Sol | Lowisohn | 1822 |
Book: Memorable Dates of Jewish History, by Gotthard Deutsch, 1904 |
![]() |
View | |
Sol. | Lowisohn | 1909 |
NY State Notices Archive - The Hebrew Standard |
![]() |
View | |
Anna Anker | Lowits | 1951 |
Newark, NJ- Beth Abraham, South Orange Ave. |
![]() |
View | |
Esther | Lowits | 1941 |
Newark, NJ- Beth Abraham, South Orange Ave. |
![]() |
View | |
Jacob | Lowits | 1931 |
Newark, NJ- Beth Abraham, South Orange Ave. |
![]() |
View | |
Otto | Lowits | 1948 |
Newark, NJ- Beth Abraham, South Orange Ave. |
![]() |
View | |
Philip | Lowits | 1944 |
Newark, NJ- Beth Abraham, South Orange Ave. |
![]() |
View | |
Sigmund | Lowits | 1921 |
Newark, NJ- Beth Abraham, South Orange Ave. |
![]() |
View | |
Hyman | Lowitski | 1900 |
American Jewish Year Book 5660 |
![]() |
View | |
Frederick | Lowitt | 1975 |
NY Rensselaer County: Wills |
![]() |
View | |
Hannah | Lowitt | 1963 |
Glendale, NY- Mt. Lebanon |
![]() |
View | |
Lena | Lowitt | 1913 |
NY State Notices Archive- The Hebrew Standard |
![]() |
View | |
Lena | Lowitt | 1913 |
NY State Notices Archive- The Hebrew Standard |
![]() |
View | |
Lena | Lowitt | 1914 |
NY State Notices Archive - The Hebrew Standard |
![]() |
View | |
Melville | Lowitt | 1975 |
NY Rensselaer County: Wills |
![]() |
View | |
Donald | Lowitts | 1957 |
NY State notices archive |
![]() |
View | |
Julia | Lowitts | 1957 |
NY State notices archive |
![]() |
View | |
Melvin | Lowitts | 1957 |
NY State notices archive |
![]() |
View | |
Samuel | Lowitts | 1957 |
NY State notices archive |
![]() |
View | |
William | Lowitts | 1957 |
NY State notices archive |
![]() |
View |