One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "93638" Results. (90351 - 90400 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Beatrice Lunenfeld 1974

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Bernard Lunenfeld 1938

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Bernard Lunenfeld 1964

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Bernard (Dr) Lunenfeld 1911

NY State Notices Archive - The Hebrew Standard

View
Bertha Lunenfeld 1967

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Clara Lunenfeld 1917

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Doris Lunenfeld ------

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
J. Lunenfeld ------

American Jewish Year Book 5667

View
Jacob Leo Lunenfeld 1941

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Julius Lunenfeld 1948

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Mary Lunenfeld 1911

NY State Notices Archive - The Hebrew Standard

View
MAry Lunenfeld 1912

NY State Notices Archive - The Hebrew Standard

View
Milton Lunenfeld ------

American Jewish Year book- AMERICAN JEWISH WAR SERVICE - AWARDS - 1943-1944

View
Moritz Lunenfeld 1968

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Morris Lunenfeld 1936

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Norman A. Lunenfeld 1998

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Ottilie Hornik Lunenfeld 1953

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Raymond C. Lunenfeld 1943

American Jewish Year Book 1943-1944, Appointment, Honors and Elections, Other Countries

View
Raymond C. Lunenfeld 1943

American Jewish Year book 1943-1944, Deaths

View
Samuel Lunenfeld 1937

American Jewish Year Book 1938-1939, Appointment, Honors and Elections, Other Countries

View
Stephen Jay Luner 1965

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

View
Dorothy F. Lunevsky 1955

Ridgewood, NY- Mt. Judah, Cypress Ave

View
Emil Lunevsky 1974

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Fanny L. Lunevsky 1904

Ozone Park, NY- Acacia, Liberty Ave.

View
Frances D Lunevsky 1959

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Frances D. Lunevsky 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
Irving J. Lunevsky 1974

Ridgewood, NY- Mt. Judah, Cypress Ave

View
Rachel Lunevsky 1944

Ozone Park, NY- Bayside

View
Solomon Lunevsky 1941

Ozone Park, NY- Acacia, Liberty Ave.

View
Harry Lunger 1980

Glendale, NY- Mt. Lebanon,

View
Hattie Lunger 1989

Glendale, NY- Mt. Lebanon,

View
Boris Lungin 2000

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Abraham I. Luniger 1902

Record Book of the Baron de Hirsch Trade School, Baron de Hirsch Fund, American Jewish Historical Society

View
Coal Co Inc Lunin 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Jacob Lunin ------

NY, Kings County

View
John J. Lunin 1962

Glendale, NY- Mt. Lebanon

View
Joseph Lunin 1940

Elmont, NY- Beth David, Elmont Rd.

View
Louis L Lunin 1996

Obituary Archive of the Rhode Island Jewish Historical Association

View
Rose Lunin 1967

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Aaron Lunine 1930

Ozone Park, NY- Bayside

View
David Lunine 1955

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

View
Katie Lunine ------

Brooklyn NY- Washington Cemetery, McDonald Ave.

View
Ruth C Lunine 2015

PA State notices archive - Death notices

View
  Lunitz 1914

NY State Notices Archive - The Hebrew Standard

View
Benjamin Lunitz 1911

NY State Notices Archive - The Hebrew Standard

View
Benjmain Lunitz 1911

NY State Notices Archive - The Hebrew Standard

View
Bessie Lunitz 1949

Ozone Park, NY- Bayside

View
Fay Lunitz 1920

NY State Notices Archive - The Hebrew Standard

View
Fay Lunitz 1921

NY State Notices Archive - The Hebrew Standard

View
Harry Lunitz 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