One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "277" Results. (151 - 200 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Morris Langer 1970

Glendale, NY- Mt. Lebanon

View
Morris Langer 1970

Glendale, NY- Mt. Lebanon

View
Morris J. Langer 1924

Ridegewood, NY- Old Mt. Carmel, Cypress St.

View
Morton Langer 1980

Deans, NJ- Floral Park Cemetery, Rt. 130

View
Moses Langer 1938

Ozone Park, NY- Mokom Sholom, Pitkin Ave.

View
Ned Langer 1941

Chicago, IL- notices archive, The Sentinel, November 06

View
Nettie Rose Langer 1999

Chicago, IL- Waldheim

View
O. Langer 1919

NY State Notices Archive - The Hebrew Standard

View
Oscar Langer 1930

MN State Notices Archive - The American Jewish World

View
Oscar Langer 1931

MN State Notices Archive - The American Jewish World

View
Otto Langer 1918

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

View
Philip Langer 1940

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
R. Langer 1918

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

View
Rebecca Langer 1950

Chicago, IL- Waldheim

View
Rebecca Langer 1969

Norridge, IL- Westlawn, West Montrose Ave

View
Rebecca Langer 1945

Glendale, NY- Mt. Lebanon

View
Rifke Langer 1937

Ozone Park, NY- Mokom Sholom, Pitkin Ave.

View
Rita Langer 2016

NJ State notices archive - Obituaries

View
Robert Alan Langer 1973

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

View
Robert Alan Langer 1960

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

View
Robert J. Langer 1970

Kingston, NY- 75 Montropose Ave

View
Robert J. Langer 1968

Chicago, IL- Rosemont Park, Addison St.

View
Robert S. Langer 1933

NY State Notices Archive

View
Robert S. Langer 1927

NY State Notices Archive

View
Robert S. Langer 1944

NY State Notices Archive

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