One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "692" Results. (651 - 692 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Harry Leavy 1939

Ozone Park, NY- Acacia, 83-84 Liberty Ave.

View
Harry Leavy 1963

Albany County, NY: Wills

View
Harry Leavy 1906

NY State Notices Archive- The Hebrew Standard

View
Harry L. Leavy 1911

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

View
Helen Leavy 1918

NY State Notices Archive - The Hebrew Standard

View
Helene E. Leavy 1938

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

View
Henry Leavy 1922

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

View
Herman M. Leavy 1922

NY State Notices Archive - The Hebrew Standard

View
Jack Leavy 1905

NY State Notices Archive- The Hebrew Standard

View
Joseph Leavy 1939

Ridgewood, NY- Machpelah, Cypress Ave.

View
Lachman A. Leavy 1875

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

View
Leonard Leavy 1905

NY State Notices Archive- The Hebrew Standard

View
Leonard S. Leavy 1937

American Jewish Year Book 1937-1938, Necrology, United States

View
Leopold Leavy 1918

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

View
Louisa Leavy 1950

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

View
Mae Leavy 1924

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

View
Martin M. Leavy 1908

NY State Notices Archive- The Hebrew Standard

View
Martin V. Leavy 1909

NY State Notices Archive - The Hebrew Standard

View
Maurice C. Leavy 1975

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

View
Max Leavy 1960

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
Minnie Leavy 1940

Ridgewood, NY- Machpelah, Cypress Ave.

View
N. J. Leavy ------

American Jewish Year Book 5665

View
Nat Leavy 1914

NY State Notices Archive - The Hebrew Standard

View
Ned N. Leavy 1917

NY State Notices Archive - The Hebrew Standard

View
Olive Leavy 1932

Chicago, IL- Waldheim

View
Philip Leavy 1963

Albany County, NY: Wills

View
philip C. Leavy 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Reginald Leavy 1963

Albany County, NY: Wills

View
Rose Leavy 1948

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

View
Sadie Leavy 1921

NY State Notices Archive - The Hebrew Standard

View
Sadye R. Leavy 1976

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
Sarah Jacobs Leavy 1934

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Selium Marks Leavy 1888

Bnei Jeshurun Religous School Register

View
Zad Leavy 1961

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

View
Zad Leavy 1960

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

View
Zaly Leavy ------

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

View
Minnie R. Leavy Cohen 1962

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

View
Minnie R. Leavy Cohen 1962

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

View
Maurice Leavy. 1918

NY State Notices Archive - The Hebrew Standard

View
Moses A. Leawit 1965

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

View
Yeshe Leawitz 1918

Brooklyn NY- Washington Cemetery, McDonald Ave.

View
Jacob Leazar 1757

A Biographical Dictionary of Early American Jews, Colonial Times through 1800, by Joseph R. Rosenblum, University of Kentucky Press

View