One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "27236" Results. (24451 - 24500 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Mitchel Levy 1951

NY State notices archive

View
Mitchel Levy 1956

NY State notices archive

View
Mitchel Levy 1955

NY State notices archive

View
Mitchel Levy 1887

Bnei Jeshurun Religous School Register

View
Mitchell Levy 1971

Albany, NY- Beth Emet, Turner lane in Loudonville

View
Mitchell Levy 1971

Albany, NY- The Jewish World

View
Mitchell M. Levy 1902

NY State Notices Archive- The Hebrew Standard

View
Mitrhel Levy 1907

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
Moe Levy 1961

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

View
Moe Levy 1956

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Moe Levy 1950

Ridgewood, NY- Mt. Judah, Cypress Ave

View
Moe Levy 1912

Brooklyn NY- Washington Cemetery, McDonald Ave.

View
Moe Levy 1967

Glendale, NY- Mt. Lebanon,

View
Moe Levy 1983

Glendale, NY- Mt. Lebanon

View
Moe Levy 1968

Montreal, Quebec, Canada - Baron de Hirsch, Savane St. Ahavath Schulom Old (Map C24) Line 12 Grave 162

View
Moe Levy 1917

Distinguished Jews of America

View
Moe Levy 1917

Distinguished Jews of America

View
Moe Levy 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
Moe Levy 1902

Young Men\'s Hebrew Association of New York, 1874-1902 List of Donors and Members

View
Moe Levy 1905

NY State Notices Archive- The Hebrew Standard

View
Moe C. Levy 1908

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

View
Moe C. Levy 1913

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

View
Moe L. Levy 1903

NY State Notices Archive- The Hebrew Standard

View
Moe L. Levy 1903

NY State Notices Archive- The Hebrew Standard

View
Moe Louis Levy 1984

Skokie, IL- Memorial park, Gross Point Rd.

View
Moise Levy 1908

American Jewish Year Book 5669

View
Moise Levy 1910

American Jewish Year Book

View
Moise Levy 1910

American Jewish Year Book 1910-1911

View
Moise Levy 1935

American Jewish Year book 1936-1937, Necrology, Other Countries

View
Moise Levy 1919

American Jewish Year Book 1920-1921, Appointment, Honors and Elections, France

View
Moise Levy 1917

American Jewish Year Book 1917-1918, Military, Appointments and Honors ,United States

View
Moise Levy 1893

MO State Notices Archive - The Jewish Voice

View
Moise Levy 1910

NY State Notices Archive, The Hebrew Standard

View
Moise Levy 1944

Auschwitz Prisoner Registration Forms, Holocaust Collection, YIVO Archives

View
Moise J. Levy 1947

Albany, NY- Beth Emet, Turner lane in Loudonville

View
Mollie Levy 1929

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Mollie Levy 1929

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Mollie Levy 1921

Glendale, NY- Mt. Neboh, Cypress Hills St.

View
Mollie Levy 1973

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

View
Mollie Levy 1949

Brooklyn NY- Washington Cemetery, McDonald Ave.

View
Mollie Levy 1920

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Mollie Levy 1958

Chicago, IL- Waldheim

View
Mollie Levy 1940

West Hollywood, CA- Chevra Kadisha Mortuary, Santa Monica Blvd.

View
Mollie Levy 1975

Glendale, NY- Mt. Lebanon

View
Mollie Levy 1918

Chicago, IL- notices archive, The Sentinel, August 09

View
Mollie Levy 1921

NY State Notices Archive - The Hebrew Standard

View
Mollie Levy 1910

NY, New York City- Marriage Record

View
Mollie Rosen Levy 1977

Albany, NY- Beth Emet, Turner lane in Loudonville

View
Mollye Levy 1910

NY State Notices Archive - The Hebrew Standard

View
Mollye L. Levy 1972

Chicago, IL- Waldheim

View