One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "120" Results. (101 - 120 Displayed)

First Name Family Name Year of Record Record Location Image View
Samuel Lewisohn 1886

Bnei Jeshurun Religous School Register

VIEW
Samuel A Lewisohn 1914

American Jewish Year Book 1914-1915, Appointment, Honors and Elections, United States

VIEW
Samuel A Lewisohn 1914

American Jewish Year Book 1914-1915, Appointment, Honors and Elections Civil, United States

VIEW
Samuel A. Lewisohn 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
Samuel A. Lewisohn 1915

NY State Notices Archive - The Hebrew Standard

VIEW
Samuel A. Lewisohn 1915

NY State Notices Archive - The Hebrew Standard

VIEW
Samuel Adolph Lewisohn 1917

Distinguished Jews of America

VIEW
Samuel M. Lewisohn 1921

American Jewish Year Book 1921-1922, Appointment, Honors and Elections, Untied States

VIEW
Sam Lewison 1925

Chicago, IL- notices archive, The Sentinel, August 7

VIEW
Sam A Lewison 1952

American Jewish Year Book 1952, Necrology, United States

VIEW
Samuel Lewison 1924

Chicago, IL- Rosehill, Ravenswood Ave.

VIEW
Sam Lewit 1925

Newark, NJ- Bnai Israel

VIEW
Samuel Lewitan 1930

Chicago, IL- Waldheim

VIEW
Samuel & (Mrs.) Lewiton 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Sam Lewitter 1970

Newark, NJ- Jewish Cemeteries, South Grove Ave.

VIEW
Samuel Lewitz 1960

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

VIEW
Samuel Lewitz 1937

Glendale, NY- Mt. Lebanon

VIEW
Samuel Lewitz 1937

Glendale, NY- Mt. Lebanon

VIEW
Samuel Lewkowitz 1918

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

VIEW
Samuel Lewkowitz 1911

Chicago, IL - Notices Archive, The Sentinel, February 18

VIEW