One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "3602" Results. (1251 - 1300 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Albert M. Lewis 1966

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

View
Albert M. Lewis 1956

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

View
Albert M. Lewis 1958

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

View
Albert M. Lewis 1958

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

View
Alec Lewis 1986

Montreal, Canada- Baron De Hirsch, Savane St.

View
Aleck Lewis 1977

Chicago, IL- Waldheim

View
Alex Lewis 1957

Chicago, IL- Waldheim

View
Alexander Lewis 1913

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

View
Alfonso Lewis 1908

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

View
Alfonso Lewis 1913

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

View
Alfred Lewis 1930

Ridgewood NY- Beth El, Cypress Ave.

View
Alfred Lewis 1936

Chicago, IL- Waldheim

View
Alfred Lewis 1906

NY State Notices Archive- The Hebrew Standard

View
Alfred Lewis 1906

NY State Notices Archive- The Hebrew Standard

View
Alfred Lewis 1906

NY State Notices Archive- The Hebrew Standard

View
Alfred Lewis 1970

Maryland State Archives, Death Certificates. Special thanks to Reclaimtherecords.org

View
Alfred A. Lewis 1908

Ridgewood NY- Beth El, Cypress Ave.

View
Alfred A. Lewis 1905

Ridgewood NY- Beth El, Cypress Ave.

View
Alfred Baker Lewis 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Alfred L. Lewis 1981

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Alfred M. Lewis 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
Alice Lewis 1953

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Alice Lewis 1918

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

View
Alice Lewis 1920

NY State Notices Archive - The Hebrew Standard

View
Alice F. Lewis 1986

Los Angeles, CA- Mt. Carmel, Gage Ave.

View
Alice G. Lewis 1971

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Alice I. Lewis 1960

Atlanta, GA- Crest Lawn- Cedar Hill B, Marietta Blvd.

View
Alice Julia Lewis 1923

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

View
Alijah Lewis 1928

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Alison Anne Lewis 1972

Albany, NY- The Jewish World

View
Allan Lewis 1977

Norridge, IL- Westlawn, West Montrose Ave

View
Allen Lewis 1960

NK- Chicago, IL- Waldheim

View
Allen A. Lewis 1975

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

View
Allen B Lewis 1948

Chicago, IL- notices archive, The Sentinel, January 08

View
Alphons Lewis 1919

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
Alvin Lewis ------

Who's Who in American Jewry, 1938

View
Alvin I. Lewis 1940

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

View
Amanda H. Lewis 1944

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
Amelia Lewis 1918

Ridgewood, NY- Machpelah, Cypress Ave.

View
Amelia Lewis 1928

Chicago, IL- Waldheim

View
Amelia L. Lewis 1917

NY State Notices Archive - The Hebrew Standard

View
Anita Esther Lewis 1929

Chicago, IL- Waldheim

View
Anita Florence Lewis 2017

TX State notices archive - Obituaries

View
Ann Lewis 1953

Chicago, IL- Waldheim

View
Anna Lewis 1963

Kingston, N.Y.- 75 Montropose Ave

View
Anna Lewis 1977

Ridgewood, NY- Union Field, Cypress Ave.

View
Anna Lewis 1947

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

View
Anna Lewis 1935

Ozone Park, NY- Acacia, Liberty Ave.

View
Anna Lewis 1963

Elmont, NY- Beth David, Elmont Rd.

View
Anna Lewis 1983

Los Angeles, CA- Mt. Carmel, Gage Ave.

View