| First Name | Family Name | Year of Record | Record Location | Image | View |
|---|---|---|---|---|---|
| Samuel | Lewis | 1913 |
Report of the Eighty Seventh Annual Meeting of the Hebrew Orphan Asylum of New York, 1913 List of Donors and Members |
|
VIEW |
| Samuel | Lewis | 1903 |
NY State Notices Archive- The Hebrew Standard |
|
VIEW |
| Samuel | Lewis | 1911 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Samuel | Lewis | 1919 |
NY State Notices Archive - The Hebrew Standard |
|
Temporarily Open Access |
| Samuel | Lewis | 1901 |
NY State Notices Archive- The Hebrew Standard |
|
VIEW |
| Samuel | Lewis | 1921 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Samuel | Lewis | 1922 |
NY State Notices Archive - The Hebrew Standard |
|
Temporarily Open Access |
| Samuel | Lewis | 1962 |
Book: Five Families and Eight Young Men, Nashville and her Jewry 1850-1861, By Fedora S. Frank |
|
VIEW |
| Samuel A | Lewis | 1913 |
American Jewish Year Book 1912-1913, Necrology, United States |
|
VIEW |
| Samuel A. | Lewis | 1913 |
Brooklyn, NY- Salem Fields, 775 Jamaica Ave |
|
VIEW |
| Samuel A. | Lewis | 1857 |
NY State Notices Archive- The Jewish Messenger |
|
VIEW |
| Samuel D. | Lewis | 1958 |
Atlanta, GA- Crest Lawn- Cedar Hill B, Marietta Blvd. |
|
VIEW |
| Samuel E. | Lewis | 1979 |
Hanover Township, NJ-Beth Israel, Ridgedale Ave. |
|
VIEW |
| Samuel H. | Lewis | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Samuel H. (Mrs.) | Lewis | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Samuel J | Lewis | 1917 |
American Jewish Year Book 1917-1918, Military, Appointments and Honors ,United States |
|
VIEW |
| Samuel J. | Lewis | ------ |
Who's Who in American Jewry, 1938 |
|
VIEW |
| Samuel J. | Lewis | 1983 |
Skokie, IL- Memorial park, Gross Point Rd. |
|
VIEW |
| Samuel L. | Lewis | 1942 |
Newburgh, NY- Agudas Achim, Erie Rd. |
|
VIEW |
| Samuel L. | Lewis | 1991 |
Elmont, NY- Beth David, Elmont Rd. |
|
VIEW |
| Samuel M. & (Mrs.) | Lewis | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Samuel M. (Mrs.) | Lewis | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Samuel Z. | Lewis | 1929 |
Brooklyn, NY-Washington Cemetery, McDonald Ave. |
|
VIEW |
| Samuel | Lewis-Epstein | 1915 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| Samuel | Lewish | 1974 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
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 |
| Samuel | Lewison | 1924 |
Chicago, IL- Rosehill, Ravenswood Ave. |
|
VIEW |
| Samuel | Lewitan | 1930 |
Chicago, IL- Waldheim |
|
VIEW |
| Samuel & (Mrs.) | Lewiton | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
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 |