One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "89" Results. (51 - 89 Displayed)

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