One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "820" Results. (701 - 750 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Sarah Louise 1923

Chicago, IL- notices archive, The Sentinel, August 10

View
Sylvia Louise 1924

MN State Notices Archive- The American Jewish World

View
Virginia Louise 1954

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

View
Murray Louison 1950

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

View
Rose Louison 1955

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

View
Samuel Louison 1958

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

View
Julius Louisson ------

American Jewish Year Book 5665

View
Mary Louitz 1893

Ozone Park, NY- Bayside

View
Yetta Louitz 1916

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Esther Louk 2005

Jerusalem, Israel- Har Menuchos

View
Rochel Louk 1981

Jerusalem, Israel- Har Menuchos

View
Yedidyah Louk 2003

Jerusalem, Israel- Har Menuchos

View
Bernard Loulicht 1910

Brooklyn NY- Washington Cemetery, McDonald Ave.

View
Alvin James Loundy 1974

Skokie, IL- Memorial park, Gross Point Rd.

View
Bertha Loundy 1927

Skokie, IL- Memorial park, Gross Point Rd.

View
David Loundy 1968

Skokie, IL- Memorial park, Gross Point Rd.

View
Earl Loundy 1962

Skokie, IL- Memorial park, Gross Point Rd.

View
Jeanette G. Loundy 2000

Skokie, IL- Memorial park, Gross Point Rd.

View
Jennie Loundy 1956

Skokie, IL- Memorial park, Gross Point Rd.

View
Mason A. Loundy 1994

Skokie, IL- Memorial park, Gross Point Rd.

View
Tillie Loundy 1985

Skokie, IL- Memorial park, Gross Point Rd.

View
Zelda Loundy 2004

Skokie, IL- Memorial park, Gross Point Rd.

View
Zelda Meyer Loundy 2004

Chicago, IL- Notices archive, Obituaries, Jewish United Fund

View
A. Loupe 1855

Contributors to Association for the relief of Jewish Widows & Orphans, New Orleans

View
Sadie Louraine Cohn 1915

NY State Notices Archive - The Hebrew Standard

View
Alexander Leon Louria ------

Who's Who in American Jewry, 1938

View
Leon Louria 1896

Annual Report of the Society for the Aid of Jewish Prisoners, January 1896, Patrons and Members who pay $5.00 - $10.00 annually

View
Moses Louria 1934

American Jewish Year Book 1934-1935, Necrology, Other Countries

View
E. Louric 1945

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

View
Sall Louric 1938

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

View
(Mrs.) Myer L Lourie 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
(Mrs.) Sadie Lourie 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
(Mrs.) Sadie K Lourie 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
(Mrs.) Samuel L Lourie 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Adalia Lourie 1924

Glendale, NY- Mt. Lebanon

View
Adolph Lourie ------

Who's Who in American Jewry, 1938

View
Adolph Lourie 1940

Glendale, NY- Mt. Lebanon

View
Adolph Lourie 1940

American Jewish Year book- Necrology - UNITED STATES

View
Albert B. & (Mrs.) Lourie 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Alexander & Morris Lourie 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Arthur Lourie 1948

American Jewish Year book- Appointments, Honors, Elections

View
Arthur Lourie 1949

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

View
Arthur Lourie 1949

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

View
Arthur B. Lourie 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Arthur B. (Mrs.) Lourie 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Asher Lourie 1931

American Jewish Year book- Necrology - OTHER COUNTRIES

View
Bella Lourie 1959

Glendale, NY- Mt. Lebanon

View
Bella Lourie 1959

Glendale, NY- Mt. Lebanon

View
David Lourie 2017

MD State notices archive - Obituaries

View
David Lourie 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