One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "196" Results. (151 - 196 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Philip Lowy ------

American Jewish Year Book 5662

View
Rebecca Lowy 1915

Ridgewood, NY- Machpelah, Cypress Ave.

View
Rebecca Lowy 1945

Chicago, IL- notices archive, The Sentinel, November 01

View
Regina Lowy 1924

Ridgewood, NY- Machpelah, Cypress Ave.

View
Regina Lowy 1924

Ridgewood, NY- Hungarian, Cypress Ave.

View
Regina Lowy 1956

Ridgewood, NY- Union Field, Cypress Ave.

View
Robert Lowy 1947

Chicago, IL- Rosehill, Ravenswood Ave.

View
Roberta Lowy 1976

Chicago, IL- Rosemont Park, Addison St.

View
Rosalie Lowy 1896

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Rose Lowy 1958

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

View
Rose Lowy 1904

NY State Notices Archive- The Hebrew Standard

View
Rose Lowy 1906

NY State Notices Archive- The Hebrew Standard

View
Rose Konigsberg Lowy 1990

Montreal, Canada- Baron De Hirsch, Savane St.

View
Rose V. Lowy 1911

NY State Notices Archive - The Hebrew Standard

View
Rosie Medau Lowy 1936

Judisches Gemeindeblatt - Berlin, Germany- Courtesy of the Leo Baeck Institute

View
Rudolaph J. Lowy 1961

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

View
Rudolph Lowy 1971

Chicago, IL- Rosemont Park, Addison St.

View
Rudolph Lowy 1971

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

View
Rusie Lowy 1897

Newark, NJ- Beth Abraham, South Orange Ave.

View
Ruth Lowy 1980

Ridgewood NY- Beth El, Cypress Ave.

View
Ruth Lowy 1970

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

View
Ruth Lowy 1970

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

View
Sadie Lowy 1979

Ridgewood, NY- Machpelah, Cypress Ave.

View
Sadie Lowy 1979

Ridgewood, NY- Hungarian, Cypress Ave.

View
Samuel Lowy 1962

Ridgewood, NY- Machpelah, Cypress Ave.

View
Samuel Lowy 1962

Ridgewood, NY- Hungarian, Cypress Ave.

View
Samuel Lowy 1919

NY State Notices Archive - The Hebrew Standard

View
Sophie Lowy 1937

Ridgewood, NY- Linden Hill, Metropolitan Ave.

View
Sophie Lowy 1948

Chicago, IL- Rosemont Park, Addison St.

View
Sophye Lowy 1903

NY State Notices Archive- The Hebrew Standard

View
Steve Lowy 1998

Glendale, NY- Mt. Lebanon

View
Theodore Lowy 1933

Chicago, IL- Rosemont Park, Addison St.

View
W A Lowy 1916

American Jewish Year Book 1916-1917, Appointment, Honors and Elections, United Kingdom

View
Walter Lowy 1993

Lincolnwood, IL- New Light, East Prairie Rd.

View
Walter A Lowy 1915

American Jewish Year Book 1916-1917, Appointment, Honors and Elections, United Kingdom

View
Walter D. Lowy 1904

Chicago, IL- Rosehill, Ravenswood Ave.

View
Walter H. Lowy 1917

NY State Notices Archive - The Hebrew Standard

View
Wilhelm & (Mrs.) Lowy 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
William Lowy 1941

Glendale, NY- Mt. Lebanon

View
William Lowy 1913

Chicago, IL- notices archive, The Sentinel, July 18

View
William H. Lowy 1920

NY State Notices Archive - The Hebrew Standard

View
Grosz Gyulane Lowy Bertha 1968

Newark, NJ- McClellan St.

View
Rudolph Jacob Lowy Lesny 1961

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

View
James F. Lowy. 1919

NY State Notices Archive - The Hebrew Standard

View
Louis Lowy. 1919

NY State Notices Archive - The Hebrew Standard

View
Samuel Lowy. 1919

NY State Notices Archive - The Hebrew Standard

View