First Name | Family Name | Year of Record | Record Location | Image | Free? | View |
---|---|---|---|---|---|---|
Simon | May | 1938 |
Ozone Park, NY- Bayside |
![]() |
View | |
Simon | May | 1935 |
Lincolnwood, IL- New Light, East Prairie Rd. |
![]() |
View | |
Simon (Mrs.) | May | 1896 |
Troy, NY- Daily Times |
![]() |
View | |
Sol | May | 1965 |
Lincolnwood, IL- New Light, East Prairie Rd. |
![]() |
View | |
Sol | May | 1918 |
The Chicago Jewish Community Blue Book - List of officers and members of Chicago's Jewish Organizations |
![]() |
View | |
Sol (Mrs.) | May | 1920 |
Chicago, IL- notices archive, The Sentinel, June 04 |
![]() |
View | |
Sol. | May | ------ |
American Jewish Year Book 5662 |
![]() |
View | |
Sol. | May | 1910 |
NY State Notices Archive - The Hebrew Standard |
![]() |
View | |
Solomon | May | 1899 |
Albany, NY- Beth Emet, Turner lane in Loudonville " |
![]() |
View | |
Solomon | May | 1908 |
Brooklyn, NY- Washington Cemetery, McDonald Ave. |
![]() |
View | |
Solomon | May | 1899 |
Albany, NY- Beth Emet, Turner lane in Loudonville " |
![]() |
View | |
Solomon | May | 1918 |
Brooklyn, NY- Washington cemetery, McDonald Ave. |
![]() |
View | |
Solomon | May | 1910 |
Brooklyn, NY- Salem Fields, 775 Jamaica Ave |
![]() |
View | |
Solomon | May | 1910 |
NY State Notices Archive - The Hebrew Standard |
![]() |
View | |
Sophia | May | 1905 |
Brooklyn, NY- Washington Cemetery, McDonald Ave |
![]() |
View | |
Sophia | May | 1915 |
Brooklyn, NY- Washington cemetery, McDonald Ave. |
![]() |
View | |
Sophie | May | ------ |
Glendale, NY- Mt. Neboh, Cypress Hills St. |
![]() |
View | |
Stella | May | 1907 |
MO State Notices Archive - The Jewish Voice |
![]() |
View | |
Sylvan E. | May | 1956 |
Lincolnwood, IL- New Light, East Prairie Rd. |
![]() |
View | |
Theresa | May | ------ |
Ridgewood, NY- Union Field, Cypress Ave. |
![]() |
View | |
Theresa | May | ------ |
Ridgewood, NY- Union Field, Cypress Ave. |
![]() |
View | |
Theresa | May | 1946 |
Brooklyn, NY- Washington Cemtery, McDonald Ave. |
![]() |
View | |
Therese | May | 1908 |
Frankfurt, Germany- Rat Beil St., field 63 |
![]() |
View | |
Thomas Geoffrey | May | 1951 |
Chicago, IL- Rosehill, Ravenswood Ave. |
![]() |
View | |
Tillie | May | 1923 |
Ridgewood, NY- Machpelah, Cypress Ave. |
![]() |
View | |
Tillie | May | 1884 |
NY Rensselaer County: Wills |
![]() |
View | |
Tom | May | 1912 |
MO State Notices Archive - The Jewish Voice |
![]() |
View | |
Tom | May | 1965 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
![]() |
View | |
Tom | May | 1945 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
![]() |
View | |
Tom | May | 1945 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
![]() |
View | |
Virginia | May | 1956 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
![]() |
View | |
W T | May | 1917 |
American Jewish Year Book 1917-1918, Military, Appointments and Honors ,United States |
![]() |
View | |
Walter | May | 1901 |
Brooklyn, NY- Washington Cemetery, McDonald Ave |
![]() |
View | |
Walter | May | 1928 |
MN State Notices Archive - The American Jewish World |
![]() |
View | |
William | May | 1980 |
Glendale, NY- Mt. Neboh, Cypress Hills St. |
![]() |
View | |
William | May | 1907 |
Brooklyn NY- Washington Cemetery, McDonald Ave. |
![]() |
View | |
William J. | May | 1900 |
American Jewish Year Book 5660 |
![]() |
View | |
William Meyer | May | 1947 |
Ridgewood, NY- New Mt. Carmel, Cypress Ave. |
![]() |
View | |
Wolf | May | 1935 |
Brooklyn, NY- Washington Cemetery, McDonald Ave. |
![]() |
View | |
Wolf | May | 1927 |
Chicago, IL- Waldheim |
![]() |
View | |
Yetta | May | 1925 |
Brooklyn, NY- Washington Cemetery, McDonald Ave |
![]() |
View | |
Zurech | May | 1937 |
Ridgewood, NY- Union Field, Cypress Ave. |
![]() |
View | |
Pearl | May Aaronson | 1914 |
NY State Notices Archive - The Hebrew Standard |
![]() |
View | |
Carolyn | May Fishel | 1912 |
NY State Notices Archive - The Hebrew Standard |
![]() |
View | |
Gertrude | May Goldstein | 1914 |
NY State Notices Archive - The Hebrew Standard |
![]() |
View | |
Lilie | May Heidelberg | 1901 |
NY State Notices Archive- The Hebrew Standard |
![]() |
View | |
Hazel | May Jacobs | 1913 |
NY State Notices Archive- The Hebrew Standard |
![]() |
View | |
Hazel | May Jacobs | 1912 |
NY State Notices Archive - The Hebrew Standard |
![]() |
View | |
Florence | May Marks | 1900 |
NY State Notices Archive- The Hebrew Standard |
![]() |
View | |
Florence | May Rascovar | 1912 |
NY State Notices Archive - The Hebrew Standard |
![]() |
View |