One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "792" Results. (1 - 50 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Leo M 1918

Book: Die Judischen Gefallenen Des Deutchen Heeres, Der Deutschen Marine und Der Deutschen Schutzruppen 1914-1918

View
Leo Maar 1923

Frankfurt, Germany- Rat Beil St., field 107- 111a

View
Leonora Maas 1963

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

View
Leon Machlis 1963

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

View
Leo Machoff 1932

Ridgewood, NY- Mt. Judah, Cypress Ave

View
Leonard S. Mack 1906

NY State Notices Archive- The Hebrew Standard

View
Leonard A. Macow 1919

Newark, NJ- Beth Abraham, South Orange Ave.

View
Leon Magder 1943

American Jewish Year Book 1943-1944, Appointment, Honors and Elections, Other Countries

View
Leo Pittock Maget 2007

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

View
Leopoldo Maggia 1932

American Jewish Year book- Appointments,Honors, and Elections - OTHER COUNTRIES

View
Leonard Magier 1973

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

View
Leo Mahler 1917

Ridgewood, NY- Linden Hill, Metropolitan Ave.

View
Leo Mahler 1910

NY State Notices Archive - The Hebrew Standard

View
Leopold M. Mainster 1908

Ridgewood NY- Beth El, Cypress Ave.

View
Leo Mainthow 1927

Ridgewood NY- Beth El, Cypress Ave.

View
Leopold Mainz 1941

American Jewish Year book- Necrology - OTHER COUNTRIES

View
Leonard Maizlish 1954

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

View
Leonard Maizlish 1954

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

View
Leonard Maizlish 1954

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

View
Leo Majer 1942

Staten Island, NY- Baron Hirsch Cemetery, Richmond Ave.

View
Leo Major ------

NY, Kings County

View
Leo Maklausky 1965

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

View
Leo Maklausky 1963

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

View
Leo Maklousky 1965

Los Angeles, CA- Mt. Olive, Slauson Ave.

View
Leo I. Mal 1992

Obituary Archive of the Rhode Island Jewish Historical Association

View
Leo S. Malach ------

American Jewish Year book- AMERICAN JEWISH WAR SERVICE - AWARDS - 1943-1944

View
Leo Malachowski 1917

Book: Die Judischen Gefallenen Des Deutchen Heeres, Der Deutschen Marine und Der Deutschen Schutzruppen 1914-1918

View
Leonore Malafsky 1964

NY State notices archive

View
Leon E. Malamut 1967

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

View
Leon E. Malamut 1965

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

View
Leonora Malbin 1947

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Leon Malick 1954

Rhode Island Historical Notes, Jewish Naturalizations in Rhode Island District before September 1906

View
Leon Malina ------

Newark, NJ- Beth Abraham, South Orange Ave.

View
Leonora Maliner 1990

Montreal, Quebec, Canada - Baron de Hirsch, Savane St. Baron de Hirsch Memorial Park (Map A1) Line 19 Grave 26D

View
Leo Malis 1955

Chicago, IL- Waldheim

View
Leon Malka 1985

Montreal, Canada- Baron De Hirsch, Savane St.

View
Leon Malka 1985

Montreal, Canada- Baron De Hirsch, Savane St.

View
Leo Malkin 1929

Chicago, IL- Waldheim

View
Leo Malkin ------

American Jewish Year book- AMERICAN JEWISH WAR SERVICE - DEATHS - 1943-1944

View
Leo Malkin 1918

The Chicago Jewish Community Blue Book - List of officers and members of Chicago's Jewish Organizations

View
Leo Malkin 1943

American Jewish Year book 1943-1944, Deaths

View
Leon Mallon 1980

Atlanta, GA- Greenwood, Ahavath Achim-E, Cascade Ave.

View
Leon Malmed 1956

 

View
Leon Malmed 1956

Albany, NY- Western Ave.

View
Leon Malmed 2007

Holocaust Survivors Cookbook, Compiled by Joanne Caras

View
Leonard Malmud 2015

PA State notices archive - Obituaries

View
Leo Malner ------

Ridgewood, NY- Union Field, Cypress Ave.

View
Leo Maltin 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
Leona Mamid 1981

Skokie, IL- Memorial park, Gross Point Rd.

View
Leon Manaster 1943

Chicago, IL- Waldheim

View