| First Name | Family Name | Year of Record | Record Location | Image | View |
|---|---|---|---|---|---|
| Service & Supply Co | Manco | 1944 |
Combined Jewish Appeal 1944 List of Contributions, Greater Boston |
|
VIEW |
| Becky | Mancoff | 1963 |
Chicago, IL- Waldheim |
|
VIEW |
| Joseph | Mancoff | 1960 |
Chicago, IL- Waldheim |
|
VIEW |
| Phillip | Mancoff | 1943 |
Chicago, IL- notices archive, The Sentinel, July 08 |
|
VIEW |
| Celia | Mancoffsky | 1935 |
Chicago, IL- Waldheim |
|
VIEW |
| Lillian | Mancou | 1970 |
Los Angeles, CA- Mt. Olive, Slauson Ave. |
|
VIEW |
| Lillian | Mancou | 1970 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| Lillian | Mancou | 1970 |
The Bnai Brith Messenger, Los Angeles, CA State Notices Archive |
|
VIEW |
| D. | Mancovitz | 1905 |
American Jewish Year Book 5665 |
|
VIEW |
| David | Mancovitz | 1919 |
American Jewish Year Book 1920-1921, Appointment, Honors and Elections, United States |
|
VIEW |
| David | Mancovitz | 1918 |
American Jewish Year Book 1917-1918, Appointment, Honors and Elections Civil, United States |
|
VIEW |
| David | Mancovitz | 1916 |
American Jewish Year Book 1916-1917, Appointment, Honors and Elections , United States |
|
VIEW |
| David | Mancovitz | 1917 |
American Jewish Year Book 1917-1918, Appointment, Honors and Elections Civil, United States |
|
VIEW |
| David | Mancovitz | 1917 |
NY State Notices Archive - The Hebrew Standard |
|
VIEW |
| David | Mancovitz | 1919 |
The Hebrew Standard |
|
VIEW |
| Hyman | Mancovsky | 1961 |
New Haven, CT- Jewish Cemeteries, Whalley Ave. |
|
VIEW |
| Sophie | Mancovsky | 1960 |
New Haven, CT- Jewish Cemeteries, Whalley Ave. |
|
VIEW |
| Nathaniel | Mancow | ------ |
American Jewish Year book- AMERICAN JEWISH WAR SERVICE - AWARDS - 1943-1944 |
|
VIEW |
| David | Mancowitz | 1915 |
The Jewish Ledger, New Orleans, LA State Notices Archive |
|
VIEW |