One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "85" Results. (1 - 50 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Louis May 1944

Ridgewood, NY- Machpelah, Cypress Ave.

View
Louis May 1944

Ridgewood, NY- Union Field, Cypress Ave.

View
Louis May 1920

Ridegewood, NY- Old Mt. Carnel, Cypress St.

View
Louis May 1927

Newark, NJ- Jewish Cemeteries, South Grove Ave.

View
Louis May 1947

Dalton, PA- Shoemaker Rd.

View
Louis May 1925

Ridgewood, NY- Linden Hill, Metropolitan Ave.

View
Louis May 1935

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Louis May 1942

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Louis May 1936

Brooklyn, NY- Washington cemetery, McDonald Ave.

View
Louis May 1916

Chicago, IL- Rosemont Park, Addison St.

View
Louis May 1989

Montreal, Canada- Baron Hirsch, Savane St.

View
Louis May 1853

Marriage Records of Bnai Jeshurun, New York NY, Courtesy of The Library of The Jewish Theological Seminary. Any reproduction requires written permission

View
Louis May 1902

Young Men\'s Hebrew Association of New York, 1874-1902 List of Donors and Members

View
Louis May 1904

NY State Notices Archive- The Hebrew Standard

View
Louis May 1905

NY State Notices Archive- The Hebrew Standard

View
Louis May 1908

NY State Notices Archive- The Hebrew Standard

View
Louis May 1911

NY State Notices Archive - The Hebrew Standard

View
Louis May 1912

NY State Notices Archive - The Hebrew Standard

View
Louis May 1915

NY State Notices Archive - The Hebrew Standard

View
Louis May 1915

NY State Notices Archive - The Hebrew Standard

View
Louis B. May 1900

American Jewish Year Book 5660

View
Louis S. May 1916

NY State Notices Archive - The Hebrew Standard

View
Louise May 1927

NY State notices archive

View
Louise Ann Maybish 1934

Chicago, IL- Waldheim

View
Louis Mayer 1921

Ridgewood, NY- Union Field, Cypress Ave.

View
Louis Mayer ------

Frankfurt, Germany- Rat Beil St.

View
Louis Mayer 1981

Randolph, NJ- Mt. Sinai, Chyrsler St.

View
Louis Mayer 1925

Milwaukee, WI- Spring Hill, South Hawley Court

View
Louis Mayer 1946

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

View
Louis Mayer 1936

Ozone Park, NY- Bayside

View
Louis Mayer 1930

Chicago, IL- Waldheim

View
Louis Mayer 1927

Atlanta, GA- Crest Lawn- Cedar Hill B, Marietta Blvd.

View
Louis Mayer 1941

Glendale, NY- Mt. Lebanon

View
Louis Mayer ------

American Jewish Year Book 5662

View
Louis Mayer 1956

Glendale, NY- Mt. Lebanon

View
Louis Mayer 1948

Glendale, NY- Mt. Lebanon

View
Louis Mayer 1898

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
Louis Mayer 1920

American Jewish Year Book 1921-1922, Appointment, Honors and Elections, France

View
Louis Mayer 1918

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

View
Louis Mayer 1900

NY State notices archive, Obituaries

View
Louis Mayer 1917

Chicago, IL- notices archive, The Sentinel, June 22

View
Louis Mayer 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
Louis Mayer 1879

Report of the Jewish Foster Home Society of the City of Philadelphia,

View
Louis Mayer 1913

Report of the Eighty Seventh Annual Meeting of the Hebrew Orphan Asylum of New York, 1913 List of Donors and Members

View
Louis Mayer 1908

NY State Notices Archive- The Hebrew Standard

View
Louis Mayer 1908

NY State Notices Archive- The Hebrew Standard

View
Louis Mayer 1908

NY State Notices Archive- The Hebrew Standard

View
Louis Mayer 1912

NY State Notices Archive - The Hebrew Standard

View
Louis Mayer 1944

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

View
Louis Mayer 1944

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

View