One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "20799" Results. (12651 - 12700 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Harry Newman 1952

Glendale, NY- Mt. Lebanon

View
Harry Newman ------

American Jewish Year Book 5665

View
Harry Newman 1964

Glendale, NY- Mt. Lebanon

View
Harry Newman 1942

American Jewish Year book- Appointments,Honors, and Elections - UNITED STATES

View
Harry Newman 1963

NY State notices archive

View
Harry Newman 1918

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

View
Harry Newman 1943

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

View
Harry Newman 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Harry Newman 1906

NY State Notices Archive- The Hebrew Standard

View
Harry Newman 1920

NY State Notices Archive - The Hebrew Standard

View
Harry Newman 1922

NY State Notices Archive - The Hebrew Standard

View
Harry Newman 1977

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

View
Harry Newman 1960

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

View
Harry Newman 1966

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

View
Harry (Mrs.) Newman 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Harry A. Newman 1923

Chicago, IL- notices archive, The Sentinel, December 21

View
Harry A. Newman 1924

Chicago, IL notices archive, The Sentinel, January 18

View
Harry B. Newman 1918

Chicago, IL- Rosemont Park, Mt. Mayriv, Addison St.

View
Harry E. Newman 1981

Chicago, IL- Rosehill, Ravenswood Ave.

View
Harry H. (Mrs.) Newman 1924

Chicago, IL notices archive, The Sentinel, August 22

View
Harry J. Newman 1932

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Harry R Newman 1914

MO State Notices Archive - The Jewish Voice

View
Harry R. Newman 1922

Chicago, IL- Waldheim

View
Harry R. Newman 1912

NY State Notices Archive - The Hebrew Standard

View
Hart Newman 1903

Representative Men of New Orleans, in Book: History of the Jews of Louisiana

View
Haskel L. Newman 1922

Ozone Park, NY- Mokom Sholom, Pitkin Ave.

View
Hattie Newman 1966

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

View
Hattie Newman 1986

Deans, NJ- Floral Park Cemetery, Rt. 130

View
Hattie Newman 1907

Brooklyn NY- Washington Cemetery, McDonald Ave.

View
Hattie Newman 1877

Ninth annual Report of the Jewish Orphan Asylum, Cleveland Ohio

View
Hattie Newman 1901

NY State Notices Archive- The Hebrew Standard

View
Hattie Newman 1902

NY State Notices Archive- The Hebrew Standard

View
Hattie Newman 1904

NY State Notices Archive- The Hebrew Standard

View
Hattie Newman 1913

NY State Notices Archive- The Hebrew Standard

View
Hattie Newman 1946

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

View
Hattie Newman 1954

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

View
Hattie E. Newman 1961

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

View
Helen Newman 1956

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Helen Newman 1954

Ozone Park, NY- Acacia, Liberty Ave.

View
Helen Newman 2006

Dalton, PA- Shoemaker Rd.

View
Helen Newman 1966

Chicago, IL- Rosemont Park, Addison St.

View
Helen Newman 1979

Chicago, IL- Rosemont Park, Addison St.

View
Helen Newman 2008

Chicago, IL- Waldheim

View
Helen Newman 1947

American Jews- Their Lives and Achievements, A Contemporary Biographical Record

View
Helen Newman 1917

Distinguished Jews of America

View
Helen Newman 1925

Chicago, IL- notices archive, The Sentinel, February 13

View
Helen Newman 1996

Obituary Archive of the Rhode Island Jewish Historical Association

View
Helen Newman 1910

NY State Notices Archive - The Hebrew Standard

View
Helen Newman 1917

NY State Notices Archive - The Hebrew Standard

View
Helen Newman 1918

NY State Notices Archive - The Hebrew Standard

View