One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "122" Results. (1 - 50 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
  Neufeld 1915

NY State Notices Archive - The Hebrew Standard

View
  Neufeld 1921

NY State Notices Archive - The Hebrew Standard

View
Abraham Neufeld 1972

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

View
Abraham Neufeld 1924

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Abraham Neufeld 1934

The Masmid, Yeshiva College, NY

View
Abraham Neufeld 1934

The Masmid, Yeshiva College, NY

View
Adolf Neufeld ------

NY, Kings County

View
Adolph Neufeld 1909

Ridgewood, NY- Machpelah, Cypress Ave.

View
Adolph Neufeld 1909

Ridgewood, NY- Hungarian, Cypress Ave.

View
Alan Neufeld 1969

Albany, NY- The Jewish World

View
Alan S Neufeld 2016

MD State notices archive - Obituaries

View
Alfred Neufeld 1914

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

View
Anna Neufeld 1930

Ridgewood, NY- Mt. Judah, Cypress Ave

View
Anna Neufeld 1956

Chicago, IL- Waldheim

View
Annie Neufeld 1946

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Benny Neufeld 1918

Brooklyn NY- Washington Cemetery, McDonald Ave.

View
Bernard Neufeld 1961

Los Angeles, CA- Mt. Carmel, Gage Ave.

View
Bertha Neufeld 1913

NY State Notices Archive- The Hebrew Standard

View
BErtha Neufeld 1913

NY State Notices Archive- The Hebrew Standard

View
Bessie D. Neufeld 1930

Chicago, IL- Rosehill, Ravenswood Ave.

View
Bessil Block Neufeld 1954

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

View
Betty Neufeld 1921

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Caroline Neufeld 1934

American Jewish Year book 1935-1934, Special Bequests and Gifts, Other Countries

View
Charlotte Neufeld 1973

Los Angeles, CA- Mt. Carmel, Gage Ave.

View
Dora Neufeld 1970

Glendale, NY- Mt. Lebanon

View
E Neufeld 1913

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

View
E. Neufeld 1908

Annual Report of the Hebrew Orphan Asylum of the City of New York, 1908. List of Donors and Members

View
Edward Neufeld 1956

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

View
Emanuel Neufeld 1933

Glendale, NY- Mt. Lebanon

View
Emil Neufeld 1927

Ridgewood NY- Beth El, Cypress Ave.

View
Emil Neufeld ------

American Jewish Year Book 5662

View
Emil Neufeld ------

American Jewish Year Book 5665

View
Emil Neufeld ------

American Jewish Year Book 5667

View
Emil Neufeld 1915

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

View
Emil Neufeld 1910

NY Notices Archive, The Hebrew Standard

View
Emil S. Neufeld 1951

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Emilie Hirsch Neufeld 1936

Judisches Gemeindeblatt - Berlin, Germany- Courtesy of the Leo Baeck Institute

View
Erich Neufeld 1916

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

View
Ernestina Neufeld 1897

Ridgewood, NY- Machpelah, Cypress Ave.

View
Ernestina Neufeld 1897

Ridgewood, NY- Hungarian, Cypress Ave.

View
Eugen Neufeld 1937

Judisches Gemeindeblatt - Berlin, Germany- Courtesy of the Leo Baeck Institute

View
Eva Neufeld ------

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

View
Evelyn Neufeld 1994

Schenectady, N.Y.- Beth Israel, Abbotsford St.

View
Fanny Neufeld 1933

Ridgewood NY- Beth El, Cypress Ave.

View
Flossie Neufeld 1921

Chicago, IL- notices archive, The Sentinel, February 11

View
Gary Lee Neufeld 1975

Schenectady, N.Y.- Beth Israel, Abbotsford St.

View
Germaine Wiener Neufeld 2017

Montreal, Quebec, Canada - Baron de Hirsch, Savane St. Independent HSBA #1 (Map C9) Line A1 Grave F

View
Germaine Wiener Neufeld 2017

Montreal, Quebec, Canada notices archive, obituaries

View
Gizella Stern Neufeld 1939

Chicago, IL- Waldheim

View
Glenn Jeremy Neufeld 1972

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

View