One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "4220" Results. (4201 - 4220 Displayed)

First Name Family Name Year of Record Record Location Image View
Sylvia Newton 1960

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

VIEW
Vulcans The. Newton 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Walter Lamb Newton 1928

Book: Who\'s who in California.

VIEW
Alwyn Newton Fischel 1921

NY State Notices Archive - The Hebrew Standard

Temporarily Open Access
Bros. Newville 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
Bros. Newville 1908

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

VIEW
Eugene Newvirth 1927

Maryland State Archives, Marriage Records. Special thanks to Reclaimtherecords.org

VIEW
Joseph Newwiter 1927

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

VIEW
Morris J. Newwitteb 1890

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

VIEW
  Newwitter ------

Ridgewood, NY- Union Field, Cypress Ave.

VIEW
Carrie Newwitter 1929

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

VIEW
Edgar M. Newwitter 1918

NY State Notices Archive - The Hebrew Standard

Temporarily Open Access
Fanrie Newwitter ------

Ridgewood, NY- Union Field, Cypress Ave.

VIEW
Gustus Newwitter ------

Ridgewood, NY- Union Field, Cypress Ave.

VIEW
Julius Newwitter 1893

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

VIEW
Nannie Newwitter 1896

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

VIEW
Nathan J. Newwitter 1920

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

VIEW
Sadie Newwitter 1895

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

VIEW
Edgar M. Newwitter. 1918

NY State Notices Archive - The Hebrew Standard

VIEW
Edgar M. Newwitter. 1918

NY State Notices Archive - The Hebrew Standard

VIEW