One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "2836" Results. (1501 - 1550 Displayed)

First Name Family Name Year of Record Record Location Image View
Julius Newman 1918

The Chicago Jewish Community Blue Book

VIEW
Julius Newman 1918

The Chicago Jewish Community Blue Book

VIEW
Julius Newman 1920

American Jewish Year Book 1921-1922, Necrology, United states

VIEW
Julius Newman 2013

PA State notices archive - Obituaries

VIEW
Julius Newman 1918

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

VIEW
Julius Newman 1917

Distinguished Jews of America

VIEW
Julius Newman 1918

American Jewish Year book 1917-1918

VIEW
Julius Newman 1911

Chicago, IL - Notices Archive, The Sentinel, February 18

VIEW
Julius Newman 1911

Chicago, IL - Notices Archive, The Sentinel, February 18

VIEW
Julius Newman 1913

Chicago, IL- notices archive, The Sentinel, December 12

VIEW
Julius Newman 1919

Chicago, IL- notices archive, The Sentinel, February 14

VIEW
Julius Newman 1919

Chicago, IL- notices archive, The Sentinel, August 15

VIEW
Julius Newman 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Julius Newman 1855

Report of the Jewish Foster Home Society of the City of Philadelphia, 1855, List of Donors and Members

VIEW
Julius Newman 1887

Report of the Jewish Foster Home Society of the City of Philadelphia, 1887, List of Donors and Members

VIEW
Julius Newman 1888

Report of the Jewish Foster Home Society of the City of Philadelphia, 1888, List of Donors and Members

VIEW
Julius Newman 1889

Report of the Jewish Foster Home Society of the City of Philadelphia, 1889, List of Donors and Members

VIEW
Julius Newman 1890

Report of the Jewish Foster Home Society of the City of Philadelphia, 1890, List of Donors and Members

VIEW
Julius Newman 1890

Report of the Jewish Foster Home Society of the City of Philadelphia, 1890, List of Donors and Members

VIEW
Julius Newman 1904

NY State Notices Archive- The Hebrew Standard

VIEW
Julius Newman 1925

Maryland State Archives, Death Certificates. Special thanks to Reclaimtherecords.org

VIEW
Julius (Mr) Newman 1889

Report of the Jewish Foster Home Society of the City of Philadelphia, 1889, Legacies and Bequests

VIEW
K. Newman 1938

Montreal, Quebec, Canada - Baron de Hirsch, Savane St. Independent HSBA #1 (Map C9) Line 2 Grave 20

VIEW
Kate Newman 1934

Springfield, MA- Kesser Israel, Wilbraham Ave.

VIEW
Kate Newman 1945

Ridgewood, NY- Machpelah, Cypress Ave.

VIEW
Kate Newman 1945

Ridgewood, NY- Hungarian, Cypress Ave.

VIEW
Kate Newman 1949

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Kate Newman 1921

NY, New York City- Marriage Record

VIEW
Katie Newman 1904

Brooklyn, NY- Washington Cemetery, McDonald Ave.

VIEW
Kenneth C. Newman 1953

Glendale, NY- Mt. Lebanon

VIEW
Kenneth C. Newman 1914

NY State Notices Archive - The Hebrew Standard

VIEW
Kitty G. Newman 1935

Ridgewood, NY- Machpelah, Cypress Ave.

VIEW
Kitty G. Newman 1935

Ridgewood, NY- Hungarian, Cypress Ave.

VIEW
Kitty G. Newman 1908

NY State Notices Archive- The Hebrew Standard

VIEW
Kitty G. Newman 1908

NY State Notices Archive- The Hebrew Standard

VIEW
Kivie Newman 1953

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

VIEW
L Sidney Newman 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
L. Newman ------

American Jewish Year Book 5662

VIEW
L. Newman ------

American Jewish Year Book 5665

VIEW
L. Newman ------

American Jewish Year Book 5665

VIEW
L. Newman ------

American Jewish Year Book 5667

VIEW
L. Newman 1918

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

VIEW
L. Newman 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
L. Newman 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
L.S. Newman 1903

NY State Notices Archive- The Hebrew Standard

VIEW
Larry Newman 1961

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

VIEW
Lavinia Newman 1898

Report of the Eighty Seventh Annual Meeting of the Hebrew Orphan Asylum of New York, 1913 Memorial Plaques

VIEW
Lawrence Newman 1985

Ridgewood, NY- Beth Olam, Cypress Hill St.

VIEW
Lawrence Newman 1918

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

VIEW
Lazar Newman 1941

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

VIEW