One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "2053" Results. (1951 - 2000 Displayed)

First Name Family Name Year of Record Record Location Image View
S. Oppenheimer &Levy 1902

NY State Notices Archive- The Hebrew Standard

VIEW
Bernhard Oppenheimer Prins 1890

Frankfurt, Germany-Rat Beil St., section 1 field 2

VIEW
Edward S. Oppenheimer. 1919

NY State Notices Archive - The Hebrew Standard

VIEW
Eugene Oppenheimer. 1919

NY State Notices Archive - The Hebrew Standard

VIEW
Leonard Oppenheimer. 1919

NY State Notices Archive - The Hebrew Standard

VIEW
Leonard Oppenheimor. 1918

NY State Notices Archive - The Hebrew Standard

VIEW
Lina Oppenheinner ------

Frankfurt, Germany- Rat Beil St.

VIEW
Arnold Oppenheinr 1891

Frankfurt, Germany- Rat Beil St.

VIEW
Dave Oppenheiuier 1893

MO State Notices Archive - The Jewish Voice

VIEW
M.J. Oppenhelm ------

American Jewish Year Book 5667

VIEW
Bernhard Oppenhelmer 1958

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
David Oppenhelmer 1903

Frankfurt, Germany- Rat Beil St., field 68

VIEW
Florence Marion Oppenhelmer 1919

NY State Notices Archive - The Hebrew Standard

VIEW
Gus Oppenhelmer 1915

MO State Notices Archive - The Jewish Voice

VIEW
Johanna Oppenhelmer 1917

Frankfurt, Germany- Rat Beil St., field 68

VIEW
Reba Oppenhelmer 1915

MO State Notices Archive - The Jewish Voice

VIEW
Hans Georg Oppenhenn 1909

Frankfurt, Germany- Rat Beil St.

VIEW
Adolph Oppenhenner 1924

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Abraham Oppenherier 1917

Frankfurt, Germany- Rat Beil St., field 107- 111a9

VIEW
Elina Oppenherier ------

Frankfurt, Germany- Rat Beil St., field 107- 111a

VIEW
Henry K Oppenherimer 1905

MO State Notices Archive - The Jewish Voice

VIEW
S (Mr) Oppenheumer 1884

Report of the Jewish Foster Home Society of the City of Philadelphia, 1884, Legacies and Bequests

VIEW
Mildred Oppenhiemer 1913

NY State Notices Archive- The Hebrew Standard

VIEW
Mildred Oppenhiemer 1913

NY State Notices Archive- The Hebrew Standard

VIEW
Adolph Oppenhym 1903

American Jewish Year Book 5663, Bequests And Gifts

VIEW
Joseph Oppenhym 1908

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

VIEW
W Oppenhym 1875

List of members of the Hebrew Benevolent Fuel Association of the City of New York

VIEW
B Oppeniieimer 1917

American Jewish Year Book 1917-1918, Military, Appointments and Honors ,United States

VIEW
Nathan Oppenleimer ------

NY, Kings County

VIEW
Louis Oppenstein 1938

American Jewish Year Book 1938-1939, Necrology, Untied States

VIEW
Louis Oppenstein 1922

American Jewish Year Book 1923-1924, Appointment, Honors and Elections, Untied States

VIEW
Louis Oppenstein 1917

American Jewish Year Book 1917-1918, Appointment, Honors and Elections Civil, United States

VIEW
Louis Oppenstein 1917

NY State Notices Archive - The Hebrew Standard

VIEW
Louis H. Oppenstein 1922

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

VIEW
R. Oppenstein ------

American Jewish Year Book 5665

VIEW
Rose Oppenstein 1981

Montreal, Canada- Baron De Hirsch, Savane St.

VIEW
Carolene Oppenulem ------

Frankfurt, Germany- Rat Beil St.

VIEW
A Opper 1875

List of members of the Hebrew Benevolent Fuel Association of the City of New York

VIEW
A. Lincoln Opper 1997

Ozone Park, NY- Acacia, Liberty Ave.

VIEW
Adolph Opper 1945

Ridgewood, NY- Linden Hill, Metropolitan Ave.

VIEW
Beatrice Opper 1983

Ozone Park, NY- Acacia, Liberty Ave.

VIEW
Bella Opper 1923

Chicago, IL- Waldheim

VIEW
Camilla Opper ------

Ridgewood, NY- Linden Hill, Metropolitan Ave.

VIEW
Charles Opper 1962

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
Clarence V. Opper 1938

American Jewish Year Book 1938-1939, Appointment, Honors and Elections, Untied States

VIEW
Clarence Victor Opper ------

Who's Who in American Jewry, 1938

VIEW
Dora Opper 1969

Ozone Park, NY- Acacia, Liberty Ave.

VIEW
Doris Opper 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Edward J. Opper 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Edward J. (Mrs.) Opper 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW