One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "1815" Results. (1801 - 1815 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Zach H. Oppenheimer 1913

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

View
Zach S. Oppenheimer 1913

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

View
Zach. A. Oppenheimer 1908

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

View
Zach. H. Oppenheimer 1908

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

View
Zacharias Oppenheimer 1920

Frankfurt, Germany- Rat Beil St., field 116- 1209

View
Zacharias H. Oppenheimer 1957

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
Zacharias S. Oppenheimer 1944

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
Zacharias S. Oppenheimer 1916

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
Zilla Oppenheimer 1889

MO State Notices Archive - The Jewish Voice

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