One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "38975" Results. (30501 - 30550 Displayed)

First Name Family Name Year of Record Record Location Image View
Theresa Porges 1920

Chicago, IL- Rosehill, Ravenswood Ave.

VIEW
Walter Porges 1906

NY State Notices Archive- The Hebrew Standard

VIEW
William Porges 1941

Chicago, IL- Rosehill, Ravenswood Ave.

VIEW
William Porges 1918

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

VIEW
William Porges 1924

Chicago, IL notices archive, The Sentinel, August 08

VIEW
William Porges 1941

Chicago, IL- notices archive, The Sentinel, Jun 26

VIEW
Ztortal Porges 2005

Jerusalem, Israel- Mt. of Olives

VIEW
Elizabeth Porgesz 2009

Chicago, IL- Waldheim

VIEW
William Porgesz 2009

Chicago, IL- Waldheim

VIEW
Chana Porgs 1995

Jerusalem, Israel- Har Menuchos

VIEW
Rachel Porgs 2001

Jerusalem, Israel- Har Menuchos

VIEW
Shmeul Porgs 1990

Jerusalem, Israel- Har Menuchos

VIEW
Yaakov Porgs 2005

Jerusalem, Israel- Har Menuchos

VIEW
Abraham Porhamawska 1931

Ridgewood, NY- Mt. Judah, Cypress Ave.

VIEW
A. pori 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

VIEW
Mitchell Porigow 2014

NJ State notices archive - Obituaries

VIEW
Chaim Porille 1969

American Jewish Year Book 1969_14, Necrology, United States

VIEW
Asher Poris 2004

Jerusalem, Israel- Har Menuchos

VIEW
Barbara Poris 2014

MD State notices archive - Obituaries

VIEW
Dora Poris 1935

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

VIEW
Dwoira Libbe Poris 1928

Ozone Park, NY- Acacia, Liberty Ave.

VIEW
Esther Malka Poris 1993

Jerusalem, Israel- Har Menuchos

VIEW
Fannie Poris 1937

Ridgewood, NY- Mt. Judah, Cypress Ave

VIEW
Harry Poris 1917

NY State Notices Archive - The Hebrew Standard

VIEW
Henrietta Poris 1931

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

VIEW
Herman D. Poris 1911

NY State Notices Archive - The Hebrew Standard

VIEW
Herman D. Poris 1910

NY State Notices Archive - The Hebrew Standard

VIEW
Herman D. Poris 1910

NY State Notices Archive - The Hebrew Standard

VIEW
Isaac Poris 1953

Ridgewood, NY- Mt. Judah, Cypress Ave

VIEW
Jacob Poris 1910

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

VIEW
James Poris ------

American Jewish Year book- AMERICAN JEWISH WAR SERVICE - DEATHS - 1943-1944

VIEW
Jay L Poris 1970

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

VIEW
Jay L Poris 1970

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

VIEW
Mordechai Poris 1928

Ozone Park, NY- Acacia, Liberty Ave.

VIEW
Nettie Poris 1910

Brooklyn, NY- Washington Cemtery, McDonald Ave.

VIEW
Sador Poris 1958

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

VIEW
Blanche S Poritsky 2012

PA State notices archive - Death notices

VIEW
Jack Poritsky 1949

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

VIEW
Teddy Poritsky 1929

Chicago, IL- Waldheim

VIEW
Abraham Poritz 1952

Glendale, NY- Mt. Lebanon

VIEW
Bella Poritz 1950

Glendale, NY- Mt. Lebanon

VIEW
Eli Poritz 1956

Elmont, NY- Beth David, Elmont Rd

VIEW
Eli Poritz 1956

Glendale, NY- Mt. Lebanon

VIEW
Fannie Poritz 1929

Glendale, NY- Mt. Lebanon

VIEW
Gertrude Poritz ------

Elmont, NY- Beth David, Elmont Rd

VIEW
J. H. Poritz 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
Jacob Poritz 1923

Ozone Park, NY- Acacia, 83-84 Liberty Ave.

VIEW
Nathan Poritz 1945

Glendale, NY- Mt. Lebanon

VIEW
Rose Poritz 1921

NY State Notices Archive - The Hebrew Standard

VIEW
Samuel Poritz 1943

Glendale, NY- Mt. Lebanon

VIEW