One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "179133" Results. (153751 - 153800 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Hyman Stelzer 1962

Glendale, NY- Mt. Lebanon

View
Isador Stelzer 2010

Glendale, NY- Mt. Lebanon

View
Joe Stelzer 1973

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

View
Joseph Stelzer 1990

Chicago, IL- Rosemont Park, Addison St.

View
Joseph Stelzer 1942

Glendale, NY- Mt. Lebanon

View
Joyce Stelzer 1964

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

View
Lena Stelzer 1942

Chicago, IL- Rosemont Park, Addison St.

View
Lena Stelzer 1942

Chicago, IL- notices archive, The Sentinel, April 30

View
Lena Stelzer 1942

Chicago, IL- notices archive, The Sentinel, April 30

View
Miriam Stelzer 1929

Glendale, NY- Mt. Lebanon

View
Morris Stelzer 1923

Brooklyn, NY-Washington Cemetery, McDonald Ave.

View
Morris Stelzer 1943

Chicago, IL- Rosemont Park, Addison St.

View
Morris Stelzer 1986

Glendale, NY- Mt. Lebanon

View
Oscar Stelzer 1997

Chicago, IL- Waldheim

View
Ottilie Stelzer 1970

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

View
Ottilie Stelzer 1970

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

View
Rheta Stelzer 1950

Chicago, IL- Waldheim

View
Rose Stelzer 1948

Glendale, NY- Mt. Lebanon

View
Rose Stelzer 1976

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

View
Roza Stelzer 1989

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

View
Sam Stelzer 1921

Chicago, IL- notices archive, The Sentinel, June 24

View
Samuel W. Stelzer 1978

Chicago, IL- Rosemont Park, Addison St.

View
Shirley Stelzer 1929

Chicago, IL- Waldheim

View
Tzvi Stelzer 1952

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Notlon Stelzner ------

NY, Kings County

View
Barry Stuarl Stem 1961

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

View
Carrie Stracss Stem 1895

MO State Notices Archive - The Jewish Voice

View
Cora Seasongood Stem 1895

MO State Notices Archive - The Jewish Voice

View
Ella Martin Barbe Stem 1900

MO State Notices Archive - The Jewish Voice

View
Ernest Stem 1900

MO State Notices Archive - The Jewish Voice

View
Herman Stem 1888

Bnei Jeshurun Religous School Register

View
Herman Stem 1887

Bnei Jeshurun Religous School Register

View
Hugo Stem 1895

MO State Notices Archive - The Jewish Voice

View
Isaac Stem 1906

American Jewish Year book 1906-1907, Bequests And Gifts

View
Jennie Stem 1900

MO State Notices Archive - The Jewish Voice

View
Joseph Stem 1993

Obituary Archive of the Rhode Island Jewish Historical Association

View
Katie Stem 1888

Bnei Jeshurun Religous School Register

View
Katie Stem 1887

Bnei Jeshurun Religous School Register

View
Leo Stem 1989

Obituary Archive of the Rhode Island Jewish Historical Association

View
Leo S Stem 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Leo S (Mrs) Stem 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Moses A Levi Stem 1900

MO State Notices Archive - The Jewish Voice

View
Wm Stem 1895

MO State Notices Archive - The Jewish Voice

View
Annie Stember 1931

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

View
Arthur Stember 1895

Ridgewood, NY- Machpelah, Cypress Ave.

View
Bernard Stember 1902

Young Men\'s Hebrew Association of New York, 1874-1902 List of Donors and Members

View
David M. Stember 1910

NY State Notices Archive - The Hebrew Standard

View
David M. Stember 1910

NY State Notices Archive - The Hebrew Standard

View
Dorothy Stember 1914

NY, New York City- Marriage Record

View
Dorothy R. Stember 1913

NY State Notices Archive- The Hebrew Standard

View