One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "179765" Results. (39601 - 39650 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Rose Edyth Schorr 1957

Elmont, NY- Beth David, Elmont Rd.

View
Ruth W. Schorr 1973

Newark, NJ- McClellan St.

View
S. Schorr 1910

Troy, NY- Daily Times

View
S. Schorr 1901

Troy, NY- Daily Times

View
Sadie Schorr 1948

Chicago, IL- notices archive, The Sentinel, April 08

View
Samuel Schorr ------

NY, Kings County

View
Samuel Schorr 1979

Ridgewood, NY- Union Field, Cypress Ave.

View
Samuel Schorr 1918

American Jewish Year book 1917-1918

View
Samuel Schorr 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
Sarah Schorr 1948

Newark, NJ- Beth Abraham, South Orange Ave.

View
Sarah Schorr 1950

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Sarah Schorr 2002

Jerusalem, Israel- Mt. of Olives

View
Sarah Schorr 1973

Jerusalem, Israel- Mt. of Olives

View
Saul Schorr 1905

American Jewish Year book, Biographical sketches of Jews prominent in the professions in the United States

View
Saul Schorr 1917

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

View
Saul Schorr 1915

NY State Notices Archive - The Hebrew Standard

View
Schoulem Schorr 1960

Ridgewood, NY- Union Field, Cypress Ave.

View
Scott Schorr 1976

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

View
Shelby Rubenstein Schorr 2016

PA State notices archive - Death notices

View
Shelly Schorr 2016

PA State notices archive - Death notices

View
Shlomo Zalman Aaron Schorr 1930

Jerusalem, Israel- Mt. of Olives

View
Sidney Schorr 1950

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

View
Sigmund D. Schorr 1969

Chicago, IL- Waldheim

View
Simmi Schorr 1956

Dalton, PA- Shoemaker Rd.

View
Simon Schorr 1895

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Sol Schorr 1991

Pinelawn- Long Island, NY- Wellwood Cemetery, Wellwood Ave.

View
Sue Schorr 1965

Archive of the Albany NY Jewish Community Center

View
Susan Lesley Schorr 1971

Albany, NY- The Jewish World

View
Susan Lesley Schorr 1971

Albany, NY- The Jewish World

View
Sylvia Schorr 1975

Glendale, NY- Mt. Lebanon

View
Walter Schorr 1977

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

View
Yehudis Schorr 1997

Jerusalem, Israel- Har Menuchos

View
Yetta Schorr 1978

Glendale, NY- Mt. Lebanon

View
Yetta Schorr 1978

Glendale, NY- Mt. Lebanon

View
  Schorsch 1917

NY State Notices Archive - The Hebrew Standard

View
Babette Schorsch 1896

Ozone Park, NY- Bayside

View
Bertha Schorsch 1953

Ozone Park, NY- Bayside

View
D Schorsch 1913

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

View
David Schorsch 1920

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

View
David Schorsch 1912

NY State Notices Archive - The Hebrew Standard

View
Emanuel Schorsch 1914

NY State Notices Archive - The Hebrew Standard

View
Harold Schorsch 1913

Ozone Park, NY- Bayside

View
I. E. Schorsch 1908

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

View
I. E. Schorsch 1913

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

View
Isaac Schorsch 1937

Ozone Park, NY- Bayside

View
Isaac Schorsch 1913

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

View
Jacob Schorsch 1913

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

View
Max Edm. Schorsch 1917

Book: Die Judischen Gefallenen Des Deutchen Heeres, Der Deutschen Marine und Der Deutschen Schutzruppen 1914-1918

View
Meyer Schorsch 1906

Ozone Park, NY- Bayside

View
Nathan Schorsch 1913

NY State Notices Archive- The Hebrew Standard

View