One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "180115" Results. (62901 - 62950 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
Sigmund J. Seligman 1901

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
Simon Seligman 1897

Brooklyn, NY- Washington cemetery, McDonald Ave.

View
Simon Seligman 1925

American Jewish Year Book- NECROLOGY

View
Solomon Seligman 1936

Ridgewood, NY- Union Field, Cypress Ave.

View
Solomon Seligman 1921

Ridgewood, NY- Union Field, Cypress Ave.

View
Solomon Seligman 1907

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Solomon Seligman 1908

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

View
Sophia Cardozo Seligman 1923

Chicago, IL- notices archive, The Sentinel, March 23

View
Sophia N. Cardoza Seligman 1938

Chicago, IL- Rosemont Park, Mt. Mayriv, Addison St.

View
Sophie Seligman 1938

Ridegewood, NY- Old Mt. Carnel, Cypress St.

View
Sophie Seligman 1929

Chicago, IL- Waldheim

View
Sophie Seligman 1891

MO State Notices Archive - The Jewish Voice

View
Stephen P. Seligman 1967

Albany, NY- The Jewish World

View
Sylvia Seligman 2004

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Sylvia Seligman 1944

Combined Jewish Appeal 1944 List of Contributions, Greater Boston

View
Sylvia M. Seligman 2008

Atlanta, GA- Greenwood, Shearith Israel-New, Cascade Ave.

View
T.B Seligman 1961

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

View
Teresa Seligman 1877

Albany, NY- Beth Emet, Turner lane in Loudonville "

View
Teresa Seligman 1877

Albany, NY- Beth Emet, Turner lane in Loudonville "

View
Theo. Seligman 1902

NY State Notices Archive- The Hebrew Standard

View
Theodore Seligman 1935

NY State notices archive

View
Theodore Seligman 1881

NY State notices archive, The Daily Graphic

View
Theodore Seligman 1908

Annual Report of the Hebrew Orphan Asylum of the City of New York, 1908 List of Presidents

View
Theodore Seligman 1913

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

View
Theodore Seligman 1913

Report of the Eighty Seventh Annual Meeting of the Hebrew Orphan Asylum of New York, 1913 Legacies and Bequests

View
Theodore Seligman 1907

Report of the Eighty Seventh Annual Meeting of the Hebrew Orphan Asylum of New York, 1913 Memorial Plaques

View
Theodore Seligman 1907

NY State Notices Archive- The Hebrew Standard

View
Theresa Seligman 1945

Ridgewood, NY- Union Field, Cypress Ave.

View
Tillie Seligman 1919

Ridgewood, NY- Union Field, Cypress Ave.

View
Tillie Seligman 1898

NY, New York City - Marriage Record

View
Toddy Seligman 1912

Chicago, IL- Waldheim

View
Victor Seligman 1918

Brooklyn, NY- Salem Fields, 775 Jamaica Ave

View
W. Seligman 1905

American Jewish Year Book 5665

View
Walter Seligman 1947

American Jews- Their Lives and Achievements, A Contemporary Biographical Record

View
Walter Milton Seligman ------

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

View
Washington Seligman 1912

American Jewish Year Book 1911-1912, Necrology, United States

View
Washington Seligman 1911

American Jewish Year Book 1912-1913, Necrology, United States

View
Washington Seligman 1908

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

View
William Seligman 1935

Ozone Park, NY- Mokom Sholom, Pitkin Ave.

View
William Seligman 1956

Glendale, NY- Mt. Lebanon

View
William Seligman 1954

Glendale, NY- Mt. Lebanon

View
William Seligman 1914

NY State notices archive

View
William Seligman 1913

NY State Notices Archive- The Hebrew Standard

View
William Seligman 1913

NY State Notices Archive- The Hebrew Standard

View
William Seligman 1922

NY State Notices Archive - The Hebrew Standard

View
William Seligman 1921

NY State Notices Archive - The Hebrew Standard

View
Wm. Seligman 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
Wolf Seligman 1885

Ozone Park, NY- Mokom Sholom, Pitkin Ave.

View
Yetta Seligman 1901

NY State Notices Archive- The Hebrew Standard

View
Yudis Seligman 1918

Brooklyn, NY- Washington Cemtery, McDonald Ave.

View