One of the Largest
International Jewish
Genealogical Resources

Search Results

Your Search Returned "180307" Results. (63501 - 63550 Displayed)

First Name Family Name Year of Record Record Location Image Free? View
David Selkin 1928

Chicago, IL- Waldheim

View
Dora Selkin 1944

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Emma A. Selkin 1914

NY, New York City - Marriage Record

View
Emma A. (Dr) Selkin 1914

NY State Notices Archive - The Hebrew Standard

View
Frances Selkin 1915

NY State Notices Archive - The Hebrew Standard

View
Hyman Selkin 1939

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Jacob Selkin 1944

Ridgewood, NY- Union Field, Cypress Ave.

View
Jeannette C. Selkin 1936

NY, New York City - Marriage Record

View
Jennie Selkin 1940

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Max E. Selkin 1965

Ridgewood, NY- Union Field, Cypress Ave.

View
Benjamin Selkoff 1951

Chicago, IL- Waldheim

View
David Selkoff 1955

Chicago, IL- Waldheim

View
I.B. Selkoff 1921

Montreal, Canada- Baron De Hirsch, Savane St.

View
Lena Selkoff 1943

Chicago, IL- Waldheim

View
Lena Selkoff 1943

Chicago, IL- notices archive, The Sentinel, March 11

View
Lena Selkoff 1943

Chicago, IL- notices archive, The Sentinel, March 11

View
Sarah Selkoff 1918

Montreal, Canada- Baron De Hirsch, Savane St.

View
Jacob Selkov 1927

Glendale, NY- Mt. Lebanon

View
Anna Selkow 1946

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
David Selkow 1950

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Gussie Selkow 1956

Ridgewood, NY- Union Field, Cypress Ave.

View
Harvey Selkow 2015

PA State notices archive - Death notices

View
Leonard Selkow 1924

Maryland State Archives, Death Certificates. Special thanks to Reclaimtherecords.org

View
Sarah Selkow 1990

Ridgewood, NY- Mt. Judah, Cypress Ave.

View
Hyman Selkowe 1974

Ridgewood, NY- Mt. Judah, Cypress Ave

View
Louis B. Selkowicz 1912

NY State Notices Archive - The Hebrew Standard

View
Paul Selkowitsch 2008

Glendale, NY- Mt. Lebanon

View
Sarline M Selkowitsch 2009

Glendale, NY- Mt. Lebanon

View
  Selkowitz 1914

NY State Notices Archive - The Hebrew Standard

View
Aaron Selkowitz ------

Elmont, NY- Beth David, Elmont Rd.

View
Abraham Selkowitz 1950

New Haven, CT- Jewish Cemeteries, Whalley Ave.

View
Abraham Selkowitz 1944

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Beckie Selkowitz 1941

Glendale, NY- Mt. Lebanon

View
Bella Selkowitz 1902

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Belle Selkowitz 2000

Elmont, NY- Beth David, Elmont Rd.

View
Ethel Selkowitz 1965

Glendale, NY- Mt. Lebanon

View
Gerson Selkowitz 1912

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Gertrude Hamburg Selkowitz 1918

Brooklyn, NY- Washington cemetery, McDonald Ave.

View
Gussie Selkowitz 1976

Pittsfield, MA- Keneseth Israel, Peck's Rd.

View
Helen S. Selkowitz 1960

Glendale, NY- Mt. Lebanon

View
Henrietta Selkowitz 1905

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Henry Selkowitz 1907

NY State Notices Archive- The Hebrew Standard

View
Herman J. Selkowitz 1945

Glendale, NY- Mt. Lebanon

View
Hinda Selkowitz 1916

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
Hyman Selkowitz 1924

Brooklyn, NY- Washington Cemetery, McDonald Ave.

View
Hyman Selkowitz 1976

Chicago, IL- Rosemont Park, Addison St.

View
I. Selkowitz 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
Ida Selkowitz 1926

Brooklyn, NY-Washington Cemetery, McDonald Ave.

View
Isaac Selkowitz 1928

Brooklyn, NY- Washington Cemetery, McDonald Ave

View
J. Selkowitz 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